80 FR 13 pgs. 2970-2971 - National Register of Historic Places; Notification of Pending Nominations and Related Actions
Type: NOTICEVolume: 80Number: 13Pages: 2970 - 2971
Pages: 2970, 2971Docket number: [NPS-WASO-NRNHL-17369; PPWOCRADI0, PCU00RP14.R50000]
FR document: [FR Doc. 2015-00833 Filed 1-20-15; 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-17369; 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 December 13, 2014. 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 February 5, 2015. 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: December 23, 2014.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks Program.
ALASKA
Kodiak Island Borough-Census Area
Woody Island Historic Archaeological District, Address Restricted, Kodiak, 14001196
ARKANSAS
Carroll County
Shady Grove Delmar Church and School, Cty. Rd. 933, 1.4 mi. w. of Delmar, Delmar, 14001197
Greene County
St. Mary's Catholic Church, 301 W. Highland, Paragould, 14001198
Hempstead County
[top] Hope Girl Scout Little House, (New Deal Recovery Efforts in Arkansas MPS) NE. corner of Jones St. & Fair Park, Hope, 14001199
Johnson County
Ozone School, 14137 AR 21, Ozone, 14001200
Pulaski County
Elias, Barney L., House, 335 Goshen Ave., North Little Rock, 14001201
Sebastian County
Camp Chaffee Historic District (Boundary Increase), (World War II Home Front Efforts in Arkansas, MPS) Roughly bounded by Ward Ave., RR spur, Taylor Ave. & Terry St., Fort Smith, 14001202
Washington County
Skillern House, 3470 E. Skillern Rd., Fayetteville, 14001203
CALIFORNIA
San Diego County
San Diego Fire Department Shops at Station 6, 1572 Columbia St., San Diego, 14001204
San Mateo County
Vollers, Amelia, House, 353 N. Claremont St., San Mateo, 14001205
DISTRICT OF COLUMBIA
District of Columbia
First Church of Christ, Scientist, 1770 Euclid St. NW., Washington, 14001206
George Washington University-Old West End Historic District, Between F, I, 19th & 23rd Sts. NW. & Virginia Ave. NW., Washington, 14001207
GEORGIA
Fulton County
Alberta Drive-Mathieson Drive-West Shadowlawn Avenue Historic District, Roughly centered on W. Shadowlawn Ave., Alberta & Mathieson Drs., Atlanta, 14001208
ILLINOIS
Kane County
Ford, Sam and Ruth Van Sickle, House, 404 S. Edgelawn Dr., Aurora, 14001210
IOWA
Marion County
Tuttle, Thomas F. and Nancy, House, 608 Lincoln St., Pella, 14001209
KANSAS
Riley County
Young Buck Site, Address Restricted, Manhattan, 14001211
MINNESOTA
Ramsey County
3M Administration Building, 777 Forest St., St. Paul, 14001212
NEW YORK
Chemung County
Mount Saviour Monastery, 231, 121, 122 Monastery & 65, 212 Fisher Hill Rds., Pine City, 14001213
Nassau County
Cobble Villa, 657 Laurelton Blvd., Long Beach, 14001214
Niagara County
Pound-Hitchens House, 325 Summit St., Lockport, 14001215
Onondaga County
Hanover Square Historic District (Boundary Increase), E. Water, E. Genesee & E. Washington Sts., Syracuse, 14001217
Orleans County
Boxwood Cemetery, 3717 N. Gravel Rd., Medina, 14001216
Rockland County
House at 352 Piermont Avenue, 352 Piermont Ave., Piermont, 14001218
Suffolk County
Booth, Mary Louise, Girlhood House, E. Main St., Yaphank, 14001219
PENNSYLVANIA
Chester County
Mount Zion A.M.E. Church, 380 N. Fairfield Rd., Tredyffrin Township, 14001220
SOUTH CAROLINA
Sumter County
Lincoln High School, 20-26 Council St., Sumter, 14001221
TENNESSEE
Davidson County
Grand Ole Opry House, 2804 Opryland Dr., Nashville, 14001222
Haywood County
College Hill Historic District (Boundary Increase), (Brownsville, Tennessee MPS) Roughly Bounded by N. Wilson Ave., Haralson, Margin & Cherry Sts., Brownsville, 14001223
Dunbar-Carver Historic District, (Brownsville, Tennessee MPS) Along E. Jefferson St. & roughly bounded by Anderson Ave., E. Main St. & RR tracks, Brownsville, 14001224
Jefferson Street Historic District, (Brownsville, Tennessee MPS) Roughly bounded by Margin & E. Main Sts., S. Jackson & Washington Aves., Brownsville, 14001225
North Washington Historic District, (Brownsville, Tennessee MPS) Roughly bounded by N. Wilson & Park Aves., Thomas & E. Main Sts., Brownsville, 14001226
TEXAS
Dallas County
Mayflower Building, 411 N. Akard St., Dallas, 14001227
Midland County
Midland Tower, 223 W. Wall St., Midland, 14001228
WISCONSIN
Brown County
Gutknecht, Edwin and Jennie, House, 603 S. Michigan St., De Pere, 14001229
Heyrman, Henry and Mary, House, 403 S. Michigan St., De Pere, 14001230
A request for removal has been made for the following resource:
ARKANSAS
Washington County
Bariola Farm, 329 Ardemagni Rd., Tontitown, 92000096
[FR Doc. 2015-00833 Filed 1-20-15; 8:45 am]
BILLING CODE 4312-51-P