Page Range | 13888-13889 | |
FR Document | 2015-06025 |
[Federal Register Volume 80, Number 51 (Tuesday, March 17, 2015)] [Notices] [Pages 13888-13889] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2015-06025] ----------------------------------------------------------------------- DEPARTMENT OF THE INTERIOR National Park Service [NPS-WASO-NRNHL-17784; 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 February 21, 2015. 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 April 1, 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: February 27, 2015. James Gabbert, Acting Chief, National Register of Historic Places, National Historic Landmarks Program. CALIFORNIA Contra Costa County Borland Home, (Martinez, California MPS) 1005 Escobar St., Martinez, 15000120 Los Angeles County Intercultural Council Houses, (Latinos in 20th Century California MPS) Bounded by Blanchard Pl., Claremont Blvd., E. 1st & Brooks Sts., Claremont, 15000121 Napa County Juarez, Cayetano, Adobe, 376 Soscol Ave., Napa, 15000122 Weinberger, J.C., Winery, 2849 St. Helena Hwy., St. Helena, 15000124 Orange County Killefer, Lydia D., School, (Latinos in 20th Century California MPS), 541 N. Lemon St., Orange, 15000123 COLORADO Denver County Macedonia Baptist Church, 3240 Adams St., Denver, 15000125 Eagle County Upper Brush Creek School, (Rural School Buildings in Colorado MPS), Between Coulter Meadow & W. Brush Cr. Rds., Eagle, 15000126 FLORIDA Leon County Taylor House, 442 W. Georgia St., Tallahassee, 15000127 HAWAII Honolulu County Moili'ili Japanese Cemetery, 2624 Kapiolani Blvd., Honolulu, 15000128 MISSISSIPPI Adams County Natchez On-Top-of-the-Hill Historic District (Boundary Increase), 1 & 3 E. Franklin St., Natchez, 15000129 RHODE ISLAND Providence County Cutler, Susan S. & Edward J., House, 12 Woodbine St., Providence, 15000138 UTAH Davis County Hill, Joseph, Family Cabin, 2133 W. 1000 South, Layton, 15000130 Salt Lake County Amundsen, Dyre & Maria, House, 307 W. Winchester St., Murray City, 15000131 Twenty-Ninth Ward LDS Meetinghouse, 1102 W. 400 North, Salt Lake City, 15000132 Western Macaroni Manufacturing Company Factory, 244 S. 500 West, Salt Lake City, 15000133 Weber County Weber River Railroad Bridge, 1/2 mi. W. of Union Station along Exchange Rd.,Ogden, 15000134 VIRGINIA Bath County Camp Alkulana Historic District, 111 Alkulana Camp Rd., Millboro Springs, 15000135 Camp Mont Shenandoah Historic District, 218 Mont Shenandoah Ln., Millboro Springs, 15000136 WISCONSIN Fond Du Lac County Independent Order of Odd Fellows Lodge No. 89, 203 W. Division St., Rosendale, 15000137 A request for removal has been made for the following resources: [[Page 13889]] ARIZONA Maricopa County Arizona Citrus Growers Association Warehouse, (Phoenix Commercial MRA) 601 E. Jackson, Phoenix, 85002043 Campbell, Clinton, House, (Nineteenth-Century Residential Buildings in Phoenix MPS), 361 N. 4th Ave., Phoenix, 94001526 Cisney, George E., House, (Nineteenth-Century Residential Buildings in Phoenix MPS), 916 E. McKinley St., Phoenix, 94001528 Concrete Block House, (Roosevelt Neighborhood MRA) 618-620 N. 4th Ave., Phoenix, 83003457 Higuera Grocery, (Phoenix Commercial MRA) 923 S. Second Ave., Phoenix, 85002893 Hotel St. James, (Phoenix Commercial MRA) 21 E. Madison, Phoenix, 85002061 Lightning Delivery Co. Warehouse, (Phoenix Commercial MRA) 425 E. Jackson, Phoenix, 85002064 Overland Arizona Co., (Phoenix Commercial MRA) 12 N. Fourth Ave., Phoenix, 85002896 Stillwell, Judge W. H., House, (Nineteenth-Century Residential Buildings in Phoenix MPS) 2039 W. Monroe St., Phoenix, 94001537 [FR Doc. 2015-06025 Filed 3-16-15; 8:45 am] BILLING CODE 4312-51-P
Category | Regulatory Information | |
Collection | Federal Register | |
sudoc Class | AE 2.7: GS 4.107: AE 2.106: | |
Publisher | Office of the Federal Register, National Archives and Records Administration | |
Section | Notices | |
FR Citation | 80 FR 13888 |