80 FR 13888 - National Register of Historic Places; Notification of Pending Nominations and Related Actions

DEPARTMENT OF THE INTERIOR
National Park Service

Federal Register Volume 80, Issue 51 (March 17, 2015)

Page Range13888-13889
FR Document2015-06025

Federal Register, Volume 80 Issue 51 (Tuesday, March 17, 2015)
[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


Current View
CategoryRegulatory Information
CollectionFederal Register
sudoc ClassAE 2.7:
GS 4.107:
AE 2.106:
PublisherOffice of the Federal Register, National Archives and Records Administration
SectionNotices
FR Citation80 FR 13888 

2024 Federal Register | Disclaimer | Privacy Policy
USC | CFR | eCFR