Page Range | 43115-43116 | |
FR Document | 2015-17771 |
[Federal Register Volume 80, Number 139 (Tuesday, July 21, 2015)] [Notices] [Pages 43115-43116] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2015-17771] ----------------------------------------------------------------------- DEPARTMENT OF THE INTERIOR National Park Service [NPS-WASO-NRNHL-18707;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 June 27, 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 August 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: July 1, 2015. Roger Reed, Acting Chief, National Register of Historic Places/National Historic Landmarks Program. CALIFORNIA San Diego County Kwaaymii Homeland, Address Restricted, Mount Laguna, 15000506 DISTRICT OF COLUMBIA District of Columbia West Heating Plant, (Georgetown MRA) 1051 29th St. NW., Washington, 15000507 FLORIDA Okeechobee County First Methodist Episcopal Church, South, 200 NW. 2nd St., Okeechobee, 15000509 MASSACHUSETTS Worcester County Four Corners--Goodnow Farm Historic District, Gates, Goodnow, Old Colony, Rhodes & Thompson Rds., Princeton, 15000510 MONTANA Carbon County Camp Senia Historic District (Boundary Increase and Additional Data), Custer National Forest, Red Lodge, 15000511 NEW YORK Erie County East Hill Historic District, 98-367 E. Main St., Springville, 15000512 Sts. Peter and Paul Orthodox Church Complex, 40 Benzinger St., Buffalo, 15000513 [[Page 43116]] Ontario County St. Francis de Sales Parish Complex, 94, 110, 130 & 140 Exchange St., Geneva, 15000514 Orange County Cottage in the Pines, 1200 NY 42, Deerpark, 15000515 Rockland County Main School, 45 Mountain Ave., Hilburn, 15000516 Suffolk County Babylon Library, The, 117 W. Main St., Babylon, 15000517 Tuthill, Daniel and Henry P., Farm, 1146 Main Rd., Jamesport, 15000518 Wyoming County Roup, Barna C., House, 38 Borden Ave., Perry, 15000519 WYOMING Natrona County Edness Kimball Wilkins No. 1 Site, Address Restricted, Evansville, 15000520 In the interest of preservation, a three day comment period has been requested for the following resource: FLORIDA Lake County Fruitland Park Community Center, 604 W. Berckman St., Fruitland Park, 15000508 [FR Doc. 2015-17771 Filed 7-20-15; 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 43115 |