2016-01073. National Register of Historic Places; Notification of Pending Nominations and Related Actions  

  • Start Preamble

    AGENCY:

    National Park Service, Interior.

    ACTION:

    Notice.

    SUMMARY:

    The National Park Service is soliciting comments on the significance of properties nominated before January 2, 2016, for listing or related actions in the National Register of Historic Places.

    DATES:

    Comments should be submitted by February 5, 2016.

    ADDRESSES:

    Comments may be sent via U.S. 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.

    End Preamble Start Supplemental Information

    SUPPLEMENTARY INFORMATION:

    The properties listed in this notice are being considered for listing or related actions in the National Register of Historic Places. Nominations for their consideration were received by the National Park Service before January 2, 2016. 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.

    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.

    ALASKA

    Fairbanks North Star Borough-Census Area

    St. Matthew's Episcopal Church,1029 1st Ave.,Fairbanks, 16000001

    ARIZONA

    Pinal County

    Chi'chil Bildagoteel Historic District,Address Restricted,Superior, 16000002

    CALIFORNIA

    Placer County

    DeWitt General Hospital,(Latinos in 20th Century California MPS)1st St. & Bell Ave.,Auburn, 16000003

    ILLINOIS

    Cook County

    Central Manufacturing District—Original East Historic District,3500-3700 blks. of S. Morgan, S. Racine Ave. & S. Iron St., 3500-3900 blks. of S. Ashland Ave, 1200-1600 W. 38th St.,Chicago, 16000004

    KENTUCKY

    Hickman County

    First Christian Church,201 N. Washington St.,Clinton, 16000005

    Jefferson County

    American Life and Accident Insurance Company Building,471 W. Main St.,Louisville, 16000006

    Klotz Confectionary Company,731 Brent St.,Louisville, 16000007

    Louisville Cotton Mills (Boundary Increase),(Textile Mills of Louisville TR)1318 McHenry St.,Louisville, 16000008

    Marion County

    Purdom, Clel, House,7075 Danville Hwy.,Lebanon, 16000009

    Mason County

    Sroufe House,2471 Mary Ingles Hwy.,Dover, 16000010Start Printed Page 3470

    McCracken County

    California Apartments,2900 Clay,Paducah, 16000011

    Metcalfe County

    Bell House, The,7310 Columbia Rd.,Edmonton, 16000012

    Rowan County

    Morehead Chesapeake and Ohio Railway Freight Depot,130 E. 1st St.,Morehead, 16000013

    Spencer County

    Stidger, Felix Grundy, House,102 Garrard St.,Taylorsville, 16000014

    NEW YORK

    Chemung County

    North Main and West Water Commercial Historic District,100-184 N. Main & 200-233 W. Water Sts.,Elmira, 16000015

    Kings County

    Congregation Chevra Linath Hazedeck,109 Clara St.,Brooklyn, 16000016

    Greenwood Baptist Church,461 6th St.,Brooklyn, 16000017

    Prospect Heights Historic District (Boundary Increase),Portions of Bergen & Dean Sts., Flatbush, Underhill, Vanderbelt &Washington Aves., Butler, Prospect & Sterling Pls.,Brooklyn, 16000018

    Monroe County

    Hulburt, Thomas L., House,106 Hulburt Rd.,Fairport, 16000019

    New York County

    Hudson View Gardens,116 Pinehurst Ave.,Manhattan, 16000020

    Steuben County

    Temple Beth-El,12 Church St.,Hornell, 16000021

    WISCONSIN

    Brown County

    Green Bay YMCA,235 235 N. Jefferson St.,Green Bay, 16000022

    Start Authority

    Authority: 60.13 of 36 CFR part 60.

    End Authority Start Signature

    Dated: January 5, 2016.

    J. Paul Loether,

    Chief, National Register of Historic Places/National Historic Landmarks Program.

    End Signature End Supplemental Information

    [FR Doc. 2016-01073 Filed 1-20-16; 8:45 am]

    BILLING CODE 4312-51-P

Document Information

Published:
01/21/2016
Department:
National Park Service
Entry Type:
Notice
Action:
Notice.
Document Number:
2016-01073
Dates:
Comments should be submitted by February 5, 2016.
Pages:
3469-3470 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-20062, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2016-01073.pdf