2010-32050. National Register of Historic Places; Notification of Pending Nominations and Related Actions  

  • Start Preamble

    Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before November 27, 2010. Pursuant to sections 60.13 or 60.15 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 January 6, 2011.

    Before including your address, phone number, e-mail address, or other personal identifying information in your Start Printed Page 80527comment, 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.

    Start Signature

    J. Paul Loether,

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

    End Signature

    CALIFORNIA

    Fresno County

    Ben Gefvert Ranch Historic District, 4770 W Whites Bridge Rd, Fresno, 10001117

    Los Angeles County

    Bricker Building, The, 1671 Northern Western Ave, Los Angeles, 10001119

    Emery, Katherine, Estate, 1155 Oak Grove Ave, San Marino, 10001118

    Riverside County

    O'Donnell, Thomas, Residence, 447 Alejo Rd, Palm Springs, 10001123

    MASSACHUSETTS

    Norfolk County

    Front Street Historic District, Roughly bounded by Front, Summer, Kingman, Congress, and Washington Sts, Weymouth, 10001121

    Worcester County

    Poli's Palace Theater, 2 Southbridge St, Worcester, 10001122

    MISSOURI

    St. Louis Independent city

    Oak Hill Historic District, Roughly bounded by Gustine St, Arsenal St, alley W of Portis Ave, Humphrey St, St. Louis, 10001120

    NEW JERSEY

    Union County

    Summit Downtown Historic District, Roughly bounded by Springfield Ave, the Village Green, Summit Ave, and Waldron Ave, Summit City, 10001116

    NEW YORK

    Dutchess County

    Franklin Delano Roosevelt High School, 23 Haviland Rd, Hyde Park, 10001125

    Nassau County

    Phipps, John S., Estate (Boundary Increase), 71 Old Westbury Rd, Old Westbury, 10001124

    Onondaga County

    Carley Onondaga Site, Address Restricted, Pompey, 10001127

    Indian Castle Village Site, Address Restricted, Manlius, 10001126

    VIRGINIA

    Bland County

    Wolf Creek Bridge, Old SR 61-Wolf Creek Rd, Rocky Gap, 10001114

    Southampton County

    Rochelle—Prince House, 22371 Main St, Courtland, 10001115

    End Preamble

    [FR Doc. 2010-32050 Filed 12-21-10; 8:45 am]

    BILLING CODE 4312-51-P

Document Information

Published:
12/22/2010
Department:
National Park Service
Entry Type:
Notice
Document Number:
2010-32050
Pages:
80526-80527 (2 pages)
Docket Numbers:
2280-665
PDF File:
2010-32050.pdf