2014-03786. 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 February 1, 2014. Pursuant to § 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 March 11, 2014. 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.

    Start Signature

    Dated: February 6, 2014.

    J. Paul Loether,

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

    End Signature

    COLORADO

    Larimer County

    Milner—Schwarz House, 710 S. Railroad Ave., Loveland, 14000058

    Las Animas County

    Emerick, Charles, House, 1211 Nevada Ave., Trinidad, 14000059

    Rio Blanco County

    Meeker I.O.O.F. Lodge—Valentine Lodge No. 47, 400 Main St., Meeker, 14000060

    GEORGIA

    Cobb County

    Root, William and Hannah, House, 145 Denmead St., NW., Marietta, 14000061Start Printed Page 10181

    MASSACHUSETTS

    Bristol County

    Griffin Street Cemetery, S. 2nd & Griffin Sts., New Bedford, 14000062

    Suffolk County

    Highland School, 36 Grovers Ave., Winthrop, 14000063

    NEW JERSEY

    Atlantic County

    ROBERT J. WALKER (shipwreck and remains), Address Restricted, Atlantic City, 14000064

    Sussex County

    Millville Historic and Archaeological District, Cty. Rds. 521 & 653, Millville & Weider Rds., Montague Township, 14000065

    NEW YORK

    Madison County

    Riester, Dorothy, House and Studio, 3883 Stone Quarry Rd., Cazenovia, 14000066

    VIRGINIA

    Arlington County

    Arlington House Historic District, Roughly bounded by Sheridan, Humphreys, Ord & Weitzel Drs., Lee Ave., Arlington, 14000067

    A request to move has been received for the following resource:

    OHIO

    Hamilton County

    Probasco Fountain, (Samuel Hannaford and Sons TR in Hamilton County) Clifton Ave., Cincinnati, 80003077

    End Preamble

    [FR Doc. 2014-03786 Filed 2-21-14; 8:45 am]

    BILLING CODE 4312-51-P

Document Information

Published:
02/24/2014
Department:
National Park Service
Entry Type:
Notice
Document Number:
2014-03786
Pages:
10180-10181 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-14993, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2014-03786.pdf