2015-06025. 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 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.

    Start Signature

    Dated: February 27, 2015.

    James Gabbert,

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

    End Signature

    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:Start Printed 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

    End Preamble

    [FR Doc. 2015-06025 Filed 3-16-15; 8:45 am]

    BILLING CODE 4312-51-P

Document Information

Published:
03/17/2015
Department:
National Park Service
Entry Type:
Notice
Document Number:
2015-06025
Pages:
13888-13889 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-17784, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2015-06025.pdf