2015-06030. 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 14, 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 25, 2015.

    J. Paul Loether,

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

    End Signature

    COLORADO

    Las Animas County

    Foster House Stage Station and Hotel Site, Address Restricted, Aguilar, 15000110

    CONNECTICUT

    Fairfield County

    Sturges—Wright House, 93 Cross Hwy., Westport, 15000111

    Hartford County

    Parkville Historic District, Roughly bounded by I-84, Park Hwy., Francis Ct., New Park & Sisson Aves., Hartford, 15000112

    New Haven County

    Crawford, George W., House, 84-96 Park St., New Haven, 15000113

    DISTRICT OF COLUMBIA

    District of Columbia

    Bruce, Blanche Kelso, Elementary School, (Public School Buildings of Washington, DC MPS) 770 Kenyon St. NW., Washington, 15000114Start Printed Page 13885

    Wilson, James Ormand, Normal School, (Public School Buildings of Washington, DC MPS) 1100 Harvard St. NW., Washington, 15000115

    TENNESSEE

    Franklin County

    Sewanee Fire Lookout Tower, (Tennessee Division of Forestry Fire Lookout Towers MPS) 310 Fire Tower Rd., Sewanee, 15000116

    Knox County

    Winstead Cottage and Bethel Confederate Cemetery, 1917 Bethel Ave., Knoxville, 15000117

    Tipton County

    Price, Dr. Thomas H., House, 620 N. Main St., Covington, 15000118

    A request for removal has been received for the following resources:

    LOUISIANA

    Avoyelles Parish

    Lacour's Fish and Ice Company Building, LA 1, Simmesport, 83000488

    Orleans Parish

    Canal Station, 2819 Canal St., New Orleans, 92001873

    Ouachita Parish

    St. James United Methodist Church, 916 Adams St., Monroe, 92001519

    Rapides Parish

    Rapides Lumber Company Sawmill Manager's House, Jct. of US 165 and Castor Plunge Rd., Woodworth, 90001753

    Tangipahoa Parish

    Loranger Methodist Church, Allman Ave. and Magnolia Blvd., Loranger, 82000464

    Terrebonne Parish

    St. Matthew's Episcopal Church, 243 Barrow St., Houma, 89000331

    West Baton Rouge Parish

    Cohn High School, 805 N 14th St., Port Allen, 04000638

    End Preamble

    [FR Doc. 2015-06030 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:
2015-06030
Pages:
13884-13885 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-17712, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2015-06030.pdf