2017-04199. 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 December 17, 2016, for listing or related actions in the National Register of Historic Places.

    DATES:

    Comments should be submitted by March 21, 2017.

    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 December 17, 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.

    Nominations submitted by State Historic Preservation Officers:

    ARIZONA

    Pima County

    Downtown Tucson Historic District, Multiple, Tucson, SG100000591

    ARKANSAS

    Washington County

    Patrick, Dr. James. House, 370 N. Williams Dr., Fayetteville, SG100000592Start Printed Page 12635

    CALIFORNIA

    Orange County

    Beckman Instruments Inc. Administration Building, 4300 N. Harbor Blvd., Fullerton, SG100000620

    CONNECTICUT

    Fairfield County

    Hoyt—Burwell—Morse House, 8 Ferris Hill Rd., 441 Canoe Hill Rd., New Canaan, SG100000594

    DISTRICT OF COLUMBIA

    District of Columbia

    Glade Apartments, (Apartment Buildings in Washington, DC, MPS), 1370-1372 Ft. Stevens Dr. NW., Washington, MP100000595

    Union Market Historic District, Between 4th & 5th Sts. NE., Florida Ave. & Penn St. NE., Washington, SG100000596

    LOUISIANA

    Grant Parish

    Sparrow Lane Bridge, .3 mi. SE. of LA 492, Colfax vicinity, SG100000597

    Lincoln Parish

    Downtown Ruston Historic District, Bounded by N. Monroe, N. Bonner, S. Virginia, S. Vienna & S. Trenton Sts., W. Alabama, E. Railroad & W. Texas Aves., Ruston, SG100000598

    Orleans Parish

    Methodist Home Hospital, 821 Washington Ave., New Orleans, SG100000599

    Sara Mayo Hospital, 625 Jackson Ave., New Orleans, SG100000600

    Ouachita Parish

    Downtown Monroe Historic District, Roughly bounded by Ouachita R., Harrison, N. & S. 6th, Washington & Breard Sts., Monroe, BC100000601

    Rapides Parish

    Dellmon, Myrtle Groves Huie, House, 430 St. James St., Alexandria, SG100000603

    MICHIGAN

    Wayne County

    Weil and Company—Gabriel Richard Building, 305 Michigan Ave., Detroit, SG100000604

    MINNESOTA

    Fillmore County

    Lanesboro Historic District (Fillmore County MRA), Roughly bounded by Ashburn St. E, Parkway Ave. N. & S., Root R., Elmwood St. W. & Kirkwood St., Lanesboro, BC100000605

    MISSOURI

    Adair County

    Lincoln School, 907 S. Wabash St., Kirksville, SG100000606

    Buchanan County

    Hall School, 2509 Duncan St., St. Joseph, SG100000607

    Scotland County

    Rutledge School, 142 2nd St., Rutledge, SG100000608

    St. Louis Independent City

    138th Infantry Missouri National Guard Armory, 3660 Market St., St. Louis (Independent city), SG100000609

    NEW YORK

    Chenango County

    Jewell Family Homestead, 120 Furnace Rd., Guilford, SG100000611

    Genesee County

    Le Roy Historic District, 7-9 Clay, 8-81/2 Lake, 1-73, 2-72 Main, 7 Mill, 8-62, 3-61 W. Main Sts., Le Roy, SG100000612

    Greene County

    Cornwallville Cemetery, Cty. Rd. 20, Cornwallville, SG100000613

    Rockland County

    Blauvelt—Cropsey Farm, 230 S. Little Tor Rd., New City, SG100000614

    Green, John, House, 23 Main St., Nyack, SG100000615

    Westchester County

    St. John's Episcopal Church, 8 Sunnyside Ave., Pleasantville, SG100000616

    Nominations submitted by Federal Preservation Officers:

    NEVADA

    Douglas County

    de 'ek wadapush (Cave Rock) Traditional Cultural Property, Address Restricted, Lincoln Park vicinity, SG100000610

    The State Historic Preservation Officer reviewed the nomination and responded to the Federal Preservation Officer within 45 days of receipt of the nomination and supports listing the property in the National Register of Historic Places.

    OREGON

    Columbia County

    United States Post Office (Scappoose), (U.S. Post Office Department Facilities in Oregon 1940-1971 MPS), 52643 Columbia R. Hwy., Scappoose, MP100000618

    The State Historic Preservation Officer reviewed the nomination and responded to the Federal Preservation Officer within 45 days of receipt of the nomination and supports listing the property in the National Register of Historic Places.

    SOUTH CAROLINA

    Spartanburg County

    United States Post Office and Court House, 201 Magnolia St., Spartanburg, SG100000619

    The State Historic Preservation Officer reviewed the nomination and responded to the Federal Preservation Officer within 45 days of receipt of the nomination and supports listing the property in the National Register of Historic Places.

    Additional documentation has been received for the following resource(s):

    LOUISIANA

    Orleans Parish

    Jackson Barracks, 6400 St. Claude Ave., New Orleans, AD76000969

    Ouachita Parish

    Downtown Monroe Historic District, Roughly bounded by Desiard, Jackson, Telemaque, and S. Grand Sts., Monroe, AD86002202

    Start Authority

    Authority: 60.13 of 36 CFR part 60.

    End Authority Start Signature

    Dated: December 22, 2016.

    J. Paul Loether,

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

    End Signature End Supplemental Information

    [FR Doc. 2017-04199 Filed 3-3-17; 8:45 am]

    BILLING CODE 4312-52-P

Document Information

Published:
03/06/2017
Department:
National Park Service
Entry Type:
Notice
Action:
Notice.
Document Number:
2017-04199
Dates:
Comments should be submitted by March 21, 2017.
Pages:
12634-12635 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-22634, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2017-04199.pdf