2012-17064. 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 June 16, 2012. 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 July 30, 2012. 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: June 22, 2012.

    J. Paul Loether,

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

    End Signature

    CALIFORNIA

    San Bernardino County

    Auerbacher Home, 121 Sierra Vista Dr., Redlands, 12000442

    San Diego County

    Lafayette Hotel, 2223 El Cajon Blvd., San Diego, 12000443

    KENTUCKY

    Barren County

    Bybee House, Address Restricted, Glasgow, 12000444

    Bath County

    Smith, “Raccoon” John, House, Address Restricted, Owingsville, 12000445

    Boyd County

    Catlettsburg, Kentucky, Chesapeake and Ohio Railway Depot, Jct. of Division & Panola Sts., Catlettsburg, 12000446

    Fayette County

    Spindletop Farm, 3414 Ironworks Pike, Lexington, 12000447

    Springview Farm, 3076 Royster Rd., Lexington, 12000448

    Jefferson County

    Jacob, Jefferson, School, 6517 Jacob School Rd., Prospect, 12000449

    McCracken County

    Jefferson Street—Fountain Avenue Residential District (Boundary Increase) Generally bounded by Park, Madison, & Fountain Aves., & Harahan, Paducah, 12000451

    MAINE

    Hancock County

    Grand, The, 163, 165, 167, 169, & 173 Main St., Ellsworth, 12000452

    Piscataquis County

    Monson Community Church, 19 Greenville Rd., Monson, 12000453

    York County

    Colonial Inn, 145 Shore Rd., Ogunquit, 12000454

    MASSACHUSETTS

    Essex County

    Towne Farm, 55 Towne Rd., Boxford, 12000455

    MICHIGAN

    Hillsdale County

    Deal, J.J. and Son, Carriage Factory, 117 West St., Jonesville, 12000456

    St. Clair County

    USCGC BRAMBLE (cutter), 2336 Military St., Port Huron, 12000457Start Printed Page 41448

    Wayne County

    Hamtramck Stadium, 3201 Dan St., Hamtramck, 12000458

    MINNESOTA

    Cass County

    Brainerd and Northern Minnesota—Minnesota and International Railway Depot Jct of MN 371 & Barclay Ave., Pine River, 12000459

    McLeod County

    Merrill, Harry, House,

    225 Washington St., W., Hutchinson, 12000460

    MISSISSIPPI

    Jackson County

    Moss Point Historic District, Roughly bounded by Dantzler, Davis, Griffin, Main, Payne, & Weems Sts., Bellview, Ely, McInnis, Torres, & Welch Aves., Moss Point, 12000461

    MISSOURI

    Greene County

    Route 66 Steak 'n Shake, (Route 66 in Missouri MPS) 1158 E. St. Louis St., Springfield, 12000462

    OHIO

    Hamilton County

    Brown—Gorman Farm, 10052 Reading Rd., Evendale, 12000463

    Trumbull County

    Chalker High School (Boundary Increase), 4432 OH 305, Southington, 12000464

    PUERTO RICO

    San Juan Municipality

    Distrito Historico del Viejo San Juan—Old San Juan Historic District (Boundary Increase), Roughly bounded by Avenidas Munoz Rivera & Ponce de Leon, Paseo de Covadonga and Calles J. A. Corretejer, Recinto Sur, San Juan, 12000465

    TENNESSEE

    Knox County

    Ayres Hall, 1403 Circle Dr., Knoxville, 12000466

    Tyson, Gen. Lawrence D., House, 1609 Melrose Ave., Knoxville, 12000467

    UTAH

    Salt Lake County

    Tribune Building 137 S. Main, Salt Lake City, 82005108

    VIRGINIA

    Richmond Independent city

    Manchester Industrial Historic District (Boundary Increase), Parts of Decatur, Everett, Hull, Maury & Stockton Sts., 700 Semmes Ave., 300 E. 2nd St., 300 blk. E. 5th & 6th Sts., Richmond (Independent City), 12000468

    WEST VIRGINIA

    Wood County

    Monroe, Dr. W.W., House, 1703 Park Ave., Parkersburg, 12000469

    WYOMING

    Big Horn County

    Southsider Shelter, Address Restricted, Tensleep, 12000470

    A request for removal has been made for the following property:

    KENTUCKY

    Pulaski County

    City Hall, (Pulaski County MRA) 400 E. Mt, Vernon St., Somerset, 84001949

    End Preamble

    [FR Doc. 2012-17064 Filed 7-12-12; 8:45 am]

    BILLING CODE 4310-70-P

Document Information

Published:
07/13/2012
Department:
National Park Service
Entry Type:
Notice
Document Number:
2012-17064
Pages:
41447-41448 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-10685: 2200-3200-665
PDF File:
2012-17064.pdf