2012-19597. 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 July 14, 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 August 27, 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: July 18, 2012.

    J. Paul Loether,

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

    End Signature

    ARIZONA

    Pima County

    Tucson Veterans Administration Hospital Historic District (United States Second Generation Veterans Hospitals MPS), 3601 S. 6th Ave., Tucson, 12000548

    CALIFORNIA

    Orange County

    Fullerton Post Office, 202 E. Commonwealth Ave., Fullerton, 12000549

    COLORADO

    Arapahoe County

    Arapaho Hills (Residential Subdivisions of Metropolitan Denver, 1940-1965 MPS), Bounded by Arrowhead, W. Berry, & S. Manitou Rds., S. Lowell Blvd., Littleton, 12000550

    GEORGIA

    Hall County

    Alta Vista Cemetery, 521 Jones St., Gainesville, 12000551

    Troup County

    Eastside Historic District, Roughly bounded by Ave. A, Ave. P, E. 12th, & E. 3rd Sts., West Point, 12000552

    ILLINOIS

    McDonough County

    Bailey, William S., House, 100 S. Campbell St., Macomb, 12000553

    Winnebago County

    Greenwood Cemetery Chapel and Crematory, 1011 Auburn St., Rockford, 12000554

    Laurent, Kenneth and Phyllis, House, 4646 Spring Brook Rd., Rockford, 12000555

    KENTUCKY

    Madison County

    Elmwood, Lancaster Ave., Richmond, 84003927

    LOUISIANA

    Rapides Parish

    Myrtlewood, 2301 Military Hwy., Pineville, 12000556

    MICHIGAN

    Eaton County

    Island City Historic District, N. & S. Main, E. & W. Hamlin, E. & W. Knight, King, Hall, & Spicer Sts., Eaton Rapids, 12000557Start Printed Page 47875

    MINNESOTA

    Aitkin County

    ANDY GIBSON (shipwreck) (Shipwrecks of Minnesota's Inland Lakes and Rivers MPS), Address Restricted, Aitkin, 12000558

    Kandiyohi County

    Kasota Lake Site, Address Restricted, Kandiyohi, 12000559

    St. Louis County

    MAY FLOWER (shipwreck) (Minnesota's Lake Superior Shipwrecks MPS), Address Restricted, Lester Park, 12000560

    MISSISSIPPI

    Clay County

    West Point Unified Historic District (Boundary Increase), 117, 123, 133 West Broad St., West Point, 12000561

    MISSOURI

    Lewis County

    First Presbyterian Church (Rural Church Architecture of Missouri, c. 1819 to c. 1945 MPS), 401 Jefferson, La Grange, 12000562

    New Madrid County

    Hunter-Dawson House, 312 Dawson Rd., New Madrid, 12000563

    NEBRASKA

    Cass County

    Pitz, Gottfried Gustav, Barn, 903 Livingston Rd., Plattsmouth, 12000564

    Lancaster County

    Brownbilt Residential Historic District, Bounded by A, D, S. 37th to S. 40th Sts., Lincoln, 12000565

    Kirkwood, Rose, Brothel, 124 S. 9th St., Lincoln, 12000566

    Otoe County

    Massow, Joachim-Schultz, Charles and Annie, House, 4250 F Rd., Dunbar, 12000567

    NEW JERSEY

    Essex County

    Day Street Public School, 29 N. Day St., Orange, 12000568

    Hudson County

    Reservoir No. 3, Bounded by Summit, Jefferson, Central & Reservoir Aves., Jersey City, 12000569

    Union County

    Strong, George A., House, 1030 Central Ave., Plainfield, 12000570

    NEW YORK

    Niagara County

    Lower Niagara River Spear Fishing Docks Historic District, Address Restricted, Lewiston, 12000578

    NORTH CAROLINA

    Davidson County

    Randolph Street Historic District, 100-200 blk. of Randolph St., & 10 W. Colonial Dr., Thomasville, 12000571

    Duplin County

    Blanchard, Joshua James, House (Duplin County MPS), 415 Carrolls Rd., Warsaw, 12000572

    Forsyth County

    Hanes, Robert M., House, 140 N. Stratford Rd., Winston-Salem, 12000573

    Guilford County

    Jay, Allen, School Rock Gymnasium, 1201 E. Fairfield Rd., High Point, 12000574

    Summerfield School Gymnasium and Community Center, 7515 Trainer Dr., Summerfield, 12000575

    Halifax County

    Bethesda Methodist Protestant Church, 30974 NC 561, Brinkleyville, 12000576

    Madison County

    Capitola Manufacturing Company Cotton Yarn Mill, SE. end of Bridge No. 328 over French Broad R., Marshall, 12000577

    Pitt County

    Dupree-Moore Farm, 3901 Buck Moore Rd., Falkland, 12000579

    Rutherford County

    Bostic Charge Parsonage, 149 Old Sunshine Rd., Bostic, 12000580

    Surry County

    Mount Airy Historic District (Boundary Increase), Willow & W. Oak Sts., Mount Airy, 12000581

    PUERTO RICO

    Barceloneta Municipality

    Maceira, Rafael Balseiro, School (Early Twentieth Century Schools in Puerto Rico TR), Georgetti St. No. 1, Barceloneta, 12000583

    Cidra Municipality

    La Bolero (Early Prototypes for Manufacturing Plants in Puerto Rico, 1948-1958 MPS), PR 173, 0.5km, Cidra, 12000584

    Morovis Municipality

    Fontan, Jose, School (Early Twentieth Century Schools in Puerto Rico TR), Del Carmen St. corner with calle principal final, Morovis, 12000582

    RHODE ISLAND

    Newport County

    WEATHERLY (sloop), 49 America's Cup Blvd., Newport, 12000585

    Providence County

    Glenark Mills (Boundary Increase), 64 East St., Woonsocket, 12000586

    TEXAS

    Hutchinson County

    Hutchinson County Courthouse, 500 S. Main St., Stinnett, 12000587

    Tarrant County

    Foster, Eldred W., House, 9608 Heron Dr., Fort Worth, 12000589

    Taylor County

    Abilene High School (Abilene MPS), 1699 S. 1st St., Abilene, 12000588

    Travis County

    Bertram Building, 1601 Guadalupe St., Austin, 12000590

    UTAH

    Weber County

    Lomond, Ben, Hotel Garage, 455 25th St., Ogden, 12000591

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

    MISSISSIPPI

    Lee County

    Spain House, 553 W. Main St., Tupelo, 11000109

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

    ILLINOIS

    Rock Island County

    Villa de Chantal Historic District, 2101 16th Ave., Rock Island, 05000432

    Will County

    Ninth Street Seven Arch Stone Bridge, Ninth St. spanning Deep Run Creek, Lockport, 04000866

    End Preamble

    [FR Doc. 2012-19597 Filed 8-9-12; 8:45 am]

    BILLING CODE 4312-51-P

Document Information

Published:
08/10/2012
Department:
National Park Service
Entry Type:
Notice
Document Number:
2012-19597
Pages:
47874-47875 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-10874, 2200-3200-665
PDF File:
2012-19597.pdf