2018-12630. 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 May 19, 2018, for listing or related actions in the National Register of Historic Places.

    DATES:

    Comments should be submitted by June 28, 2018.

    ADDRESSES:

    Comments may be sent via U.S. Postal Service and all other carriers to the National Register of Historic Places, National Park Service, 1849 C St. NW, MS 7228, Washington, DC 20240.

    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 May 19, 2018. 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.Start Printed Page 27626

    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:

    ALASKA

    Kenai Peninsula Borough

    Ch'u'itnu Historic District, Address Restricted, Tyonek vicinity, SG100002618

    FLORIDA

    Alachua County

    Proctor, Carlos and Marjorie Log House and Cottage, 2250 NW 8th Ave., Gainesville, SG100002620

    IOWA

    Pottawattamie County

    Farnsworth, Shepard and Emma, House, 301 S 8th St., Council Bluffs, SG100002621

    KANSAS

    Dickinson County

    Vine Street Historic, 301 to 415 N Vine & 808-810 NW 3rd Sts., Abilene, SG100002622

    Douglas County

    O'Sullivan, John and Anna Farmstead (Agriculture-Related Resources of Kansas MPS), 710 E 100 Rd., Overbrook vicinity, MP100002623

    Kearny County

    Deerfield State Bank, 602 Main St., Deerfield, SG100002625

    Leavenworth County

    Stonehaven Farm, 19801 Tonganoxie Dr., Tonganoxie vicinity, SG100002626

    Lyon County

    Mouse, Snowden S., Service Station and Tourist Home (Roadside Kansas MPS), 413 E 6th Ave. & 526 N Exchange St., Emporia, MP100002627

    McPherson County

    McPherson, Community Building, 122 E. Marlin, McPherson, SG100002628

    Shawnee County

    Shiloh Baptist Church, 1201 SW Buchanan St., Topeka, SG100002629

    MARYLAND

    Dorchester County

    Hughes A.M.E. Chapel, 4201 Maple Dam Rd., Cambridge vicinity, SG100002630

    OREGON

    Douglas County

    Moores, Dr. Robert R. and Mary Helen, House, 1247 SE Kane St., Roseburg, SG100002632

    SOUTH DAKOTA

    Fall River County

    Hot Springs Historic District (Boundary Decrease), Various, Hot Springs, BC100002634

    Yankton County

    Yankton Historic Commercial District (Boundary Decrease), Various, Yankton, BC100002635

    Nominations submitted by Federal Preservation Officers:

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

    CALIFORNIA

    Marin County

    Point Reyes Naval Radio Compass Station, 23250 Sir Francis Drake Blvd., Inverness vicinity, SG100002619

    MARYLAND

    Washington County

    Antietam National Battlefield, N of Sharpsburg off MD 45, Sharpsburg, AD66000038

    UTAH

    Grand County

    Johnson Ranch House, Hastings Rd. 21 mi NW of Crescent Junction, Crescent Junction vicinity, SG100002636

    Start Authority

    Authority: Section 60.13 of 36 CFR part 60.

    End Authority Start Signature

    Dated: May 22, 2018.

    J. Paul Loether,

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

    End Signature End Supplemental Information

    [FR Doc. 2018-12630 Filed 6-12-18; 8:45 am]

    BILLING CODE 4312-52-P

Document Information

Published:
06/13/2018
Department:
National Park Service
Entry Type:
Notice
Action:
Notice.
Document Number:
2018-12630
Dates:
Comments should be submitted by June 28, 2018.
Pages:
27625-27626 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-DTS#-25647, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2018-12630.pdf