2018-14602. 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 June 23, 2018, for listing or related actions in the National Register of Historic Places.

    DATES:

    Comments should be submitted by July 24, 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 June 23, 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.

    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:

    ALABAMA

    Tuscaloosa County

    Kennedy—Foster House, 1842 25th Ave., Tuscaloosa, SG100002717

    CONNECTICUT

    Middlesex County

    Connecticut Valley Hospital Cemetery, S of jct. of Silvermine Rd. & O'Brien Dr., Middletown, SG100002718

    FLORIDA

    Lee County

    Mound House, 451 Connecticut St., Fort Meyers Beach, SG100002723

    Leon County

    Wahnish Cigar Factory and Tobacco Warehouse, 469 St. Francis Street, Tallahassee, SG100002725

    Manatee County

    Duette School, 40755 FL 62, Parrish vicinity, SG100002726

    Osceola County

    St. Cloud Depot (Florida's Historic Railroad Resources MPS), 915 New York Avenue, St. Cloud, MP100002728

    ILLINOIS

    Randolph County

    Nisbet, Hugh B. House, 340 E Buena Vista, Chester, SG100002731

    MASSACHUSETTS

    Plymouth County

    Leonard. Shaw & Dean Shoe Factory, 151 Peirce St., Middleborough, SG100002733

    Suffolk County

    Columbia Road—Strathcona Road Historic District, 90-94,102-108, 105-111, 129-135, 137, 143-147, 150-156 Columbia & 16 Strathcona Rds., 114-126 Washington St., Boston, SG100002734Start Printed Page 31772

    NEW YORK

    Erie County

    Buffalo Public School No. 44 (PS44), 1369 Broadway, Buffalo, SG100002735

    Buffalo Public School No. 57 (PS 57), 243 Sears St., Buffalo, SG100002736

    Faith Missionary Baptist Church, 626 Humboldt Pkwy, Buffalo, SG100002737

    St. Stephen's Roman Catholic Church Complex, 169-193 Elk St., Buffalo, SG100002738

    Monroe County

    Wollensack Optical Company Building, 872 Hudson Ave., Rochester, SG100002739

    Nassau County

    Pine Hollow Cemetery, Pine Hollow Rd., Oyster Bay, SG100002740

    Richmond County

    Immanuel Union Church, 693 Jewett Ave., Staten Island, SG100002742

    Suffolk County

    Amagansett U.S. Life-Saving and Coast Guard Station (U.S. Government Lifesaving Stations MPS), 160 Atlantic Ave., Amagansett, MP100002743

    Wardenclyffe Laboratory, 56 NY 25A, Shoreham, SG100002744

    Ulster County

    Fuller Shirt Company Factory, 45 Pine Grove Ave., Kingston, SG100002745

    TENNESSEE

    Coffee County

    Smotherman House (Tullahoma MPS), 211 W Blackwell St., Tullahoma, MP100002747

    Tullahoma Municipal Building (Tullahoma MPS), 201 W Grundy St., Tullahoma, MP100002748

    Gibson County

    Booker T. Motel, 607 W Main St., Humboldt, SG100002750

    Haywood County

    Brownsville Carnegie Library (Brownsville, Tennessee MPS), 121 W Main St., Brownsville, MP100002752

    Jackson County

    Carverdale Farms, 112 Harris Hollow Rd., Granville, SG100002754

    Shelby County

    American Snuff Company Historic District, 46 Keel Ave., 700 N Front & 701 N Main Sts., Memphis, SG100002755

    National Trust Life Insurance Company Building, 2701 Union Ave. Extended, Memphis, SG100002756

    TEXAS

    Calhoun County

    La Salle Monument (Monuments and Buildings of the Texas Centennial MPS), TX 316 at Blind Bayou, Indianola, MP100002757

    Refugio County

    Amon B. King's Men Monument (Monuments and Buildings of the Texas Centennial MPS), 807 Commerce St., King's Memorial Park, Refugio, MP100002758

    Mission Nuestra Senora del Refugio Monument (Monuments and Buildings of the Texas Centennial MPS), 1008 S Alamo St., Refugio, MP100002759

    Victoria County

    Victoria County Monument (Monuments and Buildings of the Texas Centennial MPS), 402 N DeLeon St., Memorial Square Park, Victoria, MP100002760

    WISCONSIN

    Brown County

    Greiling, Herman and Lillian, House, 2568 S Webster Ave., Allouez, SG100002761

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

    FLORIDA

    Dade County

    Greenwald, I. and E., Steam Engine No. 1058, 3898 Shipping Ave., Miami, OT87002197

    Algonquin Apartments (Downtown Miami MRA), 1819—1825 Biscayne Blvd., Miami, OT88002985

    Priscilla Apartments (Downtown Miami MRA), 318—320 NE 19th St. and 1845 Biscayne Blvd., Miami, OT88002986

    Lake County

    Fruitland Park Community Center, 604 W. Berckman St., Fruitland Park, OT15000508

    Leon County

    Works Progress Administration Building (Florida's New Deal Resources MPS), 319 East Gaines Street, Tallahassee, OT100002025

    Sarasota County

    Atlantic Coast Line Passenger Depot (Sarasota MRA), 1 S. School Ave., Sarasota, OT84000957

    TENNESSEE

    Giles County

    Noblit—Lytle, House, 1311 Sugar Creek Rd., Minor Hill vicinity, OT08000734

    Haywood County

    Cedar Grove, W of Brownsville, Brownsville vicinity, OT80003833

    Additional documentation has been received for the following resources:

    FLORIDA

    Leon County

    Grove, The, 100 W 1st Ave., Tallahassee, AD72000335

    NEW YORK

    Oswego County

    Fort Ontario, 1 E 4th St., Oswego vicinity, AD70000426

    RHODE ISLAND

    Providence County

    College Hill Historic District, Roughly bounded by Olney, Canal, S Water, Governor, Williams & Hope Sts., Providence R., & Harbor, Providence, AD70000019

    TENNESSEE

    Dickson County

    Napier, Richard C., House (Iron Industry on the Western Highland Rim 1790s-1920s MPS), Old Hwy. 48, Charlotte vicinity, AD88001110

    Start Authority

    Authority: Section 60.13 of 36 CFR part 60.

    End Authority Start Signature

    Dated: June 26, 2018.

    Julie H. Ernstein,

    Acting Chief, National Register of Historic Places/National Historic Landmarks Program, Deputy Keeper of the National Register of Historic Places.

    End Signature End Supplemental Information

    [FR Doc. 2018-14602 Filed 7-6-18; 8:45 am]

    BILLING CODE 4312-52-P

Document Information

Published:
07/09/2018
Department:
National Park Service
Entry Type:
Notice
Action:
Notice.
Document Number:
2018-14602
Dates:
Comments should be submitted by July 24, 2018.
Pages:
31771-31772 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-DTS#-25876, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2018-14602.pdf