77 FR 14 pgs. 3280-3281 - National Register of Historic Places; Notification of Pending Nominations and Related Actions
Type: NOTICEVolume: 77Number: 14Pages: 3280 - 3281
Docket number: [NPS-WASO-NRNHL-0112-9227; 2200-3200-665]
FR document: [FR Doc. 2012-1151 Filed 1-20-12; 8:45 am]
Agency: Interior Department
Sub Agency: National Park Service
Official PDF Version: PDF Version
DEPARTMENT OF THE INTERIOR
National Park Service
[NPS-WASO-NRNHL-0112-9227; 2200-3200-665]
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before December 31, 2011. 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 Street NW., 8th floor, Washington DC 20005; or by fax, (202) 371-6447. Written or faxed comments should be submitted by February 7, 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.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks Program.
CONNECTICUT
Fairfield County
United States Post Office, Westport, Connecticut, 154 Post Rd. E., Westport, 12000001
Hartford County
Vine Street Apartment Buildings, 4-48 Vine St, Hartford, 12000002
IOWA
Story County
Colonials Club House, 217 Ash Ave., Ames, 12000003
LOUISIANA
Rapides Parish
St. Philip's Episcopal Church, 414 Clara St., Boyce, 12000004
MINNESOTA
Goodhue County
Oakwood Cemetery, 1258 Cherry St., Red Wing, 12000005
Kandiyohi County
Lakeland Hotel, 407 Litchfield Ave. SW., 302 4th St. SW., Willmar, 12000006
NEW YORK
Albany County
Slingerlands Historic District, New Slingerlands & Mullens Rds., Bridge St., Slingerlands, 12000007
Bronx County
St. Stephen's Methodist Church, 146 W. 228th St., Bronx, 12000008
Erie County
Allentown Historic District (Boundary Increase), Portions of Delaware, Elmwood, S. Elmwood, Linwood, Normal, Plymouth, Porter, & Richmond Aves., Franklin, & Hudson Sts., Buffalo, 12000009
Huyler Building, The, 374 Delaware Ave., Buffalo, 12000010
Robertson-Cataract Electric Building, 100, 126 S. Elmwood, Buffalo, 12000011
Tishman Building, 447 Main St., 10 Lafayette Sq., Buffalo, 12000012
Herkimer County
Little Falls Historic District, Roughly bounded by W. Monroe, W. Gansevoort, Prospect, Garden, E. Main, N. William, & Looms St., Little Falls, 12000013
Monroe County
Central Trust Bank Building, 44 Exchange Rd., Rochester, 12000014
SOUTH CAROLINA
Pickens County
Williams-Ligon House, 1866 Farrs Bridge Rd., Easley, 12000015
Spartanburg County
Fowler, William Dixon, House, 5885 SC 215, Pauline, 12000016
VIRGINIA
Amherst County
Macedonia Methodist Church, 1408 Coffeytown Rd., Vesuvius, 12000017
Bland County
Updyke, Junius Marcellus, Farm, 4859 E. Bluegrass Trail, Bland, 12000018
Lynchburg Independent city
Fifth Street Historic District, 5th, 6th, Court, Clay, Madison, Harrison, Federal, Jackson, Polk, & Monroe Sts., Lynchburg (Independent City), 12000019
Prince George County
Church of the Sacred Heart Parish, 9300 Community Ln., Petersburg, 12000020
WISCONSIN
Clark County
Wisconsin Pavilion, 1201 E. Division St., Neillsville, 12000021
[FR Doc. 2012-1151 Filed 1-20-12; 8:45 am]
BILLING CODE 4312-51-P