[Federal Register Volume 80, Number 51 (Tuesday, March 17, 2015)] [Notices] [Pages 13884-13885] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 2015-06030] ======================================================================= ----------------------------------------------------------------------- DEPARTMENT OF THE INTERIOR National Park Service [NPS-WASO-NRNHL-17712;PPWOCRADI0, PCU00RP14.R50000] 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 February 14, 2015. 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 April 1, 2015. 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. Dated: February 25, 2015. J. Paul Loether, Chief, National Register of Historic Places, National Historic Landmarks Program. COLORADO Las Animas County Foster House Stage Station and Hotel Site, Address Restricted, Aguilar, 15000110 CONNECTICUT Fairfield County Sturges--Wright House, 93 Cross Hwy., Westport, 15000111 Hartford County Parkville Historic District, Roughly bounded by I-84, Park Hwy., Francis Ct., New Park & Sisson Aves., Hartford, 15000112 New Haven County Crawford, George W., House, 84-96 Park St., New Haven, 15000113 DISTRICT OF COLUMBIA District of Columbia Bruce, Blanche Kelso, Elementary School, (Public School Buildings of Washington, DC MPS) 770 Kenyon St. NW., Washington, 15000114 [[Page 13885]] Wilson, James Ormand, Normal School, (Public School Buildings of Washington, DC MPS) 1100 Harvard St. NW., Washington, 15000115 TENNESSEE Franklin County Sewanee Fire Lookout Tower, (Tennessee Division of Forestry Fire Lookout Towers MPS) 310 Fire Tower Rd., Sewanee, 15000116 Knox County Winstead Cottage and Bethel Confederate Cemetery, 1917 Bethel Ave., Knoxville, 15000117 Tipton County Price, Dr. Thomas H., House, 620 N. Main St., Covington, 15000118 A request for removal has been received for the following resources: LOUISIANA Avoyelles Parish Lacour's Fish and Ice Company Building, LA 1, Simmesport, 83000488 Orleans Parish Canal Station, 2819 Canal St., New Orleans, 92001873 Ouachita Parish St. James United Methodist Church, 916 Adams St., Monroe, 92001519 Rapides Parish Rapides Lumber Company Sawmill Manager's House, Jct. of US 165 and Castor Plunge Rd., Woodworth, 90001753 Tangipahoa Parish Loranger Methodist Church, Allman Ave. and Magnolia Blvd., Loranger, 82000464 Terrebonne Parish St. Matthew's Episcopal Church, 243 Barrow St., Houma, 89000331 West Baton Rouge Parish Cohn High School, 805 N 14th St., Port Allen, 04000638 [FR Doc. 2015-06030 Filed 3-16-15; 8:45 am] BILLING CODE 4312-51-P