This document is scheduled to be published in the Federal Register on 06/18/2013 and available online at http://federalregister.gov/a/2013-14370, and on FDsys.gov

4312-51

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-13136]

[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 before

May 18, 2013. 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 [INSERT DATE 15 DAYS AFTER

PUBLICATION DATE IN THE FEDERAL REGISTER]. Before including your

address, phone number, e-mail 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.

1 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 Date: May 28, 2013

Chief

National Register of Historic Places/

National Historic Landmarks Program

2 CONNECTICUT Hartford County Kensington Soldier's Monument, 312 Percival Ave., Berlin, 13000456 HAWAII Honolulu County East--West Center Complex, 1601 East-West Rd., Honolulu, 13000457 Maui County Kaluakini, William K., House, 450 Front St., Lahaina, 13000458 Allegany County Footer's Dye Works, S. Mechanic & Howard Sts., Cumberland, 13000460 Independent city American Ice Company, 2100 W. Franklin St., Baltimore, 13000459 NEW JERSEY Somerset County Lyons Veterans Administration Hospital Historic District, (United States Second Generation Veterans Hospitals MPS) 151 Knollcroft Rd., Lyons, 13000461 NEW YORK Erie County Hamlin Park Historic District, Beverly, Donaldson, Hamlin, & Lonsdale Rds., Blaine, Butler, E. Delevan, Goulding, Hughs, Jefferson & Loring Aves., Buffalo, 13000462 Suffolk County Corwith, William, House, 2368 Montauk Hwy., Bridgehampton, 13000463 SOUTH CAROLINA Florence County Snow's Island (Boundary Increase), Address Restricted, Johnsonville, 13000464

3 York County Catawba Rosenwald School, (Rosenwald School Building Program in South Carolina, 1917-1932 MPS) 3071 S. Anderson Rd., Catawba, 13000465 WISCONSIN Door County AUSTRALASIA (wooden bulk carrier) Shipwreck, (Great Lakes Shipwreck Sites of Wisconsin MPS) 820 ft. SE. of Whitefish Dunes State Park, Sevastopol, 13000466 Kewaunee County AMERICA (canaller) Shipwreck, (Great Lakes Shipwreck Sites of Wisconsin MPS) 4 mi. offshore, Carlton, 13000467 Milwaukee County EMBA (self-unloading barge) Shipwreck, (Great Lakes Shipwreck Sites of Wisconsin MPS) 5 mi. E. of North Point., Milwaukee, 13000468

4 [FR Doc. 2013-14370 Filed 06/17/2013 at 8:45 am; Publication Date: 06/18/2013]

5