National Register of Historic Places; Notification of Pending Nominations and Related Actions
The National Park Service is soliciting electronic comments on the significance of properties nominated before December 25, 2020, for listing or related actions in the National ...
The National Park Service is soliciting electronic comments on the significance of properties nominated before December 25, 2020, for listing or related actions in the National Register of Historic Places.
DATES:
Comments should be submitted electronically by January 26, 2021.
ADDRESSES:
Comments are encouraged to be submitted electronically to
National_Register_Submissions@nps.gov
with the subject line “Public Comment on property or proposed district name, (County) State.” If you have no access to email you may send them via U.S. Postal Service and all other carriers to the National Register of Historic Places, National Park Service, 1849 C Street NW, MS 7228, Washington, DC 20240.
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 December 25, 2020. Pursuant to Section 60.13 of 36 CFR part 60, 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 or Tribal Historic Preservation Officers:
CALIFORNIA
Orange County
Johnson, Hugh Edgar, House, 444 W. Brookdale Pl., Fullerton, SG100006089
FLORIDA
Monroe County
Matecumbe Methodist Church Cemetery, 81801 Overseas Hwy., Islamorada, SG100006117
Pinellas County
House at 827 Mandalay Avenue, 827 Mandalay Ave., Clearwater, SG100006118
Fagen, Mildred and Abel, House, 1711 Devonshire Ln., Lake Forest, SG100006090
IOWA
Linn County
Harris, Dr. Percy and Lileah, House, (Twentieth Century African American Civil Rights-related Resources in Iowa MPS), 3626 Bever Ave. SE, Cedar Rapids, MP100006115
MASSACHUSETTS
Plymouth County
Myles Standish Park and Myles Standish House Site, 0 Mayflower Dr., Duxbury, SG100006091
Worcester County
Stone, Lucy, Home Site, 69 Coy Hill Rd., West Brookfield, SG100006122
MICHIGAN
Wayne County
Birwood Wall, (The Civil Rights Movement in Detroit, Michigan, 1900-1976 MPS), Along the alleyway between Birwood Ave. and Mendota St. from Eight Mile Rd. to Pembroke Ave., Detroit, MP100006100
WGPR-TV Studio, (The Civil Rights Movement in Detroit, Michigan, 1900-1976 MPS), 3146 East Jefferson Ave., Detroit, MP100006101
Kenneth G. Neigh Dormitory Complex, 276 Mary Holmes Row, West Point, SG100006106
Jackson County
Building at 707 Krebs Avenue, 707 Krebs Ave., Pascagoula, SG100006109
NEW YORK
Niagara County
Main Street Historic District, 1300-2127 Main St., 813-822 Cleveland Ave., 833 Lincoln Pl., 801-831 Linwood Ave., 1600 Lockport St., 800-909 Niagara Ave., 908-919 Ontario Ave., 832-919 Ontario Ave., 832 Pierce Ave., 1317-1329 Portage Rd., 835 Willow Ave., Niagara Falls, SG100006092
Suffolk County
Eagle's Nest (Boundary Increase), (Huntington Town MRA), 180 and 185 Little Neck Rd., Centerport, BC100006094
OHIO
Cuyahoga County
Oakwood Club Subdivision Historic District, 1538-1688 Oakwood Dr., 1598,1681 Wood Rd., Cleveland Heights, SG100006098
Franklin County
Carnegie Library Otterbein University, 102 West College Ave., Westerville, SG100006110
Lanman-Ingram House, 2015 West Fifth Ave., Marble Cliff, SG100006113
Summit County
Berkshire Park Historic District, Roughly Bounded by Oakwood Dr., Roosevelt Ave., Elmwood St., 4th St., 3rd St., Miller Ct., Cuyahoga Falls, SG100006088
A. Schrader's Son, Inc. of Ohio Buildings, 705-711 Johnston St., Akron, SG100006104
PENNSYLVANIA
Philadelphia County
Henry Whitaker's Sons' Mill, 2000 East Westmoreland St, Philadelphia, SG100006096
SOUTH DAKOTA
Gregory County
Gregory County Courthouse, (County Courthouses of South Dakota MPS), 221 East 8th St., Burke, MP100006095
WISCONSIN
Door County
Potawatomi State Park Observation Tower, 3740 County PD, Nasewaupee, SG100006108
Green Lake County
Methodist Episcopal Church, 240 West 2nd St., Marquette, SG100006107
Milwaukee County
Lincoln Creek Parkway, (Milwaukee County Parkway System MPS), Located between West Lincoln Creek Dr. at West Hampton Ave., and Meaux Park, Milwaukee, MP100006105
WYOMING
Carbon County
Pine Grove Station (Boundary Increase), Address Restricted, Rawlins vicinity, BC100006112
A request for removal has been made for the following resource:
FLORIDA
Brevard County
Whaley, Marion S., Citrus Packing House, 2275 US 1, Rockledge, OT93000286
Additional documentation has been received for the following resources:
NEW YORK
Suffolk County
Eagle's Nest (Additional Documentation), (Huntington Town MRA), Little Neck Rd., Huntington, AD85002545
WYOMING
Carbon County
Pine Grove Station Site (Additional Documentation), Address Restricted, Rawlins vicinity, AD78002820
Use this for formal legal and research references to the published document.
86 FR 2000
Web Citation
Suggested Web Citation
Use this when citing the archival web version of the document.
“National Register of Historic Places; Notification of Pending Nominations and Related Actions,” thefederalregister.org (January 11, 2021), https://thefederalregister.org/documents/2021-00267/national-register-of-historic-places-notification-of-pending-nominations-and-related-actions.