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 June 17, 2023, for listing or related actions in the National Regi...
The National Park Service is soliciting electronic comments on the significance of properties nominated before June 17, 2023, for listing or related actions in the National Register of Historic Places.
DATES:
Comments should be submitted electronically by July 20, 2023.
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.
FOR FURTHER INFORMATION CONTACT:
Sherry A. Frear, Chief, National Register of Historic Places/National Historic Landmarks Program, 1849 C Street NW, MS 7228, Washington, DC 20240,
sherry_frear@nps.gov,
202-913-3763.
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 17, 2023. 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
Key:
State, County, Property Name, Multiple Name (if applicable), Address/Boundary, City, Vicinity, Reference Number.
CALIFORNIA
Los Angeles County
Milbank, Isaac, House, 236 Adelaide Dr., Santa Monica, SG100009159
Dean, Irving Andrew and Olive Crane Kendall, House, 2350 Leonard St. NW, Grand Rapids, SG100009174
Sligh Furniture Company Building, 211 Logan St. SW, Grand Rapids, SG100009175
Wayne County
Vaughn's Book Store, (The Civil Rights Movement and the African American Experience in 20th Century, Detroit MPS), 12115-12123 Dexter Ave., Detroit, MP100009177
NEW YORK
Chautauqua County
Lakewood Village Hall, 20 West Summit St., Lakewood, SG100009161
Erie County
Wood and Brooks Company Factory Complex, 2101 Kenmore Ave., Tonawanda, SG100009162
( printed page 42950)
Herkimer County
Camp Veery, 100 Echo Island, Eagle Bay, SG100009171
Rockland County
JOHN D. MCKEAN (fireboat), Panco Petroleum Dock, 23 Grassy Point Rd., Stony Point, SG100009157
Schenectady County
Clark Witbeck Co. Warehouse, 132-136 Broadway, Schenectady, SG100009168
St. Lawrence County
Halfway House, 4365 NY 68, Lisbon, SG100009167
Sullivan County
All Souls' Church Summer Camp Historic District, 221 O'Keefe Hill Rd., Parksville, SG100009170
OHIO
Cuyahoga County
Arnold Wooden Ware Co.-Arnold Wholesale Corp. Building, 5207 Detroit Ave., Cleveland, SG100009173
SOUTH CAROLINA
Lexington County
St. Michael's Evangelical Lutheran Church, (Lexington County MRA), North of SC 38, Irmo, 83004664
UTAH
Salt Lake County
Fitzgerald, Perry and Agnes, House and Cabin (Boundary Decrease), (Draper, Utah MPS), 1160 East Pioneer Ave., Draper, BC100009193
WISCONSIN
Oneida County
Texaco Service Station, 329 Front St., Minocqua, SG 100009186
Additional documentation has been received for the following resources:
MICHIGAN
Wayne County
Second Baptist Church of Detroit (Additional Documentation), 441 Monroe St., Detroit, AD75000970
NEW HAMPSHIRE
Strafford County
New Durham Meetinghouse and Pound (Additional Documentation), Old Bay Rd., New Durham, AD80000312
NEW YORK
Delaware County
Lordville Presbyterian Church (Additional Documentation), (Upper Delaware Valley, New York and Pennsylvania MPS), Lordville Rd., Lordville, AD00000052
Ulster County
Lake Mohonk Mountain House Complex (Additional Documentation), NW of New Paltz, between Wallkill Valley and Roundout Valley, New Paltz, AD73001280
OHIO
Montgomery County
Steele's Hill-Grafton Hill Historic District (Additional Documentation), Roughly bounded by Grand, Plymouth, Forest, and Salem, Dayton, AD86001237
Nominations submitted by Federal Preservation Officers:
The State Historic Preservation Officer reviewed the following nominations and responded to the Federal Preservation Officer within 45 days of receipt of the nominations and supports listing the properties in the National Register of Historic Places.
ALASKA
Lake and Peninsula Borough, Snipe Lake Archeological District, Address Restricted, Port Alsworth vicinity, SG100009152
Chilikadrotna Headwaters Archeological District, Address Restricted, Port Alsworth vicinity, SG100009155
Use this for formal legal and research references to the published document.
88 FR 42949
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 (July 5, 2023), https://thefederalregister.org/documents/2023-14136/national-register-of-historic-places-notification-of-pending-nominations-and-related-actions.