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 October 5, 2024, for listing or related actions in the National Re...
The National Park Service is soliciting electronic comments on the significance of properties nominated before October 5, 2024, for listing or related actions in the National Register of Historic Places.
DATES:
Comments should be submitted electronically by November 1, 2024.
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 October 5, 2024. 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.
ALABAMA
Jefferson County
American Laundry Company Building, 1630 2nd Avenue S, Birmingham, SG100010966
First National Bank, 216 Lake Street, Lake Providence, SG100010960
Grant Parish
Grant-Walker 4-H Educational Center, 3000 Highway 8, Pollock, SG100010959
West Feliciana Parish
St. Francisville Historic District (Boundary Increase II), Roughly bounded by the north property lines of the properties along Ferdinand Street; east by the intersection of Ferdinand and Royal Streets, south by the rear property lines of properties on Royal and Ferdinand Streets, and west by the property lines of St. Francisville, BC100010962
MINNESOTA
Hennepin County
Tifereth B' nai Jacob Synagogue-First Church of God in Christ, 810 Elwood Avenue North, Minneapolis, SG100011012
Roseau County
Roseau Memorial Arena, 321 2nd Avenue NW, Roseau, SG100011014
MONTANA
Yellowstone County
Riverside Park, Laurel, 1425 U.S. Highway 212 South, 59044, Laurel, SG100010974
NEW YORK
Bronx County
Dollar Savings Bank, 2516-2530 Grand Concourse, Bronx, SG100010987
Erie County
Spencer Kellogg & Sons Elevator, (Buffalo Grain and Materials Elevator MPS), 395 Ganson Street, Buffalo, MP100010984
Morgantown Green Book Historic District (Green Book Sites in West Virginia MPS), 2 Cayton Street. 3 Cayton Street. and 1046 College Avenue, Morgantown, MP100011009
Morgan County
Nixon, Senator P.E., House, 40 Winchester Street, Paw Paw, SG100011008
Pocahontas County
Warwick's Fort (Frontier Forts of West Virginia MPS), Address Restricted, Green Bank, MP100011011
WISCONSIN
Dodge County
Meissner Store, N887-889 State Highway 67, Ashippun, SG100010954
Outagamie County
Aid Association for Lutherans (AAL) Building, 222 West College Avenue, Appleton, SG100010969
A request for removal has been made for the following resource(s):
LOUISIANA
Orleans Parish
Lee, Robert E., Monument, Lee Cir. (900-1000 blocks St. Charles Ave.), New Orleans, OT91000254
MASSACHUSETTS
Middlesex County
Foster, Samuel, House (First Period Buildings of Eastern Massachusetts TR), 288 Grove St., Reading, OT90000178
TENNESSEE
Cannon County
Readyville Mill, On U.S. 70S, Readyville, OT73001753
Gibson County
Union Central School, Union Central Rd., Milan vicinity, OT85001490
Sumner County
Ferrell, Mary Felice, House, 2144 Nashville Pike, Gallatin, OT92000348
Additional documentation has been received for the following resource(s):
ALABAMA
Hale County
Magnolia Grove (Additional Documentation), W end of Main St., Greensboro, AD73000345
( printed page 83700)
COLORADO
El Paso County
Ponderosa Lodge (Additional Documentation) (Jules Jacques Benois Benedict Architecture in Colorado MPS), 6145 Shoup Rd., Colorado Springs vicinity, AD08000829
LOUISIANA
West Feliciana Parish
St. Francisville Historic District (Additional Documentation), Royal and Prosperity Sts., St. Francisville, AD80001772
MINNESOTA
Goodhue County
Old Frontenac Historic District (Additional Documentation) (Rural Goodhue County MRA) Roughly bounded by Winona Dr., Burr Oak St., Lake and Westervelt Aves., Red Wing vicinity, AD73000978
Use this for formal legal and research references to the published document.
89 FR 83698
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 (October 17, 2024), https://thefederalregister.org/documents/2024-23978/national-register-of-historic-places-notification-of-pending-nominations-and-related-actions.