Pending List 20200125

PENDING (Not Yet Acted Upon) LIST
Notification of Pending Nominations and Related Actions.

Nominations for the following properties being considered for listing or related actions in the National Register of Historic Places were received by the National Park Service before January 25, 2020.

Pursuant to section 60.13 of 36CFR Part 60, written comments are being accepted concerning the significance of the nominated properties under the National Register criteria for evaluation. Comments should be sent to the National Register of Historic Places, MS 7228, 1849 C St. NW, Washington, DC 20240, or e-mail to: Alexis_Abernathy@nps.gov. Comments should be submitted by 15 days after this notice is published in the Federal Register. The best way to search the Federal Register for NR properties is by our unique, 8 or 9 digit reference number. (e.g. 16000735 or 100001969)

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. 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.

KEY: State, County, Property Name, Multiple Name (if applicable), Address/Boundary, City, Vicinity, Reference Number

INDIANA
Clark County
Lincoln Heights Historic District
(Historic Residential Suburbs in the United States, 1830-1960 MPS)
Bounded by Lewis & Clark Pkwy., Hibiscus Dr., the south side of Lynnwood Dr.,
and Lincoln Dr.
Clarksville, MP100005043

Jackson County
Walnut Street Historic District
Roughly bounded by North Chestnut, 7th and North Poplar Sts., but extending south on
North Walnut St. to 3rd St.
Seymour, SG100005044

LaGrange County
Wolcott, George and Margaret, House
105 Wolcott St.
Wolcottville, SG100005042

Marion County
Fame Laundry
1352 North Illinois St.
Indianapolis, SG100005040

Parke County
Guthrie, William B. & Laura, House
7459 North US 41
Bloomingdale vicinity, SG100005041

Tippecanoe County
Farmers Institute (Boundary Increase)
4636 West 660 South
Lafayette vicinity, BC100005038

MICHIGAN
Washtenaw County
Highland Cemetery
943 North River St.
Ypsilanti, SG100005026

MISSISSIPPI
Hinds County
Smith Apartments
1047 Smith Dr.
Raymond vicinity, SG100005036

Jones County
Oak Park School Complex
1205 Queensburg Ave.
Laurel, SG100005034

Yalobusha County
Simmons House
120 McLarty Cir.
Water Valley, SG100005035

OHIO
Defiance County
Defiance Downtown Historic District
Roughly bounded by Fort, Clinton, Arabella, and Wayne Sts.
Defiance, SG100005021

Franklin County
Kaiser Commercial Building
223-225 East Main St.
Columbus, SG100005022

OREGON
Jackson County
Britt Gardens Site 35JA789
Address Restricted
Jacksonville vicinity, SG100005020

Marion County
Supreme Court and Library Building
1163 State St.
Salem, SG100005014

Multnomah County
Wheeldon Annex
929-935 SW Salmon St.
Portland, SG100005015

Multnomah School
7688 SW Capitol Hwy.
Portland, SG100005016

Miller, Elmer and Linnie, House
(Eliot Neighborhood MPS)
89 NE Thompson St.
Portland, MP100005017

Portland Zoo Railway Historic District
4001 SW Canyon Rd.
Portland, SG100005018

Keating, John A. and Hattie Mae, House
2531 SW St. Helens Ct.
Portland, SG100005019

VERMONT
Washington County
Center Road Culvert
(Stone Transportation Culverts in Vermont: 1750 to 1930 MPS)
Center Rd.
East Montpelier, MP100005024

Windsor County
Brigham Hill Historic District
172, 185, 189 & 211 Brigham Hill Rd.
Norwich, SG100005025

WISCONSIN
Kenosha County
Runkel, John P. and Mary, House
33301 Geneva Rd.
Wheatland, SG100005013

A request for removal has been made for the following resources:

GEORGIA
Greene County
King--Knowles--Gheesling House
(Greensboro MRA)
North St.
Greensboro, OT87001442

Gwinnett County
Adair, Isaac, House
1235 Chandler Rd.
Lawrenceville vicinity, OT00001390

Additional documentation has been received for the following resources:

INDIANA
Floyd County
New Albany Downtown Historic District (Additional Documentation)
Roughly between West First St., and East Fifth St.; West Main St. to East Spring St.
New Albany, AD99001074

Tippecanoe County
Farmers Institute (Additional Documentation)
4626 West 660 South
Lafayette vicinity,
AD86000609

AUTHORITY: Section 60.13 of 36 CFR part 60

Dated: January 27, 2020.




Julie H. Ernstein, Ph.D., RPA,

Supervisory Archeologist, National Register of Historic Places/National Historic Landmarks Program.

Last updated: January 30, 2020