Pending List 20201024

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 October 24, 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

COLORADO
Chaffee County
Maxwell Park School
(Rural School Buildings in Colorado MPS)
Northwest corner, Jct. of Cty. Rds. 321 and 326
Buena Vista vicinity, MP100005853

Denver County
James, Harry C., House
685 North Emerson St.
Denver, SG100005854

Pueblo County
Central Junior High School-Keating Junior High School
215 East Orman Ave.
Pueblo, SG100005855

INDIANA
Bartholomew County
Daugherty, James and Annetta, House and Barn
6443 South Jonesville Rd.
Columbus vicinity, SG100005878

Brown County
Brown County State Park
(New Deal Resources on Indiana State Lands MPS)
1405 IN 46 West
Nashville vicinity, MP100005867

Floyd County
East Spring Street Historic District (Boundary Increase)
Roughly bounded by alley north/northwest of Elm St., the west curb line of Vincennes St.,
alley south/southwest of Market St., and the east curb line of 5th St.
New Albany, BC100005877

Marion County
St. Timothy’s Episcopal Church
2601 East Thompson Rd.
Indianapolis, SG100005873

Tate-Tatum Farm
1780 East Rayletown Rd.
Sanders vicinity, SG100005874

Vanderburgh County
Hebron Meadows Historic District
(Residential Planning and Development in Indiana, 1940-1973 MPS)
Roughly bounded by 4000-4311 Bellemeade Ave., 700-961 South Colony Rd., 700-901
South Meadow Rd., 698-961 Blue Ridge Rd., and the north side of Washington Ave.
including 4020-4328
Evansville, MP100005870

Vigo County
Rocky Edge
46 Allendale
Terre Haute, SG100005872

Terre Haute City Hall
(Downtown Terre Haute MRA)
17 Harding Ave.
Terre Haute, MP100005875

Wabash County
F. & A.M. Tuscan Lodge No. 143
828 Washington St.
Lagro, SG100005869

I.O.R.M. Hall, Tonkawa No. 126
828 Washington St.
Lagro, SG100005871

Washington County
Blue River Friends Hicksite Meeting House and Cemetery
1232 North Quaker Rd.
Salem vicinity, SG100005866

NEW JERSEY
Camden County
Cole Landing Tavern
500 Cole Landing Rd.
Gloucester Township, SG100005879

Hunterdon County
Thatcher House
(Traditional Patterned Brickwork Buildings in New Jersey MPS)
255 Ridge Rd.
Kingwood Township, MP100005851

Monmouth County
Asbury Park Public Library
500 1st Ave.
Asbury Park City, SG100005840

NEW YORK
Oswego County
West Broadway Commercial Historic District
109-126 West Broadway
Fulton, SG100005848

Amboy District No. 2 Schoolhouse
398 NY 69
East Amboy vicinity, SG100005849

Richmond County
Olmstead, Frederick Law, Sr., Farmhouse
4515 Hylan Blvd.
Staten Island, SG100005846

Seneca County
Jones, Hannah and George W. House
7246 Main St.
Ovid vicinity, SG100005847

NORTH CAROLINA
Guilford County
Blue Bell Company Plant
(Greensboro MPS)
620 South Elm St.
Greensboro, MP100005841

NORTH DAKOTA
Grand Forks County
Administration Building for the City of Grand Forks at the Grand Forks Airport
(Federal Relief Construction in North Dakota, 1931-1943, MPS)
802 North 43rd St.
Grand Forks, MP100005844

OHIO
Franklin County
Ohio Baptist General Association Headquarters
(Twentieth-Century African American Civil Rights Movement in Ohio MPS)
48 Parkwood Ave.
Columbus, MP100005845

Lucas County
The Broer-Freeman Building
622 Jefferson Ave
Toledo, SG100005856

OKLAHOMA
Caddo County
Bridgeport Bridge
(Route 66 and Associated Resources in Oklahoma AD MPS)
North US 281 over the South Canadian R.
Bridgeport vicinity, MP100005858

Bridgeport Bridge
(US Highway 66, from Chicago to Santa Monica)
North US 281 over the South Canadian R.
Bridgeport vicinity, MP100005858

Carter County
Young Cemetery
I/8th of a mi. north of Seven Sisters Hills Rd.
Ardmore vicinity, SG100005859

Le Flore County
Hotel Lowrey
301 Dewey Ave.
Poteau, SG100005860

Noble County
Schultz-Neal Stone Barn
250 yds. east of US 177/OK 15, 7 mi. southeast of of Red Rock
Red Rock vicinity, SG100005861

Oklahoma County
Brockway Community Center
1440 North Everest Ave.
Oklahoma City, SG100005862

McClean House
141 NE 26th St.
Oklahoma City, SG100005863

Tulsa County
Tulsa Boys' Home Historic District
Bounded by East 8th St., South Quincy Ave., East 7th St., and South Rockford Ave.
Tulsa, SG100005864

Washington County
First United Methodist Church
500 South Johnstone Ave.
Bartlesville, SG100005865

VIRGINIA
Danville Independent City
Schoolfield Historic District
Park Ave., Park Cir., Memorial Dr., Dan R., Laurel Ave., Rutledy Cr., Fairfield and
Selma Aves.
Danville, SG100005881

Fairfax County
Bois Doré
8008 Georgetown Pike
McLean, SG100005880

Roanoke Independent City
Southwest Historic District (Boundary Increase)
Roughly bounded by Westview, Westport, Salem, Jackson, Norfolk, Rorer, Campbell,
Marshall, Day, Jefferson, and Clark Aves., Roanoke R., 13th and 21st Sts. St.,
Roanoke, BC100005882

WEST VIRGINIA
Jefferson County
Rocks, The
1003 Westside Ln.
Charles Town, SG100005843

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

GEORGIA
Fulton County
Wilson, Judge William, House
501 Fairburn Rd. SW
Atlanta, OT80001078

A request to move has been received for the following resource:

NORTH CAROLINA
Wake County
Jones, Nancy, House
NC 54
Cary vicinity, MV84002540

Additional documentation has been received for the following resource:

INDIANA
Floyd County
East Spring Street Historic District (Additional Documentation)
Roughly bounded by East 5th, East Spring, East 8th, and East Market Sts.
New Albany, AD02001566

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.
FLORIDA
Volusia County
Leeper, Doris, House
1/2 mi. south of Eldora Rd., Canaveral NS
New Smyrna Beach vicinity, SG100005857

GEORGIA
Richmond County
Neuropsychiatric Tuberculosis Ward-Building 7
(United States Second Generation Veterans Hospitals MPS)
1900 Maryland Ave., Charlie Norwood VA Medical Center
Augusta, MP100005883

Neuropsychiatric Infirmary – Building 76
(United States Second Generation Veterans Hospitals MPS)
1798 Maryland Ave, Charlie Norwood VA Medical Center
Augusta, MP100005884

AUTHORITY: Section 60.13 of 36 CFR part 60

Dated: October 27, 2020.

Sherry A. Frear, Chief, National Register of Historic Places/National Historic Landmarks Program.

Last updated: October 30, 2020