Pending List 20201114

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 November 14, 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

California
Contra Costa County
Chinese Shrimp Camp (Asian Americans and Pacific Islanders in California, 1850-1970 MPS)
Address Restricted
Richmond vicinity, MP100005934

Los Angeles County
Pioneer Oil Refinery
0.35 mi. southwest of jct. of Pine St. and Newhall Ave.
Santa Clarita, SG100005942

Orange County
North Beach Historic District
Roughly bounded by North El Camino Real, Avenida Estacion, and Boca De La Playa
San Clemente, SG100005943

Georgia
Troup County
Miller, Henry and Lura, House
1603 US 29
West Point, SG100005926

Kansas
Douglas County
Cohn/Gardner-Hill & Company Store
714 Main St.
Eudora, SG100005945

Reuter Organ Company Buildings (Lawrence, Kansas MPS)
612-616 New Hampshire St.
Lawrence, MP100005946

Winter School No. 70 (Public Schools of Kansas MPS)
744 North 1800 Rd.
Lecompton vicinity, MP100005947

Elk County
Howard National Bank
147-149 North Wabash St.
(County appraiser states 143 North Wabash St.)
Howard, SG100005948

Geary County
Lyon Creek Rainbow Arch (Rainbow Arch Marsh Arch Bridges of Kansas TR)
100 ft. southwest from the jct. of Lyon Creek Rd. & Hwy. K-157 Spur
Wreford, MP100005949

Kingman County
Werner, Louis, Barn (Agriculture-Related Resources of Kansas MPS)
4550 NE 80th Ave.
Pretty Prairie, MP100005952

Lyon County
Rocky Ford Bridge (Metal Truss Bridges in Kansas 1861-1939 MPS)
3.5m east of Commercial St. & East 6th Ave.
Emporia, MP100005953

Osage County
Star Block,
520 and 522 Market St.
Osage City, SG100005954

Shawnee County
Fire Station No. 1
934 NE Quincy St.
Topeka, SG100005955

Louisiana
Lafayette Parish
Oil Center Historic District (Architecture of A. Hays Town in Louisiana MPS)
Roughly bounded by East St. Mary Blvd., West Pinhook Rd., Travis St., Heyman and Audubon Blvds., Harding and Coolidge Sts.
Lafayette, MP100005941


Maine
Knox County
Herald Building
10 Bay View St.
Camden, SG100005940

New Mexico
Rio Arriba County
O'Keeffe, Georgia, Ghost Ranch House
US-84, 280 Private Dr. 1708, House 115 northwest of the Ghost Ranch Education and Retreat Center
Abiquiu vicinity, SG100005933

New York
Ontario County
Wheeler, George and Addison, House (Boundary Increase)
6353 and 6342 Grimble Rd.
East Bloomfield vicinity, BC100005957

North Carolina
Mecklenburg County
Ingleside
7225 Bud Henderson Rd.
Huntersville, SG100005958

Pennsylvania
Allegheny County
Hazelwood Brewing Company
5007, 5009, and 5011 Lytle St.
Pittsburgh, SG100005931

Texas
Taylor County
Abilene Commercial Historic District (Boundary Increase) (Abilene MPS)
302 Pine St.
Abilene, BC100005936

Virginia
Albemarle County
River View Farm
1780 Earlysville Rd.
Charlottesville vicinity, SG100005925

West Virginia
Greenbrier County
Mountain Home (Boundary Increase)
38221 Midland Trail East
White Sulphur Springs vicinity, BC100005944

A request for removal has been made for the following resources:
Indiana
Clay County
Indiana State Highway Bridge 46-11-1316
IN 46 over Eel R.
Bowling Green vicinity, OT00000211

Kansas
Harper County
Thompson-Wohlschlegel Round Barn
855 NE 40th Ave.
Harper vicinity, OT85000315

Additional documentation has been received for the following resources:
Arkansas
Pulaski County
Capitol View Neighborhood Historic District (Additional Documentation)
Roughly bounded by Riverview Dr., S. Schiller St., W. Seventh St. and Woodrow St.
Little Rock, AD00000813

Kansas
Harvey County
McKinley Residential Historic District (Additional Documentation)
Roughly East 5th St., SE 3rd St., Allison St., Walnut St.
Newton, AD08000670

Maine
Cumberland County
Spring Street Historic District (Additional Documentation)
Roughly bounded by Forest, Oak, Danforth, Brackett, and Pine Sts.
Portland, AD70000043

Franklin County
Greenwood, Chester and Isabel, House (Additional Documentation)
112 Hill St.
Farmington, AD78000160

New York
Ontario County
Wheeler, George and Addison, House (Additional Documentation)
6353 Grimble Rd.
East Bloomfield vicinity, AD05000168

Authority: Section 60.13 of 36 CFR part 60.
Dated: November 18, 2020.
Sherry A. Frear,
Chief, National Register of Historic Places/National Historic Landmarks Program.

Last updated: December 2, 2020