Pending List 20201225

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 December 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.

CALIFORNIA
Orange County
Johnson, Hugh Edgar, House
444 W. Brookdale Pl.
Fullerton, SG100006089

FLORIDA
Monroe County
Matecumbe Methodist Church Cemetery
81801 Overseas Hwy.
Islamorada, SG100006117

Pinellas County
House at 827 Mandalay Avenue
827 Mandalay Ave.
Clearwater, SG100006118

Sumter County
Wild Cow Prairie Cemetery
5822 Cty. Rd. 673
Bushnell vicinity, SG100006119

Volusia County
Wright, James W., Building
258 West Voorhis Ave.
DeLand, SG100006120

Walton County
Herman Lodge No. 108 Free & Accepted Masons of Florida
314 Madison St.
Freeport, SG100006121

ILLINOIS
Cook County
Irving, James B., House
2771 Crawford Ave.
Evanston, SG100006102

Lake County
Fagen, Mildred and Abel, House
1711 Devonshire Ln.
Lake Forest, SG100006090

IOWA
Linn County
Harris, Dr. Percy and Lileah, House
(Twentieth Century African American Civil Rights-related Resources in Iowa MPS)
3626 Bever Ave. SE
Cedar Rapids, MP100006115

MASSACHUSETTS
Plymouth County
Myles Standish Park and Myles Standish House Site
0 Mayflower Dr.
Duxbury, SG100006091

Worcester County
Stone, Lucy, Home Site
69 Coy Hill Rd.
West Brookfield, SG100006122

MICHIGAN
Wayne County
Birwood Wall
(The Civil Rights Movement in Detroit, Michigan, 1900-1976 MPS)
Along the alleyway between Birwood Ave. and Mendota St. from Eight Mile Rd. to
Pembroke Ave.
Detroit, MP100006100

WGPR-TV Studio
(The Civil Rights Movement in Detroit, Michigan, 1900-1976 MPS)
3146 East Jefferson Ave.
Detroit, MP100006101

MISSISSIPPI
Bolivar County
AMPCO Manufacturing Plant
101 AMPCO Rd.
Rosedale, SG100006103

Clay County
Kenneth G. Neigh Dormitory Complex
276 Mary Holmes Row
West Point, SG100006106

Jackson County
Building at 707 Krebs Avenue
707 Krebs Ave.
Pascagoula, SG100006109

NEW YORK
Niagara County
Main Street Historic District
1300-2127 Main St., 813-822 Cleveland Ave., 833 Lincoln Pl., 801-831 Linwood Ave.,
1600 Lockport St., 800-909 Niagara Ave., 908-919 Ontario Ave., 832-919 Ontario Ave.,
832 Pierce Ave., 1317-1329 Portage Rd., 835 Willow Ave.
Niagara Falls, SG100006092

Suffolk County
Eagle's Nest (Boundary Increase)
(Huntington Town MRA)
180 and 185 Little Neck Rd.
Centerport, BC100006094

OHIO
Cuyahoga County
Oakwood Club Subdivision Historic District
1538-1688 Oakwood Dr., 1598,1681 Wood Rd.
Cleveland Heights, SG100006098

Franklin County
Carnegie Library Otterbein University
102 West College Ave.
Westerville, SG100006110

Lanman-Ingram House
2015 West Fifth Ave.
Marble Cliff, SG100006113

Summit County
Berkshire Park Historic District
Roughly Bounded by Oakwood Dr., Roosevelt Ave., Elmwood St., 4th St., 3rd St., Miller Ct.
Cuyahoga Falls, SG100006088

A. Schrader’s Son, Inc. of Ohio Buildings
705-711 Johnston St.
Akron, SG100006104

PENNSYLVANIA
Philadelphia County
Henry Whitaker’s Sons’ Mill
2000 East Westmoreland St
Philadelphia, SG100006096

SOUTH DAKOTA
Gregory County
Gregory County Courthouse
(County Courthouses of South Dakota MPS)
221 East 8th St.
Burke, MP100006095

WISCONSIN
Door County
Potawatomi State Park Observation Tower
3740 County PD
Nasewaupee, SG100006108

Green Lake County
Methodist Episcopal Church
240 West 2nd St.
Marquette, SG100006107

Milwaukee County
Lincoln Creek Parkway
(Milwaukee County Parkway System MPS)
Located between West Lincoln Creek Dr. at West Hampton Ave., and Meaux Park
Milwaukee, MP100006105

WYOMING
Carbon County
Pine Grove Station (Boundary Increase)
Address Restricted
Rawlins vicinity, BC100006112

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

FLORIDA
Brevard County
Whaley, Marion S., Citrus Packing House
2275 US 1
Rockledge, OT93000286

Additional documentation has been received for the following resources:

NEW YORK
Suffolk County
Eagle’s Nest (Additional Documentation)
(Huntington Town MRA)
Little Neck Rd.
Huntington, AD85002545

WYOMING
Carbon County
Pine Grove Station Site (Additional Documentation)
Address Restricted
Rawlins vicinity, AD78002820

AUTHORITY: Section 60.13 of 36 CFR part 60

Dated: December 30, 2020.

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

Last updated: January 6, 2021