Pending List 2021 04 03

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 April 03, 2021

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
Prefix key:

SG - Single nomination
MC - Multiple cover sheet
MP – Multiple nomination (a nomination under a multiple cover sheet)
FP - Federal DOE Project
FD - Federal DOE property under the Federal DOE project
NL - NHL
BC - Boundary change (increase, decrease, or both)
MV - Move request
AD - Additional documentation
OT - All other requests (appeal, removal, delisting, direct submission)
RS - Resubmission

NEW YORK
New York County
Women’s Liberation Center
243 West 20th St.
New York, SG100006509

SOUTH CAROLINA
Beaufort County
Fort Fremont Battery (Boundary Increase)
(Historic Resources of St. Helena Island c. 1740-c. 1935 MPS)
181 Bay Point Rd.
St. Helena Island, BC100006498

Greenville County
Poe Hardware and Supply Company
556 Perry Ave.
Greenville, SG100006507

Richland County
Beverly Apartments
1525 Bull St.
Columbia, SG100006506

VIRGINIA
Bath County
Reveille
437 Quarry Hill Dr.
Hot Springs vicinity, SG100006499

Henry County
John Redd Smith Elementary School
40 School Dr.
Collinsville, SG100006500

Norfolk Independent City
Cruser Place Historic District
Granby, Llewellyn, 39th and 38th Sts., Delaware, Pennsylvania, Maryland, and
LaValette Aves.
Norfolk, SG100006501

WEST VIRGINIA
Jefferson County
Spring Grove
2497 Smith Rd.
Charles Town vicinity, SG100006504

WISCONSIN
Chippewa County
West Hill Residential Historic District
Generally bounded by Coleman, Superior, Central, Governor, and Dover Sts.
Chippewa Falls, SG100006503

Winnebago County
St. Mary’s Catholic Church Complex
605, 619 Merritt Ave., 442 Monroe St.
Oshkosh, SG100006505

Additional documentation has been received for the following resource:

SOUTH CAROLINA
Beaufort County
Fort Fremont Battery (Additional Documentation)
(Historic Resources of St. Helena Island c. 1740-c. 1935 MPS)
181 Bay Point Rd.
St. Helena Island, AD88001821

Nomination submitted by Federal Preservation Officer:

The State Historic Preservation Officer reviewed the following nomination and responded to the Federal Preservation Officer within 45 days of receipt of the nomination and supports listing the properties in the National Register of Historic Places.

NEW JERSEY
Ocean County
Old Coast Guard Station Manasquan Inlet
(U.S. Government Lifesaving Stations MPS)
40 Inlet Dr.
Point Pleasant Beach, MP100006508

AUTHORITY: Section 60.13 of 36 CFR part 60

Dated: April 7, 2021.

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

Last updated: June 24, 2021