Pending List 2021 10 23

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 23, 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.

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

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

ALABAMA
Baldwin County
Twelvemile Island Ship Graveyard Historical and Archaeological District
Address Restricted
Mobile vicinity, SG100007203

Houston County
Moody Hospital
311 North Alice St.
Dothan, SG100007191

Jefferson County
Norwood Historic District (Boundary Increase)
Generally bounded by Carraway Blvd., 19th Ave. North, Norwood Blvd., 17th Ave. North,
Vanderbilt Rd., and I 20/59
Birmingham, BC100007201

Mobile County
Twelvemile Island Ship Graveyard Historical and Archaeological District
Address Restricted
Mobile vicinity, SG100007203

Russell County
Phenix City Post Office Building
500 14th St.
Phenix City, SG100007192

COLORADO
Montrose County
Fetz-Keller Ranch Headquarters (Boundary Increase)
61789 CO 90
Montrose vicinity, BC100007204

MICHIGAN
Berrien County
Whitcomb Hotel
509 Ship St.
Saint Joseph, SG100007206

Kalamazoo County
State Theatre
(Kalamazoo MRA)
404 S. Burdick St.
Kalamazoo, 83004623

Wayne County
Malcolm X House
4336 Williams St.
Inkster, SG100007205

MONTANA
Jefferson County
Hall Bungalow
500 Lower Valley Rd.
Boulder vicinity, SG100007197

NEBRASKA
Douglas County
Douglas County Courthouse (Boundary Increase)
1701 Farnam St.
Omaha, BC100007195

OHIO
Summit County
Akron Beacon Journal Building
44 East Exchange St.
Akron, SG100007190

PENNSYLVANIA
York County
Merchants Cigar Box Company
100 East Broad St.
Dallastown, SG100007193

TEXAS
Travis County
Third Street Railroad Trestle
West end of 3rd St. at Shoal Cr.
Austin, SG100007202

Additional documentation has been received for the following resources:

ALABAMA
Jefferson County
Norwood Historic District (Additional Documentation)
Generally bounded by Carraway Blvd., 19th Ave. North, Norwood Blvd., 17th Ave. North,
Vanderbilt Rd., and I 20/59
Birmingham, AD01001166

NEBRASKA
Douglas County
Douglas County Courthouse (Additional Documentation)
1701 Farnam St.
Omaha, AD79003683

WISCONSIN
Racine County
Old Main Street Historic District (Additional Documentation)
Generally Main between State and 5th Sts.
Racine, AD87000491

Nominations submitted by Federal Preservation Officer:

The State Historic Preservation Officer reviewed the following nominations 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.
CALIFORNIA
Santa Barbara County
Santa Cruz Island Archeological District (Boundary Increase)
Address Restricted
Santa Barbara vicinity, BC100007199

Santa Cruz Island Archeological District (Additional Documentation)
Address Restricted
Santa Barbara vicinity, AD80000405

AUTHORITY: Section 60.13 of 36 CFR part 60

Dated: October 26, 2021.

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

Last updated: October 29, 2021