Pending List 2022 10 01

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 1, 2022

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

ARIZONA
Maricopa County
Guadalupe Cemetery
4649 South Beck Ave.
Tempe, SG100008342

NEBRASKA
Thurston County
Hensley Spring
(Hōcąk Nīšoc Haci Mā’į eja)
Address Restricted
Winnebago vicinity, MP100008364

Highway 73 Spring
(Hōcąk Nīšoc Haci Mā’į eja)
Address Restricted
Winnebago vicinity, MP100008365

Sampson Spring
(Hōcąk Nīšoc Haci Mā’į eja)
Address Restricted
Winnebago vicinity, MP100008366

NEW YORK
Essex County
Graves Mansion
27 Church Ln.
Au Sable Forks, SG100008338

Franklin County
Corey Cottage
(Saranac Lake MPS)
19 Helen St.
Saranac Lake, MP100008337

Lewis County
Martinsburg Common School District #4
6503 Ramos Rd.
Martinsburg, SG100008340

Monroe County
Sperbeck, Martin & Andrew, House
200 South Main St.
Fairport, SG100008336

New York County
Lithuanian Alliance of America
307West 30th St.
Manhattan, SG100008334

West Harlem Historic District
West 135th to West 153rd Sts. between Amsterdam Ave. and Riverside Dr.
Manhattan, SG100008341

Niagara County
Buildings on Niagara Street at Fourth Street
308-328 Niagara St.
Niagara Falls, SG100008345

Ontario County
Naples South Main Street Historic District
Portions of James, South Main, Reed, Sprague, and Weld Sts.
Naples, SG100008347

Seneca County
Huntington Building, The
201 Fall St.
Seneca Falls, SG100008335

SOUTH DAKOTA
Brookings County
Archaeological Site 39BK0003
(Burial Mounds in South Dakota 50 B.C. to A.D. c.1875 MPS)
Address Restricted
Bruce vicinity, MP100008354

Archaeological Site 39BK0102
(Burial Mounds in South Dakota 50 B.C. to A.D. c.1875 MPS)
Address Restricted
Bruce vicinity, MP100008355

Lawrence County
Patterson Homestead
12445 Misty Meadows Rd.
Nemo vicinity, SG100008361

Marshall County
Archaeological Site 39ML0012
(Burial Mounds in South Dakota 50 B.C. to A.D. c.1875 MPS)
Address Restricted
Britton vicinity, MP100008356

Archaeological Site 39ML0002
(Burial Mounds in South Dakota 50 B.C. to A.D. c.1875 MPS)
Address Restricted
Lake City vicinity, MP100008357


Archaeological Site 39ML0032
(Burial Mounds in South Dakota 50 B.C. to A.D. c.1875 MPS)
Address Restricted
Lake City vicinity, MP100008358

Minnehaha County
Archaeological Site 39MH0005
(Burial Mounds in South Dakota 50 B.C. to A.D. c.1875 MPS)
Address Restricted
Sioux Falls vicinity, MP100008359

Pennington County
Reynolds, Joseph, Ranch Yard and Stage Stop
22875 South Rochford Rd.
Rochford vicinity, SG100008362

Roberts County
Archaeological Site 39RO0073
(Burial Mounds in South Dakota 50 B.C. to A.D. c.1875 MPS)
Address Restricted
Sisseton vicinity, MP100008360

WISCONSIN
Dane County
Madison Saddlery Company
313-317 East Wilson St.
Madison, SG100008333

Waukesha County
St. Mary's Catholic Church Complex
225 South Hartwell Ave. and 520 East Newhall Ave.
Waukesha, SG100008332

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

TENNESSEE
Blount County
Gillespie, James, House
(Blount County MPS)
Lowes Ferry Rd., 1 mi. N of Louisville
Louisville vicinity, OT89000880

Grundy County
Scott Creek Stone Arch Bridge
(Grundy County MRA)
Over Scott Creek at Flat Branch Rd.
Coalmont vicinity, OT87000539

Meigs County
Buchanan House
(Meigs County, Tennessee MRA)
Vernon St.
Decatur, OT82003996

Additional documentation has been received for the following resources:

NEW YORK
Albany County
Slingerlands Historic District (Additional Documentation)
New Slingerlands & Mullens Rds., Bridge St.
Slingerlands, AD12000007

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.

CALIFORNIA
Monterey County
Pinnacles National Park Roads
5000 East Entrance Rd. Pinnacles National Park (PINN)
Paicines vicinity, SG100008339

NORTH CAROLINA
Haywood County
Cataloochee Historic District
(Great Smoky Mountains National Park MPS)
Cataloochee Rd., Great Smoky Mountains National Park (GRSM)
Cataloochee, MP100008348


AUTHORITY: Section 60.13 of 36 CFR part 60

Dated: October 5, 2022.

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

Last updated: October 7, 2022