Pending List 2023 11 18

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 18, 2023

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.

CALIFORNIA
San Mateo County
Yamanouchi, Yoshiko, House
(Asian Americans and Pacific Islanders in California, 1850-1970 MPS)
1007 East 5th Avenue
San Mateo, MP100009653

DELAWARE
Kent County
Vincelette Futuro House
4388 Deep Grass Lane
Houston, SG100009680

DISTRICT OF COLUMBIA
District of Columbia
Northeast Savings Bank
(Banks and Financial Institutions MPS)
800 H Street NE_
Washington, MP100009657

FLORIDA
Miami-Dade County
Ebenezer Methodist Church
(Historic and Architectural Properties of Overtown in Miami, Florida (1896-1964) MPS)
1074 NW 3rd Avenue
Miami, MP100009673

INDIANA
Porter County
Chicago Mica Co.- Continental Diamond Fibre Co.-ANCO Factory
350 South Campbell Street
Valparaiso, SG100009652

IOWA
Black Hawk County
Friedl Bakery Building
(Waterloo MPS)
302 Commercial Street
Waterloo, MP100009670

Dallas County
St. Boniface Catholic Church
250 4th Street
Waukee, SG100009671

MAINE
Sagadahoc County
Snipe Farm
157 Arrowsic Road
Arrowsic, SG100009659

Waldo County
Webster, Paul and Lucena, Summer House
142 Lighthouse Road
Stockton Springs, SG100009660

MASSACHUSETTS
Suffolk County
Parker House
56--62 School St. and 60--68 Tremont St.
Boston, 86003804

NEW HAMPSHIRE
Grafton County
Littleton Community House & Annex
120 Main Street
Littleton, SG100009661

NEW MEXICO
Santa Fe County
Immaculate Heart of Mary Seminary
49 & 50 Mt. Carmel Road
Santa Fe, SG100009668

Socorro County
Biavaschi Saloon-Capitol Bar
110 Plaza Street
Socorro, SG100009669

NEW YORK
Erie County
BUFFALO PUBLIC SCHOOL #75 (PS 75)
57 Howard Street
Buffalo, SG100009683

OKLAHOMA
Craig County
Adams, John and Hazel, House
(Bruce Goff Designed Resources in Oklahoma MPS)
108 Fairmont Road
Vinita, MP100009662

Delaware County
Delaware School, District No. 64
approx. 6 miles north of Jay on US 59/OK 10
Jay, SG100009663

Kay County
Robertson, Dr. William A.T. and Lillian, House
202 North 6th Street
Ponca City, SG100009664

WASHINGTON
Snohomish County
Weyerhaeuser Timber Company Office Building
615 Millwright Loop N
Everett, SG100009679

WISCONSIN
Brown County
Kohl, Edward F. and Jean, House
815 Nicolet Avenue
De Pere, SG100009654

Calumet County
Stanelle, Gottlieb and Beata, Farmhouse
W2020 Schmidt Road
Brillion, SG100009675

A request for removal has been made for the following resource(s):

CALIFORNIA
Santa Cruz County
Lower Sky Meadow Residential Area Historic District
(Big Basin Redwoods State Park MPS)
7, 8, 9, 10, 14, 15 & 16 Sky Meadow Ln.
Boulder Creek, OT14000662

Headquarters Administration Building
(National-State Cooperative Program and the CCC in California State Parks MPS)
21600 Big Basin Way
Boulder Creek, OT15000914

MASSACHUSETTS
Bristol County
Shawmut Diner
(Diners of Massachusetts MPS)
943 Shawmut Ave.
New Bedford, OT03001208

Worcester County
Stearns Tavern
(Worcester MRA)
651 Park Ave.
Worcester, OT80000479

An additional documentation has been received for the following resource(s):

ARIZONA
Maricopa County
Oakland Historic District (Additional Documentation)
Roughly bounded by 19th Ave. Fillmore St., Grand Ave., and Van Buren St.
Phoenix, AD01000164

Elizabeth Seargeant-Emery Oldaker House (Additional Documentation)
(Roosevelt Neighborhood MRA)
649 N. 3rd Ave.
Phoenix, AD83003472

Yavapai County
South Prescott Townsite (Additional Documentation)
(Prescott Territorial Buildings MRA)
225 South Cortez Street
Prescott, AD97000859

WASHINGTON
King County
Neely, Sr., Aaron and Sarah, Farm (Additional Documentation)
E of Auburn off WA 18
Auburn vicinity, AD74001955

AUTHORITY: Section 60.13 of 36 CFR part 60

Paul Lusignan,
Acting Chief,
National Register of Historic Places/National Historic Landmarks Program.


Last updated: November 29, 2023