Pending List 2024 01 06

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 January 06, 2024

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)

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.

COLORADO
Park County
Victor Williams Homestead-Sprague Sand Creek Ranch
25700 Count Road 77
Lake George vicinity, SG100009925

MARYLAND
Frederick County
Hayland
15849 Mechanicstown Road
Emmitsburg, SG100009924

MISSISSIPPI
Pike County
Burglund Heights
220 Maddock. 222 Maddock, 302 Maddock, 304 Maddock, 118 West Alley, 112 West Alley, 211 St. Augustine, 213 St. Augustine, 303 St. Augustine, 305 St. Augustine, 111 East Alley, and 117 East Alley
Macomb, SG100009940

NEW YORK
Kings County
Talmud Torah Atereth Israel
85 Fountain Avenue
Brooklyn, SG100009929

William Ulmer Brewery Complex
71-83 Beaver Street, 31-47 Belvidere Street, 26-28 Locust Street
Brooklyn, SG100009930

Monroe County
Mount Hope-Highland Historic District (Boundary Increase)
Portions of Mt. Hope, Highland, South, Reservoir, and Mt. Vernon Avenues; Castle Park, Bellevue Drive, Alpine Street, and Furman Crescent
Rochester, BC100009931

New York County
Building at 287 Broadway
287 Broadway
New York, SG100009933

Central Harlem North Historic District
Generally West 135th Street-West 144th Street, Adam Clayton Powell Jr. Boulevard, Lenox Avenue
New York, SG100009934

Rensselaer County
Corliss Park Historic District
7th and 8th Avenues, north of Northern Drive
Troy, SG100009935

Griswold Heights Historic District
Madison Avenue, Project Street, Project Road, and Campbell Avenue
Troy, SG100009936

OHIO
Montgomery County
Dayton Country Club
555 Kramer Road_
Dayton, SG100009927

Muskingum County
Downtown Zanesville Historic District
Roughly bounded by 3rd, Market, 7th, and South streets
Zanesville, SG100009926

WISCONSIN
Iowa County
Spring Green Restaurant
5607 County Highway C
Wyoming, SG100009939

A request to move has been received for the following resource(s):

ARIZONA
Maricopa County
Elizabeth Seargeant-Emery Oldaker House
(Roosevelt Neighborhood MRA)
649 N. 3rd Ave.
Phoenix, MV83003472

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

ILLINOIS
Kane County
Elgin Downtown Commercial District (Additional Documentation)
Roughly bound by Division, Villa Center, Fulton & Grove
Elgin, AD14001067

NEW YORK
Monroe County
Mount. Hope-Highland Historic District (Additional Documentation)
Bounded roughly by the Clarissa St. Bridge, Genesee River, Grove and Mt. Hope Aves., plus
Rochester, AD74001261

AUTHORITY: Section 60.13 of 36 CFR part 60

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

Last updated: February 9, 2024