Pending List 2024 04 13

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 13, 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.

KANSAS
Labette County
Oakwood Cemetery
300 South Leawood Drive
Parsons, SG100010344

MASSACHUSETTS
Worcester County
J. R. Torrey Razor Co. and J. R. Torrey & Co. Manufacturing Facility
128 Chandler Street
Worcester, SG100010339

NEW YORK
Monroe County
Ellwanger & Barry-Highland Park Historic District
Portions of Linden, Crawford, Mulberry, Meigs, Rockingham and South Goodman Streets; Gregory Hill Road, Mt. Vernon Avenue, Greenview Drive, & Highland Parkway
Rochester, SG100010347

New York County
Three Arts Club
340 West 85th Street
New York, SG100010346

Onondaga County
Kemp & Burpee-Brown-Lipe Company Buildings
(Industrial Resources in the City of Syracuse, Onondaga County, NY MPS)
1117 W. Fayette St and 200-206 S. Geddes St
Syracuse, MP100010352

Rensselaer County
Fitzgerald Brothers Brewing Company Bottling Works
500 River Street
Troy, SG100010345

OREGON
Jackson County
Malmgren Garage
111 Talent Avenue
Talent, SG100010337

VIRGINIA
Petersburg INDEPENDENT CITY
William R. McKenney Memorial Building
137 South Sycamore Street
Petersburg, SG100010351

Virginia Beach INDEPENDENT CITY
Seatack Historic District
Ackiss Ave, Americus Ave, Beautiful St, Bells Rd, Birdneck Rd, Brooklyn Ave, Burford Ave, Butts Ln, Carver Ave, Frazee Ln. Hope Ave. Hughes Ave, Longstreet Ave. Loretta Ln, Norfolk Ave, Old Virginia Beach Rd. Olds Ln, Owls Creek Ln, Sea St, Summerville Ct
Virginia Beach, SG100010348

WASHINGTON
Spokane County
American Legion Cenotaph – Riverside Park Cemetery
508 N Government Way
Spokane vicinity, SG100010340

Wahkiakum County
Hansen, Julia Butler, House
35 Butler Street
Cathlamet, SG100010342

WISCONSIN
Milwaukee County
Hotel Schroeder
509 West Wisconsin
Milwaukee, SG100010338

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

WASHINGTON
King County
Pacific Coast Company House No. 75
N of Renton at 7210 138th St., SE
Renton vicinity, MV79002534


AUTHORITY: Section 60.13 of 36 CFR part 60

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

Last updated: April 17, 2024