2025-00442. National Register of Historic Places; Notification of Pending Nominations and Related Actions  

  • AGENCY:

    National Park Service, Interior.

    ACTION:

    Notice.

    SUMMARY:

    The National Park Service is soliciting electronic comments on the significance of properties nominated before January 4, 2025, for listing or related actions in the National Register of Historic Places.

    DATES:

    Comments should be submitted electronically by January 28, 2025.

    ADDRESSES:

    Comments are encouraged to be submitted electronically to National_Register_Submissions@nps.gov with the subject line “Public Comment on <property or proposed district name, (County) State>.” If you have no access to email, you may send them via U.S. Postal Service and all other carriers to the National Register of Historic Places, National Park Service, 1849 C Street NW, MS 7228, Washington, DC 20240.

    FOR FURTHER INFORMATION CONTACT:

    Sherry A. Frear, Chief, National Register of Historic Places/National Historic Landmarks Program, 1849 C Street NW, MS 7228, Washington, DC 20240, sherry_frear@nps.gov, 202-913-3763.

    SUPPLEMENTARY INFORMATION:

    The properties listed in this notice are being considered for listing or related actions in the National Register of Historic Places. Nominations for their consideration were received by the National Park Service before January 4, 2025. Pursuant to section 60.13 of 36 CFR part 60, comments are being accepted concerning the significance of the nominated properties under the National Register criteria for evaluation.

    Before including your address, phone number, email 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.

    Nominations Submitted by State or Tribal Historic Preservation Officers

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

    ARIZONA

    Maricopa County

    Camelback 32, 3241 East Camelback Road, Phoenix, SG100011361

    CALIFORNIA

    Marin County

    Marconi Wireless-Synanon Tomales Bay Headquarters Historic District (Boundary Increase), 18500 CA 1, Marshall vicinity, BC100011433

    GEORGIA

    Chatham County

    Savannah Powder Magazine, Ogeechee Road, Savannah vicinity, SG100011426

    Effingham County

    Ash Farmhouse, 8603 Old Louisville Road, Newington vicinity, SG100011427

    IOWA

    Linn County

    Klinsky Farmstead Historic District, 1534 Ivanhoe Road, Ely, SG100011413

    Mahaska County

    Russell, Chuck and Emily, House, 211 Hillcrest Drive, Oskaloosa, SG100011414

    Polk County

    Financial Center Office Building, 207 Seventh Street, Des Moines, SG100011415

    Ruan Center & Carriers Building, 666 Grand Avenue & 601 Locust Street, Des Moines, SG100011416

    MARYLAND

    Baltimore Independent City

    Arch Social Club, (Civil Rights in Baltimore, Maryland, 1831-1976 MPS), 2426 Pennsylvania Avenue, Baltimore, MP100011434

    Cecil County

    West Nottingham Presbyterian Church Complex, 1195 Firetower Road, Colora, SG100011349

    Charles County

    Bel Alton High School, 9501 Crain Highway, Bel Alton, SG100011395

    Frederick County

    Frederick Historic District (Boundary Increase), Roughly bounded by Bentz, Seventh, East, and South Streets, Frederick, BC100011393

    Prince George's County

    Bladensburg Battlefield, Address Restricted, Bladensburg vicinity, SG100011428

    MASSACHUSETTS

    Barnstable County

    Travelers Club, 314 Barlows Landing Road, Bourne, SG100011423

    Bristol County

    Monsignor James Coyle High School, 61 Summer Street, Taunton, SG100011424

    Norfolk County

    George E. Keith Company Factory No. 8, 44 Wharf Street, Weymouth, SG100011425

    MINNESOTA

    Hennepin County

    Oskam, Hendrik and Marrigje (Marri), House, 6901 Dakota Trail, Edina, SG100011339

    Otter Tail County

    Foss, Ole and Anne, House, 301 Foss Street North, Underwood, SG100011340

    MISSISSIPPI

    Hancock County

    Holly Bluff on-the-Jordan, 6670 Crump Road, Kiln vicinity, SG100011347

    Lee County

    Downtown Tupelo Historic District (Boundary Increase), Roughly bounded by Clark Street, Kansas City Railroad line, North Santa Fe Railroad line, and South Church St., Tupelo, BC100011392

    MISSOURI

    Gasconade County

    Hermann High School, 808 Washington Street, Hermann, SG100011397 ( print page 2743)

    Greene County

    Roberts Farmstead, 1120 South Farm Road 193 (primary); 715 South Farm Road 193, Springfiled, SG100011400

    Howell County

    Lincoln School, 1400 E. Pony Thomas Street, West Plains, SG100011398

    Jackson County

    Mayfair Apartment Hotel, (Working-Class and Middle-Income Apartment Buildings in Kansas City, Missouri MPS), 1224 East Linwood Boulevard, Kansas City, MP100011399

    Perry County

    Faherty House, 11 South Spring Street, Perryville, SG100011396

    MONTANA

    Park County

    Gardiner Bridge, Milepost 0.1 on U.S. Highway 89/Second Street, Gardiner, SG100011446

    Silver Bow County

    Castle Rock Lodge, 665 Little Basin Creek Rd., Butte, SG100011341

    NEW YORK

    Allegany County

    The Little Genesee Schoolhouse-Genesee District No. 1 School, 8351 State Route 417, Little Genesee, SG100011343

    The Village of Wellsville East Historic District, Roughly Bounded by Genesee Pkwy; Bolivar Rd.; Coats St.; Johnson St.; E Genesee St.; O'Connor St.; Scott Ave.; Wheeler Place; Windover E &W; and E Dyke St., Wellsville, SG100011345

    Bronx County

    Joseph Rodman Drake Park and Enslaved People's Burial Ground, Oak Point Ave., Drake Park South, Longfellow Ave., and Hunts Point Ave., Bronx, SG100011418

    Eastchester Houses, Generally, Burke Avenue, Bouck Avenue, Adee Avenue, Yates Avenue, Bronx, SG100011441

    Livingston County

    Nunda Village Historic District, Buffalo St, Center St, East St, Fair St, First St, Fourth St, Gibbs St, Holmes St, Massachusetts St, Mill St, North Church St, North State St, Portage St, Price St, Second St, Seward St, South Church St, South State St, Vermont St, West St, Nunda, SG100011419

    New York County

    Hotel Martinique, 49 West 32nd Street, New York, SG100011342

    Oneida County

    Rome Residential Historic District, Roughly bounded by West Cedar St, North James St, West Liberty St and North Madison St, Rome, SG100011346

    Onondaga County

    Westcott-University Neighborhood Historic District, (Architecture of Ward Wellington Ward in Syracuse MPS), Bounded by portions of Madison St, Bassett St, East Genesee St, Cumberland Ave, Westmoreland Ave, Euclid Ave, Montana St, Dakota St, Kensington Rd, Westcott St, Broad St, Lancaster Ave, Ackerman Ave, Stratford St, etc., Syracuse, MP100011439

    Orleans County

    Childs Historic District, (Cobblestone Architecture of New York State MPS), Portions of Ridge Road and Oak Orchard Road, Childs vicinity, MP100011442

    Otsego County

    Tuttle-Peck House, 838 Pegg Road, New Lisbon, SG100011420

    Richmond County

    Temple Israel Reform Congregation, 315 Forest Ave, Staten Island, SG100011421

    Schuyler County

    Lawrence Memorial Chapel and Cemetery, 2770 State Route 228, Catharine, SG100011344

    Steuben County

    St. Vincent de Paul Roman Catholic Church Complex, 222 Dodge Avenue, 109 Ellicott Street, and 108 Griffith Street, Corning, SG100011440

    Tompkins County

    Lavender Hill Commune, 327 Tupper Road, Newfield, SG100011422

    OHIO

    Cuyahoga County

    Calvary Presbyterian Church, (Twentieth-Century African American Civil Rights Movement in Ohio MPS), 7812 Euclid Ave, Cleveland, MP100011407

    Licking County

    Contract Airmail Route 34 Columbus-Philadelphia Route Marker 2, 530 Heath Road, Heath, SG100011411

    Richland County

    Ohio Brass Company Office Building, 380 N Main Street, Mansfield, SG100011412

    OREGON

    Clackamas County

    McLean, Dr. Edward and Anne, House, 5350 River Street, West Linn, SG100011430

    Jackson County

    Lee-Janouch House, 1202 East Main Street, Medford, SG100011431

    Multnomah County

    Burkes-Belluschi House, 700 NW Rapidan Terrace, Portland, SG100011447

    Juniper House, 2006 SE Ankeny Street, Portland, SG100011448

    PENNSYLVANIA

    Philadelphia County

    Weisbrod & Hess Brewery, 2421 Martha Street; 2423-39 Amber Street, Philadelphia, SG100011438

    PUERTO RICO

    Juncos Municipality

    Cárcel Municipal de Juncos, Calle Agüeybaná Esq. calle Baldorioty, Juncos, SG100011436

    RHODE ISLAND

    Bristol County

    Allin, General Thomas, House, 20 Lincoln Avenue, Barrington, SG100011435

    SOUTH CAROLINA

    Chester County

    Finley High School, (Equalization Schools in South Carolina, 1951-1960), 112 Caldwell Street, Chester, MP100011403

    Florence County

    Green's Funeral Home and Ambulance Service, 433 Ward Street, Lake City, SG100011408

    TEXAS

    Harris County

    Humble-Exxon Building, 800 Bell Street and 1616 Milam Street, Houston, SG100011429

    WISCONSIN

    Pierce County

    Grimm, Jay and Bernice, House, 108 South Sixth Street, River Falls, SG100011401

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

    MINNESOTA

    Big Stone County

    District No. 13 School, CR 25, Correll vicinity, OT85001772

    Dakota County

    Good Templars Hall, 9965 124th St. E., Hastings vicinity, OT79001234

    OKLAHOMA

    Woods County

    Alva Municipal Swimming Pool and Bathhouse, 1402 Flynn St., Alva, OT100008455

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

    CALIFORNIA

    Marin County

    Marconi Wireless-Synanon Tomales Bay Headquarters Historic District (Additional Documentation), 18500 CA 1, Marshall vicinity, AD88003223

    COLORADO

    Pueblo County

    Stickney, Charles H., House (Additional Documentation), 101 E Orman Ave., Pueblo, AD85000232

    MARYLAND

    Frederick County

    Frederick Historic District (Additional Documentation), 2 blocks E and 3 blocks W of Market St., from South St. to 7th St., Frederick, AD73000916

    MASSACHUSETTS

    Berkshire County

    Clinton African Methodist Episcopal Zion Church (Additional Documentation), 9 Elm Ct., Great Barrington, AD08000464 ( print page 2744)

    OKLAHOMA

    Blaine County

    Dusbabek Filling Station (Additional Documentation), 101 N Main Street, Okeene, AD100010776

    PENNSYLVANIA

    Clearfield County

    Old Town Historic District (Additional Documentation), Irregular pattern along Front St., Clearfield, AD79002212

    Authority: Section 60.13 of 36 CFR part 60.

    Sherry A. Frear,

    Chief, National Register of Historic Places/National Historic Landmarks Program.

    [FR Doc. 2025-00442 Filed 1-10-25; 8:45 am]

    BILLING CODE 4312-52-P

Document Information

Published:
01/13/2025
Department:
National Park Service
Entry Type:
Notice
Action:
Notice.
Document Number:
2025-00442
Dates:
Comments should be submitted electronically by January 28, 2025.
Pages:
2742-2744 (3 pages)
Docket Numbers:
NPS-WASO-NRNHL-DTS#-39332, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2025-00442.pdf