2020-25967. National Register of Historic Places; Notification of Pending Nominations and Related Actions  

  • Start Preamble

    AGENCY:

    National Park Service, Interior.

    ACTION:

    Notice.

    SUMMARY:

    The National Park Service is soliciting electronic comments on the significance of properties nominated before November 14, 2020, for listing or related actions in the National Register of Historic Places.

    DATES:

    Comments should be submitted electronically by December 9, 2020.

    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.

    End Preamble Start Supplemental Information

    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 November 14, 2020. 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:

    California

    Contra Costa County

    Chinese Shrimp Camp (Asian Americans and Pacific Islanders in California, 1850-1970 MPS), Address Restricted, Richmond vicinity, MP100005934

    Los Angeles County

    Pioneer Oil Refinery, 0.35 mi. southwest of jct. of Pine St. and Newhall Ave., Santa Clarita, SG100005942

    Orange County

    North Beach Historic District, Roughly bounded by North El Camino Real, Avenida Estacion, and Boca De La Playa, San Clemente, SG100005943

    Georgia

    Troup County

    Miller, Henry and Lura, House, 1603 US 29, West Point, SG100005926

    Kansas

    Douglas County

    Cohn/Gardner-Hill & Company Store, 714 Main St., Eudora, SG100005945

    Reuter Organ Company Buildings (Lawrence, Kansas MPS), 612-616 New Hampshire St., Lawrence, MP100005946

    Winter School No. 70 (Public Schools of Kansas MPS), 744 North 1800 Rd., Lecompton vicinity, MP100005947

    Elk County

    Howard National Bank, 147-149 North Wabash St. (County appraiser states 143 North Wabash St.), Howard, SG100005948

    Geary County

    Lyon Creek Rainbow Arch (Rainbow Arch Marsh Arch Bridges of Kansas TR), 100 ft. southwest from the jct. of Lyon Creek Rd. & Hwy. K-157 Spur, Wreford, MP100005949

    Kingman County

    Werner, Louis, Barn (Agriculture-Related Resources of Kansas MPS), 4550 NE 80th Ave., Pretty Prairie, MP100005952

    Lyon County

    Rocky Ford Bridge (Metal Truss Bridges in Kansas 1861-1939 MPS), 3.5m east of Commercial St. & East 6th Ave., Emporia, MP100005953

    Osage County

    Star Block, 520 and 522 Market St., Osage City, SG100005954

    Shawnee County

    Fire Station No. 1, 934 NE Quincy St., Topeka, SG100005955

    Louisiana

    Lafayette Parish

    Oil Center Historic District (Architecture of A. Hays Town in Louisiana MPS), Roughly bounded by East St. Mary Blvd., West Pinhook Rd., Travis St., Heyman and Audubon Blvds., Harding and Coolidge Sts., Lafayette, MP100005941Start Printed Page 75032

    Maine

    Knox County

    Herald Building, 10 Bay View St., Camden, SG100005940

    New Mexico

    Rio Arriba County

    O'Keeffe, Georgia, Ghost Ranch House, US-84, 280 Private Dr. 1708, House 115 northwest of the Ghost Ranch Education and Retreat Center, Abiquiu vicinity, SG100005933

    New York

    Ontario County

    Wheeler, George and Addison, House (Boundary Increase), 6353 and 6342 Grimble Rd., East Bloomfield vicinity, BC100005957

    North Carolina

    Mecklenburg County

    Ingleside, 7225 Bud Henderson Rd., Huntersville, SG100005958

    Pennsylvania

    Allegheny County

    Hazelwood Brewing Company, 5007, 5009, and 5011 Lytle St., Pittsburgh, SG100005931

    Texas

    Taylor County

    Abilene Commercial Historic District (Boundary Increase) (Abilene MPS), 302 Pine St., Abilene, BC100005936

    Virginia

    Albemarle County

    River View Farm, 1780 Earlysville Rd., Charlottesville vicinity, SG100005925

    West Virginia

    Greenbrier County

    Mountain Home (Boundary Increase), 38221 Midland Trail East, White Sulphur Springs vicinity, BC100005944

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

    Indiana

    Clay County

    Indiana State Highway Bridge 46-11-1316, IN 46 over Eel R., Bowling Green vicinity, OT00000211

    Kansas

    Harper County

    Thompson-Wohlschlegel Round Barn, 855 NE 40th Ave., Harper vicinity, OT85000315

    Additional documentation has been received for the following resources:

    Arkansas

    Pulaski County

    Capitol View Neighborhood Historic District (Additional Documentation), Roughly bounded by Riverview Dr., S. Schiller St., W. Seventh St. and Woodrow St., Little Rock, AD00000813

    Kansas

    Harvey County

    McKinley Residential Historic District (Additional Documentation), Roughly East 5th St., SE 3rd St., Allison St., Walnut St., Newton, AD08000670

    Maine

    Cumberland County

    Spring Street Historic District (Additional Documentation), Roughly bounded by Forest, Oak, Danforth, Brackett, and Pine Sts., Portland, AD70000043

    Franklin County

    Greenwood, Chester and Isabel, House (Additional Documentation), 112 Hill St., Farmington, AD78000160

    New York

    Ontario County

    Wheeler, George and Addison, House (Additional Documentation), 6353 Grimble Rd., East Bloomfield vicinity, AD05000168

    Start Authority

    Authority: Section 60.13 of 36 CFR part 60.

    End Authority Start Signature

    Dated: November 18, 2020.

    Sherry A. Frear,

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

    End Signature End Supplemental Information

    [FR Doc. 2020-25967 Filed 11-23-20; 8:45 am]

    BILLING CODE 4312-52-P

Document Information

Published:
11/24/2020
Department:
National Park Service
Entry Type:
Notice
Action:
Notice.
Document Number:
2020-25967
Dates:
Comments should be submitted electronically by December 9, 2020.
Pages:
75031-75032 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-DTS#-31186, , PPWOCRADI0, PCU00RP14.R50000
PDF File:
2020-25967.pdf