2024-03244. 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 January 27, 2024, for listing or related actions in the National Register of Historic Places.
DATES:
Comments should be submitted electronically by March 4, 2024.
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.
Start Further InfoFOR 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.
End Further Info End Preamble Start Supplemental InformationSUPPLEMENTARY 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 27,2024. 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.
GEORGIA
Richmond County
Augusta Warehouse and Compress Company, 1812 Slaton Street, Augusta, SG100010016
INDIANA
Carroll County
South Delphi Historic District, Roughly bounded by the north boundary of Riley Park on the north, Prince William Road on the northeast, the alley south of Summit Street on the southeast, and Wabash Street and the west boundary of Riley Park on the south and southwest, Delphi, SG100010027
Fulton County
Akron Historic District, Roughly both sides of Rochester Street between Marcus Street to the west and State Road 14 North to the east and both sides of Mishawaka Street between North Street to the north and Rochester Street to the south, Akron, SG100010028
Jackson County
Crothersville Independent Order of Oddfellows (IOOF) Lodge, 121 East Howard Street, Crothersville, SG100010030
Marion County
United States Corrugated-Fibre Box Company Plant, 1411 Roosevelt Avenue, Indianapolis, SG100010031
Shelby County
Messick Masonic Temple, 519 South Harrison Street, Shelbyville, SG100010029
KANSAS
Douglas County
First Presbyterian Church, 2415 Clinton Parkway, Lawrence, SG100010035
MISSISSIPPI
Quitman County
Marks Downtown Historic District, Main, Chestnut, Peach, Maple, Poplar, Walnut, Third, First, and Lamar/Pecan Streets, Marks, SG100010020
NEW YORK
Columbia County
Philmont Historic District, Ark St., Band St., Block St., Canal St., Church St., Columbia Ave., Eagle St., Ellsworth St., Elm St., Garden St., Main St., Maple Ave., Philmont, SG100010025
Monroe County
Azalea-Highland Park Terrace Historic District, Portions of Meadowbrook, Azalea, Laney, Arbor Roads and Highland & Elmwood Avenues, Rochester, SG100010023
Onondaga County
Marshall & Son Warehouse, 1 Webster's Landing, Syracuse, SG100010024
OHIO
Lucas County
Spicer Manufacturing Building, 4100 Bennett Road, Toledo, SG100010036
Muskingum County
New Concord-Union High School, 4 Stormont Street, New Concord, SG100010018
PUERTO RICO
San Juan Municipality
Casa Gonzalez Cuyar, #225 Calle del Parque, San Juan, SG100010033
TEXAS
Harris County
Sills Building, 5804 Canal Street, Houston, SG100010026
Travis County
West Downtown Austin Historic District, Roughly bounded by W. 15th Street {north}, San Antonio/Nueces Streets (east), W. 7th Street {south), and West Avenue/Shoal Creek (west), Austin, SG100010021
A request for removal has been made for the following resource(s):
INDIANA
Boone County
Scotland Bridge, Lost Rd. (Co. Rd. 200 E) over Sugar Cr., Mechanicsburg vicinity, OT94000228
Additional documentation has been received for the following resource(s):
HAWAII
Honolulu County
St. Andrew's Cathedral (Additional Documentation), Beretania St. (Queen Emma Sq.), Honolulu, AD73000663 Start Printed Page 12378
TENNESSEE
Bedford County
Bedford County Jail (Additional Documentation), 210 N. Spring Street, Shelbyville, AD75001728
River Side Farmhouse (Additional Documentation), 497 Shofner Rd., Shelbyville vicinity, AD97001501
De Kalb County
Alexandria Cemeteries Historic District (Additional Documentation), (Rural African-American Churches in Tennessee MPS), Cemetery St., Alexandria, AD02000584
Hamilton County
Brabson House (Additional Documentation), 407 E. 5th St., Chattanooga, AD73001772
Old Post Office (Additional Documentation), 31 E. 11th Street, Chattanooga, AD73001777
James County Courthouse (Additional Documentation), 9508 Church Street, Ooltewah, AD76001782
Trigg-Smartt Building (Additional Documentation), 701—707 Broad St., Chattanooga, AD86001383
Knox County
Seven Islands Methodist Church (Additional Documentation), (Knoxville and Knox County MPS), 8100 Seven Islands Rd., Knoxville vicinity, AD97000244
Sevier County
Harrisburg Covered Bridge (Additional Documentation), S of Harrisburg off U.S. 411 over East Fork of Little Pigeon River, Harrisburg vicinity, AD75001777
Weakley County
Sims, Capt. William, House (Additional Documentation), 1912 Liberty Road, Greenfield vicinity, AD82004066
Authority: Section 60.13 of 36 CFR part 60.
Start SignatureSherry A. Frear,
Chief, National Register of Historic Places/National Historic Landmarks Program.
[FR Doc. 2024–03244 Filed 2–15–24; 8:45 am]
BILLING CODE 4312–52–P
Document Information
- Published:
- 02/16/2024
- Department:
- National Park Service
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2024-03244
- Dates:
- Comments should be submitted electronically by March 4, 2024.
- Pages:
- 12377-12378 (2 pages)
- Docket Numbers:
- NPS-WASO-NRNHL-DTS#-37326, PPWOCRADI0, PCU00RP14.R50000
- PDF File:
- 2024-03244.pdf