2024-03541. 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 February 10, 2024, for listing or related actions in the National Register of Historic Places.
DATES:
Comments should be submitted electronically by March 8, 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 February 10, 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.
CALIFORNIA
Los Angeles County
Brossart, John F. and Julia House, 512 S Ivy Avenue, Monrovia, SG100010097
Blair, Luther and Adah, House, 508 S Ivy Avenue, Monrovia, SG100010098
Los Feliz Boulevard Courtyard Apartments Historic District, parts of both sides of W Los Feliz Blvd., from Vermont to Hillhurst Aves, Los Angeles, SG100010099
Winona Boulevard Mid-Century Modern Historic District, both sides Winona Boulevard, Franklin Avenue to Hollywood Boulevard, Los Angeles, SG100010100
Mariposa Street Bridge roughly 10-ft. s of junction of S Mariposa St. and W Valley Heart Dr., Burbank, SG100010110
Marin County
The Last Resort Historic District, 230 Cintura Avenue and 2 Alta Avenue, Lagunitas, SG100010109
Riverside County
Bel Vista House at 1150 N Calle Rolph, 1150 N Calle Rolph, Palm Springs, SG100010094
Sacramento County
Sacramento Shops Historic District, 111 I Street, Sacramento, SG100010111
San Diego County
Talmadge Park Estates Historic District, Roughly bounded by 44th and 49th Streets; Norma, Constance and Natalie Drives; Adams and Monroe Avenues, San Diego, SG100010106
COLORADO
Delta County
Delta Municipal Light & Power Plant, 1133 Main St., Delta, SG100010079
Denver County
John and Nettie Kirtley House, 4524 Vrain Street, Denver, SG100010080
Montrose County
Knights of Pythias (KP) Building, 33 South Cascade Avenue, Montrose, SG100010081
CONNECTICUT
Middlesex County
Caleb Pratt House, 26 Gates Road, Essex, SG100010112
HAWAII
Honolulu County
Homelani House, 21 Homelani Place, Honolulu, SG100010091
Kauai County
Sakuichi and Chieko Matsumoto Residence, 2257 Kuai Road, Poipu, SG100010092
KENTUCKY
Jefferson County
Louisville Lead & Color Co. Paint Factory & Warehouse (West Louisville MRA), 1416–1426 Lytle St., Louisville, MP100010095
Great Atlantic & Pacific Tea Company Bakery & Warehouse, 901 S 15th Street, Louisville, SG100010096 Start Printed Page 13371
MAINE
Cumberland County
Trefethen-Evergreen Improvement Association, 12 Trefethen Avenue, Peaks Island, Portland, SG100010086
Fort McKinley Torpedo Storehouse, 148 Coveside Drive, Portland, SG100010087
Penobscot County
Hasey's Maine Stages Building, 490 Broadway, Bangor, SG100010085
Sagadahoc County
Washington Park Historic District, Park and Winship Streets, Bath, SG100010084
Waldo County
Camp NEOFA, 213 Trotting Park Road, Montville, SG100010083
MONTANA
Cascade County
Baatz Block, 400–402 2nd Avenue South, Great Falls, SG100010108
NEW YORK
Washington County
Thomson District No. 10 School, 5158 NY Route 113, Greenwich, SG100010104
PENNSYLVANIA
Chester County
Hosanna Church and Cemetery, 531 University Road, Upper Oxford Township, SG100010101
Philadelphia County
Windsor Manufacturing Company, 3800 Jasper Street, Philadelphia, SG100010102
TENNESSEE
Haywood County
Esso Filling Station (Brownsville, Tennessee MPS), 41 N Washington Avenue, Brownsville, MP100010103
UTAH
Weber County
Sunnyfield Barn, 2103 North 5500 East, Eden, SG100010090
WISCONSIN
Trempealeau County
Hanson-Losinski Rockshelter Complex (Wisconsin Indian Rock Art Sites MPS), Address Restricted, Arcadia vicinity, MP100010089
A request for removal has been made for the following resource(s):
LOUISIANA
Beauregard Parish
Dry Creek High School Building, LA 113, Dry Creek, OT87002572
Caddo Parish
Antoine, C.C., House, 1941 Perrin St., Shreveport, OT99001013
De Soto Parish
Land's End Plantation, 7 mi. SE of Stonewall on Red Bluff Rd., Stonewall vicinity, OT72001453
Williams House, 407 Texas St., Mansfield, OT94000682
Franklin Parish
Baskin High School Building, LA 857, Baskin, OT81000295
Jefferson Parish
Kenner High School, Old, 1601 Rev. Richard Wilson, Kenner, OT08000014
St. Martin Parish
Fontenette-Bienvenu House (Louisiana's French Creole Architecture MPS), 201 N Main St., St. Martinville, OT97000876
Tangipahoa Parish
Green Shutters, Franklin St., Tangipahoa, OT82002797
MAINE
Androscoggin County
Gilead Railroad Station, Former Off NE end of Twin Rd., Auburn vicinity, OT92000272
Additional documentation has been received for the following resource(s):
NEW MEXICO
Otero County
La Luz Pottery Factory (Additional Documentation), 2 mi. (3.2 km) E of La Luz, La Luz vicinity, AD79001544
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. 2024–03541 Filed 2–21–24; 8:45 am]
BILLING CODE 4312–52–P
Document Information
- Published:
- 02/22/2024
- Department:
- National Park Service
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2024-03541
- Dates:
- Comments should be submitted electronically by March 8, 2024.
- Pages:
- 13370-13371 (2 pages)
- Docket Numbers:
- NPS-WASO-NRNHL-DTS#-37439, PPWOCRADI0, PCU00RP14.R50000
- PDF File:
- 2024-03541.pdf