2019-08044. 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 comments on the significance Start Printed Page 16693of properties nominated before March 30, 2019, for listing or related actions in the National Register of Historic Places.

    DATES:

    Comments should be submitted by May 7, 2019.

    ADDRESSES:

    Comments may be sent via U.S. Postal Service and all other carriers to the National Register of Historic Places, National Park Service, 1849 C St. 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 March 30, 2019. Pursuant to Section 60.13 of 36 CFR part 60, written 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 Historic Preservation Officers:

    CALIFORNIA

    Santa Barbara County

    Santa Barbara Club, 1105 Chapala St., Santa Barbara, SG100003919

    IDAHO

    Jefferson County

    Ririe Community Hall, 455 Main St., Ririe, SG100003924

    ILLINOIS

    Cook County

    Chicago Municipal Tuberculosis Sanitarium District, 5601-6000 N Pulaski Rd., Chicago, SG100003913

    Du Page County

    Lilacia Park Historic District, 150 S Park Ave. Lombard, SG100003914

    IOWA

    Johnson County

    Borts, Albert J. and Alice E., House, 416 Reno St., Iowa City, SG100003921

    MINNESOTA

    Hennepin County

    Thompson Flats, 1605-1607 Hennepin Ave. S Minneapolis, SG100003916

    NEW JERSEY

    Hudson County

    Walker, William Hall, Gymnasium, 6th St. at Fieldhouse Rd., Castle Point on Hudson, Hoboken, SG100003907

    SOUTH CAROLINA

    Florence County

    Woodlawn, 10 Kings Rd., Quinby, SG100003917

    Horry County

    Tawana Motel, 7501 N Ocean Blvd., Myrtle Beach, SG100003918

    TENNESSEE

    Bedford County

    Thompson Creek Rural Historic District, (Agricultural Resources of Bedford County, Tennessee, 1805-1969 MPS), Along sections of US 41-A, Normandy, Cathey, Thompson Creek & Shofner Rds., Hornaday Ln. & Three Forks Bridge, Wartrace, MP100003898

    Cannon County

    Brown-Hancock House, 110 W Water St., Woodbury, SG100003901

    Davidson County

    Clover Bottom Farm (Boundary Increase), 2941 Lebanon Rd., Nashville, BC100003900

    Jackson County

    Sutton, T.B., General Store, 169 Clover St., Granville, SG100003902

    Monroe County

    Tennessee Military Institute Residential Historic District, 1310, 1311 & 1313 Peachtree St., Sweetwater, SG100003903

    Shelby County

    Barretville Bank and Trust Company Building, 9043 Barret Rd., Millington, SG100003904

    U.S. Marine Hospital, 360 Metal Museum Dr., Memphis, SG100003905

    White County

    Sparta Residential Historic District (Boundary Increase), 8 E College St., Sparta, BC100003906

    TEXAS

    Comal County

    Kabelmacher House, 23968 TX 46, Spring Branch vicinity, SG100003922

    Dallas County

    Cabana Motor Hotel, 899 N Stemmons Frwy., Dallas, SG100003923

    WISCONSIN

    Brown County

    Green Bay Downtown Historic District, Portions of Pine, Cherry, E Walnut & Doty Sts. bounded by S Washington, N Madison &N Jefferson Sts., Green Bay, SG100003920

    Milwaukee County

    16th Street Viaduct, N 16th from W Clybourn to W Pierce Sts. Milwaukee, SG100003908

    St. Matthew Christian Methodist Episcopal Church, 2944 N 9th St., Milwaukee, SG100003909

    Racine County

    Gold Medal Camp Furniture Company, 1700-1701 Packard Ave. Racine, SG100003915

    In the interest of preservation, a SHORTENED comment period has been requested for the following resource:

    FLORIDA

    Leon County

    Grove, The (Boundary Increase), Adams St. and 1st Ave., Tallahassee, BC100003925

    Comment period: 3 days

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

    ARIZONA

    Pinal County

    C.H. Cook Memorial Church, Church St., Sacaton, OT75000359

    Additional documentation has been received for the following resource:

    TENNESSEE

    Davidson County

    Clover Bottom Farm, 2941 Lebanon Rd., Nashville, AD75001747

    Start Authority

    Authority: Section 60.13 of 36 CFR part 60.

    End Authority Start Signature

    Dated: April 2, 2019.

    Kathryn G. Smith,

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

    End Signature End Supplemental Information

    [FR Doc. 2019-08044 Filed 4-19-19; 8:45 am]

    BILLING CODE 4312-52-P

Document Information

Published:
04/22/2019
Department:
National Park Service
Entry Type:
Notice
Action:
Notice.
Document Number:
2019-08044
Dates:
Comments should be submitted by May 7, 2019.
Pages:
16692-16693 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-DTS#-27612, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2019-08044.pdf