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 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 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 SignatureDated: April 2, 2019.
Kathryn G. Smith,
Acting Chief, National Register of Historic Places/National Historic Landmarks Program.
[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