2019-08045. 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 of properties nominated before April 6, 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 Start Printed Page 16694consideration were received by the National Park Service before April 6, 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:

    DISTRICT OF COLUMBIA

    District of Columbia

    Wardman Park Annex and Arcade (Boundary Increase), 2600 Woodley Rd. NW, Washington, BC100003945

    IOWA

    Carroll County

    Holy Guardian Angels Church and Cemetery Historic District, Jade Ave. and 245th St., Roselle, 04001424

    Woodbury County

    Albertson and Company—Rocklin Manufacturing Company, 110 S Jennings St., Sioux City, SG100003944

    MASSACHUSETTS

    Hampden County

    St. James Apartments, The, 573 State St.-5 Oak St., Springfield, SG100003941

    Wigglesworth Building, The, 23 Oak St.-71 Lillian St., Springfield, SG100003943

    Suffolk County

    Nathan Warnick Apartments, 57 Bicknell St., Boston, SG100003942

    MICHIGAN

    Wayne County

    Ferry, William Hawkins, House, 874 Lake Shore Rd., Grosse Point Shores, SG100003936

    Marwood Apartments, (Apartment Buildings in Detroit, Michigan, 1892-1970 MPS), 53 Marston St., Detroit, MP100003937

    MISSISSIPPI

    Alcorn County

    Gateway Lanes, 2001 E Shiloh Rd., Corinth, SG100003949

    Carroll County

    Carrollton Community House, 305 Lexington St., Carrollton, SG100003951

    Hinds County

    Morris Ice Company, 652 Commerce St., Jackson, SG100003950

    Newton County

    McElroy-Hove House, 400 E Church St., Newton, SG100003952

    Yazoo County

    Woolwine, J.W., Homes, 1900 Gordon Ave., 19th St., and adjacent parcels on the N and E, Yazoo City, SG100003947

    Lindsey Lawn Apartments, 121 Lindsey Lawn Dr., E 11th St., Calhoun Ave., and neighboring parcels on S, Yazoo City, SG100003948

    NEW YORK

    Kings County

    Alku & Alku Toinen, 816 and 826 43rd St., Brooklyn, SG100003932

    New York County

    George Washington Hotel, 23 Lexington Ave., New York, SG100003931

    St. Luke's Hospital, 30 Morningside Dr., New York, SG100003934

    Seneca County

    Waterloo High School, 202-206 W Main St., Waterloo, SG100003933

    Suffolk County

    Lowndes, Stanley H., House, 155 Bayview Ave., Northport, SG100003935

    NORTH CAROLINA

    Burke County

    Henry River Mill Village Historic District, 4216-4283 Henry River Rd., Hildebran, SG100003929

    Catawba County

    Oakwood Historic District (Boundary Increase)

    (Hickory MRA), Portions of 1st Ave. NW, 2nd Ave. NW, 2nd St. NW, 2nd Pl. NW, 3rd Ave. NW, 3rd St. NW, 4th Ave. NW, 4 Ave. Dr. NW, 4th St. NW, 5th St. NW, 6th St. NW, 7th St. NW, 8th St. NW, and N Center St., and 8th St. NW, 6th Ave. NW, N Center St., and 1st. Ave., Hickory, BC100003928

    Davidson County

    Lexington Industrial Historic District, Roughly bounded by E First and S Salisbury Sts., The North Carolina RR corridor, and Wennonah Cotton Mill village's W. lot lines, Lexington, SG100003927

    Orange County

    West Chapel Hill Historic District, Roughly bounded by W Franklin, S Columbia, and Pittsboro Sts., Brookside and Dogwood Drs., and the E end of McCauley St. and W Patterson Pl., Chapel Hill, BC100003930

    SOUTH CAROLINA

    Richland County

    Five Points Historic District, Harden, Devine, and Greene Sts., Santee and Saluda Aves., Columbia, SG100003938

    Spann, Dr. Cyril O., Medical Office, 2226 Hampton St., Columbia, SG100003939

    WISCONSIN

    Milwaukee County

    Barbee, Lloyd A., House, 321 E Meinecke Ave., Milwaukee, SG100003940

    Additional documentation has been received for the following resource:

    DISTRICT OF COLUMBIA

    District of Columbia

    Wardman Park Annex and Arcade, 2600 Woodley Rd. NW, Washington, AD84000869

    Start Authority

    Authority: Section 60.13 of 36 CFR part 60.

    End Authority Start Signature

    Dated: April 8, 2019.

    Kathryn G. Smith,

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

    End Signature End Supplemental Information

    [FR Doc. 2019-08045 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:
2019-08045
Dates:
Comments should be submitted by May 7, 2019.
Pages:
16693-16694 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-DTS#-27654, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2019-08045.Pdf