2021-07031. 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 March 20, 2021, for listing or related actions in the National Register of Historic Places.

    DATES:

    Comments should be submitted electronically by April 21, 2021.

    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.

    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 20, 2021. 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:

    CONNECTICUT

    New Haven County

    Armstrong Rubber Company Building, 500 Sargent Dr., New Haven, SG100006451

    DISTRICT OF COLUMBIA

    District of Columbia

    Bazelon-McGovern House, 3020 University Terrace NW, Washington, SG100006457

    LOUISIANA

    Iberville Parish

    Lozano, Louis S., House, 23730 Eden St., Plaquemine, SG100006452

    MICHIGAN

    Wayne County

    Grosse Pointe Central Library, 10 Kercheval Ave., Grosse Pointe Farms, SG100006438

    MINNESOTA

    Winona County

    First Congregational Church, 161 West Broadway St., Winona, SG100006440

    NEW HAMPSHIRE

    Coos County

    Potter Site, Address Restricted, Randolph vicinity, SG100006475

    NEW YORK

    Onondaga County

    Mottville Cemetery, 4275 Jordan Rd., Skaneateles vicinity, SG100006476

    NORTH CAROLINA

    Cleveland County

    Summers, Frank Rickert, House, 1220 North Piedmont Ave., Kings Mountain vicinity, SG100006458

    Currituck County

    Walker, Wilson, House and Walker-Snowden Store, 150-158 Courthouse Rd., Currituck, SG100006454

    Haywood County

    Pigeon Street School, 450 Pigeon St., Waynesville, SG100006459

    Iredell County

    Long, Henry Fletcher and Carrie Allison, House, 335 North Center St., Statesville, SG100006460

    Lenoir County

    Kinston Commercial Historic District (Boundary Increase) (Boundary Decrease), (Kinston MPS), Roughly bounded by East and West Caswell, West Gordon, North Herritage, East King, North McLewean, and South Queen Sts., Spruce Alley, and the railroad right-of-way Kinston, BC100006479

    Pasquotank County

    Elizabeth City Industrial Historic District, (Elizabeth City MPS), Roughly bounded by East Burgess, North Poindexter, and East Elizabeth Sts., and the Pasquotank R., Elizabeth City, MP100006461

    Polk County

    The Cotton Patch, 426 South River Rd., Tryon vicinity, SG100006462

    Rowan County

    Temple, Edgar S. and Madge, House, 1604 Statesville Blvd., Salisbury, SG100006463

    Stanly County

    Hall, Julius Clegg, House and Grounds, 343 North Second St., Abemarle, SG100006453

    Surry County

    J. J. Jones High School, 213-215 Jones School Rd., Mount Airy, SG100006464

    Mount Airy Historic District (Boundary Increase II), Includes portions of Bank, Broad, West Church, Durham, West Elm, Hadley, East and West Haymore, North Main, Maple, Merritt, Price, Rockford, Spring, and Willow Sts., Maiden Ln., Patterson and Rawley Aves., Mount Airy, BC100006465

    Taylor Park Historic District, Includes all or portions of Charles, Grace, Howard, North Main, and Marion Sts., Crescent Dr., North and South Park, and Wrenn Aves., Mount Airy, SG100006466

    A request to move has been received for the following resource:

    MICHIGAN

    Oakland County

    Holly Union Depot, 223 South Broad St., Holly, MV00000645

    Additional documentation has been received for the following resources:

    ARIZONA

    Coconino County

    Flagstaff Townsite Historic Residential District (Additional Documentation), (Flagstaff MRA), Roughly bounded by Cherry, Humphreys and Sitgreaves Sts., Start Printed Page 17852Railroad Ave., and Toltec and Aztec Sts., Flagstaff, AD86000897

    Maricopa County

    Medlock Place Historic District (Additional Documentation), Roughly bounded by Missouri Ave., Camelback Rd., 7th Ave., and Central Ave., Phoenix, AD06000434

    Garfield Historic District (Additional Documentation), (Residential Subdivisions and Architecture in Central Phoenix, 1870-1963, MPS), Roughly bounded by 7th, 16th, Roosevelt, and Van Buren Sts., Phoenix, AD10000325

    Story, F.Q., Neighborhood Historic District (Additional Documentation), McDowell Rd., 7th Ave., Roosevelt St., and 16th Ave., Phoenix, AD88000212

    Willo Historic District (Additional Documentation), Roughly bounded by Central Ave., McDowell Rd., 7th Ave., and Thomas Rd., Phoenix, AD90002099

    Pima County

    Armory Park Historic Residential District (Additional Documentation), East 12th St. to 19th St., Stone Ave. to 2nd Ave., Tucson, AD76000378

    Barrio Libre (Additional Documentation), Roughly bounded by 14th, 19th, Stone, and Osborne Sts., Tucson, AD78000565

    Colonia Solana Residential Historic District (Additional Documentation), Roughly bounded by Broadway Blvd., S. Randolph Way, Camino Campestre, and S. Country Club, Tucson, AD88002963

    Yavapai County

    East Prescott Historic District (Additional Documentation), (Prescott Territorial Buildings MRA), Roughly bounded by Atchison, Topeka, and Santa Fe Railroad tracks, North Mt. Vernon, Carleton, and North Alarcon Sts., Prescott, AD89000165

    NORTH CAROLINA

    Lenoir County

    Kinston Commercial Historic District (Additional Documentation), (Kinston MPS), Roughly bounded by East and West Caswell, West Gordon, North Herritage, East King, North McLewean, and South Queen Sts; Spruce Alley, and the railroad right-of-way, Kinston, AD94000569

    UTAH

    Salt Lake County

    Deseret Bank Building-First Security Bank Building, 79 South Main St., Salt Lake City, AD06000929

    Salt Lake Engineering Works-Bogue Supply Company Building (Additional Documentation), 730 Pacific Ave., Salt Lake City, AD03000156

    Walker Bank Building (Additional Documentation), 171 South Main St., Salt Lake City, AD06000929

    Tribune Building (Additional Documentation), (Salt Lake City Business District MRA), 143 South Main St., Salt Lake City, AD82005108

    Start Authority

    Authority: Section 60.13 of 36 CFR part 60

    End Authority Start Signature

    Dated: March 24, 2021.

    Sherry A. Frear,

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

    End Signature End Supplemental Information

    [FR Doc. 2021-07031 Filed 4-5-21; 8:45 am]

    BILLING CODE 4312-52-P

Document Information

Published:
04/06/2021
Department:
National Park Service
Entry Type:
Notice
Action:
Notice.
Document Number:
2021-07031
Dates:
Comments should be submitted electronically by April 21, 2021.
Pages:
17851-17852 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-DTS#-31671, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2021-07031.pdf