2020-07351. 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 March 14, 2020, for listing or related actions in the National Register of Historic Places.

    DATES:

    Comments should be submitted by April 23, 2020.

    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 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 14, 2020. 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 or Tribal Historic Preservation Officers:

    CALIFORNIA

    Los Angeles County

    Lyon, W. Parker, House (Cultural Resources of the Recent Past, City of Pasadena), 280 California Terrace, Pasadena, MP100005212

    CONNECTICUT

    New Haven County

    East Haven High School, 200 Tyler St., East Haven, SG100005190

    KENTUCKY

    Muhlenberg County

    Green, Professor William, House, 105 Paradise St., Greenville, SG100005194

    MONTANA

    Lewis and Clark County

    Silver City Cemetery, Approximately 12 miles north-northwest of Helena, MT, Silver City vicinity, SG100005209

    NORTH CAROLINA

    Alamance County

    Granite-Cora-Holt Mills Historic District, 122, 180, 218, 222, 224, and 226 East Main St.; 100, 102, 104, 106, 108, and 290 Cone Dr.; 115, 121, and 205 Stone St., Haw River, SG100005195

    Chatham County

    Bynum Bridge, Old Bynum Road, connecting SR 1871 and SR 1713 over Haw River, Bynum, SG100005196

    Iredell County

    Mooresville Historic District (Boundary Increase), (Iredell County MRA), Roughly includes properties fronting West Center Ave. from North Academy St. to Sherrill St.; Charlotte St.; 300 blk. of West McLelland Ave.; and properties fronting South Academy St. from West McLelland Ave. to Wilson St., Mooresville, BC100005197

    Reid Memorial Presbyterian Church, 336 North Broad St., Mooresville, SG100005198

    Orange County

    Cedar Grove School, 5800 NC 86 North, Cedar Grove vicinity, SG100005201

    Schley Grange Hall, 3416 Schley Rd., Schley vicinity, SG100005203

    OHIO

    Cuyahoga County

    Stadium Square Historic District, South Taylor Rd., Superior Park Dr., Cleveland Heights, SG100005214

    Logan County

    Downtown Bellefontaine Historic District, Roughly bounded by Elm St., Sandusky Ave., Madriver St., and Auburn Ave., Bellefontaine, SG100005213

    PENNSYLVANIA

    Franklin County

    Waynesboro Historic District, Main St. corridor between Franklin St., and Clayton Ave., and Clayton Ave. between Main St. and 5th St., including adjacent blocks and cross streets, Waynesboro, SG100005205

    Lancaster County

    Swarr, John and Elizabeth, House, 3000 Crossings Blvd., Manheim Township, SG100005207

    Washington County

    Washington Commercial Historic District, Roughly bounded by Spruce Ave., Park Ave., Shaffer Ave., Bownson Ave., and Franklin St., Washington, SG100005206

    WYOMING

    Uinta County

    Black and Orange Cabins (Motor Courts and Motels in Wyoming, 1913-1975 MPS), 37000 Business Rte. I 80, Fort Bridger, MP100005191

    Additional documentation has been received for the following resources:

    KENTUCKY

    Jefferson County

    Cherokee Triangle Area Residential District (Additional Documentation), Roughly bounded by Bardstown Rd., Sherwood Rd., Broadway, east to jct. of Grinstead Dr. and Cherokee Pkwy., Louisville, AD76000902

    Castleman, John B., Monument (Additional Documentation), (Civil War Monuments of Kentucky MPS), Jct. of Cherokee Rd. and Willow Ave., Louisville, AD97000690

    NORTH CAROLINA

    Iredell County

    Mitchell College Historic District (Additional Documentation II), (Iredell County MRA), NC 90 and U.S. 70, Statesville, AD80002875

    New Hanover County

    Masonboro Sound Historic District (Additional Documentation), East side Magnolia Dr. and 7301-7601, 7424 and 7506 Masonboro Sound Rd., Wilmington vicinity, AD92001334

    Wake County

    Longview Gardens Historic District (Additional Documentation), Bounded roughly by King Charles Rd., Poole Rd., Donald Ross Dr., Albemarle Ave., Longview Lake Dr., and New Bern Ave., Raleigh, AD10001113

    OHIO

    Cuyahoga County

    East Boulevard Historic District (Additional Documentation), Roughly bounded by East Blvd., St. Clair Ave., East 99th St. and University Cir., Cleveland, AD95001366

    Nomination submitted by Federal Preservation Officer:

    The State Historic Preservation Officer reviewed the following Start Printed Page 19774nomination and responded to the Federal Preservation Officer within 45 days of receipt of the nomination and supports listing the property in the National Register of Historic Places.

    CALIFORNIA

    Alameda County

    Livermore Veterans Administration Hospital, Building 62 (United States Third Generation Veterans Hospitals, 1946-1958 MPS), 4951 Arroyo Rd., Livermore Division Campus, Livermore, MP100005208

    Start Authority

    Authority: Section 60.13 of 36 CFR part 60.

    End Authority Start Signature

    Dated: March 16, 2020.

    Julie H. Ernstein,

    Supervisory Archeologist, National Register of Historic Places/National Historic Landmarks Program.

    End Signature End Supplemental Information

    [FR Doc. 2020-07351 Filed 4-7-20; 8:45 am]

    BILLING CODE 4312-52-P

Document Information

Published:
04/08/2020
Department:
National Park Service
Entry Type:
Notice
Action:
Notice.
Document Number:
2020-07351
Dates:
Comments should be submitted by April 23, 2020.
Pages:
19773-19774 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-DTS#-30039, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2020-07351.pdf