2020-10274. 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 April 25, 2020, for listing or related actions in the National Register of Historic Places.

    DATES:

    Comments should be submitted electronically by May 28, 2020.

    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 April 25, 2020. 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 Start Printed Page 28663cannot guarantee that we will be able to do so.

    Nominations submitted by State or Tribal Historic Preservation Officers:

    CONNECTICUT

    Hartford County

    Neiditz Building, 111 Pearl St., Hartford, SG100005238

    FLORIDA

    Escambia County

    Boy Scout Building, (Florida's New Deal Resources MPS), 1601 East La Rua St., Pensacola, MP100005239

    Gadsden County

    Chattahoochee Historic District, North Bolivar and Decatur Sts., East Washington St., and South McDonald Ave., East Chattahoochee St., Chattahoochee, SG100005240

    Highlands County

    Highway Park Cemetery, 202, 204, and 206 Crestmore Dr., Lake Placid vicinity, SG100005241

    Holmes County

    Downtown Bonifay Historic District, Nebraska Ave; Oklahoma Ave.; Evans Ave.; Martin St., and Etheridge St., Bonifay, SG100005242

    Volusia County

    Green Mound, 4400 South Peninsula Dr., Ponce Inlet, SG100005243

    GEORGIA

    Fulton County

    First Presbyterian Church of Atlanta, 1328 Peachtree St. NE, Atlanta, SG100005252

    Manuel's Tavern, 602 North Highland Ave. NE, Atlanta, SG100005253

    Westview Cemetery, 1680 Ralph David Abernathy Blvd. SW, Atlanta, SG100005254

    MINNESOTA

    Blue Earth County

    Old Main, Mankato State Teachers College (Boundary Decrease), 301 South Fifth St., Mankato, BC100005244

    Hennepin County

    Laurel Apartments, 15 North Fifteenth St., Minneapolis, SG100005245

    Zinsmaster Baking Company Building, 2900 Park Ave., Minneapolis, SG100005246

    Pennington County

    Thief River Falls Auditorium and Municipal Building, 123 Main Ave. North, Thief River Falls, SG100005247

    Ramsey County

    Farmers Union Grain Terminal Association Headquarters, 1667 Snelling Ave. North, Falcon Heights, SG100005248

    St. Louis County

    Olson, Sigurd F., Writing Shack, 106 East Wilson St., Ely, SG100005249

    Winona County

    Winona Commercial Historic District (Boundary Increase), 102 Walnut St. and 159 East Second St., and alley behind buildings to the south, Winona, BC100005250

    NORTH DAKOTA

    Grand Forks County

    Ben Franklin Elementary School, (Mid-Century Schools in Grand Forks, North Dakota, 1949-1965 MPS), 1016 South 20th St., Grand Forks, MP100005260

    Lewis and Clark Elementary School, (Mid-Century Schools in Grand Forks, North Dakota, 1949-1965 MPS), 1100 13th Ave. South, Grand Forks, MP100005261

    Valley Junior High School, (Mid-Century Schools in Grand Forks, North Dakota, 1949-1965 MPS), 2100 5th Ave. North, Grand Forks, MP100005262

    Viking Elementary School, (Mid-Century Schools in Grand Forks, North Dakota, 1949-1965 MPS), 809 22nd Ave. South, Grand Forks, MP100005263

    West Elementary School, (Mid-Century Schools in Grand Forks, North Dakota, 1949-1965 MPS), 615 North 25th St., Grand Forks, MP100005264

    Wilder Elementary School, (Mid-Century Schools in Grand Forks, North Dakota, 1949-1965 MPS), 1009 North 3rd St., Grand Forks, MP100005265

    WISCONSIN

    Milwaukee County

    20th Street School, 2442 North 20th St., Milwaukee, SG100005256

    Additional documentation has been received for the following resource:

    IOWA

    Scott County

    Ambrose Hall (Additional Documentation), 518 West Locust St., Davenport, AD77000553

    Start Authority

    Authority: Section 60.13 of 36 CFR part 60

    End Authority Start Signature

    Dated: April 27, 2020.

    Julie H. Ernstein,

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

    End Signature End Supplemental Information

    [FR Doc. 2020-10274 Filed 5-12-20; 8:45 am]

    BILLING CODE 4312-52-P

Document Information

Published:
05/13/2020
Department:
National Park Service
Entry Type:
Notice
Action:
Notice.
Document Number:
2020-10274
Dates:
Comments should be submitted electronically by May 28, 2020.
Pages:
28662-28663 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-DTS#-30243, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2020-10274.pdf