2019-11052. 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 May 11, 2019, for listing or related actions in the National Register of Historic Places.

    DATES:

    Comments should be submitted by June 12, 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 consideration were received by the National Park Service before May 11, 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:

    CONNECTICUT

    Middlesex County

    Shore Line Electric Railway Powerhouse, 2-20 Ferry Place, Old Saybrook, SG100004086

    DELAWARE

    Kent County

    Downtown Harrington Historic District, Various, Harrington, SG100004082

    New Castle County

    Taylor's Bridge School, 121 Flemings Landing Rd., Townsend vicinity, SG100004079

    Eleutherian Mills-Hagley Historic District (Boundary Increase), 200 Hagley Creek Rd., Wilmington, BC100004080

    Sussex County

    Allen, Richard, School, 316 Railroad Ave., Georgetown, SG100004083

    KENTUCKY

    Jefferson County

    Reilly, J.J., Manufacturing Building, 1234 Rowan St., Louisville, SG100004097

    MONTANA

    Glacier County

    Glacier Park Women's Club, SE Corner of US Highway 2 and Glacier Ave., East Glacier Park, SG100004092

    NEW HAMPSHIRE

    Coos County

    Nansen Ski Jump, 83 Milan Rd., Milan, SG100004084

    Grafton County

    Camp Mowglis, 6 Mowglis Dr., Hebron, SG100004085

    NEW YORK

    Orange County

    Hawkins, Jacob & Caroline, House, 3764 NY 208, Campbell Hall, SG100004088

    Westchester County

    Winged Foot Golf Club, 851 Fenimore Rd., Mamaroneck, SG100004089

    TEXAS

    Lavaca County

    Yoakum Commercial Historic District, Yoakum, DeWitt and Lavaca Counties, Texas, Roughly bounded by Nelson St., South St., Culpepper St., and Forrest St., Yoakum, SG100004095

    VIRGINIA

    Lee County

    Duff Mansion House, 4354 Kane Gap Rd., Duffield, SG100004096

    Start Printed Page 24538

    Additional documentation has been received for the following resources:

    DELAWARE

    New Castle County

    Eleutherian Mills-Hagley Historic District (Boundary Increase), 200 Hagley Creek Rd., Wilmington, AD100004080

    DISTRICT OF COLUMBIA

    District of Columbia

    Folger Shakespeare Library, 201 E. Capitol St. SE, Washington, AD69000294

    Nomination submitted by Federal Preservation Officers:

    The State Historic Preservation Officer reviewed the following nomination 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.

    TENNESSEE

    Cocke County

    Mount Cammerer Fire Lookout, (Great Smoky Mountains National Park MPS), Great Smoky Mountains National Park (GRSM)—end of Mount Cammerer, Cosby, MP100004091

    Start Authority

    Authority: Section 60.13 of 36 CFR part 60.

    End Authority Start Signature

    Dated: May 16, 2019.

    Kathryn G. Smith,

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

    End Signature End Supplemental Information

    [FR Doc. 2019-11052 Filed 5-24-19; 8:45 am]

    BILLING CODE 4312-52-P

Document Information

Published:
05/28/2019
Department:
National Park Service
Entry Type:
Notice
Action:
Notice.
Document Number:
2019-11052
Dates:
Comments should be submitted by June 12, 2019.
Pages:
24537-24538 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-DTS#-27975, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2019-11052.pdf