2019-18475. 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 August 10, 2019, for listing or related actions in the National Register of Historic Places.

    DATES:

    Comments should be submitted by September 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 August 10, 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:

    CALIFORNIA

    Riverside County

    Wexler House, 1272 E Verbena Dr., Palm Springs, SG100004404

    Smith, Maurice, and Dinah Shore House, 432 Hermosa Place, Palm Springs, SG100004405

    San Francisco County

    Swedish American Hall, 2168-2174 Market St., San Francisco, SG100004413

    IOWA

    Black Hawk County

    Walnut Street Historic District, Franklin St., E 4th St., Argyle St., and E 2nd St., Waterloo, SG100004414

    NEW HAMPSHIRE

    Carroll County

    New England Masonic Charitable Institute, 30 Town House Rd., Effingham, SG100004415

    Hillsborough County

    Sainte Marie Roman Catholic Church Parish Historic District, 378 Notre Dame Ave., 133 Wayne St., 279 & 284 Cartier St., Manchester, SG100004416

    NEW YORK

    Monroe County

    Powers Building and Powers Hotel (Boundary Increase), 16-42 W Main St., 20-56 Fitzhugh St., Rochester, BC100004417

    Sullivan County

    Hasbrouck Stone House, 282 Hasbrouck Rd., Woodbourne, SG100004419

    OHIO

    Cuyahoga County

    Warner & Swasey Company Building, 5701 Carnegie Ave., Cleveland, SG100004410

    OKLAHOMA

    McClain County

    Harris Palace Store, 214 E Ripley St., Byars, SG100004399

    Oklahoma County

    Oklahoma City Schools Administration Building, 400 N Walnut Ave., Oklahoma City, SG100004400

    Trinity United Presbyterian Church, 2301 NE 23rd St., Oklahoma City, SG100004401

    SOUTH CAROLINA

    Anderson County

    Ginn, Robert J. and Lula, House, 106 Webb St., Anderson, SG100004408

    Charleston County

    Mosquito Beach Historic District, Mosquito Beach Rd., Charleston vicinity, SG100004409

    UTAH

    Emery County

    Castle Dale Bridge, Approx. 200 S Center St., Castle Dale vicinity, SG100004394

    Salt Lake County

    Steiner American Building, 505 E South Temple, Salt Lake City, SG100004393

    Weber County

    Weber County Main Library, 2464 Jefferson Ave., Ogden, SG100004395

    WISCONSIN

    Rock County

    Milwaukee and Emerson Residential Historic District, Bounded by Oakwood Ave., Sherwood Ave., Bushnell St., and Central Ave., Beloit, SG100004387

    In the interest of preservation, a SHORTENED comment period has been requested for the following resource:

    GEORGIA

    Fulton County

    Atlanta-Fulton Central Library, 1 Margaret Mitchell Square/126 Carnegie Way NW, Atlanta, SG100004411, Comment period: 3 days

    A request for removal has been made for the following resources:

    IOWA

    Bremer County

    Green Mill Ford Bridge, (Highway Bridges of Iowa MPS), County road over Cedar R., Janesville vicinity, OT98000760

    Howard County

    South Ward School, 500 S Elm St., Cresco, OT82000408

    Humboldt County

    Des Moines River Bridge, (Highway Bridges of Iowa MPS), IA 3 over West Fork of Des Moines R., Humboldt vicinity, OT98000522

    Warren County

    Warren County Court House, (PWA-Era County Courthouses of IA MPS), 115 N Howard Ave., Indianola, OT03000818

    Wright County

    Goldfield Bridge, (Highway Bridges of Iowa MPS), Oak St. over Boone R., Goldfield, OT98000456

    Additional documentation has been received for the following resources:

    ALABAMA

    Baldwin County

    Foley Downtown Historic District, Parts of Alston, N & S McKenzie, AL 98, E & W Laurel, Myrtle, Rose, and W. Orange Foley, AD04001496Start Printed Page 45168

    LOUISIANA

    Orleans Parish

    McDonogh 19 Elementary School, 5909 St. Claude Ave., New Orleans, AD16000672

    NEW YORK

    Monroe County

    Powers Building, W Main and State Sts., Rochester, AD73001204

    Nominations submitted by Federal Preservation Officers:

    The State Historic Preservation Officer reviewed the following nominations and responded to the Federal Preservation Officer within 45 days of receipt of the nominations and supports listing the properties in the National Register of Historic Places.

    IDAHO

    Ada County

    Federal Building and U.S. Courthouse, 550 W Fort St., Boise, SG100004402

    MONTANA

    Beaverhead County

    Canyon Resort Airways Beacon, (Sentinels of the Airways: Montana's Airway Beacon System, 1934-1979 MPS), Above Pipe Organ Rock, 15 mi. S of Dillon, Dillon vicinity, MP100004403

    Henneberry, William F., Homestead, 13 mi. SW of Dillon, Dillon vicinity, SG100004412

    Start Authority

    Authority: Section 60.13 of 36 CFR part 60.

    End Authority Start Signature

    Dated: August 12, 2019.

    Julie H. Ernstein,

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

    End Signature End Supplemental Information

    [FR Doc. 2019-18475 Filed 8-27-19; 8:45 am]

    BILLING CODE 4312-52-P

Document Information

Published:
08/28/2019
Department:
National Park Service
Entry Type:
Notice
Action:
Notice.
Document Number:
2019-18475
Dates:
Comments should be submitted by September 12, 2019.
Pages:
45167-45168 (2 pages)
Docket Numbers:
NPS-WASO-NRNHL-DTS#-28697, PPWOCRADI0, PCU00RP14.R50000
PDF File:
2019-18475.Pdf