Pending List 2024 10 19

PENDING (Not Yet Acted Upon) LIST
Notification of Pending Nominations and Related Actions.

Nominations for the following properties being considered for listing or related actions in the National Register of Historic Places were received by the National Park Service before October 19, 2024

Pursuant to section 60.13 of 36CFR Part 60, written comments are being accepted concerning the significance of the nominated properties under the National Register criteria for evaluation. Comments should be sent to the National Register of Historic Places, MS 7228, 1849 C St. NW, Washington, DC 20240, or e-mail to: Alexis_Abernathy@nps.gov. Comments should be submitted by 15 days after this notice is published in the Federal Register. The best way to search the Federal Register for NR properties is by our unique, 8 or 9 digit reference number. (e.g. 16000735 or 100001969)

Prefix key:

SG - Single nomination
MC - Multiple cover sheet
MP – Multiple nomination (a nomination under a multiple cover sheet)
FP - Federal DOE Project
FD - Federal DOE property under the Federal DOE project
NL - NHL
BC - Boundary change (increase, decrease, or both)
MV - Move request
AD - Additional documentation
OT - All other requests (appeal, removal, delisting, direct submission)
RS - Resubmission

KEY: State, County, Property Name, Multiple Name(if applicable), Address / Boundary, City, Vicinity, Reference Number.

COLORADO
Denver County
The Owl Club of Denver
2815 Madison Street
Denver, SG100011062

Otero County
Manzanola United Methodist Church (MUMC)
115 Park Street
Manzanola, SG100011069

IOWA
Linn County
Luther A. and Elinore T. Brewer House
616 10th Ave SE
Cedar Rapids, SG100011084

Marshall County
Louis F. and Emma M. (Edler) Wohlert House-Emma Wohlert Maternity Home
407 3rd Ave NE
State Center, SG100011083

Polk County
Davidson Bros. Company Warehouse and Manufacturing Building
108 SW 3rd Street
Des Moines, SG100011064

NEW YORK
Erie County
Sacred Heart Roman Catholic Church and Convent
198 Emslie Street
Buffalo, SG100011076

Yeomans House
866 East Main Street
East Aurora, SG100011077

New York County
Dominican Historic District
Roughly W 155th St., Broadway, Dyckman St., Harlem River Drive
Manhattan, SG100011048

Gaylord White Houses
2029 Second Avenue
New York, SG100011075

Onondaga County
Montgomery Street-Columbus Circle Historic District (Boundary Increase and Decrease)
E. Onondaga, E. Fayette, Harrison, S. State, Madison, S. Warren & Montgomery Sts.
Syracuse, BC100011082

Ontario County
SENECA CHIEF (shipwreck)
Address Restricted
Canandaigua, SG100011074

Richmond County
West Brighton Plaza
Generally, Henderson Ave, Broadway, Castleton Ave, and Alaska Ave
Staten Island, SG100011081

Ulster County
Kingston Barrel Factory
35 Bruyn Avenue
Kingston, SG100011078

Westchester County
Sailing Vessel GITANA
New Rochelle Lower Harbor
New Rochelle, SG100011073

TENNESSEE
Bedford County
Rosenwald Recreation and Community Center
516 Tillman St.
Shelbyville, SG100011067
TEXAS
Hays County
Dunbar Historic District
Roughly bounded by South Fredericksburg Street, West Martin Luther King Drive, Herndon Street, and Centre Street
San Marcos, SG100011049

Wise County
Bridgeport Commercial Historic District
Halsell Street, roughly between 9th Street and 12th Street
Bridgeport, SG100011085

UTAH
Box Elder County
Spiral Jetty
North Shore of the Great Salt Lake
Corinne vicinity, SG100011066

WYOMING
Natrona County
Izaak Walton League of America, Charles E. Piersall Chapter, Clubhouse-Lodge
4205 Fort Caspar Road
Mills, SG100011060

Teton County
John Clymer Residence
7255 N Rachel Way
Teton Village, SG100011059

Ellen G. Walker Shop
81 S King Street
Jackson, SG100011061

Coe Cabin
85 S King Street
Jackson, SG100011063

Additional documentation has been received for the following resource(s):

IOWA
Muscatine County
McKee Button Company (Additional Documentation)
1020 Hershey Ave.
Muscatine, AD100005784

NEW YORK
Albany County
Center Square-Hudson-Park Historic District (Additional Documentation)
Roughly bounded by Park Ave., State, Lark and S. Swan Sts.
Albany, AD80002578

Tompkins County
Ithaca Downtown Historic District (Additional Documentation)
E. and W. State, N & S Cayuga, N. Aurora, N. Tioga Sts.
Ithaca, AD05000018

TENNESSEE
Anderson County
Edwards-Fowler House (Additional Documentation)
1062 Old Lake City Hwy
Rocky Top (formerly Lake City) vicinity, AD75001726

Bedford County
Gilliland, James, House (Additional Documentation)
803 Lipscomb St.
Shelbyville, AD75001730

Hamblen County
Hamblen County Courthouse (Additional Documentation)
511 W. 2nd North St.
Morristown, AD73001770

Hamilton County
Brown House (Additional Documentation)
9521 Ooltewah-Georgetown Rd.
Ooltewah vicinity, AD73001781

Lawrence County
Lawrence County Jail (Additional Documentation)
233 Waterloo Street
Lawrenceburg, AD76001784

Loudon County
Bowman House (Additional Documentation)
At the end of Tanasi Court
Loudon vicinity, AD70000610

Montgomery County
Sevier Station (Additional Documentation)
326 Walker Street
Clarksville, AD71000827

Rutherford County
Collier-Crichlow House (Additional Documentation)
511 E. Main St.
Murfreesboro, AD73001822

Palmer, Gen. Joseph B., House (Additional Documentation)
434 E. Main St.
Murfreesboro, AD73001825

Scott County
Old Scott County Jail (Additional Documentation)
214 Litton Covered Bridge Road
Huntsville, AD74001927

Sullivan County
Alison, Finlay, House (Additional Documentation)
1334 N. Pickens Bridge Road
Piney Flats vicinity, AD73001851

Wilson County
Pickett Chapel Methodist Church (Additional Documentation)
209 E. Market Street
Lebanon, AD77001302

AUTHORITY: Section 60.13 of 36 CFR part 60

Dated:

Sherry A. Frear,
Chief,
National Register of Historic Places/National Historic Landmarks Program.

Last updated: October 24, 2024