Weekly List 20201225

WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 12/21/2020 THROUGH 12/28/2020

KEY: State, County, Property Name, Address/Boundary, City, Vicinity, Reference Number, NHL, Action, Date, Multiple Name

CALIFORNIA, CONTRA COSTA COUNTY,
Chinese Shrimp Camp,
Address Restricted,
Richmond vicinity, MP100005934,
LISTED, 12/28/2020
(Asian Americans and Pacific Islanders in California, 1850-1970 MPS)

GEORGIA, TROUP COUNTY,
Miller, Henry and Lura, House,
1603 US 29,
West Point, SG100005926,
LISTED, 12/21/2020

KANSAS, DOUGLAS COUNTY,
Reuter Organ Company Buildings,
612-616 New Hampshire St.,
Lawrence, MP100005946,
LISTED, 12/21/2020
(Lawrence, Kansas MPS)

KANSAS, DOUGLAS COUNTY,
Winter School No. 70,
744 North 1800 Rd.,
Lecompton vicinity, MP100005947,
LISTED, 12/22/2020
(Public Schools of Kansas MPS)

KANSAS, ELK COUNTY,
Howard National Bank,
147-149 North Wabash St. (County appraiser states 143 North Wabash St.),
Howard, SG100005948,
LISTED, 12/22/2020

KANSAS, GEARY COUNTY,
Lyon Creek Rainbow Arch,
100 ft. southwest from the jct. of Lyon Creek Rd. & Hwy. K-157 Spur,
Wreford, MP100005949,
LISTED, 12/22/2020
(Rainbow Arch Marsh Arch Bridges of Kansas TR)

KANSAS, KINGMAN COUNTY,
Werner, Louis, Barn,
4550 NE 80th Ave.,
Pretty Prairie, MP100005952,
LISTED, 12/22/2020
(Agriculture-Related Resources of Kansas MPS)

KANSAS, LYON COUNTY,
Rocky Ford Bridge,
3.5m east of Commercial St. & East 6th Ave.,
Emporia, MP100005953,
LISTED, 12/22/2020
(Metal Truss Bridges in Kansas 1861--1939 MPS)

KANSAS, OSAGE COUNTY,
Star Block,
520 and 522 Market St.,
Osage City, SG100005954,
LISTED, 12/22/2020

LOUISIANA, LAFAYETTE PARISH,
Oil Center Historic District,
Roughly bounded by East St. Mary Blvd., West Pinhook Rd., Travis St., Heyman and Audubon Blvds., Harding and Coolidge Sts.,
Lafayette, RS100005941,
LISTED, 12/23/2020
(Architecture of A. Hays Town in Louisiana MPS)

MAINE, CUMBERLAND COUNTY,
Spring Street Historic District (Additional Documentation),
Roughly bounded by Forest, Oak, Danforth, Brackett, and Pine Sts.,
Portland, AD70000043,
ADDITIONAL DOCUMENTATION APPROVED, 12/24/2020

MAINE, CUMBERLAND COUNTY,
Friends School,
9 Leach Hill Rd.,
Casco, OT96000650,
REMOVED, 12/21/2020

MAINE, FRANKLIN COUNTY,
Greenwood, Chester and Isabel, House (Additional Documentation),
112 Hill St.,
Farmington, AD78000160,
ADDITIONAL DOCUMENTATION APPROVED, 12/24/2020

MAINE, KNOX COUNTY,
Herald Building,
10 Bay View St.,
Camden, SG100005940,
LISTED, 12/24/2020

MAINE, PISCATAQUIS COUNTY,
Straw House,
11 Golda Ct.,
Guilford, OT82000776,
REMOVED, 12/21/2020

MARYLAND, FREDERICK COUNTY,
Ceres Bethel AME Church,
Gapland Rd., approx. 2 mi. west of Burkittsville,
Burkittsville vicinity, SG100005982,
LISTED, 12/22/2020

MICHIGAN, WAYNE COUNTY,
United States Postal Service Roosevelt Park Station,
1800 18th St.,
Detroit, SG100005983,
LISTED, 12/23/2020

NEW YORK, CHENANGO COUNTY,
Chenango Canal Prism, Towpath and Lock 106,
Cty. Rd. 79 and Cty. Rd. 32 (Stillwater Road),
Chenango Forks vicinity, MP100005922,
LISTED, 12/21/2020
(Historic and Engineering Resources of the Chenango Canal MPS)

NEW YORK, ERIE COUNTY,
Lafayette Flats,
115-135 Lafayette Ave.,
Buffalo, SG100005913,
LISTED, 12/21/2020

NEW YORK, ERIE COUNTY,
Our Mother of Good Counsel Roman Catholic Church Complex,
3688 South Park Ave. and 15 Oakwood Ave.,
Blasdell, SG100005914,
LISTED, 12/21/2020

NEW YORK, ERIE COUNTY,
Niagara Lithograph Company,
1050 Niagara St.,
Buffalo, SG100005920,
LISTED, 12/21/2020

NEW YORK, ONONDAGA COUNTY,
Foster-Hubbard House,
678 West Onondaga St.,
Syracuse, SG100005915,
LISTED, 12/21/2020

NEW YORK, WESTCHESTER COUNTY,
Zion Episcopal Church,
55 Cedar St.,
Dobbs Ferry, SG100005921,
LISTED, 12/21/2020

NORTH CAROLINA, ALAMANCE COUNTY,
Menagerie Carousel,
Burlington City Park, South Main St.,
Burlington, MV82003420,
PROPOSED MOVE APPROVED, 12/21/2020

NORTH CAROLINA, GRANVILLE COUNTY,
Oxford Historic District (Boundary Increase and Decrease),
Roughly bounded by Alexander and Sunset Aves., 3rd, Belle, Broad, Cherry, College, Devin, Franklin, Front, Gilliam, Granville, Henderson, Hillsboro, Lanier, Main, New College, Raleigh, and West Sts., and Martin Luther King Jr. Blvd.,
Oxford, BC100005974,
BOUNDARY REVISION APPROVED, 12/21/2020
(Granville County MPS)

NORTH CAROLINA, GRANVILLE COUNTY,
Oxford Historic District (Additional Documentation),
Roughly bounded by College, New College, Gilliam, Raleigh, Front, Broad, Goshen, and Hayes Sts.,
Oxford, AD88000403,
ADDITIONAL DOCUMENTATION APPROVED, 12/21/2020
(Granville County MPS)

NORTH CAROLINA, HERTFORD COUNTY,
Winton Historic District,
Roughly bounded by west side of North King St., north of Cross St., North Murfree, East Weaver, and West Jordan Sts.,
Winton, SG100005976,
LISTED, 12/21/2020

NORTH CAROLINA, SURRY COUNTY,
Country Club Estates Historic District,
Includes portions of Club View Dr., Country Club Rd., Fairway Ln., and Greenhill Rd.,
Mount Airy, SG100005977,
LISTED, 12/22/2020

NORTH CAROLINA, SURRY COUNTY,
Lebanon Hill Historic District,
Roughly bounded by Howard, Mitchell, South, and Woodruff Sts., and the Mount Airy Historic District,
Mount Airy, SG100005978,
LISTED, 12/22/2020

OHIO, SUMMIT COUNTY,
B.F. Goodrich Company Historic District,
520-540 South Main Street; 115-123 West Bartges Street,
Akron, RS100005529,
LISTED, 12/21/2020

PENNSYLVANIA, ALLEGHENY COUNTY,
Hazelwood Brewing Company,
5007, 5009, and 5011 Lytle St.,
Pittsburgh, SG100005931,
LISTED, 12/21/2020

WEST VIRGINIA, GREENBRIER COUNTY,
Mountain Home (Boundary Increase),
38221 Midland Trail East,
White Sulphur Springs vicinity, BC100005944,
BOUNDARY INCREASE APPROVED, 12/23/2020

Last updated: January 5, 2021