Pending List 20190330

NDING (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 March 30, 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. 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)

Before including your address, phone number, e-mail 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.

KEY: State, County, Property Name, Multiple Name (if applicable), Address/Boundary, City, Vicinity, Reference Number (Please note new numbering system) Here is the 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

CALIFORNIA
Santa Barbara County
Santa Barbara Club
1105 Chapala St.
Santa Barbara, SG100003919

FLORIDA
Leon County
Grove, The (Boundary Increase)
Adams St. and 1st Ave.
Tallahassee, BC100003925

IDAHO
Jefferson County
Ririe Community Hall
455 Main St.
Ririe, SG100003924

ILLINOIS
Cook County
Chicago Municipal Tuberculosis Sanitarium District
5601-6000 N. Pulaski Rd.
Chicago, SG100003913

Du Page County
Lilacia Park Historic District
150 S. Park Ave.
Lombard, SG100003914

IOWA
Johnson County
Borts, Albert J. and Alice E., House
416 Reno St.
Iowa City, SG100003921

MINNESOTA
Hennepin County
Thompson Flats
1605-1607 Hennepin Ave. S.
Minneapolis, SG100003916

NEW JERSEY
Hudson County
Walker, William Hall, Gymnasium
6th St. at Fieldhouse Rd., Castle Point on Hudson
Hoboken, SG100003907

SOUTH CAROLINA
Florence County
Woodlawn
10 Kings Rd.
Quinby, SG100003917

Horry County
Tawana Motel
7501 N. Ocean Blvd.
Myrtle Beach, SG100003918

TENNESSEE
Bedford County
Thompson Creek Rural Historic District
(Agricultural Resources of Bedford County, Tennessee, 1805-1969 MPS)
Along sections of US 41-A, Normandy, Cathey, Thompson Creek & Shofner Rds.,
Hornaday Ln. & Three Forks Bridge
Wartrace, MP100003898

Cannon County
Brown-Hancock House
110 W. Water St.
Woodbury, SG100003901

Davidson County
Clover Bottom Farm (Boundary Increase)
2941 Lebanon Rd.
Nashville, BC100003900

Jackson County
Sutton, T.B., General Store
169 Clover St.
Granville, SG100003902

Monroe County
Tennessee Military Institute Residential Historic District
1310, 1311 & 1313 Peachtree St.
Sweetwater, SG100003903

Shelby County
Barretville Bank and Trust Company Building
9043 Barret Rd.
Millington, SG100003904

U.S. Marine Hospital
360 Metal Museum Dr.
Memphis, SG100003905

White County
Sparta Residential Historic District (Boundary Increase)
8 E. College St.
Sparta, BC100003906

TEXAS
Comal County
Kabelmacher House
23968 TX 46
Spring Branch vicinity, SG100003922

Dallas County
Cabana Motor Hotel
899 N. Stemmons Frwy.
Dallas, SG100003923

WISCONSIN
Brown County
Green Bay Downtown Historic District
Portions of Pine, Cherry, E. Walnut & Doty Sts. bounded by S. Washington,
N. Madison & N. Jefferson Sts.
Green Bay, SG100003920

Milwaukee County
16th Street Viaduct
N. 16th from W. Clybourn to W. Pierce Sts.
Milwaukee, SG100003908

St. Matthew Christian Methodist Episcopal Church
2944 N. 9th St.
Milwaukee, SG100003909

Racine County
Gold Medal Camp Furniture Company
1700-1701 Packard Ave.
Racine, SG100003915

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

ARIZONA
Pinal County
C. H. Cook Memorial Church
Church St.
Sacaton, OT75000359

Additional documentation has been received for the following resource:

TENNESSEE
Davidson County
Clover Bottom Farm
2941 Lebanon Rd.
Nashville, AD75001747

AUTHORITY: Section 60.13 of 36 CFR part 60

Dated: April 2, 2019.




Kathryn G. Smith

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

Last updated: April 3, 2019