Pending List 2021 01 02

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 January 02, 2021

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)

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
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

HAWAII
Kauai County
Coco Palms Resort
4-241 Kuhio Highway
Kapaa, SG100006139

MASSACHUSETTS
Plymouth County
Old Town Hall Historic District
774, 842, 862, and 878 Tremont St.
Duxbury, SG100006129

Suffolk County
Lawrence Avenue Historic District
Blue Hill Ave., Lawrence Ave., Coleus Park, Magnolia St., and Intervale St.
Boston, SG100006127

Greenville Street Historic District
2, 6-25 Greenville St.
Boston, SG100006134

MICHIGAN
Wayne County
New Bethel Baptist Church
(The Civil Rights Movement in Detroit, Michigan, 1900-1976 MPS)
8430 Linwood St.
Detroit, MP100006130

Parks, Rosa L. (McCauley) and Raymond, Flat
(The Civil Rights Movement in Detroit, Michigan, 1900-1976 MPS)
3201-3203 Virginia Park St.
Detroit, MP100006131

Shrine of the Black Madonna of the Pan African Orthodox Christian Church
(The Civil Rights Movement in Detroit, Michigan, 1900-1976 MPS)
7625 Linwood St.
Detroit, MP100006132

MISSISSIPPI
Hinds County
Wiener, Dr. Julian and Kathryn, House
3858 Redbud Rd.
Jackson, SG100006137

Marshall County
Old Philadelphia Church
Corner of Harris Ln. and North Red Banks Rd.
Red Banks, SG100006142

NEW YORK
Herkimer County
Library Bureau-Remington Rand-Sperry UNIVAC Manufacturing Complex
7 Spruce St.
Ilion, SG100006144

Monroe County
Brockport West Side Historic District
Portions of Main, Holley, Utica, College, Maxon, Adams, Mercer, Allen, Chappell Sts.,
Centennial Ave., Brockway Pl., and Monroe Ave.
Brockport, SG100006145

Westchester County
New York Central & Hudson River Railroad Power Station
45 Water Grant St.
Yonkers, SG100006146

OHIO
Perry County
Ludowici Roof Tile Company Historic District
4757 Tile Plant Rd.
New Lexington, SG100006136

Summit County
Oviatt, Orson Minot, House
3758 Brecksville Rd.
Richfield, SG100006141

Van Wert County
Downtown Van Wert Historic District
Roughly bounded by Jackson St., Town Creek, Central Ave., and Cherry St.
Van Wert, SG100006140

OREGON
Multnomah County
Cook, Jacob H. and Etna M., House
5631 SE Belmont St.
Portland, SG100006123

Pallay Apartments
(Portland Eastside MPS)
631 SE Taylor St.
Portland, MP100006124

Patton Home
4619 North Michigan Ave.
Portland, SG100006125

Umatilla County
Rice, Gonzalez M. and Maude R., House
503 North Main St.
Pendleton, SG100006126

VERMONT
Windsor County
Eldredge, Wentworth and Diana, House
(Mid-Century Modern Residential Architecture in Norwich, Vermont MPS)
Address Restricted
Norwich vicinity, MP100006133

Additional documentation has been received for the following resources:

SOUTH DAKOTA
Codington County
Olive Place (Additional Documentation)
223 14th Ave. NW
Watertown vicinity, AD78002547

UTAH
Cache County
Gardner, James, House (Additional Documentation)
173 North Main St.
Mendon, AD82004111

AUTHORITY: Section 60.13 of 36 CFR part 60

Dated: January 5, 2021.

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

Last updated: June 24, 2021