Pending List 2021 03 20

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 March 20, 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

CONNECTICUT
New Haven County
Armstrong Rubber Company Building
500 Sargent Dr.
New Haven, SG100006451

DISTRICT OF COLUMBIA
District of Columbia
Bazelon-McGovern House
3020 University Terrace NW
Washington, SG100006457

LOUISIANA
Iberville Parish
Lozano, Louis S., House
23730 Eden St.
Plaquemine, SG100006452

MICHIGAN
Wayne County
Grosse Pointe Central Library
10 Kercheval Ave.
Grosse Pointe Farms, SG100006438

MINNESOTA
Winona County
First Congregational Church
161 West Broadway St.
Winona, SG100006440

NEW HAMPSHIRE
Coos County
Potter Site
Address Restricted
Randolph vicinity, SG100006475

NEW YORK
Onondaga County
Mottville Cemetery
4275 Jordan Rd.
Skaneateles vicinity, SG100006476

NORTH CAROLINA
Cleveland County
Summers, Frank Rickert, House
1220 North Piedmont Ave
Kings Mountain vicinity, SG100006458

Currituck County
Walker, Wilson, House and Walker-Snowden Store
150-158 Courthouse Rd.
Currituck, SG100006454

Haywood County
Pigeon Street School
450 Pigeon St.
Waynesville, SG100006459

Iredell County
Long, Henry Fletcher and Carrie Allison, House
335 North Center St.
Statesville, SG100006460

Lenoir County
Kinston Commercial Historic District (Boundary Increase) (Boundary Decrease)
(Kinston MPS)
Roughly bounded by East and West Caswell, West Gordon, North Herritage, East King,
North McLewean, and South Queen Sts., Spruce Alley, and the railroad right-of-way
Kinston, BC100006479

Pasquotank County
Elizabeth City Industrial Historic District
(Elizabeth City MPS)
Roughly bounded by East Burgess, North Poindexter, and East Elizabeth Sts., and the
Pasquotank R.
Elizabeth City, MP100006461

Polk County
The Cotton Patch
426 South River Rd.
Tryon vicinity, SG100006462

Rowan County
Temple, Edgar S. and Madge, House
1604 Statesville Blvd.
Salisbury, SG100006463

Stanly County
Hall, Julius Clegg, House and Grounds
343 North Second St.
Abemarle, SG100006453

Surry County
J. J. Jones High School
213-215 Jones School Rd.
Mount Airy, SG100006464

Mount Airy Historic District (Boundary Increase II)
Includes portions of Bank, Broad, West Church, Durham, West Elm, Hadley, East and
West Haymore, North Main, Maple, Merritt, Price, Rockford, Spring, and Willow Sts.,
Maiden Ln., Patterson and Rawley Aves.
Mount Airy, BC100006465

Taylor Park Historic District
Includes all or portions of Charles, Grace, Howard, North Main, and Marion Sts.,
Crescent Dr., North and South Park, and Wrenn Aves..
Mount Airy, SG100006466

A request to move has been received for the following resource:

MICHIGAN
Oakland County
Holly Union Depot
223 South Broad St.
Holly, MV00000645

Additional documentation has been received for the following resources:

ARIZONA
Coconino County
Flagstaff Townsite Historic Residential District (Additional Documentation)
(Flagstaff MRA)
Roughly bounded by Cherry, Humphreys and Sitgreaves Sts., Railroad Ave., and Toltec and
Aztec Sts.
Flagstaff, AD86000897

Maricopa County
Medlock Place Historic District (Additional Documentation)
Roughly bounded by Missouri Ave., Camelback Rd., 7th Ave., and Central Ave.
Phoenix, AD06000434

Garfield Historic District (Additional Documentation)
(Residential Subdivisions and Architecture in Central Phoenix, 1870-1963, MPS)
Roughly bounded by 7th, 16th, Roosevelt, and Van Buren Sts.
Phoenix, AD10000325

Story, F. Q., Neighborhood Historic District (Additional Documentation)
McDowell Rd., 7th Ave., Roosevelt St., and 16th Ave.
Phoenix, AD88000212

Willo Historic District (Additional Documentation)
Roughly bounded by Central Ave., McDowell Rd., 7th Ave., and Thomas Rd.
Phoenix, AD90002099

Pima County
Armory Park Historic Residential District (Additional Documentation)
East12th St. to 19th St., Stone Ave. to 2nd Ave.
Tucson, AD76000378

Barrio Libre (Additional Documentation)
Roughly bounded by 14th, 19th, Stone, and Osborne Sts.
Tucson, AD78000565

Colonia Solana Residential Historic District (Additional Documentation)
Roughly bounded by Broadway Blvd., S. Randolph Way, Camino Campestre, and
S. Country Club
Tucson, AD88002963

Yavapai County
East Prescott Historic District (Additional Documentation)
(Prescott Territorial Buildings MRA)
Roughly bounded by Atchison, Topeka, and Santa Fe Railroad tracks, North Mt. Vernon,
Carleton, and North Alarcon Sts.
Prescott, AD89000165

NORTH CAROLINA
Lenoir County
Kinston Commercial Historic District (Additional Documentation)
(Kinston MPS)
Roughly bounded by East and West Caswell, West Gordon, North Herritage, East King,
North McLewean, and South Queen Sts; Spruce Alley, and the railroad right-of-way
Kinston, AD94000569

UTAH
Salt Lake County
Deseret Bank Building-First Security Bank Building
79 South Main St.
Salt Lake City, AD06000929

Salt Lake Engineering Works-Bogue Supply Company Building (Additional Documentation)
730 Pacific Ave.
Salt Lake City, AD03000156

Walker Bank Building (Additional Documentation)
171 South Main St.
Salt Lake City, AD06000929

Tribune Building (Additional Documentation)
(Salt Lake City Business District MRA)
143 South Main St.
Salt Lake City, AD82005108

AUTHORITY: Section 60.13 of 36 CFR part 60

Dated: March 24, 2021.

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

Last updated: June 24, 2021