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 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.
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
ALABAMA
Baldwin County
CLOTILDA (schooner)
Address Restricted
Mobile vicinity, SG100007119
FLORIDA
Monroe County
Crane Point
5550 Overseas Hwy.
Marathon, SG100007123
IDAHO
Kootenai County
Hamilton, Boyd and Alta, House
627 North Government Way
Coeur d'Alene, SG100007118
MARYLAND
Dorchester County
Phillips Packing Company Plant F
411A Dorchester Ave.
Cambridge, SG100007122
MONTANA
Flathead County
Kruse, Billy, Cabin
15920 North Fork Rd.
Polebridge vicinity, SG100007131
NEW YORK
Monroe County
Leander McCord Houses Historic District
249, 259, 267, 275, and 285 Maplewood Dr.
Rochester, SG100007111
SOUTH DAKOTA
Minnehaha County
Fauske, Ole E., House
26003 482nd Ave.
Corson, SG100007110
TENNESSEE
Lauderdale County
Lauderdale High School
185 Spring St.
Ripley, SG100007125
Marshall County
Dixie Theatre
110 West Church St.
Lewisburg, SG100007126
Shelby County
Hanley, Daniel, House
(Residential Resources of Memphis MPS)
3023 Spottswood Ave.
Memphis, MP100007127
Sumner County
Parker’s Chapel Missionary Baptist Church and Cemetery
(Rural African-American Churches in Tennessee MPS)
387 Airport Rd.
Portland, MP100007121
WISCONSIN
La Crosse County
Caledonia Street Commercial Historic District
Both sides of Caledonia St. between Clinton and St. Paul Sts.
La Crosse, SG100007132
Manitowoc County
Kiel Mill
11 East Fremont St.
Kiel, SG100007129
Milwaukee County
TRANSFER (self-unloading barge) Shipwreck
(Great Lakes Shipwreck Sites of Wisconsin MPS)
6 mi. SE of the Milwaukee Harbor Breakwater Lighthouse in L. Michigan
Milwaukee vicinity, MP100007124
A request for removal has been made for the following resources:
TENNESSEE
Anderson County
Brannon, Luther, House
(Oak Ridge MPS)
151 Oak Ridge Tpk.
Oak Ridge, OT91001108
Blount County
McNutt-McReynolds House
(Blount County MPS)
803 West Broadway Ave.
Maryville, OT89000901
Cocke County
Beechwood Hall
North of Newport on Rankin Rd.
Newport vicinity, OT75001741
Coffee County
Manchester Cumberland Presbyterian Church
Jct. of Church and West High Sts.
Manchester, OT92000781
Hamilton County
Trinity Methodist Episcopal Church
(Hunt, Reuben H., Buildings in Hamilton County TR)
McCallie Ave.
Chattanooga, OT80003826
Tipton County
Price, Dr. Thomas H., House
620 North Main St.
Covington, OT15000118
Nomination submitted by Federal Preservation Officer:
The State Historic Preservation Officer reviewed the following nomination and responded to the Federal Preservation Officer within 45 days of receipt of the nomination and supports listing the property in the National Register of Historic Places.
MASSACHUSETTS
Suffolk County
John F. Kennedy Federal Building
15 New Sudbury St.
Boston, SG100007130
AUTHORITY: Section 60.13 of 36 CFR part 60
Dated: October 5, 2021.
Sherry A. Frear,
Chief,
National Register of Historic Places/National Historic Landmarks Program.
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 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.
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
ALABAMA
Baldwin County
CLOTILDA (schooner)
Address Restricted
Mobile vicinity, SG100007119
FLORIDA
Monroe County
Crane Point
5550 Overseas Hwy.
Marathon, SG100007123
IDAHO
Kootenai County
Hamilton, Boyd and Alta, House
627 North Government Way
Coeur d'Alene, SG100007118
MARYLAND
Dorchester County
Phillips Packing Company Plant F
411A Dorchester Ave.
Cambridge, SG100007122
MONTANA
Flathead County
Kruse, Billy, Cabin
15920 North Fork Rd.
Polebridge vicinity, SG100007131
NEW YORK
Monroe County
Leander McCord Houses Historic District
249, 259, 267, 275, and 285 Maplewood Dr.
Rochester, SG100007111
SOUTH DAKOTA
Minnehaha County
Fauske, Ole E., House
26003 482nd Ave.
Corson, SG100007110
TENNESSEE
Lauderdale County
Lauderdale High School
185 Spring St.
Ripley, SG100007125
Marshall County
Dixie Theatre
110 West Church St.
Lewisburg, SG100007126
Shelby County
Hanley, Daniel, House
(Residential Resources of Memphis MPS)
3023 Spottswood Ave.
Memphis, MP100007127
Sumner County
Parker’s Chapel Missionary Baptist Church and Cemetery
(Rural African-American Churches in Tennessee MPS)
387 Airport Rd.
Portland, MP100007121
WISCONSIN
La Crosse County
Caledonia Street Commercial Historic District
Both sides of Caledonia St. between Clinton and St. Paul Sts.
La Crosse, SG100007132
Manitowoc County
Kiel Mill
11 East Fremont St.
Kiel, SG100007129
Milwaukee County
TRANSFER (self-unloading barge) Shipwreck
(Great Lakes Shipwreck Sites of Wisconsin MPS)
6 mi. SE of the Milwaukee Harbor Breakwater Lighthouse in L. Michigan
Milwaukee vicinity, MP100007124
A request for removal has been made for the following resources:
TENNESSEE
Anderson County
Brannon, Luther, House
(Oak Ridge MPS)
151 Oak Ridge Tpk.
Oak Ridge, OT91001108
Blount County
McNutt-McReynolds House
(Blount County MPS)
803 West Broadway Ave.
Maryville, OT89000901
Cocke County
Beechwood Hall
North of Newport on Rankin Rd.
Newport vicinity, OT75001741
Coffee County
Manchester Cumberland Presbyterian Church
Jct. of Church and West High Sts.
Manchester, OT92000781
Hamilton County
Trinity Methodist Episcopal Church
(Hunt, Reuben H., Buildings in Hamilton County TR)
McCallie Ave.
Chattanooga, OT80003826
Tipton County
Price, Dr. Thomas H., House
620 North Main St.
Covington, OT15000118
Nomination submitted by Federal Preservation Officer:
The State Historic Preservation Officer reviewed the following nomination and responded to the Federal Preservation Officer within 45 days of receipt of the nomination and supports listing the property in the National Register of Historic Places.
MASSACHUSETTS
Suffolk County
John F. Kennedy Federal Building
15 New Sudbury St.
Boston, SG100007130
AUTHORITY: Section 60.13 of 36 CFR part 60
Dated: October 5, 2021.
Sherry A. Frear,
Chief,
National Register of Historic Places/National Historic Landmarks Program.
Last updated: October 8, 2021