Pending List 2026 02 28

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 February 28, 2026.

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. 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. Comments should be sent to the National Register of Historic Places, MS 2013, 1849 C St. NW, Washington, DC 20240, or e-mailed 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 National Register proposed actions is by our unique 8 or 9 digit reference number (e.g., 16000735 or 100001969).

KEY: State, County, Property Name, Multiple Name(if applicable), Address / Boundary, City, Vicinity, Reference Number.

COLORADO
Denver County
Wellshire Golf Course
3333 S. Colorado Boulevard
Denver, SG100012889

El Paso County
The Satellite
411 Lakewood Circle
Colorado Spring, SG100012898

ILLINOIS
McHenry County
Crystal Lake Chicago and North Western Railway Company Depot
70 East Woodstock Street and Grant Street
Crystal Lake, SG100012895

KANSAS
Atchison County
First Presbyterian Church of Atchison
302 N. 5th Street
Atchison, SG100012908

Douglas County
Lewis-Crowder Cemetery
965 N 1950 RD
Lecompton vicinity, SG100012906

Fox House
(Lawrence, Kansas MPS)
739 Connecticut Street
Lawrence, MP100012907

Ford County
Mulberry Creek Truss Bridge
(Metal Truss Bridges in Kansas 1861-1939 MPS)
3 miles west and 3 miles south of Ford, KS on Valley Road
Dodge City vicinity, MP100012905

Riley County
Kansas Farm Bureau Headquarters
2323 Anderson Avenue
Manhattan, SG100012904

LOUISIANA
Terrebonne Parish
Houma Elks Lodge #1193
7883 W. Main Street
Houma, SG100012900

Houma Water Tower
600 Wood Street
Houma, SG100012901

MINNESOTA
Brown County
New Ulm Commercial Historic District (Boundary Decrease)
Roughly bounded by Minnesota St., bet 1st S and 3rd N Sts.
New Ulm, BC100012911

NEBRASKA
Douglas County
Cozy Grill
(Safe Landings: Navigating Segregated Travel in Nebraska with The Negro Motorist Green Book and Other Travel Guides, 1930-1966 MPS)
2615 North 24th Street
Omaha, MP100012896

UTAH
Weber County
Pearl Billiard Parlor-The Club
(Commercial and Industrial Properties of Ogden, Utah, 1845–1975 MPS)
124 25th Street
Ogden, MP100012894

WISCONSIN
Fond Du Lac County
Peniel Chapel
W9644 Zoar Road
Eldorado, SG100012890

Grant County
Platteville Army National Guard Armory
475 North Water Street
Platteville, SG100012899

A request for removal has been made for the following resource(s):

CALIFORNIA
Monterey County
Connell, Arthur and Kathleen, House
1170 Signal Hill Rd.
Pebble Beach, OT14000304

FLORIDA
Volusia County
Strawn Historic Agricultural District
(Citrus Industry Resources of Theodore Strawn, Inc., MPS)
Bounded by Broderick and Retta Sts. and by Central and Dundee Aves.
DeLeon Springs, OT93000929

MINNESOTA
Steele County
Piper, Daniel S., House
Co. Hwy. 45
Medford vicinity, OT75001028

Additional documentation has been received for the following resource(s):

FLORIDA
Monroe County
Armory, The (Additional Documentation)
600 White St.
Key West, AD71000243

West Martello Tower (Additional Documentation)
Monroe County Beach between Reynolds and White Sts.
Key West, AD76000602

MICHIGAN
Muskegon County
Muskegon Historic District (Additional Documentation)
Generally, West Clay Avenue, 2nd Street, West Muskegon Avenue, 4th Street, West Webster Avenue and Sixth Street
Muskegon, AD72000647

MINNESOTA
Brown County
New Ulm Commercial Historic District (Additional Documentation)
Roughly bounded by Minnesota St., bet 1st S and 3rd N Sts.
New Ulm, AD05001438

VIRGINIA
Virginia Beach INDEPENDENT CITY
Holland-de Witt Cottage (Additional Documentation and Name Change)
1113 Atlantic Avenue
Virginia Beach (Independent City), AD88000748

AUTHORITY: Section 60.13 of 36 CFR part 60

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


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

Last updated: March 6, 2026