Pending List 2026 05 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 May 02, 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.

CONNECTICUT
Middlesex County
Beman Historic District
Cross Street, Knowles Avenue and Vine Street
Middletown, SG100013098

MAINE
Cumberland County
Little Diamond Island Casino
0 Fessenden Avenue, Little Diamond Island
Portland, SG100013104

Franklin County
Reeds Mill Church
995 Reeds Mill Road
Madrid Township, SG100013106

NEW YORK
Kings County
Nostrand Houses
Generally bounded by Batchelder St; Bragg St; Avenue W; Avenue X
Brooklyn, SG100013099

New York County
Ralph J. Rangel Houses
159-16 Harlem River Drive, et. al.
New York, SG100013100

NORTH CAROLINA
Orange County
Coker Hills Historic District
Allard, Audubon, Clayton, Curtis, Lyons, Michaux, North Elliott, and Velma Roads; South Lakeshore Drive; Wood Circle
Chapel Hill, SG100013116

SOUTH CAROLINA
Abbeville County
J.S. Wright High School
(Equalization Schools in South Carolina, 1951-1960)
700 Branch Street
Abbeville, MP100013097

TEXAS
Cass County
Atlanta-Miller Grade School
200 W. Miller Street
Atlanta, SG100013125

Gillespie County
Mittel-Kraus Rural Historic District
554 and 1291 Shorty Crenwelge Dr.
Fredericksburg, SG100013111

VERMONT
Bennington County
Dellwood Cemetery
2950 Main Street
Manchester, SG100013118

Grand Isle County
Providence Island Canal Sloop
(Canal Boat Wrecks of Lake Champlain in Vermont and New York MPS)
Lake Champlain
South Hero vicinity, MP100013117

WISCONSIN
Racine County
Thomas H. Smith Shipwreck (Steambarge)
(Great Lakes Shipwreck Sites of Wisconsin MPS)
Address Restricted
Town of Caledonia vicinity, MP100013123

Walworth County
East Troy Electric Railroad Historic District
A corridor beginning west of Division Street in East Troy and ending in Indianhead Park in Mukwonago
East Troy, SG100013124

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

GEORGIA
Gilmer County
Gilmer County Courthouse
(Georgia County Courthouses TR)
Courthouse Sq.
Ellijay, OT80001081

Hart County
Gulley-Vickery-Blackwell House
(Hartwell MRA)
115 Franklin St.
Hartwell, OT86002014

Warren County
Roberts-McGregor House
Depot St.
Warrenton, OT79000750

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

MAINE
Washington County
McCurdy Smokehouse
East side of Water Street 350’ south of current location, Lubec tax map 15, lot 30 (New Location)
Lubec, MV93000638

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

PENNSYLVANIA
Allegheny County
Mt. Lebanon Historic District (Additional Documentation)
Roughly bounded by Gilkeson, Washington, Scott & Pine Tree Rds., Mt. Lebanon, Castle Shannon & Cedar Blvds.
Mt. Lebanon, AD14000813

Nomination(s) submitted by Federal Preservation Officers:

The State Historic Preservation Officer reviewed the following nomination(s) and responded to the Federal Preservation Officer within 45 days of receipt of the nomination(s) and supports listing the properties in the National Register of Historic Places.

CALIFORNIA
San Bernardino County
Cow Cove
Address Restricted
Essex vicinity, SG100013110

COLORADO
Mesa County
White Rocks
(Colorado National Monument MPS)
Address Restricted
Fruita, MP100013108

Saddlehorn Recreation and Headquarters Historic District
(Colorado National Monument MPS)
Address Restricted
Fruita vicinity, MP100013109

Nomination(s) submitted by Federal Preservation Officers:

The State Historic Preservation Officer did not respond to the Federal Preservation Officer within 45 days of receipt of the nomination(s). In accordance with the National Park Service Centennial Act (P.L. 114-289), the State Historic Preservation Officer’s “failure to meet this deadline shall constitute a recommendation to not support the nomination(s)”.
ALASKA
Yukon-Koyukuk Borough
Rohn CCC Cabin and Tatina Aviation Field Reserve
Confluence of the South Fork of the Kuskokwim River and the Tatina (formerly Rohn) river
Yukon-Koyukuk Census Area, SG100013113

AUTHORITY: 36 CFR 60.13

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: May 8, 2026