[Federal Register Volume 85, Number 27 (Monday, February 10, 2020)]
[Notices]
[Pages 7584-7585]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-02521]
-----------------------------------------------------------------------
DEPARTMENT OF THE INTERIOR
National Park Service
[NPS-WASO-NRNHL-DTS#-29717; PPWOCRADI0, PCU00RP14.R50000]
National Register of Historic Places; Notification of Pending
Nominations and Related Actions
AGENCY: National Park Service, Interior.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: The National Park Service is soliciting comments on the
significance of properties nominated before January 25, 2020, for
listing or related actions in the National Register of Historic Places.
[[Page 7585]]
DATES: Comments should be submitted by February 25, 2020.
ADDRESSES: Comments may be sent via U.S. Postal Service and all other
carriers to the National Register of Historic Places, National Park
Service, 1849 C St. NW, MS 7228, Washington, DC 20240.
SUPPLEMENTARY INFORMATION: The properties listed in this notice are
being considered for listing or related actions in the National
Register of Historic Places. Nominations for their consideration were
received by the National Park Service before January 25, 2020. 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, email 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.
Nominations submitted by State or Tribal Historic Preservation
Officers:
INDIANA
Clark County
Lincoln Heights Historic District, (Historic Residential Suburbs in
the United States, 1830-1960 MPS), Bounded by Lewis & Clark Pkwy.,
Hibiscus Dr., the south side of Lynnwood Dr., and Lincoln Dr.,
Clarksville, MP100005043
Jackson County
Walnut Street Historic District, Roughly bounded by North Chestnut,
7th and North Poplar Sts., but extending south on North Walnut St.
to 3rd St., Seymour, SG100005044
LaGrange County
Wolcott, George and Margaret, House, 105 Wolcott St., Wolcottville,
SG100005042
Marion County
Fame Laundry, 1352 North Illinois St., Indianapolis, SG100005040
Parke County
Guthrie, William B. & Laura, House, 7459 North US 41, Bloomingdale
vicinity, SG100005041
Tippecanoe County
Farmers Institute (Boundary Increase), 4636 West 660 South,
Lafayette vicinity, BC100005038
MICHIGAN
Washtenaw County
Highland Cemetery, 943 North River St., Ypsilanti, SG100005026
MISSISSIPPI
Hinds County
Smith Apartments, 1047 Smith Dr., Raymond vicinity, SG100005036
Jones County
Oak Park School Complex, 1205 Queensburg Ave., Laurel, SG100005034
Yalobusha County
Simmons House, 120 McLarty Cir., Water Valley, SG100005035
OHIO
Defiance County
Defiance Downtown Historic District, Roughly bounded by Fort,
Clinton, Arabella, and Wayne Sts., Defiance, SG100005021
Franklin County
Kaiser Commercial Building, 223-225 East Main St., Columbus,
SG100005022
OREGON
Jackson County
Britt Gardens Site 35JA789, Address Restricted, Jacksonville
vicinity, SG100005020
Marion County
Supreme Court and Library Building, 1163 State St., Salem,
SG100005014
Multnomah County
Wheeldon Annex, 929-935 SW Salmon St., Portland, SG100005015
Multnomah School, 7688 SW Capitol Hwy., Portland, SG100005016
Miller, Elmer and Linnie, House, (Eliot Neighborhood MPS), 89 NE
Thompson St., Portland, MP100005017
Portland Zoo Railway Historic District, 4001 SW Canyon Rd.,
Portland, SG100005018
Keating, John A. and Hattie Mae, House, 2531 SW St. Helens Ct.,
Portland, SG100005019
VERMONT
Washington County
Center Road Culvert, (Stone Transportation Culverts in Vermont: 1750
to 1930 MPS), Center Rd., East Montpelier, MP100005024
Windsor County
Brigham Hill Historic District, 172, 185, 189 & 211 Brigham Hill
Rd., Norwich, SG100005025
WISCONSIN
Kenosha County
Runkel, John P. and Mary, House, 33301 Geneva Rd., Wheatland,
SG100005013
A request for removal has been made for the following resources:
GEORGIA
Greene County
King--Knowles--Gheesling House, (Greensboro MRA), North St.,
Greensboro, OT87001442
Gwinnett County
Adair, Isaac, House, 1235 Chandler Rd., Lawrenceville vicinity,
OT00001390
Additional documentation has been received for the following
resources:
INDIANA
Floyd County
New Albany Downtown Historic District (Additional Documentation),
Roughly between West First St., and East Fifth St.; West Main St. to
East Spring St., New Albany, AD99001074
Tippecanoe County
Farmers Institute (Additional Documentation), 4626 West 660 South,
Lafayette vicinity, AD86000609
Authority: Section 60.13 of 36 CFR part 60.
Dated: January 27, 2020.
Julie H. Ernstein,
Supervisory Archeologist, National Register of Historic Places/National
Historic Landmarks Program.
[FR Doc. 2020-02521 Filed 2-7-20; 8:45 am]
BILLING CODE 4312-52-P