National Register of Historic Places; Notification of Pending Nominations and Related Actions, 16693-16694 [2019-08045]

Download as PDF Federal Register / Vol. 84, No. 77 / Monday, April 22, 2019 / Notices of properties nominated before March 30, 2019, for listing or related actions in the National Register of Historic Places. Comments should be submitted by May 7, 2019. DATES: 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. ADDRESSES: 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 March 30, 2019. 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 Historic Preservation Officers: CALIFORNIA Santa Barbara County Santa Barbara Club, 1105 Chapala St., Santa Barbara, SG100003919 IDAHO Jefferson County Ririe Community Hall, 455 Main St., Ririe, SG100003924 ILLINOIS Hudson County Walker, William Hall, Gymnasium, 6th St. at Fieldhouse Rd., Castle Point on Hudson, Hoboken, SG100003907 SOUTH CAROLINA Florence County Woodlawn, 10 Kings Rd., Quinby, SG100003917 Tawana Motel, 7501 N Ocean Blvd., Myrtle Beach, SG100003918 TENNESSEE Bedford County Thompson Creek Rural Historic District, (Agricultural Resources of Bedford County, Tennessee, 1805–1969 MPS), Along sections of US 41–A, Normandy, Cathey, Thompson Creek & Shofner Rds., Hornaday Ln. & Three Forks Bridge, Wartrace, MP100003898 Cannon County Brown-Hancock House, 110 W Water St., Woodbury, SG100003901 Davidson County Clover Bottom Farm (Boundary Increase), 2941 Lebanon Rd., Nashville, BC100003900 Jackson County Sutton, T.B., General Store, 169 Clover St., Granville, SG100003902 Monroe County Tennessee Military Institute Residential Historic District, 1310, 1311 & 1313 Peachtree St., Sweetwater, SG100003903 Shelby County Barretville Bank and Trust Company Building, 9043 Barret Rd., Millington, SG100003904 U.S. Marine Hospital, 360 Metal Museum Dr., Memphis, SG100003905 White County Sparta Residential Historic District (Boundary Increase), 8 E College St., Sparta, BC100003906 TEXAS Cook County Chicago Municipal Tuberculosis Sanitarium District, 5601–6000 N Pulaski Rd., Chicago, SG100003913 Du Page County Lilacia Park Historic District, 150 S Park Ave. Lombard, SG100003914 Comal County Kabelmacher House, 23968 TX 46, Spring Branch vicinity, SG100003922 Dallas County Cabana Motor Hotel, 899 N Stemmons Frwy., Dallas, SG100003923 WISCONSIN IOWA amozie on DSK9F9SC42PROD with NOTICES St. Matthew Christian Methodist Episcopal Church, 2944 N 9th St., Milwaukee, SG100003909 NEW JERSEY Horry County SUPPLEMENTARY INFORMATION: MINNESOTA Brown County Green Bay Downtown Historic District, Portions of Pine, Cherry, E Walnut & Doty Sts. bounded by S Washington, N Madison &N Jefferson Sts., Green Bay, SG100003920 Hennepin County Thompson Flats, 1605–1607 Hennepin Ave. S Minneapolis, SG100003916 Milwaukee County 16th Street Viaduct, N 16th from W Clybourn to W Pierce Sts. Milwaukee, SG100003908 Johnson County Borts, Albert J. and Alice E., House, 416 Reno St., Iowa City, SG100003921 VerDate Sep<11>2014 17:22 Apr 19, 2019 Jkt 247001 PO 00000 Frm 00057 Fmt 4703 16693 Sfmt 4703 Racine County Gold Medal Camp Furniture Company, 1700– 1701 Packard Ave. Racine, SG100003915 In the interest of preservation, a SHORTENED comment period has been requested for the following resource: FLORIDA Leon County Grove, The (Boundary Increase), Adams St. and 1st Ave., Tallahassee, BC100003925 Comment period: 3 days A request for removal has been made for the following resource: ARIZONA Pinal County C.H. Cook Memorial Church, Church St., Sacaton, OT75000359 Additional documentation has been received for the following resource: TENNESSEE Davidson County Clover Bottom Farm, 2941 Lebanon Rd., Nashville, AD75001747 Authority: Section 60.13 of 36 CFR part 60. Dated: April 2, 2019. Kathryn G. Smith, Acting Chief, National Register of Historic Places/National Historic Landmarks Program. [FR Doc. 2019–08044 Filed 4–19–19; 8:45 am] BILLING CODE 4312–52–P DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–DTS#–27654; PPWOCRADI0, PCU00RP14.R50000] National Register of Historic Places; Notification of Pending Nominations and Related Actions National Park Service, Interior. Notice. AGENCY: ACTION: The National Park Service is soliciting comments on the significance of properties nominated before April 6, 2019, for listing or related actions in the National Register of Historic Places. DATES: Comments should be submitted by May 7, 2019. 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 SUMMARY: E:\FR\FM\22APN1.SGM 22APN1 16694 Federal Register / Vol. 84, No. 77 / Monday, April 22, 2019 / Notices consideration were received by the National Park Service before April 6, 2019. 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 Historic Preservation Officers: DISTRICT OF COLUMBIA IOWA Carroll County Holy Guardian Angels Church and Cemetery Historic District, Jade Ave. and 245th St., Roselle, 04001424 Woodbury County Albertson and Company—Rocklin Manufacturing Company, 110 S Jennings St., Sioux City, SG100003944 MASSACHUSETTS Hampden County St. James Apartments, The, 573 State St.–5 Oak St., Springfield, SG100003941 Wigglesworth Building, The, 23 Oak St.–71 Lillian St., Springfield, SG100003943 Suffolk County Nathan Warnick Apartments, 57 Bicknell St., Boston, SG100003942 MICHIGAN Wayne County Ferry, William Hawkins, House, 874 Lake Shore Rd., Grosse Point Shores, SG100003936 Marwood Apartments, (Apartment Buildings in Detroit, Michigan, 1892–1970 MPS), 53 Marston St., Detroit, MP100003937 amozie on DSK9F9SC42PROD with NOTICES MISSISSIPPI Alcorn County Gateway Lanes, 2001 E Shiloh Rd., Corinth, SG100003949 Carroll County Carrollton Community House, 305 Lexington St., Carrollton, SG100003951 Hinds County Morris Ice Company, 652 Commerce St., Jackson, SG100003950 17:22 Apr 19, 2019 WISCONSIN McElroy-Hove House, 400 E Church St., Newton, SG100003952 Milwaukee County Barbee, Lloyd A., House, 321 E Meinecke Ave., Milwaukee, SG100003940 Yazoo County Woolwine, J.W., Homes, 1900 Gordon Ave., 19th St., and adjacent parcels on the N and E, Yazoo City, SG100003947 Lindsey Lawn Apartments, 121 Lindsey Lawn Dr., E 11th St., Calhoun Ave., and neighboring parcels on S, Yazoo City, SG100003948 NEW YORK Jkt 247001 Additional documentation has been received for the following resource: DISTRICT OF COLUMBIA District of Columbia Wardman Park Annex and Arcade, 2600 Woodley Rd. NW, Washington, AD84000869 Authority: Section 60.13 of 36 CFR part 60. Kings County Alku & Alku Toinen, 816 and 826 43rd St., Brooklyn, SG100003932 New York County George Washington Hotel, 23 Lexington Ave., New York, SG100003931 St. Luke’s Hospital, 30 Morningside Dr., New York, SG100003934 Seneca County District of Columbia Wardman Park Annex and Arcade (Boundary Increase), 2600 Woodley Rd. NW, Washington, BC100003945 VerDate Sep<11>2014 Newton County Waterloo High School, 202–206 W Main St., Waterloo, SG100003933 Suffolk County Lowndes, Stanley H., House, 155 Bayview Ave., Northport, SG100003935 Dated: April 8, 2019. Kathryn G. Smith, Acting Chief, National Register of Historic Places/National Historic Landmarks Program. [FR Doc. 2019–08045 Filed 4–19–19; 8:45 am] BILLING CODE 4312–52–P INTERNATIONAL TRADE COMMISSION [Investigation No. 731–TA–919 (Third Review)] NORTH CAROLINA Certain Welded Large Diameter Line Pipe From Japan: Scheduling of a Full Five-Year Review Burke County AGENCY: Henry River Mill Village Historic District, 4216–4283 Henry River Rd., Hildebran, SG100003929 Oakwood Historic District (Boundary Increase) (Hickory MRA), Portions of 1st Ave. NW, 2nd Ave. NW, 2nd St. NW, 2nd Pl. NW, 3rd Ave. NW, 3rd St. NW, 4th Ave. NW, 4 Ave. Dr. NW, 4th St. NW, 5th St. NW, 6th St. NW, 7th St. NW, 8th St. NW, and N Center St., and 8th St. NW, 6th Ave. NW, N Center St., and 1st. Ave., Hickory, BC100003928 DATES: Davidson County Lexington Industrial Historic District, Roughly bounded by E First and S Salisbury Sts., The North Carolina RR corridor, and Wennonah Cotton Mill village’s W. lot lines, Lexington, SG100003927 Orange County West Chapel Hill Historic District, Roughly bounded by W Franklin, S Columbia, and Pittsboro Sts., Brookside and Dogwood Drs., and the E end of McCauley St. and W Patterson Pl., Chapel Hill, BC100003930 SOUTH CAROLINA Richland County Five Points Historic District, Harden, Devine, and Greene Sts., Santee and Saluda Aves., Columbia, SG100003938 Spann, Dr. Cyril O., Medical Office, 2226 Hampton St., Columbia, SG100003939 Frm 00058 Fmt 4703 The Commission hereby gives notice of the scheduling of a full review pursuant to the Tariff Act of 1930 (‘‘the Act’’) to determine whether revocation of the antidumping duty order on certain welded large diameter line pipe from Japan would be likely to lead to continuation or recurrence of material injury within a reasonably foreseeable time. SUMMARY: Catawba County PO 00000 United States International Trade Commission. ACTION: Notice. Sfmt 4703 April 16, 2019. FOR FURTHER INFORMATION CONTACT: Mary Messer ((202) 205–3193) or Abu Kanu ((202) 205–2597), Office of Investigations, U.S. International Trade Commission, 500 E Street SW, Washington, DC 20436. Hearingimpaired persons can obtain information on this matter by contacting the Commission’s TDD terminal on 202– 205–1810. Persons with mobility impairments who will need special assistance in gaining access to the Commission should contact the Office of the Secretary at 202–205–2000. General information concerning the Commission may also be obtained by accessing its internet server (https:// www.usitc.gov). The public record for this review may be viewed on the Commission’s electronic docket (EDIS) at https://edis.usitc.gov. E:\FR\FM\22APN1.SGM 22APN1

Agencies

[Federal Register Volume 84, Number 77 (Monday, April 22, 2019)]
[Notices]
[Pages 16693-16694]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-08045]


-----------------------------------------------------------------------

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-DTS#-27654; 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 April 6, 2019, for listing 
or related actions in the National Register of Historic Places.

DATES: Comments should be submitted by May 7, 2019.

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

[[Page 16694]]

consideration were received by the National Park Service before April 
6, 2019. 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 Historic Preservation Officers:

DISTRICT OF COLUMBIA

District of Columbia

Wardman Park Annex and Arcade (Boundary Increase), 2600 Woodley Rd. 
NW, Washington, BC100003945

IOWA

Carroll County

Holy Guardian Angels Church and Cemetery Historic District, Jade 
Ave. and 245th St., Roselle, 04001424

Woodbury County

Albertson and Company--Rocklin Manufacturing Company, 110 S Jennings 
St., Sioux City, SG100003944

MASSACHUSETTS

Hampden County

St. James Apartments, The, 573 State St.-5 Oak St., Springfield, 
SG100003941
Wigglesworth Building, The, 23 Oak St.-71 Lillian St., Springfield, 
SG100003943

Suffolk County

Nathan Warnick Apartments, 57 Bicknell St., Boston, SG100003942

MICHIGAN

Wayne County

Ferry, William Hawkins, House, 874 Lake Shore Rd., Grosse Point 
Shores, SG100003936
Marwood Apartments, (Apartment Buildings in Detroit, Michigan, 1892-
1970 MPS), 53 Marston St., Detroit, MP100003937

MISSISSIPPI

Alcorn County

Gateway Lanes, 2001 E Shiloh Rd., Corinth, SG100003949

Carroll County

Carrollton Community House, 305 Lexington St., Carrollton, 
SG100003951

Hinds County

Morris Ice Company, 652 Commerce St., Jackson, SG100003950

Newton County

McElroy-Hove House, 400 E Church St., Newton, SG100003952

Yazoo County

Woolwine, J.W., Homes, 1900 Gordon Ave., 19th St., and adjacent 
parcels on the N and E, Yazoo City, SG100003947
Lindsey Lawn Apartments, 121 Lindsey Lawn Dr., E 11th St., Calhoun 
Ave., and neighboring parcels on S, Yazoo City, SG100003948

NEW YORK

Kings County

Alku & Alku Toinen, 816 and 826 43rd St., Brooklyn, SG100003932

New York County

George Washington Hotel, 23 Lexington Ave., New York, SG100003931
St. Luke's Hospital, 30 Morningside Dr., New York, SG100003934

Seneca County

Waterloo High School, 202-206 W Main St., Waterloo, SG100003933

Suffolk County

Lowndes, Stanley H., House, 155 Bayview Ave., Northport, SG100003935

NORTH CAROLINA

Burke County

Henry River Mill Village Historic District, 4216-4283 Henry River 
Rd., Hildebran, SG100003929

Catawba County

Oakwood Historic District (Boundary Increase)
(Hickory MRA), Portions of 1st Ave. NW, 2nd Ave. NW, 2nd St. NW, 2nd 
Pl. NW, 3rd Ave. NW, 3rd St. NW, 4th Ave. NW, 4 Ave. Dr. NW, 4th St. 
NW, 5th St. NW, 6th St. NW, 7th St. NW, 8th St. NW, and N Center 
St., and 8th St. NW, 6th Ave. NW, N Center St., and 1st. Ave., 
Hickory, BC100003928

Davidson County

Lexington Industrial Historic District, Roughly bounded by E First 
and S Salisbury Sts., The North Carolina RR corridor, and Wennonah 
Cotton Mill village's W. lot lines, Lexington, SG100003927

Orange County

West Chapel Hill Historic District, Roughly bounded by W Franklin, S 
Columbia, and Pittsboro Sts., Brookside and Dogwood Drs., and the E 
end of McCauley St. and W Patterson Pl., Chapel Hill, BC100003930

SOUTH CAROLINA

Richland County

Five Points Historic District, Harden, Devine, and Greene Sts., 
Santee and Saluda Aves., Columbia, SG100003938
Spann, Dr. Cyril O., Medical Office, 2226 Hampton St., Columbia, 
SG100003939

WISCONSIN

Milwaukee County

Barbee, Lloyd A., House, 321 E Meinecke Ave., Milwaukee, SG100003940

    Additional documentation has been received for the following 
resource:

DISTRICT OF COLUMBIA

District of Columbia

Wardman Park Annex and Arcade, 2600 Woodley Rd. NW, Washington, 
AD84000869


    Authority: Section 60.13 of 36 CFR part 60.

    Dated: April 8, 2019.
Kathryn G. Smith,
Acting Chief, National Register of Historic Places/National Historic 
Landmarks Program.
[FR Doc. 2019-08045 Filed 4-19-19; 8:45 am]
 BILLING CODE 4312-52-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.