Skip to content
LexBuild

National Register of Historic Places; Notification of Pending Nominations and Related Actions

---
identifier: "/us/fr/2010-3554"
source: "fr"
legal_status: "authoritative_unofficial"
title: "National Register of Historic Places; Notification of Pending Nominations and Related Actions"
title_number: 0
title_name: "Federal Register"
section_number: "2010-3554"
section_name: "National Register of Historic Places; Notification of Pending Nominations and Related Actions"
positive_law: false
currency: "2010-02-23"
last_updated: "2010-02-23"
format_version: "1.1.0"
generator: "[email protected]"
agency: "Interior Department"
document_number: "2010-3554"
document_type: "notice"
publication_date: "2010-02-23"
agencies:
  - "Interior Department"
  - "National Park Service"
fr_citation: "75 FR 8108"
fr_volume: 75
---

#  National Register of Historic Places; Notification of Pending Nominations and Related Actions

Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before February 13, 2010. Pursuant to section 60.13 of 36 CFR Part 60 written comments concerning the significance of these properties under the National Register criteria for evaluation may be forwarded by United States Postal Service, to the National Register of Historic Places, National Park Service, 1849 C St. NW., 2280, Washington, DC 20240; by all other carriers, National Register of Historic Places, National Park Service, 1201 Eye St. NW., 8th floor, Washington, DC 20005; or by fax, 202-371-6447. Written or faxed comments should be submitted by March 10, 2010.

J. Paul Loether,

Chief, National Register of Historic Places/National Historic Landmarks Program.

**MASSACHUSETTS**

**Suffolk County**

Winthrop Center/Metcalf Square Historic District, roughly bounded by Lincoln, Winthrop Sts., Winthrop Cemetery, Buchanan, Fremont, Pauline, Hermon and Belcher Sts., Winthrop, 10000098

**NEW YORK**

**Columbia County**

Rowe-Lant Farm, 983 NY Rte. 295, East Chatham, 10000099

**Livingston County**

Sweet Briar, 5126 Mount Morris Rd., Geneseo, 10000104

**Monroe County**

First Baptist Church of Mumford, 5 Dakin St., Mumford, 10000100

**Onondaga County**

Walsh-Havemeyer House, Plympton House, New Windsor, 10000101

**Oswego County**

Brosemer Brewery (Oswego, Oswego County, New York), 472 W. First St., Oswego, 10000102

Mexico Stone Store, The, (Mexico MPS) 3201 Main St., Mexico, 10000103

Oswego Yacht Club (Oswego, Oswego County, New York), 41 Lake St., Oswego, 10000105

**VIRGINIA**

**Arlington County**

Buckingham Historic District (Boundary Increase) (Garden Apartments, Apartment Houses and Apartment Complexes in Arlington County, Virginia MPS), Bounded by and including N. Thomas St., 4th St. N., N. Pershing Dr., and N. George Mason Dr., N/A, 10000092

Danville Independent City Dan River Mill No. 8, 424 Memorial Dr., Danville, 10000095

**Loudoun County**

Hillsboro Historic District (Updated Nomination and Boundary Increase), Charles Town Pk., between Hillsboro Rd. and Stony Pt. Rd., Hillsboro, 10000091

**Mathews County**

Sibley's and James Store Historic District, 239 Main St. (Main and Maple Sts.), Mathews, 10000093

**Nottoway County**

Millbrook, 1204 Snead Spring Rd., Crewe, 10000094

**Smyth County**

Saltville Battlefields Historic District, SR 91, SR 107, CR 632, Saltville, 10000096

**Staunton Independent City**

Western State Hospital (Boundary Increase), 301 Greenville Ave., Staunton, 10000097

Request for Boundary Decrease has been made for the following resource:

**VIRGINIA**

**Chesterfield County**

Beach Station (Boundary Decrease), 11410 and 11400 Beach Road, Chesterfield, 08000067

Request for REMOVAL has been made for the following resource:

**PENNSYLVANIA**

**Chester County**

Chandler Mill Bridge, Kennett Township, Kennett, 09001213