# 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 July 17, 2010. Pursuant to § 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. Comments 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 September 2, 2010.
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.
J. Paul Loether,
Chief, National Register of Historic Places/National, Historic Landmarks Program.
**CONNECTICUT**
**Fairfield County**
Bruer, Marcel, House II, (Mid-Twentieth-Century Modern Residences in Connecticut 1930-1979, MPS) 122 Sunset Hill Rd, New Canaan, 10000572
Chivvis, Arthur and Lyn, House, (Mid-Twentieth-Century Modern Residences in Connecticut 1930-1979, MPS) 2 Wydendown Rd, New Canaan, 10000564
Durisol House, (Mid-Twentieth-Century Modern Residences in Connecticut 1930-1979, MPS) 3 Marshall Ridge Rd, New Canaan, 10000566
Ford, Elinor and Sherman, House, (Mid-Twentieth-Century Modern Residences in Connecticut 1930-1979, MPS) 55 Talmadge Hill Rd, New Canaan, 10000574
Hall, Isaac Davis and Marion Dalton, House, (Mid-Twentieth-Century Modern Residences in Connecticut 1930-1979, MPS) 25 Lambert Rd, New Canaan, 10000573
Lee, John Black, House I, (Mid-Twentieth-Century Modern Residences in Connecticut 1930-1979, MPS) 729 Laurel Rd, New Canaan, 10000568
Mills, Beaven W., House, (Mid-Twentieth-Century Modern Residences in Connecticut 1930-1979, MPS) 31 Chichester Rd, New Canaan, 10000565
Mills, Willis N, House, (Mid-Twentieth-Century Modern Residences in Connecticut 1930-1979, MPS) 1380 Ponus Ridge Rd, New Canaan, 10000567
Murphy, Charles and Peggy, House, (Mid-Twentieth-Century Modern Residences in Connecticut 1930-1979, MPS) 320 N Wilton Rd, New Canaan, 10000563
Swallen, James, House, (Mid-Twentieth-Century Modern Residences in Connecticut 1930-1979, MPS) 257 Wahackme Rd, New Canaan, 10000570
System House, (Mid-Twentieth-Century Modern Residences in Connecticut 1930- 1979, MPS) 128 Winchester Rd, New Canaan, 10000571
Tatum, Corinne and George Liston Jr., House, (Mid-Twentieth-Century Modern Residences in Connecticut 1930-1979, MPS) 431 Valley Rd, New Canaan, 10000569
**Hartford County**
Melrose, Broad Brooks and Melrose Rds, East Windsor, 10000577
**Windham County**
Old Westfield Cemetery, 320 N St, Killingly, 10000578
**DELAWARE**
**New Castle County**
Owl's Nest Country Place, 201 Owl's Nest Rd, Greenville, 10000597
**MARYLAND**
**Baltimore County**
Long Island Farm, 220 Cromwell Bridge Rd, Parkville, 10000586
**Frederick County**
Crampton's Gap Historic District, (South Mountain Battlefields—September 14, 1862, MPS) Route 17; Gapland Rd; Mt. Church Rd; Brownsville Pass Rd; Townsend Rd, Burkittsville, 10000576
Turner's and Fox's Gaps Historic District, (South Mountain Battlefields—September 14, 1862, MPS) U.S. 40-A and Reno Monument, Daglren, Frostown, Mt. Tabor, and Moser Rds, Middletown, 10000575
**MINNESOTA**
**Big Stone County**
St. Pauli Norwegian Evangelical Lutheran Church, 33022 U.S. HWY 75, Almond Township, 10000581
**Dakota County**
Waterford Bridge, (Iron and Steel Bridges in Minnesota MPS) Canada Ave over Cannon River, Minnesota, 10000580
**MISSOURI**
**St. Louis Independent city**
S. Pfeiffer Manufacturing Company Headquarters, 3965 Laclede, St. Louis, 10000598
**MONTANA**
**Cascade County**
Great Falls West Bank Historic District, 300 and 400 Blocks, 3rd St NW, Great Falls, 10000587
**NEBRASKA**
**Dodge County**
Scribner Town Hall, W terminus of Howard St at 3rd St, Scribner, 10000608
**Douglas County**
Apartments at 2514 North 16th Street, (Apartments, Flats and Tenements in Omaha, Nebraska from 1880-1962) 2514 N 16th St, Omaha, 10000607
**Sheridan County**
District #119 North School, (School Buildings in Nebraska MPS) S side of Sandy Ave, Ellsworth, 10000606
**NEW YORK**
**Albany County**
Presbyterian Church in New Scotland and the New Scotland Cemetery, 2010 New Scotland Rd and 478 New Scotland Rd S., New Scotland, 10000592
**Chenango County**
Rockwells Mills Historic District, NY 8, Crandall Rd, Chenango, 10000610
**Delaware County**
Seeley, Erskine L., House, 46 Main St, Stamford, 10000593
**Dutchess County**
Second Baptist Church of Dover, 29 Mill St, Dover Plains, 10000589
**Greene County**
Moore-Howland Estate, 4 NY 385, Catskill, 10000609
Torry—Chittendon Farmhouse, 4268 CR 20, Durham, 10000612
**Montgomery County**
Caspar Getman Farmstead, 1311 Stone Arabia Rd, Stone Arabia, 10000594
**New York County**
Park Avenue Historic District, 900-1240 and 903-1235 Park Ave,New York, 10000588
**Niagara County**
Morse Cobblestone Farmhouse, (Cobblestone Architecture of New York State MPS) 2773 Maple Rd, Wilson, 10000591
**Onondaga County**
Onondaga Highlands—Swaneola Heights Historic District, Bellevue, Onondaga, Summit, Stolp, Ruskin, Clairmonte Aves, Beverly Rd, Syracuse, 10000590
**Suffolk County**
Saint Ann's Episcopal Church, (Isaac Henry Green, Jr. Suffolk and Nassau Counties, New York MPS) 257 Middle Rd, Sayville, 10000611
**Tompkins County**
Bates, Rufus and Flora, House, 107 Giles St, Ithaca, 10000595
**NORTH CAROLINA**
**Buncombe County**
Blake House, 150 Royal Pines Dr, Arden, 10000600
**Johnston County**
Downtown Selma Historic District, Includes portions of both sides of N and S Raiford, E & W Anderson, E and W Waddell, and E and W Railroad Sts, and W Web, Selma, 10000601
**Martin County**
Roberson—Everett-Roebuck House, 105 S Outterbridge St, Robersonville, 10000602
**Mecklenburg County**
Grier-Rea House, (Rural Mecklenburg County MPS) 6701 Providence Rd, Charlotte, 10000603
**Polk County**
Lynncote, 3318 Lynn Rd, Tryon, 10000604
**NORTH DAKOTA**
**Grand Forks County**
R.S. Blome Granitoid Pavement in Grand Forks Boundary Increase, Lewis Blvd between Conklin and Fenton Ave, Lewis Blvd between Fenton Ave and Seward Ave; Woodland Ave between S 4th and Grand Forks, 10000605
**OREGON**
**Multnomah County**
Arlington Club, (Downtown Portland, Oregon MPS) 811 SW Salmon St, Portland, 10000599
**VIRGINIA**
**Hampton Independent city**
Chapel of the Centurion, 134 Bernard Rd, Fort Monroe, 10000582
Quarters 1,151 Bernard Rd, Fort Monroe, 10000583
Quarters 17, 41A, 41B, 47A, 47B Bernard Rd, Fort Monroe, 10000584
**Richmond Independent city**
Crenshaw House, 919 W Franklin St, Richmond, 10000585
**WEST VIRGINIA**
**Tucker County**
Tucker County Bank Building, 1000 Walnut St, Parsons, 10000579