# 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 June 9, 2012. 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. Comments may be forwarded by United States Postal Service, to the National Register of Historic Places, National Park Service, 1849 C St. NW., MS 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 July 24, 2012. 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.
Dated: June 14, 2012.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks Program.
**ARIZONA**
**Maricopa County**
Sun City DEVCO Model No. 1, 10801 W. Oakmont Dr., Sun City, 12000422
**Yuma County**
Wadin, John, House, 900 W. 1st St., Yuma, 12000423
**CALIFORNIA**
**San Francisco County**
Drydock 4 Hunters Point Naval Shipyard, SE. of jct. of Spear Ave. & Morrell St., San Francisco, 12000424
Hunters Point Commercial Drydock Historic District, E. of jct. of Fisher Ave. & Robinson Dr., San Francisco, 12000425
**LOUISIANA**
**Tangipahoa Parish**
Ponchatoula Commercial Historic District (Boundary Increase and Decrease), 111, 180, 165, 138 N. 6th, 170, 175, 163-165, 138, 125 W. Hickory, 155 NW. Railroad Ave., 201, 245, 265, 275 W. Pine, Ponchatoula, 12000426
**MINNESOTA**
**Beltrami County**
Three Island Park Site (Woodland Tradition in Minnesota MPS), Address Restricted, Tenstrike, 12000427
**Hennepin County**
Quinlan, Elizabeth C., House, 1711 Emerson Ave., S., Minneapolis, 12000428
**Redwood County**
Redwood Falls Retaining Wall Roadside Development Project (Federal Relief Construction in Minnesota MPS), Jct. of MN 19 & 71, Redwood Falls, 12000429
**MISSISSIPPI**
**De Soto County**
Springhill Cemetery, College St. & W. Oak Grove Rd., Hernando, 12000430
**Forrest County**
Hub City Historic District (Boundary Increase II), Roughly bounded by E. 4th, Gordon, E. Front, Green, & Melrose Sts., Gordon's Cr., & 1st Ave., Hattiesburg, 12000431
**Leake County**
Carthage Historic District, Roughly bounded by E. & W. Water, Mill, N. & S. Jordon, N. Pearl, & N. & S. White Sts., Carthage, 12000432
**Oktibbeha County**
Downtown Starkville Historic District, Roughly bounded by Jefferson, N. Montgomery, & Yeates Sts., & RR., Starkville, 12000433
**MISSOURI**
**Audrain County**
Audrain County Courthouse, 101 N. Jefferson St., Mexico, 12000434
**Greene County**
Fallon Brothers Building (Springfield MPS), 211-229 S. Market Ave., Springfield, 12000435
**St. Louis Independent City**
Central States Life Insurance Company Building, 3207 Washington Blvd., St. Louis (Independent City), 12000436
**OKLAHOMA**
**Comanche County**
Comanche Indian Mission Cemetery, Henry Post Army Airfield, 4900 Area, Fort Sill, 12000437
**RHODE ISLAND**
**Providence County**
Downtown Providence Historic District (Boundary Increase), 250 & 254 Washington St., Providence, 12000438
**SOUTH CAROLINA**
**Greenville County**
Southern Bleachery and Print Works, 113 Mill St., Taylors, 12000439
**TENNESSEE**
**Robertson County**
Glenn, Mollie and Neel, House, 307 5th Ave., Springfield, 12000440
**Shelby County**
National Cotton Council Building, 1918 North Parkway, Memphis, 12000441