# 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 May 11, 2019, for listing or related actions in the National Register of Historic Places.
**DATES:**
Comments should be submitted by June 12, 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 consideration were received by the National Park Service before May 11, 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:
**CONNECTICUT**
**Middlesex County**
Shore Line Electric Railway Powerhouse, 2-20 Ferry Place, Old Saybrook, SG100004086
**DELAWARE**
**Kent County**
Downtown Harrington Historic District, Various, Harrington, SG100004082
**New Castle County**
Taylor's Bridge School, 121 Flemings Landing Rd., Townsend vicinity, SG100004079
Eleutherian Mills-Hagley Historic District (Boundary Increase), 200 Hagley Creek Rd., Wilmington, BC100004080
**Sussex County**
Allen, Richard, School, 316 Railroad Ave., Georgetown, SG100004083
**KENTUCKY**
**Jefferson County**
Reilly, J.J., Manufacturing Building, 1234 Rowan St., Louisville, SG100004097
**MONTANA**
**Glacier County**
Glacier Park Women's Club, SE Corner of US Highway 2 and Glacier Ave., East Glacier Park, SG100004092
**NEW HAMPSHIRE**
**Coos County**
Nansen Ski Jump, 83 Milan Rd., Milan, SG100004084
**Grafton County**
Camp Mowglis, 6 Mowglis Dr., Hebron, SG100004085
**NEW YORK**
**Orange County**
Hawkins, Jacob & Caroline, House, 3764 NY 208, Campbell Hall, SG100004088
**Westchester County**
Winged Foot Golf Club, 851 Fenimore Rd., Mamaroneck, SG100004089
**TEXAS**
**Lavaca County**
Yoakum Commercial Historic District, Yoakum, DeWitt and Lavaca Counties, Texas, Roughly bounded by Nelson St., South St., Culpepper St., and Forrest St., Yoakum, SG100004095
**VIRGINIA**
**Lee County**
Duff Mansion House, 4354 Kane Gap Rd., Duffield, SG100004096
Additional documentation has been received for the following resources:
**DELAWARE**
**New Castle County**
Eleutherian Mills-Hagley Historic District (Boundary Increase), 200 Hagley Creek Rd., Wilmington, AD100004080
**DISTRICT OF COLUMBIA**
**District of Columbia**
Folger Shakespeare Library, 201 E. Capitol St. SE, Washington, AD69000294
Nomination submitted by Federal Preservation Officers:
The State Historic Preservation Officer reviewed the following nomination and responded to the Federal Preservation Officer within 45 days of receipt of the nomination and supports listing the property in the National Register of Historic Places.
**TENNESSEE**
**Cocke County**
Mount Cammerer Fire Lookout, (Great Smoky Mountains National Park MPS), Great Smoky Mountains National Park (GRSM)—end of Mount Cammerer, Cosby, MP100004091
**Authority:**
Section 60.13 of 36 CFR part 60.
Dated: May 16, 2019.
Kathryn G. Smith,
Acting Chief, National Register of Historic Places/National Historic Landmarks Program.