# 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 June 8, 2019, for listing or related actions in the National Register of Historic Places.
**DATES:**
Comments should be submitted by July 10, 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 June 8, 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:
**ARIZONA**
**Maricopa County**
O'Connor, Sandra Day, House, 1230 N. College Ave., Tempe, SG100004185
**Yavapai County**
Fleury's Addition Historic District (Boundary Increase), (Prescott Territorial Buildings MRA), 527 W. Gurley St., Prescott, BC100004184
**CALIFORNIA**
**Butte County**
Mountain House Historic District, 13465 Oroville-Quincy Hwy., Mountain House, SG100004195
**Los Angeles County**
Bank of Italy Building, 649 S. Olive St., Los Angeles, SG100004191
**Santa Clara County**
Gilroy Southern Pacific Railroad Depot, 7250 Monterey St., Gilroy, SG100004192
**COLORADO**
**Jefferson County**
Shaffer, John C., Barn, 14422 W. Ken Caryl Ave., Littleton vicinity, SG100004188
**Larimer County**
Bennett House, 816 W. Mountain Ave., Fort Collins, SG100004187
**Prowers County**
Atchison, Topeka and Santa Fe Railway Passenger Depot, (Railroads in Colorado, 1858-1948 MPS), 109 E. Beech St., Lamar, MP100004186
**DISTRICT OF COLUMBIA**
**District of Columbia**
District of Columbia Municipal Center and Plaza, 300 Indiana Ave. NW (301 C St. NW), Washington, SG100004189
**KANSAS**
**Atchison County**
Atchison YMCA, 325 Commercial St., Atchison, SG100004203
**Brown County**
Fete Apartments, 205 E. 7th St., Horton, SG100004202
**Douglas County**
Klock's Grocery & Independent Laundry, (Lawrence, Kansas MPS), 900 Mississippi St., Lawrence, MP100004200
**Gray County**
Cimarron City Jail, East Ave. D, Cimarron, SG100004201
**Lincoln County**
Lincoln High School, (Public Schools of Kansas MPS), 700 S. 4th St., Lincoln, MP100004204
**Wyandotte County**
Brotherhood Block, 753 State Ave., & 754-756 Minnesota Ave., Kansas City, SG100004198
Kansas City, Kansas YMCA Building, 900 N. 8th St., Kansas City, SG100004199
**WISCONSIN**
**La Crosse County**
Loeffler, Otto and Ida, House, 1603 Main St., La Crosse, SG100004206
An owner objection received for the following resources:
**CALIFORNIA**
**Alameda County**
MacGregor Building, The, 1389, 1391, 1393, and 1395 Solano Ave.; and 856 Carmel Ave., Albany, SG100004193
**Santa Barbara County**
Mission Creek Bridge, (Highway Bridges of California MPS), Mission Canyon Rd. 0.15 mi. NE of Alameda Padre Serra, Santa Barbara, MP100004194
An additional documentation has been received for the following resource:
**ARKANSAS**
**Crawford County**
Muxen Building, 22733 N. US 71, Winslow vicinity, AD100003986
**Authority:**
Section 60.13 of 36 CFR part 60.
Dated: June 14, 2019.
Christopher Hetzel,
Acting Chief, National Register of Historic Places/National Historic Landmarks Program.