# 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 electronic comments on the significance of properties nominated before November 14, 2020, for listing or related actions in the National Register of Historic Places.
**DATES:**
Comments should be submitted electronically by December 9, 2020.
**ADDRESSES:**
Comments are encouraged to be submitted electronically to *[email protected]* with the subject line “Public Comment on <property or proposed district name, (County) State>.” If you have no access to email you may send them via U.S. Postal Service and all other carriers to the National Register of Historic Places, National Park Service, 1849 C Street 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 November 14, 2020. Pursuant to Section 60.13 of 36 CFR part 60, 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 or Tribal Historic Preservation Officers:
**California**
**Contra Costa County**
Chinese Shrimp Camp (Asian Americans and Pacific Islanders in California, 1850-1970 MPS), Address Restricted, Richmond vicinity, MP100005934
**Los Angeles County**
Pioneer Oil Refinery, 0.35 mi. southwest of jct. of Pine St. and Newhall Ave., Santa Clarita, SG100005942
**Orange County**
North Beach Historic District, Roughly bounded by North El Camino Real, Avenida Estacion, and Boca De La Playa, San Clemente, SG100005943
**Georgia**
**Troup County**
Miller, Henry and Lura, House, 1603 US 29, West Point, SG100005926
**Kansas**
**Douglas County**
Cohn/Gardner-Hill & Company Store, 714 Main St., Eudora, SG100005945
Reuter Organ Company Buildings (Lawrence, Kansas MPS), 612-616 New Hampshire St., Lawrence, MP100005946
Winter School No. 70 (Public Schools of Kansas MPS), 744 North 1800 Rd., Lecompton vicinity, MP100005947
**Elk County**
Howard National Bank, 147-149 North Wabash St. (County appraiser states 143 North Wabash St.), Howard, SG100005948
**Geary County**
Lyon Creek Rainbow Arch (Rainbow Arch Marsh Arch Bridges of Kansas TR), 100 ft. southwest from the jct. of Lyon Creek Rd. & Hwy. K-157 Spur, Wreford, MP100005949
**Kingman County**
Werner, Louis, Barn (Agriculture-Related Resources of Kansas MPS), 4550 NE 80th Ave., Pretty Prairie, MP100005952
**Lyon County**
Rocky Ford Bridge (Metal Truss Bridges in Kansas 1861-1939 MPS), 3.5m east of Commercial St. & East 6th Ave., Emporia, MP100005953
**Osage County**
Star Block, 520 and 522 Market St., Osage City, SG100005954
**Shawnee County**
Fire Station No. 1, 934 NE Quincy St., Topeka, SG100005955
**Louisiana**
**Lafayette Parish**
Oil Center Historic District (Architecture of A. Hays Town in Louisiana MPS), Roughly bounded by East St. Mary Blvd., West Pinhook Rd., Travis St., Heyman and Audubon Blvds., Harding and Coolidge Sts., Lafayette, MP100005941
**Maine**
**Knox County**
Herald Building, 10 Bay View St., Camden, SG100005940
**New Mexico**
**Rio Arriba County**
O'Keeffe, Georgia, Ghost Ranch House, US-84, 280 Private Dr. 1708, House 115 northwest of the Ghost Ranch Education and Retreat Center, Abiquiu vicinity, SG100005933
**New York**
**Ontario County**
Wheeler, George and Addison, House (Boundary Increase), 6353 and 6342 Grimble Rd., East Bloomfield vicinity, BC100005957
**North Carolina**
**Mecklenburg County**
Ingleside, 7225 Bud Henderson Rd., Huntersville, SG100005958
**Pennsylvania**
**Allegheny County**
Hazelwood Brewing Company, 5007, 5009, and 5011 Lytle St., Pittsburgh, SG100005931
**Texas**
**Taylor County**
Abilene Commercial Historic District (Boundary Increase) (Abilene MPS), 302 Pine St., Abilene, BC100005936
**Virginia**
**Albemarle County**
River View Farm, 1780 Earlysville Rd., Charlottesville vicinity, SG100005925
**West Virginia**
**Greenbrier County**
Mountain Home (Boundary Increase), 38221 Midland Trail East, White Sulphur Springs vicinity, BC100005944
A request for removal has been made for the following resources:
**Indiana**
**Clay County**
Indiana State Highway Bridge 46-11-1316, IN 46 over Eel R., Bowling Green vicinity, OT00000211
**Kansas**
**Harper County**
Thompson-Wohlschlegel Round Barn, 855 NE 40th Ave., Harper vicinity, OT85000315
Additional documentation has been received for the following resources:
**Arkansas**
**Pulaski County**
Capitol View Neighborhood Historic District (Additional Documentation), Roughly bounded by Riverview Dr., S. Schiller St., W. Seventh St. and Woodrow St., Little Rock, AD00000813
**Kansas**
**Harvey County**
McKinley Residential Historic District (Additional Documentation), Roughly East 5th St., SE 3rd St., Allison St., Walnut St., Newton, AD08000670
**Maine**
**Cumberland County**
Spring Street Historic District (Additional Documentation), Roughly bounded by Forest, Oak, Danforth, Brackett, and Pine Sts., Portland, AD70000043
**Franklin County**
Greenwood, Chester and Isabel, House (Additional Documentation), 112 Hill St., Farmington, AD78000160
**New York**
**Ontario County**
Wheeler, George and Addison, House (Additional Documentation), 6353 Grimble Rd., East Bloomfield vicinity, AD05000168
**Authority:**
Section 60.13 of 36 CFR part 60.
Dated: November 18, 2020.
Sherry A. Frear,
Chief, National Register of Historic Places/National Historic Landmarks Program.