# 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 December 25, 2020, for listing or related actions in the National Register of Historic Places.
**DATES:**
Comments should be submitted electronically by January 26, 2021.
**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 December 25, 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**
**Orange County**
Johnson, Hugh Edgar, House, 444 W. Brookdale Pl., Fullerton, SG100006089
**FLORIDA**
**Monroe County**
Matecumbe Methodist Church Cemetery, 81801 Overseas Hwy., Islamorada, SG100006117
**Pinellas County**
House at 827 Mandalay Avenue, 827 Mandalay Ave., Clearwater, SG100006118
**Sumter County**
Wild Cow Prairie Cemetery, 5822 Cty. Rd. 673, Bushnell vicinity, SG100006119
**Volusia County**
Wright, James W., Building, 258 West Voorhis Ave., DeLand, SG100006120
**Walton County**
Herman Lodge No. 108 Free & Accepted Masons of Florida, 314 Madison St., Freeport, SG100006121
**ILLINOIS**
**Cook County**
Irving, James B., House, 2771 Crawford Ave., Evanston, SG100006102
**Lake County**
Fagen, Mildred and Abel, House, 1711 Devonshire Ln., Lake Forest, SG100006090
**IOWA**
**Linn County**
Harris, Dr. Percy and Lileah, House, (Twentieth Century African American Civil Rights-related Resources in Iowa MPS), 3626 Bever Ave. SE, Cedar Rapids, MP100006115
**MASSACHUSETTS**
**Plymouth County**
Myles Standish Park and Myles Standish House Site, 0 Mayflower Dr., Duxbury, SG100006091
**Worcester County**
Stone, Lucy, Home Site, 69 Coy Hill Rd., West Brookfield, SG100006122
**MICHIGAN**
**Wayne County**
Birwood Wall, (The Civil Rights Movement in Detroit, Michigan, 1900-1976 MPS), Along the alleyway between Birwood Ave. and Mendota St. from Eight Mile Rd. to Pembroke Ave., Detroit, MP100006100
WGPR-TV Studio, (The Civil Rights Movement in Detroit, Michigan, 1900-1976 MPS), 3146 East Jefferson Ave., Detroit, MP100006101
**MISSISSIPPI**
**Bolivar County**
AMPCO Manufacturing Plant, 101 AMPCO Rd., Rosedale, SG100006103
**Clay County**
Kenneth G. Neigh Dormitory Complex, 276 Mary Holmes Row, West Point, SG100006106
**Jackson County**
Building at 707 Krebs Avenue, 707 Krebs Ave., Pascagoula, SG100006109
**NEW YORK**
**Niagara County**
Main Street Historic District, 1300-2127 Main St., 813-822 Cleveland Ave., 833 Lincoln Pl., 801-831 Linwood Ave., 1600 Lockport St., 800-909 Niagara Ave., 908-919 Ontario Ave., 832-919 Ontario Ave., 832 Pierce Ave., 1317-1329 Portage Rd., 835 Willow Ave., Niagara Falls, SG100006092
**Suffolk County**
Eagle's Nest (Boundary Increase), (Huntington Town MRA), 180 and 185 Little Neck Rd., Centerport, BC100006094
**OHIO**
**Cuyahoga County**
Oakwood Club Subdivision Historic District, 1538-1688 Oakwood Dr., 1598,1681 Wood Rd., Cleveland Heights, SG100006098
**Franklin County**
Carnegie Library Otterbein University, 102 West College Ave., Westerville, SG100006110
Lanman-Ingram House, 2015 West Fifth Ave., Marble Cliff, SG100006113
**Summit County**
Berkshire Park Historic District, Roughly Bounded by Oakwood Dr., Roosevelt Ave., Elmwood St., 4th St., 3rd St., Miller Ct., Cuyahoga Falls, SG100006088
A. Schrader's Son, Inc. of Ohio Buildings, 705-711 Johnston St., Akron, SG100006104
**PENNSYLVANIA**
**Philadelphia County**
Henry Whitaker's Sons' Mill, 2000 East Westmoreland St, Philadelphia, SG100006096
**SOUTH DAKOTA**
**Gregory County**
Gregory County Courthouse, (County Courthouses of South Dakota MPS), 221 East 8th St., Burke, MP100006095
**WISCONSIN**
**Door County**
Potawatomi State Park Observation Tower, 3740 County PD, Nasewaupee, SG100006108
**Green Lake County**
Methodist Episcopal Church, 240 West 2nd St., Marquette, SG100006107
**Milwaukee County**
Lincoln Creek Parkway, (Milwaukee County Parkway System MPS), Located between West Lincoln Creek Dr. at West Hampton Ave., and Meaux Park, Milwaukee, MP100006105
**WYOMING**
**Carbon County**
Pine Grove Station (Boundary Increase), Address Restricted, Rawlins vicinity, BC100006112
A request for removal has been made for the following resource:
**FLORIDA**
**Brevard County**
Whaley, Marion S., Citrus Packing House, 2275 US 1, Rockledge, OT93000286
Additional documentation has been received for the following resources:
**NEW YORK**
**Suffolk County**
Eagle's Nest (Additional Documentation), (Huntington Town MRA), Little Neck Rd., Huntington, AD85002545
**WYOMING**
**Carbon County**
Pine Grove Station Site (Additional Documentation), Address Restricted, Rawlins vicinity, AD78002820
**Authority:**
Section 60.13 of 36 CFR part 60.
Dated: December 30, 2020.
Sherry Frear,
Chief, National Register of Historic Places/National Historic Landmarks Program.