Pending List 2025 01 25

PENDING (Not Yet Acted Upon) LIST
Notification of Pending Nominations and Related Actions.

Nominations for the following properties being considered for listing or related actions in the National Register of Historic Places were received by the National Park Service before January 25, 2025

Pursuant to section 60.13 of 36CFR Part 60, written comments are being accepted concerning the significance of the nominated properties under the National Register criteria for evaluation. Comments should be sent to the National Register of Historic Places, MS 7228, 1849 C St. NW, Washington, DC 20240, or e-mail to: Alexis_Abernathy@nps.gov. Comments should be submitted by 15 days after this notice is published in the Federal Register. The best way to search the Federal Register for NR properties is by our unique, 8 or 9 digit reference number. (e.g. 16000735 or 100001969)

Prefix key:

SG - Single nomination
MC - Multiple cover sheet
MP – Multiple nomination (a nomination under a multiple cover sheet)
FP - Federal DOE Project
FD - Federal DOE property under the Federal DOE project
NL - NHL
BC - Boundary change (increase, decrease, or both)
MV - Move request
AD - Additional documentation
OT - All other requests (appeal, removal, delisting, direct submission)
RS - Resubmission

KEY: State, County, Property Name, Multiple Name(if applicable), Address / Boundary, City, Vicinity, Reference Number.

COLORADO
Denver County
Denver Veterans Administration Medical Center
(United States Third Generation Veterans Hospitals, 1946-1958 MPS)
1055 North Clermont Street
Denver, MP100011504

The Petroleum Club Building
110 16th Street
Denver, SG100011506

El Paso County
Hill, Peggy, Cabin
5250 Eisenhower Drive
Palmer Lake vicinity, SG100011505

Huerfano County
Walsenburg Mercantile
408 Russell Avenue
Walsenburg, SG100011507

MONTANA
Carbon County
Farmers Trading Company
120 South Main Street
Bridger, SG100011503

NEW JERSEY
Bergen County
Texwipe Corporation Headquarters
650 E Crescent Ave
Upper Saddle River, SG100011489

Cape May County
Cresse-Holmes House Historic District (Boundary Increase)
540 U.S. Route 9 North
Cape May Court House, BC100011491

Mercer County
Downtown Trenton Commercial Historic District
W. and E. State St., N. and S. Broad St., E. Hanover St., S. Montgomery St. and S. Warren St.
Trenton, SG100011495

Sussex County
Hinchman-Rickey Farm
435 and 442 Route 94
Vernon, SG100011488

OHIO
Greene County
Albert Krumm Apartments Historic District
200-350 E. Emerson Ave, 222-456 Wallace Dr, 300-345 Williams St, 300 June Dr
Fairborn, SG100011496

OKLAHOMA
Comanche County
James Carl, Sr., and Lucille Johnson Family House
202 E. Gore Blvd.
Lawton, SG100011494

Logan County
Langston Jail
(Calabooses (Tiny Jails) in Oklahoma 1904 - 1940 MPS)
205 Drexel Street
Langston, MP100011493

TENNESSEE
Hamblen County
Southern Bell Telephone and Telegraph Building
203 West 2nd North Street
Morristown, SG100011502

A request for removal has been made for the following resource(s):

MASSACHUSETTS
Middlesex County
Sewall-Ware House
(Sherborn MRA)
100 S. Main St.
Sherborn, OT86000494

An additional documentation has been received for the following resource(s):

NEW JERSEY
Cape May County
Cresse-Holmes House Historic District (Additional Documentation)
540 U.S. Route 9 North
Cape May Court House, AD79001481

Mercer County
Drake Farmstead-Brookdale Farm (Additional Documentation)
31 Titus Mill Road
Hopewell Township, AD100010797

AUTHORITY: Section 60.13 of 36 CFR part 60

Dated:

Sherry A. Frear, Chief,
National Register of Historic Places/National Historic Landmarks Program.


Last updated: January 24, 2025