This page has been proofread, but needs to be validated.

IN REPLY REFER TO:

United States Department of the Interior


NATIONAL PARK SERVICE
P.O. BOX 37127
WASHINGTON, D.C. 20013-7127


The Director of the National Park Service is pleased to inform you that the following properties have been entered in the National Register of Historic Places beginning June 15, 1986 and ending June 21, 1986. For further information call (202) 343-9552.



STATE, County, Vicinity, Property, Address, (Date Listed)


ARIZONA, Coconino County, Flagstaff, Railroad Addition Historic District (Boundary Increase) (Flagstaff MRA), Roughly bounded by Santa Fe RR tracks, San Francisco and Beaver Sts., and alley S. of Phoenix Ave. (06/17/86)
ARIZONA, Maricopa County, Phoenix, Steinegger Lodging House-Alamo Hotel-St. Francis Hotel-Golden West Hotel (Phoenix Commercial MRA), 27 E. Monroe (06/19/86)
ARIZONA, Pima County, Tucson, Iron Horse Expansion Historic District, Roughly bounded by Eighth St., Euclid Ave., Hughes & 10th Sts., and N. Fourth & Hoff Aves. (06/19/86)


CALIFORNIA, Yolo County, Davis, Animal Science Building, University of California, West Quad and Peter J. Shields Ave. (06/17/86)


COLORADO, Denver County, Denver, San Rafael Historic District, Roughly bounded by Washington, E. 26th Ave., Downing, and E. 20th Ave. (06/20/86)
COLORADO, Garfield County, Glenwood Springs, Starr Manor, 901 Palmer Ave. (06/20/86)


CONNECTICUT, New Haven County, Wallingford, Simpson, Samuel, House, 216 N. Main St. (06/18/86)


INDIANA, Hamilton County, Carmel vicinity, Newby, Micah, House, 1149 W. 116th St. (06/20/86)
INDIANA, Marion County, Indianapolis, Julian—Clarke House, 115 S. Audubon Rd. (06/20/86)


MAINE, Aroostook County, Sherman, Leavitt, A. B., House, ME 158 (06/20/86)
MAINE, Oxford County, Lovell, Lovell Village Church, Church St. (06/20/86)
MAINE, Penobscot County, Bangor, Bryant, Charles G., Double House, 16—18 Division St. (06/20/86)
MAINE, York County, Parsonsfield, Parsonsfield Seminary, ME 160 (06/20/86)


MASSACHUSETTS, Essex County, Lynn, U.S. Post Office—Lynn Main, 51 Willow St. (06/20/86)
MASSACHUSETTS, Essex County, Newburyport, U.S. Post Office—Newburyport Main, 61 Pleasant St. (06/18/86)
MASSACHUSETTS, Middlesex County, Arlington, U.S. Post Office—Arlington Main, 10 Court St. (06/18/86)
MASSACHUSETTS, Middlesex County, Cambridge, Central Square Post Office, 770 Massachusetts Ave. (06/18/86)
MASSACHUSETTS, Middlesex County, Medford, U.S. Post Office—Medford Main, 20 Forest St. (06/18/86)


MICHIGAN, Oakland County, Pontiac, Eastern Michigan Asylum Historic District (Boundary Decrease), 140 Elizabeth Lake Rd. (06/18/86)


MINNESOTA, Chippewa County, Granite Fails, Weaver, Julian A., House, 837 Minnesota Ave. (06/20/86)