Weekly List, National Register of Historic Places (April 11, 1986)

Weekly List, National Register of Historic Places (April 11, 1986)
the United States National Park Service
3037895Weekly List, National Register of Historic Places (April 11, 1986)1986the United States National Park Service

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 March 30, 1986 and ending April 5, 1986. For further information call (202) 343-9552.



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


CALIFORNIA, Orange County, Anaheim, Melrose-Backs Neighborhood Houses, 226 and 228 E. Adele and 303, 307, 317, 321 N. Philadelphia St. (04/03/86)


INDIANA, Brown County, Refuge #7 Archaeological Site (12 Br 11) (03/31/86)
INDIANA, Monroe County, Kappa V Archaeological Site (12 MO 301) (03/31/86)


KENTUCKY, Boyle County, Danville vicinity, Melrose, US 127 (04/03/86)


KENTUCKY, Boyle County, Danville, Danville Commercial District (Danville MRA), W. Main between N. Fifth and N. First, and area bounded by S. Third, W. Walnut, and S. Fourth (03/31/86)
KENTUCKY, Boyle County, Danville, East Main Street Historic District (Danville MRA), Nos. 419—619 E. Main St. (03/31/86)
KENTUCKY, Boyle County, Danville, First Presbyterian Church (Danville MRA), W. Main between N. Fifth and N. Sixth Sts. (03/31/86)
KENTUCKY, Boyle County, Danville, Haskins, W. H., House (Danville MRA), 420 Lexington Ave. (03/31/86)
KENTUCKY, Boyle County, Danville, Warehouse District (Danville MRA), Intersection of Harding St. and W. Walnut (03/31/86)
KENTUCKY, Butler County, Carlston Annis Shell Mound (15Bt5) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Butler County, DeWeese Shell Mound (15Bt6) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Butler County, Rayburn Johnson Shell Mound (15Bt41) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Butler County, Read Shell Mound (15BtlO) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Butler County, Russell Shell Mound (15Bt11) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Butler County, Woodbury Shell Midden (15Bt67) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Campbell County, Bellevue, Seiter, Joseph, House, 307—309 Berry Ave. (04/03/86)
KENTUCKY, Fayette County, Lexington, Ashland Park Historic District, Roughly bounded by S. Hanover Ave., Richmond Rd. to Fairway E, Woodspoint, Fontain and Tates Creek Rds. (03/31/86)
KENTUCKY, Graves County, Youngblood Site (15 Gv 26) (04/04/86)
KENTUCKY, Henderson County, Archeological Site KHC-3 (15He635) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Henderson County, Archeological Site KHC-4 (15He580) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Henderson County, Bluff City Shell Mound (15 He160) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Henderson County, James Gilles Shell Midden (15He589) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, McLean County, Archeological Site 15McL16 (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, McLean County, Archeological Site 15McL17 (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, McLean County, Austin Site (15McL15) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, McLean County, Butterfield Site (15McL7) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, McLean County, Crowe Shell Midden (15McL109) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, McLean County, R. D. Ford Shell Midden (15McL2) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Muhlenberg County, Baker Site (15Mu12) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Ohio County, Archeological Site KHC-6 (15Oh97) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Ohio County, Bowles Site (15Oh13) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Ohio County, Chiggerville Site (15Oh1) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Ohio County, J.T. Barnard Shell Midden (KHC-1) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Ohio County, Jackson Bluff Site (15Oh12) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Ohio County, Jimtown Site (15Oh19) (Green River Shell Middens of Kentucky TR) (04/01/86)
KENTUCKY, Ohio County, Smallhous Shell Mound (15Oh10) (Green River Shell Middens of Kentucky TR) (04/01/86)


MAINE, Aroostook County, Fort Fairfield, Reed, Philo, House, 38 Main St. (04/04/86)
MAINE, Penobscot County, Burlington, Old Tavern, ME 188 and Old Dam Rd. (04/04/86)
MAINE, Sagadahoc County, Richmond, Peacock Tavern, Route 201 (04/04/86)


MISSISSIPPI, Copiah County, Gallman, Gallman Historic District, Roughly US 51 and Church St.(03/31/86)


MONTANA, Jefferson County, MacHaffie Site (24JF4) (04/03/86)


NEW JERSEY, Bergen County, Lyndhurst, Yeareance, Jeremiah J., House, 410 Riverside Dr. (04/03/86)


PENNSYLVANIA, Lancaster County, Roberts Farm Site (36La1) (04/03/86)


PUERTO RICO, Mayaguez County, Mayaguez, La Casa Solariega de Jose De Diego, 52 Liceo St. (04/03/86)


SOUTH DAKOTA, Walworth County, Gravel Pit Site (39WW203) (04/03/86)


WISCONSIN, Columbia County, Wisconsin Dells, Bowman House, 714 Broadway St. (04/03/86)
WISCONSIN, Dane County, Madison, East Wilson Street Historic District, 402—524 E. Wilson St. and 133 S. Blair St. (04/03/86)
WISCONSIN, Dane County, Madison, Grimm Book Bindery, 454 W. Gilman St. (04/03/86)
WISCONSIN, Dane County, Mount Horeb, Lie, Aslak, Cabin, 3022 County Trunk P (04/03/86)
WISCONSIN, Marquette County, Briggsville vicinity, Bonnie Oaks Historic District, Grouse Dr. (04/03/86)
WISCONSIN, Outagamie County, Appleton, Tompkins, James, House, 523 S. State St. (04/03/86)
WISCONSIN, Pierce County, River Falls, North Hall—River Falls State Normal School, University of Wisconsin (04/03/86)
WISCONSIN, Walworth County, Fontana, Douglass—Stevenson House, Main and Mill Sts. (04/03/86)
WISCONSIN, Walworth County, Lake Geneva, Riviera (The), 810 Wrigley Dr. (04/03/86)
WISCONSIN, Walworth County, Linn, Bonnie Brae, 78 Snake Rd. (04/03/86)



The following properties were also entered in the National Register but were excluded from a previous notice:


KENTUCKY, Boyle County, Danville, Carnegie Library (Danville MRA), Center College Campus (03/28/86)
KENTUCKY, Knox County, Corbin, First Christian Church (Corbin MRA), S. Kentucky and W. First St. (03/28/86)
KENTUCKY, Knox County, Corbin, Gordon Hill Road Historic District (Corbin MRA), Nos. 309—501 Gordon Hill Rd. (03/28/86)


NORTH DAKOTA, Dunn County, Manning, Dunn County Courthouse (North Dakota County Courthouses TR), Owens St. (03/26/86)



CORRECTION: The address of the following previously listed property below has been changed as requested.


OREGON, Multnomah County, Portland, Franklin Hotel, 1337 SW Washington St.



Additional information has been accepted for the following properties which were previously listed in the National Register effective as follows:


COLORADO, Denver County, Spratlen-Anderson Wholesale Grocery Company—Davis Brothers Warehouse (04/03/86)


COLORADO, Pueblo County, Farris Hotel (04/03/86)


KANSAS, Leavenworth County, Brewer, David J., House (04/03/86)


SOUTH CAROLINA, Beaufort County, Beaufort Historic District (04/02/86)



The following properties have been removed from the National Register of Historic Places effective follows:


KANSAS, Doniphan County, Dorland Building (04/03/86)


KANSAS, Shawnee County, Grand Opera House (04/03/86)


MISSISSIPPI, Hinds County, Welty House (03/06/86)


This work is in the public domain in the United States because it is a work of the United States federal government (see 17 U.S.C. 105).

Public domainPublic domainfalsefalse