National Register of Historic Places; Notification of Pending Nominations and Related Actions, 20593-20594 [05-7837]

Download as PDF Federal Register / Vol. 70, No. 75 / Wednesday, April 20, 2005 / Notices extends to the Tier Two and Three sites as well. For the Tier Two and Three sites, emphasis would be placed on protecting significant resource values through cooperation with public and private landowners to encourage compatible uses. Only if owners offered to sell and State, local, or private entities had funds available, would acquisition of fee or easement be considered. The VCT Initiative would be established through congressional action with an overall management entity/advisory committee supplemented with working task forces from each State. The draft Environmental Impact Statement for the VCT was released to the public on April 26, 2004. The public comment period ended June 24, 2004. No substantive comments were received on the draft document; consequently, no changes were made to the alternatives or environmental consequences. FOR FURTHER INFORMATION CONTACT: Superintendent, Vicksburg National Military Park, 3201 Clay Street, Vicksburg, MS 39183, (601) 636–0583, or Harlan Unrau, National Park Service, Denver Service Center—Planning, P.O. Box 25287, 12795 W. Alameda Parkway, Denver, CO 80225–0287, (303) 969– 2254. The responsible official for this FEIS is Patricia A. Hooks, Regional Director, Southeast Region, National Park Service, 100 Alabama Street SW., 1924 Building, Atlanta, Georgia 30303. Dated: February 1, 2005. Patricia A. Hooks, Regional Director, Southeast Region. [FR Doc. 05–7912 Filed 4–19–05; 8:45 am] exit 49. Take State Road 434 West to Wekiwa Springs Rd. Call (407) 884– 2006 or visit https:// www.floridastateparks.org/ wekiwasprings for additional information on this facility. FOR FURTHER INFORMATION CONTACT: Jamie Fosburgh, Rivers Program Manager, Northeast Region—Boston, 15 State Street, Boston, MA 02109, telephone (617) 223–5191. SUPPLEMENTARY INFORMATION: The meeting will be open to the public. The agenda will include: Introductions; Review of Commission Charter and Purpose; Review of Management Plan Scope and Purpose; Commission Operating Logistics; and related topics. Any member of the public may file with the Commission a written statement concerning agenda items. The statement should be addressed to the Wekiva River System Advisory Management Commission, National Park Service, 15 State Street, Boston, MA 02109. The Wekiva River System Advisory Management Commission was established by Pub. L. 106–299 to assist in the development of the comprehensive management plan for the Wekiva River System and provide advice to the Secretary in carrying out management responsibilities of the Secretary under the Wild and Scenic Rivers Act (16 U.S.C. 1274). Dated: April 6, 2005. Jamie Fosburgh, Rivers Program Manager. [FR Doc. 05–7914 Filed 4–19–05; 8:45 am] BILLING CODE 4312–52–M Wekiva River System Advisory Management Commission Meeting National Park Service, Department of the Interior. ACTION: Notice of meeting. AGENCY: This notice announces a May 3, 2005 initial meeting of the Wekiva River System Advisory Management Commission. SUMMARY: The meeting will be held Tuesday, May 3, 2005 at 7 p.m. ADDRESSES: The meeting will be held at the Wekiwa Springs State Park, Youth Camp Classroom, 1800 Wekiwa Circle, Apopka, FL 32712. Wekiwa Springs State Park is located off Interstate 4 at 16:34 Apr 19, 2005 Jkt 205001 District of Columbia District of Columbia Rock Creek and Potomac Parkway Historic District, (Parkways of the National Capital Region MPS) Rock Creek and Potomac Parkway, Washington, 05000367 Florida Volusia County Tarragona Tower, Tarragona Way and International Speedway Blvd., Daytona Beach, 05000368 Louisiana East Feliciana Parish Bank of Slaughter, 3323 Church St., Slaughter, 05000369 Missouri Jackson County Hiland Telephone Exchange Building, 1020 E. 63rd St., Kansas City, 05000373 Woolworth, F.W., Building, 3120–3122 Troost Ave., Kansas City, 05000372 St. Louis County Hi-Pointe—De Mun Historic District, Roughly bounded by S. Skinker Blvd., Clayton Rd., Seminary Place, De Mun Ave., and Northwood Ave., Clayton, 05000370 St. Louis Independent City Lindenwood School, 2815 McCausland Ave., St. Louis (Independent City), 05000371 Baltusrol Golf Club, 201 Shunpike Rd., Springfield, 05000374 North Carolina National Register of Historic Places; Notification of Pending Nominations and Related Actions National Park Service VerDate jul<14>2003 Carol D. Shull, Keeper of the National Register of Historic Places. Union County DEPARTMENT OF THE INTERIOR National Park Service DATES: or faxed comments should be submitted by May 5, 2005. New Jersey BILLING CODE 4312–52–P DEPARTMENT OF THE INTERIOR 20593 Buncombe County Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before March 26, 2005. Pursuant to section 60.13 of 36 CFR Part 60 written comments concerning the significance of these properties under the National Register criteria for evaluation may be forwarded by United States Postal Service, to the National Register of Historic Places, National Park Service, 1849 C St. NW., 2280, Washington, DC 20240; by all other carriers, National Register of Historic Places, National Park Service, 1201 Eye St. NW., 8th floor, Washington DC 20005; or by fax, 202–371–6447. Written Carteret County PO 00000 Frm 00079 Fmt 4703 Sfmt 4703 Smith, Whitford G., House, 263 Haywood St., Asheville, 05000375 Salter—Battle Hunting and Fishing Lodge, Sheep Island, Ocracoke, 05000381 Cumberland County Capitol, The, 126 Hay St., Fayetteville, 05000376 Greene County Zachariah School, NC 1239, 0.6 mi. S o NC 1244, Wooten’s Crossroads, 05000377 Guilford County Wilson, Lucy and J. Vassie, House, 425 Hillcrest Dr., High Point, 05000378 Johnston County Moore, Walter R. and Eliza Smith, House, 3919 Raleigh Rd., Clayton, 05000379 E:\FR\FM\20APN1.SGM 20APN1 20594 Federal Register / Vol. 70, No. 75 / Wednesday, April 20, 2005 / Notices Ohio Cuyahoga County Rockefeller Park and Cleveland Cultural Gardens Historic District, Roughly bounded by Mt. Sinai Rd., East Boulevard, Conrail Tracks, and Ansel Rd., Cleveland, 05000382 Mercer County Bramwell Additions Historic District (Boundary Increase), Parts of Bluestone Ave., Clifton St., Renova St., Simmons Ave., Simmons St. and Spring St., Bramwell, 05000400 BILLING CODE 7020–02–P [FR Doc. 05–7837 Filed 4–19–05; 8:45 am] BILLING CODE 4312–51–P Oregon INTERNATIONAL TRADE COMMISSION INTERNATIONAL TRADE COMMISSION [Investigation No. 731–TA–814 (Review)] [Investigations Nos. 701–TA–202, 731–TA– 103, and 731–TA–514 (Second Review)] Creatine Monohydrate From China Deschutes County Drake Park Neighborhood Historic District, Roughly bounded by Broadway St., Riverside Blvd., Turnalo Ave., Franklin Ave., Bend, 05000380 Texas Fannin County Rayburn, Sam, Library and Museum, 800 W. Sam Rayburn Dr., Bonham, 05000386 Gillespie County Cherry Spring School, 5973 RM 2323, Fredericksburg, 05000389 Crabapple School, 14671 Lower Crabapple Rd., Fredericksburg, 05000390 Lower South Grape Creek School, 10273 E U.S. 290, Fredericksburg, 05000391 Luckenbach School, 3566 Luckenbach Rd., Fredericksburg, 05000392 Meusebach Creek School, 515 Kuhlmann Rd., Fredericksburg, 05000393 Nebgen School, 1718 N. Grape Creek Rd., Fredericksburg, 05000394 Rheingold School, 334 Rheingold School Rd., Fredericksburg, 05000388 Williams Creek School, 5501 South RM 1623, Stonewall, 05000384 Willow City School, 2501 RM 1323, Willow City, 05000385 Texas Harris County Macatee, Leonard W., House, 1220 Southmore Blvd., Houston, 05000387 Upshur County O’Bryne, John and Eva, House, FM 1844, 0.7 mi. E of U.S. 271, Union Grove, 05000383 Virginia Fauquier County Remington Historic District, Area including Bowen St., N. Church St., N. Franklin St., N. John Stone St., Main St., S. Mill St. Sumerduck Rd. Tinpot, Remington, 05000395 West Virginia Greenbrier County Organ Cave, WV 63, 0.5 mi of jct. U.S. 219, Ronceverte, 05000397 Ronceverte Historic District, Roughly along Main St., Pochantas, Monroe, and Greenbrier, Ronceverte, 05000396 Hampshire County District Parsonage, Old, 351 N. Hight St., Romney, 05000398 McDowell County Ashland Company Store, (Coal Company Stores in McDowell County MPS) WV 17, Ashland, 05000399 VerDate jul<14>2003 By order of the Commission. Marilyn R. Abbott, Secretary to the Commission. [FR Doc. 05–7929 Filed 4–19–05; 8:45 am] 16:34 Apr 19, 2005 Jkt 205001 Cotton Shop Towels From Bangladesh, China, and Pakistan United States International Trade Commission. ACTION: Termination of five-year reviews. United States International Trade Commission. AGENCY: ACTION: Termination of five-year review. AGENCY: SUMMARY: The subject five-year reviews were initiated in January 2005 to determine whether revocation of the countervailing duty order on cotton shop towels from Pakistan and the antidumping duty orders on cotton shop towels from Bangladesh and China would be likely to lead to continuation or recurrence of material injury to a domestic industry. On April 11, 2005, the Department of Commerce published notice that it was revoking the orders effective February 17, 2005 because ‘‘no domestic interested party responded to the sunset review notice of initiation by the applicable deadline’’ (70 FR 18362). Accordingly, pursuant to section 751(c) of the Tariff Act of 1930 (19 U.S.C. 1675(c)), the subject reviews are terminated. EFFECTIVE DATE: February 17, 2005. FOR FURTHER INFORMATION CONTACT: Robert Carpenter (202–205–3172), Office of Investigations, U.S. International Trade Commission, 500 E Street, SW., Washington, DC 20436. Hearing-impaired individuals are advised that information on this matter can be obtained by contacting the Commission’s TDD terminal on 202– 205–1810. Persons with mobility impairments who will need special assistance in gaining access to the Commission should contact the Office of the Secretary at 202–205–2000. General information concerning the Commission may also be obtained by accessing its Internet server (https:// www.usitc.gov). Authority: These reviews are being terminated under authority of title VII of the Tariff Act of 1930; this notice is published pursuant to section 207.69 of the Commission’s rules (19 CFR 207.69). PO 00000 Issued: April 15, 2005. Frm 00080 Fmt 4703 Sfmt 4703 SUMMARY: The subject five-year review was initiated in January 2005 to determine whether revocation of the antidumping duty order on creatine monohydrate from China would be likely to lead to continuation or recurrence of material injury to a domestic industry. On April 11, 2005, the Department of Commerce published notice that it was revoking the order effective February 4, 2005 because ‘‘the domestic interested parties did not participate in this sunset review’’ (70 FR 18366). Accordingly, pursuant to section 751(c) of the Tariff Act of 1930 (19 U.S.C. 1675(c)), the subject review is terminated. EFFECTIVE DATE: February 4, 2005. FOR FURTHER INFORMATION CONTACT: Robert Carpenter (202–205–3172), Office of Investigations, U.S. International Trade Commission, 500 E Street SW., Washington, DC 20436. Hearing-impaired individuals are advised that information on this matter can be obtained by contacting the Commission’s TDD terminal on 202– 205–1810. Persons with mobility impairments who will need special assistance in gaining access to the Commission should contact the Office of the Secretary at 202–205–2000. General information concerning the Commission may also be obtained by accessing its Internet server (https:// www.usitc.gov). Authority: This review is being terminated under authority of title VII of the Tariff Act of 1930; this notice is published pursuant to section 207.69 of the Commission’s rules (19 CFR 207.69). Issued: April 15, 2005. By order of the Commission. Marilyn R. Abbott, Secretary to the Commission. [FR Doc. 05–7928 Filed 4–19–05; 8:45 am] BILLING CODE 7020–02–P E:\FR\FM\20APN1.SGM 20APN1

Agencies

[Federal Register Volume 70, Number 75 (Wednesday, April 20, 2005)]
[Notices]
[Pages 20593-20594]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 05-7837]


-----------------------------------------------------------------------

DEPARTMENT OF THE INTERIOR

National Park Service


National Register of Historic Places; Notification of Pending 
Nominations and Related Actions

    Nominations for the following properties being considered for 
listing or related actions in the National Register were received by 
the National Park Service before March 26, 2005. Pursuant to section 
60.13 of 36 CFR Part 60 written comments concerning the significance of 
these properties under the National Register criteria for evaluation 
may be forwarded by United States Postal Service, to the National 
Register of Historic Places, National Park Service, 1849 C St. NW., 
2280, Washington, DC 20240; by all other carriers, National Register of 
Historic Places, National Park Service, 1201 Eye St. NW., 8th floor, 
Washington DC 20005; or by fax, 202-371-6447. Written or faxed comments 
should be submitted by May 5, 2005.

Carol D. Shull,
Keeper of the National Register of Historic Places.

District of Columbia

District of Columbia

Rock Creek and Potomac Parkway Historic District, (Parkways of the 
National Capital Region MPS) Rock Creek and Potomac Parkway, 
Washington, 05000367

Florida

Volusia County

Tarragona Tower, Tarragona Way and International Speedway Blvd., 
Daytona Beach, 05000368

Louisiana

East Feliciana Parish

Bank of Slaughter, 3323 Church St., Slaughter, 05000369

Missouri

Jackson County

Hiland Telephone Exchange Building, 1020 E. 63rd St., Kansas City, 
05000373
Woolworth, F.W., Building, 3120-3122 Troost Ave., Kansas City, 
05000372

St. Louis County

Hi-Pointe--De Mun Historic District, Roughly bounded by S. Skinker 
Blvd., Clayton Rd., Seminary Place, De Mun Ave., and Northwood Ave., 
Clayton, 05000370

St. Louis Independent City

Lindenwood School, 2815 McCausland Ave., St. Louis (Independent 
City), 05000371

New Jersey

Union County

Baltusrol Golf Club, 201 Shunpike Rd., Springfield, 05000374

North Carolina

Buncombe County

Smith, Whitford G., House, 263 Haywood St., Asheville, 05000375

Carteret County

Salter--Battle Hunting and Fishing Lodge, Sheep Island, Ocracoke, 
05000381

Cumberland County

Capitol, The, 126 Hay St., Fayetteville, 05000376

Greene County

Zachariah School, NC 1239, 0.6 mi. S o NC 1244, Wooten's Crossroads, 
05000377

Guilford County

Wilson, Lucy and J. Vassie, House, 425 Hillcrest Dr., High Point, 
05000378

Johnston County

Moore, Walter R. and Eliza Smith, House, 3919 Raleigh Rd., Clayton, 
05000379

[[Page 20594]]

Ohio

Cuyahoga County

Rockefeller Park and Cleveland Cultural Gardens Historic District, 
Roughly bounded by Mt. Sinai Rd., East Boulevard, Conrail Tracks, 
and Ansel Rd., Cleveland, 05000382

Oregon

Deschutes County

Drake Park Neighborhood Historic District, Roughly bounded by 
Broadway St., Riverside Blvd., Turnalo Ave., Franklin Ave., Bend, 
05000380

Texas

Fannin County

Rayburn, Sam, Library and Museum, 800 W. Sam Rayburn Dr., Bonham, 
05000386

Gillespie County

Cherry Spring School, 5973 RM 2323, Fredericksburg, 05000389
Crabapple School, 14671 Lower Crabapple Rd., Fredericksburg, 
05000390
Lower South Grape Creek School, 10273 E U.S. 290, Fredericksburg, 
05000391
Luckenbach School, 3566 Luckenbach Rd., Fredericksburg, 05000392
Meusebach Creek School, 515 Kuhlmann Rd., Fredericksburg, 05000393
Nebgen School, 1718 N. Grape Creek Rd., Fredericksburg, 05000394
Rheingold School, 334 Rheingold School Rd., Fredericksburg, 05000388
Williams Creek School, 5501 South RM 1623, Stonewall, 05000384
Willow City School, 2501 RM 1323, Willow City, 05000385

Texas

Harris County

Macatee, Leonard W., House, 1220 Southmore Blvd., Houston, 05000387

Upshur County

O'Bryne, John and Eva, House, FM 1844, 0.7 mi. E of U.S. 271, Union 
Grove, 05000383

Virginia

Fauquier County

Remington Historic District, Area including Bowen St., N. Church 
St., N. Franklin St., N. John Stone St., Main St., S. Mill St. 
Sumerduck Rd. Tinpot, Remington, 05000395

West Virginia

Greenbrier County

Organ Cave, WV 63, 0.5 mi of jct. U.S. 219, Ronceverte, 05000397
Ronceverte Historic District, Roughly along Main St., Pochantas, 
Monroe, and Greenbrier, Ronceverte, 05000396

Hampshire County

District Parsonage, Old, 351 N. Hight St., Romney, 05000398

McDowell County

Ashland Company Store, (Coal Company Stores in McDowell County MPS) 
WV 17, Ashland, 05000399

Mercer County

Bramwell Additions Historic District (Boundary Increase), Parts of 
Bluestone Ave., Clifton St., Renova St., Simmons Ave., Simmons St. 
and Spring St., Bramwell, 05000400

[FR Doc. 05-7837 Filed 4-19-05; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.