National Register of Historic Places; Notification of Pending Nominations and Related Actions, 30478-30480 [05-10489]

Download as PDF 30478 Federal Register / Vol. 70, No. 101 / Thursday, May 26, 2005 / Notices DEPARTMENT OF THE INTERIOR Fish and Wildlife Service Mississippi Sandhill Crane National Wildlife Refuge Fish and Wildlife Service, Interior. ACTION: Notice of intent to prepare a Comprehensive Conservation Plan and Environmental Assessment for Mississippi, Sandhill Crane National Wildlife Refuge in Gautier, MS AGENCY: This notice advises the public that the Fish and Wildlife Service, Southeast Region, intends to gather information necessary to prepare a Comprehensive Conservation Plan and Environmental Assessment for Mississippi Sandhill Crane National Wildlife Refuge, pursuant to the National Environmental Policy Act and its implementing regulations. The National Wildlife Refuge Service Administration Act of 1966, as amended by the National Wildlife Refuge System Improvement Act of 1997, requires the Service to develop a comprehensive conservation plan for each national wildlife refuge. The purpose in developing a comprehensive conservation plan is to provide refuge managers with a 15-year strategy for achieving refuge purposes and contributing toward the mission of the National Wildlife Refuge System, consistent with sound principles of fish and wildlife management, conservation, legal mandates, and Service policies. In addition to outlining broad management direction on conserving wildlife and their habitats, plans identify wildlifedependent recreational opportunities available to the public, such as opportunities, for hunting, fishing, wildlife observation, wildlife photography, and environmental education and interpretation. The purpose of this notice is to achieve the following: (1) Advise other agencies and the public of our intentions, and (2) Obtain suggestions and information on the scope of issues to include in the environmental document. DATES: Open house style meeting(s) will be held throughout the scoping phase of the comprehensive conservation plan development process. Special mailings, newspaper articles, and other media announcements will be used to inform the public and State and local government agencies of the opportunities for input throughout the planning process. ADDRESSES: Address comments, questions, and requests for more SUMMARY: VerDate jul<14>2003 19:11 May 25, 2005 Jkt 205001 information to Mississippi Sandhill Crane National Wildlife Refuge, 7200 Crane Lane, Gautier, Mississippi 39553; Telephone 228–497–6322. To ensure consideration, written comments must be received within 45 days following the date of this notice. Our practice is to make comments, including names and addresses of respondents, available for public review during regular business hours. Individual respondents may request that we withhold their home addresses from the record, which we will honor to the extent allowable by law. SUPPLEMENTARY INFORMATION: Mississippi Sandhill Crane National Wildlife Refuge was established in 1975 to safeguard the critically endangered Mississippi sandhill crane and its unique disappearing habitat. Refuge objectives are to: provide protection and management for the cranes; protect and preserve unique wet pine savanna communities; and provide environmental education, interpretation, and wildlife-oriented recreation. The more than 19,000-acre refuge consists of the Gautier, Ocean Springs, Fontainebleau, and Bluff Creek units. Wet pine savannas, pine scrub, forested swamps, and tidal marshes are the main habitat types of the refuge. Authority: This notice is published under the authority of the National Wildlife Refuge System Improvement Act of 1997, Pub. L. 105–57. Dated: April 14, 2005. Cynthia K. Dohner, Acting Regional Director. [FR Doc. 05–10539 Filed 5–25–05; 8:45 am] BILLING CODE 4310–55–M St. NW., 8th floor, Washington, DC 20005; or by fax, 202–371–6447. Written or faxed comments should be submitted by June 10, 2005. John W. Roberts, Acting Chief, National Register/National Historic Landmarks Program. ARKANSAS Jefferson County Tucker School, Vandalsen Dr., Tucker, 05000538 DISTRICT OF COLUMBIA District of Columbia Dupont Circle Historic District (Boundary Increase), Various areas within an area roughly bounded by 16th St., T St., Florida, 23rd and M St. NW., Washington, 05000539 Watergate, 2500, 2600, 2650, 2600 Virginia Ave. NW., 600, 700 New Hampshire Ave. NW., Washington, 05000540 HAWAII Hawaii County Holualoa 4 Archeological District (State Site No. 50–10–37–23.661), Ali’i, Kailua-Kona, 05000542 Waimea Elementary School, HI 19, Kawaihae Rd. TMK (3)6–5–07:3, Kamuela, 05000541 KANSAS Bourbon County Ware, Eugene, Elementary School, (Public Schools of Kansas MPS), 900 E. Third St., Fort Scott, 05000552 Cowley County Pilgrim Congregational Church, 101 N. Third St., Arkansas City, 05000545 Montgomery County Memorial Hall, Jct. of Pennsylvania Ave. and E. Locust St., Independence, 05000554 Phillips County 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 April 30, 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 PO 00000 Frm 00069 Fmt 4703 Sfmt 4703 Long Island School, (Public Schools of Kansas MPS), Washington School, Long Island, 05000551 Rice County Lyons High School, (Public Schools of Kansas MPS), 401 S. Douglas Ave., Lyons, 05000556 Riley County Fitz, Leslie A., House, 1014 Houston St., Manhattan, 05000543 Rooks County Rooks County Record Building, 501 Main, Stockton, 05000555 Scott County Shallow Water School, (Public Schools of Kansas MPS), 180 Barclay Ave., Shallow Water, 05000553 Sedgwick County Lewelling, Governor L.D., House, 1245 N. Broadway, Wichita, 05000547 E:\FR\FM\26MYN1.SGM 26MYN1 Federal Register / Vol. 70, No. 101 / Thursday, May 26, 2005 / Notices Shawnee County Topeka High School, 800 SW. 10th Ave., Topeka, 05000550 Erie County Buffalo Electric Vehicle Company Building, 1219–1247 Main St., Buffalo, 05000571 Stafford County Convenanter Church, 113 N. Green St., Stafford, 05000544 Spickard, Joseph L., House, 201 N. Green St., Stafford, 05000546 Fulton County Levor, Gustav, House, 23 Prospect Ave., Gloversville, 05000572 LOUISIANA Orleans Parish Frantz, Willaim, School, 3811 N. Galvez St., New Orleans, 05000557 MASSACHUSETTS Barnstable County Dennis Village Cemetery, MA 6A and Old Bass River Rd., Dennis, 05000558 Essex County Haverhill Historical Society Historic District, 2400 Water St., Haverhill, 05000560 Suffolk County Collins Building, 213–217 Washington St., Boston, 05000559 MISSISSIPPI Adams County Fairchild’s Creek Bridge, (Historic Bridges of Mississippi TR), Cty Rd. 555, Natchez, 05000562 Claiborne County Valley of the Moon Bridge, (Historic Bridges of Mississippi TR), Willows Rd., where it crosses Bayou Pierre, 2 mi. SE of Willows, Port Gibson, 05000561 Copiah County Bayou Pierre Bridge, (Historic Bridges of Mississippi TR), MS 18, Carpenter, 05000565 Pearl River Bridge on Mississippi Highway 28, (Historic Bridges of Mississippi TR), MS 28, Georgetown, 05000566 Hinds County Henry, R.H., Bridge, (Historic Bridges of Mississippi TR), U.S. 80 at the Big Black River, Edwards, 05000563 NEW HAMPSHIRE Carroll County Chocorua Lake Basin Historic District, Parts of NH 16, Chocorua Lake Rd., Philbrick Neighborhood, Fowles, Washington Hill Rds & Loring, MacGregor & Bolles Rd., Tamworth, 05000569 Sullivan County North Charlestown Historic District, River Rd., Charlestown, 05000568 VerDate jul<14>2003 19:11 May 25, 2005 Jkt 205001 Darlington County Darlington Memorial Cemetery, Ave. D and Friendship St., Darlington, 05000576 SOUTH DAKOTA Beadle County Site 39BE2, (Prehistoric Rock Art of South Dakota MPS), Address Restricted, Wessington Springs, 05000589 Brown County McGregor House, 621 S. Kline St., Aberdeen, 05000591 NORTH CAROLINA Fall River County Forsyth County Hanes, P.H., Knitting Company, 675 N. Main St., 101 W. Sixth St. and 600 N. Chestnut St., Winston-Salem, 05000548 Wake County Smith, Turner and Amelia, House, (Wake County MPS), 12244 Old Stage Rd., Willow Spring, 05000549 Site 39FA1303, (Prehistoric Rock Art of South Dakota MPS), Address Restricted, Edgemont, 05000587 Site 39FA1639, (Prehistoric Rock Art of South Dakota MPS), Address Restricted, Edgemont, 05000586 Lawrence County Dakota Time and Gold Mine, 20896 Fillmore Mine Ln., Spearfish, 05000592 OHIO Roberts County Cuyahoga County Lower Prospect—Huron Historic District (Boundary Increase), (Lower Prospect— Huron District MPS), 727, 737, 1020–1060, 1124 Bolivar Rd., 2217 E. 9th St., and 1303 Prospect Ave., Cleveland, 05000580 St. Luke’s Hospital, 11311 Shaker Blvd., Cleveland, 05000579 Site 39RO71, (Prehistoric Rock Art of South Dakota MPS), Address Restricted, Sisseton, 05000588 Erie County Hotel Rieger, (Sandusky MRA), 232 Jackson St., Sandusky, 05000578 UTAH Hamilton County General Hospital Nurses’ Home, 311 Albert Sabin Way, Cincinnati, 05000581 Licking County Colony Burying Ground, Old, (Granville MRA), 250 S. Aom St., Granville, 05000577 Spink County Site 39SP4, (Prehistoric Rock Art of South Dakota MPS), Address Restricted, Tulare, 05000590 Davis County Eldredge, James and Jane, House, 564 W 400 N, West Bountiful, 05000595 Millard County George Hotel, 100 N. Main, Kanosh, 05000594 Salt Lake County Stark County Hercules Motors Corporation Industrial Complex, 101 11th St. SE., Canton, 05000575 Butler—Wallin House, 1045 E 4500 S, Salt Lake City, 05000593 Requests for removal have been made for the following resources: TENNESSEE Multnomah County Pfunder, Louis, House, 2211 SW. Vista Ave., Portland, 05000574 Yellowstone County Erb, Abraham and Carrie, House, 110 4th Ave., Laurel, 05000564 Columbia County Lynch Hotel, 41 Ferry Rd., Nutton Hook, 05000573 Nassau County Clapham—Stern House, (Roslyn Harbor, New York MPS), 48 Glenwood Rd., Roslyn Harbor, 05000570 SOUTH CAROLINA OREGON MONTANA NEW YORK Livingston County Conesus Amusement Hall, 6210 S. Livonia Rd., Conesus, 05000567 30479 Sumner County RHODE ISLAND VIRGINIA Bristol County Alfred Drowne Road Historic District, Alfred Drowne Rd., Annawamscutt Rd., Washington Rd., Barrington, 05000584 Accomack County Kent County Centreville Mill, 3 Bridal Ave., West Warwick, 05000582 Mansion Truss Bridge, VA 640 over Staunton River, Mansion vicinity, 78003011 Providence County Bernon Worsted Mill, 828 Park Ave., Woonsocket, 05000585 Providence Fruit and Produce Warehouse Company Building, 6–64 Harris Ave., Providence, 05000583 Moorefield, Moorefield Hill Pl., Vienna, 78003014 PO 00000 Frm 00070 Fmt 4703 Sfmt 4703 Fairvue, 4 mi. S of Gallatin on U.S. 31E, Gallatin vicinity, 75002162 Corbin Hall, E of Horntown on VA 679, Horntown vicinity, 72001377 Campbell County Fairfax County Greensville County Spring Hill, VA 730, Emporia vicinity, 85003094 E:\FR\FM\26MYN1.SGM 26MYN1 30480 Federal Register / Vol. 70, No. 101 / Thursday, May 26, 2005 / Notices Northampton County Somers House, SE. of jct of Rtes. 183 and 691, Jamesville vicinity, 70000818 [FR Doc. 05–10489 Filed 5–25–05; 8:45 am] BILLING CODE 4312–51–P DEPARTMENT OF THE INTERIOR Bureau of Reclamation California Bay-Delta Public Advisory Committee Public Meeting Bureau of Reclamation, Interior. ACTION: Notice of meeting. AGENCY: SUMMARY: In accordance with the Federal Advisory Committee Act, the California Bay-Delta Public Advisory Committee (Committee) will meet on June 8, 2005. The second half of the meeting will be held jointly with the California Bay-Delta Authority. The agenda for the Committee meeting will include an orientation for the new Committee members and reports from several of its Subcommittees. The agenda for the joint meeting will include reports from the Director and the Lead Scientist and discussions on short- and long-term funding for the CALFED Bay-Delta Program with State and Federal agency representatives. DATES: The meeting will be held on Wednesday, June 8, 2005, from 9 a.m. to 4 p.m. If reasonable accommodation is needed due to a disability, please contact Pauline Nevins at (916) 445– 5511 or TDD (800) 735–2929 at least 1 week prior to the meeting. ADDRESSES: The meeting will be held at the Holiday Inn, 300 J Street, Sacramento, California. FOR FURTHER INFORMATION CONTACT: Margaret Gidding, California Bay-Delta Authority, at 916–445–5511, or Diane Buzzard, U.S. Bureau of Reclamation, at 916–978–5022. SUPPLEMENTARY INFORMATION: The Committee was established to provide recommendations to the Secretary of the Interior on implementation of the CALFED Bay-Delta Program. The Committee makes recommendations on annual priorities, integration of the eleven Program elements, and overall balancing of the four Program objectives of ecosystem restoration, water quality, levee system integrity, and water supply reliability. The Program is a consortium of State and Federal agencies with the mission to develop and implement a long-term comprehensive plan that will restore ecological health and improve water management for beneficial uses of VerDate jul<14>2003 19:11 May 25, 2005 Jkt 205001 the San Francisco/Sacramento and San Joaquin Bay Delta. Committee and meeting materials will be available on the California Bay-Delta Authority Web site at https:// calwater.ca.gov and at the meeting. This meeting is open to the public. Oral comments will be accepted from members of the public at the meeting and will be limited to 3–5 minutes. (Authority: The Committee was established pursuant to the Department of the Interior’s authority to implement the Fish and Wildlife Coordination Act, 16 U.S.C. 661 et. seq., the Endangered Species Act, 16 U.S.C. 1531 et. seq., and the Reclamation Act of 1902, 43 U.S.C. 371, and the acts amendatory thereof or supplementary thereto, all collectively referred to as the Federal Reclamation laws, and in particular, the Central Valley Project Improvement Act, Pub. L. 102–575.) Dated: May 12, 2005. Allan Oto, Special Projects Officer, Mid-Pacific Region, U.S. Bureau of Reclamation. [FR Doc. 05–10535 Filed 5–25–05; 8:45 am] BILLING CODE 4310–MN–M 2005). Subsequently, the Department of Commerce extended the date for its initiation of the investigations from May 23, 2005, to no later than June 13, 2005. The Commission, therefore, is postponing its conference in the investigations from May 24, 2005, to June 15, 2005, to conform with Commerce’s new schedule. Any person may submit to the Commission on or before June 20, 2005, a written brief containing information and arguments pertinent to the subject matter of the investigations. For further information concerning these investigations see the Commission’s notice cited above and the Commission’s Rules of Practice and Procedure, part 201, subparts A through E (19 CFR part 201), and part 207, subparts A and C (19 CFR part 207). Authority: These investigations are being conducted under authority of title VII of the Tariff Act of 1930; this notice is published pursuant to section 207.21 of the Commission’s rules. By order of the Commission. Issued: May 20, 2005. Marilyn R. Abbott, Secretary to the Commission. [FR Doc. 05–10574 Filed 5–25–05; 8:45 am] INTERNATIONAL TRADE COMMISSION [Investigations Nos. 731–TA–1092–1093 (Preliminary)] BILLING CODE 7020–02–P Diamond Sawblades and Parts Thereof From China and Korea INTERNATIONAL TRADE COMMISSION United States International Trade Commission. ACTION: Revised schedule for the subject investigations. [Inv. No. 337–TA–530] AGENCY: DATES: Effective May 20, 2005. FOR FURTHER INFORMATION CONTACT: Elizabeth Haines (202–205–3200), Office of Investigations, U.S. International Trade Commission, 500 E Street, SW., Washington, DC 20436. Hearingimpaired persons can obtain information on this matter 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). The public record for these investigations may be viewed on the Commission’s electronic docket (EDIS) at https://edis.usitc.gov. SUPPLEMENTARY INFORMATION: On May 3, 2005, the Commission established a schedule for the conduct of the preliminary phase of the subject investigations (70 FR 24612, May 10, PO 00000 Frm 00071 Fmt 4703 Sfmt 4703 Certain Electric Robots and Component Parts Thereof; Notice of Commission Decision Not To Review an Initial Determination Granting Complainant’s Motion To Amend the Complaint and Notice of Investigation International Trade Commission. ACTION: Notice. AGENCY: SUMMARY: Notice is hereby given that the U.S. International Trade Commission has determined not to review an initial determination (‘‘ID’’) issued by the presiding administrative law judge (‘‘ALJ’’) granting complainant’s motion to amend the complaint and notice of investigation in the above-captioned investigation. FOR FURTHER INFORMATION CONTACT: Rodney Maze, Esq., Office of the General Counsel, U.S. International Trade Commission, 500 E Street, SW., Washington, DC 20436, telephone (202) 205–3065. Copies of non-confidential documents filed in connection with this investigation are or will be available for inspection during official business hours (8:45 a.m. to 5:15 p.m.) in the E:\FR\FM\26MYN1.SGM 26MYN1

Agencies

[Federal Register Volume 70, Number 101 (Thursday, May 26, 2005)]
[Notices]
[Pages 30478-30480]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 05-10489]


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

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 April 30, 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 June 10, 2005.

John W. Roberts,
Acting Chief, National Register/National Historic Landmarks Program.

ARKANSAS

Jefferson County

    Tucker School, Vandalsen Dr., Tucker, 05000538

DISTRICT OF COLUMBIA

District of Columbia

    Dupont Circle Historic District (Boundary Increase), Various 
areas within an area roughly bounded by 16th St., T St., Florida, 
23rd and M St. NW., Washington, 05000539
Watergate, 2500, 2600, 2650, 2600 Virginia Ave. NW., 600, 700 New 
Hampshire Ave. NW., Washington, 05000540

HAWAII

Hawaii County

Holualoa 4 Archeological District (State Site No. 50-10-37-23.661), 
Ali'i, Kailua-Kona, 05000542
Waimea Elementary School, HI 19, Kawaihae Rd. TMK (3)6-5-07:3, 
Kamuela, 05000541

KANSAS

Bourbon County

Ware, Eugene, Elementary School, (Public Schools of Kansas MPS), 900 
E. Third St., Fort Scott, 05000552

Cowley County

Pilgrim Congregational Church, 101 N. Third St., Arkansas City, 
05000545

Montgomery County

Memorial Hall, Jct. of Pennsylvania Ave. and E. Locust St., 
Independence, 05000554

Phillips County

Long Island School, (Public Schools of Kansas MPS), Washington 
School, Long Island, 05000551

Rice County

Lyons High School, (Public Schools of Kansas MPS), 401 S. Douglas 
Ave., Lyons, 05000556

Riley County

Fitz, Leslie A., House, 1014 Houston St., Manhattan, 05000543

Rooks County

Rooks County Record Building, 501 Main, Stockton, 05000555

Scott County

Shallow Water School, (Public Schools of Kansas MPS), 180 Barclay 
Ave., Shallow Water, 05000553

Sedgwick County

Lewelling, Governor L.D., House, 1245 N. Broadway, Wichita, 05000547

[[Page 30479]]

Shawnee County

Topeka High School, 800 SW. 10th Ave., Topeka, 05000550

Stafford County

Convenanter Church, 113 N. Green St., Stafford, 05000544
Spickard, Joseph L., House, 201 N. Green St., Stafford, 05000546

LOUISIANA

Orleans Parish

Frantz, Willaim, School, 3811 N. Galvez St., New Orleans, 05000557

MASSACHUSETTS

Barnstable County

Dennis Village Cemetery, MA 6A and Old Bass River Rd., Dennis, 
05000558

Essex County

Haverhill Historical Society Historic District, 2400 Water St., 
Haverhill, 05000560

Suffolk County

Collins Building, 213-217 Washington St., Boston, 05000559

MISSISSIPPI

Adams County

Fairchild's Creek Bridge, (Historic Bridges of Mississippi TR), Cty 
Rd. 555, Natchez, 05000562

Claiborne County

Valley of the Moon Bridge, (Historic Bridges of Mississippi TR), 
Willows Rd., where it crosses Bayou Pierre, 2 mi. SE of Willows, 
Port Gibson, 05000561

Copiah County

Bayou Pierre Bridge, (Historic Bridges of Mississippi TR), MS 18, 
Carpenter, 05000565
Pearl River Bridge on Mississippi Highway 28, (Historic Bridges of 
Mississippi TR), MS 28, Georgetown, 05000566

Hinds County

Henry, R.H., Bridge, (Historic Bridges of Mississippi TR), U.S. 80 
at the Big Black River, Edwards, 05000563

MONTANA

Yellowstone County

Erb, Abraham and Carrie, House, 110 4th Ave., Laurel, 05000564

NEW HAMPSHIRE

Carroll County

Chocorua Lake Basin Historic District, Parts of NH 16, Chocorua Lake 
Rd., Philbrick Neighborhood, Fowles, Washington Hill Rds & Loring, 
MacGregor & Bolles Rd., Tamworth, 05000569

Sullivan County

North Charlestown Historic District, River Rd., Charlestown, 
05000568

NEW YORK

Columbia County

Lynch Hotel, 41 Ferry Rd., Nutton Hook, 05000573

Erie County

Buffalo Electric Vehicle Company Building, 1219-1247 Main St., 
Buffalo, 05000571

Fulton County

Levor, Gustav, House, 23 Prospect Ave., Gloversville, 05000572

Livingston County

Conesus Amusement Hall, 6210 S. Livonia Rd., Conesus, 05000567

Nassau County

Clapham--Stern House, (Roslyn Harbor, New York MPS), 48 Glenwood 
Rd., Roslyn Harbor, 05000570

NORTH CAROLINA

Forsyth County

Hanes, P.H., Knitting Company, 675 N. Main St., 101 W. Sixth St. and 
600 N. Chestnut St., Winston-Salem, 05000548

Wake County

Smith, Turner and Amelia, House, (Wake County MPS), 12244 Old Stage 
Rd., Willow Spring, 05000549

OHIO

Cuyahoga County

Lower Prospect--Huron Historic District (Boundary Increase), (Lower 
Prospect--Huron District MPS), 727, 737, 1020-1060, 1124 Bolivar 
Rd., 2217 E. 9th St., and 1303 Prospect Ave., Cleveland, 05000580
St. Luke's Hospital, 11311 Shaker Blvd., Cleveland, 05000579

Erie County

Hotel Rieger, (Sandusky MRA), 232 Jackson St., Sandusky, 05000578

Hamilton County

General Hospital Nurses' Home, 311 Albert Sabin Way, Cincinnati, 
05000581

Licking County

Colony Burying Ground, Old, (Granville MRA), 250 S. Aom St., 
Granville, 05000577

Stark County

Hercules Motors Corporation Industrial Complex, 101 11th St. SE., 
Canton, 05000575

OREGON

Multnomah County

Pfunder, Louis, House, 2211 SW. Vista Ave., Portland, 05000574

RHODE ISLAND

Bristol County

Alfred Drowne Road Historic District, Alfred Drowne Rd., 
Annawamscutt Rd., Washington Rd., Barrington, 05000584

Kent County

Centreville Mill, 3 Bridal Ave., West Warwick, 05000582

Providence County

Bernon Worsted Mill, 828 Park Ave., Woonsocket, 05000585
Providence Fruit and Produce Warehouse Company Building, 6-64 Harris 
Ave., Providence, 05000583

SOUTH CAROLINA

Darlington County

Darlington Memorial Cemetery, Ave. D and Friendship St., Darlington, 
05000576

SOUTH DAKOTA

Beadle County

Site 39BE2, (Prehistoric Rock Art of South Dakota MPS), Address 
Restricted, Wessington Springs, 05000589

Brown County

McGregor House, 621 S. Kline St., Aberdeen, 05000591

Fall River County

Site 39FA1303, (Prehistoric Rock Art of South Dakota MPS), Address 
Restricted, Edgemont, 05000587
Site 39FA1639, (Prehistoric Rock Art of South Dakota MPS), Address 
Restricted, Edgemont, 05000586

Lawrence County

Dakota Time and Gold Mine, 20896 Fillmore Mine Ln., Spearfish, 
05000592

Roberts County

Site 39RO71, (Prehistoric Rock Art of South Dakota MPS), Address 
Restricted, Sisseton, 05000588

Spink County

Site 39SP4, (Prehistoric Rock Art of South Dakota MPS), Address 
Restricted, Tulare, 05000590

UTAH

Davis County

Eldredge, James and Jane, House, 564 W 400 N, West Bountiful, 
05000595

Millard County

George Hotel, 100 N. Main, Kanosh, 05000594

Salt Lake County

Butler--Wallin House, 1045 E 4500 S, Salt Lake City, 05000593

    Requests for removal have been made for the following resources:

TENNESSEE

Sumner County

Fairvue, 4 mi. S of Gallatin on U.S. 31E, Gallatin vicinity, 
75002162

VIRGINIA

Accomack County

Corbin Hall, E of Horntown on VA 679, Horntown vicinity, 72001377

Campbell County

Mansion Truss Bridge, VA 640 over Staunton River, Mansion vicinity, 
78003011

Fairfax County

Moorefield, Moorefield Hill Pl., Vienna, 78003014

Greensville County

Spring Hill, VA 730, Emporia vicinity, 85003094

[[Page 30480]]

Northampton County

Somers House, SE. of jct of Rtes. 183 and 691, Jamesville vicinity, 
70000818

[FR Doc. 05-10489 Filed 5-25-05; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.