National Register of Historic Places; Notification of Pending Nominations and Related Actions, 40055-40056 [05-13595]

Download as PDF Federal Register / Vol. 70, No. 132 / Tuesday, July 12, 2005 / Notices and 36, in T. 9 S., R. 24 E., Boise Meridian, Idaho, was accepted June 8, 2005. The plat representing the entire record of survey of the 2003 meanders of two unnamed islands in the Snake River, designated as lot 10 and lot 11, in section 2, in T. 9 S., R. 25 E., Boise Meridian, Idaho, was accepted June 8, 2005. The plat representing the entire record of survey of the 2003 meanders of an island in the Snake River, locally known as Jackson Bridge Island, designated as Tract 37, in sections 7, 8, and 18, in T. 9 S., R. 25 E., Boise Meridian, Idaho, was accepted June 8, 2005. The plat representing the entire record of the survey of the 2004 meanders of an unnamed island, in the Snake River, designated as Tract 38, in section 18, in T. 9 S., R. 25 E., Boise Meridian, Idaho, was accepted June 8, 2005. The plat representing the entire record of the survey of the 2004 meanders of an unnamed island, in the Snake River, designated as lot 7, in section 21, in T. 10 S., R. 24 E., Boise Meridian, Idaho, was accepted June 8, 2005. or faxed comments should be submitted by July 27, 2005. Dated: July 5, 2005. Stanley G. French, Chief Cadastral Surveyor for Idaho. [FR Doc. 05–13620 Filed 7–11–05; 8:45 am] IDAHO BILLING CODE 4310–GG–P 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 June 18, 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 16:15 Jul 11, 2005 ALASKA Valdez-Cordova Borough-Census Area Cape Hinchinbrook Light Station, (Light Stations of the United States MPS), SW corner of Hinchinbrook Island on E side of Hinchinbrook Entrance of Prince William Sound, Cordova, 05000728 CALIFORNIA Sonoma County Condominium 1, 110–128 Sea Walk Dr., The Sea Ranch, 05000731 COLORADO Denver County Crammer House, (Jules Jacques Benois Benedict Architecture in Colorado MPS), 200 Cherry St., Denver, 05000732 Kohn House, (Jules Jacques Benois Benedict Architecture in Colorado MPS), 770 High St., Denver, 05000733 Weld County White-Plumb Farm, 955 39th Ave., Greeley, 05000729 Jkt 205001 Wayne County Cadillac Tower, 65 Cadillac Sq., Detroit, 05000737 MINNESOTA Hennepin County Sears, Roebuck and Company Mail-Order Warehouse and Retail Store, 2929 Chicago Ave. S, Minneapolis, 05000745 MISSISSIPPI Lawrence County Thompson, June and Nora, House, Sutton Rd., New Hebron, 05000739 Lowndes County South Columbus Historic District (Boundary Increase), 1124 Main St., Columbus, 05000741 Montgomery County Immanuel Epsicopal Church, 416 Summit St., Winona, 05000740 MISSOURI Greene County King, J.E., Manufacturing Company, (Springfield, Missouri MPS AD), 1350 St. Louis St., Springfield, 05000751 NEW YORK FLORIDA Kings County Brevard County Rossetter, James Wadsworth, House, 1328 Houston St., Melbourne, 05000734 15th Street—Prospect Park Subway Station (IND), (New York City Subway System MPS), 15th St./Prospect Park W and SW, Brooklyn, 05000748 Ocean Parkway Station (Dual System BRT), (New York City Subway System MPS), Located above the jct. of Brighton Beach Ave. and Ocean Pkwy, Brooklyn, 05000749 Canyon County Lockman, Jacob P. House, 23 9th Ave. N, Nampa, 05000735 MICHIGAN DEPARTMENT OF THE INTERIOR VerDate jul<14>2003 John W. Roberts, Acting Chief, National Register/National Historic Landmarks Program. 40055 Cheboygan County Fourteen Foot Shoal Light Station, (Light Stations of the United States MPS), Northern Lake Huron, 2.2 mi. NE of Cheboygan River mouth, Cheboygan, 05000742 Spectacle Reef Light Station, (Light Stations of the United States MPS), Located in northern Lake Huron, 10.3 mi. NNE of Ninemile Point, Benton Township, 05000744 Tioga County Vesper Cliff, Outside Village of Owego, W bank of Owego Creek, off NY 17, Owego, 05000746 Tompkins County Sayville Congregational Church, (Isaac Henry Green, Jr. Suffolk and Nassau Counties, New York MPS), 131 Middle Rd., Sayville, 05000747 OHIO Delaware County Mackinac County Martin Reef Light Station, (Light Stations of the United States MPS), Northern Lake Huron, 4.3 mi. S of Cadogan Point, Clark Township, 05000743 Gooding House and Tavern, 7669 Stagers Loop, Orange Township, 05000753 Menominee County Menominee Pierhead Light Station, (Light Stations of the United States MPS), Offshore end of Menominee Harbor N pier at mount of Menominee R, Menominee, 05000738 Greene County MICHIGAN Oakland County Franklin Historic District (Boundary Increase), Franklin Rd. and adjoining Sts., Franklin, 05000736 PO 00000 Frm 00069 Fmt 4703 Sfmt 4703 Franklin County Berry, Richard Jr., House, 324 East North Broadway, Columbus, 05000754 Fairborn Theatre, 34 S. Broad St., Fairborn, 05000755 Montgomery County Deeds Carillon, 1000 Carillon Blvd., Dayton, 05000756 Ross County Gartner Mound and Village Archeological District, Address Restricted, Chillicothe, 05000752 E:\FR\FM\12JYN1.SGM 12JYN1 40056 Federal Register / Vol. 70, No. 132 / Tuesday, July 12, 2005 / Notices PENNSYLVANIA DEPARTMENT OF THE INTERIOR Franklin County Skinner Tavern, 13361 Upper Strasburg Rd., Letterkenny Township, 05000757 National Park Service Northampton County McCollum and Post Silk Mill, 368 Madison Ave., Nazareth Borough, 05000758 ACTION: TENNESSEE Cannon County Ready-Cates Farm, (Historic Family Farms in Middle Tennessee MPS) 1662 Northcutt Rd., Milton, 05000760 Davidson County First Baptist Church East Nashville, 601 Main St., Nashville, 05000761 VIRGINIA Appomattox County Appomatix River Bridge, VA 24 over Appomattox River, Appomattox, 05000771 Clarke County Clermont, 801 E. Main St., Berryville, 05000767 Cumberland County Oak Hill, 181 Oak Hill Rd., Cumberland, 05000764 Trenton, 751 Oak Hill Rd., Cumberland, 05000765 Fauquier County Dakota, 8134 Springs Rd., Warrenton, 05000768 Frederick County Long Meadow, 1946 Jones Rd., Winchester, 05000769 Loudoun County Spring Hill Farm, 39018 Piggott Bottom Rd., Hamilton, 05000766 Montgomery County Odd Fellows Hall, 203 Gilbert St., Blacksburg, 05000770 Page County Redwell-Isabella Furnace Historic District, Bet. VA 652 and Hawksbill Creek on N side of Luray, Luray, 05000762 WISCONSIN Milwaukee County Greendale Historic District, Roughly bounded by W. Grange Ave. and Catalpa St., Greendale, 05000763 A request for REMOVAL has been made for the following resource: MISSISSIPPI Lauderdale County Dial House (Meridian MRA) 1003 30th Ave. Meridian, 79003388 [FR Doc. 05–13595 Filed 7–11–05; 8:45 am] VerDate jul<14>2003 16:15 Jul 11, 2005 Jkt 205001 National Park Service, Interior. Notice. AGENCY: Philadelphia County Smaltz Building, 315 N. 12th St., Philadelphia, 05000759 BILLING CODE 4312–51–P Notice of Inventory Completion: Phoebe A. Hearst Museum of Anthropology, University of California, Berkeley, Berkeley, CA Notice is here given in accordance with the Native American Graves Protection and Repatriation Act (NAGPRA), 25 U.S.C. 3003, of the completion of an inventory of human remains and associated funerary objects in the possession of the Phoebe A. Hearst Museum of Anthropology, University of California, Berkeley, Berkeley, CA. The human remains and associated funerary objects were removed from Colusa, Napa, and Solana Counties, CA. This notice is published as part of the National Park Service’s administrative responsibilities under NAGPRA, 25 U.S.C. 3003 (d)(3). The determinations in this notice are the sole responsibility of the museum, institution, or Federal agency that has control of the Native American human remains and associated funerary objects. The National Park Service is not responsible for the determinations in this notice. An assessment of the human remains, and catalog records and associated documents relevant to the human remains, was made by Phoebe A. Hearst Museum of Anthropology professional staff in consultation with representatives of the Cachil DeHe Band of Wintun Indians of the Colusa Indian Community of the Colusa Rancheria, California; Cortina Indian Rancheria of Wintun Indians of California; Grindstone Indian Rancheria of WintunWailaki Indians of California; Paskenta Band of Nomlaki Indians of California; Redding Rancheria, California; Round Valley Indian Tribes of the Round Valley Reservation, California; and Rumsey Indian Rancheria of Wintun Indians of California. In 1935, human remains representing at least two individuals were removed from the Howells Point site (CA-Col–2) in Colusa County, CA, by Waldo R. Wedel, who donated the human remains to the Phoebe A. Hearst Museum of Anthropology the following year. The Howells Point site is an occupation site and cemetery located 13 miles southwest of Arbuckle, near the Sacramento River, Colusa County, CA. No known individuals were identified. The 366 associated funerary objects are 1 burial wrapping, 1 button, 1 stone PO 00000 Frm 00070 Fmt 4703 Sfmt 4703 fragment, 100 glass beads, 240 clamshell disc beads, 14 olivella shell beads, 8 abalone pendant and pendant fragments, and 1 lot of basketry. The Howells Point site is dated to the post-European contact period based on the presence of glass beads in the burials. In 1936, human remains representing at least 47 individuals were removed from the Miller site (site CA-Col–1) in Colusa County, CA, by R.F. Heizer and A.D. Krieger. Mr. Heizer and Mr. Krieger donated the human remains to the Phoebe A. Hearst Museum of Anthropology that same year. The Miller site is an occupation site and cemetery located 12 miles southwest of Arbuckle, on the west bank of the Sacramento River, Colusa County, CA. No known individuals were identified. The 7,993 associated funerary objects are 6,380 clamshell disc beads, 1,519 olivella beads, 1 lot of vegetal matting, 5 organic materials, 1 kinfe fragment, 2 iron nails, 1 antler fragment, 1 obsidian fragment, 5 projectile points, 1 bone object, 22 beads, 3 awls and fragments, 3 pebbles and fragments, and 49 pendants. The Miller site is dated to the postEuropean contact period based on the presence of iron nails in the burials. In 1947, human remains representing at least one individual were removed from the Tulukai site (CA-Nap–39), located on the northern bank of Tulukai Creek, 1 mile south of Napa in Napa County, CA. The human remains were collected by R.F. Heizer and an anthropology class and were acquired by the Phoebe A. Hearst Museum of Anthropology in 1947 by ‘‘university appropriation,’’ a term used to indicate that the cultural items came to the museum from a university-sponsored project with funds provided by The Regents of California. Additional items were collected by R.F. Heizer and C.W. Meighan in 1951. No known individual was identified. The 12 associated funerary objects are 3 clamshell disc beads, 7 obsidian fragments, 1 mortar, and 1 faunal bone. Stylistic characteristics of the associated funerary objects indicate that the burial dates to the Protohistoric period (post-A.D. 1500). In 1973, cremated human remains representing at least one individual were removed from Suscol Mound Number 1 (CA-Nap–16) in Napa County, CA, during archeological excavations carried out by University of California, Berkeley anthropology field school. Suscol Mound Number 1 is located on the south bank of Suscol Creek, 4 miles southeast of Napa. No known individual was identified. The 501 associated E:\FR\FM\12JYN1.SGM 12JYN1

Agencies

[Federal Register Volume 70, Number 132 (Tuesday, July 12, 2005)]
[Notices]
[Pages 40055-40056]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 05-13595]


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

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 June 18, 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 July 27, 
2005.

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

ALASKA

Valdez-Cordova Borough-Census Area

Cape Hinchinbrook Light Station, (Light Stations of the United 
States MPS), SW corner of Hinchinbrook Island on E side of 
Hinchinbrook Entrance of Prince William Sound, Cordova, 05000728

CALIFORNIA

Sonoma County

Condominium 1, 110-128 Sea Walk Dr., The Sea Ranch, 05000731

COLORADO

Denver County

Crammer House, (Jules Jacques Benois Benedict Architecture in 
Colorado MPS), 200 Cherry St., Denver, 05000732
Kohn House, (Jules Jacques Benois Benedict Architecture in Colorado 
MPS), 770 High St., Denver, 05000733

Weld County

White-Plumb Farm, 955 39th Ave., Greeley, 05000729

FLORIDA

Brevard County

Rossetter, James Wadsworth, House, 1328 Houston St., Melbourne, 
05000734

IDAHO

Canyon County

Lockman, Jacob P. House, 23 9th Ave. N, Nampa, 05000735

MICHIGAN

Cheboygan County

Fourteen Foot Shoal Light Station, (Light Stations of the United 
States MPS), Northern Lake Huron, 2.2 mi. NE of Cheboygan River 
mouth, Cheboygan, 05000742
Spectacle Reef Light Station, (Light Stations of the United States 
MPS), Located in northern Lake Huron, 10.3 mi. NNE of Ninemile 
Point, Benton Township, 05000744

Mackinac County

Martin Reef Light Station, (Light Stations of the United States 
MPS), Northern Lake Huron, 4.3 mi. S of Cadogan Point, Clark 
Township, 05000743

Menominee County

Menominee Pierhead Light Station, (Light Stations of the United 
States MPS), Offshore end of Menominee Harbor N pier at mount of 
Menominee R, Menominee, 05000738

MICHIGAN

Oakland County

Franklin Historic District (Boundary Increase), Franklin Rd. and 
adjoining Sts., Franklin, 05000736

Wayne County

Cadillac Tower, 65 Cadillac Sq., Detroit, 05000737

MINNESOTA

Hennepin County

Sears, Roebuck and Company Mail-Order Warehouse and Retail Store, 
2929 Chicago Ave. S, Minneapolis, 05000745

MISSISSIPPI

Lawrence County

Thompson, June and Nora, House, Sutton Rd., New Hebron, 05000739

Lowndes County

South Columbus Historic District (Boundary Increase), 1124 Main St., 
Columbus, 05000741

Montgomery County

Immanuel Epsicopal Church, 416 Summit St., Winona, 05000740

MISSOURI

Greene County

King, J.E., Manufacturing Company, (Springfield, Missouri MPS AD), 
1350 St. Louis St., Springfield, 05000751

NEW YORK

Kings County

15th Street--Prospect Park Subway Station (IND), (New York City 
Subway System MPS), 15th St./Prospect Park W and SW, Brooklyn, 
05000748
Ocean Parkway Station (Dual System BRT), (New York City Subway 
System MPS), Located above the jct. of Brighton Beach Ave. and Ocean 
Pkwy, Brooklyn, 05000749

Tioga County

Vesper Cliff, Outside Village of Owego, W bank of Owego Creek, off 
NY 17, Owego, 05000746

Tompkins County

Sayville Congregational Church, (Isaac Henry Green, Jr. Suffolk and 
Nassau Counties, New York MPS), 131 Middle Rd., Sayville, 05000747

OHIO

Delaware County

Gooding House and Tavern, 7669 Stagers Loop, Orange Township, 
05000753

Franklin County

Berry, Richard Jr., House, 324 East North Broadway, Columbus, 
05000754

Greene County

Fairborn Theatre, 34 S. Broad St., Fairborn, 05000755

Montgomery County

Deeds Carillon, 1000 Carillon Blvd., Dayton, 05000756

Ross County

Gartner Mound and Village Archeological District, Address 
Restricted, Chillicothe, 05000752

[[Page 40056]]

PENNSYLVANIA

Franklin County

Skinner Tavern, 13361 Upper Strasburg Rd., Letterkenny Township, 
05000757

Northampton County

McCollum and Post Silk Mill, 368 Madison Ave., Nazareth Borough, 
05000758

Philadelphia County

Smaltz Building, 315 N. 12th St., Philadelphia, 05000759

TENNESSEE

Cannon County

Ready-Cates Farm, (Historic Family Farms in Middle Tennessee MPS) 
1662 Northcutt Rd., Milton, 05000760

Davidson County

First Baptist Church East Nashville, 601 Main St., Nashville, 
05000761

VIRGINIA

Appomattox County

Appomatix River Bridge, VA 24 over Appomattox River, Appomattox, 
05000771

Clarke County

Clermont, 801 E. Main St., Berryville, 05000767

Cumberland County

Oak Hill, 181 Oak Hill Rd., Cumberland, 05000764
Trenton, 751 Oak Hill Rd., Cumberland, 05000765

Fauquier County

Dakota, 8134 Springs Rd., Warrenton, 05000768

Frederick County

Long Meadow, 1946 Jones Rd., Winchester, 05000769

Loudoun County

Spring Hill Farm, 39018 Piggott Bottom Rd., Hamilton, 05000766

Montgomery County

Odd Fellows Hall, 203 Gilbert St., Blacksburg, 05000770

Page County

Redwell-Isabella Furnace Historic District, Bet. VA 652 and 
Hawksbill Creek on N side of Luray, Luray, 05000762

WISCONSIN

Milwaukee County

Greendale Historic District, Roughly bounded by W. Grange Ave. and 
Catalpa St., Greendale, 05000763

    A request for REMOVAL has been made for the following resource:

MISSISSIPPI

Lauderdale County

Dial House (Meridian MRA) 1003 30th Ave. Meridian, 79003388
[FR Doc. 05-13595 Filed 7-11-05; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.