National Register of Historic Places; Notification of Pending Nominations and Related Actions, 45071-45073 [E6-12822]
Download as PDF
Federal Register / Vol. 71, No. 152 / Tuesday, August 8, 2006 / Notices
described above are segregated from all
forms of appropriation under the public
land laws, including the general mining
laws and leasing under the mineral
leasing laws, except for lease/
conveyance under the Recreation and
Public Purposes Act. Interested parties
may submit comments regarding the
proposed lease/conveyance or
classification of the lands until
September 22, 2006.
Classification Comments: Interested
parties may submit comments involving
the suitability of the land for a fire
station. Comments on the classification
are restricted to whether the land is
physically suited for the proposal or any
other issues that would be pertinent to
the environmental (National
Environmental Policy Act of 1969)
analysis for this action, whether the use
will maximize the future use or uses of
the land, whether the use is consistent
with local planning and zoning, or if the
use is consistent with State and Federal
programs.
Application Comments: Interested
parties may submit comments regarding
the specific use proposed in the
application and plan of development,
whether the BLM followed proper
administrative procedures in reaching
its classification decision, or any other
factor not directly related to the
suitability of the land for R&PP use as
a fire station.
All submissions from organizations or
businesses will be made available for
public inspection in their entirety.
Individuals may request confidentiality
with respect to their name, address, and
phone number. If you wish to have your
name or street address withheld from
public review, or from disclosure under
the Freedom of Information Act, the first
line of the comment should start with
the words ‘‘Confidentiality Request’’ in
uppercase letters in order for BLM to
comply with your request. Such
requests will be honored to the extent
allowed by law. Comment contents will
not be kept confidential.
Any adverse comments will be
reviewed by the State Director, who may
sustain, vacate, or modify this realty
action. In the absence of any adverse
comments, the classification of the land
described in this notice will become
effective on October 10, 2006. The lands
will not be available for lease/
conveyance until after the classification
becomes effective.
jlentini on PROD1PC65 with NOTICES
(Authority: 43 CFR 2741.5)
Dated: July 19, 2006.
Roxie C. Trost,
Field Manager, Barstow Field Office.
[FR Doc. E6–12795 Filed 8–7–06; 8:45 am]
BILLING CODE 4310–40–P
VerDate Aug<31>2005
20:06 Aug 07, 2006
Jkt 208001
DEPARTMENT OF THE INTERIOR
National Park Service
Boston Harbor Islands Advisory
Council; Notice of Meeting
Notice is hereby given in accordance
with the Federal Advisory Committee
Act (Pub. L. 92–463) that the Boston
Harbor Islands Advisory Council will
meet on Wednesday, September 6, 2006.
The meeting will convene at 6 p.m. at
Northeastern University, Shillman Hall,
Room 220, Boston, MA.
The Advisory Council was appointed
by the Director of National Park Service
pursuant to Public Law 104–333. The 28
members represent business,
educational/cultural, community and
environmental entities; municipalities
surrounding boston Harbor; Boston
Harbor advocates; and Native American
interests. The purpose of the Council is
to advise and make recommendations to
the Boston Harbor Islands Partnership
with respect to the development and
implementation of a management plan
and the operations of the Boston Harbor
Islands national park area.
The Agenda for this meeting is as
follows:
1. Call to Order, Introductions of
Advisory Council members present.
2. Review and approval of minutes of
the June meeting.
3. Summer Review.
4. Report from the NPS.
5. Public Comment.
6. Next Meetings.
7. Adjourn.
The meeting is open to the public.
Further information concerning Council
meetings may be obtained from the
Superintendent, Boston Harbor Islands.
Interested persons may make oral/
written presentations to the Council or
file written statements. Such requests
should be made at least seven days prior
to the meeting to: Superintendent,
Boston Harbor Islands NRA, 408
Atlantic Avenue, Boston, MA 02110,
telephone (617) 223–8667.
Dated: July 24, 2006.
Bruce Jacobson,
Superintendent, Boston Harbor Islands NRA.
[FR Doc. 06–6752 Filed 8–7–06; 8:45 am]
BILLING CODE 4310–8G–M
DEPARTMENT OF THE INTERIOR
National Park Service
Kaloko-Honokohau National Historical
Park Advisory Commission; Notice of
Meeting
Act that a meeting of the Na Hoapili O
Kaloko Honokohau, Kaloko-Honokohau
National Historical Park Advisory
Commission will be held at 9 a.m.,
September 1, 2006 at the Kona Outdoor
Circle.
The agenda will include discussions
on the Extension of Commission, Follow
Up on April 28 Agenda Items, Live-In
Cultural/Education Center, and the Park
Project Update.
The meeting is open to the public.
Persons requiring special assistance
should contact the Superintendent at
(808) 329–6881 ext. 7, 7 days prior to
the meeting.
Minutes will be recorded for
documentation and transcribed for
dissemination. Minutes of the meeting
will be available to the public after
approval of the full Advisory
Commission. Transcripts will be
available after 30 days of the meeting.
For copies of the minutes, contact
Kaloko-Honokohau National Historical
Park at (808) 329–6881.
Dated: July 6, 2006.
Geraldine K. Bell,
Superintendent, Kaloko-Honokohau National
Historical Park.
[FR Doc. 06–6753 Filed 8–7–06; 8:45 am]
BILLING CODE 4312–GH–M
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 July 29, 2006.
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
Notice is hereby given in accordance
with the Federal Advisory Committee
PO 00000
Frm 00078
Fmt 4703
Sfmt 4703
45071
E:\FR\FM\08AUN1.SGM
08AUN1
45072
Federal Register / Vol. 71, No. 152 / Tuesday, August 8, 2006 / Notices
or faxed comments should be submitted
by August 23, 2006.
John W. Roberts,
Acting Chief, National Register/National
Historic Landmarks Program.
Somerset County
OKLAHOMA
Deal Island Historic District, Deal Is. Rd. from
Upper Thorofare to Ballard Rd. and
intersecting Sts., Deal Island, 06000780
Cherokee County
ARIZONA
Dukes County
Maricopa County
Vanderhoop, Edwin DeVries, Homestead, 35
South Rd., 06000784
American Legion Hut, Tehlequah City Park,
jct. of E Shawnee St. and N. Brookside
Ave., Oklahoma, 06000798
Frankline, M.E., House, 415 N. College Ave.,
Tahlequah, 06000791
Rosamund, 527 Seminary Ave., Tahlequah,
06000793
Middlesex County
Creek County
Glen Road Historic District, 233–317 Glen
Rd., Weston, 06000783
Norfolk County
Dedham Village Historic District, Roughly
bounded by High, Court, Washington,
School Sts., Village Ave., and Chestnut St.,
Dedham, 06000785
Tank Farm Loop Route 66 Roadbed, (Route
66 and Associated Resources in Oklahoma
AD MPS) Jct. of OK 66 and Old Hwy. 66,
0.6 mi. W of I–44 overpass, Bristow,
06000797
Kay County
MASSACHUSETTS
59th Avenue Residential Historic District,
West side 59th Ave. bet. Orangewood Ave.
and Frier Dr., Glendale, 06000767
McNair, Jonas, House, 5919 W. Myrtle Ave.,
Glendale, 06000768
ILLINOIS
Champaign County
Urbana—Lincoln Hotel—Lincoln Square
Mall, 300 S. Broadway Ave., Urbana,
06000778
Plymouth County
IOWA
Lucas County
Caviness, Carl L., Post 102, American Legion,
(Architectural Career of William L. Perkins
in Iowa:1917–1957 MPS) 201 S. Main St.,
Chariton, 06000773
Chariton City Hall and Fire Station,
(Architectural Career of William L. Perkins
in Iowa:1917–1957 MPS) 115 S. Main St.,
Chariton, 06000775
Chariton Herald—Patriot Building,
(Architectural Career of William L. Perkins
in Iowa:1917–1957 MPS) 815 Braden Ave.,
Chariton, 06000776
Chariton Masonic Temple, (Architectural
Career of William L. Perkins in Iowa:1917–
1957 MPS) 821 Armory Ave., Chariton,
06000777
Hotel Charitone, (Architectural Career of
William L. Perkins in Iowa:1917–1957
MPS) 831 Braden Ave., Chariton, 06000774
KANSAS
Niles, Rial A., House, 605 E. 12th St., Baxter
Springs, 06000772
Crawford County
Cato District No. 4 School, (Public Schools of
Kansas MPS) Jct. of 200th St. and 720th
Ave., Cato, 06000771
Greenwood County
Greenwood Hotel, 300 N. Main, Eureka,
06000769
Seneca Main Street Historic District, 301–607
Main, 304–612 Main, 25 N. 6th, 26 N. 4th,
Seneca, 06000770
LOUISIANA
Catahoula Parish
Moss Grove Plantation House, 509 Black
River Rd., Jonesville, 06000779
Cartmill Farm House, 21751 N. Macarthur
Blvd., Edmond, 06000795
St. Louis Independent City
West Locust and Olive Street Commercial
and Industrial District, Roughly bounded
by Theresa, Olive, Locust and Leonard, St.
Louis (Independent City), 06000787
Rogers County
NEW JERSEY
Pryor Creek Bridge, (Route 66 and Associated
Resources in Oklahoma AD MPS) Carries
First St. over Pryor Creek, SW of jct with
OK 66, Chelsea, 06000796
Hunterdon County
PENNSYLVANIA
Bartles House, 159 Oldwick Rd., Tewksbury
Township, 06000763
Philadelphia County
Morris County
Morristown and Erie Railroad Whippany
Water Tank, 1 RR Plaza, NJ 10 W and
Whippany Rd., Hanover Township,
06000762
St. Bernard’s Church and Parish House, 88
Claremont Rd., Bernardsville, 06000761
United States Post Office—Main Branch,
2970 Market St., Philadelphia, 06000782
TENNESSEE
Giles County
Hallehurst, 106 Little Dry Creek Rd., Pulaski,
06000799
VIRGINIA
Amherst County
Oak Lawn, 155 Winridge Dr., Madison
Heights, 06000802
NORTH CAROLINA
Wake County
Davis—Adcock Store, (Wake County MPS)
2013 Piney Grove-Wilbon Rd., E side of
Piney Grove-Wilbon Rd., 0.2 mi. N of jct.
of Wilbon Rd., Wilbon, 06000788
Pine Hall, (Wake County MPS) 5300
Castlebrook Dr., Raleigh, 06000789
Raleigh Bonded Warehouse, 1505 Capital
Blvd., Raleigh, 06000790
Frederick County
Crumley—Lynn—Lodge House, 3641 Apple
Pie Ridge Rd., Winchester, 06000806
Martinsville Independent City
Delaware County
Montgomery County
Kentland Farm Historic and Archeological
District (Boundary Increase), W terminus
Whitethorne Rd., Blacksburg, 06000801
Washington Cemetery Historic District, 1741
Washington Ave., Washington Court
House, 06000765
Baltimore Independent City
Lion Brothers Company Building, 875
Hollins St., Baltimore (Independent City),
06000781
Jkt 208001
OHIO
West Church Street—Starling Avenue
Historic District, Brown St., E. Church St.,
Cleveland Ave., Letcher Court, Market St.
E, Scuffle Hill, Starling Ave., Martinsville
(Independent City), 06000805
Fayette County
MARYLAND
20:06 Aug 07, 2006
Oklahoma County
Baker, John, Tavern, 4151 OH 203, Radnor,
06000766
Nemaha County
jlentini on PROD1PC65 with NOTICES
MISSOURI
Somerset County
Cherokee County
VerDate Aug<31>2005
Pembroke Friends Meetinghouse,
Washington St. and Schoosett St.,
Pembroke, 06000786
Chilocco Indian Agricultural School, US 77
and E0018 Rd., Newkirk, 06000792
Darr School of Aeronautics Hangar No. 3, SW
of jct of Darr Park Dr. and Lindsey Rd.,
Ponca City, 06000794
Powhatan County
Washington County
Rappahannock County
Vaugh—Stacy—Evans Farm Historic District,
7700 OH 60, Lowell, 06000764
Meadow Grove Farm, 21 Meadow Grove Ln.,
Amissville, 06000803
PO 00000
Frm 00079
Fmt 4703
Sfmt 4703
Somerset, 2310 Ballsville Rd., Powhatan,
06000804
E:\FR\FM\08AUN1.SGM
08AUN1
Federal Register / Vol. 71, No. 152 / Tuesday, August 8, 2006 / Notices
WISCONSIN
Milwaukee County
Milwaukee Hospital, 2200 W. Kilbourn Ave.,
Milwaukee, 06000800
A request for Removal has been made
for the following resource:
OKLAHOMA
Lincoln County
Bank of Agra 400 Grant Ave., Agra, 90000122
[FR Doc. E6–12822 Filed 8–7–06; 8:45 am]
BILLING CODE 4312–51–P
INTERNATIONAL TRADE
COMMISSION
[Investigation No. 731–TA–706 (Second
Review)]
Canned Pineapple Fruit From Thailand
United States International
Trade Commission.
ACTION: Scheduling of a full five-year
review concerning the antidumping
duty order on canned pineapple fruit
from Thailand.
jlentini on PROD1PC65 with NOTICES
AGENCY:
SUMMARY: The Commission hereby gives
notice of the scheduling of a full review
pursuant to section 751(c)(5) of the
Tariff Act of 1930 (19 U.S.C. 1675(c)(5))
(the Act) to determine whether
revocation of the antidumping duty on
canned pineapple fruit from Thailand
would be likely to lead to continuation
or recurrence of material injury within
a reasonably foreseeable time. The
Commission has determined to exercise
its authority to extend the review period
by up to 90 days pursuant to 19 U.S.C.
1675(c)(5)(B). For further information
concerning the conduct of this review
and rules of general application, consult
the Commission’s Rules of Practice and
Procedure, part 201, subparts A through
E (19 CFR part 201), and part 207,
subparts A, D, E, and F (19 CFR part
207).
DATES: Effective Date:
August 2, 2006.
FOR FURTHER INFORMATION CONTACT:
Dana Lofgren (202–205–3185), 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://
VerDate Aug<31>2005
20:06 Aug 07, 2006
Jkt 208001
www.usitc.gov). The public record for
this review may be viewed on the
Commission’s electronic docket (EDIS)
at https://edis.usitc.gov.
SUPPLEMENTARY INFORMATION:
Background.—On July 7, 2006, the
Commission determined that both the
domestic interested party group
response and the respondent group
response to its notice of institution (71
FR 16585, April 3, 2006) of the subject
five-year review were adequate.
Accordingly, the Commission
determined that it would conduct a full
review pursuant to section 751(c)(5) of
the Act. A record of the Commissioners’
votes, the Commission’s statement on
adequacy, and any individual
Commissioner’s statements are available
from the Office of the Secretary and at
the Commission’s web site.
Participation in the review and public
service list.—Persons, including
industrial users of the subject
merchandise and, if the merchandise is
sold at the retail level, representative
consumer organizations, wishing to
participate in this review as parties
must file an entry of appearance with
the Secretary to the Commission, as
provided in section 201.11 of the
Commission’s rules, by 45 days after
publication of this notice. A party that
filed a notice of appearance following
publication of the Commission’s notice
of institution of the review need not file
an additional notice of appearance. The
Secretary will maintain a public service
list containing the names and addresses
of all persons, or their representatives,
who are parties to the review.
Limited disclosure of business
proprietary information (BPI) under an
administrative protective order (APO)
and BPI service list.—Pursuant to
section 207.7(a) of the Commission’s
rules, the Secretary will make BPI
gathered in this review available to
authorized applicants under the APO
issued in the review, provided that the
application is made by 45 days after
publication of this notice. Authorized
applicants must represent interested
parties, as defined by 19 U.S.C. 1677(9),
who are parties to the review. A party
granted access to BPI following
publication of the Commission’s notice
of institution of the review need not
reapply for such access. A separate
service list will be maintained by the
Secretary for those parties authorized to
receive BPI under the APO.
Staff report.—The prehearing staff
report in the review will be placed in
the nonpublic record on December 14,
2006, and a public version will be
issued thereafter, pursuant to section
207.64 of the Commission’s rules.
PO 00000
Frm 00080
Fmt 4703
Sfmt 4703
45073
Hearing.—The Commission will hold
a hearing in connection with the review
beginning at 9:30 a.m. on January 18,
2007, at the U.S. International Trade
Commission Building. Requests to
appear at the hearing should be filed in
writing with the Secretary to the
Commission on or before January 8,
2007. A nonparty who has testimony
that may aid the Commission’s
deliberations may request permission to
present a short statement at the hearing.
All parties and nonparties desiring to
appear at the hearing and make oral
presentations should attend a
prehearing conference to be held at 9:30
a.m. on January 11, 2007, at the U.S.
International Trade Commission
Building. Oral testimony and written
materials to be submitted at the public
hearing are governed by sections
201.6(b)(2), 201.13(f), 207.24, and
207.66 of the Commission’s rules.
Parties must submit any request to
present a portion of their hearing
testimony in camera no later than 7
business days prior to the date of the
hearing.
Written submissions.—Each party to
the review may submit a prehearing
brief to the Commission. Prehearing
briefs must conform with the provisions
of section 207.65 of the Commission’s
rules; the deadline for filing is January
4, 2007. Parties may also file written
testimony in connection with their
presentation at the hearing, as provided
in section 207.24 of the Commission’s
rules, and posthearing briefs, which
must conform with the provisions of
section 207.67 of the Commission’s
rules. The deadline for filing
posthearing briefs is January 29, 2007;
witness testimony must be filed no later
than three days before the hearing. In
addition, any person who has not
entered an appearance as a party to the
review may submit a written statement
of information pertinent to the subject of
the review on or before January 29,
2007. On March 6, 2007, the
Commission will make available to
parties all information on which they
have not had an opportunity to
comment. Parties may submit final
comments on this information on or
before March 8, 2007, but such final
comments must not contain new factual
information and must otherwise comply
with section 207.68 of the Commission’s
rules. All written submissions must
conform with the provisions of section
201.8 of the Commission’s rules; any
submissions that contain BPI must also
conform with the requirements of
sections 201.6, 207.3, and 207.7 of the
Commission’s rules. The Commission’s
rules do not authorize filing of
E:\FR\FM\08AUN1.SGM
08AUN1
Agencies
[Federal Register Volume 71, Number 152 (Tuesday, August 8, 2006)]
[Notices]
[Pages 45071-45073]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E6-12822]
-----------------------------------------------------------------------
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 July 29, 2006. 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
[[Page 45072]]
or faxed comments should be submitted by August 23, 2006.
John W. Roberts,
Acting Chief, National Register/National Historic Landmarks Program.
ARIZONA
Maricopa County
59th Avenue Residential Historic District, West side 59th Ave. bet.
Orangewood Ave. and Frier Dr., Glendale, 06000767
McNair, Jonas, House, 5919 W. Myrtle Ave., Glendale, 06000768
ILLINOIS
Champaign County
Urbana--Lincoln Hotel--Lincoln Square Mall, 300 S. Broadway Ave.,
Urbana, 06000778
IOWA
Lucas County
Caviness, Carl L., Post 102, American Legion, (Architectural Career
of William L. Perkins in Iowa:1917-1957 MPS) 201 S. Main St.,
Chariton, 06000773
Chariton City Hall and Fire Station, (Architectural Career of
William L. Perkins in Iowa:1917-1957 MPS) 115 S. Main St., Chariton,
06000775
Chariton Herald--Patriot Building, (Architectural Career of William
L. Perkins in Iowa:1917-1957 MPS) 815 Braden Ave., Chariton,
06000776
Chariton Masonic Temple, (Architectural Career of William L. Perkins
in Iowa:1917-1957 MPS) 821 Armory Ave., Chariton, 06000777
Hotel Charitone, (Architectural Career of William L. Perkins in
Iowa:1917-1957 MPS) 831 Braden Ave., Chariton, 06000774
KANSAS
Cherokee County
Niles, Rial A., House, 605 E. 12th St., Baxter Springs, 06000772
Crawford County
Cato District No. 4 School, (Public Schools of Kansas MPS) Jct. of
200th St. and 720th Ave., Cato, 06000771
Greenwood County
Greenwood Hotel, 300 N. Main, Eureka, 06000769
Nemaha County
Seneca Main Street Historic District, 301-607 Main, 304-612 Main, 25
N. 6th, 26 N. 4th, Seneca, 06000770
LOUISIANA
Catahoula Parish
Moss Grove Plantation House, 509 Black River Rd., Jonesville,
06000779
MARYLAND
Baltimore Independent City
Lion Brothers Company Building, 875 Hollins St., Baltimore
(Independent City), 06000781
Somerset County
Deal Island Historic District, Deal Is. Rd. from Upper Thorofare to
Ballard Rd. and intersecting Sts., Deal Island, 06000780
MASSACHUSETTS
Dukes County
Vanderhoop, Edwin DeVries, Homestead, 35 South Rd., 06000784
Middlesex County
Glen Road Historic District, 233-317 Glen Rd., Weston, 06000783
Norfolk County
Dedham Village Historic District, Roughly bounded by High, Court,
Washington, School Sts., Village Ave., and Chestnut St., Dedham,
06000785
Plymouth County
Pembroke Friends Meetinghouse, Washington St. and Schoosett St.,
Pembroke, 06000786
MISSOURI
St. Louis Independent City
West Locust and Olive Street Commercial and Industrial District,
Roughly bounded by Theresa, Olive, Locust and Leonard, St. Louis
(Independent City), 06000787
NEW JERSEY
Hunterdon County
Bartles House, 159 Oldwick Rd., Tewksbury Township, 06000763
Morris County
Morristown and Erie Railroad Whippany Water Tank, 1 RR Plaza, NJ 10
W and Whippany Rd., Hanover Township, 06000762
Somerset County
St. Bernard's Church and Parish House, 88 Claremont Rd.,
Bernardsville, 06000761
NORTH CAROLINA
Wake County
Davis--Adcock Store, (Wake County MPS) 2013 Piney Grove-Wilbon Rd.,
E side of Piney Grove-Wilbon Rd., 0.2 mi. N of jct. of Wilbon Rd.,
Wilbon, 06000788
Pine Hall, (Wake County MPS) 5300 Castlebrook Dr., Raleigh, 06000789
Raleigh Bonded Warehouse, 1505 Capital Blvd., Raleigh, 06000790
OHIO
Delaware County
Baker, John, Tavern, 4151 OH 203, Radnor, 06000766
Fayette County
Washington Cemetery Historic District, 1741 Washington Ave.,
Washington Court House, 06000765
Washington County
Vaugh--Stacy--Evans Farm Historic District, 7700 OH 60, Lowell,
06000764
OKLAHOMA
Cherokee County
American Legion Hut, Tehlequah City Park, jct. of E Shawnee St. and
N. Brookside Ave., Oklahoma, 06000798
Frankline, M.E., House, 415 N. College Ave., Tahlequah, 06000791
Rosamund, 527 Seminary Ave., Tahlequah, 06000793
Creek County
Tank Farm Loop Route 66 Roadbed, (Route 66 and Associated Resources
in Oklahoma AD MPS) Jct. of OK 66 and Old Hwy. 66, 0.6 mi. W of I-44
overpass, Bristow, 06000797
Kay County
Chilocco Indian Agricultural School, US 77 and E0018 Rd., Newkirk,
06000792
Darr School of Aeronautics Hangar No. 3, SW of jct of Darr Park Dr.
and Lindsey Rd., Ponca City, 06000794
Oklahoma County
Cartmill Farm House, 21751 N. Macarthur Blvd., Edmond, 06000795
Rogers County
Pryor Creek Bridge, (Route 66 and Associated Resources in Oklahoma
AD MPS) Carries First St. over Pryor Creek, SW of jct with OK 66,
Chelsea, 06000796
PENNSYLVANIA
Philadelphia County
United States Post Office--Main Branch, 2970 Market St.,
Philadelphia, 06000782
TENNESSEE
Giles County
Hallehurst, 106 Little Dry Creek Rd., Pulaski, 06000799
VIRGINIA
Amherst County
Oak Lawn, 155 Winridge Dr., Madison Heights, 06000802
Frederick County
Crumley--Lynn--Lodge House, 3641 Apple Pie Ridge Rd., Winchester,
06000806
Martinsville Independent City
West Church Street--Starling Avenue Historic District, Brown St., E.
Church St., Cleveland Ave., Letcher Court, Market St. E, Scuffle
Hill, Starling Ave., Martinsville (Independent City), 06000805
Montgomery County
Kentland Farm Historic and Archeological District (Boundary
Increase), W terminus Whitethorne Rd., Blacksburg, 06000801
Powhatan County
Somerset, 2310 Ballsville Rd., Powhatan, 06000804
Rappahannock County
Meadow Grove Farm, 21 Meadow Grove Ln., Amissville, 06000803
[[Page 45073]]
WISCONSIN
Milwaukee County
Milwaukee Hospital, 2200 W. Kilbourn Ave., Milwaukee, 06000800
A request for Removal has been made for the following resource:
OKLAHOMA
Lincoln County
Bank of Agra 400 Grant Ave., Agra, 90000122
[FR Doc. E6-12822 Filed 8-7-06; 8:45 am]
BILLING CODE 4312-51-P