National Register of Historic Places; Notification of Pending Nominations and Related Actions, 48901-48902 [2013-19398]

Download as PDF Federal Register / Vol. 78, No. 155 / Monday, August 12, 2013 / Notices The State Historical Society of Wisconsin has completed an inventory of human remains, in consultation with the appropriate Indian tribes or Native Hawaiian organizations, and has determined that there is no cultural affiliation between the human remains and any present-day Indian tribes or Native Hawaiian organizations. Representatives of any Indian tribe or Native Hawaiian organization not identified in this notice that wish to request transfer of control of these human remains should submit a written request to the State Historical Society of Wisconsin. If no additional requestors come forward, transfer of control of the human remains to the Indian tribes or Native Hawaiian organizations stated in this notice may proceed. SUMMARY: Representatives of any Indian tribe or Native Hawaiian organization not identified in this notice that wish to request transfer of control of these human remains should submit a written request with information in support of the request to the State Historical Society of Wisconsin at the address in this notice by September 11, 2013. DATES: Jennifer Kolb, Wisconsin Historical Museum, 30 North Carroll Street, Madison, WI 53703, telephone (608) 261–2461, email Jennifer.Kolb@wisconsinhistory.org. ADDRESSES: 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 under the control of the State Historical Society of Wisconsin, Madison, WI. The human remains were removed from Outagamie County, WI. This notice is published as part of the National Park Service’s administrative responsibilities under NAGPRA, 25 U.S.C. 3003(d)(3) and 43 CFR 10.11(d). 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. The National Park Service is not responsible for the determinations in this notice. SUPPLEMENTARY INFORMATION: mstockstill on DSK4VPTVN1PROD with NOTICES Consultation A detailed assessment of the human remains was made by the State Historical Society of Wisconsin professional staff in consultation with representatives of the Forest County Potawatomi Community, Wisconsin; Ho-Chunk Nation of Wisconsin; and the Menominee Indian Tribe of Wisconsin. VerDate Mar<15>2010 14:51 Aug 09, 2013 Jkt 229001 History and Description of the Remains In about 1943, human remains representing, at minimum, one individual were removed from the Shiocton Burial Ground at the Wolf River site in Outagamie County, WI, by Robert Hall, Robert Link, and Warren Witty. The human remains were donated to the State Historical Society of Wisconsin in 1956. The human remains were determined to be those of an adult age 25–40, possible male. No known individuals were identified. No associated funerary objects are present. Determinations Made by the State Historical Society of Wisconsin Officials of the State Historical Society of Wisconsin have determined that: • Pursuant to 25 U.S.C. 3001(9), the human remains described in this notice are Native American. • Pursuant to 25 U.S.C. 3001(9), the human remains described in this notice represent the physical remains of one individual of Native American ancestry. • Treaties, Acts of Congress, or Executive Orders, indicate that the land from which the Native American human remains were removed is the aboriginal land of the Menominee Indian Tribe of Wisconsin. • Pursuant to 43 CFR 10.11(c)(1), the disposition of the human remains may be to the Menominee Indian Tribe of Wisconsin. Additional Requestors and Disposition Representatives of any Indian tribe or Native Hawaiian organization not identified in this notice that wish to request transfer of control of these human remains should submit a written request with information in support of the request to Jennifer Kolb, Wisconsin Historical Museum, 30 North Carroll Street, Madison, WI 53703, telephone (608) 261–2461, email Jennifer.Kolb@wisconsinhistory.org, by September 11, 2013. After that date, if no additional requestors have come forward, transfer of control of the human remains to the Menominee Indian Tribe of Wisconsin may proceed. The State Historical Society of Wisconsin is responsible for notifying the Forest County Potawatomi Community, Wisconsin; Ho-Chunk Nation of Wisconsin; and the Menominee Indian Tribe of Wisconsin that this notice has been published. Dated: June 27, 2013. Melanie O’Brien, Acting Manager, National NAGPRA Program. [FR Doc. 2013–19382 Filed 8–9–13; 8:45 am] BILLING CODE 4312–50–P PO 00000 Frm 00047 Fmt 4703 Sfmt 4703 48901 DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–13556; PPWOCRADI0, PCU00RP14.R50000] 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 13, 2013. Pursuant to section 60.13 of 36 CFR part 60, written comments are being accepted concerning the significance of the nominated properties under the National Register criteria for evaluation. Comments may be forwarded by United States Postal Service, to the National Register of Historic Places, National Park Service, 1849 C St. NW., MS 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 August 27, 2013. Before including your address, phone number, email address, or other personal identifying information in your comment, you should be aware that your entire comment—including your personal identifying information—may be made publicly available at any time. While you can ask us in your comment to withhold your personal identifying information from public review, we cannot guarantee that we will be able to do so. Dated: July 18, 2013. Alexandra Lord, Acting Chief, National Register of Historic Places/National Historic Landmarks Program. ALASKA Matanuska-Susitna Borough-Census Area Sutton Community Hall, Jonesville Rd., Sutton, 13000617 CONNECTICUT New London County Merrill, James, House, 107 Water St., Stonington, 13000618 DISTRICT OF COLUMBIA District of Columbia District of Columbia War Memorial, Independence Ave. between 17th & 23rd Sts. SW., Washington, 13000619 Scriven, BG George P., House, 1300 New Hampshire Ave., NW., Washington, 13000620 E:\FR\FM\12AUN1.SGM 12AUN1 48902 Federal Register / Vol. 78, No. 155 / Monday, August 12, 2013 / Notices Saratoga County Packer Farm and Barkersville Store, 7189 Barkersville Rd., Middle Grove, 13000630 KANSAS Ford County Junction of the Santa Fe Trail Wet and Dry Routes (Santa Fe Trail MPS) Address Restricted, Fort Dodge, 13000652 Grant County Santa Fe Trail—Grant County Trail Segment 2 (Santa Fe Trail MPS), Address Restricted, Ulysses, 13000653 Hodgeman County Duncan’s Crossing on the Fort Hays—Fort Dodge Road (Santa Fe Trail MPS), Address Restricted, Hanston, 13000654 Kearny County Bear Creek Pass Santa Fe Trail Segment (Santa Fe Trail MPS), Address Restricted, Lakin, 13000655 Santa Fe Trail—Kearny County Segment 2, (Santa Fe Trail MPS), Address Restricted, Lakin, 13000656 Rice County Little Arkansas River Crossing (Santa Fe Trail MPS), Address Restricted, Windom, 13000658 Santa Fe Trail—Rice County Segment 4 (Santa Fe Trail MPS), Address Restricted, Chase, 13000659 MASSACHUSETTS Suffolk County Rosendale Substation, 4228 Washington St., Boston, 13000621 Worcester County Ulster County Congregation Tifereth Yehuda Veyisroel, 24– 26 Minnewaska Trail, Kerhonkson, 13000632 NORTH CAROLINA Buncombe County Elmore, Bruce A. and June L., Lustron House, 70 Hampden Rd., Asheville, 13000635 Caldwell County Hudson Cotton Manufacturing Company, 447 Main St., Hudson, 13000636 Catawba County Whisnant Hosiery Mills, 74 8th St., SE., Hickory, 13000637 NORTH DAKOTA Grand Forks County Hariman Sanatorium, 2002 University Ave., Grand Forks, 13000633 Skarsbo Apartments, 204 & 210 N. 6th St., Grand Forks, 13000634 PUERTO RICO Ponce Municipality Edificio Empresas Ferre, (Rafael Rios Rey MPS) 834 Eugenio Maria de Hostos Ave., Ponce Playa, 13000638 Edificio Municipal de la Playa de Ponce, 28 Alfonso XII St., Ponce, 13000639 UTAH MONTANA Salt Lake County Bennion, Howard and Marian, House, 2136 E. Hubbard Ave., Salt Lake City, 13000640 Mabey, Albert and Celestine, House, (South Jordan, Utah MPS) 10201 S. 1300 West, South Jordan, 13000641 Cascade County VIRGINIA Old U.S. Highway 91 Historic District, Between I–15 Spring Cr. & Hardy Cr. Interchanges, Wolf Creek, 13000624 Hanover County Ashland UDC Jefferson Davis Highway Marker, (UDC Commemorative Highway Markers along the Jefferson Davis Highway in Virginia) Jct. of Cedar Ln. & Washington Hwy., Glen Allen, 13000642 District No. 5 School, 2 Old Mill Rd., Shrewsbury, 13000622 Foster, Jedediah, Homesite, Foster Hill Rd., West Brookfield, 13000623 NEW YORK Broome County West Endicott Hose Company No. 1, 113 N. Page Ave., West Endicott, 13000625 Essex County Lake View Grange No. 970, 22 Champlain Ave., Westport, 13000626 mstockstill on DSK4VPTVN1PROD with NOTICES Herkimer County Oak Hill Cemetery, W. German St., Herkimer, 13000627 Onondaga County Trinity Episcopal Church, (Historic Churches of the Episcopal Diocese of Central New York MPS) 523 W. Onondaga St., Syracuse, 13000628 Rensselaer County Adams—Myers—Bryan Farmstead, 314 Stover Rd., Valley Falls, 13000629 Coletti—Rowland—Agan Farmstead, 82 Cooksboro Rd., Troy, 13000631 VerDate Mar<15>2010 14:51 Aug 09, 2013 Jkt 229001 Norfolk Independent city Elmwood Cemetery, 238 E. Princess Anne Rd., Norfolk (Independent City), 13000643 Richmond Independent city Main Street Banking Historic District (Boundary Increase), 700, 703, 705–711, 801, 830–838 Main St., E., 7 7th & 28 6th Sts., S., Richmond (Independent City), 13000644 Roanoke Independent city Melrose—Rugby Historic District, Mercer, Grayson, & Carroll Aves., NW., Rugby Blvd., NW., 10th, 11th, 12th, 13th & 14th Sts., NW., Roanoke (Independent City), 13000645 Riverland Historic District, Laural, Primrose, Whitman & Ivy Sts., Riverland Rd., Walnut & Arbutus Aves., Roanoke (Independent City), 13000646 PO 00000 Frm 00048 Fmt 4703 Sfmt 4703 Roanoke Downtown Historic District (Boundary Increase), 300–400 blk. Church & 300–400 blk. Luck Aves., SW., 600–700 blk. S. Jefferson St., 401 3rd & 502 5th Sts., SW., Roanoke (Independent City), 13000647 Southampton County Sebrell Rural Historic District, Roughly bounded by Nottoway R., Assamoosick Swamp & Old Hickory Rd., Sebrell, 13000648 Surry County Walnut Valley, Address Restricted, Highgate, 13000649 Winchester Independent city Fort Loudoun Site, Address Restricted, Winchester (Independent City), 13000650 WISCONSIN Clark County Hediger, Herman M. and Hanna, House, 8 Grand Ave., Neillsville, 13000651 A request to remove has been made for the following resources: TENNESSEE Sullivan County Roseland, S. of Kingsport on Shipp St. Kingsport, 73001847 UTAH Box Elder County Box Elder High School Gymnasium, 18 N. 400 East, Brigham City, 85000796 [FR Doc. 2013–19398 Filed 8–9–13; 8:45 am] BILLING CODE 4312–51–P DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NAGPRA–13302; PPWOCRADN0–PCU00RP14.R50000] Notice of Intent To Repatriate Cultural Items: Field Museum of Natural History, Chicago, IL; Correction National Park Service, Interior. Notice; correction. AGENCY: ACTION: The Field Museum of Natural History has corrected a Notice of Intent to Repatriate published in the Federal Register on August 24, 2007. This notice corrects the NAGPRA category that the Field Museum, in consultation with the appropriate Indian tribes, has determined the cultural items meet. Transfer of control of the cultural items in this correction notice has occurred. ADDRESSES: Helen Robbins, Repatriation Director, Field Museum of Natural History, 1400 South Lake Shore Drive, Chicago, IL 60605, telephone (312) 665– 7317, email hrobbins@fieldmuseum.org. SUPPLEMENTARY INFORMATION: Notice is here given in accordance with the SUMMARY: E:\FR\FM\12AUN1.SGM 12AUN1

Agencies

[Federal Register Volume 78, Number 155 (Monday, August 12, 2013)]
[Notices]
[Pages 48901-48902]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-19398]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-13556; PPWOCRADI0, PCU00RP14.R50000]


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 13, 2013. Pursuant to section 
60.13 of 36 CFR part 60, written comments are being accepted concerning 
the significance of the nominated properties under the National 
Register criteria for evaluation. Comments may be forwarded by United 
States Postal Service, to the National Register of Historic Places, 
National Park Service, 1849 C St. NW., MS 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 
August 27, 2013. Before including your address, phone number, email 
address, or other personal identifying information in your comment, you 
should be aware that your entire comment--including your personal 
identifying information--may be made publicly available at any time.
    While you can ask us in your comment to withhold your personal 
identifying information from public review, we cannot guarantee that we 
will be able to do so.

    Dated: July 18, 2013.
Alexandra Lord,
Acting Chief, National Register of Historic Places/National Historic 
Landmarks Program.

ALASKA

Matanuska-Susitna Borough-Census Area

Sutton Community Hall, Jonesville Rd., Sutton, 13000617

CONNECTICUT

New London County

Merrill, James, House, 107 Water St., Stonington, 13000618

DISTRICT OF COLUMBIA

District of Columbia

District of Columbia War Memorial, Independence Ave. between 17th & 
23rd Sts. SW., Washington, 13000619

Scriven, BG George P., House, 1300 New Hampshire Ave., NW., 
Washington, 13000620

[[Page 48902]]

KANSAS

Ford County

Junction of the Santa Fe Trail Wet and Dry Routes (Santa Fe Trail 
MPS) Address Restricted, Fort Dodge, 13000652

Grant County

Santa Fe Trail--Grant County Trail Segment 2 (Santa Fe Trail MPS), 
Address Restricted, Ulysses, 13000653

Hodgeman County

Duncan's Crossing on the Fort Hays--Fort Dodge Road (Santa Fe Trail 
MPS), Address Restricted, Hanston, 13000654

Kearny County

Bear Creek Pass Santa Fe Trail Segment (Santa Fe Trail MPS), Address 
Restricted, Lakin, 13000655

Santa Fe Trail--Kearny County Segment 2, (Santa Fe Trail MPS), 
Address Restricted, Lakin, 13000656

Rice County

Little Arkansas River Crossing (Santa Fe Trail MPS), Address 
Restricted, Windom, 13000658

Santa Fe Trail--Rice County Segment 4 (Santa Fe Trail MPS), Address 
Restricted, Chase, 13000659

MASSACHUSETTS

Suffolk County

Rosendale Substation, 4228 Washington St., Boston, 13000621

Worcester County

District No. 5 School, 2 Old Mill Rd., Shrewsbury, 13000622

Foster, Jedediah, Homesite, Foster Hill Rd., West Brookfield, 
13000623

MONTANA

Cascade County

Old U.S. Highway 91 Historic District, Between I-15 Spring Cr. & 
Hardy Cr. Interchanges, Wolf Creek, 13000624

NEW YORK

Broome County

West Endicott Hose Company No. 1, 113 N. Page Ave., West Endicott, 
13000625

Essex County

Lake View Grange No. 970, 22 Champlain Ave., Westport, 13000626

Herkimer County

Oak Hill Cemetery, W. German St., Herkimer, 13000627

Onondaga County

Trinity Episcopal Church, (Historic Churches of the Episcopal 
Diocese of Central New York MPS) 523 W. Onondaga St., Syracuse, 
13000628

Rensselaer County

Adams--Myers--Bryan Farmstead, 314 Stover Rd., Valley Falls, 
13000629

Coletti--Rowland--Agan Farmstead, 82 Cooksboro Rd., Troy, 13000631

Saratoga County

Packer Farm and Barkersville Store, 7189 Barkersville Rd., Middle 
Grove, 13000630

Ulster County

Congregation Tifereth Yehuda Veyisroel, 24-26 Minnewaska Trail, 
Kerhonkson, 13000632

NORTH CAROLINA

Buncombe County

Elmore, Bruce A. and June L., Lustron House, 70 Hampden Rd., 
Asheville, 13000635

Caldwell County

Hudson Cotton Manufacturing Company, 447 Main St., Hudson, 13000636

Catawba County

Whisnant Hosiery Mills, 74 8th St., SE., Hickory, 13000637

NORTH DAKOTA

Grand Forks County

Hariman Sanatorium, 2002 University Ave., Grand Forks, 13000633

Skarsbo Apartments, 204 & 210 N. 6th St., Grand Forks, 13000634

PUERTO RICO

Ponce Municipality

Edificio Empresas Ferre, (Rafael Rios Rey MPS) 834 Eugenio Maria de 
Hostos Ave., Ponce Playa, 13000638

Edificio Municipal de la Playa de Ponce, 28 Alfonso XII St., Ponce, 
13000639

UTAH

Salt Lake County

Bennion, Howard and Marian, House, 2136 E. Hubbard Ave., Salt Lake 
City, 13000640

Mabey, Albert and Celestine, House, (South Jordan, Utah MPS) 10201 
S. 1300 West, South Jordan, 13000641

VIRGINIA

Hanover County

Ashland UDC Jefferson Davis Highway Marker, (UDC Commemorative 
Highway Markers along the Jefferson Davis Highway in Virginia) Jct. 
of Cedar Ln. & Washington Hwy., Glen Allen, 13000642

Norfolk Independent city

Elmwood Cemetery, 238 E. Princess Anne Rd., Norfolk (Independent 
City), 13000643

Richmond Independent city

Main Street Banking Historic District (Boundary Increase), 700, 703, 
705-711, 801, 830-838 Main St., E., 7 7th & 28 6th Sts., S., 
Richmond (Independent City), 13000644

Roanoke Independent city

Melrose--Rugby Historic District, Mercer, Grayson, & Carroll Aves., 
NW., Rugby Blvd., NW., 10th, 11th, 12th, 13th & 14th Sts., NW., 
Roanoke (Independent City), 13000645

Riverland Historic District, Laural, Primrose, Whitman & Ivy Sts., 
Riverland Rd., Walnut & Arbutus Aves., Roanoke (Independent City), 
13000646

Roanoke Downtown Historic District (Boundary Increase), 300-400 blk. 
Church & 300-400 blk. Luck Aves., SW., 600-700 blk. S. Jefferson 
St., 401 3rd & 502 5th Sts., SW., Roanoke (Independent City), 
13000647

Southampton County

Sebrell Rural Historic District, Roughly bounded by Nottoway R., 
Assamoosick Swamp & Old Hickory Rd., Sebrell, 13000648

Surry County

Walnut Valley, Address Restricted, Highgate, 13000649

Winchester Independent city

Fort Loudoun Site, Address Restricted, Winchester (Independent 
City), 13000650

WISCONSIN

Clark County

Hediger, Herman M. and Hanna, House, 8 Grand Ave., Neillsville, 
13000651

    A request to remove has been made for the following resources:

TENNESSEE

Sullivan County

Roseland, S. of Kingsport on Shipp St. Kingsport, 73001847

UTAH

Box Elder County

Box Elder High School Gymnasium, 18 N. 400 East, Brigham City, 
85000796

[FR Doc. 2013-19398 Filed 8-9-13; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.