National Register of Historic Places; Notification of Pending Nominations and Related Actions, 82505-82506 [2020-27890]

Download as PDF Federal Register / Vol. 85, No. 244 / Friday, December 18, 2020 / Notices Respondent’s Obligation: Voluntary. Frequency of Collection: Annually. Total Estimated Annual Nonhour Burden Cost: None. An agency may not conduct or sponsor and a person is not required to respond to a collection of information unless it displays a currently valid OMB control number. The authority for this action is the Paperwork Reduction Act of 1995 (44 U.S.C. 3501 et seq.). Madonna Baucum, Information Collection Clearance Officer, U.S. Fish and Wildlife Service. MICHIGAN Benton County Ingham County North Lansing Historic Commercial District (Boundary Increase), Generally, 611 East127 West Cesar E. Chavez Ave., 1207–1250 Turner Rd., 901–1135 North Washington St., and adjacent streets, Lansing, BC100006010 Conway County Highway A–1 Bridge, (Historic Bridges of Arkansas MPS), Old US 64 west of Hivilies Dr., Plumerville, MP100006022 National Park Service Fulton County [NPS–WASO–NRNHL–DTS#-31254; PPWOCRADI0, PCU00RP14.R50000] Castleberry Building, 102 South Main St., Salem, SG100006023 National Register of Historic Places; Notification of Pending Nominations and Related Actions Garland County City Cemetery, 740 Adams St., Hot Springs, SG100006024 AGENCY: Ouachita County ACTION: Spring-Harrison Historic District, Spring St. roughly between Greening and Thompson Sts.’ Clifton St. roughly between Spring and Harrison Sts., and Harrison St. roughly between Van Buren and Clifton Sts., Camden, SG100006026 The National Park Service is soliciting electronic comments on the significance of properties nominated before December 5, 2020, for listing or related actions in the National Register of Historic Places. DATES: Comments should be submitted electronically by January 4, 2021. ADDRESSES: Comments are encouraged to be submitted electronically to National_Register_Submissions@ nps.gov with the subject line ‘‘Public Comment on <property or proposed district name, (County) State>.’’ If you have no access to email you may send them via U.S. Postal Service and all other carriers to the National Register of Historic Places, National Park Service, 1849 C Street NW, MS 7228, Washington, DC 20240. SUPPLEMENTARY INFORMATION: The properties listed in this notice are being considered for listing or related actions in the National Register of Historic Places. Nominations for their consideration were received by the National Park Service before December 5, 2020. Pursuant to Section 60.13 of 36 CFR part 60, comments are being accepted concerning the significance of the nominated properties under the National Register criteria for evaluation. Before including your address, phone number, email address, or other personal identifying information in your comment, you should be aware that VerDate Sep<11>2014 22:22 Dec 17, 2020 Jkt 253001 LOUISIANA ARKANSAS BILLING CODE 4333–15–P SUMMARY: Cook County Pyle-National Company Plant, 1334 North Kostner Ave., Chicago, SG100006017 Nominations submitted by State or Tribal Historic Preservation Officers: [FR Doc. 2020–27889 Filed 12–17–20; 8:45 am] National Park Service, Interior. Notice. ILLINOIS Orleans Parish Nelson, Me´dard, Home and School, 1218– 1220 Burgundy St., New Orleans, SG100005998 Bella Vista Village Country Club, (Arkansas Designs of E. Fay Jones MPS), 98 Clubhouse Dr., Bella Vista, MP100006021 DEPARTMENT OF THE INTERIOR khammond on DSKJM1Z7X2PROD with NOTICES 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. 82505 Perry County Perry Rock Island Railroad Depot, (Historic Railroad Depots of Arkansas MPS), 8 German Rd., Perry, MP100006027 Pulaski County Daniel, Irvin and Elizabeth House, 1622 Waterside Dr., North Little Rock, SG100006028 Locust Street Overpass MINNESOTA Carver County District No. 22 School, 17380 Homestead Rd., San Francisco Township, SG100006006 Dakota County Hudson Manufacturing Company Factory, 200 West 2nd St., Hastings, SG100006002 Dodge County West Concord High School, 600 1st St. West, West Concord, SG100006007 Hennepin County Northrup. King & Company Complex, 1500 Jackson St. NE, Minneapolis, SG100006005 Ramsey County Roselawn Chapel and Administration Building, 803 West Larpenteur Ave., Roseville, SG100006008 NEW YORK Dutchess County Rhinebeck Village Historic District (Boundary Increase), (Rhinebeck Town MRA), Portions of Platt Ave., Mill, Oak, Mulberry, and North Parsonage Sts., Rhinebeck, BC100006011 Locust St. between S.A. Jones Dr. (East 9th St.) and East 13th St., North Little Rock, SG100006030 Tompkins County Cayuga Preventorium, 1420 Taughannock Blvd., Ithaca vicinity, SG100006012 Newbill-Porter House PENNSYLVANIA 3900 North Lookout St., Little Rock, SG100006031 Philadelphia County St. Gabriel’s Roman Catholic Church Complex, 1432–48 South 29th St., 2922–28 and 2930–36 Dickinson St., Philadelphia, SG100006036 Oak Forest United Methodist Church 2415 Fair Park Blvd., Little Rock, SG100006032 SOUTH CAROLINA Millett, Robert and Marion, House No. 1 1708 Waterside Dr., North Little Rock, SG100006033 Vestal, Walter, House 331 Goshen Ave., North Little Rock, SG100006034 Sebastian County United Hebrew Congregation Tilles Memorial Temple, 126 North 47th St., Fort Smith, SG100006035 PO 00000 Frm 00080 Fmt 4703 Sfmt 4703 Florence County Ebony Guest House, 712–714 Wilson St., Florence, SG100006018 Richland County Citadel Shirt Corporation, 1215 Shop Rd., Columbia vicinity, SG100006019 Leevy’s Funeral Home (Segregation in Columbia, South Carolina MPS), 1831 Taylor St., Columbia, MP100006020 E:\FR\FM\18DEN1.SGM 18DEN1 82506 Federal Register / Vol. 85, No. 244 / Friday, December 18, 2020 / Notices Dated: December 9, 2020. Sherry A. Frear, Chief, National Register of Historic Places/ National Historic Landmarks Program. UTAH Box Elder County Tremonton Historic District, Roughly bounded by 600 South, 400 West, 800 North, and 300 East, Tremonton, SG100006013 [FR Doc. 2020–27890 Filed 12–17–20; 8:45 am] BILLING CODE 4312–52–P Millard County Fillmore Armory, (Public Works Buildings TR), 35 West Center St., Fillmore, MP100006003 DEPARTMENT OF THE INTERIOR Salt Lake County [NPS–WASO–NAGPRA–NPS0031241; PPWOCRADN0–PCU00RP14.R50000] National Park Service Magna Commercial Downtown Historic District, (Historic Resources of Magna, Utah, 1850–1972 MPS), Along West Main St., Magna, MP100006004 Nelson, Harlan and Marie, House, 2785 East Lancaster Dr., Salt Lake City, SG100006014 A request for removal has been made for the following resource: ARKANSAS Lincoln County Tracy, Charles Hampton, House, 2794 Blair Rd, Star City vicinity, OT10001156 Additional documentation has been received for the following resources: MICHIGAN Ingham County North Lansing Historic Commercial District (Additional Documentation), East Grand River Ave. and Turner St., Lansing, AD76001029 Wayne County Rosedale Park Historic District (Additional Documentation), Roughly bounded by Fenkell St., Outer Dr. West, Grand River Ave., Southfield Frwy., Glastonbury Ave., Lyndon St., Westwood Dr., Detroit, AD06000587 NEW YORK Dutchess County Rhinebeck Village Historic District, (Rhinebeck Town MRA), US 19 and NY 308, Rhinebeck, AD79001578 Nominations submitted by Federal Preservation Officers: The State Historic Preservation Officer reviewed the following nominations and responded to the Federal Preservation Officer within 45 days of receipt of the nominations and supports listing the properties in the National Register of Historic Places. MICHIGAN khammond on DSKJM1Z7X2PROD with NOTICES Keweenaw County New Feldtmann Fire Tower, (Isle Royale National Park Fire Towers MPS), Feldtmann Ridge Trail, Isle Royale NP, Houghton vicinity, MP100006000 Ishpeming Fire Tower, (Isle Royale National Park Fire Towers MPS), Greenstone Ridge Trail, Isle Royale NP, Houghton vicinity, MP100006001 Authority: Section 60.13 of 36 CFR part 60. VerDate Sep<11>2014 22:22 Dec 17, 2020 Jkt 253001 Notice of Inventory Completion: Wistariahurst Museum, Holyoke, MA National Park Service, Interior. ACTION: Notice. AGENCY: The Wistariahurst Museum has completed an inventory of human remains and associated funerary objects, in consultation with the appropriate Indian Tribes or Native Hawaiian organizations, and has determined that there is a cultural affiliation between the human remains and associated funerary objects and present-day Indian Tribes or Native Hawaiian organizations. Lineal descendants or 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 and associated funerary objects should submit a written request to the Wistariahurst Museum. If no additional requestors come forward, transfer of control of the human remains and associated funerary objects to the lineal descendants, Indian Tribes, or Native Hawaiian organizations stated in this notice may proceed. DATES: Lineal descendants or 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 and associated funerary objects should submit a written request with information in support of the request to the Wistariahurst Museum at the address in this notice by January 19, 2021. ADDRESSES: Penni Martorell, Wistariahurst Museum, 238 Cabot Street, Holyoke, MA 01040, telephone (413) 322–5660, email MartorellP@ Holyoke.org. SUMMARY: 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 under the control of the Wistariahurst Museum, Holyoke, MA. The human remains and associated SUPPLEMENTARY INFORMATION: PO 00000 Frm 00081 Fmt 4703 Sfmt 4703 funerary objects were removed from Holyoke Highlands, Hampden County, MA. 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. Consultation A detailed assessment of the human remains was made by the Wistariahurst Museum professional staff in consultation with representatives of the Stockbridge Munsee Community, Wisconsin. The Delaware Tribe of Indians; Mohegan Tribe of Indians of Connecticut (previously listed as Mohegan Indian Tribe of Connecticut); and the Narragansett Indian Tribe were invited to consult but did not participate (hereafter, all the above Indian Tribes are referred to as ‘‘The Consulted and Invited Tribes’’). History and Description of the Remains In March of 1904, human remains representing, at minimum, one individual were removed from Holyoke Highlands in Hampden County, MA. The Holyoke Water Power Company uncovered the human remains while excavating a building site. A newspaper article in the Holyoke TelegramTranscript of March 9, 1904 describes the circumstances of this discovery: One of the most important archaeological discoveries in this Vicinity was made yesterday by workmen of the Holyoke Water Power Company who in making some excavations in this city, unearthed what is supposed to have been the remains of an Indian warrior, long since dead. Undoubtedly the body of the deceased Indian had lain in the ground for several hundred years as it was entirely decomposed; so that not even the bones remained intact with the exception of two small fragments, one of which is supposed to be part of a jaw-bone and the other is so small that its exact kind cannot be determined. In the same place were found a necklace of copper and shell beads about a foot in length. The copper beads were one-fourth to a half inch in diameter and the copper used in the composition of the beads showed that they were made of sheet metal which had been rolled into shape. As the Indians did no smelting the copper must have come from the west where it is found in large quantities than in this part of the country. The shells used in the beads were oblong-shaped, about 11⁄2 inches long and half an inch in width and were a sort of bone composition. The copper and shell beads alternated every fifth E:\FR\FM\18DEN1.SGM 18DEN1

Agencies

[Federal Register Volume 85, Number 244 (Friday, December 18, 2020)]
[Notices]
[Pages 82505-82506]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-27890]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-DTS#-31254; PPWOCRADI0, PCU00RP14.R50000]


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

AGENCY: National Park Service, Interior.

ACTION: Notice.

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

SUMMARY: The National Park Service is soliciting electronic comments on 
the significance of properties nominated before December 5, 2020, for 
listing or related actions in the National Register of Historic Places.

DATES: Comments should be submitted electronically by January 4, 2021.

ADDRESSES: Comments are encouraged to be submitted electronically to 
[email protected] with the subject line ``Public 
Comment on .'' If 
you have no access to email you may send them via U.S. Postal Service 
and all other carriers to the National Register of Historic Places, 
National Park Service, 1849 C Street NW, MS 7228, Washington, DC 20240.

SUPPLEMENTARY INFORMATION: The properties listed in this notice are 
being considered for listing or related actions in the National 
Register of Historic Places. Nominations for their consideration were 
received by the National Park Service before December 5, 2020. Pursuant 
to Section 60.13 of 36 CFR part 60, comments are being accepted 
concerning the significance of the nominated properties under the 
National Register criteria for evaluation.
    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.

    Nominations submitted by State or Tribal Historic Preservation 
Officers:

ARKANSAS

Benton County

Bella Vista Village Country Club, (Arkansas Designs of E. Fay Jones 
MPS), 98 Clubhouse Dr., Bella Vista, MP100006021

Conway County

Highway A-1 Bridge, (Historic Bridges of Arkansas MPS), Old US 64 
west of Hivilies Dr., Plumerville, MP100006022

Fulton County

Castleberry Building, 102 South Main St., Salem, SG100006023

Garland County

City Cemetery, 740 Adams St., Hot Springs, SG100006024

Ouachita County

Spring-Harrison Historic District, Spring St. roughly between 
Greening and Thompson Sts.' Clifton St. roughly between Spring and 
Harrison Sts., and Harrison St. roughly between Van Buren and 
Clifton Sts., Camden, SG100006026

Perry County

Perry Rock Island Railroad Depot, (Historic Railroad Depots of 
Arkansas MPS), 8 German Rd., Perry, MP100006027

Pulaski County

Daniel, Irvin and Elizabeth House, 1622 Waterside Dr., North Little 
Rock, SG100006028

Locust Street Overpass

Locust St. between S.A. Jones Dr. (East 9th St.) and East 13th St., 
North Little Rock, SG100006030

Newbill-Porter House

3900 North Lookout St., Little Rock, SG100006031

Oak Forest United Methodist Church

2415 Fair Park Blvd., Little Rock, SG100006032

Millett, Robert and Marion, House No. 1

1708 Waterside Dr., North Little Rock, SG100006033

Vestal, Walter, House

331 Goshen Ave., North Little Rock, SG100006034

Sebastian County

United Hebrew Congregation Tilles Memorial Temple, 126 North 47th 
St., Fort Smith, SG100006035

ILLINOIS

Cook County

Pyle-National Company Plant, 1334 North Kostner Ave., Chicago, 
SG100006017

LOUISIANA

Orleans Parish

Nelson, M[eacute]dard, Home and School, 1218-1220 Burgundy St., New 
Orleans, SG100005998

MICHIGAN

Ingham County

North Lansing Historic Commercial District (Boundary Increase), 
Generally, 611 East-127 West Cesar E. Chavez Ave., 1207-1250 Turner 
Rd., 901-1135 North Washington St., and adjacent streets, Lansing, 
BC100006010

MINNESOTA

Carver County

District No. 22 School, 17380 Homestead Rd., San Francisco Township, 
SG100006006

Dakota County

Hudson Manufacturing Company Factory, 200 West 2nd St., Hastings, 
SG100006002

Dodge County

West Concord High School, 600 1st St. West, West Concord, 
SG100006007

Hennepin County

Northrup. King & Company Complex, 1500 Jackson St. NE, Minneapolis, 
SG100006005

Ramsey County

Roselawn Chapel and Administration Building, 803 West Larpenteur 
Ave., Roseville, SG100006008

NEW YORK

Dutchess County

Rhinebeck Village Historic District (Boundary Increase), (Rhinebeck 
Town MRA), Portions of Platt Ave., Mill, Oak, Mulberry, and North 
Parsonage Sts., Rhinebeck, BC100006011

Tompkins County

Cayuga Preventorium, 1420 Taughannock Blvd., Ithaca vicinity, 
SG100006012

PENNSYLVANIA

Philadelphia County

St. Gabriel's Roman Catholic Church Complex, 1432-48 South 29th St., 
2922-28 and 2930-36 Dickinson St., Philadelphia, SG100006036

SOUTH CAROLINA

Florence County

Ebony Guest House, 712-714 Wilson St., Florence, SG100006018

Richland County

Citadel Shirt Corporation, 1215 Shop Rd., Columbia vicinity, 
SG100006019

Leevy's Funeral Home

(Segregation in Columbia, South Carolina MPS), 1831 Taylor St., 
Columbia, MP100006020

[[Page 82506]]

UTAH

Box Elder County

Tremonton Historic District, Roughly bounded by 600 South, 400 West, 
800 North, and 300 East, Tremonton, SG100006013

Millard County

Fillmore Armory, (Public Works Buildings TR), 35 West Center St., 
Fillmore, MP100006003

Salt Lake County

Magna Commercial Downtown Historic District, (Historic Resources of 
Magna, Utah, 1850-1972 MPS), Along West Main St., Magna, MP100006004
Nelson, Harlan and Marie, House, 2785 East Lancaster Dr., Salt Lake 
City, SG100006014
    A request for removal has been made for the following resource:

ARKANSAS

Lincoln County

Tracy, Charles Hampton, House, 2794 Blair Rd, Star City vicinity, 
OT10001156
    Additional documentation has been received for the following 
resources:

MICHIGAN

Ingham County

North Lansing Historic Commercial District (Additional 
Documentation), East Grand River Ave. and Turner St., Lansing, 
AD76001029

Wayne County

Rosedale Park Historic District (Additional Documentation), Roughly 
bounded by Fenkell St., Outer Dr. West, Grand River Ave., Southfield 
Frwy., Glastonbury Ave., Lyndon St., Westwood Dr., Detroit, 
AD06000587

NEW YORK

Dutchess County

Rhinebeck Village Historic District, (Rhinebeck Town MRA), US 19 and 
NY 308, Rhinebeck, AD79001578

    Nominations submitted by Federal Preservation Officers:
    The State Historic Preservation Officer reviewed the following 
nominations and responded to the Federal Preservation Officer within 
45 days of receipt of the nominations and supports listing the 
properties in the National Register of Historic Places.

MICHIGAN

Keweenaw County

New Feldtmann Fire Tower, (Isle Royale National Park Fire Towers 
MPS), Feldtmann Ridge Trail, Isle Royale NP, Houghton vicinity, 
MP100006000
Ishpeming Fire Tower, (Isle Royale National Park Fire Towers MPS), 
Greenstone Ridge Trail, Isle Royale NP, Houghton vicinity, 
MP100006001

    Authority: Section 60.13 of 36 CFR part 60.

    Dated: December 9, 2020.
Sherry A. Frear,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.
[FR Doc. 2020-27890 Filed 12-17-20; 8:45 am]
BILLING CODE 4312-52-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.