National Register of Historic Places 1989 Weekly Lists
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Volume 15, Issue 5 Monday, November 23, 1998
THE VIRGINIA REGISTER INFORMATION PAGE THE VIRGINIA REGISTER is an official state publication issued period; (ii) the Governor exercises his authority to require the agency to every other week throughout the year. Indexes are published quarterly, provide for additional public comment, in which event the regulation, and the last index of the year is cumulative. THE VIRGINIA REGISTER unless withdrawn, becomes effective on the date specified, which shall has several functions. The new and amended sections of regulations, be after the expiration of the period for which the Governor has provided both as proposed and as finally adopted, are required by law to be for additional public comment; (iii) the Governor and the General published in THE VIRGINIA REGISTER OF REGULATIONS. In Assembly exercise their authority to suspend the effective date of a addition, THE VIRGINIA REGISTER is a source of other information regulation until the end of the next regular legislative session; or (iv) the about state government, including all emergency regulations and agency suspends the regulatory process, in which event the regulation, executive orders issued by the Governor, the Virginia Tax Bulletin issued unless withdrawn, becomes effective on the date specified, which shall periodically by the Department of Taxation, and notices of public be after the expiration of the 30-day public comment period. hearings and open meetings of state agencies. Proposed regulatory action may be withdrawn by the promulgating ADOPTION, AMENDMENT, AND REPEAL OF agency at any -
Cultural Resources Inventory
Town of Saugus Historical Commission Town Hall 298 Central Street Saugus, MA 01906 CULTURAL RESOURCES INVENTORY Updated: May 2012 The Town of Saugus contains hundreds of sites and structures having architectural, archeological, or historical significance. At the present time, five properties are listed on the National Register of Historic Places, two of which have been designated as National Historic Landmarks (NHL) by the Secretary of the Interior. National Register Properties: Boardman House (NHL, 10/15/1966) Breakheart Reservation Parkways (8/11/2003) Lynn Fells Parkway (5/9/2003) Saugus Iron Works (NHL, 10/15/1966) Saugus Town Hall (6/20/1985) The Commission completed an Inventory of Cultural and Historical Resources in 1986. This inventory was largely confined to resources that were at least 50 years old, and did not include many additional resources reflecting the growth of the Town since World War II. The results of this inventory have been entered into the Massachusetts Historical Commission’s MACRIS database. With a few exceptions, the inventory forms, along with inventory records created by other federal and state agencies, are available for downloading from the MACRIS site (http://mhc-macris.net/). The following listing is in two parts. The first lists properties included in the MACRIS database, while the second shows those properties which the Commission has identified for potential inclusion in the inventory. This includes both older properties not included in the previous inventory and those which have achieved the 50 year age criteria since the initial survey was done. It should be noted that the list of potential additions will expand as individual properties within areas are inventoried or miscellaneous residential properties are identified as being significant either as architecture or association. -
Annual Report of the Town Officers of Wakefield Massachusetts
13T 127th ANNUAL REPORT OF THE TOWN OFFICERS OF WAKEFIELD, MASS. Financial Year Ending December Thirty-first Nineteen Hundred and Thirty-eight ALSO THE TOWN CLERK'S RECORDS OF THE BIRTHS, MARRIAGES AND DEATHS During the Year 1938 ABBOTT PRESS Wakefield, Mass. Digitized by the Internet Archive in 2012 with funding from Federally funded with LSTA funds through the Massachusetts Board of Library Commissioners http://archive.org/details/annualreportofto1938wake Town Officers, 1938-39 Selectmen Donald White, Chairman Charles F. Young, Secretary George J. Evans William R. Lindsay V. Richard Fazio Town Clerk Frederic S. Hartshorne Assistant Town Clerk Margaret V. Hurley Town Treasurer John I. Preston Tax Collector Carl W. Sunman Town Accountant Charles C. Cox Moderator Thomas G. O'Connell Assessors Hugh Connell, Chairman Term Expires March 1939 Arthur C. Verge, Secretary " " " 1940 George E. Blair " " " 1941 Municipal Light Commissioners Marcus Beebe, 2nd, Chairman Term Expires March 1941 A. Francis Harrington, Died Nov. 12, 1938 " " Curtis L. Sopher " 1940 " " Eugene J. Sullivan " 1939 Water and Sewerage Board William B. Stantial, Chairman Term Expires March 1941 George O. Sheldon, Secretary " " " 1939 " " Sidney F. Adams " 1940 TOWN OF WAKEFIELD Board of Public Welfare Harold C. Robinson, Chairman Term Expires March 1940 " " Dennis P. Hogan, Secretary " 1941 Helen M. Randall " " " 1939 " " Ralph P. Rowe " 1939 M. Leo Conway " " " 1940 Elsie M. Gladwin, Resigned Etta C. Stoddard, Resigned Frank P. Wakefield, Resigned Etta C. Stoddard, Agent School Committee Harry B. Allman, Chairman Term Expires March 1939 Thomas F. Kenney, Treasurer ' 1941 Eva G owing Ripley, Secretary ' 1940 William E. Jones ' 1941 Mary Louise Tredinnick ' 1939 Patrick H. -
Northern Virginia
NORTHERN VIRGINIA SALAMANDER RESORT & SPA Middleburg WHAT’S NEW American soldiers in the U.S. Army helped create our nation and maintain its freedom, so it’s only fitting that a museum near the U.S. capital should showcase their history. The National Museum of the United States Army, the only museum to cover the entire history of the Army, opened on Veterans Day 2020. Exhibits include hundreds of artifacts, life-sized scenes re- creating historic battles, stories of individual soldiers, a 300-degree theater with sensory elements, and an experiential learning center. Learn and honor. ASK A LOCAL SPITE HOUSE Alexandria “Small downtown charm with all the activities of a larger city: Manassas DID YOU KNOW? is steeped in history and We’ve all wanted to do it – something spiteful that didn’t make sense but, adventure for travelers. DOWNTOWN by golly, it proved a point! In 1830, Alexandria row-house owner John MANASSAS With an active railway Hollensbury built a seven-foot-wide house in an alley next to his home just system, it’s easy for to spite the horse-drawn wagons and loiterers who kept invading the alley. visitors to enjoy the historic area while also One brick wall in the living room even has marks from wagon-wheel hubs. traveling to Washington, D.C., or Richmond The two-story Spite House is only 25 feet deep and 325 square feet, but on an Amtrak train or daily commuter rail.” NORTHERN — Debbie Haight, Historic Manassas, Inc. VIRGINIA delightfully spiteful! INSTAGRAM- HIDDEN GEM PET- WORTHY The menu at Sperryville FRIENDLY You’ll start snapping Trading Company With a name pictures the moment features favorite like Beer Hound you arrive at the breakfast and lunch Brewery, you know classic hunt-country comfort foods: sausage it must be dog exterior of the gravy and biscuits, steak friendly. -
Households and Changing Use of Space at the Transitional Early Mississippian Austin Site
University of Mississippi eGrove Electronic Theses and Dissertations Graduate School 2019 Households and Changing Use of Space at the Transitional Early Mississippian Austin Site Benjamin Garrett Davis University of Mississippi Follow this and additional works at: https://egrove.olemiss.edu/etd Part of the Anthropology Commons Recommended Citation Davis, Benjamin Garrett, "Households and Changing Use of Space at the Transitional Early Mississippian Austin Site" (2019). Electronic Theses and Dissertations. 1570. https://egrove.olemiss.edu/etd/1570 This Thesis is brought to you for free and open access by the Graduate School at eGrove. It has been accepted for inclusion in Electronic Theses and Dissertations by an authorized administrator of eGrove. For more information, please contact [email protected]. HOUSEHOLDS AND CHANGING USE OF SPACE AT THE TRANSITIONAL EARLY MISSISSIPPIAN AUSTIN SITE A Thesis presented in partial fulfillment of requirements for the degree of Masters of Arts in the Department of Sociology and Anthropology University of Mississippi by BENJAMIN GARRETT DAVIS May 2019 ABSTRACT The Austin Site (22TU549) is a village site located in Tunica County, Mississippi dating to approximately A.D. 1150-1350, along the transition from the Terminal Late Woodland to the Mississippian period. While Elizabeth Hunt’s (2017) masters thesis concluded that the ceramics at Austin emphasized a Late Woodland persistence, the architecture and use of space at the site had yet to be analyzed. This study examines this architecture and use of space over time at Austin to determine if they display evidence of increasing institutionalized inequality. This included creating a map of Austin based on John Connaway’s original excavation notes, and then analyzing this map within the temporal context of the upper Yazoo Basin. -
Annual Report of the Town Officers of Wakefield Massachusetts
124tk ANNUAL REPORT TOWN OFFICERS OF WAKEFIELD, MASS. h inancial Year Ending December Thirty-first .Nineteen -Hundred and Thirty-five ALSO THE TOWN CLERK'S RECORDS WAR 7 1936 or THE BIRTHS, MARRIAGES AND DEATHS During the Year 1935 WAKEFIELD Town Officers, 1935-36 Selectmen V. Richard Fazio, Chairman D. Thomas Dinan, Secretary Charles F. Young George J. Evans Donald White Town Clerk Frederic S. Hartshorne Assistant Town Clerk Margaret V. Hurley Town Treasurer Arthur H. Boardman Tax Collector Carl W. Sunman Moderator Thomas G. O'Connell Assessors Hugh Connell, Chairman Term Expires March, 1936 Arthur C. Verge, Secretary " " " 1937 David Sliney " " " 1938 Municipal Light Commissioners Marcus Beebe, 2nd, Chairman Term Expires March, 1938 A. Francis Harrington, Secretary " " " 1936 " " Curtis L. Sopher " 1937 Water and Sewerage Board William B. Stantial, Chairman Term Expires March, 1938 " Aaron T. Butler, Secretary " " 1936 " " Sidney F. Adams " 1937 TOWN OP WAKEFIELD Board of Public Welfare Dennis P. Hogan, Chairman Term Expires March, 1938 " " Etta C. Stoddard, Secretary " 1937 " " Adelaide W. Boynton, Agent " 1936 ' " William C. Strong " 1937 " " Frank P. Wakefield " 1936 School Committee J. William O'Connell, Chairman Term Expires March, 1937 " " " Eva Gowing Ripley, Secretary 1937 " " " Mabel W. Sweetser, Treasurer 1936 " " " Thomas F. Kenney 1938 " " " Gardner E. Campbell 1938 " " " Harry B. Allman 1936 Trustees Lucius Beebe Memorial Library Hervey J. Skinner, Chairman Term Expires March, 1937 " Florence L. Bean, Secretary " " 1937 " Albert W. Rockwood " " 1938 " Dr. Richard Dutton " " 1938 " " Alice W. Wheeler " 1938 " Walter C. Hickey " " 1936 " " Arthur L. Evans " 1936 " Dr. Frank T. Woodbury " " 1936 " " John J. Round " 1937 Board of Health Wesley S. -
Storm Data and Unusual Weather Phenomena - July 2019
Storm Data and Unusual Weather Phenomena - July 2019 Location Date/Time Deaths & Property & Event Type and Details Injuries Crop Dmg ATLANTIC NORTH CHESAPEAKE BAY SANDY PT TO N BEACH MD COUNTY --- ANNAPOLIS (KNAK) [38.98, -76.48] 07/02/19 17:08 EST 0 Marine Thunderstorm Wind (MG 34 kt) 07/02/19 17:08 EST 0 Source: Buoy CHESAPEAKE BAY SANDY PT TO N BEACH MD COUNTY --- TOLLY POINT (TOL) [38.94, -76.44] 07/02/19 17:10 EST 0 Marine Thunderstorm Wind (MG 39 kt) 07/02/19 17:15 EST 0 Source: Buoy CHESAPEAKE BAY SANDY PT TO N BEACH MD COUNTY --- GREENBERRY POINT (GBY) [38.97, -76.46] 07/02/19 17:13 EST 0 Marine Thunderstorm Wind (MG 34 kt) 07/02/19 17:23 EST 0 Source: Buoy CHESAPEAKE BAY SANDY PT TO N BEACH MD COUNTY --- KENT ISLAND HS (SPVNS) [38.99, -76.31] 07/02/19 17:20 EST 0 Marine Thunderstorm Wind (MG 34 kt) 07/02/19 17:30 EST 0 Source: Buoy CHESAPEAKE BAY SANDY PT TO N BEACH MD COUNTY --- TOLLY POINT (TOL) [38.94, -76.44] 07/02/19 18:00 EST 0 Marine Thunderstorm Wind (MG 34 kt) 07/02/19 18:00 EST 0 Source: Buoy PATAPSCO RIVER INCLUDING BALTIMORE HARBOR COUNTY --- ORIOLE PARK AT CAMDEN YARDS (BLTPC) [39.28, -76.62] 07/02/19 18:45 EST 0 Marine Thunderstorm Wind (MG 34 kt) 07/02/19 18:45 EST 0 Source: Buoy CHESAPEAKE BAY POOLES IS TO SANDY PT MD COUNTY --- (KMTN)MARTIN STATE AIRPORT [39.33, -76.42] 07/02/19 18:50 EST 0 Marine Thunderstorm Wind (MG 34 kt) 07/02/19 18:50 EST 0 Source: Buoy PATAPSCO RIVER INCLUDING BALTIMORE HARBOR COUNTY --- BALTIMORE KEY BRIDGE (FSKM2) [39.22, -76.53] 07/02/19 19:00 EST 0 Marine Thunderstorm Wind (MG 34 kt) -
Annual Report of the Town Officers of Wakefield Massachusetts
5" M /£3-* 164th annual report OF THE TOWN OFFICERS OF Wakefield Massachusetts including the vital Statistics for the year ending December thirty-first 19 7 5 BARNSTEAD PRINTING CO., STONEHAM, MASS. >vj V« » 1^7 S~~ • • • • • • • • • * * * * tR. 9 1976 2Of- • 164th ANNUAL REPORT Town of Wakefield Population, 1975 State Census — 26,438 1970 Federal Census — 25,268 Congressman, 7th District — Torbert H. Macdonald of Maiden Councillor, 6th District — G. Edward Bradley of Somerville Senator, 3rd Middlesex District — Stephen J. McGrail of Maiden State Representative, 31st Middlesex District - Anthony M. Gallugi of Wakefield Town Officers, 1975-76 * Selectmen James E. Good, Chairman, 1977 John F. Carney, 1978 John Wally Moccia, Jr. , 1976 John J. Murphy, 1978 George J. Toth, II, 1977 Town Clerk Thelma E. Rennard, 1978 *** Assistant Town Clerk Virginia L. Climo * Moderator Roger H. Wingate, 1976 •Treasurer Paul Lazzaro, 1977 Tax Collector Thomas Hennessy, 1976 **Town Accountant John J . McCarthy Assessors Term Expires Roger A. Curran, Chairman 1976 John E. Anderson 1978 Kenneth E. Morang, Jr. 1977 Asst. Assessor, Dante C. Volpe (App.) 1976 . TOWN OF WAKEFIELD * Municipal Light Commissioners Edward D. Conway, Chairman 1976 Joseph R. Sardella 1977 Philip C.Siciliano 1978 Board of Public Works Ralph P. DeCecca. , Chairman 1978 Bartholomew D. Barry 1978 Frederick A. Beyer, Jr. (Resigned) DianaJ.Lowry 1977 James M.Scott 1976 Burton F. Whitcomb 1976 School Committee Anthony J. Pietrafitta, Jr., Chairman 1976 John B . Encarnacao 1976 William F. Kenney 1978 Robert A. Morley 1976 Alfred A. Palmerino 1977 Louis R. Sardella 1977 J. Edward Surette, Jr. 1977 Donald A. Winsor 1978 Richard A. -
Mississippian Architecture: Temporal, Technological, and Spatial Patterning of Structures at the Toqua Site (40M R6) Richard R
University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Masters Theses Graduate School 12-1985 Mississippian Architecture: Temporal, Technological, and Spatial Patterning of Structures at the Toqua Site (40M R6) Richard R. Polhemus University of Tennessee - Knoxville Recommended Citation Polhemus, Richard R., "Mississippian Architecture: Temporal, Technological, and Spatial Patterning of Structures at the Toqua Site (40M R6). " Master's Thesis, University of Tennessee, 1985. https://trace.tennessee.edu/utk_gradthes/3320 This Thesis is brought to you for free and open access by the Graduate School at Trace: Tennessee Research and Creative Exchange. It has been accepted for inclusion in Masters Theses by an authorized administrator of Trace: Tennessee Research and Creative Exchange. For more information, please contact [email protected]. To the Graduate Council: I am submitting herewith a thesis written by Richard R. Polhemus entitled "Mississippian Architecture: Temporal, Technological, and Spatial Patterning of Structures at the Toqua Site (40M R6)." I have examined the final electronic copy of this thesis for form and content and recommend that it be accepted in partial fulfillment of the requirements for the degree of Master of Arts, with a major in Anthropology. Charles H. Faulkner, Major Professor We have read this thesis and recommend its acceptance: Gerald F. Schroedl, Jefferson Chapman Accepted for the Council: Carolyn R. Hodges Vice Provost and Dean of the Graduate School (Original signatures are on file with official student records.) To the Graduate Council: I am submitting herewith a thesis written by Richard R. Polhemus entitled 11Mississippian Architecture: Temporal , Technolog ical, and Spatial Patterning of Structures at the Toqua Site ( 40MR6) •11 I have examined the final copy of this thesis for form and content and recommend that it be accepted in partial fulfillment of the requirements for the degree of Master of Arts , with a major in Anthropology. -
A Spatial and Elemental Analyses of the Ceramic Assemblage at Mialoquo (40Mr3), an Overhill Cherokee Town in Monroe County, Tennessee
University of Tennessee, Knoxville TRACE: Tennessee Research and Creative Exchange Masters Theses Graduate School 12-2019 COALESCED CHEROKEE COMMUNITIES IN THE EIGHTEENTH CENTURY: A SPATIAL AND ELEMENTAL ANALYSES OF THE CERAMIC ASSEMBLAGE AT MIALOQUO (40MR3), AN OVERHILL CHEROKEE TOWN IN MONROE COUNTY, TENNESSEE Christian Allen University of Tennessee, [email protected] Follow this and additional works at: https://trace.tennessee.edu/utk_gradthes Recommended Citation Allen, Christian, "COALESCED CHEROKEE COMMUNITIES IN THE EIGHTEENTH CENTURY: A SPATIAL AND ELEMENTAL ANALYSES OF THE CERAMIC ASSEMBLAGE AT MIALOQUO (40MR3), AN OVERHILL CHEROKEE TOWN IN MONROE COUNTY, TENNESSEE. " Master's Thesis, University of Tennessee, 2019. https://trace.tennessee.edu/utk_gradthes/5572 This Thesis is brought to you for free and open access by the Graduate School at TRACE: Tennessee Research and Creative Exchange. It has been accepted for inclusion in Masters Theses by an authorized administrator of TRACE: Tennessee Research and Creative Exchange. For more information, please contact [email protected]. To the Graduate Council: I am submitting herewith a thesis written by Christian Allen entitled "COALESCED CHEROKEE COMMUNITIES IN THE EIGHTEENTH CENTURY: A SPATIAL AND ELEMENTAL ANALYSES OF THE CERAMIC ASSEMBLAGE AT MIALOQUO (40MR3), AN OVERHILL CHEROKEE TOWN IN MONROE COUNTY, TENNESSEE." I have examined the final electronic copy of this thesis for form and content and recommend that it be accepted in partial fulfillment of the equirr ements for the degree of Master of Arts, with a major in Anthropology. Kandace Hollenbach, Major Professor We have read this thesis and recommend its acceptance: Gerald Schroedl, Julie Reed Accepted for the Council: Dixie L. -
Overton Park Court Apartments View the Final National Register Nomination
United States Department of the Interior National Register Listed National Park Service 6/28/2021 National Register of Historic Places Registration Form MP100006712 This form is for use in nominating or requesting determinations for individual properties and districts. See instructions in National Register Bulletin, How to Complete the National Register of Historic Places Registration Form. If any item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. 1. Name of Property Historic name Overton Park Court Apartments Other names/site number Park Lane Apartments Name of related multiple property listing Historic Residential Resources of Memphis, Shelby County, TN 2. Location Street & Number: 2095 Poplar Avenue City or town: Memphis State: TN County: Shelby Not For Publication: N/A Vicinity: N/A Zip: 38104_________ 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this X nomination ___ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property __X_ meets ___ does not meet the National Register Criteria. I recommend that this property be considered significant at the following level(s) of significance: national statewide X local Applicable National Register Criteria: X A B X C D Signature of certifying official/Title: Date Deputy State Historic Preservation Officer, Tennessee Historical Commission State or Federal agency/bureau or Tribal Government In my opinion, the property meets does not meet the National Register criteria. -
Reference # Resource Name Address County City Listed Date Multiple
Reference # Resource Name Address County City Listed Date Multiple Name 76001760 Arnwine Cabin TN 61 Anderson Norris 19760316 92000411 Bear Creek Road Checking Station Jct. of S. Illinois Ave. and Bear Creek Rd. Anderson Oak Ridge 19920506 Oak Ridge MPS 92000410 Bethel Valley Road Checking Station Jct. of Bethel Valley and Scarboro Rds. Anderson Oak Ridge 19920506 Oak Ridge MPS 91001108 Brannon, Luther, House 151 Oak Ridge Tpk. Anderson Oak Ridge 19910905 Oak Ridge MPS 03000697 Briceville Community Church and Cemetery TN 116 Anderson Briceville 20030724 06000134 Cross Mountain Miners' Circle Circle Cemetery Ln. Anderson Briceville 20060315 10000936 Daugherty Furniture Building 307 N Main St Anderson Clinton 20101129 Rocky Top (formerly Lake 75001726 Edwards‐‐Fowler House 3.5 mi. S of Lake City on Dutch Valley Rd. Anderson 19750529 City) Rocky Top (formerly Lake 11000830 Fort Anderson on Militia Hill Vowell Mountain Rd. Anderson 20111121 City) Rocky Top (formerly Lake 04001459 Fraterville Miners' Circle Cemetery Leach Cemetery Ln. Anderson 20050105 City) 92000407 Freels Cabin Freels Bend Rd. Anderson Oak Ridge 19920506 Oak Ridge MPS Old Edgemoor Rd. between Bethel Valley Rd. and Melton Hill 91001107 Jones, J. B., House Anderson Oak Ridge 19910905 Oak Ridge MPS Lake 05001218 McAdoo, Green, School 101 School St. Anderson Clinton 20051108 Rocky Top (formerly Lake 14000446 Norris Dam State Park Rustic Cabins Historic District 125 Village Green Cir. Anderson 20140725 City) 75001727 Norris District Town of Norris on U.S. 441 Anderson Norris 19750710 Tennessee Valley Authority Hydroelectric 16000165 Norris Hydrolectric Project 300 Powerhouse Way Anderson Norris 20160412 System, 1933‐1979 MPS Roughly bounded by East Dr., W.