Loading...
HomeMy WebLinkAbout06--AERForm_411 N Tracy Ave AE-R FORM 1 ARCHITECTURE & ENGINEERING RECORD PAGE 1 of 8 8/2023 STATE HISTORIC PRESERVATION OFFICE | PO Box 201201 – Helena, MT 59620-1201 | (406) 444-7715 – mtshpo@mt.gov Ver. 1/2023 | https://mhs.mt.gov/Shpo/docs/AERform1.pdf New Forms and Instructions As of July 2022, this AE-R (Architecture and Engineering Record) form replaces Montana SHPO’s HPR (Historic Property Record) form for recording historic structures in Montana. Visit https://mhs.mt.gov/shpo/forms to download the most recent versions of SHPO forms and instructions. If you are uncertain about which form to use, please contact Montana SHPO Cultural Records staff at (406) 444-4724, https://directory.mt.gov/govt/state-dir/agency/historic#shpo. REMINDERS The Principal Investigator is responsible for ensuring that the information in this form is complete and accurate as per the Montana SHPO’s data standards. Please consult the Montana SHPO Consultation Guide, 2023 for standards for recording cultural and architectural resources in Montana. 1. Identification HISTORIC / PROPERTY NAME SMITHSONIAN NUMBER (issued by SHPO)^ 411 N Tracy Avenue PROJECT NAME PROJECT NUMBER Local Element Architects 411 N Tracy Ave. 2023.MT.018 DATE FIRST RECORDED BY PHONE (000) 000-0000 EMAIL ADDRESS 10/23/23 S. Wells and E. Hoganson (406) 219-3535 mac@metcalfarchaeology. com Metcalf Archaeological Consultants, Inc., P.O. Box 1526, Bozeman, MT 59771 DATE UPDATED BY PHONE (000) 000-0000 EMAIL ADDRESS 2. Location COUNTY LOT/BLOCK SUBDIVISION STREET ADDRESS CITY / TOWN (NEAREST) Gallatin Block 2, Lots 14-15, N 7’ Lot 16 Bealls 3rd Addition, 1891 411 N Tracy Ave. Bozeman UTM COORDINATES OR LAT-LONG FOR THE CENTER OF THE SITE, TO THE 6TH DECIMAL DATUM (E.g., NAD27, WGS84, etc.) 12, 497078 mE 5058884 mN NAD83 TOWNSHIP N/S RANGE E/W SEC QTR TOWNSHIP N/S RANGE E/W SEC QTR 2 S 6 E 7 NW/NW (tab from last cell to add rows to TRS table) NARRATIVE / NOTES ON ACCESS (OPTIONAL) AE-R FORM 1 ARCHITECTURE & ENGINEERING RECORD PAGE 2 of 8 8/2023 STATE HISTORIC PRESERVATION OFFICE | PO Box 201201 – Helena, MT 59620-1201 | (406) 444-7715 – mtshpo@mt.gov Ver. 1/2023 | https://mhs.mt.gov/Shpo/docs/AERform1.pdf 3. Ownership and Use CURRENT ADMINISTRATIVE/SURFACE OWNERSHIP CURRENT USE Barking Frog LLC, 555 Alvarado St., San Francisco, CA 94114-3207 Multi-unit residence Public Private ORIGINAL ADMINISTRATIVE/SURFACE OWNERSHIP ORIGINAL/HISTORIC USE Fred C. Jacobs Residence Public Private 4. Historic Property/Architecture Description PROPERTY TYPE* ARCHITECTURAL STYLE TIME PERIOD Historic Residence I-House 1900-1909 ARCHITECT NAME/FIRM ARCHITECT CITY, STATE BUILDER NAME/COMPANY BUILDER CITY, STATE CONSTRUCTION DATE Fred C. Jacobs Bozeman, MT Btwn 1902-1903 STATUS NOTES ON STATUS CHANGE Original location Addition/alteration The original home appears to have been built between 1902-03 and is assumed to have been the typical I-House form of two rooms wide and one room deep, with a bay window on the south side and a porch across the main (east) facade. By 1904, when the first Sanborn Fire Insurance map was published for the block, an extension was on the rear of the house, making the plan T-shaped. A porch had also been added to the south side of the rear addition. The 1912 Sanborn map shows a ½-story addition on top of the rear (west) part of the house, and a 1-story addition on the north side of the rear of the house. No additional changes are shown on the 1927 or 1943 Sanborn maps. At some point, however, a second- story porch was added to the existing porch on the south side of the house, and an entrance and enclosed staircase were added just west of the bay window. Newspaper ads suggest this occurred in the mid-1920s. That entrance is currently marked as 411 ½. At an unknown date but likely after 1943, Sanborn maps suggest the original front porch that spanned nearly the entirety of the main façade was replaced with a portico over the main entrance. A 1984 photo of the property shows that the windows on the first floor of the primary façade used to be 2-by-3 with the top two lights in each window consisting of a decorative diamond pattern. Sometime after 1984, those two windows were replaced with single pane glass and the window frames were replaced with simpler forms from their previously wider trims and more prominent lintels. The rest of the window frames were also replaced with the same simpler forms. Moved/relocated Destroyed Other NARRATIVE DESCRIPTION OF PROPERTY The site is a 1.5-story, wood frame I-House. The original footprint is obscured by additions but was likely two rooms wide by one room deep. The house retains simple Colonial elements of a symmetrical façade, pitched roof, brick chimney, roof dormers, and portico. The house is clad in replacement horizontal vinyl siding, sits on a concrete foundation, and is sheltered beneath a side gable AE-R FORM 1 ARCHITECTURE & ENGINEERING RECORD PAGE 3 of 8 8/2023 STATE HISTORIC PRESERVATION OFFICE | PO Box 201201 – Helena, MT 59620-1201 | (406) 444-7715 – mtshpo@mt.gov Ver. 1/2023 | https://mhs.mt.gov/Shpo/docs/AERform1.pdf asphalt shingle roof. The house was originally a single-family residence but was converted into a multi-unit dwelling by the mid- 1920s. The primary façade faces east onto N Tracy Avenue and includes a symmetrical arrangement of features. Centered on the façade is a concrete pad stoop covered by a front gable portico supported by two curved brackets. The front gable of the portico is sided with the same horizontal vinyl siding as the rest of the house and is covered with asphalt shingles. The entrance includes a modern metal storm door. The first floor of the east façade includes two replacement vinyl sash, single pane windows. Though the windows have been replaced, the openings appear to be original. The second floor of this façade includes two roof dormers with 1-over-1 double hung sash windows. A brick chimney is located near the center along the gable ridge. A 1.5-story addition is located on the southern half of the rear/west façade. Sanborn maps indicate that a one-story addition was added to the rear of the house by 1904. A second level was added to this addition by 1912 making it 1.5 stories. The south elevation entrance was likely added by the mid-1920s to provide access to the upper-level unit. This entrance features a single story shed roof and an enclosed staircase to the second story unit. The south façade of the rear addition has a concrete pad patio on the first level and a second-story porch with wood post supports and wood railings. It is covered with an asphalt shingle shed roof. An entrance to the ground level is also located on the west end of the porch, and the enclosed staircase leads to an entrance on the second story at the east end of the balcony. A three-section bay window protrudes from the first floor of the east end of the south façade. A one-story section is located on the north façade of the 1.5-story rear addition, also added by 1912. This rear, one-story section features a small fixed single pane window and a small 1-by-1 sliding window. Another small 1-by-1 sliding window is located on the north façade of the two-story addition. The north façade of the original massing and the west façade of the two-story addition include single, rectangular 1-over-1 double hung sash windows on the first and second floors. Another single 1-over-1 double hung sash window is located above the bay window on the south façade. Two brick chimneys are present within the roof structure. One is located along the gable ridge of the original massing, and the other is along the gable ridge of the two-story rear addition. A paved pathway extends from the street sidewalk to the front door of the east façade. Paved pathways also extend around the north side of the house to the rear porch. No other features are present on the site. Vegetation on the property includes two deciduous bushes on either side of the primary façade, and other deciduous trees and bushes along the northern border of the property. HISTORY OF PROPERTY Prepared by Crystal Alegria, Extreme History Project, Bozeman, MT The property currently addressed as 411 North Tracy Avenue is in Beall’s Third Addition that was platted on December 28, 1891. Fred C. Jacobs purchased this property on June 17, 1902 and most likely built the residence on the property between 1902 and 1903. Fred C. Jacobs was born on June 28, 1873 in Morton, Indiana. He came to Bozeman in 1899 and lived here the rest of his life. He worked as a carpenter and was in business for himself. He married Virginia L. Bartholomew on March 14, 1904 (Bozeman Daily Chronicle, 10 March, 1964). William O. Bohart purchased this property from Fred C. Jacobs on December 28, 1903. William O. Bohart was born on January 03, 1877 in Paris, Missouri. He came to Bozeman as a youth, attending the Montana State Academy in 1897. He married Margaret Johnston on October 26, 1904 in Marysville, Missouri, and the couple returned to Bozeman to live. Bohart was a rancher, cattleman and businessman while living in the Gallatin Valley, and he was responsible for bringing the first Brown Swiss cattle to the valley. Bohart helped organize the Bozeman Country Club, the Baxter Hotel, and the Deaconess Hospital. He also operated a meat market with his son, W. P. Bohart, for many years. Margaret Bohart died in 1947 and William died in 1961 (Great Falls Tribune, 27 October 1961). William O. Bohart sold this property to Robert A. Fitzhugh on June 25, 1904. Robert and Fannie Fitzhugh lived in this residence during ownership. While living here, Robert worked as a county assessor (R. L. Polk & Co., 1906). Robert and Fannie sold the property to AE-R FORM 1 ARCHITECTURE & ENGINEERING RECORD PAGE 4 of 8 8/2023 STATE HISTORIC PRESERVATION OFFICE | PO Box 201201 – Helena, MT 59620-1201 | (406) 444-7715 – mtshpo@mt.gov Ver. 1/2023 | https://mhs.mt.gov/Shpo/docs/AERform1.pdf William Fitzhugh, possibly a relative, on November 11, 1907. William Fitzhugh sold to Frank P. and Ollie Baker on September 16, 1909. While living in the residence, Frank Baker worked as a railroad conductor for Northern Pacific out of Billings MT. Ollie Baker was born February 29, 1880 in Shelby County, Missouri to Thomas Jefferson and Nancy Allen Collins Davis (Mexico Ledger, 24 July 1967). Frank and Ollie Baker sold this property to Alex McLain on June 10, 1910. Alex McLain lived in this residence during ownership. Alex McLain was born in Illinois on June 18, 1865. He came to Montana as a young man, establishing Bozeman as his home (The Bozeman Courier, 17 April 1936). Alex McLain married Elizabeth Wrenn on July 30, 1899 in Bozeman, Montana. Elizabeth died on September 17, 1908 of nephritis. Alex then married Helen Lowe later in 1908. Helen died on July 20, 1913 (The Bozeman Daily Chronicle, 26 July 1913). While living in this residence, Alex worked first as an engineer and then as a painter. He died in 1936 after a fall from the top of a ladder while working on a paint job in the Club Café located at 117 East Main Street. Alex McLain had sold this property to Henry and Inga Roys on May 07, 1914 but later purchased it back from them on May 06, 1924. Alice Johnson purchased this property from Alex McLain on July 31, 1933. While owning this property, Alice lived at 506 North Bozeman Avenue (R. L. Polk & Co., 1912 – 1944). During Alice Johnson’s ownership, multiple families lived in the residence, including Earl and Hattie Lannin and their son, Vernon from approximately 1931 to 1936. Earl Lannin was born in Philipsburg, Montana on January 13, 1890 to Charles and Louisa Lannin. He attended school in Philipsburg and then graduated from Butte High in Butte, MT. He went on to attend Montana State University where he became a track star. While living in this residence, he worked as an electrician. Earl Lannin married Hattie Toepper in 1915 in Bozeman, MT (The Montana Standard, 27 July 1979). Hattie Toepper was born November 25, 1891 in Bozeman (The Montana Standard, 07 Feb 1963). From approximately 1937 to 1939, Mrs. Katherine Roche and her daughter, Elizabeth Roche, lived in the residence. Katherine (or Catherine) Hynes was born February 19, 1876 in Rush City, Minnesota to Dr. Lawrence and Janie Hynes. She married Matthew Roche in Billings, MT in 1907. The couple then moved to Bozeman, MT where Matthew Roche was a businessman, working for Bozeman Marble Works for a time and also farming. Matthew Roche died in 1920 (The Independent Record, 21 July 1960; The Bozeman Courier, 01 December 1920). While living in this residence, daughter Elizabeth Roche worked as a stenographer for the County Relieve Administration (R. L. Polk & Co., 1937). Alice Johnson died in 1944 and the executor of her estate, Keith Gastineau, sold the property to M. W. and Ellen Townsend on October 22, 1944. They quickly sold the property to Lawrence Wittman on September 26, 1945. Lawrence Wittman then sold the property on March 26, 1946 to Glen H. and Irene J. Crabb. Glen and Irene Crabb lived in the residence for a time during ownership. Glen Crabb was born September 6, 1912 in Illinois to Elmer and Mary Crabb. While living in this residence he worked as a postal clerk. Glen Crabb married Irene Urdahl in May of 1941 (The Montana Standard, 25 May 1941). While living in this residence, Irene worked as a clerk at McCay hardware which was located at 27 E. Main Street (R. L. Polk & Co., 1947 - 1950). Irene’s mother, Mrs. Martha Urdahl, also lived with them in this house. By 1954, the Crabb’s had moved out of this house and installed two families as renters, Edward and Beulah Amsden and George and Lucille Hedrick. By 1958, only the Amsden’s remained in the residence. Edward and Beulah Amsden lived in this residence from approximately 1956 to 1965. Edward was born on January 5, 1916 in Hettinger, North Dakota. Beulah McPherson was born in 1916 at Gallatin Gateway, Montana. Edward and Beulah were married on December 2, 1955 in Bozeman, Montana just prior to moving into this residence (Ancestry.com, 2017). While living here Edward Amsden worked as a logger for Yellowstone Pine, and as a custodian for the Bozeman Veterinary Hospital. Beulah Amsden worked for the Chamber-Fisher Department Store located at 7-11 West Main Street in downtown Bozeman. Irene Fulker purchased the property from Glen and Irene Crabb on September 17, 1962. She then lived in the residence along with the Amsden’s. When the Amsden’s moved out of the residence around 1965, Irene Fulker always had a tenant living in the residence. In the Polk City Directories, this is referenced as a separate living quarters with a “1/2” address. This indicates two separate living quarters in the upstairs or downstairs or in different areas of the house. Most of the tenants of Irene Fulker’s were students. AE-R FORM 1 ARCHITECTURE & ENGINEERING RECORD PAGE 5 of 8 8/2023 STATE HISTORIC PRESERVATION OFFICE | PO Box 201201 – Helena, MT 59620-1201 | (406) 444-7715 – mtshpo@mt.gov Ver. 1/2023 | https://mhs.mt.gov/Shpo/docs/AERform1.pdf Marjorie Irene Richardson, the daughter of Irene Fulker, obtained the property from her mother, Irene Fulker, on February 18, 1965. Irene Fulker continued to live in the residence until 1973. The Richardson Family Trust sold the property to Craig R. and Lisa A. Woolard on November 7, 2013. Craig and Lisa Woolard sold the property to Law Engineering LLC on January 28, 2014. Law Engineering LLC sold the property to Vistas LLC on February 06, 2015 and Vistas LLC sold the property to Mark R. and Kathleen A. Comaratta on October 04, 2016. Kathleen A. Comaratta sold the property to Barking Frog LLC on May 20, 2022, the current owner as of October 2023. This residence contains two living spaces and according to the City Directories, there were often two families living here historically. This was very typical of houses on the north side of Bozeman, especially on North Tracy Avenue, which was a very working-class neighborhood. The residents of this house worked as clerks, stenographers, custodians, bank teller, in construction, and in logging. City Directory Listings 1906 – Robert A. Fitzhugh. r. 1906 – Andrew J. Perkins. b. 1914 – Harold S. Morey. Letter Carrier. r. 1914 – Martha Morey (widow Edward), rooms. 1916 – Elmer Brown. Driver Thomas H. Rea & Co., r. 1916 - 1918 – Thomas R. Boucher. Clerk at Willson Company. r. 1910 to 1918 – Alexander (Alex) McLean. Painter, laborer. r. 1922 – Harry J. Greene. Accountant. h. 1922 – Alex McLean, painter. h. 1922 - Forrest Bowen. Student 1922 – William F. Bowen. Electrician Auto Electric Station. h. 1925 – Mrs. Theotiste Lewis. Sorter, N B Keeney & Son. r. Newspaper Ads “Women wants work by hour or day. Inquire 411 N. Tracy Ave., Bozeman, Mont.” (Bozeman Daily Chronicle, 19 July 1921) “Three rooms and bath for rent, furnished, for housekeeping. 411 N. Tracy, upstairs.” (Bozeman Daily Chronicle, 07 Nov 1925) “For Rent – Four Room Apartment, furnished, first floor, 411 N. Tracy” (Bozeman Daily Chronicle, 19 December 1926) “For Rent – three rooms for housekeeping, at 411 N. Tracy. Inquire at 506 N. Bozeman Ave.” (Bozeman Daily Chronicle, 04 March 1923) 5. National Register Evaluation and Assessment HAS A FORMAL ELIGIBILITY DETERMINATION BEEN PREVIOUSLY ISSUED FOR THIS SITE/PROPERTY? No formal determination Yes, determined NOT eligible Yes, determined eligible Yes, NR listed Unknown PROVIDE YOUR ASSESSMENT OF THE SITE’S/PROPERTY’S ELIGIBILITY FOR THE NATIONAL REGISTER Meets criteria as an individual property Meets criteria as a contributing element to a historic district Does not meet criteria Does not meet criteria, and is a non-contributing element to a historic district Historic District Name: North Tracy Avenue Historic District (24GA0951) APPLICABLE NR CRITERIA+ ARGUMENT FOR OR AGAINST EACH NR CRITERION A – Events YES NO No research was uncovered to suggest associations with events that have made a significant contribution to broad patterns of our history under Criterion A. AE-R FORM 1 ARCHITECTURE & ENGINEERING RECORD PAGE 6 of 8 8/2023 STATE HISTORIC PRESERVATION OFFICE | PO Box 201201 – Helena, MT 59620-1201 | (406) 444-7715 – mtshpo@mt.gov Ver. 1/2023 | https://mhs.mt.gov/Shpo/docs/AERform1.pdf B – Persons YES NO No research was uncovered to suggest associations with significant persons under Criterion B. C – Characteristics YES NO Though the structure does not retain its original siding, windows, and front porch, the overall design, feeling, and association are retained from within the period of significance of the Historic District (1890-1930). The structure retains enough integrity to convey its historic context and serves as one of the few remaining examples of I-House design in the area. The replacement siding mimics the original siding, likely horizontal wood boards, and although the windows have been replaced, the fenestrations appear original. Changes to siding type and windows are common among historic properties and often necessary for the longevity of the home. Furthermore, the additions to the rear of the property were incorporated within the first 10-15 years of the home and support the history of the Historic District as a working-class neighborhood where many homes were altered to accommodate multiple dwelling units. Therefore, the structure is recommended eligible for listing in the NR under Criterion C as a fine example of an early twentieth century I-House building type. D – Information YES NO The site is unlikely to yield important information regarding research questions under Criterion D. COMMENTS 411 N. Tracy Ave was included in the City’s 1984 architectural survey and was subsequently determined to be a contributing property within the National Register-listed North Tracy Avenue Historic District (McDonald 1984). It is recognized as one of the best remaining examples of the I-House building type in Bozeman (Cohen 1985), with other examples being at nearby 322 N. Tracy Ave and 308 S. Tracy Ave. Considering the rarity of this house type in Bozeman, its excellent condition, and overall integrity of design, feeling, and association, Metcalf concurs that it contributes to the historic district and also recommends the property individually eligible for listing in the National Register under Criterion C. INTEGRITY (LOCATION, DESIGN, SETTING, MATERIALS, WORKMANSHIP, FEELING, ASSOCIATION) The site is in good condition overall. The house retains integrity aspects of location, design, setting, feeling, and association. The house has not been moved from its setting in a residential neighborhood of similar age houses and maintains its design and use as a multi-unit dwelling beginning as early as 1904 and as late as 1926 (still within the North Tracy Avenue Historic District’s period of significance). Integrity aspects of materials and workmanship have been impacted by the replacement of the front porch with a portico, vinyl siding, windows, and front door. POSSIBLE IMPACTS TO THE SITE Demolition and re-development of the lot 6. Information Sources LIST CITATIONS FOR INFORMATION SOURCES USED TO COMPLETE THIS FORM. Ancestry.com 2017 Montana, U.S., County Marriages, 1865-1987 [database on-line]. Lehi, UT. Electronic Document. Accessed, October 29, 2023. 2010 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Images reproduced by FamilySearch. Electronic document, accessed September 22, 2023. The Bozeman Courier [Bozeman, Montana] 1913 “Funeral of Mrs. McLain was Held Yesterday.” 26 July. Bozeman, Montana. 1920 “Old Resident Dies Sunday Afternoon.” 01 December. Bozeman, Montana. 1936 “Alex McLain Dies Suddenly at Work.” 17 April. Bozeman, Montana. AE-R FORM 1 ARCHITECTURE & ENGINEERING RECORD PAGE 7 of 8 8/2023 STATE HISTORIC PRESERVATION OFFICE | PO Box 201201 – Helena, MT 59620-1201 | (406) 444-7715 – mtshpo@mt.gov Ver. 1/2023 | https://mhs.mt.gov/Shpo/docs/AERform1.pdf The Bozeman Daily Chronicle [Bozeman, Montana] 1964 “Fred C. Jacobs, 94, Dies in Bozeman.” 10 March. Bozeman, Montana. Findagrave.com 2023 Memorial page for Helen McLain (24 May 1854–20 Jul 1913), Find a Grave Memorial ID 51224256, citing Sunset Hills Cemetery, Bozeman, Gallatin County, Montana, USA. Electronic document, accessed October 16, 2023. Cohen, Matt 1985 Montana Historical and Architectural Inventory Form for 411 North Tracy, Bozeman (revision). Document on file at the City of Bozeman. Gallatin County Clerk & Recorder 1864-2022 Gallatin County Deeds. Gallatin County Clerk & Recorder, Bozeman, Montana. Great Falls Tribune [Great Falls, Montana] 1961 “Deaths Around the Treasure State.” 27 October. Bozeman, Montana. James R. McDonald Architects P.C. 1984 Montana Historical and Architectural Inventory Form for 411 North Tracy, Bozeman. Document on file at the City of Bozeman. Mexico Ledger [Mexico, Missouri] 1967 “Mrs. Ollie Baker Rites at Shelbina.” 24 July. Mexico, Missouri. The Montana Standard [Butte, Montana] 1963 “Hattie Lannin Succumbs Here.” 07 February. Butte, Montana. 1979 “Earl Lannin, 89, Dies.” 27 July. Butte, Montana. R. L. Polk & Company 1904-2012 Polk’s Bozeman (Gallatin County, Mont.) City Directories. R.L. Polk & Co., Kansas City, Missouri. Sanborn Map Company 1884-1957 Sanborn Fire Insurance Map from Bozeman, Gallatin County, Montana (Jul 1890, Nov 1891, Jan 1904, Sep 1912, Sep 1927, Sep 1943, Nov 1957). Sanborn Map Company, New York, New York. AE-R FORM 1 ARCHITECTURE & ENGINEERING RECORD PAGE 8 of 8 8/2023 STATE HISTORIC PRESERVATION OFFICE | PO Box 201201 – Helena, MT 59620-1201 | (406) 444-7715 – mtshpo@mt.gov Ver. 1/2023 | https://mhs.mt.gov/Shpo/docs/AERform1.pdf 7. List of Photos and Maps IMPORTANT: DO NOT insert images for photos, maps, and other figures to this document. Supporting photographs, maps, and other figures referenced in the table below need to be formatted, saved, and submitted according to SHPO’s Guidelines and Samples for CSR/AER Form Attachments. For more detailed mapping and photography standards, please review Montana SHPO Consultation Guide, 2023. FIGURE NUMBER DESCRIPTION / CAPTION PHOTOGRAPHER PHOTO DATE 1 411 N Tracy Ave shown on 1904 Sanborn Fire Insurance Company map 2 411 N Tracy Ave shown on 1912 Sanborn Fire Insurance Company map 3 1984 City of Bozeman Architectural Survey photo of 411 N. Tracy Ave. 4 Property overview from east side of N Tracy Ave., facing northwest S. Wells 10/23/2023 5 View west of primary façade (east elevation), partially obscured by vegetation S. Wells 10/23/2023 6 Oblique view southwest of primary façade and north elevation S. Wells 10/23/2023 7 Oblique view northwest of primary façade and south elevation S. Wells 10/23/2023 8 View east of west (rear) elevation S. Wells 10/23/2023 9 Oblique view northeast of west and south elevations S. Wells 10/23/2023 10 Site boundary for 411 N. Tracy Ave., Bozeman at 1:600 scale 11 Site location map for 411 N. Tracy Ave., Bozeman at 1:24,000 scale (tab from last cell to add rows to photos and maps table) ^ See Checklist 2: Submitting Site Records and Requesting Smithsonian Numbers (Appendix D.2) and Documenting Sites (section 2.3) of the Montana SHPO Consultation Guide, 2023. Online: https://mhs.mt.gov/Shpo/Archaeology/ConsultingWith * See Site/Property Types, Time Periods, and Diagnostic Types for Cultural and Architectural-Engineering Records. Online: https://mhs.mt.gov/Shpo/docs/CSR_AER_Codes.pdf + See How to Apply National Register Criteria for Evaluation. National Park Service, National Register Bulletin. 1997. Online: https://www.nps.gov/subjects/nationalregister/upload/NRB-15_web508.pdf ATTACHMENT PAGES 411 N Tracy Ave. 1 Table 1. Chain of Title, 411 N. Tracy Avenue, Bozeman, Montana. Grantor Grantee Date of Instrument Type of Instrument Property Description/Comments Reference USA William J. Beall 01 May 1871 Patent Lot/Tract 1, Sec 7 2S6E GLO Records William and Rosa Beall E. H. Philpott September 12, 1894 Deed Lot 16 in Block 2. Beall’s Third Addition. D: 14/545 R. J. Philpott and E. H. Philpott Emma Willcox October 23, 1895 Deed Lot 16 in Block 2. Beall’s Third Addition D: 14/586 Emma L. and John Willcox Benepe Owenhouse Company February 21, 1896 Deed Lot 16 in Block 2. Beall’s Third Addition. D: 23/9 Benepe Owenhouse Company Kate Gadbaw November 12, 1898 Deed Lot 16 in Block 2. Beall’s Third Addition D: 23/506 Kate and A.W. Gadbaw Ernest M. Rose April 02, 1900 Deed Lot 16 in Block 2. Beall’s Third Addition. D: 27/192 William and Rosa Beall Ernest M. Rose May 10, 1900 Deed Lot 15 in Block 2. Beall’s Third Addition. D: 30/219 Ernest M. Rose John K. Healea June 03, 1901 Deed Lots 15 and 16 in Block 2. Beall’s Third Addition. D: 29/313 William and Rosa Beall Fred C. Jacobs July 26, 1902 Deed Lot 14 of Block 2. Beall’s Third Addition. D: 29/312 J. K. and Frankie E. Healea Fred C. Jacobs June 17, 1902 Deed Lots 15 and 16 of Block 2. Beall’s Third Addition. D: 29/66 Fred C. Jacobs W. O. Bohart December 28, 1903 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: 34/308 W. O. Bohart R. A. Fitzhugh June 25, 1904 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: 34/509 R. A. and Fannie Fitzhugh William Fitzhugh November 11, 1907 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: 40/250 William J. Fitzhugh Frank P. Baker September 16, 1909 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: 39/600 Ollie N. Baker and Frank P. Baker Alex McLain June 10, 1910 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: 41/324 Alex McLain Henry and Inga Roys May 7, 1914 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: 50/462 Henry and Inga Roys Alex McLain May 6, 1924 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: 65/493 Alex McLain Alice Johnson July 31, 1933 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: 79/369 Alice Johnson (Administrated by Keith Gastineau) M. W. and Ellen Townsend October 27, 1944 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: 91/111 ATTACHMENT PAGES 411 N Tracy Ave. 2 Grantor Grantee Date of Instrument Type of Instrument Property Description/Comments Reference M. W. and Ellen Townsend Lawrence Wittman September 26, 1945 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: 91/610 Lawrence Wittman Glen H. and Irene J. Crabb March 26, 1946 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: 93/207 Glen H. and Irene J. Crabb Irene Fulker September 17, 1962 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: 141/33 Irene Fulker Marjorie Irene Richardson February 18, 1965 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D:147/382 Marjorie I. Richardson Ivan D. Richardson and Marjorie Richardson, Trustees of the Richardson Family Trust March 6, 1991 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: FM115/333 Marjorie I. Richardson Richardson Family Trust March 13, 1991 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: #224741 Richardson Family Trust Craig R. and Lisa A. Woolard November 07, 2013 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: #2467647 Craig R. and Lisa A. Woolard Law Engineering LLC January 28, 2014 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: #2473433 Law Engineering LLC Vistas LLC February 06, 2015 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: #2503408 Vistas LLC Mark R. and Kathleen A. Comaratta October 04, 2016 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: #2559665 Mark R. Comarratta, and Kathleen A. Comaratta, Kathleen A. Comaratta July 13, 2020 Deed Lots 14, 15, and 7 feet north side of 16. Block 2. Beall’s Third Addition. D: #2688955 Kathleen A. Comaratta Barking Frog LLC May 20, 2022 Deed Lots 14, 15, and 7 feet North side of lot 16. Block 2. Beall’s Third Addition. D: #2776345 ATTACHMENT PAGES 411 N Tracy Ave. 3 Figure 1. 411 N Tracy Ave shown on 1904 Sanborn Fire Insurance Company map (courtesy of Library of Congress). Figure 2. 411 N Tracy Ave shown on 1912 Sanborn Fire Insurance Company map (courtesy of Library of Congress). ATTACHMENT PAGES 411 N Tracy Ave. 4 Figure 3. 1984 City of Bozeman Architectural Survey photo of 411 N. Tracy Ave. (from https://www.bozeman.net/departments/community-development/historic-preservation/historic-places). Figure 4. Property overview facing northwest from N. Tracy Ave. (Image 2320; 10/23/2023, S. Wells). ATTACHMENT PAGES 411 N Tracy Ave. 5 Figure 5. View west of primary façade (east elevation), partially obscured by vegetation (Image 2321; 10/23/2023, S. Wells). Figure 6. Oblique view southwest of primary façade and north elevation (Image 2322; 10/23/2023, S. Wells). ATTACHMENT PAGES 411 N Tracy Ave. 6 Figure 7. Oblique view northwest of primary façade and south elevation (Image 2326; 10/23/2023, S. Wells). Figure 8. View east of west (rear) elevation (Image 2324; 10/23/2023, S. Wells). ATTACHMENT PAGES 411 N Tracy Ave. 7 Figure 9. Oblique view northeast of west and south elevations (Image 2325; 10/23/2023, S. Wells). ATTACHMENT PAGES 411 N Tracy Ave. 8 Figure 10. Site boundary for 411 N. Tracy Ave., Bozeman at 1:600 scale. T2S R6E Section 7 NW ATTACHMENT PAGES 411 N Tracy Ave. 9 Figure 11. Site location map for 411 N. Tracy Ave., Bozeman at 1:24,000 scale. T2S R6E Section 7 NW