67 FR 24 pgs. 5287-5288 - Public Buildings Space
Type: NOTICEVolume: 67Number: 24Pages: 5287 - 5288
Docket number: [GSA Bulletin FPMR D-260]
FR document: [FR Doc. 02-2659 Filed 2-4-02; 8:45 am]
Agency: General Services Administration
Official PDF Version: PDF Version
GENERAL SERVICES ADMINISTRATION
[GSA Bulletin FPMR D-260]
Public Buildings Space
This notice contains GSA Bulletin FPMR D-260 which announces the redesignation of 12 Federal Buildings. The text of the bulletin follows:
To: Heads of Federal Agencies.
Subject: Redesignations of Federal Buildings.
1. Purpose . This bulletin announces the redesignations of 12 Federal Buildings.
2. Expiration date . This bulletin expires June 14, 2002. However, the building redesignations announced by this bulletin will remain in effect until canceled or superseded.
3. Redesignations . The former and new names of the buildings being redesignated are as follows:
Former name | New name |
---|---|
United States Courthouse, 201 West Broad Avenue, Albany, GA 31701. | C.B. King United States Courthouse, 201 West Broad Avenue, Albany, GA 31701. |
Federal Building and United States Courthouse, 1300 South Harrison Street, Fort Wayne, IN 46802. | E. Ross Adair Federal Building and United States Courthouse, 1300 South Harrison Street, Fort Wayne, IN 46802. |
United States Courthouse, 500 Pearl Street, New York, NY 10007 | Daniel Patrick Moynihan United States Courthouse, 500 Pearl Street, New York, NY 10007. |
Department of State, 2201 C Street, NW., Washington, DC 20520 | Harry S. Truman Federal Building, 2201 C Street, NW., Washington, DC 20520. |
United States Courthouse, One Courthouse Way, Boston, MA 02210 | John Joseph Moakley United States Courthouse, One Courthouse Way, Boston, MA 02210. |
Federal Building and United States Courthouse, 504 West Hamilton Street, Allentown, PA 18101 | Edward N. Cahn Federal Building and United States Courthouse, 504 West Hamilton Street, Allentown, PA 18101. |
Federal Building, 6230 Van Nuys Boulevard, Los Angeles, CA 91401 | James C. Corman Federal Building, 6230 Van Nuys Boulevard, Los Angeles, CA 91401. |
United States Courthouse, 40 Centre Street, New York, NY 10007 | Thurgood Marshall United States Courthouse, 40 Centre Street, New York, NY 10007. |
Federal Building and United States Courthouse, 121 West Spring Street, New Albany, IN 47150 | Lee H. Hamilton Federal Building and United States Courthouse, 121 West Spring Street, New Albany, IN 47150. |
Federal Building and United States Courthouse, 100 1st Street, SW, Minot, ND 58701 | Judge Bruce M. Van Sickle Federal Building and United States Courthouse, 100 1st Street, SW, Minot, ND 58701. |
Federal Building and United States Courthouse, 315 S. McDuffie Street, Anderson, SC 29621 | G. Ross Anderson, Jr. Federal Building and United States Courthouse, 315 S. McDuffie Street, Anderson, SC 29621. |
Federal Building and United States Courthouse, 550 West Fort Street, Boise, ID 83724 | James A. McClure Federal Building and United States Courthouse, 550 West Fort Street, Boise, ID 83724. |
Dated: January 30, 2002.
Stephen A. Perry,
Administrator of General Services.
[FR Doc. 02-2659 Filed 2-4-02; 8:45 am]
BILLING CODE 6820-EP-P