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 However, the building redesignations announced by this bulletin will remain in effect until canceled or superseded.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