Skip to content
LexBuild

Public Buildings Space

---
identifier: "/us/fr/02-2659"
source: "fr"
legal_status: "authoritative_unofficial"
title: "Public Buildings Space"
title_number: 0
title_name: "Federal Register"
section_number: "02-2659"
section_name: "Public Buildings Space"
positive_law: false
currency: "2002-02-05"
last_updated: "2002-02-05"
format_version: "1.1.0"
generator: "[email protected]"
agency: "General Services Administration"
document_number: "02-2659"
document_type: "notice"
publication_date: "2002-02-05"
agencies:
  - "General Services Administration"
fr_citation: "67 FR 5287"
fr_volume: 67
docket_ids:
  - "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 However, the building redesignations announced by this bulletin will remain in effect until canceled or superseded.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.