03-19426. Federal Management Regulation; Redesignations of Federal Buildings  

  • Start Preamble

    AGENCY:

    Public Buildings Service (P), GSA.

    ACTION:

    Notice of a bulletin.

    SUMMARY:

    The attached bulletin announces the redesignations of eleven (11) Federal Buildings.

    EXPIRATION DATE:

    This bulletin expires October 28, 2003.

    However, the building redesignations announced by this bulletin will remain in effect until canceled or superseded.

    Start Further Info

    FOR FURTHER INFORMATION CONTACT:

    Paul Chistolini, General Services Administration, Public Buildings Service (P), Washington, DC 20405; telephone (202) 501-1100, e-mail, paul.chistolini@gsa.gov.

    Start Signature

    Dated: June 23, 2003.

    Stephen A. Perry,

    Administrator of General Services.

    End Signature

    General Services Administration

    Federal Management Regulation; Redesignations of Federal Buildings

    To: Heads of Federal Agencies

    Subject: Redesignations of Federal Buildings

    1. What is the purpose of this bulletin? This bulletin announces the redesignations of 11 Federal Buildings.

    2. When does this bulletin expire? This bulletin expires October 28, 2003. However, the building redesignations announced by this bulletin will remain in effect until canceled or superseded.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 nameNew name
    Federal Building, 5500 Veterans Drive, Charlotte Amalie, VI 00801Ron de Lugo Federal Building, 5500 Veterans Drive, Charlotte Amalie, VI 00801
    Federal Building, 143 West Liberty Street, Medina, OH 44256Donald J. Pease Federal Building, 143 West Liberty Street, Medina, OH 44256
    Federal Building and United States Courthouse, 501 Bell Street, Alton, IL 62002William L. Beatty Federal Building and United States Courthouse, 501 Bell Street Alton, IL 62002
    Federal Building and United States Courthouse, 400 North Main Street, Butte, MT 59701Mike Mansfield Federal Building and United States Courthouse, 400 North Main Street, Butte, MT 59701
    Federal Building and United States Courthouse, 2015 15th Street, Gulfport, MS 39501Judge Dan M. Russell, Jr. Federal Building and United States Courthouse, 2015 15th Street Gulfport, MS 39501
    United States Courthouse, 100 Federal Plaza, Central Islip, NY 11722Alfonse M. D'Amato United States Courthouse, 100 Federal Plaza, Central Islip, NY 11722
    Federal Building and United States Courthouse, 10 East Commerce Street, Youngstown, OH 44503Nathaniel R. Jones Federal Building and United States Courthouse, 10 East Commerce Street, Youngstown, OH 44503
    United States Courthouse, 600 West Capitol Avenue, Little Rock, AR 72201Richard Sheppard Arnold United States Courthouse, 600 West Capitol Avenue, Little Rock, AR 72201
    United States Courthouse, 501 West 10th Street, Ft. Worth, TX 76102Eldon B. Mahon United States Courthouse, 501 West 10th Street, Ft. Worth, TX 76102
    Memorial Building, 1244 Speer Boulevard, Denver, CO 80204Cesar E. Chavez Memorial Building, 1244 Speer Boulevard, Denver, CO 80204
    Federal Building, 290 Broadway, New York, NY 10007Ted Weiss Federal Building, 290 Broadway, New York, NY 10007

    4. Who should we contact for further information regarding redesignations of these Federal Buildings?

    General Services Administration, Public Buildings Service, Office of the Commissioner, Attn: Paul Chistolini, 1800 F Street, NW., Washington, DC 20405. Telephone Number: (202) 501-1100, E-mail Address: paul.chistolini@gsa.gov

    End Further Info End Preamble

    [FR Doc. 03-19426 Filed 7-29-03; 8:45 am]

    BILLING CODE 6820-23-P

Document Information

Published:
07/30/2003
Department:
General Services Administration
Entry Type:
Notice
Action:
Notice of a bulletin.
Document Number:
03-19426
Dates:
This bulletin expires October 28, 2003.
Pages:
44799-44799 (1 pages)
Docket Numbers:
FMR Bulletin 2003-B4
PDF File:
03-19426.pdf