Federal Register - January 12, 1937

Versión en texto ¿Qué es?Dateas es un sitio independiente no afiliado a entidades gubernamentales. La fuente de los documentos PDF aquí publicados es la entidad gubernamental indicada en cada uno de ellos. Las versiones en texto son transcripciones no oficiales que realizamos para facilitar el acceso y la búsqueda de información, pero pueden contener errores o no estar completas.

Fuente: Federal Register

REGISTER
VOLUME 2

1934

NUMBER 7

P arted

Washington, Tuesday, January 12, 1937
PRESIDENT OF THE UNITED STATES.
E xecutive O rder ESTABLISHING SHINNECOCK MIGRATORY BIRD REFUGE

New York, By virtue of and pursuant to the authority vested in me as President of the United States, and in order to effectuate further the purposes of the Migratory Bird Conservation Act 45 Stat. 1222, it is ordered that the following-described area, containing 8.42 acres, more or less, situated in Hamp ton Bays, Suffolk County, lo n g Island, New York, together with all buildings thereon, be, and it is hereby, reserved and set apart, subject to valid existing rights, for the use o f the Department of Agriculture as a refuge and breeding ground for migratory birds and other wildlife;
The property known as the Shinnecock Bay Light Sta tion Reservation bounding on Shinnecock Bay, and more definitely described as follows:
Beginning at a concrete monument, marked U. S. L.
H. E., from which the northwest com er o f a frame dwell ing on the property bears S. 7107 E., 148.76 feet distant, the southwest corner of said dwelling bears S. 60 28 E., 159.61 feet distant, and a granite monument bears N.
871710" W., 50.18 feet distant, marked U. S.
Thence from said initial point by metes and bounds, S. 871710" E., 465.0 feet, more or less, to Shinnecock Bay;
Thence southerly along the shore of the bay, 1,253.46
feet, to a point;
Thence inland, with five courses, N. 450250" W., 46.37 feet, to a concrete monument;
N. 450250" W., 100.0 feet, to a concrete monument;
N. 5646 W ., 365.02 feet, to a concrete monument;
N. 2519 W., 886.18 feet, to a concrete monument;
N. 73440" E., 116.47 feet, to point of beginning.
The above-described property was acquired by the United States by purchase and is primarily under the jurisdiction of the Department of Commerce, and its reservation as a wildlife refuge is subject to the use thereof by that Depart ment for lighthouse purposes; and the use thereof by the Department of Agriculture shall be without interference with any existing or future uses or regulations of the Department of Commerce.
This refuge shallbe known as the Shinnecock Migratory Bird Refuge.
F ranklin D R oosevelt T he W hite H ouse ,
January 8, 1937.
No. 75321
fP. R. Doc. 37-94; Piled, January 11,1937; 10:02 a. m.

DEPARTMENT OF AGRICULTURE.
Bureau of Animal Industry.
Amendment 3 to Declaration No. 12.
D eclaring N ames of C ounties P laced in M odified T uberculosis -F ree A ccredited A reas J anuary 4, 1937.
In accordance with Section 2, of Regulation 7 of B. A. I.
Order 309, as amended September 10, 1936,1 the following named counties, in the States named, are hereby declared Modified Accredited Areas until the date given opposite each county named.
Maryland: Baltimore, January 2, 1940; Wicomico, January 2, 1940.
New Jersey: Essex, January 2, 1940; Hunterdon, January 2, 1940.
New York: Seneca, January 2, 1940; Wyoming, January 2, 1940.
Puerto Rico: Ceiba, January 2, 1940; Fajardo, January 2, 1940.

In accordance with Section 2, of Regulation 7 of B. A. L
Order 309, as amended September 10, 1936,1 the following named counties, in the States named, having completed the necessary retests for reaccreditation, are hereby continued in the status of Modified Accredited Areas until the date given opposite each county named.
California: Plumas, January 2, 1940.
Florida: Charlotte, January 2, 1940; Hendry, January 2, 1940;
Highlands, January 2, 1940; Lee, January 2, 1940; Pasco, January 2, 1940.
Hllnois: Lee, January 2, 1940; St. Clair, January 2, 1940; Scott, January 2, 1940.
Indiana: Vermillion, January 2, 1940.
Iowa: Delaware, January 2, 1940; Hamilton, January 2, 1940;
Monona, January 2, 1940; Shelby, January 2, 1940.
Kansas: Brown, January 2, 1940; Greenwood, January 2, 1940;
Harvey, January 2, 1940; Morton, January 2, 1940; Reno, January 2, 1940.
Kentucky: Estill, January 2, 1940; Mason, January 2, 1940.
Maine: Sagadahoc, January 2, 1940.
Maryland: Allegany, January 2, 1940.
Michigan: Branch, January 2, 1940; Clare, January 2, 1940;
Grand Traverse, January 2, 1940; Leelanau, January 2, 1940;
Missaukee, January 2, 1940.
Minnesota: Becker, January 2, 1940; Benton, January 2, 1940;
Clay, January 2, 1940; Morrison, January 2, 1940; Mower, Janu ary 2, 1940.
Missouri: Lafayette, January 2, 1940; Pettis, January 2, 1940;
Saline, January 2, 1940.
New Mexico: Union, January 2, 1940.
New York: Albany, January 2, 1940.
North Carolina: Pitt, January 2, 1940.
Pennsylvania: Huntingdon, January 2, 1940.
South Carolina: Dillon, January 2, 1940; Greenville, January 2, 1940.
Tennessee: Hamblen, January 2, 1940; Henry, January 2, 1940;
Weakley, January 2, 1940.
Texas: Randall, January 2, 1940.
Virginia: Botetourt, January 2, 1940; Louisa, January 2, 1940.
West Virginia: Kanawha, January 2, 1940; Monongalia, January 2, 1940.
Wisconsin: Green Lake, January 2, 1943; Juneau, January 2, 1940; Kewaunee, January 2, 1943; Marinette, January 2, 1943;
11 F. R. 1545.

63

Acerca de esta edición

Federal Register - January 12, 1937

TítuloFederal Register

PaísEstados Unidos de América

Fecha12/01/1937

Nro. de páginas16

Nro. de ediciones7769

Primera edición14/03/1936

Ultima edición07/05/2026

Descargar esta edición

Otras ediciones

<<<Enero 1937>>>
DLMMJVS
12
3456789
10111213141516
17181920212223
24252627282930
31