P UNITED STATES DEPARTMENT OF THE INTERIOR Secretary of the Interior... Rogers C. B. Morton Office of Hearings and Appeals... James M. Day, Director For sale by the Superintendent of Documents, U.S. Government Printing Office This volume of Decisions of the Department of the Interior covers the period from January 1, 1973 to December 31, 1973. It includes the most important administrative decisions and legal opinions that were rendered by officials of the Department during the period. The Honorable Rogers C. B. Morton served as Secretary of the Interior during the period covered by this volume; Mr. John C. Whitaker, served as Under Secretary; Messrs. Jack O. Horton, John Kyl, Laurence E. Lynn, Jr., Nathaniel Reed, Stephen Wakefield served as Assistant Secretaries of the Interior; Mr. Kent Frizzell served as Solicitor of the Department of the Interior and Mr. Raymond C. Coulter as Deputy Solicitor. Mr. James M. Day, intermittently served as Director, Office of Hearings and Appeals. This volume will be cited within the Department of the Interior as "80 I.D." II HD .G4 1.80 Secretary of the Interior. Numerical Table of Decisions and Opinions Reported --- Table of Suits for Judicial Review of Published Departmental Decisions Cumulative Index to Suits for Judicial Review of Departmental Decisions Page Page 5-Left Col. par. 4, line 6, correct citation 43 U.S.C. § 2851 to 851. Page 14 Right Col., line 17 from bottom, correct to read, data contained in the reports. Page 18 Title of Decision, add period after the initial M. Page 21-Signature-Anne Poindexter Lewis. Page 50-Right Col, line 5, correct date to October 28, 1964. Page 51-Footnote 69, line 6 (Cen-Vi-Ro Correspondence). Page 78-Beginning left col. insert particular defect but not for other. Page 154-Right col., line 2-add to pages 27, 36, 37. We consider that we have jurisdiction over the claims. Page 212-Par. 3, line 3, correct date to read July 28, 1953. Page 215-Delete 317 from Lynn E. Erickson's decision. Page 341-Upper right, add 1 to page 34. Page 363-Left col., par. 2, line 6, correct Exhibit, from AA to 00. Page 398-Left col., par. 4, line 10, legal citation year from 1969 to 1960. Page 491-Right col. line 4 from the bottom delete the word at. Page 517-Left col., line 22, delete s correct to read Kake. Page 598-Right col., line 12, decided delete d. Page 606-Left col., par. 1, line 21, correct statute 83 Stat. 742-804. Page 697-Odd page should read 667 Appeal of PHL Contractors, October 23, 1973. Page 702-Add-Opinion by Mr. Fishman. Page 707-Right col., par. 1, line 15 delete 3, should read 801 et seq. (1970). Page 727-Footnote 2 correct CFR title from 30 to 43. Page 746-Left col., par. 3, line 7 correct to read 15,380. Page 786-Right col., par. 1, last line add s to italic. Page 805-8 pt. par. 5, line 6 correct Act to read May 8, 1906 (34 Stat. 182). IV |