Governors' Papers
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
HON. JESSE HELMS ÷ Z 1921–2008
im Line) HON. JESSE HELMS ÷z 1921–2008 VerDate Aug 31 2005 15:01 May 15, 2009 Jkt 043500 PO 00000 Frm 00001 Fmt 6686 Sfmt 6686 H:\DOCS\HELMS\43500.TXT CRS2 PsN: SKAYNE VerDate Aug 31 2005 15:01 May 15, 2009 Jkt 043500 PO 00000 Frm 00002 Fmt 6686 Sfmt 6686 H:\DOCS\HELMS\43500.TXT CRS2 PsN: SKAYNE (Trim Line) (Trim Line) Jesse Helms LATE A SENATOR FROM NORTH CAROLINA MEMORIAL ADDRESSES AND OTHER TRIBUTES IN THE CONGRESS OF THE UNITED STATES E PL UR UM IB N U U S VerDate Aug 31 2005 15:01 May 15, 2009 Jkt 043500 PO 00000 Frm 00003 Fmt 6687 Sfmt 6687 H:\DOCS\HELMS\43500.TXT CRS2 PsN: SKAYNE congress.#15 (Trim Line) (Trim Line) Courtesy U.S. Senate Historical Office Jesse Helms VerDate Aug 31 2005 15:01 May 15, 2009 Jkt 043500 PO 00000 Frm 00004 Fmt 6687 Sfmt 6688 H:\DOCS\HELMS\43500.TXT CRS2 PsN: SKAYNE 43500.002 (Trim Line) (Trim Line) S. DOC. 110–16 Memorial Addresses and Other Tributes HELD IN THE SENATE AND HOUSE OF REPRESENTATIVES OF THE UNITED STATES TOGETHER WITH A MEMORIAL SERVICE IN HONOR OF JESSE HELMS Late a Senator from North Carolina One Hundred Tenth Congress Second Session ÷ U.S. GOVERNMENT PRINTING OFFICE WASHINGTON : 2009 VerDate Aug 31 2005 15:01 May 15, 2009 Jkt 043500 PO 00000 Frm 00005 Fmt 6687 Sfmt 6686 H:\DOCS\HELMS\43500.TXT CRS2 PsN: SKAYNE (Trim Line) (Trim Line) Compiled under the direction of the Joint Committee on Printing VerDate Aug 31 2005 15:01 May 15, 2009 Jkt 043500 PO 00000 Frm 00006 Fmt 6687 Sfmt 6687 H:\DOCS\HELMS\43500.TXT CRS2 PsN: SKAYNE (Trim Line) (Trim Line) CONTENTS Page Biography ................................................................................................. -
Statute of the Office of the United Nations High Commissioner for Refugees
s t a t u t e of the office of the united nations high commissioner Published by: for refugees UNHCR Communications and Public Information Service P.O. Box 2500 1211 Geneva 2 Switzerland www.unhcr.org For information and inquiries, please contact: Communications and Public Information Service [email protected] General Assembly Resolution 428 (V) of 14 December 1950 statute of the office of the united nations high commissioner for refugees with an Introductory Note by the Office of the United Nations High Commissioner for Refugees s t a t u t e o f t h e o f f i c e o f t h e u n h c r 1 introductory note by the Office of the United Nations High Commissioner for Refugees (UNHCR) In ResolutIon 319 (IV) , of 3 December 1949, the United Nations General Assembly decided to establish a High Commissioner’s Office for Refugees as of 1 January 1951. The Statute of the Office of the United Nations High Commissioner for Refugees was adopted by the General Assembly on 14 December 1950 as Annex to Resolution 428 (V).n I this Resolution, reproduced on page 4, the Assembly also called upon the Governments to cooperate with the High Com- missioner in the performance of his or her functions concerning refugees fall- ing under the competence of the Office. In accordance with the Statute, the work of the High Commissioner is humanitarian and social and of an entirely non-political character. The functions of the High Commissioner are defined in the Statute and in various Resolutions subsequently adopted by the General Assembly. -
Ch 5 NC Legislature.Indd
The State Legislature The General Assembly is the oldest governmental body in North Carolina. According to tradition, a “legislative assembly of free holders” met for the first time around 1666. No documentary proof, however, exists proving that this assembly actually met. Provisions for a representative assembly in Proprietary North Carolina can be traced to the Concessions and Agreements, adopted in 1665, which called for an unicameral body composed of the governor, his council and twelve delegates selected annually to sit as a legislature. This system of representation prevailed until 1670, when Albemarle County was divided into three precincts. Berkeley Precinct, Carteret Precinct and Shaftsbury Precinct were apparently each allowed five representatives. Around 1682, four new precincts were created from the original three as the colony’s population grew and the frontier moved westward. The new precincts were usually allotted two representatives, although some were granted more. Beginning with the Assembly of 1723, several of the larger, more important towns were allowed to elect their own representatives. Edenton was the first town granted this privilege, followed by Bath, New Bern, Wilmington, Brunswick, Halifax, Campbellton (Fayetteville), Salisbury, Hillsborough and Tarborough. Around 1735 Albemarle and Bath Counties were dissolved and the precincts became counties. The unicameral legislature continued until around 1697, when a bicameral form was adopted. The governor or chief executive at the time, and his council constituted the upper house. The lower house, the House of Burgesses, was composed of representatives elected from the colony’s various precincts. The lower house could adopt its own rules of procedure and elect its own speaker and other officers. -
Download File
•^tiSS^^i-S^ UNITED NATIONS Final Reprt of the' First Executive Beard of tiis MATiniMO ii \viftiiyi* •• L,^ & n 4 i' : y•-«•, pf-STPr^BSTSi^i Al ^P-^! f^-PSf^.?^ 1 \:A 11-111-1 ^ s ^ s I •" 1^ '-: ;-> i H; ?• "I I- ^•ii \ 1 * t; n a v) i 8 i ? i; •: '• •' *\ •* m I g.fiUiiig hJt^M- yssisu^slLia y kfe^tealSW E B C?«'iiai> 11 DECEMBER 1946—-31 DECEMBER 19SO ECONOMIC AND SOQAL COUNCIL OFFICIAL RECORDS TWELI^TH SESSION SUPPLEMENT No. 3 NEW YORK ) TABLE OF CONTENTS Page INTRODUCTION ................................................ 1 I. SUMMARY .................................................... 1 II. ORIGIN OF THE FUND ........................................... 3 III. WHAT THE FUND DID AND WHY ................................. 3 The work in Europe ........................................... 3 The work in Asia ............................................. 8 The work in Latin America ..................................... 11 The work in the Middle East and North Africa ................... 13 IV. FINANCIAL HISTORY ........................................... 14 Government contributions ....................................... 14 UNRRA residual assets ......................................... 15 United Nations Appeal for Children .............................. 15 Allocations ................................................... 16 Expenditures ................................................. 17 Value of assistance remaining to be fulfilled ........................ 18 Annual and cumulative statistics ..............................r:. 18 Resources -
United Nations. on Nations Unies
United Nations. Nations Unies UNRESTRICTED CONFERENCE CONFERENCE E/CONF.2/C.4/25 ON DU 21 March 1948 TRADE AND EMPLOYMENT COMMERCE ET DE L'EMPLOI ENGLISHONLYOm ------ ITTEECOM=RTHR ESTR: RC'TUIINESSVEIIS IPERATMCS CEK LIST OF UMENTDOCISSUEDt MSMEN CEFBVREROMDlEMC 194ARC7 TO MPXH 1948 Prepared buUUy the Dents Division In. DoE/cONonumets )F.2/C.4/ ocument rnber NumberShort Title 1 Preliminary Annotated Agenda - Prepared by LanguageE EFEF the Secretariat for Discussion 1/Add.1 Draft Charter - Greece: Proposed Addition 1/Add.2 Draft Charter - Italy: Proposed Amendments 1/Add.3 Draft Charter - Ceylon: Proposed Amendments Draft Charter - Czechoslovakia: Proposed 1/Add.4 1/Add.5 Amendments Draft Charter - Mexico: Proposed Amendments E F 1/Add..6 Draft Charter Norway: Proposed Amendment E F 1/Add.7 Draft Charter - Afghanistan: Proposed E F Amendment 2 Agenda - Third Meeting, Wednesday, 3 December 1947, 10.30 a.m. 4 3 Composition of Sub-Conittee 1 E &FEF-' Annotated Agenda - Prepared by the Secretariat F S for Discussion of the Draft Charter 4/Add.1 Addendum to Annotated Agenda for Chapter V E FSs 4/Add.2 Sub-Committee A - Amendment Proposed by E FS Norway 5 Report of Sub-Committee E F 5/Corr.1 Rectificatif au Rapport de la Sous-Coaission F Only 6 Agenda for Fifth Meeting - Held 1?nuary 1948 E &F at 3.00 pm. 7 Agenda for Sixth Meeting - Held 12 January 1948 E & at 10.30 a.m. 8 Agenad for SeventhM etinm Held 13 January 1948 E & at 10.30 a.m. I E/CONF .2/C .4/25 Page 2 '1 -DocumentsI (E/CONF.2/C.4) tumbero t Numbe r Short Title 9 Report of the Working Party E .19/Re Rapport du Groupe de Travail F Only 10 Agenda for Eighth Meeting - 14Jjd4 anuary 1948 E &F at 01a0.3 .m. -
University Archives Inventory
University Archives Inventory Record Group Number: UR001.03 Title: Burney Lynch Parkinson Presidential Records Date: 1926-1969 Bulk Date: 1932-1952 Extent: 42 boxes Creator: Burney Lynch Parkinson Administrative/Biographical Notes: Burney Lynch Parkinson (1887-1972) was an educator from Lincoln, Tennessee. He received his B.S. from Erskine College in 1909, and rose up the administrative ranks from English teacher in Laurens, South Carolina public schools. He received his M.A. from Peabody College in 1920, and Ph.D. from Peabody in 1926, after which he became president of Presbyterian College in Clinton, SC in 1927. He was employed as Director of Teacher Training, Certification, and Elementary Education at the Alabama Dept. of Education just before coming to MSCW to become president in 1932. In December 1932, the university was re-accredited by the Southern Association of Colleges and Schools, ending the crisis brought on the purge of faculty under Governor Theodore Bilbo, but appropriations to the university were cut by 54 percent, and faculty and staff were reduced by 33 percent, as enrollment had declined from 1410 in 1929 to 804 in 1932. Parkinson authorized a study of MSCW by Peabody college, ultimately pursuing its recommendations to focus on liberal arts at the cost of its traditional role in industrial, vocational, and technical education. Building projects were kept to a minimum during the Parkinson years. Old Main was restored and named for Mary Calloway in 1938. Franklin Hall was converted to a dorm, and the Whitfield Gymnasium into a student center with the Golden Goose Tearoom inside. Parkinson Hall was constructed in 1951 and named for Dr. -
105Th Congress 215
NORTH CAROLINA 105th Congress 215 NORTH CAROLINA (Population 1995, 7,195,000) SENATORS JESSE HELMS, Republican, of Raleigh, NC; born in Monroe, NC, October 18, 1921; at- tended Wingate College and Wake Forest College; U.S. Navy, 1942±45; former city editor, Ra- leigh Times; administrative assistant to U.S. Senator Willis Smith, 1951±53, and to U.S. Senator Alton Lennon, 1953; executive director, North Carolina Bankers Association, 1953±60; execu- tive vice president, WRAL±TV and Tobacco Radio Network, 1960±72; member, Raleigh City Council, chairman of Law and Finance Committee, 1957±61; deacon and Sunday School teach- er, Hayes Barton Baptist Church, Raleigh; recipient of two Freedom Foundation awards for radio-television editorials; recipient of annual citizenship awards from North Carolina American Legion, North Carolina Veterans of Foreign Wars, and Raleigh Exchange Club; recipient of Outstanding Service Award of the Council Against Communist Aggression, the Richard Henry Lee Award, and the Order of Lafayette Freedom Award; former trustee, Meredith College, John F. Kennedy College, Delaware Law School, Campbell University, and Wingate College; presi- dent, Raleigh Rotary Club, 1969±70; 33rd degree Mason: Grand Orator, Grand Lodge of Ma- sons of North Carolina, 1964±65, 1982, 1991; member, board of directors, North Carolina Cere- bral Palsy Hospital; member, board of directors of Camp Willow Run, a youth camp for Christ at Littleton, NC; married Dorothy Jane Coble of Raleigh, October 31, 1942; three children: Jane (Mrs. Charles R. Knox), Nancy (Mrs. John C. Stuart), and Charles; seven grandchildren; com- mittees: Agriculture, Nutrition, and Forestry; chairman, Foreign Relations; Rules and Adminis- tration; elected to the U.S. -
1944 the London Gazette, 19 March, 1948
1944 THE LONDON GAZETTE, 19 MARCH, 1948 Handelsmann, Phihpp Oswald, Austria, Glove Heimann, Ely Sussmann; Germany, Director, 6r Cutter, 15, Porchester Square, London, W ". 7 Cambridge Park Court, Twickenham, Middlesex. February, 1948. 3 February, 1948 Hansen, Carl Lauritz Christian Peter See Haitvel, Heimann, Ernst, Germany, Sales Manager, 20, Carl Lauritz Christian Peter Joubert Mansions, Jubilee Place-, London, Harendorf, Robert, Austria, Agricultural Worker; S W 3 9 February, 1948 66, Woodlands, London, N W n 5 February, Heine, Hellmuth Simon, Of uncertain nationality,' 1948 Manager, i2A, Grosvenor Court, Christchurch Harris, Michel Ber See Ozerowicz, Michel Ber. Avenue, London, N W 6 20 February, 1948. Hememann, Johanna, Germany, Housekeeper, Flat Harrison, Harry (formerly Breitelman, Aaron), No i, 13, Gedling Grove, Nottingham, Notting- Russia, Clothing Manufacturer, 12, Bembadge hamshire 6 February, 1948 Crescent, Southsea, Portsmouth 20 January, Heinsheimer, Eva Maria, Austria, Despatch Clerk; 1948. " Jasmin," 14, Locksley Park, Fmaghy, Belfast, Harteck, Ruth Eva-Maria Sybille Ernestine; N Ireland 6 February, 1948 Germany, State Registered Nurse, Cottles Park, Heisler, George Henry See Heisler Jin Jmdnch. Melksham, Wiltshire 18 February, 1948 Heisler, Jin Jandrich (known as George Henry Hartmann, Leopold (formerly Leopold Pollak); Heisler), Czechoslovakia, Student, Colonnade Austria, Textile Manufacturer's Agent, 4, Hotel, 2, Warnngton Crescent, London, W 9 Belmont Court, Finchley Road, London, N W u. 9 February, 1948 31 January, 1948 Hekmat, Hossein, Iran, Chemical Engineer, Hartstem, Charlotte. Child of Hartstem, Marianne " Desford," 18, Cross Hey, Handbridge, Hartstem, Marianne, Czechoslovakia; Tubercu- Chester 10 January, 1948 losis Nurse; 62, Rushgrove Avenue, London, Helberg, Sigvart Marius, Norway, Carter, 92, N W 9 12 February, 1948 Smithdown Lane, Liverpool 7. -
Ratification Status of International, American and Caribbean Treaties
RATIFICATION STATUS OF INTERNATIONAL, AMERICAN AND CARIBBEAN TREATIES International Convention on the Prevention and Punishment of the Crime of Genocide 19481 Participant Date of Signature Date of Ratification (Accession – a), (Succession – d) Antigua and Barbuda 25 October 1988 Argentina 5 June 1956 a Bahamas 5 August 1975 d Barbados 14 January 1980 a Belize 10 March 1998 a Bolivia, Plurinational State of 11 December 1948 14 June 2005 Brazil 11 December 1948 15 April 1952 Canada 28 November 1949 3 September 1952 Chile 11 December 1948 3 June 1953 Colombia 12 August 1949 27 October 1959 Costa Rica 14 October 1950 a Cuba 28 December 1949 4 March 1953 Ecuador 11 December 1948 21 December 1949 El Salvador 27 April 1949 28 September 1950 Guatemala 22 June 1949 13 January 1950 Haiti 11 December 1948 14 October 1950 Honduras 22 April 1949 5 March 1952 Jamaica 23 September 1968 a Mexico 14 December 1948 22 July 1952 Nicaragua 29 January 1952 a Panama 11 December 1948 11 January 1950 Paraguay 11 December 1948 3 October 2001 Peru 11 December 1948 24 February 1960 St. Vincent and the Grenadines 9 November 1981 a Trinidad and Tobago 13 December 2002 a United States of America 11 December 1948 25 November 1988 Uruguay 11 December 1948 11 July 1967 Venezuela 12 July 1960 a 1 The Convention entered into force on 12 January 1951. Source: http://treaties.un.org/. Updated to 04-11-2012. <UN> <UN> International Convention on the Elimination of All Forms of Racial Discrimination of 19652 Participant Date of Signature Date of Ratification (Accession – a), -
1948 No 82 Emergency Regulations Amendment
1948] Emergency Regulations Amendment [No. R2 1125 NEW ZEALAND ANALYSIS 3. Emergency regulations revoked Title. by other enactments. 1. Short Title and commencement. 4. Emergency regulations con· 2. Revocation of certain emergency tinued in force. Repeal. regulations. Seheilules. 1948, No. 82 AN ACT to Amend the Emergency Regulations Act, 1939. Title. [3rd December, 1948 BE IT ENACTED by the General Assembly of New Zealand in Parliament assembled, and by the authority of the same, as follows:- 1. (1) This Act may be cited as the Emergency Short Title Regulations Amendment Act, 1948, and shall be read ~~!mencement. together with and deemed part of the Emergency Regu- 1939 No. 8 lations Act, 1939 (hereinafter referred to as the principal ' Act). (2) This Act shall come into force on the thirty-first day of December, nineteen hundred and forty-eight. 2. (1) The emergency regulations specified in the Revocation of First Schedule to this Act are hereby revoked. emergencycertain. (2) The Second Schedule to the Emergency Regula- regulations. tions Continuance Act, 1947, is hereby amended by 1947, No. 66 repealing so much thereof as relates to the regulation.;; hereby revoked. rI26 ~o. 82] Emergency Regulations Amendment [1948 Emergency 3. The Second Schedule to the Emergency Regula regulation! revoked by tions Continuance Act, 1947 (as amelHled by the last other preceding section and by section twelve of the Economic enactments Stabilization Act, 1948) is hereby further amended ]948, Ko. 38 by repealing so much thereof as relates to the regulations specified in the Second Schedule to this Act (being regulations that have been revoked by other enactments) . -
International Law Documents : 1948-49
International Law Studies – Volume 46 International Law Documents U.S. Naval War College (Editor) The thoughts and opinions expressed are those of the authors and not necessarily of the U.S. government, the U.S. Department of the Navy or the Naval War College. TABLE OF CONTENTS I. INTERNATIONAL ORGANIZATION Page 1. Charter of the Organization of American States, Bogota, 30 April 1948 .. .. .. ............. .. ..... .... ......... ..... 2. American Treaty of Pacific Settlement: "Pact of Bogota," Bogota, 30 April 1948. 26 3. Treaty of Economic, Social and Cultural Collaboration and Col- lective Self-Defense (United Kingdom, Belgium, France, Luxem- bourg, and the Netherlands), Brussels, 17 March 1948.... .. 46 4. North Atlantic Defense Treaty, Washington, 4 April1949...... .. 52 5. Revised General Act for the Pacific Settlement of International Disputes, Lake Success, 28 April 1949... 56 6. Statute of the Council of Europe, London, 5 May 1949.. 57 II. TRIALS OF WAR CRIMINALS 1. International Military Tribunal for the Far East, Indictment No. 1, 29 April 1946 (excerpts). 71 2. International Military Tribunal for the Far East, Judgment, 4-12 November 1948 (excerpts). 76 3. Tabulation of the Tokyo Sentences of Individual Defendants. 107 III. RIGHTS CLAIMED BY LITTORAL STATES IN ADJACENT SEAS 1. The Corfu Channel Case (Merits), International Court of Justice, Judgment of 9 April 1949.. 108 2. United States Laws and Regulations.......................... 156 (a) Harbors Closed to Foreign Vessels..................... 156 (b) DefensiveSeaAreas ............................. .. .. 157 (c) Maritime Control Areas.............................. 169 (d) Customs Enforcement Areas........................ 176 (e) Laws concerning Pollution of Navigable Waters....... .. 180 3. Claims to the Continental Shelf. • 182 (a) United States of America: Presidential Proclamation, 28 September 1945. -
No. 265 UNITED STATES of AMERICA, NEW ZEALAND
No. 265 UNITED STATES OF AMERICA, NEW ZEALAND, BELGIUM, CANADA, NICARAGUA, etc. Protocol to prolong the International Sanitary Convention, 1944, modifying the International Sanitary Convention of 21 June 1926. Opened for signature at Washington on 23 April 1946 English and French official texts communicated by the Acting Representative of the United States of America at the seat of the United Nations. The registration took place on 26 July 1948. ETATS-UNIS D©AMERIQUE, NOUVELLE-ZELANDE, BELGIQUE, CANADA, NICARAGUA, etc. Protocole prorogeant la dur e de la Convention sanitaire internationale de 1944, portant modification de la Con vention sanitaire internationale du 21 juin 1926. Ouvert la signature Washington le 23 avril 1946 Textes officiels anglais et français communiqués par le représentant par intérim des Etats-Unis d'Amérique au siège de l'Organisation des Nations Unies. L'enregistrement a eu lieu le 26 juillet 1948. United Nations — Treaty Series 1948 No. 265. PROTOCOL1 TO PROLONG THE INTERNATIONAL SANITARY CONVENTION, 1944,2 MODIFYING THE INTERNATIONAL SANITARY CONVENTION OF 21 JUNE 1926.3 OPENED FOR SIGNATURE AT WASHINGTON ON 23 APRIL 1946 The Governments signatory to the present Protocol, Considering that, unless prolonged in force by action taken for that purpose by the interested Governments, the International Sanitary Convention, 1944, Modifying the International Sanitary Convention of June 21, 1926, will expire on July 15, 1946, the expiration of eighteen months from the date on which the said 1944 Convention entered into force; and Considering that it is desirable that the said 1944 Convention shall be pro longed in force after July 15, 1946 between the Governments parties thereto; Have appointed their respective Plenipotentiaries who, having deposited their full powers, found in good and proper form, have agreed as follows : ©Came into force on 30 April 1946, by the signature thereof without reservation as to subsequent ratification on behalf of ten Governments in accordance with Article IV.