SURVEY of CURRENT BUSINESS September 1959 Justed Basis, with Gains in Industrial and Office Buildings and and Mining Production, and Freight Transportation
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
THE LONDON GAZETTE, 21St AUGUST 1959 5267
THE LONDON GAZETTE, 21sT AUGUST 1959 5267 Surgn. Lts. (D.) placed. on Emergy. List- on dates To be Actg. Lt. on the date stated: stated: 2nd Lt. ,S. H.. DOWN, 2nd Lt. G. K. GANDY, •R. ASHWORTH, L.D:S., N. BAR, B.D.S., -L.D.S., 2nd Lt. A. G. H. MACKIE, 2nd Lt. JD. R. B. J. lA. BULLOCK, B.D.S., L.D.S., G. JEFFERIES, STORRIE, 2nd Lt. H. J. WILTSHIRE. 1st Sept. 1959. B.D.S., L.D.S. 26th July- 1959.' To be 2nd Lt. (QM) on the date stated: E. R. PARR, B.D.'S., L.D.S. 4lih. Aug. 1959. PO/X6396 C/Sgt. (S) E. J. OATLEY. 23rd Granted Short Service Commission in rank of Actg. Nov. 1959. • ' Surgn. Lt. (D.) with seny. as stated: . To Retired List on the date stated: M. S. PARRISH, L.D.S. 9th Aug. 1958. Capt. G. J. BOWER. 14th Jan. 1960. J. HIRD, L..D.S. 22nd Apr. 1959. Capt. A. STODDART. 31st Aug. 1959. B. HAVEKIN, L.D.S. 9th July 1959. Commn. Terminated on the date stated: Supply Lt. P. WILD, B.E.1VL, retires.. 28th Aug: 1959. Ty. 2nd Lt. N. D. HUDSON, Ty. 2nd Lt. I. M. Lts. (S.) retire on dates stated: • • MCNEILL, Ty. 2nd Lt. «D. A. CRICHTON, Ty. 2nd •D. C. GEORGE. 22nd July 1959. Lt. A. P. SYMINGTON. 21st Oct. 1959. T>. J. N. HALL. 24th.July 1959. Sub. Lt. P. J. SHIELD/ to be Lt. with seny. 1st RM.F.V.R. Feb. 1959. -
Case Concerning the Aerial Incident of 27 July 1955 Affaire Relative a L'incident Aérien Du 27 Juillet 195 5
INTERNATIONAL COURT OF JUSTICE REPORTS OF JUDGMENTS, ADVISORY OPINIONS AND ORDERS CASE CONCERNING THE AERIAL INCIDENT OF 27 JULY 1955 (UNITED KINGDOM v. BULGARIA) OBDER OF 3 AUGUST 1959 COUR INTERNATIONALE DE JUSTICE RECUEIL DES ARRETS, AVIS CONSULTATIFS ET ORDONNANCES AFFAIRE RELATIVE A L'INCIDENT AÉRIEN DU 27 JUILLET 195 5 (ROYAUME-UNI C. BULGARIE) ORDONNANCE DU 3 AOÛT 1959 This Order should be cited as follows: "Case concerning the Aerial Incident of 27 July 1955 (United Kingdom v. Bulgaria) , Order of 3 August 1959: I.C.J. Reports 19-59, p. 264." La présente ordonnance doit être citée comme suit: Afa.ire relative à l'incident aérien du 27 juillet 1955 (Royaume-Uni c. Bulgarie), Ordonnance dzt 3 août 1959: C. I. J. Recueil 1959, p. 264. » -- - -- Sales number NO de vente : 2'11 INTERNATIONAL COURT OF JUSTICE 1959 YEAR 1959 3 Augus: General List: 3 August 1959 CASE CONCERNING THE AERIAL INCIDENT OF 27 JuLy 1911 (UNITED KINGDOM v. BULGARIA) ORDER The President of the International Court of Justice, having regard to Article 48 of the Statute of the Court and to Article 69 of the Rules of Court; Having regard to the Application, dated 19 November 1957 and filed in the Registry of the Court on 22 November 1957, by which the Govemment of the United Kingdom of Great Britain and Nor- them Ireland instituted proceedings before the Court against the Govemment of the People's Republic of Bulgaria with regard to the losses sustained by citizens of the United Kingdom and Colonies by reason of the destruction, on 27 July 1955, by the Bulgarian anti- aircraft defence forces, of an aircraft belonging to El Al Israel Airlines Ltd. -
Department of Finance and Administration Correspondence 1959-1962
DEPARTMENT OF FINANCE AND ADMINISTRATION CORRESPONDENCE 1959-1962 RECORD GROUP 272 by Ted Guillaum Archival Technical Services Tennessee State Library & Archives Date Completed: September 28,1999 MICROFILM ONLY INTRODUCTION Record Group 272, Department of Finance and Administration, Correspondence, spans the years 1959 through 1962 with the majority of the records focusing on the years 1959 through 1961. The correspondence of two commissioners of the Department of Finance and Administration is represented in this collection. The commissioners were Edward J. Boling and Harlan Mathews. Edward J. Boling served from February, 1959 through August, 1961. Harlan Mathews was appointed commissioner in September of 1961. These records reflect the various activities connected with the administration of financial and budgetary matters of the Executive branch. Original order was maintained during processing. These records were transferred to the archives in good condition in 1983. The original size of the collection was about eight cubic feet but was reduced to seven cubic feet by the elimination of duplicate copies and extraneous material. The collection was microfilmed and all documents were destroyed. There are no restrictions to access. SCOPE AND CONTENT Record Group 272, Department of Finance and Administration, Correspondence, spans the period 1959 through 1962, although the bulk of the collection is concentrated within the period 1959 through 1961. The collection consists of seven cubic feet of material that has been microfilmed and the originals were destroyed. The original order of this collection was maintained during processing. The arrangement of this collection is chronological for the period of 1959 through 1960. The remainder of the collection is chronological, then alphabetical by topics. -
August 1959 September 1959
August 1959 SUN MON TUE WED THU FRI SAT 26 27 28 29 30 31 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 National Day 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 1 2 3 4 5 Calendar 411 - www.calendar411.com September 1959 SUN MON TUE WED THU FRI SAT 30 31 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 Chinese Mid- Autumn Festival 20 21 22 23 24 25 26 27 28 29 30 1 2 3 Calendar 411 - www.calendar411.com October 1959 SUN MON TUE WED THU FRI SAT 27 28 29 30 1 2 3 4 5 6 7 8 9 10 National Day Double Tenth Day Chung Yeung Festival 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 Calendar 411 - www.calendar411.com November 1959 SUN MON TUE WED THU FRI SAT 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 1 2 3 4 5 Calendar 411 - www.calendar411.com December 1959 SUN MON TUE WED THU FRI SAT 29 30 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 1 2 New Year's Day New Year's Day Calendar 411 - www.calendar411.com January 1960 SUN MON TUE WED THU FRI SAT 27 28 29 30 31 1 2 New Year's Day New Year's Day 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 Chinese New Chinese New Chinese New Chinese New Year's Eve Year Year Year Chinese New Chinese New Year Year 31 1 2 3 4 5 6 Calendar 411 - www.calendar411.com . -
Cross Reference Sheets Series
DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS WHITE HOUSE OFFICE, OFFICE OF THE STAFF SECRETARY: Records of Paul T. Carroll, Andrew J. Goodpaster, L. Arthur Minnich and Christopher H. Russell, 1952-1961 Cross Reference Sheets Series Pre-Accession, A67-49, A67-50 Processed by: MMK Date Completed: December 2012 Linear feet: 7.1 Cubic feet: 6.9 Approximate number of pages: 13,600 Literary rights in these records are in the public domain. These records were reviewed under provisions of the instrument of gift of Dwight D. Eisenhower signed April 13, 1960. Under that letter the following classes of documents are withheld from research use: 1. Papers that are security-classified until such classification shall be removed. 2. Papers the use of which may be prejudicial to the maintenance of good relations with foreign nations. 3. Papers containing statements made in confidence unless the reason for confidentiality no longer exists. 4. Papers relating to family or private business affairs. 5. Papers containing statements which might be used to injure, harass, or damage any living person. Page 1 of 7 SCOPE AND CONTENT NOTE The Cross Reference Sheets Series spans the period from January 1953 to January 1961 and is arranged in reverse chronological order. The arrangement is not by the date of the cross reference sheet, but rather by the date on which the Office of the Staff Secretary received an office copy. This date is usually noted on the upper right-hand corner of the document copy. This series contains copies of portions of three different series of Dwight D. -
International Trips and Meetings Series
DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS WHITE HOUSE OFFICE, OFFICE OF THE STAFF SECRETARY: Records of Paul T. Carroll, Andrew J. Goodpaster, L. Arthur Minnich and Christopher H. Russell, 1952-61 International Trips And Meetings Series CONTAINER LIST Box No. Contents 1 Four Power Conference Arrangements (1)-(4) [July 1955] Geneva [Conference of the Heads of Government] Arrangements (1)(2) [July 1955] Geneva - Schedule, Events, Activities [July 1955] Geneva Conference of the Heads of Government, Chronology, July 16-17, 1955 Geneva Conference of the Heads of Government, Chronology, July 18, 1955 (1)(2) Geneva Conference of the Heads of Government, Chronology, July 19, 1955 (1)(2) Geneva Conference of the Heads of Government, Chronology, July 20, 1955 (1)-(3) Geneva Conference of the Heads of Government, Chronology, July 21, 1955 (1)(2) 2 Geneva Conference of the Heads of Government, Chronology, July 22, 1955 (1)-(3) U.S. Record of Meetings in Geneva, July 23, 1955 Memoranda of President’s Conversations - Geneva 1955 U.S. Delegation Record of Plenary Meetings and Meetings of the Foreign Ministers at the Geneva Conference, July 18-23, 1955 Geneva - Notes and Observations (1955) Bermuda Arrangements (1957) Bermuda Meeting (March 1957) Bermuda 1957 - Chronology, Wednesday March 20, 1957 Bermuda 1957 - Chronology, Thursday March 21, 1957 (1)(2) Bermuda 1957 - Chronology, Friday March 22, 1957 (1)(2) Bermuda 1957 - Chronology, Saturday March 23, 1957 (1)-(3) Bermuda 1957 - Chronology, Sunday March 24, 1957 3 Bermuda - Substantive Questions (1)(2) NATO File No. 1 (1)-(4) [November 1954-April 1956] [NATO appointments; atomic information; public opinion and NATO; DDE’s actions and views on NATO; nuclear strategy] NATO File No. -
State and Local Taxation: Final Examination (January 1959) William & Mary Law School
College of William & Mary Law School William & Mary Law School Scholarship Repository Faculty Exams: 1944-1973 Faculty and Deans 1959 State and Local Taxation: Final Examination (January 1959) William & Mary Law School Repository Citation William & Mary Law School, "State and Local Taxation: Final Examination (January 1959)" (1959). Faculty Exams: 1944-1973. 19. https://scholarship.law.wm.edu/exams/19 Copyright c 1959 by the authors. This article is brought to you by the William & Mary Law School Scholarship Repository. https://scholarship.law.wm.edu/exams STATE AND LOCAL TAXATION FINAL EXArUNA TI ON JANUARY, 1959 I. An orciL'1an?e of C Cit:y, Virginia, provides that an annual privilege tax of ~'d. ~ 250 must be pal? by~ fl.rIn engage~ in the grocery bUSiness '-Jhich del..! vm at ___ '''''01p,sale grocerl.~_m C. Grocer G 1.S engaged J.°n the wholesale ---= ''"':b . ° / 1 '- ef w ~ 0 • .~ .. --- 0 grocery usmess 7 I <oJ i!!. North Caro1ma. He sol~cJ. ts busJ.ness in C througn salesmen Ord"'" - t - / tJ t:; / - . t Gt 1a f bOO N C • e ... s c..re ra.ns- 1 '" mittea 0 s p .ce 0 uSJ.ness l.n ~ ., v.lhere they are accepted and the 9 roceries /l~ . L _ thereupon loaded on G trucks and delJ.vered to retailers ..;,.. C G ha 1 of (/1f ~ f" or ° tiC 0 .. - - - - .,_u. s no pace C/5 business, 0 f dl.Uhe , d 1 ~ven O~y n d .1 hJ.~ only contact there' being the soIicHiaiion ' (.) , /. o of ord~rs an e e J.very 0 goo s. -
1959 Amendments to the Railroad Unemployment Insurance
differ much from the changes in 1954 of $0.2 million (10 percent) from June Conclusions or 1949, although the relative level of 1958. (In 1954 and 1949 the State’s There are many reasons explaining assistance in the fourth quarter of expenditures for general assistance the relatively minor impact of the 1958 remained below that of the 2 rose during the third quarter by more temporary unemployment compensa- previous recession years (table 4). than 15 percent.) Temporary unem- tion program on the general assist- During this period, the number of ployment compensation benefits in ance caseloads, even in those States persons receiving temporary unem- Pennsylvania during September that provide general assistance to un- ployment compensation benefits amounted to $9.8 million. employed persons. First, there are dropped consistently as the number many eligibility conditions other than of persons exhausting rights to the Supplemental Unemployment Benefits financial need that must be met, such temporary benefits rose sharply. Some as residence requirements and Prop- of those who exhausted their rights The supplemental unemployment erty limitations, and that may make under the temporary program were benefit plans, first introduced on a some persons or families ineligible for subsequently added to the general large scale in 1955, are another factor general assistance even though they assistance rolls. The Pennsylvania contributing to the decline in general need financial aid. Then there is the welfare agency, for example, reported assistance during the 1958 recession, important consideration of the avail- that by October the number of per- particularly in the 12 industrial ability of State and/or local funds. -
NLM Board of Regent's Minutes, 1959-1962
MINIKES OF MEETINGS of the BOARD OF REGENTS NATIONAL LIBRARY OF MEDICINE First meeting, FY 1959 November 7, 1958 Second meeting, FY 1959 May 1, 1959 First meeting, FY 1960 November 13, 1959 Second meeting, FY 1960 April 11, 1960 First meeting, FY 1961 November 5, 1960 Second meeting, FY 1961 April 7, 1961 First meeting, FY 1962 December 14, 1961 Second meeting, FY 1962 April 13, 1962 COHTENTS List of Members and Brief Biographical Data November 1959 3 p. List of Members and Brief Biographical Data August 1960 3 p. Brief Biographical Data, Norman Q. Brill. 1 p. Saul W. Jarcho 1 p. Agenda and Minutes Meeting of November 7» 1958 7 p. Position Paper on the question of Whether HIM Should Charge the Department of Defense for Special Photographic Services 7 p. Agenda and Minutes Meeting of May 1, 1959 8 p. Budget Forecastt Document A 4 p. Comparison of Building Maintenance Costs, Doc.B 2 p. Agenda and Minutes Meeting of November 13, 1959 5 p. Inscription for Plaque 1 p. Agenda and Minutes Meeting of April 11, 1960 5 p. Estimate of Budget Requirements, FY. 1962 2 p. Consideration of the Use of Computers in Bibliographical Tasks 16 p. Agenda and Minutes Meeting of Koveisber 5, 1960 3 p. Proposed Extramural Program 5 p. Agenda and Minutes Meeting of April 7, 1961 12 p. Summary of Appropriations and Budget Estimates. 2 p. Agenda and Minutes Meeting of December 141 1961 14 p. Resolution of National Advisory Health Council. 1 p. Disposition of the M1M Archival Collection of Medical Motion Pictures 4 p, Agenda and Minutes Meeting of April 13, 1962 8 p, Budget and Comparison of Program Costs, Fiscal Years 1963 and 1964 2 p, - 2 - November 1959 BOARD OF REGENTS NATIONAL LIBRARY OF MEDICINE List of Members and, Brief Biographical Data BEAN, William B. -
GENERAL AGREEMENT on TARIFFS and TRADE 30 January 1959
GENERAL AGREEMENT ON TARIFFS AND TRADE 30 January 1959 GATT PUBLICATIONS ON SALE THROUGH UNITED NATIONS SALES AGENTS Publications in first half of 1959 1. Basic Instruments and Selected Documents. Volume III (GATT/1958-5) This volume contains the up-to-date text of the General Agreement on Tariffs and Trade, as amended by various protocols. Published in December 1958. Price $1,00. English and French editions. 2. Basic Instruments and Selected Documents. Seventh Supplement (GATT/1959-l) Contains the Decisions, Declarations, Resolutions, Reports et cetera adopted at the Thirteenth Session, October-November 1958, To be published in February 1959. Price $1.50. English and French editions. 3. Restrictive Business Practices (GATT/1959-2) A study of the part played by restrictive business practices in economic life; the attitude of domestic legislation with respect to such practices; and attempts made since 1945 to achieve international control of restrictive business practices affecting international trade. This report was written by Professor J. L'Huillier of the University of Geneva. To be published in March 1959. Price not yet fixed, English and French editions. 4. International Trade 1957-1958 (GATT/1959-3) In order to bridge the gap since the last report was published (International Trade 1956) this volume will, in Part I, analyse the main changes in the structure and development of international trade over a two-year period. As in earlier volumes in this series, the report will include in Parts II and III a review of developments in the field of commercial policy in 1958 (customs tariffs, quantitative restrictions, export promotion schemes, trade agreements), and a summary of the work of the Contracting Parties to GATT during the past year. -
Retail Prices of Food, 1959-60
RETAIL PRICES OF FOOD 1 9 5 9 ^ 6 0 INDEXES AND AVERAGE PRICES Bulletin No. 1301 November 1961 UNITED STATES DEPARTMENT OF LABOR Arthur J. Goldberg, Secretary BUREAU OF LABOR STATISTICS Ewan Claque, Commissioner For sale by the Superintendent of Documents, U.S. Government Printing Office, Washington 25, D.C. Price 40 cents Digitized for FRASER http://fraser.stlouisfed.org/ Federal Reserve Bank of St. Louis PREFACE This bulletin, Retail Prices of Food 1959-60, contains statistical data on retail food prices and indexes for the period 1959-1960. Included are discussions on the trend of prices of the major food subgroups, a description of the retail food price index and speci fications of the items priced. This bulletin was prepared in the Bureau*s Division of Consumer Prices and Price Indexes by W. H. Zimmerman under the direction of Doris P. Rothwell, Chief, Branch of Consumer Prices. Major contributions were made by Doris K. Stevenson on the analyses of price movements and by Frances H. Briggs on the statistical tables. i i Digitized for FRASER http://fraser.stlouisfed.org/ Federal Reserve Bank of St. Louis CONTENTS Page Summary----------------------------------------------------------------------------------- 1 Changes in retail food prices by cities------------------------------------------------- 3 Trend in prices of major food subgroups------------------------------------------------- 4 Fruits and vegetables---------------------------------------------------------------- 4 Meats, poultry, and fish------------------------------------------------------------- -
Print Prt8265381562836603601.Tif
U.S. Department of Homeland Security U.S. Citizenship and lmmigratio·n Services Office of Administrative Appeals (b)(6) 20 Massachusetts Avenue, NW, MS 2090 Washington, DC 20529-2090 U.S. Citizenship and Immigration Services DATE: ·APR 1 6.2014 OFFICE: TAMPA, FL FILE INRE: APPLICATION: Application for Certificate of Citizenship under Former Section 301 of the Immigration and Nationality Act, 8 U.S.C. § 1401 (1960) ON BEHALF OF APPLICANT: SELF-REPRESENTED INSTRUCTIONS: Enclosed please find the decision of the Administrative Appeals Office (AAO) in your case. This is a non-precedent decision. The AAO does not announce new constructions of law nor establish agency policy through non-precedent decisions. Thank you, on osenberg hief, Administrative Appeals Office www.uscis.gov (b)(6) NON-PRECEDENT DECISION DISCUSSION: The Director of the Tampa, Florida Field Office (the director) denied the Application for Certificate of Citizenship (Form N-600), a decision she affirmed on motion. The matter is now before the Administrative Appeals Office (AAO) on appeal. The appeal will be rejected. Pertinent Facts and Procedural History The applicant seeks a certificate of citizenship pursuant to former section 301(a)(7) of the Immigration and Nationality Act (the Act), 8 U.S.C. § 1401(a)(7), based on the claim that he acquired U.S. citizenship at birth through his mother. In the director's last decision, dated November 15, 2013, she determined that the applicant had failed to establish that his mother was physically present in the United States for the requisite five years after she turned 14 years old, as required under former section 301(a)(7) of the Act.