The State of Food and Agriculture, 1948
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Constituent Assembly Debates
Friday, 12th August, 1949 Volume IX to 18-9-1949 CONSTITUENT ASSEMBLY DEBATES OFFICIAL REPORT REPRINTED BY LOK SABHA SECRETARIAT, NEW DELHI SIXTH REPRINT 2014 Printed at JAINCO ART INDIA, NEW DELHI. THE CONSTITUENT ASSEMBLY OF INDIA President: THE HONOURABLE DR. RAJENDRA PRASAD. Vice-President: DR. H.C. MOOKHERJEE. Constitutional Adviser: SIR B.N. RAU, C.I.E. Secretary: SHRI H.V.R. IENGAR, C.I.E., I.C.S. Joint Secretary: MR. S.N. MUKHERJEE. Deputy Secretary: SHRI JUGAL KISHORE KHANNA. Marshal: SUBEDAR MAJOR HARBANS LAL JAIDKA. CONTENTS Volume IX—30th July to 18th September 1949 PAGES PAGES Saturday, 30th July 1949— Thrusday, 11th August 1949— Taking the Pledge & Signing the Draft Constitution—(contd.) ............... 351—391 Register ............................................. 1 [Articles 5 and 6 considered]. Draft Constitution—(contd.) ............... 2—42 Friday, 12th August 1949— [Articles 79-A, 104, 148-A, 150, Draft Constitution—(contd.) ............... 393—431 163-A and 175 considered]. [Articles 5 and 6 considered]. Monday, 1st August 1949— Thursday, 18th August 1949— Draft Constitution—(contd.) ............... 43—83 Government of India Act, 1935 [Articles 175, 172, 176, 83, 127, (Amendment) Bill ............................ 433—472 210, 211, 197, 212, 214 and 213 considered]. Friday, 19th August 1949— Tuesday, 2nd August 1949— Draft Constitution—(contd.) ............ 473—511 Taking the Pledge and Signing the [Articles 150, 215-A, 189, 190, Register ............................................. 85 250 and 277 considered]. Draft Constitution—(contd.) ............... 85—127 Saturday, 20th August 1949— [Articles 213, 213-A, 214 and Draft Constitution—(contd.) ............... 513—554 275 considered]. [Articles 277, 279-A and Wednesday, 3rd August 1949— 280 considered]. Draft Constitution—(contd.) ............... 129—163 Monday, 22nd August 1949— [Articles 276, 188, 277-A, 278 Draft Constitution—(contd.) .............. -
CHAPTER IX HEALTH New York, 22 July 1946 .ENTRY INTO FORCE: 7 April 1948, in Accordance with Article 80. REGISTRATION
CHAPTER IX HEALTH 1. CONSTITUTION OF THE WORLD HEALTH ORGANIZATION New York, 22 July 1946 ENTRY. INTO FORCE: 7 April 1948, in accordance with article 80. REGISTRATION: 7 April 1948, No. 221. STATUS: Signatories: 59. Parties: 193. TEXT: United Nations, Treaty Series , vol. 14, p. 185 (with regard to the text of subsequent amendments, see further under each series of amendments). Note: The Constitution was drawn up by the International Health Conference, which had been convened pursuant to resolution l (I)1 of the Economic and Social Council of the United Nations, adopted on 15 February 1946. The Conference was held at New York from 19 June to 22 July 1946. In addition to the Constitution, the Conference drew up the Final Act, the Arrangements for the Establishment of an Interim Commission of the World Health Organization and the Protocol concerning the Office international d'hygiène publique , for the text of which, see United Nations, Treaty Series , vol. 9, p. 3. Definitive Definitive signature(s), signature(s), Participant2,3,4 Signature Acceptance(A) Participant2,3,4 Signature Acceptance(A) Afghanistan..................................................19 Apr 1948 A Botswana .....................................................26 Feb 1975 A Albania.........................................................22 Jul 1946 26 May 1947 A Brazil ...........................................................22 Jul 1946 2 Jun 1948 A Algeria ......................................................... 8 Nov 1962 A Brunei Darussalam ......................................25 -
Constituent Assembly Debates Official Report
Monday, 15th November, 1948 Volume VII 4-11-1948 to 8-1-1949 CONSTITUENT ASSEMBLY DEBATES OFFICIAL REPORT REPRINTED BY LOK SABHA SECRETARIAT, NEW DELHI SIXTH REPRINT 2014 Printed by JAINCO ART INDIA, New Delhi CONSTITUENT ASSEMBLY OF INDIA President : THE HONOURABLE DR. RAJENDRA PRASAD Vice-President : DR. H.C. MOOKHERJEE Constitutional Adviser : SIR B.N. RAU, C.I.E. Secretary : SHRI H.V. IENGAR, C.I.E., I.C.S. Joint Secretary : SHRI S.N. MUKERJEE Deputy Secretary : SHRI JUGAL KISHORE KHANNA Under Secretary : SHRI K.V. PADMANABHAN Marshal : SUBEDAR MAJOR HARBANS RAI JAIDKA CONTENTS ————— Volume VII—4th November 1948 to 8th January 1949 Pages Pages Thursday, 4th November 1948 Thursday, 18th November, 1948— Presentation of Credentials and Taking the Pledge and Signing signing the Register .................. 1 the Register ............................... 453 Taking of the Pledge ...................... 1 Draft Constitution—(contd.) ........... 453—472 Homage to the Father of the Nation ........................................ 1 [Articles 3 and 4 considered] Condolence on the deaths of Friday, 19th November 1948— Quaid-E-Azam Mohammad Ali Draft Constitution—(contd.) ........... 473—500 Jinnah, Shri D.P. Khaitan and [Articles 28 to 30-A considered] Shri D.S. Gurung ...................... 1 Amendments to Constituent Monday, 22nd November 1948— Assembly Rules 5-A and 5-B .. 2—12 Draft Constitution—(contd.) ........... 501—527 Amendment to the Annexure to the [Articles 30-A, 31 and 31-A Schedule .................................... 12—15 considered] Addition of New Rule 38V ........... 15—17 Tuesday, 23rd November 1948— Programme of Business .................. 17—31 Draft Constitution—(contd.) ........... 529—554 Motion re Draft Constitution ......... 31—47 Appendices— [Articles 32, 33, 34, 34-A, 35, 36, 37 Appendix “A” ............................. -
Taylor University Bulletin (July 1946)
Taylor University Pillars at Taylor University Taylor University Bulletin Ringenberg Archives & Special Collections 7-1-1946 Taylor University Bulletin (July 1946) Taylor University Follow this and additional works at: https://pillars.taylor.edu/tu-bulletin Part of the Higher Education Commons Recommended Citation Taylor University, "Taylor University Bulletin (July 1946)" (1946). Taylor University Bulletin. 269. https://pillars.taylor.edu/tu-bulletin/269 This Book is brought to you for free and open access by the Ringenberg Archives & Special Collections at Pillars at Taylor University. It has been accepted for inclusion in Taylor University Bulletin by an authorized administrator of Pillars at Taylor University. For more information, please contact [email protected]. '*1aulcit Unm^u. WVULL£TI/S^ UPLAND, INDIANA, JULY 1946 FACENG THE IMPLICATIONS OF AN INAUGURAL The President Discusses His Philosophy of Education In the April issue this year of the North Central Association Quarterly there is an article by Dr. A. J. Brum baugh entitled, "Why Be a College President?" About 100 college presi dents are inaugurated each year; and in the Association, of which Dr. Brum baugh tabulates statistics, the average life of a college president is 12 years. Olie might rightfully ask, "Had you read his article, and had you seen the precarious position which he assigns to a college president, would you have accepted this responsibility?" I think I would. And it is for that reason I want to share with you some of my thoughts which have clustered around my accept ance of a position which is reputedly one of the most hazardous, lonely, and yet strenuous jobs into which a man may pour his life. -
Declaration by Georges Bidault (Paris, 10 July 1946)
Declaration by Georges Bidault (Paris, 10 July 1946) Caption: On 10 July 1946, during the Paris Peace Conference attended by the Council of Foreign Ministers, the French representative, Georges Bidault, outlines France's position on the terms for the occupation of Germany. Source: The Department of State. Occupation of Germany, Policy and Progress 1945-46. 1 éd. European Series 23. Washington: U.S. Government Printing Office, August 1947. 241 p. (The Department of State-United States of America Publications 2783). p. 233-237. Copyright: United States of America Government Printing Office URL: http://www.cvce.eu/obj/declaration_by_georges_bidault_paris_10_july_1946-en-a9d19c7c-e591-437e-9012- 6ab135daa8ca.html Last updated: 03/07/2015 1 / 5 03/07/2015 Declaration to the Council of Foreign Ministers by the Minister of Foreign Affairs of the Provisional Government of the French Republic, Paris, July 10, 1946 The French Delegation is satisfied that, from the beginning, the new discussion which is opening concerning German problems has dealt with certain general questions which present themselves and has indicated by its scope that it is a question here of the main part of the peace settlement. From the beginning also, differences of opinion have appeared. They make only the more necessary the examination which we are undertaking, for it is perhaps because this examination has hitherto always been postponed that points of view have been divergent and that it appears even now that this divergence is capable of bringing into jeopardy the settlement of these questions, and in consequence the future security of the world. As to the goal to be followed, I believe that we are in accord here concerning a definition which agrees with that given yesterday by Mr. -
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. -
The Atomic Energy Commission
The Atomic Energy Commission By Alice Buck July 1983 U.S. Department of Energy Office of Management Office of the Executive Secretariat Office of History and Heritage Resources Introduction Almost a year after World War II ended, Congress established the United States Atomic Energy Commission to foster and control the peacetime development of atomic science and technology. Reflecting America's postwar optimism, Congress declared that atomic energy should be employed not only in the Nation's defense, but also to promote world peace, improve the public welfare, and strengthen free competition in private enterprise. After long months of intensive debate among politicians, military planners and atomic scientists, President Harry S. Truman confirmed the civilian control of atomic energy by signing the Atomic Energy Act on August 1, 1946.(1) The provisions of the new Act bore the imprint of the American plan for international control presented to the United Nations Atomic Energy Commission two months earlier by U.S. Representative Bernard Baruch. Although the Baruch proposal for a multinational corporation to develop the peaceful uses of atomic energy failed to win the necessary Soviet support, the concept of combining development, production, and control in one agency found acceptance in the domestic legislation creating the United States Atomic Energy Commission.(2) Congress gave the new civilian Commission extraordinary power and independence to carry out its awesome responsibilities. Five Commissioners appointed by the President would exercise authority for the operation of the Commission, while a general manager, also appointed by the President, would serve as chief executive officer. To provide the Commission exceptional freedom in hiring scientists and professionals, Commission employees would be exempt from the Civil Service system. -
Stalled Or to Be Installed As a Part of Said Building, Such As Furnaces, Oil
SESSION LAWS, 1947. [CH.C.28 258. stalled or to be installed as a part of said building, such as furnaces, oil burners, stokers, ranges, re- frigerators, deep freeze units, linoleum, and blinds, which are acknowledged by the borrower to be a part of the improvements shall be considered as real estate and may be included in the appraised valuation. SEC. 8. A new section is hereby added to chap- ter 235, Laws of 1945, to be known as section 74B, to read as follows: Section 74B. Notwithstanding any provision of permittedAny loans to a Federal this act, an Association may invest its funds in any savings and loan or purchase which is permitted to a Federal citin savings and loan association doing business in this state. Passed the House March 7, 1947. Passed the Senate March 6, 1947. Approved by the Governor March 20, 1947. CHAPTER 258. [ H. B. 148. STATE BOARD OF EDUCATION. AN ACT relating to education; creating a State Board of Educa- tion; providing procedures therefor; and amending section 1, subchapter 3, title I, chapter 97, Laws of 1909, as amended by section 1, chapter 65, Laws of 1925, Extraordinary Ses- sion (section 4525, Remington's Revised Statutes, also Pierce's Perpetual Code 903-1). Be it enacted by the Legislature of the State of Washington: SECTION 1. Section 1, subchapter 3, title I chapter 97, Laws of 1909 as amended by section 1, chapter 65, Laws of 1925, Extraordinary Session, is amended to read as follows: shall State Board Section 1. The State Board of Education of Education. -
Origins of NATO: 1948--1949
Emory International Law Review Volume 34 Issue 0 The North Atlantic Treaty Organization's Seventieth Anniversary 2019 Origins of NATO: 1948--1949 Lawrence S. Kaplan Follow this and additional works at: https://scholarlycommons.law.emory.edu/eilr Recommended Citation Lawrence S. Kaplan, Origins of NATO: 1948--1949, 34 Emory Int'l L. Rev. 11 (2019). Available at: https://scholarlycommons.law.emory.edu/eilr/vol34/iss0/2 This Article is brought to you for free and open access by the Journals at Emory Law Scholarly Commons. It has been accepted for inclusion in Emory International Law Review by an authorized editor of Emory Law Scholarly Commons. For more information, please contact [email protected]. KAPLANPROOFS2_10.24.19 10/28/2019 1:48 PM ORIGINS OF NATO: 1948-1949 Lawrence S. Kaplan* OVERVIEW The North Atlantic Treaty Organization (NATO) originated in the trauma of World War II. The human cost of that war at last motivated Europe to remove the barriers to economic integration that had promoted warfare among the nation-states since the Treaty of Westphalia in 1648.1 The devastation of western Europe also inspired the United States as the major victor in that war to abandon its traditional isolation from European political and military affairs.2 Accelerating these fundamental changes was the awareness on both sides of the Atlantic of the threat Soviet-led Communism posed to the future of Western democracy.3 However, recognizing the necessity did not equate with effective immediate action to cope with these two challenges in the post-war world. Too many obstacles had to be overcome. -
Yale Stuart Papers
YALE STUART COLLECTION 2 manuscript boxes Processed: January 1966 Accession Number 159 By: WWP The papers of Yale Stuart were deposited with the Labor History Archives in May 1965 by Mr. Stuart, who at one time served as president of the Detroit J o i n t Board, U n i t ed P u b l i c Workers - CIO. The collection covers the period from 1945 to 1949. The papers are copies of o r i g i n a l s retained by Mr. Stuart. They document the activities of the United Public Workers and of Mr. Stuart as representatives of the employees of the C i t y of Detroit. The correspondence, arranged chronologically, is a f i l e of outgoing letters, in the main, to o f f i c i a l s of the Detroit government. The remainder of the material is also arranged chronologically. It covers such areas as wage increases, right of municipal employes to enter into collective bargaining, representation elections and loyality oaths. YALE STUART COLLECTION Box 1, Correspondence, May, November and December 1945 September-December 1946 January-May 1947 June-December 1947 January-March 1948 April-September 1948 October-December 1948 January 1949 February-March 1949 April-June 1949 July-December 1949 Press Releases, December 1946 - April 1949 Resolutions, 1947-1949 Circulars, late 1940's Box 2, Circulars, late 1940's (3 folders) By-laws Detroit Joint Board, UPW-CIO Proposals re: Sanitation Division of DPW, 1945-1949 Proposal to Common Council for Maintenance of Take Home Pay, December 13, 1945 Right of Municipal Employees to Enter into Collective Bargaining, 1946 DPW Representation Election, May 21, 1946 Statement on House B i l l 418 Citizens Committee re: Ci ty Employees' Weges, March 1946 Statement on School Lunchroom Wages and Hot Lunch Program, March 21, 1947 UPW Proposals to Common Council re: Budget, March 1947 Statement before Common Council, July 10, 1947 Statement to Board of Education re: Budget, November 18, 1947 Proposed Study of Cit y and County Welfare Administration, November 25 and Dec. -
Alamance County World War II Deaths There Were Approximately 220
Alamance County World War II Deaths There were approximately 220 local deaths in World War II. This information was compiled from microfilm for the Local History Collection at May Memorial Library with the help of Miriam Pace, library volunteer and member of the Alamance County Friends of the Library, who spent many hours researching and copying. Allen, Robert Cecil son of George Walter Allen and Dora Bailey Allen died April 11, 1945 in World War II buried at Cane Creek Friends Burial Ground Source: The Allen Family by Lester M. Allen Anderson, Roy Clifton Private First Class son of Mr. and Mrs. C.L. Anderson of South Park Ave., Burlington died October 3, 1944 as a result of injuries received in a vehicle accident He had been overseas since June 1943. He is survived by his parents and a sister, Mrs. J.K. Dixon of Burlington Source: Times-News Nov. 13, 1944 Askew, Harrell Coble Corporal of Askew St., Burlington died July 13, 1945 in Burlington at age 26 years. Funeral services were held at the First Reformed Church and honorary pallbearers were supplied by a detachment from O.R.D. at Greensboro. Interment was in Pine Hill Cemetery in Burlington. Source: Times-News July 19, 1945 Ausley, Williams Shreve Gunner’s Mate son of Mr. and Mrs. W.F. Ausley of Elon College was killed August 9, 1944 while serving on PT 509. Ausley was inducted into the Naval Reserve in February 1942 and went overseas to England in 1944. He was originally buried on Guernsey Island by the Germans after the sinking of his boat.