The Weather and Circulation of February 1959
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Security Council United Nations
UNITED NATIONS Distr. SECURITY GENEFl\.l n/5168 COUNCIL ].9 :Jeptember 1962 ORIGINAL: ENGLI8H Sm.:MARY ST.t·lTE~Er;T BY T!Ll!: SECEETtIRY-CEIiEPi,l, en t,WITERS OF vJHICH TEE SECCRITY. CCD~CIL IS SEIZED i,r~D on THE STAGE FEACHED IN T'I:iEIH CGKSIDEF/,TICN Pursuant to rule 11 of the provisional rules of procedure of the ;JecLlrity Council) the Gecretary-Generalwishes to submit the folJ.mving statement on n:atters of "rid"':!l tlle Security Council is seized. and on the stace reached in their consideration on 15 September 1962. t\t the l019th n:eeting held in pri.vat'e; on 13 September, tIle Security Council considerccl its draft report to the General Assembly covering tIle period from 16 July 1961 to 15 July 1962) and apprnvecl it unnnirr.ouGly. 1. 'ILK> Iranian question (see S/lf098) 2. Sped.a]. agreerr.ents Lmder "rticle 113 and tile on~an1:::ution of tile arrr.ed forces to be made available to tlle Security COLmcil (see 3/4098) 3. Hules of procedure of the Security ('(",uncil (see 3/11098) 4. Dtatute and rules of procedure of tllC l'li.litury st:J.rr eommittee (see 8/4098) 5. Tlle (;eneral regulation and reduction vi' armo.n:ents and inforrr.utiOll on the al1necl forces of the Unitecl Nations (see ~3/1fG98) 6. l\lJPointment of Cl. governor foX' tile Free Territory of Trieste (see i.l j1.fC')8) '7. Tiw Egyptiun question (see 3/L1.(98) 8. T;IC Indonesian question (see ~) /4(98) 9. -
Multilateral Agreement on Commercial Rights of Non-Scheduled Air Services in Europe Signed at Paris on 30 April 1956
MULTILATERAL AGREEMENT ON COMMERCIAL RIGHTS OF NON-SCHEDULED AIR SERVICES IN EUROPE SIGNED AT PARIS ON 30 APRIL 1956 Entry into force: In accordance with Article 6(1), the Agreement entered into force on 21 August 1957. Status: 24 parties. State Date of signature Date of deposit of Effective date Instrument of Ratification or Adherence Austria 30 October 1956 21 May 1957 21 August 1957 Belgium 30 April 1956 22 April 1960 22 July 1960 Croatia 2 July 1999 2 October 1999 Denmark 21 November 1956 12 September 1957 12 December 1957 Estonia 4 April 2001 4 July 2001 Finland 14 October 1957 6 November 1957 6 February 1958 France 30 April 1956 5 June 1957 5 September 1957 Germany 29 May 1956 11 September 1959 11 December 1959 Hungary 16 November 1993 14 February 1994 Iceland 8 November 1956 25 September 1961 25 December 1961 Ireland 29 May 1956 2 August 1961 2 November 1961 Italy 23 January 1957 Luxembourg 30 April 1956 23 December 1963 23 March 1964 Monaco 19 January 2017 19 April 2017 Netherlands (1) 12 July 1956 20 January 1958 20 April 1958 Norway 8 November 1956 5 August 1957 5 November 1957 Portugal (2) 7 May 1957 17 October 1958 17 January 1959 Republic of Moldova 23 December 1998 23 March 1999 San Marino 17 May 2016 17 August 2016 Serbia 21 March 2017 21 June 2017 Spain 8 November 1956 30 May 1957 30 August 1957 Sweden 23 January 1957 13 August 1957 13 November 1957 Switzerland 30 April 1956 2 April 1957 21 August 1957 Turkey 8 November 1956 4 November 1958 4 February 1959 United Kingdom (3) 11 January 1960 11 April 1960 The former Yugoslav Republic of Macedonia deposited its instrument of adherence on 23 August 2002 and became a party to the Agreement on 23 November 2002. -
Laws and Regulations
E/NL. 1960/59-60 24 August 1960 UNITED NATIONS ENGLISH ONLY LAWS AND REGULATIONS PROMULGATED TO GIVE EFFECT TO THE PROVISIONS OF THE CONVENTION OF 13 JULY 1931 FOR LIMITING THE MANUFACTURE AND REGULATING THE DISTRIBUTION OF NARCOTIC DRUGS, AS AMENDED BY THE PROTOCOL OF 11 DECEMBER 1946 HONG KONG Communicated by the Government of the United Kingdom of Great Britain and Northern Ireland NOTE BY THE SECRETARY-GENERAL - In accordance with Article 21 of the Convention of 13 July 1931 for Limiting the Manufacture and Regulating the Distribution of Narcotic Drugs, as amended by the Protocol of 11 December 1946, the Secretary-General has the honour to communicate the following legislative texts. Hong Kong Government Gazette, Supplement No. 2 E/KL.1960/59 Notification No. A.10,"dated 27 February 1959 Dangerous Drugs Ordinance (Chapter 134) DANGEROUS DRUGS (AMENDMENT OF SCHEDULE) ORDER 1959 In exercise of the powers conferred by section 3 of the Dangerous Drugs Ordinance, the Governor in Council has made the following Order: Citation 1. This Order may be cited as the Dangerous Drugs (Amendment of Schedule) Order, 1959. Amendment of 2. The Drug specified below shall be included as item No. 36 in the First First Schedule to the Dangerous Drugs Ordinance: Schedule. (Cap. 134}. "36. Dextromoramide—' : its salts and any preparation, admixture, extract or other substance containing any proportion of dextromor amide.11 W. V. DICKINSON Clerk of Councils Council Chamber, 24 February, 1959. E/NL.1960/60 Hong Kong Government Gazette, Supplement No. 2, Notification No. A.104, dated 24 December 1959 Dangerous Drugs Ordinance (Chapter 134) DANGEROUS DRUGS (AMENDMENT OF SCHEDULE) (No. -
Security Council Is Seized and on the Stage Reached in Their Consideration
UNITED NATIONS Distr. SECURITY GENERAL s/4696 COUNCIL 13 February 1961 ORIGINAL: ENGLISH SUMMARY STATEMENT BY THE SECRETARY -GE1lERAL ON MA'ITERS OF WHICH THE SECURITY COUNCIL IS SEIZED AND ON THE STAGE REACHED IN THEIR CONSIDERATION Pursuant to rule 11 of the provisional rules of procedure of the Security Council, the 8ecretary-General wishes to submit the folloWing statement on matters of wllich the 8ecurity Council is seized and on the stage reached in their consideration on 11 February 1961. 1. The Iranian question (see 8/4098) 2. 8pecial agreements under Article 43 and the organization of the arITed forces made available to the 8ecurity Council (see 8/4098) 3. Rules of procedure of the Security Council (see (s/4098) 4. 8tatute and rules of pro·~.. edul'e of the Military 8taff Committee (see 8/4098) 5. The general regulation and reduction of armaments and information on the armed forces of the United Nations (see 8/4098) 6. Appointment of a governor for the Free Territory of Trieste (see 8/4098) 7. The Egyptian question (see 8/4098) 8. The Indonesian question (see 8/4098) 9. Voting procedure in the 8ecurity Council (see 8/4098) 10. Reports on the strategic Trust Territory of the Pacific Islands pursuant to the resolution of the 8ecurity Council of 7 March 1949 (see 8/4098) 11. Applications for membership (see 8/4098, 8/4220, 8/4528, 8/4546, 8/4550 and 8/4572 ) 12. The Palestine question (see 8/4098 and 8/4220) 13. The India-Pakistan question (see 8/4098) 14. The Czechoslovak question (see 8/4098) 15. -
Reports of Town Officers of the Town of Attleborough
. /, /"v/ ','Vj>!. \V '\..'>.ij»)i!A!.'\^-'f .- *' • ; • j/ -' -• . //7 .;<v> ,'•.. -'.- ;' . ,••,,- r."-U . ..V,- .-.sV. ; tf»l!...>’!>'<ty ' • j' ' • T- ' - ‘ ,' • .' ,••’• - » ' J ', • *' / • /X /. ^ i''"- ' -A;-. , V . f.-n-.'- ’ • - ••" 'U- f.'--l -V . '.V '<, v/a y ; ^;\Vi>.vV^XsJv^^^ ''• •> .s< ;i 7 - \ \ / A-:V ATTLEBORO PUBLIC LIBRARY ANNUAL REPORTS CITY OF /ATTLEBORO 1956 AT AS SUBMITTED BY THE OFFICERS AND DEPARTMENTS ^TTLEBOPtO PUBLIC LiBBABT JOSEPH L. Sweet Memorial Digitized by the Internet Archive in 2015 https://archive.org/detaiis/reportsoftownoff1956attl ELECTED OFFICIALS Mayor Cyril K. Brennan Term expires January, 1958 City Clerk Kenneth F. Blandin Term expires January, 1958 City Treasurer Edward J. Healey Term expires January, 1958 City Collector Doris L, Austin Term expires January, 1958 Councilmen- at -large Bertrand O, Lambert, President Bradford ,L Dorrance Lawrence R, Fitton Richard M, Parker Edward A. Lee Terms expire January, 1958 Ward Councilmen John M. Kenny Ward I Arthur Hinds Ward II Conrad J, Carlson Ward III Harold P, Bellavance Ward IV Earl Baumgartel Ward V Charles A. Smith Ward VI Terms expire January, 1958 School Committee Henrietta Wolfenden Donald Antaya Philip Athanas Dr. Ernest A. Bragg John P. Lee Terms expire January, 1958 Royal P. Baker Eva M. Pond Irvin A. Studley Katherine L. Scott Terms expire January, 1960 APPOINTED OFFICIALS BOARD OF ASSESSORS James F. Murray Term expires January,! 957 Carl A. Nelson Term expires January, 1958 Patrick J. Byrnes, Chairman Term expires January, 1959 BOARD OF PUBLIC WELFARE Frederick J„ Frans, Almoner Patrick J, Duffy Term expires February, 1957 Robert B. Pond Term expires February, 1958 John J, Henderson, Chairman Term expires February, 1959 HEALTH OFFICER Doctor Fernand Girouard Term expires February, 1957 HEALTH INSPECTOR Frank L. -
I UNCLASSIFIED I D
UNCLASSltltU RCCI .950425.003 HISTORICAL REPORT U. S. Army Chemical Corps Advisory Council Committee (ACS) Advisory to the Chemical Corps Society of American Bacteriologists Committee Advisory to the Chemical Corps (Covers Period from 1 January 1959 through 31 March 19551) Prepared by Louilre M. Delsasso The Secretariat of the U. S. Army Chemical Corps Advisory Council Army Chemical Center, Maryland I. U. S. ARMY CHKMICAL CORPS ADVISORY COUNCIL: A. Policy. 1. Personael: The following changes in personnel occurred during the period 1 January 1959 through 31 March 1959: a. Advisory Council: The resignation of Dr. John E. Vance as a member of the Advisory Council was accepted on 27 March 1959. Numerous other commitments prevented his continuing in this rapacity. b. School & Training Cornittee: (1) Dr. John E. Vance resigned as Chairman of the School & Training Cornittee (see paragraph a. above). (2) Col. Lloyd E. Fellenz resigned from the School & Training Committee. His appointment as Acting Assistant Chief Chemical Officer for Planning & Doctrine in January 1959 prevented his continuing as a member. (3) Col. Donald E. Yanka, the newly appointed Conmanding Officer of the Chemical Warfare Laboratories, is Col. Fellenz' replacement on the School & Training Committee. c. Protective Committee: .,,.. , . .. < The death of Hr. Madison G. Wicbplaon, Jr., a member of the Protective Committee, was reported on JanuaryI ~ 14 t..>1955;,..Fis ,,,. "d-' ,:f@Eg&.ied f. has not been announced. - plp;rs are wlchdrawn,- thia paper I --1- i UNCLASSIFIED I d. Advisory Council Secretariat: The following changes were made within the Secretariat: (1) Mrs. Margaret E. Kennedy resigned as of 13 February 1959. -
The Life Cycle of Upper-Level Troughs and Ridges: a Novel Detection Method, Climatologies and Lagrangian Characteristics
Weather Clim. Dynam., 1, 459–479, 2020 https://doi.org/10.5194/wcd-1-459-2020 © Author(s) 2020. This work is distributed under the Creative Commons Attribution 4.0 License. The life cycle of upper-level troughs and ridges: a novel detection method, climatologies and Lagrangian characteristics Sebastian Schemm, Stefan Rüdisühli, and Michael Sprenger Institute for Atmospheric and Climate Science, ETH Zurich, Zurich, Switzerland Correspondence: Sebastian Schemm ([email protected]) Received: 12 March 2020 – Discussion started: 3 April 2020 Revised: 4 August 2020 – Accepted: 26 August 2020 – Published: 10 September 2020 Abstract. A novel method is introduced to identify and track diagnostics such as E vectors. During La Niña, the situa- the life cycle of upper-level troughs and ridges. The aim is tion is essentially reversed. The orientation of troughs and to close the existing gap between methods that detect the ridges also depends on the jet position. For example, dur- initiation phase of upper-level Rossby wave development ing midwinter over the Pacific, when the subtropical jet is and methods that detect Rossby wave breaking and decay- strongest and located farthest equatorward, cyclonically ori- ing waves. The presented method quantifies the horizontal ented troughs and ridges dominate the climatology. Finally, trough and ridge orientation and identifies the correspond- the identified troughs and ridges are used as starting points ing trough and ridge axes. These allow us to study the dy- for 24 h backward parcel trajectories, and a discussion of the namics of pre- and post-trough–ridge regions separately. The distribution of pressure, potential temperature and potential method is based on the curvature of the geopotential height vorticity changes along the trajectories is provided to give in- at a given isobaric surface and is computationally efficient. -
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. -
Tropical Upper Tropospheric Potential Vorticity Intrusions
Generated using version 3.2 of the official AMS LATEX template 1 Tropical Upper Tropospheric Potential Vorticity Intrusions 2 During Sudden Stratospheric Warmings ∗ 3 John R. Albers, Cooperative Institute for Research in the Environmental Sciences, University of Colorado Boulder 4 Physical Sciences Division, NOAA Earth System Research Laboratory, Boulder, Colorado 5 George N. Kiladis Physical Sciences Division, NOAA Earth System Research Laboratory, Boulder, Colorado 6 Thomas Birner Department of Atmospheric Science Colorado State University, Fort Collins, Colorado 7 Juliana Dias Cooperative Institute for Research in the Environmental Sciences, University of Colorado Boulder Physical Sciences Division, NOAA Earth System Research Laboratory, Boulder, Colorado ∗Corresponding author address: John R. Albers, CIRES, University of Colorado 216 UCB, Boulder, CO 80309. E-mail: [email protected] 1 8 ABSTRACT 9 We examine the intrusion of lower stratospheric extratropical potential vorticity into the 10 tropical upper troposphere in the weeks surrounding the occurrence of sudden stratospheric 11 warmings (SSWs). Our analysis reveals that SSW-related PV intrusions are significantly 12 stronger, penetrate more deeply into the tropics, and exhibit distinct geographic distributions 13 compared to their climatological counterparts. 14 While climatological upper tropospheric and lower stratospheric (UTLS) PV intrusions 15 are generally attributed to synoptic scale Rossby wave breaking, we find that SSW-related 16 PV intrusions are governed by planetary scale wave disturbances that deform the extra- 17 tropical meridional PV gradient maximum equatorward. As these deformations unfold, 18 planetary-scale wave breaking along the edge of the polar vortex extends deeply into the 19 subtropical and tropical UTLS. In addition, the material PV deformations also reorganize 20 the geographic structure of the UTLS waveguide, which alters where synoptic scale waves 21 break. -
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. -
17 March 1948 Brussels Treaty (UK, France, Benelux Mutual Defense Agreement); Es- Tablishes Western European Union 9 May 1950 Fr
17 March 1948 Brussels Treaty (UK, France, Benelux mutual defense agreement); es- tablishes Western European Union 9 May 1950 French Foreign Minister Robert Schuman proposes West European com- mon market in coal and steel. 18 April 1951 Paris Treaty establishes European Coal and Steel Community, effective for 50 years from 25 Jul 1952 (France, West Germany, Italy, Benelux) 7 May 1952 European Defense Community treaty signed in Paris. 10 September 1952 Luxembourg Resolution: Foreign Ministers of the Six ask members of the ECSC Common Assembly to draw up a draft European Political Community Treaty by 10 March 1953. 10 March 1953 Draft EPC Treaty adopted by ad hoc Assembly in Strasbourg. 19 March 1953 Bundestag ratifies EDC Treaty. 30 August 1954 French Assembly rejects EDC Treaty. Treaties 1-3 June 1955 Messina conference of foreign ministers; Messina resolution establishes Intergovernmental Committee under direction of Paul-Henri Spaak to prepare framework for broader economic integration. 3 February 1956 Benelux Treaty of Economic Union signed, the Hague (Note: the date 3 February 1958 is widely cited, but the Benelux web site indicates 3 February 1956; http://www.benelux.be/fr/bnl/bnl_frame.htm) 25 March 1957 Treaties of Rome (EEC, Euratom) signed; EC6, same membership as ECSC 20 November 1959 European Free Trade Association Treaty signed in Stockholm, with effect from 1 January 1960 (Austria, Denmark, Norway, Portugal, Sweden, Switzerland, UK) 1 8 April 1965 Treaty of Brussels,(theMerger Treaty) merges European Commu- nities, with effect from 1 July 1967; Committee of Permanent Represen- tatives. 17 & 28 February, 1986 Single European Act adopted, at Luxembourg summit, with effect from 1 July 1987: promote internal market, basis for European Political Cooperation 7 February 1992 Treaty on European Union (Maastricht Treaty) signed, with effect from 2 November 1993. -
Water-Level Measurements and Maps Southern High Plains, Texas 1958
TEXAS BOARD OF WATER ENGINEERS Durwood Hanford, Chairman R. M. Dixon, Member O. F. Dent, Member Larry S. C,mpbell Parks and Wildi;:c Dept. 4002 North Chadl:lourne St. San Angelo. Texas BUlLETIN 5908 WATER-lEVEL MEASUREMENTS AND MAPS SQl1l'HERN HIGH PLAINS, TEXAS 1958 AND 1959 Compiled by F. A. Rayner, Geological Engineer Texas Board of Water Engineers Prepared in cooperation with the Geological Survey, United States Department of the Interior June 1959 • , { TABLE OF CONTEli'rS Page Introductlon----------------------------------------------------------- 1 Water-Level Measurement Tables and Maps Showing Changes in Water Level.s Page Numbers Table Map Armstrong County----------------------------------------------- 2 3 Bailey County-------------------------------------------------- 4 5 Briscoe County------------------------------------------------- 6 7 Carson County-------------------------------------------------- 8 9 Castro County-------------------------------------------------- 10 11 Cochran County------------------------------------------------- 12 13 Crosby County-------------------------------------------------- 14 15 Da~6on County-------------------------------------------------- 16 17 Deaf Smith County---------------------------------------------- 18 19 Donley County-------------------------------------------------- 20 21 Floyd County--------------------------------------------------- 22 23 Gaines County-------------------------------------------------- 24 25 Gray County---------------------------------------------------- 26 27