Migratory Bird Conservation Commission
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
April 20, NOTE
PRINCIPAL OFFICIALS in the V.XECUTIVE BRANCH Appointed January 20 - April 20, 1953 NOTE: This list is limited to appointments made after January 20, 1953. Names con- tained herein replace corre- sponding names appearing in the 1952-53 U.S. Government Organization Manual. Federal Register Division National Archives and Records Service General Services Administration Washington 25, D. C. MEMBERS OF THE CABINET TEE PRESIDENT John Foster Dulles, of New York, Secretary of State. President of the United States.-- Dwight D. Eisenhower George M. Humphrey, of Ohio, Secre- tary of the Treasury. EXECUTIVE OFFICE OF THE PRESIDENT Charles Erwin Wilson, of Michigan, Secretary of Defense. The White House Office Herbert Brownell, Jr., of New York, 1600 Pennsylvania Avenue NW. Attorney General. NAtional 8-1414 Arthur E. Summerfield, of Michigan, The Assistant to the President.-- Postmaster General. Sherman Adams Assistant to The Assistant to the Douglas McKay, of Oregon, Secretary President.--Maxwell M. Rabb of the Interior. Special Assistant to The Assistant to the President.--Roger Steffan Ezra Taft Benson, of Utah, Secretary Special Assistant to The Assistant of Agriculture. to the President.--Charles F. Willis, Jr. Sinclair Weeks, of Massachusetts, Special Assistants in the White Secretary of Commerce Haase Office: L. Arthur Minnich, Jr. Martin P. Durkin, of Maryland, James M. Lambie Secretary of Labor. Special Counsel to the President (Acting Secretary).--Thomas E. Mrs. Oveta Culp Hobby, of Texas, Stephens Secretary of Health, Education, Secretary to the President (Press).-- and Welfare James C. Hagerty Assistant Press Secretary.--Murray Snyder Acting Special Counsel to the Presi- For sale by the dent.--Bernard M. -
January 1955
mE PRESID.ENm1S APPOIN TS S Y, J WARY 1, 1955 9•45 12: 20 pn De .... .,. ....... .,, the Off'ic and returned to the Rous • 2:00 part the Hou e went to the Ottiee. 4:00 pn The President d arted the Office and returned to the House, via Mr. Clift berts suite. (Ft avy rains throughout the dq) I J.w.:A.u..u.>;•n'?'' S A? 0 'lie J.5 J. AI 2, 1955 AUGUSTA, GIDRGIA ll.:00 The esid t an - senho er d , rted the Hou nroute to the Rei M orial byterian Church. 11:10 Arri.Ted at t Church. lltlS am Church en:ice began. 12:12 pm The President and l s . Eisenh er d rt4'<1 the Church and returned t o t he l:ouse. 12:19 Jiil An-iv at th Rous • 1:00 The esident t e off wit h the following: • Zig Lannan • Frank lillard r. F.d Dudley 3:50 Completed 18 hol e s. 4140 The lident nd a. s nh P and s. Dou , accompanied by the following, depart, th House enroute to Bush Airti ld. Hr. ClU't Roberts Mr. illiam Robinson • Ellis Slat r • Frank rill.ard Mr. and 11" • Free Go den 5:0; pm Arrived sh Airfi ld d boarded Columbine. 5tl3 J:lll Airborne for ~ e.ahington, D. c. 7:00 pi Arrim HATS Terminal. The Preli.dent and lro. Eisenhower and guest• deplaned. 7:10 pa The President and e. i enh er d s. Do departed the Airport and motored to the ~'hite House. -
Principal State and Territorial Officers
/ 2 PRINCIPAL STATE AND TERRITORIAL OFFICERS EXECUTIVE OFFICERS Atlorneys .... State Governors Lieulenanl Governors General . Secretaries of State. Alabama. James E. Foisoin J.C.Inzer .A. .A.. Carniichael Sibyl Pool Arizona Dan E. Garvey None Fred O. Wilson Wesley Boiin . Arkansas. Sid McMath Nathan Gordon Ike Marry . C. G. Hall California...... Earl Warren Goodwin J. Knight • Fred N. Howser Frank M. Jordan Colorado........ Lee Knous Walter W. Jolinson John W. Metzger George J. Baker Connecticut... Chester Bowles Wm. T. Carroll William L. Hadden Mrs. Winifred McDonald Delaware...:.. Elbert N. Carvel A. duPont Bayard .Mbert W. James Harris B. McDowell, Jr. Florida.. Fuller Warren None Richard W. Ervin R.A.Gray Georgia Herman Talmadge Marvin Griffin Eugene Cook Ben W. Fortson, Jr. * Idaho ;C. A. Robins D. S. Whitehead Robert E. Sniylie J.D.Price IlUnola. .-\dlai E. Stevenson Sher^vood Dixon Ivan.A. Elliott Edward J. Barrett Indiana Henry F. Schricker John A. Walkins J. Etnmett McManamon Charles F. Fleiiiing Iowa Wm. S.'Beardsley K.A.Evans Robert L. Larson Melvin D. Synhorst Kansas Frank Carlson Frank L. Hagainan Harold R. Fatzer (a) Larry Ryan Kentucky Earle C. Clements Lawrence Wetherby A. E. Funk • George Glenn Hatcher Louisiana Earl K. Long William J. Dodd Bolivar E. Kemp Wade O. Martin. Jr. Maine.. Frederick G. Pgynp None Ralph W. Farris Harold I. Goss Maryland...... Wm. Preston Lane, Jr. None Hall Hammond Vivian V. Simpson Massachusetts. Paul A. Dever C. F. Jeff Sullivan Francis E. Kelly Edward J. Croiiin Michigan G. Mennen Williams John W. Connolly Stephen J. Roth F. M. Alger, Jr.- Minnesota. -
JOHN FOSTER DULLES PAPERS PERSONNEL SERIES The
JOHN FOSTER DULLES PAPERS PERSONNEL SERIES The Personnel Series, consisting of approximately 17,900 pages, is comprised of three subseries, an alphabetically arranged Chiefs of Mission Subseries, an alphabetically arranged Special Liaison Staff Subseries and a Chronological Subseries. The entire series focuses on appointments and evaluations of ambassadors and other foreign service personnel and consideration of political appointees for various posts. The series is an important source of information on the staffing of foreign service posts with African- Americans, Jews, women, and individuals representing various political constituencies. Frank assessments of the performances of many chiefs of mission are found here, especially in the Chiefs of Mission Subseries and much of the series reflects input sought and obtained by Secretary Dulles from his staff concerning the political suitability of ambassadors currently serving as well as numerous potential appointees. While the emphasis is on personalities and politics, information on U.S. relations with various foreign countries can be found in this series. The Chiefs of Mission Subseries totals approximately 1,800 pages and contains candid assessments of U.S. ambassadors to certain countries, lists of chiefs of missions and indications of which ones were to be changed, biographical data, materials re controversial individuals such as John Paton Davies, Julius Holmes, Wolf Ladejinsky, Jesse Locker, William D. Pawley, and others, memoranda regarding Leonard Hall and political patronage, procedures for selecting career and political candidates for positions, discussions of “most urgent problems” for ambassadorships in certain countries, consideration of African-American appointees, comments on certain individuals’ connections to Truman Administration, and lists of personnel in Secretary of State’s office. -
1969 NGA Annual Meeting
Proceedings OF THE NATIONAL GOVERNORS' CONFERENCE 1969 SIXTY-FIRST ANNUAL MEETING BROADMOOR HOTEL • COLORADO SPRINGS, COLORADO AUGUST 31-SEPTEMBER 3, 1969 THE NATIONAL GOVERNORS' CONFERENCE IRON WORKS PIKE LEXINGTON, KENTUCKY 40505 THE COUNCil OF S1'ATE GOVERNMENTS IRON WORKS PIKE LEXINGTON, KENTUCKY 40511 J Published by THE NATIONAL GOVERNORS' CONFERENCE IRON WORKS PIKE LEXINGTON, KENTUCKY 40505 CONTENTS Executive Committee Rosters v Other Committees of the Conference vi Governors and Guests in Attendance viii Program of the Annual Meeting xi Monday Sessions-September 1 Welcoming Remarks-Governor John A. Love 1 Address of the Chairman-Governor Buford Ellington 2 Adoption of Rules of Procedure . 4 Remarks of Monsieur Pierre Dumont 5 "Governors and the Problems of the Cities" (including reports and policy statements of the Committee on Community Development and Urban Relations), Governor Richard J. Hughes presiding .. 6 Remarks of Secretary George Romney . .. 15 "Revenue Sharing" (including reports and policy statements of the Committee on Executive Management and Fiscal Affairs), Governor Daniel J. Evans presiding . 33 Remarks of Dr. Arthur F. Burns .. 36 Remarks of Vice-President Spiro T. Agnew 43 State Ball Remarks of Governor John A. Love 57 Remarks of Governor Buford Ellington 57 Address by the President of the United States 58 Tuesday Sessions-September 2 "Major Issues in Human Resources" (including reports and policy statements of the Committee on Human Resources), Governor Nelson A. Rockefeller presiding . 68 Remarks of Secretary George P. Shultz 87 "Transportation" (including reports and policy statements of the Committee on Transportation, Commerce, and Technology), Governor John A. Love presiding 95 Remarks of Secretary John A. -
H. Doc. 108-222
OFFICERS OF THE EXECUTIVE BRANCH OF THE GOVERNMENT [ 1 ] EXPLANATORY NOTE A Cabinet officer is not appointed for a fixed term and does not necessarily go out of office with the President who made the appointment. While it is customary to tender one’s resignation at the time a change of administration takes place, officers remain formally at the head of their department until a successor is appointed. Subordinates acting temporarily as heads of departments are not con- sidered Cabinet officers, and in the earlier period of the Nation’s history not all Cabinet officers were heads of executive departments. The names of all those exercising the duties and bearing the respon- sibilities of the executive departments, together with the period of service, are incorporated in the lists that follow. The dates immediately following the names of executive officers are those upon which commis- sions were issued, unless otherwise specifically noted. Where periods of time are indicated by dates as, for instance, March 4, 1793, to March 3, 1797, both such dates are included as portions of the time period. On occasions when there was a vacancy in the Vice Presidency, the President pro tem- pore is listed as the presiding officer of the Senate. The Twentieth Amendment to the Constitution (effective Oct. 15, 1933) changed the terms of the President and Vice President to end at noon on the 20th day of January and the terms of Senators and Representatives to end at noon on the 3d day of January when the terms of their successors shall begin. [ 2 ] EXECUTIVE OFFICERS, 1789–2005 First Administration of GEORGE WASHINGTON APRIL 30, 1789, TO MARCH 3, 1793 PRESIDENT OF THE UNITED STATES—GEORGE WASHINGTON, of Virginia. -
379 Z^Bf Mo. 7X17
379 z^Bf Mo. 7X17 THE POWER POLITICS OF HELLS CANYON THESIS Presented to the Graduate Council of the University of North Texas in Partial Fulfillment of the Requirements For the Degree of MASTER OF ARTS By John Matthew Alford, B.A. Denton, Texas August, 1999 Alford, John Matthew, The Power Politics of Hells Cam von. Master of Arts (History), August, 1999, 95 pp., references, 97 titles. This study examines the controversy regarding Hells Canyon on the Snake River, North America's deepest gorge. Throughout the 1950s, federal and private electric power proponents wrangled over who would harness the canyon's potential for generating hydroelectricity. After a decade of debate, the privately-owned Idaho Power Company won the right to build three small dams in the canyon versus one large public power structure. Sources include unpublished government documents found at the Dwight D. Eisenhower and Lyndon B. Johnson Presidential Libraries, regional and national newspapers, and congressional documents such as the Congressional Record and House and Senate hearings. The thesis concludes that private development of Hells Canyon led to incomplete resource development. Further, support of private development led to extensive Republican electoral losses in the Pacific Northwest during the 1950s. 379 z^Bf Mo. 7X17 THE POWER POLITICS OF HELLS CANYON THESIS Presented to the Graduate Council of the University of North Texas in Partial Fulfillment of the Requirements For the Degree of MASTER OF ARTS By John Matthew Alford, B.A. Denton, Texas August, 1999 TABLE OF CONTENTS Page INTRODUCTION. Chapter 1. PARTNERSHIP AND WITHDRAWAL 10 2. FALLOUT FROM THE HELLS CANYON DECISION 25 3. -
THE DEPARTMENT of EVERYTHING ELSE Highlights Of
THE DEPARTMENT OF EVERYTHING ELSE Highlights of Interior History 1989 THE DEPARTMENT OF EVERYTHING ELSE Highlights of Interior History by Robert M. Utley and Barry Mackintosh 1989 COVER PHOTO: Lewis and Clark Expedition: Bas-relief by Heinz Warneke in the Interior Auditorium, 1939. Contents FOREWORD v ORIGINS 1 GETTING ORGANIZED 3 WESTERN EMPHASIS 7 NATIONWIDE CONCERNS 11 EARLY PROBLEMS AND PERSONALITIES 14 THE CONSERVATION MOVEMENT 18 PARKS AND THE PARK SERVICE 22 INTERIOR'S LAND LABORATORY: THE GEOLOGICAL SURVEY 25 MINING, GRAZING, AND MANAGING THE PUBLIC DOMAIN 27 FISH AND WILDLIFE 30 INDIANS AND THE BIA 32 TERRITORIAL AFFAIRS 34 TWENTIETH CENTURY HEADLINERS AND HIGHLIGHTS 36 AN IMPERFECT ANTHOLOGY 48 NOTES 50 APPENDIX 53 Hi Foreword ven though I arrived at the Department of the Interior with a back E ground of 20 years on the Interior Committee in the House of Repres entatives, I quickly discovered that this Department has more nooks and crannies than any Victorian mansion or colonial maze. Fortunately, my predecessor, Secretary Don Hodel, had come to realize that many new employees-I'm not sure he had Secretaries in mind-could profit from a good orientation to the Department and its many responsibilities. Secretary Hodel had commissioned the completion of a Department history, begun some 15 years earlier, so that newcomers and others interested in the Department could better understand what it is and how it got that way. This slim volume is the result. In it you will find the keys to understanding a most complex subject--an old line Federal Department. v This concise explanation of Interior's growth was begun by then Na tional Park Service historian Robert M. -
Dwight D. Eisenhower Library Audiovisual Department Brownell, Herbert Jr
Dwight D. Eisenhower Library Audiovisual Department Brownell, Herbert Jr. Photographs 96-14-1: Portrait of Herbert Brownell, Jr., taken his senior year of high school, 1919-1920. Same as 96- 14-675. Credit: Dole Studio, Lincoln, NE. Two 2 ¼ x 3 ¾ b/w prints. 96-14-2: Portrait of Herbert Brownell, Jr.; this was his high school graduation picture, taken in 1920. Same as 96-14-733 and 96-14-892. Credit: Townsend Studio, Lincoln, NE. Two 3 x 4 b/w prints. 96-14-3: Portrait of Herbert Brownell, Jr., taken when he was a junior at the University of Nebraska, 1922-23. Same as 96-14-673 and 96-14-893. Credit: unknown. One 3 x 4 b/w print. 96-14-4: “Herbert Brownell Jr., Peru, Neb., 17 months old.” Baby picture of Herbert Brownell, Jr. Same as 96-14-903. Credit: Lewis, Utica, NY. One 2 x 2 ¾ oval b/w print on 4 x 5 ½” card. 96-14-5: Photo of Herbert Brownell, Jr., as a young man; face in profile. Credit: unknown. One 5 x 7 b/w print. 96-14-6: Photo of Herbert Brownell, Jr., probably in late 1940s. Credit: unknown. One 4 x 5 b/w print. 96-14-7: Photo of Herbert Brownell, Jr., outside of a brick building; probably 1ate 1920s or early 1930s. Credit: unknown. One 7 x 8 b/w print. 96-14-8: Photo of Herbert Brownell standing in front of a bookcase, reading a book; 1940s. Credit: Acme Newspictures, Inc., NYC. One 7 x 9 b/w print. -
GPO-CRECB-1953-Pt1-9-1.Pdf
1953 CONGRESSIONAL RECORD- SENATE . 447 PETITIONS, ETC. THE JOURNAL which was read, a.nd, with the accom Under clause of rule XXII, On request of Mr. TAFT, and by unani panying papers, referred to the Commit tee on Labor and Public Welfare; 20. Mr. PATMAN presented a petition of mous consent, the reading of the Journal Fred D. Garner, of Winnsboro, Tex., and 97 . of the prOceedings of Friday, January 16, <For President's message, see House other citizens of Franklin County, Tex., to 1953, was dispensed with. proceedings for January 20, 1953.) amend existing Social Security Act so as to make benefits equal to all recipients, which was referred to the Committee on Ways and MESSAGE FROM THE PRESIDENT- REPORT ON MUTUAL SECURITY Means. APPROVAL OF JOINT RESOLUTION PROGRAM-MESSAGE FROM THE PRESIDENT A message in writing from the Presi • • ...... •• dent of the United States was communi- The ACTING PRESIDENT pro tem cated to the Senate by Mr. Miller, one pore laid before the Senate the following SENATE of his secretaries, and he announced that message from the President of the United on January 16, 1953, the President had States, which was read, and, with the T UESDAY, 'JANUARY 20, 1953 approved and signed the joint resolution accompanying report, referred to the (Legislative day of Friday, January i , · <S. J. Res. 20) making January 20, 1953, Committee on Foreign Relations: . 6 a holiday for Federal employees field · · 1953 ) service postal employees, and emp'loyees - To the Congress of the United States: The Semite met at 11:30 o'clock a.m., of the District of Columbia in the ·metro- I am transmitting herewith the Sec~.o politan area of the pistrict of Columbia. -
[Table 7-6] CABINET NOMINATIONS, Since 1789 President/ Position
[Table 7-6] CABINET NOMINATIONS, Since 1789 President/ Position Date of Confirmation Nominee Nomination 1 or Other Action 2 WASHINGTON_________________________________________________________________________ Edmund Randolph Attorney General Sept. 25, 1789 Sept. 26, 1789 William Bradford Attorney General Jan. 24, 1794 Jan. 27, 1794 Charles Lee Attorney General Dec. 9, 1795 Dec. 10, 1795 Samuel Osgood Postmaster General Sept. 25, 1789 Sept. 26, 1789 Timothy Pickering Postmaster General Nov. 1, 1789 Nov. 7, 1789 Joseph Habersham Postmaster General Feb. 24, 1795 Feb. 25, 1795 Thomas Jefferson State Sept. 25, 1789 Sept. 26, 1789 Edmund Randolph State Jan. 1, 1794 Jan. 2, 1794 Timothy Pickering State Dec. 9, 1795 Dec. 10, 1795 Alexander Hamilton Treasury Sept. 11, 1789 Sept. 11, 1789 Oliver Wolcott, Jr. Treasury Feb. 2, 1795 Feb. 3, 1795 Henry Knox War Sept. 11, 1789 Sept. 12, 1789 Timothy Pickering War Jan. 2, 1795 Jan. 2, 1795 James McHenry War Jan. 26, 1796 Jan. 27, 1796 Total Cabinet nominations = 14 ADAMS________________________________________________________________________________ Charles Lee Attorney General continued * [Theophilus Parsons Attorney General Feb. 18, 1801 Feb. 20, 1801 D] Benjamin Stoddert Navy May 18, 1798 May 21, 1798 Joseph Habersham Postmaster General continued * Timothy Pickering State continued * John Marshall State May 12, 1800 May 13, 1800 Oliver Wolcott, Jr. Treasury continued * Samuel Dexter Treasury Dec. 30, 1800 Dec. 31, 1800 James McHenry War continued * Samuel Dexter War May 12, 1800 May 13, 1800 [Lucius Stockton War Jan. 15, 1801 Jan. 29, 1801 W] Roger Griswold War Jan. 29, 1801 Feb. 3, 1801 25-5 Total Cabinet nominations =7 JEFFERSON____________________________________________________________________________ Levi Lincoln Attorney General Mar. 5, 1801 Mar. -
National Historic Sites
12 NATIONAL HISTORIC SITES 1. Adams November 26, 1952, 17 F.R. 11177 ADAMS NATIONAL HISTORIC SITE,* QUINCY MASS., FORMERLY KNOWN AS ADAMS MANSION NATIONAL HISTORIC SITE ORDER ADDING CERTAIN LANDS Whereas, a certain parcel of land with the buildings thereon, situated in Quincy, in the County of Norfolk, and Commonwealth of Massachusetts, associated with members of the Adams family of Massachusetts, distinguished in public service and in literature, was designated as the Adams Mansion National Historic Site by Secretarial Order of December 9, 1946 (11 F. R 14634), pursuant to the provisions of section 2 of the act of August 21, 1935 (49 Stat. 666; 16 U.S.C., 1946 ed., sec. 462); and Whereas, a certain parcel of land adjoining the aforesaid parcel of land has been donated to the United States as an addition to, and for use in administering, developing, protecting and interpreting, the said national historic site; Now, therefore, I, Vernon D. Northrop, Acting Secretary of the Interior, by virtue of and pursuant to the authority contained in section 2 of the act of August 21, 1935, supra, do hereby designate as a part of said national historic site, the following described parcel of land: All that certain lot or parcel of land lying in Quincy, in the County of Norfolk, and Commonwealth of Massachusetts, bounded and described as follows: Beginning at a point on the Southwesterly side of Newport Avenue at the junction of land owned by the said Commission and land owned by the said United States as the Adams Mansion National Historic Site; Thence running Southwesterly by a line curving to the right with a radius of three hundred ninety-six and 71/100 (396.71) feet, one hundred eighty and 02/100 (180.02) feet to a stone bound; Thence running more westerly by a line curving to the right with a radius of five hundred sixty-seven and 32/100 (567.32) feet, one hundred forty-eight and 35/100 (148.35) feet.