Department of Finance and Administration Correspondence 1959-1962
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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. -
Money Income Sources of Young Survivors, December 1959
Monev Income Sources of Young Survivors, Dec&ber 1959 by MOLLIE ORSHANSKY * THE SOURCES of income for the major pop- program in terms of numbers served: 2 out of ulation groups with whom the public income- every 3 paternal orphans were supported in part maintenance programs are concerned are a subject by monthly benefits based on the deceased father’s of continuing interest and are reported regularly e5Lrnings.l Old-age, survivors, and disability in- in the BULLETIN. One of these groups consists surance, in contrast to programs designed for of “young survivors”-orphans, their widowed particular segments of the popula,tion-such as mothers, and other widows under a~ge 65. The veterans, civil-service employees, or railroad following article provides estimates of the num- workers-is a general program that affords po- ber having income from each of the major public tential protection against the risk of income loss programs or from employment. through death, total disability, or retirement for the families of 9 out of 10 workers. Indeed, it is estima,ted that by now about 86 percent of the ORPHANED CHILDREN children whose fathers die are awarded benefits At the end of 1959, there were 3 million chil- on the basis of his employment. dren in the United States who had lost one or both of their parents. These orphans represented about 41,&s percent of all children, the same pro- Other Income Sources portion as in 1958, but considerably fewer than One in 8 of the paternal orphans was receiving in earlier periods of our history. -
Farm Population Reports Prepared and Issued Jointly by the Bureau of the Census and the Economic Research Service (Formerly Agricultural Marketing Service), U.S
Farm Population Reports prepared and issued jointly by the Bureau of the Census and the Economic Research Service (formerly Agricultural Marketing Service), U.S. Department of Agriculture, presenting data on the size and selected characteristics of the farm population of the United States and occasionally presenting data on selected subjects. Most of the reports in this series show the estimated total United States population together with separate estimates for the farm population, specified dates. Estimates for the United States noninstitutional farm population are shown by age, race, sex, and broad age groups. Estimates of the farm population 14 years old and over are shown for: employment status by sex, race, and region of residence; agricultural and nonagricultural employment by class of worker, sex, race, and region of residence; and persons employed in agriculture by farm-nonfarm residence and sex. Pages vary. Reports Nos. 1-6, issued 1945, and reports Nos. 7-19, issued 1946-1954, were identified as Series Census-BAE, Farm Population and Farm Households. Reports Nos. 20-29, issued 1954-1961 as P- 27 (Census-AMS), Farm Population; series reidentified in 1961 as P-27 (Census ERS), Farm Population, with individual release numbers continued in sequence -- Nos. 30-51, issued 1961-1978; series reidentified in 1979 as P-27 (Census-ESCS), Farm Population with individual release numbers continued in sequence -- Nos. 52-61 issued 1979-1988. [SuDoc: C 3.186: P-27] Check catalog for OSU Libraries’ holdings Farm Population Estimates of Farm Population and Farm Households: April, 1944, and April, 1940 Census-BAE 1 1945, January 14 4 pages. -
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. -
November 1959
Prairie View A&M University Digital Commons @PVAMU Newsletter Collections Academic Affairs Collections 11-1959 Newsletter - November 1959 Prairie View Agricultural and Mechanical College Follow this and additional works at: https://digitalcommons.pvamu.edu/newsletter Recommended Citation Prairie View Agricultural and Mechanical College, "Newsletter - November 1959" (1959). Newsletter Collections. 350. https://digitalcommons.pvamu.edu/newsletter/350 This News Article is brought to you for free and open access by the Academic Affairs Collections at Digital Commons @PVAMU. It has been accepted for inclusion in Newsletter Collections by an authorized administrator of Digital Commons @PVAMU. For more information, please contact [email protected]. From the Desk of(\the President NEWSLETTER PRAIRIE VIEW A. & M. COLLEGE Prairie View, Texas VOL UME XXX NOVEMBER, 1959 NUMBER 3 A. CALENDAR - November, 1959 1. National Book Week . • ••...«. November 1-7 2. American Education Week .*••••. •«••• November 8«!4 3. Garden Club's Annual Harvest Festival . November 9-10 4„ Mid-Semester Examinations cooc.o..... November 9~10 5. Visitation Committee for Texas Education Agency . November 9-10 6. Veterans Day . » ....... November II 7. Debutantes1 Ball .November 14 8. English Emphasis Week „ . November I<4-20 90 Dramatic Production . • •••••••.«»« November 19 10„ Pre-Homecoming Activities - Alumni Board Meets , November 20 11. HOMECOMING • • November 21 12. Annual Football Dinner Nc vernier ?A 13. Thanksgiving Holidays ••••.••.. ... * November r.b-30 L .Football Games Here Prairie View vs Wiley College - HOMECOMING . November 21 Blackshear Field - 2;00 P. M. Away Prairie View vs Texas College - Tyler, Texas . November 7 Homecoming at Texas College - 2;G0 P. M. Prairie View vs Mississippi Vocational College . -
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. -
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. -
The Anchor, European Edition: July 1959
Hope College Hope College Digital Commons The Anchor: 1959 The Anchor: 1950-1959 7-1-1959 The Anchor, European Edition: July 1959 Hope College Follow this and additional works at: https://digitalcommons.hope.edu/anchor_1959 Part of the Library and Information Science Commons Recommended Citation Repository citation: Hope College, "The Anchor, European Edition: July 1959" (1959). The Anchor: 1959. Paper 16. https://digitalcommons.hope.edu/anchor_1959/16 Published in: The Anchor, July 1, 1959. Copyright © 1959 Hope College, Holland, Michigan. This News Article is brought to you for free and open access by the The Anchor: 1950-1959 at Hope College Digital Commons. It has been accepted for inclusion in The Anchor: 1959 by an authorized administrator of Hope College Digital Commons. For more information, please contact [email protected]. Travelers Worship In HOPE COLLEGE Church of Pilgrims, Protestant Cathedral Included among th^ many new experiences we have ANCHOR enjoyed so tar on our tour has been the opportunity to worship in different churches with people of other HOPE COLLEGE VIENNA SUMMER SCHOOL countries. Our first two Sundays were spent aboard the S. S. EUROPEAN EDITION VIENNA, AUSTRIA, JULY. 1959 Waterman, where both Protestant and Catholic services were provided for the passengers. The worshipers descended the stairs leading to the theater, from which came the sound of familiar hymns being played on the Sixty Students Join Hope in Europe piano The sermons were preached in English by Rev. Ftensira, a graduate of Calvin College. For Fourth Vienna Summer Session pi Since the Second World War, when large numbers which the Summer School program has had on the of our students were sent abroad and thus came into campus at home. -
Class of 1959 History by C
Class of 1959 History By C. Darrell Lane, M.D. Franklin College founded in 1787 having united with Marshall College to form Franklin and Marshall College in the late summer of 1955 was 168 years old. In early September more than 360 first year students from multiple states and dissimilar backgrounds and representing more than 225 high schools converged on the F&M campus in Lancaster, bought books and supplies, received dormitory assignments, met new roommates, and paid the single semester $325.00 tuition. Total tuition listed in the college catalogue for the two semester 1955‐56 academic year amounted to the staggering sum of $1,310.00. The entire class assembled for the first time in Hensel Hall for welcoming remarks by President William W. Hall, Dean of the College James M. Darlington and Dean of Students Richard H. Winters. We were informed about a variety of conduct guidelines, academic performance expectations and procedural regulations. The freshman uniform of the day consisted of dinks and rolled‐up pants legs. Physical in‐hand possession of the college Blue Book was a required necessity. The mandated Hartman Hall dining room dinner dress code was jacket and tie. No mention was ever made apropos the laundering frequency of blue button down shirts or khaki trousers. At least from a distance we appeared respectfully civilized. Everyone carried an average of 16‐17 credit hours. We may have considered ourselves ill‐ used by compulsory chapel attendance on Tuesday morning, but, this obligation could be easily met by attending only six of ten possible choices, although September 15th and October 5th chapels were specifically designated for the Class of ’59. -
Inventory for Vice Presidential Papers (Cushman Files
Vice Presidential Papers – [Cushman Files- PPS 320] Inventory List (Materials listed in bold type are available for research) Country Files (PPS 320) Box 1: Afghanistan Africa 1957-1960 Africa – Dr. Albert Schweitzer 1957-1965 Albania 1958 Algeria 1957-1960 Argentina 1955- June 1958 Argentina 1958, July – 1959 Argentina 1960-1964 Australia 1954-1957 Australia 1958- June 1959 Australia 1959, July – 1965 Australia 1956-1967 Box 2: Belgium 1955-1961 Bermuda 1956 Bolivia 1956-1960 Brazil 1954-1956 Brazil 1957-1958 Brazil 1958 Brazil 1959-1961 British Honduras British West Indies 1958 Burma 1955-1960 Byelorussia 1958 Cambodia 1953-1959 Box 3: Canada 1953-1958 Canada 1959-1961 Canada 1962-1967 Ceylon 1954-1961 Chile 1956-1967 Chile [o.s] China, Republic of 1949-1958 China, Republic of 1962-1968 Richard Nixon Presidential Library and Museum [email protected] Columbia 1955-May, 1958 Columbia 1958, June - 1961 Colombia - Publications Box 4: Congo 1960 Costa Rica 1955-1962 Cuba 1955-1957 Cuba 1958 Cuba 1959 Cuba 1960 [folder 1 of 2] Cuba 1960 [folder 2 of 2] Cuba 1961 Cuba 1961 [publications RE Bay of Pigs] Cuba 1962 Cuba 1963-1965 Box 5: Cypress 1958 Czechoslovakia 1956-1959 Denmark 1957-1963 Dominican Republic 1956-1957 Dominican Republic 1958-1960 Ecuador 1956-August, 1958 Ecuador [publications] Ecuador 1958, September - 1967 El Salvador 1955-1960 Estonia 1956-1960 Ethiopia 195-1961 France 1954-1958 France 1959-1968, 1973[1 item] Box 6: Germany 1952-December, 1957 Germany 1957, December 4 [13] Germany 1957, December 20-1959 Germany 1960-1962 Germany -
How Has Your State Pension Age Changed?
Increase in state pension age Pensions Act 2011 WOMEN Pensions Act 2011 Date of Birth Old pension date New pension date Delay on 1995 Act 06 April 1953 to 05 May 1953 06 May 2016 06 July 2016 2 months 06 May 1953 to 05 June 1953 06 July 2016 06 November 2016 4 months 06 June 1953 to 05 July 1953 06 September 2016 06 March 2017 6 months 06 July 1953 to 05 August 1953 06 November 2016 06 July 2017 8 months 06 August 1953 to 05 September 1953 06 January 2017 06 November 2017 10 months 06 September 1953 to 05 October 1953 06 March 2017 06 March 2018 1 year 06 October 1953 to 05 November 1953 06 May 2017 06 July 2018 1 yr 2 months 06 November 1953 to 05 December 1953 06 July 2017 06 November 2018 1 yr 4 months 06 December 1953 to 05 January 1954 06 September 2017 06 March 2019 1 yr 6 months 06 January 1954 to 05 February 1954 06 November 2017 06 May 2019 1yr 6 months 06 February 1954 to 05 March 1954 06 January 2018 06 July 2019 1yr 6 months 06 March 1954 to 05 April 1954 06 March 2018 06 September 2019 1yr 6 months 06 April 1954 to 05 May 1954 06 May 2018 06 November 2019 1yr 6 months 06 May 1954 to 05 June 1954 06 July 2018 08 January 2020 1yr 6 months 06 June 1954 to 05 July 1954 06 September 2018 06 March 2020 1yr 6 months 06 July 1954 to 05 August 1954 06 November 2018 06 May 2020 1yr 6 months 06 August 1954 to 05 September 1954 06 January 2019 06 July 2020 1yr 6 months 06 September 1954 to 05 October 1954 06 March 2019 06 September 2020 1yr 6 months 06 October 1954 to 05 November 1954 06 May 2019 66th birthday at least 1 yr 5 months 06 -
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.