Applicants for Account Numbers, 1956
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
GATT BIBLIOGRAPHY: THIRD Supplemnat June 1956
GATT BIBLIOGRAPHY: THIRD SUPPLeMnaT June 1956 - July 1957 GATT Secretariat Villa Le Bocage Palais des Nations Geneva Switzerland August 1957 MGT/79/57 iCT/79/57 Page 1 GATT BIBLI0GR.1PHÏ; THIRD SUPPLEMENT INTRODUCTION The GATT Bibliography was first published in March 1954- and covered the period from 194-7 to the end of 1953. The First Supplement covered the period from January 1954- to June 1955. A. number of items falling within the earlier period, but not recorded in the original Bibliography-, were included. The Second Supplement covered the period from June 1955 to June 1956. The Third Supplement covers the period from June 1956 to august 1957. It includes a few items not reported in earlier Supplements. The main events referred to in the Third Supplement are: (a) the Fourth Tariff Conference, which was held at Geneva, 18 January to 23 May 1956, (b) the Eleventh Session of the Contracting Parties, which was held at Geneva, 11 October to 17 November 1956. Note: ' The GATT Bibliography and its Supplements do not include a list of items published by the GATT secretariat. This is contained in the List of Official Material relating to the General Agreement on Tariffs and Trade, obtainable on request from the secretariat. MGT/79/57 Page 2 i252 L'accord General sur les Tarifs Douaniers et le Commerce5 lOème session de Genève 27 octobre - 3 décembre 1955. Archives internationales Pharos (Paris) 20 décembre 1955. Bibliographies de l'OECE - OECii bibliographies, No. 2, commerce inter national, théorie de l'échange international, politique commerciale internationale, libération des échanges - International trade, theory of international trade, international trade policy, trade liberalization, 1950-1955. -
Guide to MS400 Thomas Family Papers
University of Texas at El Paso ScholarWorks@UTEP Finding Aids Special Collections Department 5-2011 Guide to MS400 Thomas Family Papers Andy Moreno Roberta (Bobbi) Sago Laura Hollingsed University of Texas at El Paso, [email protected] Follow this and additional works at: https://scholarworks.utep.edu/finding_aid This Article is brought to you for free and open access by the Special Collections Department at ScholarWorks@UTEP. It has been accepted for inclusion in Finding Aids by an authorized administrator of ScholarWorks@UTEP. For more information, please contact [email protected]. Guide to MS 400 Thomas Family Papers Span Dates 1915-1958 Bulk Dates 1948-1956 3 feet, 5 inches (linear) Processed by Andy Moreno and Bobbi Sago, July 1999 Updated by Laura Hollingsed, May 2011 Citation: Thomas Family Papers, 1915-1958, MS 400, C.L. Sonnichsen Special Collections Department. The University of Texas at El Paso Library. C.L. Sonnichsen Special Collections Department The University of Texas at El Paso MS400 2 Thomas Family Papers Biography Paul D. Thomas, born about 1884 in Cleveland, Tennessee, came to El Paso, Texas in the early twentieth century, where he practiced law and later served as judge. He married Lillian Farr. Their son, Paul Farr Thomas, was born on September 15, 1920, and became a real estate broker and prominent farmer and rancher in Fabens, Texas. He graduated from Austin High School in El Paso and Amherst College in Massachusetts. During World War II, he was a ball turret gunner in a B-24 plane in the South Pacific. He served as Superintendent of the El Paso County Livestock Show and Rodeo, Director of the El Paso Valley Cotton Association, President of the Farmers’ Gin, and Democratic Chairman of Precinct 90 for thirty years. -
The London Gazette, 10 August, 1956 4597
THE LONDON GAZETTE, 10 AUGUST, 1956 4597 Ty. Lts. transferred to Permanent R.N.V.R., in Ty Actg. Senr. Cd. Elect. Offr. (L) (.Retd.) J. G. rank of ILt. with seny. as stated: — SUMMERS, IM.B.E., to Ibe Ty. Senr. Cd. Elect. Offr. (L) ((Retd.) with seny. 1st Apr. 1956. F. T. GOODFELLOW, D.S.C. 6th Dec. 1950. J. A. HARRIS. 7th Feb. 1952. Senr. Cd. Ship'ts. to be Ship't Lts. with seny. as H. B. EASTWOOD. 3rd July 1952. •stated:— P. R. GILLETT. 26th July 1953. K. A. P. WHITE, M.B.E., A.M.LN.A. 24th R. G. HAYES. 30th Sept. 1953. M'ar. 1956. H. G. F. BOWDEN. 3rd Oct. 1953. C. W. T. MARTIN, D.S.C. 29th Mar. 1956. J. B. BERNERS. llth Jan. 1955. Senr. Cd. Phot. 'K. 'R. COLEMAN, to toe Phot. Lt. O. F. JACKSON. 30th Mar. 1955. with seny. 1st Apr. 1956. M. MACKENZIE. 5th May 1955. Senr. Cd. Air Control Qffir. A. H. MARSH, to be P. M. CONNOLLY. 19th May 1955. Lt. with seny. 1st Apr. 1956. G. M. ATKINSON. 15th Aug. 1955. Senr. Cd. Engr. K. E. NEWMAN, to be Lt.5 with H. C. GREENWOOD. 1st Oct. 1955. seny. 16th Apr. 1952. R. L. BALFOUR. 26th Oct. 1955. Actg. Cd. Engr. J. V. TAYLOR, to be Cd. Engr. with seny. 1st Feb. 1955. Ty. Lt. W. V. WHTTEHOUSE-VAUX, R.N.R., transferred Sent. Cd. Stores Offr. J. H. Lucooc, retires. 14th to Permanent R.N.V.R., in rank of Lt. -
Survey of Current Business September 1956
SEPTEMBER 1956 U. S. DEPARTMENT OF COMMERCE OFFICE OF BUSINESS ECONOMICS SURVEY OF CURRENT BUSINESS DEPARTMENT OF COMMERCE FIELD SERVICE 9 Albuquerque, N. Mex. Memphis 3, Tenn. 321 Post Office Bldg. 22 North Front St. SEPTEMBER 1956 Atlanta 23, Ga. Miami 32, Fla. 50 Seventh St. NE. 300 NE. First Ave. Boston 9, Mass. Minneapolis 2, Minn. U. S. Post Office and 2d Ave. South and Courthouse BMg. 3d St. Buffalo 3, N. Y. New Orleans 12, La. 117 Ellicott St. 333 St. Charles Ave. Charleston 4, S. C. New York 17, N. Y. Area 2, 110 E. 45th St. PAGE Sergeant Jasper Bldg. THE BUSINESS SITUATION. 1 Cheyenne, Wyo. Philadelphia 7, Pa. 307 Federal Office Bldg. 1015 Chestnut St. Increased Business Investment Ahead. *...... 3 Second Quarter Balance of Payments Re- Chicago 6, 111. Phoenix, Ariz. 137 N. Second Ave. flects Further Expansion in International 226 W. Jackson Blvd. Business „ 6 Cincinnati 2, Ohio Pittsburgh 22, Pa. 442 U. S. Post Office 107 Sixth St. anil Courthouse Portland 4, Oreg. Cleveland 14, Ohio * * * 520 SW. Morrison St. 1100 Chester Ave. SPECIAL ARTICLE Dallas 2, Tex. Reno, Nev. 1114 Commerce St. 1479 Wells Ave. Regional Trends in Retail Trade 11 Denver 2, Colo, Richmond 19, Va. j 42 New Customhouse 1103 East Main St. * * * Detroit 26, Mich. St. Louis 1, Mo. 1114 Market St. MONTHLY BUSINESS STATISTICS S-l to S-40 438 Federal Bldg. Houston 2, Tex. Salt Lake City 1, Utah Statistical Index ,,........ Inside back cover 430 Lamar Ave. 222 SW. Temple St. Jacksonville 1, Fla. San Francisco 11, Calif. -
1956-1957. V95.01. March Bulletin. Hope College
Hope College Digital Commons @ Hope College Hope College Catalogs Hope College Publications 1956 1956-1957. V95.01. March Bulletin. Hope College Follow this and additional works at: http://digitalcommons.hope.edu/catalogs Part of the Archival Science Commons Recommended Citation Hope College, "1956-1957. V95.01. March Bulletin." (1956). Hope College Catalogs. 124. http://digitalcommons.hope.edu/catalogs/124 This Book is brought to you for free and open access by the Hope College Publications at Digital Commons @ Hope College. It has been accepted for inclusion in Hope College Catalogs by an authorized administrator of Digital Commons @ Hope College. For more information, please contact [email protected]. 1 9 5 7 • 1 9 5 8 HOPE COLLEGE BULLETIN c^nnual Catalogue Directions for Correspondence Concerning Admissions, Fees, Scholarships, Requests FOR Literature, address Mr. A. H. Timmer, Director of Admissions. Concerning the Welfare of Women Students and Women’s Housing, address Miss Emma Reeverts, Dean of Women. Concerning the Welfare of Men Students and Men’s Housing, address Mr. Milton Hinga, Dean of Students. Concerning Transcripts of Records, address Mr. Paul E. Hinkamp, Registrar. Concerning Payment of Fees or Transaction of Business in Connection With Student Accounts, address Mr. Henry Steffens, Treasurer. All checks should he made payable to the Treasurer, Hope College. HOPE COLLEGE BULLETIN ANNUAL CATALOGUE 1956 -1957 ANNOUNCEMENTS FOR THE YEAR 1957 -1958 VOLUME 95 MARCH, 1957 NUMBER 1 HOLLAND, MICHIGAN Table of Contents Part -
1052 Public Law 761 CHAPTER 1206 Be It Enacted Hy the Senate And
1052 PUBLIC LAW 761-SEPT. 1, 1954 [68 ST AT. Public Law 761 CHAPTER 1206 September 1, 1954 AN ACT [H. R. 9366] To amend the Social Security Act and the Internal Revenue Code so as to extend coverage under the old-age and survivors insurance program, increase the benefits payable thereunder, preserve the insurance rights of disabled indi viduals, and increase the amount of earnings permitted without loss of bene fits, and for other purposes. Be it enacted hy the Senate and House of Representatives of the S o c i al Security Amendments of United States of America in Congress assembled^ That this Act may 1954. be cited as the "Social Security Amendments of 1954". TITLE I—AMENDMENTS TO TITLE II OF THE SOCIAL SECURITY ACT EXTENSION OF COVERAGE DOMESTIC SERVICE, SERVICE NOT IN COURSE OF EMPLOYER'S BUSINESS, AND AGRICULTURAL LABOR 64 Stat, 493. 42 use 409. SEC. 101. (a) (1) Paragraph (2) of section 209 (g) of the Social Security Act is amended to read as follows: "(2) Cash remuneration paid by an employer in any calendar quarter to an employee for domestic service in a private home of the employer, if the cash remuneration paid in such quarter by the employer to the employee for such service is less than $50. As used in this paragraph, the term 'domestic service in a private home of the employer' does not include service described in section 42 use 410. 210 (f) (5) ;". (2) Section 209 (g) of such Act is amended by adding at the end thereof the following new paragraph: "(3) Cash remuneration paid by an employer in any calendar quarter to an employee for service not in the course of the employer's trade or business, if the cash remuneration paid in such quarter by the employer to the employee for such service is less than $50. -
Country Term # of Terms Total Years on the Council Presidencies # Of
Country Term # of Total Presidencies # of terms years on Presidencies the Council Elected Members Algeria 3 6 4 2004 - 2005 December 2004 1 1988 - 1989 May 1988, August 1989 2 1968 - 1969 July 1968 1 Angola 2 4 2 2015 – 2016 March 2016 1 2003 - 2004 November 2003 1 Argentina 9 18 15 2013 - 2014 August 2013, October 2014 2 2005 - 2006 January 2005, March 2006 2 1999 - 2000 February 2000 1 1994 - 1995 January 1995 1 1987 - 1988 March 1987, June 1988 2 1971 - 1972 March 1971, July 1972 2 1966 - 1967 January 1967 1 1959 - 1960 May 1959, April 1960 2 1948 - 1949 November 1948, November 1949 2 Australia 5 10 10 2013 - 2014 September 2013, November 2014 2 1985 - 1986 November 1985 1 1973 - 1974 October 1973, December 1974 2 1956 - 1957 June 1956, June 1957 2 1946 - 1947 February 1946, January 1947, December 1947 3 Austria 3 6 4 2009 - 2010 November 2009 1 1991 - 1992 March 1991, May 1992 2 1973 - 1974 November 1973 1 Azerbaijan 1 2 2 2012 - 2013 May 2012, October 2013 2 Bahrain 1 2 1 1998 - 1999 December 1998 1 Bangladesh 2 4 3 2000 - 2001 March 2000, June 2001 2 Country Term # of Total Presidencies # of terms years on Presidencies the Council 1979 - 1980 October 1979 1 Belarus1 1 2 1 1974 - 1975 January 1975 1 Belgium 5 10 11 2007 - 2008 June 2007, August 2008 2 1991 - 1992 April 1991, June 1992 2 1971 - 1972 April 1971, August 1972 2 1955 - 1956 July 1955, July 1956 2 1947 - 1948 February 1947, January 1948, December 1948 3 Benin 2 4 3 2004 - 2005 February 2005 1 1976 - 1977 March 1976, May 1977 2 Bolivia 3 6 7 2017 - 2018 June 2017, October -
General Agreement on Tariffs and Trade
RESTRICTED GENERAL AGREEMENT ON L/963/Add.5 17 April 1959 TARIFFS AND TRADE Limited Distribution Original: English GROUP OF EXPERTS ON ANTI-DUMPING AND COUNTERVAILING DUTIES UNION OF SOUTH AFRICA Amendments to the Analysis of Anti-Dumping Countervailing Legislation The following statement was received from the Government of the Union of South Africa: "I Part VI (pages 89 to 106) of the Country Section relating to the Union of South Africa of the GATT report Anti-dumping and Countervailing Duties , published in July 1958, should be amended as follows in order to bring it up to date: Introduction Delete lines 19 and 20 where reference is made to section 90. Anti-Dumping Duties Part I - General Question 2 Delete the words 'and section 90' appearing in the answer. Question 3 Substitute for the answer to this question the following: 'Not wider in scope except - (i) certain possible instances of freight dumping duty as specified in sections 83(1)(d) and 84(d)1 - a freight dumping duty was recently imposed on kraft paper after consultation with the CONTRACTING PARTIES during the thirteenth session (SR.13/18): and (ii) exchange dumping duty as specified in sections 83(1)(e) and 84(e)1 - no such duty as been levied since the Second World War.' L/963/Add. 5 Page 2 Question 4 Substitute for the second paragraph of the answer the following: 'Legislative provision, however, exists for dealing with certain other types of dumping e.g. "exchange" dumping, etc., - see section 83¦ Question 5 In paragraph (b)- (1) The figure '1958' at the end of the question should read '1984'. -
Southern Accent September 1955 - August 1956
Southern Adventist University KnowledgeExchange@Southern Southern Accent - Student Newspaper University Archives & Publications 1955 Southern Accent September 1955 - August 1956 Southern Missionary College Follow this and additional works at: https://knowledge.e.southern.edu/southern_accent Recommended Citation Southern Missionary College, "Southern Accent September 1955 - August 1956" (1955). Southern Accent - Student Newspaper. 31. https://knowledge.e.southern.edu/southern_accent/31 This Book is brought to you for free and open access by the University Archives & Publications at KnowledgeExchange@Southern. It has been accepted for inclusion in Southern Accent - Student Newspaper by an authorized administrator of KnowledgeExchange@Southern. For more information, please contact [email protected]. w-l/ft. e- %//#)' Registration Rusli Confuses Collegians, But Tliey Swm% inlj lo sec a speeding figure THE i^ 460 Enrolled in Classes; Thurber, Crook, Schoen Head Classes; Number Tops '54 - '55 Figures Elections Held First Week of School Fiosli Choose Officers Oetolier 17 ic class elections liiild on Septcr lyea^fer-tfrnrmeHrtrrhf ^iwtlon-oHrs-olfirervTioc t pl.inc among .he freshmen .ha. ,he, did no. know the II enooBi, ,0 .o.e in.ellisen.ly. Elder Rebok Acts '''-"1"""- ^'l'"' As \,.a(lcmic D.a.1 SOUTHERN ACCENT Tobiasse„;sTI,esi, The Editorial "We" Farewell Reception Wrights Honors "i!,!,,"' tow„ compjaini among freshmen ihat they do not know (he candidates wdl ennugh in vow on them. This has been true because the nominations and elec- tions have been held during and imniediatcfy following registration week. This waiting period of one month will enable the class to become better acquainted with itself. It is possible that some groups promoted this postponement for reasons other feel ve to postpone was a coi c the possibility of tbi theit of- -^'^''"'•°" '<> '.^c c.ty of '^^ collegians' voting more inieiligently on ^= ^^^ l. -
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. -
Matter of Yanez-Carrillo
Interim Decision 40302 MATTER OF YANEZ-CARRILLO In EXCLUSION Proceedings , A-13536165 Decided by Board August 27, 1963 The retention provisions of section 301(b), Immigration and Nationality Act, requiring continuous physical presence in the United States for at least 5 years between the ages of 14 and 28, do not operate to deprive an individual of United States citizenship until he has had a reasonable opportunity to come to the United States as a U.S. citizen after learning of such claim to citizenship. EsoLtmanrx: Act of 1052—Section 212(a) (20) [8 U.S.C. 1182(a) (20)1—Im- migrant without visa. The case comes forward pursuant to certification by the special in- quiry officer of his decision dated June 10, 1963, finding the applicant to be an alien and excludable as an immigrant not in possession of proper documents. The facts of the case are not in dispute. The record relates to a native of Mexico, single, who seeks admission into the United States as a United States citizen. He was born in Mexico on June 24, 1935. His father was a native and citizen of Mexico who never resided in the United States, but his mother was born in Ysleta, Texas, and is a citizen of the United States. She resided in the United States for various periods prior to the birth of the applicant. The appli- cant's parents married in Mexico on October 15, 1932, and he is the legitimate issue of that marriage. The applicant entered. the United States for the first time as a citizen on January 7, 1963, in possession of a United States citizen's identity card issued to him at the American Consulate at Juarez, Mexico, on the same date. -
14 October 1956
The main pieces of the TPS-1D search radar antenna were hoisted atop the aviation maintenance Clements building where, on the first calm day, the installation will be completed. Due to the inclement weather, the sledding group called off their proposed two day trip. The day shift in Aerology, led by Mr. WESSBECHER, continues to achieve excellent results with their balloon launchings, constantly reaching over sixty thousand feet and frequently going above seventy thousand. Chief HESS and his crew continued to clear out the beer Quonset in connection with the conversion of this building to summer sleeping quarters. The choir rehearsed for over forty-five minutes and some recordings were made. A battery of floodlights were in the Chapel and, later in the evening, ELMO JONES and HILL photographed portions of the Roman Catholic services, following which, all those in attendance stayed around and took numerous pictures of the ChapelÕs interior. The same procedure will be held on Sunday evening for the Protestant Services. Communications again had excellent amateur radio contacts and an additional five phone patches were made. The Bureau of Medicine and Surgery advised us that, in the matter of annual physicals, those for aviators were to be conducted by the Medical Officer subject to re-examination by the first available flight surgeon. CDR WHITNEY sent an additional message to LCDR CANHAM, stating that he had been assured that Annex Mike (The new ComPlan) would be on the first plane, as would the Staff Communications Officer and, therefore, he would await a joint conference prior to setting up the various communications frequencies.