Multilateral Agreement on Commercial Rights of Non-Scheduled Air Services in Europe Signed at Paris on 30 April 1956

Total Page:16

File Type:pdf, Size:1020Kb

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. On 29 December 2009, a notification of denunciation of the Agreement by the Government of the former Yugoslav Republic of Macedonia was received by the International Civil Aviation Organization. In accordance with Article 8(2), the denunciation entered into force on 29 June 2010. (1) Applies only to the Kingdom of the Netherlands in Europe and not to overseas territories. (2) Applies only to the Portuguese Metropolitan Territory with the exclusion of the adjacent islands of Madeira and Azores. (3) Adherence is in respect of the United Kingdom, the Channel Islands and the Isle of Man. .
Recommended publications
  • Unless Otherwise Indicated, the Declarations and Reservations Were Made Upon Definitive Signature, Ratification, Accession Or Succession.)
    10. CONVENTION ON THE TAXATION OF ROAD VEHICLES FOR PRIVATE USE IN INTERNATIONAL TRAFFIC Geneva, 18 May 1956 ENTRY. INTO FORCE: 18 August 1959, in accordance with article 6(2). REGISTRATION: 18 August 1959, No. 4844. STATUS: Signatories: 8. Parties: 23. TEXT: United Nations, Treaty Series , vol. 339, p. 3. Acceptance(A), Acceptance(A), Accession(a), Accession(a), Succession(d), Succession(d), Ratification, Ratification, Definitive Definitive Participant Signature signature(s) Participant Signature signature(s) Albania.........................................................14 Oct 2008 a Ireland..........................................................31 May 1962 a Australia....................................................... 3 May 1961 a Luxembourg.................................................18 May 1956 28 May 1965 Austria .........................................................18 May 1956 12 Nov 1958 Malta............................................................22 Nov 1966 a Belgium .......................................................18 May 1956 Montenegro5 ................................................23 Oct 2006 d Bosnia and Netherlands6.................................................18 May 1956 20 Apr 1959 Herzegovina1..........................................12 Jan 1994 d Norway ........................................................ 9 Jul 1965 a Cambodia.....................................................22 Sep 1959 a Poland7.........................................................18 May 1956 4 Sep 1969 Czech
    [Show full text]
  • 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.
    [Show full text]
  • A History of U.S. Civilians in Field Comint Operations, 1953-1960
    SECRET George F. Howe A History of U.S. Civilians in Field Comint Operations, 1953-1960 i(bl 11 I (b) (3)-P.L. 86-36 The use of civilians in field Comint operations, a accomplishing their m1ss10ns. They in turn had, since recurrent proposal, received close attention and was studied World War II, been heavily dependent upon conscription by several bodies during the period 195 3-1960, resulting for personnel trained as intercept operators. Most operators in a number of critical questions: Whose operations? left military service after one tour of duty, and the SCA's Whose civilians? What kinds of operations? Can civilians were engaged during the/1950's in continuous and be used instead of military personnel as intercept operators? expensive efforts to replace ./their experienced intercept If they are, can they be intermingled with the military, or operators with newly trained men. One estimate of the kept in compartmented units though collocated, or located costs of procuring and training came to $8,000 per man, only at all-civilian stations run by NSA? Could the pay and and losses through failure to re-enlist were estimated as perquisites of civilian operators, professionals in the high as 85 per cent. work, be such as to satisfy them without injuring the Despite this continuous flow of operators into and out of morale of the military personnel? Could a civilian the SCA's and a concurrent decline in the overall numbers professional corps of intercept operators encourage the available, the /U.S.' in the l 950's began expanding military operators to perform at higher levels in order to int<•~; 0,1,_\ion/ A go•l oc:::Jnioccept po>iiion• (of qualify subsequently for civilian employment? whic would be kept in operation and the remainder Would a civilian intercept operator program in NSA woul e stand-.by facilities available for emergency) was compete with the SCA's for the men the SCA's had to established in February 1954 with the approval of the JCS retain as Comint career personnel, and would NSA success and the Secretary of Defense.
    [Show full text]
  • No. 9 May 1956
    Published monthly by the University for f the information of its faculty and staff. I Non Profit Org. 1- 1 2, NO. 9 MAY 1956 The Educational Survey: Biggest Such Academic Study in the U.S. The modest little frame building at 3441 Woodland We called on Dr. Preston to bring ourselves up to date Avenue, which dates back to about 1750, houses the main on work in progress. offices of the biggest academic study of its kind ever pro- "More than a score of are in various in the United States, the Educational projects stages jected University's of completion," he said. "For example, five Surveys are Survey. so well advanced that we expect reports from them by Organized early in 1954 under the co-directorship of June 30th of this year. They include the Survey of the Dr. Joseph H. Willits, former Director of Social Sciences Social Sciences, under the general direction of Dr. Merrill of the Rockefeller Foundation and former Dean of the K. Bennett of Leland Stanford University; the Survey of Wharton School, and Dr. Malcolm G. Preston, Professor Statistics and Statistical Services, under the general direc- of Psychology, with a grant of $185,000 from the Fund tion of a committee chaired by Dr. Irwin Friend, Research for the Advancement of Education, the Survey has so far Professor of Finance; the Survey of the Engineering completed two missions, one on the University Press and Schools, under the general direction of a committee headed the other on Microbiology. The report on the Press has by the late Dr.
    [Show full text]
  • 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.
    [Show full text]
  • 1956 Bradley Report
    Findings And Recommendations zn the United A REPORT TO THE PRESIDENT BY THE PRESIDENT'S COMMISSION ON VETERANS' PENSIONS APRIL 1956 THE PRESIDENTS COMMISSION ON VETERANS' PENSIONS MEMBERS OMAR N. BRADLEY, Chairman CLARENCE G. ADAMY MARTIN D. JENKINS WILLIAM J. DONOVAN THEODORE S. PETERSEN PAUL R. HAWLEY JOHN S. THOMPSON STAFF E. M. BRANNON, Executive Director MICHAEL S. MARCH, Technical Adviser Professional Staff and Consutranrs THOMAS J. ALDUK RUSSELL L. LEONE RICHARD G. AXT CHARLES H. LEWIS GORDON R. BEYER JOHN W. McCONNELL VINCENT J. BROWNE ARTHUR L. MOORE THOMAS J. CANTY C. ESCO OBERMANN WILLIAM P. DILLINGHAM THOMAS H. PATTEN, JR. DONALD R. FARRAR GEORGE F. ROHRLICH THOMAS R. FISHER THEODORE ROSCOE JOSEPH B. GLENN J. HUGH ROSE DELPHIS C. GOLDBERG BARKEV SANDERS JAMES L. HARBAUGH HERMAN M. SOMERS JOHN B. HERMAN PAUL L. STANCHFIELD WILLIAM I. HERMAN HERBERT E. STATS W. WAYNE HIELD ROGER W. WALKER ALICE M. HILL LEO V. WARNER HESTER M. HOOD GEORGE H. WEBB MILTON G. JOHNSON EMERY C. WINE ANTHONY J. LANZA Administrative Staff NORMA LEE ALBRO MARGARET H. McMILLAN AGNES K. BENESH FRANCES V. MAURICH LILLIAN F. BLACK JOSEPH N. NEWMAN MAUREEN T. CANNING EUNICE PIGFORD S. MARILYN CURREY GERTRUDE E. RASMUSSEN WILLIAM N. DUDROW ALICE E. SPEES ROBERTA GRAHAM RUTH L. STEINER H. DOROTHY HENDERSON JOSEPHINE B. WHYTE KATHLEEN J. LYNAM LETTER OF TRANSMITTAL WASHINGTON,D. C., April 23,1956. DEARhl~. PRESIDENT: Your Commission on Veterans' Pensions, estab- lished by Executive Order No. 10588, of January 1955, herewith submits its final report, including findings and recommendations. The Commis- sion has attempted to carry out the instructions contained in your letter of March 5, 1955, to the chairman, and the timing is in accordance with the approved extension of the completion date.
    [Show full text]
  • 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.
    [Show full text]
  • 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.
    [Show full text]
  • 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.
    [Show full text]
  • Washington, Thursday, June 7, 1956 TITLE 7—-AGRICULTURE CONTENTS
    VOLUME 21 ^ , 1 9 3 4 C& NUMBER 110 * Wanted ^ Washington, Thursday, June 7, 1956 Kelly McCollum Ranch, intersection of TITLE 7—-AGRICULTURE Road 28 and West E, Route 1, Box G, Imperial. CONTENTS Milham Farms, Camp No. 1, located Sec. 7, Chapter II!— Agricultural Research T. 28 S., R. 23 E. Mail address Lerdo Road, Agricultural Marketing Service Page Service, Department of Agriculture Buttonwillow. Proposed rule making: Milham Farms, Camp No. 2, located Sec. 1, Milk, handling; Dayton-Spring- [P. P. C. 612, Second Rev., Supp. 5] T. 28 S., R. 22 E. Mail address Lerdo Road, field, Ohio, marketing area 3902 P art 301—Domestic Quarantine Notices Buttonwillow. Newhall Land & Farming Company, Route Raisins produced from raisin ADMINISTRATIVE INSTRUCTIONS DESIGNATING 8, Box 77, Saugus. variety grapes grown in Cali­ PREMISES AS REGULATED AREAS UNDER Oro Farm and Cattle Co. (Benjamin Kos- fornia____________ •_______ 3903 REGULATIONS SUPPLEMENTAL TO KHAPRA ddn, owner), located one and one-half miles Rules and regulations : northeast of Buttonwillow on west side of Peaches, fresh; grown in Geor­ BEETLE QUARANTINE Wasco Way, one-half mile north of Highway gia ; expenses and rate of Pursuant to § 301.76-2 of the regula­ 178, Box 274, Buttonwillow. assessment for 1956-57 fiscal tions supplemental to the Khapra Beetle E. J. Reinecke Chicken Ranch, 36058 N. 82d period____________________ 3899 Quarantine (7 CFR Supp. 301.76-2, 20 Street East, Littlerock. P. R. 1012) under sections 8 and 9 of the F. O. Rosenbaum Ranch, Route 2, Box 29, Agricultural Research Service Imperial. Rules and regulations: Plant Quarantine Act of 1912, as amend­ Rudinick Trust Feed Lot, 1 y2 miles west of ed (7 U.
    [Show full text]
  • 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
    [Show full text]
  • 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.
    [Show full text]