صور الصفحة
PDF
النشر الإلكتروني

PROCLAMATION 3143

WITHDRAWAL OF TRADE Agreement CONCESSION AND ADJUSTMENT IN RATE OF DUTY WITH RESPECT TO TOWELING OF FLAX, HEMP, OR RAMIE

1. WHEREAS, under the authority vested in him by the Constitution and the statutes, including section 350 (a) of the Tariff Act of 1930, as amended, the President on October 30, 1947, entered into a trade agreement with certain foreign countries, which trade agreement consists of the General Agreement on Tariffs and Trade and the related Protocol of Provisional Application thereof, together with the Final Act Adopted at the Conclusion of the Second Session of the Preparatory Committee of the United Nations Conference on Trade and Employment (61 Stat. (Parts 5 and 6) A7, A11, and A2050), and, by Proclamation No. 2761A1 of December 16, 1947 (61 Stat. 1103), proclaimed such modifications of existing duties and other import restrictions of the United States and such continuance of existing customs or excise treatment of articles imported into the United States as were then found to be required or appropriate to carry out the said trade agreement on and after January 1, 1948;

2. WHEREAS item 1010 in Part I of Schedule XX (original) annexed to the said General Agreement (61 Stat. (Part 5) A1264) reads as follows:

[blocks in formation]

column designated "Rate of Duty" in the said item 1010, which treatment reflects the duty concession granted in the said General Agreement with respect to the said toweling;

4. WHEREAS the United States Tariff Commission has submitted to me its report of an investigation, including a hearing, under section 7 of the Trade Agreements Extension Act of 1951, as amended (65 Stat. 72; 67 Stat. 472; 69 Stat. 162), on the basis of which it has found that the said toweling is, as a result in part of the duty reflecting the concession granted thereon in the said General Agreement, being imported into the United States in such increased quantities, both actual and relative, as to cause serious injury to the domestic industry producing like or directly competitive products;

5. WHEREAS the said Tariff Commission has further found that in order to remedy the serious injury to the said domestic industry it is necessary to restore the rate of duty originally imposed on the said toweling by paragraph 1010 of the Tariff Act of 1930, namely, 40 per centum ad valorem, and has accordingly recommended the withdrawal of the duty concession granted in the said General Agreement with respect to the said toweling;

6. WHEREAS, I find that the withdrawal for an indefinite period of the duty concession granted in the said General Agreement with respect to the said toweling, to permit the application to such products of the original rate of duty imposed thereon under paragraph 1010 of the Tariff Act of 1930, is necessary to remedy the serious injury to the said domestic industry; and

7. WHEREAS upon the withdrawal of the said concession the rate of duty which will apply to the said toweling will be 40 per centum ad valorem:

NOW, THEREFORE, I, DWIGHT D. EISENHOWER, President of the United States of America, acting under the authority vested in me by section 350 of the Tariff Act of 1930, as amended, and section 7 (c) of the Trade Agreements Extension Act of 1951, and in accordance with the provisions of Article XIX of the said General Agreement, do proclaim that, effective after the close of business July 25, 1956, and until otherwise proclaimed by the President, the duty concession granted in the said General Agreement with respect to toweling (i. e.

fabrics chiefly used for making towels) of flax, hemp, or ramie, or of which these substances or any of them is the component material of chief value, described in item 1010 in Part I of Schedule XX (original) of the said General Agreement, shall be withdrawn, and Proclamation No. 2761A of December 16, 1947, shall be suspended insofar as it applies to the said toweling described in the said item 1010.

IN WITNESS WHEREOF, I have hereunto set my hand and caused the seal of the United States of America to be affixed.

DONE at the City of Washington this 25th day of June in the year of our Lord nineteen hundred and fifty-six, and of the Independence of the United States of America the one hundred and eightieth.

[SEAL]

DWIGHT D. EISENHOWER

By the President:

JOHN FOSTER DULLES, Secretary of State.

PROCLAMATION 3144
ENLARGING THE ROCKY MOUNTAIN
NATIONAL PARK-COLORADO

WHEREAS the act of June 21, 1930, 46 Stat. 791 (16 U. S. C. 192b), authorizes the President of the United States, upon the recommendation of the Secretary of the Interior, to add to the Rocky Mountain National Park, in the State of Colorado, by Executive proclamation, certain lands described in such act; and WHEREAS the Secretary of the Interior has recommended the addition to such park of certain lands described in such act; and

WHEREAS it appears to be in the public interest that such lands be included in the park for future preservation and administration as a part of the park:

NOW, THEREFORE, I, DWIGHT D. EISENHOWER, President of the United States of America, do proclaim that the lands hereinafter described are hereby added to the Rocky Mountain National Park, in the State of Colorado, and shall, upon acquisition of title thereto by the United States, become subject to the provisions of the act entitled "An Act to establish a National Park Service, and for other purposes," approved August 25, 1916, 39 Stat. 535 (16 U. S. C. 1-3), and all acts supplementary thereto and amendatory thereof, and all other laws

and rules and regulations applicable to such park:

SIXTH PRINCIPAL MERIDIAN

T. 5 N., R. 73 W.,
Sec. 33, S2 NE, SE SE, and N1⁄2 SE;
Sec. 34, NSW NE, N1⁄2SENW1⁄4.
SW4 NW, and NWSW.

IN WITNESS WHEREOF, I have hereunto set my hand and caused the Seal of the United States of America to be affixed.

DONE at the City of Washington this 27th day of June in the year of our Lord nineteen hundred and fifty-six, and of the Independence of the United States of America the one hundred and eightieth.

[SEAL]

DWIGHT D. EISENHOWER

By the President:
JOHN FOSTER DULLES,
Secretary of State.

PROCLAMATION 3145

MODIFICATION OF RESTRICTIONS ON IMPORTS OF Long-Staple COTTON WHEREAS, pursuant to section 22 of the Agricultural Adjustment Act, as amended (7 U. S. C. 624), the President issued a proclamation on September 5, 1939 (No. 2351; 54 Stat. 2640), limiting imports of cotton having a staple length of 18 inches or more to an annual quota of 45,656,420 pounds, which proclamation was amended by Proclamation No. 2450 of December 19, 19401 (54 Stat. 2769), suspending the quota on cotton having a staple length of 11/16 inches or more, and by Proclamation No. 2856 of September 3, 1949 (14 F. R. 5517), changing the opening date from September 20 to February 1 for the annual quota for cotton having a staple length of 1% inches or more but less than 1116 inches;

WHEREAS section 202 (a) of the Agricultural Act of 1956 (Public Law 540, 84th Congress), approved May 28, 1956, provides as follows:

SEC. 202 (a). Hereafter the quota for cotton having a staple length of one and oneeighth inches or more, established September 20, 1939, pursuant to section 22 of the Agricultural Adjustment Act of 1933, as amended, shall apply to the same grades and staple lengths included in the quota when such quota was initially established. Such quota shall provide for cotton having a staple length of one and eleven sixteenths inches and longer, and shall establish dates for the

13 CFR, 1943 Cum. Supp.

quota year which will recognize and permit entry to conform to normal marketing practices and requirements for such cotton.

WHEREAS I find and declare that the termination of the said Proclamation No. 2450 of December 19, 1940, and the modifications hereinafter indicated of the said Proclamation No. 2351 of September 5, 1939, are necessary in order to carry out the provisions of the said section 202 (a) of the Agricultural Act of 1956:

NOW, THEREFORE, I, DWIGHT D. EISENHOWER, President of the United States of America, acting under and by virtue of the authority vested in me by section 202 (a) of the said Agricultural Act of 1956, do hereby terminate the said Proclamation No. 2450 of December 19, 1940, and do hereby further modify the said Proclamation No. 2351 of September 5, 1939, so that (1) the quota year for cotton having a staple length of 1% inches or more shall hereafter commence on August 1, and (2) the quantity of such cotton which may be entered or withdrawn from warehouse for consumption during the period May 28, 1956, to July 31, 1956, inclusive, together with the quantity of cotton having a staple length of 1% inches or more but less than 11/16 inches which was entered or withdrawn from warehouse for consumption during the period February 1, 1956, to May 27, 1956, inclusive, shall not exceed 22,828,210 pounds.

IN WITNESS WHEREOF, I have hereunto set my hand and caused the Seal of the United States of America to be affixed.

DONE at the City of Washington this twenty-ninth day of June in the year

[blocks in formation]

President has proclaimed such modifications of existing duties and other import restrictions of the United States, or such continuance of existing customs or excise treatment of articles imported into the United States as were found to be required or appropriate to carry out the Sixth Protocol of Supplementary Concessions to the General Agreement on Tariffs and Trade, including the schedule of United States concessions (House Doc. 421, 84th Cong., 2d Sess.);

WHEREAS the description of products in item 806 (a) in Part I of Schedule XX annexed to the said Sixth Protocol of Supplementary Concessions reads as follows:

Cherry juice, and other fruit juices and fruit sirups, not specially provided for, containing less than 1⁄2 of one per centum of alcohol (not including prune juice, prune sirup, or prune wine, and except pineapple juice or sirup and naranjilla (solanum quitoense lam) juice or sirup);

WHEREAS the said item 806 (a) was not intended to cover citrus fruit juices, but such juices other than naranjilla juice inadvertently were not excepted from the description of products set forth in the said item 806 (a);

WHEREAS that portion of the description of products in item 1510 [second] in Part I of the said Schedule XX which follows the last semicolon therein, was erroneously worded to provide for buttons "wholly or in chief value of textile material" instead of for buttons "wholly or in part of textile material":

NOW, THEREFORE, I, DWIGHT D. EISENHOWER, President of the United States of America, acting under and by virtue of the authority vested in me by the Constitution and the Statutes, including section 350 of the Tariff Act of 1930, as amended (48 Stat. (pt. 1) 943, ch. 474, 57 Stat. (pt. 1) 125, ch. 118, 59 Stat. (pt. 1) 410, ch. 269, 63 Stat. (pt. 1) 698, ch. 585, 69 Stat. 165, ch. 169), do proclaim, effective June 30, 1956:

(a) That the said Proclamation No. 3140 of June 13, 1956, is hereby terminated, to the extent that it shall be applied as though the description of products in item 806 (a) in Part I of Schedule XX to the Sixth Protocol of Supplementary Concessions to the General Agreement on Tariffs and Trade were stated as follows:

Cherry juice, and other fruit juices and fruit sirups, not specially provided for, containing less than 1⁄2 of one per centum of alcohol (not including prune juice, prune

sirup, or prune wine, and except pineapple juice or sirup, naranjilla (solanum quitoense lam) and other citrus fruit juices, and naranjilla sirup).

(b) That item 1510 [second] in Part I of the said Schedule XX shall be applied as though that portion of the description of products therein which follows the last semicolon read as follows: "or wholly or in part of textile material".

IN WITNESS WHEREOF, I have hereunto set my hand and caused the seal of the United States of America to be affixed.

DONE at the City of Washington this 29th day of June in the year of our

Lord nineteen hundred and [SEAL] fifty-six, and of the Independ

ence of the United States of America the one hundred and eightieth. DWIGHT D. EISENHOWER

By the President:

HERBERT HOOVER, Jr.,
Acting Secretary of State.

PROCLAMATION 3147

IMMIGRATION QUOTA

WHEREAS under the provisions of section 201 (b) of the Immigration and Nationality Act, the Secretary of State, the Secretary of Commerce, and the Attorney General, jointly, are required to determine the annual quota of any quota area established pursuant to the provisions of section 202 (a) of the said Act, and to report to the President the quota of each quota area so determined; and

WHEREAS the Sudan, formerly the Anglo-Egyptian Sudan, declared its independence on December 19, 1955 and has been recognized as an independent country by the United States; and

WHEREAS the Secretary of State, the Secretary of Commerce, and the Attorney General have reported to the President that in accordance with the duty imposed and the authority conferred upon them by section 201 (b) of the Immigration and Nationality Act, they jointly have made the determination provided for and computed under the provisions of section 201 (a) of the said Act; and have fixed, in accordance therewith, an immigration quota for the Sudan as hereinafter set forth:

NOW, THEREFORE, I, DWIGHT D. EISENHOWER, President of the United States of America, acting under and by virtue of the authority vested in me by

[blocks in formation]

The provision of an immigration quota for any quota area is designed solely for the purpose of compliance with the pertinent provisions of the Immigration and Nationality Act and is not to be considered as having any significance extraneous to such purpose.

Proclamation No. 29801 of June 30, 1952 is amended accordingly.

IN WITNESS WHEREOF, I have hereunto set my hand and caused the seal of the United States of America to be affixed.

DONE at the City of Washington this ninth day of July in the year of our Lord nineteen hundred and fifty-six, [SEAL] and of the Independence of the United States of America the one hundred and eighty-first.

DWIGHT D. EISENHOWER

By the President:

JOHN FOSTER DULLES,
Secretary of State.

PROCLAMATION 3148

ESTABLISHING THE EDISON LABORATORY NATIONAL MONUMENT-NEW JERSEY WHEREAS the Advisory Board on National Parks, Historic Sites, Buildings, and Monuments, recognizing the primary significance in our civilization and industry of the Edison Home (Glenmont) and Laboratory, West Orange, New Jersey, recommended that they be considered eligible for recognition as being the most suitable sites at which to commemorate the outstanding achievements of the great American inventor, Thomas Alva Edison; and

WHEREAS the Edison Home (Glenmont) was designated as a national historic site by order of the Secretary of the Interior of December 6, 1955 (20 F. R. 9347), in furtherance of its preser

13 CFR, 1952 Supp.

vation for the benefit and inspiration of the American people; and

WHEREAS the Edison Laboratory, used by the great inventor for the last 44 years of his life and the scene of many of his celebrated inventions, has been generously donated to the American people for preservation as a national monument:

NOW, THEREFORE, I, DWIGHT D. EISENHOWER, President of the United States of America, under and by virtue of the authority vested in me by section 2 of the act of June 8, 1906, 34 Stat. 225 (16 U. S. C. 431), do proclaim and declare that the following-described land, with the improvements thereon, situated in the Town of West Orange, County of Essex, State of New Jersey, are hereby established as the Edison Laboratory National Monument, and shall be administered pursuant to the act of August 25, 1916, 39 Stat. 535 (16 U. S. C. 1-3), and acts supplementary thereto and amendatory thereof:

BEGINNING in the southeasterly line of Main Street, formerly known as Valley Road, at a point formed by intersecting same with the northeasterly line of Lakeside Avenue; running thence (1) along the southeasterly line of Main Street north thirty-seven degrees seventeen minutes thirty seconds (37° 17' 30") east fifty-four and three hundredths feet (54.03'); thence (2) still along the said line of Lakeside Avenue north forty-one degrees thirty-three minutes thirty seconds (41° 33' 30'') east two hundred seven and fifty-two hundredths feet (207.52'); thence (3) south forty-nine degrees thirty-two minutes twenty seconds (49° 32' 20'') east one hundred fifty-six and ninety-one hundredths feet (156.91'); thence (4) south forty-one degrees twenty-two minutes (41° 22') west sixty-two and seventy-five hundredths feet (62.75'); thence (5) south forty-eight degrees thirty-eight minutes (48° 38') east one hundred thirty-six and eighty-three hundredths feet (136.83'); thence (6) south forty-one degrees twenty-two minutes (41° 22′) west one hundred twenty-two and twelve hundredths feet (122.12') to a point in the driveway running between the buildings now standing on the premises herein described; thence (7) along said driveway north fortyeight degrees thirty-eight minutes (48° 38') west thirty-four and seventy-six hundredths feet (34.76') to a point in a line drawn northeasterly, parallel with and four inches (4") easterly of the westerly face of a brick partition wall standing within the one-story brick portion of the Thomas A. Edison Laboratory Building; thence (8) along the line described as being within the said wall south forty-one degrees thirty-eight minutes (41° 38') west sixty-four and eighteen hundredths feet (64.18') to the outside or southerly face

of the brick Laboratory Building fronting on Lakeside Avenue; thence (9) along the face of the said building north forty-eight degrees thirty-six minutes (48° 36') west two and thirty-three hundredths feet (2.33'); thence (10) south forty-one degrees twenty-four minutes (41° 24') west fifteen feet (15') to the northeasterly line of Lakeside Avenue; and running thence (11) along same north forty-eight degrees thirty-six minutes (48° 36') west two hundred fifty-three and eighteen hundredths feet (253.18') to the place of BEGINNING, containing 1.51 acres more or less, being the same land conveyed by Thomas A. Edison, Incorporated, to the United States of America by deed of donation, dated December 5, 1955, and recorded on December 5, 1955, in Book 3369 at page 67, in the Register's Office, Essex County, New Jersey.

Warning is hereby expressly given to all unauthorized persons not to appropriate, injure, destroy, or remove any feature of this National Monument.

IN WITNESS WHEREOF, I have hereunto set my hand and caused the seal of the United States of America to be affixed.

DONE at the City of Washington this 14th day of July in the year of our Lord nineteen hundred and fifty-six, [SEAL] and of the Independence of the United States of America the one hundred and eighty-first.

DWIGHT D. EISENHOWER

By the President:

JOHN FOSTER DULLES,
Secretary of State.

PROCLAMATION 3149

FIRE PREVENTION WEEK, 1956

WHEREAS the teaching and the practice of fire prevention are of invaluable assistance in saving lives and protecting property throughout the Nation; and

WHEREAS enormous losses can be avoided through effective fire-prevention measures; and

WHEREAS fire-prevention programs meet vital community needs and should be the concern of all our people:

NOW, THEREFORE, I, DWIGHT D. EISENHOWER, President of the United States of America, do hereby designate the week beginning October 7, 1956, as Fire Prevention Week.

I call upon our people to join in effective programs to promote safety in the control of fire; and I urge State and local governments, the American Na

« السابقةمتابعة »