Federal Register - May 30, 1951

Versión en texto ¿Qué es?Dateas es un sitio independiente no afiliado a entidades gubernamentales. La fuente de los documentos PDF aquí publicados es la entidad gubernamental indicada en cada uno de ellos. Las versiones en texto son transcripciones no oficiales que realizamos para facilitar el acceso y la búsqueda de información, pero pueden contener errores o no estar completas.

Fuente: Federal Register

VOLUME 16

O h H T tO

NUMBER 105

Washington, Wednesday, May 30, 1951
TITLE 3 THE PRESIDENT
EXECUTIVE ORDER 10247
Suspending the L im it a t io n s U po n P u n
ish m e n t s for
V io latio ns
of
A rticles
82, 85, 86 3, 87, 90, 91 1 and 2, 113, and 115 of the U nifor m C ode of M il it a r y Justice
By virtue of the authority vested in me by Article 56 of the Uniform Code of Military Justice Xestablished by the act of May 5, 1950, 64 Stat. 107, and as President of the United States, I hereby suspend, until further order, as to o f-
fenses committed on and after May 31, 1951, by persons under the command of, or within any area controlled by, the Commander in Chief, Par East, or any of his successors in command, the limita tions prescribed by the Table of Maxi mum Punishments, paragraph 127c of the Manual for Courts-Martial, United States, 1951 prescribed by Executive Order No, 10214 of February 8, 1951, upon punishments for violations of Arti cles 82, 85, 86 3, 87, 90, 91 1 and 2 , 113, and 115 of the Uniform Code of Mili tary Justice.
H arry S, T rum an T he W hite H o use ,
May 29, 1951.

TITLE 6 a g r ic u l t u r a l
c r e d it
Chapter IV Production and Market ing Administration and Commodity Credit Corporation, Department of Agriculture Subchapter B Export and Diversion Programs Arndt. 2
P art 517 F ruits and B erries, F resh
Subpart F resh A pple E xport P rogram F iscal Y ear 1951
eligibility
For. p a y m e n t ;

Sec. 32, 49 Stat. 774, as amended, sec. 112, 62 Stat. 146; 7 U. S. C. 612c, 22 U. S. C. Sup.
1510

Dated this 24th day of May 1951.
C. F. K u n k e l , Authorized Representative of the Secretary of Agriculture.

seal
F. R. Doc. 51-6214; Filed, May 29, 1951;
8:51 a. m.

TITLE 24 HOUSING AND
HOUSING CREDIT
Chapter VIII Office of Housing Expediter Controlled Housing Rent Reg., Amdt. 378

F. R. D o c .51-6376; Filed, May 29, 1951;
11:09 a. m.

v
h Final dates. The final date for CONTENTS
mailing or delivering Form FV-427
8/30/50. Declaration of Sale and THE PRESIDENT
Intent to Export Fresh Apples Under Executive Order Pase Program PM X 96a, shall be 12:00
oclock midnight June 30, 1951. The Suspension of limitations upon final date of export shall be 12:00 oclock punishments for violations of midnight June 30, 1951. The final date articles 82, 85, 86 3, 87, 90, 91
for filing claims for payment 517.205
1 and 2, 113, and 115 of the shall be 12:00 oclock midnight July 31, Uniform Code of Military 1951.
Justice__________________________ 5035
Effective date. This amendment shall become effective at 12:01 a. m., e. d. t., EXECUTIVE AGENCIES
May 31, 1951.

f in a l dates
Section 517.204 Eligibility for payerai, is hereby am ended b y d eletin g Paragraph h a n d in sertin g in lieu thereof the fo llo w in g ;

Controlled Rooms in Rooming Houses and Other Establishments Rent Reg., Apidt.
373
P art 825 R e n t R e g u l a t io n s U n d e r t h e H o u s in g a n d R e n t A ct o f 1947, as A m ended CALIFORNIA AND MINNESOTA

Amendment 378 to the Controlled Housing Rent Regulation 825.1 to 825.12 and Amendment 373 to the Rent Regulation for Controlled Rooms in Rooming Houses and Other Establish ments 825.81 to 825.92. Said reg ulations are amended in the following respects;
1. Schedule A, Item 26a, is amended to describe the counties in the DefenseRental Area as follows:
Alameda County, except the Cities of Hay ward, Livermore and San Leandro, and the Town of Pleasanton.
Continued on p. 5037

Agriculture Department See Production and Marketing Ad ministration ; Rural Electrifica tion Administration.

Alien Prpperty, Office of Notices:
Vesting orders, etc.:
Credit Suisse 3 documents _ 5097, 5098,5099
Gelien, Johanna, and Amer ican National Bank of Den ver _______________
5101
Gross, Frau Prof. Dr. M ax___ 5101
Hagemann, Eleanore_________ 5101
Jessen, Amanda, e ta l________
5102
Johannsen, Helmuth, and M a x ____
5102
Jung, Fritz Leopold Joachim, 5102
Lindsay, Martin______________
5103
Lemboeck, Joseph A., and Alma B _____________________
5103
Pestarini, Joseph Maximus___ 5103
Siemens & Halske, A. G ______ 5100
Société Anonyme pour less Ap plications de lElectricité et des Gaz Rares Etablisse ments Claude Paz et Silva, 5104
Société de Credit Suisse______
5099
Timm, C. L ___________________ 5100
Werle, Anna__________________ 5103

Civil Aeronautics Board Notices :
Miami Airlines, Inc.; exemp tion application______________

5084

Coast Guard Rules and regulations:
Navigation and vessel inspec tion laws and regulations, waivers; procedures for effect ing general waivers__________
5035

5060

Acerca de esta edición

Federal Register - May 30, 1951

TítuloFederal Register

PaísEstados Unidos de América

Fecha30/05/1951

Nro. de páginas70

Nro. de ediciones7775

Primera edición14/03/1936

Ultima edición15/05/2026

Descargar esta edición

Otras ediciones

<<<Mayo 1951>>>
DLMMJVS
12345
6789101112
13141516171819
20212223242526
2728293031