Federal Register - November 6, 1959

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

9068

N O T IC E S

GENERAL SERVICES ADMINIS
TRATION
CRUDE QUARTZ CRYSTALS HELD IN
THE NATIONAL STOCKPILE
Proposed Disposition
Pursuant to the provisions of section 3e of the Strategic and Critical Ma terials Stock Piling Act, 53 Stat. 811, as amended, 50 U.S.C. 98be, notice is hereby given of a proposed disposition of approximately 19,000 pounds of crude quartz crystals now held in the national stockpile.
The Office of Civil and Defense Mobilization has made a revised deter mination, pursuant to section 2a of the Strategic and Critical Materials Stock Piling Act, th at there is no longer any need for stockpiling these crude quartz crystals. The revised determina tion was based upon the finding of the Office of Civil and Defense Mobilization th at said quartz crystals are obsolescent for use in time of war.
General Services Administration pro poses to offer said crude quartz crystals for sale, on a competitive basis, be ginning six months after the date of publication of this notice in the F ederal R egister. Since the quantity to be dis posed of is small in relation to current consumption, the entire quantity, divided into several lots, will be offered for sale at one time.
This plan of disposition has been fixed with due regard to the protection of pro ducers, processors, an4 consumers against avoidable disruption of their usual markets as well as the protection of the United States against avoidable loss on disposal.
Dated: October 30,1959.

Executed a t Washington, D.C., on Oc tober 30,1959
For the Attorney General.
seal!
P aul V. M yron , Deputy Director, Office of Alien Property F.R. Doc. 59-9401; Filed, Nov. 5, 1959;
8:48 a.m.

Claim No. 61934

EMILE LAUVRIERE
Amended Notice of Intention To Return Vested Property
The Notice of Intention to Return Vested Property to Emile Lauvriere, which was published in the F ederal R egister on March 7,1958 23 F.R. 1650, is hereby amended by deleting there from, as claimant, the name and address of Emile Lauvriere, Paris, France.

who is now deceased, and substituting in place thereof the following:
Jeanne Lauvriere, Paris, France.
and Christine Anne Tulpain, Vosges, France.

Small Business Act may be received and considered by the Offices below indicated from persons or firms whose property situated, in the following County in cluding any areas adjacent to said County suffered damage or destruction as a result of the catastrophe hereinafter referred to :
County: Grafton flood occurring on or ahout October 24 and 25, 1959. Offices:
Small Business Administration Regional Office, Sheraton Building, 470 Atlantic Ave nue, Boston, Mass.
Small Business Administration Branch Of fice, 72 North Main Street, Concord, N.H.

2. No special field offices will be estab lished at thisitime.
3. Applications for disaster loans un der the authority of this Declaration will not be accepted subsequent to April 30, 1960.
Dated: October 28,1959. /
W endell B. B arnes,
Administrator.

F.R. Doc. 59-9395; Filed, Nov. 5, 1959;
8:47 a.m.

INTERSTATE COMMERCE
COMMISSION

All other provisions of said Notice of Intention to Return Vested Property and all actions taken by or on behalf of the Notice 217
Attorney General of the United States in reliance thereon, pursuant thereto, and MOTOR CARRIER TRANSFER
under the authority thereof, are hereby PROCEEDINGS
ratified and confirmed.
N ovember 3, 1959.
Executed at Washington, D.C., on Oc Synopses of orders entered pursuant to tober 30,1959.
section 212b of the Interstate Com merce Act, and rules and regulations For the Attorney General.
prescribed thereunder 49 CFR Part seal P aul V. M yron , 179, appear below:
Deputy Director, As provided in the Commissions Office of Alien Property.
special rules of practice any interested F.R. Doc. 59-9402; Filed, Nov. 5, 1959; person may file a petition seeking recon 8:48 a.m.
F ranklin F loete, sideration of the following numbered Administrator. proceedings within 20 days from the date of publication of this notice. Pursuant FJR. Doc. 59-9388; Filed, Nov. 5, 1959;
to section 178 of the Interstate Com 8:46 a.m.
merce Act, the filing of such a petition will postpone the effective date of the order in that proceeding pending its dis Declaration of Disaster Area 248
position. The matters relied upon by petitioners must be specified in their Office of Alien Property NEW HAMPSHIRE
petitions with particularity.
No. MC-FC 62501. By orderOf Octo Declaration of Disaster Area KIYOSHI SHSROYAMA
ber 30, 1959, the Transfer Board ap Whereas, it has been reported that Notice of Intention To Return Vested proved the transfer to Emil Beauseigduring the month of October, 1959, be neur, business as Beauseigneur Property cause of the effects of certain disasters, Movingdoing and Storage, 552 West 43rd St., damage resulted to residences and busi Pursuant to section 32f of the Trad New York, N.Y., of Certificate No. MC
ing With the Enemy Act, as amended, ness property located in certain areas in 112639, issued May 14, 1951, to Emil the State of New Hampshire;
notice is hereby given of intention to re Beauseigneur, Ines Beauseigneur, 552
Whereas, the Small Business Admin West 43rd Street, New York, N.Y., au turn, on or after 30 days from the date has investigated and has re thorizing the transportation of: House of publication hereof, the following prop istration ceived other reports of investigations of hold goods, as defined, between New erty, subject to any increase or de conditions in the areas affected;
York, N.Y., on the one hand, and, on the crease resulting from the administration Whereas, after reading and evaluating thereof prior to return, and after ade reports of such conditions, I find th at the other, points in Connecticut, New Jersey, quate provision for taxes and conserva conditions in such areas constitute a and Pennsylvania, and between New York, N.Y., on the one hand, and, on the tory expenses;
catastrophe within the purview of the other, points in Rhode Island, and New Claimant, Claim No., Property, and Location Small Business Act.
York.
Now, therefore, as Administrator of the No. MC-FC 62529. By order of Octo Kiyoshi Shiroyama, also known as Kiyoshi Dick Shiroyama, and as K. Shiroyama, Yoko Small Business Administration, I hereby ber 29, 1959, the Transfer Board ap hama, Japan; Claim No. 63080; $2,032.31 in determine that:
proved the transfer to Ira H. Hasard, the Treasury of the United States. Vesting 1.
Applications for disaster loans undoing business as Hasard Truck Lines, Orders Nos. 8145, as amended, and 12429.
der the provisions of section 7b of the Portville, N.Y., of Certificate No. MC

DEPARTMENT OF JUSTICE

SMALL BUSINESS ADMINISTRA
TION

Acerca de esta edición

Federal Register - November 6, 1959

TítuloFederal Register

PaísEstados Unidos de América

Fecha06/11/1959

Nro. de páginas32

Nro. de ediciones7300

Primera edición14/03/1936

Ultima edición15/05/2024

Descargar esta edición

Otras ediciones

<<<Noviembre 1959>>>
DLMMJVS
1234567
891011121314
15161718192021
22232425262728
2930