CONTENTS Page Ayers, Joseph B., Jr., vice president, Great Lakes Steamship Co---. Bragg, Capt. K. B., retired, Civil Engineer Corps of the Navy- Cook, Walter N., manager, Vermont Electric Cooperative, Inc_ Curry, R. Granville, appearing for the Albany Port District Com- Ellis, Clyde T., executive manager, National Rural Electric Cooperative Fowler, William E., traffic manager, Youngstown Sheet & Tube Co-- Haberman, George A., president, Wisconsin State Federation of Labor_ Hedden, Walter P., director of port development, Port of New York Danielian, N. R., president, Great Lakes-St. Lawrence Association 402, 433 Edelman, John W., representing Textile Workers of America and Legis- Kennedy, Thomas, vice president, United Mine Workers of America__ Kilburn, Hon. Clarence E., a Represntative in Congress from the State Martel, Frank X, president, Detroit and Wayne County Council, AFL__ Miller, Hon. William E., a Representative in Congress from the State Nash, Hon. Frank, assistant Secretary of Defense_. Pickett, Hon. Tom, executive vice president, National Coal Association_ Prince, Gregory S., general solicitor, Association of American Rail- Teagarden, Ray, master, Kansas State Grange_. 182 Triggs, Matt, assistant legislative director, American Farm Bureau 163 Williams, Hon. Walter, Under Secretary of Commerce_. Winter, Foster, treasurer, J. L. Hudson Co., of Detroit__ Letters, statements, etc., submitted for the record- Adams, John G., Acting General Counsel, Department of Defense, Adamson, Hon. Rodney, member, Canadian Government, article, from Montreal Gazette, May 7, 1953, also printed in Congressional Record, Anderson, Hon. C. Elmer, Governor of Minnesota, telegram, June 9, Brody, C. L., executive vice president, Michigan Farm Bureau, tele- gram, June 10, 1953, to Hon. George A. Dondero‒‒‒. Buchanan, Thomas C., Chairman, Federal Power Commission, letter, Burgess, W. Randolph, Deputy Secretary of the Treasury, statement__ Burr, Hon. M. Vashti, deputy attorney general, Commonwealth of Burton, John E., chairman, Power Authority, State of New York, letter, Danaby, James W., vice president, West Side Association of Commerce, Danielian, N. R., president, Great Lakes Association, statement.... Department of the Army, enclosures 1-10, submitted by Maj. Gen. Donovan, Robert N., president, Northeastern Association of Electric Cooperatives, letter, June 11, 1953, to Hon. George A. Dondero___ 129, 215 Eisenhower, President Dwight D., letter, April 24, 1953, to Hon. Alex- Estimated cost to provide entrance channels, etc., on Great Lakes in connection with 27-foot St. Lawrence seaway project, December Fairless, Benjamin F., president, United States Steel Corp., statement_ Giesen, William F., general manager, Maritime Association of the Goodyear, C. J., traffic manager, Philadelphia & Reading Coal & Iron Co., statement in behalf of National Association of Shippers Ad- Haberman, George A., president, Wisconsin Federation of Labor, tele- 198 Halloran, John J., chairman, Port of Boston Authority, statement in 386 Hinkley, Leon J., deputy clerk, Board of Supervisors, Erie County, 365 Letters, statements, etc.-Continued House of Commons, Canada, legislation passed December 12, 1951. Hughes, Rowland G., Assistant Director, Bureau of the Budget, letter, Committee print No. 2, S. 589, 83d Congress, 1st session_. Kohler, Hon. Walter J., Governor, State of Wisconsin, letter, June 102 475 137 130, 131 Lausche, Hon. Frank J., Governor, State of Ohio, letter, June 11, 1953, Lewis, Orme, Assistant Secretary of the Interior, report, June 11, 1953_ List of various organizations opposed to St. Lawrence seaway, 118 16 sub- 366 Lyon, Leverett S., chief executive officer, Chicago Association of 477 Margeson, George M., Steuben Rural Electric Cooperative, Inc., 216 McGregor, Hon. J. Harry, a Representative in Congress from the 168 Miller, C. A., vice president, American Short Line Railroad Associa- 379 Moore, Edward T., consulting engineer, Harrisburg, Pa., statement_ 499 June 8, 1953_ June 11, 1953--- Murray, Philip, deceased president of CIO, statement at convention 11 10 189 Nash, Frank C., Assistant Secretary of Defense, letter, July 14, 1953, 74 National Rural Electric Cooperative Association of New York State, 206 Ohio Valley Improvement Association, Inc., membership roster. 155 129 Perry, G. B., traffic manager, Houston Port and Traffic Bureau, 470 Pick, Maj. Gen. Lewis A., Chief of Engineers, letter, April 16, 1953, to 127 Prodillo, A. E., secretary, New Orleans Citywide Committee, state- 381 Rabaut, Hon. Louis C., a Representative in Congress from the State 469 Radwin, Hon. Edmund P., a Representative in Congress from the 362 Reuther, Walter P., president, CIO_. 190 Riley, George D., member, national legislative committee, AFL. 277 511 Robinson, Maj. Gen. B. L., Deputy Chief of Engineers, letter, June 17, 124 Roosevelt, Hon. Franklin D., Jr., a Representative in Congress from 119 Schwartz, Louis A., manager, New Orleans Traffic and Transportation 375 Seibert, William C., counsel, State Corporation Commission of Vir- 395 Letters, statements, etc.-Continued Page Shirley, Walter T., commissioner, Department of Commerce, New York 498 Stanton, J. L., director, Export and Import Bureau, Baltimore, Md., Tudor, Ralph A., Under Secretary, Department of Interior, letter, Ward, McVey F., secretary, New Orleans Steamship Association, state- Weeks, Hon. Sinclair, Secretary of Commerce, report, June 10, 1953, Westfeldt, George G., Jr., president, Green Coffee Association of New Wilcox, Joel C., chairman, legislation committee, Greater Miami Traffic Williams, Hon. G. Mennen, Governor of Michigan: June 10, 1953, telegram to Hon George A. Dondero_- Williams, Walter, Under Secretary of Commerce, report, June 19, 505 12 373 9 383 396 5 401 5 ST. LAWRENCE SEAWAY THURSDAY, JUNE 11, 1953 HOUSE OF REPRESENTATIVES, The committee met, pursuant to notice, at 10:10 a. m., in room 1302, New House Office Building, Hon. George A. Dondero (chairman) presiding. Mr. DONDERO. The committee will come to order. The Chair wishes to make an announcement. There have been eight bills introduced by various Members of the House in respect to the seaway. A record will be made and they will be shown. Last Thursday, on June 4, the committee unanimously voted to confine its interest on just one bill. That was House Joint Resolution 104, introduced by myself. I suppose the reason for it is because the same bill has been introduced in the Senate and hearings have been held somewhat on that bill over there. Both the bills provide for self-liquidation of the project. The Chair makes that statement so that the witnesses both for and against this project can confine themselves to that one bill. That is the wish of the committee. These bills on the St. Lawrence seaway have been referred to the Committee on Public Works-House Joint Resolution 2 introduced by Mr. Kilburn, of New York; House Joint Resolution 3 and House Joint Resolution 4 introduced by Mr. Dingell, of Michigan; House Joint Resolution 98 introduced by Mr. Machrowicz, of Michigan; House Joint Resolution 104 introduced by Mr. Dondero, of Michigan; House Joint Resolution 195 introduced by Mr. Roosevelt, of New York; H. R. 3319 introduced by Mr. Zablocki, of Wisconsin, and H. R. 3799 introduced by Mr. Thompson, of Texas. If there is no objection, House Joint Resolution 104 will be inserted in the record at this point. (H. J. Res. 104 is as follows:) [H. J. Res. 104, 83d Cong., 1st sess.] JOINT RESOLUTION Providing for creation of the Saint Lawrence Seaway Development Corporation to construct part of the Saint Lawrence Seaway in United States territory in the interest of national security; authorizing the Corporation to consummate certain arrangements with the Saint Lawrence Seaway Authority of Canada relative to construction and operation of the seaway; empowering the Corporation to finance the United States share of the seaway cost on a self-liquidating basis; and for other purposes Resolved by the Senate and House of Representatives of the United States of America in Congress assembled, CREATION OF CORPORATION SECTION 1. There is hereby created a body corporate to be known as the Saint Lawrence Seaway Development Corporation (hereinafter referred to as the "Corporation"). The Corporation shall be an instrumentality of the United States and shall have the powers and duties hereinafter set forth. |