Page images
PDF
EPUB

CONTENTS

Page

Teagarden, Ray, master, Kansas State Grange_.

182

Triggs, Matt, assistant legislative director, American Farm Bureau
Federation_.

163

Haberman, George A., president, Wisconsin Federation of Labor, tele-
grams

198

Halloran, John J., chairman, Port of Boston Authority, statement in
behalf of Hon. Christian A. Herter___

386

Hinkley, Leon J., deputy clerk, Board of Supervisors, Erie County,
N. Y., resolution, June 11, 1953--

365

Letters, statements, etc.-Continued

House of Commons, Canada, legislation passed December 12, 1951.
Howe, Hon. C. B., Minister of Trade and Commerce, Canadian Cab-
inet, statement__

Hughes, Rowland G., Assistant Director, Bureau of the Budget, letter,
June 11, 1953, with attachments:

[merged small][merged small][subsumed][ocr errors]

Committee print No. 2, S. 589, 83d Congress, 1st session_.
Analysis of suggested amendments to House Joint Resolution 104_ 25
Inland waterways, table, ton-miles of freight traffic transported in the
United States by railways, motortrucks, Great Lakes, etc., 1939–50_-
Johnson, W. D., vice president, Order of Railway Conductors of
America, statement__-.

Kohler, Hon. Walter J., Governor, State of Wisconsin, letter, June
10, 1953, to Hon. George A. Dondero----

102

475

137

130, 131

Lausche, Hon. Frank J., Governor, State of Ohio, letter, June 11, 1953,
with enclosure of statement to Hon. Alexander Wiley-
Lesinski, Hon. John, Jr., a Representative in Congress from the State
of Michigan, statement---

Lewis, Orme, Assistant Secretary of the Interior, report, June 11,

1953_

List of various organizations opposed to St. Lawrence seaway,
mitted by Hon. George A. Dondero__.

118

16

sub-

366

Lyon, Leverett S., chief executive officer, Chicago Association of
Commerce and Industry, statement_-

477

Margeson, George M., Steuben Rural Electric Cooperative, Inc.,
Bath, N. Y__

216

McGregor, Hon. J. Harry, a Representative in Congress from the
State of Ohio, result of poll on national issues.

168

Miller, C. A., vice president, American Short Line Railroad Associa-
tion, statement__

379

Moore, Edward T., consulting engineer, Harrisburg, Pa., statement_
Morton, Thruston B., Assistant Secretary of State, reports:

499

June 8, 1953_

June 11, 1953---

Murray, Philip, deceased president of CIO, statement at convention
in New York....

11

10

189

Nash, Frank C., Assistant Secretary of Defense, letter, July 14, 1953,
to Hon. George A. Dondero___.

74

National Rural Electric Cooperative Association of New York State,
statement

206

Ohio Valley Improvement Association, Inc., membership roster.
Patton, Norman S., Anthracite Institute, telegram, June 11, 1953, to
Hon. George A. Dondero‒‒‒‒‒

155

129

Perry, G. B., traffic manager, Houston Port and Traffic Bureau,
statement

470

Pick, Maj. Gen. Lewis A., Chief of Engineers, letter, April 16, 1953, to
Hon. Charles A. Buckley-..

127

Prodillo, A. E., secretary, New Orleans Citywide Committee, state-
ment-

381

Rabaut, Hon. Louis C., a Representative in Congress from the State
of Michigan, statement_-_.

469

Radwin, Hon. Edmund P., a Representative in Congress from the
State of New York, extension of remarks in the House of Repre-
sentatives Wednesday, May 13, 1953-

362

Reuther, Walter P., president, CIO_.

190

Riley, George D., member, national legislative committee, AFL.
Robinson, F. G., traffic manager, Galveston Chamber of Commerce,
statement submitted by Hon. Clark W. Thompson__

277

511

Robinson, Maj. Gen. B. L., Deputy Chief of Engineers, letter, June 17,
1953, with enclosed statement..

124

Roosevelt, Hon. Franklin D., Jr., a Representative in Congress from
the State of New York, statement---

119

Schwartz, Louis A., manager, New Orleans Traffic and Transportation
Bureau, statement-.

375

Seibert, William C., counsel, State Corporation Commission of Vir-
ginia, statement___

395

Letters, statements, etc.-Continued

Page

Shirley, Walter T., commissioner, Department of Commerce, New York
City, statement submitted by Carl B. Peters--

498

Stanton, J. L., director, Export and Import Bureau, Baltimore, Md.,
statement_

Tudor, Ralph A., Under Secretary, Department of Interior, letter,
June 9, 1953, with enclosure of report to Hon. Alexander Wiley,
April 23, 1953__.

Ward, McVey F., secretary, New Orleans Steamship Association, state-
ment

Weeks, Hon. Sinclair, Secretary of Commerce, report, June 10, 1953,
to Hon. George A. Dondero___

Westfeldt, George G., Jr., president, Green Coffee Association of New
Orleans, letter, June 10, 1953_-

Wilcox, Joel C., chairman, legislation committee, Greater Miami Traffic
Association, statement_

Williams, Hon. G. Mennen, Governor of Michigan:

June 10, 1953, telegram to Hon George A. Dondero_-
June 17, 1953, telegram to Hon. Thaddeus M. Machrowicz__

Williams, Walter, Under Secretary of Commerce, report, June 19,
1953, to Hon. George A. Dondero_.

505

12

373

9

383

396

5

401

5

ST. LAWRENCE SEAWAY

THURSDAY, JUNE 11, 1953

HOUSE OF REPRESENTATIVES,
COMMITTEE ON PUBLIC WORKS,
Washington, D. C.

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,

[ocr errors]

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.

« EelmineJätka »