Page:United States Statutes at Large Volume 62 Part 1.djvu/1289

From Wikisource
Jump to navigation Jump to search
This page needs to be proofread.

62 STAT.] 80TH CONG. , 2D SESS.-CHS. 827-82--JULY 3, 1948 thereof, shall hereafter be deemed to refer to parity prices as deter- mined in accordance with the provisions of section 301 (a) (1) of the Agricultural Adjustment Act of 1938, as amended by this Act. EFFECTIVE DATE SEC. 303 . Titles II and III of this Act shall take effect on Jan- uary 1, 1950. Approved July 3, 1948. [CHAPTER 828] AN ACT To provide for extension of the terms of office of the present members of the Atomic Energy Commission. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That section 2 (a) (2) of the Atomic Energy Act of 1946 is amended to read as follows: (2) Members of the Commission shall be appointed by the Presi- dent, by and with the advice and consent of the Senate. In submitting any nomination to the Senate, the President shall set forth the experi- ence and the qualifications of the nominee. The term of office of each member of the Commission taking office prior to June 30, 1950, shall expire at midnight on June 30,1950. The term of office of each member of the Commission taking office after June 30, 1950, shall be five years, except that (A) the terms of office of the members first taking office after June 30, 1950, shall expire, as designated by the President at the time of the appointment, one at the en of one year, one at the end of two years, one at the end of three years, one at the end of four years, and one at the end of five years, after June 30, 1950; and (B) any member appointed to fill a vacancy, occurring prior to the expiration of the term for which his predecessor was appointed, shall be appointed for the remainder of such term. Any member of the Commission may be removed by the President for inefficiency, neglect of duty, or mal- feasance in office. Each member, except the (hairman, shall receive compensation at the rate of $15,000 per annum; and the Chairman shall receive compensation at the rate of $17,500 per annuml. No member of the Commission shall engage in any other business, voca- tion, or employment than that of serving as a member of the Com- mission." Approved July 3, 1948. [CHAPTER 829] AN ACT To permit refund or credit to brewers of taxes paid on beer lost in bottling operations. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That clauses (1), (2), (3), (4), and (5) of section 3154 (a) of the Internal Revenue Code are hereby redesignated (A), (B), (C), (D), and (E), and section 3154 (a) of such code is further amended by striking out "(a) ALLow- ANCE. -" and inserting in lieu thereof the following: "(a) ALLOWANCE.- "(1) UNSALABLE PRODUCTS-" . SEC. 2 . Section 3154 (a) of such code is further amended by adding at the end thereof the following: "(2) Loss. - T he Commissioner shall make refund, or in lieu thereof, if he so elects, allow credit to a brewer in the amount of tax paid by such brewer on any beer, lager beer, ale, porter, or other 1259 Ante, p. 1250 . Ante, pp. 1250 , 1257. July 3, 1948 [H. B. 6402] [Public Law 898] Atomic Energy Act of 1946, amendment. 60 Stat. 756 . 42U.S.a.§1802(a) (2); Supp. I, § 1802 note. Atomic Energy Commission. July 3, 948 [H. R. 6808] [Public Law 899] Internal Revenue Code, amendments. 53 Stat. 368. 26 U. S.C. §3154(a) (1), (2), (3), (4), (5). 53 Stat. 368 . 26 U. S.C .C 3154 (a).