Page:United States Statutes at Large Volume 91.djvu/882

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

PUBLIC LAW 95-000—MMMM. DD, 1977

91 STAT. 84S Membership.

Compensation.

Termination.

PUBLIC LAW 95-105—AUG. 17, 1977 (b) The Board shall consist of 15 members appointed by the President from among representatives of groups in the Great Lakes area which would be affected most directly by increased tolls, including port directors, port authorities, maritime labor, shipping companies, shippers, and consumers. (c)(1) Members of the Board shall each be entitled to receive the daily equivalent of the maximum annual rate of basic pay in effect for grade GS-15 of the General Schedule for each day (including traveltime) during which they are engaged in the actual performance of duties vested in the Board. (2) While away from their homes or regular places of business in the performance of services for the Board, members of the Board shall be allowed travel expenses, including per diem in lieu of subsistence, in the same manner as persons employed inteiTnittently in the Government service are allowed expenses under section 5703 of title 5, United States Code. (d) The Board shall cease to exist on the date designated by the Secretary of State as the date on which the negotiations described in subsection (a) are completed or on September 30, 1978, whichever date occurs first. LIABILITY o r CONSULAR OFFICERS

Repeals.

22 USC 1199 note.

SEC. 111. (a)(1) Sections 1735 and 1736 of the Revised Statutes of the United States (22 U.S.C. 1199) are repealed. (2) The section analysis of chapter two of title X VIII of the Revised Statutes of the United States is amended by striking out the items relating to sections 1735 and 1736. (b) The repeals made by subsection (a) shall not affect suits commenced before the date of enactment of this Act. CERTAIN NONIMMIGRANT

Applications, recommendation of approval.

22 USC 2691.

Certification to Speaker of the House and Senate committee.

VISAS

SEC. 112. The Act entitled "An Act to provide certain basic authority for the Department of State", approved August 1, 1956, is amended by adding at the end thereof the following new section. "SEC. 21. For purposes of achieving greater United States compliance with the provisions of the Final Act of the Conference on Security and Cooperation in Europe (signed at Helsinki on August 1, 1975) and for purposes of encouraging other signatory countries to comply with those provisions, the Secretary of State should, within 30 days of receiving an application for a nonimmigrant visa by any alien who is excludible from the United States by reason of membership in or affiliation with a proscribed organization but who is otherwise admissible to the United States, recommend that the Attorney General grant the approval necessary for the issuance of a visa to such alien, unless the Secretary determines that the admission of such alien would be contrary to the security interests of the United States and so certifies to the Speaker of the House of Representatives and the chairman of the Committee on Foreign Relations of the Senate.". P U B L I C PARTICIPATION I N STATE DEPARTMENT PROCEEDINGS

SEC. 113. (a) The Act entitled "An Act to provide certain basic authority for the Department of State", approved August 1, 1956, as amended by section 112 of this Act, is further amended by adding at the end thereof the following new section: