Page:United States Statutes at Large Volume 70.djvu/277

This page needs to be proofread.
[70 Stat. 221]
PUBLIC LAW 000—MMMM. DD, 1956
[70 Stat. 221]

70

STAT.]

221

PUBLIC LAW 546-MAY 29, 1956

SEC. 17. Section 411 of such Act is renumbered as section 412, section 412 of such Act is renumbered as section 413, and a new section 411 inserted as follows: "SEC. 411. The Secretary is authorized to issue such regulations as may be necessary to carry out article 7 of the International Sugar Agreement for the Kegulation of the Production and Marketing of Sugar (ratified by and with the advice and consent of the United States Senate on April 29, 1954), restricting importations of sugar into the United States from foreign countries not participating in such agreement, or to carry out the corresponding provisions of any such future agreements ratified by and with the advice and consent of the United States Senate." SEC. 18. Eenumbered section 412 of such Act (relating to termination of the powers of the Secretary under the Act) is amended by striking out "1956" in each place it appears therein and inserting in lieu thereof "1960". SEC. 19. Sections 4501(c) and 6412 (d) (relatingto the termination of taxes on sugar) of the Internal Revenue Code of 1954 are amended by striking out "1957" in each place it appears therein and inserting in lieu thereof "1961". SEC. 20. Section 4502(4), chapter 37, subchapter A, "Sugar", of the Internal Revenue Code of 1954 is amended as follows: Strike out the parenthetical word "(Clerget)" where it occurs in the first sentence and delete the second sentence thereof. SEC. 21. (a) Section 4504, chapter 37, subchapter A, "Sugar", of the Internal Revenue Code of 1954 is amended by adding before the period at the end thereof the following: ", and except that such tax may be subject to refunds as a tax under the provisions of section &il8 (a) ". (b) Section 6418(a) of chapter 65 of the Internal Revenue Code of 1954 is amended by striking out the " (a) " immediately following "section 4501". SEC. 22. Except as otherwise provided, the amendments made hereby shall become effective as of January 1, 1956, except that sections 1 through 4 shall become effective upon publication in the Federal Register of regulations implementing such sections, or six months after the date of enactment of this Act, whichever is earlier. Approved May 29, 1956.

Public Law 546

7 USC llOlnc'te.

Regulations.

TIAS 3177.

7 USC 1101 note. Termination.

Taxes. 6 6 A Stat. <I33« 795. 26 USC 4 5 0 1, 6412. 26 USC 450 Z,

26 USC 4504..

26 USC 641&.

Effective dates. P u b l i c a t i o n in FR.

CHAPTER 343

AN ACT To authorize the Secretary of the Interior to contract with the Middle Rio Grande Conservancy District of New Mexico for the payment of operation and maintenance charges on certain Pueblo Indian lands.

Be it enacted by the Senate and House of Representath}eH of the United States of Amenca in Congress assembled, That the provisions of the Act of August 27, 1935 (49 Stat. 887), as amended by section 5 of the Act of June 20, 1938 (52 Stat. 779), and by the Act of April 24, 1946 (60 Stat. 121), authorizing the Secretary of the Interior to provide by agreement with the Middle Rio Grande Conservancy District, a subdivision of the State of New Mexico, for the payment of operation and maintenance charges on newly reclaimed Pueblo Indian lands and lands purchased by the United States by virtue of the Act of June 7, 1924 (43 Stat. 636), as amended, for certain Pueblo Indians, are hereby extended for an additional period of ten years to 1965. Approved May 29, 1956.

May 29, 1956 [H. R. 9207]

Pu e b 1 o Indian lands.