United States congressional serial set, serial set no. 11211
Resource Information
The series United States congressional serial set, serial set no. 11211 represents a set of related resources, especially of a specified kind, found in Bates College.
The Resource
United States congressional serial set, serial set no. 11211
Resource Information
The series United States congressional serial set, serial set no. 11211 represents a set of related resources, especially of a specified kind, found in Bates College.
- Label
- United States congressional serial set, serial set no. 11211
- Volume
- serial set no. 11211
288 Items in the Series United States congressional serial set, serial set no. 11211
Context
Context of United States congressional serial set, serial set no. 11211Members
No resources found
No enriched resources found
- Yellow Cab Transit Co., of Oklahoma City, Okla. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Adding certain lands to the Theodore Roosevelt National Memorial Park, in the State of North Dakota. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Adney W. Gray. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alex Bail. May 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Amending an act entitled "An Act to Incorporate the Protestant Episcopal Cathedral Foundation of the District of Columbia." April 22, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Amending an act of Congress approved February 9, 1881, which granted a right-of-way for railroad purposes through certain lands of the United States in Richmond County, N.Y. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending paragraph 813 of the Tariff Act of 1930. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 19 of the Veterans' Preference Act of June 27, 1944 (58 Stat. 387). April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 202 of title II of the Army-Navy Medical Services Corps Act of 1947. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 24 of the Federal Power Act so as to provide that the states may apply for reservation of portions of power sites released for entry, location, or selection to the states for highway purposes. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 3 of the Standard Time Act of March 19, 1918, as amended, relating to the placing of a certain portion of the State of Idaho in the third time zone. May 12, 1948. -- Referred to the House Calendar and ordered to be printed.
- Amending section 303 (e) of the Interstate Commerce Act, as amended. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 32 (a) (2) of the Trading with the Enemy Act. April 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 33 of the Trading with the Enemy Act. April 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 40 of the Shipping Act, 1916 (39 Stat. 728), as amended. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 624 of the Public Health Service Act with respect to construction of hospitals. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Act To Authorize the Postmaster General To Contract for Certain Powerboat Service in Alaska. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Act To Provide Revenue for the District of Columbia. April 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Act of June 19, 1934, providing for the establishment of the National Archives. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Federal Tort Claims Act to increase the time within which claims under such act may be presented to federal agencies or prosecuted in the United States district courts. April 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the General Bridge Act of 1946. May 11, 1948. -- Referred to the House Calendar and ordered to be printed.
- Amending the Lanham Act so as to permit the sale of certain permanent war housing thereunder to veterans at a purchase price not in excess of the cost of construction. May 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Mineral Leasing Act of February 25, 1920, to permit the exercise of certain options on or before August 8, 1950. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Reclamation Project Act of 1939. April 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Veterans' Preference Act of 1944. April 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act entitled "An Act To Expedite the Provision of Housing in Connection with National Defense, and for Other Purposes," approved October 14, 1940, as amended. May 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act entitled "An Act To Promote the Mining of Potash on the Public Domain," approved February 7, 1927. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act entitled "Boulder Canyon Project Adjustment Act," approved July 19, 1940. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of August 7, 1946, so as to authorize the making of grants for hospital facilities. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of July 23, 1947 (61 Stat. 409). April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of July 23, 1947 (61 Stat. 409; Public Law 219, 80th Cong.). April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of May 29, 1944, so as to provide annuities for certain remarried widows. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the acts authorizing the courses of instruction at the United States Naval Academy and the United States Military Academy to be given to a limited number of persons from the American Republics so as to permit such courses of instruction to be given to Canadians. May 13, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending title I of the Bankhead-Jones Farm Tenant Act. April 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Anna Pechnik. April 14, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Army and Air Force public works bill. April 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing Charles W. Vursell to review certain papers in the files of the House. May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
- Authorizing Commodity Credit Corporation to make adjustment payments to certain Puerto Rican and Hawaiian raw cane sugar producers. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing Defense Homes Corporation to convey to Howard University certain lands in the District of Columbia. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing a bridge, roads and approaches, supports and bents, or other structures, across, over, or upon lands of the United States within the limits of Colonial National Historical Park at or near Yorktown, Va. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing a mileage allowance of 7 cents per mile for United States marshals and their deputies for travel on official business. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing a reprint of the report and supplements 1 and 2 of the Subcommittee on National and International Movements of the Committee on Foreign Affairs, entitled "The Strategy and Tactics of World Communism." April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
- Authorizing and directing the Committee on the Judiciary to conduct an investigation of the action of the Department of State with respect to the claim of George B. Soto against the government of Guatemala. May 17, 1948. -- Referred to the House Calendar and ordered to be printed.
- Authorizing and directing the Secretary of War to transfer to the Territory of Alaska the title to the Army vessel "Hygiene." May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing certain expenditures from appropriations of the Public Health Service. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing construction of buildings for the Bureau of Old-Age and Survivors Insurance. May 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing crediting of service as a cadet, midshipman, or aviation cadet for pay purposes. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing funds to defray expenses incurred by the special committee created by House Resolution 461. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
- Authorizing modifications in the repayment contracts with the Lower Yellowstone Irrigation District No. 1 and the Lower Yellowstone Irrigation District No. 2. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing studies of soft-shell and hard-shell clams. May 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Administrator of Veterans' Affairs to convey certain land in Tennessee to the City of Johnson City. May 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Coast Guard to establish, maintain, and operate aids to navigation. May 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Coast Guard to operate and maintain ocean stations. May 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Army to exchange certain property with the City of Kearney, Nebr. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Interior to convey certain lands in Powell Town Site, Wyoming, Shoshone reclamation project, Wyoming, to the James S. McDonald Post 5054, Veterans of Foreign Wars, Powell, Wyo. May 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the Secretary of the Interior to issue to James P. Love a patent to certain lands in the State of Mississippi. May 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the Secretary of the Navy to proceed with the construction of certain public works. April 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the State of Minnesota to condemn lands owned by the United States in the County of Cass, State of Minnesota, for fish propagation. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the allocation of funds to Grant County, Ind., for payment of one-half the cost of a certain bridge across the Mississinewa River in Grant County, Ind. May 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the construction, repair, and preservation of certain public works on rivers and harbors for navigation, flood control, and for other purposes. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the conveyance to states, or political subdivisions, of roads leading to certain historical areas administered by the Department of the Interior. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the delegation of certain discretionary powers of the President to the Secretary of the Navy. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the exchange of wildlife refuge lands within the State of Washington. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the execution of an amendatory repayment contract with the Northport irrigation district. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the extension of leases of certain land in the Territory of Hawaii. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the granting of permits to the Committee on Inaugural Ceremonies on the occasion of the inauguration of the President-elect in January 1949. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the head of the department or agency using the public domain for national defense purposes to compensate holders of grazing permits and licenses for losses sustained by reason of such use of public lands for national defense purposes. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the issuance of a land patent to certain public lands situated in the County of Kauai, T.H., for school purposes. May 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the issuance of a stamp commemorative of the golden anniversary of the consolidation of the Boroughs of Manhattan, Bronx, Brooklyn, Queens, and Richmond. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the payment of 6 months' salary and funeral expenses to the widow of the late William G. Ickes. April 30, 1948. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the payment of a lump sum, in the amount of $100,000, to the Village of Highland Falls, N.Y. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the permanent appointment in the Regular Army of one officer in the grade of general and to authorize the permanent appointment in the Regular Air Force of one officer in the grade of general. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the printing as a House document and the printing of additional copies of the high cost of housing. May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the printing as a House document of the final report of the Select Committee on Foreign Aid, and authorizing the printing of 5,000 additional copies thereof. May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the printing as a house document and 15,000 additional copies of the factual analysis on housing, entitled "Housing in America," for the use of the Joint Committee on Housing. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the printing as a house document of a report entitled "The economy of Hawaii in 1947" and authorizing the printing of additional copies thereof. April 30, 1948. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the printing of additional copies of Senate report No. 949, entitled "National Aviation Policy." May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the printing of the proceedings held in commemoration of the centennial of the telegraph, May 24, 1944, provided by House concurrent resolution 72, Seventy-eighth Congress, second session. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the transfer of certain federal lands within the Chopawamsic Park to the Secretary of the Navy, etc., and to change the name of said park to Prince William Forest Park. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Awarding of a medal to an American youth 18 years of age and under who has achieved unusual recognition for character or who has exhibited exceptional heroism. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Banks for cooperatives. April 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Bunge North-American Grain Corp., the Corporation Argentina de Productores de Carnes, Herman M. Gidden, and the Overseas Metal & Ore Corps. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Burnett A. Pyle. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Carl E. Lawson and Fireman's Fund Indemnity Co. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Carl W. Sundstrom. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Central Intelligence Act of 1948. May 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Chester O. Glenn. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Codification and enactment into law of title 3 of the United States Code. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Coinage of 50-cent pieces commemorating fiftieth anniversary of termination of the war with Spain. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Coinage of 50-cent pieces commemorating the one-hundredth anniversary of the organization of Minnesota as a territory of the United States. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Conferring jurisdiction over the Fort Des Moines Veterans' Village upon the State of Iowa. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Confirming and establishing the titles of the states to lands beneath navigable waters within state boundaries and natural resources within such lands and waters and providing for the use and control of said lands and resources. April 21, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Consideration of H.R. 221. May 6, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 2588. May 12, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 4954. April 26, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 5852. May 6, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 5963. April 26, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 5992. April 26, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 6096. May 17, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 6208. May 17, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 6342. May 4, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 6355. April 27, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 6419. May 11, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of House Joint Resolution 334. April 27, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of House Joint Resolution 342. May 4, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of S. 1006. May 12, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of S. 1641. April 20, 1948. -- Referred to the House Calendar and ordered to be printed.
- Consideration of S. 2256. May 17, 1948. -- Referred to the House Calendar and ordered to be printed.
- Continuing until June 30, 1949, a system of nurseries and nursery schools for the day care of school-age and under-school-age children in the District of Columbia. April 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Continuing until the close of June 30, 1949, the present suspension of import duties on scrap iron, scrap steel, and nonferrous metal scrap. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Creating the Board of Postal Rates and Fees in the Post Office Department. May 13, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Dam across Lumber River, N.C. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Dan C. Rodgers. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Daylight-saving time in the District of Columbia. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Defining time creditable toward promotion for employees in the postal service. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Dennis Stanton. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dionisio R. Trevino. May 13, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Directing the Secretary of Commerce to transmit to the House of Representatives a certain letter with respect to Dr. Edward U. Condon. April 19, 1948. -- Referred to the House Calendar and ordered to be printed.
- Disposition of sundry papers. April 20, 1948. -- Ordered to be printed.
- Disposition of sundry papers. April 28, 1948. -- Ordered to be printed.
- Disposition of sundry papers. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- District of Columbia appropriation bill, fiscal year 1949. May 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Donations of excess property for educational purposes by the Armed Services. May 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Doris D. Chrisman. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Doris Marie Richard. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- E.W. Strong. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Easement from Department of the Army over certain lands adjacent to Fort Myers Army Airfield, Fla. May 11, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Easement from Department of the Army to the East Bay Municipal Utility District, Alameda Calif. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- East Coast Ship and Yacht Corp., of Noank, Conn. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edward Woolf. April 21, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eligibility of states for hospital construction allotments. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Emergency Displaced Persons Admission Act. May 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Encouraging the development of an international air-transportation system (International Aviation Facilities Act). May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enlarging the Gettysburg National Cemetery. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Ensign Merton H. Peterson, United States Naval Reserve. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ern Wright. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ernest L. Godfrey. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Establishment the Civil Air Patrol as a civilian auxiliary of the United States Air Force. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Estate of Francis D. Shoemaker. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Lee Jones Cardy. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate tax exemption of United States government and national service life insurance. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Eva C. Netzley Ridley, William G. Stuff, Luis Stuff, and Harry E. Ridley; and the estates of Clyde C. Netzley and Sarah C. Stuff. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Excise tax exemption of toilet preparations sold for use in the operation of barber and beauty shops. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Export licensing procedures investigation. Report of the Committee on Interstate and Foreign Commerce pursuant to section 136 of the Legislative Reorganization Act of 1946, Public Law 601, 79th Congress. Submitted by Mr. Wolverton, Chairman. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending provisions of the Armed Forces Leave Act of 1946 to commissioned officers of the Coast and Geodetic Survey. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending the authorized maturity date of certain bridge revenue bonds to be issued in connection with the refunding of the acquisition cost of the bridge across the Missouri River at Rulo, Nebr. May 11, 1948. -- Referred to the House Calendar and ordered to be printed.
- Extending the provisions of title VI of the Public Health Service Act to the Virgin Islands. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending the public-land laws of the United States to certain lands, consisting of Islands, situated in the Red River in Oklahoma. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending the time for completing the construction of a bridge across the Mississippi River, at or near Sauk Rapids, Minn. April 15, 1948. -- Referred to the House Calendar and ordered to be printed.
- Extending the time of the expiration date of the terms of the members of the Atomic Energy Commission from August 1, 1948, to June 30, 1950. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extension of District of Columbia emergency rent control. April 26, 1948. -- Ordered to be printed.
- Extension of Reconstruction Finance Corporation. May 11, 1948. -- Ordered to be printed.
- Extension of jurisdiction of Hawaii District Court to Canton and Enderbury Islands. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal reincorporation of Commodity Credit Corporation. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- First deficiency appropriation bill, 1948. April 28, 1948. -- Ordered to be printed.
- First deficiency appropriation bill, 1948. May 6, 1948. -- Ordered to be printed.
- Francisco Gamboa Giocoechea. May 13, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- George Hampton. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Government corporations appropriation bill, 1949. May 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting service credit to certain enlisted men of the Coast Guard. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting time to employees in the executive branch of the government to participate, without loss of pay or deduction from annual leave, in funerals for deceased members of the armed forces returned to the United States for burial. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Gudrun Emma Ericsson. May 10, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Guy Cheng. May 10, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hans Kraney and Clare Felten Kraney. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harry Tansey. April 28, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Home rule and reorganization in the District of Columbia. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Imposing a time limitation upon the filing of claims against the United States on informal contracts under section 17 of the Contract Settlement Act of 1944. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Incorporating the Roman Catholic Archbishop of Washington a corporation sole. April 22, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Increasing temporarily the amount of federal aid to state or territorial homes for the support of disabled soldiers and sailors of the United States. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Increasing the size of the Arkansas-Mississippi Bridge Commission. April 15, 1948. -- Referred to the House Calendar and ordered to be printed.
- Investigation of the State Department transfer of relief funds to the (Luckman) Citizens' Food Committee. Tenth intermediate report of the Committee on Expenditures in the Executive Departments. April 20, 1948. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Investigation of the sale of Parkview Heights, housing project at Knox, Ind., by Public Housing Administration to Knox Homes, Inc., a private corporation. Eleventh intermediate report of the Committee on Expenditures in the Executive Departments. Hearings were held April 26, 27, and 28, 1948, by... May 10, 1948. -- Referred to the Committed of the Whole House on the State of the Union and ordered to be printed.
- Jack O'Donnell Graves. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jennie Olsen Anderson. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- John E. Parker. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- John H. Schmitt and Mrs. Mildred Schmitt. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- John Watkins. April 15, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Karl Frederick Kucker. April 14, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Laura Spinnichia. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legislative branch appropriation bill, 1949. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Leo Hamermann. May 13, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lester L. Elder and Esther E. Elder. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Liberalization of benefits under United States Employees' Compensation Act. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Louis L. Williams, Jr. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lowe Way Yuen and Dang Chee. May 10, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Making surplus athletic equipment available to associations, groups, organizations, and institutions encouraging participation in athletic events. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Mamie L. Hurley. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mary A. Conrad. April 30, 1948. -- Referred to the House Calendar and ordered to be printed.
- Michael Palazotta. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Harry A. Light (formerly Mrs. Elsie Purvey). May 10, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Irma M. Pierce and Charles Z. Pierce. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Lucille Davidson. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Myrtle Hovde. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Northwest Missouri Fair Association, of Bethany, Harrison County, Mo. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Patricia Schwartz and Bessie Schwartz. May 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Payment to Swiss government for damage inflicted during World War II by United States armed forces. April 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Perfecto M. Biason and Joan Biason. May 13, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Permitting certain relatives to receive benefits of armed forces leave bonds of deceased veterans. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Permitting free entry of articles imported from foreign countries for the purpose of exhibition at the International Industrial Exposition, Inc., Atlantic City, N.J. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Permitting the landing of halibut by Canadian fishing vessels to Alaskan ports. May 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Powers of appointment. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Preserving seniority rights of 10-point preference eligibles in the postal service transferring from the position of letter carrier to clerk or from the position of clerk to letter carrier. May 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Preventing multiple state income taxes on salaries of government employees. April 21, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Printing additional copies of Senate report 440, part 6, of the Special Committee to Investigate the National Defense Program. May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
- Prohibiting the operation of gambling ships. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Promoting the national defense by increasing the membership of the National Advisory Committee for Aeronautics. May 13, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Protecting the United States against un-American and subversive activities. April 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing a temporary increase in the compensation of officers and employees of the federal government and of the District of Columbia municipal government. April 21, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing care and treatment for members of the National Guard, organized reserves, Reserve Officers' Training Corps, and citizens' military training camps. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for a change in the duty on fire hose from compound to an ad valorem basis. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for a joint committee composed of members of the Senate and the House Public Lands Committee to make an investigation of our island possessions in the Pacific and trust territories and report back recommendations for legislation providing for civil government. April 20, 1948. -- Referred to the House Calendar and ordered to be printed.
- Providing for changes in the time of holding court in certain divisions in the eastern and western districts of South Carolina. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for collection and publication of statistical information by the Bureau of the Census. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for continuation of transportation services of the Inland Waterways Corporation, for disposition of its property and other interests. May 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for distribution, promotion, separation, and retirement of officers of the Coast and Geodetic Survey. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for expenses of conducting studies and investigations authorized by rule XI (1) (h) incurred by the Committee on Expenditures in the Executive Departments. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
- Providing for expenses of conducting the studies and investigations authorized by rule XI (h) (1). April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
- Providing for funds to carry on investigations, studies, and surveys in the civil service and Post Office Department. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
- Providing for further expenses of conducting the studies and investigations authorized by House Resolution 403. May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
- Providing for the acquisition of additional land along the Mount Vernon Memorial Highway in exchange for certain dredging privileges. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the acquisition of lands for grazing and related purposes. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the addition of certain surplus government lands to the Chickamauga and Chattanooga National Military Park, in the states of Georgia and Tennessee. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the admission of Alaska into the Union. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the appointment of one additional district judge for the Eastern District of Pennsylvania. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the commemoration of the sesquicentennial anniversary of the establishment of the Department of the Navy. April 15, 1948. -- Referred to the House Calendar and ordered to be printed.
- Providing for the conveyance of the Bear Lake Fish Cultural Station to the Fish and Game Commission of the State of Utah. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the disposal of surplus sand at Fort Story, Va. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the distribution among the States of Colorado, New Mexico, Utah, and Wyoming of the receipts of the Colorado River development fund. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the establishment and operation of an experiment station in the Appalachian region for research on the production, refining, transportation, and use of petroleum and natural gas. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the establishment of the Fort Vancouver National Monument, in the State of Washington, to include the site of the old Hudson's Bay Co. stockade. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the establishment of the Independence National Historical Park. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the extension and improvement of post office facilities at Los Angeles, Calif. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the free importation of evergreen Christmas trees. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the free importation of salt brine. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the issuance of a special postage stamp in honor of the Five Civilized Tribes of Indians in Oklahoma. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the maintenance of public order and the protection of life and property in connection with the presidential inaugural ceremonies of 1949. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the printing as a House document of the pamphlet entitled "Manual Explanatory of the Privileges, Rights, and Benefits Provided for Persons Who Served in the Armed Forces of the United States during World War I, World War II, or Peacetime (after April 20, 1898) and Those Dependent upon Them, with Special Reference to Those Benefits..." May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
- Providing for the printing of additional copies of Senate Report No. 986 on labor-management relations. April 20, 1948. -- Referred to the House Calendar and ordered to be printed.
- Providing for the printing of proceedings at the unveiling of the statue of William E. Borah. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
- Providing for the quartering, in certain buildings in the District of Columbia, of troops participating in the inaugural ceremonies of 1949. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the ratification by Congress of a contract for the purchase of certain lands and minerals deposits by the United States from the Choctaw and Chickasaw Nations of Indians. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the temporary free importation of lead. May 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the temporary free importation of racing shells. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for veterans' homestead associations. May 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for water pollution control activities in the Public Health Service of the Federal Security Agency and in the Federal Works Agency and for other purposes. April 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing funds for the Committee on Education and Labor. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
- Providing further benefits for certain employees of the United States who are veterans of World War II. April 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing increases of compensation for certain veterans with service-connected disabilities who have dependents. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing temporary increases in the compensation of postmasters and employees in the field service of the Post Office Department. April 21, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing transportation for certain government and other personnel. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Reconstruction Finance Corporation. April 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Reducing the area of the Parker River National Wildlife Refuge. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Regulating the practice of optometry in the District of Columbia. April 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relating to the compensation of certain railway postal clerks. April 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relating to the issuance of reentry permits to certain aliens. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relating to the meat-inspection service of the Department of Agriculture. May 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relative to the contested election case of Lowe against Davis, Fifth Congressional District of Georgia. April 27, 1948. -- Referred to the House Calendar and ordered to be printed.
- Relative to the contested election case of Mankin against Davis, Fifth Congressional District of Georgia. April 27, 1948. -- Referred to the House Calendar and ordered to be printed.
- Repealing the federal charter of the Choctaw, Oklahoma & Gulf Railroad Co. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Report on air mail subsidy. May 13, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Report on the Communist Party of the United States as an advocate of overthrow of government by force and violence. Investigation of Un-American activities in the United States. Committee on Un-American Activities, House of Representatives, Eightieth Congress, second session... May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Robert E. Lauritzen. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Rosella M. Kostenbader. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Second omnibus bill, Eightieth Congress. May 10, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Selective Service Act of 1948. May 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Sgt. John H. Mott. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Shore protection work at Nome, Alaska. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Stabilization of agricultural prices. April 21, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Statue of Commodore John Barry. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Stone & Cooper Coal Co., Inc. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Supplemental Federal Security Agency appropriation bill, fiscal year 1949. April 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Supplemental national defense appropriation bill for 1948. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Supplemental national defense appropriation bill, 1948. May 10, 1948. -- Ordered to be printed.
- Sylvia M. Misetich. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Synthetic Liquid Fuel Plants Act of 1948. May 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Tampa Chapter, No. 113, United Daughters of the Confederacy. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Temporary free importation of racing shells and additional personal exemption under Customs laws. May 13, 1948. -- Ordered to be printed.
- Transfer of jurisdiction over probationers. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Transferring Pelican Rock in Crescent City Harbor, Del Norte County, Calif., to that county. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Transferring administration of the Federal Credit Union Act from Federal Deposit Insurance Corporation to Federal Security Agency. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Transferring jurisdiction over certain school buildings in Vanport, Oreg., to the Federal Works Administrator and to authorize an appropriation to rebuild a school building in Vanport, Oreg., which was destroyed by fire. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Transferring land in Langlade County, Wis., to the United States Forest Service. April 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Treatment of sexual psychopaths in the District of Columbia. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Validating payments heretofore made by disbursing officers of the United States government covering cost of shipment of household effects of civilian employees. April 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Voluntary admission and treatment of patients at St. Elizabeth's Hospital. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- William M. Looney. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- William Nally. May 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Withdrawing certain land as available land within the meaning of the Hawaiian Homes Commission Act of 1920 (42 Stat. 108), as amended, and to restore it to its previous status under the control of the Territory of Hawaii. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Embed
Settings
Select options that apply then copy and paste the RDF/HTML data fragment to include in your application
Embed this data in a secure (HTTPS) page:
Layout options:
Include data citation:
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.bates.edu/resource/Z50FH6EALTU/" typeof="Series http://bibfra.me/vocab/lite/Series"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bates.edu/resource/Z50FH6EALTU/">United States congressional serial set, serial set no. 11211</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.bates.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="http://link.bates.edu/">Bates College</a></span></span></span></span></div>
Note: Adjust the width and height settings defined in the RDF/HTML code fragment to best match your requirements
Preview
Cite Data - Experimental
Data Citation of the Series United States congressional serial set, serial set no. 11211
Copy and paste the following RDF/HTML data fragment to cite this resource
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.bates.edu/resource/Z50FH6EALTU/" typeof="Series http://bibfra.me/vocab/lite/Series"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bates.edu/resource/Z50FH6EALTU/">United States congressional serial set, serial set no. 11211</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.bates.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="http://link.bates.edu/">Bates College</a></span></span></span></span></div>