Hospitals
Resource Information
The concept Hospitals represents the subject, aboutness, idea or notion of resources found in Bates College.
The Resource
Hospitals
Resource Information
The concept Hospitals represents the subject, aboutness, idea or notion of resources found in Bates College.
- Label
- Hospitals
- Source
- Readex congressional thesaurus
A sample of Items that share the Concept Hospitals See All
Context
Context of HospitalsSubject of
No resources found
No enriched resources found
- 1st annual report on Medicare. Letter from the Secretary of Health, Education, and Welfare transmitting the first annual report on the Medicare program, pursuant to section 1875(b) of the Social Security Act. June 24, 1968. -- Referred to the Committee on Ways and Means and ordered to be printed.
- Acme Wire & Iron Works. April 1, 1936. -- Committed to the Committee of the Whole House and ordered to be printed.
- Acme Wire & Iron Works. January 5 (calendar day, March 17), 1938. -- Ordered to be printed.
- Acme Wire & Iron Works. March 18, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Acquisition of Puyallup Indian Tribal School property for sanatorium purposes. June 21, 1937. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Acquisition of lands for military purposes. January 25 (calendar day, January 27), 1922. -- Ordered to be printed.
- Actions on recommendations of the Board of Visitors to the U.S. Military Academy. April 1973. Communication from the Deputy Director, Office of Management and Budget, Executive Office of the President transmitting a report on recommendations and actions related thereto contained in the report of the Board of Visitors to the U.S. Military Academy, dated April 28, 1973, pursuant to section 6 (b) of the Federal Advisory Committee Act. May 14, 1975. -- Referred to the Committee on Government Operations and ordered to be printed.
- Additional appropriations, fiscal year 1945, under Civil Service Commission and Federal Security Agency. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional buildings for National Leper Home. June 27, 1922. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional buildings for National Leper Home. September 6, 1922. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional hospital domiciliary, and out-patient dispensary facilities for World War veterans. December 13 (calendar day, December 18), 1929. -- Ordered to be printed.
- Additional hospital facilities for patients of the Bureau of War Risk Insurance and of the Federal Board for Vocational Education, Division of Rehabilitation. March 2 (calendar day, March 3), 1921. -- Ordered to be printed.
- Additional hospital facilities for patients of the Bureau of War Risk Insurance. May 18, 1921. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional hospital facilities in the metropolitan area of Washington. Letter from the Administrator of the Federal Security Agency, transmitting, in response to Senate Resolution No. 302, a report on the program to provide additional hospital facilities in the metropolitan area of Washington. November 2, 1942. -- Referred to the Committee on the District of Columbia and ordered to be printed.
- Additional hospital facilities in the metropolitan area of Washington. Letter from the Administrator of the Federal Works Agency, transmitting, in response to Senate Resolution No. 302, a report on the program to provide additional hospital facilities in the metropolitan area of Washington. October 29, 1942. -- Referred to the Committee on the District of Columbia and ordered to be printed.
- Additional hospital, domiciliary, and out-patient dispensary facilities for World War veterans. December 14, 1929. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional hospital, dormitory, and out-patient dispensary facilities. February 17 (calendar day, February 19), 1931. -- Ordered to be printed.
- Additional hospital, dormitory, and outpatient dispensary facilities. February 13, 1931. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional land grant for a miners' hospital in Utah. January 14, 1929. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional land grant for miners' hospitals in Utah and Arizona. February 7 (calendar day, February 8), 1929. -- Ordered to be printed.
- Additional wing to Freedmen's Hospital building. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of the Interior submitting an estimate of appropriation for construction of additional wing to Freedmen's Hospital building. January 5, 1909. -- Referred to the Committee on Appropriations and ordered to be printed.
- Administrator of Veterans' Affairs, annual report for fiscal year ending June 30, 1956.
- Admission of pay patients to contagious-disease ward of Gallinger Municipal Hospital. January 7 (calendar day, January 11), 1932. -- Ordered to be printed.
- Admission of pay patients to contagious-disease ward of Gallinger Municipal Hospital. March 8, 1932. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Aid to Providence Hospital. Letter from the board of visitors and the medical staff of the Providence Hospital appealing to Congress for aid to pay certain debts incurred by the institution in the reconstruction and completion of the Providence Hospital buildings. February 1, 1905. -- Referred to the Committee on the District of Columbia and ordered to be printed.
- Albermarle Hospital; Dr. Z.D. Owens; Dr. W.W. Johnston; Evans Funeral Home; Esther Pendleton, legal guardian of Lloyd Pendleton; Duke Hospital; and Ephriam Daniels. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alberta Sisler Sauls. March 27 (calendar day, April 1), 1926. -- Ordered to be printed.
- Alteration and repair of Eastern Dispensary and Casualty Hospital. February 19, 1931. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amend an act entitled "An Act Extending the Homestead Laws and Providing for Right-of-way for Railroads in the District of Alaska, and for Other Purposes," approved May 14, 1898 (30 Stat. 409, 414). March 19, 1937. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending District of Columbia Minimum Wage Act. July 10, 1969. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending District of Columbia Minimum Wage Act. November 8, 1967. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending act regulating the height of buildings in the District of Columbia, approved June 1, 1910, as amended. March 12, 1945. -- Ordered to be printed.
- Amending act regulating the height of buildings in the District of Columbia, approved June 1, 1910, as amended. March 9, 1945. -- Referred to the House Calendar and ordered to be printed.
- Amending an act relating to the incorporation of Providence Hospital, Washington, D.C. December 15, 1943. -- Ordered to be printed.
- Amending an act relating to the incorporation of Providence Hospital, Washington, D.C. October 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending an act relating to the incorporation of Providence Hospital, Washington, D.C., approved April 8, 1864. September 26 (legislative day, September 10), 1945. -- Ordered to be printed.
- Amending section 331 of the Public Health Service Act, as amended, concerning the care and treatment of persons afflicted with leprosy. March 18 (legislative day, February 25), 1952. -- Ordered to be printed.
- Amending section 6 of the act of September 11, 1957. April 23, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 601 of title 38, United States Code, with respect to the definition of the term "Veterans Administration facilities." July 20, 1962. -- Ordered to be printed.
- Amending section 601 of title 38, United States Code, with respect to the definition of the term "Veterans Administration facilities." June 24, 1960. -- Ordered to be printed.
- Amending section 601 of title 38, United States Code, with respect to the definition of the term "Veterans Administration facilities." May 27, 1963. -- Ordered to be printed.
- Amending section 624 of the Public Health Service Act so as to provide a minimum allotment of $250,000 to each state for the construction of hospitals. June 15, 1948. -- 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 Establish a Lien for Moneys Due Hospitals for Services Rendered in Cases Caused by Negligence or Fault of Others and Providing for the Recording and Enforcing of Such Liens. May 25 (legislative day, May 20), 1948. -- Ordered to be printed.
- Amending the District of Columbia Hospital Center Act in order to extend the time and increase the authorization for appropriations for the purposes of such act, and to provide that grants under such act may be made to certain organizations organized to construct and operate hospital facilities in the District of Columbia. February 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the District of Columbia Hospital Center Act in order to extend the time during which appropriations may be made for the purposes of such act. June 3, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the District of Columbia Hospital Center Act in order to extend the time during which appropriations may be made for the purposes of such act. June 30, 1959. -- Ordered to be printed.
- Amending the Hospital Survey and Construction Act (title VI of the Public Health Service Act). August 25, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Hospital Survey and Construction Act to extend its duration and provide greater financial assistance in construction of hospitals. July 26 (legislative day, June 2), 1949. -- Ordered to be printed.
- Amending the Hospital Survey and Construction Act. June 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Public Health Service Act to authorize institutional research grants. August 26, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Public Health Service Act to permit certain expenditures. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
- Amending the act entitled "An Act To Incorporate the American Hospital of Paris." November 27, 1973. -- Ordered to be printed.
- Amending the act entitled "An Act to Incorporate the American Hospital of Paris." March 25, 1974. -- Referred to the House Calendar and ordered to be printed.
- Amending the act incorporating the Washington Home for Foundlings and to define the powers of said corporation. August 28, 1961. -- Ordered to be printed.
- Amending the act incorporating the Washington Home for Foundlings. July 6, 1961. -- Referred to the House Calendar and ordered to be printed.
- Amending the act of August 11, 1935, so as to authorize Group Hospitalization, Inc., to enter into contracts with certain dental hospitals for the care and treatment of individuals, and for other purposes. June 11, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of August 5, 1954 (68 Stat. 674), and for other purposes. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of August 5, 1954. July 22, 1958. -- Ordered to be printed.
- Amending the act of August 5, 1954. May 11, 1959. -- Ordered to be printed.
- Amending the act of August 7, 1946 (60 Stat. 896), as amended, by providing for an increase in the authorization funds to be granted for the construction of hospital facilities in the District of Columbia, by extending the time in which grants may be made, and for other purposes. April 19, 1962. -- Ordered to be printed.
- Amending the act of August 7, 1946 relating to the District of Columbia Hospital Center to extend the time during which appropriations may be made for the purposes of that act. August 3, 1962. -- Ordered to be printed.
- Amending the act of August 7, 1946, as amended, to provide for the exchange of lands of the United States as a site for the New Sibley Memorial Hospital. August 21, 1957. -- Ordered to be printed.
- Amending the act of August 7, 1946, providing for the establishment of a modern, adequate, and efficient hospital center in the District of Columbia, as amended, so as to extend to June 30, 1957, the period for authorization for appropriations for carrying out the purposes of the act as amended. June 11 (legislative day, June 10), 1952. -- Ordered to be printed.
- Amending the act of August 7, 1946, providing for the establishment of a modern, adequate, and efficient hospital center in the District of Columbia, as amended, so as to extend to June 30, 1957, the period for authorization for appropriations for carrying out the purposes of the act as amended. May 5, 1952. -- 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, relating to the District of Columbia Hospital Center to extend the time during which appropriations may be made for the purposes of that act. June 14, 1962. -- Ordered to be printed.
- Amending the act of August 7, 1946, relating to the District of Columbia Hospital Center to extend the time during which appropriations may be made for the purposes of that act. June 26, 1961. -- Ordered to be printed.
- Amending the act of August 7, 1946, so as to authorize the making of grants for hospital facilities, to provide a basis for repayment to the government by the Commissioners of the District of Columbia, and for other purposes. June 15, 1951. -- 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, to provide a basis for repayment to the government by the Commissioners of the District of Columbia. September 12 (legislative day, September 4), 1951. -- 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 October 31, 1949 (63 Stat. 1049) providing construction of a hospital which provides facilities for the treatment of Indians at Albuquerque, N. Mex. May 11 (legislative day, April 14), 1954. -- Ordered to be printed.
- Amending the act of October 31, 1949 (63 stat. 1049). June 15, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act providing for the exchange of lands of the United States as a site for the new Sibley Memorial Hospital. August 6, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act to establish a lien for moneys due hospitals for services rendered in cases caused by negligence or fault of others. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the charter of the American Hospital of Paris. August 19, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the charter of the American Hospital of Paris. September 15, 1965. -- Ordered to be printed.
- Amending the laws relating to St. Elizabeth's Hospital so as to fix the salaries of the superintendent, assistant superintendent, and first assistant physician of the hospital. September 11 (legislative day, September 5), 1959. -- Ordered to be printed.
- Amending the provisions of title VI of the Public Health Service Act relating to standards of maintenance and operation for hospitals receiving aid under that title. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
- Amendment to sundry civil appropriation bill. March 16, 1898. -- Ordered to be printed.
- American Hospital of Paris. January 21, 1913. -- Ordered to be printed.
- American Hospital of Paris. June 13, 1912. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- American Hospital of Paris. May 17, 1912. -- Ordered to be printed.
- American Invalid Aid Society. May 19, 1896. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- American Island, at Chamberlain, S. Dak. January 11, 1896. -- Referred to the House Calendar and ordered to be printed.
- American Research Hospital for children in Krakow, Poland. Report of Hon. Thomas E. Morgan, Chairman, Committee on Foreign Affairs pursuant to H. Res. 84... March 24, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- American schools and hospitals abroad budget amendment. Communication from the President of the United States transmitting an amendment to the request for appropriations for fiscal year 1976 for foreign assistance under funds appropriated to the President. February 24, 1976. -- Referred to the Committee on Appropriations and ordered to be printed.
- Angeline Logan. July 12, 1876. -- Committed to a Committee of the Whole House and ordered to be printed.
- Annual report of the Commissioner of the District of Columbia, year ended June 30, 1914. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia for the fiscal year ended June 30, 1890.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1885.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1886.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1892.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1895.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1896.
- Annual report of the Commissioners of the District of Columbia for the year ending June 30, 1883.
- Annual report of the Commissioners of the District of Columbia for the year ending June 30, 1893.
- Annual report of the Commissioners of the District of Columbia for the year ending June 30, 1894.
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1911. Vol. I. Report of Commissioners. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1912. Vol. I. Report of Commissioners. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1912. Vol. III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1915. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1915. Vol. III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1907. Vol. I. Report of Commissioners. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1907. Vol. III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1908. Vol. I. Report of commissioners. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1908. Vol. III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1909. Vol. I. -- Report of commissioners. Miscellaneous report.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1909. Vol. III. -- Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1911. Vol. III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1913. Vol. I. Report of Commissioners. Miscellaneous report.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1914. Vol. III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1916. Vol. III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1917. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1917. Vol. III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1918. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1918. Vol. III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1919. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1919. Vol. III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1920. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1920. Vol. III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1921. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1922. Volume III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1923. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1924. Vol. III. Report of the Health Officer.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1925. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia. Year ended June 30, 1910. Vol. I. Report of Commissioners. Miscellaneous report.
- Annual report of the Commissioners of the District of Columbia. Year ended June 30, 1913. Vol. III. Report of the Health Officer.
- Annual report of the Director United States Veterans' Bureau for the fiscal year ended June 30, 1925.
- Annual report of the Director, United States Veterans' Bureau, for the fiscal year ended June 30, 1924.
- Annual report of the Federal Security Agency, 1949. Public Health Service.
- Annual report of the Federal Security Agency, 1950. Public Health Service.
- Annual report of the Federal Security Agency, 1951. Public Health Service.
- Annual report of the Federal Security Agency, section four. United States Public Health Service for the fiscal year 1945.
- Annual report of the Federal Security Agency, section four. United States Public Health Service, for the fiscal year 1946.
- Annual report of the Federal Security Agency. Section three. United States Public Health Service for the fiscal year 1947.
- Annual report of the Isthmian Canal Commission for fiscal year ended June 30, 1908.
- Annual report of the Isthmian Canal Commission for the fiscal year ended June 30, 1909.
- Annual report of the Isthmian Canal Commission for the year ending June 30, 1912.
- Annual report of the National Board of Health for the year 1885.
- Annual report of the Public Health and Marine Hospital Service of the United States for the fiscal year 1907.
- Annual report of the Surgeon General of the Public Health Service of the United States for the fiscal year 1923.
- Annual report of the United States Public Health Service for the fiscal year 1944.
- Annual report of the commissioners of the District of Columbia year ended June 30, 1916. Volume I. Miscellaneous reports.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1897. Miscellaneous reports.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1898. Miscellaneous reports.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1898. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1899. Miscellaneous reports. Part I.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1900. Miscellaneous reports. Part I. Bureau officers, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1901. Miscellaneous reports. Part I. Bureau officers, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1901. Miscellaneous reports. Part III. Governor or New Mexico.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1902. Miscellaneous reports. Part I. Bureau officers, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1902. Miscellaneous reports. Part III. Governor of New Mexico. Mine Inspector for New Mexico.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Miscellaneous reports. Part I. Bureau officers, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1904. Miscellaneous reports. Part I. Bureau officers, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1904. Miscellaneous reports. Part II. Governor of Arizona. Governor of New Mexico. Governor of Oklahoma.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1904. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1905. Report of the Secretary of the Interior and bureau officers, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1906. Report of the Commissioner of Education. Volume 1.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1906. Report of the Secretary of the Interior and bureau officers, etc.
- Annual reports of the War Department for the fiscal year ended June 30, 1900. Part 11. Report of the Military Governor of Cuba on civil affairs. In two volumes. Vol. I -- in four parts. Part 2.
- Annual reports of the War Department for the fiscal year ended June 30, 1900. Part 12. Report of the Military Governor of Cuba on civil affairs. In two volumes. Vol. II -- in four parts. Part 4.
- Annual reports of the War Department for the fiscal year ended June 30, 1900. Report of the Lieutenant-General Commanding the Army. In seven parts. Part 2.
- Annual reports of the War Department for the fiscal year ended June 30, 1902. Volume X. Report of the Philippine Commission. Part 1.
- Annual reports of the War Department for the fiscal year ended June 30, 1903. Volume VI. Report of the Philippine Commission.
- Annual reports of the War Department for the fiscal year ended June 30, 1904. Volume XII. Report of the Philippine Commission. Part 2.
- Annual reports of the War Department for the fiscal year ended June 30, 1905. Volume XI. Report of the Philippine Commission. Part 2.
- Appalachian Regional Development Act amendments of 1967, and amendments to the Public Works and Economic Development Act of 1965. Report of the Committee on Public Works, United States House of Representatives, with additional, minority, supplemental, and separate views on S. 602... August 8, 1967. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appalachian Regional Development Act of 1964. August 13, 1964. -- Ordered to be printed.
- Appalachian Regional Hospitals, Incorporated. October 11, 1972. -- Ordered to be printed.
- Appalachian regional development act of 1965. January 27, 1965. -- Ordered to be printed.
- Application for land for the Cumberland Hospital. Communicated to the House of Representatives, January 12, 1829
- Application of Michigan for grant of a township of land to establish a hospital. Communicated to the House of Representatives, December 23, 1829
- Application of the City of St. Louis, Missouri, for aid to establish a public hospital for sick and disabled soldiers, and others. Communicated to the Senate, February 11, 1830
- Appointment of Superintendent of Gallinger Municipal Hospital. June 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appropriation for Columbia Hospital for Women. Communication from the President of the United States, transmitting... an estimate of appropriation for the District of Columbia for the fiscal year ending June 30, 1924, for the Columbia Hospital for Women and Lying-in Asylum, $20,000. December 18, 1922. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for Freedmen's Hospital. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Secretary of the Interior submitting a deficiency estimate of appropriation required by the Interior Department for Freedmen's Hospital, fiscal year 1920. May 22, 1920. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for Garfield Hospital. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Commissioners of the District in re an appropriation for equipping Garfield Hospital. June 2, 1902. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for Providence Hospital. Letter from the Secretary of War, transmitting the report of the Surgeon General of the Army of the manner in which the appropriation of $30,000, granted for the completion of Providence Hospital in Washington, D.C., has been expended. January 7, 1873. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for construction at Walter Reed General Hospital. January 20, 1928. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appropriation for fuel for Freedmen's Hospital. Letter from the Secretary of the Treasury, transmitting communication from the Secretary of the Interior submitting a supplemental estimate of appropriation required by the Freedmen's Hospital, Washington, D.C., for necessary fuel, fiscal year 1921. January 14, 1921. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for hospital construction, Public Health Service. Letter from the Secretary of the Treasury, transmitting estimate of appropriation for hospital construction, Public Health Service. March 27, 1920. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for hospital for military establishment, Canal Zone, 1916. Letter from the Secretary of the Treasury, transmitting copy of communication of the Secretary of War submitting a supplemental estimate of appropriation required for the service of the Panama Canal for...hospitals...during the fiscal year ending June 30, 1916. January 19, 1915. -- Referred to the Committee on Military Affairs and ordered to be printed.
- Appropriation for immigrant station, Ellis Island, New York. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of Commerce and Labor submitting an estimate of appropriation for the immigrant station at Ellis Island, New York. December 5, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for remodeling buildings, Public Health Service. Letter from the Secretary of the Treasury, transmitting request from the Surgeon General of the Public Health Service for supplemental appropriation for the purpose of remodeling buildings turned over to the Treasury Department for the use of the Public Health Service. March 19, 1920. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for study of pellagra by Public Health Service. Letter from the Secretary of the Treasury, transmitting amendment to estimate of appropriation required by the Public Health Service for the study of pellagra. January 5, 1920. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for the Interior Department. Communication from the President of the United States transmitting a supplemental estimate of appropriations for the Department of Interior for the fiscal year of 1932, and prior years, and for the fiscal year 1933. May 17, 1932. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriations for Freedmen's Hospital. Letter from the Secretary of the Interior, transmitting matter relating to appropriations to the Freedmen's Hospital. December 7, 1910. -- Referred to the Committee on the District of Columbia and ordered to be printed.
- Arizona State Elks Association Hospital. April 9 (legislative day, April 8), 1940. -- Ordered to be printed.
- Arizona State Elks Association Hospital. June 21 (legislative day, June 15), 1939. -- Ordered to be printed.
- Authorize transfer of blood components within the District of Columbia. May 1, 1970. -- Ordered to be printed.
- Authorize transfer of blood components within the District of Columbia. October 23, 1969. -- Referred to the House Calendar and ordered to be printed.
- Authorizing a gift of surgical equipment and expression of good will from the people of the United States to the people of the Republic of Panama. July 16, 1953. -- 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 conveyance of Choctaw and Chickasaw Sanatorium and General Hospital, Oklahoma. February 24, 1939. -- Ordered to be printed.
- Authorizing conveyance of property to Dare County, N.C. June 14, 1965. -- Ordered to be printed.
- Authorizing expenditures for an investigation of national penitentiaries. February 16, 1953. -- Ordered to be printed.
- Authorizing federal aid for certain hospital construction. April 22, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing funds available for construction of Indian health facilities to be used to assist in the construction of community hospitals which will serve Indians and non-Indians. July 30 (legislative day, July 8), 1957. -- Ordered to be printed.
- Authorizing grants for planning and carrying out a project of construction for the expansion and improvement of the facilities of George Washington University Hospital in the District of Columbia. April 19, 1962. -- Ordered to be printed.
- Authorizing grants for planning and carrying out a project of construction for the expansion and improvement of the facilities of George Washington University Hospital in the District of Columbia. March 9, 1962. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing inclusion of War Department land within the corporate limits of the City of Menlo Park, Calif. October 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing lease or construction of hospitals for care and treatment of beneficiaries of the Bureau of War Risk Insurance. December 18, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing loans in lieu of grants for the construction of hospitals and other facilities under title VI of the Public Health Service Act. July 17, 1958. -- Ordered to be printed.
- Authorizing loans in lieu of grants for the construction of hospitals and other facilities under title VI of the Public Health Service Act. June 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing patenting of certain lands to public hospital district no. 2, Clallam County, Wash., for hospital purposes. June 16 (legislative day, April 21), 1947. -- Ordered to be printed.
- Authorizing patenting of certain lands to public hospital district no. 2, Clallam County, Wash., for hospital purposes. May 27, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing settlement of claims for residential structures heretofore erected at the expense of patients on the grounds of the Public Health Service Hospital, Carville, La. May 9, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Administrator of General Services to make grants in cash and land to the Convalescent Hospital of Washington, District of Columbia, Inc., for the purpose of enabling the corporation to establish a convalescent and chronic disease hospital in the District of Columbia. July 1, 1960. -- Ordered to be printed.
- Authorizing the Administrator of Veterans' Affairs to transfer a portion of the Veterans Administration center at Los Angeles, Calif., to the State of California for the use of the University of California. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed, with an illustration.
- Authorizing the Commissioners of the District of Columbia to designate employees of the District to protect life and property in and on the buildings and grounds of any institution located upon property outside of the District of Columbia acquired by the United States for District sanitoriums, hospitals, training schools, and other institutions. July 9 (legislative day, July 2), 1954. -- Ordered to be printed.
- Authorizing the Commissioners of the District of Columbia to designate employees of the District to protect life and property in and on the buildings and grounds of any institution located upon property outside of the District of Columbia acquired by the United States for District sanitoriums, hospitals, training schools, and other institutions. June 22, 1955. -- Ordered to be printed.
- Authorizing the Commissioners of the District of Columbia to designate employees of the District to protect life and property in and on the buildings and grounds of any institution located upon property outside of the District of Columbia acquired by the United States for District sanitoriums... June 7, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the District of Columbia Hospital Center Act in order to extend the time and increase the authorization for appropriations for the purposes of such act, and providing that grants under such act may be made to certain organizations organized to construct and operate hospital facility in the District of Columbia. July 10 (legislative day, July 8), 1957. -- Ordered to be printed.
- Authorizing the Federal Security Administrator to accept gifts for the Freedmen's Hospital. April 2, 1941. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Federal Security Administrator to accept gifts for the Freedmen's Hospital. April 22, 1941. -- Ordered to be printed.
- Authorizing the Leo N. Levi Memorial Hospital Association to mortgage its property in Hot Springs National Park, Ark. February 17 (calendar day, February 19), 1931. -- Ordered to be printed.
- Authorizing the Public Health Service to admit to its hospitals persons committed by state courts who are beneficiaries of the Service or narcotic addicts. August 23 (legislative day, June 2), 1949. -- Ordered to be printed.
- Authorizing the Secretaries of War, Navy, Air, and Treasury to accept gifts for schools and other institutions under their jurisdiction. February 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of Agriculture to convey certain lands in the State of Arizona, and for other purposes. November 21, 1980. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.