United States congressional serial set, serial set no. 10933
Resource Information
The series United States congressional serial set, serial set no. 10933 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. 10933
Resource Information
The series United States congressional serial set, serial set no. 10933 represents a set of related resources, especially of a specified kind, found in Bates College.
- Label
- United States congressional serial set, serial set no. 10933
- Volume
- serial set no. 10933
226 Items in the Series United States congressional serial set, serial set no. 10933
Context
Context of United States congressional serial set, serial set no. 10933Members
No resources found
No enriched resources found
- William W. Maddox and the legal guardian of Donna Sue Maddox and Saddie Inez Maddox. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- A.G. Bailey. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Additional appropriation, fiscal year 1945, Children's Bureau, Department of Labor, and advancement for obligation of 1946 appropriations for old-age assistance, unemployment compensation, etc. June 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Alaska D. Jennette. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Amending Code of Laws for the District of Columbia. May 11, 1945. -- Referred to the House Calendar and ordered to be printed.
- Amending Criminal Code to protect witnesses and jurors. May 21, 1945. -- Referred to the House Calendar and ordered to be printed.
- Amending an act entitled "An Act Authorizing the Temporary Appointment or Advancement of Certain Personnel of the Navy and Marine Corps, and for Other Purposes," approved July 24, 1941, as amended. June 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 3 of the San Carlos Act. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 47c of the National Defense Act of June 3, 1916, as amended. May 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 6 of the Defense Highway Act of 1941, as amended. June 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 8 of the Act of July 13, 1943. June 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Civil Service Retirement Act. May 4, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the National Defense Act, as amended, so as to eliminate provisions for retirement of wing commanders of the Air Corps. May 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- 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 emergency flood-control work. June 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- August Svelund. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- August W. Dietz. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing additional copies of part 2 of railroad retirement hearings. May 24, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing an additional appropriation to carry out the provisions of title II of the "Act To Expedite the Provision of Housing in Connection with National Defense," and changing certain restrictions applicable thereto. May 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing printing of additional copies of part 1 of railroad retirement hearings. May 24, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing rehabilitation on the Island of Guam. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing report of Chief of Engineers on study of Lake Erie shore line to be printed as a House document. May 31, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Administrator of Veterans' Affairs to employ on part time certain employees of other federal departments and agencies. May 4, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the President to advance Vice Admiral Land to the rank of admiral. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the Secretary of Agriculture to convey certain lands to Springfield Township, Montgomery County, Pa., for highway and ornamental park purposes. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of War to convey a certain parcel of land to the Captain William Edmiston Chapter of the Daughters of the American Revolution. June 5, 1945. -- 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 on the Gila Reclamation Project, Arizona, to the University of Arizona. May 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Navy to convey to the State of Rhode Island, for highway purposes only, a strip of land within the naval advance base depot at North Kingstown, R.I. May 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the State of Alabama to lease or sell and convey all or any part of the Salt Springs land granted to said state by the act of March 2, 1819. May 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the attendance of the Marine Band at the national encampment of the Grand Army of the Republic to be held at Columbus, Ohio, September 10 to 14, inclusive, 1945. June 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the committee on rivers and harbors of the House of Representatives to investigate certain shores and beaches in the United States with a view to the protection of the shores of the United States. May 28, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the continuation of certain subsidies and purchase and sale operations. June 12, 1945. -- Ordered to be printed.
- Authorizing the printing as a House document of proceedings in the House of Representatives commemorating Pan-American Day. May 31, 1945. -- Referred to the House Calendar and ordered to be printed.
- Beach erosion studies. June 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Ben W. Colburn. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Betty Ellen Edwards. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Betty Jane Ritter. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Borough of Beach Haven, Ocean County, N.J. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bruce Bros. Grain Co. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles E. Surmont. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Claims of Messrs. George A. Carden and Anderson T. Herd. May 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Compliance with state inspection laws. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Consideration of H.R. 1270. May 7, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 1690. May 10, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 2113. May 7, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 2347. May 7, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 2502. May 18, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 3000. May 16, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 3035. May 7 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 3109. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 3109. May 4, 1945-Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 3180. May 28, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 3199. May 16, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 3278. June 12, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 3314. June 1, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 3368. June 7, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of House Joint Resolution 208. June 1, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of S. 502. May 18, 1945. -- Referred to the House Calendar and ordered to be printed.
- Continental Casualty Co., a corporation; and Montgomery City Lines, Inc. June 5, 1945. -- Ordered to be printed.
- Cooperative agricultural extension work. May 26, 1945. -- Ordered to be printed.
- Correcting an error in section 342 (b) (8) of the Nationality Act of 1940, as amended. May 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Cowden Manufacturing Co. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- D.W. Key. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- David B. Smith. May 29, 1945. -- Ordered to be printed.
- Department of Labor, Federal Security Agency, and related independent offices appropriation bill, fiscal year 1946. May 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Departments of State, Justice, Commerce, the Judiciary, and the Federal Loan Agency appropriation bill, 1946. May 5, 1945. -- Ordered to be printed.
- Directing the Committee on the Territories to conduct a study and investigation of various questions and problems relating to the Territories of Alaska and Hawaii. May 28, 1945. -- Referred to the House Calendar and ordered to be printed.
- Directing the Secretary of War and Secretary of the Navy to transmit plans providing for transportation home after VE-Day. May 15, 1945. -- Referred to the House Calendar and ordered to be printed.
- Disposal of sundry papers. June 4, 1945. -- Ordered to be printed.
- Disposal of sundry papers. June 4, 1945. -- Ordered to be printed.
- Disposal of sundry papers. May 17, 1945. -- Ordered to be printed.
- Disposal of sundry papers. May 22, 1945. -- Ordered to be printed.
- Disposal of sundry papers. May 22, 1945. -- Ordered to be printed.
- Disposal of sundry papers. May 22, 1945. -- Ordered to be printed.
- Disposal of sundry papers. May 22, 1945. -- Ordered to be printed.
- District of Columbia appropriation bill, fiscal year 1946. May 25, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Dorothy M. Moon. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dr. Jabez Fenton Jackson and Mrs. Narcissa Williams Jackson. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Duly appointed receiver of North Jersey Utilization and Sewerage Disposal Plant. Inc., or to such other person or persons as are legally authorized to collect the assets thereof. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- East Coast Ship & Yacht Corporation, on Noank, Conn. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eastern Contracting Co. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edmund F. Danks, as administrator of the estate of Edna S. Danks, deceased. June 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Elmira Area Soaring Corps. May 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Emergency repairs to flood-control works. May 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Establishing a boundary line between the District of Columbia and the Commonwealth of Virginia. May 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
- Estate of Frank D. Howells, former treasurer of the City of Richmond, Ind. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Herschel Adams, deceased, and Pleas Baker. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Peter G. Fabian, deceased. June 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Exchange of lands between the War Department and Defense Plant Corporation. June 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending 5-year-level national service life insurance an additional 3 years. May 4, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending the provisions of the act of November 29, 1940 (Public Law 884, 76th Cong., 54 Stat. 1219), relating to the promotion of Medical, Dental, and Veterinary Corps Officers. May 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending the time for release of powers of appointment for purposes of certain provisions of the Internal Revenue Code. May 31, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending through December 31, 1945, the termination date under the Renegotiation Act. June 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Facilitating settlement of returning veterans on farms in projects constructed, operated, and maintained by the Bureau of Reclamation. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Facilitating the execution of subsection (d) of section 13 of the Railroad Unemployment Insurance Act, as amended. June 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal Employees Pay Act of 1945. June 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Fix salaries of Metropolitan Police and Fire Department of the District of Columbia. May 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Foreign trade agreements. Report from the Committee on Ways and Means to accompany H.R. 3240, A Bill To Extend the Authority of the President under Section 350 of the Tariff Act of 1930, as Amended, and for Other Purposes. May 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Fred Crago. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Further amending the part of the act, as amended, relating to the conservation, care, custody, protection, and operation of the naval petroleum and oil shale reserves. June 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Further extending the effectiveness of the act relating to additional safeguards to the radio communications service of ships of the United States, as amended. May 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- G.H. Moore. June 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Game refuges on Ozark National Forest. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- George C. Tyler and Doris M. Tyler. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Giving recognition to the noncombatant services under enemy fire performed by officers and enlisted men of the Medical Corps of the Army. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Glassell-Taylor Co., Robinson and Young. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Grandview Hospital. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Granting 6 months' salary and $250 funeral expenses to Elizabeth Millard, widow of William C. Millard, late an employee of the House. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
- Granting 6 months' salary and $250 funeral expenses to Frances Pillen, widow of Harry Pillen, late an employee of the House. May 18, 1945. -- Referred to the House Calendar and ordered to be printed.
- Granting consent of Congress to an amendatory agreement entered into by the States of New York and Vermont relating to the Lake Champlain Bridge Commission. May 29, 1945. -- Referred to the House Calendar and ordered to be printed.
- Granting pensions to certain persons, and their unremarried widows, child or children, based upon service in the Moro province, including Mindanao, or in the Islands of Samar and Leyte, after July 4, 1902, and prior to January 1, 1914. May 25, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting the Veterans Administration certain priorities and facilitating employment of personnel by that agency. May 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- H. Herfurth, Jr., Inc. May 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harland Bartholomew and Associates. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harold J. Grim. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Haselden & Huggins Co. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hassler-Ponder Toy Manufacturing Co., Inc. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Health programs for government employees. May 4, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Heirs of Henry B. Tucker. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hires Turner Glass Co. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hops. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Housing for distressed families of servicemen and veterans with families. June 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Hugh P. Gunnells and Mrs. Dezaree Gunnells. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Illegal manufacture of devices for recognition of service of merchant seamen. May 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Imposing certain restrictions on disposition of naval vessels and facilities necessary to the maintenance of the combatant strength and efficiency of the Navy. May 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Incorporating "The Mothers of World War Number Two." June 5, 1945. -- Referred to the House Calendar and ordered to be printed.
- Increasing the number of midshipmen allowed at the United States Naval Academy from the District of Columbia. June 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Increasing the pay of the chaplain at the United States Military Academy. May 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Investigation of civilian employment. Report of the Committee on the Civil Service House of Representatives Seventy-ninth Congress first session pursuant to H. Res. 66 a resolution to authorize the Committee on the Civil service to investigate various activities in the departments and agencies of the government. May 4, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Investigations of the national war effort. Report. Committee on Military Affairs, House of Representatives, Seventy-ninth Congress first session, pursuant to H. Res. 20, a resolution authorizing the Committee on Military Affairs to study the progress of the national war effort. June 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Isabel Carlson. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- J.B. Grigsby. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- John F. Davis. June 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- John R. Jennings. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- John Visnovec, Rose Visnovec, and Helen Visnovec. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Joseph Wyzynski. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Katherine Smith. May 29, 1945. -- Ordered to be printed.
- L.A. Williams. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- L.S. Strickland. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Margaret Hockenberry, a minor. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Mona Mae Miller, a minor. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lester B. McAllister, Jesse W. Beeman, and Willis H. Coates. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lewis E. Magwood. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lily L. Carren. June 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Limiting the operation of certain laws with respect to counsel serving the House Naval Affairs Committee. May 17, 1945. -- Referred to the House Calendar and ordered to be printed.
- M. Elizabeth Quay. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Madeline J. MacDonald. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Madeline Winter and Ethel Newton. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Making permanent the temporary judgeship for eastern and western districts of Missouri. May 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Marlin-Rockwell Corporation. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mary G. Marggraf. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. Albert Cantalupo and the legal guardian of John Cantalupo, a minor. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. Walter M. Johnson. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Ada Wert Illinico. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Beatrice Brown Waggoner. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. C.J. Rhea, Sr. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Cecilia M. Tonner. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Celia Ellen Ashcraft. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Freda Gullikson. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Glenn T. Boylston. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Harriette E. Harris. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Jane Strang. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Jeannette B. Stedman. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Laura May Ryan. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Lucille Manier. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Mary Surface Shaughnessy. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Ora R. Hutchinson. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Robert L. Whittington and Mrs. J.B. Whittington. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Ruby H. Hunsucker. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Ruth C. Stone. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Naming the veterans' administration facility to be constructed at Sioux Falls, S. Dak., the Royal Johnson Memorial Veterans' Hospital. June 4, 1945. -- Referred to the House Calendar and ordered to be printed.
- National Employ the Physically Handicapped Week. May 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- National War Agencies appropriation bill, 1946. June 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Naval appropriation bill, 1946. May 18, 1945. -- Ordered to be printed.
- Nebraska Wesleyan University and Herman Platt. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Nelson R. Park. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Nora R. Neville. May 28, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Norfolk-Portsmouth Bridge, Inc. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Official papers relating to territories of the United States. June 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Oscar N. McLean. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Owners of certain land and personal property of the Fort Knox area of Meade County, Ky. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Owners of land and personal property of the Fort Knox area of Hardin County, Ky. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Participation of the United States in the International Monetary Fund and the International Bank for Reconstruction and Development. Report from the Committee on Banking and Currency to accompany H.R. 3314... May 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Patricia M. Kacprzyk and Alex D. Leontire. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Permanent program of scientific research in interest of national security. June 11, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Permitting waiving of the bonds of Navy mail clerks and assistant Navy mail clerks. June 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Philip Kleiman. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Pledge of allegiance to the flag. May 24, 1945. -- Referred to the House Calendar and ordered to be printed.
- Post-war economic policy and planning. Sixth report of the House special committee on postwar economic policy and planning pursuant to H. Res. 60 a resolution authorizing the continuation of the Special Committee on Post-war Economic Policy and Planning. May 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
- Printing a revised edition of the pamphlet "Our American Government, etc." May 31, 1945. -- Referred to the House Calendar and ordered to be printed.
- Printing of additional copies of hearings on postwar disposition of merchant vessels. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
- Proceedings of the launching of the U.S.S. "Franklin D. Roosevelt." June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing additional compensation for the second assistant clerk to the Committee on Claims. June 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for better enforcement of law within the District of Columbia. May 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for certification of batches of drugs composed wholly or partly of any kind of penicillin or derivatives. June 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for cooperation with state agencies for the control of industrial health hazards. May 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for pay and allowances and transportation and subsistence of personnel discharged or released from the Navy, Marine Corps, and Coast Guard because of under age at the time of enlistment. June 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the advancement of Capt. Edward Macauley, United States Navy, retired, to the rank of rear admiral. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Providing for the expenses of conducting the study and investigation authorized by House Resolution 236 of the Seventy-ninth Congress. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the expenses of conducting the study and investigation authorized by House Resolution 256 of the Seventy-ninth Congress. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the further expenses of conducting the study and investigation authorized by House Resolution 195 of the Seventy-Ninth Congress. May 28, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the presentation of medals of members of the United States Antarctic Expedition of 1939-41. June 7, 1945. -- 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 proceedings of the one hundred and fifty-fourth anniversary of the independence of Poland. May 31, 1945. -- Referred to the House Calendar and ordered to be printed.
- Readjusting the rates of postage on catalogs and similar printed advertising matter of fourth-class mail. May 31, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as a result of a fire at Camp Rousseau, Port Hueneme, Calif., on December 22, 1944. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as a result of a fire in Quonset hut E-172 at the amphibious training base, Camp Bradford, naval operating base, Norfolk, Va., on January 20, 1945. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire in the United States naval hospital, Seattle, Wash., on May 10, 1944. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Reimbursing certain Navy personnel for property lost or damaged in a fire at Naval Base Two, Rosneath, Scotland, on October 12, 1944. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Repeal of a portion of the appropriation and contract authorization available to the Maritime Commission. May 4, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Repeal of portions of appropriations available in the fiscal year 1945. May 25, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Requesting certain information from the Secretary of War. May 7, 1945. -- Referred to the House Calendar and ordered to be printed.
- Rufus A. Hancock. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- School lunch program. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Second supplemental appropriation bill, 1945. May 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Small-business possibilities in Alaska. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
- Southwestern Drug Co. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Springfield Co-Operative Bank. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Sugar situation. Report of the special Committee To Investigate Food Shortages for the House of Representatives, 1945, pursuant to H.Res. 195, a resolution providing for the appointment of a special committee of the House of Representatives to investigate food shortages. May 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Survey of fishery resources of the United States and its possessions. May 24, 1945. -- Referred to the House Calendar and ordered to be printed.
- Suspend until 6 months after the termination of the present wars section 2 of the act of March 3, 1883 (22 Stat. 481), as amended. May 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Teresa Tine. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Transferring Ben Hill County from the Waycross division of the Southern Judicial District of Georgia to the Americus division of the Middle Judicial District of that state. May 21, 1945. -- Referred to the House Calendar and ordered to be printed.
- Urging formation of an organization to be known as International Office of Education. May 17, 1945. -- Referred to the House Calendar and ordered to be printed.
- W.C. Wornhoff and Josephine Wornhoff. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- W.H. Baker and Walter Baker. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- White Van Line, Inc., of South Bend, Ind. May 8, 1945. -- Committed to the Committee of the Whole House 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/GrqBcJTyIjk/" typeof="Series http://bibfra.me/vocab/lite/Series"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bates.edu/resource/GrqBcJTyIjk/">United States congressional serial set, serial set no. 10933</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="https://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. 10933
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/GrqBcJTyIjk/" typeof="Series http://bibfra.me/vocab/lite/Series"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bates.edu/resource/GrqBcJTyIjk/">United States congressional serial set, serial set no. 10933</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="https://link.bates.edu/">Bates College</a></span></span></span></span></div>