Keogh, Eugene James, 1907-1989.
Resource Information
The person Keogh, Eugene James, 1907-1989. represents an individual (alive, dead, undead, or fictional) associated with resources found in Bates College.
The Resource
Keogh, Eugene James, 1907-1989.
Resource Information
The person Keogh, Eugene James, 1907-1989. represents an individual (alive, dead, undead, or fictional) associated with resources found in Bates College.
- Label
- Keogh, Eugene James, 1907-1989.
- Date
- 1907-1989.
- http://bibfra.me/vocab/marc/affiliation
- Democrat (NY)
302 Items by the Person Keogh, Eugene James, 1907-1989.
Context
Context of Keogh, Eugene James, 1907-1989.Contributor of
No resources found
No enriched resources found
- A.B. Codrington. April 30, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- A.W. Evans. April 18, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Agricultural Insurance Co. and others. July 24, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Albert L. Barnholtz. July 24, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Albert Pina Afonso, a minor. May 9, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alfred Joseph Wright. July 28, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Allene Ruhlman and John P. Ruhlman. November 7, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Allowing credit in the accounts of certain former disbursing officers of the Veterans Administration. February 28, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alvira Manfredi. February 2, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Amending paragraph 367 of the Tariff Act of 1930 defining substitutes for jewels in imported watch movements. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Internal Revenue Code of 1939 with respect to the period of limitation for filing claims by certain transferees and fiduciaries for credit or refund of income taxes. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Natural Gas Act of June 21, 1938, as amended. July 28, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Tariff Act of 1930 so as to allow containers for certain petroleum products and derivatives to be temporarily imported without payment of duty. July 3, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment of Internal Revenue Code of 1954 to permit corporations to qualify as real estate investment trusts. June 8, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment of section 2800 (a) (5) of the Internal Revenue Code. April 4, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment of section 3401 of the Internal Revenue Code of 1954. July 23, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment of sections 1606 and 1607 of the Internal Revenue Code. July 3, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Andrew Olson. May 24, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Andrew Williams. April 22, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Angie Ward. May 28, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Anna V. Bivans. March 31, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Anne Berbig and Alfred E. Berbig, Jr. September 15, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Anne E. Felix. May 20, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Anthony Caramagno. June 24, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Antonio Masci. February 24, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Arthur G. Klein. February 24, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Attorneys for the Russian Volunteer Fleet. May 5, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- August Svelund. November 7, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the course of instruction at the United States Merchant Marine Academy to be given to not exceeding 20 persons at a time from the American republics other than the United States. April 18, 1946. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Axel H. Peterson. April 3, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ben Willie Jones. July 14, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Benjamin Keizer. February 26, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Board of County Commissioners of Brevard County, Fla. February 1, 1940. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Bolinross Chemical Co., Inc. June 10, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Borg-Warner Corporation. June 21, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bozzani Motors Ltd. March 28, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bunge Corp., the Corporation Argentina de Productores de Carnes, Herman M. Gidden, and the Overseas Metal & Ore Corp. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- C.S. Hobson. May 28, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- C.Z. Bush and W.D. Kennedy. June 27, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Canal Dredging Co. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Canvas Decoy Co. May 9, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Caryl Burbank, Preston A. Standard, and Fire Association of Philadelphia. June 23, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Certain claimants who suffered property losses as a result of the failure of the Big Porcupine Dam on Fort Peck project, Montana. September 15, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charlayne Whitley Gallatly, as administratrix of the estate of John Gellatly, deceased. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles E. Molster, et al. May 24, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles F. Kegel. May 24, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles T. Miller Hospital, Inc. June 10, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles Tabit. April 2, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charlotte and Howard Sweeney, minors, and William and Martha Hintz. June 18, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Christoffer Hannevig. December 3, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Codification of Title 4 of the United States Code. June 9, 1942. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Codification of title 1 of the United States Code. April 28, 1942. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Codification of title 6 of the United States Code. June 9, 1942. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Codification of title 9 of the United States Code. June 9, 1942. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Col. William H. Noble. July 26, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conferring jurisdiction upon Court of Claims to hear, determine and render judgment upon claim of Mrs. Marie Geiler. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conferring jurisdiction upon the Court of Claims of the United States to consider and render judgment on the claim of the Cuban-American Sugar Co. against the United States. February 17, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conferring jurisdiction upon the Court of Claims to hear, determine, and render judgment upon the claim of the Bolinross Chemical Co., Inc. February 24, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conferring jurisdiction upon the Court of Claims to hear, determine, and render judgment upon the claim of the Bolinross Chemical Company, Incorporated. March 27, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Congress Construction Co. March 11, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conrad H. Clark and Rocco Cellette. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Consolidated Aircraft Corporation. July 25, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Consolidated Aircraft Corporation. July 26, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Continued suspension of duty on certain tanning extracts. March 28, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Contributions by self-employed individuals to pension plans, etc. May 26, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Curtiss Aeroplane & Motor Co., Inc. May 20, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Curtiss Aeroplane & Motor Co., Inc. May 27, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- D.X. Sanders. July 26, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dave Hougardy. January 14, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dave Hougardy. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Derby Oil Co. July 15, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Derby Oil Co. May 20, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dolores Joyce. May 13, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dr. Hugh G. Nicholson. May 24, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dr. Morris B. Toubman. April 30, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Duffy Bros., Inc. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Duty-free entry of mass spectrometer and split pole spectrograph for University of Rochester. September 20, 1965. -- Committed to the Committee of the Whole House and ordered to be printed.
- E.A. Wailes, receiver of Delta Oil Co. June 26, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- E.E. Johnson. May 5, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eagle Packet Co., Inc. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eberhart Steel Products Co., Inc. February 29, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eberhart Steel Products Co., Inc. May 17, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edgar Kaigler. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edward C. Mackenroth. May 24, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edward Hagenson. June 20, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Effects of foreign oil imports on independent domestic producers. A report of the Subcommittee on Oil Imports to the Select Committee on Small Business, House of Representatives, Eighty-first Congress, pursuant to H.Res. 22, a resolution creating a select committee to conduct a study and... June 27, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Ellen Taylor. June 10, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Enactment of title 1 of the United States Code into absolute law. March 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enactment of title 1 of the United States code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enactment of title 17 of the United States Code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enactment of title 4 of the United States Code into absolute law. March 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enactment of title 4 of the United States Code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enactment of title 6 of the United States Code into absolute law. March 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enactment of title 6 of the United States Code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enactment of title 9 of the United States Code into absolute law. March 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enactment of title 9 of the United States Code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Epes Transportation Corporation. July 13, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Epes Transportation system. June 7, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Arthur Weltner. May 9, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of D.E. Sweinhart. July 28, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Emily Kraft (deceased). September 3, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Hyman Wiener. July 8, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Ida Londinsky. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Ida Londinsky. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Julian B. Wiggins, deceased, and estate of R.E. Thompson, deceased. April 14, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Mrs. Edna B. Crook. August 12, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Etta Houser Freeman. January 28, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eva D. Champlin, Robert H. Howell, Emily Howell, and Stella Ward. February 27, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Exemption of certain bicycle tires and tubes from manufacturers excise tax. September 8, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Expressing gratitude of the House to amateur radio operators. April 8, 1949. -- Referred to the House Calendar and ordered to be printed.
- Fairbanks, Morse & Co. February 16, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- First National Bank, of Huntsville, Tex., and others. May 25, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Fiske Warren. July 28, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Florence Conjard. May 24, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- For the relief of certain persons whose property was damaged by two airplanes of the United States Navy at East Braintree, Mass. July 28, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Forest Lykins. February 24, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Francis A. Hanley. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Franco-American Construction Co. September 24, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Franklin Lopez, administrator of the goods, chattels, and credits which were of Alice C. Lopez, deceased. May 17, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Free entry of stained glass for Our Lady of the Angels Seminary, of Glenmont, N.Y. October 19, 1965. -- Committed to the Committee of the Whole House and ordered to be printed.
- G.C. Barco. March 5, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- G.D. Thornhill and James T. Rogers. January 15, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- G.H. Garner. December 15, 1944. -- Ordered to be printed.
- George E. Miller. July 24, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- George F. Kermath. June 7, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- George F. and Vera D. Anderson. May 11, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- George O. Elliott and Winslow Farr Smith. June 7, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- George Perdue, O.B. Ross, Sadie Washington, and the estate of Larry W. Fleming. July 15, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- George W. Hall. August 16, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Georgia Marble Co. March 11, 1938. -- Committed to the Committee of the Whole House 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.
- H. Herfurth, Jr., Inc. May 27, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- H.B. Olsen, for the use of the Pacific Art Tile Co. November 7, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- H.D. Bateman, Henry G. Conner, Jr., executor of the last will and testament of P.L. Woodard, and J.M. Creech. November 7, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- H.S. Wayman. May 17, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harold Garr and others. January 26, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harriet Townsend Bottomley. October 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harry F. Baker. September 23, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harry Goldstein and Joseph Mallardi. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harvey and Carrie Robinson. March 11, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hazel Thomas. May 9, 1940. -- Committed to the Committee of the Whole House 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.
- Helen Louise Giles. June 23, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hempstead Warehouse Corp. June 27, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Henry B. Tucker. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Herbert M. Gregory. June 7, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hjalmer M. Seby. November 28, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Honolulu Plantation Co. November 28, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hyman Ginsberg. May 27, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hyman L. Schiffer. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hyman L. Schiffer. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ida F. Braun and others. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Importation of supplies for certain vessels. July 3, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Ina Jones. June 7, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Income tax withheld on noncash remuneration to retail commission salesmen. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Isadore J. Friedman. March 26, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- J.J. McIntosh. April 9, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- J.T. and Billie Herren. May 20, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jacob Wolozin. April 22, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- James A. Quillinan. February 2, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jane O'Malley. May 13, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jesse Claud Branson. July 24, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Joe Carter. May 24, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Joe Koor. April 22, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Joe Koor. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- John Calareso, a minor. August 18, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- John Cardillo and Philip Cardillo. October 30, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- John G. Hunter. April 30, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- John Hamlet. May 13, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- John Mulhern. August 16, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- John N. Brooks. June 10, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- John P. Hayes and the estate of Edward P. McCormack. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- John P. Hayes, postmaster, and the estate of John P. McCormack, former postmaster at Albany, N.Y. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- John Salfi. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- John W. Farrell. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- John W. Farrell. June 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- John W. Magee and Florence V. Magee. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Joseph F. Tondre. May 24, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Joseph Ippolito. May 13, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Kulp Lumber Co. September 23, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- L.W. Marek, Jr. July 13, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lamborn & Co. May 22, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lawson N. Dick. April 25, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Leesburg Welding & Garage Co. June 7, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Dorothy Elizabeth Sisson, a minor. June 23, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Lorraine Novak, a minor. September 15, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lon D. Worsham Co. April 22, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lon D. Worsham Co. July 29, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lt. Col. J.B. Conmy. October 23, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lt. Col. S.W. McIlwain. February 2, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lubell Bros., Inc. February 21, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Luther Jennings Workman, a minor. June 10, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- M. Grace Murphy, administratrix of the estate of John H. Murphy, deceased. May 9, 1940. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Manuel L. Clay and George P. Jones, a minor. May 20, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Margaret B. Nonnenberg. May 9, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Margaret Lee and Mike Sopko. February 27, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Marion Construction Co. April 3, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Martin Bridges. July 26, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mary Hertz. April 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mary Pierce and John K. Quackenbush. February 1, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Maryland Sanitary Manufacturing Corp., of Baltimore, Md. March 25, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Maurice Victor. December 5, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Max Adams Shepard. June 26, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Michael M. Cohen. July 25, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Michael-Leonard Seed Co. September 15, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Morris Leff. July 8, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. John W. Finley. March 26, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. S.A. Felsenthal, and others. April 11, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Bessie Pike and Mrs. Estelle Rosenfeld. April 22, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. C.W. Selby. November 4, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Cecile Herzog and Lucile Herzog (an infant). February 17, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Charles O. DeFord. May 11, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Claud Tuck. July 15, 1942. -- Ordered to be printed.
- Mrs. Eddie A. Schneider. November 7, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. George C. Hamilton and Nanette Anderson. February 1, 1940. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Mrs. Marilla C. Gray. September 3, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Newton Peterson. February 10, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Pearl W. Peterson. June 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Priscilla B. McCarthy. November 4, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. W.V. Justice. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Murray W. Moran. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Nadine Sanders. April 18, 1939. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Nadine Sanders. May 24, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Neafie & Levy Ship & Engine Building Co. April 30, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Nellie Starr McCorkle. July 8, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Oliver N. Knight. December 15, 1944. -- Ordered to be printed.
- Organizations providing funds for tax exempt savings institutions. September 22, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Orville Ferguson. August 2, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Oscar C. Wollan, and others. July 28, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ouachita National Bank, of Monroe, La., et al. May 5, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Pacific Airmotive Corporation, Burbank, Calif. February 21, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Pacific Dry Dock and Repair Co., Inc. December 2, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Pan American Petroleum & Transport Co. July 17, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Paul T. Thompson. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Pauline Jenkins and Mabel Daugherty. July 1, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Pennsylvania Coal & Coke Corporation. April 22, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Pennsylvania Coal & Coke Corporation. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Perkins-Campbell Co. April 30, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Perkins-Campbell Co. July 29, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Petrol Corp. July 24, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Priest Lumber Co., Inc. February 21, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Prohibiting temporarily the exportation of certain petroleum products. March 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing an additional sum for payment of claims under act entitled "An Act To Provide for the Reimbursement of Certain Personnel or Former Personnel of the United States Navy and Marine Corps for the Value of Personal Effects Destroyed as a Result of Fire at the Marine Barracks, Quantico, Va..." March 17, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Providing an additional sum for the payment of claims for personal property lost, damaged, or destroyed as a result of the earthquake at Managua, Nicaragua, on March 31, 1931. March 17, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Providing for conferring of the degree of bachelor of science upon graduates of the United States Merchant Marine Academy. March 19, 1946. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for establishment and operation of in-bond departments of rectifying plants. June 24, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Quimby-Ryan Engineering Sales Co., Inc. May 7, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- R.P. Clarke, trading as R.P. Clarke Co. April 25, 1936 [i.e., 1938]. -- Committed to the Committee of the Whole House and ordered to be printed.
- R.S. Howard Co. February 16, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Rae Glauber. February 26, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ralph J. Neikirk. January 15, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Raymond W. Reed and Rose Reed. May 29, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Recording & Computing Machines Co. of Dayton, Ohio. March 29, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Refunding sums paid by the railroads of the United States under the Railroad Retirement Act of 1934. April 28, 1938. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relating to certain overtime compensation of civilian employees of the United States. August 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relief of certain disbursing officers of the Army of the United States and for the settlement of individual claims approved by the War Department. March 10, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Repealing an obsolete section of the District of Columbia Code. February 7, 1941. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Repealing an obsolete section of the District of Columbia Code. September 19, 1940. -- Referred to the House Calendar and ordered to be printed.
- Repealing obsolete statutes and improving the United States Code. September 19, 1940. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Repealing obsolete statutes and improving the United States Code. September 19, 1940. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Repealing obsolete statutes and improving the United States Code. September 19, 1940. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Repealing obsolete statutes and improving the United States Code. September 19, 1940. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Rev. James T. Denigan. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Revision of title 18, United States Code. Report from the Committee on Revision of the Laws House of Representatives to accompany H.R. 2200 a bill to revise, codify, and enact into law title 18 of the United States Code, entitled "Crimes and Criminal Procedure." July 9, 1946. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Revision of title 18, United States Code. Report from the Committee on Revision of the Laws, House of Representatives, to accompany H.R. 2200, a bill to revise, codify, and enact into law title 18 of the United States Code, entitled "Crimes and Criminal Procedure." February 15, 1944. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Revision of title 28, United States Code. Report from the Committee on Revision of the Laws, House of Representatives, to accompany H.R. 7124, a bill to revise, codify, and enact into law title 28 of the United States Code, entitled "Judicial Code and Judiciary." July 24, 1946. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Robert Kish Lee and Elizabeth Kish. July 8, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Roy F. Lassly and Guy F. Allen. May 28, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Rufus E. Farmer. June 7, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ruth Gaskins. July 25, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ruth Rule, a minor. July 29, 1937. -- Ordered to be printed.
- S.T. Roebuck. January 26, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Sadie N. Pike and Edward W. Pike. July 15, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Sam E. Woods. June 24, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Sam Swan and Aily Swan. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Sam Swan and Aily Swan. November 5, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- San Francisco Mountain Scenic Boulevard Co. July 13, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Self-employed individuals tax retirement act of 1961. May 9, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Self-employed individuals' retirement act of 1958. July 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Self-employed individuals' retirement act of 1959. February 24, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Shaver Forwarding Co. May 7, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Simon A. Brieger, legal representative of the estate of Thomas Gerald Brieger, a deceased minor. July 13, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Social Security Amendments of 1960. Report of the Committee on Ways and Means, House of Representatives to accompany H.R. 12580 a bill to extend and improve coverage under the Federal Old-age, Survivors, and Disability Insurance system and to remove hardships and inequities... June 13, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Stamp tax on certain deposits of securities by insurance companies. April 4, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Standard Dredging Corp. February 25, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Standard Oil Co., Inc. in Kentucky. July 14, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Tariff treatment of certain woven fabrics. September 29, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Tariff treatment of copra, palmnuts, and palmnut kernels, and the oils crushed therefrom. September 16, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Temporary suspension of duty on certain silk yarn. June 7, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Temporary unemployment compensation act of 1958. April 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Tony Cirone. May 29, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Transferring certain provisions of the Tariff Act of 1930 into the United States Judicial Code. September 19, 1940. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Transit Investment Corp. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Walter B. Williams, Jr. April 14, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Widow of Artis J. Chitty. April 30, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- William A. Patterson and others. February 24, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- William Horsman. March 5, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- William O'Connell. March 23, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- William Tipton, Mrs. William Tipton, and Mrs. Eula Nelson. April 14, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- William Weber. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Wm. Wrigley Jr. Co. February 16, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Worth Gallaher. March 10, 1941. -- 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/gZ_p6H5XSyQ/" typeof="Person http://bibfra.me/vocab/lite/Person"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bates.edu/resource/gZ_p6H5XSyQ/">Keogh, Eugene James, 1907-1989.</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 Person Keogh, Eugene James, 1907-1989.
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/gZ_p6H5XSyQ/" typeof="Person http://bibfra.me/vocab/lite/Person"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bates.edu/resource/gZ_p6H5XSyQ/">Keogh, Eugene James, 1907-1989.</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>