Connecticut
Resource Information
The concept Connecticut represents the subject, aboutness, idea or notion of resources found in Bates College.
The Resource
Connecticut
Resource Information
The concept Connecticut represents the subject, aboutness, idea or notion of resources found in Bates College.
- Label
- Connecticut
- Source
- Readex congressional thesaurus
531 Items that share the Concept Connecticut
Context
Context of ConnecticutSubject of
No resources found
No enriched resources found
- Wyandots and others. Communicated to the Senate, January 16, 1806
- "Connecticut and the First Ten Amendments to the Federal Constitution." An article entitled "Connecticut and the First Ten Amendments to the Federal Constitution" by Thomas H. Le Duc of Yale University. Presented by Mr. Lonergan. August 9 (calendar day, August 14), 1937. -- Ordered to be printed.
- Activities of the New England Regional Commission. First annual report to the Congress of the United States in compliance with the Public Works and Economic Development Act of 1965. April 1, 1968. -- Ordered to be printed with illustrations.
- Additional aids to navigation. June 13, 1906. -- Ordered to be printed.
- Additional circuit judge, Second Judicial District. February 5, 1901. -- Committed to the Committee of the Whole House on the State of the Union, and ordered to be printed.
- Additional circuit judge, second judicial district. April 11, 1902. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional circuit judge, second judicial district. February 1, 1901. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional circuit judge. February 28, 1928. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional judge for Connecticut. January 19, 1927. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional judge in second judicial circuit. May 3 (calendar day, May 15), 1928. -- Ordered to be printed.
- Admission of new states -- slavery, &c. Resolutions of the Legislature of Connecticut, relative to the admission of new states into the Union, &c., &c. December 15, 1845. Read, and laid upon the table.
- Agricultural cooperation and rural credit in Europe. Information and evidence secured by the American Commission...investigating in European Countries cooperative agricultural finance, production, distribution, and rural life; and the United States Commission, appointed by President Wilson "to cooperate with the American Commission...to investigate and study in European Countries cooperative land-mortgage banks...(H.R. 28283, approved March 4, 1913). Part 3. American evidence.
- Aids to navigation. February 18, 1897. -- Ordered to be printed.
- Aids to navigation. January 15, 1897. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Aids to navigation. January 21, 1897. -- Ordered to be printed.
- Alabama -- General Assembly of. Resolutions of the General Assembly of the State of Alabama, adverse to a protective tariff. January 26, 1841. Read, laid on the table, and ordered to be printed.
- Alabama -- protective policy. Resolutions of the Legislature of Alabama, responding to resolutions of Connecticut, on the protective policy of the United States. June 12, 1841. Read and laid upon the table.
- Alphonse E. Jakubauskas. August 9, 1958. -- Filed under authority of the order of the Senate of August 8, 1958, and ordered to be printed.
- Alphonse E. Jakubauskas. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
- Amending the Wild and Scenic Rivers Act to designate a segment of the Housatonic River for study for possible inclusion in the National Wild and Scenic Rivers System. July 31, 1975. -- Ordered to be printed.
- Amending the Wild and Scenic Rivers Act to provide for the study of certain river segments for potential inclusion in the National Wild and Scenic Rivers System and to designate certain river segments for inclusion in such system, and for other purposes. September 19, 1980. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Wild and Scenic Rivers Act, and for other purposes. September 22, 1976. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the acts granting the consent of Congress to the State of Connecticut, acting by and through any agency or commission thereof, to construct, maintain, the operate toll bridges across the Connecticut River. July 13, 1955. -- Referred to the House Calendar and ordered to be printed.
- Amendment to the Constitution of the United States proposed by Massachusetts and Connecticut, and rejected by Ohio. Communicated to the Senate, January 30, 1816
- Annual report of the American Historical Association for the year 1891.
- Annual report of the American Historical Association for the year 1898.
- Annual report of the American Historical Association for the year 1906. In two volumes. Vol. II.
- Annual report of the American Historical Association for the year 1908. In two volumes. Vol. I.
- Annual report of the American Historical Association for the year 1912.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1897. Eighteenth annual report of the United States Geological Survey, Charles D. Walcott, Director. Part II.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1900. Twenty-first annual report of the United States Geological Survey, Charles D. Walcott, Director. Part III.
- Application of Connecticut for a grant of land for the purpose of education. Communicated to the Senate, December 31, 1821
- Application of Connecticut for a more perfect organization of the militia of the United States. Communicated to the House of Representatives, January 4, 1832
- Appointment of additional judges. April 13, 1926. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appointment of an additional circuit judge for the second judicial circuit. May 24, 1928. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appointment of two additional district judges for the district of Connecticut. August 15, 1957. -- Ordered to be printed.
- Area 1 -- Ash Creek to Saugatuck River, Conn., beach erosion control study. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, United States Army, dated June 14, 1949, submitting a report, together with accompanying papers and illustrations, on a cooperative study... January 25, 1950. -- Referred to the Committee on Public Works and ordered to be printed with 19 illustrations.
- Area 10-Thames River to Niantic Bay, Conn., beach erosion control study. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated August 21, 1957, submitting a report...January 7, 1958. -- Referred to the Committee on Public Works and ordered to be printed with four illustrations.
- Area 2 -- Hammonasset River to East River, Conn., beach erosion control study. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, United States Army, dated June 14, 1949, submitting a report, together with accompanying papers and illustrations, on a cooperative study... February 20, 1950. -- Referred to the Committee on Public Works and ordered to be printed with fifteen illustrations.
- Area 3 -- New Haven Harbor to Housatonic River, Conn., beach erosion control study. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, United States Army, dated March 27, 1952, submitting a report, together with accompanying papers and illustrations... July 6, 1953. -- Referred to the Committee on Public Works and ordered to be printed with 15 illustrations.
- Area 4, Connecticut River to Hammonasset River, Conn., beach erosion control study. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, United States Army, dated April 10, 1952, submitting a report... on a cooperative beach erosion control study... June 19, 1952. -- Referred to the Committee on Public Works and ordered to be printed, with illustrations.
- Area 5, Pawcatuck River to Thames River, Conn., beach erosion control study. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, United States Army, dated September 29, 1952, submitting a report, together with accompanying papers and illustrations, on... December 5, 1952. -- Referred to the Committee on Public Works and ordered to be printed with 11 illustrations (pursuant to Public Law 504, 82d Cong.).
- Area 6, Niantic Bay to Connecticut River, Connecticut, beach erosion control study. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, United States Army, dated December 2, 1952, submitting a report, together with accompanying papers and illustrations, on... February 12, 1953. -- Referred to the Committee on Public Works and ordered to be printed with nine illustrations.
- Area 7, Housatonic River to Ash Creek, Conn., beach erosion control study. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers... on a cooperative beach erosion control study of the shoreline of the State of Connecticut, area 7, Housatonic River to Ash Creek... October 5, 1953. -- Referred to the Committee on Public Works... and ordered to be printed with 10 illustrations.
- Area 9, East River to New Haven Harbor, Connecticut, beach erosion control study. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, Department of the Army, dated January 12, 1956, submitting a report, together with accompanying papers and illustrations... May 7, 1956. -- Referred to the Committee on Public Works and ordered to be printed with 11 illustrations.
- Areas 8 and 11, Saugatuck River to Byram River, Conn., beach erosion control study. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated March 12, 1957, submitting a report, together with accompanying papers and illustrations...May 6, 1957. -- Referred to the Committee on Public Works and ordered to be printed with 12 illustrations.
- Ascertainment, etc., of electoral vote. Letter from the Governor of Connecticut, transmitting a resolution of the general assembly of that state relative to the ascertainment and counting of the electoral vote. December 12, 1885. -- Ordered to lie on [the] table.
- Assault on Mr. Sumner. Resolutions of the Legislature of Connecticut, in relation to the assault on Mr. Sumner. June 11, 1856. -- Ordered to be printed.
- Authorizing California, Connecticut, Minnesota, and Rhode Island to divide retirement systems for social-security purposes. August 13, 1957. -- Ordered to be printed.
- Authorizing California, Connecticut, and Rhode Island to divide retirement systems for social security purposes. July 29, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing funds for the settlement of Indian claims in the Town of Ledyard, Conn. September 14 (legislative day, September 12), 1983. -- Ordered to be printed.
- Authorizing funds for the settlement of Indian claims in the Town of Ledyard, Conn. September 29 (legislative day, September 8), 1982. -- Ordered to be printed.
- Authorizing the Secretary of the Interior to study the feasibility and desirability of a Connecticut River national recreation area, in the states of Connecticut, Massachusetts, Vermont, and New Hampshire, and for other purposes. June 29, 1966. -- Ordered to be printed. Filed under authority of the order of the Senate of June 29, 1966.
- Authorizing the holding of the U.S. District Court for the District of Connecticut at New London. August 24, 1966. -- Ordered to be printed.
- Authorizing the holding of the U.S. District Court for the District of Connecticut at New London. September 22, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Bates and Lacon. June 23, 1848.
- Boundary line between New York and Connecticut. December 11, 1924. -- Referred to the House Calendar and ordered to be printed.
- Boundary line between States of Connecticut and Massachusetts. August 6, 1914. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Branford Harbor, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Banford Harbor, Conn. July 22, 1916. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustrations.
- Branford Harbor, Connecticut. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of examination of Branford Harbor, Connecticut. December 5, 1907. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Bridge across Connecticut River. January 26 (calendar day, January 27), 1932. -- Ordered to be printed.
- Bridge across Pawcatuck River between Westerly, R.I., and Stonington, Conn. February 5 (calendar day, February 8), 1932. -- Ordered to be printed.
- Bridge across Poquetanuck Cove at Ledyard, Conn. January 16 (calendar day, Feb. 20), 1936. -- Ordered to be printed.
- Bridge across the Connecticut River at Hartford, Conn. February 10, 1903. -- Referred to the House Calendar and ordered to be printed.
- Bridge across the Connecticut River at Middletown, Conn. August 2, 1935. -- Referred to the House Calendar and ordered to be printed.
- Bridge across the Connecticut River between Hartford and East Hartford, Conn. February 10, 1932. -- Referred to the House Calendar and ordered to be printed.
- Bridge over Connecticut River, at or near Hartford, Conn. June 28, 1939. -- Referred to the House Calendar and ordered to be printed.
- Bridgeport Harbor, Conn. Letter from the Secretary of War transmitting report from the Chief of Engineers on preliminary examination and survey of Bridgeport Harbor, Conn. February 3, 1930. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustrations.
- Bridgeport Harbor, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated April 26, 1946, submitting a report, together with accompanying papers and illustrations, on a review of reports on Bridgeport Harbor, Conn... June 17, 1946. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with two illustrations.
- Bridgeport Harbor, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated May 13, 1940, submitting a report, together with accompanying papers and illustrations, on reexamination and survey of Bridgeport Harbor, Conn.... June 10, 1940. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with 2 illustrations.
- Bridgeport Harbor, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Bridgeport Harbor, Conn. April 14, 1914. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustrations.
- Bridgeport Harbor, Conn. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated October 19, 1956, submitting a report, together with accompanying papers and illustrations, on a review of reports on Bridgeport Harbor, Conn... March 25, 1957. -- Referred to the Committee on Public Works and ordered to be printed with three illustrations.
- Bridgeport Harbor, Connecticut. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers with a copy of a report relating to estimate of cost for extension of the channel of Bridgeport Harbor, Connecticut. February 7, 1899. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Bridgeport Harbor, Connecticut. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of examination of Bridgeport Harbor, Connecticut. December 11, 1906. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Bridges across the Connecticut River in the State of Connecticut. June 29, 1955. -- Ordered to be printed.
- Bulletin of the Bureau of Labor. No. 89 -- July, 1910. Issued every other month.
- Bulletin of the Bureau of Labor. Volume XIV -- 1907.
- Bulletin of the Department of Labor. No. 38 -- January, 1902. Issued every other month.
- Bulletin of the Department of Labor. No. 44. -- January, 1903. Issued every other month.
- Bulletin of the Department of Labor. Volume IV. -- 1899.
- Bulletin of the United States Fish Commission. Vol. IX, for 1889.
- Bulletins of the United States Geological Survey, Nos. 107-117.
- Channel of Bridgeport Harbor, Connecticut. January 20, 1898. -- Referred to the House Calendar and ordered to be printed.
- Cheap ocean postage. Resolutions of the General Assembly of Connecticut, on the subject of cheap ocean postage. June 24, 1854. -- Laid upon the table, and ordered to be printed.
- Children's courts in the United States. Their origin, development, and results. Reports prepared for the International Prison Commission, Samuel J. Barrows, Commissioner for the United States. April 25, 1904. -- Referred to the Committee on the Judiciary and ordered to be printed.
- Claim of Connecticut and other states. May 16, 1872. -- Ordered to be printed and recommitted to the Committee of Claims.
- Claim of Connecticut for a balance due for military services of the militia of that state during the War of 1812-'15. Communicated to the House of Representatives, December 30, 1836
- Claims of the States of New Hampshire, Connecticut, New Jersey, and Rhode Island. Letter from the Acting Secretary of the Treasury, transmitting in compliance with section 2 of the Act of July 7, 1884... surplus fund under the provisions of section 5 of the Act of June 20, 1874. February 27, 1903. -- Referred to the Committee on Appropriations and ordered to be printed.
- Clinton Harbor, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated December 28, 1939, submitting a report, together with accompanying papers and an illustration, on a preliminary examination and survey of Clinton Harbor, Conn... March 23, 1939. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with an illustration.
- Cod and whale fisheries. Report of Hon. Thomas Jefferson, Secretary of State, on the subject of the cod and whale fisheries, made to the House of Representatives, February 1, 1791, also report of Lorenzo Sabine, esq., on the principal fisheries of the American seas, being part of House Executive Document No. 23, of the second session, Thirty-second Congress. January 8, 1872. -- Ordered to be printed.
- Colony of Connecticut and its beginning, growth, and characteristics, to the observance of its tercentenary celebration in 1935. Presented by Mr. Lonergan of Connecticut. April 15 (calendar day, April 23), 1935. -- Ordered to be printed with an illustration.
- Commercial granites of New England, by T. Nelson Dale. [U.S. Geological Survey Bulletin 738.].
- Compacts between Atlantic coast states for regulation of fishing. July 26, 1939. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Composition of the river and lake waters of the United States, by Frank Wigglesworth Clarke. [U.S. Geological Survey Professional Paper 135.].
- Compromise measures. Resolutions of the Legislature of Connecticut, on the subject of the compromise measures of the 31st Congress. August 6, 1852. Laid upon the table, and ordered to be printed.
- Condition of public affairs. Letter from Governor Buckingham, of Connecticut, transmitting resolutions of that state on the present condition of public affairs. January 15, 1866. -- Laid on the table and ordered to be printed.
- Connecticut -- military services. Resolution of the Legislature of Connecticut, instructing their senators and requesting their representatives to obtain payment of balance due for military services, &c. during the late war. December 30, 1836. Read, and laid upon the table.
- Connecticut -- tariff. Resolutions of the General Assembly of the State of Connecticut, upon the subject of the tariff. June 18, 1832. Referred to the Committee of the Whole House on the State of the Union.
- Connecticut Historic Riverway. December 2 (legislative day, November 29), 1971. -- Ordered to be printed.
- Connecticut Legislature -- independence of Texas. Resolutions of the General Assembly of Connecticut. June 25, 1836. Referred to the Committee on Foreign Affairs, and ordered to be printed.
- Connecticut Legislature -- public lands. Resolutions of the Legislature of Connecticut, relative to the disposition of the proceeds of the public lands. December 17, 1840. Referred to the Committee on the Public Lands.
- Connecticut Legislature -- slavery, &c. Resolutions of the Legislature of Connecticut, protesting against the resolution of the House of Representatives of the 21st of December last, in relation to petitions, memorials, &c., touching the abolition of slavery, &c. June 4, 1838. Read, and laid upon the table.
- Connecticut River Atlantic Salmon Compact act. September 28, 1983. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Connecticut River Valley interstate flood control compact. August 20, 1937. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Connecticut River and tributaries, Conn., Mass., N.H., and Vt. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated February 27, 1940, submitting an interim report, together with accompanying papers, on re-examination of Connecticut River and tributaries, Conn., Mass., N.H., and Vt.... March 11, 1940. -- Referred to the Committee on Flood Control and ordered to be printed.
- Connecticut River and tributaries, Connecticut, Massachusetts, New Hampshire, and Vermont. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated April 24, 1940, submitting a second interim report, together with accompanying papers and an illustration... May 9, 1940. -- Referred to the Committee on Flood Control and ordered to be printed with an illustration.
- Connecticut River between Hartford, Conn., and Springfield and Holyoke, Mass. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated April 18, 1933, submitting a report, together with accompanying papers, on a preliminary examination and survey... May 2, 1933. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Connecticut River bridge at Middletown, Conn. July 29 (calendar day, August 7), 1935. -- Ordered to be printed.
- Connecticut River flood control. May 13 (calendar day, May 31), 1935. -- Ordered to be printed.
- Connecticut River national recreation area. August 24, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Connecticut River, Conn., Mass., N.H., and Vt. Letter from the Secretary of War transmitting pursuant to section 1 of the river and harbor act approved January 21, 1927, a letter from the Chief of Engineers, United States Army, dated February 11, 1936, submitting a report, together with accompanying papers and illustrations, containing a general plan for the improvement of Connecticut River, Conn., Mass., N.H., and Vt., for the purposes of navigation and efficient development of its waterpower, the control of floods, and the needs of irrigation. February 17, 1936. -- Referred to the Committee on Rivers and Harbors, and ordered to be printed with six illustrations.
- Connecticut River, Connecticut and Massachusetts. Letter from the Secretary of War, transmitting, with a letter from the Acting Chief of Engineers, reports on preliminary examination and survey of Connecticut River from Hartford, Conn., to Holyoke, Mass. March 25, 1910. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Connecticut River, Mass., N.H., Vt., and Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated November 29, 1937, submitting a report, together with accompanying papers and illustration, on examination of... December 16, 1937. -- Referred to the Committee on Flood Control and ordered to be printed with illustration.
- Connecticut River. Letter from the Secretary of War, transmitting a report of the survey of the Connecticut River below Hartford. February 18, 1880. -- Referred to the Committee on Commerce and ordered to be printed.
- Connecticut Western Reserve. Communicated to the House of Representatives, on the 21st of March, 1800
- Connecticut coastal and tidal areas. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated February 5, 1965, submitting a report, together with accompanying papers and illustrations...April 15, 1965. -- Referred to the Committee on Public Works and ordered to be printed with illustrations.
- Connecticut coastal protection act of 1990. June 5, 1990. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Connecticut coastal protection act of 1990. October 1 (legislative day, September 10), 1990. -- Ordered to be printed.
- Connecticut historic riverway. October 1, 1970. -- Ordered to be printed.
- Connecticut's activities in the wars of this country. A summary compiled by Irene H. Mix. Connecticut State Library. Presented by Mr. Bingham. December 10, 1931. -- Ordered to be printed.
- Connecticut-New York railroad passenger transportation compact. November 18, 1969. -- Ordered to be printed.
- Connecticut-New York railroad passenger transportation compact. November 6, 1969. -- Referred to the House Calendar and ordered to be printed.
- Connecticut. Statement of the Clerk of the District Court of Connecticut, showing the amount of fees received by the Marshal, in 1827. February 11, 1828. Read, and laid on the table.
- Consent of Congress for a toll bridge across the Connecticut River at or near Old Saybrook, Conn. February 22, 1946. -- Referred to the House Calendar and ordered to be printed.
- Consent of Congress to minimum-wage compact ratified by Massachusetts, New Hampshire and Rhode Island. June 15 (calendar day, June 28), 1937. -- Ordered to be printed.
- Consent of Congress to minimum-wage compact ratified by Massachusetts, New Hampshire, and Rhode Island. July 23, 1937. -- Referred to the House Calendar and ordered to be printed.
- Consenting to entry of Connecticut, Rhode Island, and Vermont into bus taxation proration compact. August 31, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Consenting to entry of Connecticut, Rhode Island, and Vermont into bus taxation proration compact. October 13, 1965. -- Ordered to be printed.
- Contributions to the hydrology of Eastern United States, 1903, Myron L. Fuller, Geologist in Charge. [U.S. Geological Survey Water Supply and Irrigation Paper No. 102. Series O, Underground Waters, 24.].
- Contributions to the hydrology of the United States 1929. Nathan C. Grover, chief hydraulic engineer. [U.S. Geological Survey Water Supply Paper 636.].
- Contributions to the hydrology of the United States, 1928, [by] Nathan C. Grover, chief hydraulic engineer. [U.S. Geological Survey Water Supply Paper 597.].
- Conveyance of Fort Griswold (Conn.) tract to the State of Connecticut. May 3 (calendar day, May 22), 1928. -- Ordered to be printed.
- Copper deposits of the Appalachian states, by Walter Harvey Weed. [U.S. Geological Survey Bulletin 455.].
- Cornelius Russel -- representatives of. March 30, 1836. Read, and laid upon the table.
- Cove Harbor, Conn. Letter from the Secretary of War, transmitting, with a letter from the Acting Chief of Engineers, report on examination of Cove Harbor, Conn., with a view to providing an entrance channel of increased depth. December 10, 1912. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Customs district of Hartford, Conn. March 23, 1894. -- Referred to the House Calendar and ordered to be printed.
- Darien River, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on examination of Darien River, Conn. October 23, 1913. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- David V. Howell. January 11, 1905. -- Ordered to be printed.
- David V. Howell. January 16, 1901. -- Committed to the Committee of the Whole House and ordered to be printed.
- David V. Howell. March 31, 1902. -- Committed to the Committee of the Whole House and ordered to be printed.
- Declarations of the General Assembly of Connecticut, in relation to the principles upon which the government of the United States should be conducted, both in its domestic and foreign policy. December 6, 1865. -- Read, ordered to lie on the table, and be printed.
- Declaring a certain portion of the waterway at Greenwich, Conn. (in which is located the Greenwich Harbor), a nonnavigable stream. June 23, 1955. -- Referred to the House Calendar and ordered to be printed.
- Declaring a certain portion of the waterway at Greenwich, Conn. (in which is located the Greenwich Harbor), a nonnavigable stream. May 27 (legislative day, May 2), 1955. -- Filed under authority of the order of the Senate of May 27 (legislative day, May 2), 1955, with amendments, and ordered to be printed.
- Declaring a portion of the West River Waterway in Connecticut a nonnavigable stream. July 29, 1955. -- Ordered to be printed.
- Declaring the waterway in which the Brewery Street Channel is located, at New Haven, Conn., a nonnavigable stream. July 14 (legislative day, June 2), 1949. -- Ordered to be printed.
- Department of Commerce and Labor. Bulletin of the Bureau of Labor. No. 56 -- January, 1905. Issued every other month.
- Department of Commerce and Labor. Bulletin of the Bureau of Labor. Volume XII. -- 1906.
- Department of Commerce and Labor. Bulletin of the Bureau of Labor. Volume XIX. 1909.
- Department of Commerce and Labor. Report of the Bureau of Fisheries, 1904. George M. Bowers, Commissioner.
- Department of the Interior, Census Office. Report on the social statistics of cities, compiled by George E. Waring, Jr., expert and special agent. Part I. The New England and the Middle states. Part II. The Southern and the Western states.
- Designating the West Branch of the Farmington River in the States of Connecticut and Massachusetts as a wild and scenic river. August 1 (legislative day, July 28), 1986. -- Ordered to be printed.
- Destructive floods in the United States in 1905, with a discussion of flood discharge and frequency and an index to flood literature, by Edward Charles Murphy and others. [U.S. Geological Survey Water Supply and Irrigation Paper No. 162. Series M, General Hydrographic Investigations, 17.].
- Directing the Secretary of Agriculture to release on behalf of the United States a reversionary interest in certain land previously conveyed to the State of Connecticut. August 19, 1982. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Directing the Secretary of Agriculture to release on behalf of the United States a reversionary interest in certain land previously conveyed to the State of Connecticut. September 22 (legislative day, September 8), 1982. -- Ordered to be printed.
- Directing the Secretary of the Army to convey certain land located in Windsor Locks, Conn., to the State of Connecticut. February 4 (legislative day, January 22), 1954. -- Ordered to be printed.
- Directing the Secretary of the Army to convey certain land located in Windsor Locks, Conn., to the State of Connecticut. March 2, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Distribution Supreme Court decisions. Resolutions of the Legislature of Connecticut, relative to the distribution of the decisions of the Supreme Court of the United States. December 11, 1845. Read, and referred to the Committee on the Judiciary.
- Distribution of arms. Resolutions of the Legislature of Connecticut, in reference to the distribution of arms and munitions of war among the states. March 27, 1854. -- Referred to the Committee on Military Affairs.
- Documentary history of the Constitution of the United States of America, 1786-1870. Derived from the records, manuscripts, and rolls deposited in the Bureau of Rolls and Library of the Department of State. Volume II.
- Documents relative to the manufactures in the United States, collected and transmitted to the House of Representatives, in compliance with a Resolution of Jan. 19, 1832, by the Secretary of the Treasury. In two volumes. Volume I.
- Donating gun carriages to Connecticut commissioners for care and preservation of Fort Griswold. February 5, 1904. -- Ordered to be printed.
- Donating gun carriages. February 11, 1904. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Duck Island harbor, Connecticut. Letter from the Acting Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of harbor of refuge at Duck Island, including Kelseys Point, Connecticut. December 21, 1907. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with accompanying illustration.
- Duty on stills. Communicated to the House of Representatives, January 23, 1815
- East Haven River, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination on East Haven River, Conn. April 12, 1911. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- East branch of the Yantic River, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of east branch of the Yantic River, Conn., from its junction with the Thames River to some point about 2,500 feet northerly to provide... January 27, 1916. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Ebenezer J. Hill (late a Representative from Connecticut). Memorial addresses delivered in the House of Representatives of the United States, Sixty-fifth Congress, second session. Proceedings in the House March 3, 1918. Proceedings in the Senate September 27, 1917. Prepared under the direction of the Joint Committee on Printing.
- Economic geology of the feldspar deposits of the United States, by Edson S. Bastin. [U.S. Geological Survey Bulletin 420.].
- Eightmile River and East Branch, Connecticut River, Connecticut. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of Eightmile River and East Branch, Connecticut River, Connecticut. December 12, 1907. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with accompanying illustration.
- Election contest, Seventy-third Congress, Second District of Connecticut. March 10, 1934. -- Referred to the House Calendar and ordered to be printed.
- Engineer's report of certain rivers and harbors. Letter from the Secretary of War, transmitting reports of the Chief Engineer upon the improvement of certain rivers and harbors. February 4, 1871. -- Referred to the Committee on Commerce and ordered to be printed.
- Establishing the Connecticut Coastal National Wildlife Refuge and the Atchafalaya National Wildlife Refuge. September 29 (legislative day, September 24), 1984. -- Ordered to be printed.
- Establishing the Connecticut Coastal National Wildlife Refuge. September 7, 1984. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Establishing the Weir Farm National Historic Site in the State of Connecticut. October 1, 1990. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Evidence taken by the Interstate Commerce Commission in the matter of proposed advances in freight rates by carriers. August to December, 1910. (In ten volumes.) Vol. 8. Briefs of counsel, Docket No. 3400. Investigation in official classification territory, Docket No. 3400...December 21, 1910. -- Referred to the Committee on Interstate Commerce and, with accompanying illustrations, ordered to be printed.
- Examination of Port Chester Harbor, New York. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of examination of Port Chester Harbor, New York. December 7, 1899. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Expenditures made by the State of Connecticut for military purposes during the War of 1812-1815. Letter from the Comptroller General of the United States, transmitting, in response to Senate Resolution 67, a statement of the account between the United States and the State of Connecticut with respect to advances and expenditures made for military purposes during the War of 1812-1815. February 8, 1928. -- Referred to the Committee on Claims, and ordered to be printed.
- Extending channel, Bridgeport Harbor, Connecticut. February 8, 1897. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending for three years the period of time during which certain requirements shall continue to apply with respect to applications for a license for an activity which may affect the resources of the Hudson Riverway and for other purposes. January 19, 1970. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- F. Mansfield & Sons Co. et al. July 22, 1935. -- Committed to the Committee of the Whole House and ordered to be printed.
- Farmington River basin, Connecticut and Massachusetts. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, Department of the Army, dated June 16, 1960, submitting a report, together with accompanying papers and illustrations, on an interim report on... June 30, 1960. -- Referred to the Committee on Public Works and ordered to be printed with two illustrations.
- Farmington River, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Farmington River, Conn., with a view to the removal of the bar at its mouth. December 17, 1915. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Farmington and Hampshire Canal Company. April 2, 1830. Printed by order of the House of Representatives.
- Farmington wild and scenic river act. March 10, 1994. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Farmington wild and scenic river act. May 25 (legislative day, May 16), 1994. -- Ordered to be printed.
- Farmington, and Hampshire and Hampden, canals. Statement on the petition of the Farmington, and Hampshire and Hampden, canals. (To accompany Bill H.R. No. 276.) February 22, 1830. Printed by order of the House of Representatives.
- Federal and State Constitutions, Colonial Charters, and Other Organic Laws of the States, Territories, and Colonies Now or Heretofore Forming the United States of America, compiled and edited under the act of Congress of June 30, 1906, by Francis Newton Thorpe, Ph.D., LL.D. Vol. 1. United States -- Alabama -- District of Columbia.
- Federal-Aid Highway Act amendments of 1963. July 11, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal-Aid Highway Act amendments of 1963. October 1, 1963. -- Ordered to be printed.
- Field guns and equipment from Connecticut. March 1, 1906. -- Ordered to be printed.
- Field guns and equipment from Connecticut. March 27, 1906. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Field training of the organized militia. May 18 (calendar day, May 23), 1916. -- Ordered to be printed.
- Fish-cultural station in Connecticut. April 5, 1912. -- Ordered to be printed.
- Fish-cultural station in Connecticut. February 1, 1910. -- Ordered to be printed.
- Fishing compacts between states bordering the Atlantic Ocean. May 14 (legislative day, April 24), 1940. -- Ordered to be printed.
- Fixing time and places for holding court in Connecticut. June 6 (calendar day, June 9), 1933. -- Ordered to be printed.
- Frank B. Brandegee. Memorial addresses delivered in the Senate and House of Representatives of the United States in memory of Frank B. Brandegee, late a Senator from Connecticut, Sixty-eighth Congress. Proceedings in the Senate, January 19, 1925. Proceedings in the House, February 15, 1925.
- French spoliations prior to 1800. Resolutions of the Legislature of the State of Connecticut, for indemnity for losses sustained by French spoliations prior to 1800. June 4, 1838. Read, and laid upon the table.
- French spoliations. Resolutions of the General Assembly of Connecticut, relative to French spoliations. December 10, 1844. Read, and referred to the Committee on Foreign Affairs.
- French spoliations. Resolutions of the Legislature of Connecticut, relating to French spoliations prior to the year 1800. December 22, 1843. Read, and referred to the Committee on Foreign Affairs.
- Gormley versus Goss. March 8, 1934. -- Referred to the Committee on House Calendar and ordered to be printed.
- Grace Park, and others. March 12, 1936. -- Committed to the Committee of the Whole House and ordered to be printed.
- Grace Park. January 16 (calendar day, Feb. 3), 1936. -- Ordered to be printed.
- Granites of Connecticut, by T. Nelson Dale and Herbert E. Gregory. Prepared in cooperation with the Geological and Natural History Survey of Connecticut. [U.S. Geological Survey Bulletin 484.].
- Granting the consent and approval of Congress to a compact between the State of Connecticut and the State of Massachusetts relating to flood control. July 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting the consent and approval of Congress to a compact between the State of Connecticut and the State of Massachusetts relating to flood control. June 11, 1958. -- Ordered to be printed.
- Granting the consent and approval of Congress to an amendment to the Atlantic States Marine Fisheries Compact, and repealing the limitation on the life of such compact. July 26 (legislative day, July 20), 1950. -- Ordered to be printed.
- Granting the consent and approval of Congress to an amendment to the Atlantic States Marine Fisheries Compact, and repealing the limitation on the life of such compact. June 26, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting the consent and approval of Congress to the Connecticut River flood control compact. May 12, 1953. -- Ordered to be printed.
- Granting the consent and approval of Congress to the Connecticut River flood control compact. May 20, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting the consent of Congress for a toll bridge across the Connecticut River at or near Old Saybrook, Conn. April 9 (legislative day, March 5), 1946. -- Ordered to be printed.
- Granting the consent of Congress to the States of New York, New Jersey, and Connecticut to enter into a compact for the creation of the interstate sanitation district and the establishment of the Interstate Sanitation Commission. August 7, 1935. -- Referred to the House Calendar and ordered to be printed.
- Granting the consent of the Congress to the Northeast Interstate Low-Level Radioactive Waste Management Compact. November 13, 1985. -- Ordered to be printed.
- Greenwich Harbor, Conn. Letter from the Acting Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on examination and survey of Greenwich Harbor, Conn. November 29, 1913. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Greenwich Harbor, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated December 28, 1938, submitting a report, together with accompanying papers and an illustration, on a survey of Greenwich Harbor, Conn... January 24, 1939. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with an illustration.
- Greenwich Harbor, Connecticut. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of examination with estimate of cost of Greenwich Harbor, Connecticut, with a view to widening the channel to 100 feet. December 14, 1909. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Ground water in the Hartford, Stamford, Salisbury, Willimantic and Saybrook areas, Connecticut by Herbert E. Gregory and Arthur J. Ellis. [U.S. Geological Survey Water Supply Paper 374].
- Guilford Harbor, Conn. Letter from the Secretary of War transmitting a letter from the Chief of Engineers, United States Army, dated January 22, 1941, submitting a report, together with accompanying papers and illustrations, on reexamination of Guilford Harbor, Conn., requested by resolution... March 19, 1941. -- Referred to the Committee on Rivers and Harbors, and ordered to be printed with two illustrations.
- Hampshire and Hampden and Farmington Canal. Letter from the Secretary of War, transmitting a report on the examination of the Hampshire and Hampden and Farmington Canal. February 14, 1832. Read, and laid upon the table.
- Harbor of New Haven, Conn. January 28, 1904. -- Ordered to be printed.
- Harbor of Westbrook. Letter from the Secretary of War, transmitting a report of a survey of the harbor of Westbrook, in the Town of Saybrook, in the State of Connecticut. January 31, 1832. Referred to the Committee on Internal Improvements.
- Harbor of refuge at Duck Island, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of harbor of refuge at Duck Island, Conn. March 1, 1916. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Harbor of refuge at Tuxis Island, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Tuxis Island, Conn., with a view to the construction of a suitable harbor of refuge. December 13, 1915. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Heirs of Jesse Wood. August 20, 1842. Read, and laid upon the table.
- Highway projects in New York, Vermont, and Connecticut. March 22, 1975. -- Ordered to be printed.
- Housatonic River and New Haven Harbor. Letter from the Secretary of War, in answer to a resolution of the House of January 31, in relation to the improvement of the Housatonic River and the Harbor of New Haven, in the State of Connecticut. February 4, 1871. -- Referred to the Committee on Commerce and ordered to be printed.
- Housatonic River, Conn. Letter from the Secretary of War transmitting report from the Chief of Engineers on Housatonic River, Conn., covering navigation, flood control, power development, and irrigation. February 10, 1932. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with 27 illustrations.
- Housatonic River, Conn. Letter from the Secretary of War transmitting report from the Chief of Engineers on preliminary examination and survey of Housatonic River, Conn., up to the Dam at Shelton, Conn. December 4, 1928. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with three illustrations.
- Housatonic River, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examinations and survey of Housatonic River, Conn. March 31, 1916. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Housatonic River, Conn., Mass., and N.Y. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated May 29, 1941, submitting a report, together with accompanying papers and illustrations, on reexamination of Housatonic River, Conn., Mass., and N.Y.... July 31, 1941. -- Referred to the Committee on Flood Control and ordered to be printed with two illustrations.
- Housatonic River, Connecticut, Massachusetts and New York. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers... submitting a report... on a review of the reports on the Housatonic River, Connecticut, Massachusetts and New York... July 20, 1964. -- Referred to the Committee on Public Works and ordered to be printed with three illustrations.
- House Resolution No. 488 -- George L. Lilley. January 20, 1909. -- Ordered to be printed.
- Hudson River Basin Compact. August 30, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Hudson River Basin Compact. September 8 (legislative day, September 7), 1966. -- Ordered to be printed.
- Hudson River compact negotiations. April 23, 1970. -- Ordered to be printed.
- Ichabod Beardsly. (To accompany Bill H.R. No. 195.) December 22, 1837.
- Ichabod Beardsly. (To accompany Bill H.R. No. 885.) January 26, 1837.
- Ichabod Beardsly. (To accompany Bill H.R. No. 945.) January 2, 1839.
- In Senate of the United States, December 19, 1822. The Committee of Claims, to whom was referred the petition of James Byers, of New York, report: That the petitioner, on the 27th day of November, A.D. 1813, made proposals to the War Department to supply rations...
- In Senate of the United States, February 2, 1820. The Committee on Pensions, to whom was referred the petition of Benjamin Mortimer, of Connecticut, praying a pension, report: That the petitioner states, that he entered on board the schooner Spy...
- In Senate of the United States, January 26, 1820. The Committee on Pensions, to whom was referred the petition of Michael Pepper, of Preston, in the State of Connecticut, praying a pension, report: That the petitioner states that he was employed in the privateering business, from the commencement of the Revolutionary War...
- In Senate of the United States. February 19, 1851. Submitted, and ordered to be printed. Mr. Mason made the following report: (To accompany Bill S. No. 471.) The Committee on Foreign Relations, to whom was referred the resolution of the Senate instructing them "to inquire into the propriety of providing by law, pursuant to the recommendation of President Polk, in his message of the seventh December, eighteen hundred and forty seven, for payment of the claim there mentioned as arising to certain Spanish claimants in the 'Amistad case,' " have had the same under consideration, and submit the following report...
- In Senate of the United States. February 3, 1843. Ordered to be printed. -- To accompany Bill H.R. 614, and that 1,500 additional copies be furnished for the use of the Senate. Mr. Berrien submitted the following report: The Committee on the Judiciary, to whom were referred a bill from the Senate entitled, "An Act To Repeal the Bankrupt Law," and also a bill from the House of Representatives entitled, "An Act To Repeal the Bankrupt Law," and numerous petitions relating thereto...
- In Senate of the United States. January 14, 1847. Submitted, and ordered to be printed. Mr. Johnson, of Maryland, made the following report: (To accompany Bill S. No. 89.) The Committee of Claims, to whom were referred the "petition of Robert Purkis," have had the same under consideration...
- In Senate of the United States. June 18, 1836. Read, and ordered to be printed. Mr. Clay made the following report: The Committee on Foreign Relations, to whom was referred resolutions of the Legislature of Connecticut, sundry memorials, and other proceedings of various meetings of the people, all recommending the recognition of the independence of Texas..
- In Senate of the United States. March 2, 1836. Read, and ordered to be printed. Mr. Naudain made the following report, with Senate Bill No. 154. The Committee of Claims, to whom was referred the petition of John Howard, administrator of Nathaniel Canada, deceased, report...
- In the Senate of the United States. April 11, 1890. -- Ordered to be printed. Mr. Wilson, of Maryland, from the Committee on Claims, submitted the following report. (To accompany S. 2288.) The Committee on Claims have had under consideration Senate Bill 2288, to pay Julia A. Rice, Jennie M. Daisley, and William D. Daisley the sum of $5,000, and respectfully report...
- In the Senate of the United States. April 22, 1896. -- Referred to the Committee on the Judiciary and ordered to be printed. The Vice-President presented the following letter from the Acting Secretary of the Treasury, transmitting, in response to Senate resolution of April 8, 1896, as to what states have filed claims in the Treasury Department for interest, discount, and exchange paid by said states upon moneys raised by said states for and expended in raising, equipping, and putting into the field troops....
- In the Senate of the United States. February 18, 1857. -- Submitted and ordered to be printed. Mr. Evans made the following report. Mr. Evans, from the Committee on Revolutionary Claims, to whom was referred the petition of the heirs of Captain Joseph Packwood, praying remuneration for the services of their ancestor during the War of the Revolution, made the following report...
- In the Senate of the United States. February 2, 1858. -- Ordered to be printed. Mr. Mason made the following report. (To accompany Bill S. 114.) The Committee on Foreign Relations, to whom was referred so much of the message of the President of the United States as relates to the claim made by the government of Spain of certain Spanish subjects in the case of the schooner Amistad, and recommending that provision be made by law for its payment, have had the same under consideration and report...
- Income tax. Resolution of the Legislature of Connecticut, on the subject of the income tax. December 9, 1861. -- Referred to the Committee of Ways and Means, and ordered to be printed.
- Increase in salary of United States District Attorney for District of Connecticut. April 25, 1918. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Increase in salary, United States District Attorney, District of Connecticut. April 15, 1913. -- Ordered to be printed.
- Increase of salary, United States Attorney, District of Connecticut. February 7, 1913. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Interstate Sanitation Commission. July 29 (calendar day, August 9), 1935. -- Ordered to be printed.
- Interstate compacts for mutual military aid in an emergency. February 27, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Interstate compacts for mutual military aid in an emergency. May 14 (legislative day, May 7), 1956. -- Ordered to be printed.
- Invalid pensions. Communicated to the House of Representatives, February 5, 1790
- Issue of scrip, &c. (To accompany Bill H.R. No. 353.) May 2, 1844.
- Joseph J. O'Loughlin. March 14, 1960. -- Ordered to be printed.
- Kettle River, Minnesota. Wild and scenic river study. Message from the President of the United States transmitting a report on the Kettle River in Minnesota pursuant to section 4(a) of the Wild and Scenic River Act, as amended. October 5, 1979. -- Message and accompanying papers referred to the Committee on Interior and Insular Affairs and ordered to be printed.
- Labor unionism in American agriculture. [U.S. Bureau of Labor Statistics Bulletin No. 836.].
- Land and water resources of the New England-New York region. Letter from the Director of the Bureau of the Budget transmitting a report on the land and water resources of the New England-New York region... Presented by Mr. Chavez, January 17 (legislative day, January 3), 1957. -- Referred to the Committee on Public Works and ordered to be printed with illustrations.
- Laws relating to the number of men required on railroad trains. Mr. Culberson presented the following compilation of laws relating to the number of men required on railroad trains. February 4, 1909. -- Ordered to be printed.
- Letter from the Chairman of the Federal Trade Commission, transmitting a report entitled "Summary Report on Conditions with Respect to the Sale and Distribution of Milk and Dairy Products." January 5, 1937. -- Referred to the Committee on Interstate and Foreign Commerce.
- Letter from the Commissioner of Agriculture, transmitting report for 1887 of the Bureau of Animal Industry. February 6, 1888. -- Ordered to be printed and referred to the Committee on Agriculture and Forestry.
- Letter from the Secretary of State, transmitting copy of the vote of the State of Connecticut for electors for President and Vice-President. December 20, 1888. -- Laid on the table and the letter of transmittal ordered to be printed.
- Letter from the Secretary of State, transmitting the return of American Seamen as registered in the several collection districts, in the three first quarters of the year 1822. February 3, 1823. -- Read, and referred to the Committee on Commerce.
- Letter from the Secretary of War, transmitting, in response to Senate resolution of February 20, 1888, information concerning a breakwater at the mouth of the Housatonic River. March 5, 1888. -- Ordered to be printed and referred to the Committee on Commerce.
- Letter of the Secretary of the Treasury, to the Chairman of the Committee on Finance, transmitting a statement relative to the apportionment of national currency. April 23, 1866. -- Presented and ordered to be printed.
- Liability of common carriers to employees. Mr. Brandegee presented the following opinions... in the cases of William H. Hoxie v. the New York, New Haven, and Hartford Railroad Company, and Edgar G. Mondou v. the New York, New Haven, and Hartford Railroad Company, together with Senate Report No. 432, Sixty-first Congress, second session, "Amending Employers' Liability Act." March 31, 1910. -- Ordered to be printed.
- Light and fog signal near Black Ledge, Long Island Sound, Connecticut. February 11, 1904. -- Ordered to be printed.
- Light and fog signal, Black Ledge, New London Harbor, Connecticut. March 29, 1904. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Light and fog-signal station at entrance to New London Harbor, Connecticut. March 13, 1906. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Light-house at Black Rock. Letter from the Secretary of the Treasury, with communication from the Light-house Board relative to a light-house at Black Rock, Connecticut. July 27, 1868. -- Referred to the Committee on Commerce and ordered to be printed.
- Light-houses and other aids to navigation. January 15, 1897. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Light-houses, etc., in Norwalk Harbor, Connecticut. April 1, 1897. -- Ordered to be printed.
- Lime belt of Massachusetts and parts of eastern New York and western Connecticut, by T. Nelson Dale. [U.S. Geological Survey Bulletin 744.].
- Little Narragansett Bay and Watch Hill Cove, Rhode Island and Connecticut. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers... submitting a report... on a review of reports on Little Narragansett Bay and Watch Hill Cove, Rhode Island and Connecticut... May 25, 1960. -- Referred to the Committee on Public Works and ordered to be printed with one illustration.
- Louis S. Thomas and D. Grace Thomas. August 18 (legislative day, August 5), 1954. -- Ordered to be printed.
- Louis S. Thomas and D. Grace Thomas. July 25 (legislative day, July 8), 1957. -- Ordered to be printed.
- Louis S. Thomas and D. Grace Thomas. July 27, 1956. -- Ordered to be printed.
- Louis S. Thomas and D. Grace Thomas. June 3, 1957. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mad River, Farmington River Basin, Conn. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated February 1, 1957, submitting an interim report, together with accompanying papers and illustrations, on Mad River, Farmington River Basin, Conn... March 25, 1957. -- Referred to the Committee on Public Works and ordered to be printed with two illustrations.
- Mamaroneck and Sheldrake Rivers basin and Byram River basin, New York and Connecticut. Communication from the Assistant Secretary of the Army (Civil Works) transmitting a report from the Chief of Engineers... on Mamaroneck and Sheldrake Rivers Basin and Byram River Basin, New York and Connecticut... September 15, 1983. -- Referred to the Committee on Public Works and Transportation and ordered to be printed.
- Mary Phelps. (To accompany Bill H.R. No. 336.) March 27, 1846.
- Memorial addresses and other tributes in the Congress of the United States on the life and contributions of Thomas J. Dodd. Ninety-second Congress, second session.
- Memorial addresses on the life and character of Charles A. Russell (late a Representative from Connecticut), delivered in the House of Representatives and Senate, Fifty-seventh Congress, second session.
- Memorial of sundry citizens of Connecticut, in favor of the protective system, &c. February 6, 1833. Referred to the Committee on Manufactures, and ordered to be printed.
- Memorial of sundry citizens of Connecticut, that a monument be erected to the memory of Captain Nathan Hale, a martyr in the cause of American independence. February 1, 1836. Referred to the Committee on Military Affairs, and ordered to be printed.
- Memorial of sundry manufacturers, mechanics, and friends to national industry, of the State of Connecticut. January 19, 1824. Referred to the Committee of the Whole House, to which is committed the Bill to Amend the Several Acts for Imposing Duties on Imports.
- Memorial of the Bank of Windham County, in Windsor, Connecticut, praying that the charter of the Bank of the United States may be renewed, &c. March 2, 1832. Referred to the Select Committee on the Bank of the United States, and ordered to be printed.
- Memorial of the governors of the New England states, asking an appropriation to defray the expenses of the American Department of the International Exhibition at Vienna, Austria, in 1873. January 9, 1873. -- Referred to the Committee on Foreign Relations and ordered to be printed.
- Memorial services held in the House of Representatives of the United States, together with remarks presented in eulogy of James P. Glynn, late a Representative from Connecticut. Seventy-first Congress, second session.
- Mianus River, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated March 30, 1944, submitting a report, together with accompanying papers and illustrations, on a preliminary examination and survey of Mianus River, Conn... April 25, 1944. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with three illustrations.
- Mianus River, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Mianus River Conn. February 21, 1916. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Mid-Atlantic states air pollution control compact. June 25, 1970. -- Ordered to be printed.
- Military Academy. (To accompany Bill H.R. No. 367.) May 15, 1844.
- Mineralogical notes. Series 1, by Waldemar T. Schaller. [U.S. Geological Survey Bulletin 490.].
- Missouri Compromise and Fugitive-Slave Law. Resolutions of the General Assembly of the State of Connecticut, protesting against the repeal of the Missouri Compromise, and urging the repeal of the Fugitive-Slave Law of 1850. July 25, 1854. -- Laid on the table, and ordered to be printed.
- Missouri Compromise. Resolutions of the General Assembly of Connecticut, remonstrating against the passage of the bill organizing the territories of Kansas and Nebraska, and against the repeal of the Missouri Compromise. May 22, 1854. -- Ordered to lie on the table and be printed.
- Modification of enrolling act. Resolutions of the State of Connecticut, to obtain a modification of the enrolling act. December 14, 1863. -- Referred to the Committee on Military Affairs, and ordered to be printed.
- Mohegan Nation of Connecticut land claim settlement S. 2329. August 17 (legislative day, August 11), 1994. -- Ordered to be printed.
- Mohegan Nation of Connecticut land claims settlement act of 1994. August 5, 1994. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Monographs of the United States Geological Survey. Volume XIV. [Fossil fishes and fossil plants of the Triassic rocks of New Jersey and the Connecticut Valley, by John S. Newberry].
- Monument to the memory of Capt. Nathan Hale. (To accompany Joint Resolution No. 25.) June 27, 1838.
- Morris Cove, New Haven Harbor, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Morris Cove, New Haven Harbor, Conn., with a view to the construction of a harbor of refuge. January 19, 1916. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Mrs. Gertrude Reskin. August 14, 1963. -- Committed to the Committee of the Whole House and ordered to be printed.
- Multiplication of taxes. Resolution of the Legislature of Connecticut, in relation to a modification of the tax law, &c. January 12, 1863. -- Referred to the Committee of Ways and Means, and ordered to be printed.
- Mystic River, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated June 3, 1941, submitting a report, together with accompanying papers and illustrations, on reexamination of Mystic River, Conn.... August 6, 1941. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with 2 illustrations.
- Mystic River, Conn. Letter from the Secretary of War, transmitting with a letter from the Chief of Engineers, report on preliminary examination of Mystic River, Conn. December 7, 1915. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- National foundry -- Connecticut. Resolutions of the Legislature of Connecticut, upon the subject of a national foundry. February 5, 1840. Read, and laid upon the table.
- Naugatuck River at Ansonia and Derby, Connecticut. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers... submitting a report... on an interim report on the Naugatuck River at Ansonia and Derby, Connecticut... June 18, 1962. -- Referred to the Committee on Public Works and ordered to be printed with illustrations.
- Naugatuck River, Connecticut. Letter from the Secretary of the Army transmitting a report from the Chief of Engineers... on an interim report on Naugatuck River, Connecticut, requested by resolutions of the United States Senate and House of Representatives... April 7, 1960. -- Referred to the Committee on Public Works and ordered to be printed with an illustration.
- Navy yard -- River Thames, Conn. March 2, 1826. Mr. Storrs, from the Committee on Naval Affairs, to which the subject had been referred, made the following report: Which was read and laid upon the table.
- Navy yard and naval depot at New London. Resolution of the Legislature of Connecticut, relative to a Navy yard and naval depot at New London, Connecticut. July 25, 1866. -- Referred to the Committee on Naval Affairs and ordered to be printed.
- Nebraska and Kansas. Resolutions of the Legislature of Connecticut, in relation to the act to organize the Territories of Nebraska and Kansas. May 6, 1856. -- Ordered to be printed.
- New Haven Harbor, Conn. Letter from the Secretary of War transmitting report from the Chief of Engineers on preliminary examination and survey of New Haven Harbor, Conn. December 5, 1932. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with 3 illustration.
- New Haven Harbor, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated December 17, 1945, submitting a report, together with accompanying papers and an illustration, on a review of reports on New Haven Harbor, Conn... March 26, 1946. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with an illustration.
- New Haven Harbor, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated May 25, 1939, submitting a report, together with accompanying papers and an illustration, on reexamination of New Haven Harbor, Conn... June 2, 1939. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with an illustration.
- New Haven Harbor, Conn. Letter from the Secretary of War, transmitting, ...letter from the Chief of Engineers, report of preliminary examination and survey... improving the channel by way of Oyster Point to the bridge of the New York, New Haven & Hartford Railroad Co., on West River. February 12, 1912. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- New Haven Harbor, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on examination and survey of New Haven Harbor, Conn. January 10, 1913. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- New Haven Harbor, Conn., Above Tomlinson Bridge, including Mill and Quinnipiac Rivers. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on examination and survey of New Haven Harbor, Conn., Above Tomlinson Bridge, and including Mill River and Quinnipiac River. April 21, 1911. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- New Haven Harbor, including West River, Connecticut. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination of New Haven Harbor, including West River, Connecticut. December 11, 1903. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- New London Harbor, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on... New London Harbor, Conn., with a view to securing increased depth of channel and... cooperation on the part of the State of Connecticut in the improvement... January 19, 1914. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- New London Harbor, Connecticut. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of examination of New London Harbor, Connecticut. December 6, 1906. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- New York - New Jersey - Connecticut air pollution study compact. July 20 (legislative day, July 16), 1956. -- Ordered to be printed.
- New York - New Jersey air pollution study compact. May 21, 1956. -- Referred to the House Calendar and ordered to be printed.
- Niantic Bay, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination and survey of Niantic Bay, Conn., with a view of making it a harbor of refuge. January 17, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Northeastern Interstate Forest Fire Protection Compact. April 8 (legislative day, April 2), 1952. -- Ordered to be printed.
- Norwalk Harbor, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated March 4, 1939, submitting a report, together with accompanying papers and illustrations, on a preliminary examination and survey of Norwalk Harbor, Conn... March 20, 1939. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with an illustration.
- Norwalk Harbor, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Norwalk Harbor, Conn. August 8, 1914. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Norwalk Harbor, Connecticut. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of Norwalk Harbor, Connecticut. December 11, 1906. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Norwalk River Basin, Connecticut and New York. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers... submitting a report, together with accompanying papers and illustrations, on an interim review report on Norwalk River Basin, Connecticut and New York... October 16, 1967. -- Referred to the Committee on Public Works and ordered to be printed with illustrations.
- Observations on the flow of rivers in the vicinity of New York City by Henry Albert Pressey. [U.S. Geological Survey Water Supply and Irrigation Paper No. 76. Series L, Quality of Water, 4. M, Methods of Hydrographic Investigation, 3.].
- On the claims of Connecticut for the services of the militia of that state during the War of 1812-'15. Communicated to the House of Representatives, February 23, 1832
- On the erection of monuments to the memories of Generals Wooster and Davidson, of the Army of the Revolution. Communicated to the Senate, February 17, 1825
- On the expediency of establishing a Navy yard on the River Thames, in Connecticut. Communicated to the House of Representatives, March 2, 1826
- Operations at river stations, 1901, Part I, (East of Mississippi River). [U.S. Geological Survey Water Supply and Irrigation Paper No. 65.].
- Opinion and order of the Supreme Court of the United States delivered January 15, 1912, known as the opinion on the Act of Congress relating to the liability of common carriers by railroad to their employees in certain cases. February 29, 1912. -- Ordered to be printed.
- Orville Hitchcock Platt (late a Senator from Connecticut). Memorial addresses delivered in the Senate and House of Representatives.
- Park River basin, Connecticut. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated February 7, 1967, submitting a report, together with accompanying papers and illustrations, on a review of the report... Presented by Mr. Randolph, August 9, 1967. -- Referred to the Committee on Public Works and ordered to be printed with illustrations.
- Patchogue River, Conn. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, United States Army, dated July 30, 1952, submitting a report, together with accompanying papers and an illustration, on a preliminary examination and survey of Patchogue River, Conn... June 3, 1953. -- Referred to the Committee on Public Works and ordered to be printed with one illustration.
- Pawcatuck River, Rhode Island. Letter from the Secretary of War, transmitting report from the Chief of Engineers of a survey of Pawcatuck River, Rhode Island. February 4, 1885. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Pequonnock River Basin, Connecticut. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated September 1, 1966, submitting a report...Presented by Mr. Mansfield, October 12, 1966. -- Referred to the Committee on Public Works and ordered to be printed with illustrations.
- Petition of citizens of Connecticut, praying that there may be required in the next census returns an account of the net proceeds of incomes derived from every business, profession, or employment. February 7, 1870. -- Ordered to lie on the table and be printed.
- Postage stamp in honor of three hundredth anniversary of Connecticut. April 17, 1934. -- Ordered to be printed.
- Postage. Letter from the Postmaster General, relative to the amount of postage received at the principal post offices upon mail routes upon which private expresses have been established in states therein named, &c. March 3, 1845. Read, and laid upon the table.
- Preliminary examination of Black Rock Harbor, Connecticut. Letter from the Secretary of War, transmitting, with letter of the Chief of Engineers, report of a preliminary examination of Black Rock Harbor, Connecticut. December 6, 1894. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Preliminary examination of Byram Harbor, Connecticut. Letter from the Secretary of War, transmitting, with letter of the Chief of Engineers, a report of a preliminary examination of Byram Harbor, Connecticut. December 6, 1894. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Preliminary examination of Connecticut River, flood control, etc. July 22, 1935. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Preliminary list of deep borings in the United States, Part I (Alabama-Montana). -- Darton. [U.S. Geological Survey Water Supply and Irrigation Paper No. 57.].
- Providing for the appointment of additional judges for the Court of Appeals for the Second Circuit and the district courts for the Southern and Eastern District of New York. August 29, 1957. -- Ordered to be printed.
- Providing for the reimbursement of certain members or former members of the United States Coast Guard. May 11, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Providing for the settlement of land claims of the Mashantucket Pequot Indian Tribe of Connecticut, and for other purposes. September 29, 1982. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the settlement of land claims of the Mashantucket Pequot Indian tribe of Connecticut, and for other purposes. March 21, 1983. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Public domain -- Connecticut. Report of a joint select committee of the State of Connecticut upon the subject of the public domain. June 29, 1841. Read, and committed to the Committee of the Whole House on the State of the Union.
- Quinebaug River, Thames River Basin, Connecticut and Massachusetts. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers... on an interim report on Quinebaug River, Thames River Basin... requested by a resolution of the Committee on Public Works, United States Senate... July 21, 1959. -- Referred to the Committee on Public Works and ordered to be printed with illustrations.
- Quinebaug and Shetucket Rivers Valley national heritage corridor act. July 7, 1994. -- Ordered to be printed. Filed under authority of the order of the Senate of June 27 (legislative day, June 7), 1994.
- Quinebaug and Shetucket rivers valley national heritage corridor act of 1933 [i.e., 1993]. September 9, 1993. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Quinnipiac River, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Quinnipiac River, Conn., from New Haven Harbor to Meriden. April 16, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Quinnipiac and Mill Rivers, New Haven Harbor, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examinations of Quinnipiac River, New Haven Harbor, Conn., and Mill River, New Haven Harbor, Conn., up to Grand Avenue Bridge. January 5, 1916. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Ratification of the Constitution U.S. Acts of the several states, ratifying the Constitution of the United States of America. In the House of Representatives of the United States, January 19, 1833.
- Raymond J. Jodoin v. Edwin W. Higgins. August 3, 1912. -- Ordered to be printed.
- Refusal of the governors of Massachusetts and Connecticut to furnish their quotas of militia. Communicated to Congress, November 6, 1812
- Reimbursement of certain members or former members of United States Coast Guard for value of personal effects lost in hurricane. April 21, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Reimbursement of certain members or former members of United States Coast Guard for value of personal effects lost in hurricane. May 15 (legislative day, May 8), 1941. -- Ordered to be printed.
- Reimbursement to Coast Guard personnel for hurricane losses. April 19, 1939. -- Ordered to be printed.
- Reimbursement to states for military property and equipment brought into Federal service in 1917. March 17, 1930. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Reimbursement to states for military property and equipment brought into federal service in 1917. February 22, 1929. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Reimbursement to states for military property and equipment brought into federal service in 1917. June 18 (calendar day, June 19), 1930. -- Ordered to be printed.
- Relief of State of Connecticut. February 23, 1929. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relief of United States marshal. March 2, 1914. -- Committed to the Committee of the Whole House and ordered to be printed.
- Relief of the State of Connecticut. June 11, 1938. -- Ordered to be printed.
- Relief of the United States Marshal for the District of Connecticut. May 26, 1913. -- Ordered to be printed.
- Report from the Secretary of War, in obedience to Resolutions of the Senate of the 5th and 30th of June, 1834, and the 3d of March, 1835, in relation to the pension establishment of the United States. (Volume I).
- Report of Gen'l William W. Averell, U.S.A., Assistant Inspector-General National Home for Disabled Volunteer Soldiers... of an inspection of the state homes for disabled soldiers and sailors of the United States, made in December, 1888, and January, 1889, with opinion of Hon. Sigourney Butler, Second Comptroller of the Treasury. January 28, 1889. -- Referred to the Committee on Military Affairs and ordered to be printed.
- Report of a select committee on the subject of erecting monuments to the memories of the late Generals Wooster and Davidson, accompanied by a bill making an appropriation to effect the objects aforesaid. February 17, 1825. Read, and, with the bill, committed to a Committee of the Whole House to-morrow.
- Report of progress of stream measurements for the calendar year 1905, prepared under the direction of F.H. Newell. Part I. -- Atlantic coast of New England drainage, by H.K. Barrows and John C. Hoyt. [U.S. Geological Survey Water Supply and Irrigation Paper No. 165. Series P, Hydrographic Progress Reports, 41.].
- Report of the Commissioner of Fisheries to the Secretary of Commerce and Labor for the fiscal year ended June 30, 1905.
- Report of the Committee of Elections, in part, on certificates of election. March 11, 1822. To lie on the table.
- Report of the Committee on Roads and Canals, on the subject of internal improvements, accompanied with a bill to procure the necessary surveys, &c. on the subject of roads and canals. January 2, 1822. Read, and, with the bill, committed to a Committee of the Whole on the third Monday of January instant.
- Report of the Federal Trade Commission on the sale and distribution of milk and milk products. Letter from the Chairman of the Federal Trade Commission, transmitting an interim report of the Federal Trade Commission with respect to the sale and distribution of milk and milk products. January 8, 1936. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
- Report of the Federal Trade Commission on the sale and distribution of milk products, Connecticut and Philadelphia milksheds. Letter from the Chairman of the Federal Trade Commission, transmitting report of the Commission including testimony, with respect to the sale and distribution of milk and milk products... April 5, 1935. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
- Report of the Industrial Commission on agriculture and on taxation in various states (second volume on agriculture), including special reports and summaries relating to fictitious sales of farm products, the tobacco trade, American farm labor, laws regarding agricultural boards, warehouse and elevator laws, adulteration of food products, and taxation systems. Volume XI of the commission's reports.
- Report of the Secretary of the Interior; being part of the message and documents communicated to the two Houses of Congress at the beginning of the second session of the Fifty-third Congress. In five volumes. Volume V -- in two parts. Part 2.
- Report of the Secretary of the Interior; being part of the message and documents communicated to the two Houses of Congress at the beginning of the second session of the Forty-ninth Congress. In five volumes. Volume IV.
- Report on condition of woman and child wage-earners in the United States. In 19 volumes. Volume VI: The beginnings of child labor legislation in certain states; a comparative study.
- Report on condition of woman and child wage-earners in the United States. In 19 volumes. Volume XIX: Labor laws and factory conditions.
- Reports of the Immigration Commission. Immigrants in industries (in twenty-five parts). Part 21: Diversified industries (in two volumes: Vol. I). Presented by Mr. Dillingham. June 15, 1910. -- Referred to the Committee on Immigration and ordered to be printed, with illustrations.
- Reports of the Immigration Commission. Immigrants in industries (in twenty-five parts). Part 3: Cotton goods manufacturing in the North Atlantic states. Part 4: Woolen and worsted goods manufacturing. Presented by Mr. Dillingham. June 15, 1910. -- Referred to the Committee on Immigration and ordered to be printed, with illustrations.
- Reservoir system for the control of floods in the Connecticut River Valley. May 10, 1937. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Resolution of the General Assembly of the State of Connecticut, in favor of the enactment of a law regulating the ascertainment and counting of the votes of Presidential electors. December 14, 1885. -- Referred to the Committee on Privileges and Elections and ordered to be printed.
- Resolution of the Legislature of Connecticut, in favor of such a modification of the act entitled "An Act for the Enrolling and Calling Out the National Forces, and for Other Purposes," as that town organizations in that state may have credit for the number sent on former calls for men. December 9, 1863. -- Ordered to be printed.
- Resolution of the Legislature of Connecticut, in favor of the repeal of so much of an act of Congress entitled "An Act To Provide Increased Revenue from Imports, &c., as Imposes a Tax upon 'Income' of the Several Residents of the United States." December 9, 1861. -- Referred to the Committee on Finance, and ordered to be printed.
- Resolution of the Legislature of Connecticut, relating to a uniform decimal system of weights, measures, and currencies. December 9, 1861. -- Referred to the Committee on Finance, and ordered to be printed.
- Resolutions of the General Assembly of Alabama, adverse to the establishment of a protective tariff. January 14, 1841. Ordered to be printed.
- Resolutions of the General Assembly of Connecticut, adverse to the annexation of Texas to the United States. June 17, 1844. Ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in favor of a discriminating tariff, and of abolishing the credit system. July 25, 1842. Read, and ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in favor of abolishing the Military Academy at West Point. July 25, 1842. Read, and ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in favor of refunding to General Andrew Jackson, without qualification, the amount of a fine imposed on him at New Orleans, in 1815. January 3, 1843. Read, and ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in favor of so amending the Constitution of the United States, as to restrict the eligibility of the President of the United States to a single term. June 22, 1841. Laid on the table, and ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in favor of the establishment of a national foundry within that state. December 31, 1839. Ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in favor of the establishment of a protective tariff, and of the division of the proceeds of the sales of the public lands among the states. June 17, 1844. Ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in favor of the establishment of a protective tariff. June 22, 1841. Laid on the table, and ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in favor of the repeal of that proviso in the law for the apportionment of representatives among the several states according to the Sixth Census, which directs that the states shall be divided into districts. January 3, 1843. Read, and ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in favor of the repeal of the "Act To Appropriate the Proceeds of the Sales of the Public Lands, and To Grant Pre-emption Rights." July 25, 1842. Read, and ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in favor of the repeal of the Sub-Treasury Law, and of the establishment of a national bank. June 22, 1841. Laid on the table, and ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in favor of the repeal of the bankrupt law. July 25, 1842. Read, and ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in relation to an adjustment of the claims for indemnity for French spoliations committed prior to 1800. June 17, 1844. Ordered to be printed.
- Resolutions of the General Assembly of Connecticut, in relation to the disposal of the public lands. June 22, 1841. Referred to the Committee on Public Lands, and ordered to be printed.
- Resolutions of the General Assembly of Connecticut, to obtain some provision for drilling and disciplining the officers of the militia. January 3, 1843. Read, and ordered to be printed.
- Resolutions of the Legislature of Connecticut, in favor of a donation of lands to endow female colleges in the several states. June 30, 1866. -- Read, ordered to lie on the table and be printed.
- Resolutions of the Legislature of Connecticut, in favor of a modification of the law entitled "An Act To Provide Internal Revenue To Support the Government and To Pay Interest on the Public Debt," as shall prevent the multiplication of taxes upon the same article in the different processes of manufacture. January 5, 1863. -- Referred to the Committee on Finance, and ordered to be printed.
- Resolutions of the Legislature of Connecticut, in favor of a railroad from Lake Michigan to the Pacific, on the plan proposed by Mr. Whitney. December 20, 1847. Ordered to be printed.
- Resolutions of the Legislature of Connecticut, in favor of restoring the Missouri Compromise to full force and effect; in favor of an amendment to the Fugitive Slave Law, to secure to every person claimed under said law the right of trial by jury; and censuring the Hon. Isaac Toucey for his vote on the final passage of the bill for the organization of the Territories of Kansas and Nebraska. July 6, 1854. -- Ordered to lie on the table and be printed.
- Resolutions of the Legislature of Connecticut, in favor of the location of a Navy yard at New London, in said state. July 2, 1862. -- Ordered to lie on the table, and be printed.
- Resolutions of the Legislature of Connecticut, in favor of the passage of an act whereby the comparative merits of each site offered for an iron-clad Navy yard may be ascertained, with a view to the adoption of that one by which the public interest will be best promoted. June 29, 1866. -- Read, ordered to lie on the table and be printed.
- Resolutions of the Legislature of Connecticut, in relation to slavery. December 20, 1847. Ordered to lie on the table, and be printed.
- Resolutions of the Legislature of Connecticut, instructing their senators and requesting their representatives to oppose, by all lawful means, and to the last extremity, the bill to organize the Territories of Nebraska and Kansas, with the clause abrogating the prohibition of slavery, known as the Missouri Compromise. May 22, 1854. -- Ordered to lie on the table and be printed.
- Resolutions of the Legislature of Connecticut, on the subject of slavery. August 22, 1850. Ordered to lie on the table, and be printed.
- Resolutions of the Legislature of the State of Connecticut, instructing the senators and requesting the representatives of that state in Congress to vote against the admission of another slaveholding state into the Union. March 8, 1858. -- Ordered to lie on the table and be printed.
- Resolutions passed at a meeting of the citizens of New Canaan, Fairfield County, Connecticut, in favor of the protective system. June 30, 1832. Laid on the table, and ordered to be printed.
- Responses to inquiries about the northeast power failure, November 9 and 10, 1965. Interim report of the Committee on Commerce, United States Senate, on the northeast power failure. March 22 (legislative day, March 21), 1966. -- Ordered to be printed.
- Revolutionary War -- Wyoming sufferers. Petition of the sufferers of Wyoming, Pennsylvania, by depredations committed by the Indians in the Revolutionary War. February 18, 1839. Laid on the table, and ordered to be printed.
- Rhode Island Brigade. (To accompany Bill H.R. No. 352.) February 16, 1836.
- Rhode Island Brigade. (To accompany Bill H.R. No. 769.) February 25, 1835.
- Salary United States Marshal, District of Connecticut. March 2, 1912. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Salary of United States Attorney, District of Connecticut. February 3, 1913. -- Ordered to be printed.
- Saugatuck River, Connecticut. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, a report upon the examination of Saugatuck River, Connecticut. January 16, 1891. -- Referred to the Committee on Rivers and Harbors.
- Schooner Amistad. (To accompany Bill H.R. No. 328.) April 10, 1844.
- Schooner Amistad. June 24, 1846.
- Schooner Amistad. Message from the President of the United States, transmitting sundry letters between the Department of State and the Chevalier d'Argaiz, on the subject of the schooner "Amistad." February 28, 1842. Referred to the Committee on Foreign Affairs.
- Sewage irrigation, Part II. -- Rafter. [U.S. Geological Survey Water Supply and Irrigation Paper No. 22.].
- Shetucket River, Connecticut. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Shetucket River, Connecticut. December 16, 1909. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Shetucket and Quinebaug Rivers, Conn., and French River, Conn. and Mass. Letter from the Secretary of War, transmitting... report on preliminary examination of Shetucket and Quinebaug Rivers, Conn., and French River, Conn. and Mass., with a view to securing slack water navigation between Norwich, Conn., and Worcester, Mass. April 7, 1916. -- Referred to the Committee on Rivers and Harbors, and ordered to be printed, with illustration.
- Slavery. Resolutions of the Legislature of Connecticut, in reference to slavery. December 16, 1850. Laid upon the table, and ordered to be printed.
- Slavery. Resolutions of the Legislature of Connecticut, relative to slavery in the territories and District of Columbia. January 28, 1850. Laid upon the table, and ordered to be printed.
- Slaves in Connecticut -- sixth census. Letter from the Secretary of State, transmitting an abstract of the returns of the Marshal of Connecticut, showing the number of slaves in said district, &c. &c. January 30, 1841. Read, and laid upon the table.
- Soldiers' cemetery at Gettysburg. Letter from the Governor of Connecticut, transmitting an act of the legislature of that state entitled "An Act Authorizing the Cession to the United States of All the Title and Interest of this State in the Soldiers' National Cemetery at Gettysburg, in the State of Pennsylvania." December 7, 1869. -- Referred to the Committee on Military Affairs and ordered to be printed.
- Solid waste -- materials and energy recovery. Twenty-fifth report by the Committee on Government Operations. June 30, 1976. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Stamford Harbor, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated May 3, 1946, submitting a report, together with accompanying papers and illustrations, on a review of reports on Stamford Harbor, Conn... June 17, 1946. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with two illustrations.
- Stamford Harbor, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Stamford Harbor, Conn., with a view to securing increased depth and removal of obstructions to navigation. July 21, 1914. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustrations.
- State banks -- condition of certain. Letter from the Secretary of the Treasury, transmitting statements in relation to the condition of certain state banks, &c. March 3, 1835. Read, and laid upon the table.
- State claims, Northwest Territory. Address of Hon. William E. Chilton of West Virginia, in the Senate of the United States, on April 10, 1912, and address of Gov. Claude A. Swanson of Virginia on "Virginia Day," delivered at the Jamestown Exposition June 12, 1907. Presented by Mr. Swanson. August 24, 1912. -- Ordered to be printed.
- State compacts for flood and pollution control. May 13, 1936. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- State interference. Resolutions of the Legislature of Connecticut, relative to the State of Rhode Island. December 11, 1845. Read, and laid upon the table.
- State laws relating to inspection of steam boilers. Mr. Burkett presented the following compilation of state laws relating to the inspection of steam boilers, prepared by the United States Bureau of Labor. January 25, 1909. -- Ordered to be printed.
- State of Connecticut. April 24 (calendar day, Apr. 28), 1936. -- Ordered to be printed.
- State of Connecticut. April 26 (calendar day, May 1), 1934. -- Ordered to be printed.
- State of Connecticut. January 5 (calendar day, March 7), 1938. -- Ordered to be printed.
- State of Connecticut. June 3, 1938. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- State of Connecticut. June 30, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- State of Connecticut. June 8, 1960. -- Ordered to be printed.
- State of Connecticut. March 14 (calendar day, March 15), 1928. -- Ordered to be printed.
- State participation in environmental analyses. April 11, 1975. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- States ratifying the Constitutional amendment. Message from the President of the United States, in answer to a resolution of the House of the 4th instant, making inquiry as to the states having ratified the amendment to the Constitution of the United States. February 6, 1867. -- Laid on the table and ordered to be printed.
- Statistics of the United States. Letter from the Secretary of the Treasury, transmitting a report of the statistics of the United States, in compliance with a joint resolution of the two Houses of Congress of the 15th of June, 1844. March 26, 1846. Read, and laid upon the table.
- Stonington Harbor, Conn. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, United States Army, dated February 19, 1948, submitting a report, together with accompanying papers and an illustration, on a review of reports on Stonington Harbor, Conn... May 20, 1948. -- Referred to the Committee on Public Works and ordered to be printed with one illustration.
- Stony Creek River, Connecticut. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of the examination and survey of Stony Creek River, Connecticut. December 30, 1890. -- Referred to the Committee on Rivers and Harbors.
- Study of coastal ground water with special reference to Connecticut, by John S. Brown. [U.S. Geological Survey Water Supply Paper 537.].
- Sunday mails. Communicated to the Senate, January 27, 1815
- Surface water supply of New England, 1906 (Atlantic coast of New England drainage), [by] H.K. Barrows, district hydrographer. [Water Supply and Irrigation Paper No. 201. Series P, Hydrographic Progress Reports, 55.].
- Surface water supply of the United States 1924. Part I. North Atlantic slope drainage basins, Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, A.W. Harrington, O.W. Hartwell, and A.H. Horton, district engineers. [U.S. Geological Survey Water Supply Paper 581.].
- Surface water supply of the United States, 1911. Part I. North Atlantic coast, prepared under the direction of M.O. Leighton by C.C. Babb, C.C. Covert, and R.H. Bolster. [U.S. Geological Survey Water Supply Paper 301.].
- Surface water supply of the United States, 1915. Part I: North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, C.C. Covert, and G.C. Stevens, district engineers. [U.S. Geological Survey Water Supply Paper 401.].
- Surface water supply of the United States, 1916. Part I: North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, C.C. Covert, C.H. Pierce, and G.C. Stevens, district engineers [U.S. Geological Survey Water Supply Paper 431.].
- Surface water supply of the United States, 1919-1920. Part I. North Atlantic slope drainage basins, [by] Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, C.C. Covert, O.W. Hartwell, and G.C. Stevens, district engineers. [U.S. Geological Survey Water Supply Paper 501.].