Lawsuits
Resource Information
The concept Lawsuits represents the subject, aboutness, idea or notion of resources found in Bates College.
The Resource
Lawsuits
Resource Information
The concept Lawsuits represents the subject, aboutness, idea or notion of resources found in Bates College.
- Label
- Lawsuits
- Source
- Readex congressional thesaurus
A sample of Items that share the Concept Lawsuits See All
Context
Context of LawsuitsSubject of
No resources found
No enriched resources found
- "The Law on Radio Programs," an article by Andrew G. Haley. Reprinted from the George Washington Law Review, January 1937. Presented by Mr. Bone. January 5 (calendar day, February 1), 1938. -- Ordered to be printed.
- 1971. Fifty-first annual report, Federal Power Commission.
- 1972 fifty-second annual report Federal Power Commission.
- 1973 fifty-third annual report Federal Power Commission.
- 1974. Fifty-fourth annual report, Federal Power Commission.
- 21st annual report of the Securities and Exchange Commission, fiscal year ended June 30, 1955.
- 22nd annual report of the Securities and Exchange Commission, fiscal year ended June 30, 1956.
- 23rd annual report of the Securities and Exchange Commission, fiscal year ended June 30, 1957.
- 24th annual report of the Securities and Exchange Commission, fiscal year ended June 30, 1958.
- 25th annual report of the Securities and Exchange Commission, fiscal year ended June 30, 1959.
- 26th annual report of the Securities and Exchange Commission. Fiscal year ended June 30, 1960.
- 27th annual report, Securities and Exchange Commission, 1961. Fiscal year ended June 30.
- 28th annual report of the Securities and Exchange Commission, fiscal year ended June 30, 1962.
- 29th annual report of the Securities and Exchange Commission for the fiscal year ended June 30, 1963.
- 30th annual report for the fiscal year ended June 30, 1964. Securities and Exchange Commission.
- 32d annual report of the Interstate Commerce Commission. December 1, 1918.
- 32nd annual report. Securities and Exchange Commission, 1966. Fiscal year ended June 30.
- 33d annual report of the Interstate Commerce Commission, December 1, 1919.
- 35th annual report of the Interstate Commerce Commission, December 1, 1921.
- 36th annual report of the Interstate Commerce Commission. December 1, 1922.
- 37th annual report of the Interstate Commerce Commission, December 1, 1923.
- 40th annual report of the Interstate Commerce Commission. December 1, 1926.
- 51st annual report of the Interstate Commerce Commission, November 1, 1937.
- 53d annual report of the Interstate Commerce Commission, November 1, 1939.
- 55th annual report of the Interstate Commerce Commission. November 1, 1941.
- 56th annual report of the Interstate Commerce Commission. November 1, 1942.
- 58th annual report of the Interstate Commerce Commission. November 1, 1944.
- 64th annual report of the Interstate Commerce Commission. November 1, 1950.
- 65th annual report of the Interstate Commerce Commission. November 1, 1951.
- 66th annual report of the Interstate Commerce Commission, November 1, 1952.
- 68th annual report of the Interstate Commerce Commission, November 1, 1954.
- 69th annual report of the Interstate Commerce Commission, November 1, 1955.
- 73d annual report, fiscal year ended June 30, 1956. United States Civil Service Commission.
- A. Avery, A.P. Pritchard, and P.W. Taylor. May 25, 1838. Laid on the table.
- A. Baudouin and A.D. Roberts. February 3, 1858. -- Mr. Davidson, from the Committee of Claims, made the following report.
- A.A. Noon. April 18, 1906. -- Ordered to be printed, with accompanying map.
- A.A. Noon. January 17, 1907. -- Committed to the Committee of the Whole House and ordered to be printed.
- A.A. Noon. January 27, 1908. -- Ordered to be printed with illustration.
- A.F. Amory. February 24 (calendar day, April 23), 1936. -- Ordered to be printed.
- A.F. Whitman, administrator, etc. April 24, 1878. -- Committed to the Committee of the Whole House and ordered to be printed.
- A.G. Collins. April 11, 1874. -- Committed to a Committee of the Whole House and ordered to be printed.
- A.J. Lowary. August 18, 1916. -- Ordered to be printed.
- A.J. Lowary. February 14, 1917. -- Committed to the Committee of the Whole House and ordered to be printed.
- Aaron Van Camp and Virginius P. Chapin. February 13, 1901. -- Ordered to be printed.
- Abeil [i.e., Abiel] Wood. (To accompany Bill H.R. No. 495.) May 27, 1834.
- Abel A. Pasko and others. (To accompany Bill H.R. No. 535.) February 7, 1838.
- Abraham A. Massias. January 12, 1832.
- Abraham Brofman. March 22, 1884. -- Laid on the table and ordered to be printed.
- Access to the Nixon presidential materials should be governed by NARA regulations, not OMB or DOJ actions. Fifty-seventh report by the Committee on Government Operations. October 3, 1986. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Accountability of disbursing officers -- rank and duties of the attorney general. Communicated to the House of Representatives, January 21, 1817
- Accounts in suit. Report of the Solicitor of the Treasury, of the accounts in suit on 4th July, 1830. January 7, 1831. Read, and laid upon the table.
- Action for deaths by negligent acts occurring on the high seas and other navigable waters. December 22, 1913. -- Referred to the House Calendar and ordered to be printed.
- Actions against revenue officers. January 11, 1886. -- Referred to the House Calendar and ordered to be printed.
- Actions by United States on bonds of public officers. March 31, 1888. -- Referred to the House Calendar and ordered to be printed.
- Actions for collisions caused by vessels belonging to the United States. February 7, 1921. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Adam D. Stuart. (To accompany Bill S. No. 230.) May 25, 1840. Read, and, with the bill, committed to a Committee of the Whole House to-morrow.
- Adam Flesher. April 4, 1840. Laid on the table.
- Addie I. Tryon and Lorin H. Tryon. February 16, 1934. -- Committed to the Committee of the Whole House and ordered to be printed.
- Addie I. Tryon and Lorin H. Tryon. January 31, 1933. -- Committed to the Committee on Whole House and ordered to be printed.
- Addie I. and Lorin H. Tryon. June 1 (calendar day, June 5), 1936. -- Ordered to be printed.
- Addie I. and Lorin H. Tryon. March 29, 1935. -- Committed to the Committee of the Whole House and ordered to be printed.
- Addie L. [i.e., I.] Tryon and Lorin H. Tryon. March 29, 1932. -- Committed to the Committee of the Whole House and ordered to be printed.
- Additional appropriation for Department of Justice. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Attorney-General submitting an additional estimate of appropriation for the use of the Department of Justice. October 27, 1893. -- Referred to the Committee on Appropriations and ordered to be printed.
- Additional circuit judge in the eighth judicial circuit. January 12, 1903. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional circuit judge, second judicial circuit. May 6, 1886. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional force, office Commissioner of the General Land Office. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication from the Acting Secretary of the Interior, submitting estimate of appropriation for additional force in the office of the Commissioner of the General Land Office. February 27, 1899. -- Referred to the Committee on Appropriations and ordered to be printed.
- Additional ground for Fort Washington. Letter from the Secretary of War, transmitting certain documents in relation to a purchase of land, contemplated by the United States, for the use of Fort Washington. January 17, 1829. -- Read, and laid upon the table.
- Adelicia Cheatham. February 10, 1892. -- Committed to the Committee of the Whole House and ordered to be printed.
- Adelicia Cheatham. February 7, 1888. -- Committed to the Committee of the Whole House and ordered to be printed.
- Adjudicate claims of homestead settlers on Mud Lake Bottom. March 10, 1928. -- Committed to the Committee of the Whole House and ordered to be printed.
- Adjudicating the alleged claims of the Sisseton and Wahpeton bands of Sioux Indians against the United States. May 31 (calendar day, June 2), 1924. -- Ordered to be printed.
- Adjudication of certain claims by the Court of Claims. February 10, 1902. -- Ordered to be printed.
- Adjudication of certain claims by the Court of Claims. May 3, 1900. -- Ordered to be printed.
- Adjustment of accounts of laborers, etc., under the eight-hour law. April 12, 1884. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Administration of Sherman Antitrust Law. Letter from the Attorney-General transmitting in response to Senate Resolution 153, of February 22, 1926, certain data relative to cases instituted under each of the first seven sections of the Sherman Antitrust Law (act of July 2, 1890, ch. 647; 36 Stat. 209). March 11, 1926. -- Referred to the Committee on the Judiciary and ordered to be printed.
- Administration of the Freedom of Information Act. Twenty-first report by the Committee on Government Operations together with additional views. September 20, 1972. -- Committed to the Committee of the Whole House of the State of the Union and ordered to be printed.
- Administrator of Abiel Wood. February 10, 1836. Read, and laid upon the table.
- Administrator of Benjamin Fry. March 27, 1844. Read, and laid upon the table.
- Administrator of Wm. Woodworth. (To accompany Bill H.R. No. 168.) March 13, 1850.
- Admissibility of evidence relating to military aircraft accident investigations. June 25, 1956. -- Referred to the House Calendar and ordered to be printed.
- Adolph B. Miller. July 10, 1956. -- Committed to the Committee of the Whole House and ordered to be printed.
- Adolphus Glaeveck. April 6, 1860. -- Ordered to be printed.
- Advancement of causes on the calendar of the Supreme Court of the United States wherein states are parties. March 20, 1894. -- Laid on the table and ordered to be printed.
- Affairs of the Five Civilized Tribes, etc. Letter from the Secretary of the Interior, transmitting the draft of a bill "To Make Final Disposition of the Affairs of the Five Civilized Tribes in the Indian Territory, and for Other Purposes." February 20, 1904. -- Referred to the Committee on Indian Affairs and ordered to be printed.
- Affairs of the Union Pacific Railroad Company. February 20, 1873. -- Ordered to be printed and recommitted.
- Age discrimination in employment act of 1967. November 4, 1967. -- Ordered to be printed. Filed under authority of the order of the Senate of November 2, 1967.
- Age discrimination in employment waiver protection act of 1989. August 4, 1989. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Agreement between the United States and the Choctaw and Chickasaw Indians. Letter from the Secretary of the Interior, transmitting an agreement between the United States and the Choctaw and Chickasaw tribes of Indians. March 27, 1902. -- Referred to the Committee on Indian Affairs and ordered to be printed.
- Agreement between the states of New Jersey and Delaware. Message from the President of the United States, transmitting a certified copy of an act to ratify and confirm a certain compact or agreement between the states of New Jersey and Delaware. December 5, 1905. -- Read; referred to the Committee on the Judiciary and ordered to be printed.
- Agreement of the Joint Traffic Association. June 1, 1900. -- Ordered to be printed.
- Agreement with Comanche, Kiowa, and Apache Indians in Oklahoma. February 15, 1900. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Agreement with Muskogee (Creek) Indians. March 9, 1916. -- Ordered to be printed.
- Agreement with the Wichita Indians, etc. July 26, 1894. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Agricultural Bank, Mississippi. (To accompany Bill H.R. 345.) April 9, 1842.
- Albert Grant. (To accompany Bill H.R. 2035.) March 19, 1872. -- Ordered to be printed.
- Albert Grant. April 21, 1876. -- Committed to a Committee of the Whole House and ordered to be printed.
- Albert Grant. April 8, 1880. -- Committed to the Committee of the Whole House and ordered to be printed.
- Albert Grant. January 29, 1878. -- Committed to the Committee of the Whole House and ordered to be printed.
- Albert Grant. July 15, 1882. -- Committed to the Committee of the Whole House and ordered to be printed.
- Albert R. Serpa. August 17, 1961. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alexander Claxton. January 16, 1829.
- Alexander Claxton. January 7, 1830.
- Alexander Swift & Co. June 23, 1886. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alexander Worrall. February 26, 1886. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alexander Worrall. February 27, 1884. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alexandria S. Balasko. March 4, 1954. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alexandria S. Balasko. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alexis Porche -- legal representatives of. (To accompany Bill H.R. No. 923.) March 3, 1859. -- Ordered to be printed.
- Alfred B. Andrews. February 20 (calendar day, February 23), 1917. -- Ordered to be printed.
- Alfred Conkling. Letter from Judge Conkling to the Hon. Christopher Morgan. January 4, 1841. Referred to the Committee on the Judiciary.
- Alien property claims. July 20 (legislative day, June 2), 1949. -- Ordered to be printed.
- Alien property claims. May 12, 1953. -- Ordered to be printed.
- Alleged illegal practices connected with the United States courts, and abuse of judicial process. July 21, 1892. -- Ordered to be printed.
- Alleged seizure of the American barque "Adriatic." (To accompany Joint Resolution H.R. No. 13.) June 1, 1858.
- Alleged seizure of the American barque "Adriatic." (To accompany Joint Resolution H.R. No. 27.) March 29, 1860.
- Allen Sammons. February 12, 1841. Laid on the table.
- Allotment of Wichita Indian lands. Letter from the Secretary of the Interior, transmitting a reply to the resolution of the House relating to the allotment of Wichita Indian lands in the Territory of Oklahoma, and also transmitting accompanying documents. December 24, 1895. -- Referred to the Committee on Indian Affairs and ordered to be printed.
- Allowances made to the assistant counsel for the United States. Communicated to the House of Representatives, March 23, 1816
- Alonzo Snyder. April 14, 1882. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alonzo Snyder. April 30, 1880. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alonzo Snyder. February 13, 1874. -- Committed to a Committee of the Whole House and ordered to be printed.
- 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.
- Aluminum Company of America. Report of the Special Assistant[s] to the Attorney General William R. Benham... John L. Lott... Abram F. Myers concerning alleged violation by the Aluminum Company of America of the decree entered against it in the United States district court... of June 7, 1927, 1912. Presented by Mr. Reed of Pennsylvania. February 22, 1926. -- Ordered to be printed, with illustrations.
- Amend paragraph 20 of section 24 of the Judicial Code. January 29, 1924. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amend statute of limitations in certain civil actions. July 10, 1969. -- Referred to the House Calendar and ordered to be printed.
- Amend statute of limitations in certain civil actions. October 6, 1967. -- Referred to the House Calendar and ordered to be printed.
- Amend the World War Veterans' Act. May 3 (calendar day, May 26), 1928. -- Ordered to be printed.
- Amend the act approved June 28, 1932 (47 stat. L. 337). April 17 (calendar day, April 23), 1934. -- Ordered to be printed.
- Amend the act of February 7, 1925 (43 Stat. L. 812), as amended by the act of March 3, 1927 (44 Stat. L. 1358). February 24 (calendar day, Apr. 21), 1936. -- Ordered to be printed.
- Amend the federal interpleader act. February 10, 1925. -- Referred to the House Calendar and ordered to be printed.
- Amending California Indian Jurisdictional Act. August 19, 1941. -- Ordered to be printed.
- Amending Canal Zone Code relative to survival of tort actions. August 5, 1954. -- Ordered to be printed.
- Amending Indian appropriation act, 1895. May 24, 1900. -- Referred to the House Calendar and ordered to be printed.
- Amending Section 4919, Revised Statutes. January 16, 1907. -- Ordered to be printed.
- Amending Section 698, Revised Statutes. April 16, 1902. -- Referred to the House Calendar and ordered to be printed.
- Amending Section 773 of the Revised Statutes. March 5, 1910. -- Referred to the House Calendar and ordered to be printed.
- Amending Section 955 of the Revised Statutes by extending jurisdiction of courts in cases of revivor. October 21, 1921. -- Referred to the House Calendar and ordered to be printed.
- Amending Wisconsin Chippewa Jurisdictional Act. February 16, 1938. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending Wisconsin Chippewa jurisdictional act of August 30, 1935. July 6, 1937. -- Ordered to be printed.
- Amending acts relating to garagekeepers and liverymen's liens and the enforcement thereof in the District of Columbia. May 16, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending chapter 171 of title 28, United States Code, to permit active duty members of the armed forces to assert claims against the United States for injuries caused by improper medical care. September 26, 1985. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending condemnation law of the District of Columbia. February 1 (calendar day, February 2), 1932. -- Ordered to be printed.
- Amending section 1, chapter 209, United States Statutes at Large. June 15, 1910. -- Referred to the House Calendar and ordered to be printed.
- Amending section 1064 of the act entitled "An Act to Establish a Code of Law for the District of Columbia," approved March 3, 1901, relating to admissibility of testimony by a party to a transaction when the other party is incapable of testifying. May 29 (legislative day, April 21), 1947. -- Ordered to be printed.
- Amending section 13(b) of the acts of October 3, 1962 (76 stat. 698, 704), and for other purposes. May 24, 1968. -- Ordered to be printed.
- Amending section 1498 of title 28, United States Code, so as to permit a joint patentee to bring suit on a patent in the Court of Claims in certain cases where one or more of his copatentees is barred from doing so. April 7, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 2412 (b), title 28, United States Code, with respect to the taxation of costs. July 23, 1958. -- Ordered to be printed.
- Amending section 2412 (b), title 28, United States Code, with respect to the taxation of costs. May 11, 1959. -- Ordered to be printed.
- Amending section 4(a) of the act of April 1, 1942, so as to confer jurisdiction on the Municipal Court for the District of Columbia over certain counterclaims and cross-claims in any action in which such court has initial jurisdiction. August 28, 1961. -- Ordered to be printed.
- Amending section 4(a) of the act of April 1, 1942, so as to confer jurisdiction on the Municipal Court for the District of Columbia over certain counterclaims and crossclaims in any action in which such Court has initial jurisdiction. July 6, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 9 (a) of the Trading with the Enemy Act. August 24, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 941, Revised Statutes. December 17, 1898. -- Referred to the House Calendar and ordered to be printed.
- Amending sections 13(b) of the acts of October 3, 1962 (76 stat. 698, 704). June 17, 1967. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending sections 1301 and 1303 of the Code of Law for the District of Columbia, relating to liability for causing death by wrongful act. June 3, 1948. -- Referred to the House Calendar and ordered to be printed.
- Amending sections 1301 and 1303 of the Code of Law for the District of Columbia, relating to liability for causing death by wrongful act. May 29 (legislative day, April 21), 1947. -- Ordered to be printed.
- Amending the Bankruptcy Act. September 16, 1970. -- Ordered to be printed.
- Amending the Bonneville Project Act. July 10, 1946. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Bonneville Project Act. July 18 (legislative day, July 9), 1945. -- Ordered to be printed.
- Amending the Bonneville Project Act. June 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Canal Zone Code in reference to the survival of things in action. January 29, 1954. -- Ordered to be printed.
- Amending the Canal Zone Code in reference to the survival of things in action. July 29, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Clayton Act by granting a right of action to the United States to recover damages under the antitrust laws and establishing a uniform statute of limitations. April 18, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Clayton Act by granting a right of action to the United States to recover damages under the antitrust laws and establishing a uniform statute of limitations. June 21 (legislative day, June 20), 1955. -- Ordered to be printed.
- Amending the Clayton Act with respect to the recovery of triple damages under the antitrust laws. June 30, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Expediting Act. March 31, 1943. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Expediting Act. May 19 (legislative day, May 9), 1944 -- Ordered to be printed.
- Amending the Indian Claims Commission Act of 1946, as amended. March 16, 1967. -- Ordered to be printed.
- Amending the Interstate Commerce Act regarding statute of limitations for recovery of undercharges and overcharges by or against common carriers by motor vehicle, common carriers by water, and freight forwarders. March 31, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Interstate Commerce Act, as amended, to provide time limitations within which actions may be brought, in certain cases, for recovery of undercharges and overcharges. June 8, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Interstate Commerce Act. January 31, 1905. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Judicial Code in respect to claims for just compensation. March 23, 1939. -- Ordered to be printed.
- Amending the Judicial Code to permit Indian tribes to maintain civil actions in federal district courts without regard to the $10,000 limitation, and for other purposes. September 12, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Judicial Code. July 22 (calendar day, Aug. 2), 1937. -- Ordered to be printed.
- Amending the Longshoremen's and Harbor Workers' Compensation Act, with respect to payment of compensation where third person is liable. August 19, 1958. -- Ordered to be printed.
- Amending the Longshoremen's and Harbor Workers' Compensation Act, with respect to payment of compensation where third person is liable. June 24, 1959. -- Ordered to be printed.
- Amending the Philippine Property Act of 1946. August 26, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Philippine Property Act of 1946. September 20 (legislative day, July 20), 1950. -- Ordered to be printed.
- Amending the Tucker Act, to increase from $10,000 to $50,000 the jurisdictional limitation of the federal district courts in civil actions against the United States. August 16, 1965. -- Ordered to be printed.
- Amending the Tucker Act, to increase from $10,000 to $50,000 the jurisdictional limitation of the federal district courts in civil actions against the United States. July 27, 1967. -- Ordered to be printed.
- Amending the act authorizing the Chippewa Indians of Wisconsin to submit claims to the Court of Claims. May 18, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of June 16, 1934, to provide for allowances to the heirs, representatives, and assigns of Frank J. Boudinot, deceased, in the event of favorable determination by the Indian Claims Commission of certain claims of the Cherokee Indians. July 24 (legislative day, July 20), 1950. -- Ordered to be printed.
- Amending the act of June 27, 1947, concerning helium-bearing gas lands, Navajo Reservation, N.Mex. July 10 (legislative day, July 2), 1954. -- Ordered to be printed.
- Amending the act of September 2, 1964. July 29, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of September 2, 1964. September 20, 1966. -- Ordered to be printed.
- Amending the act regulating the bringing of actions for damages against the District of Columbia, approved February 28, 1933. May 27, 1958. -- Ordered to be printed.
- Amending the criminal code and certain other legislation to enable part-time referees in bankruptcy to act as agents or attorneys for claimants against the United States. June 30, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending title 10 of the United States Code, to provide for an exclusive remedy against the United States in suits against military medical personnel based upon malpractice. June 27, 1975. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending title 10, United States Code, to broaden the authority of the Secretaries of the military departments to settle certain admiralty claims administratively, and for other purposes. April 6, 1970. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending title 28, United States Code, to allow suits against the United States for acts or omissions of contractors in carrying out the atomic weapons testing program, and to substitute the United States as the party defendant in suits brought against such contractors. April 29, 1986. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending title 28, entitled "Judiciary and Judicial Procedure," of the United States Code to provide for the defense of suits against federal employees arising out of their operation of motor vehicles in the scope of their employment, and for other purposes. June 14, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending title 28, entitled "Judiciary and judicial procedure," of the United States Code to provide for the defense of suits against Federal employees arising out of their operation of motor vehicles in the scope of their employment, and for other purposes. April 25, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending title III of the Servicemen's Readjustment Act of 1944, as amended, by providing for treble damage actions. August 15 (legislative day, August 1), 1951. -- Ordered to be printed.
- Amending title III of the Servicemen's Readjustment Act of 1944, as amended, by providing for treble damage actions. January 25, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending title III of the Servicemen's Readjustment Act of 1944, as amended, by providing for treble damage actions. March 13, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment of section 9 of the Trading with the Enemy Act. December 15, 1922. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment to Section 2234, Revised Statutes. January 7, 1898. -- Ordered to be printed.
- Amendment to section 1875 of title 28 of the United States Code with regard to the appointment and compensation of counsel for jurors claiming a violation by their employers of certain rights guaranteed by such title. March 14 (legislative day, January 3), 1980. -- Ordered to be printed.
- Amendment to the Oleomargarine Act. March 1, 1929. -- Committed to the Committee of the Whole House and ordered to be printed.
- Amendments to Federal Employees' Compensation Act. August 4 (legislative day, June 2), 1949. -- Ordered to be printed.
- Amendments to Federal Employees' Compensation Act. June 6, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendments to Packers and Stockyards Act, 1921. July 16, 1935. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendments to World War Veterans' Act, 1924. July 3, 1930. -- Ordered to be printed.
- Amendments to the Fair Labor Standards Act of 1938. March 5, 1946. -- Ordered to be printed.
- Amendments to the Interstate Commerce Act providing limitations on time for recovery of undercharges and overcharges by or against common carriers by motor vehicle, common carriers by water, and freight forwarders. February 25 (legislative day, February 21), 1949. -- Ordered to be printed.
- Amendments to the Interstate Commerce Act providing limitations on time for recovery of undercharges over overcharges by or against common carriers by motor vehicle, common carriers by water, and freight forwarders. April 30, 1948. -- Ordered to be printed.
- Amendments to the Rules of Civil Procedure for the U.S. District Courts. Communication from the Chief Justice of the United States transmitting amendments to the Rules of Civil Procedure for the United States District Courts, adopted by the Supreme Court... with the report of the Judicial Conference of the United States submitted to the Court... April 28, 1983. -- Referred to the Committee on the Judiciary and ordered to be printed.
- American Surety Company of New York. May 16, 1902. -- Committed to the Committee of the Whole House and ordered to be printed.
- American seamen. Resolution of the Legislature of Massachusetts, relative to American seamen. April 15, 1872. -- Referred to the Committee on Commerce and ordered to be printed.
- Amos D. Carver et al. January 29, 1934. -- Committed to the Committee of the Whole House and ordered to be printed.
- Amos Kendall. (To accompany Bill H.R. No. 764.) February 6, 1843.
- Amos Kendall. Memorial of Amos Kendall, praying indemnification for certain losses sustained by him. December 15, 1845. Referred to the Committee of Claims.
- Amos Kendall. Resolution of the Legislature of the State of New York, in favor of Amos Kendall, late Postmaster General. March 1, 1843. Read, and laid upon the table.
- Amos Kendall. Resolutions of the Legislature of Maine, in favor of Amos Kendall. February 28, 1843. Read, and laid upon the table.
- Amounts collected from states under act of 1861. Letter from the Acting Secretary of the Treasury, transmitting information, in response to a resolution of February 3, 1880, as to amount assessed upon and collected from the states under act of 1861, and its supplement. May 14, 1880. -- Referred to the Committed to Ways and Means and ordered to be printed.
- Amounts due certain persons. Letter from the Secretary of the Treasury, transmitting copy of communication from the Attorney-General, submitting lists of amounts due certain persons, and requesting that same be inserted in general deficiency bill. June 23, 1892. -- Referred to the Committee on Appropriations and ordered to be printed.
- Amounts of settlements and delinquencies of prize agents. Communicated to the House of Representatives, May 22, 1824
- Anderson-Tully Co. February 25, 1933. -- Committed to the Committee of the Whole House and ordered to be printed.
- Anderson-Tully Co. January 10 (calendar day, January 12), 1933. -- Ordered to be printed.
- Andrew Armstrong. (To accompany Senate Bill No. 226.) June 30, 1836. Read, and with the bill committed to a Committee of the Whole House.
- Andrew Armstrong. May 20, 1842. Laid upon the table.
- Andrew H. Mills and William M. Mills. February 26, 1932. -- Committed to the Committee of the Whole House and ordered to be printed.
- Andrew H. Mills and William M. Mills. June 24 (calendar day, June 25), 1932. -- Ordered to be printed.
- Andrew H. Richardson. May 3, 1830.
- Andrew H. Russell and William R. Livermore. June 15, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
- Angelo A. Russo. July 17, 1962. -- Committed to the Committee of the Whole House and ordered to be printed.
- Angelo A. Russo. September 18, 1962. -- Ordered to be printed.
- Angus A. M'Phee. June 27, 1902. -- Ordered to be printed.
- Angus A. McPhee. February 10, 1902. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ann Gregory. March 31, 1880. -- Laid on the table and ordered to be printed.
- Anna M. Cogswell. June 22, 1886. -- Committed to the Committee of the Whole House and ordered to be printed.
- Anne E. Bronaugh. (To accompany Bill H.R. No. 464.) July 19, 1856.
- Anne E. Bronaugh. (To accompany Bill H.R. No. 771.) January 7, 1859.
- Anne Robinson Norwood. June 29, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Annual report Office of Alien Property, Department of Justice. For the fiscal year ended June 30, 1949.
- Annual report of Alien Property Custodian for period beginning June 30, 1943. Message from the President of the United States transmitting the annual report of the Alien Property Custodian, for the period beginning June 30, 1943. May 21, 1945. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
- Annual report of Assistant Director General of Railroads, 1934. Message from the President of the United States, transmitting a letter from the Secretary of the Treasury forwarding the annual report of the Assistant Director General of Railroads for the calendar year 1934. February 20, 1935. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
- Annual report of Assistant Director General of Railroads, 1935. Message from the President of the United States, transmitting for the information of the Congress the annual report of the Assistant Director General of Railroads for the calendar year 1935. February 3, 1936. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
- Annual report of Assistant Director General of Railroads, 1935. Message from the President of the United States, transmitting for the information of the Congress the annual report of the Assistant Director General of Railroads for the calendar year 1935. February 3, 1936. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
- Annual report of Director General of Railroads. Communication from the President of the United States, transmitting the annual report of the Director General of Railroads for the calendar year 1932. May 19, 1933. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
- Annual report of Solicitor of the Treasury. Letter from the Secretary of the Treasury, transmitting the annual report of the Solicitor of the Treasury. January 4, 1844. Read, and laid upon the table.
- Annual report of the Alien Property Custodian for fiscal year ending June 1945. Message from the President of the United States transmitting the annual report of the Alien Property Custodian on proceedings had under the Trading With the Enemy Act, as amended... June 17, 1946. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed with illustrations.
- Annual report of the Alien Property Custodian for the year 1923. Message from the President of the United States, transmitting a communication from the Alien Property Custodian... for the year ended December 31, 1923. January 14, 1924. -- Referred to the Committee on the Judiciary. January 24, 1924. -- Committee on the Judiciary discharged, and referred to the Committee on Printing.
- Annual report of the Assistant Director General of Railroads, 1933. Message from the President of the United States, transmitting a letter from the Secretary of the Treasury containing the annual report of the Assistant Director General of Railroads for the calendar year 1933. April 16, 1934. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
- Annual report of the Attorney General for the fiscal year ending June 30, 1874.
- Annual report of the Attorney General of the United States for the fiscal year 1921.
- Annual report of the Attorney General of the United States for the fiscal year 1922.
- Annual report of the Attorney General of the United States for the fiscal year 1923.
- Annual report of the Attorney General of the United States for the fiscal year 1924.
- Annual report of the Attorney General of the United States for the fiscal year 1925.
- Annual report of the Attorney General of the United States for the fiscal year 1927.
- Annual report of the Attorney General of the United States for the fiscal year 1928.
- Annual report of the Attorney General of the United States for the fiscal year 1929.
- Annual report of the Attorney General of the United States for the fiscal year 1930.
- Annual report of the Attorney General of the United States for the fiscal year 1931.
- Annual report of the Attorney General of the United States for the fiscal year 1932.
- Annual report of the Attorney General of the United States for the fiscal year 1933.
- Annual report of the Attorney General of the United States for the fiscal year 1934.
- Annual report of the Attorney General of the United States for the fiscal year 1936.
- Annual report of the Attorney General of the United States for the fiscal year ended June 30, 1939.
- Annual report of the Attorney General of the United States for the fiscal year ended June 30, 1940.
- Annual report of the Attorney General of the United States for the fiscal year ended June 30, 1941.
- Annual report of the Attorney General of the United States for the fiscal year ending June 30, 1873.
- Annual report of the Attorney General of the United States for the year 1879.
- Annual report of the Attorney General of the United States for the year 1880. December 6, 1880. -- Ordered to lie on the table and be printed.
- Annual report of the Attorney General of the United States for the year 1881. December 7, 1881. -- Referred to the Committee on the Judiciary and ordered to be printed.
- Annual report of the Attorney General of the United States for the year 1882.
- Annual report of the Attorney General of the United States for the year 1883.
- Annual report of the Attorney General of the United States for the year 1884.
- Annual report of the Attorney General of the United States for the year 1885. December 12, 1885. -- Ordered to lie on the table and be printed.
- Annual report of the Attorney General of the United States for the year 1886. December 6, 1886. -- Referred to the Committee of the Whole on the State of the Union and ordered to be printed.
- Annual report of the Attorney General of the United States for the year 1888.
- Annual report of the Attorney General of the United States for the year 1889.