Streets, alleys, etc
Resource Information
The concept Streets, alleys, etc represents the subject, aboutness, idea or notion of resources found in Bowdoin College Library.
The Resource
Streets, alleys, etc
Resource Information
The concept Streets, alleys, etc represents the subject, aboutness, idea or notion of resources found in Bowdoin College Library.
- Label
- Streets, alleys, etc
- Source
- Readex congressional thesaurus
A sample of Items that share the Concept Streets, alleys, etc See All
Context
Context of Streets, alleys, etcSubject of
No resources found
No enriched resources found
- "Authorizing the Closing of a Part of Thirty-fourth Place NW. and To Change the Permanent System of Highways Plan of the District of Columbia, and for Other Purposes." February 20, 1923. -- Referred to the House Calendar and ordered to be printed.
- "Rearrangement of the Public Alley Facilities in Square 616 in the District of Columbia, and for Other Purposes." May 26, 1924. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- "Rearrangement of the Public Alley Facilities in Square 616 in the District of Columbia, and for Other Purposes." May 7, 1924. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- "Widening of First Street between G and Myrtle Streets NE., in the District of Columbia, and for Other Purposes." February 1 (calendar day, February 8), 1926. -- Ordered to be printed.
- Abandoning certain minor streets in the District of Columbia. January 11, 1907. -- Referred to the House Calendar and ordered to be printed.
- Abandoning certain minor streets in the District of Columbia. January 25, 1907. -- Ordered to be printed.
- Abandonment of Jefferson Street. February 24, 1910. -- Referred to the House Calendar and ordered to be printed.
- Abandonment of Piney Branch Road, District of Columbia. July 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Abandonment of Piney Branch Road, District of Columbia. May 2 (calendar day, May 3), 1918. -- Ordered to be printed.
- Abandonment of Piney Branch Road. May 18 (calendar day, May 19), 1916. -- Ordered to be printed.
- Abandonment of Piney Branch Road. May 21, 1918. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Abandonment of W Street NE. March 25, 1904. -- Referred to the House Calendar and ordered to be printed.
- Abandonment of W Street NE., Washington, D.C. February 26, 1904. -- Ordered to be printed.
- Abandonment of part of Jefferson Street NW. March 7, 1910. -- Ordered to be printed.
- Acquirement of land in vicinity of Connecticut Avenue Bridge, etc. February 9, 1910. -- Ordered to be printed.
- Acquirement of land in vicinity of Connecticut Avenue Bridge. February 23, 1910. -- Ordered to be printed.
- Acquisition of government property for street purposes by City of Chicago, Ill. November 9, 1921. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Acquisition of land near Connecticut Avenue Bridge. February 7, 1910. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Act to repeal Public Law No. 246 of the Seventy-second Congress. February 24 (calendar day, Mar. 30), 1936. -- Ordered to be printed.
- Addition to Rock Creek Park, etc. April 23, 1906. -- Ordered to be printed.
- Advances from the Treasury of the United States, Etc. January 9, 1901. -- Referred to the House Calendar and ordered to be printed.
- Advances from the Treasury of the United States, etc. January 25, 1901. -- Ordered to be printed.
- Alley buildings used as dwellings in the District of Columbia. August 26, 1922. -- Referred to the House Calendar and ordered to be printed.
- Alley condemned in square 493, Washington, D.C. February 3, 1893. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Alley dwellings in the District of Columbia. February 13 (calendar day, February 15), 1923. -- Ordered to be printed.
- Alley houses in District of Columbia. April 30, 1918. -- Ordered to be printed.
- Alley in square 465. April 27, 1898. -- Referred to the House Calendar and ordered to be printed.
- Alley in square 465. May 28, 1898. -- Ordered to be printed.
- Alley in square 806, Washington, D.C. February 4, 1905. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Alley-ways in Washington. June 6, 1882. -- Referred to the House Calendar and ordered to be printed.
- Alleys in the District of Columbia. March 1, 1900. -- Referred to the House Calendar and ordered to be printed.
- Alleys in the District of Columbia. May 11, 1894. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending District of Columbia code. February 1, 1907. -- Ordered to be printed.
- Amending act for extension of New Hampshire Avenue, District of Columbia. March 13, 1908. -- Ordered to be printed.
- Amending act for widening Bladensburg Road, District of Columbia. May 1, 1908. -- Ordered to be printed.
- Amending act to widen Bladensburg Road. January 30, 1909. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending chapter 55 of the District of Columbia Code. February 10, 1905. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 491G of the Code of Law for the District of Columbia. January 25, 1907. -- Referred to the House Calendar and ordered to be printed.
- Amending the District of Columbia Alley Dwelling Act, approved June 12, 1934, as amended. June 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the District of Columbia Alley Dwelling Act, approved June 12, 1934, as amended. May 22 (legislative day, March 5), 1946. -- Ordered to be printed.
- Amending the District of Columbia Alley Dwelling Act. June 21, 1946. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the District of Columbia Motor Vehicle Parking Facility Act of 1942, as amended. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the District of Columbia Motor Vehicle Parking Facility Act of 1942, as amended. July 7, 1958. -- Ordered to be printed.
- Amending the Street Readjustment Act of the District of Columbia to expedite the closing of public streets and ways and parts thereof embraced wholly within approved urban renewal plans. July 29, 1968. -- Ordered to be printed.
- Amending the Street Readjustment Act of the District of Columbia to expedite the closing of public streets and ways and parts thereof, embraced wholly within approved urban renewal plans. June 24, 1963. -- Ordered to be printed.
- Amending the Street Readjustment Act of the District of Columbia to expedite the closing of public streets and ways and parts thereof, embraced wholly within approved urban renewal plans. September 28, 1965. -- Ordered to be printed.
- Amending the act to change the name of Conduit Road in the District of Columbia. December 15, 1943. -- Ordered to be printed.
- Amending the acts relating to alley dwellings in the District of Columbia. July 20, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment of act extending Meridian Place NW. March 6, 1908. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment of act to extend New Hampshire Avenue. May 12, 1908. -- Referred to the House Calendar and ordered to be printed.
- Amendment to District of Columbia appropriation bill. February 4, 1898. -- Ordered to be printed.
- Anacostia Road. February 8, 1901. -- Committed to the Committee of the Whole House and ordered to be printed.
- Andrew J. and Mary E. Curtis. August 3, 1894. -- Committed to the Committee of the Whole House and ordered to be printed.
- Anna Eliza Isabella Von Hemert. May 3, 1902. -- Ordered to be printed.
- Anna Eliza Isabella von Hemert. May 29, 1902. -- Committed to the Committee of the Whole House and ordered to be printed.
- Annual report of the Commissioner of Public Buildings. Letter from the Commissioner of Public Buildings, transmitting his annual report. February 18, 1853. -- Ordered to be printed.
- Annual report of the Commissioner of Public Buildings. Letter from the Commissioner of Public Buildings, transmitting his annual report. January 31, 1854. -- Referred to the Committee on Public Buildings and Grounds.
- Annual report of the Commissioner of the District of Columbia year ended June 30, 1915. Vol. II. Engineer Department reports.
- Annual report of the Commissioner of the District of Columbia, year ended June 30, 1914. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia for the fiscal year ended June 30, 1890.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1885.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1887.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1888.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1889.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1891.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1892.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1895.
- Annual report of the Commissioners of the District of Columbia for the year ended June 30, 1896.
- Annual report of the Commissioners of the District of Columbia for the year ending June 30, 1878.
- Annual report of the Commissioners of the District of Columbia for the year ending June 30, 1883.
- Annual report of the Commissioners of the District of Columbia for the year ending June 30, 1893.
- Annual report of the Commissioners of the District of Columbia for the year ending June 30, 1894.
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1911. Vol. I. Report of Commissioners. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1911. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1912. Vol. I. Report of Commissioners. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1912. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1915. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1907. Vol. I. Report of Commissioners. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1907. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1908. Vol. I. Report of commissioners. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1908. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1909. Vol. I. -- Report of commissioners. Miscellaneous report.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1909. Vol. II. -- Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1913. Vol. I. Report of Commissioners. Miscellaneous report.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1913. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1914. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1916. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1917. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1917. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1918. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1918. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1919. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1919. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1920. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1920. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1921. Vol. I. Miscellaneous reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1923. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1924. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia, year ended June 30, 1925. Vol. II. Engineer Department reports.
- Annual report of the Commissioners of the District of Columbia. Year ended June 30, 1910. Vol. I. Report of Commissioners. Miscellaneous report.
- Annual report of the Commissioners of the District of Columbia. Year ended June 30, 1910. Vol. II. Engineer Department reports.
- Annual report of the commissioners of the District of Columbia year ended June 30, 1916. Volume I. Miscellaneous reports.
- Annual reports of the War Department for the fiscal year ended June 30, 1900. Part 12. Report of the Military Governor of Cuba on civil affairs. In two volumes. Vol. II -- in four parts. Part 3.
- Annual reports of the War Department for the fiscal year ended June 30, 1900. Part 12. Report of the Military Governor of Cuba on civil affairs. In two volumes. Vol. II -- in four parts. Part 4.
- Appertaining to post office building at Reno, Nev. June 28, 1906. -- Ordered to be printed.
- Approaches, etc., government buildings, District of Columbia. Letter from the Secretary of the Treasury, transmitting communication from the Commissioners of the District of Columbia submitting a supplemental estimate of appropriation required by the District of Columbia for the fiscal year 1919. January 9, 1918. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for construction of roads at Presidio of San Francisco, Calif. March 15, 1928. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appropriation for improvements and repairs, District of Columbia. Letter from the Acting Secretary of the Treasury, transmitting communication from the Commissioners of the District of Columbia submitting an additional estimate of appropriation for improvements and repairs. April 28, 1902. -- Referred to the Committee on Appropriations and ordered to be printed.
- Approximate value of squares on south side of Pennsylvania Avenue. March 9, 1900. -- Referred to the Committee on the District of Columbia, and ordered to be printed.
- Arlington Memorial Bridge. Message from the President of the United States, transmitting... the report of the Arlington Memorial Bridge Commission... April 21 (calendar day, April 23), 1924. -- Read, referred to the Committee on Commerce, and ordered to be printed. April 24 (calendar day, April 25), 1924. -- The Committee on Commerce discharged, and referred to the Committee on Public Buildings and Grounds and ordered to be printed, with illustrations.
- Athletic field and gymnasium for Howard University. May 20 (calendar day, May 22), 1924. -- Ordered to be printed.
- Authorizing Juneau, Alaska, to extend proceeds of sale of sewer bonds for street improvements. May 9 (calendar day, May 28), 1932. -- Ordered to be printed.
- Authorizing Pennsylvania Railroad to cross New York Avenue NE. May 22, 1941. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing Secretary of War to transfer to the government of Puerto Rico certain real estate of War Department. May 26, 1938. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing conveyance of certain access rights, Brooklyn Naval Shipyard, to City of New York. August 16, 1957. -- Ordered to be printed.
- Authorizing sale of bed of E Street SW., between Twelfth and Thirteenth Streets, District of Columbia. June 26 (legislative day, April 21), 1947. -- Ordered to be printed.
- Authorizing sale of bed of E Street SW., between Twelfth and Thirteenth Streets, District of Columbia. May 20, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the Administrator of General Services, in connection with the construction and maintenance of a federal office building, to use the public space under and over 10th Street SW., in the District of Columbia. July 23, 1962. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Administrator of Veterans' Affairs to transfer certain land to the City of Memphis, Tenn., for street-widening purposes. September 19, 1940. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Administrator of the Federal Works Agency to transfer certain property in San Francisco, Calif., to the City and County of San Francisco for street purposes. June 6 (legislative day, May 28), 1940. -- Ordered to be printed.
- Authorizing the Administrator of the Federal Works Agency to transfer certain property in San Francisco, Calif., to the City and County of San Francisco for street purposes. May 29, 1940. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Architect of the Capitol to permit certain temporary and permanent construction work on the Capitol grounds in connection with the erection of a building on privately owned property adjacent thereto. April 25, 1960. -- Ordered to be printed.
- Authorizing the Legislature of the Territory of Alaska to grant and convey certain lands to the City of Sitka, Alaska, for street purposes. June 19 (legislative day, May 9), 1944. -- Ordered to be printed.
- Authorizing the Pennsylvania Railroad Co. to Cross New York Avenue NE. April 25, 1941. -- Ordered to be printed.
- Authorizing the Secretary of the Interior to grant easements in certain lands to the City of Las Vegas, Nev., for road widening purposes. July 3, 1957. -- Ordered to be printed.
- Authorizing the Secretary of the Navy to convey certain access rights to the City of New York. February 19, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Navy to convey certain property to the State of Hawaii. August 20 (legislative day, August 19), 1960. -- Ordered to be printed.
- Authorizing the Secretary of the Navy to convey to the City of Long Beach, Calif., for street purposes, an easement in certain lands within the Navy housing project at Long Beach, Calif. May 27, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Navy to convey to the City of New York certain lands within the Brooklyn Navy Yard in the City of New York. March 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Navy to convey to the City of New York certain lands within the Brooklyn Navy Yard in the City of New York. September 30 (legislative day, September 15), 1943. -- Ordered to be printed.
- Authorizing the Secretary of the Navy to grant to the City of San Diego for street purposes a parcel of land situated in the City of San Diego, Calif. February 11, 1943. -- Ordered to be printed.
- Authorizing the closing of upper Water Street. February 2, 1921. -- Ordered to be printed.
- Authorizing the construction of a railroad siding in the vicinity of Taylor Street NE., District of Columbia. August 23, 1961. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the legislature of the Territory of Alaska to grant and convey certain lands to the City of Sitka, Alaska, for street purposes. June 29, 1943. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the opening of a new street from Georgia Avenue to Ninth Street NW, through squares 2875 and 2877, in the District of Columbia. May 18, 1926. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the opening of a street from Georgia Avenue to Ninth Street, NW., through squares 2875 and 2877, in the District of Columbia. March 3, 1926. -- Ordered to be printed.
- Authorizing the removal of stone piers in West Executive Avenue. April 9, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the widening of First Street NE. February 3, 1922. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the widening of Georgia Avenue between Fairmont Street and Gresham Place NW. May 14, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the widening of Ninth Street and Underwood Street. March 22, 1922. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Bond issue, Juneau, Alaska. May 14, 1924. -- Referred to the House Calendar and ordered to be printed.
- Bonds on contracts with the District of Columbia. January 14, 1905. -- Ordered to be printed.
- Boulevard through Fort Douglas Military Reservation. February 11, 1907. -- Ordered to be printed.
- Boulevard through Fort Douglas Military Reservation. February 15, 1907. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Boundary of reservation at Hot Springs, Ark. February 23, 1906. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Bozeman, Mont., land for alley purposes. July 3, 1914. -- Ordered to be printed.
- Building lines in the District of Columbia. January 14, 1904. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Building lines on certain streets in the District of Columbia. May 31, 1898. -- Ordered to be printed.
- Building lines on certain streets in the District, etc. May 2, 1898. -- Ordered to be printed.
- Building lines, District of Columbia. April 2, 1906. -- Ordered to be printed.
- Buildings along alleyways in the District of Columbia. September 17, 1914. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Buildings lines on certain streets in the District of Columbia, etc. May 19, 1898. -- Referred to the House Calendar and ordered to be printed.
- Burial sites in Congressional Cemetery. March 12, 1906. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Business streets in District of Columbia. February 14, 1908. -- Ordered to be printed.
- Business streets in the District of Columbia. January 18, 1904. -- Ordered to be printed.
- C.M. Kirkpatrick. February 15, 1896. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cairo, Ill. October 4, 1893. -- Committed to the Committee of the Whole House and ordered to be printed.
- California Avenue, District of Columbia. January 18, 1893. -- Referred to the House Calendar and ordered to be printed.
- Cedar Road, Washington, D.C. February 14 (calendar day, February 21), 1921. -- Ordered to be printed.
- Ceding certain land appertaining to the custom-house at St. Joseph, Mo., for use as a street. March 11, 1904. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Ceding certain land to Hot Springs, Ark. February 22, 1905. -- Ordered to be printed.
- Ceding certain land to Hot Springs, Ark. February 4, 1905. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Certain changes in D Street SW. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Director of the Bureau of Engraving and Printing submitting a recommendation for legislation to make certain changes in D Street SW. March 26, 1910. -- Referred to the Committee on Appropriations and ordered to be printed.
- Certain changes in permanent system of highways, District of Columbia. March 7, 1910. -- Ordered to be printed.
- Certain changes in the plan for the permanent system of highways, etc. February 4, 1910. -- Ordered to be printed.
- Certain paving at Naval Academy, Annapolis, Md. Message from the President of the United States, transmitting a communication for the Secretary of the Navy relative to certain paving at the Naval Academy, Annapolis, Md. March 10, 1882. -- Referred to the Committee on Appropriations and ordered to be printed.
- Change designation of Leffler Place to Second Place. March 4 (calendar day, March 11), 1935. -- Ordered to be printed.
- Change designation of Lefler Place to Second Place. February 21, 1935. -- Referred to the House Calendar and ordered to be printed.
- Change in first section of highway plan. February 7, 1910. -- Referred to the House Calendar and ordered to be printed.
- Change of certain streets in the District of Columbia. February 25, 1924. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Change of certain streets in the District of Columbia. January 15, 1923. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Change of certain streets in the District of Columbia. January 6, 1922. -- Ordered to be printed.
- Changes in highway plan west of Rock Creek Park. January 15, 1910. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Changes in highway plan. April 15, 1910. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Changes in highways, District of Columbia. February 3, 1911. -- Ordered to be printed.
- Changes in permanent system of highways plan, District of Columbia. February 4, 1910. -- Ordered to be printed.
- Changes in permanent system of highways plan, District of Columbia. February 4, 1910. -- Ordered to be printed.
- Changes in system of highways, District of Columbia. June 16, 1911. -- Ordered to be printed.
- Changes in the permanent highway system, District of Columbia. February 24, 1910. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Changing name of B Street SW., in the District of Columbia, to Independence Avenue. January 23 (calendar day, February 2), 1934. -- Ordered to be printed.
- Changing name of B. Street SW., in the District of Columbia, to Independence Avenue. March 3, 1933. -- Ordered to be printed.
- Changing name of Conduit Road. May 21, 1942. -- Referred to the House Calendar and ordered to be printed.
- Charles Early and Corbin Warwick. June 22, 1888. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles Wilkes. May 4, 1858. -- Reported from the Court of Claims, and Committed to a Committee of the Whole House to-morrow.
- Charlotte J. Pile et al. February 18, 1913. -- Ordered to be printed.
- Christian M. Kirkpatrick. April 21, 1897. -- Ordered to be printed.
- City of Cairo, Ill. May 27, 1892. -- Committed to the Committee of the Whole House and ordered to be printed.
- City of Park Place. February 19, 1931. -- Committed to the Committee of the Whole House and ordered to be printed.
- City of Park Place. January 10, 1930. -- Committed to the Committee of the Whole House and ordered to be printed.
- City of Park Place. January 26 (calendar day, January 31), 1931. -- Ordered to be printed.
- City of Park Place. March 17, 1928. -- Committed to the Committee of the Whole House and ordered to be printed.
- City of Park Place. May 16, 1930. -- Ordered to be printed.
- City of Reno, Nev. July 30 (legislative day, July 27), 1953. -- Ordered to be printed.
- City of Reno, Nev. March 16 (legislative day, February 21), 1949. -- Ordered to be printed.
- City of Reno, Nev. May 18, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- City planning commission for the District of Columbia. February 3 (calendar day, February 7), 1925. -- Ordered to be printed.
- Clara Dougherty and others. January 8, 1912. -- Ordered to be printed.
- Close Quintana Place. May 14, 1932. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Close of alley in square 169 and sale to Young Men's Christian Association. January 12, 1901. -- Referred to the House Calendar and ordered to be printed.
- Closing Forty-first Street NW. January 27, 1916. -- Referred to the House Calendar and ordered to be printed.
- Closing a portion of Virginia Avenue SE. June 23, 1932. -- Committed to the Committee of the Whole House and ordered to be printed.
- Closing alley in Square 622, Washington, D.C. May 22, 1894. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Closing certain alleys and setting aside certain land for alley purposes in the District of Columbia. May 29 (calendar day, June 3), 1930. -- Ordered to be printed.
- Closing certain alleys in the District of Columbia. December 14, 1906. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Closing certain alleys in the District of Columbia. June 15, 1906. -- Ordered to be printed.
- Closing certain alleys in the District of Columbia. May 10, 1900. -- Referred to the House Calendar and ordered to be printed.
- Closing certain alleys in the District of Columbia. May 25, 1900. -- Ordered to be printed.
- Closing certain portions of Grant Road, in the District of Columbia. February 17, 1923. -- Referred to the House Calendar and ordered to be printed.
- Closing certain portions of alleys and streets for public school purposes in the District of Columbia. April 30 (calendar day, May 2), 1930. -- Ordered to be printed.
- Closing certain streets and alleys in the Reno section of the District of Columbia. April 30 (calendar day, May 2), 1930. -- Ordered to be printed.
- Closing certain streets and alleys in the Reno section of the District of Columbia. June 11, 1930. -- Referred to the House Calendar and ordered to be printed.
- Closing certain streets, roads, or highways in the District of Columbia. January 15, 1925. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Closing certain streets, roads, or highways in the District of Columbia. May 20 (calendar day, May 22), 1924. -- Ordered to be printed.
- Closing certain unnecessary streets. May 20, 1932. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Closing of a portion of Massachusetts Avenue NW. January 17, 1924. -- Ordered to be printed.
- Closing of a portion of Virginia Avenue SE., in the District of Columbia. June 15 (calendar day, June 23), 1932. -- Ordered to be printed.
- Closing of alley in square No. 208. January 19, 1889. -- Referred to the House Calendar and ordered to be printed.
- Closing of alleys in Square No. 751. December 8, 1893. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Closing of alleys. January 7, 1910. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Closing of certain alleys in the District of Columbia. April 22, 1932. -- Ordered to be printed.
- Closing of certain alleys in the District of Columbia. May 14, 1932. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Closing of certain streets and alleys in the District of Columbia. April 19, 1932. -- Ordered to be printed.
- Closing of certain streets and alleys in the District of Columbia. May 14, 1932. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Closing of certain streets in the District of Columbia for constructive purposes. May 9 (calendar day, May 26), 1932. -- Ordered to be printed.
- Closing of streets and highways in the District of Columbia. January 30, 1929. -- Ordered to be printed.
- Closing of streets and highways in the District of Columbia. March 1, 1929. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Closing of unnecessary streets. May 31, 1932. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Closing of upper Water Street between Twenty-second and Twenty-third Streets NW. February 19, 1931. -- Referred to the House Calendar and ordered to be printed.
- Closing of upper Water Street in the District of Columbia. February 5 (calendar day, February 11) 1932. -- Ordered to be printed.
- Closing of useless or unnecessary streets in the District of Columbia. February 25, 1927. -- Ordered to be printed.
- Closing of useless or unnecessary streets, alleys, etc., in the District of Columbia. May 9 (calendar day, May 13), 1932. -- Ordered to be printed.
- Closing part of Forty-first Street NW. March 19, 1910. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Closing part of Thirty-fourth Place NW., and to change the permanent system of highways in the District of Columbia. February 21, 1925. -- Referred to the House Calendar and ordered to be printed.
- Closing part of alley in square 733, District of Columbia. January 14, 1905. -- Ordered to be printed.
- Closing part of alley in square 733, District of Columbia. January 31, 1905. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Closing part of alley, square 185, Washington, D.C. August 2, 1894. -- Referred to the House Calendar and ordered to be printed.
- Closing portion of Forty-first Street NW. February 18, 1910. -- Ordered to be printed.
- Closing portion of alley in Square 189, Washington, D.C. January 22, 1903. -- Referred to the House Calendar and ordered to be printed.
- Closing portion of alley in square 189. March 31, 1902. -- Ordered to be printed.
- Closing proposed streets on Walter Reed General Hospital grounds. June 22, 1921. -- Referred to the House Calendar and ordered to be printed.
- Closing roadways, District of Columbia. February 1, 1907. -- Ordered to be printed.
- Closing upper Water Street between Twenty-second and Twenty-third Street NW. May 4, 1932. -- Committed to the Committee of the Whole House and ordered to be printed.
- Closing upper Water Street, in the District of Columbia. May 2, 1921. -- Ordered to be printed.
- Closing upper Water Street. October 19, 1921. -- Referred to the House Calendar and ordered to be printed.
- Closing useless and unnecessary streets, roads, etc., in the District of Columbia. January 26 (calendar day, January 27), 1931. -- Ordered to be printed.
- Colorado Avenue. June 23, 1911. -- Ordered to be printed.
- Colorado Avenue. June 23, 1911. -- Ordered to be printed.
- Commission to consider certain improvements in the District of Columbia. January 18, 1901. -- Ordered to be printed.
- Commodore Barney Circle, District of Columbia. August 2, 1911. -- Referred to the House Calendar and ordered to be printed.
- Condemnation of land for streets. April 6, 1906. -- Referred to the House Calendar and ordered to be printed.
- Condemnation of land for the opening, extension, widening or straightening of streets, roads, avenues or highways in accordance with the permanent system of highways for the District of Columbia. March 3, 1926. -- Ordered to be printed.
- Condemnation of land for the opening, extension, widening, or straightening of streets, avenues, roads, or highways in accordance with the plan of the permanent system of highways for the District of Columbia. May 21, 1926. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Condemnation of necessary land to join Kalorama Avenue and Prescott Place. January 31, 1905. -- Ordered to be printed.
- Condemnation of streets, etc., permanent system of highways. March 21, 1910. -- Ordered to be printed.
- Condemnation of streets, etc., permanent system of highways. March 21, 1910. -- Ordered to be printed.
- Condemnation of streets, etc., permanent system of highways. March 21, 1910. -- Ordered to be printed.
- Condemnation of streets, etc., under highway system. February 22, 1910. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Conduit across D Street Northwest. January 31, 1905. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Conduit across E and F Streets SW. in the District of Columbia. February 5, 1931. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conduit across E and F Streets SW., in the District of Columbia. February 17, 1931. -- Ordered to be printed.
- Conduit across Seventh Street West, Washington, D.C. February 4, 1905. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Conduit across Seventh Street West. February 10, 1905. -- Ordered to be printed.
- Conduit across Seventh Street West. March 19, 1906. -- Ordered to be printed.
- Connecting Euclid Place with Erie Street. April 21, 1904. -- Ordered to be printed.
- Connecting Euclid Place with Erie Street. January 15, 1904. -- Ordered to be printed.
- Connecting highway between Water Side Drive and Park Road, District of Columbia. January 11, 1907. -- Ordered to be printed.
- Connecting highway between Waterside Drive and Park Road. March 2, 1907. -- Ordered to be printed.
- Construction of Suburban Roads, District of Columbia. Letter from the Secretary of the Treasury, transmitting copy of a communication from the President of the Board of Commissioners of the District of Columbia, submitting an amendment to the estimate of appropriation for construction of suburban roads, District of Columbia, for the fiscal year ending June 30, 1915. December 13, 1913. -- Referred to the Committee on Appropriations and ordered to be printed.
- Construction of a private conduit across D Street NW. February 3, 1905. -- Ordered to be printed.
- Construction of buildings along alleyways in the District of Columbia. August 6, 1914. -- Ordered to be printed.
- Construction of conduit across Lincoln Road NE., in the District of Columbia. March 20, 1928. -- Ordered to be printed.