Tax protests and appeals
Resource Information
The concept Tax protests and appeals represents the subject, aboutness, idea or notion of resources found in Bowdoin College Library.
The Resource
Tax protests and appeals
Resource Information
The concept Tax protests and appeals represents the subject, aboutness, idea or notion of resources found in Bowdoin College Library.
- Label
- Tax protests and appeals
- Source
- Readex congressional thesaurus
976 Items that share the Concept Tax protests and appeals
Context
Context of Tax protests and appealsSubject of
No resources found
No enriched resources found
- [Annual report of the Internal Revenue Service for fiscal year 1972.].
- "Validate Collections of Internal Revenue Taxes Stayed by Requests or Claims for Credit, and for Other Purposes." June 6, 1933. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- 1964 annual report, Commissioner of Internal Revenue, for the fiscal year ended June 30, 1964.
- 1967 annual report for the fiscal year ended June 30, 1967. Internal Revenue Service.
- 1971 annual report of the Commissioner of Internal Revenue.
- A. Randolph Holladay -- veto message. Message from the President of the United States, returning without approval the Bill (S. 1110) entitled "An Act for the Relief of A. Randolph Holladay." April 24 (calendar day, May 7), 1936. -- Read; referred to the Committee on Claims and ordered to be printed.
- A. Randolph Holladay. February 15 (calendar day, February 22), 1935. -- Ordered to be printed.
- A. Randolph Holladay. February 28, 1934. -- Ordered to be printed.
- A. Randolph Holladay. February 5, 1934. -- Committed to the Committee of the Whole House and ordered to be printed.
- A. Randolph Holladay. June 10, 1932. -- Committed to the Committee of the Whole House and ordered to be printed.
- A. Randolph Holladay. March 19, 1935. -- Committed to the Committee of the Whole House and ordered to be printed.
- A.E. Waterstradt. April 27, 1961. -- Committed to the Committee of the Whole House and ordered to be printed.
- A.E. Waterstradt. August 22, 1960. -- Ordered to be printed.
- A.E. Waterstradt. March 27, 1961. -- Ordered to be printed.
- A.T. Leary. August 3, 1965. -- Committed to the Committee of the Whole House and ordered to be printed.
- A.T. Leary. September 8, 1965. -- Ordered to be printed.
- A.V. Coles. December 20, 1910. -- Ordered to be printed.
- Administrative procedure in government agencies. Monograph of the Attorney General's Committee on Administrative Procedure embodying the results of the investigations made by the staff of said committee relative to the administrative practices and procedures of several agencies of the government. In 14 parts. Part 1. Administration of the Fair Labor Standards Act of 1938. Wage and Hour Division, Children's Bureau.
- Advance Seed Co. of Phoenix, Ariz. April 6, 1954. -- Committed to the Committee of the Whole House and ordered to be printed.
- Advance Seed Co., Phoenix, Ariz. February 1 (legislative day, January 22), 1954. -- Ordered to be printed.
- Albert Carter. October 18, 1966. -- Ordered to be printed.
- Albert Carter. September 22, 1965. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alcohol in the Arts. April 22, 1896. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Alexander Smiley. March 27, 1880. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alfred Hanzal. January 31 (legislative day, January 27), 1958. -- Ordered to be printed.
- Alvin Bardin. August 28, 1962. -- Ordered to be printed.
- Alvin Bardin. June 19, 1962. -- Committed to the Committee of the Whole House and ordered to be printed.
- Amend the Revenue Act of 1921 in respect to credits and refunds. March 2, 1923. -- Ordered to be printed.
- Amend the Revenue Act of 1921. March 4, 1924. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amend the act to classify and appraise unallotted Indian lands. May 19, 1930. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending District of Columbia Revenue Act of 1937. April 7, 1938. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending act providing for the reimbursement to Indian allottees and public subdivisions taxes paid on lands which patents in fee were issued without consent and subsequently canceled. December 8, 1941. -- Ordered to be printed.
- Amending an act providing for the reimbursement to Indian allottees and public subdivisions taxes paid on lands which patents in fee were issued without consent and subsequently canceled. January 19, 1942. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending certain provisions of law relating to the estate tax. July 9, 1956. -- Ordered to be printed.
- Amending certain tax laws applicable to the District of Columbia. April 23 (legislative day, April 14), 1952. -- Ordered to be printed.
- Amending certain tax laws applicable to the District of Columbia. May 22, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending further certain provisions of District of Columbia tax laws relating to overpayments and refunds of taxes erroneously collected. March 3, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending further certain provisions of the District of Columbia tax laws relating to overpayments and refunds of taxes erroneously collected. June 6, 1960. -- Ordered to be printed.
- Amending provisions of law relating to judicial actions and administrative proceedings in customs matters. December 6 (legislative day, December 5), 1969. -- Ordered to be printed.
- Amending section 10 of Public Law 378, Eighty-first Congress. April 11, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 10, Public Law 378, Eighty-first Congress. April 17, 1951. -- Ordered to be printed.
- Amending section 2 of act of January 29, 1942 (56 Stat. 21), relating to refund of taxes illegally paid by Indian citizens. July 22, 1947. -- Ordered to be printed.
- Amending section 2 of the act of January 2, 1942, relating to the refund of taxes illegally paid by Indian citizens. May 13, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 2 of the act of January 29, 1942 (56 stat. 21), relating to the refund of taxes illegally paid by Indian citizens. June 24, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 2 of the act of January 29, 1942, relating to the refund of taxes illegally paid by Indian citizens. July 14 (legislative day, July 10), 1947. -- 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 3493 of the Internal Revenue Code, formerly section 404 of the Sugar Act of 1937. August 30 (legislative day, August 5), 1940. -- Ordered to be printed.
- Amending the District of Columbia Revenue Act of 1937. April 18, 1938. -- Ordered to be printed.
- Amending the District of Columbia Revenue Act of 1937. May 4, 1938. -- Ordered to be printed.
- Amending the Internal Revenue Code of 1939 with respect to the period of limitation for filing claims by certain transferees and fiduciaries for credit or refund of income taxes. January 12, 1956. -- Ordered to be printed.
- Amending the Internal Revenue Code of 1939 with respect to the period of limitation for filing claims by certain transferees and fiduciaries for credit or refund of income taxes. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act to provide for a tax on motor vehicle fuels sold within the District of Columbia. July 27 (legislative day, July 25), 1939. -- Ordered to be printed.
- Amendment of section 3250 (l) (5) of the Internal Revenue Code. July 30 (legislative day, July 27), 1953. -- Ordered to be printed.
- Amendment of section 3250 (l)(5) of the Internal Revenue Code. July 27, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment of section 345 of the Revenue Act of 1951. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment of section 345 of the Revenue Act of 1951. July 29, 1955. -- 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.
- Amendment to the Trading with the Enemy Act, as amended. February 24, 1933. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- American-LaFrance & Foamite Corporation of New York. May 28 (calendar day, July 1), 1934. -- Ordered to be printed.
- Annual report 1974, Commissioner of the Internal Revenue.
- 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 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 of the United States for the fiscal year ended June 30, 1949.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30 1928.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30 1929.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30 1947.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1934.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1936.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1937.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1938.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1939.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1940.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1941.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1942.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1944.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1945.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1946.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1948.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1949.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1950.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1951.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1952.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1953.
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1954.
- Annual report of the Commissioner of Internal Revenue on the operations of the internal revenue system for the year 1873.
- Annual report, 1973, Commissioner of Internal Revenue.
- Appropriation for foreign aid, welfare of Indians, and tax returns. March 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Art Metal Construction Co. -- veto message. Message from the President of the United States, returning without approval the Bill (S. 1138) entitled "An Act for the Relief of the Art Metal Construction Co." April 24 (calendar day, May 7), 1936. -- Read; referred to the Committee on Claims and ordered to be printed.
- Art Metal Construction Co. March 19, 1935. -- Committed to the Committee of the Whole House and ordered to be printed.
- Art Metal Construction Co. May 10, 1935. -- Ordered to be printed.
- Arthur Oppenheimer, Jr., and Mrs. Jane Oppenheimer. July 23 (legislative day, July 6), 1953. -- Ordered to be printed.
- Arthur Oppenheimer, Jr., and Mrs. Jane Oppenheimer. June 25, 1953. -- Committed to the Committee of the Whole House and ordered to be printed.
- Atkinson, Haserick & Co., Inc. May 5, 1970. -- Committed to the Committee of the Whole House and ordered to be printed.
- Augusta Furniture Co., Inc. May 4, 1960. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the Commissioners of the District of Columbia to settle claims and suits against the District of Columbia. May 1, 1928. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- B.F. Myres. April 8, 1890. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bankers Reserve Life Co. of Omaha, Nebr., and Wisconsin National Life Insurance Co. of Oshkosh, Wis. March 19, 1935. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bankers Reserve Life Co. of Omaha, Nebr., and Wisconsin National Life Insurance Co. of Oshkosh, Wis. May 13 (calendar day, July 11), 1935. -- Ordered to be printed.
- Bell Oil & Gas Co. April 22, 1937. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bell Oil & Gas Co. June 14, 1935. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bell Oil & Gas Co. May 13 (calendar day, June 10), 1935. -- Ordered to be printed.
- Benjamin Babb and others. April 28, 1880. -- Committed to the Committee of the Whole House and ordered to be printed.
- Berthold Lowenthal. January 18, 1875. -- Committed to a Committee of the Whole House and ordered to be printed.
- Black Hardware Co. April 17 (calendar day, April 20), 1934. -- Ordered to be printed.
- Black Hardware Co. May 15, 1934. -- Committed to the Committee of the Whole House and ordered to be printed.
- Blanche H. Karsch -- veto message. Message from the President of the United States, returning without approval the Bill (S. 514) entitled "An Act for the Relief of Blanche H. Karsch, Administratrix of the Estate of Kate E. Hamilton." October 28 (legislative day, October 25), 1943. -- Read; referred to the Committee on Claims and ordered to be printed.
- Blanche H. Karsch, administratrix of the estate of Kate E. Hamilton. April 26, (legislative day, April 16), 1945. -- Ordered to be printed.
- Blanche H. Karsch, administratrix of the estate of Kate E. Hamilton. April 9 (legislative day, April 6), 1943. -- Ordered to be printed.
- Blanche H. Karsch, administratrix of the estate of Kate E. Hamilton. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Blanche H. Karsch, administratrix of the estate of Kate E. Hamilton. Message from the President of the United States, returning without approval the Bill (S. 514) entitled "An Act for the Relief of Blanche H. Karsch, Administratrix of the Estate of Kate E. Hamilton." November 18, 1943. -- Referred to the Committee on Claims and ordered to be printed.
- Blanche H. Karsch, administratrix of the estate of Kate E. Hamilton. October 7, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Board of Commissioners of Sedgwick County, Kans. April 25 (legislative day, April 24), 1956. -- Ordered to be printed.
- Board of Commissioners of Sedgwick County, Kans. Message from the President of the United States returning without approval, the bill (H.R. 1835) for the relief of the Board of Commissioners of Sedgwick County, Kans. May 22, 1956. -- Referred to the Committee on the Judiciary, and ordered to the printed.
- Board of County Commissioners of Sedgwick County, Kans. April 4, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Board of County Commissioners of Sedgwick County, Kans. February 25, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Board of County Commissioners of Sedgwick County, Kans. July 26, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Board of Tax Appeals -- salaries of original appointees. June 3, 1924. -- Ordered to lie on [the] table and to be printed.
- Boehm Brothers, of New York. June 4, 1880. -- Committed to the Committee of the Whole House and ordered to be printed.
- Brian Hall and Vera W. Hall. March 21, 1979. -- Committed to the Committee of the Whole House and ordered to be printed.
- Brian Hall and Vera W. Hall. October 20, 1977. -- Committed to the Committee of the Whole House and ordered to be printed.
- Brookhill Corporation. February 16, 1932. -- Committed to the Committee of the Whole House and ordered to be printed.
- Brookhill Corporation. February 7, 1934. -- Committed to the Committee of the Whole House and ordered to be printed.
- Brookhill Corporation. May 9, 1930. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bunge Corp. April 13, 1961. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bunge Corp. February 19, 1957. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bunge Corp. February 28, 1956. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bunge Corp. March 26, 1957. -- Committed to the Committee of the Whole House and ordered to be printed.
- Burrowes Manufacturing Corp. November 12, 1969. -- Ordered to be printed.
- C.H. Baldwin. April 25, 1956. -- Committed to the Committee of the Whole House and ordered to be printed.
- C.H. Ireland. March 28, 1884. Laid on the table and ordered to be printed.
- C.R. Springman. June 1 (legislative day, March 29), 1950. -- Ordered to be printed.
- C.R. Springman. March 23, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- C.T. Hird. February 24 (calendar day, Apr. 10), 1936. -- Ordered to be printed.
- C.T. Hird. May 26, 1936. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cale P. Haun and Julia Fay Haun. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cale P. Haun and Julia Fay Haun. February 4, 1957. -- Ordered to be printed.
- Cale P. Haun and Julia Fay Haun. June 13 (legislative day, June 11), 1956. -- Ordered to be printed.
- Calvert Distilling Co. February 19, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Calvert Distilling Co. March 21 (legislative day, March 5), 1946. -- Ordered to be printed.
- Calvin Bronson. February 27, 1879. -- Committed to the Committee of the Whole House and ordered to be printed.
- Calvin Bronson. June 13, 1879. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cancellation charges assessed against lands of Theresa Turney, deceased. January 5 (calendar day, January 21), 1938. -- Ordered to be printed.
- Capital Transit Lines, Inc., of Salem, Oreg. December 4, 1963. -- Committed to the Committee of the Whole House and ordered to be printed.
- Capital Transit Lines, Inc., of Salem, Oreg. September 22, 1965. -- Committed to the Committee of the Whole House and ordered to be printed.
- Carl Johnstone, Jr. November 27, 1973. -- Ordered to be printed.
- Caroline M. Eagan. February 15, 1934. -- Committed to the Committee of the Whole House and ordered to be printed.
- Caroline M. Eagan. May 10 (calendar day, May 23), 1924. -- Ordered to be printed.
- Carrie Howard Steedman and Eugenia Howard Edmunds. February 21, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Carrie Howard Steedman and Eugenia Howard Edmunds. July 27 (legislative day, July 25), 1939. -- Ordered to be printed.
- Carrying out certain obligations to certain enrolled Indians under tribal agreement. May 24, 1940. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Carrying out certain obligations under tribal agreement. June 9, 1938. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Cecil Graham. May 27, 1965. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cecil Graham. September 15, 1965. -- Ordered to be printed.
- Central Manufacturers Insurance Co. of Van Wert, Ohio. February 25, 1919. -- Ordered to be printed.
- Central Manufacturers Insurance Co., of Van Wert, Ohio. June 23 (calendar day, June 26), 1919. -- Ordered to be printed.
- Central Manufacturers' Insurance Co. September 22, 1919. -- Committed to the Committee of the Whole House and ordered to be printed.
- Central Manufactures Insurance Co. of Van Wert, Ohio. January 28, 1919. -- Committed to the Committee of the Whole House and ordered to be printed.
- Certain moneys illegally collected in Utah. May 3, 1900. -- Ordered to be printed.
- Chapter 42 second tier tax correction act of 1980. April 29, 1980. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Charles P. Bailey. December 10, 1974. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles P. Bailey. March 18, 1975. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles P. Bailey. October 27, 1977. -- Committed to the Committee of the Whole House and ordered to be printed.
- Chester A. Brothers and Anna Brothers. October 1, 1963. -- Committed to the Committee of the Whole House and ordered to be printed.
- Chester A. Brothers and Anna Brothers. September 15, 1964. -- Ordered to be printed.
- Cheyenne-Arapaho Indians, Oklahoma, vesting title to certain lands; and providing for refund of income taxes erroneously paid by certain Indians. December 4, 1941. -- Ordered to be printed.
- Chico-Westwood-Susanville Auto Stage Co. April 21, 1930. -- Committed to the Committee of the Whole House and ordered to be printed.
- Chico-Westwood-Susanville Auto Stage Co. February 16, 1932. -- Committed to the Committee of the Whole House and ordered to be printed.
- Christian Ruppert and others, trustees. May 3, 1882. -- Committed to the Committee of the Whole House and ordered to be printed.
- Church of the Good Shepherd. February 15, 1934. -- Committed to the Committee of the Whole House and ordered to be printed.
- Church of the Good Shepherd. June 6 (calendar day, June 8), 1934. -- Ordered to be printed.
- City National Bank Building Co. -- veto message. Message from the President of the United States, returning without approval the Bill (S. 1453) entitled "An Act for the Relief of the City National Bank Building Co." December 7 (legislative day, November 21), 1944. -- Read; referred to the Committee on Claims and ordered to be printed.
- City National Bank Building Co. June 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- City National Bank Building Co. May 23 (legislative day, May 9), 1944. -- Ordered to be printed.
- Claim of City of Macon. May 12, 1880. -- Committed to the Committee of the Whole House and ordered to be printed.
- Claim of the Cuban-American Sugar Co., against the United States -- Veto message. Message from the President of the United States returning without approval the Bill (S. 2696)... June 30 (legislative day, June 27), 1952. -- Read; referred to the Committee on Judiciary and ordered to be printed.
- Claims for floor stocks refunds. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Claims for floor stocks refunds. July 26, 1955. -- Ordered to be printed.
- Claims for refunds of taxes. January 14, 1929. -- Ordered to be printed.
- Claims of the Fidelity Trust Co. of Baltimore, Md. -- veto message. Letter from the Secretary of the Senate, transmitting a message from the President of the United States returning without approval the Bill (S. 694)entitled "An Act for the Payment of the Claims of the Fidelity Trust Co. of Baltimore, Md., and Others." May 13 (calendar day, July 1), 1935. -- Read; referred to the Committee on Appropriations and ordered to be printed.
- Clarence C. and Lucy W. Russell. August 24, 1966. -- Ordered to be printed.
- Clarence C. and Lucy W. Russell. September 14, 1964. -- Ordered to be printed.
- Cleveland Railway Co. August 9, 1937. -- Ordered to be printed.
- Collections and refunds of taxes. February 5 (calendar day, February 9), 1923. -- Ordered to be printed.
- Columbus F. Perry and Elizabeth H. Gilmer. February 3, 1882. -- Committed to the Committee of the Whole House and ordered to be printed.
- Columbus F. Perry and Elizabeth H. Gilmer. March 19, 1884. -- Committed to the Committee of the Whole House and ordered to be printed.
- Columbus F. Perry. April 24, 1878. -- Committed to the Committee of the Whole House and ordered to be printed.
- Commissioner of Internal Revenue annual report 1960, for the fiscal year ended June 30, 1960.
- Commissioner of Internal Revenue, 1963 annual report for the fiscal year ended June 30, 1963.
- Commissioner of Internal Revenue. 100th annual report for the fiscal year ended June 30, 1962.
- Commissioner of Internal Revenue. 1965 annual report for the fiscal year ended June 30, 1965. Publication No. 55.
- Commissioner of Internal Revenue. 1966 annual report for the fiscal year ended June 30, 1966.
- Commissioner of Internal Revenue. 1970 annual report.
- Commissioner of Internal Revenue. Annual report 1958, for the fiscal year ended June 30, 1958.
- Commissioner of Internal Revenue. Annual report 1961 for the fiscal year ended June 30, 1961.
- Commissioner of Internal Revenue. Annual report for the fiscal year ended June 30, 1955.
- Commissioner of Internal Revenue. Annual report for the fiscal year ended June 30, 1956.
- Commissioner of Internal Revenue. Annual report for the fiscal year ended June 30, 1957.
- Commissioner of Internal Revenue. Annual report, 1959, for the fiscal year ended June 30, 1959. Internal Revenue Service, United States Treasury Department.
- Commissioner of Internal Revenue. Annual report, nineteen sixty nine.
- Commissioner of Internal Revenue. Nineteen sixty-eight annual report for the fiscal year ended June 30, 1968.
- Community Investment Co., Inc. January 5 (calendar day, March 3), 1938. -- Ordered to be printed.
- Community Investment Co., Inc. June 6, 1938. -- Committed to the Committee of the Whole House and ordered to be printed.
- Community Investment Co., Inc. March 12, 1936. -- Committed to the Committee of the Whole House and ordered to be printed.
- Concrete Engineering Co. -- veto message. Message from the President of the United States, returning without approval the Bill (S. 931) entitled "An Act for the Relief of the Concrete Engineering Co." May 13 (calendar day, June 15), 1935. -- Read; referred to the Committee on Claims and ordered to be printed.
- Concrete Engineering Co. March 26, 1935. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conferring jurisdiction upon the Court of Claims of the United States of consider and render judgment on the claim of the Cuban-American Sugar Co. against the United States. February 2, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conferring jurisdiction upon the Court of Claims of the United States to consider and render judgment on the claim of the Cuban-American Sugar Co. against the United States. February 17, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Connecticut Beverage Co., Inc. July 28, 1964. -- Committed to the Committee of the Whole House and ordered to be printed.
- Connecticut Beverage Co., Inc. September 15, 1964. -- Ordered to be printed.
- Consent of states to sue United States for direct taxes collected. March 1, 1933. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Continental Hosiery Mills, Inc. August 14, 1957. -- Committed to the Committee of the Whole House and ordered to be printed.
- Continental Hosiery Mills, Inc. August 21, 1959. -- Ordered to be printed.
- Continental Hosiery Mills, Inc. June 30 (legislative day, June 24), 1958. -- Ordered to be printed.
- Continental Hosiery Mills, Inc. June 6, 1961. -- Ordered to be printed.
- Cornelia S. Roberts. April 17, 1957. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cornelia S. Roberts. July 19 (legislative day, July 8), 1957. -- Ordered to be printed.
- Coronna, Taussig and Co. and others. May 18, 1886. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cotton tax. Letter from the Secretary of the Treasury, relative to the propriety of refunding the cotton tax. February 8, 1873. -- Referred to the Committee of Ways and Means and ordered to be printed.
- Cotton tax. Memorial of the Legislature of Arkansas, asking Congress to pass an act refunding the cotton tax. January 12, 1876. -- Referred to the Committee on Ways and Means and ordered to be printed.
- County of Cuyahoga, Ohio. August 25, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Cowden Manufacturing Co. June 20 (legislative day, June 4), 1945. -- Ordered to be printed.
- Cowden Manufacturing Co. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Crosse & Blackwell Co. January 31, 1956. -- Committed to the Committee of the Whole House and ordered to be printed.
- Crosse & Blackwell Co. May 1, 1956. -- Filed under authority of the order of the Senate of April 30 (legislative day, April 26), 1956, and ordered to be printed.
- Cuban-American Sugar Co. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cuban-American Sugar Co. July 20 (legislative day, July 2), 1954. -- Ordered to be printed.
- Cuban-American Sugar Co. June 4, 1952. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cuban-American Sugar Company. April 8 (legislative day, April 2), 1952. -- Ordered to be printed.
- Customs courts act of 1970. May 11, 1970. -- Ordered to be printed.
- Cuyahoga County, Ohio. February 12, 1962. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Cuyahoga County, Ohio. October 1, 1962. -- Ordered to be printed.
- D.S. and Elizabeth Laney. July 14, 1958. -- Ordered to be printed.
- D.S. and Elizabeth Laney. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
- David W. Wallace. April 6, 1954. -- Committed to the Committee of the Whole House and ordered to be printed.
- David W. Wallace. July 19 (legislative day, July 2), 1954. -- Ordered to be printed.
- David Z. Glassman. August 4, 1970. -- Committed to the Committee of the Whole House and ordered to be printed.
- David Z. Glassman. March 4, 1971. -- Committed to the Committee of the Whole House and ordered to be printed.
- Decisions of the First Comptroller in the Department of the Treasury of the United States, with an appendix, by William Lawrence, First Comptroller.
- Deficiency and supplemental estimates for certain executive departments and the District of Columbia. Letter from the President of the United States transmitting letter for the consideration of Congress, deficiency and supplemental estimates of appropriations for the fiscal year 1932 and 1933... December 8, 1932. -- Referred to the Committee on Appropriation and ordered to be printed.
- Deficiency estimate, Internal Revenue Service. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication from the Commissioner of Internal Revenue submitting a deficiency estimate of appropriation for the service of the fiscal year 1917. December 15, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
- Deficiency to pay tobacco tax rebate, and for other purposes. January 23, 1884. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Denton & Sage. February 12, 1886. -- Committed to the Committee of the Whole House and ordered to be printed.
- Detroit Automotive Products Co. April 20, 1953. -- Committed to the Committee of the Whole House and ordered to be printed.
- Detroit Automotive Products Co. February 19 (legislative day, January 10), 1952. -- Ordered to be printed.
- Detroit Automotive Products Co. June 19, 1952. -- Committed to the Committee of the Whole House and ordered to be printed.
- Detroit Automotive Products Co. March 2, 1953. -- Ordered to be printed.
- Detroit House of Correction. February 24, 1882. -- Committed to the Committee of the Whole House and ordered to be printed.
- Distilled spirits, wines, beer, and tobacco products lost in certain disasters. July 24, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Distilled spirits. December 16 (legislative day, December 15), 1970. -- Ordered to be printed.
- Distilled spirits. June 4, 1970. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Dixie Margarine Co. -- veto message. Message from the President of the United States, returning without approval the Bill (S. 1086) entitled "An Act for the Relief of the Dixie Margarine Co., a Tennessee Corporation, Memphis, Tenn." July 24 (legislative day, July 20), 1950. -- Read; referred to the Committee on Appropriations and ordered to be printed.
- Dixie Margarine Co. June 29, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dixie Margarine Co. June 5, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dixie Margarine Co. March 18, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dixie Margarine Co. May 9 (legislative day, April 11), 1949. -- Ordered to be printed.
- Dr. G.L. Clifton. August 15, 1964. -- Ordered to be printed.
- Dr. and Mrs. Abel Gorfain. June 20, 1962. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dr. and Mrs. Abel Gorfain. March 28, 1963. -- Committed to the Committee of the Whole House and ordered to be printed.
- Duncan Moore and Marjorie Moore. August 18 (legislative day, August 16), 1958. -- Ordered to be printed.
- Duncan Moore and Marjorie Moore. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
- E.A. Rolfe, Jr. March 3, 1964. -- Committed to the Committee of the Whole House and ordered to be printed.
- E.A. Rolfe, Jr. May 27 (legislative day, March 30), 1964. -- Ordered to be printed.
- E.C. Mills. August 6 (legislative day, August 5), 1954. -- Ordered to be printed.
- E.C. Mills. May 20, 1954. -- Referred of the House Calendar and ordered to be printed.
- Earle Embrey. July 28 (legislative day, July 25), 1939. -- Ordered to be printed.
- Earle Embrey. May 24, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eastern Railroad Company and the Boston and Maine Railroad. Letter from the Acting Secretary of the Treasury, transmitting, in response to the resolution of the Senate of April 22, 1904, a report relating to the taxes on income or profits paid twice by the Eastern Railroad Company and the Boston and Maine Railroad. April 28, 1904. -- Referred to the Committee on Claims and ordered to be printed.
- Eber Bros. Wine & Liquor Corp. August 21, 1959. -- Ordered to be printed.
- Eber Bros. Wine & Liquor Corp. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eber Bros. Wine & Liquor Corp. March 3, 1959. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edward R. Maher. May 9, 1956. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edwin A. Haddad. May 10, 1960. -- Committed to the Committee of the Whole House and ordered to be printed.
- Election under section 1372 of the Internal Revenue Code of 1954 by the Augusta Furniture Co, Inc., of Staunton, Va. January 25 (legislative day January 22), 1960. -- Ordered to be printed.
- Elections under section 333 of the Internal Revenue Code of 1954 by the shareholders of the G.L. Bernhardt Co., Inc., of Lenoir, N.C. February 20, 1962. -- Committed to the Committee of the Whole House and ordered to be printed.
- Elmer L. Conrad and others. August 9, 1958. -- Filed under authority of the order of the Senate of August 8, 1958, and ordered to be printed.
- Elmer L. Conrad and others. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
- Empower the Commissioner of Internal Revenue to issue subpoenas in connection with industrial alcohol permits, to relieve a donor from any income-tax liability resulting from gifts to charity of his own products, and to reduce certain excise taxes. July 11 (legislative day, June 2), 1949. -- Ordered to be printed.
- Epes Transportation Corp. August 6 (legislative day, August 5), 1954. -- Ordered to be printed.
- Epes Transportation Corporation -- veto message. Message from the President of the United States, returning without approval the Bill (S. 3502) entitled "An Act for the Relief of the Epes Transportation Corporation of Virginia." July 22, 1940. -- Read; referred to the Committee on Claims and ordered to be printed.
- Epes Transportation Corporation. April 11 (legislative day, April 8), 1940. -- Ordered to be printed.
- Epes Transportation Corporation. July 13, 1939. -- Committed to the Committee of the Whole House and ordered to be printed.
- Epes Transportation Corporation. May 24 (legislative day, May 19), 1939. -- Ordered to be printed.
- Epes Transportation system. June 7, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eric and Ida Mae Hjerpe. August 22, 1960. -- Ordered to be printed.
- Eric and Ida Mae Hjerpe. June 24, 1960. -- Committed to the Committee of the Whole House and ordered to be printed.
- Erie Railroad Co., and Atlantic Mutual Insurance Co. February 28, 1956. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Alexis Romm. June 19, 1936. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Anna I.R. Wells, deceased, and others. July 31, 1953. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Anna I.R. Wells, deceased, and others. May 27 (legislative day, May 13), 1954. -- Ordered to be printed.
- Estate of Anton W. Fischer -- veto message. Message from the President of the United States, returning without approval the Bill (S. 1846) entitled "An Act for the Relief of the Estate of Anton W. Fischer." April 24 (calendar day, May 7), 1936. -- Read; referred to the Committee on Claims and ordered to be printed.
- Estate of Anton W. Fischer. February 15 (calendar day, February 22), 1935. -- Ordered to be printed.