Jennings, John, Jr., 1880-1956.
Resource Information
The person Jennings, John, Jr., 1880-1956. represents an individual (alive, dead, undead, or fictional) associated with resources found in Bowdoin College Library.
The Resource
Jennings, John, Jr., 1880-1956.
Resource Information
The person Jennings, John, Jr., 1880-1956. represents an individual (alive, dead, undead, or fictional) associated with resources found in Bowdoin College Library.
- Label
- Jennings, John, Jr., 1880-1956.
- Date
- 1880-1956.
- http://bibfra.me/vocab/marc/affiliation
- Republican (TN)
- Titles
- Jr.
415 Items by the Person Jennings, John, Jr., 1880-1956.
Context
Context of Jennings, John, Jr., 1880-1956.Contributor of
No resources found
No enriched resources found
- "Conferring Jurisdiction upon the Court of Claims To Hear, Determine, and Render Judgment on the Claim of the General State Authority of the Commonwealth of Pennsylvania." June 23, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- A. Mack Dodd and Henry Dodd. May 7, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Abraham Spevak. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Albert (Jack) Norman. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Albert DePonti. May 17, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alleen L. Sherwood. January 25, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Allen T. Feamster, Jr. February 27, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Aloha Motors, Ltd. April 21, 1941. -- Committed to the Committee of the Whole House and Ordered to be printed.
- Amending Sections 7 and 11 of the Clayton Act. June 17, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Andre Dacharry. April 3, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Angelo Gianquitti and George Gianquitti. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Anna M. Shea. March 26, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Anna T. Sifferman Varga. May 20, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Antone and Mary Lipka. March 10, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Archibald J. Alcorn. May 27, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Archie Hamilton and Delbert Hamilton. June 14, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Arthur Holbert; the estate of Ernest L. Gass, deceased; and the estate of James L. Thomas, deceased. May 10, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- B. John Hanson. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- B.G. Jones. March 29, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bankers and Shippers Insurance Co. June 9, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bell Grocery Co. March 19, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ben W. Colburn. June 5, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Benjamin Gordon. March 18, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bernice Green. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bertha M. Rogers. July 24, 1947. -- Committed to the Committee of the Whole House and 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.
- Bruce M. Stern. June 29, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Burnett A. Pyle. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- C.H. Bolling. March 23, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- C.H. Dutton Co., of Kalamazoo, Mich. June 23, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- C.M. Kaiser. July 1, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Caffey Robertson-Smith, Inc. December 16, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Carl F.R. Wilson. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Carl W. Sundstrom. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cathryn A. Glesener. May 3, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cecil E. Gordon. August 9, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cecil L. Howell. June 15, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Central Bank, a California corporation, as assignee of John C. Williams, and individual operating under the fictitious name and trade style of Central Machine Works, of Oakland, Calif. May 10, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Certain officers and enlisted men of the United States Navy for personal property lost in the hurricane and flood at New London, Conn. June 7, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Certain postal employees. May 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Charles Duncan Montieth. June 15, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles E. Allison. April 21, 1941. -- Committed to the Committee of the Whole House and Ordered to be printed.
- Charles L. Cannon. June 5, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles M. Davis. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles S. Smith. September 3, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles W. Miles. June 23, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles W. Wulf, warrant officer, junior grade, United States Air Force. February 8, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Christine Mangrum, Luster Mangrum, and Nathan Mangrum. November 1, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- City and County of San Francisco. May 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- City and County of San Francisco. May 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- City of Chester, Ill. July 22, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Clara E. Freeman. May 28, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Clarence D. Green. May 24, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Claude T. Thomas, legal guardian of Elizabeth Ann Mervine, a minor, and the estate of Mary L. Poole, deceased and the estate of Hazel S. Thomas, deceased. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Codification and enactment into law of title 3 of the United States Code. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Col. David R. Wolverton, United States Army, retired. June 27, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Commander Cato D. Glover. March 26, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conferring jurisdiction on the Court of Claims to hear, determine, and render judgment upon the claim of the McCullough Coal Corporation against the United States. December 2, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conferring jurisdiction upon the District Court of the United States for the Middle District of Georgia to hear, determine, and render judgment on the claims of the owners in fee simple of the land leased to the United States by the City of Macon, Ga., for use as a part of the site of Camp Wheeler, Ga. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conferring jurisdiction upon the District Court of the United States for the Western District of Kentucky, to hear, determine, and render judgment upon the claims of certain property owners adjacent to Fort Knox, Ky. June 5, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conferring jurisdiction upon the District Court of the United States for the Western District of Kentucky, to hear, determine, and render judgment upon the claims of certain property owners adjacent to Fort Knox, Ky. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conferring jurisdiction upon the United States District Court for the Eastern District of Arkansas to hear, determine, and render judgment upon the claims of W.M. Hurley and Joe Whitson. April 21, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Conferring jurisdiction upon the United States District Court for the Eastern District of Arkansas to hear, determine, and render judgment upon the claims of W.M. Hurley and Joe Whitson. May 6, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- D. Lane Powers and Elaine Powers Taylor. April 1, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- D.C. Hall Motor Transportation. May 28, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dale McNeal. November 29, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dan C. Rodgers. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Daniel D. O'Connell and Almon B. Stewart. April 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Daniel D. O'Connell and Almon B. Stewart. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Daniel D. O'Connell and Almon B. Stewart. July 1, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Daniel D. O'Connell and Almon B. Stewart. March 7, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Davis Grocery Co., of Oneida, Tenn. May 17, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Delaware fruit growers. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Della B. Birnbaum. March 10, 1941. -- Committed to the Committee of the Whole House 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. March 18, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Donald J. Munson. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Doris D. Chrisman. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Doris E. Snyder. June 14, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dr. Alma Richards and Mrs. Mary Block. February 27, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dr. Alma Richards and Mrs. Mary Block. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dr. J. Sims Norman. August 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dr. Jacob Ornstein. July 7, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dr. John A. Logan. March 19, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- E. Neill Raymond. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- E.E. Armstrong. October 17, 1940. -- Committed to the Committee of the Whole House and ordered to be printed with illustration.
- E.W. Strong. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eddie Percle. November 1, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edward A. Silvia. July 1, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edward E. Held and Mary Jane Held. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edward Gillam. June 23, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edward Lawrence Kunze. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edward P. Reilly. May 7, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eileen Collins Treacy. May 11, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eleanor P. Simmonds, as administratrix of the estate of Norman B. Simmonds, deceased. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Elizabeth Rowland. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Emelie Witzenbacher. June 7, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Emeline Lartigue. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ensign Merton H. Peterson, United States Naval Reserve. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ern Wright. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ernest F. Lutzken. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Bobby Messick. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Carl R. Nall. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of David Jefferson Janow, deceased. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Drury Lee Jordan. May 27, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Everette Maxwell; the estate of Redman P. Maddux; and the legal guardian of Elmer Massa, a minor. August 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Francis D. Shoemaker. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Frank D. Howells, former treasurer of the City of Richmond, Ind. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of H.M. McCorvey. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Herschel Adams, deceased, and Pleas Baker. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Ida Londinsky. March 1, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Ida Londinsky. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Kenneth N. Peel. June 15, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of L.L. McCandless, deceased. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Lee Jones Cardy. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Marlin Croft, deceased. September 15, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Mrs. Minerva C. Davis. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Mrs. Minerva C. Davis. March 1, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Richard Dodge Beale, deceased. July 1, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of T.L. Morris. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Thomas Gambarcorto. March 18, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of William R. Stigall, deceased. June 14, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eugene J. Bearman. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Eva L. Dudley, Grace M. Collins, and Guy B. Slater. April 8, 1948. -- Ordered to be printed.
- Ewa Plantation Co. March 3, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- F.L. Riddle. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Fire District No. 1, of the Town of Colchester, Vt. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- First omnibus claims bill, Eightieth Congress. January 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Forest L. Weatherly. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Fred A. Gottlieb. May 24, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Fred C. Liter. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Fred E. Weber. February 12, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Fred E. Weber. March 11, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Fred Taylor. March 8, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Freda Wahler. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Freddie Sanders and Edd Harris. May 21, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Frederick W. Lass. March 29, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Fritz Busche. March 7, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- G.C. Hedrick. January 29, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Gerald S. Furman. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Gertrude O. Yerxa, Mrs. G. Olive Yerxa, and Dr. Charles W. Yerxa. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Grace G. Walker. May 17, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Grace L. Elser. July 7, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Grenada County, Miss. July 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Gustav F. Doscher. May 27, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Guy F. Allen, chief disbursing officer. February 26, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hampton Institute. March 9, 1948 (i.e., 1949). -- Committed to the Committee of the Whole House and ordered to be printed.
- Hanna Mussbach. June 29, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hardy H. Bryant. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harold B. Alden and Walter E. Strohm. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harriet Townsend Bottomley. June 1, 1948. -- Ordered to be printed.
- Harry Daniels. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harry Fleishman. March 19, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Haselden & Huggins Co. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hempstead Warehouse Corp. June 24, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Henry Hill. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hilda Links and E.J. Ohman, partners, and Fred L. Kroesing. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hiram O. Lester, Grace D. Lester, and Florence E. Dawson. June 26, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Howard Daury. February 1, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- I.H. Beasley. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ida Hoheisel, executrix of the estate of John Hoheisel. June 15, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Iva Gavin. April 1, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Iva Gavin. March 9, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- J. Furman Richardson. February 2, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- J.E. and Mrs. Minerva Mitchell and Rosie Monroe. March 18, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- J.G. Power and L.D. Power. May 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- J.H. Atkins. April 21, 1941. -- Committed to the Committee of the Whole House and Ordered to be printed.
- J.L. Hitt. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- J.L. Smelcer. April 4, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- J.O. Evans. March 14, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- J.P. Kerr and Robert P. Kerr. July 1, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- J.T. Colter. August 6, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jack O'Donnell Graves. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jack Phillips. May 24, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jack Williams, Mrs. Lora Sally Williams, the legal guardian of Garry E. Williams, a minor, and the legal guardian of James Williams, a minor. February 8, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jacob Brown. August 9, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- James A. Brady. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- James C. Smith, Stephen A. Bodkin, Charles A. Marlin, Andrew J. Perlik, and Albert N. James. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- James H. Hiler. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- James P. Crawford. April 14, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- James Warren. March 26, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- James Wood. August 18, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jansson Gage Co. June 9, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jeanette C. Jones and minor children. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jeffersonville flood-control district, Jeffersonville, Ind., a municipal corporation. January 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Jennie Olsen Anderson. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jerline Floyd Givens and the legal guardian of William Earl Searight, a minor. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jesse F. Cannon, Jackson Jones, and the estate of John Halstadt. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- John B.H. Waring. June 15, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- John C. Nunes. March 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- John C. Shaw, administrator de bonis non of the estate of Sydney C. McLouth, deceased. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- John Casey and Marine Casey. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- John E. Burns. June 9, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- John F. Galvin. March 9, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- John G. Essenberg. April 20, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- John J. Higgins and others. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- John Keith. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- John King. July 8, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- John Klasek. April 21, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- John Watkins. April 15, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Joseph W. Greer. February 28, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Josephine Benham. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- June I. Gradijan. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Karen R. McAndrews. March 23, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Katherine L. Anderson. June 29, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Katherine Smith. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Kenneth J. MacKenzie. June 29, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- L. Wilmoth Hodges. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- L.D. Byrd and the estate of Iverson Thomason. May 11, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- La Fayette Brewery, Inc. June 14, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- LaVerne Whipple. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lawrence Motor Co., Inc. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lebanon Woolen Mills, Inc. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lebanon Woolen Mills, Inc. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lebanon Woolen Mills, Inc. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Andrew Ferdinand DeWitt Ill, a minor. June 9, 1948. -- Committee [i.e., Committed] to the Committee of the Whole House and ordered to be printed.
- Legal guardian of David Owens, Jr. May 16, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of George Wesley Hobbs, a minor. June 5, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Glenna J. Howrey. July 22, 1947. -- Ordered to be printed.
- Legal guardian of James Irving Martin, a minor. February 27, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Joseph DeSouza, Jr. January 29, 1948. -- Committed to the Committee of the Whole House and ordered to be printed with illustrations.
- Legal guardian of Lena Mae West, a minor. May 25, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Leonard Almas. May 25, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Louis Ciniglio. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Louis Ciniglio. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Marcia Moss Carroll, a minor, and Charles P. Carroll. June 23, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Rudolph Treiber, Jr., a minor. March 26, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Sue Flippin Bratton, a minor. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Leo Gottlieb. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lewis J. and Mary Black. February 2, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Libby, McNeill & Libby. October 30, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lillian Jacobs. February 27, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lillington Roller Mills, Inc. August 17, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lizzie Reynolds, administratrix of the estate of Grace Reynolds, deceased. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lorenzo H. Froman. May 22, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lorraine Burns Mullen. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lorrayne E. Graus. March 29, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Louis H. Deaver. July 10, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Louis H. Deaver. March 26, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Louis L. Williams, Jr. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lt. Col. F.A. Ferguson. June 15, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ludwig Wolf. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Luther Bros. Construction Co. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Luther Herbert Tench and Mrs. Mildred Farmer Tench. February 23, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lydia A. Thompson. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- M.F. Diller. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- M.V. Forsythe. April 14, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Madeline Winter and Ethel Newton. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Marcella Kosterman. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Margaret J. Pow. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Margaret J. Pow. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Marion O. Cassady. March 26, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Marvin Pettus. May 22, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mary Ellen Frakes, widow of Joseph A. Frakes. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mary Lynn Morrow, Mrs. W.A. Jones, and the estates of Maurice Jones and Mrs. Avis McDonald. March 30, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Massman Construction Co. July 10, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Massman Construction Co. June 19, 1948. -- Ordered to be printed.
- Maurice J. Symms. July 7, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Merit Co. July 11, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mildred Smith Butler. February 15, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mississippi Central Railroad Co. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Montgomery County, Miss., districts 2 and 3. July 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Moore Dry Dock Co. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Morgan Creamery Co. December 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Morgan Creamery Co. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Morgan Creamery Co. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mose Altman. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mount Vernon, Alexandria & Washington Railroad Co., a corporation. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. Conrad Newman. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. E.P. Ball. May 25, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. Leroy Hann. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. M.C. Lewis. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. Nathan Kaplan. February 21, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. R.L. Rhodes. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. Richard E. Deane. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. Thurman L. Bomar. March 14, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. Walter M. Johnson. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mr. and Mrs. Werner M. Bertelson and Ellen W. Sessions. September 3, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Bessie I. Clay. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. C.A. Lee, administratrix of the estate of Ross Lee, deceased. February 24, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. C.A. Lee, administratrix of the estate of Ross Lee, deceased. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Charles J. Bair. February 24, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Charlotte E. Harvey. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Christine and Jesse West. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Dora Fruman. May 24, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Effie S. Campbell. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Effie S. Campbell. March 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Eliza Ward. February 1, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Essie N. Fannin, Miss Helen Hicks, Miss Marie Hicks, Miss Frances Fannin, William O. Thompson, and Mrs. W.D. Thompson. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Florence Mersman. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Gertrude Wooten. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Gottlieb Metzger. February 21, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Harriett Patterson Rogers. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Helen E. Scofield. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Hope Irene Buley. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Ina Mae Shipman. July 1, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Irma M. Pierce and Charles Z. Pierce. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Janet McKillip. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Julia Toler. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Katherine Gehringer. June 27, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Leona McMinn Winkler. July 17, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Loraine Thomsen. May 28, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Lucille Manier. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Lucille Scarlett and Charles Scarlett. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Lucy T. Harris. May 27, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Marie Edens Nast, Mrs. Bessie Amann, and George R. Townsend. April 3, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Marie Salamone. July 10, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Marion M. Martin Jones. June 29, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Mary H. Overall and Thomas I. Baker. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Mary Jane Sherman and W.D. Sherman. April 1, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Maud M. Wright and Mrs. Maxine Mills. July 10, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Maud M. Wright and Mrs. Maxine Mills. March 18, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Mertie Pike and the estate of Mrs. Burnice Smotherman, deceased. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Neola Cecile Tucker. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. P.R. Yager. September 15, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Phoebe Sherman. June 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Phoebe Sherman. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. R.D. Robinson. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Rebecca Levy. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Renzie Graham. May 10, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Ruth C. Stone. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. T.A. Robertson. May 25, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Nannie Bass. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Nebraska Wesleyan University and Herman Platt. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- O'Connell & Sweeney, Inc. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Osborne E. McKay. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Oscar R. Steinert. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Oscar R. Steinert. March 19, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- P. Audley Whaley. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Patricia M. Kacprzyk and Alex D. Leontire. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Patuxent Development Co., Inc. June 15, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Paul E. Rocke. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Paul W. Layman. May 7, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Pennsylvania State College. March 26, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Peter Cuccio and Violet Cuccio. February 1, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Peter Paul Bacic, Charles C. Cox, H. Forest Haugh, and Luther M. Durst. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Peter Paul Bacic, Charles C. Cox, H. Forrest Haugh, and Luther M. Durst. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Phil H. Hubbard. March 9, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Pittsburgh DuBois Co. June 24, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Plymouth Manufacturing Co. May 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Portland Sportwear Manufacturing Co. January 22, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Providing for the detention, care, and treatment of persons of unsound mind in certain federal reservations in Virginia and Maryland. August 17, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the reimbursement of certain civilian personnel for personal property lost as a result of the Japanese occupation of Hong Kong and Manila. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Providing reimbursement for personal property lost, damaged, or destroyed as the result of an explosion at the naval air station, Norfolk, Va., on September 17, 1943. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Public Utility District No. 1, of Cowlitz County, Wash. May 13, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Public utility district no. 1, of Cowlitz County, Wash. July 7, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Queen City Brewing Co. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Queen City Brewing Co. December 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- R.H. Sindle. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- R.H. White Transfer & Storage Co. March 18, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ralph D. Kinney. June 29, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ray C. McMillen. August 12, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ray G. Schneyer and Dorothy J. Schneyer. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Raymond B. White. January 25, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Reimbursing the City of McMinnville, Oreg. August 1, 1941. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relief of certain personnel on account of loss of personal property as a result of a fire on April 11, 1940, at Fort Benning, Ga. July 8, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Rev. John C. Young. July 10, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Rinzo Takata. May 29, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Robert A. Atlas. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Robert E. Lauritzen. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Robert P. Sick. May 29, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Robert T. Groom, Daisy Groom, and Margaret Groom Turpin. February 24, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Robert Will Starks. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
- Roberta Ramsey. November 4, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Rosella M. Kostenbader. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Russell H. Gauslin. March 27, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ryoichi Sumida. July 8, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- S.L. Ayres & Co., Inc. June 29, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- San Diego Gas & Electric Co. March 5, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Second omnibus bill, Eightieth Congress. May 10, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Sgt. John H. Mott. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Silas Mason Co., Inc., et al. June 15, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Southeastern Sand & Gravel Co. April 15, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- Southern Bitumen Co. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Springfield Co-Operative Bank. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Stanley J. Lilly. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Stone & Cooper Coal Co., Inc. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Sumner County Colored Fair Association. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Thelma Cannon McGroary. February 1, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Thomas A. Hanley. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Thomas A.W. Elder. March 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Tom Gentry. March 27, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Tort claims against the United States. November 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Tours Apartment Hotel. September 3, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- Trial of judges on issue of good behavior. June 22, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Trial of the issue of good behavior of certain federal judges. December 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Validating payments heretofore made by disbursing officers of the United States government covering cost of shipment of household effects of civilian employees. April 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Victor Browning & Co., Inc. March 9, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Village of Cold Spring, Minn. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Viola Theriaque. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- W. Harold Shackleford. March 26, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- W.B. Terry. February 8, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- W.H. Baker and Walter Baker. March 10, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.
- W.H. Baker and Walter Baker. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Walter E. Miller. June 29, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Walter E. Parks. February 28, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Walter M. Ziegler. July 28, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Walter R. Newcomb, Sr., Corbin A. Newcomb, and Walter R. Newcomb, Jr. May 27, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Walter S. Faulkner. July 20, 1946. -- Committed to the Committee of the Whole House and ordered to be printed.
- Warren H. McKenney. May 28, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Washington, Brandywine & Point Lookout Railroad Co. November 24, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- Wasyl Kulmatycki. May 17, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Waymon H. Massey. April 5, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Wilbur P. Riddlesbarger and Josephine Riddlesbarger. May 17, 1940. -- Committed to the Committee of the Whole House and ordered to be printed.
- Wiley W. Watkins. February 2, 1942. -- Committed to the Committee of the Whole House and ordered to be printed.
- William Carroll Knox. November 30, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
- William J. Drinkwine. February 15, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- William M. Looney. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- William Price. March 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- William R. Ramsey. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- William Schoeb. July 28, 1941. -- Committed to the Committee of the Whole House and ordered to be printed.
- Willie Ruth Chapman. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Winona Machine & Foundry Co. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
- Winona Machine & Foundry Co. May 24, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Y.S. Hu. February 8, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
Embed
Settings
Select options that apply then copy and paste the RDF/HTML data fragment to include in your application
Embed this data in a secure (HTTPS) page:
Layout options:
Include data citation:
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.bowdoin.edu/resource/VhAHTlc9VN0/" typeof="Person http://bibfra.me/vocab/lite/Person"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bowdoin.edu/resource/VhAHTlc9VN0/">Jennings, John, Jr., 1880-1956.</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.bowdoin.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="http://link.bowdoin.edu/">Bowdoin College Library</a></span></span></span></span></div>
Note: Adjust the width and height settings defined in the RDF/HTML code fragment to best match your requirements
Preview
Cite Data - Experimental
Data Citation of the Person Jennings, John, Jr., 1880-1956.
Copy and paste the following RDF/HTML data fragment to cite this resource
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.bowdoin.edu/resource/VhAHTlc9VN0/" typeof="Person http://bibfra.me/vocab/lite/Person"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bowdoin.edu/resource/VhAHTlc9VN0/">Jennings, John, Jr., 1880-1956.</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.bowdoin.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="http://link.bowdoin.edu/">Bowdoin College Library</a></span></span></span></span></div>