New Hampshire
Resource Information
The concept New Hampshire represents the subject, aboutness, idea or notion of resources found in Bowdoin College Library.
The Resource
New Hampshire
Resource Information
The concept New Hampshire represents the subject, aboutness, idea or notion of resources found in Bowdoin College Library.
- Label
- New Hampshire
- Source
- Readex congressional thesaurus
355 Items that share the Concept New Hampshire
Context
Context of New HampshireSubject of
No resources found
No enriched resources found
- Yearbook of the United States Department of Agriculture, 1906.
- Activities of the New England Regional Commission. First annual report to the Congress of the United States in compliance with the Public Works and Economic Development Act of 1965. April 1, 1968. -- Ordered to be printed with illustrations.
- Additional circuit judge in First Judicial Circuit. April 12, 1904. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Wild and Scenic Rivers Act of 1968 by designating a segment of the Merrimack River in the State of New Hampshire for study for potential addition to the National Wild and Scenic Rivers System, and for other purposes. July 30, 1990. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Wild and Scenic Rivers Act of 1968 by designating segments of the Pemigewasset River in the State of New Hampshire for study for potential addition to the National Wild and Scenic Rivers System, and for other purposes. July 30, 1990. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Wild and Scenic Rivers Act to designate Wildcat Brook in the State of New Hampshire for potential addition to the National Wild and Scenic Rivers System, and for other purposes. April 26, 1984. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Androscoggin River, Me., and N.H. Letter from the Secretary of War transmitting report from the Chief of Engineers on Androscoggin River, Me. and N.H., covering navigation, flood control, power development, and irrigation. December 2, 1930. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with seven illustrations.
- Annexation of Texas. Resolutions of the Legislature of New Hampshire, relative to the annexation of Texas, and the encroachment of the slave power. December 29, 1846. Read, and laid upon the table.
- Annual report of the American Historical Association for the year 1906. In two volumes. Vol. II.
- Annual report of the American Historical Association for the year 1908. In two volumes. Vol. I.
- Annual report of the Board of Regents of the Smithsonian Institution, showing the operations, expenditures, and condition of the Institution for the year ended June 30, 1963.
- Annual report of the Board of Regents of the Smithsonian Institution, showing the operations, expenditures, and condition of the institution to July, 1891.
- Appalachian Forest Reserve, etc. April 11, 1906. -- Ordered to be printed, together with the map.
- Appalachian Forest Reserve, etc. May 22, 1906. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Application of New Hampshire for a grant of land for the purpose of education. Communicated to the Senate, December 19, 1821
- Application of New Hampshire for a more perfect and uniform organization of the militia of the United States. Communicated to the House of Representatives, December 12, 1833
- Arms, etc., overdrawn. Letter from the Secretary of War, inclosing letter from Chief of Ordnance and other papers giving states and territories charged with arms overdrawn under section 1661 of the Revised Statutes. April 17, 1894. -- Referred to the Committee on Appropriations and ordered to be printed.
- Authorizing the Maine-New Hampshire Interstate Bridge Authority to reconstruct and improve the toll bridge and the approaches thereto, across the Piscataqua River at Portsmouth, N.H. May 5, 1954. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Maine-New Hampshire Interstate Bridge Authority to reconstruction and improve the toll bridge, and the approaches thereto, across the Piscataqua River at Portsmouth, N.H. February 19 (legislative day, February 8), 1954. -- Ordered to be printed.
- Authorizing the Secretary of the Interior to study the feasibility and desirability of a Connecticut River national recreation area, in the states of Connecticut, Massachusetts, Vermont, and New Hampshire, and for other purposes. June 29, 1966. -- Ordered to be printed. Filed under authority of the order of the Senate of June 29, 1966.
- Auxiliary fish-cultural station in New Hampshire. April 4, 1910. -- Ordered to be printed.
- Battle of Bennington. February 16, 1887. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Betsey Conner. May 20, 1842. Laid upon the table.
- Bills issued by the respective states, called "new emission bills." Communicated to the House of Representatives, February 26, 1798
- Boundary between Maine and New Hampshire and the adjoining British provinces. Message from the President of the United States, transmitting a report of the Board of Commissioners appointed to survey the northeastern boundary. April 12, 1842. Referred to the Committee on Foreign Affairs. December 29, 1842. Ordered to be printed.
- Boundary between Maine and New Hampshire and the adjoining British provinces. Message from the President of the United States, transmitting copies of the final report of the commissioners appointed to explore and survey the boundary line between the States of Maine and New Hampshire and the adjoining British Provinces, &c. March 3, 1843. -- Read, and laid upon the table.
- Bridge across the Piscataqua River at or near Portsmouth, N.H. June 29, 1937. -- Referred to the House Calendar and ordered to be printed.
- Bridge or dike across Little Bay at or near Fox Point. January 23, 1931. -- Referred to the House Calendar and ordered to be printed.
- Bulletin of the Department of Labor. No. 44. -- January, 1903. Issued every other month.
- Bulletin of the Department of Labor. Volume IV. -- 1899.
- Certain formerly enlisted members of Battery D, One Hundred and Ninety-seventh Coast Artillery (anti-aircraft), New Hampshire National Guard. February 21, 1936. -- Committed to the Committee of the Whole House and ordered to be printed.
- Changing terms of circuit courts in first circuit. May 3, 1902. -- Referred to the House Calendar and ordered to be printed.
- Charges against Thomas P. Cheney. March 1, 1879. -- Recommitted to the Committee on the Post Office and Post Roads and ordered to be printed.
- Charles W. Cutter. April 24, 1840. Read, and laid upon the table.
- Chief commercial granites of Massachusetts, New Hampshire and Rhode Island, by T. Nelson Dale. [U.S. Geological Survey Bulletin 354.].
- Citizens of New Hampshire in the classified service. Letter from the Civil Service Commission, transmitting to the Senate a list of persons in the classified service charged to the State of New Hampshire, with legal residence, time appointed, etc. March 20, 1902. -- Ordered to lie on the table and to be printed.
- Civil service employees from New Hampshire. Letter from the President of the Civil Service Commission transmitting... a statement of the number of persons which the State of New Hampshire is entitled to under the apportionment provision of the civil service law, the number now actually in the public service from that state, their names... July 19, 1912. -- Ordered to lie on the table and to be printed.
- Claim of New Hampshire. (To accompany Bill H.R. No. 1038.) January 16, 1839.
- Claim of the State of New Hampshire. (To accompany H. Res. No. 226.) January 30, 1871. -- Ordered to be printed and recommitted to the Committee on Claims.
- Claim of the State of New Hampshire. Letter from the Secretary of the Treasury, transmitting the claim of the State of New Hampshire for interest on moneys paid by the state to raise and equip troops for the suppression of the rebellion during 1861-1865. January 27, 1902. -- Referred to the Committee on Appropriations and ordered to be printed.
- Claims of the States of New Hampshire, Connecticut, New Jersey, and Rhode Island. Letter from the Acting Secretary of the Treasury, transmitting in compliance with section 2 of the Act of July 7, 1884... surplus fund under the provisions of section 5 of the Act of June 20, 1874. February 27, 1903. -- Referred to the Committee on Appropriations and ordered to be printed.
- Cocheco River, New Hampshire. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of Cocheco River, New Hampshire. December 7, 1910. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Cod and whale fisheries. Report of Hon. Thomas Jefferson, Secretary of State, on the subject of the cod and whale fisheries, made to the House of Representatives, February 1, 1791, also report of Lorenzo Sabine, esq., on the principal fisheries of the American seas, being part of House Executive Document No. 23, of the second session, Thirty-second Congress. January 8, 1872. -- Ordered to be printed.
- Commercial granites of New England, by T. Nelson Dale. [U.S. Geological Survey Bulletin 738.].
- Compacts between Atlantic coast states for regulation of fishing. April 23 (legislative day, March 30), 1942. -- Ordered to be printed.
- Compacts between Atlantic coast states for regulation of fishing. July 26, 1939. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Compacts between Atlantic coast states for regulation of fishing. March 6, 1942. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Compensation due State of New Hampshire for ceded lands. February 22, 1907. -- Ordered to be printed.
- Condemned cannon to State of New Hampshire. March 6, 1908. -- Ordered to be printed.
- Condemned cannon, etc., for New Hampshire. March 17, 1908. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Connecticut River Atlantic Salmon Compact act. September 28, 1983. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Connecticut River Valley interstate flood control compact. August 20, 1937. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Connecticut River and tributaries, Conn., Mass., N.H., and Vt. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated February 27, 1940, submitting an interim report, together with accompanying papers, on re-examination of Connecticut River and tributaries, Conn., Mass., N.H., and Vt.... March 11, 1940. -- Referred to the Committee on Flood Control and ordered to be printed.
- Connecticut River and tributaries, Connecticut, Massachusetts, New Hampshire, and Vermont. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated April 24, 1940, submitting a second interim report, together with accompanying papers and an illustration... May 9, 1940. -- Referred to the Committee on Flood Control and ordered to be printed with an illustration.
- Connecticut River national recreation area. August 24, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Connecticut River, Conn., Mass., N.H., and Vt. Letter from the Secretary of War transmitting pursuant to section 1 of the river and harbor act approved January 21, 1927, a letter from the Chief of Engineers, United States Army, dated February 11, 1936, submitting a report, together with accompanying papers and illustrations, containing a general plan for the improvement of Connecticut River, Conn., Mass., N.H., and Vt., for the purposes of navigation and efficient development of its waterpower, the control of floods, and the needs of irrigation. February 17, 1936. -- Referred to the Committee on Rivers and Harbors, and ordered to be printed with six illustrations.
- Connecticut River, Mass., N.H., Vt., and Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated November 29, 1937, submitting a report, together with accompanying papers and illustration, on examination of... December 16, 1937. -- Referred to the Committee on Flood Control and ordered to be printed with illustration.
- Consent of Congress to minimum wage compact ratified by Massachusetts and New Hampshire. July 24, 1935. -- Referred to the House Calendar and ordered to be printed.
- Consent of Congress to minimum-wage compact ratified by Massachusetts, New Hampshire and Rhode Island. June 15 (calendar day, June 28), 1937. -- Ordered to be printed.
- Consent of Congress to minimum-wage compact ratified by Massachusetts, New Hampshire, and Rhode Island. July 23, 1937. -- Referred to the House Calendar and ordered to be printed.
- Consent to New Hampshire-Maine interstate school compact. September 17, 1992. -- Referred to the House Calendar and ordered to be printed.
- Consenting to compact on taxation of motor fuels consumed by interstate buses and to agreement on bus taxation proration. February 24, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Contested election -- Alphonse Roy versus Arthur B. Jenks. Letter from the Clerk, House of Representatives, transmitting the contest for a seat in the House of Representatives for the Seventy-fifth Congress of the United States for the First Congressional District of the State of New Hampshire, Alphonse Roy versus Arthur B. Jenks... July 21, 1937. -- Referred to the Committee on Elections No. 3 and ordered to be printed.
- Contested election case of Alphonse Roy vs. Arthur B. Jenks, from the First Congressional District of New Hampshire. April 28, 1938. -- Referred to the House Calendar and ordered to be printed.
- Contested election case of Alphonse Roy vs. Arthur B. Jenks, from the First Congressional District of New Hampshire. August 13, 1937. -- Referred to the House Calendar and ordered to be printed.
- Contributions to economic geology (short papers and preliminary reports), 1909. Part I. - Metals and nonmetals except fuels, [by] C.W. Hayes and Waldemar Lindgren, geologists in charge. [U.S. Geological Survey Bulletin 430.].
- Contributions to the hydrology of Eastern United States, 1903, Myron L. Fuller, Geologist in Charge. [U.S. Geological Survey Water Supply and Irrigation Paper No. 102. Series O, Underground Waters, 24.].
- Contributions to the hydrology of eastern United States, 1905, by Myron L. Fuller, geologist in charge. [U.S. Geological Survey Water Supply and Irrigation Paper No. 145. Series O, Underground Waters, 46.].
- Contributions to the hydrology of the United States 1929. Nathan C. Grover, chief hydraulic engineer. [U.S. Geological Survey Water Supply Paper 636.].
- Conveyance of the Frankfort National Fish Hatchery to the Commonwealth of Kentucky. December 21 (legislative day, December 15), 1987. -- Ordered to be printed.
- Copper deposits of the Appalachian states, by Walter Harvey Weed. [U.S. Geological Survey Bulletin 455.].
- Crimes against the National Currency Act. Letter from the Attorney-General, relating to the imprisonment of national-bank officers or other persons convicted of crimes against the National Currency Act in compliance with Senate resolution of December 12, 1901. January 30, 1902. -- Ordered to lie on the table and to be printed.
- Cyrus Adams Sulloway (late a Representative from New Hampshire) memorial addresses delivered in the House of Representatives of the United States Sixty-fifth Congress second session. Proceedings in the House April 28, 1918. Proceedings in the Senate March 12, 1917.
- Department of Commerce and Labor. Report of the Bureau of Fisheries, 1904. George M. Bowers, Commissioner.
- Department of the Interior, Census Office. Report on the social statistics of cities, compiled by George E. Waring, Jr., expert and special agent. Part I. The New England and the Middle states. Part II. The Southern and the Western states.
- Designating Wildcat Brook in New Hampshire for study as a wild and scenic river. May 1 (legislative day, April 30), 1984. -- Ordered to be printed.
- Designating a segment of the Wildcat River in the State of New Hampshire as a component of the National Wild and Scenic Rivers System, and for other purposes. September 9, 1988. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Distribution Supreme Court decisions. Resolutions of the Legislature of New Hampshire, in relation to the purchase and distribution of the reports of the decisions of the Supreme Court to several states. December 19, 1845. Read, and referred to the Committee on the Judiciary.
- Distribution law, &c. Preamble and resolutions of the Legislature of New Hampshire, declaring the distribution act, the tariff act, and the bankrupt act, to be inexpedient and unconstitutional, and instructing the senators and requesting the representatives from that state to use their best exertions to procure the repeal of said acts. January 16, 1843. Read, and laid upon the table.
- Documentary history of the Constitution of the United States of America, 1786-1870. Derived from the records, manuscripts, and rolls deposited in the Bureau of Rolls and Library of the Department of State. Volume II.
- Documents relative to the manufactures in the United States, collected and transmitted to the House of Representatives, in compliance with a Resolution of Jan. 19, 1832, by the Secretary of the Treasury. In two volumes. Volume I.
- Ebenezer Dewey. (To accompany Bill H.R. No. 795.) February 16, 1843.
- Eighth New Hampshire Volunteers. March 14, 1888. -- Committed to the Committee of the Whole House and ordered to be printed.
- Establishing additional wilderness areas in the White Mountain National Forest. November 14, 1983. -- Ordered to be printed.
- Evidence taken by the Interstate Commerce Commission in the matter of proposed advances in freight rates by carriers. August to December, 1910. (In ten volumes.) Vol. 8. Briefs of counsel, Docket No. 3400. Investigation in official classification territory, Docket No. 3400...December 21, 1910. -- Referred to the Committee on Interstate Commerce and, with accompanying illustrations, ordered to be printed.
- Examination -- light-house establishment. Letter from the Secretary of the Treasury, transmitting a report from I.W.P. Lewis, civil engineer, upon the condition of the light-houses, beacons, buoys, and navigation, upon the coasts of Maine, New Hampshire, and Massachusetts. February 25, 1843. Read, and laid upon the table.
- Examination and survey of Hendersons Point, Portsmouth Harbor, New Hampshire. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of Hendersons Point, Portsmouth Harbor, New Hampshire. January 3, 1901. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Exeter River, New Hampshire. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of preliminary examination and survey of Exeter River, New Hampshire. December 6, 1910. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with illustrations.
- Extinction of slavery. Resolutions of the Legislature of New Hampshire, relative to slavery in the District of Columbia and territories belonging or which may hereafter belong to the United States. December 29, 1846. Read, and laid upon the table.
- Extracts from the Journal of the United States Senate in all cases of impeachment presented by the House of Representatives 1798-1904.
- Farmington and Hampshire Canal Company. April 2, 1830. Printed by order of the House of Representatives.
- Farmington, and Hampshire and Hampden, canals. Statement on the petition of the Farmington, and Hampshire and Hampden, canals. (To accompany Bill H.R. No. 276.) February 22, 1830. Printed by order of the House of Representatives.
- Federal and State Constitutions, Colonial Charters, and Other Organic Laws of the States, Territories, and Colonies Now or Heretofore Forming the United States of America, compiled and edited under the act of Congress of June 30, 1906, by Francis Newton Thorpe, Ph.D., LL.D. Vol. IV. Michigan -- New Hampshire.
- Fisheries and wildlife legislation and amendments. September 30 (legislative day, September 26), 1988. -- Ordered to be printed.
- Fishing compacts between states bordering the Atlantic Ocean. May 14 (legislative day, April 24), 1940. -- Ordered to be printed.
- Flood relief, Vermont and New Hampshire. Communication from the President of the United States transmitting supplemental estimate of appropriation for the Department of Agriculture amounting to $3,307,300 to enable the Secretary of Agriculture to assist the States of Vermont and New Hampshire in reconstructing roads and bridges damaged by the flood of 1927. March 27, (calendar day, March 29), 1928. -- Read; referred to the Committee on Appropriations and ordered to be printed.
- For the relief of the State of Maine and the City of Portsmouth, N.H. February 21, 1929. -- Ordered to be printed.
- Franking privilege, &c. Resolutions of the Legislature of New Hampshire, in relation to the franking privilege and a reduction of letter postage. January 14, 1843. Read, and laid upon the table.
- Free transportation. Letter from the Chairman of the Interstate Commerce Commission, transmitting, in response to resolution of the Senate of January 5, 1899, certain papers relating to the transportation of persons free or at reduced rates contrary to the provisions of section 22 of the act to regulate commerce. January 14, 1899. -- Referred to the Committee on Interstate Commerce and ordered to be printed.
- French spoliations prior to 1800. Resolution of the Legislature of New Hampshire, in relation to French spoliations prior to 1800. February 14, 1842. Referred to the Committee of the Whole House on the State of the Union to which Bill H.R. No. 57 is committed.
- General Jackson's fine. Resolution of the Legislature of New Hampshire, concerning the refunding of the fine paid by General Jackson in 1815. January 11, 1843. Read, and laid upon the table.
- General Jackson's fine. Resolutions of the Legislature of New Hampshire, relative to General Jackson's fine. December 16, 1843. Committed to the Committee of the Whole on the State of the Union.
- General Jackson's fine. Resolutions of the Legislature of the State of New Hampshire, in favor of refunding the fine imposed on General Jackson in the year 1815. December 5, 1843. Laid on the table, and ordered to be printed.
- George Downer and Victor L. Jones. October 4, 1973. -- Committed to the Committee of the Whole House and ordered to be printed.
- Grant congressional consent for creation of the Maine-New Hampshire Interstate Bridge Authority. June 15 (calendar day, June 13), 1937. -- Ordered to be printed.
- Granting condemned ordnance to certain institutions. April 20, 1908. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting condemned ordnance to certain institutions. April 20, 1908. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting consent to the Hanover, N.H.-Norwich, Vt., interstate school district. August 14, 1963. -- Referred to the House Calendar and ordered to be printed.
- Granting consent to the Hanover, N.H.-Norwich, Vt., interstate school district. October 29 (legislative day, October 22), 1963. -- Ordered to be printed.
- Granting the consent and approval of Congress to an amendment to the Atlantic States Marine Fisheries Compact, and repealing the limitation on the life of such compact. July 26 (legislative day, July 20), 1950. -- Ordered to be printed.
- Granting the consent and approval of Congress to an amendment to the Atlantic States Marine Fisheries Compact, and repealing the limitation on the life of such compact. June 26, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting the consent and approval of Congress to the Connecticut River flood control compact. May 12, 1953. -- Ordered to be printed.
- Granting the consent and approval of Congress to the Connecticut River flood control compact. May 20, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting the consent and approval of Congress to the Merrimack River Flood Control Compact. April 9. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting the consent and approval of Congress to the Merrimack River flood control compact. April 4, 1957. -- Ordered to be printed.
- Henry P. Rolfe. February 1, 1882. -- Committed to the Committee of the Whole House and ordered to be printed.
- Henry P. Rolfe. June 12, 1880. -- Committed to the Committee of the Whole House and ordered to be printed.
- Henry P. Rolfe. March 16, 1878. -- Committed to the Committee of the Whole House and ordered to be printed.
- In Senate of the United States, December 19, 1822. The Committee of Claims, to whom was referred the petition of James Byers, of New York, report: That the petitioner, on the 27th day of November, A.D. 1813, made proposals to the War Department to supply rations...
- In Senate of the United States. February 3, 1843. Ordered to be printed. -- To accompany Bill H.R. 614, and that 1,500 additional copies be furnished for the use of the Senate. Mr. Berrien submitted the following report: The Committee on the Judiciary, to whom were referred a bill from the Senate entitled, "An Act To Repeal the Bankrupt Law," and also a bill from the House of Representatives entitled, "An Act To Repeal the Bankrupt Law," and numerous petitions relating thereto...
- In Senate of the United States. February 5, 1847. Submitted, and ordered to be printed. Mr. Johnson, of Maryland, made the following report: (To accompany Bill S. No. 142.) The Committee of Claims, to whom was referred the "petition of Pearson Cogswell, late marshal of the United States for the district of New Hampshire, praying payment of a judgment rendered in his favor in a suit instituted against him by the United States...".
- In Senate of the United States. June 16, 1846. Submitted, and ordered to be printed. Mr. Morehead made the following report: (To accompany Bill S. No. 205.) The Committee of Pensions, to whom was referred the "petition of Pearson Cogswell...".
- In favor of increase of duties on imports. Communicated to the House of Representatives, January 22, 1828
- In the Senate of the United States. April 18, 1882. -- Ordered to be printed. Mr. Slater, from the Committee on Pensions, submitted the following report: (To accompany Bill H.R. 4344.) The Committee on Pensions, to whom was referred the Bill (H.R. 4344) granting a pension to Sally Hall, have had the same under consideration, and report as follows...
- In the Senate of the United States. April 2, 1879. -- Ordered to lie on the table and be printed. Mr. Saulsbury, from the Committee on Privileges and Elections, submitted the following report: The Committee on Privileges and Elections, to whom were referred the credentials of the Hon. Charles H. Bell, claiming a seat in the Senate as a senator from the State of New Hampshire, have had the same under consideration, and ask leave to make the following report...
- In the Senate of the United States. April 22, 1896. -- Ordered to be printed. Mr. Mitchell, of Oregon, from the Committee on Claims, submitted the following report: (To accompany S. 2517.) The Committee on Claims, to whom was referred the Bill (S. 2517.) entitled "A Bill To Refer to the Court of Claims the War Claims of the State of New Hampshire,"...
- In the Senate of the United States. April 7, 1892. -- Ordered to be printed. Mr. Proctor, from the Committee on Military Affairs, submitted the following report: (To accompany S. 1129.) The Committee on Military Affairs, to whom was referred the Bill (S. 1129) for the relief of Henry O. Kent, has had the same under consideration and submit the following favorable report...
- In the Senate of the United States. April 9, 1896. -- Ordered to be printed. Mr. Nelson, from the Committee on Commerce, submitted the following report: (To accompany S. 2783.) The Committee on Commerce, to whom was referred the Bill (S. 2383) to provide a life-saving station at or near Hampton, in the State of New Hampshire, make the following report...
- In the Senate of the United States. August 2, 1854. -- Ordered to be printed. Mr. Butler made the following report. The Committee on the Judiciary, to whom was referred the following preamble and resolution of the Senate, have had the same under consideration, and report: Whereas, the Hon. Jared W. Williams was appointed by his excellency the Governor of New Hampshire, in the recess of the legislature of that state, to fill a vacancy in the Senate of the United States...
- In the Senate of the United States. February 1, 1882. -- Ordered to be printed. Mr. Cameron, of Wisconsin, from the Committee on Claims, submitted the following report. (To accompany Bill H.R. 1024.) The Committee on Claims, to whom was referred the Bill (H.R. 1024) for the relief of Sidney P. Luther, have considered the same, and submit the following report thereon...
- In the Senate of the United States. February 15, 1869. Mr. Van Winkle made the following report. (To accompany Bill S. No. 944.) The Committee on Pensions, to whom was referred a memorial of Roswell W. Silsbee, having had the same under consideration, report...
- In the Senate of the United States. February 15, 1883. -- Ordered to be printed. Mr. Blair submitted the following resolution: Whereas, by virtue of the constitution and laws of the State of New Hampshire, the legislature is chosen on the Tuesday next following the first Monday of November...
- In the Senate of the United States. January 18, 1882. -- Ordered to be printed. Mr. Cameron of Wisconsin, from the Committee on Claims, submitted the following report. (To accompany Bill S. 491.) The Committee on Claims, to whom was referred the Bill (S. 491) for the relief of Henry P. Rolfe, have considered the same and the evidence in support thereof, and submit the following report...
- In the Senate of the United States. June 15, 1880. -- Ordered to be printed. Mr. Teller, from the Committee on Claims, submitted the following report. (To accompany Bill S. 1839.) The Committee on Claims, to whom was referred the petition of Henry P. Rolfe for payment of moneys claimed to be due him from the United States, having had the same under consideration, report as follows...
- In the Senate of the United States. June 7, 1878. -- Ordered to be printed. Mr. McMillan, from the Committee on Privileges and Elections, submitted the following report. (To accompany Bill S. 1341.) The Committee on Privileges and Elections, to which was referred the Bill (S. 1341) to declare the true intent and meaning of Title II, Chapter 1, Section 14 of the Revised Statutes, have considered the same, and submit the following report...
- In the Senate of the United States. Letter from the Secretary of State, transmitting a copy of the vote for electors of President and Vice President in the State of New Hampshire. December 6, 1892. -- Laid upon the table and ordered to be printed.
- In the Senate of the United States. March 12, 1896. -- Ordered to be printed. Mr. Palmer, from the Committee on Military Affairs, submitted the following report: (To accompany S. 2489.) The Committee on Military Affairs, to which was referred the following Bills, S. 611, "A Bill Donating Condemned Cannon and Cannon Balls to the Michigan Soldiers' Home," and S. 745, "A Bill Donating Condemned Cannon and Cannon Balls to the New Hampshire Soldiers' Home," have had the same under consideration...
- In the Senate of the United States. March 16, 1896. -- Referred to the Committee on Claims and ordered to be printed. Mr. Gallinger presented the following memorial of the State of New Hampshire, asking the full reimbursement of national bounties advanced to recruits mustered into the service of the United States under the president's call of October, 1863.
- In the Senate of the United States. March 9, 1885. -- Ordered to be printed. Mr. Hoar submitted the following resolution: Resolved, that Henry W. Blair, appointed a Senator from the State of New Hampshire, be now admitted to take the oaths of office.
- Increase of pension. Communicated to the House of Representatives, April 23, 1790
- Independent Treasury. Resolutions of the Legislature of New Hampshire, in relation to the collection, safekeeping and disbursement, of the public revenue. March 30, 1840. Read, and laid upon the table.
- Industrial unemployment: A statistical study of its extent and causes, by Ernest S. Bradford, Ph.D., member, Economic Advisory Committee, President's Conference on Unemployment. [U.S. Bureau of Labor Statistics Bulletin No. 310. Employment and Unemployment Series. August 1922.].
- Interest to the State of New Hampshire. (To accompany Bill H.R. No. 4.) January 13, 1852.
- Interest to the State of New Hampshire. (To accompany Bill No. 449.) March 3, 1851.
- Interstate pact for creation of Maine-New Hampshire Interstate Bridge Authority. June 29, 1937. -- Referred to the House Calendar and ordered to be printed.
- Investigation of charges preferred by Mr. J.S. Temple against Thomas P. Cheney, superintendent Railway Mail Service, New England.
- Isaac Hodsdon. December 23, 1825.
- Isles of Shoals, Maine and New Hampshire. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of Isles of Shoals, Maine and New Hampshire. December 9, 1908. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Jacob Harold Gallinger (late a Senator from New Hampshire). Memorial addresses delivered in the Senate and the House of Representatives of the United States, Sixty-fifth Congress third session.
- Jared Perkins. December 16, 1850. Laid upon the table, and ordered to be printed.
- Judicial District of New Hampshire. April 23, 1912. -- Ordered to be printed.
- Judicial District of New Hampshire. August 15, 1912. -- Referred to the House Calendar and ordered to be printed.
- Jurisdiction north of 45' north latitude. Letter from the President of the United States, transmitting resolutions of the Legislature of New Hampshire in relation to the claim of that state for expenses incurred in maintaining jurisdiction over that portion of their territory north of 45' north latitude. February 14, 1837. Referred to the Committee on Foreign Affairs.
- Lamprey River study act of 1991. November 22, 1991. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Lamprey River study act of 1991. November 23 (legislative day, November 20), 1991. -- Ordered to be printed.
- Lamprey River, New Hampshire. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of Lamprey River, New Hampshire. December 5, 1910. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Land and water resources of the New England-New York region. Letter from the Director of the Bureau of the Budget transmitting a report on the land and water resources of the New England-New York region... Presented by Mr. Chavez, January 17 (legislative day, January 3), 1957. -- Referred to the Committee on Public Works and ordered to be printed with illustrations.
- Letter from the Secretary of State, transmitting copy of the vote of the State of New Hampshire for electors for President and Vice-President. December 20, 1888. -- Laid on the table and the letter of transmittal ordered to be printed.
- Letter from the Secretary of State, transmitting the return of American Seamen as registered in the several collection districts, in the three first quarters of the year 1822. February 3, 1823. -- Read, and referred to the Committee on Commerce.
- Letter from the Secretary of War, transmitting reports of surveys by Col. George Thom, Corps Engineers, of Moose-a-bec Bar, Cathance River, Jonesport, Maine, and of the outlet of Lake Winnepesaukee, New Hampshire. January 12, 1880. -- Referred to the Committee on Commerce and ordered to be printed, with accompanying documents.
- Letter from the Secretary of War, transmitting, in compliance with Senate resolution of February 12, 1880, all reports relating to the improvement of Exeter River, New Hampshire. February 17, 1880. -- Referred to the Committee on Commerce and ordered to be printed.
- Life-saving station at or near Great Boars Head. May 22, 1896. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Life-saving station on the coast of New Hampshire or Massachusetts. May 22, 1896. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Memorial addresses on the life and character of Austin F. Pike, (a Senator from New Hampshire), delivered in the Senate and House of Representatives, February 16 and 22, 1887.
- Memorial addresses on the life and character of Frank G. Clarke (late a Representative from New Hampshire), delivered in the House of Representatives and Senate, Fifty-sixth Congress, second session.
- Memorial from Legislature of New Hampshire. February 5, 1901. -- Referred to the Committee on Naval Affairs and ordered to be printed.
- Memorial of a number of citizens of New Hampshire, remonstrating against the passage of a bankrupt law. March 1, 1841. Laid on the table, and ordered to be printed.
- Memorial of fifty-seven members of the Legislature of the State of New Hampshire, praying Congress to district the state for the election of members of Congress. December 29, 1842. Referred to the Committee of Elections.
- Memorial of the governors of the New England states, asking an appropriation to defray the expenses of the American Department of the International Exhibition at Vienna, Austria, in 1873. January 9, 1873. -- Referred to the Committee on Foreign Relations and ordered to be printed.
- Memorial services held in the House of Representatives of the United States, together with remarks presented in eulogy of Fletcher Hale late a Representatives from New Hampshire.
- Merrimack River study act of 1989. December 20 (legislative day, November 6), 1989. -- Ordered to be printed.
- Merrimack River valley interstate compact for flood control. July 22 (calendar day, July 27), 1937. -- Ordered to be printed.
- Merrimack River valley interstate flood control compact. August 20, 1937. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Merrimack River, Mass. and N.H. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated May 18, 1938, submitting a report, together with accompanying papers and illustrations, on a preliminary examination and survey of Merrimack River, Mass. and N.H... May 27, 1938. -- Referred to the Committee on Flood Control and ordered to be printed with two illustrations.
- Merrimack River, N.H., and Mass. Letter from the Secretary of War transmitting report from the Chief of Engineers on Merrimack River, N.H., Mass., covering navigation, flood control, power development, and irrigation. December 2, 1930. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with nine illustrations.
- Message from the President of the United States, communicating copies of a report and letter from the commissioners appointed for the exploration and survey of the northeastern boundary. February 8, 1842. Read, and ordered to be printed.
- Message from the President of the United States, transmitting a copy of the report of the commissioners for the exploration and survey of the northeastern boundary. February 9, 1841. Referred to the Committee on Foreign Relations, and ordered to be printed.
- Military Academy. (To accompany Bill H.R. No. 367.) May 15, 1844.
- Militia of the United States. Resolution of the Legislature of New Hampshire, in relation to the more perfect organization of the militia of the United States. December 12, 1833. Read, and laid upon the table.
- Mineral Resources of the United States, calendar year 1909. Part I. -- Metals.
- Mineralogical notes. Series 1, by Waldemar T. Schaller. [U.S. Geological Survey Bulletin 490.].
- Minimum wage state compact. May 13 (calendar day, June 21), 1935. -- Ordered to be printed.
- Money disbursements of wage earners and clerical workers in thirteen small cities, 1933-35, by Faith M. Williams and Gertrude Schmidt Weiss of the Bureau of Labor Statistics. [U.S. Bureau of Labor Statistics Bulletin No. 691.].
- National White Mountain Forest Reserve. December 14, 1904. -- Ordered to be printed.
- National bureau of statistics and agriculture. Resolution of the State of New Hampshire, on the subject of a national bureau of statistics and agriculture. March 26, 1860. -- Referred to the Committee on Agriculture, and ordered to be printed.
- New Hampshire -- military claims. (To accompany Bill H.R. No. 105.) August 14, 1852.
- New Hampshire -- national bank, &c. Resolutions of the Legislature of the State of New Hampshire, relating to the constitutionality and expediency of a national bank; to a connexion between the United States Treasury and banks; to the creation of a national debt; to a distribution of the public revenue, whether from public lands or other sources, and to a protective tariff. June 29, 1841. Read and laid upon the table.
- New Hampshire -- writ of error -- patent cases. Memorial of inhabitants of the State of New Hampshire, in relation to appeals in cases arising under the patent laws of the United States. January 26, 1835.
- New Hampshire Claims. January 25, 1848.
- New Hampshire claim. (To accompany Bill H.R. No. 582.) January 20, 1847.
- New Hampshire coastal and tidal areas. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated June 2, 1965, submitting a report... on an interim hurricane survey of the New Hampshire coastal and tidal areas... September 24, 1965. -- Referred to the Committee on Public Works and ordered to be printed with one illustration.
- New Hampshire wilderness act of 1984. April 26 (legislative day, April 24), 1984. -- Ordered to be printed.
- New Hampshire-Vermont Compact. August 11, 1982. -- Referred to the House Calendar and ordered to be printed.
- New Hampshire-Vermont Interstate School Compact amendment. July 10 (legislative day, May 17), 1978. -- Ordered to be printed.
- New Hampshire-Vermont Interstate School Compact. July 25, 1968. -- Ordered to be printed.
- New Hampshire-Vermont Interstate School Compact. May 1, 1969. -- Ordered to be printed.
- New Hampshire-Vermont Interstate School Compact. May 8, 1969. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- New Hampshire-Vermont interstate sewage waste disposal facilities compact. August 25, 1976. -- Ordered to be printed.
- New Hampshire-Vermont interstate sewage waste disposal facilities compact. May 11, 1976. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- New Hampshire. Resolutions of the Legislature of New Hampshire, against the Bank of the United States. June 26, 1834. Read, and laid upon the table.
- Northeastern Interstate Forest Fire Protection Compact. April 8 (legislative day, April 2), 1952. -- Ordered to be printed.
- Northeastern boundary -- United States. Message from the President of the United States, transmitting a report of the commissioners for the exploration and survey of the boundary line between the States of Maine and New Hampshire, and the conterminous British provinces, &c. February 8, 1842. Referred to the Committee on Foreign Affairs.
- Northeastern boundary. Message from the President of the United States, transmitting a copy of the report of the commissioners for the exploration and survey of the northeastern boundary, &c. &c. February 12, 1841. Referred to the Committee on Foreign Affairs.
- Northeastern boundary. Resolutions of the Legislature of New Hampshire, relative to the northeastern boundary. December 15, 1845. Read, and referred to the Committee on the Territories.
- Oliverian Canal route. Letter from the Secretary of War, transmitting a copy of the report of Major Graham upon his survey of the "Oliverian Canal route." February 12, 1845. Read, and laid on the table.
- On Senate Bill No. 101. December 8, 1828. Committed, with the bill, to a Committee of the Whole House to-morrow. May 5, 1828. Read, and laid upon the table.
- Operations at river stations, 1901, Part I, (East of Mississippi River). [U.S. Geological Survey Water Supply and Irrigation Paper No. 65.].
- Pearson Cogswell. (To accompany Bill H.R. No. 678.) February 12, 1841.
- Pearson Cogswell. February 28, 1849.
- Pearson Cogswell. May 24, 1844. Read, and laid upon the table.
- Persons charged to apportionment from New Hampshire. Letter from the Civil Service Commission, transmitting, in response to a Senate resolution of April 21, 1909, a list of names of those now in the Service charged to the State of New Hampshire, etc. April 27, 1909. -- Ordered to lie on the table and to be printed.
- Petition of William A. Buckingham, and other citizens of Norwich, Connecticut, praying an appropriation for the removal of obstructions, and for other improvements, in the navigation of the river Thames between that city and Long Island Sound. February 1, 1866. -- Referred to the Committee on Commerce and ordered to be printed.
- Portsmouth Harbor and Piscataqua River, Maine and N.H. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, United States Army, dated June 4, 1952, submitting a report, together with accompanying papers and illustrations... September 30, 1952. -- Referred to the Committee on Public Works and ordered to be printed with two illustrations (pursuant to Public Law 504, 82d Cong.).
- Portsmouth Harbor and Piscataqua River, Maine and New Hampshire. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers... submitting a report... on an interim report on Portsmouth Harbor and Piscataqua River, Maine and New Hampshire... July 16, 1962. -- Referred to the Committee on Public Works and ordered to be printed with two illustrations.
- Post office laws. Resolutions of the Legislature of New Hampshire, recommending a modification of the post office laws, &c. January 12, 1846. Read, and referred to the Committee on the Post Office and Post Roads.
- Postage, and franking privilege. Resolutions of the State of New Hampshire, relative to the rates of postage, and to the franking privilege. December 18, 1844. Read, and referred to the Committee on the Post Office and Post Roads.
- Postage. Letter from the Postmaster General, relative to the amount of postage received at the principal post offices upon mail routes upon which private expresses have been established in states therein named, &c. March 3, 1845. Read, and laid upon the table.
- Preliminary examination of Oyster River, New Hampshire. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of examination of Oyster River, New Hampshire. May 6, 1897. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Preliminary examination of the Androscoggin River in Maine and New Hampshire. April 17, 1936. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Preliminary examination of the Androscoggin River, in Maine and New Hampshire. June 1 (calendar day, June 5), 1936. -- Ordered to be printed.
- Prison systems of the United States. Reports prepared for the International Prison Commission. S.J. Barrows, Commissioner for the United States. April 3, 1900. -- Referred to the Committee on the Judiciary and ordered to be printed.
- Proceeding in Congress upon the acceptance of the statues of John Stark and Daniel Webster, presented by the Senate of New Hampshire.
- Proceedings in connection with the receipt of the Webster statue. March 8, 1900. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Proceedings of second conference of engineers of the Reclamation service with accompanying papers, compiled by F.H. Newell, Chief Engineer. [U.S. Geological Survey Water Supply and Irrigation Paper No. 146. Series I, Irrigation, 19. Series J, Irrigation, 12.].
- Prohibition on use of financial institutions as lottery agencies. June 22, 1967. -- Referred to the House Calendar and ordered to be printed.
- Prohibition on use of financial institutions as lottery agencies. Report of the Committee on Banking and Currency, United States Senate, to accompany H.R. 10595 together with minority and individual views. November 6, 1967. -- Ordered to be printed.
- Protest against changes in the tobacco schedule. May 25, 1897. -- Laid on the table and ordered to be printed. Mr. Gallinger presented the following memorial from citizens of the Town of Hinsdale, Cheshire County, N.H., protesting against the changes made in the tobacco schedule of the Dingley tariff bill by the Committee on Finance of the Senate.
- Ratification of the Constitution U.S. Acts of the several states, ratifying the Constitution of the United States of America. In the House of Representatives of the United States, January 19, 1833.
- Rebellion war claims. Mr. Mitchell presented the following decisions of the Court of Claims and of the Treasury Department in the cases of the rebellion war claims of the loyal states arising under sundry acts and resolutions of Congress. April 26, 1902. -- Ordered to be printed.
- Reimbursing John A. Durkin and Louis C. Wyman for certain expenses incurred in the recent New Hampshire Senatorial election contest. December 10, 1975. -- Ordered to be printed.
- Relating to mail service on Lake Winnepesaukee, N.H. June 28 (legislative day, March 5), 1946. -- Ordered to be printed.
- Relating to the mail service on Lake Winnepesaukee, N.H. April 17, 1946. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relief of State of New Hampshire. May 12, 1910. -- Ordered to be printed.
- Relief of the State of Maine. January 28, 1929. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relief of the State of New Hampshire. April 22, 1904. -- Ordered to be printed.
- Remonstrance of New Hampshire against the exercise of certain powers by the judiciary of the United States. Communicated to the House of Representatives, February 27, 1795
- Remonstrance of the Legislature of New Hampshire against certain powers exercised by the Judiciary of the United States. Communicated to the Senate, May 5, 1794
- Remonstrance of the Legislature of New Hampshire against certain powers exercised by the judiciary of the United States. Communicated to the Senate, March 10, 1794
- Report from the Secretary of War, in obedience to Resolutions of the Senate of the 5th and 30th of June, 1834, and the 3d of March, 1835, in relation to the pension establishment of the United States. (Volume I).
- Report from the Secretary of the Treasury, in compliance with a resolution of the Senate, in relation to the allowances to the marshals of the several districts for distributing the venires, and the fees now allowed to the marshal of New Hampshire for that service. February 26, 1839. Read, referred to the Committee on the Judiciary, and ordered to be printed.
- Report of progress of steam measurements for the calendar year 1902 by F.H. Newell. Part 1. -- Northern Atlantic Coast and St. Lawrence River drainage. [U.S. Geological Survey Water Supply and Irrigation Paper No. 82. Series P, Hydrographic Progress Reports, 20.].
- Report of progress of stream measurements for the calendar year 1905, prepared under the direction of F.H. Newell. Part I. -- Atlantic coast of New England drainage, by H.K. Barrows and John C. Hoyt. [U.S. Geological Survey Water Supply and Irrigation Paper No. 165. Series P, Hydrographic Progress Reports, 41.].
- Report of the Commissioner of Agriculture for the year 1862.
- Report of the Committee of Ways and Means, on the petition of Benjamin Poole, accompanied with a bill for his relief. February 25, 1818. Read, and with the bill committed to a Committee of the Whole House to-morrow.
- Report of the Committee on Roads and Canals, on the subject of internal improvements, accompanied with a bill to procure the necessary surveys, &c. on the subject of roads and canals. January 2, 1822. Read, and, with the bill, committed to a Committee of the Whole on the third Monday of January instant.
- Report of the Committee on the Judiciary in the case of Thomas Eames. April 27, 1822. -- Read, and committed to a Committee of the Whole House to-morrow. December 12, 1822. -- Re-printed by order of the House of Representatives.
- Report of the Committee on the Judiciary, in the case of Thomas Eames. April 27, 1822. Read, and committed to a Committee of the Whole House to-morrow.
- Report of the Secretary of Agriculture on the southern Appalachian and White Mountain watersheds. Commercial importance, area, condition, advisability of their purchase for national forests, and probable cost. December 11, 1907. -- Referred to the Committee on Agriculture and Forestry and ordered to be printed with illustrations.
- Report on condition of woman and child wage-earners in the United States. In 19 volumes. Volume 1: Cotton textile industry.
- Report on condition of woman and child wage-earners in the United States. In 19 volumes. Volume VI: The beginnings of child labor legislation in certain states; a comparative study.
- Reports of the Immigration Commission. Immigrants in industries (in twenty-five parts). Part 3: Cotton goods manufacturing in the North Atlantic states. Part 4: Woolen and worsted goods manufacturing. Presented by Mr. Dillingham. June 15, 1910. -- Referred to the Committee on Immigration and ordered to be printed, with illustrations.
- Reservoir system for the control of floods in the Connecticut River Valley. May 10, 1937. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Resolution of the Legislature of New Hampshire, in favor of expunging a certain resolution from the Journal of the Senate. April 8, 1836. Laid on the table, and ordered to be printed.
- Resolution of the Legislature of New Hampshire, in favor of the resumption of specie payments. February 7, 1876. -- Referred to the Committee on Finance and ordered to be printed.
- Resolutions of the General Assembly of New Hampshire, condemning as a violation of the Constitution, the trial and imprisonment of Thomas Wilson Dorr, by the authorities of Rhode Island. January 6, 1845. Laid on the table, and ordered to be printed.
- Resolutions of the General Assembly of New Hampshire, in favor of a reduction of the rates of postage, and a restriction of the franking privilege. December 18, 1844. -- Referred to the Committee on the Post Office and Post Roads, and ordered to be printed.
- Resolutions of the General Assembly of New Hampshire, in favor of the annexation of Texas, and of maintaining the rights of the United States over the Territory of Oregon. January 6, 1845. Referred to the Committee on Foreign Relations, and ordered to be printed.
- Resolutions of the General Assembly of New Hampshire, in favor of the modification or repeal of the Tariff Act of 1842. January 6, 1845. Laid on the table, and ordered to be printed.
- Resolutions of the General Assembly of New Hampshire, on the subject of appointing the same day throughout the Union for the choice of presidential electors. February 24, 1841. Laid on the table, and ordered to be printed.
- Resolutions of the General Assembly of New Hampshire, to obtain the adjustment of claims for spoliations committed by France, prior to 1800. March 2, 1839. Ordered to be printed.
- Resolutions of the Legislature of New Hampshire, adverse to the establishment of a national bank, the distribution of the proceeds of the public lands, and a protective tariff. July 3, 1841. Ordered to be printed.
- Resolutions of the Legislature of New Hampshire, against the distribution of the proceeds of sales of the public lands. March 30, 1840. Referred to the Committee on the Public Lands.
- Resolutions of the Legislature of New Hampshire, against the incorporation of a national bank. September 21, 1837. Laid on the table, and ordered to be printed.
- Resolutions of the Legislature of New Hampshire, declining to receive its portion of the proceeds of the sales of the public lands under the distribution law, and requesting to have the same applied "to the general charge and expenditure of the United States." January 13, 1843. Referred to the Committee on Finance, and ordered to be printed.
- Resolutions of the Legislature of New Hampshire, for the alteration of the post office law, so as to allow newspapers to pass through the post office free of postage in the state in which they are published. December 30, 1845. Ordered to lie on the table, and be printed.
- Resolutions of the Legislature of New Hampshire, in favor of a metallic currency and the adoption of the independent Treasury system. December 31, 1839. Laid on the table, and ordered to be printed.
- Resolutions of the Legislature of New Hampshire, in favor of restricting the franking privilege, and of reducing the rates of letter postage. January 13, 1843. Referred to the Committee on the Post Office and Post Roads, and ordered to be printed.
- Resolutions of the Legislature of New Hampshire, in favor of the protective system. July 23, 1846. Read, and ordered to be printed.
- Resolutions of the Legislature of New Hampshire, in favor of the removal of the terms of the United States circuit and district courts from Exeter to Concord. December 20, 1847. Ordered to lie on the table, and be printed.
- Resolutions of the Legislature of New Hampshire, in favor of the repeal of the distribution and bankrupt laws, and of the modification of the Tariff Act of 1842. January 13, 1843. Laid on the table, and ordered to be printed.
- Resolutions of the Legislature of New Hampshire, in relation to slavery and the domestic slave trade. February 19, 1847. Read, ordered to lie on the table, and be printed.
- Resolutions of the Legislature of New Hampshire, in relation to slavery. December 20, 1847. Ordered to lie on the table, and be printed.
- Resolutions of the Legislature of New Hampshire, in relation to slavery. February 19, 1847. Read, ordered to lie on the table, and be printed.
- Resolutions of the Legislature of New Hampshire, in relation to the establishment of a bureau of agriculture in the Department of the Interior. December 18, 1851. Ordered to lie on the table, and be printed.
- Resolutions of the Legislature of New Hampshire, in relation to the franking privilege, and the postage on newspapers. December 20, 1847. Ordered to lie on the table, and be printed.
- Resolutions of the Legislature of New Hampshire, respecting slavery. August 14, 1856. -- Ordered to lie on the table and be printed.
- Resolutions of the Legislature of New Hampshire, respecting the late disturbances in Kansas, and the assault upon the Hon. Mr. Sumner. August 14, 1856. -- Ordered to lie on the table and be printed.
- Resolutions of the Legislature of the State of New Hampshire, in relation to the Military Academy at West Point. December 14, 1843. Referred to the Committee on Military Affairs, and ordered to be printed.
- Resolutions of the New Hampshire Legislature. Resolutions of the New Hampshire Legislature, on the subject of the war. December 4, 1861. -- Read, laid upon the table, and ordered to be printed.
- Responses to inquiries about the northeast power failure, November 9 and 10, 1965. Interim report of the Committee on Commerce, United States Senate, on the northeast power failure. March 22 (legislative day, March 21), 1966. -- Ordered to be printed.
- Results of spirit leveling Maine, New Hampshire, and Vermont, 1896 to 1909, inclusive. R.B. Marshall, chief geographer. Work done in cooperation with the State of Maine during 1899 to 1909, inclusive. [U.S. Geological Survey Bulletin 437.].
- Rhode Island -- New Hampshire. Resolutions of the General Assembly of Rhode Island, responding to certain resolutions of the general court of New Hampshire, which were considered by the Legislature of Rhode Island as an improper interference, on the part of New Hampshire, with the domestic affairs of Rhode Island. December 11, 1845. Read, and laid upon the table.
- Rhode Island Brigade. (To accompany Bill H.R. No. 352.) February 16, 1836.
- Rhode Island Brigade. (To accompany Bill H.R. No. 769.) February 25, 1835.
- Rules for settling militia claims. Letter from the Secretary of War, transmitting the information required by a resolution of the House of Representatives of the 4th January instant, in relation to the rules adopted in the settlement of the militia claims of the several states; and the reports of the Third Auditor on the claim of the State of Massachusetts for the services of the militia of that state. Jan. 9, 1826. Read and laid upon the table.
- Rye Harbor, New Hampshire. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers... submitting a report... on a review of reports on Rye Harbor, New Hampshire, requested by a resolution of the Committee on Public Works, House of Representatives, adopted on July 19, 1956. June 29, 1960. -- Referred to the Committee on Public Works and ordered to be printed with one illustration.
- Salmon Falls River, Me. and N.H. Letter from the Secretary of War transmitting report from the Chief of Engineers on Salmon Falls River, Me., and N.H., covering navigation, flood control, power development and irrigation. June 21, 1930. -- Referred to the Committee on River and Harbors and ordered to be printed.
- Senator from New Hampshire. Report of the Committee on Rules and Administration together with individual views to accompany S. Res. 166 relating to the determination of the contested election for a seat in the United States Senate from the State of New Hampshire. The Durkin position. May 22, 1975. -- Ordered to be printed.
- Sewage irrigation, Part II. -- Rafter. [U.S. Geological Survey Water Supply and Irrigation Paper No. 22.].
- Shore of the State of New Hampshire, beach erosion control study. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers... submitting a report... on a cooperative beach erosion control study of the shore of the State of New Hampshire... May 21, 1962. -- Referred to the Committee on Public Works and ordered to be printed with eleven illustrations.
- Shorter contributions to general geology 1917. David White, chief geologist. [U.S. Geological Survey Professional Paper 108.].
- Sidney P. Luther. April 8, 1880. -- Committed to the Committee of the Whole House and ordered to be printed.
- Sidney P. Luther. January 11, 1882. -- Committed to the Committee of the Whole House and ordered to be printed.
- Slave trade in the District of Columbia. Resolutions of the Legislature of New Hampshire, approving the vote of the representatives in Congress from that state on the subject of the slave trade in the District of Columbia. January 22, 1849. Laid upon the table, and ordered to be printed.
- Slavery, etc. Resolutions of the Legislature of New Hampshire, relative to slavery in the territories, and the repeal of the Missouri Compromise. May 28, 1856. -- Ordered to be printed.
- Slavery. Resolution of the Legislature of New Hampshire, relative to the territory acquired by the Mexican War and the introduction of slavery therein. January 22, 1849. Laid upon the table, and ordered to be printed.
- Slavery. Resolutions of the Legislature of New Hampshire, relative to the introduction of slavery into the territories of New Mexico and California. January 22, 1849. Laid upon the table, and ordered to be printed.
- Some ore deposits in Maine and the Milan mine, New Hampshire, by William H. Emmons. [U.S. Geological Survey Bulletin 432.].
- Specie payments. Joint resolution of the Legislature of New Hampshire, instructing the senators and requesting the representatives of that state to use all honorable means to procure the enactment of such laws at this session of Congress as shall bring about specie payments at the earliest day practicable. January 5, 1876. -- Referred to the Committee on Ways and Means and ordered to be printed.
- Specie payments. Resolution of the Legislature of New Hampshire, in favor of specie payments. January 10, 1876. -- Referred to the Committee on Ways and Means and ordered to be printed.
- State banks -- condition of certain. Letter from the Secretary of the Treasury, transmitting statements in relation to the condition of certain state banks, &c. March 3, 1835. Read, and laid upon the table.
- State claims, Northwest Territory. Address of Hon. William E. Chilton of West Virginia, in the Senate of the United States, on April 10, 1912, and address of Gov. Claude A. Swanson of Virginia on "Virginia Day," delivered at the Jamestown Exposition June 12, 1907. Presented by Mr. Swanson. August 24, 1912. -- Ordered to be printed.
- State compacts for flood and pollution control. May 13, 1936. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- State interference. Resolutions of the Legislature of Connecticut, relative to the State of Rhode Island. December 11, 1845. Read, and laid upon the table.
- State of Maine and the City of Portsmouth, N.H. January 26 (calendar day, February 10), 1931. -- Ordered to be printed.
- State of New Hampshire and Town of New Boston, N.H. June 9 (legislative day, June 5), 1952. -- Ordered to be printed.
- State of New Hampshire and the Town of New Boston, N.H. July 1, 1952. -- Committed to the Committee of the Whole House and ordered to be printed.
- State of New Hampshire. July 20, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- State of New Hampshire. May 20, 1965. -- Ordered to be printed.
- State of New Hampshire. May 5, 1896. -- Committed to the Committee of the Whole House and ordered to be printed.
- State of New Hampshire. September 14, 1961. -- Ordered to be printed.
- State of New Hampshire. September 19, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- State of the Union. Memorial and resolutions of a convention of the Constitutional Union Party of New Hampshire, on the disturbed condition of the country. February 1, 1861. -- Referred to the Select Committee of Five, and ordered to be printed.
- States ratifying the Constitutional amendment. Message from the President of the United States, in answer to a resolution of the House of the 4th instant, making inquiry as to the states having ratified the amendment to the Constitution of the United States. February 6, 1867. -- Laid on the table and ordered to be printed.
- Statistics of the United States. Letter from the Secretary of the Treasury, transmitting a report of the statistics of the United States, in compliance with a joint resolution of the two Houses of Congress of the 15th of June, 1844. March 26, 1846. Read, and laid upon the table.
- Subscribe stock Tenth Turnpike Road Company, N.H. April 14, 1828.
- Sunday mails. Communicated to the Senate, January 27, 1815
- Surface water supply of the United States 1912. Part I. North Atlantic coast basins, by C.C. Babb, C.C. Covert, and J.G. Mathers. [U.S. Geological Survey Water Supply Paper 321.].
- Surface water supply of the United States, 1911. Part I. North Atlantic coast, prepared under the direction of M.O. Leighton by C.C. Babb, C.C. Covert, and R.H. Bolster. [U.S. Geological Survey Water Supply Paper 301.].
- Surface water supply of the United States, 1915. Part I: North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, C.C. Covert, and G.C. Stevens, district engineers. [U.S. Geological Survey Water Supply Paper 401.].
- Surface water supply of the United States, 1916. Part I: North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, C.C. Covert, C.H. Pierce, and G.C. Stevens, district engineers [U.S. Geological Survey Water Supply Paper 431.].
- Surface water supply of the United States, 1918. Part I: North Atlantic slope drainage basins, [by] Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, C.C. Covert, and G.C. Stevens, district engineers. [U.S. Geological Survey Water Supply Paper 471.].
- Surface water supply of the United States, 1919-1920. Part I. North Atlantic slope drainage basins, [by] Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, C.C. Covert, O.W. Hartwell, and G.C. Stevens, district engineers. [U.S. Geological Survey Water Supply Paper 501.].
- Surface water supply of the United States, 1921. Part I. North Atlantic slope drainage basins, [by] Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, C.C. Covert, O.W. Hartwell, A.H. Horton, and G.C. Stevens, district engineers. [U.S. Geological Survey Water Supply Paper 521.].
- Surface water supply of the United States, 1922. Part I. North Atlantic slope drainage basins, [by] Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, C.C. Covert, A.W. Harrington, O.W. Hartwell, and A.H. Horton, district engineers. [U.S. Geological Survey Water Supply Paper 541.].
- Surface water supply of the United States, 1925. Part I. North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, H.B. Kinnison, A.W. Harrington, O.W. Hartwell, and A.H. Horton, district engineers. [U.S. Geological Survey Water Supply Paper 601.].
- Surface water supply of the United States, 1926. Part I. North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, H.B. Kinnison, A.W. Harrington, O.W. Hartwell, A.H. Horton, and J.J. Dirzulaitis, district engineers [U.S. Geological Survey Water Supply Paper 621.].
- Surface water supply of the United States, 1928. Part I, North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, M.R. Stackpole, H.B. Kinnison, A.W. Harrington, O.W. Hartwell, A.H. Horton, and J.J. Dirzulaitis, district engineers. [U.S. Geological Survey Water Supply Paper 661.].
- Surface water supply of the United States, 1929. Part I. North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer. M.R. Stackpole, H.B. Kinnison, P.I. Bigwood, A.W. Harrington, O.W. Hartwell, A.H. Horton, and J.J. Dirzaulaitis, district engineers. [U.S. Geological Survey Water Supply Paper 681.].
- Surface water supply of the United States, 1930. Part I. North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer. M.R. Stackpole, H.B. Kinnison, B.L. Bigwood, A.W. Harrington, O.W. Hartwell, A.H. Horton, and J.J. Dirzulaitis, district engineers. [U.S. Geological Survey Water Supply Paper 696.].
- Surface water supply of the United States, 1931. Part 1. North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer. D.L. Bigwood, J.J. Dirzulaitis, A.W. Harrington, O.W. Hartwell, A.H. Horton, H.B. Kinnison, J.W. Mangan, and M.R. Stackpole, district engineers. [U.S. Geological Survey Water-supply Paper 711.].
- Survey northeastern boundary United States. Message from the President of the United States, transmitting a communication from the Secretary of State upon the subject of the northeastern boundary of the United States. January 30, 1841. Referred to the Committee on Foreign Affairs.
- Survey of Connecticut River, &c. March 15, 1830. Read, and laid upon the table.
- Survey of Connecticut River. Letter from the Secretary of War, transmitting a report of the survey of Connecticut River, under the provisions of the Act of 30th April, 1824. March 1, 1831. Read, and laid upon the table.
- Survey of Exeter River, New Hampshire. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of a survey of Exeter River, New Hampshire, from its mouth to the upper bridge in Exeter. May 6, 1897. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Suspension of specie payments. Report of the Clerk of the House of Representatives, (in obedience to a resolution of the House,) with copies of the laws enacted by state legislatures in relation to the suspension of specie payments by the banks.
- Tariff and Independent Treasury. Resolutions of the Legislature of New Hampshire, relative to the tariff and Independent Treasury. December 9, 1845. Read, and referred to the Committee of Ways and Means.
- Tariff of 1842. Resolutions of the Legislature of New Hampshire, in favor of a repeal or modification of the tariff law of 1842. January 14, 1845. Read, and referred to the Committee of Ways and Means.
- Tariff. Joint resolutions of the Legislature of New Hampshire, upon the subject of the tariff &c. January 30, 1837. Read, and laid upon the table.
- Terms of court in New Hampshire. January 31, 1929. -- Ordered to be printed.
- Texas and Oregon. Resolutions of the Legislature of New Hampshire, relative to the re-annexation of Texas, and the assertion and maintenance of our rights to the territory of Oregon. January 7, 1845. Read, and committed to the Committee of the Whole House on the State of the Union.
- Thanks to Taylor and Scott. Resolutions of the General Assembly of New Hampshire, voting thanks to Generals Taylor and Scott, approbatory of the conduct of the Executive in relation to the war with Mexico, &c. December 21, 1847. Read, and laid on the table.
- To amend the act entitled "An Act Making Appropriations for the Department of Agriculture for the Fiscal Year Ending June 30, 1929, and for Other Purposes," approved May 16, 1928. March 27, 1930. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- To enable certain states to enter into compacts as to purification of waters. May 12 (calendar day, May 29), 1936. -- Ordered to be printed.
- To pay men formerly enlisted as members of Battery D, One Hundred and Ninety-seventh Coast Artillery (Antiaircraft), New Hampshire National Guard, for armory training during the period from November 1, 1932, to July 1, 1933. July 29 (calendar day, August 19), 1935. -- Ordered to be printed.
- Toll bridge and approaches thereto across Little Bay at or near Fox Point, N.H. January 5 (calendar day, January 16), 1931. -- Ordered to be printed.
- Toll bridge, Piscataqua River near Portsmouth, N.H. June 15 (calendar day, June 23), 1937. -- Ordered to be printed.
- Underground Waters of Eastern United States. Myron L. Fuller, Geologist in Charge. [U.S. Geological Survey Water Supply and Irrigation Paper No. 114. Series O, Underground Waters, 31.].
- War claims of certain states against the United States. February 28, 1895. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- War of the Rebellion: A Compilation of the Official Records of the Union and Confederate Armies. [Correspondence, orders, reports and returns of the Union authorities from January 1 to December 31, 1863; Series 3, Vol. 3].
- War of the Rebellion: A Compilation of the Official Records of the Union and Confederate Armies. [Correspondence, orders, reports, and returns of the Union authorities from April 1 to December 31, 1862; Series 3, Vol. 2].
- War of the Rebellion: A Compilation of the Official Records of the Union and Confederate Armies. [Correspondence, orders, reports, and returns of the Union authorities from January 1, 1864 to April 30, 1865; Series 3, Vol. 4].
- Weights and measures. Resolution of the State of New Hampshire, in relation to weights and measures. March 26, 1860. -- Referred to the Committee on Commerce, and ordered to be printed.
- West Point Academy. Resolutions of the Legislature of New Hampshire, relative to the West Point Academy. December 16, 1843. Referred to the Committee on Military Affairs.
- Wildcat River, New Hampshire. May 27 (legislative day, May 18), 1988. -- 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/j9yeQ2E4ago/" typeof="CategoryCode http://bibfra.me/vocab/lite/Concept"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bowdoin.edu/resource/j9yeQ2E4ago/">New Hampshire</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 Concept New Hampshire
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/j9yeQ2E4ago/" typeof="CategoryCode http://bibfra.me/vocab/lite/Concept"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bowdoin.edu/resource/j9yeQ2E4ago/">New Hampshire</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>