United States congressional serial set, serial set no. 10932
Resource Information
The series United States congressional serial set, serial set no. 10932 represents a set of related resources, especially of a specified kind, found in Bowdoin College Library.
The Resource
United States congressional serial set, serial set no. 10932
Resource Information
The series United States congressional serial set, serial set no. 10932 represents a set of related resources, especially of a specified kind, found in Bowdoin College Library.
- Label
- United States congressional serial set, serial set no. 10932
- Volume
- serial set no. 10932
256 Items in the Series United States congressional serial set, serial set no. 10932
Context
Context of United States congressional serial set, serial set no. 10932Members
No resources found
No enriched resources found
- William H. Shultz. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Acquisition of Indian lands. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional appropriations, fiscal year 1945, for various federal agencies. March 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional appropriations, fiscal year 1945, under Civil Service Commission and Federal Security Agency. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional copies of Bill H.R. 2200, together with accompanying report thereon. March 15, 1945. -- Referred to the House Calendar and ordered to be printed.
- Adell Brown and Alice Brown. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Adolf Pfannenstiehl. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alexander Sawyer. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alice Walker. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Aloysius G. Miller. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Amend the act providing for the disposal of certain records of the United States government. March 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending Public Law 537, Seventy-seventh Congress approved May 2, 1942. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Amending act regulating the height of buildings in the District of Columbia, approved June 1, 1910, as amended. March 9, 1945. -- Referred to the House Calendar and ordered to be printed.
- Amending paragraph (C) of section 6 of the District of Columbia Traffic Act, as amended by the act approved February 27, 1931. March 9, 1945. -- Referred to the House Calendar and ordered to be printed.
- Amending section 2, Public Law 140, Seventy-seventh Congress. March 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 201 (g) of the Nationality Act of 1940. March 6, 1945. -- Referred to the House Calendar and ordered to be printed.
- Amending section 28 (c) of the Immigration Act of 1924 in order to bring the definition of that term current. March 20, 1945. -- Referred to the House Calendar and ordered to be printed.
- Amending section 334 (c) of the Nationality Act of 1940, approved October 14, 1940 (54 Stat. 1156-1157; 8 U.S.C. 734). March 6, 1945. -- Referred to the House Calendar and ordered to be printed.
- Amending section 9 of the Boulder Canyon Project Act, approved December 21, 1928. March 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending sections 4,7, and 17 of the Reclamation Act of 1939 (53 Stat. 1187) for the purpose of extending time in which amendatory contracts may be made. March 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the District of Columbia Code. April 23, 1945. -- Referred to the House Calendar and ordered to be printed.
- Amending the Federal Farm Loan Act, Emergency Farm Mortgage Act, Federal Farm Mortgage Corporation Act, and Servicemen's Readjustment Act. March 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act authorizing the Secretary of the Interior to pay salary and expenses of certain members of the Klamath tribe, as amended. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act for the relief of the Tlingit and Haida Indians of Alaska. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the joint resolution entitled "Joint Resolution To Enable the United States To Become an Adhering Member of the Inter-American Statistical Institute." May 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendments to National Housing Act. March 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendments to National Housing Act. March 26, 1945. -- Ordered to be printed.
- Amendments to sections 11 and 16 of Federal Reserve Act; termination of authority to issue certain currency. April 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Angelina Bourbeau. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Antonio Ruiz and Paz Ruiz. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Apprehension and punishment of war criminals. April 24, 1945. -- Referred to the House Calendar and ordered to be printed.
- Austin Bruce Bowen. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing Committee on Interstate and Foreign Commerce to continue investigation with respect to petroleum begun under House Resolution 290, Seventy-Sixth Congress. March 13, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing Committee on Labor to conduct and investigate extent and character of aid now given by federal, state, and local governments and private agencies to physically handicapped. March 13, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing Committee on Naval Affairs to study the progress of the war effort. March 13, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing additional appointments in the Officers' Corps of the Regular Army. May 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing adjustments of irrigation charges in certain land exchanges within Indian irrigation projects. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing an appropriation to carry out the provisions of the act of May 3, 1928. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing continuance of study by Committee on the Public Lands of certain public-land problems and use of public lands in rehabilitation of veterans, as authorized under House Resolution 281 of the Seventy-Eighth Congress. March 13, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Committee on Immigration and Naturalization to study the basic problems affecting post war immigration and naturalization. March 21, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Committee on Interstate and Foreign Commerce to continue the investigation with respect to petroleum begun under House Resolution 290, Seventy-Sixth Congress. March 19, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Committee on Public Buildings and Grounds to investigate the progress of the defense housing program. March 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Postmaster General to continue to use post-office clerks and city letter carriers interchangeably. May 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Interior to adjust debts of individual Indians, associations of Indians, or Indian tribes. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Interior to modify the provisions of a contract for the purchase of a power plant for use in connection with the San Carlos irrigation project. March 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Interior to pay charges on certain Indian lands. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the continuation of certain subsidies. May 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the leasing of Indian lands. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Award for uncompensated personnel of the Selective Service System. May 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Baldwin Bros. Paving Co. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Benjamin D. Lewis. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Blanche H. Karsch, administratrix of the estate of Kate E. Hamilton. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Borough of Park Ridge, N.J. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Camp No. 1, Alaska Native Brotherhood, Sitka, Alaska. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Canal Dredging Co. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Carrier taxation. April 27, 1945. -- Referred to the House Calendar and ordered to be printed.
- Charles Molnar. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Chesley Brazil. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Christoffer Hannevig. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Claims of Messrs. George A. Carden and Anderson T. Herd. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Clifton L. Holmes. March 23, 1945. -- 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.
- Conservation of fish and wildlife on the Klamath Reservation in Oregon, and for other purposes. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Consideration of H.R. 2013. March 12, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 2013. March 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 2023. March 6, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 2689. March 21, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 387. April 25, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 388. April 25, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 43. March 13, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 511. April 25, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 689. March 21, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 694. April 25, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of House Joint Resolution 60. March 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of conference report on H.R. 1752. March 13, 1945. -- Referred to the House Calendar and ordered to be printed.
- Continuing Commodity Credit Corporation as an agency of the United States. March 26, 1945. -- Ordered to be printed.
- Cooperative agricultural extension work. May 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Correcting an error in section 342 (b) (9) of the Nationality Act of 1940, as amended. April 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Daniel B. Johnson. March 9, 1945. -- 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.
- Dave Hougardy. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- David B. Smith. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dempsey Industrial Furnace Corporation. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Department of Agriculture appropriation bill, 1946. April 24, 1945. -- Ordered to be printed.
- Department of Agriculture appropriation bill, fiscal year 1946. March 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Designating the library at the United States Merchant Marine Academy as a public depository for government publications. March 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Determination and payment of certain claims against the government of Mexico. March 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Directing the Committee on World War Veterans Legislation to investigate the Veterans Administration. March 24, 1945. -- Referred to the House Calendar and ordered to be printed.
- Discontinuance of land-grant rates for transportation of government traffic. March 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Discontinuing certain reports now required by law. March 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Disposal of sundry papers. April 17, 1945. -- Ordered to be printed.
- Disposal of sundry papers. April 30, 1945. -- Ordered to be printed.
- Disposal of sundry papers. April 30, 1945. -- Ordered to be printed.
- Disposal of sundry papers. April 9, 1945. -- Ordered to be printed.
- Disposing of sundry papers. April 12, 1945. -- Ordered to be printed.
- Disposing of sundry papers. April 24, 1945. -- Ordered to be printed.
- Disposing of sundry papers. March 13, 1945. -- Ordered to be printed.
- Disposing of sundry papers. March 13, 1945. -- Ordered to be printed.
- Disposing of sundry papers. March 19, 1945. -- Ordered to be printed.
- Disposing of sundry papers. March 19, 1945. -- Ordered to be printed.
- Disposing of sundry papers. March 22, 1945. -- Ordered to be printed.
- Domenico Strangio. April 30, 1945. -- 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. David R. Barglow. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dr. J.D. Whiteside and St. Luke's Hospital. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ed Williams. March 29, 1945. -- 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.
- Eleanor McCloskey or Evelyn Mary Mikalauskas. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Elias Baumgarten. March 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Charles A. Straka. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Demetrio Caquias. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Ida Londinsky. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Otto Frederick Gnospelius, deceased. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Exempted issues under section 3 (b) of the Securities Act of 1933, as amended. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Exempting certain members of the Economic Stabilization Board from certain provisions of the Criminal Code. May 1, 1945. -- Referred to the House Calendar and ordered to be printed.
- Exempting certain officers and employees of Office of Scientific Research and Development from certain provisions of Criminal Code. May 1, 1945. -- Referred to the House Calendar and ordered to be printed.
- Expenses of conducting the studies and investigation authorized by House Resolution 5 of the Seventy-ninth Congress. March 7, 1945. -- Referred to the House Calendar and ordered to be printed.
- Extending life of Smaller War Plants Corporation. March 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending the Selective Training and Service Act of 1940, as amended. March 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending the provisions of the act of July 11, 1941 (Public Law 163, 77th Cong.), prohibiting prostitution near defense centers. May 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extension of Cole pipe line act. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extension of lend-lease. March 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extension of period of operations under section 409 of the Interstate Commerce Act. April 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Filip Nicola Lazarevich. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- First deficiency appropriation bill, 1945. April 17, 1945. -- Ordered to be printed.
- First omnibus claims bill, Seventy-ninth Congress. April 37 [sic], 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Food and agriculture organization of the United Nations. April 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Food shortages. Report of the special committee to investigate food shortages for the House of Representatives, 1945 pursuant to H.Res. 195, a resolution providing for the appointment of a special committee of the House of Representatives to investigate food shortages. May 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Frances Biewer. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Francis X. Servaites. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Free highway bridge across Pigeon River below High Falls on Trunk Highway No. 61, in Minnesota. March 20, 1945. -- Referred to the House Calendar and ordered to be printed.
- Free highway bridge across the Mississippi River at or near Hastings, Minn. March 20, 1945. -- Referred to the House Calendar and ordered to be printed.
- Free highway bridge across the Mississippi River at or near New Orleans, La. March 20, 1945. -- Referred to the House Calendar and ordered to be printed.
- Free suspension bridge across the Tug Fork of the Big Sandy River at or near Williamson, W. Va. March 20, 1945. -- Referred to the House Calendar and ordered to be printed.
- George Hampton. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Granting a franking privilege to Anna Eleanor Roosevelt. April 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Granting an easement in certain lands of the Veterans Administration to Dallas County, Tex. March 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting the honorary rank of colonel to Edward J. Kelly, major and superintendent of the Metropolitan Police Force of the District of Columbia. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Granting to Galveston County, Tex., certain easements and rights-of-way over, under, and upon San Jacinto Military Reservation. March 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Gus A. Vance. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hattie Bowers. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hearings on problems of foreign trade and shipping. March 27, 1945. -- Referred to the House Calendar and ordered to be printed.
- Herman Gelb. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Historical statement of the laws enacted and the regulations promulgated relating to veterans and their dependents. March 24, 1945. -- Referred to the House Calendar and ordered to be printed.
- Hugh M. Gregory. March 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Increasing the salary of the Executive Secretary of the Nurses' Examining Board of the District of Columbia. April 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Independent offices appropriation bill, 1946. April 23, 1945. -- Ordered to be printed.
- Interior Department appropriation bill, fiscal year 1946. April 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- International air transport policy. April 12, 1945. -- Referred to the House Calendar and ordered to be printed.
- Investigate supplies and shortages of food, particularly meat. March 21, 1945. -- Referred to the House Calendar and ordered to be printed.
- Investigation of political, economic, and social conditions in Puerto Rico. Report of the Committee on Insular Affairs, House of Representatives. Seventy-ninth Congress first session, pursuant to H. Res. 159 (Seventy-eighth Congress) and H. Res. 99 (Seventy-ninth Congress). May 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
- J.H. Atkins. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jack Scarton or John Skarton, formerly Simon Jan Skarzenski. April 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- James A. Kelly. April 30, 1945. -- 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.
- Jane Thayer. April 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- John C. Tuttle. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- John Damacus. April 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- John H. Gradwell. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Joseph Brunette. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Joseph P. Arreas. March 9, 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.
- Kermit Roosevelt fund. May 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Lawrence Motor Co., Inc. March 29, 1945. -- 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.
- Legal guardian of Estella Ruiz, a minor. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of James Lemuel Muzzall, a minor. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Stewart Martin, Jr. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Vonnie Jones, a minor. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legislative branch appropriation bill, 1946. May 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Leonard D. Jackson and Elsie Fowkes Jackson. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lindon A. Long. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Maj. Malcolm K. Beyer. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Margaret G. Potts. March 7, 1945. -- 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.
- Margaret M. Meersman. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Maria Manriquez Ruiz. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Marine Engine Works & Shipbuilding Corporation, of Tarpon Springs, Fla. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mary Martha Withers, as trustee; Mary Martha Withers, as administratrix of the estate of Beatrice Withers, deceased; and Mary Withers, individually. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Matthew Mattas. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Medal of Honor for the late President Franklin Delano Roosevelt. April 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Mexican Border Service Medal. May 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Michael C. Donatell. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Michael Soldo. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mobilization of civilian manpower. March 26, 1945. -- Ordered to be printed.
- Moris Burstein and Jennie Burstein. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Moses Tennenbaum. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Augusta McCall. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Ellen C. Burnett. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Ellen McCormack. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Ethel Farkas. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Mae E. Sutton. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Mary Ellen Keegan Herzog, Francis James Keegan, and Sgt. John Keegan. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Mary Karalis. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Ruth Cox. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Sadie L. Dance, et al. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Sue B. Bowen, as administratrix of the estate of Clyde Bowen, deceased. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Wilma Louise Townsend. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Zelma Inez Cheek. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Myles Perz. March 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Naval appropriation bill, fiscal year 1946. April 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Northwestern Bands of Shoshone Indians v. the United States. March 24, 1945. -- Referred to the House Calendar and ordered to be printed.
- Osborne E. McKay. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Perkins Gins, formerly Perkins Oil Co., of Memphis, Tenn. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Pierce William Van Doren and Elmer J. Coates. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Post-war military policy. Report of the House Select Committee on Post-war Military Policy pursuant to H. Res. 465 a resolution creating a Select Committee on Post-war Military Policy. Research and development. Report 2. May 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Printing additional copies of hearings relative to cotton. March 15, 1945. -- Referred to the House Calendar and ordered to be printed.
- Proposed amendment to the Constitution of the United States relative to the making of treaties. March 24, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing and insuring a supply of domestic natural rubber. March 28, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for enlistments in the Regular Army during the period of the war. March 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for expenses of conducting the study and investigation authorized by House Resolution 62 of the Seventy-ninth Congress, incurred by the Committee on Public Buildings and Grounds. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the compensation of the assistants to the Superintendent of the House Press Gallery. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the expenses of conducting the basic problems affecting post-war immigration and naturalization authorized by House Resolution 52 of the Seventy-Ninth Congress. April 17, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the expenses of conducting the studies and investigations authorized by House Resolution 154 of the Seventy-ninth Congress incurred by the Committee on Naval Affairs. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the expenses of conducting the study and investigation authorized by House Resolution 187 of the Seventy-ninth Congress incurred by the Committee on Interstate and Foreign Commerce. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the expenses of conducting the study and investigation authorized by House Resolution 192 of the Seventy-ninth Congress. April 17, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the expenses of conducting the study and investigation authorized by House Resolution 195 of the Seventy-ninth Congress. April 17, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the expenses of conducting the study and investigation authorized by House Resolution 45. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the expenses of conducting the study and investigation authorized by House Resolution 96 of the Seventy-ninth Congress incurred by the Committee on the Public Lands. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing funds for expenses of the Committee on Ways and Means in obtaining information with respect to the need for the amendment and expansion of the Social Security Act. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing that nationals of the United States shall not lose their nationality by reason of voting under legal compulsion in a foreign state. March 6, 1945. -- Referred to the House Calendar and ordered to be printed.
- Public aids to domestic transportation. April 27, 1945. -- Referred to the House Calendar and ordered to be printed.
- Ray L. Smith. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Readjusting the rates of postage on fourth class mail matter. March 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Realty Bond & Mortgage Co. and Robert W. Keith. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Reclassifying salaries in the Postal Service. April 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Reduction of temporary general officers. April 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Reimburse certain naval personnel and former naval personnel for losses in a fire at the degaussing branch of the Norfolk Navy Yard, Portsmouth, Va., on December 4, 1942. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Reimbursing certain Marine Corps personnel and former Marine Corps personnel for personal property lost or damaged as the result of a fire in the training building at the Marine Corps Air Station, Cherry Point, N.C., on June 3, 1944. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire at the United States Naval Training Center, Farragut, Idaho, on July 10, 1944. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Relating to status of Keetoowah Indians. April 25, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relating to the appointment of fourth-class postmasters in Alaska. April 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relating to the status of certain natives and inhabitants of the Virgin Islands. March 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relief of certain Basque aliens. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Relief of certain naval personnel and former naval personnel for losses suffered at Trinidad, British West Indies, June 11, 1944. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Relief of the Indians of the Fort Berthold Reservation in North Dakota. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Requesting certain information from the Department of State. April 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Rights and benefits of veterans of world wars and their dependents. March 27, 1945. -- Referred to the House Calendar and ordered to be printed.
- Sale of coal by the short ton in the District of Columbia. March 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Sam D. Moak. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Sam Wadford. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- St. Vincent Infirmary and Dr. Alvin W. Strauss. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- State of California. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- State, Justice, Commerce, the Judiciary, and the Federal Loan Agency appropriation bill, fiscal year 1946. March 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Subsidy and loss operations, during the fiscal year 1946, in the case of flour. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
- Tobey Hospital. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Toby Lena Rosenberg. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Transfer of certain property to the City of Los Angeles for fire-station purposes. March 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Treasury and Post Office Departments appropriations bill, 1946. April 18, 1945. -- Ordered to be printed.
- Validating titles to certain lands conveyed by Indians of the Five Civilized Tribes. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Verne V. Gunsolley. April 27, 1945. -- 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.
- W.A. Smoot, Inc. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Wallace Robertson, Henry Bowker, and Edward Parisian. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- War Department civil functions appropriation bill, fiscal year 1946. March 20, 1945. -- Ordered to be printed.
- William Edward Oates. April 30, 1945. -- 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/l1uI0PJvbZw/" typeof="Series http://bibfra.me/vocab/lite/Series"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bowdoin.edu/resource/l1uI0PJvbZw/">United States congressional serial set, serial set no. 10932</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 Series United States congressional serial set, serial set no. 10932
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/l1uI0PJvbZw/" typeof="Series http://bibfra.me/vocab/lite/Series"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bowdoin.edu/resource/l1uI0PJvbZw/">United States congressional serial set, serial set no. 10932</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>