Monuments and memorials
Resource Information
The concept Monuments and memorials represents the subject, aboutness, idea or notion of resources found in Bowdoin College Library.
The Resource
Monuments and memorials
Resource Information
The concept Monuments and memorials represents the subject, aboutness, idea or notion of resources found in Bowdoin College Library.
- Label
- Monuments and memorials
- Source
- Readex congressional thesaurus
A sample of Items that share the Concept Monuments and memorials See All
Context
Context of Monuments and memorialsSubject of
No resources found
No enriched resources found
- "Providing That the Transmountain Tunnel Constructed in Connection with the Colorado-Big Thompson Project Shall Be Known as the Alva B. Adams Tunnel." June 9 (legislative day, May 9), 1944. -- Ordered to be printed.
- 101st Airborne Division memorial. November 26, 1975. -- Ordered to be printed. Filed under authority of the order of the Senate of November 20, 1975.
- Abernethy Post No. 48, West Union, Iowa. February 23, 1889. -- Committed to the Committee of the Whole House and ordered to be printed.
- Abolishing United States Commission for the Construction of a Washington-Lincoln Memorial Gettysburg Boulevard. April 23, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Abolishing the Arlington Memorial Amphitheater Commission. June 21, 1960. -- Ordered to be printed.
- Abolishing the Arlington Memorial Amphitheater Commission. June 27, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Abolishing the Jackson Hole National Monument. December 16 (legislative day, November 21), 1944. -- Ordered to be printed.
- Abolishing the Jackson Hole National Monument. March 28, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Abraham Lincoln Post, of Charlestown, Mass. May 3, 1890. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Acceptance and dedication of the statue of Jeannette Rankin presented by the State of Montana. Proceedings in the Rotunda, United States Capitol, Wednesday, May 1, 1985.
- Acceptance and unveiling of the statue of Andrew Jackson seventh President of the United States. Presented by the State of Tennessee. Proceedings in Congress and in Statuary Hall.
- Acceptance and unveiling of the statue of Charles Brantley Aycock. Presented by the State of North Carolina. Proceedings in the Congress and in Statuary Hall, United States Capitol.
- Acceptance and unveiling of the statue of Daniel Webster in Washington on January 18, 1900. Addresses by Senator Chandler. The Secretary of the Navy, Hon. John D. Long, Senator Lodge. January 30, 1900. -- Presented by Mr. Chandler and ordered to be printed.
- Acceptance and unveiling of the statue of Daniel Webster in Washington on January 18, 1900. Addresses by Senator Chandler. The Secretary of the Navy, Hon. John D. Long. Senator Lodge. January 31, 1900. -- Presented by Mr. Lovering and ordered to be printed.
- Acceptance and unveiling of the statue of Gen. John Campbell Greenway. Presented by the State of Arizona. Proceedings in the Congress and in Statuary Hall, United States Capitol.
- Acceptance and unveiling of the statue of Hannibal Hamlin presented by the State of Maine. Proceedings in the Congress and in Statuary Hall, United States Capitol.
- Acceptance and unveiling of the statue of Robert Marion La Follette. Presented by the State of Wisconsin. Proceedings in the Congress and in Statuary Hall, United States Capitol.
- Acceptance and unveiling of the statues of Henry Clay and Dr. Ephraim McDowell. Presented by the State of Kentucky. Proceedings in the Congress and in Statuary Hall United States Capitol.
- Acceptance and unveiling of the statues of Junipero Serra and Thomas Starr King presented by the State of California proceedings in the Congress and in Statuary Hall, United States Capitol.
- Acceptance of Charles Marion Russell statue. January 28, 1930. -- Referred to the House Calendar and ordered to be printed.
- Acceptance of Cuban urn. April 27, 1928. -- Ordered to be printed.
- Acceptance of a statue of Gen. Thaddeus Kosciuszko. April 11, 1904. -- Ordered to be printed.
- Acceptance of building for post office from G.A.R. post, Bedford, Iowa. April 19, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Acceptance of gift of bronze tablets from Woman's Relief Corps. January 25, 1929. -- Referred to the House Calendar and ordered to be printed.
- Acceptance of statue of Sequoyah. June 1, 1917. -- Referred to the House Calendar and ordered to be printed.
- Acceptance of the Statue of Maria L. Sanford. Presented by the State of Minnesota. Proceedings in the Congress and in the Rotunda, United States Capitol.
- Acceptance of the statue of Brigham Young presented by the State of Utah. Proceedings in the Congress and in the Rotunda, United States Capitol.
- Acceptance of the statue of Dennis Chavez presented by the State of New Mexico. Proceedings in the Rotunda, United States Capitol. March 31, 1966.
- Acceptance of the statue of Huey P. Long presented by the State of Louisiana.
- Acceptance of the statue of John Burke presented by the State of North Dakota. Proceedings in the Congress and in the Rotunda, United States Capitol, June 27, 1963.
- Acceptance of the statue of Mother Joseph (Esther Pariseau), presented by the State of Washington. Proceedings in the Rotunda of the United States Capitol, Washington, D.C. May 1, 1980.
- Acceptance of the statue of Patrick Anthony McCarran presented by the State of Nevada. Proceedings in the Congress and in the rotunda, United States Capitol, March 23, 1960.
- Acceptance of the statue of Senator Ernest Gruening presented by the State of Alaska. Proceedings in the Rotunda, United States Capitol, October 5, 1977.
- Acceptance of the statue of Will Rogers presented by the State of Oklahoma. Proceedings in the Congress and in the rotunda, United States Capitol.
- Acceptance of the statue of William Edgar Borah presented by the State of Idaho.
- Acceptance of the statues of Caesar Rodney and John M. Clayton, presented by the State of Delaware.
- Acceptance of the statues of J. Sterling Morton and William Jennings Bryan presented by the State of Nebraska. Proceedings in the Congress and in the Rotunda, United States Capitol.
- Accepting statue of Gen. William Henry Harrison Beadle. July 6, 1937. -- Referred to the House Calendar and ordered to be printed.
- Accepting the statue of the late John Burke, of North Dakota, and tendering thanks of Congress therefor. April 25, 1963. -- Referred to the House Calendar and ordered to be printed.
- Acquire land and erect a monument on the site of the battle with the Sioux Indians in which the commands of Majors Reno and Benteen were engaged. March 20 (calendar day, March 22), 1926. -- Ordered to be printed.
- Activities of the Corregidor Bataan Memorial Commission. Message from the President of the United States transmitting the fifth annual report of the activities of the Corregidor Bataan Memorial Commission for the fiscal year ended June 30, 1958, pursuant to Public Law 193, 83d Congress. January 19, 1959. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
- Activities of the Corregidor-Bataan Memorial Commission. Message from the President of the United States transmitting a report of the activities of the Corregidor-Bataan Memorial Commission for the fiscal year ended June 30, 1960, pursuant to Public Law 193, 83d Congress. January 12, 1961. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
- Activities of the Corregidor-Bataan Memorial Commission. Message from the President of the United States transmitting the sixth annual report of the activities of the Corregidor-Bataan Memorial Commission for the fiscal year ended June 30, 1959, pursuant to Public Law 193, 83d Congress. January 14, 1960. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
- Activities of the Corregidor-Bataan Memorial Commission. Message from the President of the United States, transmitting a report of the activities of the Corregidor-Bataan Memorial Commission for the fiscal year ended June 30, 1962, pursuant to Public Law 193, 83d Congress, as amended. January 21, 1963. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
- Activities of the Corregidor-Bataan Memorial Commission. Message from the President of the United States, transmitting a report of the activities of the Corregidor-Bataan Memorial Commission for the fiscal year ending June 30, 1957, pursuant to Public Law 193, 83d Congress, as amended. August 5, 1957. -- Referred to the Committee on Foreign Affairs and ordered to be printed with illustrations.
- Addition of the salt cairn site to the Fort Clatsop National Memorial. September 3 (legislative day, August 27), 1976. -- Ordered to be printed. Filed under authority of the order of the Senate on September 1 (legislative day, August 27, 1976).
- Additional copies of the annual report upon the improvement of public buildings and grounds, etc. May 11, 1900. -- Ordered to be printed.
- Albert A. Sprague Veterans' Memorial Hospital. February 10, 1949. -- Ordered to be printed.
- Alexander Hamilton memorial, Washington, D.C. February 23, 1909. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending Public Law 523 of the 78th Congress entitled "Joint Resolution to consider a site and design for a National Memorial Stadium to be erected in the District of Columbia," approved December 20, 1944. July 5, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending joint resolution establishing the George Rogers Clark Sesquicentennial Commission. June 28, 1935. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 13 of the Surplus Property Act of 1944 as amended, to provide for the disposition of surplus real property to states, political subdivisions, and municipalities for use as public parks, recreational areas, and historic monument sites. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 13 of the Surplus Property Act of 1944, as amended, to provide for the disposition of surplus real property to states, political subdivisions, and municipalities for use as public parks, recreational areas, and historic monument sites. March 8 (legislative day, February 2), 1948. -- Ordered to be printed.
- Amending the Act entitled "An Act To Provide for the Establishment of the Coronado International Memorial, in the State of Arizona," approved August 18, 1941 (55 Stat. 630). June 12 (legislative day, June 10), 1952. -- Ordered to be printed.
- Amending the Act of April 25, 1947, relating to the establishment of the Theodore Roosevelt National Memorial Park. May 27 (legislative day, May 20), 1948. -- Ordered to be printed.
- Amending the Act of August 11, 1955 (69 stat. 632), relating to the rehabilitation and preservation of historic properties in the New York City Area. May 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Act of July 1, 1947 (61 Stat. 242). April 9, 1952. -- Ordered to be printed.
- Amending the Surplus Property Act of 1944 to revise a restriction on the conveyance of surplus land for historic-monument purposes. June 21, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Surplus Property Act of 1944 to revise a restriction on the conveyance of surplus land for historic-monument purposes. May 18, 1961. -- Ordered to be printed.
- Amending the act authorizing erection of a suitable memorial to Maj. Gen. George W. Goethals. July 22 (calendar day, July 26), 1937. -- Ordered to be printed.
- Amending the act creating the Corregidor-Bataan Memorial Commission. July 26 (legislative day, July 8), 1957. -- Ordered to be printed.
- Amending the act entitled "An Act To Establish a Memorial to Theodore Roosevelt in the National Capital" to provide for the construction of such memorial by the Secretary of the Interior. June 7, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act entitled "An Act To Provide for the Establishment of the Frederick Douglas Home as a Part of the Park System in the National Capital, and for Other Purposes," approved September 5, 1962. September 30, 1969. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act entitled "An Act To Provide for the Establishment of the Frederick Douglass Home as a Part of the Park System in the National Capital". October 22, 1969. -- Ordered to be printed.
- Amending the act of April 25, 1947, relating to the establishment of the Theodore Roosevelt National Memorial Park. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of August 31, 1964 (78 Stat. 752) providing for the establishment of the Allegheny Portage Railroad National Historic Site and Johnstown Flood National Memorial. September 30, 1985. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of August 5, 1953, creating the Corregidor Bataan Memorial Commission. May 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of July 1, 1947 (61 stat. 242), as amended. May 14, 1953. -- Ordered to be printed.
- Amending the act of June 28, 1935, pertaining to Pershing Hall, Paris, France. April 20 (calendar day, June 3), 1938. -- Ordered to be printed.
- Amending the act of May 17, 1954 (68 stat. 98), as amended providing for the construction of the Jefferson National Expansion Memorial at the site of Old St. Louis, Mo., and for other purposes. August 26, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act to provide for the establishment of the Coronado International Memorial, in the State of the Arizona. June 25, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the joint resolution approved December 28, 1973, providing for the establishment of the Lyndon Baines Johnson Memorial Grove on the Potomac, and for other purposes. November 25, 1975. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment of act providing for memorial to Theodore Roosevelt for leadership in the cause of forest conservation. January 15, 1931. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment of act providing for memorial to Theodore Roosevelt for leadership in the cause of forest conservation. January 26 (calendar day, February 5), 1931. -- Ordered to be printed.
- Amendment of the act providing for the construction of the Jefferson National Expansion Memorial, St. Louis, Mo. August 13 (legislative day, August 12), 1958. -- Ordered to be printed.
- American Battle Monuments Commission, 1932. Communication from the President of the United States transmitting draft of proposed provision to be added to the estimate of appropriation for the American Battle Monument Commission as contained in the budget for the fiscal year 1932. January 14, 1931. -- Referred to the Committee on Appropriations and ordered to be printed.
- American Battle Monuments Commission. April 24, 1956. -- Ordered to be printed.
- American Battle Monuments Commission. February 1, 1923. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- American Battle Monuments Commission. May 21, 1946. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- American Battle Monuments Commission. May 7 (legislative day, March 5), 1946. -- Ordered to be printed.
- American Legion memorial building on federal building site, Abilene, Tex. June 17, 1921. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- American Legion's freedom bell. September 16, 1976. -- Ordered to be printed.
- American Red Cross memorial building. February 28, 1923. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Annual report of the American Battle Monuments Commission to the President of the United States, fiscal year 1925.
- Annual report of the American Battle Monuments Commission to the President of the United States, fiscal year 1926.
- Annual report of the Chief of Engineers, United States Army, and of subordinate engineers upon the improvement of rivers and harbors, and report of the Mississippi River Commission, for the fiscal year ended June 30, 1906. In two parts. Part I.
- Annual report of the Chief of Engineers, United States Army, and of subordinate engineers upon the improvement of rivers and harbors, and report of the Mississippi River Commission, for the fiscal year ended June 30, 1906. In two parts. Part II.
- Annual report of the Chief of Engineers, United States Army, to the Secretary of War, for the year 1892. In four parts and atlas. Part IV.
- Annual report of the Commission on the Erection of Memorials and Entombment of Bodies in the Arlington Memorial Amphitheater. Message from the President of the United States, transmitting annual report of the Commission on the Erection of Memorials and Entombment of Bodies in the Arlington Memorial Amphitheater. January 19, 1948. -- Referred to the Committee on Public Lands and ordered to be printed.
- Annual report of the Commission on the Erection of Memorials and Entombment of Bodies in the Arlington Memorial Amphitheater. Message from the President of the United States, transmitting the annual report of the Commission on the Erection of Memorials and Entombment of Bodies in the Arlington Memorial Amphitheater... January 14, 1942. -- Referred to the Committee on Public Buildings and Grounds.
- Annual report of the Commission on the Erection of Memorials and Entombment of Bodies in the Arlington Memorial Amphitheater. Message from the President of the United States, transmitting the annual report of the Commission on the Erection of Memorials and Entombment of Bodies in the... December 18, 1943. -- Referred to the Committee on Public Buildings and Grounds and ordered to be printed.
- Annual report of the Mount Rushmore National Memorial Commission, 1929-30. Letter from the Chairman of the Mount Rushmore National Memorial Commission, transmitting report of the Mount Rushmore National Memorial Commission in compliance with the act of February 25, 1929 (public no. 805, 70th Cong.). December 4, 1930. -- Referred to the Committee on the Library and ordered to be printed.
- Annual report of the Mount Rushmore National Memorial Commission. Letter from the Chairman of the Mount Rushmore National Memorial Commission, transmitting annual report of the Mount Rushmore National Memorial Commission from June 6 to and including October 31, 1929. December 19, 1929. -- Referred to the Committee on Library and ordered to be printed.
- Annual report of the Mount Rushmore National Memorial Commission. Letter from the Mount Rushmore National Memorial Commission, transmitting the eighth annual report of the Mount Rushmore National Memorial Commission. February 15, 1937. -- Referred to the Committee on the Library and ordered to be printed.
- Annual report of the Mount Rushmore National Memorial Commission. Letter from the President and Secretary of the Mount Rushmore National Memorial Commission, transmitting the sixth annual report of the Commission. February 6, 1935. -- Referred to the Committee on the Library and ordered to be printed.
- Annual report of the Mount Rushmore National Memorial Commission. Letter from the President of the Mount Rushmore National Memorial Commission, transmitting the fifth annual report of the Commission. January 26, 1934. -- Referred to the Committee on the Library and ordered to be printed.
- Annual reports of the Gettysburg National Military Park Commission to the Secretary of War, 1893-1904.
- Annual reports of the War Department for the fiscal year ended June 30, 1897. Report of the Chief of Engineers. Part 6.
- Annual reports of the War Department for the fiscal year ended June 30, 1898. Report of the Chief of Engineers. Part 6.
- Annual reports of the War Department for the fiscal year ended June 30, 1899. Report of the Chief of Engineers. Part 6.
- Annual reports of the War Department for the fiscal year ended June 30, 1900. Report of the Chief of Engineers. Part 8.
- Annual reports of the War Department for the fiscal year ended June 30, 1901. Report of the Chief of Engineers. Part 1.
- Annual reports of the War Department for the fiscal year ended June 30, 1901. Report of the Chief of Engineers. Part 5.
- Annual reports of the War Department for the fiscal year ended June 30, 1902. Report of the Chief of Engineers. Part 4.
- Annual reports of the War Department for the fiscal year ended June 30, 1903. Volume XII. Report of the Chief of Engineers. Part 4.
- Annual reports of the War Department for the fiscal year ended June 30, 1904. Volume VIII. Report of the Chief of Engineers. Part 4.
- Annual reports of the War Department for the fiscal year ended June 30, 1905. Volume VII. Report of the Chief of Engineers.
- Annual reports of the War Department for the fiscal year ended June 30, 1906. Volume V. Report of the Chief of Engineers.
- Annual reports, War Department, fiscal year ended June 30, 1907. Report of the Chief of Engineers, U.S. Army, 1907. In three parts. Part I.
- Annual reports, War Department, fiscal year ended June 30, 1907. Report of the Chief of Engineers, U.S. Army, 1907. In three parts. Part III.
- Annual reports, War Department, fiscal year ended June 30, 1908. Report of the Chief of Engineers, U.S. Army, 1908. In three parts. Part I.
- Annual reports, War Department, fiscal year ended June 30, 1908. Report of the Chief of Engineers, U.S. Army, 1908. In three parts. Part III.
- Annual reports, War Department, fiscal year ended June 30, 1915. Report of the Chief of Engineers, U.S. Army, 1915. In three parts. Part 1.
- Annual reports, War Department, fiscal year ended June 30, 1915. Report of the Chief of Engineers, U.S. Army, 1915. In three parts. Part 3.
- Annual reports, War Department, fiscal year ended June 30, 1916. Report of the Chief of Engineers, U.S. Army, 1916. In three parts. Part 1.
- Annual reports, War Department, fiscal year ended June 30, 1916. Report of the Chief of Engineers, U.S. Army, 1916. In three parts. Part 3.
- Annual reports, War Department, fiscal year ended June 30, 1917. Report of the Chief of Engineers U.S. Army, 1917. In three parts. Part 1.
- Annual reports, War Department, fiscal year ended June 30, 1917. Report of the Chief of Engineers U.S. Army, 1917. In three parts. Part 3.
- Annual reports, War Department, fiscal year ended June 30, 1918. Report of the Chief of Engineers U.S. Army, 1918. In three parts. Part 1.
- Annual reports, War Department, fiscal year ended June 30, 1918. Report of the Chief of Engineers U.S. Army, 1918. In three parts. Part 3.
- Annual reports, War Department, fiscal year ended June 30, 1919. Report of the Chief of Engineers, U.S. Army, 1919. In three parts. Part 1.
- Annual reports, War Department, fiscal year ended June 30, 1919. Report of the Chief of Engineers, U.S. Army, 1919. In three parts. Part 3.
- Annual reports, War Department, fiscal year ended June 30, 1920. Report of the Chief of Engineers, U.S. Army, 1920. In three parts. Part 1.
- Annual reports, War Department, fiscal year ended June 30, 1920. Report of the Chief of Engineers, U.S. Army, 1920. In three parts. Part 3.
- Annual reports, War Department, fiscal year ended June 30, 1921. Report of the Chief of Engineers, U.S. Army, 1921. In two parts. Part I.
- Annual reports, War Department, fiscal year ended June 30, 1922. Report of the Chief of Engineers, U.S. Army, 1922. In two parts. Part I.
- Annual reports, War Department, fiscal year ended June 30, 1923. Report of the Chief of Engineers, U.S. Army, 1923. In three parts. Part I.
- Annual reports, War Department, fiscal year ended June 30, 1924. Report of the Chief of Engineers, U.S. Army, 1924. In two parts. Part I.
- Annual reports, War Department, fiscal year ended June 30, 1925. Report of the Chief of Engineers, U.S. Army, 1925. In two parts. Part I.
- Annual reports, War Department, fiscal year ended June 30, 1926. Report of the Chief of Engineers, U.S. Army, 1926. In two parts. Part I.
- Annual reports, War Department, fiscal year ended June 30, 1927. Report of the Chief of Engineers, U.S. Army, 1927. In two parts. Part I.
- Annual reports, War Department. Fiscal year ended June 30, 1909. Report of the Chief of Engineers, U.S. Army, 1909. In three parts. Part I.
- Annual reports, War Department. Fiscal year ended June 30, 1909. Report of the Chief of Engineers, U.S. Army, 1909. In three parts. Part III.
- Annual reports, War Department. Fiscal year ended June 30, 1910. Report of the Chief of Engineers, U.S. Army, 1910. In three parts. Part 1.
- Annual reports, War Department. Fiscal year ended June 30, 1910. Report of the Chief of Engineers, U.S. Army, 1910. In three parts. Part III.
- Annual reports, War Department. Fiscal year ended June 30, 1911. Report of the Chief of Engineers, U.S. Army, 1911. In three parts. Part I.
- Annual reports, War Department. Fiscal year ended June 30, 1911. Report of the Chief of Engineers, U.S. Army, 1911. In three parts. Part III.
- Annual reports, War Department. Fiscal year ended June 30, 1912. Report of the Chief of Engineers, U.S. Army, 1912. In three parts. Part III.
- Annual reports, War Department. Fiscal year ended June 30, 1913. Report of the Chief of Engineers, U.S. Army, 1913. In three parts. Part 1.
- Annual reports, War Department. Fiscal year ended June 30, 1913. Report of the Chief of Engineers, U.S. Army, 1913. In three parts. Part 3.
- Annual reports, War Department. Fiscal year ended June 30, 1914. Report of the Chief of Engineers, U.S. Army, 1914. In three parts. Part 1.
- Annual reports, War Department. Fiscal year ended June 30, 1914. Report of the Chief of Engineers, U.S. Army, 1914. In three parts. Part 3.
- Approach to monument to mark birthplace of George Washington. Message from the President of the United States, transmitting a communication from the Secretary of State relative to [an] additional an [sic] appropriation for a wharf and roadway as a means of approach to the monument to be erected to mark the birthplace of George Washington. May 19, 1884. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for Brooklyn Navy-yard. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of the Navy, recommending certain items of appropriation for the Brooklyn (N.Y.) Navy-yard. February 2, 1898. -- Referred to the Committee on Naval Affairs and ordered to be printed.
- Appropriation for George Rogers Clark Memorial at Vincennes, Ind. February 28, 1933. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appropriation for Mount Rushmore National Memorial Commission. Communication from the President of the United States, transmitting a supplemental estimate of appropriation for the fiscal year 1934 in the sum of $10,000, for carrying into effect the provisions of the act creating the Mount Rushmore National Memorial Commission... January 14, 1933. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for bust of Nicholas Longworth. May 27, 1932. -- Ordered to be printed.
- Appropriation for dedication of Arlington Memorial Amphitheater and Chapel, Va. Letter from the Secretary of the Treasury, transmitting copy of a communication from the executive officer of the Arlington Memorial Amphitheater Commission, submitting a supplemental estimate of appropriation for expenses of dedicating the Amphitheater and Chapel. January 13, 1919. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for monument, Moores Creek Battlefield, North Carolina. March 27, 1906. -- Ordered to be printed.
- Appropriation for monuments and markers at Shiloh. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War submitting an estimate of appropriation for monuments and markers at Shiloh. February 1, 1904. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for payment for models of Sherman Statue. Letter from the President of the Sherman Statue Commission recommending the appropriation of a certain sum and the reappropriation of other sums for the payment for models. December 16, 1903. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for the War Department. Communication from the President of the United States, transmitting supplemental estimates of appropriations for the War Department for the fiscal year 1932 and prior years. May 17, 1932. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation to defray expenses incident to dedication of Lincoln Memorial. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Chairman of the Lincoln Memorial Association, submitting an estimate of appropriation required to defray the expenses incident to the dedication of the Lincoln Memorial. February 3, 1919. -- Referred to the Committee on Appropriations and ordered to be printed.
- Approval of location of memorial to honor George Mason. March 30, 1992. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Approve deed of conveyance of certain land in Seneca Oil Spring Reservation, N.Y. April 12, 1928. -- Referred to the House Calendar and ordered to be printed.
- Approve deed of conveyance of certain land in Seneca Oil Spring Reservation, N.Y. May 3 (calendar day, May 12), 1928. -- Ordered to be printed.
- Approving the location of the Black Revolutionary War Patriots Memorial. March 14, 1988. -- Referred to the House Calendar and ordered to be printed.
- Approving the location of the Korean War Memorial. March 14, 1988. -- Referred to the House Calendar and ordered to be printed.
- Approving the location of the memorial to the women who served in Vietnam. October 24 (legislative day, September 18), 1989. -- Ordered to be printed.
- Arizona state memorial stone. Proceedings held in the Washington Monument, Washington, D.C., at the dedication of a memorial stone placed in the monument by the State of Arizona, April 15, 1924. Presented by Mr. Cameron. May 12, 1924. -- Ordered to be printed.
- Arlington Memorial Amphitheater and Chapel. Communication from the President of the United States, transmitting supplemental estimates of appropriations for the War Department for the fiscal year ending June 30, 1923, amounting to $602,500. February 16, 1923. -- Referred to the Committee on Appropriations and ordered to be printed.
- Arlington Memorial Amphitheater, deficiency. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Secretary of War, Chairman of the Arlington Memorial Amphitheater Commission, submitting a supplemental estimate of appropriation required to supply a deficiency... January 27, 1919. -- Referred to the Committee on Appropriations and ordered to be printed.
- Armored force monument act. August 1 (legislative day, July 16), 1985. -- Ordered to be printed.
- Armored force monument act. September 19 (legislative day, September 17), 1984. -- Ordered to be printed.
- Authorization of Franklin Delano Roosevelt Memorial. May 17, 1982. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorization of appropriations for the United States Holocaust Memorial Council. June 15, 1992. -- Ordered to be printed.
- Authorize construction of memorial building at Champoeg, Oreg. February 13, 1929. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorize erection of suitable memorial to Maj. Gen. George W. Goethals within Canal Zone. June 15, 1935. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorize selection of site and erection of monument indicating historical significance of first entrance into City of Washington of steam railroad. August 16, 1935. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorize the erection of a memorial to the early settlers whose land grants embrace the site of the federal city. August 1, 1935. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorize the erection of a suitable memorial to Maj. Gen. George W. Goethals within the Canal Zone. May 13 (calendar day, May 31), 1935. -- Ordered to be printed.
- Authorize the erection of tablet in the Washington Monument in honor of those who served in the armed forces of the United States during the World War. August 23 (calendar day, August 24), 1935. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing Father Flanagan's Boys Home to erect a memorial to its founder in the District of Columbia or its environs. October 21, 1965. -- Ordered to be printed.
- Authorizing Father Flanagan's Boys' Home to erect a memorial in the District of Columbia or its environs. October 19, 1965. -- Ordered to be printed.
- Authorizing Secretary of War to donate certain field guns to City of Dallas, Tex. February 16 (calendar day, February 20), 1928. -- Ordered to be printed.
- Authorizing a bust or statue of Frederick Douglass to be placed in the Capitol. December 20 (legislative day, December 15), 1979. -- Ordered to be printed.
- Authorizing a bust or statue of Martin Luther King, Jr., to be placed in the Capitol. August 4, 1981. -- Referred to the House Calendar and ordered to be printed.
- Authorizing a bust or statue of Martin Luther King, Jr., to be placed in the Capitol. December 20 (legislative day, December 15), 1979. -- Ordered to be printed.
- Authorizing a bust or statue of Martin Luther King, Jr., to be placed in the Capitol. July 11, 1977. -- Referred to the House Calendar and ordered to be printed.
- Authorizing a memorial to Francis Scott Key. September 19 (legislative day, September 15), 1986. -- Ordered to be printed.
- Authorizing a memorial to black Revolutionary War patriots. September 19 (legislative day, September 15), 1986. -- Ordered to be printed.
- Authorizing a memorial to members of the United States armed forces who served in the Korean War. September 19 (legislative day, September 15), 1986. -- Ordered to be printed.
- Authorizing a memorial to women who have served in the armed forces of the United States. September 19 (legislative day, September 15), 1986. -- Ordered to be printed.
- Authorizing a statue or bust of George C. Marshall for the Department of State. October 3, 1977. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing a study for the establishment of the Franklin D. Roosevelt Warm Springs Living Memorial in Warm Springs, GA. March 18, 1982. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing acceptance for the National Statuary Collection of a statue of the late Senator E.L. Bartlett, presented by the State of Alaska. November 25, 1970. -- Ordered to be printed.
- Authorizing acceptance for the national statuary collection of a statue of the late Senator E.L. Bartlett, presented by the State of Alaska. December 3, 1970. -- Referred to the House Calendar and ordered to be printed.
- Authorizing acceptance of title to former residence of late justice Oliver Wendell Holmes. June 1, 1938. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing additional appropriation for memorial to the heroic women of the World War. January 26, 1928. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing additional funding for the construction of the Library of Congress James Madison Memorial Building. May 19 (legislative day, May 17), 1978. -- Ordered to be printed.
- Authorizing additional funds for the operation of the Franklin Delano Roosevelt Memorial Commission. August 20, 1970. -- Ordered to be printed.
- Authorizing additional funds for the operation of the Franklin Delano Roosevelt Memorial Commission. July 15, 1970. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing an appropriation for Pershing Hall, a memorial in Paris, France. June 13, 1935. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing an appropriation for Pershing Hall, a memorial in Paris, France. June 25, 1935. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing an appropriation for a monument for Quannah Parker, late chief of the Comanche Indians. April 19 (calendar day, April 20), 1926. -- Ordered to be printed.
- Authorizing an appropriation for the erection of a memorial to the officers and men of the United States Navy who lost their lives as the result of a boiler explosion that totally destroyed the U.S.S. "Tulip" near St. Inigoes Bay, Md., on November 11, 1864, and for other purposes. February 19, 1937. -- Ordered to be printed.
- Authorizing an appropriation to the American Legion in connection with Pershing Hall, Paris, France. May 13 (calendar day, June 14), 1935. -- Ordered to be printed.
- Authorizing and directing the Commissioners of the District of Columbia to accept and maintain a memorial fountain to the members of the Metropolitan Police Department. March 6 (legislative day, March 4), 1940. -- Ordered to be printed.
- Authorizing and directing the Franklin Delano Roosevelt Memorial Commission to raise funds for the construction of a memorial. August 8, 1962. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing appropriations for the Corregidor-Bataan Memorial Commission. July 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing certain payments to the Veterans of Foreign Wars of the United States, Inc., and to the Disabled American Veterans of the World War, Inc. January 5 (calendar day, March 29), 1938. -- Ordered to be printed.
- Authorizing construction of roadway and walk leading to Chalmette Monument, Chalmette, La. June 15, 1926. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing erection of a statue to commemorate founding of Marine Barracks in District of Columbia by President Thomas Jefferson. December 5, 1974. -- Ordered to be printed.
- Authorizing erection of marker at site of engagement fought at Columbus, Ga., April 16, 1865. August 23, 1935. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing erection of marker at site of engagement fought at Columbus, Ga., April 16, 1865. February 24 (calendar day, Mar. 5), 1936. -- Ordered to be printed.