United States, Congress | House | Committee on Public Works.
Resource Information
The organization United States, Congress | House | Committee on Public Works. represents an institution, an association, or corporate body that is associated with resources found in Bowdoin College Library.
The Resource
United States, Congress | House | Committee on Public Works.
Resource Information
The organization United States, Congress | House | Committee on Public Works. represents an institution, an association, or corporate body that is associated with resources found in Bowdoin College Library.
- Label
- United States, Congress | House | Committee on Public Works.
- Note
- (1947-1975)
- Subordinate unit
-
- Congress
- House
- Committee on Public Works.
662 Items by the Organization United States, Congress | House | Committee on Public Works.
Context
Context of United States, Congress | House | Committee on Public Works.Creator of
No resources found
No enriched resources found
- (92-53) Committee on Public Works, House of Representatives. Legislative history Ninety-second Congress. First session (Convened January 21, 1971, adjourned December 17, 1971). Second session (Convened January 18, 1972, adjourned October 18, 1972). December 20, 1972. -- Committed to the Committee of the Whole House on the State of the Union 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.
- Accessibility to physically handicapped of certain public facilities. December 12, 1969. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Addition to the National Gallery of Art. June 4, 1968. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional Mint facilities. August 1, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional authorization for certain river basin plans to cover fiscal year 1964. October 1, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional authorization for certain river basin plans to cover fiscal year 1966. May 6, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional authorization for certain river basin plans. April 14, 1967. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional authorization for certain river basin plans. May 15, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Adopting and authorizing the improvement of Rockland Harbor, Maine. June 14, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Alaska centennial of 1967. October 21, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending Public Law 526 of the 79th Congress, section 10 of the Flood Control Act, July 24, 1946 (Rappahannock River). May 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending Public Law 533 of the Eightieth Congress authorizing the construction of a building for the General Accounting Office on square 518 in the District of Columbia. February 15, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending Public Law 727, 79th Congress, pertaining to the protection of the shores of the United States, its territories and possessions. June 29, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending Title 23 of the United States Code with respect to Indian reservation roads. August 31, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending an act entitled "An Act to Provide for Disposal of Federally Owned Property at Obsolescent Canalized Waterways, and for Other Purposes." August 2, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending an act extending the authorized taking area for public building construction under the Public Buildings Act of 1926, as amended, to exclude therefrom the area within E and F Streets and 19th Street and Virginia Avenue NW., in the District of Columbia. June 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending and supplementing the Federal Aid Road Act approved July 11, 1916, to authorize appropriations for continuing the construction of highways. March 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending and supplementing the Federal-Aid Road Act approved July 11, 1916 (39 Stat. 355), as amended and supplemented, to authorize appropriations for continuing the construction of highways. March 4, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending and supplementing the Federal-Aid Road Act approved July 11, 1916 (39 stat. 355), as amended and supplemented, to authorize appropriations for continuing the construction of highways. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending and supplementing the Federal-Aid Road Act, approved July 11, 1916 (39 Stat. 355), as amended and supplemented, to authorize appropriations for continuing the construction of highways. April 5, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending and supplementing the Federal-Aid Road Act, approved July 11, 1916 (39 stat. 355), as amended and supplemented, to authorize appropriations for continuing the construction of highways. April 8, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 10 of the Flood Control Act of 1946. October 17, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 12 of the Federal-Aid Highway Act of 1950 to increase the amount available for the construction of access roads certified as essential to the national defense. October 1, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 2 of the act of March 2, 1945, pertaining to the Columbia River at Bonneville, Oreg. April 4, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 205 of the Flood Control Act of 1948 to increase and make certain revisions in the general authorization for small flood control projects. June 30, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 210 of the Flood Control Act of 1968. May 16, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 24 of the Federal Power Act so as to provide that the states may apply for reservation of portions of power sites released for entry, location, or selection to the states for highway purposes. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 25 of the Tennessee Valley Authority Act of 1933, as amended. August 2, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 3 of the Flood Control Act, approved August 28, 1937, and for other purposes. June 12, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 303(a) of title 23, United States Code, relating to the organization of the Bureau of Public Roads, and for other purposes. August 29, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 5 of the Flood Control Act of August 18, 1941, as amended, pertaining to emergency flood-control work. April 4, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 5 of the act of June 29, 1888, relating to the office of Supervisor of New York Harbor. June 20, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 7 of the Flood Control Act of 1941 relating to the apportionment of moneys received on account of the leasing of lands acquired by the United States for flood control purposes. May 20, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 7 of the act approved September 22, 1922, as amended. April 4, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 8 of the Public Buildings Act of 1959. May 16, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 9 of the Federal-Aid Highway Act of 1950 (64 Stat. 785), to increase the amount available as an emergency relief fund for the repair or reconstruction of highways and bridges damaged by floods or other catastrophes. October 1, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the 1956 act authorizing the disposal of certain obsolete locks and dams on the Big Sandy River, Ky.-W. Va., for the purpose of increasing the authorization relating to dam No. 3 on the Big Sandy River, Ky. June 11, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Act of August 26, 1935, to permit certain real property of the United States to be conveyed to states, municipalities, and other political subdivisions for highway purposes. May 25, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Act of June 16, 1948, to authorize the construction of an additional bridge across the Chesapeake Bay in the State of Maryland. June 29, 1964. -- Referred to the House Calendar and ordered to be printed.
- Amending the Act of June 21, 1940, relating to the alteration of certain bridges over navigable waters, so as to include highway bridges. June 10, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Act of May 24, 1928, providing for a bridge across Bear Creek at or near Lovel Point, Baltimore County, Md., to provide for the construction of another bridge. August 1, 1957. -- Referred to the House Calendar and ordered to be printed.
- Amending the Acts of May 21, 1926, and January 25, 1927, relating to the construction of certain bridges across the Delaware River. August 1, 1962. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Civil Functions Appropriation Act, 1952, to designate the reservoir created by the John H. Kerr Dam as Buggs Island Lake. May 28, 1962. -- Referred to the House Calendar and ordered to be printed.
- Amending the Federal Water Pollution Control Act to increase one of the limitations on grants of construction from $250,000 to $500,000. July 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Federal Water Pollution Control Act. December 14, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Federal-Aid Highway Act of 1958 to extend for an additional 2 years the estimate of cost of completing the interstate system. July 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Flood Control Act of 1958 to extend the time within which land in certain reservoir projects in Texas may be reconveyed to the former owners thereof. August 29, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Freeport Harbor project, Texas. August 28, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the General Bridge Act of 1946 with respect to the vertical clearance of bridges to be constructed across the Mississippi River. May 3, 1961. -- Referred to the House Calendar and ordered to be printed.
- Amending the General Bridge Act of 1946. May 11, 1948. -- Referred to the House Calendar and ordered to be printed.
- Amending the Highway Safety Act of 1966. October 31, 1967. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Lanham Act so as to permit the sale of certain permanent war housing thereunder to veterans at a purchase price not in excess of the cost of construction. May 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the National Cultural Center Act. August 1, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the National Visitor Center Facilities Act of 1968. May 16, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Public Buildings Act of 1949 to authorize the Administrator of General Services to acquire title to real property and to provide for the construction of certain public buildings for housing of Federal agencies or departments including post offices, by executing purchase contracts. June 11, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Public Buildings Act of 1949 to authorize the Administrator of General Services to acquire title to real property and to provide for the construction of certain public buildings thereon by executing purchase contracts; to extend the authority of the Postmaster General to lease quarters for post office purposes. July 17, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Public Buildings Act of 1949 to provide a 5-year limitation on the period of leases of space for federal agencies in the District of Columbia. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Public Buildings Act of 1949, to authorize the Administrator of General Service to name, rename, or otherwise designate any building under the custody and control of the General Service Administration. June 12, 1958. -- Referred to the House Calendar and ordered to be printed.
- Amending the Public Buildings Purchase Contract Act of 1949. July 1, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the River and Harbor Act of 1962 relating to Lynnhaven Inlet, Bay, and connecting waters, Virginia. September 28, 1964. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Second Supplemental National Defense Appropriation Act, 1943, approved October 26, 1942 (56 stat. 990, 999). October 3, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Tennessee Valley Authority Act of 1933, as amended, and for other purposes. August 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Tennessee Valley Authority Act. August 13, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act creating the City of Clinton Bridge Commission and authorizing said commission and its successors to acquire by purchase or condemnation and to construct, maintain, and operate a bridge or bridges across the Mississippi River at or near Clinton, Iowa, and at or near Fulton, Ill., in order to make certain changes in the authority of such commission. July 22, 1958. -- 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 Authorizing the Construction, Repair, and Preservation of Certain Public Works on Rivers and Harbors for Navigation, Flood Control, and for Other Purposes," approved September 3, 1954. July 5, 1955. -- 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 Define the Area of the United States Capitol Grounds, To Regulate the Use Thereof, and for Other Purposes," approved July 31, 1946. June 24, 1947. -- 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 Expedite the Provision of Housing in Connection with National Defense, and for Other Purposes," approved October 14, 1940, as amended. May 19, 1948. -- 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 Better Facilities for the Enforcement of Customs and Immigration Laws," to increase the amounts authorized to be expended. April 11, 1962. -- 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 Better Facilities for the Enforcement of the Customs and Immigration Laws," approved June 26, 1930, as amended. August 20, 1951. -- 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 Better Facilities for the Enforcement of the Customs and Immigration Laws," to increase the amounts authorized to be expended. July 25, 1955. -- 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 that the United States Shall Aid the States in the Construction of Rural Post Roads, and for Other Purposes," approved July 11, 1916, as amended and supplemented. April 24, 1947. -- 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 that the United States Shall Aid the States in the Construction of Rural Post Roads, and for Other Purposes," approved July 11, 1916, as amended and supplemented. June 25, 1947. -- 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 for the Organization, Improvement, and Maintenance of the National Zoological Park." August 17, 1961. -- 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 Better Facilities for the Enforcement of the Customs and Immigration Laws," to increase the amounts authorized to be expended. February 29, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act establishing a study commission on certain river basins in the State of Texas. August 14, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of August 7, 1946, providing for the establishment of a modern, adequate, and efficient hospital center in the District of Columbia, as amended, so as to extend to June 30, 1957, the period for authorization for appropriations for carrying out the purposes of the act as amended. May 5, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of February 7, 1905, as amended, authorizing the Kensington & Eastern Railroad Co., to construct a bridge across the Calumet River. June 26, 1952. -- Referred to the House Calendar and ordered to be printed.
- Amending the act of July 13, 1946, to authorize the construction, maintenance, and operation of certain additional toll bridges over or across the Delaware River and Bay. September 10, 1962. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of June 1, 1948 (62 Stat. 281) to empower the Administrator of General Services to appoint nonuniformed special policemen. August 29, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of June 14, 1938, so as to authorize the Cairo Bridge Commission to issue refunding bonds to refund the outstanding bonds issued to pay cost of toll bridge near Cairo, Ill. May 13, 1947. -- Referred to the House Calendar and ordered to be printed.
- Amending the act of June 29, 1888, relating to the prevention of obstructive and injurious deposits in the harbor of New York, to extend the application of that act to the harbor of Hampton Roads. July 21, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the act of March 4, 1933, to extend by 10 years the period prescribed for determining the rates of toll to be charged for use of the bridge across the Missouri River near Rulo, Nebr. July 19, 1957. -- Referred to the House Calendar and ordered to be printed.
- Amending the act of May 29, 1930, with respect to the stream valley parks in Maryland. May 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the acts granting the consent of Congress to the State of Connecticut, acting by and through any agency or commission thereof, to construct, maintain, the operate toll bridges across the Connecticut River. July 13, 1955. -- Referred to the House Calendar and ordered to be printed.
- Amending the provisions of the River and Harbor Act of 1954 which authorize the Secretary of the Army to reimburse local interests for work done on a dredging project at Los Angeles and Long Beach Harbors, Calif., during a period ending on July 1, 1953... July 18, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the supplementing section 2 of the act approved August 30, 1935, relating to the construction and financing of toll bridges over the Delaware River by the Delaware River Joint Toll Bridge Commission of the Commonwealth of Pennsylvania and the State of New Jersey. June 17, 1948. -- Referred to the House Calendar and ordered to be printed.
- Amendment to Public Buildings Act of 1959. August 9, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment to TVA Bridge Act. May 21, 1968. -- Ordered to be printed.
- Amendment to the Disaster Relief Act of 1970. October 13, 1972. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment to the Federal-Aid Highway Act of 1973. October 9, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appalachian Regional Development Act amendments of 1967, and amendments to the Public Works and Economic Development Act of 1965. Report of the Committee on Public Works, United States House of Representatives, with additional, minority, supplemental, and separate views on S. 602... August 8, 1967. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appalachian Regional Development Act of 1964. July 31, 1964. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appalachian Regional Development Act of 1965. February 17, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appalachian and Regional Action Planning Commissions. Report together with supplemental views of the Committee on Public Works, House of Representatives, to accompany H.R. 4018 to provide for the renewal and extension of certain sections of the Appalachian Regional Development Act of 1965. June 30, 1969. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Approach roads to ferry facilities. June 17, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appropriation for International Center for Foreign Chanceries. May 16, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Appropriations for the John F. Kennedy Center for the Performing Arts. May 16, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Approving the conveyance by the Tennessee Valley Authority of certain public-use terminal properties now owned by the United States. August 16, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Aqueduct near San Diego, Calif. March 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Architectural guidelines to promote efficient energy use. December 14, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorization for extension of new Senate office building site. June 4, 1968. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorization of construction of Federal buildings by direct appropriation and repeal of lease-purchase program. July 29, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizes the preparation of preliminary plans and estimates of cost of [sic] for the erection of an addition or extension to the House Office Buildings and the remodeling of the fifth floor of the Old House Office Buildings. May 28, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing Defense Homes Corporation to convey to Howard University certain lands in the District of Columbia. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing a bridge, roads and approaches, supports and bents, or other structures, across, over, or upon lands of the United States within the limits of Colonial National Historical Park at or near Yorktown, Va. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing a preliminary examination and investigation to determine the feasibility and advisability of constructing a multipurpose tunnel through the Laguna Mountains in San Diego County, Calif. May 23, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing a preliminary examination and survey for flood control and allied purposes on Las Vegas Wash and its tributaries, Nevada. October 17, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing a preliminary examination and survey of McGirts Creek, Fla., for flood control. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing a study of facilities and services for visitors to the nation's capital. June 18, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing a survey of Cedar Bayou, Tex., in the interest of flood control and allied purposes. July 29, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing a survey of the Frio River in the vicinity of Three Rivers, Tex., in the interest of flood control and allied purposes. July 29, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing a survey of the Tensaw River, Ala., in the interest of navigation and allied purposes. July 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing acquisition by the Administrator of General Services of certain land and the improvements thereon in the District of Columbia. March 31, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing additional appropriations for prosecution of the comprehensive plan in the Los Angeles-San Gabriel River Basin, Calif. July 24, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing additional appropriations for the lower San Joaquin River project. July 29, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing adjustment, in the public interest, of rentals under leases entered into for the provision of commercial recreational facilities at the John H. Kerr Reservoir, Va. -- N.C. June 14, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing adjustment, in the public interest, of rentals under leases entered into for the provision of commercial recreational facilities at the Lake Greeson Reservoir, Narrows Dam. August 5, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing adjustment, in the public interest, of rentals under leases entered into for the provision of commercial recreational facilities at the Lake Greeson Reservoir, Narrows Dam. July 25, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing adjustment, in the public interest, of rentals under leases extended into for the provision of commercial recreational facilities at the Clark Hill Reservoir, S.C. and G.A. June 18, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing an additional $10 million for the completion of the Inter-American Highway. July 31, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing an adequate White House Police Force. April 18, 1962. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing an official residence for the Vice President of the United States. March 8, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing and directing the Commissioner of Public Buildings to determine the fair market value of the Fidelity Building in Kansas City, Mo., and to receive bids for the purchase thereof. June 12, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing appropriations for continuing the construction of the Rama Road in Nicaragua. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing certain additional bridges and tunnels in the State of Maryland. September 27, 1967. -- Referred to the House Calendar and ordered to be printed.
- Authorizing certain beach erosion control of the shore in San Diego County, Calif. March 15, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing certain sums to be appropriated immediately for the completion of the construction of the Inter-American Highway. May 23, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing compensation to owners of wells who suffered losses as a result of construction of the New Cumberland Lock and Dam project. August 7, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing construction of a bank protection project on the Guyandot River at Barboursville, W. Va. July 29, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing construction of buildings for the Bureau of Old-Age and Survivors Insurance. June 12, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing construction of buildings for the Bureau of Old-Age and Survivors Insurance. May 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing construction of the Mississippi River-Gulf outlet. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing conveyance of certain lands within the Clark Hill Reservoir, Savannah River, Ga. - S.C., to the Georgia-Carolina Council, Inc., Boy Scouts of America, for recreation and camping purposes. October 2, 1962. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing emergency appropriations for purpose of erecting certain post office and federal court buildings. May 8, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing executive agencies to grant easements in, over, or upon real property of the United States under the control of such agencies. August 28, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing federal assistance to Guam, American Samoa, and the Trust Territory of the Pacific Islands in major disasters. May 31, 1962. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing federal assistance to states and local governments in major disasters. July 25, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing furniture and furnishings for the additional office building for the United States Senate. May 27, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing land exchanges for purposes of the George Washington Memorial Parkway in Montgomery County, Md. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing modification of local participation in flood control projects. July 1, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing modification of the John Martin Reservoir project, Colorado, in order to provide a permanent reservoir pool for recreational and fish and wildlife purposes. September 28, 1964. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing modification of the flood-control project for Missouri River agricultural levee unit 613-512-R, Richardson County, Nebr. July 10, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing modification of the project Mississippi River between Missouri River and Minneapolis, Minn., damage to levee and drainage districts, with particular reference to the Kings Lake Drainage District, Missouri. June 12, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing modification of the project for flood protection of the San Joaquin River and tributaries, California. July 11, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing modifications in the interstate system. November 16, 1967. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing multiple-purpose development at Victory Reservoir site, Vermont. June 14, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing payment for losses sustained by owners of wells in vicinity of Cold Brook Dam by reason of lowering of the level of water in such wells as a result of the construction of Cold Brook Dam in South Dakota. July 30, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing payment to the Empire District Electric Co., for reasonable costs of protecting its Ozark Beach Power Plant from the backwater of Bull Shoals Dam. May 21, 1952. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the Administrator of General Services, in connection with the construction and maintenance of a federal office building, to use the public space under and over 10th Street SW., in the District of Columbia. July 23, 1962. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Architect of the Capitol to permit certain temporary construction work on the Capitol grounds in connection with the erection of a building on privately owned property adjacent thereto. March 25, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Chief of Engineers to publish information pamphlets, maps, brochures, and other material. August 8, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the City of Burlington, Iowa, to own, maintain, and operate a toll bridge across the Mississippi River at or near said city. July 6, 1951. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the City of Chester, Ill., to construct new approaches to and to reconstruct, repair, or improve the existing approaches to a toll bridge across the Mississippi River at or near Chester, Ill. May 28, 1958. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the City of Sherman, Tex., to construct a barrier in Denison Dam (Lake Texoma) Red River, Tex., and Okla., for the purpose of providing a municipal and industrial water supply. April 8, 1970. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Commission on Renovation of the Executive Mansion to preserve or dispose of material removed from the Executive Mansion during the period of renovation. October 3, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Commissioner of Public Buildings to lease to the Temple Methodist Church of San Francisco, Calif., portion of federal building in San Francisco, Calif. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Commissioners of the District of Columbia to locate a portion of a vehicular tunnel under parts of the U.S. Capitol Grounds and the U.S. Botanic Garden grounds. April 27, 1964. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Federal Works Administrator or officials of the Federal Works Agency duly authorized by him to appoint special policemen for duty upon federal property under the jurisdiction of the Federal Works Agency. June 12, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Federal Works Administrator to construct a General Accounting Office building. July 17, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Federal Works Administrator to grant and convey to Montgomery County, Pa., a certain parcel of land of the United States in Norristown Borough, Montgomery County, Pa., for the purpose of erecting an additional annex to the present courthouse. July 8, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Kentuck drainage district to construct, maintain, and operate a dam and dike to prevent flow of tidal waters into Kentuck slough. September 29, 1949. -- Committed to the Committee of the Whole House on the State of the Union 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 Oregon State Highway Commission to construct, maintain, and operate a dam and dike to prevent the flow of tidal waters into North Slough, Coos County, Oreg. March 20, 1952. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Secretary of War to permit the delivery of water from the District of Columbia and Arlington County water systems to the Falls Church or other water systems in the metropolitan area of the District of Columbia in Virginia. May 14, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Army and the Secretary of Agriculture to make joint investigations and surveys of watershed areas for flood prevention or the conservation, development, utilization, and disposal of water, and for flood control and allied purposes... August 30, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Army to convey certain real property at Demopolis lock and dam project Alabama, to the heirs of the former owner. July 17, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the Secretary of the Army to enter into contracts to furnish water for municipal water supplies from flood control and river and harbor projects. July 11, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Army to make certain changes in the road to Whites Branch, Grapevine Reservoir, Tex. June 14, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Army to modify certain leases entered into for the provision of recreation facilities in reservoir areas. August 18, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Army to pay fair value for improvements located on the railroad right-of-way owned by bona fide lessees or permittees. August 12, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Army to pay fair value for improvements located on the railroad rights-of-way owned by bona fide lessees or permittees. August 12, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Army to purchase certain property in Morgan County. July 8, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Army to sell certain lands at the McNary Lock and Dam Project, Oregon and Washington, to the Port of Walla Walla, Wash. August 5, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Army to transfer to the Waukegan Port District the commitment of the City of Waukegan, Ill., to maintain a public wharf in Waukegan Harbor on land conveyed to the city in 1914. September 5, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the State of California to collect tolls for the use of certain highway crossings across the Bay of San Francisco. July 15, 1953. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the State of Illinois and the Metropolitan Sanitary District of Greater Chicago, under the direction of the Secretary of the Army, to test, on a 3-year basis, the effect of increasing the diversion of water from Lake Michigan into the Illinois Waterway. April 17, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the State of Illinois and the Sanitary District of Chicago, under the direction of the Secretary of the Army, to help control the lake level of Lake Michigan by diverting water from Lake Michigan into the Illinois waterway. January 11, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the State of Illinois and the Sanitary District of Chicago, under the direction of the Secretary of the Army, to test, on a 6-year basis, the effect of increasing the diversion of water from Lake Michigan into the Illinois Waterway. June 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the State of Rhode Island or its instrumentality to maintain, repair, and operate the bridge across Mount Hope Bay subject to the terms and conditions of the act approved March 23, 1906. October 1, 1963. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the United States Government to reconvey certain lands to W.C. Pallmeyer and E.M. Cole. May 25, 1953. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the United States government to reconvey certain lands to S.J. Carver. June 21, 1954. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the acquisition of certain property in square 724 in the District of Columbia for the purpose of extension of the site of the additional office building for the United States Senate or for the purpose of addition to the United States Capitol grounds. February 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the acquisition of land for a national wildlife refuge at Jackson lock and dam navigation project, Alabama. September 5, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the acquisition of land for donation to the Pan American Health Organization as a headquarters site. March 1, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the acquisition of the remaining property in square 725 in the District of Columbia, and the construction thereon of additional facilities for the United States Senate. July 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the adoption of a report relating to seepage and drainage damages on the Illinois River, Ill. April 23, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the allocation of funds to Grant County, Ind., for payment of one-half the cost of a certain bridge across the Mississinewa River in Grant County, Ind. May 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the appropriation of $15,000,000 for emergency flood-control purposes. June 12, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the appropriation of funds for the construction of certain highway-railroad grade separations in the District of Columbia. July 30, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the appropriation of funds to finance the 1961 meeting of the Permanent International Association of Navigation Congresses. May 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the appropriation of funds to provide for the prosecution of projects in the Columbia River Basin for flood control. April 15, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the appropriation of funds to provide for the prosecution of projects in the Columbia River Basin for flood control. April 8, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the charging of tolls for transit over the Manette Bridge in Bremerton, Wash. June 25, 1956. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the completion of the initial stage of development for flood control and other purposes in the Russian River Basin, Calif. January 9, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the construction of a building for a museum of history and technology for the Smithsonian Institution, including the preparation of plans and specifications, and all other work incidental thereto. May 24, 1955. -- Committed to the Committee of the Whole House on the State of the Union ordered to be printed.
- Authorizing the construction of a courthouse in the District of Columbia. March 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the construction of a rail transit crossing across the Bay of San Francisco. September 5, 1959. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the construction of certain works of improvement in the Niagara River for power. July 23, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the construction, operation, and maintenance of facilities for generating hydroelectric power at the Cheatham Dam on the Cumberland River in Tennessee. October 16, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the construction, repair, and preservation of certain public works on rivers and harbors for navigation, flood control, and for other purposes. July 6, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the construction, repair, and preservation of certain public works on rivers and harbors for navigation, flood control, and for other purposes. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the conveyance by quitclaim deed of certain land to the Brownsville Navigation District of Cameron County, Tex. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the conveyance of Bunker Hill Island in Lake Cumberland near Burnside, Ky., to the Common-wealth of Kentucky for public-park purposes. August 5, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the conveyance of certain lands within the Old Hickory lock and dam project, Cumberland River, Tenn., to Middle Tennessee Council, Inc. Boy Scouts of America, for recreation and camping purposes. August 2, 1957. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the conveyance to the Waukegan Port District, Illinois, of certain real property of the United States. October 14, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the demolition and removal of certain greenhouses and other structures on square 576 west in Washington, D.C., and the construction of other facilities in place thereof, at the Botanic Garden nursery. July 23, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the exchange of certain real property heretofore conveyed to the City of El Paso, Tex., by the United States, for other real property of equal value. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the furnishing of steam from the central heating plant to the property of the Daughters of the American Revolution. March 17, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the grant or retrocession to a state of concurrent jurisdiction over certain land. May 5, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the improvement of the Amite River and its tributaries. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the improvement of the Mississippi River-Gulf outlet and the Mobile to New Orleans Intracoastal Waterway, and providing funds for the preparation of detailed plans and specifications. October 4, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the modification of the Crisfield harbor, Md., project in the interest of navigation. July 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the modification of the existing project for the Great Lakes connection channels above Lake Erie. July 22, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the payment by the Bureau of Public Roads of transportation and subsistence costs to temporary employees on direct federal highway projects. July 30, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the preparation of preliminary plans and estimates of cost for an additional office building for the use of the United States Senate. June 24, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the purchase of a new post-office site at Omaha, Nebr. January 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the reconstruction, enlargement, and extension of the bridge across the Mississippi River at or near Rock Island, Ill. June 26, 1956. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the sale of certain lands at the Table Rock Dam and Reservoir project, Missouri, to the State of Missouri. June 30, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the sale of certain lands to the State of Oklahoma. May 21, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the sale of certain lands to the State of Oklahoma. May 22, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the transfer of Fort Des Moines, Iowa, to the State of Iowa. July 21, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the transfer of funds allocated for expenditure in cooperation with the New Jersey State Highway Department on state highway Route 100 to state parkway Route 4. April 24, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the utilization of a limited amount of storage space in Lake Texoma for the purpose of water supply for the City of Sherman, Tex. April 11, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the utilization of a limited amount of storage space in Table Rock Reservoir, Mo., for the purpose of water supply for a fish hatchery. June 16, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- B. Everett Jordan Dam and Lake. October 9, 1973. -- Referred to the House Calendar and ordered to be printed.
- Bridge across the Mississippi River at Bettendorf, Iowa. June 25, 1952. -- Referred to the House Calendar and ordered to be printed.
- Burt County Bridge Commission. October 12, 1965. -- Referred to the House Calendar and ordered to be printed.
- California disaster relief act of 1969. June 23, 1969. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Carl L. Estes Dam and Lake. October 12, 1972. Referred to the House Calendar and ordered to be printed.
- Cecil M. Harden Lake. November 19, 1974. -- Referred to the House Calendar and ordered to be printed.
- Chamizal Memorial Highway. August 9, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Change in name of certain water resource projects under jurisdiction of the Department of the Army. May 25, 1967. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Changing name of Gavins Point Reservoir to Lewis and Clark Lake. August 17, 1954. -- Referred to the House Calendar and ordered to be printed.
- Changing the name of Big Bend Reservoir, S. Dak., to Lake Sharpe. July 22, 1963. -- Referred to the House Calendar and ordered to be printed.
- Changing the name of Bruces Eddy Dam and Reservoir, Idaho, to the Dworshak Dam and Reservoir. July 22, 1963. -- Referred to the House Calendar and ordered to be printed.
- Changing the name of Fort Randall Reservoir, Missouri River, S.Dak., to Lake Francis Case. July 22, 1963. -- Referred to the House Calendar and ordered to be printed.
- Changing the name of Garza-Littler Elm Dam, located in Denton County, Tex., to Lewisville Dam. July 25, 1955. -- Referred to the House Calendar and ordered to be printed.
- Changing the name of certain projects for navigation and other purposes on the Arkansas River. December 16, 1970. -- Referred to the House Calendar and ordered to be printed.
- Changing the name of the Beardstown, Ill., flood control project to the Sid Simpson flood control project. May 28, 1962. -- Referred to the House Calendar and ordered to be printed.
- Changing the name of the Bonneville Power Administration to the Columbia Power Administration. June 25, 1952. -- Referred to the House Calendar and ordered to be printed.
- Changing the name of the Memphis Lock and Dam on the Tombigbee River near Aliceville, Ala. October 1, 1963. -- Referred to the House Calendar and ordered to be printed.
- Changing the name of the Playa Del Rey Inlet and Harbor, Venice, Calif., to the "Marina Del Rey Small Craft Harbor, Los Angeles, Calif." August 28, 1961. -- Referred to the House Calendar and ordered to be printed.
- Changing the name of the West Branch Dam and Reservoir, Mahoning River, Ohio, to the Michael J. Kirwan Dam and Reservoir. December 9, 1970. -- Referred to the House Calendar and ordered to be printed.
- Changing the name of the government locks at Ballard, Wash., to the "Hiram M. Chittenden Locks." June 19, 1956. -- Referred to the House Calendar and ordered to be printed.
- Changing the name of the locks and dam No. 41 on the Ohio River at Louisville, Ky., to McAlpine locks and dam. April 14, 1960. -- Referred to the House Calendar and ordered to be printed.
- Chester Bridge, Missouri and Illinois. November 19, 1974. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Chicago Skyway (Calumet Skyway toll bridge). October 1, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- City of Clinton Bridge Commission. April 20, 1964. -- Referred to the House Calendar and ordered to be printed.
- City of Clinton Bridge Commission. July 13, 1965. -- Referred to the House Calendar and ordered to be printed.
- Clarifying the general powers, increasing the borrowing authority, and authorizing the deferment of interest payments on borrowings, of the St. Lawrence Seaway Development Corporation. May 22, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Clifford Davis Bridge. April 14, 1964. -- Referred to the House Calendar and ordered to be printed.
- Commission on Renovation of the Executive Mansion. March 31, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Committee on Public Works, House of Representatives. Legislative history, Ninety-third Congress, first session convened January 3, 1973, adjourned December 22, 1973, second session, convened January 21, 1974 adjourned December 20, 1974. January 2, 1975. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Conferring jurisdiction over the Fort Des Moines Veterans' Village upon the State of Iowa. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Conservation of energy in federal buildings. November 29, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Construction of custom and immigration facilities. December 12, 1969. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Construction of mint buildings. November 29, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Construction on the U.S. Capitol grounds in connection with adjacent private construction. December 16, 1974. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Construction, operation, and maintenance of certain fuel-fired electric generating plants in the Pacific Northwest. October 9, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Conveyance of land in Madison County, Ky., to Pioneer National Monument Association. June 24, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Conveying by quitclaim deed certain land to the State of Texas. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Conveying by quitclaim deed certain land to the State of Texas. June 9, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Conveying by quitclaim deed certain land to the State of Texas. May 21, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Creating the City of Cannelton Bridge Commission, defining the authority, power, and duties of said commission; and authorizing the commission and its successors and assigns to construct, maintain, and operate a bridge across the Ohio River at or near Cannelton, Ind., and Hawesville, Ky., to purchase and operate a Ferry at such location. July 25, 1956. -- Referred to the House Calendar and ordered to be printed.
- Creating the City of Lawrenceburg Bridge Commission, defining the authority, power, and duties of said commission; and authorizing the commission and its successors and assigns to construct, maintain, and operate a bridge across the Ohio River at or near Lawrenceburg, Ind., and Boone County, Ky.,... July 25, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Creating the City of St. Francisville Bridge Commission, defining the authority, power, and duties of said commission; and authorizing the commission and its successors and assigns to construct, maintain, and operate a bridge across the Wabash River at or near St. Francisville, Ill., and Knox County, Ind., to purchase and operate a ferry at such location. July 21, 1956. -- Referred to the House Calendar and ordered to be printed.
- Creating the Muscatine Bridge Commission and authorizing said commission and its successors to acquire by purchase or condemnation and to construct, maintain, and operate a bridge or bridges across the Mississippi River, at or near the City of Muscatine, Iowa, and the Town of Drury, Ill. June 18, 1956. -- Referred to the House Calendar and ordered to be printed.
- Customs and immigration border facilities. December 14, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Dam across Dan River, N.C. April 22, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Dam across Lumber River, N.C. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Dam across Susquehanna River, Pa. July 16, 1947. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Dam on the St. Louis River, Minn. April 27, 1964. -- Committed to the Committee of the Whole House and ordered to be printed.
- David D. Terry Lock and Dam. July 14, 1965. -- Referred to the House Calendar and ordered to be printed.
- Deepwater ports. November 28, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Defense highway needs. First interim report of the Special Subcommittee on the Federal-aid Highway Program to the Committee on Public Works, House of Representatives with minority views. May 8, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Delaware River Compact. December 18, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Design and construction of buildings financed with federal funds to be accessible to the physically handicapped. June 7, 1968. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Designating Lock and Dam No. 3 on the Cape Fear River, N.C., as the William O. Huske Lock and Dam. July 14, 1965. -- Referred to the House Calendar and ordered to be printed.
- Designating Petaluma Creek in California as the Petaluma River. June 10, 1959. -- Referred to the House Calendar and ordered to be printed.
- Designating as the John H. Overton Lock and Dam the lock and dam authorized to be constructed on the Red River and Alexandria, La. December 9, 1970. -- Referred to the House Calendar and ordered to be printed.
- Designating lake at Chief Joseph Dam in State of Washington as Rufus Woods Lake. June 25, 1952. -- Referred to the House Calendar and ordered to be printed.
- Designating the "Totten Trail Pumping Station". December 9, 1970. -- Referred to the House Calendar and ordered to be printed.
- Designating the Bear Creek Dam on the Lehigh River, Pa., as the Francis E. Walter Dam. June 20, 1961. -- Referred to the House Calendar and ordered to be printed.
- Designating the Coyote Valley Reservoir in California as Lake Mendocino. May 6, 1959. -- Committed to the House Calendar and ordered to be printed.
- Designating the Detroit Dam and Reservoir, Oreg., as the Douglas McKay Dam and Reservoir, and designating the new lock on the St. Marys River at Sault Ste. Marie, Mich., as the John A. Blatnik Lock. February 29, 1960. -- Referred to the House Calendar and ordered to be printed.
- Designating the Dyberry Dam and Reservoir, Lackawaxen River Basin, Pa., as the General Edgar Jadwin Dam and Reservoir. August 14, 1959. -- Referred to the House Calendar and ordered to be printed.
- Designating the Kettle Creek Dam on Kettle Creek, Pa., as the Alvin R. Bush Dam. June 19, 1961. -- Referred to the House Calendar and ordered to be printed.
- Designating the McGee Bend Dam and Reservoir on the Angelina River, Tex., as Sam Rayburn Dam and Reservoir. July 25, 1963. -- Referred to the House Calendar and ordered to be printed.
- Designating the Short Mountain Lock and Dam and Reservoir, Oklahoma, as the Robert S. Kerr Lock and Dam and Reservoir. April 22, 1963. -- Referred to the House Calendar and ordered to be printed.
- Designating the authorized Justice Reservoir on the Guyandot River, W.Va., as the R.D. Bailey Reservoir. September 28, 1964. -- Referred to the House Calendar and ordered to be printed.
- Designating the comprehensive Missouri River Basin development program as the Pick-Sloan Missouri Basin program. December 9, 1970. -- Referred to the House Calendar and ordered to be printed.
- Designating the dam across the Lampasas River in Texas as Stillhouse Hollow Dam. August 12, 1959. -- Referred to the House Calendar and ordered to be printed.
- Designating the dam and reservoir to be constructed on the Cumberland River near Carthage, Tenn., as the "Cordell Hull Dam and Reservoir." July 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Designating the dam and reservoir to be constructed on the Pound River near Bartlick, Dickenson County, Va., as the John W. Flannagan Dam and Reservoir. June 15, 1959. -- Referred to the House Calendar and ordered to be printed.
- Designating the dam being constructed and the reservoir to be formed on the Des Moines River, Iowa, as Red Rock Dam and Lake Red Rock. July 30, 1963. -- Referred to the House Calendar and ordered to be printed.
- Designating the dam being constructed in connection with Eagle Gorge Reservoir project, Green River, Wash., as the Howard A. Hanson Dam. June 16, 1958. -- Referred to the House Calendar and ordered to be printed.
- Designating the lake created by Buford Dam in the State of Georgia as "Lake Sidney Lanier." July 25, 1955. -- Referred to the House Calendar and ordered to be printed.
- Designating the lake created by the Fall River Reservoir, in the State of Kansas, as Lake Meyer. July 6, 1955. -- Referred to the House Calendar and ordered to be printed.
- Designating the lake formed by Terminus Dam on the Kaweah River in California as Lake Kaweah. May 28, 1962. -- Referred to the House Calendar and ordered to be printed.
- Designating the lake formed by the Ferrells Bridge Dam across Cypress Creek in Texas as Lake O' the Pines. July 2, 1958. -- Referred to the House Calendar and ordered to be printed.
- Designating the lake formed by the waters impounded by the Butler Valley Dam, California, as "Blue Lake." December 9, 1970. -- Referred to the House Calendar and ordered to be printed.
- Designating the lake formed by the waters impounded by the Libby Dam, Mont., as "Lake Koocanusa." December 9, 1970. -- Referred to the House Calendar and ordered to be printed.
- Designating the lake to be formed by the completion of the Texarkana Dam and Reservoir on Sulphur River about 9 miles southwest from Texarkana, Tex., as Lake Texarkana. June 11, 1954. -- Referred to the House Calendar and ordered to be printed.
- Designating the lake to be formed by the waters impounded by the Wolf Creek Dam in the State of Kentucky as Lake Cumberland. March 6, 1952. -- Referred to the House Calendar and ordered to be printed.
- Designating the lock on the St. Marys River at Sault Ste. Marie, Mich., as the John A. Blatnik Lock. April 14, 1964. -- Referred to the House Calendar and ordered to be printed.
- Designating the navigation lock on the Sacramento Deepwater Ship Channel in the State of California as the William G. Stone Navigation Lock. December 9, 1970. -- Referred to the House Calendar and ordered to be printed.
- Designating the new lock on the St. Marys River at Sault Ste. Marie, Mich., as the John A. Blatnik Lock. August 15, 1961. -- Referred to the House Calendar and ordered to be printed.
- Designating the new lock on the St. Marys River at Sault Ste. Marie, Mich., as the John A. Blatnik Lock. June 23, 1959. -- Referred to the House Calendar and ordered to be printed.
- Designating the reservoir located above Heartbutte Dam in Grant County, N. Dak., as Lake Tschida. July 1, 1958. -- Referred to the House Calendar and ordered to be printed.
- Directing the Secretary of the Army to convey certain land located in Windsor Locks, Conn., to the State of Connecticut. March 2, 1954. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Directing the Secretary of the Army to convey certain land to the State of Rhode Island. April 24, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Directing the Secretary of the Interior to convey certain land in the District of Columbia to the New York Avenue Presbyterian Church. July 20, 1950. -- Committed to the Committee of the Whole House and ordered to be printed.
- Disaster loans. November 30, 1971. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Disaster relief act of 1966. Report of the Committee on Public Works, United States House of Representatives, with minority and supplementary views on S. 1861, to provide additional assistance for areas suffering from a major disaster. September 28, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Disaster relief act of 1970. September 29, 1970. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Disaster relief for certain medical care facilities. November 30, 1971. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- District of Columbia sewerage construction program. August 25, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Duluth-Superior Harbor, Minn. and Wis. June 26, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Dust control measures at Long Island, Port Isabel, Tex. April 27, 1964. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Dwight D. Eisenhower memorial bicentennial civic center act. September 19, 1972. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Earle Cabell Federal Building. November 13, 1973. -- Referred to the House Calendar and ordered to be printed.
- East Pass Channel from the Gulf of Mexico into Choctawhatchee Bay, Fla. October 1, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Emergency highway relief. July 14, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Emergency highway relief. July 7, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Emergency national maximum highway speed limit act. November 29, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Establishing the time for commencement and completion of the reconstruction, enlargement, and extension of the bridge across the Mississippi River at or near Rock Island, Ill. July 17, 1958. -- Referred to the House Calendar and ordered to be printed.
- Exchange of certain lands in Georgetown, D.C. October 10, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Executive Protective Service. December 16, 1974. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Executive protective service. December 8, 1969. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Expressing the sense of Congress that the Sanitary Engineering Center, Cincinnati, Ohio, should be known as the Robert A. Taft Sanitary Engineering Center. March 22, 1954. -- Referred to the House Calendar and ordered to be printed.
- Extending and strengthening the Water Pollution Control Act. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending and strengthening the Water Pollution Control Act. Report of the Committee on Public Works House of Representatives to accompany H.R. 9540, a bill to extend and strengthen the Water Pollution Control Act together with minority views with respect to section 6. May 21, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending certain authorizations under the federal Water Pollution Control Act. December 11, 1974. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending the Public Works and Economic Development Act of 1965. March 9, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending the Time for Completing the Construction of a Bridge across the Mississippi River at or near a Point between Delmar Boulevard and Cole Street in the City of St. Louis, Mo., and a Point Opposite thereto in the City of East St. Louis, Ill. July 18, 1949. -- Referred to the House Calendar and ordered to be printed.
- Extending the authorized maturity date of certain bridge revenue bonds to be issued in connection with the refunding of the acquisition cost of the bridge across the Missouri River at Brownville, Nebr. September 29, 1949. -- Referred to the House Calendar and ordered to be printed.
- Extending the authorized maturity date of certain bridge revenue bonds to be issued in connection with the refunding of the acquisition cost of the bridge across the Missouri River at Rulo, Nebr. May 11, 1948. -- Referred to the House Calendar and ordered to be printed.
- Extending the duration of the Water Pollution Control Act. May 22, 1952. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending the time for commencing and completing the construction of a bridge across the Ohio River at or near Shawneetown, Ill. July 18, 1949. -- Referred to the House Calendar and ordered to be printed.
- Extending the time for completing the construction of a bridge across the Mississippi River, at or near Sauk Rapids, Minn. April 15, 1948. -- Referred to the House Calendar and ordered to be printed.
- Extending the time for completing the construction of a toll bridge across the Delaware River near Wilmington, Del. June 14, 1951. -- Referred to the House Calendar and ordered to be printed.
- Extending the time for the collection of tolls to amortize the cost, including reasonable interest and financing cost, of the construction of a bridge across the Missouri River at Brownville, Nebr. May 28, 1958. -- Referred to the House Calendar and ordered to be printed.
- Extending the time the rivers and harbors appropriations for maintenance of the canal from Cape May Harbor to Delaware Bay and the railroad and highway bridges over such canal may be used. August 15, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extending the times for commencing and completing the construction of a bridge across the Mississippi River at or near Friar Point, Miss., and Helena, Ark. February 25, 1958. -- Referred to the House Calendar and ordered to be printed.
- Extending the times for commencing and completing the construction of a toll bridge across the Rainy River at or near Baudette, Minn. June 19, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extension of Federal Water Pollution Control Act. February 3, 1972. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extension of Public Works and Economic Development Act of 1965. June 7, 1974. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extension of Uniform Relocation Assistance Act. December 21, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Extension of authorizations for titles I through IV of the Public Works and Economic Development Act of 1965, as amended. Report of the Committee on Public Works, House of Representatives, to accompany H.R. 15712... May 15, 1970. -- Committed of the Whole House on the State of the Union and ordered to be printed.
- F. Edward Hebert Federal Building. December 3, 1973. -- Referred to the House Calendar and ordered to be printed.
- Facilitating the making of lease-purchase agreements by the Administrator of General Services under the Public Buildings Act of 1949, as amended, and by the Postmaster General under the Post Office Department Property Act of 1954. June 25, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Favoring the acceleration of civil construction programs for which appropriations have been made. March 13, 1958. -- Referred to the House Calendar and ordered to be printed.
- Federal Highway Act of 1960. April 21, 1960. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal Water Pollution Control Act amendments of 1961. Report of the Committee on Public Works, House of Representatives, to accompany H.R. 6441, a bill to amend the Federal Water Pollution Control Act to provide for a more effective program of water pollution control, together with minority views. April 25, 1961. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal Water Pollution Control Act amendments of 1972. Report of the Committee on Public Works, United States House of Representatives, with additional and supplemental views. H.R. 11896, to amend the Federal Water Pollution Control Act. March 11, 1972. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal Water Pollution Control Act extension. October 28, 1971. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal highway and highway revenue acts of 1956. Report of the Committee on Public Works, House of Representatives to accompany H.R. 10660 a bill to amend and supplement the Federal-Aid Road Act approved July 11, 1916... April 21, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal mass transportation act of 1974. Report of the Committee on Public Works, House of Representatives, together with minority, supplemental, additional, alternative, and individual views to accompany H.R. 12859. August 1, 1974. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal share for emergency repair or reconstruction of certain highways. September 30, 1964. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal water pollution control act amendments. November 29, 1973. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal-Aid Highway Act amendments of 1963. July 11, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal-Aid Highway Act of 1948. March 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal-Aid Highway Act of 1959. Report of the Committee on Public Works, House of Representatives, to accompany H.R. 8678, a bill to amend the Federal-Aid Highway Acts of 1956 and 1958 to make certain adjustments in the federal-aid highway program... September 1, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal-Aid Highway Act of 1964. April 20, 1964. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal-Aid Highway Act of 1966. Report of the Committee on Public Works, House of Representatives, 89th Congress, 2d session, on H.R. 14359. July 18, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Federal-Aid Highway Act of 1968. Report together with minority views of the Committee on Public Works House of Representatives to accompany H.R. 17134 a bill to authorize appropriations for the fiscal year 1970 and 1971 for the construction of certain highways in accordance with Title 23 of the United States Code, and for other purposes. June 25, 1968. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.