Washington, DC, 1915
Resource Information
The event Washington, DC, 1915 represents a publication, printing, distribution, issue, release or production of resources found in Bowdoin College Library.
The Resource
Washington, DC, 1915
Resource Information
The event Washington, DC, 1915 represents a publication, printing, distribution, issue, release or production of resources found in Bowdoin College Library.
- Label
- Washington, DC, 1915
- Provider date
- 1915
A sample of Items that share the ProviderEvent Washington, DC, 1915 See All
Context
Context of Washington, DC, 1915Publication of
No resources found
No enriched resources found
- A.C. Minter. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of A.C. Minter, heir of Nancy Maria Minter, deceased, against the United States. December 10, 1915. -- Referred to the Committee on War Claims and ordered to be printed., (electronic resource)
- A.F. Wiseman. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of A.F. Wiseman, administrator of Richard Wiseman, deceased, v. the United States. December 10, 1915. -- Referred to the Committee on War Claims and ordered to be printed., (electronic resource)
- A.W. Sudduth. January 28, 1915. -- Committed to the Committee of the Whole House and ordered to be printed., (electronic resource)
- Aaron B. Stripling. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Aaron B. Stripling against the United States. December 10, 1915. -- Referred to the Committee on War Claims and ordered to be printed., (electronic resource)
- Abel J. Mosby. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Abel J. Mosby against the United States. December 7, 1915. -- Referred to the Committee on War Claims and ordered to be printed., (electronic resource)
- Abel Longworth. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Abel Longworth against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Abijah Ford. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Abijah Ford against the United States. January 26, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Abner Souder. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Abner Souder against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Account of the Government Hospital for the Insane with the District of Columbia. Report of....House Committee on the District of Columbia appointed under House Resolution Nos. 154 and 200, Sixty-second Congress, first session, and Resolution No. 203, Sixty-third congress, third session, relative to account of the District... with the Government Hospital for the Insane. March 1, 1915. -- Ordered to be printed., (electronic resource)
- Acts and resolutions of the Eighth Legislative Assembly of Porto Rico. Message from the President of the United States transmitting copies of the acts and resolutions enacted by the Eighth Legislative Assembly of Porto Rico during its first session (January 11 to March 11, 1915). December 13, 1915. -- Read, referred to the Committee on Pacific Islands and Porto Rico, and ordered to be printed., (electronic resource)
- Acts of hostility by Indians. Letter from the Secretary of the Interior, transmitting report on acts of hostilities by any tribe with which the United States has treaty stipulations, occurring since the next preceding report. December 7, 1915. -- Referred to the Committee on Indian Affairs and ordered to be printed., (electronic resource)
- Ada Shuman Fissel. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ada Shuman Fissel, widow (remarried) of Levi D. Shuman, deceased, against the United States. February 2, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Adah H. Love. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Adah H. Love, niece of James M. M'Clelland, against the United States. January 26, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Adam Williams. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Adam William against the United States. February 2, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Addition of Candler and other counties to Eastern Division of Southern District of Georgia, etc. February 19 (calendar day, February 25), 1915. -- Ordered to be printed., (electronic resource)
- Additional appropriation for Interstate Commerce Commission. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication of the Chairman of the Interstate Commerce Commission submitting a supplemental estimate of appropriation... for the fiscal year ending June 30, 1916. January 9, 1915. -- Referred to the Committee on Appropriations and ordered to be printed., (electronic resource)
- Additional appropriation, expenses second Pan American Scientific Congress. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Secretary of State submitting an estimate of...expenses of the second Pan American Scientific Congress, December 27, 1915, and January 8, 1916, inclusive. December 7, 1915. -- Referred to the Committee on Appropriations and ordered to be printed., (electronic resource)
- Additional circuit and district judges of the United States in certain cases. February 2, 1915. -- Ordered to be printed., (electronic resource)
- Additional circuit and district judges. February 19, 1915. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed., (electronic resource)
- Additional circuit judge, Fifth Judicial Circuit. February 19 (calendar day, February 22), 1915. -- Ordered to be printed., (electronic resource)
- Additional district judge, Southern District of Georgia. February 26, 1915. -- Ordered to be printed., (electronic resource)
- Additional district judge, Southern District of Georgia. January 13, 1915. -- Ordered to be printed., (electronic resource)
- Additional judge for District of New Jersey. February 17, 1915. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed., (electronic resource)
- Additional judge in the District of New Jersey. February 2, 1915. -- Ordered to be printed., (electronic resource)
- Additional judge, fifth judicial circuit. February 5, 1915. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed., (electronic resource)
- Additional land district in California. February 17, 1915. -- Ordered to be printed., (electronic resource)
- Additional remodeling, etc., Auditor's Building. Letter from the Secretary of the Treasury, submitting an estimate of appropriation for additional remodeling and repair work in connection with the Auditor's Building (old Bureau of Engraving and Printing) to adapt it to the needs of the department. February 2, 1915. -- Referred to the Committee on Appropriations and ordered to be printed., (electronic resource)
- Address of the President of the United States delivered at a joint session of the two Houses of Congress, December 7, 1915., (electronic resource)
- Adjudication of certain claims by the Court of Claims. February 11, 1915. -- Committed to the Committee of the Whole House and ordered to be printed., (electronic resource)
- Adjust and settle shortages in certain accounts of the District of Columbia. February 19 (calendar day, February 22), 1915. -- Ordered to be printed., (electronic resource)
- Administration and the shipping bill. Address delivered by Hon. William G. McAdoo, secretary of the Treasury, before the Chamber of Commerce of the United States at the annual meeting held in Washington, D.C. on February 4, 1915. Presented by Mr. Fletcher. February 18, 1915. -- Ordered to be printed., (electronic resource)
- Adoniram A. Keys. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Adoniram A. Keys against the United States. January 26, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Advisory board for aeronautics. Letter from the Secretary of the Smithsonian Institution transmitting a memorandum in relation to a joint resolution providing for the appointment of an advisory committee for aeronautics in the United States together with a report on European aeronautical laboratories. Presented by Mr. Tillman. February 2, 1915. -- Ordered to be printed., (electronic resource)
- African Baptist Church of Paris, Ky. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the African Baptist Church of Paris, Ky., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Agricultural appropriation bill. March 1, 1915. -- Ordered to be printed., (electronic resource)
- Agricultural entries on coal lands. February 17, 1915. -- Ordered to be printed., (electronic resource)
- Agriculture appropriation bill. February 15 (calendar day, February 16), 1915. -- Ordered to be printed., (electronic resource)
- Agriculture appropriation bill. March 2, 1915. -- Ordered to be printed., (electronic resource)
- Aids to navigation in the Lighthouse Service. January 4, 1915. -- Ordered to be printed., (electronic resource)
- Aids to navigation. February 5, 1915. -- Ordered to be printed., (electronic resource)
- Albert H. Campbell. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Albert H. Campbell, son of William T. Campbell, deceased, against the United States. January 8, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Albert L. Scott. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Albert L. Scott, surviving partner of the late firm composed of Edmund L. Pemberton, James R. Lee, and Albert L. Scott, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Albert Wood. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Albert Wood against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Alberta Duncan. Letter from the Assistant Clerk of the Court of the Claims transmitting a copy of the findings of the court in the case of Alberta Duncan, widow of Titus Duncan, deceased, against the United States. January 26, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Alexander Chavis, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alexander Chavis, administrator, against the United States. December 10, 1915. -- Referred to the Committee on War Claims and ordered to be printed., (electronic resource)
- Alexander Glass, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alexander Glass, administrator de bonis non of the estate of James Glass, deceased, against the United States. December 10, 1915. -- Referred to the Committee on War Claims and ordered to be printed., (electronic resource)
- Alexander N. Wells. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alexander N. Wells against the United States. December 7, 1915. -- Referred to the Committee on War Claims and ordered to be printed., (electronic resource)
- Alexey W. Von Schmidt. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alexey W. Von Schmidt against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Alfred Bugh. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alfred Bugh against the United States. February 2, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Alfred Halstead. Letter from the Chief Clerk of the Court of Claims, transmitting a copy of the findings of the court in the case of Alfred Halstead against the United States. December 7, 1915. -- Referred to the Committee on War Claims and ordered to be printed., (electronic resource)
- Alfred Miller. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alfred Miller against the United States. February 2, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Alfred S. Lewis. January 28, 1915. -- Committed to the Committee of the Whole House and ordered to be printed., (electronic resource)
- Alice E. Gunn. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alice E. Gunn, widow of William A. Gunn, against the United States. January 26, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Allegation and proof of loyalty in certain cases. February 11, 1915. -- ordered to be printed., (electronic resource)
- Alleged rebates to the United States Steel Corporation. Letter from the Chairman of the Interstate Commerce Commission transmitting, in response to a Senate resolution of February 2, 1914, a report relating to alleged rebates to the United States Steel Corporation. December 10, 1915. -- Referred to the Committee on Interstate Commerce and ordered to be printed., (electronic resource)
- Allison J. Pliley. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Allison J. Pliley against the United States. February 2, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Allowances granted payable from appropriation for unusual conditions Post Office Department. Letter from the Postmaster General, transmitting memorandum of allowances granted payable from the appropriation for unusual conditions for the fiscal year 1915. December 14, 1915. -- Referred to the Committee on the Post Office and Post Roads and ordered to be printed., (electronic resource)
- Alonzo D. Cadwallader. January 9, 1915. -- Ordered to be printed., (electronic resource)
- Alsea Bay and Bar, Oreg. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Alsea Bay and Bar, Oreg. February 12, 1915. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration., (electronic resource)
- Amasa and Edgar Bernard. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Amasa Bernard and Edgar Bernard against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Amato Castellano, Libero Baranello, and Michele Baranello. February 9, 1915. -- Committed to the Committee of the Whole House and ordered to be printed., (electronic resource)
- Ambrose J. Herron. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ambrose J. Herron, brother of James A. Herron, deceased, against the United States. January 26, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Ambrose Portwood. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ambrose Portwood against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Amelia K. Rosenberger, executrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Amelia K. Rosenberger, executrix of George W. Rosenberger, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Amending certain sections of the Revised Statues. February 18, 1915. -- Ordered to be printed., (electronic resource)
- Amending laws relating to judiciary. February 19 (calendar day, March 1), 1915. -- Ordered to be printed., (electronic resource)
- Amending public buildings act of March 4, 1913. February 19, 1915. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed., (electronic resource)
- Amending sections 476, 477, and 440 of the Revised Statutes. December 16, 1916. -- Ordered to be printed., (electronic resource)
- Amending sections 476, 477, and 440 of the Revised Statutes. January 26, 1915. -- Ordered to be printed., (electronic resource)
- Amendment of estimate of appropriations for Department of State proper and foreign intercourse. Letter from the Acting Secretary of the Treasury, transmitting copy of communications of Secretary of State submitting amendments to the estimate of appropriations for the Department of State... December 15, 1915. -- Referred to the Committee on Appropriations and Committee on Foreign Affairs and ordered to be printed., (electronic resource)
- Amendment of the laws relating to copyrights. January 25, 1915. -- Referred to the House Calendar and ordered to be printed., (electronic resource)
- Amendment to Judicial Code. January 5, 1915. -- Ordered to be printed., (electronic resource)
- Amendment to Sections 4888 and 4889, Revised Statutes. January 8, 1915. -- Ordered to be printed., (electronic resource)
- Amendment to estimate of appropriation, Malambo fire claims, Panama Canal. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Secretary of War submitting draft of a proposed amendment to the estimates of appropriations for the Panama Canal for the fiscal year ending June 30, 1917. December 17, 1915. -- Referred to the Committee on Appropriations and ordered to be printed., (electronic resource)
- Amendment to public printing and binding bill. Letter from the Secretary of War, transmitting an item of legislation, with the suggestion that it be incorporated in section 78 of House Bill 15902, entitled "An Act to Amend, Revise, and Codify the Laws Relating to the Public Printing and Binding and the Distribution of Government Publications," pending in the Senate. February 10, 1915. -- Referred to the Committee on Printing and ordered to be printed., (electronic resource)
- Amendment to section 13 of the federal reserve act. January 5, 1915. -- Ordered to be printed., (electronic resource)
- Amendment to section 41 of the national bank act. February 4, 1915. -- Ordered to be printed., (electronic resource)
- Amendments to the Judicial Code. January 5, 1915. -- Ordered to be printed., (electronic resource)
- American Towing & Lightering Co. February 3, 1915. -- Committed to the Committee of the Whole House and ordered to be printed., (electronic resource)
- Amos Dahuff. January 26, 1915. -- Ordered to be printed., (electronic resource)
- Amos Jones, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Amos Jones, administrator, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Amounts due claimants for damages by vessels of the Navy. Letter from the Secretary of the Treasury... reporting that the Navy Department has considered, ascertained, adjusted, and determined the respective amounts due claimants therein specified on account of damages for which the vessels of the Navy were found to be responsible. January 8, 1915. -- Referred to the Committee on Appropriations and ordered to be printed., (electronic resource)
- Ancil B. Spencer. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ancil B. Spencer against the United States. February 2, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Andrew J. Baker. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Andrew J. Baker against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Andrew J. Lawrence. January 6, 1915. -- Ordered to be printed., (electronic resource)
- Andrew J. O'Neil. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Andrew J. O'Neil against the United States. February 2, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Andrew J. Smith, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Andrew J. Smith, administrator of estate of William Smith, deceased, against the United States. December 10, 1915. -- Referred to the Committee on War Claims and ordered to be printed., (electronic resource)
- Andrew J. Thomas. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Andrew J. Thomas against the United States. February 3, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Andrew J.L. Stevens. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Andrew J.L. Stevens against the United States. December 10, 1915. -- Referred to the Committee on War Claims and ordered to be printed., (electronic resource)
- Andrew Lybold. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Andrew Lybold against the United States. February 2, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Andrew P. Shaw. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Andrew P. Shaw against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Aniline color industry. Letter from the Secretary of Commerce, transmitting, in response to a Senate resolution of January 26, 1915, information relating to the supply of dyestuffs for American textile and other industries. February 22, 1915. -- Referred to the Committee on Finance and ordered to be printed., (electronic resource)
- Ann E. Hooper, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ann E. Hooper, administratrix of James Hooper, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Anna E. White Shipp and Wallace J. Hill, administrators. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Anna E. White Shipp and Wallace J. Hill, administrators of Patrick White, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Anna M. Orne. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Anna M. Orne, administratrix of Henry A. Orne, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Anna Miller. January 6, 1915. -- Ordered to be printed., (electronic resource)
- Annette W. Brackett, administratrix. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Annette W. Brackett, administratrix of Joseph F. Twitchell, against the United States. February 2, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Annette W. Brackett, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Annette W. Brackett, administratrix of Joseph F. Twitchell, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Annie F. Martin et al. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Annie F. Martin and Mary F. Humm, daughters and two of the heirs of Henry Fissel, deceased, against the United States. January 26, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Annual report of the American Historical Association for the year 1913. In two volumes. Vol. I., (electronic resource)
- Annual report of the American Historical Association for the year 1913. In two volumes. Vol. II. Papers of James A. Bayard, 1795-1815. Edited by Elizabeth Donnan., (electronic resource)
- Annual report of the Attorney General of the United States for the year 1915., (electronic resource)
- Annual report of the Board of Regents of the Smithsonian Institution showing the operations, expenditures and condition of the institution for the year ending June 30, 1914. Report of the U.S. National Museum., (electronic resource)
- Annual report of the Board of Regents of the Smithsonian Institution showing the operations, expenditures, and condition of the institution for the year ending June 30, 1914., (electronic resource)
- Annual report of the Clerk of the House of Representatives, South Trimble, giving names of employees of the House and their respective compensations; the expenditures from the contingent fund; the amounts drawn from the Treasury; the stationery accounts; and unexpended balances for the year ended June 30, 1915. December 14, 1915. -- Referred to the Committee on Accounts and ordered to be printed., (electronic resource)
- Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1915., (electronic resource)
- Annual report of the Commissioner of Navigation to the Secretary of Commerce for the fiscal year ended June 30, 1914., (electronic resource)
- Annual report of the Commissioner of Patents for the year 1914., (electronic resource)
- Annual report of the Commissioner of the District of Columbia year ended June 30, 1915. Vol. II. Engineer Department reports., (electronic resource)
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1915. Vol. I. Miscellaneous reports., (electronic resource)
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1915. Vol. III. Report of the Health Officer., (electronic resource)
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1915. Vol. IV. Report of the Board of Education., (electronic resource)
- Annual report of the Commissioners of the District of Columbia year ended June 30, 1915. Vol. V. Report of the Department of Insurance. Business of 1914. Charles F. Nesbit, Superintendent of Insurance, Washington, D.C., (electronic resource)
- Annual report of the Comptroller of the Currency to the first session of the Sixty-fourth Congress of the United States, December 6, 1915. (In two volumes.) Vol. 2., (electronic resource)
- Annual report of the Comptroller of the Currency to the third session of the Sixty-third Congress of the United States, December 7, 1914. (In two volumes.) Vol. 1., (electronic resource)
- Annual report of the Comptroller of the Currency to the third session of the Sixty-third Congress of the United States. December 7, 1914. (In two volumes.) Vol. 2., (electronic resource)
- Annual report of the Director of the Mint for the fiscal year ended June 30, 1915, and also report on the production of the precious metals in the calendar year 1914., (electronic resource)
- Annual report of the Excise Board. Letter from the Excise Board for the District of Columbia transmitting annual report of the Excise Board for the fiscal year ending June 30, 1915. December 7, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed., (electronic resource)
- Annual report of the Governor of the Panama Canal for the fiscal year ended June 30 1915. Maps and diagrams (Plates nos. 73 to 134)., (electronic resource)
- Annual report of the Governor of the Panama Canal for the fiscal year ended June 30 1915., (electronic resource)
- Annual report of the Isthmian Canal Commission and the Panama Canal for the fiscal year ended June 30, 1914. Maps and diagrams., (electronic resource)
- Annual report of the Isthmian Canal Commission and the Panama Canal for the fiscal year ended June 30, 1914., (electronic resource)
- Annual report of the Public Printer for the fiscal year ended June 30, 1914., (electronic resource)
- Annual report of the Public Utilities Commission of the District of Columbia, 1914., (electronic resource)
- Annual report of the Secretary of the Treasury on the state of the finances for the fiscal year ended June 30, 1914, with appendices., (electronic resource)
- Annual report of the Superintendent, United States Coast and Geodetic Survey to the Secretary of Commerce for the fiscal year ended June 30, 1914., (electronic resource)
- Annual report of the Superintendent, United States Coast and Geodetic Survey to the Secretary of Commerce for the fiscal year ended June 30, 1915., (electronic resource)
- Annual report of the Surgeon General of the Public Health Service of the United States for the fiscal year 1914., (electronic resource)
- Annual report of the Surgeon General of the Public Health Service of the United States for the fiscal year 1915., (electronic resource)
- Annual reports of the Navy Department for the fiscal year 1914., (electronic resource)
- 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., (electronic resource)
- Annual reports, War Department, fiscal year ended June 30, 1915. Report of the Chief of Engineers, U.S. Army, 1915. In three parts. Part 2., (electronic resource)
- 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., (electronic resource)
- Anshe Chesed Congregation. December 16, 1915. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed., (electronic resource)
- Ansil H. Couch. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ansil H. Couch against the United States. February 2, 1915. -- Referred to the Committee on Claims and ordered to be printed., (electronic resource)
- Answers to questions propounded in House Resolution No. 698. Letter from the Secretary of War, submitting answers to questions propounded in House Resolution No. 698, adopted by the House of Representatives on January 14, 1915. January 16, 1915. -- Referred to the Committee on Military Affairs and ordered to be printed., (electronic resource)
- Anticlinal structure in parts of Cotton and Jefferson Counties, Oklahoma. By Carroll H. Wegemann. [U.S. Geological Survey Bulletin 602.]., (electronic resource)
- Appointment of 11 supervising inspectors, Steamboat Inspection Service. February 18, 1915. -- Ordered to be printed., (electronic resource)
- Appointment of assistant inspectors, Steamboat Inspection Service. February 18, 1915. -- Ordered to be printed., (electronic resource)
- Appointment of certain assistant inspectors, Steamboat Inspection Service. January 14, 1915. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed., (electronic resource)
- Appointment of eleven supervising inspectors, Steamboat Inspection Service. January 14, 1915. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed., (electronic resource)
- Appropriation for "arsenals" and "Rock Island Arsenal, Rock Island, Ill." Letter from the Secretary of War, transmitting an item of legislation, suggesting that it be inserted in the sundry civil appropriation bill for 1916, under the headings "arsenals" and "Rock Island Arsenal, Rock Island, Ill." January 25, 1915. -- Referred to the Committee on Appropriations and ordered to be printed., (electronic resource)
- Appropriation for Yellowstone National Park. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Secretary of the Interior submitting a supplemental estimate of appropriation for administration and protection of the Yellowstone National Park, caring for buffalo, etc., for the fiscal year ending June 30, 1916. January 18, 1915. -- Referred to the Committee on Appropriations and ordered to be printed., (electronic resource)
- Appropriation for hospital for military establishment, Canal Zone, 1915. Letter from the Secretary of the Treasury, transmitting copy of communication of the Secretary of War, submitting a supplemental estimate of appropriation required for the service of the fiscal year ending June 30, 1915 ... January 19, 1915. -- Referred to the Committee on Appropriations and ordered to be printed., (electronic resource)