United States congressional serial set, serial set no. 10931
Resource Information
The series United States congressional serial set, serial set no. 10931 represents a set of related resources, especially of a specified kind, found in Bowdoin College Library.
The Resource
United States congressional serial set, serial set no. 10931
Resource Information
The series United States congressional serial set, serial set no. 10931 represents a set of related resources, especially of a specified kind, found in Bowdoin College Library.
- Label
- United States congressional serial set, serial set no. 10931
- Volume
- serial set no. 10931
253 Items in the Series United States congressional serial set, serial set no. 10931
Context
Context of United States congressional serial set, serial set no. 10931Members
No resources found
No enriched resources found
- Winfred Alexander. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- A.P. Scarborough and J.D. Ethridge. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Additional appropriation, fiscal year 1945, for the Public Health Service. February 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional appropriation, fiscal year 1945, for the census of agriculture. February 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Administration of government lending agencies. February 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Adolphus M. Holman. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Amending section 1442, Revised Statutes, relating to furlough of officers by the Secretary of the Navy. January 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 23 of the Immigration Act of February 5, 1917. March 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 327 (h) of the Nationality Act of 1940. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 342 (b) of the Nationality Act of 1940, waiving certain fees for members of the armed forces. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 401 (a) of the Nationality Act of 1940 so as to preserve the nationality of certain United States citizens who have been unable to return to the United States. February 20, 1945. -- Referred to the House Calendar and ordered to be printed.
- Amending section 5 (k) of the Selective Training and Service Act of 1940, as amended, with respect to the deferment of registrants engaged in agricultural occupations or endeavors essential to the war effort. February 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending section 77 of the Bankruptcy Act (railroad reorganizations). January 31, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Agricultural Adjustment Act of 1938 and the Soil Conservation and Domestic Allotment Act. February 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Antiracketeering Act. February 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Civil Service Retirement Act. February 28, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Fact Finders Act. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Nationality Act of 1940. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending the Nationality Act of 1940. February 20, 1945. -- Referred to the House Calendar and ordered to be printed.
- Amending the law relating to the authority of certain employees of the Immigration and Naturalization Service to make arrests without warrant in certain cases and to search vehicles within certain areas. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amendment to the Constitution with respect to treaty ratifications. February 13, 1945. -- Referred to the House Calendar and ordered to be printed.
- American Interparliamentary Congress. February 13, 1945. -- Referred to the House Calendar and ordered to be printed.
- Anna Mattil and others. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Anne Loacker. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Atlantic-Gulf Ship Canal, Florida. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing Lewis Hobart Kenney, Charles Garner, Charles Clement Goodman, and Henry Charles Robinson to accept decorations and orders tendered them by the government of the United States of Brazil. January 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing a study by the Committee on Education of the effect of certain war activities on colleges and universities. January 10, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing an exchange of lands between the City of Eastport, Maine, and the United States, and the conveyance of a roadway easement to the City of Eastport, Maine. February 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing payment of certain claims for damage to or loss or destruction of property arising prior to May 27, 1941, out of activities of the War Department or of the Army. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing payments of rewards to postal employees for inventions. February 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing postmasters in Alaska to administer oaths and affirmations. February 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Committee on Agriculture to investigate the present system of marketing, transportation, and distribution of farm products. February 9, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Committee on Appropriations to conduct studies and examinations of executive agencies to assist it in the determination of matters within its jurisdiction. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Committee on Military Affairs to study the progress of the war effort. February 20, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Committee on the Civil Service to investigate various activities in the departments and agencies of the government. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Secretary of the Navy to convey to Oahu Railway & Land Co. an easement for railway purposes in certain lands situated at Halawa, Ewa, Oahu, T.H. January 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Navy to grant to the City of Canton, Ohio, for highway purposes only, a strip of land situated within the United States naval ordnance plant at Canton, Ohio. January 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Navy to lease certain lands situated in San Diego County, Calif. January 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Navy to proceed with the construction of certain public works. February 15, 1945. -- Ordered to be printed.
- Authorizing the Secretary of the Navy to proceed with the construction of certain public works. January 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the continuation of the special committee on postwar economic policy and planning. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the expenses of conducting the investigation authorized by House Resolution 20, Seventy-ninth Congress. March 5, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the expenses of conducting the investigation authorized by House Resolution 38, Seventy-ninth Congress. March 5, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the expenses of conducting the investigation authorized by House Resolution 93, Seventy-ninth Congress. March 5, 1945. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the naturalization of Filipinos. March 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Barbara Healy. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ben Grunstein. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bernice B. Cooper. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Black Rock Channel and Tonawanda Harbor, N.Y. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Blanche E. Broad. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Boyd B. Black. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- C.Y. Webb. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Camp Croft (S.C.) easement. February 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Capt. Millard L. Treadwell. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles H. Dougherty, Sr. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Charles R. Hooper. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Clerical assistance at post offices, branches, or stations serving military and naval personnel. February 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Cleveland Harbor, Ohio. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Compact for division of waters of Arkansas River. February 28, 1945. -- Referred to the House Calendar and ordered to be printed.
- Confidential business data submitted to the War Production Board. February 13, 1945. -- Referred to the House Calendar and ordered to be printed.
- Confirming the claim of Charles Gaudet. February 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Consideration of H.R. 1752. January 26, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 2277. February 27, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of H.R. 626. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of House Joint Resolution 106. February 26, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of House Joint Resolution 85. February 5, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of S. 35. February 12, 1945. -- Referred to the House Calendar and ordered to be printed.
- Consideration of S. 375. February 14, 1945. -- Referred to the House Calendar and ordered to be printed.
- Continental Casualty Co. and Montgomery City Lines. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Continuing the Commodity Credit Corporation as an agency of the United States. February 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Continuing the investigation by the Committee on the Merchant Marine and Fisheries begun under House Resolution 281, Seventy-seventh Congress. February 20, 1945. -- Referred to the House Calendar and ordered to be printed.
- Continuing the special committee to investigate all matters pertaining to the replacement and conservation of wildlife. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
- Coverage of certain drugs under the federal narcotic laws. March 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Creating a select committee on small business of the House of Representatives and defining its powers and duties. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
- Cuban-American Sugar Co. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dane D. Morgan. February 21, 1945.-- Committed to the Committee of the Whole House and ordered to be printed.
- Daniel Baker Co. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Daniel D. O'Connell and Almon B. Stewart. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- David Hickey Post, No. 235, of the American Legion. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Disposal of sundry papers. February 27, 1945. -- Ordered to be printed.
- Disposal of sundry papers. February 27, 1945. -- Ordered to be printed.
- Disposal of sundry papers. March 2, 1945. -- Ordered to be printed.
- Disposing of certain papers. January 10, 1945. -- Ordered to be printed.
- Disposing of certain papers. January 10, 1945. -- Ordered to be printed.
- Disposing of certain papers. January 10, 1945. -- Ordered to be printed.
- Disposing of sundry papers. February 20, 1945. -- Ordered to be printed.
- Disposing of sundry papers. February 8, 1945. -- Ordered to be printed.
- Disposing of sundry papers. January 23, 1945. -- Ordered to be printed.
- Disposing of sundry papers. January 31, 1945. -- Ordered to be printed.
- Disposition of executive papers. February 5, 1945. -- Ordered to be printed.
- Donna May McNulty. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dr. Luther J. Head. February 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Dr. Walter L. Jackson and City-County Hospital. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- E. Sullivan. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- E.E. Armstrong. February 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with an illustration.
- Edith M. Powell. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Edwin Fairfax Naulty and Leslie Fairfax Naulty. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Effect of certain war activities upon colleges and universities. Report from the Committee on Education, House of Representatives, pursuant to H.Res. 63... Submitted by Mr. Barden. February 23, 1945. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
- Enactment of title 1 of the United States code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enactment of title 17 of the United States Code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enactment of title 4 of the United States Code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enactment of title 6 of the United States Code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Enactment of title 9 of the United States Code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Ensign Frederick Matthews McCord, United States Naval Reserve. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Establishing a joint committee on the organization of the Congress. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
- Establishing a select committee on post-war military policy. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
- Establishing the grade of admiral in the Coast Guard. January 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Establishing the grade of general in the Marine Corps. January 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Estate of Dr. David O. Clements, deceased. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of H.J. Blexrud. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Mathew C. Cowley, deceased, and the estate of Louisa Cowley, deceased. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Ralph A. Stowell. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Estate of Robert C. Meals, Mrs. Bessie Mae Morgret, Mrs. Margaret J. Meals, Donald Meals, and Betty Wrightstone. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Exempting the members of the Advisory Board appointed under the War Mobilization and Reconversion Act of 1944 from certain provisions of the Criminal Code and Revised Statutes. February 13, 1945. -- Referred to the House Calendar and ordered to be printed.
- Expenses of conducting the study and investigation authorized by House Resolution 55 of the Seventy-ninth Congress incurred by the Committee on Post-war Military Policy. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
- Expenses of conducting the study and investigation authorized by House Resolution 60 of the Seventy-ninth Congress incurred by the committee on post-war economic policy and planning. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
- Expressing the intent of Congress with reference to the regulation of the business of insurance. February 22, 1945. -- Ordered to be printed.
- Expressing the intent of the Congress with reference to the regulation of the business of insurance. February 13, 1945. -- Referred to the House Calendar and ordered to be printed.
- Expressing the intent of the Congress with reference to the regulation of the business of insurance. February 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- F.L. Gause and the legal guardian of Rosalind and Helen Gause, minors. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Fair Employment Practice Act. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Fidelity & Casualty Co. and the Baugh Chemical Co. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- First deficiency appropriation bill, 1945. February 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Florence J. Sypert, as administratrix of estate of Leona Connor Childers. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Foreign Service of the United States. February 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Foreign service buildings and grounds. January 31, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Frank Lore and Elizabeth Vidotto. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Fred A. Lower. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Fred Clouse and Mrs. Emily G. Clouse. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Further amending section 22 of the "Act Providing for Sundry Matters Affecting the Naval Service." January 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- G.F. Allen, chief disbursing officer for the Treasury Department. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- G.F. Allen, chief disbursing officer, Treasury Department. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Galen E. Walter. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- General Pulaski's memorial day. February 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- George Webb. February 28, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Granting 6 months' salary and $250 funeral expenses to Eleanor Fisher, sister of Flora L. Shelton, late an employee of the House. February 13, 1945. -- Referred to the House Calendar and ordered to be printed.
- Granting 6 months' salary and $250 funeral expenses to Elizabeth T. Rabbitt, widow of Frank O. Rabbitt, late an employee of the House. January 10, 1945. -- Referred to the House Calendar and ordered to be printed.
- Granting 6 months' salary and $250 funeral expenses to Frank J. Siegfried, husband of Virginia Siegfried, late an employee of the House. February 5, 1945. -- Referred to the House Calendar and ordered to be printed.
- Granting a nonquota status to certain alien veterans and their wives. February 20, 1945. -- Referred to the House Calendar and ordered to be printed.
- Granting to the Hawaiian Electric Co., Ltd., the right to construct certain ditches, tunnels, and oil pipe lines in Pearl Harbor, T. H. January 31, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Growers Fertilizer Co. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harbors of Cape Charles City, Va. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Hardy H. Bryant. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harriet B. Rickards. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Harry Tansey. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Henry B. Tucker. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hyman L. Schiffer. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Increasing the debt limit of the United States. March 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Independent Offices Appropriation Bill, 1946. February 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Intracoastal Waterway from Mobile, Ala., to New Orleans, La., including the Violet Canal route, Louisiana. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- J.P. Harris. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Jay Taylor Cattle Co., Amarillo, Tex. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Joe Koor. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- John P. Hayes and the estate of Edward P. McCormack. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- John T. Cooper. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Julia Peterson Mills. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Katherine Smith. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Kick-backs on contracts. February 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Lawrence Motor Co., Inc. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lee Graham. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Daniel R. Bonney. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Gilda Cowan, a minor. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Legal guardian of Louis Ciniglio. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Leo Edward Day and Phillip Tamborello. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Leo Gottlieb. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lorenzo H. Froman. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Louis T. Klauder. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Lubell Bros., Inc. February 21, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Luckenbach Steamship Co., Inc. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Maj. William Peyton Tidwell. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Manitowoc lighthouse keeper's residence. February 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Marino Bello. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mauger Construction Co. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mauger Construction Co. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Miami River, Fla. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Mildred Ring. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Military personnel claims act of 1945. February 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Mobilization of civilian manpower. January 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Morgan Creamery Co. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Alma Mallettee and Ansel Adkins. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Amy McKnight. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Bessie I. Clay. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. C.A. Lee, administratrix of the estate of Ross Lee, deceased. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Effie S. Campbell. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Gladys Stout. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. Luther S. Sykes. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Mrs. W.V. Justice. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Murphy & Wischmeyer. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Murray B. Latimer. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Murray W. Moran. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- National War Labor Board award of April 11, 1919. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- New England Telephone & Telegraph Co. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Nurses Selective Service Act of 1945. February 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Oscar Griggs. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Paul T. Thompson. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Pennsylvania Coal & Coke Corporation. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Peter Paul Bacic, Charles C. Cox, H. Forest Haugh, and Luther M. Durst. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Preserving the residence for naturalization purposes of certain aliens who serve in the military or naval forces of one of the Allied countries during the Second World War, or otherwise assist in the Allied war effort. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Preventing multiple state income taxes on salaries of government employees. February 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Prohibiting proof of acts done by an inventor in foreign countries. February 26, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing additional funds for the Select Committee to Investigate Acts of Executive Agencies Which Exceed the Scope of Their Power or Authority. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing an additional sum for payment of a claim for property lost in the flood at Parris Island, S.C., on August 11-12, 1940. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Providing expenses for continuing the investigation authorized by House Resolution 75 of the Seventy-ninth Congress. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for continuation of the investigation begun under authority of House Resolution 98 of the Seventy-eighth Congress. February 22, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for continuation of the special committee to investigate acts of executive agencies which exceed their authority. January 17, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for expenses of conducting studies and examinations authorized by House Resolution 50 of the Seventy-ninth Congress. January 17, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for expenses of conducting the study and investigation authorized by House Resolution 63 of the Seventy-Ninth Congress incurred by the Committee on Education. January 17, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for further expenses of investigation authorized by House Resolution 138, Seventy-ninth Congress. March 5, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for payment of the expenses of the investigation authorized by House Resolution 66 of the Seventy-ninth Congress. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the adequate production of seed of legumes required in the war food-production program. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the appointment of a United States Commissioner for the Big Bend National Park in the State of Texas. February 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the barring of certain claims by the United States in connection with government checks and warrants. February 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the celebration in 1945 of the one hundredth anniversary of the founding of the United States Naval Academy, Annapolis, Md. March 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the employment of a clerk, assistant clerks, and janitor to the House Committee on Un-American Activities. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the further expenses for conducting the study and investigation of the national defense program in relation to small business in the United States. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing for the naturalization of certain alien veterans of the World War. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the registration and protection of trademarks used in commerce, to carry out the provisions of certain international conventions. February 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Providing for the reimbursement of certain civilian personnel for personal property lost as a result of the Japanese occupation of Hong Kong and Manila. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Providing funds for expenses of conducting the investigation authorized by House Resolution 38 of the Seventy-eighth Congress and continued by House Resolution 54 of the Seventy-ninth Congress. March 5, 1945. -- Referred to the House Calendar and ordered to be printed.
- Providing reimbursement for personal property lost, damaged, or destroyed as the result of an explosion at the naval air station, Norfolk, Va., on September 17, 1943. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Providing reimbursement for personal property lost, damaged, or destroyed as the result of an explosion at the naval mine depot, Yorktown, Va., on November 16, 1943. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Reaffirming the necessity of the Tydings amendment in our war effort and creating a congressional committee to investigate the necessity of agricultural deferments. February 26, 1945. -- Referred to the House Calendar and ordered to be printed.
- Redwood Creek, Calif. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Reimbursing certain Navy personnel for personal property lost or damaged as the result of a fire at the Naval Auxiliary Air Facility, Astoria, Oreg., on April 2, 1944. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Reimbursing certain Navy personnel for personal property lost or damaged as the result of a fire at the naval auxiliary air facility, Astoria, Oreg., on April 2, 1944. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Relating to escapes of prisoners of war and interned enemy aliens. February 7, 1945. -- Referred to the House Calendar and ordered to be printed.
- Relating to females employed in the District of Columbia. February 21, 1945. -- Referred to the House Calendar and ordered to be printed.
- Relating to the compensation of telephone operators on the United States Capitol telephone exchange. January 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relating to the marketing of fire-cured and dark air-cured tobacco under the agricultural adjustment Act of 1938, as amended. February 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Relief of certain officers and employees of the Foreign Service of the United States. January 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Repatriating native-born women residents of the United States. February 21, 1945. -- Referred to the House Calendar and ordered to be printed.
- River and harbor omnibus bill. February 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Robert Lee Slade. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Ruben M. Herren. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- S.I. Wooten, F.M. Maloy, and Mrs. Alethea Arthur. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Safeguarding admission of evidence in certain cases. March 2, 1945. -- Referred to the House Calendar and ordered to be printed.
- Sam Swan and Aily Swan. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Saunders Memorial Hospital. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Shipyard River, S.C. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
- Sidney B. Walton. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Sigfried Olsen. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Sigurdur Jonsson and Thorolina Thordardottir. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Southern Bitumen Co. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Steirs Bros. Construction Co. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Steve Hlass. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Summerville Consolidated School District, Chattooga County, Ga. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Thula B. Wellborn. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Treasury and Post Office Departments appropriation bill, 1946. February 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Voluntary retirement of Panama Canal employees. February 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- W.A. Smoot, Inc. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
- Waiving the limitation in section 1426 (a) (1) of the Internal Revenue Code for the War Shipping Administration as an employer of seamen. January 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- War Department civil functions appropriation bill, fiscal year 1946. February 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- West Point Military Reservation easement. February 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Embed
Settings
Select options that apply then copy and paste the RDF/HTML data fragment to include in your application
Embed this data in a secure (HTTPS) page:
Layout options:
Include data citation:
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.bowdoin.edu/resource/xpf27GF3Ibk/" typeof="Series http://bibfra.me/vocab/lite/Series"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bowdoin.edu/resource/xpf27GF3Ibk/">United States congressional serial set, serial set no. 10931</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.bowdoin.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="https://link.bowdoin.edu/">Bowdoin College Library</a></span></span></span></span></div>
Note: Adjust the width and height settings defined in the RDF/HTML code fragment to best match your requirements
Preview
Cite Data - Experimental
Data Citation of the Series United States congressional serial set, serial set no. 10931
Copy and paste the following RDF/HTML data fragment to cite this resource
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.bowdoin.edu/resource/xpf27GF3Ibk/" typeof="Series http://bibfra.me/vocab/lite/Series"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bowdoin.edu/resource/xpf27GF3Ibk/">United States congressional serial set, serial set no. 10931</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.bowdoin.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="https://link.bowdoin.edu/">Bowdoin College Library</a></span></span></span></span></div>