Call Number (LC) Title Results
Serial set 10832 Contemporary culture of the Cahita Indians, by Ralph L. Beals. [Bureau of American Ethnology Bulletin 142.]. 1
Serial set 10833 Annual report of the American Historical Association for the year 1942. In three volumes. Volume I. Proceedings and list of members. 1
Serial set 10834 Annual report of the American Historical Association for the year 1942. In three volumes. Volume II. Letters from the Berlin Embassy, 1871-1874, 1880-1885, edited by Paul Knaplund. 1
Serial set 10835 Quest for political unity in world history, edited for the American Historical Association by Stanley Pargellis. [Volume III of the annual report of the American Historical Association for the year 1942.]. 1
Serial set 10836 Liquidation of the War Finance Corporation. Letter from the Acting Secretary of the Treasury, transmitting the final report of the Secretary of the Treasury with regard to the liquidation of the War Finance Corporation. January 21, 1943. -- Referred to the Committee on Banking and Currency and ordered to be printed.
Twenty-sixth annual report of the United States Employees' Compensation Commission. July 1, 1941, to June 30, 1942.
59th annual report United States Civil Service Commission, fiscal year ended June 30, 1942.
Annual report of the Administrator of Veterans' Affairs for the fiscal year ended June 30, 1942.
Letter from the Administrator of the Federal Security Agency transmitting the copy of the seventh annual report of the Social Security Board. March 16, 1943. -- Referred to the Committee on Ways and Means and ordered to be printed, with illustrations.
Board of Investigation and Research: Transportation Act of 1940. Letter from the Board of Investigation and Research, transmitting annual report of the Board for the year ended September 18, 1943. Annual report for 1943, September 18, 1943. Nelson Lee Smith, chairman. Robert E. Webb, C.E. Childe. September 20, 1943. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
6
Serial set 10837 Journal of the Senate of the United States of America. Second session of the Seventy-eighth Congress begun and held at the City of Washington January 10, 1944, in the one hundred and sixty-eighth year of the Independence of the United States. 1
Serial set 10838 Journal of the House of Representatives of the United States Seventy-eighth Congress second session begun and held at the City of Washington: January 10, 1944 in the one hundred and sixty-eighth year of the independence of the United States. 1
Serial set 10839 Investigation of the national defense program. Additional report of the special committee investigating the national defense program pursuant to S. Res. 71... resolutions authorizing and directing an investigation of the national defense program. [Part 15.] Report of Subcommittee Concerning Investigations Overseas. Section 1 - petroleum matters. February 16 (legislative day, February 7), 1944. -- Ordered to be printed. 1
Serial set 10840 Violations of free speech and rights of labor. Report of the Committee on Education and Labor pursuant to S. Res. 266 (74th Congress, extended by S. Res. 98 and S. Res. 224, 78th Congress) a resolution to investigate violations of the right of free speech and assembly and interference with the right of labor to organize and bargain collectively. Employers' associations and collective bargaining in California...April 17 (legislative day, April 12), 1944. -- Ordered to be printed 1
Serial set 10841 Providing for the training of nurses. January 21 (legislative day, January 11), 1944. -- Ordered to be printed.
Relief of Lt. (Jr. Gr.) Newt A. Smith, United States Naval Reserve for the value of personal property lost or damages as the result of a fire occurring on August 11, 1943, in quarters occupied by him in the armory of Aviation Free Gunnery Unit, Dam Neck, Va. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Enabling the United States to participate in the work of the United Nations Relief and Rehabilitation organization. February 14, 1944. -- Ordered to be printed.
Irving L. Jones. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Robert Beckwith, Julius Buettner, and Emma M. Buettner. February 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Continuing the Commodity Credit Corporation. February 22 (legislative day, February 7), 1944. -- Ordered to be printed.
Establish a uniform system of bankruptcy throughout the United States. March 3 (legislative day, February 7), 1944. -- Ordered to be printed.
E.C. Fudge. March 24 (legislative day, February 7), 1944. -- Ordered to be printed.
Authorizing the Secretary of the Navy to proceed with the construction of certain public works. March 28 (legislative day, February 7), 1944. -- Ordered to be printed.
C.C. Evensen. March 29 (legislative day, February 7), 1944. -- Ordered to be printed.
Providing for the disposition of proceeds to accrue from judgment in favor of the Menominee Tribe of Indians. May 2 (legislative day, April 12), 1944. -- Ordered to be printed
To vest title to the U.S.S. "Wolverine" (ex "Michigan") in the Foundation for the Original U.S.S. Michigan, Inc. March 21 (legislative day, February 7), 1944. -- 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 12, 1944. -- Ordered to be printed.
Howard L. Pemberton. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
Edwin Foley. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Exportation of certain commodities. May 9, 1944. -- Ordered to be printed.
Relief of the heirs and assigns of widow Cesaire De Blanc. May 9, 1944. -- Ordered to be printed.
"Protection of the Water Supply of the City of Sitka, Alaska." February 23 (legislative day, February 7), 1944. -- Ordered to be printed.
Surveying conditions among Indians -- Extending time. April 28 (legislative day, April 12), 1944. -- Ordered to be printed and referred to the Committee to Audit and Control the Contingent Expenses of the Senate.
Defining exterior boundaries of the Warm Springs Indian Reservation, Oreg. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Amending the Organic Act of Puerto Rico. February 2 (legislative day, January 24), 1944. -- Ordered to be printed.
Authorizing the Secretary of the Interior to exchange certain lands within the Navajo Indian Reservation, Ariz. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
War Department civil functions appropriation bill, fiscal year 1945. March 8, 1944. -- Ordered to be printed.
Frederick G. Goebel. April 1 (legislative day, February 7), 1944. -- Ordered to be printed.
Pete Paluck. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Pensions to persons who suffered injury or disease prior to final induction into the military or naval service. January 31 (legislative day, January 24), 1944. -- Ordered to be printed.
Providing service pensions to veterans of the War with Spain, the Philippine Insurrection, and the China Relief Expedition, and their dependents, on a basis more comparable to service pensions in Civil War cases. January 31 (legislative day, January 24), 1944. -- Ordered to be printed.
Robert C. Harris. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
J.M. Miller, James W. Williams, and Gilbert Theriot. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Pacific Dry Dock and Repair Co., Inc. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Extending the Civilian Pilot Training Act of 1939. March 29 (legislative day, February 7), 1944. -- Ordered to be printed.
Suspension of certain requirements relating to work on tunnel sites. March 28 (legislative day, February 7), 1944. -- Ordered to be printed.
Servicemen's Education and Training Act of 1944. February 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Lt. Col. Charles H. Morhouse. February 3 (legislative day January 24, 1944.). -- Ordered to be printed.
Regulating the placing of children in family homes. March 16 (legislative day, February 7), 1944. -- Ordered to be printed.
Amending the act approved March 2, 1895, as amended. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Mrs. Judith H. Sedler, administratrix of the estate of Anthony F. Sedler, deceased. March 24 (legislative day, February 7), 1944. -- Ordered to be printed.
Providing seeing-eye dogs for blind veterans. May 5 (legislative day, April 12), 1944. -- Ordered to be printed.
Relating to the appointment of postmasters. April 21 (legislative day, April 12), 1944. -- Ordered to be printed.
Increase of salaries to certain members of the Fire Department of the District of Columbia. March 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Avid Evers. March 29 (legislative day, February 7), 1944. -- Ordered to be printed.
Treasury and Post Office Departments appropriation bill, fiscal year 1945. March 8, 1944. -- Ordered to be printed.
Providing for the adequate production of seed of legumes and grasses required in the war food production program. March 30 (legislative day, February 7), 1944. -- Ordered to be printed.
Charles J. Goff, as administrator of the estate of Judson E. Goff, deceased. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Gasoline and fuel-oil shortages. Additional report of the Special Committee to Investigate Gasoline and Fuel-oil Shortages United States Senate Seventy-eighth Congress second session pursuant to S. Res. 156 a resolution creating a Special Committee to investigate gasoline and fuel-oil shortages, methods of curtailment, and means of insuring an adequate supply. July 22, 1944. -- Ordered to be printed.
Navy Department and naval service appropriation bill, fiscal year 1945. April 21 (legislative day, April 12), 1944. -- Ordered to be printed.
Computation of interest on contributions to the civil service retirement fund returned to employees upon their separation from the service. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Providing for the transportation to their homes of persons discharged from the naval service because of under age at time of enlistment. May 15 (legislative day, May 9), 1944. -- Ordered to be printed.
H.G. Tooley. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Providing for reimbursement of certain Navy personnel for personal property lost or damaged as the result of a fire in quarters at naval advance base depot, Port Hueneme, Calif., on February 6, 1944. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Appropriation of receipts from certain national forests for the purchase of lands within the boundaries of such forests. February 23 (legislative day, February 7), 1944. -- Ordered to be printed.
Frank Robertson. April 21 (legislative day, April 12), 1944. -- Ordered to be printed.
Mildred B. Hampton. February 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Payment of attorneys' fees from Osage tribal funds. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
John Joseph Defeo. March 21 (legislative day, February 7), 1944. -- 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. March 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Authorizing appropriations for the United States Navy for additional ordnance manufacturing and production facilities. March 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Mrs. Bessie Pike and Mrs. Estelle Rosenfeld. February 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Leo Gullo. February 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Carl F.R. Wilson. February 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Mrs. Gladys M. Greenleaf and the estate of Ralph Alton Greenleaf, deceased. February 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Legal guardian of Richard Zielinski. February 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Kenneth E. Shepard. February 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Granting an easement for an oil pine line over the Ogden Ordnance Depot Military Reservation. February 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Judicial districts in Florida. February 23 (legislative day, February 7), 1944. -- Ordered to be printed.
Mrs. Christine Hansen. March 29 (legislative day, February 7), 1944. -- Ordered to be printed.
Small Business Act of 1944. May 12 (legislative day, May 9), 1944. -- Ordered to be printed.
Extending the times for commencing and completing construction of a free highway bridge across Calcasieu River at or near Lake Charles, La. May 15 (legislative day, May 9), 1944. -- Ordered to be printed.
Emergency repairs to flood-control works. May 15 (legislative day, May 9), 1944. -- Ordered to be printed.
O.W. James. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Mrs. Mildred Maag. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Mrs. Mae Scheidel, Mr. Fred Scheidel, Mr. Charles Totten, and Miss Jean Scheidel. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Ruth Coe. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Rau Motor Sales Co. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Mr. and Mrs. John Borrego; Mr. and Mrs. Joe Silva; the legal guardian of Frank Borrego; the legal guardian of Rueben Silva; and the legal guardian of Rudolph Silva. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Helen Halverson. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Grand Coulee Dam, Wash., acquisition of Indian lands. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Claude R. Whitlock. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Authorizing payment to certain enrolled members of the Seminole Tribe, Oklahoma, under Act of July 2, 1942, and amending the Act of December 24, 1942 (56 Stat. 1080). April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Marriage and divorce among Klamath and Modoc tribes and Yahooskin band of Snake Indians, Oregon. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Authorizing the Secretary of the Interior to incur obligations for the benefit of natives of Alaska in advance of the enactment of legislation making appropriations therefor. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Jackson Barnett, deceased, sale of certain property. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Authorizing the Secretary of the Interior to dispose of certain lands now used by the Sherman Institute, Riverside, Calif. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Claims of the Indians of the Fort Berthold Reservation, N. Dak. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Payment of taxes by check and money order. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Night differential for certain employees of Bureau of Engraving and Printing. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Individual income tax bill of 1944. May 16, 1944. -- Ordered to be printed.
Providing for reimbursement of certain Marine Corps personnel attached to Marine Utility Squadron 152 for personal property lost or damaged as the result of a fire in officers' quarters on February 9, 1943. February 3 (legislative day January 24), 1944. -- Ordered to be printed.
Sgt. Maj. Richard Shaker, United States Marine Corps. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
"Authorizing Appropriations for the United States Navy for Additional Ship Repair Facilities." February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Pensions for certain physically or mentally helpless children. January 31 (legislative day, January 24), 1944. -- Ordered to be printed.
Property Management Act, 1944. February 1 (legislative day, January 24), 1944. -- Ordered to be printed.
Spencer Meeks. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
James T. Rogers. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Kernan R. Cunningham. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Rebecca Collins and W.W. Collins. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Tom S. Steed. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Mrs. Donald B. Johnston. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Estate of Frederick Lee Littlefield. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Pay of the teacher of music at the United States Military Academy. February 7, 1944. -- Ordered to be printed.
Civil war battle streamers. February 7, 1944. -- Ordered to be printed.
States of South Dakota and Wyoming relating to the waters of the Belle Fourche River Basin. February 7, 1944. -- Ordered to be printed.
Withdrawing and restoring to their previous status under the control of the Territory of Hawaii certain Hawaiian homelands for use for airplane landing fields. May 4 (legislative day, April 12), 1944. -- Ordered to be printed.
Post-war economic policy and planning. Report of the special committee on post-war economic policy and planning pursuant to S. Res. 102 a resolution creating a special committee on post-war economic policy and planning. Cancellation of war contracts, disposition and sale of surplus property and industrial demobilization and reconversion. February 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Exempting certain officers and employees of the Office of Price Administration from certain provisions of law. March 16 (legislative day, February 7), 1944. -- Ordered to be printed.
Providing federal government aid for the readjustment in civilian life of returning World War II veterans. March 18, 1944. -- Ordered to be printed.
Amending section 12 of the Pay Readjustment Act of June 16, 1942, relating to travel allowances. March 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Extending for an additional 90 days the period during which certain grains, etc., may be imported free of duty for use as feed. March 22 (legislative day, February 7), 1944. -- Ordered to be printed.
Administration and use of public lands. Second partial report of the Committee on Public Lands and Surveys pursuant to S.Res. 241 (76th Cong.), a resolution authorizing the Committee on Public Lands and Surveys to make a full and complete investigation with respect to the administration and use of public lands... December 19 (legislative day, November 21), 1944. -- Ordered to be printed with illustrations.
Continuing the Commodity Credit Corporation as an agency of the United States. January 19 (legislative day, January 11), 1944. -- Ordered to be printed.
Permitting the construction and use of certain pipe lines for pneumatic tube transmission in the District of Columbia. January 26 (legislative day, January 24), 1944. -- Ordered to be printed.
"Providing for a Temporary Increase in Compensation for Certain Employees of the District of Columbia Government and the White House Police Force." January 26 (legislative day, January 24), 1944. -- Ordered to be printed.
Act to empower the Commissioners of the District of Columbia to convey land. January 26 (legislative day, January 24), 1944. -- Ordered to be printed.
"Appropriation To Assist in Providing a Supply and Distribution of Farm Labor, Calendar Year 1944." January 26 (legislative day, January 24), 1944. -- Ordered to be printed.
Providing a method of voting in time of war for members of the armed forces and related services. January 21 (legislative day January 11), 1944. -- Ordered to be printed.
Providing for the payment of compensation to certain claimants for the taking by the United States of private fishery rights in Pearl Harbor, Island of Oahu, T.H. February 16 (legislative day, February 7), 1944. -- Ordered to be printed.
Amending section 2325 of Internal Revenue Code to strengthen inspection of process or renovated butter. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Granting the consent of Congress to the Minnesota Department of Highways and the County of Crow Wing, Minn., to construct, maintain, and operate a free highway bridge across the Mississippi River at Mill Street, Brainerd, Minn. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Estate of John H. Cathcart. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Mathilde B. Meister. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Delores Lewis. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Rev. C.M. McKay. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Certain employees of Veterans' Administration. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Nadine Gorman. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Louis Courcil. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Dependents of Dr. Arthur B. Wyse, Dr. Charles R. Hoover, Dr. Lawrence S. Moyer, and Israel H. Tilles. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Willard Kerr, Jr. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Legal guardian of Lorraine Novak, a minor. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Adelard Demers. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Relieving former postal employees who performed postal duties after induction into the military service. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
John W. Booth III. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Anne Rebecca Lewis and Mary Lewis. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Iver M. Gesteland. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Mavis Norrine Cothron and the legal guardian of Norma Lee Cothron, Florence Janet Cothron, and Nina Faye Cothron. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Henry Grossi. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Eddie T. Stewart. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Clinton A. Clauson. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Lt. Col. Jason McVay Austin. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Edward E. Held and Mary Jane Held. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Relief of the legal guardian of Carl Oplinger, City Hospital of Akron, Ohio, and to Dr. Walter A. Hoyt. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Rebecca A. Knight and Martha A. Christian. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
State of Tennessee. March 9 (legislative day, February 7), 1943 [i.e., 1944]. -- Ordered to be printed.
Permitting prosecutions after lapse of a temporary statute. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
"Assuring Conservation of and To Permit the Fullest Utilization of the Fisheries of Alaska, and for Other Purposes." March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Requisition of certain articles and materials. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Requisition of property. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Independent offices appropriation bill, 1945. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Providing for the reimbursement of certain Navy and civilian personnel for personal property lost as the result of a fire in hanger V-3 at the naval air station, Norfolk, Va., on November 12, 1942. March 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Reimbursing certain Coast and Geodetic Survey and Marine Corps personnel for personal property lost or damaged as the result of a fire at the Marine barracks, Quantico, Va., on December 16, 1943. March 21 (legislative day, February 7), 1944. -- Ordered to be printed.
State of Oregon, Department of Forestry of the State of Oregon, and certain organized protection agencies in the State of Oregon. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
Ethel Cohen. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
Lafayette Gibson. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
Estate of Jennie I. Weston. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
Oswald L. Sawyer. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
Fred Hunter. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
Nels J. Pedersen. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
Charles R. Hooper. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
J.E. McCoy & Son. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
Peter A. Gawalis. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
Wade Bros., a partnership composed of M.J., G.W., and Ovid Wade. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
John Sims. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
Edward H. Smith. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
J.C. and Vassie Lee Davidson. January 27 (legislative day, January 24), 1944. -- Ordered to be printed.
Authorizing the War Food Administrator to sell and convey to Mrs. Andrew J. Frey and her heirs a certain tract of land situated in the County of San Joaquin, Calif. February 23 (legislative day, February 7), 1944. -- Ordered to be printed.
Heirs of Simon M. Myhre. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Legal guardian of Eugene Holcomb. February 17 (legislative day, February 7), 1944. -- Ordered to be printed.
Limiting the operation of certain statutes to enable Congress to employ special counsel. February 25 (legislative day, February 7), 1944. -- Ordered to be printed.
Providing for the management and operation of naval plantations outside the continental United States. February 25 (legislative day, February 7), 1944. -- Ordered to be printed.
Mrs. Priscilla B. McCarthy. March 3 (legislative day, February 7), 1944. -- Ordered to be printed.
Changing the name of "laborer" in the postal service to that of "mail handler." March 9 (legislative day February 7), 1944. -- Ordered to be printed.
Amending chapter 7 of the Criminal Code -- false coins. January 14 (legislative day, January 11), 1944. -- Ordered to be printed.
Killing federal officials. January 17 (legislative day, January 11), 1944. -- Ordered to be printed.
Paul J. Campbell, the legal guardian of Paul M. Campbell, a minor. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Mileage allowances for military academy cadets. February 7, 1944. -- Ordered to be printed.
Joseph Langhorne Walker. March 21 (legislative day, February 7), 1944. -- Ordered to be printed.
Extension of Lend-Lease Act. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Paul B. Lingle. March 24 (legislative day, February 7), 1944. -- Ordered to be printed.
Bernadine Salmons. April 21 (legislative day, April 12), 1944. -- Ordered to be printed.
John Hirsch. April 21 (legislative day, April 12), 1944. -- Ordered to be printed.
Furnishing artificial limbs or other appliances for retired officers and enlisted men and certain civilian employees of the military and naval forces. April 24 (legislative day, April 12), 1944. -- Ordered to be printed.
Effective date of awards of death compensation in cases of persons missing in action. April 24 (legislative day, April 12), 1944. -- Ordered to be printed.
Separation of government employees absent from duties. April 24 (legislative day, April 12), 1944. -- Ordered to be printed.
Recovery of payments under Civil Service Retirement Act. April 24 (legislative day, April 12), 1944. -- Ordered to be printed.
Elimination of the payment of interest on refund claims covering service of 1 year or less. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Amendment of Civil Service Retirement Act. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Protection of rights of beneficiaries of reemployed annuitants under Civil Service Retirement Act. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Extending time for repayment and authorizing increase in revolving fund for benefit of Crow Indians, Montana. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Adding certain lands to the Upper Mississippi River Wild Life and Fish Refuge. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Disposing of tribal funds of the Minnesota Chippewa Tribe. April 28 (legislative day, April 12), 1944. -- Ordered to be printed.
Reimbursing certain Marine Corps personnel for personal property lost or damaged as the result of a fire at the Marine barracks, naval supply depot, Bayonne, N.J., on April 25, 1943. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Providing for reimbursement of certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire which occurred on the naval station, Tutuila, American Samoa, on December 20, 1943. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Providing for reimbursement of certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of fires in quarters occupied by naval construction battalions. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Lt. (Jr. Gr.) Hugh A. Shiels, United States Naval Reserve. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Temporary appointment as officers in the Army of the United States of members of the Army Nurse Corps and certain other female persons. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Settlement of accounts of deceased officers and enlisted men of the Army. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Movement at government expenses of dependents and household effects of certain military personnel. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Contract Settlement Act of 1944. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Payment of compensation of Customs employees for inspectional services on Sundays and holidays. May 5 (legislative day, April 12), 1944. -- Ordered to be printed.
Censorship of communications under section 303 of the First War Powers Act, 1941. May 5 (legislative day, April 12), 1944. -- Ordered to be printed.
Increasing the rate of pension for certain totally and permanently disabled veterans of World Wars I and II. May 5 (legislative day, April 12), 1944. -- Ordered to be printed.
To amend section 9 of the act of May 22, 1928, authorizing and directing a national survey of forest resources. May 8 (legislative day, April 12), 1944. -- Ordered to be printed.
Providing for construction of Hungry Horse Dam on South Fork of Fathead River in State of Montana. May 8 (legislative day, April 12), 1944. -- Ordered to be printed.
Authorizing the Secretary of the Interior to execute a contract with the Klamath drainage district. May 8 (legislative day, April 12), 1944. -- Ordered to be printed.
Employment, for consultation purposes, of retired personnel of the Department of the Interior. May 8 (legislative day, April 12), 1944. -- Ordered to be printed.
Making an additional appropriation for the fiscal year 1944 for emergency maternity and infant care for wives of enlisted men in the armed forces. May 9, 1944. -- Ordered to be printed.
Department of Agriculture organic act of 1944. April 21 (legislative day, April 12), 1944. -- Ordered to be printed.
Christian Wenz. April 21 (legislative day, April 12), 1944. -- Ordered to be printed.
Estate of Gertrude Mullins. April 21 (legislative day, April 12), 1944. -- Ordered to be printed.
Margaret Hamilton, Mrs. Catherine Higgins, Mrs. Rebecca Sallop, and Mrs. Dora Projansky. April 21 (legislative day, April 12), 1944. -- Ordered to be printed.
Winnie Left Her Behind issuance of patent in fee. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Estate of John Buby. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Conferring jurisdiction on the Court of Claims to hear, determine, and render judgment upon the claim of the McCullough Coal Corporation against the United States. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Mrs. Vola Stroud Pokluda, Jesse M. Knowles, and the estate of Lee Stroud. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Reese Flight Instruction, Inc. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Clarence E. Thompson and Mrs. Virginia Thompson. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
William E. Search, and the legal guardian of Marion Search, Pauline Search, and Virginia Search. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Saunders Memorial Hospital. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Hamp Gossett Castle, Lois Juanita Gimble, Margaret Carrie Yarbrough, and Roy Martin Lyons. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Mary Ellen Frakes, widow of Joseph A. Frakes. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Paul Barrere. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Relating to the invitation to the Congress of the United States to send a delegation to visit the British Parliament. May 10 (legislative day, May 9), 1944. -- Ordered to be printed.
Pensions and increases of pensions to veterans and dependents of deceased veterans of the Indian wars. January 31 (legislative day, January 24), 1944. -- Ordered to be printed.
Providing titles for heads of staff departments of the United States Marine Corps. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Capt. S.E. McCarty (Supply Corps), United States Navy. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Yellowstone River compact. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Lloyd L. Johnson and P.B. Hume. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Ruth E.P. Phillips, as executrix of the estate of Amos Russell Phillips, deceased. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
William M. Tucker and Nelda M. Tucker. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
W.E. Dowdell and June Dowdell. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
Vern M. Stanchfield. February 3 (legislative day, January 24), 1944. -- Ordered to be printed.
G.F. Allen, chief disbursing officer, Treasury Department. March 24 (legislative day, February 7), 1944. -- Ordered to be printed.
Rev. James T. Denigan. March 24 (legislative day, February 7), 1944. -- Ordered to be printed.
Walter Ervin and Cora Ervin. March 24 (legislative day, February 7), 1944. -- Ordered to be printed.
First deficiency appropriation bill, 1944. March 27, 1944. -- Ordered to be printed.
Enabling the Secretary of the Interior to complete payment of awards in connection with the war minerals relief statutes. March 28 (legislative day, February 7), 1944. -- Ordered to be printed.
Memory Mondays. March 28 (legislative day, February 7), 1944. -- Ordered to be printed.
Fixing the annual compensation of the Secretary of the Territory of Alaska. March 28 (legislative day, February 7), 1944. -- Ordered to be printed.
Mrs. Isabella Tucker. March 28 (legislative day, February 7), 1944. -- Ordered to be printed.
Ratifying and confirming Act 16 of the Session Laws of Hawaii, 1943, extending the time within which revenue bonds may be issued and delivered under Act 174 of the Sessions Laws of Hawaii, 1935. March 28 (legislative day, February 7), 1944. -- Ordered to be printed.
Amending the act relating to stowaways on vessels. March 29 (legislative day, February 7), 1944. -- Ordered to be printed.
Clarifying the application of section 1 (b) of Public Law 17, Seventy-eighth Congress, to certain services performed by seamen. March 29 (legislative day, February 7), 1944. -- Ordered to be printed.
Authorizing the suspension of the statute of limitations in certain cases. March 29 (legislative day, February 7), 1944. -- Ordered to be printed.
Hours of duty of postal employees and payment for overtime. March 29 (legislative day, February 7), 1944. -- Ordered to be printed.
Bishopville Milling Co. March 29 (legislative day, February 7), 1944. -- Ordered to be printed.
Amending section 6 of the Defense Highway Act of 1941, as amended. March 29 (legislative day, February 7), 1944. -- Ordered to be printed.
Authorizing the President to present, in the name of Congress, a Distinguished Service Medal to Admiral Chester W. Nimitz, United States Navy. March 29 (legislative day, February 7), 1944. -- Ordered to be printed.
Authorizing the Secretary of the Navy to convey to the Virginian Railway Co. a corporation, for railroad yard enlargement purposes, a parcel of land of the Camp Allen Reservation at Norfolk, Va. March 29 (legislative day, February 7), 1944. -- Ordered to be printed.
Survey of conditions among the Indians of the United States. Clarification of partial report No. 310, submitted June 1 (legislative day, May 24), 1943. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Providing for reimbursement of certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of fire at the naval advance base depot, Port Hueneme, Calif., on January 12, 1944. May 4 (legislative day, April 12), 1944. -- Ordered to be printed.
Authorizing the acquisition and conversion or construction of certain landing craft and District craft for the United States Navy. May 4 (legislative day, April 12), 1944. -- Ordered to be printed.
Suspending the provisions of the Public Vessels Act, approved March 3, 1925. May 4 (legislative day, April 12), 1944. -- Ordered to be printed.
Amending the Code of the District of Columbia providing for the sale of fish of the shad or herring species. January 26 (legislative day, January 24), 1944. -- Ordered to be printed.
Dental Corps officers' command. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Mrs. Marie Geiler. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Clarence Waverly Morgan. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Army officers to take final action on reports of survey and vouchers pertaining to government property. March 9 (legislative day, February 7), 1944. -- Ordered to be printed.
Providing for reimbursement of certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire in the bachelor officers' quarters, naval operating base, Argentia, Newfoundland, on January 12, 1943. May 2 (legislative day, April 12), 1944. -- Ordered to be printed.
Increasing the service-connected disability rates of compensation or pension payable to veterans of World War I and World War II and veterans entitled to wartime rates based on service on or after September 16, 1940, for service-connected disabilities; increasing the rates for widows and children under Public Law 484... May 5 (legislative day, April 12), 1944. -- Ordered to be printed.
Amending sections 4, 7, and 17 of the Reclamation Project Act of 1939 (53 stat. 1187) for the purpose of extending the time in which amendatory contracts may be made. May 8 (legislative day, April 12), 1944. -- Ordered to be printed.
Confirming title to certain saline lands in Jackson County, Ill. May 9, 1944. -- Ordered to be printed
"Authorizing the Secretary of the Navy To Accept Gifts and Bequests for the United States Naval Academy." February 4 (legislative day, January 24), 1944. -- Ordered to be printed
262
Serial set 10842 Bessie Eason. May 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Providing for the extension of certain oil and gas leases. September 8 (legislative day, September 1), 1944. -- Ordered to be printed.
Relating to the administration of the Glacier National Park Fish Hatchery, at Creston, Mont. September 15 (legislative day, September 1), 1944. -- Ordered to be printed.
Departments of State, Justice, and Commerce appropriation bill, 1945. May 16, 1944. -- Ordered to be printed.
Mae Ekvall. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
Second deficiency appropriation bill, 1944. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Consolidation and revision of laws relating to the Public Health Service. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Charles F. White, patent in fee. September 19 (legislative day, September 1), 1944. -- Ordered to be printed.
Conferring jurisdiction upon the Court of Claims to determine and render judgment for any losses suffered by Duffy Bros., Inc. June 5, (legislative day, May 9), 1944. -- Ordered to be printed.
Clarence P. Hale, Jr. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Chief of Chaplains to the temporary rank of major general. May 31 (legislative day, May 9), 1944. -- Ordered to be printed.
Extension of Sugar Act. May 29 (legislative day, May 9), 1944. -- Ordered to be printed.
Arvo Kari, Lempi K. Holm and Burt Johnston. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
Wesix Electric Heater Co. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Amendments to Social Security Act. August 3 (legislative day, August 1), 1944. -- Ordered to be printed.
Perley M. Silver. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
Mrs. Mamie Dutch Vaughn. August 23 (legislative day, August 15), 1944. -- Ordered to be printed.
Luella F. Stewart. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Amending the Naval Reserve Act of 1938 as amended, and the Coast Guard Auxiliary Reserve Act of 1941 as amended, so as to permit foreign service to members of the Women's Reserves upon certain conditions. September 13 (legislative day, September 1), 1944. -- Ordered to be printed.
Providing for the advancement of Rear Admiral Emory S. Land, Construction Corps, United States Navy, retired, to the rank of vice admiral. May 25 (legislative day, May 9), 1944. -- Ordered to be printed.
Relating to the pay of officers of the retired list of the Navy serving on active duty in the rank of rear admiral. September 19 (legislative day, September 1), 1944. -- Ordered to be printed.
Charles Fred Smith. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
City of Beardstown, Ill. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Charles W. Kirby. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Fees and costs in the circuit courts of appeals. September 12 (legislative day, September 1), 1944. -- Ordered to be printed.
Estate of Carlos Perez Aviles. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Oliver N. Knight. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
Pay of personnel participating in glider flights. June 12 (legislative day, May 9), 1944. -- Ordered to be printed.
Authorizing certain employees of the General Land Office to administer or take oaths, affirmations, affidavits, or depositions in the performance of their official duties. September 8 (legislative day, September 1), 1944. -- Ordered to be printed.
William Dyer. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Relating to the imposition of certain penalties and the payment of detention expenses incident to the bringing of certain aliens into the United States. September 15 (legislative day, September 1), 1944. -- Ordered to be printed.
Amending the National Housing Act. June 20 (legislative day, May 9), 1944. -- Ordered to be printed.
Agricultural appropriation bill, 1945. May 16, 1944. -- Ordered to be printed.
Square D. Co. May 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Amending the Nationality Act of 1940 to preserve the nationality of United States citizens residing abroad. September 5 (legislative day, September 1), 1944. -- Ordered to be printed.
Multiple taxation on federal employees. August 15, 1944. -- Ordered to be printed.
Ross Engineering Co. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Reimbursing certain aviation cadets and former aviation cadets for property lost or damaged as the result of a fire at Carroll College, Helena, Mont., on January 8, 1944. June 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Freda Utley. September 5 (legislative day, September 1), 1944. -- Ordered to be printed.
Estate of Thomas Shea, deceased. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
Alex Wylie. August 23 (legislative day, August 15), 1944. -- Ordered to be printed.
Extending for an additional 2 years the suspension in part of the processing tax on coconut oil, and correcting typographical error in Individual Income Tax Act of 1944. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Elimination of hardships and inequalities under National Service Life Insurance Act. September 19 (legislative day, September 1), 1944. -- Ordered to be printed.
Aid to dependent children in the District of Columbia. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Unlawful possession or reproduction of certificates issued under the Selective Training and Service Act of 1940. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Amending "An Act To Protect the Lives, Health and Morals of Women and Minor Workers in the District of Columbia." June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Investigate synthetic products as substitute for cotton and wool. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Amending the act approved June 4, 1920, as amended relating to the conservation, care, custody, protection, and operation of the naval petroleum and oil-shale reserves. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Broadus D. Boland and W.E. Boland. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Edwin H. Taylor, Jr. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Lessie C. Selman. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
William E. Widby. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Dr. H.H. Smith. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Frank Baptiste. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Estate of Charles Noah Shipp, deceased. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
"Providing for Operation of Naval Petroleum and Oil-shale Reserves." June 6 (legislative day, May 9), 1944. -- Ordered to be printed.
Amending section 42 of title 7 of the Canal Zone Code. June 7 (legislative day, May 9), 1944. -- Ordered to be printed.
Sigurdur Jonsson and Thorolina Thordardottir. June 7 (legislative day, May 9), 1944. -- Ordered to be printed.
"Providing That the Transmountain Tunnel Constructed in Connection with the Colorado-Big Thompson Project Shall Be Known as the Alva B. Adams Tunnel." June 9 (legislative day, May 9), 1944. -- Ordered to be printed.
Establishment of the Kermit Roosevelt Fund. June 12 (legislative day, May 9), 1944. -- Ordered to be printed.
National war agencies appropriation bill, 1945. June 12 (legislative day, May 9), 1944. -- Ordered to be printed.
Soldiers' and Sailors' Civil Relief Act amendment. June 12 (legislative day, May 9), 1944. -- Ordered to be printed.
Pay of expert and combat infantrymen. June 13 (legislative day, May 9), 1944. -- Ordered to be printed.
Labor, Federal Security appropriation bill, 1945. June 13 (legislative day, May 9), 1944. -- Ordered to be printed.
Legal guardian of Edward Polak, a minor. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
P. Audley Whaley. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
Mrs. Winnie Singleton, as administratrix of the estate of Gaylord W. Singleton, deceased. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
Donald J. Munson. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
Authorizing the attendance of the Marine Band at the National Encampment of the Grand Army of the Republic to be held at Des Moines, Iowa, September 10 to 14, inclusive, 1944. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
Amending section 1 of the Civil Service Retirement Act, approved May 29, 1930, as amended. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
J.G. Power and L.D. Power. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
E. Bird Giles and Sherman Beck. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
Mrs. R.D. Robinson. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
L.C. Gregory. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
John H. Gradwell. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
Arch A. Brown. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
Mr. and Mrs. Howard C. Bantin. June 15 (legislative day, May 9), 1944. -- Ordered to be printed.
Relating to the issuance of postal notes. June 16 (legislative day, May 9), 1944. -- Ordered to be printed.
Removing restrictions on establishing post office branches and stations. June 16 (legislative day, May 9), 1944. -- Ordered to be printed.
Relating to the use of the penalty mail privilege. June 16 (legislative day, May 9), 1944. -- Ordered to be printed.
Amending section 214 of the act of February 28, 1925. June 16 (legislative day, May 9), 1944. -- Ordered to be printed.
Authorizing the erection of a statue of Leif Erickson in the District of Columbia. June 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Amending Section 1442, Revised Statutes, relating to furlough of officers by the Secretary of the Navy. June 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Authorizing the use of space in the old post office building in Portland, Oreg., by the State of Oregon as a museum. June 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Authorizing the conveyance of Harrison Park in the City of Vincennes to Vincennes University. June 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Authorizing the Legislature of the Territory of Alaska to grant and convey certain lands to the City of Sitka, Alaska, for street purposes. June 19 (legislative day, May 9), 1944. -- 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. June 19 (legislative day, May 9), 1944. -- Ordered to be printed.
District of Columbia appropriation bill, 1945. June 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Fixing the fees for domestic insured and collect-on-delivery mail and special-delivery service. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
R. Guy Dorsey. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
Mrs. Grace Page. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
Tressie Spring and Mrs. Hazel Stutte. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
John Salfi. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
Mary Hertz. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
Gordon Lewis Coppage. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
Dr. E.S. Axtell. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
Dewey H. Davis. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
Arthur M. Sellers. August 23 (legislative day, August 15), 1944. -- Ordered to be printed.
Joseph Scarpella and Dorothy Scarpella. August 24 (legislative day, August 15), 1944. -- Ordered to be printed.
W.A. Smoot, Inc. August 24 (legislative day, August 15), 1944. -- Ordered to be printed.
Mrs. Sophia Tannenbaum. August 24 (legislative day, August 15), 1944. -- Ordered to be printed.
Irma S. Sheridan, postmaster at Rockville, Oreg. August 24 (legislative day, August 15), 1944. -- Ordered to be printed.
Relief of Anna M. Kohler in deportation proceedings. September 5 (legislative day, September 1), 1944. -- Ordered to be printed.
Relief of Paul Szeliga in deportation proceedings. September 5 (legislative day, September 1), 1944. -- Ordered to be printed.
Marie Engert. September 5 (legislative day, September 1), 1944. -- Ordered to be printed.
Authorization to convey certain land to the City of Duluth, Minn. September 8 (legislative day, September 1), 1944. -- Ordered to be printed.
Allowing credit in connection with certain homestead entries for military or naval service rendered during World War II. September 8 (legislative day, September 1), 1944. -- Ordered to be printed.
Authorizing the Secretary of the Interior to accept property for the Moores Creek National Military Park. September 8 (legislative day, September 1), 1944. -- Ordered to be printed.
Dr. Frank K. Boland, Sr. September 8 (legislative day, September 1), 1944. -- Ordered to be printed.
Authorizing Secretary of the Interior to contract with Middle Rio Grande Conservancy District of New Mexico. September 13 (legislative day, September 1), 1944. -- Ordered to be printed.
Amending War Overtime Pay Act of 1943. September 15 (legislative day, September 1), 1944. -- Ordered to be printed.
Bond issue for Ketchikan, Alaska. September 15 (legislative day, September 1), 1944. -- Ordered to be printed.
Authorizing the acquisition of additional lands and flowage easements for Pleasant Hill Reservoir, Ohio. September 15 (legislative day, September 1), 1944. -- Ordered to be printed.
Authorizing the construction and operation of a free highway bridge across the Monongahela River in the County of Allegheny, Pa. September 15 (legislative day, September 1), 1944. -- Ordered to be printed.
Granting jurisdiction to the Court of Claims to reopen, review, and readjudicate the case of John W. Parish, trustee (John H. Bexten, substituted), against the United States, No. 34450. September 19 (legislative day, September 1), 1944. -- Ordered to be printed.
Richard Pickett, patent in fee. September 19 (legislative day, September 1), 1944. -- Ordered to be printed.
Carl W. Bucey. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Frank J. Recely and Mary T. Recely. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Frank Henderson and Frances Nell Henderson. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Nonapplicability of antitrust laws to the insurance business. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Amending the Coast Guard Auxiliary and Reserve Act of 1941, as amended. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Prohibiting discrimination in employment because of race, creed, color, national origin, or ancestry. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Extending the existence of the Alaskan International Highway Commission for an additional 4 years. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Additional judge for third circuit court of appeals. May 17 (legislative day, May 9), 1944. -- Ordered to be printed.
Legislative and judiciary appropriation bill, 1945. May 17 (legislative day, May 9), 1944. -- Ordered to be printed.
Mrs. Eugene W. Randall. May 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Dr. A.R. Adams. May 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Mrs. Eva M. Delisle. May 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Marino Bello. May 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Muskingum Watershed Conservancy District. May 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Fermin Salas. May 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Amending the Expediting Act. May 19 (legislative day, May 9), 1944 -- Ordered to be printed.
Interior Department appropriation bill, 1945. May 20 (legislative day, May 9), 1944. -- Ordered to be printed.
Court sessions in South Carolina. May 29 (legislative day, May 9), 1944. -- Ordered to be printed.
Amending the act regarding disposition of war prizes. May 29 (legislative day, May 9), 1944. -- Ordered to be printed.
"Increase Debt Limit of the United States." May 29 (legislative day, May 9), 1944. -- Ordered to be printed.
Pay Readjustment Act amendments. May 29 (legislative day, May 9), 1944. -- Ordered to be printed.
Extending the provisions of the Selective Training and Service Act of 1940, as amended, to the Virgin Islands. May 29 (legislative day, May 9), 1944. -- Ordered to be printed.
Extending Price Control Act and Stabilization Act. Report of the Committee on Banking and Currency, to accompany the Bill (S. 1764) to amend the Emergency Price Control Act of 1942 (Public Law 421, Seventy-seventh Congress) as amended by the act of October 2, 1942 (Public Law 729, Seventy-seventh Congress). May 30, 1944. -- Ordered to be printed.
Estate of William Sandlass. May 31 (legislative day, May 9), 1944. -- Ordered to be printed.
Byron Ennis. May 31 (legislative day, May 9), 1944. -- Ordered to be printed.
Postal Telegraph-Cable Co. May 31 (legislative day, May 9), 1944. -- Ordered to be printed.
Ruth L. Clapp. May 31 (legislative day, May 9), 1944. -- Ordered to be printed.
Anna Charack. May 31 (legislative day, May 9), 1944. -- Ordered to be printed.
Federal land bank and Land Bank Commissioner Loans. May 31 (legislative day, May 9), 1944. -- Ordered to be printed.
Double-time credits in determining retired pay. May 31 (legislative day, May 9), 1944. -- Ordered to be printed.
David B. Turpel. May 31 (legislative day, May 9), 1944. -- Ordered to be printed.
"Promotion of Officers on the Retired List of the Army after Specified Years of Service on Active Duty." May 31 (legislative day, May 9), 1944. -- Ordered to be printed.
Extending the time limit for immunity (Pearl Harbor). June 1 (legislative day, May 9), 1944. -- Ordered to be printed.
Los Angeles County land. June 1 (legislative day, May 9), 1944. -- Ordered to be printed.
City National Bank Building Co. May 23 (legislative day, May 9), 1944. -- Ordered to be printed.
Providing for abandonment of the project authorized in the act of October 17, 1940, for a seaplane channel and basin in Boston Harbor, Mass. May 23 (legislative day, May 9), 1944. -- Ordered to be printed.
Authorizing the acquisition and conversion or construction of certain landing craft and district craft for the United States Navy. May 23 (legislative day, May 9), 1944. -- Ordered to be printed.
Conferring jurisdiction upon the Court of Claims of the United States to consider and render judgment on the claim of W.J. Cox against the United States. May 25 (legislative day, May 9), 1944. -- Ordered to be printed.
Mrs. Clark Gourley, administratrix of the estate of Clark Gourley. May 25 (legislative day, May 9), 1944. -- Ordered to be printed.
J. Fletcher Lankton and John N. Ziegele. May 25 (legislative day, May 9), 1944. -- Ordered to be printed.
J.C. Drewry. May 25 (legislative day, May 9), 1944. -- Ordered to be printed.
M.H. Harris. May 25 (legislative day, May 9), 1944. -- Ordered to be printed.
Mrs. Lillian W. Timmerman, mother of Ann Timmerman, a minor, deceased. May 25 (legislative day, May 9), 1944. -- Ordered to be printed.
Conferring jurisdiction upon the Court of Claims of the United States to consider and render judgment on the claim of the Zephyr Aircraft Corporation against the United States. May 25 (legislative day, May 9), 1944. -- Ordered to be printed.
Conferring jurisdiction upon the United States District Court for the Western District of Virginia to hear, determine, and render judgment upon the claims of John Weakley and Rella Moyer. May 25 (legislative day, May 9), 1944. -- Ordered to be printed.
Extension of preference to veterans who desire to compete for positions in the federal civil service. May 25 (legislative day, May 9), 1944. -- Ordered to be printed.
Extending the time for the acquisition of certain data required by the Railroad Retirement Board. May 25 (legislative day, May 9), 1944. -- Ordered to be printed.
Amendments to Interstate Commerce Act. May 25 (legislative day, May 9), 1944. -- Ordered to be printed.
Rivers and harbors omnibus bill. May 25 (legislative day, May 9), 1944. -- Ordered to be printed, with an illustration.
Charles L. Kee. June 20 (legislative day, May 9), 1944. -- Ordered to be printed.
Prepayment of purchase price of certain housing sold by Farm Security Administration. June 20 (legislative day, May 9), 1944. -- Ordered to be printed.
Providing for a study of multiple taxation of air commerce. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
"Establishing the Grade of Admiral of the Fleet of the United States Navy, and for Other Purposes." June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Josephine Guidoni. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Mrs. John Andrew Godwin. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Estate of Nelson Hawkins. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
John M. O'Connell. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Mrs. Hagar Simpson and Mrs. Nat Price, Jr. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
L.M. Feller Co. and Wendell C. Graus. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Requesting the President to limit production of opium to amounts required for medical purposes. June 8 (legislative day, May 9), 1944. -- Ordered to be printed.
"Implementing the Jurisdiction of Service Courts of Friendly Foreign Forces." June 8 (legislative day, May 9), 1944. -- Ordered to be printed.
J. William Ingram. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Mrs. Samuel M. McLaughlin. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Elizabeth Power Long. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Katherine Scherer. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
G.H. Garner. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Charles T. Allen. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Fred A. Dimler and Gwendolyn E. Dimler, his wife. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Amending the act of March 7, 1944 [i.e., 1942] (Missing Persons Act), to more specifically provide for pay, allotments, and administration pertaining to war casualties. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Amending federal narcotic laws to apply to a recently discovered synthetic drug (Isonipecaine). June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Confirming claim of heirs of Monroe Johnson to certain lands in the State of Mississippi. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Providing for the establishment of the Harpers Ferry National Monument. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Extending to custodial service employees of the Post Office Department certain benefits applicable to postal employees. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Investigating certain activities of the Securities and Exchange Commission and the Post Office Department. June 22 (legislative day, May 9), 1944. -- Ordered to be printed.
Exempting certain officers and employees of the National War Labor Board from certain provisions of the Criminal Code. June 22 (legislative day, May 9), 1944. -- Ordered to be printed.
Repealing the so-called Wheeler-Howard Act. June 22 (legislative day, May 9), 1944. -- Ordered to be printed.
"Authorizing the Construction of Certain Public Works on Rivers and Harbors for Flood Control, and for Other Purposes." June 22 (legislative day, May 9), 1944. -- Ordered to be printed.
Providing for the loss of United States nationality under certain circumstances. June 22 (legislative day, May 9), 1944. -- Ordered to be printed.
Establishing a joint committee on the organization of the Congress. June 23 (legislative day, May 9), 1944. -- Ordered to be printed.
Mrs. Anna Runnebaum. June 16 (legislative day, May 9), 1944. -- Ordered to be printed.
War mobilization and post-war adjustment. August 5, 1944. -- Ordered to be printed.
Disposition of surplus property. August 22 (legislative day, August 15), 1944. -- Ordered to be printed.
Post-war federal aid highway act of 1944. August 22 (legislative day, August 15), 1944. -- Ordered to be printed.
Herman Philyaw. August 23 (legislative day, August 15), 1944. -- Ordered to be printed.
Mrs. Amy McKnight. August 23 (legislative day, August 15), 1944. -- Ordered to be printed.
Lum Jacobs. August 23 (legislative day, August 15), 1944. -- Ordered to be printed.
C.C. Thornton. August 23 (legislative day, August 15), 1944. -- Ordered to be printed.
Leola Evans. August 23 (legislative day, August 15), 1944. -- Ordered to be printed.
Expatriating or excluding certain persons for evading military and naval service. September 5 (legislative day, September 1), 1944. -- Ordered to be printed.
"Amending Section 342 of the Nationality Act of 1940 in Respect to Certain Naturalization Fees." September 5 (legislative day, September 1), 1944. -- Ordered to be printed.
Amending the Nationality Act of 1940. September 5 (legislative day, September 1), 1944. -- Ordered to be printed.
Henry White. September 5 (legislative day, September 1), 1944. -- Ordered to be printed.
Promotion of certain American prisoners of war. August 15, 1944. -- Ordered to be printed.
Punishment of counterfeiting conspirators. August 15, 1944. -- Ordered to be printed.
Dissemination of information to the armed forces. August 15, 1944. -- Ordered to be printed.
Providing an additional circuit judge for the Third Judicial Circuit and permitting the filling of a district judgeship in the Eastern District of Pennsylvania. August 16, 1944. -- Ordered to be printed.
Fees in district courts of the United States. September 12 (legislative day, September 1), 1944. -- Ordered to be printed.
Red Lake Indian Mills, Minnesota, authorize purchase of logs, etc., Five Civilized Tribes, Oklahoma, validating titles to certain lands conveyed by Indians and authorizing conveyance of the Segar Indian School, Oklahoma. September 13 (legislative day, September 1), 1944. -- Ordered to be printed.
Issuance of a patent in fee to Peter A. Condelario. September 13 (legislative day, September 1), 1944. -- Ordered to be printed.
Amending the Coast Guard Auxiliary and Reserve Act. September 15 (legislative day, September 1), 1944. -- Ordered to be printed.
Exempting certain officers and employees of the National War Labor Board from certain provisions of the Criminal Code. September 19 (legislative day, September 1), 1944. -- Ordered to be printed.
Liberalization of certain provisions of National Service Life Insurance Act. September 19 (legislative day, September 1), 1944. -- Ordered to be printed.
Ethel Phillips and Mary Hurley. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Roberta Ramsey. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Winston-Salem Southbound Railway Co. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Increasing the authorized capital stock of the Smaller War Plants Corporation. June 20 (legislative day, May 9), 1944. -- Ordered to be printed.
Harry Schultz. June 5 (legislative day, May 9), 1944. -- Ordered to be printed.
Foreign Economic Administration appropriation bill, 1945 -- including defense aid (lend-lease) and participation by the United States in the United Nations Relief and Rehabilitation Administration. June 12 (legislative day, May 9), 1944. -- Ordered to be printed.
Ernest A. Grottke. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
Amending the act relating to the construction and maintenance of a bridge across the Missouri River at or near Nebraska City, Nebr. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Ralph W. Cooley. August 18 (legislative day, August 15), 1944. -- Ordered to be printed.
Military establishment appropriation bill, 1945. June 19 (legislative day, May 9), 1944. -- Ordered to be printed.
Mr. and Mrs. John Cushman. June 21 (legislative day, May 9), 1944. -- Ordered to be printed.
Paul H. White. May 31 (legislative day, May 9), 1944. -- Ordered to be printed.
Joel A. Hart. August 24 (legislative day, August 15), 1944. -- Ordered to be printed.
Former enlisted men of the regular Army and the Philippine Scouts. August 15, 1944. -- Ordered to be printed.
Authorizing construction and operation of a free highway bridge across the Monongahela River in the County of Allegheny, Pa. September 15 (legislative day, September 1), 1944. -- Ordered to be printed.
Authorizing Secretary of Agriculture to compromise, adjust, or cancel certain indebtedness. September 5 (legislative day, September 1), 1944. -- Ordered to be printed
234
Serial set 10843 Cyril Doerner. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Elizabeth A. Becker. September 22 (legislative day, September 21), 1944. -- Ordered to be printed.
Conferring jurisdiction upon the Court of Claims to hear, determine, and render judgment upon the claims of Sigfried Olsen, doing business as Sigfried Olsen Shipping Co. November 21, 1944. -- Ordered to be printed.
Conferring jurisdiction upon the United States District Court for the District of Massachusetts to hear, determine, and render judgment upon the Claim of Alfred files. November 21, 1944. -- Ordered to be printed.
Alex Wylie and the estate of James Evans. November 24 (legislative day, November 21), 1944. -- Ordered to be printed.
Providing for the acceptance and protection by the United States of property within the authorized boundaries of the Everglades National Park project, Florida, pending the establishment of the park. November 24 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the acquisition, rehabilitation, and operation of the facilities for the public in the Olympic National Park, Wash. November 24 (legislative day, November 21), 1944. -- Ordered to be printed.
Galen E. Walter. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Queen City Brewing Co. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Deferment of the required 5-year valuation of the civil service retirement and disability fund. December 19 (legislative day, November 21), 1944. -- Ordered to be printed.
Transferring jurisdiction over the Chattanooga National Cemetery, Chattanooga, Tenn., from the Department of the Interior to the War Department. November 24 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the Administrator of the Farm Security Administration to exchange certain land of the United States within the Angostura Irrigation Project, Hot Springs, S. Dak., for certain land owned by the City of Hot Springs, S. Dak. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Alfred F. Ross. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Conferring jurisdiction upon the United States District Court for the Eastern District of South Carolina to hear, determine, and render judgment upon the claim of the board of trustees of the Saunders Memorial Hospital. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Henry Clay Walker. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Henry Stovall. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Jessie Springsteen and John Springsteen. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Amending the laws of the District of Columbia relating to exemption of property from judicial process, the assignment of salary or wages, and the advance payment of salary or wages for the purpose of preventing attachment or garnishment. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Mustering-out payments of behalf of mentally diseased veterans. December 5 (legislative day, November 21), 1944. -- Ordered to be printed.
Estate of Kimball Lee Beckner. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Louis Beckham. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Estate of Dr. A.D. Gibson. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Extending the Second War Powers Act. December 4 (legislative day, November 21), 1944. -- Ordered to be printed.
Conferring jurisdiction upon the United States District Court for the District of Rhode Island to hear, determine, and render judgment upon the claim of Roy W. Olsen. September 21 (legislative day, September 1), 1944. -- Ordered to be printed.
Mrs. William M. Watson and R.H. Price. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Increases of pensions to certain persons who served in the regular establishment in peacetime equivalent to 75 percent of pension, payable for similar disabilities incurred in service in time of war. November 16, 1944. -- Ordered to be printed.
Amendment to the Communications Act. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Regulating boxing contests and exhibitions in the District of Columbia. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Establishing official checking accounts with the Treasurer of the United States for clerks of United States courts and United States Marshals. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Clarence G. Doelling and Doris J. (McNeil) Doelling. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the sale of certain lands of the Tulalip Tribe of Indians, State of Washington. December 15 (legislative day, November 21), 1944. -- Ordered to be printed.
Conrad H. Clark and Rocco Cellette. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Mr. and Mrs. D.F. Still. September 20 (legislative day, September 1), 1944. -- 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. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Oscar Griggs. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Relief of the legal guardian of Billie Stooksberry, a minor, and Lon L. Stooksberry. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Amending an act entitled "An Act Authorizing the Temporary Appointment or Advancement of Certain Personnel of the Navy and Marine Corps, and for Other Purposes," approved July 24, 1941, as amended. September 27 (legislative day, September 21), 1944. -- Ordered to be printed.
Amending the act regulating the disposal of dead human bodies in the District of Columbia. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Amending the Selective Training and Service Act of 1940, as amended, to extend the time within which application may be made for reemployment. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Insuring the preservation of technical and economic records of domestic sources of ores, of metals, and minerals. December 14 (legislative day, November 21), 1944. -- Ordered to be printed.
Chief of Staff to be continued on the active list of the regular Army. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Amending the United States Employees Compensation Act (concerning studies and investigations with respect to safety conditions in employments under the act). December 5 (legislative day, November 21), 1944. -- Ordered to be printed.
John Duncan McDonald. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
City and County of San Francisco. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Betty Robins. September 22 (legislative day, September 21), 1944. -- 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. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Criers and bailiffs in United States courts. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Relief of G.F. Allen, Chief disbursing officer, Treasury Department. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Gladys A. Ennis, as executrix of the estate of George Pearse Ennis, deceased, and Oscar H. Julius, and the Excelsior Automotive Service, Inc. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
James Wilson. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Amending the District of Columbia Traffic Act. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Amending the healing arts practice act of the District of Columbia. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Granting additional powers to the Commissioners of the District of Columbia. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
"Amending the District of Columbia Motor Vehicle Parking Facility Act of 1942." November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Providing for voluntary apprenticeship in the District of Columbia. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Under secretary of war's position to be continued during the war. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Mary Lovis Elliott. December 12 (legislative day, November 21), 1944. -- Ordered to be printed.
Granting permission for certain employees of the Civil Aeronautics Administration to accept British Empire Medals tendered by the Government of Canada in the name of His Britannic Majesty, King George VI. December 13 (legislative day, November 21), 1944. -- Ordered to be printed.
Declaring a portion of the Illinois & Michigan Canal an unnavigable stream. December 13 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the disposal of certain blood plasma reserves. December 13 (legislative day, November 21), 1944. -- Ordered to be printed.
First supplemental appropriation bill, 1945. December 14 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing a free suspension bridge conveyor across the Tug Fork of Big Sandy River at or near Sprigg, W. Va. December 14 (legislative day, November 21), 1944. -- Ordered to be printed.
Free highway bridge across the Clinch River at a point where such river is crossed by United States Highway No. 25E. December 14 (legislative day, November 21), 1944. -- Ordered to be printed.
Exchange of lands adjacent to the Pike National Forest in Colorado. December 15 (legislative day, November 21), 1944. -- Ordered to be printed.
Acquisition of certain property in Hancock County, Maine, for national park purposes. December 16 (legislative day, November 21), 1944. -- Ordered to be printed.
Abolishing the Jackson Hole National Monument. December 16 (legislative day, November 21), 1944. -- Ordered to be printed.
Permitting United States to be made party defendant in certain cases involving partition of property. December 18 (legislative day, November 21), 1944. -- Ordered to be printed.
Requiring that political statements contain names of persons publishing or distributing same. December 18 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing increases in wages for certain employees of the Alaska Railroad for services rendered during the period from May 1, 1943, to September 30, 1943. December 19 (legislative day, November 21), 1944. -- Ordered to be printed.
Clyde H. Palmer; estate of Lola J. Palmer; legal guardian of Margie Joan Palmer, a minor. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Estate of Annie Brown. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Ira Cannon. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
John Casey and Marie Casey. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
O.S. Stapley Co. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Ida M. Rutherford. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
F.L. Riddle. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Legal guardian of Violet DeGroot. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Floyd E. and Lena Mae Drummond. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Mabelle E. Olive. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Ruby Winsch. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Hubert McMahon and the legal guardian of Barbara McMahon. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Washington Asphalt Co. November 30 (legislative day, November 21), 1944. -- Ordered to be printed.
Discontinuance of land-grant rates for transportation of government traffic. November 28 (legislative day, November 21), 1944. -- Ordered to be printed.
Providing government protection for widows and children of deceased World War I veterans. December 1 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the Administrator of Veterans' Affairs to transfer certain real property to the City of Los Angeles, Calif., for fire-station purposes. December 1 (legislative day, November 21), 1944. -- Ordered to be printed.
Assist in the development of the Virgin Islands. December 4 (legislative day, November 21), 1944. -- Ordered to be printed.
Providing for the registration and protection of trademarks used in commerce, to carry out the provisions of certain international conventions. December 4 (legislative day, November 21), 1944. -- Ordered to be printed.
Amending section 119 of the Judicial Code (U.S. Court of Appeals for the District of Columbia). December 4 (legislative day, November 21), 1944. -- Ordered to be printed.
Lump sum payment to government employees for accumulated or accrued annual leave. December 4 (legislative day, November 21), 1944. -- Ordered to be printed.
Health programs for government employees. December 4 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the appointment of two additional assistant secretaries of state. December 5 (legislative day, November 21), 1944. -- Ordered to be printed.
Increasing the compensation of employees in the Postal Service. December 5 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing foreign exchange transactions by disbursing officers. December 5 (legislative day, November 21), 1944. -- Ordered to be printed.
Additional district judge for Delaware. December 5 (legislative day, November 21), 1944. -- Ordered to be printed.
Creating the City of Clinton Bridge Commission -- bridge or bridges across the Mississippi River at or near Clinton, Iowa, and at or near Fulton, Ill. December 5 (legislative day, November 21), 1944. -- Ordered to be printed.
Dissolution of Women's Christian Association of the District of Columbia and transfer of its assets. December 5 (legislative day, November 21), 1944. -- Ordered to be printed.
Time zones in the State of Idaho. December 5 (legislative day, November 21), 1944. -- Ordered to be printed.
Exempting unpaid, part-time employees of the Office of Scientific Research and Development from certain provisions of the Criminal Code. December 5 (legislative day, November 21), 1944. -- Ordered to be printed.
William H. Crompton. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Eleanor Parkinson. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
P.E. Brannen. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Harold Miller. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
M. Grace Murphy, administratrix of the estate of John H. Murphy. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
John McLaughlin, Sr. and John McLaughlin, Jr. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Miss Anne Watt. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Edwin [i.e., Edward] C. Robbins. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Karl Lungstras. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Robert Rowe and Mary Rowe. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
M. Senders & Co. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Rose B. Luzar. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Robert L. Whiddon. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
John L. MacNeil. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Clarence H. Miles, Mrs. Mollie Miles, and Hardy Miles, a minor. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Phoebe Sherman, and for Mrs. Harriett W. Vanderhoef and Allan Vanderhoef. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Julia Toler. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Payment of taxes by check and money order. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Fix rate of tax under Federal Insurance Contributions Act on employer and employee for calendar year 1945. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Extending the time for release of powers of appointment and for performing certain other acts for the purposes of certain provisions of the Internal Revenue Code. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Legal guardian of Nancy Frassrand, a minor. September 21 (legislative day, September 1), 1944. -- Ordered to be printed.
Vodie Jackson. September 21 (legislative day, September 1), 1944. -- Ordered to be printed.
Estate of Walney A. Colvin, deceased. September 21 (legislative day, September 1), 1944. -- Ordered to be printed.
Solomon and Marie Theriault. September 21 (legislative day, September 1), 1944. -- Ordered to be printed.
Jack Stowers, B. & O. Store, and Cotton County Poultry & Egg Co. September 21 (legislative day, September 1), 1944. -- Ordered to be printed.
J.A. Davis. September 22 (legislative day, September 21), 1944. -- Ordered to be printed.
Richard H. Beall. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Conferring upon the State of Montana authority to exchange for other lands certain lands selected by the State of Montana for the use of the University of Montana for biological station purposes pursuant to the act of March 3, 1905 (33 Stat. 1080). September 22 (legislative day, September 21), 1944. -- Ordered to be printed.
Increasing the service-connected disability rates of pension for certain regular establishment veterans and veterans of wars prior to World War I. November 16, 1944. -- Ordered to be printed.
Pensions to certain unremarried dependent widows of Civil War Veterans who were married to the veteran subsequent to June 26, 1905. November 16, 1944. -- Ordered to be printed.
Restoring and adding certain public lands to the Uintah and Ouray Reservation in Utah. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
William Luther Thaxton, Jr., and William Luther Thaxton, Sr. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Lt. James H. Clark and Eleanor Clark. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the conveyance of certain property to the State of North Dakota. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Repeal third proviso of section 2 of the act entitled "An Act To Promote the Mining of Coal, Phosphate, Oil, Oil Shale, Gas, and Sodium on the Public Domain," approved February 25, 1920 (41 Stat. 437. 438; 30 U.S.C., sec. 201). November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Repealing the acts of August 15, 1935, and January 29, 1940, relating to the establishment of the Patrick Henry National Monument and the acquisition of the estate of Patrick Henry, in Charlotte County, Va. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Dennis C. O'Connell. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Victoria Cormier. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
For the relief of the legal guardian of Virginia McMillan, a minor, and Howard McMillan. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Clifford E. Long and Laura C. Long. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Constantino Arguelles. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the Secretary of War to acquire lands and provide facilities to replace Indian fishing grounds submerged or destroyed as a result of the construction of the Bonneville Dam. November 24 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the Secretary of the Navy to lease certain lands situated in San Diego County, Calif. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Providing for the presentation of medals to members of the United States Antarctic Expedition of 1939-41. November 27 (legislative day, November 21), 1944. -- 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. November 27 (legislative day, November 21), 1944. -- 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. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the transfer of certain lands within the Colonial National Historical Park, Yorktown, Va., to the Secretary of the Navy. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Relief of Ensign Frederick Matthews McCord, United States Naval Reserve. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Amending an act entitled "An Act To Extend the Time for Examination of Monthly Accounts Covering Expenditures by Disbursing Officers of the United States Marine Corps," approved December 26, 1941, so as to extend the time for examination of monthly accounts of disbursing officers and special disbursing agents of the Navy and Coast Guard. November 27 (legislative day, November 21), 1944. -- 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. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing appropriations for the United States Navy for additional ordnance manufacturing and production facilities. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Establishing a commission to select a site and design for a National Memorial Stadium to be erected in the District of Columbia. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Regulating in the District of Columbia the transfer of shares of stock in corporations. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Providing for the quartering, in certain public buildings in the District of Columbia, of troops participating in the inaugural ceremonies. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the granting of permits to the Committee on Inaugural Ceremonies on the occasion of the inauguration of the President-elect. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Amending the act of June 19, 1934 (Public Law 435, 73d Cong.). November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Application of District of Columbia health regulations to government eating places. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the Commissioners of the District of Columbia to appoint notaries public. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Extension of validity of operators' permits of members of the armed forces. November 27 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing common carriers to grant reduced fares to personnel of the armed services. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Relating to benefits to merchant seamen. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Lt. (T).P.J. Voorhies. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Frank Gay. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Robert Futterman. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
John J. Beaton. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Michael Eatman, Jr., and Mrs. Michael Eatman, Jr. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Mr. and Mrs. Cicero B. Hunt. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Clara E. Clark. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Estate of J.T. Taulbee, deceased, and Mrs. Bertie Leila Parker. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Robert Will Starks. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Confer jurisdiction upon the Court of Claims to hear, determine, and render judgment upon the claims of J.R. Dixon. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
J. Ralph Datesman. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Mrs. Emily Reily. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
George E. O'Loughlin. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Designating period from Thanksgiving day to Christmas of each year for nation-wide Bible reading. November 28 (legislative day, November 21), 1944. -- Ordered to be printed.
Use of government-owned silver for war purposes. November 28 (legislative day, November 21), 1944. -- Ordered to be printed.
Increase in number of students in Naval Reserve Officers' Training Corps. November 28 (legislative day, November 21), 1944. -- Ordered to be printed.
Dual employment in the postal service. November 28 (legislative day, November 21), 1944. -- Ordered to be printed.
Providing for the disposal of certain mail matter condemned by the Director of Censorship. November 28 (legislative day, November 21), 1944. -- Ordered to be printed.
Extension of reissued Patent No. 19,023. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Florence Armstrong. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Rosa Lee Foreman. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Estate of Francis A. Collins. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Estate of Emma B. Fleet. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Wilfred T. Plant, Sr. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Board of County Commissioners of Volusia County, Fla. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Estate of Everette Maxwell; the estate of Redman P. Maddux; and the legal guardian of Elmer Massa, a minor. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
William Weber. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Certain former employees of the United States Court for China. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Anna Chandler. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Rose Poisson. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Field Marshal Sir John Dill. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
A.L. Rinkenberger and John Floering. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Eliminating as uncollectible certain credits of the United States. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Kelly Hobbs. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Mr. and Mrs. Sebastian Eger. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
F.L. Gause and the legal guardian of Rosalind and Helen Gause, minors. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Mary Agnes Lichtefeld Droppelman and Fred J. Lichtefeld and Josephine Lichtefeld. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
LaVerne Whipple. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Estate of Cecile H. Burgett. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Francis D. Stovall, Jr. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Dr. H.L. Klotz. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Ollie Brashear Hearldson. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Elsie Hawke. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Bertha Grantham. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Bertha Macklin. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Pearl Saievitz Hurwitz and Ruth Levin. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Agnes Wolters. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Lindsey Harcrow. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
G.F. Odom. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Puget Sound Bridge & Dredging Co. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Investigation of natural gas reserves. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Relating to the naturalization of persons not citizens who serve honorably in the military or naval forces of the United States during the present war. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Crop insurance. December 2, 1944. -- Ordered to be printed.
Thomas R. Clark. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Nelle Jones. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Archie Barwick. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Sandy C. Brown. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Luther Marcus Smith. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Brig. Gen. Louis J. Fortier. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Joseph W. Steel. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Walter Lundmark. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Lillian Hill. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Ludwig Wolf. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Bertha LeFrancq. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
James Leroy Eden. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Hall Farris. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Pearl W. Peterson. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Amending section 511 (c) of the Merchant Marine Act, 1936, as amended, relative to deposit of vessel proceeds. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Suspending tariff duty on coconuts and coconut meat. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing the Secretary of the Interior to convey certain lands in Powell town site, Wyoming, Shoshone reclamation project, Wyoming, to the University of Wyoming. December 8 (legislative day, November 21), 1944. -- Ordered to be printed.
Frank A. McMenamin. September 20 (legislative day, September 1), 1944. -- Ordered to be printed.
Fire District No. 1 of the Town of Colchester, Vt. September 22 (legislative day, September 21), 1944. -- Ordered to be printed.
Relief of the legal guardian of William L. Owen, a minor. September 22 (legislative day, September 21), 1944. -- Ordered to be printed.
Joseph Paste, Anna Paste, Rose Paste, legal guardian of Doris Paste, and legal guardian of Evelyn Paste. September 22 (legislative day, September 21), 1944. -- Ordered to be printed.
Conferring jurisdiction upon the United States District Court for the District of Massachusetts to hear, determine, and render judgment upon the Claim of the Estate of Bertha L. Tatrault. November 21, 1944. -- Ordered to be printed.
Relating to certain overtime compensation of civilian employees of the United States. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Relief of certain disbursing officers of the Army of the United States, and for other purposes. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Lindon A. Long. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Relief of the estates of Joseph B. Gowen and Ruth V. Gowen. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Exempting unpaid Selective Service System employees from certain provisions of the Criminal Code. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Mr. and Mrs. R.L. Rhodes. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Dr. J. Sims Norman. November 29 (legislative day, November 21), 1944. -- Ordered to be printed.
Transferring certain land in Nacogdoches County, Tex., to the United States Forest Service. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Request for information from Tariff Commission concerning duties on imports. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
G.F. Allen, chief disbursing officer for the Treasury Department. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Harley E. Carter. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Herman Weinert, Jr., M.D. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
State of Maine. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Antonio Ruiz. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
John T. Cooper. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Concerning the incorporated town of Seward, Territory of Alaska. December 8 (legislative day, November 21), 1944. -- Ordered to be printed.
Increasing clerk hire, and for other purposes. December 11 (legislative day, November 21), 1944. -- Ordered to be printed.
Amending the act of February 14, 1931, as amended, so as to permit the compensation on a mileage basis of civilian officers or employees for the use of privately owned airplanes while traveling on official business. December 12 (legislative day, November 21), 1944. -- Ordered to be printed.
Granting rights-of-way for petroleum pipe lines, telephone and telegraph lines across United States lands within area of Indian Rock Dam and Reservoir, located in York County, Pa. December 12 (legislative day, November 21), 1944. -- Ordered to be printed.
William H. Linhart. December 12 (legislative day, November 21), 1944. -- Ordered to be printed.
Extending the statute of limitation (Pearl Harbor). November 21, 1944. -- Ordered to be printed.
Conferring jurisdiction upon the United States District Court for the District of Massachusetts to hear, determine, and render judgment upon the claims of Marjorie E. Drake, Edith Mae Drake, Minnie L. Bickford, and Irene M. Paolini. November 21, 1944. -- Ordered to be printed.
Permitting the filling of a vacancy in the office of District Judge in the District of New Jersey. November 21, 1944. -- Ordered to be printed.
Vannie Butler. September 22 (legislative day, September 21), 1944. -- Ordered to be printed.
Mrs. J.C. Romberg. September 22 (legislative day, September 21), 1944. -- Ordered to be printed.
Jack V. Dyer. September 22 (legislative day, September 21), 1944. -- Ordered to be printed.
Providing for the maintenance of public order and protection of life and property in connection with the presidential inaugural ceremonies in 1945. September 27 (legislative day, September 21), 1944. -- Ordered to be printed.
Extending the ending date of the Philippine Insurrection from July 4, 1902, to December 31, 1913, for service in hostilities in the Moro Province, including Mindanao or the islands of Samar and Leyte. November 21, 1944. -- Ordered to be printed.
Harry V. Hearn. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Authorizing conveyance of the Red Rock Railroad Bridge near Topock, Ariz., to the States of Arizona and California, jointly or separately. December 12 (legislative day, November 21), 1944. -- Ordered to be printed.
Estate of Floyd M. Adair, deceased. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Mr. and Mrs. Robert W. Nelson and W.E. Nelson. November 22 (legislative day, November 21), 1944. -- Ordered to be printed.
Christine Mangrum, Luster Mangrum, and Nathan Mangrum. December 7 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Flossie Leeser. September 22 (legislative day, September 21), 1944. -- Ordered to be printed.
Establishing a Chief of Chaplains of the United States Navy. December 8 (legislative day, November 21), 1944. -- Ordered to be printed.
Mrs. Anna Zukas. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Enid M. Albertson. December 6 (legislative day, November 21), 1944. -- Ordered to be printed.
Diemer Adison Coulter and Frances Andrews Coulter. December 6 (legislative day, November 21), 1944. -- Ordered to be printed
Albert B. Weaver. November 30 (legislative day, November 21), 1944. -- Ordered to be printed
Archie Berberian, Kurken Berberian, and Mrs. Osgetel Berberian. November 30 (legislative day, November 21), 1944. -- Ordered to be printed
274
Serial set 10844 Further amending the Pay Readjustment Act of 1942. January 19, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Creating a special committee on post-war economic policy and planning. January 25, 1944. -- Referred to the House Calendar and ordered to be printed.
Mary Lovis Elliott. January 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
G.H. Garner. January 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Ruth L. Clapp. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
E. Sullivan. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Winfred Alexander. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Stowaway on aircraft. February 16, 1944. -- Referred to the House Calendar and ordered to be printed.
First omnibus claims bill, Seventy-eighth Congress. February 17, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Waldrop Heating & Plumbing Co. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
C. Guy Evans. February 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter Henry Buck. January 26, 1944. -- 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 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
O.W. James. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Vola Stroud Pokluda. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the President to appoint Frank T. Hines, a Brigadier General in the Army of the United States. January 27, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Joint Resolution 192. January 19, 1944. -- Referred to the House Calendar and ordered to be printed.
State, Justice, and Commerce appropriation bill, fiscal year 1945. February 16, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending Code of the District of Columbia providing for sale of fish. January 31, 1944. -- Referred to the House Calendar and ordered to be printed.
Clinton A Clauson. January 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Declaring that the United States holds certain lands in trust for Indian use. February 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 1285. January 25, 1944. -- Referred to the House Calendar and ordered to be printed.
Pipe lines for pneumatic tube transmission in the District of Columbia. January 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the time within which the States of Montana, North Dakota, and Wyoming may negotiate and enter into a compact or agreement for division of the waters of the Yellowstone River. January 18, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Joseph Scarpella and Dorothy Scarpella. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
War Department civil functions appropriation bill, fiscal year 1945. February 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
John Hirsch. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Lucille Sleet. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Requesting information as to status of Walter Winchell. February 18, 1944. -- Referred to the House Calendar and ordered to be printed.
Permitting United States to be made party defendant in certain cases involving partition of property. February 17, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Eva M. Delisle. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Carl F.R. Wilson. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the United States to participate in the work of the United Nations Relief and Rehabilitation Administration. January 17, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment to the Federal Reserve Act relating to the absorption of exchange and collection charges not being payment of interest on deposits. February 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Ben Grunstein. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Eddie T. Stewart. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Extending the time for acquisition by the Railroad Retirement Board of data required under provisions of the Railroad Retirement Act. February 16, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Board of Visitors to the Merchant Marine Academy. February 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Limiting the operation of certain statutes. February 10, 1944. -- Referred to the House Calendar and ordered to be printed.
Expenses of investigation authorized by House Resolution 408. February 15, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing for cash awards to Maritime Commission and War Shipping Administration personnel for useful suggestions to improve administration. February 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Vern M. Stanchfield. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 4166. February 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of House Joint Resolution 239. February 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Chronology of major international events. February 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Fourth intermediate report of the select committee to investigate executive agencies. February 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Luther Thomas Edens. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Phoenix-Tempe Stone Co. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Josephine M. Melchior. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Permitting the importation free of duty of flaxseed from foreign countries during a period of 90 days. February 3, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Chase, Parker & Co., Inc. January 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Report on Revenue Act of 1943. January 31, 1944. -- Referred to the House Calendar and ordered to be printed.
Garnishment of salaries of government employees. February 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending act empowering the District of Columbia Commissioners to convey land. February 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Expenses of investigation authorized by House Resolution 406. February 1, 1944. -- Referred to the House Calendar and ordered to be printed.
Making an appropriation to assist in providing a supply and distribution of farm labor for the calendar year 1944. February 4, 1944. -- Ordered to be printed.
Revenue Act of 1943. February 4, 1944. -- Ordered to be printed.
Extending the time within which revenue bonds may be issued and delivered under Act 174 of the Session Laws of Hawaii, 1935. February 4, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Isabella Tucker. February 4, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Treasury and Post Office Departments appropriation bill, 1945. February 4, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
"Releasing Reversionary Rights of the United States to Certain Property in Stockton, Calif." February 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of certain papers by certain government agencies. February 8, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hall Farris. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Rev. James T. Denigan. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
William J. Burns International Detective Agency. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
W.R. Jordan and Mabel Jordan. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Lee S. Bradshaw. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John Damacus. February 9, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Jack Scarton or John Skarton, formerly Simon Jan Skarzenski. February 9, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Michael Soldo. February 9, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Helen Young Mitchell. February 9, 1944. -- Referred to the House Calendar and ordered to be printed.
Extending payment for property acquired during the war period (eliminating commissioners, appraisers, etc., in condemnation proceedings). May 24, 1944. -- 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 railroad bridge across the Missouri River at or near Randolph, Mo. January 19, 1944. -- Referred to the House Calendar and ordered to be printed.
River and harbor bill. January 19, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of records-Sundry government departments. January 20, 1944. -- Ordered to be printed.
Disposition of records -- sundry government departments. January 20, 1944. -- Ordered to be printed.
Disposition of records -- Sundry Government departments. January 20, 1944. -- Ordered to be printed.
Additional funds for the special committee to investigate un-American activities in the United States. January 26, 1944. -- Referred to the House Calendar and ordered to be printed.
Report of the Select Committee To Investigate Executive Agencies. Fourth intermediate report of the Select Committee To Investigate Executive Agencies, House of Representatives, Seventy-eighth Congress, second session, appointed pursuant to H.Res. 102 to investigate... January 26, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Independent offices appropriation bill, 1945. January 26, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
"Protection of the Water Supply of the City of Sitka, Alaska." January 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to the use of the penalty mail privilege. January 24, 1944. -- 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 Appoint Notaries Public." January 31, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting additional powers to the Commissioners of the District of Columbia. January 31, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 6 of the Defense Highway Act of 1941 as amended. January 31, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Col. Anderson F. Pitts. January 31, 1944. -- Referred to the House Calendar and ordered to be printed.
Estate of William Sandlass. January 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mavis Norrine Cothron and the legal guardian of Norma Lee Cothron, Florence Janet Cothron, and Nina Page Cothron. January 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
J.C. Davidson and Vassie Lee Davidson. January 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry Grossi. January 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul H. White. January 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John W. Booth III. January 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Albert Barrett. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Byron Ennis. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mae Ekvall. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Howard L. Pemberton. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Conferring jurisdiction upon Court of Claims to hear, determine and render judgment upon claim of Mrs. Marie Geiler. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mildred Maag. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mauger Construction Co. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Postal Telegraph-Cable Co. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Nels J. Pederson. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles J. Goff. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
For the relief of Margaret Hamilton, Mrs. Catherine Higgins, Mrs. Rebecca Sallop, and Mrs. Dora Projansky. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Gertrude Mullins. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Christian Wenz. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
E.C. Fudge. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Phyllis Lee. January 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Durante, wife Maria, and five sons, Paul, Alfred, Anthony, Henry, and Patsy. January 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Louise Calloway. January 25, 1944. -- Referred to the House Calendar and ordered to be printed.
Mustering-out payment act of 1944. January 25, 1944. -- Ordered to be printed.
Pete Paluck. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Avid Evers. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Daniel Baker Co. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Margaret J. Pow. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mae Scheidel, Mr. Fred Scheidel, Mr. Charles Totten, and Miss Jean Scheidel. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Hagar Simpson, Mrs. Nat Price, Jr., and Griffin Bros. Clinic. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Broadus D. Boland. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Bankruptcy Act (farm mortgage moratorium). February 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reserving certain land on the public domain in Utah for addition to the Kanosh Indian Reservation. February 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
"Authorizing the Secretary of the Interior To Adjust Debts of Individual Indians, Associations of Indians, or Indian Tribes." February 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing adjustments of irrigation charges within certain Indian irrigation projects. February 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Withdrawing and restoring to their previous status under the control of the Territory of Hawaii certain Hawaiian home lands required for use for airplane landing fields, and amending sections 202, 203 and 207 of title 2 of the Hawaiian Homes Commission Act, 1920. February 15, 1944. -- Referred to the House Calendar and ordered to be printed.
Election contest case of E.O. Clark, contestant, against Jack Nichols, contestee, Second Congressional District of the State of Oklahoma. February 15, 1944. -- Referred to the House Calendar and ordered to be printed
Amending the act approved June 15, 1943, providing for the training of nurses. February 16, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 31 of the Securities Exchange Act of 1934. February 16, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of un-American propaganda activities in the United States. Report of the Special Committee on Un-American Activities, House of Representatives, Seventy-eighth Congress, second session, on H.Res. 282, to investigate (1) the extent, character, and objects of un-American propaganda... February 17, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing funds for expenses of conducting the investigation authorized by House Resolution 346. February 17, 1944. -- Referred to the House Calendar and ordered to be printed.
Conferring jurisdiction on the Court of Claims to hear, determine, and render, judgment on the claim of Louis H. Pink. February 17, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Current lumber industry problems. Part I. The national lumber situation as of January 1, 1944. Part II. The problems of the southern pine industry as of January 1, 1944. Fourth interim report from the Committee on Small Business, House of Representatives, pursuant to H.Res. 18... January 13, 1944. -- 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. January 18, 1944. -- Ordered to be printed.
Moses Tennenbaum. January 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Revive and reenact an act, as amended, creating the St. Lawrence Bridge Commission, and authorizing a bridge across the St. Lawrence River at or near Ogdensburg, N.Y. January 19, 1944. -- 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. January 19, 1944. -- Referred to the House Calendar and ordered to be printed.
Authorizing one officer in the Chaplain Corps of the Navy with the temporary rank of rear admiral. January 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the War Food Administrator to sell and convey to Mrs. Andrew J. Frey, and her heirs, a certain tract of land, situated in the County of San Joaquin, Calif. January 19, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Reserve certain public-domain lands in the State of Arizona for addition to the Havasupai Indian Reservation. January 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Christine Hansen. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Clarence Waverly Morgan. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Grand View Hospital, W.J. Pinkerton, Ina Antilla, and Leone Gresiak. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
W.G. Byars. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul B. Lingle. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Continuing Commodity Credit Corporation. February 16, 1944. -- Ordered to be printed.
Relieving former postal employees who performed duties after induction into the military service. February 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
M.H. Harris. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
William E. Widby. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Conferring jurisdiction upon the Court of Claims of the United States to consider and render judgment on the claim of the Zephyr Aircraft Corporation against the United States. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Ernest A. Grottke. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Ellen Frakes, widow of Joseph A. Frakes. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of John Buby. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the payment of 6 months' salary and $250 funeral expenses to Mrs. Frances Morgan, widow of Daniel E. Morgan, late an employee of the House. January 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mustering-out payment act of 1944. January 13, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 214 of the act of February 28, 1925. January 14, 1944. -- 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. January 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dave Hougardy. January 14, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Remit claims of the United States on account of overpayments to part-time charwomen in the Bureau of Engraving and Printing. January 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 1543. January 17, 1944. -- Referred to the House Calendar and ordered to be printed.
Facilitating voting in time of war by members of the land and naval forces, members of the merchant marine, and others, absent from the place of their residence. January 17, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the leasing of Indian lands. February 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of records -- Sundry government departments. February 16, 1944. -- Ordered to be printed.
Board of Trustees, Summerville Consolidated School District, Chattooga County, Ga. January 14, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Adding certain lands to the Upper Mississippi River Wildlife and Fish Refuge. February 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Perique Gomez and Mrs. Perique Gomez. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Lillian W. Timmerman, mother of Ann Timmerman, a minor, deceased. February 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Lt. Col. Jason McVay Austin. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Moret. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Wisconsin Electric Power Co. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
William A. Haag. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Neola Cecile Tucker. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
George A. Rogers. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Norheim. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for loss of United States nationality under certain circumstances. February 3, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bernadine Salmons. January 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Walter Ervin and Cora Ervin. January 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Election-contest case of Lewis D. Thill against Howard J. McMurray, Fifth Congressional District of the State of Wisconsin. January 31, 1944. -- Referred to the House Calendar and ordered to be printed.
Japanese atrocities to prisoners of war. January 31, 1944. -- Referred to the House Calendar and ordered to be printed.
Handbook for servicemen and servicewomen of World War II. January 31, 1944. -- Referred to the House Calendar and ordered to be printed.
Special mission by aviation subcommittee of the Committee on Military Affairs. Report, Committee on Military Affairs, House of Representatives, Seventy-eighth Congress second session. February 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
"Aiding in Effectuating the Purposes of the Railway Labor Act." February 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conveyance of building to American Legion Post, Anchorage, Alaska. February 10, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 3209. February 10, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4103. February 10, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing for an investigation of the program for the planting of guayule to serve as a domestic source of crude rubber. February 10, 1944. -- Referred to the House Calendar and ordered to be printed.
Purchase of newspaper advertising. February 9, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
W.E. Dowdell and June Dowdell. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Interregional highways. February 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Fixing the annual compensation of the Secretary of the Territory of Alaska. January 10, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of the official conduct of Albert W. Johnson and Albert L. Watson. January 25, 1944. -- Referred to the House Calendar and ordered to be printed.
Edward E. Held and Mary Jane Held. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 3270. January 28, 1944. -- Referred to the House Calendar and ordered to be printed.
Election-contest case of James C. Moreland, contestant, against Leonard W. Schuetz, contestee, Seventh Congressional District of the State of Illinois. February 17, 1944. -- Referred to the House Calendar and ordered to be printed.
Frank E. Wilmot. February 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Burley tobacco acreage allotment. February 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Revive and reenact an act approved May 17, 1939, creating the Arkansas-Mississippi Bridge Commission, and authorizing a bridge across the Mississippi River at or near Friar Point, Miss., and Helena, Ark. January 19, 1944. -- Referred to the House Calendar and ordered to be printed.
Mrs. Anna Runnebaum. February 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
"Amending Section 342 of the Nationality Act of 1940 in Respect to Certain Naturalization Fees." January 25, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
196
Serial set 10845 Edwin H. Taylor, Jr. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
William E. Search, and to the legal guardian of Marion Search, Pauline Search, and Virginia Search. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 2985. February 24, 1944. -- Referred to the House Calendar and ordered to be printed.
Authorizing the President to appoint Frank T. Hines a Brigadier General in the Army of the United States. February 24, 1944. -- Ordered to be printed.
Consideration of H.R. 3956. February 24, 1944. -- Referred to the House Calendar and ordered to be printed.
Maria Virtudes Torres Steere. March 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 3961. March 8, 1944. -- Referred to the House Calendar and ordered to be printed.
Amending an act to fix salaries of personnel of police and fire departments of the District of Columbia. March 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
R. Guy Dorsey. March 27, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
William Kovatis. March 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Enactment of title 1 of the United States Code into absolute law. March 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4257. March 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Amending the act approved March 2, 1895, as amended. March 1, 1943. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Clarence E. Thompson and Mrs. Virginia Thompson. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for construction of Hungry Horse Dam on South Fork of Flathead River in State of Montana. February 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lt. (Jr. Gr.) Newt A. Smith. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Hertz. April 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposition of records - sundry government departments. March 8, 1944. -- Ordered to be printed.
E. Bird Giles and Sherman Beck. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Jack Lecel Haas. March 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions and compensation to certain persons receiving retired pay. March 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Joseph Mrak. March 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Conferring to certain persons who served in a civilian capacity under the jurisdiction of the Quartermaster General during the War with Spain, the Philippine Insurrection, or the China Relief Expedition the benefits of hospitalization and the privileges of the soldiers' homes. April 24, 1943. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Charging tolls for passage or transit of government traffic over Golden Gate Bridge. February 25, 1944. -- Ordered to be printed.
Facilitating the settlement of claims arising from terminated war contracts. April 19, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional copies of hearings relative to post-war planning. April 19, 1944. -- Referred to the House Calendar and ordered to be printed.
Carl M. Frasure. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
J.G. Sullivan. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Recognition of civilian officials and employees, citizens of the United States, engaged in construction of the Panama Canal. April 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the appointment of female pilots and aviation cadets of the Army Air Forces. March 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the President to present, in the name of Congress, a Distinguished Service Medal to Admiral Chester W. Nimitz, United States Navy. March 13, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Enactment of title 4 of the United States Code into absolute law. March 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Terms of office of the district attorney and marshal in the Canal Zone. April 13, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act regarding disposition of war prizes. April 19, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
John P. Hayes, postmaster, and the estate of John P. McCormack, former postmaster at Albany, N.Y. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consolidation and revision of laws relating to the Public Health Service. April 20, 1944. -- Ordered to be printed.
Relating to benefits to merchant seamen. March 6, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizations for reservoirs, levees, and flood walls for flood control. March 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Walter Eugene Hayes. March 27, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Roscoe McKinley Meadows. March 7, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the naturalization of certain alien veterans of the World War. March 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Daniel D. O'Connell and Almon B. Stewart. March 7, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Secretary of the Navy to convey to the City of New York certain lands within the Brooklyn Navy Yard in the City of New York. March 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Arch A. Brown. March 27, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions to certain unremarried dependent widows of Civil War veterans who were married to the veteran subsequent to June 26, 1905. March 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of un-American propaganda activities in the United States. Report of the Special Committee on Un-American Activities, House of Representatives, Seventy-eighth Congress, second session, on H.Res. 282, to investigate (1) the extent, character, and objects of un-American propaganda... March 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Regulation of boxing in the District of Columbia. March 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
United Nations relief and rehabilitation. March 15, 1944. -- Ordered to be printed.
Legislative and judiciary appropriation bill, 1945. March 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending for an additional 90 days the period during which certain grains, etc., may be imported free of duty for use as feed. March 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increase in compensation to substitute postal employees. March 15, 1944. -- Ordered to be printed.
Providing for repeal of provisions of act of May 17, 1926, concerning forfeiture of pay of persons absent from military duty due to contraction of venereal disease. March 16, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Training of state and territorial military forces. March 16, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Maria Virtudes Torres Steere. March 20, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions for certain physically or mentally helpless children. March 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of certain Executive papers. March 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Department of Agriculture appropriation bill, fiscal year 1945. March 21, [1944]. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4381. March 22, 1944. -- Referred to the House Calendar and ordered to be printed.
Expenses of conducting the study and investigation authorized by House Resolution 166 of the Seventy-eighth Congress incurred by the Committee on Indian Affairs. March 22, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing for cooperation with state agencies administering labor laws in maintaining safe working conditions in industry, and so forth. March 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for regulation of certain insurance rates in the District of Columbia. March 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of records -- sundry government departments. March 10, 1944. -- Ordered to be printed.
Disposition of records - sundry government departments. March 10, 1944. -- Ordered to be printed.
Gratuity for Isaline Garney. March 10, 1944. -- Referred to the House Calendar and ordered to be printed.
Voting in time of war by members of the armed forces, members of the merchant marine, and others. March 10, 1944. -- Ordered to be printed.
Providing effective date of awards of death pension or compensation in cases of persons missing or missing in action, to authorize payment of such benefits from the date of death of such person as reported or found by the Secretary of War or the Secretary of the Navy. March 9, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
War Contracts Settlement Act. March 20, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of certain Executive papers. March 20, 1944. -- Ordered to be printed.
Relief for starving peoples of Europe. March 20, 1944. -- Referred to the House Calendar and ordered to be printed.
Fixing the compensation of registers of the district land offices in accordance with the Classification Act of 1923, as amended. March 20, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Garnet Charles Williams. March 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Examination not to be required as a condition to appointment of postmaster when a post office of the fourth class is advanced to third class, or when an office of the third class is relegated to fourth class. March 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Surplus property problem from the viewpoint of small business. Fifth interim report from the committee on small business, House of Representatives, pursuant to H. Res. 18, a resolution creating a select committee on small business of the House of Representatives... March 9, 1943. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act regulating the disposal of dead human bodies in the District of Columbia. February 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
"Authorizing Appropriations for the United States Navy for Additional Ship Repair Facilities, and for Other Purposes." February 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mr. and Mrs. Howard C. Bantin. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Ruth Coe. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
C.C. Evensen. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Clarence P. Hale, Jr. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Donald J. Munson. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 3592. February 24, 1944. -- Referred to the House Calendar and ordered to be printed.
Legal guardian of Edward Polak, a minor. February 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Reestablishing the grade of Admiral of the Navy, and for other purposes. February 25, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Department of Agriculture Organic Act of 1944. February 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Almos W. Glasgow. February 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Clarification of certain services performed by seamen. March 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of tribal funds of the Minnesota Chippewa Tribe of Indians. March 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Declaring the United States holds certain lands in trust for the Minnesota Chippewa Tribe. March 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Capt. Malcolm K. Beyer. March 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing titles for heads of staff departments of the United States Marine Corps. March 1, 1944. -- Referred to the House Calendar and ordered to be printed.
"Authorizing the Secretary of the Navy To Accept Gifts and Bequests for the United States Naval Academy." March 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
"Amending the Provision of the Act Authorizing Payment of 6 Months' Death Gratuity to Widow, Child, or Dependent Relative of Officers, Enlisted Men, or Nurses of the Navy or Marine Corps." March 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Joseph Langhorne Walker. March 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John Joseph Defeo. March 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the advancement of Rear Admiral Emory S. Land, Construction Corps, United States Navy, retired, to the rank of vice admiral. March 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the appointment of Gregory Boyington a first Lieutenant in the Marine Corps. March 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Lt. (Jr. Gr.) Svend J. Skou. March 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Austin L. Tierney. March 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Pay of the teacher of music at the United States Military Academy. March 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the computation of double-time credits awarded between 1898 and 1912 in determining retired pay. March 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
David B. Turpel. March 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposition of records-Sundry government departments. March 2, 1944. -- Ordered to be printed.
Mary Lovis Elliott. March 2, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Enactment of title 9 of the United States Code into absolute law. March 2, 1944. -- 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 absolute law. March 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 334 (c) of the Nationality Act of 1940, approved October 14, 1940 (54 Stat. 1156-1157; 8 U.S.C. 734). March 3, 1944. -- Referred to the House Calendar and ordered to be printed.
Amending the Nationality Act of 1940 to preserve the nationality of citizens residing abroad. March 3, 1944. -- Referred to the House Calendar and ordered to be printed.
Expatriating or excluding certain persons for evading military and naval service. March 3, 1944. -- Referred to the House Calendar and ordered to be printed.
Study of the Legality of the Annexation of Austria by Germany, etc. March 3, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4278. March 3, 1944. -- Referred to the House Calendar and ordered to be printed.
Create select committee to investigate conditions of the American Indian. March 3, 1944. -- Referred to the House Calendar and ordered to be printed.
Homer C. Chapman. March 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposition of records -- sundry government departments. March 8, 1944. -- Ordered to be printed.
Amending the laws of the District of Columbia relating to exemption of property from judicial process, the assignment of salary or wages, and the advance payment of salary or wages... March 13, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the ending date of the Philippine Insurrection from July 4, 1902, to December 31, 1913, for service in hostilities in the Moro Province, including Mindanao or the islands of Samar and Leyte. March 14, 1944. -- 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, and for other purposes. March 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report of the Select Committee to Investigate Executive Agencies. Fifth intermediate report of the Select Committee to Investigate Executive Agencies, House of Representatives Seventy-eighth Congress second session, appointed pursuant to H. Res. 102 to investigate executive agencies. April 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Mildred Ring. February 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Placing postmasters at fourth-class post offices on an annual-salary basis, and fixing their rate of pay; and providing allowances for rent, fuel, light, and equipment, and fixing the rates thereof. March 20, 1944. -- Ordered to be printed.
First deficiency appropriation bill, 1944. March 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lessie C. Selman. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 3570. March 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Wesix Electric Heater Co. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of the legal guardian of Billie Stooksberry, a minor, and Lon L. Stooksberry. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Ross Engineering Co. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Winnie Singleton, as administratrix of the estate of Gaylord W. Singleton, deceased. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Flossie Leeser. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Duffy Bros., Inc. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John Salfi. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Conrad H. Clark and Rocco Cellette. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Charlayne Whitley Gallatly, as administratrix of the estate of John Gellatly, deceased. April 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposition of records - sundry government departments. April 12, 1944. -- Ordered to be printed.
Mrs. Mary McDonough. April 12, 1944. -- Referred to the House Calendar and ordered to be printed.
Naval appropriation bill, fiscal year 1945. April 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4254. April 13, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing seeing-eye dogs for blind veterans. April 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Treasury and Post Office Departments appropriation bill, fiscal year 1945. March 30, 1944. -- Ordered to be printed.
Relating to benefits to merchant seamen. March 30, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Coast and Geodetic Survey and Marine Corps personnel for personal property lost or damaged as the result of a fire at the Marine barracks, Quantico, Va., on December 16, 1943. March 31, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Grace Page. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Will Starks. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Baptiste. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Confer upon the Court of Claims to hear, determine, and render judgment upon the claims of J.R. Dixon. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Criminal Code relative to receiving stolen public property. April 24, 1944. -- Referred to the House Calendar and ordered to be printed.
Relating to escapes of prisoners of war and interned enemy aliens. April 24, 1944. -- Referred to the House Calendar and ordered to be printed
Amending part II of Veterans Regulation numbered 1 (a) to grant service connection for disabilities incurred prior to induction or enrollment. April 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Gratuity for Mabel S. Soule. April 24, 1944. -- Referred to the House Calendar and ordered to be printed.
Individual income tax bill of 1944. April 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. R.D. Robinson. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for reimbursement of certain Marine Corps personnel attached to Marine Utility Squadron 152 for personal property lost or damaged as the result of a fire in officers' quarters on February 9, 1943. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Sgt. Maj. Richard Shaker, United States Marine Corps. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Capt. S.E. McCary (Supply Corps), United States Navy. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for reimbursement of certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire in building B.O.Q. 0-3 at the United States Naval Construction Training Center, Davisville, R.I., on March 27, 1943. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Staff Sgt. Marion Johnson, United States Marine Corps, and Sgt. George B. Kress, United States Marine Corps Reserve. March 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Expediting Act. March 31, 1943. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of House Resolution 221. April 1, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing for the payment of 6 months' salary and $250 funeral expenses to Mrs. Mary Glusing Elliott, widow of William P. Elliott, late an employee of the House. April 17, 1944. -- Referred to the House Calendar and ordered to be printed.
Changing the name of "watchman" in the postal service. April 18, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of certain papers. April 19, 1944. -- Ordered to be printed.
Voluntary retirement of Panama Canal employees. April 20, 1943. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Survey of fisheries of the United States by the Fish and Wildlife Service. April 20, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Requesting certain information from the President. April 20, 1944. -- Ordered to be printed.
Providing for payment of 6 months' salary and $250 funeral expenses to Mrs. Barbara McDonough, widow of Michael J. McDonough, late an employee of the House. April 20, 1944. -- Referred to the House Calendar and ordered to be printed.
William E. Widby. March 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Establishing a Select Committee on Post-war Military Policy. March 24, 1944. -- Referred to the House Calendar and ordered to be printed.
Amending the fire and casualty act of the District of Columbia. March 24, 1943. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting the filling of a vacancy in the office the district judge in the district of New Jersey. March 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Harry Schultz. March 27, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Clarence A. Giddens. March 27, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Knowles. March 27, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Frank Holehan. March 27, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending an act to protect the lives, health, and morals of women and minor workers in the District of Columbia. March 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Computation of interest on contributions to the civil service retirement fund returned to employees upon their separation from the service. March 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Elimination of the payment of interest on refund claims covering service of 1 year or less. March 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of preference to veterans who desire to compete for positions in the federal civil service. March 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 45. March 28, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 3848. March 28, 1944. -- Referred to the House Calendar and ordered to be printed.
Abolishing the Jackson Hole National Monument. March 28, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Synthetic liquid fuels. March 28, 1944. -- Ordered to be printed.
Expenses of conducting the study and investigation authorized by House Resolution 465 of the Seventy-eighth Congress incurred by the Committee on Post-war Military Policy. March 28, 1944. -- Referred to the House Calendar and ordered to be printed.
First deficiency appropriation bill, 1944. March 29, 1944. -- Ordered to be printed.
Amending section 323 of the Nationality Act of 1940. March 29, 1944. -- Referred to the House Calendar and ordered to be printed.
Election contest case of John C. Schafer against Thaddeus F. Wasielewski, Fourth Congressional District of the State of Wisconsin. March 29, 1944. -- Referred to the House Calendar and ordered to be printed.
Authorizing the acquisition of additional lands and flowage easements for Pleasant Hill Reservoir, Ohio. March 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of lend-lease. March 30, 1944. -- Ordered to be printed.
Providing for the establishment of the Harpers Ferry National Monument. March 30, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 156. March 28, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing additional funds for expenses of conducting studies and investigations authorized by House Resolution 52 of the Seventy-eighth Congress. March 9, 1944. -- Referred to the House Calendar and ordered to be printed.
Second omnibus immigration and naturalization bill. March 20, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Rezoning of certain property in the District of Columbia as residential area. March 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
192
Serial set 10846 Authorizing appropriations for the United States Navy for additional ordnance manufacturing and production facilities, and for other purposes. April 4, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consolidation and repackaging of spirits. April 28, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Post-war economic policy and planning. First report of the House Special Committee on Post-War Economic Policy and Planning. pursuant to H. Res. 408 a resolution creating a Special Committee on Post-War Economic Policy and Planning. Settlement of claims arising from terminated war contracts. May 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4102. May 22, 1944. -- Referred to the House Calendar and ordered to be printed.
Constantino Arguelles. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Rebecca Collins and W.W. Collins. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
J. William Ingram. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Cyril Doerner. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Judith H. Sedler, administratrix of the estate of Anthony F. Sedler, deceased. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 4219. May 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Robert C. Harris. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Safeguarding admission of evidence in certain cases. May 24, 1944. -- Referred to the House Calendar and ordered to be printed.
Mr. and Mrs. R.L. Rhodes. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
William Dyer. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the use of space in the old post office building in Portland, Oreg., by the State of Oregon as a museum. April 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Second omnibus claims bill, Seventy-eighth Congress. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Extending to the custodial service employees of the Post Office Department certain benefits applicable to postal employees. May 10, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional copies of House Report No. 1366. May 2, 1944. -- Referred to the House Calendar and ordered to be printed.
Authorizing the appointment of the Chief of Chaplains to the temporary rank of major general. April 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
L.M. Feller Co. and Wendell C. Graus. May 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Helene Murphy. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Departments of State, Justice, and Commerce appropriation bill, 1945. June 5, 1944. -- Ordered to be printed.
Authorizing the appropriation of amounts received from the services of conscientious objectors for expenditure by the Selective Service System. May 31, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exempting certain officers and employees of the National War Labor Board from certain provisions of the Criminal Code. April 26, 1944. -- Referred to the House Calendar and ordered to be printed.
Lt. (Jr. Gr.) Hugh A. Shiels. May 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Tressie Spring and Mrs. Hazel Stutte. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Discontinuance of land grant rates for transportation of government traffic. May 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. John Andrew Godwin. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Settlement of claims arising from terminated war contracts. June 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
George E. O'Loughlin. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing that nationals of the United States shall not lose their nationality by reason of voting under legal compulsion in a foreign state. May 9, 1944. -- Referred to the House Calendar and ordered to be printed.
Disposing of certain papers. May 11, 1944. -- Ordered to be printed.
National war agencies appropriation bill, 1945. May 25, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Further defining the number and duties of criers and bailiffs in United States courts and regulating their compensation. May 18, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Muskingum Watershed Conservancy District. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Committee on Labor to conduct and investigate the extent and character of aid now given by the federal, state, and local governments and private agencies to the physically handicapped. May 26, 1944. -- Referred to the House Calendar and ordered to be printed.
Estate of Charles A. Straka. May 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 1744. May 10, 1944. -- Referred to the House Calendar and ordered to be printed.
Dr. J.D. Whiteside and St. Luke's Hospital. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Federal land bank and Land Bank Commissioner loans. April 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing night differential for certain employees in the Bureau of Engraving and Printing. May 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Charles Fred Smith. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Reimbursement of Navy personnel and former Navy personnel, as a result of a fire at the naval station, Tutuila, American Samoa. May 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Crop insurance. June 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Foreign Economic Administration appropriation bill, 1945 -- including defense aid (lend-lease) and participation by the United States in the United Nations Relief and Rehabilitation Administration. June 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the Emergency Price Control Act of 1942. June 3, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4941. June 5, 1944. -- Referred to the House Calendar and ordered to be printed.
Investigation of civilian employment. Committee on the Civil Service, House of Representatives, Seventy-eighth Congress second session, concerning inquiries made of certain proposals for the expansion and change in civil service status of the WASPS pursuant to H. Res. 16... June 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing the debt limit of the United States. June 5, 1944. -- Ordered to be printed.
Post-war federal-aid highway act of 1944. June 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Cheat River and tributaries, West Virginia. June 5, 1944. -- Referred to the House Calendar and ordered to be printed.
Youghiogheny River, Pa. and Md. June 5, 1944. -- Referred to the House Calendar and ordered to be printed.
Hungry Horse Dam, Mont. June 5, 1944. -- Referred to the House Calendar and ordered to be printed.
Department of Agriculture appropriation bill, 1945. June 6, 1944. -- Ordered to be printed.
War Department (civil functions) appropriation bill, 1945. June 6, 1944. -- Ordered to be printed.
Alaskan International Highway Commission. June 6, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Rebecca A. Knight and Martha A. Christian. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Interior Department appropriation bill, 1945. April 26, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exempting certain officers and employees of the War Department from certain provisions of the Criminal Code and Revised Statutes. April 26, 1944. -- Referred to the House Calendar and ordered to be printed.
Exempting certain officers and employees of the Office of Scientific Research and Development from certain provisions of the Criminal Code. April 26, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4485. April 26, 1944. -- Referred to the House Calendar and ordered to be printed.
Amending an act granting increases in compensation to substitute employees in the postal service. April 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to issuance of postal notes. April 27, 1944. -- 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 construction of a free highway bridge across Calcasieu River at or near Lake Charles, La. April 27, 1944. -- Referred to the House Calendar and ordered to be printed.
Disposing of certain papers of sundry executive departments. April 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act pertaining to emergency officers' retirement benefits. May 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conditions in Puerto Rico. April 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of certain papers. May 17, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 2539. May 17, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 1117. May 17, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4219. May 17, 1944. -- Referred to the House Calendar and ordered to be printed.
Conditions in Puerto Rico. May 18, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Expenses of conducting the study and investigation authorized by House Resolution 521 (78th Cong.) incurred by the Committee to Investigate the Seizure of Montgomery Ward and Co. May 22, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing for further expenses of conducting study and investigation authorized by House Resolution 294 (77th Cong.) and continued by House Resolution 18 (78th Cong.). May 22, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing assistance to farmers whose property was destroyed or damaged by floods in 1944. May 16, 1944. -- Ordered to be printed.
Payment of compensation of Customs employees for inspectional services on Sundays and holidays. May 16, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Anne Loacker. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Louis T. Klauder. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Futterman. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Carlos Perez Aviles. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
P. Audley Whaley. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Samuel M. McLaughlin. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Elizabeth J. Patterson, Joy Patterson, and Roberta Patterson. May 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Gay. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 4624. May 19, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of Senate Joint Resolution 91. May 22, 1944. -- Referred to the House Calendar and ordered to be printed.
James Fleming. May 22, 1944. -- Committed to the Committee of the Whole House 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 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Declaring the policy of the Congress with respect to the independence of the Philippine Islands. May 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Marine Corps personnel. May 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claude R. Whitlock. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Reimbursement of Navy personnel and former Navy personnel as result of damage by fires in quarters occupied by naval construction battalions. May 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursement of Navy personnel as the result of a fire in quarters at Naval Advance Base Depot, Port Hueneme, Calif. May 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. J.T. Taulbee. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Jack V. Dyer. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Toby Lena Rosenberg. May 5, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing an additional circuit judge for the third judicial circuit and permitting the filling of the first vacancy in the office of district judge for the Eastern District of Pennsylvania. May 26, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 3442. May 26, 1944. -- Referred to the House Calendar and ordered to be printed.
Department of Labor, Federal Security Agency, and related independent offices appropriation bill, fiscal year, 1945. May 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Independent offices appropriation bill, 1945. May 29, 1944. -- Ordered to be printed.
Authorizing the attendance of the Marine Band at the National Encampment of the Grand Army of the Republic to be held at Des Moines, Iowa, September 10 to 14, inclusive, 1944. May 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act to provide books for the adult blind. May 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the acquisition, rehabilitation, and operation of the facilities for the public in the Olympic National Park, Wash. May 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the fourth and fifth provisions of section 2 of the act entitled "An Act To Promote the Mining of Coal, Phosphate, Oil, Oil Shale, Gas, and Sodium on the Public Domain." May 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
J. Ralph Datesman. May 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
City and County of San Francisco. May 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Robert W. Nelson and W.E. Nelson. May 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John J. Beaton. May 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John M. O'Connell. May 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John T. Cooper. May 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Bishopville Milling Co. May 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Taylor W. Tonge. May 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Naval petroleum and oil-shale reserve. May 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 2241. May 29, 1944. -- Referred to the House Calendar and ordered to be printed.
Report on the Congress of Industrial Organizations Political Action Committee. May 29, 1944. -- Referred to the House Calendar and ordered to be printed.
Disposal of certain obsolete government publications. May 29, 1944. -- Referred to the House Calendar and ordered to be printed.
John Duncan McDonald. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Sigfried Olsen, doing business as Sigfried Olsen Shipping Co. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the payment of compensation to certain claimants for the taking by the United States of private fishery rights in Pearl Harbor, Island of Oahu, T.H. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Conferring the claim of Robert Johnson and other heirs of Monroe Johnson to certain lands in the State of Mississippi, County of Adams. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the construction and operation of a free highway bridge across the Monongahela River in the County of Allegheny, Pa. May 31, 1944. -- Referred to the House Calendar and ordered to be printed.
Authorizing construction and operation of a free highway bridge across the Monongahela River, in the County of Allegheny, Pa. May 31, 1944. -- Referred to the House Calendar and ordered to be printed.
Amending section 5 of the act approved April 23, 1928, relating to the construction and maintenance of a bridge across the Missouri River at or near Nebraska City, Nebr. May 31, 1944. -- Referred to the House Calendar and ordered to be printed.
Free highway bridge across the Mississippi River at Mill Street in Brainerd, Minn. May 31, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing for the reimbursement of certain Navy and civilian personnel for personal property lost as the result of a fire in hangar V-3 at the naval air station, Norfolk, Va. May 31, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Coast and Geodetic Survey and Marine Corps personnel for personal property lost or damaged as the result of a fire at the Marine barracks, Quantico, Va. May 31, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
J. Fletcher Lankton and John N. Ziegele. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Dennis C. O'Connell. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of the legal guardian of William L. Owen a minor. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. John Cushman. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
P.E. Brannen. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Leo Edward Day and Phillip Tamborello. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Emily Reily. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Lebanon Woolen Mills, Inc. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Miss Anne Watt. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Home Insurance Co. of New York. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Michael Eatman, Jr., and Mrs. Michael Eatman, Jr. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Washington Asphalt Co. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
James Wilson. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth Powers Long. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Diemer Adison Coulter and Frances Andrew Coulter. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. J.C. Romberg. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
J.M. Miller, James W. Williams, and Gilbert Theriot. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Anne Rebecca Lewis and Mary Lewis. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Fermin Salas. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Iver M. Gesteland. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Joint Resolution 283. June 1, 1944. -- Referred to the House Calendar and ordered to be printed.
Amending federal narcotic laws to apply to a recently discovered synthetic drug (Isonipecaine). June 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Interior to purchase improvements on the Anderson Ranch Reservoir Site, Boise Reclamation Project, Idaho. June 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the management and operation of naval plantations outside the continental United States. June 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the suspension of certain requirements relating to work on tunnel sites. June 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4771. June 1, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4833. June 1, 1944. -- Referred to the House Calendar and ordered to be printed.
Stiers Bros. Construction Co. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Josephine Guidoni. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. D.F. Still. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Betty Robins. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Phoebe Sherman. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
A.L. Rinkenberger and John Floering. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Eugene Holcomb. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of S. 919. May 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Establishing the Filipino Rehabilitation Commission. May 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Navy personnel and former Navy personnel. May 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
J.G. Power and L.D. Power. May 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Margaret L. Hawkins. May 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
District of Columbia appropriation bill, fiscal year 1945. May 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of section 451 of Tariff Act of 1930. May 24, 1944. -- Ordered to be printed.
Extending the time limit for immunity. May 25, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Limiting production of opium to amount required for medicinal and scientific purposes. May 25, 1944. -- Referred to the House Calendar and ordered to be printed.
Amending section 514 of the Soldiers' and Sailors' Relief Act. May 25, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Clarifying the law relative to allowance for mileage of graduates of the United States Military Academy. May 25, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Temporary appointment as officers in the Army of the United States of members of the Army Nurse Corps and certain other female persons. May 25, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for a special committee to investigate campaign expenditures. May 26, 1944. -- Referred to the House Calendar and ordered to be printed.
Naval appropriation bill, 1945. May 26, 1944. -- Ordered to be printed.
Authorizing the Secretary of the Interior to accept property for the Moores Creek National Military Park. May 26, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the United States employees' compensation act (concerning studies and investigations with respect to safety conditions in employments under the act). May 18, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting the consent of Congress to an agreement between the States of New York and Rhode Island concerning settlement of boundary line. May 17, 1944. -- Referred to the House Calendar and ordered to be printed.
Authorizing payments of rewards to postal employees for inventions. April 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Limiting the operation of certain laws with respect to counsel serving the Senate Petroleum Resources Committee. April 25, 1944. -- Referred to the House Calendar and ordered to be printed.
Granting government employees who are members of certain military units leaves of absence for periods of active service. April 25, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
State of Maine. April 25, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mediterranean fruit-fly. April 25, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
M. Grace Murphy, administratrix of the estate of John H. Murphy. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles L. Kee. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Katherine Scherer. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Virginia McMillan, a minor, and Howard McMillan. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Thomas Shea. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Ralph W. Cooley. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Adolphus M. Holman. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles W. Kirby. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Vannie Butler. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Ida Londinsky. April 25, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Extending certain benefits of the Canal Zone Retirement Act of March 2, 1931, as amended, to certain employees covered by the Civil Service Retirement Act of May 29, 1930, as amended. April 26, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the heads of departments and agencies to delegate to subordinates the authority to employ persons for duty in departments or the field service. April 26, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Further amending the Civil Service Retirement Act, approved May 29, 1930, as amended. April 26, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing acquisition and conversion or construction of certain landing craft and district craft for the United States Navy. May 2, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing return to private ownership of Great Lakes vessels and vessels of 1,000 gross tons or less. May 2, 1944. -- Ordered to be printed.
Creating a select committee to make an investigation relating to the seizure by the United States, on April 26, 1944, of property of Montgomery Ward & Co. May 2, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4646. May 2, 1944. -- Referred to the House Calendar and ordered to be printed.
Extension contest case of Edward T. McEvoy, contestant, against Hugh Peterson, contestee, First Congressional District of the State of Georgia. May 5, 1944. -- Referred to the House Calendar and ordered to be printed.
Appointment of two additional assistant secretaries of state. May 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the second paragraph of section 10 of the Pay Readjustment Act of 1942. May 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Emergency maternity and infant care for wives of enlisted men in armed forces -- additional appropriation, fiscal year 1944. May 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing federal government aid for the readjustment in civilian life of returning World War II veterans. May 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Perley M. Silver. May 8, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for payment of the expenses of the investigation authorized by House Resolution 16 of the Seventy-eighth Congress. May 8, 1944. -- Referred to the House Calendar and ordered to be printed.
Transferring government activities in connection with domestic rabbits to the Department of Agriculture. May 9, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Activities of the Farm Security Administration. Report of Select Committee of the House Committee on Agriculture To Investigate the Activities of the Farm Security Administration. May 9, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increase debt limit of the United States. May 9, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 1767. May 10, 1944. -- Referred to the House Calendar and ordered to be printed.
Extension of reissued patent no. 19,023. May 10, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward Gillam. May 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 4184. May 11, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4710. May 11, 1944. -- Referred to the House Calendar and ordered to be printed.
Emergency repairs to flood control works. May 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Flood loans and grants. May 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Removing restrictions on establishing post office branches and stations. April 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing education and training for members of the armed forces on their separation from active service. May 4, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Appropriation of receipts from certain national forests for the purchase of lands within the boundaries of such forests. May 4, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act to fix the hours of duty of postal employees. May 4, 1944. -- Ordered to be printed.
Mr. and Mrs. Cicero B. Hunt. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Winston-Salem Southbound Railway Co. May 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Henderson and Frances Nell Henderson. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Victoria Cormier. May 31, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Department of Agriculture organic act of 1944. May 18, 1944. -- Ordered to be printed
Control and eradication of certain animal and plant pests and diseases. May 26, 1944. -- Ordered to be printed
Extension of Sugar Act. May 26, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Consideration of H.R. 4421. May 11, 1944. -- Referred to the House Calendar and ordered to be printed.
Foreign Service buildings and grounds. May 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Hatch Act concerning municipalities in Alaska. June 6, 1944. -- Referred to the House Calendar and ordered to be printed
233
Serial set 10847 Mrs. Ruby Winsch. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Labor, Federal Security appropriation bill, 1945. June 21, 1944. -- Ordered to be printed.
Disposing of certain papers. June 21, 1944. -- Ordered to be printed.
Estate of Everette Maxwell; the estate of Redman P. Maddux; and the legal guardian of Elmer Massa, a minor. August 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending act of March 7, 1944 [i.e., 1942] (Missing Persons Act), to more specifically provide for pay, allotments, and administration. June 17, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing the grade of fleet admiral of the United States Navy. June 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the Civilian Training Act. June 23, 1944. -- Ordered to be printed.
Military establishment appropriation bill, 1945. June 22, 1944. -- Ordered to be printed.
Fred A. Dimler and Gwendolyn E. Dimler, his wife. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Luella F. Stewart. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Post-war military policy. First report of the House Select Committee on Post-war Military Policy, pursuant to H.Res. 465, a resolution creating a Select Committee on Post-war Military Policy. A single department of armed services. June 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Harley E. Carter. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Archie Berberian, Kurken Berberian, and Mrs. Osgetel Berberian. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Pearl W. Peterson. June 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Yellow Cab Transit Co. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 4468. June 22, 1944. -- Ordered to be printed.
Consideration of Senate Joint Resolution 93. June 12, 1944. -- Referred to the House Calendar and ordered to be printed.
Dual employment in the postal service. August 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Application of District of Columbia health regulations to government eating places. June 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Luther S. Sykes. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
F.L. Riddle. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Independent offices appropriation bill, 1945. June 14, 1944. -- Ordered to be printed.
Wilfred T. Plant, Sr. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles T. Allen. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the admission of Alexander Firouz, a citizen of Iran, to the United States Military Academy. June 21, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Claims of Messrs. George A. Carden and Anderson T. Herd. June 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the sale of certain lands of the Tulalip Tribe of Indians, State of Washington. June 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Elsie Hawke. June 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Louis Beckham. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter Paul Bacic, Charles C. Cox, H. Forrest Haugh, and Luther M. Durst. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Rev. James T. Denigan. June 20, 1944. -- Ordered to be printed.
Providing equitable compensation for useful suggestions or inventions by personnel of the Department of the Interior. June 9, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Requisition of property for national defense. June 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Frederick G. Goebel. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Lt. (T) P.J. Voorhies. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Sandy C. Brown. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John McLaughlin, Sr., and John McLaughlin, Jr. August 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Ollie Brashear Hearldson. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending section 511 (c) of the Merchant Marine Act, 1936, as amended. June 19, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for staying judicial proceedings against the United States in time of war. June 19, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legislative branch and the judiciary appropriation bill, 1945. June 9, 1944. -- Ordered to be printed.
Extending the Civilian Pilot Training Act. June 10, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing and directing the sale of Moore Airfield. June 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for a study of multiple taxation of air commerce. June 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the maintenance of public order and protection of life and property in connection with the presidential inaugural ceremonies in 1945. June 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the granting of permits to the Committee on Inaugural Ceremonies on the occasion of the inauguration of the President-elect. June 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of June 19, 1934 (Public Law 435, 73d Cong.). June 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the healing arts practice act of the District of Columbia. June 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of Senate Joint Resolution 94. June 12, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing federal government aid for the readjustment in civilian life of returning World War II veterans. June 12, 1944. -- Ordered to be printed.
Departments of State, Justice, and Commerce appropriation bill, 1945. June 12, 1944. -- Ordered to be printed.
Naval appropriation bill, 1945. June 13, 1944. -- Ordered to be printed.
Free mailing privileges to members of the military and naval forces of the United States. June 13, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the quartering, in certain public buildings in the District of Columbia, of troops participating in the inaugural ceremonies. June 13, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
For relief of the heirs and assigns of widow Cesaire De Blanc. June 14, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the act entitled "An Act for the Confirmation of the Title to the Saline Lands in Jackson County, State of Illinois, to D.H. Brush, and Others," approved March 2, 1861. June 14, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Fixing the fees for domestic insured and collect-on-delivery mail, and special-delivery service. June 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing official checking accounts with the Treasurer of the United States for clerks of United States Courts and United States marshals. June 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the transportation of explosives act. June 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Allowing credit in connection with certain homestead entries for military or naval service rendered during World War II. June 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Functions of the Public Health Service with respect to the prevention and control of tuberculosis. June 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Phoebe Sherman. June 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. May Holland. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Square D Co. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Helen Halverson. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Marino Bello. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. A.R. Adams. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Requesting a survey of the need for a system of airports and landing fields. June 16, 1944. -- Referred to the House Calendar and ordered to be printed.
Second deficiency appropriation act, 1944. June 16, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mabelle E. Olive. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry Clay Walker. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Charles Noah Shipp, deceased. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Violet DeGroot. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Rose Poisson. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Ida M. Rutherford. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Post-war economic policy and planning. August 10, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 5125. August 14, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing for the reimbursement of certain Navy personnel and former Navy personnel for personal property lost or damaged, at the naval advance base depot, Port Hueneme, Calif. June 17, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Archie Barwick. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Servicemen's Readjustment Act of 1944. August 18, 1944. -- Referred to the House Calendar and ordered to be printed.
War Mobilization and Reconversion Act of 1944. August 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing a method for compensating certain individuals for damages sustained as the result of the explosions at Port Chicago, Calif. August 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to certain overtime compensation of civilian employees of the United States. August 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report of the Select Committee To Investigate Executive Agencies. Sixth intermediate report of the Select Committee To Investigate Executive Agencies, House of Representatives, Seventy-eighth Congress second session, appointed pursuant to H. Res. 102 to investigate executive agencies. August 25, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 2051. August 28, 1944. -- Referred to the House Calendar and ordered to be printed.
Authorizing common carriers to grant reduced fares to personnel of the armed services. August 28, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relieving certain employees of the Veterans' Administration from financial liability for certain overpayments and allow such credit therefor as is necessary in the accounts of Guy F. Allen, chief disbursing officer. August 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 4901. June 19, 1944. -- Referred to the House Calendar and ordered to be printed.
Extending Price Control and Stabilization Acts. June 20, 1944. -- Ordered to be printed.
Mavis Norrine Cothron and the legal guardian of Norma Lee Cothron, Florence Janet Cothron, and Nina Faye Cothron. June 20, 1944. -- Ordered to be printed.
Edward E. Held and Mary Jane Held. June 20, 1944. -- Ordered to be printed.
Mildred B. Hampton. June 20, 1944. -- Ordered to be printed.
Eddie T. Stewart. June 20, 1944. -- Ordered to be printed.
Rev. C.M. McKay. June 20, 1944. -- Ordered to be printed.
Consideration of H.R. 4911. June 20, 1944. -- Referred to the House Calendar and ordered to be printed.
Study of the effect of certain war activities on colleges and universities. June 20, 1944. -- Referred to the House Calendar and ordered to be printed.
Departments of State, Justice, and Commerce appropriation bill, 1945. June 20, 1944. -- Ordered to be printed.
Amending Coast Guard Reserve and Auxiliary Act. June 20, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of plate fractures on welded ships. June 20, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Requisition of property denied exportation. June 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the statute of limitation in certain cases. June 7, 1944. -- Ordered to be printed.
Disposing of certain papers. June 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of certain papers. June 7, 1944. -- Ordered to be printed.
Military establishment appropriation bill, 1945. June 7, 1944. -- 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). June 8, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending for an additional 2 years the suspension in part of the processing tax on coconut oil. June 10, 1944. -- Referred to be House Calendar and ordered to be printed.
Consideration of S. 1718. June 10, 1944. -- Referred to the House Calendar and ordered to be printed.
Analysis of the Individual Income Tax Act of 1944. June 10, 1944. -- Referred to the House Calendar and ordered to be printed.
Hearings on amending the Federal-Aid Road Act. June 10, 1944. -- Referred to the House Calendar and ordered to be printed.
Relating to retirement of enlisted men of the Regular Army and Philippine Scouts. June 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Settlement of terminated war contracts. June 21, 1944. -- Ordered to be printed.
Providing additional pay for personnel required to participate in regular and frequent glider flights. June 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the provisions of the Selective Training and Service Act to the Virgin Islands. June 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Brig. Gen. Louis J. Fortier. June 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
City National Bank Building Co. June 22, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Naval Reserve Act of 1938 as amended and the Coast Guard Auxiliary Reserve Act of 1941 as amended so as to permit foreign service to members of the Women's Reserves upon certain conditions. June 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 603 (a) of the National Housing Act, as amended. June 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National war agencies appropriation bill, 1945. June 22, 1944. -- Ordered to be printed.
Foreign Economic Administration appropriation bill, 1945. June 22, 1944. -- Ordered to be printed.
District of Columbia appropriation bill, fiscal year 1945. June 22, 1944. -- Ordered to be printed.
Extending the powers of the Select Committee created to investigate the Farm Security Administration to include the power to investigate the activities of the Farm Credit Administration. June 22, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4446. June 22, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4349. June 22, 1944. -- Referred to the House Calendar and ordered to be printed.
Department of Agriculture appropriation bill, 1945. June 22, 1944. -- Ordered to be printed.
Expenses of conducting the study and investigation authorized by House Resolution 592 of the Seventy-eighth Congress incurred by the Committee on Education. June 22, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing for expenses of committee authorized by House Resolution 551. June 22, 1944. -- Referred to the House Calendar and ordered to be printed.
Acquisition of Indian lands for the Grand Coulee Dam and Reservoir. June 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Interior to sell certain lands. June 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the payment of attorney's fees from Osage tribal funds. June 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of certain property of estate of Jackson Barnett. June 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Marriage and divorce among Klamath and Modoc Tribes and Yahooskin Band of Snake Indians. June 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Farmers' home corporation act of 1944. June 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
John L. MacNeil. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Certain former employees of the United States Court for China. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Donna May McNulty. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Terms of office of the District Attorney and Marshal in the Canal Zone. June 23, 1944. -- Ordered to be printed.
Second deficiency appropriation bill, 1944. June 23, 1944. -- Ordered to be printed.
Amending that part of the Act of June 24, 1910 (36 Stat. 619), relating to disposition of profits from sales of ships' stores. June 23, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Protesting the extermination by the Nazis of minorities in Hungary and other Nazi-controlled territories. June 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Relating to the invitation to the Congress of the United States to send a delegation to visit the British Parliament. June 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Printing the Rules and Manual of the House for the Seventy-ninth Congress. June 23, 1944. -- Referred to the House Calendar and ordered to be printed.
Mrs. Florence Armstrong. June 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Gladys A. Ennis, as executrix of the estate of George Pearse Ennis, deceased, and Oscar H. Julius, and the Excelsior Automotive Service, Inc. June 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. John Borrego; Mr. and Mrs. Joe Silva; the legal guardian of Frank Borrego; the legal guardian of Rueben Silva; and the legal guardian of Rudolph Silva. June 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Alfred F. Ross. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
F.L. Gause, Rosalind Gause, and Helen Gause. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Granting a gratuity to Agnes C. Duggan. August 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Clarence H. Miles, Mrs. Mollie Miles, and Hardy Miles, a minor. June 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Department of Interior appropriation bill, 1945. June 17, 1944. -- Ordered to be printed.
Increasing the service-connected disability rates of pension for certain regular establishment veterans and veterans of wars prior to World War I. June 17, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conditions in Puerto Rico. June 17, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Removing restrictions on transfers of small craft to other American republics in furtherance of the war effort. June 17, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
"Assisting in the Internal Development of the Virgin Islands by the Undertaking of Useful Projects Therein, and for Other Purposes." June 17, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Luther Marcus Smith. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Queen City Brewing Co. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Eleanor Parkinson. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Enid M. Albertson. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Lillian Hill. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John W. Farrell. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Robertson. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Rau Motor Sales Co. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Eugene W. Randall. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Reimbursing certain aviation cadets and former aviation cadets for property lost or damaged as the result of a fire at Carroll College, Helena, Mont., on January 8, 1944. August 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conferring jurisdiction upon the United States District Court for the Eastern District of South Carolina to hear, determine, and render judgment upon the claim of the board of trustees of the Saunders Memorial Hospital. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Kimball Lee Beckner. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Alex Wylie and the estate of James Evans. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph W. Steel. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Bertha Grantham. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Bertha Macklin. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Pearl Saievitz Hurwitz and Ruth Levin. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Anna Runnebaum. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
L.C. Gregory. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Clark Gourley, administratrix of the estate of Clark Gourley. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John H. Gradwell. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
J.C. Drewry. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
E.E. Armstrong. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed with illustration.
Francis D. Stovall, Jr. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Emma B. Fleet. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Board of County Commissioners of Volusia County, Fla. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. H.L. Klotz. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Annie Brown. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert L. Whiddon. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Floyd M. Adair. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Louis Ciniglio. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Kelly Hobbs. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Ira Cannon. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Floyd E. and Lena Mae Drummond. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
LaVerne Whipple. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. William M. Watson and R.H. Price. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Clarence G. Doelling and Doris J. (McNeil) Doelling. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John C. Shaw, administrator de bonis non of the estate of Sydney C. McLouth, deceased. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas R. Clark. August 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Harold Miller. August 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Agnes Lichtefeld Droppelman and Fred J. Lichtefeld and Josephine Lichtefeld. August 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Oliver N. Knight. August 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Diemer Adison Coulter and Frances Andrew Coulter. June 19, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John H. Bonney. June 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Anna Zukas. June 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
O.S. Stapley Co. June 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Jeannette B. Stedman. June 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. W.R. Williams. June 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposal of surplus government property. August 10, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Post-war economic policy and planning. Third report of the House Special Committee on Post-War Economic Policy and Planning pursuant to H. Res. 408 a resolution creating a special committee on post-war economic policy and planning. Office of War Mobilization and Reconversion. August 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of certain papers. August 14, 1944. -- Ordered to be printed.
Carrying out of the award of the National War Labor Board of April 11, 1919. August 16, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Delores Lewis. June 20, 1944. -- Ordered to be printed.
Providing additional pay for expert and combat infantrymen. June 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Expenses of conducting the study and investigation authorized by House Resolution 230 of the Seventy-eighth Congress incurred by the Committee on Labor. June 22, 1944. -- Referred to the House Calendar and ordered to be printed.
Estate of Francis A. Collins. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Redefining the powers and duties of the Board of Public Welfare of the District of Columbia, to establish a department of public welfare. June 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
M. Senders & Co. June 23, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the transportation to their homes of persons discharged from the naval service because of under age at time of enlistment. June 19, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Louis Courcil. June 20, 1944. -- Ordered to be printed.
Granting a gratuity to Margaret E. Cline. August 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Henry Stovall. August 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Extending times for commencing and completing construction of a bridge across the Mississippi River at or near Memphis, Tenn. June 21, 1944. -- Referred to the House Calendar and ordered to be printed.
War Department (civil functions) appropriation bill, 1945. June 19, 1944. -- Ordered to be printed.
Conferring jurisdiction upon the United States District Court for the Western District of Virginia to hear, determine, and render judgment upon the claims of John Weakly and Rella Moyer. August 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed
224
Serial set 10848 Estate of Dr. A.D. Gibson. September 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Surplus property disposal. September 14, 1944. -- Ordered to be printed.
Investigation of the merchant marine in overseas aviation. November 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reducing time to plead and to regulate service of process in proceedings to cancel naturalization. November 27, 1944. -- Referred to the House Calendar and ordered to be printed.
Authorizing the naturalization of Filipinos. November 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4216. November 28, 1944. -- Referred to the House Calendar and ordered to be printed.
Authorizing the conveyance by the Secretary of the Interior to the Chesapeake & Ohio Railway Co., a railroad corporation, of certain perpetual easements near Afton, in Augusta and Nelson counties, Va., being a portion of the Blue Ridge Parkway land of the Shenandoah National Park. November 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dr. Frank K. Boland, Sr. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Designating November 19 as Dedication Day. December 13, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing additional funds for the employment of professional and other necessary help in the disbursing office of the House of Representatives. December 14, 1944. -- Referred to the House Calendar and ordered to be printed.
Investigation of East Coast Shipyards, Inc. December 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending sections 4, 7, and 17 of the Reclamation Project Act of 1939 (53 Stat. 1187). December 15, 1944. -- 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. November 24, 1944. -- Referred to the House Calendar and ordered to be printed
Regulating the transfer of shares of stock in corporations in the District of Columbia. December 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Participation of the merchant marine in overseas aviation. December 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing expenses for the special committee provided for by House Resolution 102. December 14, 1944. -- Referred to the House Calendar and ordered to be printed.
Free highway bridge across the Clinch River at a point where such river is crossed by United States Highway No. 25E. November 30, 1944. -- Referred to the House Calendar and ordered to be printed.
Permitting construction, maintenance, and use of a tunnel for the purpose of carrying lines for petroleum products in the District of Columbia. December 8, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional copies of the fourth report of the House Special Committee on Post-War Economic Policy and Planning. December 13, 1944. -- Referred to the House Calendar and ordered to be printed.
Disposing of certain papers. September 21, 1944. -- Ordered to be printed.
Walter Lundmark. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Additional copies of the seventh intermediate report of the select committee to investigate executive agencies. November 27, 1944. -- Referred to the House Calendar and ordered to be printed.
Amending War Overtime Pay Act of 1943. September 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Incorporating the Regular Veterans' Association. December 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Increase of compensation for employees in the postal service. November 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting a nonquota status to certain alien veterans and their wives. November 27, 1944. -- Referred to the House Calendar and ordered to be printed.
Repealing the acts relating to the establishment of the Patrick Henry National Monument and the acquisition of the estate of Patrick Henry in Charlotte County, Va. December 13, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing increases in wages for certain employees of the Alaska Railroad for services rendered from May 1, 1943, to September 30, 1943, inclusive. December 6, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of certain records. September 13, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
J.A. Davis. November 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Queen City Brewing Co. December 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Changing the term of court at Minot, N. Dak. December 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Disposing of certain papers. November 28, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Herman Philyaw. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Relieving water users on reclamation projects from the expense of general administration and general investigations. December 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of certain papers. September 6, 1944. -- Ordered to be printed.
Consideration of H.R. 5564. December 4, 1944. -- Referred to the House Calendar and ordered to be printed.
Confirming the claim of Charles Gaudet. December 5, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Walney A. Colvin. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Harry V. Hearn. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposition of records -- sundry government departments. December 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to the imposition of certain penalties and the payment of detention expenses incident to the bringing of certain aliens into the United States. November 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Puget Sound Bridge & Dredging Co. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Secretary of the Interior to dispose of certain lands known as Sherman Institute, California. November 30, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the conveyance of certain public lands in the State of Minnesota to such state for use for park, recreational, or wildlife-refuge purposes. December 19, 1944. -- Ordered to be printed.
Investigation with respect to the seizure by the government of property of Montgomery Ward and Company. Report of the Select Committee to Investigate Seizure of Montgomery Ward and Company pursuant to H.Res. 521, a resolution creating a select committee to make an investigation with respect by the United States, on April 26, 1944, of property of Montgomery Ward and Company. September 19, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Transportation Act of 1940 with respect to government traffic. September 19, 1944. -- Referred to the House Calendar and ordered to be printed.
Fire District No. 1 of the Town of Colchester, Vt. November 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Elias Baumgarten. November 24, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Investigation to determine whether the changed status of the Indian requires a revision of the laws and regulations affecting the American Indian. Report of the Select Committee to Investigate Indian Affairs and Conditions in the United States, House of Representatives pursuant to H.Res. 166, a resolution creating a select committee of the Indian Affairs Committee to make an investigation...
Estate of Cecile H. Burgett. August 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Ludwig Wolf. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
John Casey and Marine Casey. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizations for reservoirs, levees, and flood walls for flood control. December 11, 1944. -- Ordered to be printed.
Dr. J. Sims Norman. August 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
W.A. Smoot, Inc. August 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Health programs for government employees. September 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lump-sum payment to government employees for accumulated or accrued annual leave. September 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the City of Ketchikan, Alaska, to issue bonds. September 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lt. James H. Clark and Eleanor Clark. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Crompton. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Analysis of a bill to amend the Emergency Price Control Act of 1942. September 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Economic problems of the reconversion period. Fourth report of the House Special Committee on Post-War Economic Policy and Planning pursuant to H. Res. 408 a resolution creating a Special Committee on Post-War Economic Policy and Planning. September 8, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
Study of the problems in connection with public lands of the United States, the tax problems connected with the acquisition of such lands and burden upon local units by reason of the use of large tracts of public lands for public use, etc., as provided in House Resolution, 281, Seventy-eighth Congress, first session. September 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
War Mobilization and Reconversion Act of 1944. September 19, 1944. -- Ordered to be printed.
Rights and benefits of veterans of the armed services. September 19, 1944. -- Referred to the House Calendar and ordered to be printed.
Report on the reexamination of Columbia and Snake rivers. September 19, 1944. -- Referred to the House Calendar and ordered to be printed.
Irma S. Sheridan, postmaster at Rockville, Oreg. September 20, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the acceptance and protection by the United States of property within the authorized boundaries of the Everglades National Park projects, Florida, pending the establishment of the park. September 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the extension of certain oil and gas leases. September 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of certain papers. September 5, 1944. -- Ordered to be printed.
Disposing of certain papers. September 5, 1944. -- Ordered to be printed.
City of Beardstown, Ill. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Jessie Springsteen and John Springsteen. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Albert B. Weaver. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Bertha LeFrancq. September 6, 1943. -- Committed to the Committee of the Whole House and ordered to be printed.
William Weber. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Hyman L. Schiffer. September 6, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Delegate in Congress from Alaska. September 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing additional funds for expenses of conducting studies and investigations authorized by House Resolution 30. September 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Analysis of a bill to improve the administration of justice by prescribing fair administrative procedure. September 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Amending Public Law 507, Seventy-seventh Congress, second session, an act to further expedite the prosecution of the war, approved March 27, 1942, known as the Second War Powers Act, 1942. November 28, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Creating the City of Clinton Bridge Commission 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. December 13, 1944. -- Referred to the House Calendar and ordered to be printed.
Disposing of certain papers. December 13, 1944. -- Ordered to be printed.
Amendment to the Constitution with respect to treaty ratification. December 13, 1944. -- Referred to the House Calendar and ordered to be printed.
Sigfried Olsen, doing business as Sigfried Olsen Shipping Co. December 14, 1944. -- Ordered to be printed.
Post-war economic policy and planning. Fifth report of the House Special Committee on Post-War Economic Policy and Planning pursuant to H.Res. 408 a resolution creating a Special Committee on Post-War Economic Policy and Planning. Summary of activities of the special committee. December 14, 1944. -- Committed to the Committed to the Whole House on the State of the Union and ordered to be printed.
Study and investigation of fishery problems and particularly wartime fishery problems. December 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Expenses of conducting the study and investigation authorized by House Resolution 592. December 14, 1944. -- Referred to the House Calendar and ordered to be printed.
Winnie Left Her Behind issuance of patent in fee. December 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a patent in fee to Richard Pickett. December 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Issuing a patent in fee to Peter A. Condelario. December 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Oliver N. Knight. December 15, 1944. -- Ordered to be printed.
Aid to the physically handicapped. Report of the Subcommittee to Investigate Aid to the Physically Handicapped of the Committee on Labor, Seventy-eighth Congress second session pursuant to H. Res. 230... December 15, 1944. -- Committed to the Committee of the Whole House on the State of the Nation and ordered to be printed.
Investigation of ship repair yards. December 15, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
G.H. Garner. December 15, 1944. -- Ordered to be printed.
First supplemental appropriation act, 1945. December 16, 1944. -- Ordered to be printed.
Amending section 2 (b) of the civil service extension act of November 26, 1940. December 16, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Further amending section 6 of the Civil Service Retirement Act, approved May 29, 1930, as amended. December 16, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of civilian employment. Report of the Committee on the Civil Service, House of Representatives, Seventy-eighth Congress, first and second sessions pursuant to H. Res. 16, a resolution to authorize the Committee on the Civil Service to investigate various activities in the departments... December 16, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigations of the Columbia River and its tributaries. Report of the Committee on Irrigation and Reclamation, House of Representatives, Seventy-eighth Congress pursuant to H. Res. 262... Submitted by Mr. White. January 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Study of rubber in United States, Mexico, and Haiti. January 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conservation of wildlife. Report of the Select Committee on Conservation of Wildlife Resources, House of Representatives, pursuant to H.Res. 20 (78th Congress), a resolution to authorize the select committee on wildlife conservation of the Seventy-eighth Congress to investigate... January 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Petroleum investigation -- Petroleum supplies for military and civilian needs. Final report of the Special Subcommittee on Petroleum Investigation of the Committee on Interstate and Foreign Commerce, House of Representatives, pursuant to H.Res. 290 of the 76th Congress, H.Res. 383 of the 77th Congress, and H.Res. 58 of the 78th Congress. Submitted by Mr. Lea, of California. January 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of the Federal Communications Commission. Final report of the Select Committee To Investigate the Federal Communications Commission, House of Representatives, pursuant to H.Res. 21 (78th Congress). Submitted by Mr. Lea, of California. January 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Campaign expenditures. Report of the special committee to investigate campaign expenditures for the House of Representatives, 1944 pursuant to H. Res. 551, a resolution providing for the appointment of a special committee of the House of Representatives to investigate the campaign expenditures... January 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Study on public land problems. January 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Interior to purchase logs, lumber, and other forest products. December 19, 1944. -- Ordered to be printed.
Study and investigation of charters of vessels. December 19, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Certain disbursing officers of the Army of the United States. November 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Conferring jurisdiction upon the United States district court for the District of Massachusetts to hear, determine, and render judgment upon, the claim of the estate of Bertha L. Tatrault. November 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Conferring jurisdiction upon the United States District Court for the District of Massachusetts to hear, determine, and render judgment, upon the claim of Alfred Files. November 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
William Luther Thaxton, Jr., and William Luther Thaxton, Sr. November 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Conferring jurisdiction upon the United States District Court for the District of Massachusetts to hear, determine, and render judgment upon the claims of Marjorie E. Drake, Edith Mae Drake, Minnie L. Bickford, and Irene M. Paolini. November 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Herman Weinert, Jr., M.D. December 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Fix rate of tax under Federal Insurance Contributions Act on employer and employee for calendar year 1945. December 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exchange of lands, Colorado. December 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Concerning the town of Seward, Alaska. December 1, 1944. -- Referred to the House Calendar and ordered to be printed.
Mrs. Mary Vullo. December 1, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the undertaking of the initial stage of the plan of the Bureau of Reclamation for the conservation, control, and use of the water resources of the Missouri River Basin. December 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the conveyance of certain property to the State of North Dakota. December 5, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Foreign service of the United States. December 6, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Deferment of the required 5-year valuation of the civil-service retirement and disability fund for the duration of the present war and for 1 year thereafter. December 6, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of the Civil Service Retirement Act. December 6, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
First supplemental appropriation bill, 1945. December 6, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report of the Select Committee to Investigate Executive Agencies. Seventh intermediate report of the Select Committee... Recommendations and proposed legislation to improve the organization of Congress. November 20, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lum Jacobs. November 20, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the act of February 14, 1931, as amended, so as to permit the compensation on a mileage basis, of civilian officers or employees for the use of privately owned airplanes while traveling on official business. November 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of disbursing officers of the Army. November 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 201 (g) of the Nationality Act of 1940. November 24, 1944. -- Referred to the House Calendar and ordered to be printed.
Amending section 28 (c) of the Immigration Act of 1924 in order to bring the definition of that term current. November 24, 1944. -- Referred to the House Calendar and ordered to be printed.
Correcting an error in section 342 (b)(9) of the Nationality Act of 1940, as amended. November 24, 1944. -- 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. November 24, 1944. -- 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. November 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Post-war military policy. Report of the House Select Committee on Post-war Military Policy, pursuant to H.Res. 465, a resolution creating a Select Committee on Post-war Military Policy. Surplus material -- research and development, etc. November 24, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Court sessions in South Carolina. November 27, 1944. -- Referred to the House Calendar and ordered to be printed.
Increase in capital stock of Smaller War Plants Corporation. November 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of the State of Tennessee. November 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of certain Basque aliens. November 27, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Filip Nicola Lazarevich. November 27, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Pedro Jose Arrecoechea. November 27, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Increases of pensions to certain persons who served in the regular establishment in peacetime equivalent to 75 percent of pension payable for similar disabilities incurred in service in time of war. September 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Herman Weinert, Jr., M.D. September 12, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Brand names and newsprint. Second interim report of the Special Subcommittee on Investigation of Restrictions on Brand Names and Newsprint of the Committee on Interstate and Foreign Commerce pursuant to H. Res. 98... Submitted by Mr. Boren, Chairman. September 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To transfer jurisdiction over the Chattanooga National Cemetery, Chattanooga, Tenn., from the Department of the Interior to the War Department, and for other purposes. September 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conferring upon the State of Montana authority to exchange for other lands certain lands selected by the State of Montana for the use of the University of Montana for biological station purposes pursuant to the act of March 3, 1905 (33 Stat. 1080). September 14, 1944. -- 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, and for other purposes. September 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relinquishing the title of the United States to certain lands in the County of Los Angeles, State of California. September 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Carl M. Frasure. September 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Conveyance of land to the City of Duluth, Minn. September 18, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Coast Guard Auxiliary and Reserve Act of 1941, as amended. September 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Civil aviation. September 18, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the naming of the lake formed by waters of the Red River impounded by Denison Dam. September 18, 1944. -- Referred to the House Calendar and ordered to be printed.
Relating to star route service and star route contractors. September 18, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 3690. November 28, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 2004. November 28, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4993. November 28, 1944. -- Referred to the House Calendar and ordered to be printed.
Disposing of certain papers. November 28, 1944. -- Ordered to be printed.
Clerical assistance at post offices, branches, or stations serving military and naval personnel. November 28, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 119 of the Judicial Code. November 28, 1944. -- Referred to the House Calendar and ordered to be printed.
Authorizing postmasters in Alaska to administer oaths and affirmations. November 28, 1944. -- Referred to the House Calendar and ordered to be printed.
Relating to the Fish Hatchery, Glacier National Park. November 28, 1944. -- 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 Extend the Time for Examination of Monthly Accounts Covering Expenditures by Disbursing Officers of the United States Marine Corps," approved December 26, 1941, so as to extend the time for examination of monthly accounts of disbursing officers and... November 28, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Eliminating as uncollectible certain credits of the United States. November 28, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing certain transactions by disbursing officers of the United States. November 28, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Recognizing the outstanding service rendered to the united nations by Field Marshal Sir John Dill. November 29, 1944. -- Referred to the House Calendar and ordered to be printed.
Morgan Creamery Co. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Nancy Frassrand, a minor. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Jack Stowers, B. & O. Store, and Cotton County Poultry & Egg Co. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Gordon Lewis Coppage. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. E.S. Axtell. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Sophia Tannenbaum. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mamie Dutch Vaughn. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Solomon and Marie Theriault. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Conferring jurisdiction upon the United States District Court for the District of Rhode Island to hear, determine, and render judgement [sic] upon the claim of Roy W. Olsen. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending section 1 of the act of June 29, 1940, for the acquisition of Indian lands. November 30, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of the Indians of the Fort Berthold Reservation in North Dakota. November 30, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for disposition of tribal funds, Ute Indians. November 30, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transfer of land to the United States Forest Service in Nacogdoches County, Tex. November 30, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to the administrative jurisdiction of certain public lands in the State of Oregon. November 30, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Jewish national home in Palestine. November 30, 1944. -- Referred to the House Calendar and ordered to be printed.
Authorizing a free suspension bridge conveyor across the Tug Fork of the Big Sandy River at or near Sprigg, W.Va. November 30, 1944. -- Referred to the House Calendar and ordered to be printed.
Authorizing conveyance of an existing railroad bridge known as the Red Rock Bridge, near Topock, Ariz., to the States of Arizona and California, jointly or separately, for free-highway bridge purposes. November 30, 1944. -- Referred to the House Calendar and ordered to be printed.
Declaring a portion of the Illinois and Michigan Canal an unnavigable stream. November 30, 1944. -- Referred to the House Calendar and ordered to be printed.
Granting rights-of-way for petroleum pipe lines, telephone and telegraph lines across United States lands within area of Indian Rock Dam and Reservoir, located in York County, Pa. November 30, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing appropriations for the United States Navy for additional ordnance manufacturing and production facilities. November 30, 1944. -- 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 convey to the Virginian Railway Co., a corporation, for railroad yard-enlargement purposes, a parcel of land of the Camp Allen Reservation at Norfolk, Va. November 30, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Estates of Joseph B. Gowen and Ruth V. Gowen. November 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth A. Becker. November 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Clifford E. Long and Laura C. Long. November 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Payment of taxes by check and money order. December 4, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the time for release of powers of appointment and for performing certain other acts for the purposes of certain provisions of the Internal Revenue Code. December 4, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Prohibiting discrimination in employment because of race, etc. December 4, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Current problems of independent crude oil producers. Part I. Unfavorable effect of present price policies. Part II. Trend toward monopoly in crude oil production. Sixth interim report from the committee on small business, House of Representatives pursuant to H. Res. 18... December 4, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of certain papers. December 4, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending sections 4, 7, and 17 of the Reclamation Act of 1939 (53 Stat. 1187) for the purpose of extending time in which amendatory contracts may be made, and for other related purposes. December 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 2194. December 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Establishing a joint committee on the organization of the Congress. December 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Simplifying the administration of the act authorizing the employment as consultants of retired employees of the Department of the Interior. December 7, 1944. -- Ordered to be printed.
Relief of certain officers and employees of the Foreign Service of the United States. December 7, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Civil Service Retirement Act. December 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Term of office of Governor of Puerto Rico. December 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing that the transmountain tunnel of the Colorado-Big Thompson project shall be known as the Alva B. Adams Tunnel in honor of the late Senator Alva Blanchard Adams and his illustrious family. December 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 5590. December 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 2019. December 7, 1944. -- Referred to the House Calendar and ordered to be printed.
Investigation of the merchant shipbuilding program and related matters on the west coast of the United States. December 7,1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of the purchase of 10 vessels by the United States Maritime Commission from the Southern Pacific Co. (Morgan Line). December 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sigurdur Jonsson and Thorolina Thordardottir. December 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Terminating further commercial use of the Red Cross. December 11, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Restoring and adding certain lands to the Uintah and Ouray Reservation in Utah. December 11, 1944. -- Ordered to be printed.
Printing of the prayers of the Chaplain of the House. December 11, 1944. -- Referred to the House Calendar and ordered to be printed.
Providing more efficient dental care for the personnel of the United States Navy. November 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Settlement of accounts of deceased officers and enlisted men of the Army. November 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the authority of the President to appoint an under secretary of war during national emergencies, fixing the compensation of the under secretary of war, and authorizing the secretary of war to prescribe duties. November 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the continuation on the active list of the Regular Army for the duration of any of the wars in which the United States is now engaged, and for 6 months thereafter, of any officer on the active list of the Regular Army who has served as Chief of staff during the wars in which the United States is now engaged. November 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing a method of accomplishing certain mustering-out payments on behalf of mentally disabled veterans. November 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conveying to the people of Puerto Rico for school purposes a certain building and lot known as the Mayaguez Barracks Military Reservation. November 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4915. November 21, 1944. -- Referred to the House Calendar and ordered to be printed.
Requesting information as to arrival of refugees from Attorney General. November 21, 1944. -- Referred to the House Calendar 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. November 24, 1944. -- Referred to the House Calendar and ordered to ge [i.e., be] printed.
Further amend the Civil Service Retirement Act. December 6, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Joel A. Hart. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Vodie Jackson. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Clyde H. Palmer; estate of Lola J. Palmer: legal guardian of Margie Joan Palmer, a minor. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Lore and Elizabeth Vidotto. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Julia Toler. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Rosa Lee Foreman. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Karl Lungstras. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Rowe and Mary Rowe. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
James LeRoy Eden. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Anna Chandler. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward C. Robbins. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Dewey H. Davis. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Hubert McMahon and the legal guardian of Barbara McMahon. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Nelle Jones. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Rose B. Luzar. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Agnes Wolters. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Lindsey Harcrow. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
G.F. Odom. September 11, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposing of certain records. September 11, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing clerk hire. December 7, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4715. December 8, 1944. -- Referred to the House Calendar and ordered to be printed.
Exempting reemployment committeemen of the Selective Service System from certain provisions of the Criminal Code. December 8, 1944. -- Referred to the House Calendar and ordered to be printed.
Federal-Aid Highway Act of 1944. December 11, 1944. -- Ordered to be printed.
Investigation of activities of the Rheem Manufacturing Co. December 12, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Insuring the preservation of technical and economic records of domestic sources of ores of metals and minerals. September 21, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of certain papers. September 21, 1944. -- Ordered to be printed.
Authorizing the transfer of certain lands within the Colonial National Historical Park, Yorktown, Va., to the Secretary of the Navy. November 14, 1944. -- 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. November 22, 1944. -- Referred to the House Calendar and ordered to be printed.
Charles F. White, patent in fee. December 15, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Suspending tariff duty on coconuts and coconut meat. November 28, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 502 (a) of agricultural organic act of 1944. December 1, 1944. -- 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, and for other purposes. December 14, 1944. -- Ordered to be printed.
Mrs. Amy McKnight. September 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Exchange of lands, Hot Springs, S. Dak. December 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Amending the Federal Crop Insurance Act. December 15, 1944. -- Ordered to be printed
Authorizing Secretary of Agriculture to compromise, adjust, or cancel certain indebtedness. December 1, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Authorizing the establishment of the Metropolitan Police Department Band in the District of Columbia. December 8, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of certain papers. November 22, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Arthur M. Sellers. November 29, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Richard H. Beall. November 30, 1944. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Secretary of the Interior to convey certain lands in Powell town site, Wyoming, Shoshone reclamation project, Wyoming, to the University of Wyoming. November 29, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
C.C. Thornton. September 18, 1944. -- Committed to the Committee of the Whole House and ordered to be printed
265
Serial set 10849 Investigations of the national war effort. Report Committee on Military Affairs House of Representatives, Seventy-eighth Congress second session, pursuant to H. Res. 30, a resolution authorizing the Committee on Military Affairs and the Committee on Naval Affairs to study the progress of the national war effort.
Investigations of the national war effort. Interim report Committee on Military Affairs House of Representatives, Seventy-eighth Congress second session, pursuant to H.Res. 30, a resolution authorizing the Committee on Military Affairs and the Committee on Naval Affairs to study the progress of the national war effort. June 14, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of the national war effort. Second general report of the Committee on Military Affairs, House of Representatives, Seventy-eighth Congress second session, pursuant to H. Res. 30, a resolution authorizing the Committee on Military Affairs and the Committee on Naval Affairs to study the progress of the national war effort. September 19, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigations of the national war effort. Report, Committee on Military Affairs, House of Representatives, Seventy-Eighth Congress second session, pursuant to H. Res. 30... December 27, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigations of the national war effort. Report, Committee on Military Affairs, House of Representatives, Seventy-eighth Congress, second session, pursuant to H. Res. 30, a resolution authorizing the Committee on Military Affairs and the Committee on Naval Affairs to study the progress of the national war effort.
5
Serial set 10850 Investigations of the progress of the war effort. Report of the Committee on Naval Affairs, House of Representatives, Seventy-eighth Congress, second session, pursuant to H. Res. 30, a resolution authorizing and directing an investigation of the progress of the war effort. December 11, 1944. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed. 1
Serial set 10851 Benefits to veterans and their dependents. Analysis of rights of all veterans and their dependents to pension or compensation. Presented by Mr. Clark of Missouri. January 19 (legislative day, January 11), 1944. -- Ordered to be printed. 1