Call Number (LC) Title Results
Serial set 10927 "Providing for the Appointment of Representatives of the United States in the Organs and Agencies of the United Nations, and To Make Other Provision with Respect to the Participation of the United States in Such Organization." November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Mabel Fowler. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Jay H. McCleary. November 21, 1945. -- Ordered to be printed.
Sybil Georgette Townsend. November 21, 1945. -- Ordered to be printed.
R.W. Wood. December 12 (legislative day, October 29), 1945. -- Ordered to be printed.
Amending the law relating to authority of certain employees of Immigration and Naturalization Service to make arrests without warrant in certain cases and to search vehicles within certain areas. October 9 (legislative day, October 2), 1945. -- Ordered to be printed
Winter Bros. Co. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
Mrs. Catherine Driggers and her minor children. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
Missouri Valley Authority act. October 18, 1945. -- Ordered to be printed.
Amending the Code of Laws of the District of Columbia with respect to abandonment of condemnation proceedings. November 15 (legislative day, October 29), 1945. -- Ordered to be printed.
Rev. Neal Deweese, Mrs. Minnie Deweese, Raymond Deweese, and the estate of Lon Thurman, deceased. December 19, 1945. -- Ordered to be printed.
Mr. and Mrs. Marion M. Hill. December 19, 1945. -- Ordered to be printed.
Harold E. Bullock. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Ohio Brass Co. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Henry P. King and G.B. Morgan, Sr. December 19, 1945. -- Ordered to be printed.
Stock piling. November 29 (legislative day, October 29), 1945. -- Ordered to be printed.
Compensating Benali El Oukili Boucheta, an inhabitant of French Morocco, for the wrongful death of his son Mohamed Ben Boucheta Ben Ali El Oukill, near Marnia, Algeria, on September 30, 1944. September 26 (legislative day, September 10), 1945. -- Ordered to be printed.
Estate of Ed Edmondson. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
Mrs. Addie S. Lewis. November 21, 1945. -- Ordered to be printed.
Annarae Weiss. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Establishing the status of funds and employees of the midshipmen's cobbler and barber shops at the United States Naval Academy. December 4 (legislative day, October 29), 1945. -- Ordered to be printed.
Exempting certain temporary Congressional counsel from certain statutes. October 22, 1945. -- Ordered to be printed.
Elisabeth Anderson. December 19, 1945. -- Ordered to be printed.
Authorizing rehabilitation on the Island of Guam. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
John Hames. November 21, 1945. -- Ordered to be printed.
Authorizing the Commissioner of the General Land Office and the registers of the land offices in Alaska to perform functions under the Alaska real property ownership declaration law. September 19 (legislative day, September 10), 1945. -- Ordered to be printed.
Roy S. Councilman. December 19, 1945. -- Ordered to be printed.
Exempting Navy or Coast Guard vessels of special construction from the requirements as to the number, position, range, or arc of visibility of lights. November 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Rolla Duncan. November 21, 1945. -- Ordered to be printed.
Winfred Alexander. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
John W. Magee and Florence V. Magee. December 12 (legislative day, October 29), 1945. -- Ordered to be printed.
Estate of William Carl Jones. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Anna Mattil and others. October 3 (legislative day, October 2), 1945. -- Ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire in Building No. 141 at the United States Naval Repair Base, San Diego, Calif., on May 1, 1945. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Aftab Ali. October 3 (legislative day, October 2), 1945. -- Ordered to be printed.
Mrs. Alan Sells and the estate of Alan Sells. September 20 (legislative day, September 10), 1945. -- Ordered to be printed.
Assuring full employment in a free competitive economy. Report from the Committee on Banking and Currency to accompany S. 380 a bill to establish a national policy and program for assuring continuing full employment in a free competitive economy, through the concerted efforts of industry, agriculture, labor, state and local governments, and the federal government. September 22, 1945. -- Ordered to be printed.
N. Owen Oxley and the legal guardian of Lamar Oxley, a minor. October 18, 1945. -- Ordered to be printed.
Candler Cobb. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Helen Alton and Edwin Alton. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Reorganization of government agencies. Report from the Committee on the Judiciary, to accompany S. 1120, a "Bill To Provide for the Reorganization of Government Agencies, and for Other Purposes." October 18, 1945. -- Ordered to be printed.
Dr. Ernest H. Stark. October 9 (legislative day, October 2), 1945. -- Ordered to be printed.
Arctic weather reporting stations. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
Florence Zimmerman. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
Relief of certain claimants who suffered loss by flood in, at, or near Bean Lake in Platte County, in the State of Missouri, during the month of March 1934. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Oscar N. McLean. December 19, 1945. -- Ordered to be printed.
Immunities for international organizations. December 18 (legislative day, October 29), 1945. -- Ordered to be printed.
Edgar Kaigler. December 19, 1945. -- Ordered to be printed.
General Pulaski's Memorial Day. October 2, 1945. -- Ordered to be printed.
Relating to the sale, in the District of Columbia, of certain small rockfish. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Amending section 2 of the act of May 29, 1928, and section 3 of the act of March 29, 1944, affecting the compensation of postmasters. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Patrick A. Kelly. November 21, 1945. -- Ordered to be printed.
Authorizing the President to retire certain officers of the regular Navy and the regular Marine Corps. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Restoration of Palestine as a homeland for the Jewish people. December 12 (legislative day, October 29), 1945. -- Ordered to be printed.
Extension of certain oil and gas leases. October 29, 1945. -- Ordered to be printed.
Reviving and reenacting an act approved June 14, 1933, creating the St. Lawrence Bridge Commission and authorizing a bridge across the St. Lawrence River at or near Ogdensburg, N.Y. October 2, 1945. -- Ordered to be printed.
Myrtle C. Radabaugh. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Franklin P. Radcliffe. December 19, 1945. -- Ordered to be printed.
Providing free copies of records in the District of Columbia for veterans. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Procedure in condemnation of property for lower Mississippi River flood-control project. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Temporary housing for veterans. December 7 (legislative day, October 29), 1945. -- Ordered to be printed.
Temporary increase in age limit for appointees to the United States Military Academy. October 2, 1945. -- Ordered to be printed.
Double-time credits in determining retired pay. November 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Leslie O. Allen. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
John A. Hatcher. October 18, 1945. -- Ordered to be printed.
M.R. Stone. December 12 (legislative day, October 29), 1945. -- Ordered to be printed.
Changing the times for holding the terms of the United States District Court for the Eastern District of the State of Washington. November 26 (legislative day, October 29), 1945. -- Ordered to be printed.
Estate of Alfred Lewis Cosson, deceased, and others. November 21, 1945. -- Ordered to be printed.
Cleo E. Baker. November 21, 1945. -- Ordered to be printed.
Amending the Nationality Act of 1940 to preserve the nationality of citizens residing abroad. October 3 (legislative day, October 2), 1945. -- Ordered to be printed.
Amending the Second War Powers Act, 1942, as amended. December 11 (legislative day, October 29), 1945. -- Ordered to be printed.
Appointments to the United States Military Academy and the United States Naval Academy from among the sons of members of the land or naval forces killed or who have died during World War II. October 4 (legislative day, October 2), 1945. -- Ordered to be printed.
Permitting referees in bankruptcy and national park commissioners to serve as United States commissioners. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Mrs. Bessie S. Edmonds. December 19, 1945. -- Ordered to be printed.
To amend the Employees' Compensation Act. December 20 (legislative day, December 19), 1945. -- Ordered to be printed.
Providing for the continuance to the end of June 1946 of the Navy's V-12 program. December 18 (legislative day, October 29), 1945. -- Ordered to be printed.
Harriet Townsend Bottomley. December 19, 1945. -- Ordered to be printed.
Legal guardian of Mona Mae Miller, a minor. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
Mrs. Ruth C. Stone. September 20 (legislative day, September 10), 1945. -- Ordered to be printed.
Mrs. Virginia M. Kiser. September 20 (legislative day, September 10), 1945. -- Ordered to be printed.
Joseph A. Hannon. September 20 (legislative day, September 10), 1945. -- Ordered to be printed.
Mrs. Ora R. Hutchinson. September 20 (legislative day, September 10), 1945. -- Ordered to be printed.
Paul E. Tacy. September 20 (legislative day, September 10), 1945. -- Ordered to be printed.
Estate of Harry Leon Black. September 20 (legislative day, September 10), 1945. -- Ordered to be printed.
Estate of Donald Rhone. September 20 (legislative day September 10), 1945. -- Ordered to be printed.
Mr. and Mrs. Albert Cantalupo and the legal guardian of John Cantalupo, a minor. September 20 (legislative day September 10), 1945. -- Ordered to be printed.
Willie H. Johnson. September 20 (legislative day, September 10), 1945. -- Ordered to be printed.
Armed Forces Voluntary Recruitment Act of 1945. September 24 (legislative day, September 10), 1945. -- Ordered to be printed.
Additional judgeship for Kansas. September 24 (legislative day, September 10), 1945. -- Ordered to be printed.
Estate of Agnes J. Allberry. September 24 (legislative day, September 10), 1945. -- Ordered to be printed.
Estate of Manuel Rose Lima. September 24 (legislative day, September 10), 1945. -- Ordered to be printed.
Gregory Stelmak. September 24 (legislative day, September 10), 1945. -- Ordered to be printed.
Making surplus equipment available for soil erosion control. September 24 (legislative day, September 10), 1945. -- Ordered to be printed.
District of Columbia Redevelopment Land Agency. September 25 (legislative day, September 10), 1945. -- Ordered to be printed.
Amending section 4 of the Pay Readjustment Act of 1942, as amended. October 2, 1945. -- Ordered to be printed.
Authorizing reconstruction of the Spring Common Bridge on Mahoning Avenue, across the Mahoning River in the municipality of Youngstown, Mahoning County, Ohio. October 2, 1945. -- Ordered to be printed.
Reviving and reenacting an act approved August 7, 1939, authorizing the City of Duluth, Minn., to construct a bridge across the St. Louis River between the States of Minnesota and Wisconsin. October 2, 1945. -- Ordered to be printed.
Authorizing the City of St. Francisville, Ill., to construct, maintain, and operate a toll bridge across the Wabash River at or near St. Francisville, Ill. October 2, 1945. -- Ordered to be printed.
Free Highway Bridge across the Missouri River at or near Poplar, Mont. October 2, 1945. -- Ordered to be printed.
Authorizing the conveyance of the United States Fish Hatchery property at Butte Falls, Oreg., to the State of Oregon. October 2, 1945. -- Ordered to be printed.
Proceeding with highway construction authorized by the Federal-aid Highway Act of 1944. October 2, 1945. -- Ordered to be printed.
Facilitating further the disposition of prizes captured by the United States. October 2, 1945. -- Ordered to be printed.
Providing for the compromise and settlement by the Secretary of the Navy of certain claims for damage to property under the jurisdiction of the Navy Department, to provide for the execution of releases by the Secretary of the Navy upon payment of such claims. October 2, 1945. -- Ordered to be printed.
Amending article 6 of the Articles for the Government of the Navy. October 2, 1945. -- Ordered to be printed.
Establishing the status of funds and employees of the midshipmen's store at the United States Naval Academy. October 2, 1945. -- Ordered to be printed.
Alice A. Murphy. October 3 (legislative day, October 2), 1945. -- Ordered to be printed.
Charlie B. Rouse and Mrs. Louette Rouse. October 3 (legislative day, October 2), 1945. -- Ordered to be printed.
Oscar R. Steinert. October 3 (legislative day, October 2), 1945. -- Ordered to be printed.
Inglis Construction Co., a corporation. October 3 (legislative day, October 2), 1945. -- Ordered to be printed.
Mrs. Laura May Ryan. October 3 (legislative day, October 2), 1945. -- Ordered to be printed.
Proposing an amendment to the Constitution of the United States relative to voting qualifications. October 3 (legislative day, October 2), 1945. -- Ordered to be printed.
Appointment of additional cadets at the United States Military Academy and additional midshipmen at the United States Naval Academy from among the sons of persons awarded the Congressional Medal of Honor. October 4 (legislative day, October 2), 1945. -- Ordered to be printed.
Poll taxes. October 5 (legislative day, October 2), 1945. -- Ordered to be printed.
Dr. James M. Hooks. October 9 (legislative day, October 2), 1945. -- Ordered to be printed.
Amending section 342 (b) of the Nationality Act of 1940. October 9 (legislative day, October 2), 1945. -- Ordered to be printed.
Amending section 28 (c) of the Immigration Act of 1924. October 9 (legislative day, October 2), 1945. -- Ordered to be printed.
Amending section 23 of the Immigration Act of February 5, 1917. October 9 (legislative day, October 2), 1945. -- Ordered to be printed.
Margery Anderson Bridges. October 9 (legislative day, October 2), 1945. -- Ordered to be printed.
Carriers of bonded merchandise. October 9 (legislative day, October 2), 1945. -- Ordered to be printed.
J. Clyde Marquis. October 18, 1945. -- Ordered to be printed.
Estate of Peter G. Fabian, deceased. October 18, 1945. -- Ordered to be printed.
Jess Hudson. October 18, 1945. -- Ordered to be printed.
Charles Bryan. October 18, 1945. -- Ordered to be printed.
State of California. October 18, 1945. -- Ordered to be printed.
John C. May and Eva Jenkins May. October 18, 1945. -- Ordered to be printed.
Oscar R. Steinert. October 18, 1945. -- Ordered to be printed.
Florence Barrows. October 18, 1945. -- Ordered to be printed.
Providing additional inducements to citizens of the United States to make the United States Navy a career. October 18, 1945. -- Ordered to be printed.
Relating to pay and allowances of officers of the retired list of the regular Navy and Coast Guard performing active duty in the rank of Rear Admiral. October 18, 1945. -- Ordered to be printed.
Withdrawal of shotgun-purchasing privileges of officers of the armed forces. December 12 (legislative day, October 29), 1945. -- Ordered to be printed.
Exempting the Navy Department from statutory prohibitions against the employment of noncitizens. December 12 (legislative day, October 29), 1945. -- Ordered to be printed.
Revenue Bill of 1945. October 23 (legislative day, October 22), 1945. -- Ordered to be printed.
Ogden & Dougherty. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
Ida M. Raney. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
John W. Farrell. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
J.B. Grigsby. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
Daniel D. O'Connell and Almon B. Stewart. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
Lubell Bros., Inc. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
Savannah Harbor, Ga., Two Harbors, Minn. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
Reviving and reenacting the act entitled "An Act To Authorize the County of Burt, State of Nebraska, To Construct, Maintain, and Operate a Toll Bridge Across the Missouri River at or near Decatur, Nebr.," approved June 8, 1940. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
Expediting the admission to the United States of alien spouses and alien minor children of citizen members of the United States armed forces. December 18 (legislative day, October 29), 1945. -- Ordered to be printed.
Establishing a Department of Medicine and Surgery in the Veterans Administration. December 18 (legislative day, October 29), 1945. -- Ordered to be printed.
Estate of Gordon T. Gorham and others. December 19, 1945. -- Ordered to be printed.
Hospital survey and construction bill. October 30, 1945. -- Ordered to be printed.
Amending the District of Columbia Code of Laws with respect to making and publishing of annual reports of trust companies. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Providing for the taxation of rolling stock of railroad and other companies operated in the District of Columbia. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Amending section 12 of the act entitled "An Act To Provide for the Recording and Releasing of Liens by Entries on Certificates of Title for Motor Vehicles and Trailers, and for Other Purposes," approved July 2, 1940. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Providing for voluntary apprenticeship in the District of Columbia. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Requiring weekly newspapers enjoying mailing privileges to make sworn statements with respect to their circulation. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Relating to clerical assistance at post offices, branches, or stations serving military and naval personnel. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Amending the act entitled "An Act Authorizing the Postmaster General To Adjust Certain Claims of Postmasters for Loss by Burglary, Fire, or Other Unavoidable Casualty," approved March 17, 1882, as amended. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Authorizing postmasters in Alaska to administer oaths and affirmations. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
First supplemental surplus appropriation rescission act, 1946. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Authorizing payments of rewards to postal employees for inventions. November 15 (legislative day, October 29), 1945. -- Ordered to be printed.
Calling on the Secretary of the Interior for a report upon the minerals situation of the United States. November 15 (legislative day, October 29), 1945. -- Ordered to be printed.
Additional commissioned officers in the regular Army. November 15 (legislative day, October 29), 1945. -- Ordered to be printed.
Payment for leave to dietitians and physical therapy aides. November 15 (legislative day, October 29), 1945. -- Ordered to be printed.
Health programs for government employees. November 15 (legislative day, October 29), 1945. -- Ordered to be printed.
Pay increases for government employees. November 15 (legislative day, October 29), 1945. -- Ordered to be printed.
Recomputation of annuities for retired annuitants who retired prior to January 24, 1942. November 15 (legislative day, October 29), 1945. -- Ordered to be printed.
Michael C. Donatell. September 20 (legislative day, September 10), 1945. -- Ordered to be printed.
Terms of office of members of the Federal Power Commission. November 19 (legislative day, October 29), 1945. -- Ordered to be printed.
Catherine Bode. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Rastus L. Davis. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Eagle Packet Co., Inc. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Springfield Co-operative Bank. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Extending operations of Export-Import Bank of Washington to Philippine Islands. December 7 (legislative day, October 29), 1945. -- Ordered to be printed.
Conveyance to State of Iowa of Agricultural Byproducts Laboratory. September 25 (legislative day, September 10), 1945. -- Ordered to be printed.
Amending an act relating to the incorporation of Providence Hospital, Washington, D.C., approved April 8, 1864. September 26 (legislative day, September 10), 1945. -- Ordered to be printed.
Establishing a boundary line between the District of Columbia and the Commonwealth of Virginia. September 26 (legislative day, September 10), 1945. -- Ordered to be printed.
Providing further for the appointment of postmasters for fourth-class post offices in the Territory of Alaska. September 26 (legislative day, September 10), 1945. -- Ordered to be printed.
Authorizing the Secretary of the Navy to transfer land for resettlement in Guam. September 26 (legislative day, September 10), 1945. -- Ordered to be printed.
Reimbursing certain Navy and Marine Corps personnel and former Navy and Marine Corps personnel for personal property lost or destroyed as the result of water damage occurring at certain Naval and Marine Corps shore activities. September 26 (legislative day, September 10), 1945. -- Ordered to be printed.
Compensating Clement Euziere, an inhabitant of French Morocco, for personal injuries caused by a naval vehicle near Oran, Algeria, on September 21, 1943. September 26 (legislative day, September 10), 1945. -- Ordered to be printed.
Provide for covering into the Treasury of the Philippines certain Philippine funds in the Treasury of the United States. September 26 (legislative day, September 10), 1945. -- Ordered to be printed.
Emergency unemployment compensation. September 17, 1945. -- Ordered to be printed.
Excluding certain lands in Deschutes County, Oreg., from the provisions of Revised Statutes 2319 to 2337, inclusive, relating to the promotion of the development of the mining resources of the United States. September 18 (legislative day, September 10), 1945. -- Ordered to be printed.
Encouraging and protecting oil refineries not having their own source of supply for crude oil by extending preference to such refineries in disposing of royalty oil under the Mineral Lands Leasing Act. September 18 (legislative day, September 10), 1945. -- Ordered to be printed.
Period of limitation on actions for undercharges and overcharges by or against railroad carriers. October 9 (legislative day, October 2), 1945. -- Ordered to be printed.
Period of limitation of actions for undercharges and overcharges by or against motor carriers and freight forwarders. October 9 (legislative day, October 2), 1945. -- Ordered to be printed.
Production of sugars and sirups [sic] in industrial alcohol plants. October 9 (legislative day, October 2), 1945. -- Ordered to be printed.
Facilitating the execution of subsection (d) of section 13 of the Railroad Unemployment Insurance Act, as amended. October 11 (legislative day, October 2), 1945. -- Ordered to be printed.
Mrs. Eunice C. Hardage. December 12 (legislative day, October 29), 1945. -- Ordered to be printed.
Miss Jacqueline Friedrich. December 12 (legislative day, October 29), 1945. -- Ordered to be printed.
Virginia Packard. December 12 (legislative day, October 29), 1945. -- Ordered to be printed.
Albemarle Hospital, Dr. Z.D. Owens, Dr. W.W. Johnston, Evans Funeral Home, Esther Pendleton, legal guardian of Lloyd Pendleton, Duke Hospital, and Ephriam Daniels. December 12 (legislative day, October 29), 1945. -- Ordered to be printed.
Providing for the establishment of a term of the District Court of the United States at Klamath Falls, Oreg. October 22, 1945. -- Ordered to be printed.
Transferring Ben Hill County, Ga., from the Waycross division of the Southern Judicial District of Georgia to the Americus division of the Middle Judicial District of Georgia. October 22, 1945. -- Ordered to be printed.
First deficiency appropriation bill, 1946. December 13 (legislative day, October 29), 1945. -- Ordered to be printed.
Enabling the United States to further participate in the work of the United Nations Relief and Rehabilitation Administration. December 13 (legislative day, October 29), 1945. -- Ordered to be printed.
Providing for investigating the establishment of a national park in the old part of the City of Philadelphia, Pa. October 29, 1945. -- Ordered to be printed.
Amending an act entitled "An Act for the Relief of Certain Settlers in the Town Site of Ketchum, Idaho," approved July 11, 1940, so as to extend for 3 years the time for making application for benefits thereunder. October 29, 1945. -- Ordered to be printed.
Authorizing the State of Tennessee to convey a railroad right-of-way through Montgomery Bell Park. October 29, 1945. -- Ordered to be printed.
Percy Allen. December 19, 1945. -- Ordered to be printed.
Mrs. Gisella Sante. December 19, 1945. -- Ordered to be printed.
Mrs. Katie Sanders. December 19, 1945. -- Ordered to be printed.
Termination of daylight-saving time. September 20 (legislative day, September 10), 1945. -- Ordered to be printed.
L.A. Williams. September 20 (legislative day, September 10), 1945. -- Ordered to be printed.
Proceeding with certain river and harbor projects heretofore authorized to be prosecuted after the termination of the war. November 1 (legislative day, October 29), 1945. -- Ordered to be printed.
Relating to the rank of chiefs of bureaus in the Navy Department. November 1 (legislative day, October 29), 1945. -- Ordered to be printed.
Temporary increase in age limit for appointees to the United States Military Academy. November 1 (legislative day, October 29), 1945. -- Ordered to be printed.
Financial control of government corporations. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
Providing for the continuance of the tax-exempt status of certain property in the District of Columbia. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Extending for the period of 1 year the provisions of the District of Columbia Emergency Rent Act. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
August Svelund. September 20 (legislative day, September 10), 1945. -- Ordered to be printed.
Effectuating the purposes of the Servicemen's Readjustment Act of 1944 in the District of Columbia. November 19 (legislative day, October 29), 1945. -- Ordered to be printed.
Providing for the rehabilitation of the Philippine Islands. November 20 (legislative day, October 29), 1945. -- Ordered to be printed.
Suspension of annual assessment work on mining claims. November 20 (legislative day, October 29), 1945. -- Ordered to be printed.
Dr. J.D. Whiteside and St. Luke's Hospital. November 21, 1945. -- Ordered to be printed.
Angelo Gianquitti and George Gianquitti. November 21, 1945. -- Ordered to be printed.
Mary Galipeau. November 21, 1945. -- Ordered to be printed.
Clifford E. Craig. November 21, 1945. -- Ordered to be printed.
Carl Lewis. November 21, 1945. -- Ordered to be printed.
Estate of Mattie Lee Brown, deceased. November 21, 1945. -- Ordered to be printed.
Granting travel pay and other allowances to certain soldiers of the war with Spain and the Philippine Insurrection who were discharged in the Philippine Islands. November 21, 1945. -- Ordered to be printed.
Francis A. Hanley. November 21, 1945. -- Ordered to be printed.
Charles R. Hooper. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Estate of Howard Francis Waldron. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Mr. and Mrs. Allan F. Walker. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Legal guardian of Wayne Edward Wilson, a minor. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Prescribing fees of United States commissioners. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Method of payment of the compensation of United States commissioners. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Prescribing and furnishing standard forms and dockets and furnishing United States codes and seals to United States commissioners. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Eligibility of referee in bankruptcy to hold office of United States commissioner. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Discharge of indigent convicts for nonpayment of fines. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Authorizing the Secretary of Agriculture to continue administration of and ultimately liquidate federal rural rehabilitation projects. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Relating to the domestic raising of fur-bearing animals. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Formation of an international health organization. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Military Academy instruction for 20 persons. November 28 (legislative day, October 29), 1945. -- Ordered to be printed.
Creating the All-American Flag Line, Inc., and to assure the United States world leadership in the field of air transportation. December 1, 1945. -- Reported, under authority of the order of the Senate of November 30 (legislative day, October 29), 1945, and ordered to be printed.
Providing for the payment on a commuted basis of the costs of transportation of dependents of certain persons entitled to such transportation. December 4 (legislative day, October 29), 1945. -- Ordered to be printed.
Reimbursing certain Navy and Marine Corps personnel and former Navy and Marine Corps personnel for personal property lost or damaged as the result of fires which occurred at various Navy and Marine Corps shore activities. December 4 (legislative day, October 29), 1945. -- Ordered to be printed.
Authorizing the President to appoint Graves Blanchard Erskine, Major General, United States Marine Corps, to the Office of Retraining and Reemployment Administrator, without affecting his service status and perquisites. December 4 (legislative day, October 29), 1945. -- Ordered to be printed.
Administration and use of public lands. Third partial report of the Committee on Public Lands and Surveys pursuant to S. Res. 241 (76th Congress - extended by S. Res. 139, 79th Congress). Some public land withdrawals in Utah their relation to oil, potash, and magnesium resources, and to executive authority to make withdrawals. December 4 (legislative day, October 29), 1945. -- Ordered to be printed with an illustration.
Permitting settlement of accounts of deceased officers and enlisted men of the Navy, Marine Corps, and Coast Guard, and of deceased commissioned officers of the Public Health Service, without administration of estates. December 5 (legislative day, October 29), 1945. -- Ordered to be printed.
Providing the Navy with a system of laws for the settlement of claims uniform with that of the Army. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Eric Fischer and Else Fischer. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Finck Cigar Co. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Mrs. Bessie M. Campbell and Charles J. Campbell. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Mrs. Eugenie U. Bolstad. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Hannah Hidde and Doris Hidde. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Estate of W.F. Smothers. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Dibble General Hospital land, Menlo Park, Calif. December 11 (legislative day, October 29), 1945. -- Ordered to be printed.
Chanslor-Canfield Midway Oil Co. subsurface rights. December 11 (legislative day, October 29), 1945. -- Ordered to be printed.
Army officers detailed to the Department of Agriculture. December 11 (legislative day, October 29), 1945. -- Ordered to be printed.
Decorations for acts performed during the present war. December 11 (legislative day, October 29), 1945. -- Ordered to be printed.
Designating the dam at the Upper Narrows site on the Yuba River, Calif., the "Harry L. Englebright Dam." October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
Extending the times for commencing and completing the construction of a bridge across the Mississippi River at Mill Street, in Brainerd, Minn. October 24 (legislative day, October 22), 1945. -- Ordered to be printed.
A.M. Strauss. December 19, 1945. -- Ordered to be printed.
Fairview school district No. 90, Pratt County, Kans. December 19, 1945. -- Ordered to be printed.
Viola Theriaque. December 19, 1945. -- Ordered to be printed.
Mrs. Lona Wilson. December 19, 1945. -- Ordered to be printed.
Charles L. Phillips. December 19, 1945. -- Ordered to be printed.
Thomas F. Gray. December 19, 1945. -- Ordered to be printed.
Eli Richmond. December 19, 1945. -- Ordered to be printed.
Mr. and Mrs. J.L. Lamb. December 19, 1945. -- Ordered to be printed.
Gladys Elvira Maurer. December 19, 1945. -- Ordered to be printed.
Irvine Co. December 19, 1945. -- Ordered to be printed.
Robert R. Rowe, Jr. December 19, 1945. -- Ordered to be printed.
Study of additional Panama Canal facilities. December 19, 1945. -- Ordered to be printed.
G.F. Allen, chief disbursing officer, Treasury Department, and for other purposes. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
Mrs. Evelyn Johnson. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
Capt. Werner Holtz. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
Arlethia Rosser. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
Estate of Franz Tillman, deceased. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
John J. Gall. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
Estate of Alexander McLean, deceased. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
Annie M. Lannon. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
Oscar S. Reed. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
James Alves Saucier. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
William Wilson Wurster. November 2 (legislative day, October 29), 1945. -- Ordered to be printed.
Appointment as permanent major generals and brigadier generals of officers who served under General Wainwright. November 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Amendments to Servicemen's Readjustment Act of 1944. November 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Appointment of certain officers as permanent Brigadier Generals. November 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Adjusting the pay and allowances of members of the Navy Nurse Corps. November 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Nannie Bass. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Legal guardian of Sue Flippin Bratton, a minor. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Josephine Benham. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Genevieve Lund. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Stanley J. Lilly. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Ben Greenwood and Dovie Greenwood. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Robert A. Hudson. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Florentine H. Keeler, Harold S. Keeler, and Genevieve M. Keeler. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Amending article 38 of the Articles for the Government of the Navy. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Authorizing the head of the Postgraduate School of the United States Navy to confer masters and doctors degrees in engineering and related fields. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Providing for adjustment between the proper appropriations, of unpaid balances in the pay accounts of naval personnel on the last day of each fiscal year. November 8 (legislative day, October 29), 1945. -- Ordered to be printed.
Mrs. Stuart B. Riley. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
James Lynch. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
James A. Brady. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Providing for opening of road within boundaries of District of Columbia Training School, Anne Arundel County, Md. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Excluding certain lands in Deschutes County, Oreg., from the provisions of Revised Statutes 2319 to 2337, inclusive, relating to the promotion of the development of the mining resources of the United States. November 19 (legislative day, October 29), 1945. -- Ordered to be printed.
Eastern Contracting Co. November 21, 1945. -- Ordered to be printed.
Reginald Mitchell. November 21, 1945. -- Ordered to be printed.
L. Wilmoth Hodges. November 21, 1945. -- Ordered to be printed.
Mrs. Ruth Cox. November 21, 1945. -- Ordered to be printed.
John August Johnson. November 21, 1945. -- Ordered to be printed.
Estate of Thomas McGarroll. November 21, 1945. -- Ordered to be printed.
Estate of Harper Theodore Duke, Jr. November 21, 1945. -- Ordered to be printed.
Estate of John R. Blackmore and Louise D. Blackmore. November 21, 1945. -- Ordered to be printed.
Wesley J. Stewart. November 21, 1945. -- Ordered to be printed.
O.M. Minatree. November 21, 1945. -- Ordered to be printed.
Terms of the District Court, District of Connecticut. November 26 (legislative day, October 29), 1945. -- Ordered to be printed.
United Nations Relief and Rehabilitation Administration participation act, 1946. November 26 (legislative day, October 29), 1945. -- Ordered to be printed.
Providing for national elections in the Philippine Islands. November 27 (legislative day, October 29), 1945. -- Ordered to be printed.
Replacement of government checks which have been lost or destroyed. November 27 (legislative day, October 29), 1945. -- Ordered to be printed.
George Washington Carver Day. December 3 (legislative day, October 29), 1945. -- Ordered to be printed.
Establishing the status of funds and employees of the midshipmen's tailor shop at the United States Naval Academy. December 4 (legislative day, October 29), 1945. -- Ordered to be printed.
Relief of Mrs. Marie Nepple, as executrix of the estate of Earl W. Nepple, deceased, and Mrs. Marie Nepple, individually. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Mrs. S.P. Burton. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Hugo Effinger, in behalf of his minor son, William L. Effinger. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Harry Goldstein and Joseph Mallardi. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Charles W. Anderson, Roy Jefferds, and Gus Klockenkemper. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Pledge of allegiance to the flag. November 26 (legislative day, October 29), 1945. -- Ordered to be printed.
John Nisselson. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Mary Elizabeth Montague. December 12 (legislative day, October 29), 1945. -- Ordered to be printed.
Sale of certain government-owned merchant vessels. December 4 (legislative day, October 29), 1945. -- Ordered to be printed.
A.F. Fitzpatrick. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Reemployment benefits to former members of the Women's Army Auxiliary Corps. November 15 (legislative day, October 29), 1945. -- Ordered to be printed.
Transferring certain land and personal property in Limestone County, Tex., to the State of Texas, acting by and through the state board of control. November 23 (legislative day, October 29), 1945. -- Ordered to be printed.
Albert E. Severns. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Amending Code of Laws for the District of Columbia. November 14 (legislative day, October 29), 1945. -- Ordered to be printed.
Administrative procedure act. Report of the Committee on the Judiciary on S. 7 a bill to improve the administration of justice by prescribing fair administrative procedure. November 19 (legislative day, October 29), 1945. -- Ordered to be printed.
Malcolm K. Burke. December 6 (legislative day, October 29), 1945. -- Ordered to be printed.
Christian H. Kreusler. November 2 (legislative day, October 29), 1945. -- Ordered to be printed
324
Serial set 10928 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 I.] Disposal of surpluses other than industrial plants. March 22 (legislative day, March 16), 1945. -- Ordered to be printed. 1
Serial set 10929 War plants disposal. Progress report on the preparation of joint hearings on the disposal of surplus iron and steel plants and facilities to be held by the War Contracts Subcommittee of the Committee on Military Affairs pursuant to S. Res. 46 and the Industrial Reorganization Subcommittee of the Special Committee on Economic Policy and Planning pursuant to S. Res. 33. April 23 (legislative day, April 16), 1945. -- Ordered to be printed.
Surplus disposal in Canada. Report of the Committee on Military Affairs pursuant to S. Res. 46. October 18, 1946. -- Ordered to be printed.
2
Serial set 10930 War plants disposal: iron and steel plants. Second progress report on the preparation of joint hearings on the disposal of surplus iron and steel plants and facilities to be held by the war contracts subcommittee of the Committee on Military Affairs pursuant to S. Res. 46 and the industrial reorganization subcommittee of the special committee on postwar economic policy and planning pursuant to S. Res. 33. June 18 (legislative day, June 4), 1945. -- Ordered to be printed, with illustrations. 1
Serial set 10931 Continuing the special committee to investigate all matters pertaining to the replacement and conservation of wildlife. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 626. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending section 1442, Revised Statutes, relating to furlough of officers by the Secretary of the Navy. January 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fair Employment Practice Act. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Alma Mallettee and Ansel Adkins. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Kick-backs on contracts. February 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Murray W. Moran. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Lee Slade. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Bessie I. Clay. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Jay Taylor Cattle Co., Amarillo, Tex. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the law relating to the authority of certain employees of the Immigration and Naturalization Service to make arrests without warrant in certain cases and to search vehicles within certain areas. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Enactment of title 17 of the United States Code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Summerville Consolidated School District, Chattooga County, Ga. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Exempting the members of the Advisory Board appointed under the War Mobilization and Reconversion Act of 1944 from certain provisions of the Criminal Code and Revised Statutes. February 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Hyman L. Schiffer. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Edwin Fairfax Naulty and Leslie Fairfax Naulty. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the expenses of conducting the investigation authorized by House Resolution 20, Seventy-ninth Congress. March 5, 1945. -- Referred to the House Calendar and ordered to be printed.
Leo Edward Day and Phillip Tamborello. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Cleveland Harbor, Ohio. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Blanche E. Broad. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Camp Croft (S.C.) easement. February 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Enactment of title 6 of the United States Code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing a joint committee on the organization of the Congress. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
Disposing of sundry papers. January 31, 1945. -- Ordered to be printed.
Sigfried Olsen. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Marino Bello. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Continuing the Commodity Credit Corporation as an agency of the United States. February 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the naturalization of Filipinos. March 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Barbara Healy. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Committee on Agriculture to investigate the present system of marketing, transportation, and distribution of farm products. February 9, 1945. -- Referred to the House Calendar and ordered to be printed.
Clerical assistance at post offices, branches, or stations serving military and naval personnel. February 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Nationality Act of 1940. February 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Florence J. Sypert, as administratrix of estate of Leona Connor Childers. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Creating a select committee on small business of the House of Representatives and defining its powers and duties. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
Estate of H.J. Blexrud. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Murray B. Latimer. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
W.A. Smoot, Inc. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Pennsylvania Coal & Coke Corporation. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Sam Swan and Aily Swan. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Lubell Bros., Inc. February 21, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Reaffirming the necessity of the Tydings amendment in our war effort and creating a congressional committee to investigate the necessity of agricultural deferments. February 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Estate of Ralph A. Stowell. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 1752. January 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 2277. February 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending section 77 of the Bankruptcy Act (railroad reorganizations). January 31, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mildred Ring. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
War Department civil functions appropriation bill, fiscal year 1946. February 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repatriating native-born women residents of the United States. February 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the expenses of conducting the investigation authorized by House Resolution 38, Seventy-ninth Congress. March 5, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for further expenses of investigation authorized by House Resolution 138, Seventy-ninth Congress. March 5, 1945. -- Referred to the House Calendar and ordered to be printed.
Coverage of certain drugs under the federal narcotic laws. March 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 23 of the Immigration Act of February 5, 1917. March 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Military personnel claims act of 1945. February 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Navy personnel for personal property lost or damaged as the result of a fire at the Naval Auxiliary Air Facility, Astoria, Oreg., on April 2, 1944. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Committee on Appropriations to conduct studies and examinations of executive agencies to assist it in the determination of matters within its jurisdiction. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Intracoastal Waterway from Mobile, Ala., to New Orleans, La., including the Violet Canal route, Louisiana. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Redwood Creek, Calif. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Shipyard River, S.C. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Black Rock Channel and Tonawanda Harbor, N.Y. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Miami River, Fla. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Atlantic-Gulf Ship Canal, Florida. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for continuation of the special committee to investigate acts of executive agencies which exceed their authority. January 17, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for expenses of conducting the study and investigation authorized by House Resolution 63 of the Seventy-Ninth Congress incurred by the Committee on Education. January 17, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for expenses of conducting studies and examinations authorized by House Resolution 50 of the Seventy-ninth Congress. January 17, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing Lewis Hobart Kenney, Charles Garner, Charles Clement Goodman, and Henry Charles Robinson to accept decorations and orders tendered them by the government of the United States of Brazil. January 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Secretary of the Navy to lease certain lands situated in San Diego County, Calif. January 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Navy to grant to the City of Canton, Ohio, for highway purposes only, a strip of land situated within the United States naval ordnance plant at Canton, Ohio. January 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Navy to convey to Oahu Railway & Land Co. an easement for railway purposes in certain lands situated at Halawa, Ewa, Oahu, T.H. January 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing the grade of general in the Marine Corps. January 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of sundry papers. January 23, 1945. -- Ordered to be printed.
Providing additional funds for the Select Committee to Investigate Acts of Executive Agencies Which Exceed the Scope of Their Power or Authority. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for the further expenses for conducting the study and investigation of the national defense program in relation to small business in the United States. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for payment of the expenses of the investigation authorized by House Resolution 66 of the Seventy-ninth Congress. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for the employment of a clerk, assistant clerks, and janitor to the House Committee on Un-American Activities. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
Expenses of conducting the study and investigation authorized by House Resolution 55 of the Seventy-ninth Congress incurred by the Committee on Post-war Military Policy. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
Relief of certain officers and employees of the Foreign Service of the United States. January 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposition of executive papers. February 5, 1945. -- Ordered to be printed.
Consideration of House Joint Resolution 85. February 5, 1945. -- Referred to the House Calendar and ordered to be printed.
Independent Offices Appropriation Bill, 1946. February 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to escapes of prisoners of war and interned enemy aliens. February 7, 1945. -- Referred to the House Calendar and ordered to be printed.
Expressing the intent of the Congress with reference to the regulation of the business of insurance. February 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Confirming the claim of Charles Gaudet. February 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
General Pulaski's memorial day. February 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Disposing of sundry papers. February 8, 1945. -- Ordered to be printed.
River and harbor omnibus bill. February 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing payments of rewards to postal employees for inventions. February 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of sundry papers. February 20, 1945. -- Ordered to be printed.
Amending section 342 (b) of the Nationality Act of 1940, waiving certain fees for members of the armed forces. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Continuing the investigation by the Committee on the Merchant Marine and Fisheries begun under House Resolution 281, Seventy-seventh Congress. February 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Committee on Military Affairs to study the progress of the war effort. February 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing an additional sum for payment of a claim for property lost in the flood at Parris Island, S.C., on August 11-12, 1940. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Expressing the intent of Congress with reference to the regulation of the business of insurance. February 22, 1945. -- Ordered to be printed.
Additional appropriation, fiscal year 1945, for the Public Health Service. February 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the barring of certain claims by the United States in connection with government checks and warrants. February 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Anna Mattil and others. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Continental Casualty Co. and Montgomery City Lines. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Murphy & Wischmeyer. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Sidney B. Walton. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Gladys Stout. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Fred A. Lower. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. W.V. Justice. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Mathew C. Cowley, deceased, and the estate of Louisa Cowley, deceased. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for continuation of the investigation begun under authority of House Resolution 98 of the Seventy-eighth Congress. February 22, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing an exchange of lands between the City of Eastport, Maine, and the United States, and the conveyance of a roadway easement to the City of Eastport, Maine. February 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposal of sundry papers. February 27, 1945. -- Ordered to be printed.
Boyd B. Black. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Hardy H. Bryant. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Katherine Smith. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Effie S. Campbell. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
A.P. Scarborough and J.D. Ethridge. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
New England Telephone & Telegraph Co. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul T. Thompson. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Leo Gottlieb. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Luther J. Head. February 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
George Webb. February 28, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing funds for expenses of conducting the investigation authorized by House Resolution 38 of the Seventy-eighth Congress and continued by House Resolution 54 of the Seventy-ninth Congress. March 5, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the expenses of conducting the investigation authorized by House Resolution 93, Seventy-ninth Congress. March 5, 1945. -- Referred to the House Calendar and ordered to be printed.
Harbors of Cape Charles City, Va. January 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Further amending section 22 of the "Act Providing for Sundry Matters Affecting the Naval Service." January 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of certain papers. January 10, 1945. -- Ordered to be printed.
Authorizing a study by the Committee on Education of the effect of certain war activities on colleges and universities. January 10, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Secretary of the Navy to proceed with the construction of certain public works. January 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Committee on the Civil Service to investigate various activities in the departments and agencies of the government. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
Establishing a select committee on post-war military policy. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the continuation of the special committee on postwar economic policy and planning. January 16, 1945. -- Referred to the House Calendar and ordered to be printed.
Relating to the compensation of telephone operators on the United States Capitol telephone exchange. January 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mobilization of civilian manpower. January 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
S.I. Wooten, F.M. Maloy, and Mrs. Alethea Arthur. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Louis Ciniglio. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
E. Sullivan. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Luckenbach Steamship Co., Inc. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Edith M. Powell. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Louis T. Klauder. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Cuban-American Sugar Co. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Steirs Bros. Construction Co. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Robert C. Meals, Mrs. Bessie Mae Morgret, Mrs. Margaret J. Meals, Donald Meals, and Betty Wrightstone. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. C.A. Lee, administratrix of the estate of Ross Lee, deceased. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Growers Fertilizer Co. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Maj. William Peyton Tidwell. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Walter L. Jackson and City-County Hospital. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Lawrence Motor Co., Inc. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Capt. Millard L. Treadwell. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the reimbursement of certain civilian personnel for personal property lost as a result of the Japanese occupation of Hong Kong and Manila. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Bernice B. Cooper. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing payment of certain claims for damage to or loss or destruction of property arising prior to May 27, 1941, out of activities of the War Department or of the Army. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Fred Clouse and Mrs. Emily G. Clouse. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Steve Hlass. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Reimbursing certain Navy personnel for personal property lost or damaged as the result of a fire at the naval auxiliary air facility, Astoria, Oreg., on April 2, 1944. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing reimbursement for personal property lost, damaged, or destroyed as the result of an explosion at the naval mine depot, Yorktown, Va., on November 16, 1943. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Ensign Frederick Matthews McCord, United States Naval Reserve. February 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Granting a nonquota status to certain alien veterans and their wives. February 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending section 401 (a) of the Nationality Act of 1940 so as to preserve the nationality of certain United States citizens who have been unable to return to the United States. February 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Estate of Dr. David O. Clements, deceased. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Ruben M. Herren. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Julia Peterson Mills. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Sigurdur Jonsson and Thorolina Thordardottir. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Relating to females employed in the District of Columbia. February 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Expressing the intent of the Congress with reference to the regulation of the business of insurance. February 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Ben Grunstein. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Lore and Elizabeth Vidotto. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Saunders Memorial Hospital. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Southern Bitumen Co. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles R. Hooper. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Galen E. Walter. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Anne Loacker. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Donna May McNulty. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Lorenzo H. Froman. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
David Hickey Post, No. 235, of the American Legion. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Joe Koor. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending section 5 (k) of the Selective Training and Service Act of 1940, as amended, with respect to the deferment of registrants engaged in agricultural occupations or endeavors essential to the war effort. February 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Voluntary retirement of Panama Canal employees. February 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the registration and protection of trade-marks used in commerce, to carry out the provisions of certain international conventions. February 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of House Joint Resolution 106. February 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Prohibiting proof of acts done by an inventor in foreign countries. February 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Preventing multiple state income taxes on salaries of government employees. February 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Antiracketeering Act. February 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Treasury and Post Office Departments appropriation bill, 1946. February 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the celebration in 1945 of the one hundredth anniversary of the founding of the United States Naval Academy, Annapolis, Md. March 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing the debt limit of the United States. March 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Safeguarding admission of evidence in certain cases. March 2, 1945. -- Referred to the House Calendar and ordered to be printed.
Mrs. Luther S. Sykes. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John P. Hayes and the estate of Edward P. McCormack. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Foreign Service of the United States. February 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting 6 months' salary and $250 funeral expenses to Frank J. Siegfried, husband of Virginia Siegfried, late an employee of the House. February 5, 1945. -- Referred to the House Calendar and ordered to be printed.
Effect of certain war activities upon colleges and universities. Report from the Committee on Education, House of Representatives, pursuant to H.Res. 63... Submitted by Mr. Barden. February 23, 1945. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
Daniel Baker Co. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Waiving the limitation in section 1426 (a) (1) of the Internal Revenue Code for the War Shipping Administration as an employer of seamen. January 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing the grade of admiral in the Coast Guard. January 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Foreign service buildings and grounds. January 31, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting to the Hawaiian Electric Co., Ltd., the right to construct certain ditches, tunnels, and oil pipe lines in Pearl Harbor, T. H. January 31, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Administration of government lending agencies. February 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Harry Tansey. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
F.L. Gause and the legal guardian of Rosalind and Helen Gause, minors. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
J.P. Harris. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Daniel D. O'Connell and Almon B. Stewart. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Winfred Alexander. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles H. Dougherty, Sr. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Daniel R. Bonney. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Gilda Cowan, a minor. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Nationality Act of 1940. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the naturalization of certain alien veterans of the World War. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Preserving the residence for naturalization purposes of certain aliens who serve in the military or naval forces of one of the Allied countries during the Second World War, or otherwise assist in the Allied war effort. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 327 (h) of the Nationality Act of 1940. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
John T. Cooper. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the appointment of a United States Commissioner for the Big Bend National Park in the State of Texas. February 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Confidential business data submitted to the War Production Board. February 13, 1945. -- Referred to the House Calendar and ordered to be printed.
American Interparliamentary Congress. February 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Amendment to the Constitution with respect to treaty ratifications. February 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Manitowoc lighthouse keeper's residence. February 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Peter Paul Bacic, Charles C. Cox, H. Forest Haugh, and Luther M. Durst. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Lee Graham. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing reimbursement for personal property lost, damaged, or destroyed as the result of an explosion at the naval air station, Norfolk, Va., on September 17, 1943. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mauger Construction Co. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Adolphus M. Holman. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Thula B. Wellborn. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Fidelity & Casualty Co. and the Baugh Chemical Co. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry B. Tucker. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
E.E. Armstrong. February 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with an illustration.
Oscar Griggs. February 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Nurses Selective Service Act of 1945. February 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Morgan Creamery Co. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Amy McKnight. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
G.F. Allen, chief disbursing officer for the Treasury Department. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
G.F. Allen, chief disbursing officer, Treasury Department. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Harriet B. Rickards. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Granting 6 months' salary and $250 funeral expenses to Eleanor Fisher, sister of Flora L. Shelton, late an employee of the House. February 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 375. February 14, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending the Fact Finders Act. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Enactment of title 9 of the United States Code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Enactment of title 4 of the United States Code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Enactment of title 1 of the United States code into positive law. February 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Navy to proceed with the construction of certain public works. February 15, 1945. -- Ordered to be printed.
West Point Military Reservation easement. February 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mauger Construction Co. February 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
First deficiency appropriation bill, 1945. February 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Compact for division of waters of Arkansas River. February 28, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending the Civil Service Retirement Act. February 28, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing postmasters in Alaska to administer oaths and affirmations. February 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing expenses for continuing the investigation authorized by House Resolution 75 of the Seventy-ninth Congress. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
Expenses of conducting the study and investigation authorized by House Resolution 60 of the Seventy-ninth Congress incurred by the committee on post-war economic policy and planning. January 29, 1945. -- Referred to the House Calendar and ordered to be printed.
Granting 6 months' salary and $250 funeral expenses to Elizabeth T. Rabbitt, widow of Frank O. Rabbitt, late an employee of the House. January 10, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 35. February 12, 1945. -- Referred to the House Calendar and ordered to be printed.
Dane D. Morgan. February 21, 1945.-- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Agricultural Adjustment Act of 1938 and the Soil Conservation and Domestic Allotment Act. February 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Relating to the marketing of fire-cured and dark air-cured tobacco under the agricultural adjustment Act of 1938, as amended. February 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Providing for the adequate production of seed of legumes required in the war food-production program. February 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
National War Labor Board award of April 11, 1919. February 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposal of sundry papers. March 2, 1945. -- Ordered to be printed.
Additional appropriation, fiscal year 1945, for the census of agriculture. February 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
C.Y. Webb. February 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed
253
Serial set 10932 Providing that nationals of the United States shall not lose their nationality by reason of voting under legal compulsion in a foreign state. March 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Mrs. Mary Ellen Keegan Herzog, Francis James Keegan, and Sgt. John Keegan. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 2013. March 8, 1945. -- Referred to the House Calendar and ordered to be printed.
State, Justice, Commerce, the Judiciary, and the Federal Loan Agency appropriation bill, fiscal year 1946. March 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Free highway bridge across the Mississippi River at or near New Orleans, La. March 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Treasury and Post Office Departments appropriations bill, 1946. April 18, 1945. -- Ordered to be printed.
Disposal of sundry papers. April 30, 1945. -- Ordered to be printed.
Michael C. Donatell. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
W.A. Smoot, Inc. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Exempting certain members of the Economic Stabilization Board from certain provisions of the Criminal Code. May 1, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing Committee on Interstate and Foreign Commerce to continue investigation with respect to petroleum begun under House Resolution 290, Seventy-Sixth Congress. March 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Blanche H. Karsch, administratrix of the estate of Kate E. Hamilton. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Kermit Roosevelt fund. May 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for enlistments in the Regular Army during the period of the war. March 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of sundry papers. March 19, 1945. -- Ordered to be printed.
Providing for the expenses of conducting the study and investigation authorized by House Resolution 45. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Aloysius G. Miller. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the joint resolution entitled "Joint Resolution To Enable the United States To Become an Adhering Member of the Inter-American Statistical Institute." May 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dr. Alma Richards and Mrs. Mary Block. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Lawrence Motor Co., Inc. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Sue B. Bowen, as administratrix of the estate of Clyde Bowen, deceased. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Discontinuance of land-grant rates for transportation of government traffic. March 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Ellen McCormack. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing additional appointments in the Officers' Corps of the Regular Army. May 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
International air transport policy. April 12, 1945. -- Referred to the House Calendar and ordered to be printed.
Claims of Messrs. George A. Carden and Anderson T. Herd. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the District of Columbia Code. April 23, 1945. -- Referred to the House Calendar and ordered to be printed.
Department of Agriculture appropriation bill, 1946. April 24, 1945. -- Ordered to be printed.
Antonio Ruiz and Paz Ruiz. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Leonard D. Jackson and Elsie Fowkes Jackson. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Exempted issues under section 3 (b) of the Securities Act of 1933, as amended. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dave Hougardy. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the expenses of conducting the study and investigation authorized by House Resolution 195 of the Seventy-ninth Congress. April 17, 1945. -- Referred to the House Calendar and ordered to be printed.
Daniel B. Johnson. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Printing additional copies of hearings relative to cotton. March 15, 1945. -- Referred to the House Calendar and ordered to be printed.
Extending life of Smaller War Plants Corporation. March 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act for the relief of the Tlingit and Haida Indians of Alaska. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
June I. Gradijan. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Free highway bridge across the Mississippi River at or near Hastings, Minn. March 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Amend the act providing for the disposal of certain records of the United States government. March 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Mary Karalis. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 43. March 13, 1945. -- Referred to the House Calendar and ordered to be printed.
First deficiency appropriation bill, 1945. April 17, 1945. -- Ordered to be printed.
Toby Lena Rosenberg. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the expenses of conducting the study and investigation authorized by House Resolution 192 of the Seventy-ninth Congress. April 17, 1945. -- Referred to the House Calendar and ordered to be printed.
Legal guardian of Estella Ruiz, a minor. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
James H. Hiler. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Domenico Strangio. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the expenses of conducting the study and investigation authorized by House Resolution 187 of the Seventy-ninth Congress incurred by the Committee on Interstate and Foreign Commerce. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
War Department civil functions appropriation bill, fiscal year 1946. March 20, 1945. -- Ordered to be printed.
Consideration of H.R. 2023. March 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Charles Molnar. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of certain Basque aliens. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Michael Soldo. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending section 201 (g) of the Nationality Act of 1940. March 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Edward Lawrence Kunze. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Gus A. Vance. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Ray L. Smith. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of conference report on H.R. 1752. March 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing continuance of study by Committee on the Public Lands of certain public-land problems and use of public lands in rehabilitation of veterans, as authorized under House Resolution 281 of the Seventy-Eighth Congress. March 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing Committee on Labor to conduct and investigate extent and character of aid now given by federal, state, and local governments and private agencies to physically handicapped. March 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Mrs. Ruth Cox. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Osborne E. McKay. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire at the United States Naval Training Center, Farragut, Idaho, on July 10, 1944. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Wallace Robertson, Henry Bowker, and Edward Parisian. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Village of Cold Spring, Minn. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Hattie Bowers. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Benjamin D. Lewis. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Demetrio Caquias. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. David R. Barglow. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposing of sundry papers. March 13, 1945. -- Ordered to be printed.
Discontinuing certain reports now required by law. March 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Eleanor McCloskey or Evelyn Mary Mikalauskas. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Moris Burstein and Jennie Burstein. March 6, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Filip Nicola Lazarevich. March 6, 1945. -- Committed to the Committee of the Whole House 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 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending section 2, Public Law 140, Seventy-seventh Congress. March 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting to Galveston County, Tex., certain easements and rights-of-way over, under, and upon San Jacinto Military Reservation. March 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending Public Law 537, Seventy-seventh Congress approved May 2, 1942. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Christoffer Hannevig. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mae E. Sutton. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Ellen C. Burnett. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Margaret G. Potts. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
David B. Smith. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
St. Vincent Infirmary and Dr. Alvin W. Strauss. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Angelina Bourbeau. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Dempsey Industrial Furnace Corporation. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Lindon A. Long. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Expenses of conducting the studies and investigation authorized by House Resolution 5 of the Seventy-ninth Congress. March 7, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending paragraph (C) of section 6 of the District of Columbia Traffic Act, as amended by the act approved February 27, 1931. March 9, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending act regulating the height of buildings in the District of Columbia, approved June 1, 1910, as amended. March 9, 1945. -- Referred to the House Calendar and ordered to be printed.
Realty Bond & Mortgage Co. and Robert W. Keith. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Shultz. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Wilma Louise Townsend. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Perkins Gins, formerly Perkins Oil Co., of Memphis, Tenn. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John C. Tuttle. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Sam D. Moak. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of James Lemuel Muzzall, a minor. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Conferring jurisdiction upon the District Court of the United States for the Western District of Kentucky, to hear, determine, and render judgment upon the claims of certain property owners adjacent to Fort Knox, Ky. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph P. Arreas. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Determination and payment of certain claims against the government of Mexico. March 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 2013. March 12, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing Committee on Naval Affairs to study the progress of the war effort. March 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Marine Engine Works & Shipbuilding Corporation, of Tarpon Springs, Fla. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Vonnie Jones, a minor. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Joint Resolution 60. March 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Committee on Public Buildings and Grounds to investigate the progress of the defense housing program. March 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Extension of lend-lease. March 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Moses Tennenbaum. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Hugh M. Gregory. March 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Lebanon Woolen Mills, Inc. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Alexander Sawyer. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Brunette. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Francis X. Servaites. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Sam Wadford. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Margaret M. Meersman. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Matthew Mattas. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Myles Perz. March 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Ed Williams. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Adell Brown and Alice Brown. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Baldwin Bros. Paving Co. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposal of sundry papers. April 9, 1945. -- Ordered to be printed.
Jack Scarton or John Skarton, formerly Simon Jan Skarzenski. April 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Correcting an error in section 342 (b) (9) of the Nationality Act of 1940, as amended. April 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of sundry papers. April 12, 1945. -- Ordered to be printed.
Jane Thayer. April 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposal of sundry papers. April 17, 1945. -- Ordered to be printed.
Providing for the expenses of conducting the basic problems affecting post-war immigration and naturalization authorized by House Resolution 52 of the Seventy-Ninth Congress. April 17, 1945. -- Referred to the House Calendar and ordered to be printed.
Naval appropriation bill, fiscal year 1946. April 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Requesting certain information from the Department of State. April 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Food and agriculture organization of the United Nations. April 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to the appointment of fourth-class postmasters in Alaska. April 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reduction of temporary general officers. April 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Independent offices appropriation bill, 1946. April 23, 1945. -- Ordered to be printed.
Increasing the salary of the Executive Secretary of the Nurses' Examining Board of the District of Columbia. April 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Apprehension and punishment of war criminals. April 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Amendments to sections 11 and 16 of Federal Reserve Act; termination of authority to issue certain currency. April 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting a franking privilege to Anna Eleanor Roosevelt. April 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposing of sundry papers. April 24, 1945. -- Ordered to be printed.
Interior Department appropriation bill, fiscal year 1946. April 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to status of Keetoowah Indians. April 25, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 694. April 25, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 388. April 25, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 387. April 25, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 511. April 25, 1945. -- Referred to the House Calendar and ordered to be printed.
Daniel D. O'Connell and Almon B. Stewart. April 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Medal of Honor for the late President Franklin Delano Roosevelt. April 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dr. J.D. Whiteside and St. Luke's Hospital. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Tobey Hospital. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of certain naval personnel and former naval personnel for losses suffered at Trinidad, British West Indies, June 11, 1944. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Zelma Inez Cheek. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Verne V. Gunsolley. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Frances Biewer. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Reimbursing certain Marine Corps personnel and former Marine Corps personnel for personal property lost or damaged as the result of a fire in the training building at the Marine Corps Air Station, Cherry Point, N.C., on June 3, 1944. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Pierce William Van Doren and Elmer J. Coates. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Charles A. Straka. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Manriquez Ruiz. April 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
First omnibus claims bill, Seventy-ninth Congress. April 37 [sic], 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Public aids to domestic transportation. April 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Carrier taxation. April 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Extension of Cole pipe line act. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing adjustments of irrigation charges in certain land exchanges within Indian irrigation projects. April 30, 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 adjust debts of individual Indians, associations of Indians, or Indian tribes. April 30, 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 pay charges on certain Indian lands. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Acquisition of Indian lands. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimburse certain naval personnel and former naval personnel for losses in a fire at the degaussing branch of the Norfolk Navy Yard, Portsmouth, Va., on December 4, 1942. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional appropriations, fiscal year 1945, under Civil Service Commission and Federal Security Agency. April 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legal guardian of Stewart Martin, Jr. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Canal Dredging Co. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Borough of Park Ridge, N.J. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Herman Gelb. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Chesley Brazil. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John H. Gradwell. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Maj. Malcolm K. Beyer. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
James A. Kelly. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Martha Withers, as trustee; Mary Martha Withers, as administratrix of the estate of Beatrice Withers, deceased; and Mary Withers, individually. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
William Edward Oates. April 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Food shortages. Report of the special committee to investigate food shortages for the House of Representatives, 1945 pursuant to H.Res. 195, a resolution providing for the appointment of a special committee of the House of Representatives to investigate food shortages. May 1, 1945. -- 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 Office of Scientific Research and Development from certain provisions of Criminal Code. May 1, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Postmaster General to continue to use post-office clerks and city letter carriers interchangeably. May 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of political, economic, and social conditions in Puerto Rico. Report of the Committee on Insular Affairs, House of Representatives. Seventy-ninth Congress first session, pursuant to H. Res. 159 (Seventy-eighth Congress) and H. Res. 99 (Seventy-ninth Congress). May 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
Alice Walker. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Ethel Farkas. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Augusta McCall. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Sadie L. Dance, et al. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mexican Border Service Medal. May 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the continuation of certain subsidies. May 2, 1945. -- 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. Research and development. Report 2. May 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legislative branch appropriation bill, 1946. May 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the provisions of the act of July 11, 1941 (Public Law 163, 77th Cong.), prohibiting prostitution near defense centers. May 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Award for uncompensated personnel of the Selective Service System. May 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reclassifying salaries in the Postal Service. April 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hearings on problems of foreign trade and shipping. March 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Rights and benefits of veterans of world wars and their dependents. March 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending section 9 of the Boulder Canyon Project Act, approved December 21, 1928. March 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing and insuring a supply of domestic natural rubber. March 28, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional copies of Bill H.R. 2200, together with accompanying report thereon. March 15, 1945. -- Referred to the House Calendar and ordered to be printed.
Designating the library at the United States Merchant Marine Academy as a public depository for government publications. March 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting an easement in certain lands of the Veterans Administration to Dallas County, Tex. March 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transfer of certain property to the City of Los Angeles for fire-station purposes. March 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Committee on Interstate and Foreign Commerce to continue the investigation with respect to petroleum begun under House Resolution 290, Seventy-Sixth Congress. March 19, 1945. -- Referred to the House Calendar and ordered to be printed.
Relating to the status of certain natives and inhabitants of the Virgin Islands. March 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendments to National Housing Act. March 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Free highway bridge across Pigeon River below High Falls on Trunk Highway No. 61, in Minnesota. March 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Free suspension bridge across the Tug Fork of the Big Sandy River at or near Williamson, W. Va. March 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Department of Agriculture appropriation bill, fiscal year 1946. March 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union 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. March 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Committee on Immigration and Naturalization to study the basic problems affecting post war immigration and naturalization. March 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Investigate supplies and shortages of food, particularly meat. March 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 689. March 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Secretary of the Interior to modify the provisions of a contract for the purchase of a power plant for use in connection with the San Carlos irrigation project. March 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 2689. March 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Disposing of sundry papers. March 22, 1945. -- Ordered to be printed.
Margaret J. Pow. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Ida Londinsky. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
J.H. Atkins. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Adolf Pfannenstiehl. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Clifton L. Holmes. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Granting the honorary rank of colonel to Edward J. Kelly, major and superintendent of the Metropolitan Police Force of the District of Columbia. March 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Sale of coal by the short ton in the District of Columbia. March 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Readjusting the rates of postage on fourth class mail matter. March 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the Selective Training and Service Act of 1940, as amended. March 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Directing the Committee on World War Veterans Legislation to investigate the Veterans Administration. March 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Validating titles to certain lands conveyed by Indians of the Five Civilized Tribes. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conservation of fish and wildlife on the Klamath Reservation in Oregon, and for other purposes. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act authorizing the Secretary of the Interior to pay salary and expenses of certain members of the Klamath tribe, as amended. March 24, 1945. -- 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. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing an appropriation to carry out the provisions of the act of May 3, 1928. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Northwestern Bands of Shoshone Indians v. the United States. March 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Proposed amendment to the Constitution of the United States relative to the making of treaties. March 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Amendments to National Housing Act. March 26, 1945. -- Ordered to be printed.
Continuing Commodity Credit Corporation as an agency of the United States. March 26, 1945. -- Ordered to be printed.
Subsidy and loss operations, during the fiscal year 1946, in the case of flour. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Mobilization of civilian manpower. March 26, 1945. -- Ordered to be printed.
Providing for the compensation of the assistants to the Superintendent of the House Press Gallery. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for expenses of conducting the study and investigation authorized by House Resolution 62 of the Seventy-ninth Congress, incurred by the Committee on Public Buildings and Grounds. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for the expenses of conducting the studies and investigations authorized by House Resolution 154 of the Seventy-ninth Congress incurred by the Committee on Naval Affairs. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for the expenses of conducting the study and investigation authorized by House Resolution 96 of the Seventy-ninth Congress incurred by the Committee on the Public Lands. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing funds for expenses of the Committee on Ways and Means in obtaining information with respect to the need for the amendment and expansion of the Social Security Act. March 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Additional appropriations, fiscal year 1945, for various federal agencies. March 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of period of operations under section 409 of the Interstate Commerce Act. April 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
George Hampton. March 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Elias Baumgarten. March 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the leasing of Indian lands. March 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
State of California. May 1, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Otto Frederick Gnospelius, deceased. March 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Austin Bruce Bowen. March 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Federal Farm Loan Act, Emergency Farm Mortgage Act, Federal Farm Mortgage Corporation Act, and Servicemen's Readjustment Act. March 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Cooperative agricultural extension work. May 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Historical statement of the laws enacted and the regulations promulgated relating to veterans and their dependents. March 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Camp No. 1, Alaska Native Brotherhood, Sitka, Alaska. March 7, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John Damacus. April 12, 1945. -- Committed to the Committee of the Whole House 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. March 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
257
Serial set 10933 East Coast Ship & Yacht Corporation, on Noank, Conn. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Eastern Contracting Co. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Harold J. Grim. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Directing the Secretary of War and Secretary of the Navy to transmit plans providing for transportation home after VE-Day. May 15, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 502. May 18, 1945. -- Referred to the House Calendar and ordered to be printed.
National War Agencies appropriation bill, 1946. June 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Naming the veterans' administration facility to be constructed at Sioux Falls, S. Dak., the Royal Johnson Memorial Veterans' Hospital. June 4, 1945. -- Referred to the House Calendar and ordered to be printed.
Disposal of sundry papers. May 17, 1945. -- Ordered to be printed.
Appointment of Superintendent of Gallinger Municipal Hospital. June 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Rufus A. Hancock. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Department of Labor, Federal Security Agency, and related independent offices appropriation bill, fiscal year 1946. May 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Elmira Area Soaring Corps. May 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending section 6 of the Defense Highway Act of 1941, as amended. June 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposal of sundry papers. June 4, 1945. -- Ordered to be printed.
John F. Davis. June 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Norfolk-Portsmouth Bridge, Inc. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Nelson R. Park. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Participation of the United States in the International Monetary Fund and the International Bank for Reconstruction and Development. Report from the Committee on Banking and Currency to accompany H.R. 3314... May 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the President to advance Vice Admiral Land to the rank of admiral. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Sugar situation. Report of the special Committee To Investigate Food Shortages for the House of Representatives, 1945, pursuant to H.Res. 195, a resolution providing for the appointment of a special committee of the House of Representatives to investigate food shortages. May 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Facilitating settlement of returning veterans on farms in projects constructed, operated, and maintained by the Bureau of Reclamation. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as a result of a fire at Camp Rousseau, Port Hueneme, Calif., on December 22, 1944. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Health programs for government employees. May 4, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Housing for distressed families of servicemen and veterans with families. June 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Isabel Carlson. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Margaret Hockenberry, a minor. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Oscar N. McLean. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
H. Herfurth, Jr., Inc. May 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Katherine Smith. May 29, 1945. -- Ordered to be printed.
Providing for the expenses of conducting the study and investigation authorized by House Resolution 256 of the Seventy-ninth Congress. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Illegal manufacture of devices for recognition of service of merchant seamen. May 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal Employees Pay Act of 1945. June 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposal of sundry papers. May 22, 1945. -- Ordered to be printed.
Small-business possibilities in Alaska. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 3314. June 1, 1945. -- Referred to the House Calendar and ordered to be printed.
Increasing the pay of the chaplain at the United States Military Academy. May 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 1690. May 10, 1945. -- Referred to the House Calendar and ordered to be printed.
Emergency repairs to flood-control works. May 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Robert L. Whittington and Mrs. J.B. Whittington. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
L.A. Williams. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for pay and allowances and transportation and subsistence of personnel discharged or released from the Navy, Marine Corps, and Coast Guard because of under age at the time of enlistment. June 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
William W. Maddox and the legal guardian of Donna Sue Maddox and Saddie Inez Maddox. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Alaska D. Jennette. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Albert Cantalupo and the legal guardian of John Cantalupo, a minor. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing printing of additional copies of part 1 of railroad retirement hearings. May 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 3109. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
John R. Jennings. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary G. Marggraf. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Continental Casualty Co., a corporation; and Montgomery City Lines, Inc. June 5, 1945. -- Ordered to be printed.
Authorizing the Secretary of the Navy to convey to the State of Rhode Island, for highway purposes only, a strip of land within the naval advance base depot at North Kingstown, R.I. May 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Second supplemental appropriation bill, 1945. May 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Glassell-Taylor Co., Robinson and Young. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mary Surface Shaughnessy. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
August W. Dietz. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Cecilia M. Tonner. May 15, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 3199. May 16, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 3000. May 16, 1945. -- Referred to the House Calendar and ordered to be printed.
Urging formation of an organization to be known as International Office of Education. May 17, 1945. -- Referred to the House Calendar and ordered to be printed.
Limiting the operation of certain laws with respect to counsel serving the House Naval Affairs Committee. May 17, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending section 47c of the National Defense Act of June 3, 1916, as amended. May 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the National Defense Act, as amended, so as to eliminate provisions for retirement of wing commanders of the Air Corps. May 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Foreign trade agreements. Report from the Committee on Ways and Means to accompany H.R. 3240, A Bill To Extend the Authority of the President under Section 350 of the Tariff Act of 1930, as Amended, and for Other Purposes. May 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting 6 months' salary and $250 funeral expenses to Frances Pillen, widow of Harry Pillen, late an employee of the House. May 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 2502. May 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Imposing certain restrictions on disposition of naval vessels and facilities necessary to the maintenance of the combatant strength and efficiency of the Navy. May 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the State of Alabama to lease or sell and convey all or any part of the Salt Springs land granted to said state by the act of March 2, 1819. May 21, 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 convey certain lands on the Gila Reclamation Project, Arizona, to the University of Arizona. May 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National Employ the Physically Handicapped Week. May 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending Criminal Code to protect witnesses and jurors. May 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Transferring Ben Hill County from the Waycross division of the Southern Judicial District of Georgia to the Americus division of the Middle Judicial District of that state. May 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Establishing a boundary line between the District of Columbia and the Commonwealth of Virginia. May 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
Authorizing an additional appropriation to carry out the provisions of title II of the "Act To Expedite the Provision of Housing in Connection with National Defense," and changing certain restrictions applicable thereto. May 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Pledge of allegiance to the flag. May 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Survey of fishery resources of the United States and its possessions. May 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing additional copies of part 2 of railroad retirement hearings. May 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 3180. May 28, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for the further expenses of conducting the study and investigation authorized by House Resolution 195 of the Seventy-Ninth Congress. May 28, 1945. -- Referred to the House Calendar and ordered to be printed.
Southwestern Drug Co. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Ada Wert Illinico. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Borough of Beach Haven, Ocean County, N.J. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
J.B. Grigsby. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Lester B. McAllister, Jesse W. Beeman, and Willis H. Coates. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Beatrice Brown Waggoner. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Giving recognition to the noncombatant services under enemy fire performed by officers and enlisted men of the Medical Corps of the Army. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of War to convey a certain parcel of land to the Captain William Edmiston Chapter of the Daughters of the American Revolution. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Incorporating "The Mothers of World War Number Two." June 5, 1945. -- Referred to the House Calendar and ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire in the United States naval hospital, Seattle, Wash., on May 10, 1944. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as a result of a fire in Quonset hut E-172 at the amphibious training base, Camp Bradford, naval operating base, Norfolk, Va., on January 20, 1945. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Further amending the part of the act, as amended, relating to the conservation, care, custody, protection, and operation of the naval petroleum and oil shale reserves. June 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting waiving of the bonds of Navy mail clerks and assistant Navy mail clerks. June 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional appropriation, fiscal year 1945, Children's Bureau, Department of Labor, and advancement for obligation of 1946 appropriations for old-age assistance, unemployment compensation, etc. June 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting 6 months' salary and $250 funeral expenses to Elizabeth Millard, widow of William C. Millard, late an employee of the House. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for the expenses of conducting the study and investigation authorized by House Resolution 236 of the Seventy-ninth Congress. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Owners of certain land and personal property of the Fort Knox area of Meade County, Ky. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Teresa Tine. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John Visnovec, Rose Visnovec, and Helen Visnovec. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Ora R. Hutchinson. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Ben W. Colburn. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Celia Ellen Ashcraft. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Betty Jane Ritter. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
District of Columbia appropriation bill, fiscal year 1946. May 25, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting pensions to certain persons, and their unremarried widows, child or children, based upon service in the Moro province, including Mindanao, or in the Islands of Samar and Leyte, after July 4, 1902, and prior to January 1, 1914. May 25, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repeal of portions of appropriations available in the fiscal year 1945. May 25, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Nora R. Neville. May 28, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Directing the Committee on the Territories to conduct a study and investigation of various questions and problems relating to the Territories of Alaska and Hawaii. May 28, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for cooperation with state agencies for the control of industrial health hazards. May 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting consent of Congress to an amendatory agreement entered into by the States of New York and Vermont relating to the Lake Champlain Bridge Commission. May 29, 1945. -- Referred to the House Calendar and ordered to be printed.
Further extending the effectiveness of the act relating to additional safeguards to the radio communications service of ships of the United States, as amended. May 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
David B. Smith. May 29, 1945. -- Ordered to be printed.
Printing a revised edition of the pamphlet "Our American Government, etc." May 31, 1945. -- Referred to the House Calendar and ordered to be printed.
Extending the time for release of powers of appointment for purposes of certain provisions of the Internal Revenue Code. May 31, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Readjusting the rates of postage on catalogs and similar printed advertising matter of fourth-class mail. May 31, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hugh P. Gunnells and Mrs. Dezaree Gunnells. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
D.W. Key. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Grandview Hospital. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Madeline J. MacDonald. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Nebraska Wesleyan University and Herman Platt. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the printing as a House document of proceedings in the House of Representatives commemorating Pan-American Day. May 31, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for the printing, as a House document, of the proceedings of the one hundred and fifty-fourth anniversary of the independence of Poland. May 31, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing report of Chief of Engineers on study of Lake Erie shore line to be printed as a House document. May 31, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of House Joint Resolution 208. June 1, 1945. -- Referred to the House Calendar and ordered to be printed.
Beach erosion studies. June 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Appropriation for emergency flood-control work. June 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exchange of lands between the War Department and Defense Plant Corporation. June 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and 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 Columbus, Ohio, September 10 to 14, inclusive, 1945. June 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing additional compensation for the second assistant clerk to the Committee on Claims. June 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Permanent program of scientific research in interest of national security. June 11, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the continuation of certain subsidies and purchase and sale operations. June 12, 1945. -- Ordered to be printed.
Consideration of H.R. 3278. June 12, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending section 8 of the Act of July 13, 1943. June 12, 1945. -- 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-ninth Congress first session, pursuant to H. Res. 20, a resolution authorizing the Committee on Military Affairs to study the progress of the national war effort. June 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Game refuges on Ozark National Forest. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Haselden & Huggins Co. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Patricia M. Kacprzyk and Alex D. Leontire. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Owners of land and personal property of the Fort Knox area of Hardin County, Ky. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Madeline Winter and Ethel Newton. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
George C. Tyler and Doris M. Tyler. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Frank D. Howells, former treasurer of the City of Richmond, Ind. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Ruby H. Hunsucker. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Walter M. Johnson. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Philip Kleiman. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Proceedings of the launching of the U.S.S. "Franklin D. Roosevelt." June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Printing of additional copies of hearings on postwar disposition of merchant vessels. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 3368. June 7, 1945. -- Referred to the House Calendar and ordered to be printed.
Increasing the number of midshipmen allowed at the United States Naval Academy from the District of Columbia. June 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the presentation of medals of members of the United States Antarctic Expedition of 1939-41. June 7, 1945. -- 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 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. June 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for certification of batches of drugs composed wholly or partly of any kind of penicillin or derivatives. June 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Jeannette B. Stedman. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Fred Crago. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Harland Bartholomew and Associates. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending section 3 of the San Carlos Act. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Edmund F. Danks, as administrator of the estate of Edna S. Danks, deceased. June 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Peter G. Fabian, deceased. June 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
G.H. Moore. June 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Lily L. Carren. June 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Extending the provisions of the act of November 29, 1940 (Public Law 884, 76th Cong., 54 Stat. 1219), relating to the promotion of Medical, Dental, and Veterinary Corps Officers. May 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 3109. May 4, 1945-Referred to the House Calendar and ordered to be printed.
Authorizing the Administrator of Veterans' Affairs to employ on part time certain employees of other federal departments and agencies. May 4, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending 5-year-level national service life insurance an additional 3 years. May 4, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Civil Service Retirement Act. May 4, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repeal of a portion of the appropriation and contract authorization available to the Maritime Commission. May 4, 1945. -- 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-ninth Congress first session pursuant to H. Res. 66 a resolution to authorize the Committee on the Civil service to investigate various activities in the departments and agencies of the government. May 4, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Departments of State, Justice, Commerce, the Judiciary, and the Federal Loan Agency appropriation bill, 1946. May 5, 1945. -- Ordered to be printed.
Consideration of H.R. 3035. May 7 1945. -- Referred to the House Calendar and ordered to be printed.
Correcting an error in section 342 (b) (8) of the Nationality Act of 1940, as amended. May 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 1270. May 7, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 2113. May 7, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 2347. May 7, 1945. -- Referred to the House Calendar and ordered to be printed.
Granting the Veterans Administration certain priorities and facilitating employment of personnel by that agency. May 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Requesting certain information from the Secretary of War. May 7, 1945. -- Referred to the House Calendar and ordered to be printed.
Post-war economic policy and planning. Sixth report of the House special committee on postwar economic policy and planning pursuant to H. Res. 60 a resolution authorizing the continuation of the Special Committee on Post-war Economic Policy and Planning. May 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
Mrs. Jane Strang. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Herschel Adams, deceased, and Pleas Baker. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Cowden Manufacturing Co. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
White Van Line, Inc., of South Bend, Ind. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. C.J. Rhea, Sr. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Duly appointed receiver of North Jersey Utilization and Sewerage Disposal Plant. Inc., or to such other person or persons as are legally authorized to collect the assets thereof. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
L.S. Strickland. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Fix salaries of Metropolitan Police and Fire Department of the District of Columbia. May 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hassler-Ponder Toy Manufacturing Co., Inc. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
August Svelund. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Henry B. Tucker. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Lucille Manier. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Betty Ellen Edwards. May 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending Code of Laws for the District of Columbia. May 11, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing rehabilitation on the Island of Guam. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the advancement of Capt. Edward Macauley, United States Navy, retired, to the rank of rear admiral. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Suspend until 6 months after the termination of the present wars section 2 of the act of March 3, 1883 (22 Stat. 481), as amended. May 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for better enforcement of law within the District of Columbia. May 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims of Messrs. George A. Carden and Anderson T. Herd. May 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lewis E. Magwood. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Wyzynski. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Mona Mae Miller, a minor. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Hires Turner Glass Co. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles E. Surmont. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
W.H. Baker and Walter Baker. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Freda Gullikson. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Glenn T. Boylston. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Marlin-Rockwell Corporation. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Springfield Co-Operative Bank. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Reimbursing certain Navy personnel for property lost or damaged in a fire at Naval Base Two, Rosneath, Scotland, on October 12, 1944. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending through December 31, 1945, the termination date under the Renegotiation Act. June 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the committee on rivers and harbors of the House of Representatives to investigate certain shores and beaches in the United States with a view to the protection of the shores of the United States. May 28, 1945. -- Referred to the House Calendar and ordered to be printed.
Mrs. Ruth C. Stone. June 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Making permanent the temporary judgeship for eastern and western districts of Missouri. May 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dr. Jabez Fenton Jackson and Mrs. Narcissa Williams Jackson. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Laura May Ryan. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
M. Elizabeth Quay. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
W.C. Wornhoff and Josephine Wornhoff. May 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Official papers relating to territories of the United States. June 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dorothy M. Moon. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Naval appropriation bill, 1946. May 18, 1945. -- Ordered to be printed.
Mrs. Harriette E. Harris. May 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Facilitating the execution of subsection (d) of section 13 of the Railroad Unemployment Insurance Act, as amended. June 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Cooperative agricultural extension work. May 26, 1945. -- Ordered to be printed
Authorizing the Secretary of Agriculture to convey certain lands to Springfield Township, Montgomery County, Pa., for highway and ornamental park purposes. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Hops. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
School lunch program. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Compliance with state inspection laws. June 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
A.G. Bailey. May 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed
Bruce Bros. Grain Co. June 8, 1945. -- Committed to the Committee of the Whole House and ordered to be printed
226
Serial set 10934 Authorizing the admission into the United States of persons of races indigenous to India, to make them racially eligible for naturalization. July 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Paul W. Mankin. June 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Readjusting the rates of postage on books of fourth-class mail. July 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting the United States to be made a party defendant in certain cases involving partition of property. July 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Free highway bridge across the Missouri River from McLean County to either Mercer County or Oliver County, N. Dak. June 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Universal military training. July 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of sundry papers. June 14, 1945. -- Ordered to be printed.
Department of Labor, Federal Security Agency, and related independent agencies appropriation bill, 1946. June 28, 1945. -- Ordered to be printed.
Granting a months' salary and $250 funeral expenses to Muriel Abbott Marshall, widow of Joseph Marshall, late an employee of the House. July 11, 1945. -- Referred to the House Calendar and ordered to be printed.
Ida E. Laurie and Zella Rickard. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Second deficiency appropriation bill, 1945. June 30, 1945. -- Ordered to be printed.
Paul T. Thompson. July 3, 1945. -- Ordered to be printed.
Estate of Stanley E. Smallwood; to the legal guardian of Frank Carter, Jr., a minor; to the legal guardian of Donald R. Keithley, a minor; to Keithley Bros. Garage. June 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Cape & Vineyard Electric Co. June 13. -- Committed to the Committee of the Whole House and ordered to be printed.
Requisition of property denied exportation. June 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the production of petroleum for the national defense from Naval Petroleum Reserve No. 1. June 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the District of Columbia Alley Dwelling Act, approved June 12, 1934, as amended. June 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Estate of Greenfield Payne, deceased. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Extending the times for commencing and completing the construction of a bridge across the Columbia River in Clatsop County, Oreg. June 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Double-time credits in determining retired pay. June 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
N. Owen Oxley and the legal guardian of Lamar Oxley, a minor. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing an exchange of certain lands with William W. Kiskadden in connection with the Rocky Mountain National Park, Colo. June 28, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Clara Black. June 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. John T. Webb, Sr. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Margaret McWilliams. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposing of sundry papers. June 25, 1945. -- Ordered to be printed.
Josephine Benham. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Adolf Pfannenstiehl. June 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John R. Jennings. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Permitting amendment of existing compact or agreement between the State of Ohio and the Commonwealth of Pennsylvania relating to Pymatuning Lake. July 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Sam Kalak. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Federal Employees Pay Act of 1945. June 23, 1945. -- Ordered to be printed.
Establishing a Treaty of Greene Ville celebration commission. July 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legal guardian of Clifton R. Weir. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Myrtle Ruth Osborne, Marion Walts, and Jessie A. Walts. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Investigations of the national war effort. Report. Committee on Military Affairs, House of Representatives Seventy-ninth Congress first session, pursuant to H. Res. 20, a resolution authorizing the Committee on Military Affairs to study the progress of the national war effort. June 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for designation of the Veterans Administration hospital at Crugers Park, Peekskill, N.Y., as "Franklin Delano Roosevelt Hospital." July 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Revive and reenact an act approved August 7, 1939, authorizing the City of Duluth, Minn., to construct a bridge across the St. Louis River between the States of Minnesota and Wisconsin. June 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Exportation of certain commodities. June 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Preventing a point system from being applied in connection with the release of certain conscientious objectors. July 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Merchant Ship Sales Act of 1945. June 28, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
City of Council Bluffs, Iowa. June 28, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. June 14, 1945. -- Ordered to be printed.
Continuing the temporary increases in postal rates on first-class matter. June 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of sundry papers. July 9, 1945. -- Ordered to be printed.
Reconstruction of roofs and skylights over House and Senate wings of Capitol. July 9, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Free highway bridge across the Yellowstone River near Fairview, Mont. June 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Investigation of the War Food Administration under House Resolution 50. June 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 3587. June 28, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the conveyance of certain lands to the City of Cheyenne, Wyo. June 28, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the sale of certain public lands in Alaska to the Catholic bishop of Alaska, in trust for the Roman Catholic Church. June 28, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of food shortages. Additional report of the special Committee of the House of Representatives to investigate food shortages, 1945, pursuant to H. Res. 195... June 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Military establishment appropriations bill, 1946. June 29, 1945. -- Ordered to be printed.
Appointment of Gen. Omar N. Bradley as administrator of veterans' affairs. June 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Gien. June 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of James Arthur Wilson, deceased. June 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending further the Civil Service Retirement Act approved May 29, 1930. June 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Control of rabies in the District of Columbia. June 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending an act to provide for the purchase for public lands for home and other sites, approved June 1, 1938 (52 Stat. 609). June 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 927 of the Code of Law of the District of Columbia. June 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending price control and stabilization acts. June 19, 1945. -- Ordered to be printed.
Transfer of certain lands in Louisiana. June 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Declaring Congress to have recognized and approved the provisions of section 29.23 (m)-16 of Treasury regulations 111. June 19, 1945. -- Referred to the House Calendar and ordered to be printed.
Granting 6 months' salary and $250 funeral expenses to Ada McCullough, wife of Robert McCullough, late an employee of the House. June 19, 1945. -- Referred to the House Calendar and ordered to be printed.
District of Columbia appropriation bill, 1946. June 19, 1945. -- Ordered to be printed.
Conferring jurisdiction upon the United States Court of Claims to consider certain claims arising after January 1, 1926, out of the Tariff Act of 1922. June 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
John W. Farrell. June 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Otto Kraus, receiver of the Neafie and Levy Ship and Engine Building Co. June 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Ernest H. Stark. July 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Certain claimants who suffered loss by flood in, at, or near Bean Lake, Mo. July 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Widow of Joseph C. Akin. July 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of George O'Hara. July 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Foreign claims act made applicable to the Philippine Islands. July 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Crediting certain service performed by members of the Army, Navy, Marine Corps, Coast Guard, Coast and Geodetic Survey, and Public Health Service prior to reaching 18 years of age, and for the purpose of computing longevity pay or for other pay purposes. July 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
D.T. George. June 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Grenada County, Miss. July 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Montgomery County, Miss., districts 2 and 3. July 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Equal-rights amendment. July 12, 1945. -- Referred to the House Calendar and ordered to be printed.
Establishing an Optometry Corps in the Medical Department of the Army. July 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Jeannette C. Jones and minor children. July 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Candler Cobb. July 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John August Johnson. July 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Imposing certain restrictions on disposition of naval vessels and facilities. July 13, 1945. -- Ordered to be printed.
Dissolution of certain subsidiaries of the Reconstruction Finance Corporation. June 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Rita Chauvin Green. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Florida Rhone Burch. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Earl J. Shows. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
G. Hinders. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Ollie Patton. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Inglis Construction Co., a corporation. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Oscar R. Steinert. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Stephen E. Sanders. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Ruby Doris Calvert, as administratrix of the estate of Frederick Calvert, deceased. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Nita Rodlun. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
William B. Scott. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Arthur R. Brooks. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Catholic Chancery Office, Inc. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Requisition of property for national defense. June 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting members of the Army, Navy, Marine Corps, Coast Guard, Coast and Geodetic Survey, Public Health Service, and their dependents to occupy certain government housing facilities on a rental basis without loss of rental allowances. June 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dental Corps officers' command. June 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Thomas A. Arthur. June 13. -- Committed to the Committee of the Whole House and ordered to be printed.
Philip Kleinman. June 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Revere Sugar Refinery. June 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Saunders Memorial Hospital. June 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal-aid Airport Act, and amendments relating to air-navigation facilities. June 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting 6 months salary and $250 funeral expenses to Helen Jurgensen, widow of Hans Jurgensen, Jr., late an employee of the House. June 30, 1945. -- Referred to the House Calendar and ordered to be printed.
Tax adjustment bill of 1945. July 2, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 3633. July 2, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Committee on Roads, as a whole or by subcommittees, to investigate the federal road system. July 2, 1945. -- Referred to the House Calendar and ordered to be printed.
Relating to the rank of chiefs of bureaus in the Navy Department. July 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Postwar economic policy and planning. Seventh report of the House special committee on postwar economic policy and planning pursuant to H. Res. 60 a resolution authorizing the continuation of the special Committee on Postwar Economic Policy and Planning. July 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Quitclaim to Chanslor-Canfield Midway Oil Co. of certain subsurface mineral rights. July 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. James M. Hooks. July 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Mrs. Mary Karalis, deceased. June 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
William J. Debler. June 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
George E. Baker. June 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for financial control of government corporations. July 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing additional funds for expenses of conducting the investigation authorized by House Resolution 406 of the Seventy-eighth Congress and continued by House Resolution 138 of the Seventy-ninth Congress. July 5, 1945. -- Referred to the House Calendar and ordered to be printed.
Fixing and regulating the salaries of teachers, school officers, and other employees of the Board of Education of the District of Columbia. July 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Cancellation of drainage charges against certain lands within the Uintah Indian irrigation project, Utah. July 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of Internal Revenue Code with respect to taxation of small-game guns. July 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Incorporate the Regular Veterans Association. July 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending National Motor Vehicle Theft Act to include stolen aircraft. July 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Protecting honorably discharged veterans in their rights to join or refrain from joining labor and other organizations. July 9, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the appointment of additional cadets at the United States Military Academy, and additional midshipmen at the United States Naval Academy, from among the sons of officers, soldiers, sailors, and marines who have been awarded the Congressional Medal of Honor. July 11, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Appointments to United States Military Academy and to United States Naval Academy of sons of members of the land or naval forces of the United States who have been killed or who have died during the present war. July 11, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act entitled "An Act To Authorize an Increase of the Number of Cadets at the United States Military Academy and To Provide for Maintaining the Corps of Cadets at Authorized Strength," approved June 3, 1942 (57 stat. 306). July 11, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Temporary increase in age limit for appointees to the United States Military Academy. July 11, 1945. -- Referred to the House Calendar and ordered to be printed.
Ensign Elmer H. Beckmann. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Ed Edmondson. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward Woolf. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Albert E. Severns. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Florence Zimmerman. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
J. Clyde Marquis. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Franz Tillman. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Florentine H. Keeler, Harold S. Keeler, and Genevieve M. Keeler. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Requesting the President to use his good offices to the end that the United Nations invite Italy to be a signatory to the United Nations agreement. July 11, 1945. -- Referred to the House Calendar and ordered to be printed.
National war agencies appropriation bill, 1946 (H.R. 3368). July 11, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the expenses of conducting the study and investigation authorized by House Resolution 255 of the Seventy-ninth Congress. July 11, 1945. -- Referred to the House Calendar and ordered to be printed.
Preserving the reemployment preferences of members of the armed forces who after discharge therefrom become employed in essential activities. July 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exempting certain mechanical pencils having precious metals as essential parts from the tax with respect to jewelry, and so forth. July 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National war agencies appropriation bill, 1946. July 12, 1945. -- Ordered to be printed.
Consideration of H.R. 3771. July 12, 1945. -- Referred to the House Calendar and ordered to be printed.
Increasing the lending authority of the Export-Import Bank of Washington. July 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for investigating the establishment of a national park in the old part of the City of Philadelphia, Pa. July 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Truckee-Carson irrigation district. June 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Bonneville Project Act. June 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Military establishment appropriation bill, 1946. June 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Clarence J. Spiker and Fred W. Jandrey. June 22, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Nationality Act of 1940 to preserve the nationality of citizens residing abroad. June 22, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 3579. June 25, 1945. -- Referred to the House Calendar and ordered to be printed.
Interior Department appropriation bill, 1946. June 25, 1945. -- Ordered to be printed.
Appropriation for terminating functions and duties of committee on fair employment practice. June 25, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Second deficiency appropriation bill, 1945. June 25, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mr. and Mrs. James E. McGhee. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas C. Locke. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of settlers on the international strip at Nogales, Ariz. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Conveyance to State of Iowa of Agricultural Byproducts Laboratory. June 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Distribution of certain surplus property. June 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Question of the Presidential succession. June 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Continuing the temporary increases in postal rates on first-class matter. June 27, 1945. -- Ordered to be printed.
Extending the price control and stabilization acts. June 27, 1945. -- Ordered to be printed.
Savannah Harbor, Ga. June 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing reconstruction of the Spring Common Bridge across the Mahoning River in the municipality of Youngstown, Ohio. June 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Revive and reenact an act approved June 14, 1933, creating the St. Lawrence Bridge Commission and authorizing a bridge across the St. Lawrence River at or near Ogdensburg, N.Y. June 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Extending times for commencing and completing the construction of a bridge across the St. Croix River at or near Hudson, Wis. June 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Revive and reenact an act approved May 17, 1939, creating the Arkansas-Mississippi Bridge Commission, and authorizing construction of a bridge across the Mississippi River at or near Friar Point, Miss., and Helena, Ark. June 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Oliver Jensen. July 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 3238. June 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Mrs. Virginia M. Kiser. June 26, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for a medal for service in the armed forces during the present war. June 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 4 of the Pay Readjustment Act of 1942, as amended. July 11, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Justifications for salary adjustments for members of the Metropolitan Police, the United States Park Police, the White House Police, and the Fire Department of the District of Columbia. June 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Settling claims to certain lands in State of New Mexico. June 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Weather Bureau property, Northfield, Vt. June 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
National war agencies appropriation bill, 1946 (revised). July 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of House Joint Resolution 101. June 19, 1945. -- Referred to the House Calendar and ordered to be printed
179
Serial set 10935 Rastus L. Davis. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending an act relating to the incorporation of Providence Hospital, Washington, D.C. October 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 2788. November 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Termination of daylight-saving time. September 11, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending the act entitled "An Act To Provide for Reimbursement of Officers, Enlisted Men, and Others in the Naval Service of the United States for Property Lost, Damaged, or Destroyed in Such Service," approved October 27, 1943, so as to make the provisions thereof effective... September 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Genevieve Lund. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Hugh Egan. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Clara M. Fortner. October 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Dan C. Rodgers. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
First Lt. Jack Saunders [i.e., Sanders], United States Marine Corps Reserve. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Woman's Enfranchisement Day. October 19, 1945. -- Referred to the House Calendar and ordered to be printed.
Wesley J. Stewart. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Concurrent Resolution 80. October 25, 1945. -- Referred to the House Calendar and ordered to be printed.
Changing the times for holding the terms of the United States District Court for the Eastern District of the State of Washington. October 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting referees in bankruptcy and national park commissioners to serve as United States Commissioners. October 9, 1945. -- Referred to the House Calendar and ordered to be printed.
Discontinuance of land-grant rates for transportation of government traffic. October 24, 1945. -- Ordered to be printed.
John Nisselson. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
James Lynch. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Transit Investment Corp. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Recognition of civilian officials and employees engaged in construction of the Panama Canal. October 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of sundry papers. September 17, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Requesting certain information from the Secretary of War. September 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Harriet Townsend Bottomley. October 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Alfred Lewis Cosson, deceased, and others. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Stuart B. Riley. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Galipeau. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 3615. October 11, 1945. -- Referred to the House Calendar 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 Corp. against the United States. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Christian H. Kreusler. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Commissioner of the General Land Office and the registers of the land offices in Alaska to perform functions under the Alaska Real Property Ownership Declaration Law. September 11, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Postponing the effective date of the rules of criminal procedure for the district courts of the United States. October 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Arlethia Rosser. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Hibernia I. Conners. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Harry Goldstein and Joseph Mallardi. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 2948. September 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Federal Works Administrator to accept and dispose of real estate devised to the United States by the late Maggie Johnson, of Polk County, Ark. September 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing the status of funds and employees of the midshipmen's store at the United States Naval Academy. November 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing inclusion of War Department land within the corporate limits of the City of Menlo Park, Calif. October 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the District of Columbia Code of Laws with respect to making and publishing of annual reports of trust companies. September 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 1196. September 15, 1945. -- Referred to the House Calendar and ordered to be printed.
Disposing of sundry papers. July 17, 1945. -- Ordered to be printed.
Amending the act of August 17, 1937, as amended, relating to the establishment of the Cape Hatteras National Seashore Recreational Area in the State of North Carolina. October 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Henry H. Huffman and Mrs. Marie J. Huffman. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
First supplemental surplus appropriation rescission bill, 1946. October 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Code of Laws of the District of Columbia with respect to abandonment of condemnation proceedings. October 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending for the period of 1 year the provisions of the District of Columbia Emergency Rent Act. October 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Marden Construction Co., Inc. July 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing compensation for the employment of an additional stenographer in the office of the majority leader of the House of Representatives. July 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Terms of the district court, District of Connecticut. September 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Estate of Thomas McGarroll. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Armed Forces Voluntary Recruitment Act of 1945. October 3, 1945. -- Ordered to be printed.
Ernest L. Fuhrmann. July 18, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for expenses of conducting the study and investigation authorized by House Resolution 315 of the Seventy-ninth Congress. July 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for the public registering of patents available for licensing. July 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Lionel Comeaux and New Orleans Public Service, Inc. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Eric Fischer and Else Fischer. October 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposing the sundry papers. October 16, 1945. -- Ordered to be printed.
Amending the Servicemen's Readjustment Act of 1944 to provide for a readjustment allowance for all veterans of World War II. July 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fixing the salaries of certain judges of the United States. October 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Administration of the Surplus Property Act of 1944 by a surplus property administrator. September 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Committee on Interstate and Foreign Commerce to sit and act outside the United States for certain purposes. July 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Committee on Foreign Affairs to conduct thorough studies and investigations of all matters coming within the jurisdiction of such committee. July 13, 1945. -- Referred to the House Calendar and ordered to be printed.
Quieting titles to lands beneath tidewaters and navigable waters. July 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act entitled "An Act To Establish a National Archives of the United States Government." July 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sam and Aily Swan. July 17, 1945. -- Ordered to be printed.
Estate of James Arthur Wilson. July 17, 1945. -- Ordered to be printed.
Providing for the continuance of the tax exempt status of certain property in the District of Columbia. October 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Navy to convey Casa Dorinda estate in Santa Barbara County, Calif., to Robert Woods Bliss and Mildred B. Bliss. November 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Printing of the fifth annual report of the Board of Trustees of the Federal Old-Age and Survivors Insurance Trust Fund. July 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Additional copies of part 5 of the hearings held before the Special Committee on Postwar Economic Policy and Planning. July 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Increasing the rates of compensation or pension for service-incurred disabilities in excess of total disability. July 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Requiring the recording of agreements relating to patents. July 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing additional compensation for certain employees of the House. July 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing expenses for the observance and celebration of the one hundred and fiftieth anniversary of the signing of the treaty with the Indians of the Northwest Territory, known as the Treaty of Greene Ville. July 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing the Navy with a system of laws for the settlement of claims uniform with that of the Army. September 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Donald George. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Leslie O. Allen. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Patrick A. Kelly. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
G.F. Allen, chief disbursing officer, Treasury Department, and for other purposes. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John Hames. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Evelyn Merritt. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Angelo Gianquitti and George Gianquitti. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
I.H. Beasley. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Ben Greenwood and Dovie Greenwood. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Evelyn Johnson. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry P. King and G.B. Morgan, Sr. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
James A. Brady. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John J. Gall. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Alexander McLean, deceased. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Annie M. Lannon. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Nannie Bass. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
L. Wilmoth Hodges. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Catherine Driggers and her minor children. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Edward P. Standley. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Lt. (Jg) William Augustus White, United States Naval Reserve. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Raymond W. Ford. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of Everett McLendon, Sr.; Mrs. Everett McLendon, Sr.; Mr. and Mrs. Everett McLendon, Sr., for the benefit of their minor daughter, Nadine McLendon; and Everett McLendon, Jr. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
William Andrew Evans. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Carl Baumann. September 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing the office of under secretary of labor and three offices of assistant secretary of labor. September 25, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 3603. September 25, 1945. -- Referred to the House Calendar and ordered to be printed.
Granting 6 months' salary and $250 funeral expenses to Mildred H. Trimble. September 25, 1945. -- Referred to the House Calendar and ordered to be printed.
Safeguarding military information. September 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the privilege of retirement to the judges of the District Court for the District of Alaska, the District Court of the United States for Puerto Rico, the District Court of the Virgin Islands, and the United States District Court for the District of the Canal Zone. September 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Commissioner of Patents to designate principal examiners and law examiners of the Patent Office to serve as additional examiners in chief. September 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 3517. September 27, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4129. September 27, 1945. -- 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. October 1, 1945. -- Referred to the House Calendar and ordered to be printed.
Disposing of sundry papers. October 1, 1945. -- Ordered to be printed.
Reporting the matter of the loan of John A. Hartford to Elliott Roosevelt. October 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Referees' salary bill. October 2, 1945. -- Referred to the House Calendar and ordered to be printed.
Creating a joint committee to study and investigate the control of the atomic bomb. October 2, 1945. -- Referred to the House Calendar and ordered to be printed.
Amending section 2 of the act of May 29, 1928, and section 3 of the act of March 29, 1944, affecting the compensation of postmasters. October 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Facilitating the admission to the United States of husbands, wives, and children of United States citizen men and women who have served honorably in the armed forces of the United States during the present World War. October 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Tendering the thanks of Congress to General of the Army George C. Marshall, and the members of the Army of the United States who have fought under his direction during the wars. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Reimbursing certain Marine Corps personnel and former Marine Corps personnel for personal property lost in the disaster to the steamship "Maasdam" on June 26, 1941. October 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Navy and Marine Corps personnel and former Navy and Marine Corps personnel for personal property lost or damaged as the result of a fire in buildings 102 and 102-A in Utulei, Tutuila, American Samoa, on August 17, 1944. October 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire in building No. 146, at the naval operating base, Bermuda, on April 26, 1945. October 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire in Quonset hut No. 2, Hamoaze House, Plymouth, Devon, England, on December 31, 1944. October 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire at the United States naval convalescent hospital, Banning, Calif., on March 5, 1945. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the reimbursement of certain Navy personnel and former Navy personnel for personal property lost or destroyed as the result of a fire which occurred on the naval station, Tutuila, American Samoa, on October 20, 1943. October 3, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Addie S. Lewis. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Justin P. Hopkins. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Esther L. Berg. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Dubuque and Wisconsin Bridge Co. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Willie Hines. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Monite Waterproof Glue Co. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Hannah Hidde and Doris Hidde. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Jay H. McCleary. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Adolphus M. Holman. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Percy Allen. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Sybil Georgette Townsend. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Francis A. Hanley. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Conferring jurisdiction upon any United States District Court for the Middle District of North Carolina to hear, determine, and render judgment upon the claim arising out of the death of L.W. Freeman. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing payment of certain claims for damage to, or loss or destruction of, property arising from activities of the War Department or of the Army. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Ernest L. Barlow. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Central Leaf Tobacco Co., Inc. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Charlie Tyson. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of George J. Ross. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Klau-Van Pietersom-Dunlap Associates, Inc. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Minnie A. Beltz. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estates of William F. Bacon, Myrtle Jackson, Catherine Smith, and Tibbie Spencer. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Act Authorizing the Postmaster General To Adjust Certain Claims of Postmasters for Loss by Burglary, Fire, or Other Unavoidable Casualty, Approved March 17, 1882, as Amended. October 4, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional copies of hearings on financial problems of small business. October 4, 1945. -- Referred to the House Calendar and ordered to be printed.
Master Sgt. Gerhard Neumann. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Airplane fueling system. October 9, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the establishment of a term of the district court of the United States at Klamath Falls, Oreg. October 9, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Composition of the postwar Navy. Report from the Committee on Naval Affairs, House of Representatives, Seventy-ninth Congress, first session, on H.Con.Res. 80, to announce the sense of Congress as to the composition of the postwar Navy. October 9, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Revenue bill of 1945. October 9, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing funds for the employment of a counsel to the Committee on the Judiciary and for other purposes. October 9, 1945. -- Referred to the House Calendar and ordered to be printed.
Hugo Effinger, in behalf of his minor son, William L. Effinger. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
A.M. Strauss. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Harper Theodore Duke, Jr. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Bessie M. Campbell and Charles J. Campbell. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Annarae Weiss. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Albermarle Hospital; Dr. Z.D. Owens; Dr. W.W. Johnston; Evans Funeral Home; Esther Pendleton, legal guardian of Lloyd Pendleton; Duke Hospital; and Ephriam Daniels. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of John R. Blackmore and Louise D. Blackmore. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Catherine Bode. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Cleo E. Barker. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Clifford E. Craig. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Bunge Corp., the Corporation Argentina de Productores de Carnes, Herman M. Gidden, and the Overseas Metal & Ore Corp. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John W. Magee and Florence V. Magee. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Eagle Packet Co., Inc. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of W.F. Smothers. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Christopher Dance. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Harold B. Alden and Walter E. Strohm. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
O.M. Minatree. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Mattie Lee Brown, deceased. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for opening of road within boundaries of District of Columbia Training School, Anne Arundel County, Md. September 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing free copies of records in the District of Columbia for veterans. September 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Facilitating further the disposition of prizes captured by the United States. October 15, 1945. -- 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. October 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4407. October 17, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4160. October 17, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for terms of the District Court of the United States for the District of Nevada. October 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending Chapter XV of the Bankruptcy Act with respect to the voluntary adjustment of railroad obligations. October 17, 1945. -- Referred to the House Calendar and ordered to be printed.
Requiring parking facilities for persons employed in federal office buildings in the District of Columbia. October 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Replacement of government checks which have been lost or destroyed. October 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting alcohol plants to produce sugars or sirups simultaneously with the production of alcohol until July 1, 1946. October 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Requiring weekly newspapers enjoying mailing privileges to make sworn statements with respect to their circulation. October 23, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
R.W. Wood. October 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Carl Lewis. October 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensacola Reservoir -- Grand River Dam project, Oklahoma. October 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorized the conveyance of the United States Fish Hatchery property at Butte Falls, Oreg., to the State of Oregon. October 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional appropriation, fiscal year 1946, for United Nations Relief and Rehabilitation Administration. October 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Charles W. Anderson, Roy Jefferds, and Gus Klockenkemper. October 31, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending article 6 of the Articles for the Government of the Navy. November 12, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the discharge of midshipmen from the United States Naval Academy by the Secretary of the Navy because of unsatisfactory conduct or aptitude. November 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing more efficient dental care for the personnel of the United States Navy. November 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing reimbursement of certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire at the outlying degaussing branch of the Norfolk Navy Yard, Portsmouth, Va., on December 4, 1942. September 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Don Hicks. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John G. Johnson. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Helen Alton and Edwin Alton. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Lee D. Hoseley. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Caffey Robertson-Smith, Inc. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Investigations of the national war effort. Report, Committee on Military Affairs, House of Representatives, Seventy-ninth Congress, first session, pursuant to H. Res. 20, a resolution authorizing the Committee on Military Affairs to study the progress of the national war effort. August 9, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Armed Forces Voluntary Recruitment Act of 1945. September 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 3660. September 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of House Joint Resolution 225. September 14, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 520. September 14, 1945. -- Referred to the House Calendar and ordered to be printed.
Permitting renewal of certain trade-mark registrations after expiry thereof. September 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Proceeding with highway construction program provided for by act of December 20, 1944. September 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional United States district judge for the district of Kansas. September 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of the Veterans Administration. Interim report, Committee on World War Veterans Legislation, House of Representatives, Seventy-ninth Congress, first session, on H.Res. 192... September 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 2716. September 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 2200. September 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Designating the dam at the upper narrows site on the Yuba River, Calif., the "Harry L. Englebright Dam." September 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the improvement of certain harbors in the interest of commerce and navigation. September 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repeal of portions of appropriations available in the fiscal year 1946. September 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reorganizations in executive branch. September 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Larceny in interstate or foreign commerce. October 10, 1945. -- Referred to the House Calendar and ordered to be printed.
Alvada Hirst. October 10, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 4309. October 10, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 805. October 10, 1945. -- Referred to the House Calendar and ordered to be printed.
Granting travel pay and other allowances to certain soldiers of the War with Spain and the Philippine Insurrection who were discharged in the Philippine Islands. October 11, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting the title of public lands to the town of Safford, Ariz., for the use of its municipal water system. October 11, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
George Washington Carver Day. October 15, 1945. -- Referred to the House Calendar and ordered to be printed.
Revenue Act of 1945. October 29, 1945. -- Ordered to be printed.
Facilitate and simplify the administration of Indian Affairs. October 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Adjustment of compensation of persons entitled to leave accrued in the armed forces who become employed by the government. October 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Adjusting the pay and allowances of members of the Navy Nurse Corps. October 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Excluding certain lands in Deschutes County, Oreg., from the provisions of Revised Statutes 2319 to 2337, inclusive, relating to the promotion of the development of the mining resources of the United States. October 29, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Quieting title and possession with respect to land claim of Daniel Boardman. October 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Rolla Duncan. October 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph E. Bennett. October 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel Jacobs and Bertha Jacobs. October 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
A.F. Fitzpatrick. October 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. S.P. Burton. October 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Michael J. McDonough, deceased. October 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Eugenie U. Bolstad. October 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposing of sundry papers. September 20, 1945. -- Ordered to be printed.
Inclusion of farm wages in determining parity price of agricultural commodities. November 1, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire at the Naval auxiliary air station, Pungo, Norfolk, Va., on February 13, 1945. September 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire in the administration building at the naval air station, Bunker Hill, Ind., on December 28, 1944. September 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of fires occurring at various shore activities. September 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of a fire in a Quonset hut at Harrowbeer Airport, Yelverton, South Devon, England, on December 26, 1944. September 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Ohio Brass Co. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Andreas Andersen. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Oregon Caves Resort. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Stanley J. Lilly. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Sue Flippin Bratton, a minor. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Capt. Werner Holtz. September 24, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
H.B. Nelson (doing business as the H.B. Nelson Construction Co.). September 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert A. Hudson. September 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Myrtle C. Radabaugh. September 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Ellis Duke also known as Elias Duke. September 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Federal Savings and Loan Insurance Corporation dividends and insurance. October 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Navy to transfer land for resettlement in Guam, and for other purposes. October 19, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of the residents of Guam through the settlement of meritorious claims. October 19, 1945. -- 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. Eighth intermediate report of the select committee... pursuant to H. Res. 88 to investigate executive agencies. Investigation of reconversion policy of Office of Price Administration. October 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reviving and reenacting the act approved July 28, 1937, relating to a free highway bridge across the Missouri River at or near Poplar, Mont. October 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Toll bridge across the Wabash River, at or near St. Francisville, Ill. October 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Extending the times for commencement and completion of a free highway bridge across the Mississippi River at Mill Street in Brainerd, Minn. October 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Free highway bridge across the Monongahela River at or near Star City, W. Va. October 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Reviving and reenacting the act approved April 2, 1941, relating to a free highway bridge across the Hudson River between the City of Mechanicville and the town of Schaghticoke, N.Y. October 24, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing for covering into the Treasury of the Philippines certain Philippine funds in the Treasury of the United States. October 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing the permanent authorized enlisted strength of the active list of the Regular Navy and Marine Corps; increasing the permanent authorized number of commissioned officers of the active list of the line of the Regular Navy; authorizing permanent appointments in the Regular Navy and Marine Corps... October 24, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposing of sundry papers. October 25, 1945. -- Ordered to be printed.
Repeal of War Labor Disputes Act. October 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Procedure in condemnation of property for lower Mississippi River flood control project. October 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of House Joint Resolution 266. October 30, 1945. -- Referred to the House Calendar and ordered to be printed.
Finck Cigar Co. October 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
R. Fred Baker and Crystal R. Stribling. October 30, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the extension of certain oil and gas leases. November 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting 6 months' salary and $250 funeral expenses to Julia T. Douglas, sister of Lorraine T. Moore, late an employee of the House. November 7, 1945. -- Referred to the House Calendar and ordered to be printed.
Proceeding with certain river and harbor projects heretofore authorized to be prosecuted after the termination of the war. November 8, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4421. November 8, 1945. -- Referred to the House Calendar and ordered to be printed.
Limiting the time for bringing certain actions under the laws of the United States. October 22, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Certain claimants who suffered loss by flood in, at, or near Bean Lake, Mo. October 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Exchange of lands in the vicinity of the Pentagon Building, Arlington, Va. September 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Certain claimants who suffered losses and sustained damages as the result of the campaign carried out by the federal government for the eradication of the Mediterranean fruit-fly in Florida. July 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of House Concurrent Resolution 81. September 25, 1945. -- Referred to the House Calendar and ordered to be printed.
Mr. and Mrs. Edmond J. St. Amant, Jr. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Atomic Energy Act of 1945. November 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Marketing of fire-cured and dark air-cured tobacco under the Agricultural Adjustment Act of 1938, as amended. July 17, 1945. -- Ordered to be printed
Selling, in the District of Columbia, certain small rockfish. September 20, 1945. -- Referred to the House Calendar and ordered to be printed.
Mrs. Lillian Epstein. October 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Dave Topper. October 9, 1945. -- Committed to the Committee of the Whole House and ordered to be printed
279
Serial set 10936 Bozic Kisic, also known as Natale Piavallo, and other names. December 3, 1945. -- Committed to the Committee of the Whole House and ordered to be printed
Salvador Lorenz Fernandez. November 23, 1945. -- Committed to the Committee of the Whole House and ordered to be printed
First supplemental surplus appropriation rescission bill, 1946. December 10, 1945. -- Ordered to be printed.
Restore the 2-cent-per-ounce rate of postage on first-class mail for local delivery. November 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
M. Martin Turpanjian. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Bobby Messick. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Saunders Memorial Hospital. November 28, 1945. -- Ordered to be printed.
Consideration of H.R. 2536. November 28, 1945. -- Referred to the House Calendar and ordered to be printed.
Inviting United Nations to locate the seat of the United Nations organization within the United States of America. December 10, 1945. -- Referred to the House Calendar and ordered to be printed.
Benali El Oukili Boucheta. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Matthew Mattas. December 12, 1945. -- Ordered to be printed.
Solomon Schtierman. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Requesting information from the Department of State with reference to Tyler Kent. November 16, 1945. -- Referred to the House Calendar and ordered to be printed.
C. Frank James. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 3937. November 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Mr. and Mrs. J.L. Lamb. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Hatch Act. December 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Viola Theriaque. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Gladys Elvira Maurer. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Leslie Price, Philip C. Price, Mrs. Louise Keyton, Annie Curry, and James Curry. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles R. Hooper. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Additional copies of the hearings on aid to the physically handicapped. December 14, 1945. -- Referred to the House Calendar and ordered to be printed.
Legal guardian of Olga Stanik, a minor. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Elsie Peter. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
W.D. Jones and Ethel S. Jones. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Michael O. Mello, and Christian O. Mello. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
B.H. Spann. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending section 332 (a) of the Nationality Act of 1940. November 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Edgar Kaigler. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Ida F. Braun and others. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of John Buchan and Lawrence Gillingham, minors. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Therese R. Cohen. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Printing to questions and answers explanatory of the federal income-tax laws. November 16, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing additional inducements to citizens of the United States to make the United States Navy a career. November 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Postwar economic policy and planning. Eighth report of the House Special Committee on Postwar Economic Policy and Planning pursuant to H. Res. 60... Economic reconstruction in Europe. November 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Ogden & Dougherty. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Nationality Act of 1940, to preserve the nationality of naturalized veterans, their wives, minor children, and dependent parents. November 21, 1945. -- Referred to the House Calendar and ordered to be printed.
Mrs. Beatrice Brisbin, and the legal guardians of Wynona Gene Brisbin, Nelda Elaine Brisbin, Gwendoline Louise Brisbin, and Jacqueline Nadine Brisbin, minors. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Gregory Stelmak. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Manuel Rose Lima. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Agnes J. Allberry. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposing of sundry papers. December 3, 1945. -- Ordered to be printed.
Carriers of bonded merchandise. December 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 32. November 26, 1945. -- Referred to the House Calendar and ordered to be printed.
Harry F. Vinton, Jr. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph A. Hannon and Eleanore M. Hannon. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Lucy Palmisano. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
National cemeteries. November 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 9 of the Boulder Canyon Project Act, approved December 21, 1928. December 13, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mary G. Paul. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Transferring certain land and personal property in Limestone County, Tex., to the State of Texas, acting by and through the State Board of Control. December 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Interchange of persons, knowledge, and skills between the people of the United States and the peoples of other countries. December 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of House Joint Resolution 290. December 17, 1945. -- Referred to the House Calendar and ordered to be printed.
Amendments to Servicemen's Readjustment Act of 1944. December 17, 1945. -- Ordered to be printed.
Providing for the continuance to the end of June 1946, of the Navy's V-12 program. December 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
First deficiency appropriation bill, 1946. December 18, 1945. -- Ordered to be printed.
Opening of Palestine for free entry of Jewish people. December 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of House Concurrent Resolution 113. December 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4590. December 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Ratifying and confirming Act 32 of the Session Laws of Hawaii, 1945. December 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing municipalities and public-utility districts of the Territory of Alaska to issue revenue bonds for public-utility purposes. December 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Use of government-owned silver by industry. December 18, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Participation in the United Nations organization. December 19, 1945. -- Ordered to be printed.
Exempting Navy or Coast Guard vessels of special construction from the requirements as to the number, position, range, or arc of visibility of lights. November 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the head of the postgraduate school of the United States Navy to confer masters and doctors degrees in engineering and related fields. November 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing the status of funds and employees of the midshipmen's tailor shop at the United States Naval Academy. November 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the compromise and settlement by the Secretary of the Navy of certain claims for damage to property under the jurisdiction of the Navy Department, to provide for the execution of releases by the Secretary of the Navy upon payment of such claims. November 12, 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 improvement on the Anderson Ranch Reservoir site, Boise Reclamation Project, Idaho. November 15, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Frank E. Wilmot. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Raymond C. Campbell. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Katie Sanders. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
William Phillips. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
George Stiles. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mertie Pike and the estate of Mrs. Burnice Smotherman, deceased. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Arnold Mecham. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mary H. Overall and Thomas I. Baker. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Miss Jacqueline Fridrich. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
J. Tom Stephenson. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Fred C. Liter. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
William Clyde McKinney. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 4199. December 7, 1945. -- Referred to the House Calendar and ordered to be printed.
Extension of the existing contributory system of retirement benefits to elective officers of the United States and heads of executive departments. Report from the Committee on the Civil Service, House of Representatives, Seventy-ninth Congress, first session, on H.R. 4199... December 7, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Postwar military policy. December 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
United Nations Relief and Rehabilitation Administration participation bill, 1946. December 10, 1945. -- Ordered to be printed.
Clement Euziere. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of William Carl Jones. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John A. Hatcher. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Allan F. Walker. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Winter Brothers Co. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Florence Barrows. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Aftab Ali. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Oscar S. Reed. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
James Alves Saucier. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposing of sundry papers. December 12, 1945. -- Ordered to be printed.
Anna Eleanor Roosevelt. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Reorganizations in executive branch. December 12, 1945. -- Ordered to be printed.
Providing for the further expenses for conducting the study and investigation of the national defense program in relation to small business in the United States. December 12, 1945. -- Referred to the House Calendar and ordered to be printed.
Requesting the Secretary of State to give information regarding the resignation of Gen. Patrick J. Hurley and the sabotage of our foreign policy in China. December 12, 1945. -- Referred to the House Calendar and ordered to be printed.
Paul E. Tacy. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Maj. Edward A. Zaj. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Earle R. Woodfall, Junior, deceased. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
H.A. Edd. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of James Thompson, a minor. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
F.W. Burton. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
George F. Powell. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of James Herbert Keith, a minor. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Gen. William J. Williamson. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Ernest Pedro Ferreira. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Jean Taube Weller. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth M. Simmons and Robert H. Simmons. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
David Siskind. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Trixie Minnie Twigg. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert M. Wikle. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Additional copies of the hearings on the Full Employment Act of 1945. December 14, 1945. -- Referred to the House Calendar and ordered to be printed.
Establishing a Department of Medicine and Surgery in the Veterans Administration. November 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and 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. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Ida Barger, Hazel A. Beecher, Etta Clark, Jesse Ruth France, John W. Nolan, Anna Palubicki, and Frank J. Schrom. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of William N. Therriault and Millicent Therriault. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Florence Mersman. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Evelyn Merritt. November 20, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Repatriation of the remains of persons buried outside the continental limits of the United States. November 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Discontinuance of land-grant rates for transportation of government traffic. November 20, 1945. -- Ordered to be printed.
To amend the First War Powers Act of 1941. November 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Herman Trahn. November 21, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Theodore Maudrame. November 21, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Hamsah Omar. November 21, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Eli Richmond. November 21, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
First deficiency appropriation bill, 1946. November 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Tort claims against the United States. November 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the establishment of lawful entry into the United States of certain aliens not subject to deportation who entered the United States prior to July 1, 1924. November 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Immigration and naturalization laws and problems. November 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Further participation in work of UNRRA. November 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Certain benefits for postal employees. November 27, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Lucille Scarlett and Charles Scarlett. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Franklin P. Radcliffe. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
M.R. Stone. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
C.H. Brumfield. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Capt. Wayne E. Meisenheimer. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Leonard J. Fox and Milford G. Fox, a partnership, doing business as Fox Co. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Gisella Sante. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
R.H. Sindle. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Forest Eldon Powell. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 4717. November 28, 1945. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4780. November 28, 1945. -- Referred to the House Calendar and ordered to be printed.
Honolulu Plantation Co. November 28, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Discharge of midshipmen because of unsatisfactory conduct or aptitude. November 30, 1945. -- Ordered to be printed.
Providing compensation for the employment of a Superintendent of the House Periodical Press Gallery. November 30, 1940 [i.e., 1945]. -- Referred to the House Calendar and ordered to be printed.
Rank of chiefs of bureaus in the Navy Department. November 30, 1945. -- Ordered to be printed.
Employment-production act. December 5, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
George Pathy. December 5, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of S. 380. December 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Adjusting salaries of Metropolitan Police and firemen. December 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the recording and releasing of liens by entries on certificates of title for motor vehicles and trailers. December 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. December 6, 1945. -- Ordered to be printed.
Providing for the taxation of rolling stock of railroad and other companies operated in the District of Columbia. December 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Questions and answers on the current Revenue Act of 1945. December 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Additional copies of the eighth report of the House special committee on postwar economic policy and planning. December 6, 1945. -- Referred to the House Calendar and ordered to be printed.
Providing necessary officers and employees for circuit courts of appeals and district courts. December 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendments to Servicemen's Readjustment Act of 1944. December 10, 1945. -- Ordered to be printed.
Reimbursing certain Navy personnel and former Navy personnel for personal property lost or damaged as the result of fire in Building No. 141 at the United States naval repair base, San Diego, Calif., on May 1, 1945. December 11, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lewis E. Magwood. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Sigurdur Jonsson and Thorolina Thordardottir. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Election contest case of John W.L. Hicks against George A. Dondero, Seventeenth Congressional District of the State of Michigan. December 12, 1945. -- Referred to the House Calendar and ordered to be printed.
Rufus A. Hancock. December 12, 1945. -- Ordered to be printed.
Estate of George O'Hara. December 12, 1945. -- Ordered to be printed.
Mr. and Mrs. James Sherry. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Tarantola and Ida Tarantola. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward W. Thurber. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Willie H. Johnson. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mabel Fowler. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
City of Memphis, Tenn., and Memphis Park Commission. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the appointment of representatives of the United States in the organs and agencies of the United Nations, and to make other provision with respect to the participation of the United States in such organization. December 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
For the relief of Mrs. Beulah Hart. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
James R. Vaughan. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of James Harold Nesbitt, a minor, and Mrs. Clara A. Nesbitt. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
John S. Wingate. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Wesley A. Mangelsdorf. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of J. Earl Evans. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Harry Cohen. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Marie A. Shedd, Mrs. Maude C. Denney, and Mrs. Mabel Glenn Gray. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Conferring jurisdiction upon the United States District Court, Southern District of Florida. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Lander H. Willis. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
National Mental Health Act. December 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hutchinson's Boat Works, Inc., and others. December 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending section 502 of 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, to authorize an additional appropriation for the purpose of providing housing for distressed families... December 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the President to retire certain officers and enlisted men of the Navy, Marine Corps, and Coast Guard. December 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to pay and allowances of officers of the retired list of the Regular Navy and Coast Guard performing active duty in the rank of Rear Admiral. December 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Father Peter B. Duffee. December 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of S. 1580. December 14, 1945. -- Referred to the House Calendar and ordered to be printed.
Additional copies of hearings held before Committee on Public Buildings and Grounds. December 20, 1945. -- Referred to the House Calendar and ordered to be printed.
First deficiency appropriation bill, 1946. December 20, 1945. -- Ordered to be printed.
Brand names and newsprint. Final report of the special committee on investigation of restriction on brand names and newsprint of the Committee on Interstate and Foreign Commerce pursuant to H. Res. 98 (78th Congress)... Submitted by Mr. Boren, Chairman. December 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
Creating an Indian Claims Commission. December 20, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Trial of the issue of good behavior of certain federal judges. December 21, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Adjustment of compensation of persons entitled to leave accrued in the armed forces who become employed by the government. November 12, 1945. -- Ordered to be printed.
Granting certain privileges and immunities to international organizations and their employees. November 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for payment of travel allowance and transportation to their homes, and for transportation of dependents and shipment of household effects, of members of the naval forces upon separation from active service. November 14, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mr. and Mrs. John T. Webb, Sr. November 14, 1945. -- Ordered to be printed.
Thomas Sumner. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Max Hirsch. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Leonard Hutchings. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Roy S. Councilman. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Charlie B. Rouse and Mrs. Louette Rouse. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Alan Sells and the estate of Alan Sells. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Ida M. Raney. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Study of additional Panama Canal facilities. November 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Interstate Commerce Act, with respect to certain agreements between carriers. November 16, 1945. -- 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. Ninth intermediate report of the Select Committee To Investigate Executive Agencies, House of Representatives, Seventy-Ninth Congress... Intervention of National Labor Relations Board in agricultural economy. November 16, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mary Elizabeth Montague. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Murrell; Kirby Murrell, a minor; and the Estate of Mamie W. Murrell, deceased. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Janet McKillip. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Kathleen Lawton McGuire. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Harry C. Westover. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles Zucker. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Orvis Welch. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Eleanor Parkinson. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Rev. Neal Deweese, Mrs. Minnie Deweese, Raymond Deweese, and the estate of Lon Thurman, deceased. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. J.W. McMurray, R.T. Latham, G.B. Cooper, L.W. Pearson, and Billups Oil Co. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Irvine Co. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Gertrude Verbarg. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Certain claimants in levee District No. 10, Yuba County, Calif. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Fairview school district No. 90, Pratt County, Kans. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles Bryan. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Operations of Export-Import Bank of Washington in case of the Philippine Islands. November 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Second War Powers Act, 1942, as amended. November 26, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lucy Delgado and Irma M. Delgado. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
M.F. Diller. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Catherine V. Sweeney. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Gordon T. Gorham, and others. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
B. Pendino. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Bessie S. Edmonds. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 4571. November 28, 1945. -- Referred to the House Calendar and ordered to be printed.
Frantisek Jiri Pavlik or Georg Pavlik. November 29, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
First supplemental surplus appropriation rescission bill, 1946. November 30, 1945. -- Ordered to be printed.
Providing for national elections in the Philippine Islands. November 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Placing Chinese wives of American citizens on a nonquota basis. November 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Expediting the admission to the United States of alien spouses and alien minor children of citizen members of the United States armed forces. November 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permanent appointments in the grades of General of the Army and Fleet Admiral of the United States Navy. December 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional commissioned officers in the Regular Army. December 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending classified executive civil service act. December 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending further the Civil Service Retirement Act approved May 29, 1930. December 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment to act of November 26, 1940, extending the classified executive civil service of the United States. December 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
J.G. Sullivan. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
William Wilson Wurster. December 11, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of S. 715. December 11, 1945. -- Referred to the House Calendar and ordered to be printed.
Authorizing the State of Tennessee to convey a railroad right-of-way through Montgomery Bell Park. December 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the "Act for the Relief of Certain Settlers in the Town Site of Ketchum, Idaho," approved July 11, 1940. December 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Navy and Marine Corps personnel and former Navy and Marine Corps personnel for personal property lost or destroyed as the result of water damage occurring at certain Naval and Marine Corps shore activities. December 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Estate of Venancio Llacuna and others. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Arthur A. Guarino. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Conrad Newman. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Eli L. Scott. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Wayne Edward Wilson, a minor. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
E.D. Williams. November 16, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Effectuating the purposes of the Servicemen's Readjustment Act of 1944 in the District of Columbia. December 6, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Charles Brown, legal guardian of Lula Mae Brown; Charity Hospital of New Orleans, La.; and Dr. Edward H. Maurer. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Mrak. November 21, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 4649. December 4, 1945. -- Referred to the House Calendar and ordered to be printed.
Relating to the domestic raising of fur-bearing animals. December 10, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the time within which revenue bonds may be issued and delivered under chapter 18, revised laws of Hawaii, 1945. December 18, 1945. -- Referred to the House Calendar and ordered to be printed.
Granting 6 months' salary and $250 funeral expenses to the estate of Hubert M. Carter, late an employee of the House. December 18, 1945. -- Referred to the House Calendar and ordered to be printed.
John P. Maher. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Establishing the status of funds and employees of the midshipmen's cobbler and barber shops at the United States Naval Academy. November 12, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Virginia Packard. November 19, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Eunice C. Hardage. November 27, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
James J. Barrett, Jr. December 13, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Harold E. Bullock. December 12, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Secretary of Agriculture to continue administration of and ultimately liquidate federal rural rehabilitation projects. December 17, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Amending section 5 of the act authorizing the Secretary of Agriculture to collect and publish statistics of the grade and length of staple cotton. November 30, 1945. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Morgan Creamery Co. December 14, 1945. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of Senate Joint Resolution 122. December 17, 1945. -- Referred to the House Calendar and ordered to be printed.
274
Serial set 10937 Revision of title 18, United States Code. Report from the Committee on Revision of the Laws, House of Representatives, to accompany H.R. 2200, a bill to revise, codify, and enact into law title 18 of the United States Code, entitled "Crimes and Criminal Procedure." February 15, 1944. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed. 1
Serial set 10938 Report of the Secretary of the Senate from July 1, 1943, to June 30, 1944. January 18, 1945. -- Ordered to lie on the table and to be printed. 1
Serial set 10939 Compensation or pension to veterans or their dependents. Analysis of elements of entitlement to and rates of compensation or pension. November 28 (legislative day, October 29), 1945. -- Ordered to be printed.
Compensation or pension to veterans or their dependents. Analysis of elements of entitlement to and rates of compensation or pension. March 1 (legislative day, February 26), 1945. -- Ordered to be printed.
2
Serial set 10940 Post-war imports and domestic production of major commodities. Letters from the Chairman of the United States Tariff Commission, transmitting a report of the United States Tariff Commission in response to Senate Resolution No. 341 (78th Congress). April 6 (legislative day, March 16), 1945. -- Referred to the Committee on Finance and ordered to be printed. 1
Serial set 10941 Fishery resources of the United States. Letter of the Secretary of the Interior transmitting pursuant to law a report on a survey of the fishery resources of the United States and its possessions. March 1 (legislative day, February 26), 1945. -- Referred to the Committee on Commerce. 1
Serial set 10942 Graphic guide to decentralization and some simple facts on reconversion. United States Senate, Seventy-eighth Congress, second session, pursuant to S.Res. 190, a resolution to investigate the effect upon the country of the centralization of heavy industry in the United States, October 7, 1944. 1
Serial set 10943 Federal regulatory restrictions upon motor and water carriers. Letter from the Board of Investigation and Research transmitting a report on federal regulatory restrictions upon motor and water carriers. September 20, 1944. -- Referred to the Committee on Interstate Commerce. 1
Serial set 10944 National traffic pattern. Letter from the Board of Investigation and Research transmitting a report on the national traffic pattern. September 20, 1944. -- Referred to the Committee on Interstate Commerce. 1
Serial set 10945 Comparison of rail, motor, and water carrier costs. Letter from the Board of Investigation and Research transmitting a report on comparison of rail, motor, and water carrier costs. September 20, 1944. -- Referred to the Committee on Interstate Commerce. 1
Serial set 10946 Appropriations, budget estimates, etc. Statements for the Seventy-eighth Congress, second session (November 14, 1944, to December 19, 1944) and the Seventy-ninth Congress, first session showing I. -- Appropriations made during the second session of the Seventy-eighth Congress after November 13, 1944, and the first session of the Seventy-ninth Congress... 1