Call Number (LC) Title Results
SERIAL SET 11201 United States congressional serial set [vol. 7916-13079] 1
Serial set 11202 Annual report of the Governor of the Panama Canal for the fiscal year ended June 30, 1946.
Annual report of the Railroad Retirement Board, with the third actuarial valuation, fiscal year ended June 30, 1946.
63d annual report, United States Civil Service Commission, fiscal year ended June 30, 1946.
Annual report, Office of Alien Property Custodian, fiscal year ending June 1946. Message from the President of the United States transmitting the annual report for the Office of Alien Property Custodian for the fiscal year ending June 30, 1946. November 24, 1947. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
United States Maritime Commission report to Congress for the period ended June 30, 1946.
Annual report of the Comptroller General of the United States for the fiscal year ended June 30.
Thirtieth annual report of the United States Employees' Compensation Commission. July 1, 1945, to June 30, 1946.
Administrator of Veterans' Affairs, annual report for fiscal year ending June 30, 1946.
8
Serial set 11203 Journal of the Senate of the United States of America. Second session of the Eightieth Congress begun and held at the City of Washington January 6, 1948, in the one hundred and seventy-second year of the Independence of the United States. 1
Serial set 11204 Journal of the House of Representatives of the United States eightieth Congress second session begun and held at the City of Washington: January 6, 1948 in the one hundred and seventy-second year of the independence of the United States. 1
Serial set 11205 Repealing section 1 of the act of April 20, 1874, prescribing regulations governing inquiries to be made in connection with disbursements made by disbursing officers of the Army (18 Stat. 33; 10 U.S.C. 174). February 5 (legislative day, February 2), 1948. -- Ordered to be printed.
Adding certain public and other lands to the Shasta National Forest, Calif. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Estate of Francis D. Shoemaker. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
E.W. Strong. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Amending the Atomic Energy Act of 1946 so as to provide that no person shall be appointed as a member of the Atomic Energy Commission or as general manager of such commission until an investigation with respect to the character, associations, and loyalty of such person shall have been made by the Federal Bureau of Investigation. January 30 (legislative day, January 26), 1948. -- Ordered to be printed.
Amending the act of June 3, 1916, as amended, to make it applicable to the Canal Zone, Guam, American Samoa, and the Virgin Islands. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Providing for the designation of the Park River dam and reservoir project in Walsh County, N. Dak., as the Homme Reservoir and Dam. February 24 (legislative day, February 2), 1948. -- Ordered to be printed.
Authorizing the President to award the Medal of Honor to the unknown American who lost his life while serving overseas in the armed forces of the United States during the Second World War. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Doris D. Chrisman. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Anastasios P. Ionnestos. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Amendments to Merchant Ship Sales Act and vessel inspection and navigation laws. January 30 (legislative day, January 26), 1948. -- Ordered to be printed.
Authorizing the issuance of a patent in fee to James Perry Doyle. January 14, 1948. -- Ordered to be printed.
Development and control of atomic energy. January 30 (legislative day, January 26), 1948. -- Ordered to be printed.
Authorize filing of actions in state courts to quiet title lands adjacent to Muncie, Ind. January 14, 1948. -- Ordered to be printed.
Antone G. Pina. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Facilitating the use and occupancy of national forest lands. February 20 (legislative day, February 2), 1948. -- Ordered to be printed.
Authorizing the United States Park Police to make arrests within federal reservations in the environs of the District of Columbia. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Estate of Mrs. Elizabeth Campbell. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Promoting the better understanding of the United States among the people of the world and to strengthen cooperative international relations. January 7, 1948. -- Ordered to be printed.
Great Lakes-St. Lawrence Seaway project. January 7, 1948. -- Ordered to be printed.
Transfer of administration and sale of transmission lines, etc., Fort Peck Reservation, now administered by Bureau of Indian Affairs, to Bureau of Reclamation. January 14, 1948. -- Ordered to be printed.
Steel supply and distribution problems. Interim report of the Special Committee To Study Problems of American Small Business, United States Senate, Eightieth Congress second session, pursuant to S. Res. 20 a "Resolution To Appoint a Special Committee To Study Problems of American Small Business." January 16 (legislative day, January 14), 1948. -- Ordered to be printed with an illustration.
Authorizing a bridge, roads and approaches, supports and bents, or other structures, across, over, or upon lands of the United States within the limits of Colonial National Historical Park at or near Yorktown, Va. January 21, 1948. -- Ordered to be printed.
Amending section 13 (a) of the Surplus Property Act of 1944, as amended. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Relating to the exchange of certain private and federal properties within Gettysburg National Military Park, Pa. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Amending an act to authorize the Secretary of War and the Secretary of the Navy to make certain disposition of condemned ordnance, guns, projectiles, and other condemned material in their respective Departments. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Relating to the restrictions on the use of crypt and window spaces of the United States Naval Academy Chapel. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Providing for the preservation of the frigate "Constellation" and authorizing the disposition of certain replaced parts of the vessel as souvenirs. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Validating payments heretofore made by disbursing officers of the United States Government covering cost of shipment of household effects of civilian employees. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Promotion of James Y. Parker as Major, Army of the United States. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Transferring certain lands to Camp Phillips, Kans., to the War Department. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Amending the act of December 3, 1945, so as to extend the exemption of Navy or Coast Guard vessels of special construction from the requirements as to the number, position, range, or arc of visibility of lights. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Providing for retention in the service of certain disabled Army personnel. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Authorizing the Secretary of War and the Secretary of the Navy to detail scientific and technical employees of the War Department or the Army, and the naval establishment, to duty in privately owned plants and laboratories. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Amending the act entitled "An Act to Provide for the Training of Officers for the Naval Service, and for Other Purposes," approved August 13, 1946. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Medical care and benefits for reservists. January 23 (legislative day, January 21), 1948. -- Ordered to be printed.
Authorizing the secretaries of War and Navy to accept gifts for schools and other institutions under the jurisdiction of the War and Navy departments. January 23, (legislative day, January 21), 1948. -- Ordered to be printed.
Observance and celebration in Cuba of the fiftieth anniversary of American and Cuban victories in the war with Spain. January 30 (legislative day, January 26), 1948. -- Ordered to be printed.
Transporting iron ore on the Great Lakes by Canadian vessels. January 28 (legislative day, January 26), 1948. -- Ordered to be printed.
United States Information Service in Europe. Report of the Committee on Foreign Relations pursuant to S. Res. 161, a resolution authorizing the Committee on Foreign Relations to make an investigation of the effects of certain State Department activities. (The detailed appendix is printed separately.) January 30 (legislative day, January 26), 1948. -- Ordered to be printed.
Authorizing the transfer of lands in the Fort Wingate Military Reserve, N. Mex., from the War Department to the Interior Department. January 30 (legislative day, January 26), 1948. -- Ordered to be printed.
Survey of Alaskan newsprint resources. Interim report of the Special Committee To Study Problems of American Small Business. United States Senate, Eightieth Congress second session, pursuant to S. Res. 20, a resolution appointing a Special Committee To Study Problems of American Small Business. January 30 (legislative day, January 26), 1948. -- Ordered to be printed with illustrations.
Authorizing the Regional Agricultural Credit Corporation of Washington, D.C., to make loans to fur farmers. January 30 (legislative day, January 26), 1948. -- Ordered to be printed.
Reimbursement to the Post Office Department by the Navy Department for shortages in postal accounts. January 30 (legislative day, January 26), 1948. -- Ordered to be printed.
Estate of John F. Hopperton, a minor, deceased. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Exempting Richard K. Phelps, special assistant to the Attorney General, from the operation of certain statutes. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Carl W. Sundstrom. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Burnett A. Pyle. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Revision of the boundaries of the Caribou National Forest, Idaho. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Quiet title and possession with respect to certain land in the Town of Cheverly, Prince Georges County, MD. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Permitting the issuance of unrestricted deeds for town-site lands held by Alaska natives. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Selection of superintendents of national cemeteries. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Convey to the State of Maryland certain land for the use of the University of Maryland. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Synthetic liquid fuels. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Amend section 30 of the Revised Statutes of the United States. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
William Dudley Ward-Smith. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Mrs. Daisy Park Farrow. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
August W. Dietz. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Mrs. Audrey Ellen Gooch. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Riyoko Patell. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Ruston Jamestiji Patell. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Mrs. Elfreida Sakowsky Passant. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Francesco and Natalia Picchi. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Jose Maria Gerardo de Amusategui and Ramon de Amusategui. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Donat and Laura Laroche. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Francisco Gamboa Giocoechea. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Authorizing attendance of civilians at schools conducted by the Departments of the Army, Navy, and Air Force, and joint-service schools. February 4 (legislative day, February 2), 1948. -- Ordered to be printed.
Establishing the ceiling for expenditures for the fiscal year 1949 and for appropriations for the fiscal year 1949 to be expended in said fiscal year. February 9 (legislative day, February 2), 1948. -- Ordered to be printed.
Enabling the Secretary of Agriculture to conduct research of foot-and-mouth disease and other diseases of animals and to amend the act of May 29, 1884 (23 Stat. 31), as amended, by adding another section. February 9 (legislative day, February 2), 1948. -- Ordered to be printed.
Allocation and inventory control of grain for the production of ethyl alcohol. February 11 (legislative day, February 2), 1948. -- Ordered to be printed.
Providing for the temporary extension of the Export Control Act and title III of the Second War Powers Act. February 17 (legislative day, February 2), 1948. -- Ordered to be printed.
Providing for furnishing transportation for certain government and other personnel. February 17 (legislative day, February 2), 1948. -- Ordered to be printed.
Exempting certain officers of regular Army and regular Air Force from provisions of statutes requiring retirement by reason of age. February 17 (legislative day, February 2), 1948. -- Ordered to be printed.
Modification of railroad financial structures. February 18 (legislative day, February 2), 1948. -- Ordered to be printed.
Housing and Rent Act of 1948. February 18 (legislative day, February 2), 1948. -- Ordered to be printed.
Amending the act of Congress entitled "An Act To Credit Certain Service Performed by Members of the Army, Navy, Marine Corps, Coast Guard, Coast and Geodetic Survey, and Public Health Service Prior to Reaching Eighteen Years of Age for the Purpose of Computing Longevity Pay, or for Other Pay Purposes," approved March 6, 1946. February 18 (legislative day, February 2), 1948. -- Ordered to be printed.
Amending Public Law 168, Seventy-seventh Congress, first session, and Act To Authorize the Course of Instruction at the United States Naval Academy To Be Given to Not Exceeding 20 Persons at a Time from the American Republics, Other than the United States. February 18 (legislative day, February 2), 1948. -- Ordered to be printed.
Promoting the national defense by increasing the membership of the National Advisory Committee for Aeronautics. February 18 (legislative day, February 2), 1948. -- Ordered to be printed.
Anastasios Panage Ioannatos. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Conferring jurisdiction upon the Court of Claims to hear, determine, and render judgment upon the claim or claims of Charles L. Baker. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
John E. Peterson and Guy F. Allen. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Fire district No. 1 of the Town of Colchester, VT. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
European Recovery Program. Report of the Committee on Foreign Relations on S. 2202 a bill to promote the general welfare, national interest, and foreign policy of the United States through necessary economic and financial assistance to foreign countries which undertake to cooperate with each other... February 26 (legislative day, February 2), 1948. -- Ordered to be printed with an illustration.
Authorizing the establishment of the De Soto National Memorial in the State of Florida. February 24 (legislative day, February 2), 1948. -- Ordered to be printed.
Providing for the establishment and operation of a research laboratory in the North Dakota lignite-consuming region. February 24 (legislative day, February 2), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Interior to prepare plans and estimates for a sewage-disposal system to serve the Yorktown area of the Colonial National Historical Park, VA. February 24 (legislative day, February 2), 1948. -- Ordered to be printed.
Establishing eligibility for burial in national cemeteries. February 24 (legislative day, February 2), 1948. -- Ordered to be printed.
Providing for the general welfare and advancement of the Klamath Indians, Oregon. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Providing for per capita payment of $50 to the Mescalero Apache Indians, New Mexico. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Extend the provisions of the Federal Airport Act to the Virgin Islands. February 26 (legislative day, February 2), 1948. -- Ordered to be printed.
Stanley-Yelverton, Inc. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Granting of rights-of-way through Indian lands. January 14, 1948. -- Ordered to be printed.
Providing for the disposal of submarginal lands in Montana, North Dakota, and South Dakota. January 14, 1948. -- Ordered to be printed.
Directing the Secretary of the Interior to issue a patent in fee to Mrs. Mary E. Leaf. January 14, 1948. -- Ordered to be printed.
Authorizing the Secretary of the Interior to issue a patent in fee to Clarence M. Scott. January 14, 1948. -- Ordered to be printed.
Granting certificates of competency to certain Osage Indians, Oklahoma. January 14, 1948. -- Ordered to be printed.
Repealing certain acts of Congress, known as Indian liquor laws, in certain parts of Minnesota. January 14, 1948. -- Ordered to be printed.
Authorizing a per capita payment to members of the Seminole Tribe, Oklahoma. January 14, 1948. -- Ordered to be printed.
Authorizing the Secretary of the Interior to sell certain lands belonging to the Albuquerque Indian School, New Mexico. January 14, 1948. -- Ordered to be printed.
Mrs. Pearl Cole. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Allocation and inventory control of grain for production of ethyl alcohol. February 20 (legislative day, February 2), 1948. -- Ordered to be printed.
Making the government-owned alcohol plant at Muscatine, Iowa, available for processing agricultural commodities in the furtherance of authorized programs of the Department of Agriculture. February 20 (legislative day, February 2), 1948. -- Ordered to be printed.
Authorizing the payment of salaries and expenses of certain officials of the Fort Peck General Council and members of executive board and other committees. February 24 (legislative day, February 2), 1948. -- Ordered to be printed.
Relating to the compensation of commissioners for the Territory of Alaska. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Mrs. Raiford. D. Smith. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Mrs. Essie N. Fannin, Miss Helen Hicks, Miss Marie Hicks, Miss Frances Fannin, William O. Thompson, and Mrs. W.D. Thompson. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Dan C. Rodgers. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Charles G. Meyers. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Mrs. Florence Benolken. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Extending the period of validity of the act to facilitate the admission into the United States of the alien fiancees or fiances of members of the armed forces of the United States. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Jesse F. Cannon, Jackson Jones and the estate of John Halstadt. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Bertha M. Rogers. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Nita H. Stanley. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Long-range agricultural policy and program. Report of the Committee on Agriculture and Forestry, United States Senate, pursuant to S. Res. 147 Authorizing a study of agricultural legislation, and of trends, needs, and problems of agriculture. February 9 (legislative day, February 2), 1948. -- Ordered to be printed.
Investigation of the national defense program. Additional report of the Special Committee Investigating the National Defense Program pursuant to S. Res. 71, (77th Congress; S. Res. 6,-78th Congress; S. Res. 55, 79th Congress; and S. Res. 46, 80th Congress.) Resolutions authorizing and directing an investigation of the national defense program. Renegotiation. February 20 (legislative day, February 2), 1948. -- Ordered to be printed.
Housing act. Supplemental report from the Committee on Banking and Currency to accompany S. 866 a bill to establish a national housing objective and the policy to be followed in the attainment thereof to facilitate sustained progress in the attainment of such objective and to provide for the coordinated execution of such policy through a National Housing Commission, and for other purposes. April 8 (legislative day, March 29), 1948. -- Ordered to be printed.
Directing the issuance of a patent in fee to Mable Townsend Pretty On Top. January 14, 1948. -- Ordered to be printed.
Repealing the laws relating to the length of tours of duty of officers and enlisted men of the Army at certain foreign stations. January 30 (legislative day, January 26), 1948. -- Ordered to be printed.
Amending section 2 of the joint resolution approved November 17, 1941 (55 Stat. 764), relating to the arming of American vessels. February 18 (legislative day, February 2), 1948. -- Ordered to be printed.
Temporary extension of controls over the use of grain for the production of distilled or neutral spirits for beverage purposes. January 19, 1948. -- Ordered to be printed.
Maria Hedwig Feresz. February 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Authorizing the issuance of a patent in fee to Robert E. Doyle. January 14, 1948. -- Ordered to be printed.
Extending the time for completing the construction of a bridge across the Mississippi River at or near Sauk Rapids, Minn. January 21, 1948. -- Ordered to be printed.
Completion of the Deer Creek and aqueduct divisions of the Provo River Project, Utah. February 3 (legislative day, February 2) 1948. -- Ordered to be printed.
Howard A. Yeager. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Relating to the acquisition by the United States of state-owned lands within Glacier National Park, Mont. February 25 (legislative day, February 2), 1948. -- Ordered to be printed.
Amending subsection 602 (d) (5) of the National Service Life Insurance Act of 1940, as amended, to extend for 2 years the time within which eligible persons may apply for gratuitous insurance benefits. February 24 (legislative day, February 2), 1948. -- Ordered to be printed
Authorizing the Houston Council, Navy League of the United States, to construct a reflecting pool at the United States naval hospital, Houston, Tex. January 23 (legislative day, January 21), 1948. -- Ordered to be printed
128
Serial set 11206 Lowe Way Yuen and Dang Chee. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Amending an act entitled "An Act To Establish a Uniform System of Bankruptcy throughout the United States," approved July 1, 1898, and acts amendatory thereof and supplementary thereto. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Martin A. King. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Aid to China. Amended report of the Committee on Foreign Relations on S. 2393 a "Bill To Promote the General Welfare, National Interest, and Foreign Policy of the United States by Providing Aid to China." March 25 (legislative day, March 15), 1948. -- Ordered to be printed.
Providing additional compensation for postmasters and employees of the postal service. April 7 (legislative day, March 29), 1948. -- Ordered to be printed.
Emancipation of certain Indians. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Revenue act of 1948. March 16 (legislative day, March 15), 1948. -- Ordered to be printed.
Bert Harrington, Jr. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Relating to the meat-inspection service of the Department of Agriculture. April 7 (legislative day, March 29), 1948. -- Ordered to be printed.
Authorizing a mileage allowance of 7 cents per mile for United States marshals and their deputies for travel on official business. March 15, 1948. -- Ordered to be printed.
Housing study and investigation. March 22 (legislative day, March 15), 1948. -- Ordered to be printed.
Keum Nyu Park. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Tsuyoshi Matsumoto. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of the one-hundredth anniversary of the creation of the Territory of Minnesota. March 11 (legislative day, February 2), 1948. -- Ordered to be printed.
Providing for a rehearing in the matter of the Bellows Falls Hydro-Electric Corp. (Project No. 1892), known as the Wilder Dam project, and a review of any order of the Federal Power Commission therein. March 11 (legislative day, February 2), 1948. -- Ordered to be printed.
Dudley Tarver. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Dr. Gisela Perl (Krausz). February 27 (legislative day, February 2), 1948. -- Ordered to be printed.
Amending section 13 of the Surplus Property Act of 1944, as amended, to provide for the disposition of surplus real property to states, political subdivisions, and municipalities for use as public parks, recreational areas, and historic monument sites. March 8 (legislative day, February 2), 1948. -- Ordered to be printed.
Naka Matsukata Rawsthorne. March 15, 1948. -- Ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of the one-hundredth anniversary of the coming of the Swedish pioneers to the middle west. March 11 (legislative day, February 2), 1948. -- Ordered to be printed.
Amending an act entitled "An Act to Provide Revenue for the District of Columbia, and for Other Purposes," approved July 16, 1947. March 31 (legislative day, March 29), 1948. -- Ordered to be printed.
Mrs. Irma M. Pierce and Charles Z. Pierce. March 15, 1948. -- Ordered to be printed.
Providing for the free importation of compressed mill-waste wood for firewood. March 26, 1948. -- Ordered to be printed.
Jack O'Donnell Graves. April 12 (legislative day, March 29), 1948. -- Ordered to be printed.
H.C. Biering. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Conferring jurisdiction on the courts of New York with respect to actions between Indians or to which Indians are parties. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Providing for participation by the government of the United States in the Pan American Railway Congress, and authorizing an appropriation therefor. March 30 (legislative day, March 29), 1948. -- Ordered to be printed.
Transferring administration of the Federal Credit Union Act from Federal Deposit Insurance Corporation to Federal Security Agency. March 29, 1948. -- Ordered to be printed.
Dave Hougardy. March 15, 1948. -- Ordered to be printed.
Mitsu M. Kobayashi. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Ensign Merton H. Peterson, United States Naval Reserve. March 15, 1948. -- Ordered to be printed.
Confirming title in the fee simple in Joshua Britton to certain lands in Jefferson County, Ill. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Lizzie Reynolds, administratrix of the estate of Grace Reynolds, deceased. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
John A. Dilboy. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Dutiable status for platinum foxes and furs. March 26, 1948. -- Ordered to be printed.
Mrs. Inga Patterson, widow of F.X. Patterson. March 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Columbia Hospital of Richland County, S.C. March 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Authorizing the State of Maryland to construct and operate bridges across or tunnels under the Chesapeake Bay near Sandy Point, and the Patapsco River in the City of Baltimore. March 2 (legislative day, February 2), 1948. -- Ordered to be printed.
Designating the reservoir formed by the dam on the Grand River near Fort Gibson, Okla., as Lake Chouteau. March 2 (legislative day, February 2), 1948. -- Ordered to be printed.
Urgent deficiency appropriation bill, 1948. February 26 (legislative day, February 2), 1948. -- Ordered to be printed.
Edwin Osgood Cogan, his wife, Helen Olga Cogan, and his daughter, Isabel Joan Cogan. February 27 (legislative day, February 2), 1948. -- Ordered to be printed.
Vera Frances Elicker. February 27 (legislative day, February 2), 1948. -- Ordered to be printed.
John Frederick Firth-Hand. February 27 (legislative day, February 2), 1948. -- Ordered to be printed.
John Clark Sharman. February 27 (legislative day, February 2), 1948. -- Ordered to be printed.
Frances Ethel Beddington. February 27 (legislative day, February 2), 1948. -- Ordered to be printed.
Anna Pechnik. February 27 (legislative day, February 2), 1948. -- Ordered to be printed.
Mrs. Jacinta Santos Harn, Dr. Charles S. Harn, Helen Harn, Winifred Mary Harn, and James Harn. February 27 (legislative day, February 2), 1948. -- Ordered to be printed.
Damian Arruti. February 27 (legislative day, February 2), 1948. -- Ordered to be printed.
Mary Gemma Kawamura. February 27 (legislative day, February 2), 1948. -- Ordered to be printed.
Dionisio R. Trevino. February 27 (legislative day, February 2), 1948. -- Ordered to be printed.
National aviation policy. Report of the Congressional Aviation Policy Board, Congress of the United States pursuant to Public Law 287 (80th Cong.), an Act To Provide for the Establishment of a Temporary Congressional Aviation Policy Board. March 1 (legislative day, February 2), 1948. -- Ordered to be printed, with an illustration.
Robert Wilhelm Gerling. March 1 (legislative day, February 2), 1948. -- Ordered to be printed.
Amending the General Bridge Act of 1946. March 2 (legislative day, February 2), 1948. -- Ordered to be printed.
Amending navigation rules on Great Lakes. March 2 (legislative day, February 2), 1948. -- Ordered to be printed.
Authorizing the purchase of a new post office site at Omaha, Nebr. March 9 (legislative day, February 2), 1948. -- Ordered to be printed.
Extending the authority of the Special Committee To Study the Problems of American Small Business, and increasing the limit of expenditures. March 11 (legislative day, February 2), 1948. -- Ordered to be printed.
Providing for the issuance of a special postage stamp in honor of the Five Civilized Tribes of Indians of Oklahoma. March 11 (legislative day, February 2), 1948. -- Ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of the one-hundredth anniversary of the poultry business in the United States. March 11 (legislative day, February 2), 1948. -- Ordered to be printed.
Ratifying the administrative promotions of employees on military furlough from the field postal service in certain cases. March 11 (legislative day, February 2), 1948. -- Ordered to be printed.
Independent offices appropriation bill, 1949. March 12 (legislative day, February 2), 1948. -- Ordered to be printed.
Organization of federal executive departments and agencies. March 12 (legislative day, February 2), 1948. -- Ordered to be printed.
Reorganization Plan No. 1 of January 19, 1948. March 4 (legislative day, February 2), 1948. -- Ordered to be printed.
Clarifying employer-employee status of certain newspaper and magazine vendors or social-security purposes. March 13 (legislative day, February 2), 1948. -- Ordered to be printed.
Providing for a decennial census of housing. March 23 (legislative day, March 15), 1948. -- Ordered to be printed.
Mrs. Teruko Matsukawa (nee Teruko Nagai). March 15, 1948. -- Ordered to be printed.
Gentaro Takahashi. March 15, 1948. -- Ordered to be printed.
Mrs. Susan W. Roe. March 15, 1948. -- Ordered to be printed.
Mrs. Leslie Price, Philip C. Price, Mrs. Louise Keyton, Annie Curry, and James Curry. March 15, 1948. -- Ordered to be printed.
Estate of Marion S. Griggs, deceased. March 15, 1948. -- Ordered to be printed.
Leslie H. Ashlock. March 15, 1948. -- Ordered to be printed.
Authorizing the states of Montana, North Dakota, South Dakota, and Washington to lease their state lands for the production of minerals, including leases for exploration for oil, gas, and other hydrocarbons. March 16 (legislative day, March 15), 1948. -- Ordered to be printed.
Acquisition of site for new federal building in Huntington, W. Va., adjoining existing federal buildings as an economy measure before land values have increased. March 9 (legislative day, February 2), 1948. -- Ordered to be printed.
Estate of Norman C. Cobb, Naomi R. Cobb, and Garland L. Cobb. March 2 (legislative day, February 2), 1948. -- Ordered to be printed.
Lawson Ashby; Mrs. Ora Ashby; and Lawson Ashby, the legal guardian of Betty Mae Ashby, a minor; Darrel Ashby, a minor; Kenneth Ashby, a minor; and Vernon Ashby, a minor. March 2 (legislative day, February 2), 1948. -- Ordered to be printed.
Louis L. Williams, Jr. March 2 (legislative day, February 2), 1948. -- Ordered to be printed.
Authorizing the sale of certain public lands in San Juan County, Utah, to the Southwest Indian Mission, Inc. March 22 (legislative day, March 15), 1948. -- Ordered to be printed.
Aid to Greece and Turkey. Report of the Committee on Foreign Relations on S. 2358, a bill to amend the act approved May 22, 1947, entitled "An Act to Provide for Assistance to Greece and Turkey." March 22 (legislative day, March 15), 1948. -- Ordered to be printed with illustrations.
Reopening the revested Oregon & California Railroad and reconveyed Coos Bay Wagon Road grant lands to exploration, location, entry, and disposition under the general mining laws. March 15, 1948. -- Ordered to be printed.
Amending the act entitled "Boulder Canyon Project Adjustment Act," approved July 19, 1940. March 15, 1948. -- Ordered to be printed.
Authorizing the Secretary of Agriculture to utilize section 32 funds to encourage the exportation of surplus agricultural commodities and products thereof under foreign-aid programs. March 4 (legislative day, February 2), 1948. -- Ordered to be printed.
Prohibiting discrimination in employment because of race, religion, color, national origin, or ancestry. March 2 (legislative day, February 2), 1948. -- Ordered to be printed.
Restoring certain lands to the town site of Wadsworth, Nev. March 5 (legislative day, February 2), 1948. -- Ordered to be printed.
Safeguarding and consolidating certain areas of exceptional public value within the Superior National Forest, State of Minnesota. March 5 (legislative day, February 2), 1948. -- Ordered to be printed.
Clarence J. Wilson and Margaret J. Wilson. March 15, 1948. -- Ordered to be printed.
Providing for the free importation of exposed x-ray film. March 26, 1948. -- Ordered to be printed.
Licensing of marine radiotelegraph operators as ship officers. March 31 (legislative day, March 29), 1948. -- Ordered to be printed.
Authorizing the Coast Guard to operate and maintain ocean stations. March 31 (legislative day, March 29), 1948. -- Ordered to be printed.
Authorizing the Coast Guard to establish, maintain, and operate aids to navigation. March 31 (legislative day, March 29), 1948. -- Ordered to be printed.
Providing that compensation of members of the Alcoholic Beverage Control Board of the District of Columbia shall be fixed in accordance with the Classification Act of 1923, as amended. March 31 (legislative day, March 29), 1948. -- Ordered to be printed.
Amending an act entitled "An Act To Regulate the Practice of the Healing Art To Protect the Public Health in the District of Columbia," approved February 27, 1929, as amended. March 31 (legislative day, March 29), 1948. -- Ordered to be printed.
Amending section 7 of the District of Columbia Traffic Act, 1925, as amended, to provide for learners' permits. March 31 (legislative day, March 29), 1948. -- Ordered to be printed.
Providing for regulations of certain insurance in the District of Columbia. March 31 (legislative day, March 29), 1948. -- Ordered to be printed.
Amending the act entitled "An Act To Classify the Officers and Members of the Fire Department of the District of Columbia, and for Other Purposes," approved June 29, 1906. March 31 (legislative day, March 29), 1948. -- Ordered to be printed.
Investigation of the shortage of petroleum, petroleum products, and natural gas. April 1 (legislative day, March 29), 1948. -- Ordered to be printed.
Authorizing the construction of a Chapel and Library at the United States Merchant Marine Academy. April 1 (legislative day, March 29), 1948. -- Ordered to be printed.
Story of the boxcars. Interim report of the Committee on Interstate and Foreign Commerce, United States Senate on S. Res. 47 and S. Res. 44 relating to the shortage of railroad cars. April 1 (legislative day, March 29), 1948. -- Ordered to be printed.
Coordination of federal and states taxes. April 2 (legislative day, March 29), 1948. -- Ordered to be printed.
Extension of District of Columbia rent control act. April 2 (legislative day, March 29), 1948. -- Ordered to be printed.
Providing that appointments of United States Commissioners for the Isle Royale, Hawaii, Mammoth Cave and Olympic National Parks shall be made by the United States District Courts without the recommendation and approval of the Secretary of the Interior. April 2 (legislative day, March 29), 1948. -- Ordered to be printed.
Include certain lands within the Uinta and Wasatch National Forests, Utah. April 2 (legislative day, March 29), 1948. -- Ordered to be printed.
Authorizing the head of the department or agency using the public domain for national defense purposes to compensate holders of grazing permits and licenses for losses sustained by reason of such use of public lands for national defense purposes. April 2 (legislative day, March 29), 1948. -- Ordered to be printed.
Providing for the utilization as national cemeteries of surplus Army Department-owned military real property at Fort Devens, Mass; Fort Logan, Colo.; and Fort Lewis, Wash. April 2 (legislative day, March 29), 1948. -- Ordered to be printed.
Increasing the rate of compensation of heads and assistant heads of executive departments and of other officers. April 8 (legislative day, March 29), 1948. -- Ordered to be printed.
Free importation of crude, crushed, or broken limestone for use in manufacturing fertilizer. April 15 (legislative day, March 29), 1948. -- Ordered to be printed.
Reciprocal exemption of foreign aircraft earnings. April 15 (legislative day, March 29), 1948. -- Ordered to be printed.
Labor-management relations. Report of the Joint Committee on Labor-Management Relations, Congress of the United States, pursuant to section 401 of Public Law 101 (80th Cong.) establishing a joint Congressional committee to be known as the Joint Committee on Labor-Management Relations. March 15, 1948. -- Ordered to be printed.
Operations of the Reconstruction Finance Corporation. March 10 (legislative day, February 2), 1948. -- Ordered to be printed.
Providing for the payment of certain government employees for accumulated or accrued annual leave in cases involving transfers to other government agencies under different leave systems. March 19 (legislative day, March 15), 1948. -- Ordered to be printed.
Edward Trapier Rogers. March 2 (legislative day, February 2), 1948. -- Ordered to be printed.
Displaced persons in Europe. Report of the Committee on the Judiciary pursuant to S. Res. 137 a resolution to make an investigation of the immigration system. March 2 (legislative day, February 2), 1948. -- Ordered to be printed with an illustration.
Rubber Act of 1948. March 19 (legislative day, March 15), 1948. -- Ordered to be printed.
William L. Cunliffe. March 15, 1948. -- Ordered to be printed.
Victor C. Kaminski. March 15, 1948. -- Ordered to be printed.
Kazue Oda Takahashi. March 15, 1948. -- Ordered to be printed.
Perfecto M. Biason and Joan Biason. March 15, 1948. -- Ordered to be printed.
Thorvaldur Hliddal. March 15, 1948. -- Ordered to be printed.
Mrs. Lucia Kim. March 15, 1948. -- Ordered to be printed.
Mrs. Chieko S. Kawakami. March 15, 1948. -- Ordered to be printed.
Toraichi Ambo. March 15, 1948. -- Ordered to be printed.
Mrs. Lum Shee Jung. March 15, 1948. -- Ordered to be printed.
Tang Sik Pui, his wife, and his five minor children. March 15, 1948. -- Ordered to be printed.
Thomas D. Sherrard. March 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Sergeant John H. Mott. March 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Temporary extension of title VI of National Housing Act. March 24 (legislative day, March 15), 1948. -- Ordered to be printed.
Providing a Federal charter for the Commodity Credit Corporation. March 24 (legislative day, March 15), 1948. -- Ordered to be printed.
Amending the provisions of the Agricultural Adjustment Act relating to marketing agreements and orders. March 24 (legislative day, March 15), 1948. -- Ordered to be printed.
Providing basic authority for certain administrative expenditures for the Veterans Administration. March 25 (legislative day, March 15), 1948. -- Ordered to be printed.
Appropriations for foreign aid, welfare of Indians, and tax refunds. March 25 (legislative day, March 15), 1948. -- Ordered to be printed.
Mississippi Central Railroad Co. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Estate of T.L. Morris. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Authorizing loans to certain Indians. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Directing the Secretary of the Interior to sell and lease certain houses, apartments, and lands, in Boulder City, Nev. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Conveying certain land to the City of Pierre, S. Dak. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Amending the act to promote the mining of potash on the public domain. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Conferring jurisdiction on the several states over offenses committed by or against Indians on Indian reservations. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Issuance of a patent in fee to John F. Compton. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Commuting annuities -- Seneca and Six Nations of New York. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Authorizing the conveyance of certain Indian lands to the Brockton School District, Montana. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Amending the United Nations participation act of 1945 to provide 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. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Mr. and Mrs. Russell Coulter. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Bessie B. Blacknall. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Darwin Slump. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Estate of Anthony D. Chamberlain, deceased. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Relating to the administrative jurisdiction of certain public lands in the State of Oregon. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
William B. Moore. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Relief of certain officers and employees of the Department of the Treasury who, while in the course of their respective duties, suffered losses of personal property by reason of war conditions and whose claims for such losses have been considered and approved by the Secretary of the Treasury upon the recommendations of a Treasury Claim Board. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Hempstead Warehouse Corp. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Ern Wright. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Providing a revolving fund for the purchase of agricultural commodities and raw materials to be processed in occupied areas and sold. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Eliminating certain provisions of law requiring the retention of a specified carry-over of wheat in the United States. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Ladislao Vaida, Elena Vaida, and Stefano Vaida. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Olive Irene Milloglav. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Domingo Gandarias. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Mrs. Marian D. McC. Plein. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Mable Gladys Viducich. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Jose Cabral Lorenzo. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
August Dane Tetuaearo. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Mrs. Daisy A.T. Jaegers. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Margaret Katherine Hume. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Philip Lee Sjoerdt Huizenga. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Wilhemina Piper Enz. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Betty Isabel Schunke. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Esther Ringel. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Hayato Harris Ozawa. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Hilario A. Goitia. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Spiros Harry Kefalas. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Ludmila Buresova, alias Buresh; Kristina Buresova, alias Buresh; and Edward Buresh, alias Eduard Bures. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Armand Pullai. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Anna Steibel Younger. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Guy Cheng. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Giovanni Battista Angelotti. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Jin Watanabe (Alias Shinichiro Nomura). April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Mrs. Kazumi Noda. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Yasutaro Ikuta. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
George Anthony Yaholkovsky. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Gudrun Emma Ericsson. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Leo Hamermann. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Andrew Mathewes. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Bruce Bros. Grain Co. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Claude T. Thomas, legal guardian of Elizabeth Ann Mervine, a minor, and the estates of Mary L. Poole, deceased, and Hazel S. Thomas, deceased. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
A.J. Sprouffske. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Estate of Mary D. Briggs, deceased. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
William M. Looney. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Amending title 17 of the United States Code entitled "Copyrights." April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Estate of Lee Jones Cardy. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Authorizing the Postmaster General to withhold the awarding of star-route contracts for a period of 60 days. April 7 (legislative day, March 29), 1948. -- Ordered to be printed.
Confirming title in fee simple in Thomas Loflin to certain lands in Rankin County, Miss. April 7 (legislative day, March 29), 1948. -- Ordered to be printed.
Authorizing transfer of surplus real property to the jurisdiction of the Department of the Interior for consolidation of federal holdings within areas administered by the National Park Service. April 7 (legislative day, March 29), 1948. -- Ordered to be printed.
Robert E. Lauritzen. April 7 (legislative day, March 29), 1948. -- Ordered to be printed.
Providing for the protection of potato and tomato production from the golden nematode. April 7 (legislative day, March 29), 1948. -- Ordered to be printed.
Sale of permanent war housing to veterans. April 9, 1948. -- Ordered to be printed.
Estate of Carl R. Nall. April 12 (legislative day, March 29), 1948. -- Ordered to be printed.
Joseph W. Beyer. April 12 (legislative day, March 29), 1948. -- Ordered to be printed.
Mrs. Margaret Lee Novick and others. April 12 (legislative day, March 29), 1948. -- Ordered to be printed.
Sylvester T. Starling. April 12 (legislative day, March 29), 1948. -- Ordered to be printed.
Jesse L. Purdy. April 12 (legislative day, March 29), 1948. -- Ordered to be printed.
James C. Smith, Stephen A. Bodkin, Charles A. Marlin, Andrew J. Perlik, and Albert N. James. April 12 (legislative day, March 29), 1948. -- Ordered to be printed.
Legal guardian of James Harold Nesbitt, a minor. April 12 (legislative day, March 29), 1948. -- Ordered to be printed.
James B. Walsh. April 12 (legislative day, March 29), 1948. -- Ordered to be printed.
Fixing the salaries of certain justices and judges of the Territory of Hawaii. April 12 (legislative day, March 29), 1948. -- Ordered to be printed.
Providing for the commemoration of the sesquicentennial anniversary of the establishment of the Department of the Navy. April 12 (legislative day, March 29), 1948. -- Ordered to be printed.
Consenting to an interstate boundary compact by and between the States of Michigan, Minnesota, and Wisconsin. April 13 (legislative day, March 29), 1948. -- Ordered to be printed.
Giving the consent of Congress to the compact on regional education entered into between the southern states at Tallahassee, Fla., on February 8, 1948. April 13 (legislative day, March 29), 1948. -- Ordered to be printed.
Extending the authority of the Administrator of Veterans' Affairs to establish and continue offices in the territory of the Republic of the Philippines. March 25 (legislative day, March 15), 1948. -- Ordered to be printed.
Authorizing the Department of Agriculture to investigate and report on projects for reclaiming lands by drainage. March 24 (legislative day, March 15), 1948. -- Ordered to be printed.
Repealing the Alaska Railroad Retirement Act of June 29, 1936, as amended, and extending the benefits of the Civil Service Retirement Act of May 29, 1930, as amended, to officers and employees to whom such Act of June 29, 1936, is applicable. March 30 (legislative day, March 29), 1948. -- Ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of the eighty-fifth anniversary of Lincoln's Gettysburg Address. March 11 (legislative day, February 2), 1948. -- Ordered to be printed.
Exempting Hawaii and Alaska from Cargo Manifest Laws. March 26, 1948. -- Ordered to be printed.
Enabling certain former officers or employees of the United States separated from the service subsequent to January 24, 1942, to elect to forfeit their rights to civil service retirement annuities and to obtain in lieu thereof returns of their contributions with interest. March 30 (legislative day, March 29), 1948. -- Ordered to be printed.
Jeanette C. Jones and minor children. March 2 (legislative day, February 2), 1948. -- Ordered to be printed.
Ryohei Kubota. April 6 (legislative day, March 29), 1948. -- Ordered to be printed.
Charles E. Crook and B.L. Fielder. March 3 (legislative day, February 2), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Interior to convey certain lands in Powell town site, Wyoming Shoshone reclamation project, Wyoming, to the James S. McDonald Post, 5054, Veterans of Foreign Wars, Powell, Wyo. March 15, 1948. -- Ordered to be printed.
Acquisition of site and preparation of plans and specifications for new postal building and for remodeling existing main post office building in Portland, Oreg. March 9 (legislative day, February 2), 1948. -- Ordered to be printed.
Mrs. Akiko Tsukado Miller. March 15, 1948. -- Ordered to be printed.
215
Serial set 11207 Mrs. Christine and Jesse West. April 21 (legislative day, March 29), 1948. -- Ordered to be printed.
Further amending the thirteenth paragraph of section 127a of the National Defense Act, as amended. April 22, 1948. -- Ordered to be printed.
Authorizing wildlife management and control areas in the State of California. April 30, 1948. -- Ordered to be printed.
William B. Buol. May 10, 1948. -- Ordered to be printed.
Investigation of surplus property and its disposal. Report of the Committee on Expenditures in the Executive Departments pursuant to S. Res. 75 (80th Congress) a resolution authorizing an investigation of surplus property and its disposal. May 20, 1948. -- Ordered to be printed.
Granting consent to Carolina Power & Light Co., for dam across the Lumber River, N.C. April 28 (legislative day, April 22), 1948. -- Ordered to be printed.
Cristeta La-Madrid Angeles. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Amending the fourth paragraph of section 4, chapter 1, title 1, of the act entitled "An Act Making Further Provision for a Civil Government for Alaska, and for Other Purposes," approved June 6, 1900 (31 Stat. 322; 48 U.S.C. sec. 101), as amended. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Amending an act of Congress approved February 9, 1881, which granted a right-of-way for railroad purposes through certain lands of the United States in Richmond County, N.Y. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Establishing Civil Air Patrol as a civilian auxiliary of the United States Air Force and to authorize the Secretary of the Air Force to extend aid to Civil Air Patrol in the fulfillment of its objectives. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Providing for expeditious determination of Ute Indian claims. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Authorizing the President, in his discretion, to permit the stoppage of work on certain combatant vessels. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Exempting civilian members of the permanent Joint Board on Defense, United States-Canada, from certain statutory restrictions on outside activities. May 24 (legislative day, May 20), 1948. -- Ordered to be printed.
Authorizing the payment of a lump sum, in the amount of $50,000 to the village of Highland Falls, N.Y., as a contribution toward the cost of construction of a water filtration plant. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Granting the consent of Congress to the States of Idaho and Wyoming to negotiate and enter into a compact for the division of the waters of the Snake River and its tributaries originating in either of the two states and flowing into the other. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Evaluation of effect of Legislative Reorganization Act of 1946. April 28 (legislative day, April 22), 1948. -- Ordered to be printed.
Proposing an amendment to the Constitution of the United States relative to equal rights for men and women. April 30, 1948. -- Ordered to be printed.
Providing for an air parcel-post service. April 28 (legislative day, April 22), 1948. -- Ordered to be printed.
Eliminating the requirement of oaths in certain land matters. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Reducing the area of the Parker River National Wildlife Refuge. May 13 (legislative day, May 10), 1948. -- Ordered to be printed.
Rescinding certain orders of the Secretary of the Interior establishing Indian Reservations in the Territory of Alaska. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Authorizing the Army and Navy Union, United States of America, Department of Illinois, to construct a recreational park on the grounds of the United States naval hospital, United States Naval Training Center, Great Lakes, Ill. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing for research and control relating to diseases to the heart and circulation. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing for the quartering, in certain buildings in the District of Columbia, of troops participating in the inaugural ceremonies of 1949. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Jacob Cohen. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Mrs. Lula Wilson Nevers. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Adjustment of post office leases. May 25 (legislative day, May 20), 1948. -- Ordered to be printed.
Confirming the claim of Miss Lucille Romano to certain lands in the State of Mississippi, County of Warren. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Mrs. Charlotte E. Harvey. April 30, 1948. -- Ordered to be printed.
International Bank for Reconstruction and Development. May 24 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending subsection (c) of section 19 of the Immigration Act of 1917, as amended. April 30, 1948. -- Ordered to be printed.
Authorizing the execution of an amendatory repayment contract with the Northport irrigation district. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Making unlawful the requirement for the payment of a poll tax as a prerequisite to voting in a primary or other election for national officers. April 30, 1948. -- Ordered to be printed.
Establishing the methods of advancement for post-office employees (rural carriers) in the field service. May 3 (legislative day, April 30), 1948. -- Ordered to be printed.
Amending the Act of April 25, 1947, relating to the establishment of the Theodore Roosevelt National Memorial Park. May 27 (legislative day, May 20), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Interior to construct the Preston Bench project, Idaho, in accordance with the federal reclamation laws. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Walter Werner Tech. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
John H. Schmitt and Mrs. Mildred Schmitt. May 10, 1948. -- Ordered to be printed.
Dennis (Dionesio) Fernandez. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Elizabeth Pickering Winn. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing to convey certain land to the City of Johnson City, Tenn. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Enhancing further the security of the United States by preventing disclosures of information concerning the cryptographic systems and the communication intelligence activities of the United States. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Providing for the issuance of a special postage stamp in commemoration of the dedication of the Palomar Mountain Observatory. June 1, 1948. -- Ordered to be printed.
Amending the Civil Service Retirement Act of May 29, 1930, as amended. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
International aviation facilities act. April 30, 1948. -- Ordered to be printed.
Easement at the United States Naval Air Station, Alameda, Calif. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Authorizing sale of certain lands contained in the Sioux Sanatorium farm at Rapid City, S. Dak. May 4, 1948. -- Ordered to be printed.
John F. Reeves. April 30, 1948. -- Ordered to be printed.
Edward W. Bigger. April 30, 1948. -- Ordered to be printed.
Providing for the suspension of annual assessment work on mining claims. May 4, 1948. -- Ordered to be printed.
Removing the statutory limit of appropriation expenditures for repairs or changes to a vessel of the Navy. May 3 (legislative day, April 30), 1948. -- Ordered to be printed.
Authorizing the granting of permits of the Committee on Inaugural Ceremonies on the occasion of the inauguration of the President-elect in January 1949. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Extending the authority for the investigation of the immigration system, and increasing the limit of expenditures therefor. May 24 (legislative day, May 20), 1948. -- Ordered to be printed.
Joint economic report. Report of the Joint Committee on the Economic Report on the January 1948 economic report of the President. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing adequate school facilities within Yellowstone National Park. May 13 (legislative day, May 10), 1948. -- Ordered to be printed.
Permitting free entry of articles imported from foreign countries for the purpose of exhibition at the International Industrial Exposition, Inc., Atlantic City, N.J. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Navy to provide salvage facilities. April 22, 1948. -- Ordered to be printed.
George Chan. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Authority for the performance of certain activities of the Department of Commerce. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending the District of Columbia Motor Vehicle Parking Facility Act of 1942, approved February 16, 1942. May 25 (legislative day, May 20), 1948. -- Ordered to be printed.
Adding certain lands to the Theodore Roosevelt National Memorial Park, in the State of North Dakota. May 27 (legislative day, May 20), 1948. -- Ordered to be printed.
Continuing until the close of June 30, 1949, the present suspension of import duties on scrap iron, scrap steel, and nonferrous metal scrap. May 27 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending section 5 of the act entitled "An Act To Amend the Laws Relating to Navigation." May 27 (legislative day, May 20), 1948. -- Ordered to be printed.
Providing for the temporary extension of the Joint Committee on Housing. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Providing for a survey of physically handicapped citizens. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Authorizing the advance on the retired list of Lt. John T. McDermott, United States Navy (retired) to the grade of lieutenant commander. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Authorizing the construction of a research laboratory for the Quartermaster Corps, United States Army, at or in the vicinity of Boston, Mass. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Including certain lands in the Carson National Forest, N. Mex. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Exemption of hospitalized servicemen and veterans from the admissions tax when admitted free. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Contributions to local governments on account of nontaxable federal lands. May 11 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing the extension of the functions and duties of Federal Prison Industries, Inc., to military disciplinary barracks. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Conservation of fish and wildlife resources of the upper Mississippi River. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Agricultural appropriation bill, 1949. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing the issuance of a stamp commemorative of the golden anniversary of the consolidation of the boroughs of Manhattan, Bronx, Brooklyn, Queens, and Richmond, which boroughs now comprise New York City. May 13 (legislative day, May 10), 1948. -- Ordered to be printed.
Declaring Herbert R. O'Conor to be a duly elected Senator from the State of Maryland. May 13 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing for extension of the terms of office of the present members of the Atomic Energy Commission. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing the admission into the United States of persons of races indigenous to Siam, and to make them racially eligible for naturalization. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Joyce Violet Angel. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Peter Drozd. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Emanuel Carinos. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Relief of certain Basque aliens. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Theodore Loetsch. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Mrs. Charlotte D. Wang, Harvey S.P. Wang, and Arthur Y.P. Wang. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Dr. Timothy C.H. Liang, and Dr. Esther Chang Liang. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Thomas Camarda. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Lawrence Edgar Edwards. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Dr. Filiberto A. Bonaventura. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Dora Greenbaum (Brenner). May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Michel Ferapontow. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Leon Nikolaivich Volkov. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Recording the lawful admission to the United States for permanent residence of Patricia Schwartz and Beatrice Schwartz. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Markoto Iwamatsu. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Hou Chung Chay. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Santiago Solabarrieta. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing for the settlement and payment to certain motor carriers of claims against the United States for damages resulting from federal possession, control, and operation in time of war of the carriers' transportation systems and properties; to provide for just compensation to such carriers for the use of such transportation systems and properties during such possession, control, and operation. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Federal Property Act of 1948. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Incorporating the Virgin Islands Corporation. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Promoting the common defense by providing for the retention and maintenance of a national reserve of industrial productive capacity. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending the act of August 1, 1947, to clarify the position of the Secretary of the Air Force with respect to such act, and to authorize the Secretary of Defense to establish six additional positions in the professional and scientific service. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Providing for the temporary extension of certain provisions of Second Decontrol Act of 1947. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Withdraw certain land as available land within the meaning of the Hawaiian Homes Commission Act of 1920 (42 Stat. 108), as amended, and to restore it to its previous status under the control of the Territory of Hawaii. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Authorizing the construction, operation, and maintenance, under federal reclamation laws, of the Kennewick division of the Yakima project, Washington. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending sections 207, 213, 215, 216, 220, 222, and 225, of title 2 of the Hawaiian Homes Commission Act, 1920, as amended. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Providing for the disposal of surplus sand at Forty Story, Va. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending the Organic Act of Puerto Rico. May 27 (legislative day, May 20), 1948. -- Ordered to be printed.
Maintaining the status quo in respect of certain employment taxes and social-security benefits pending action by Congress on extended social-security coverage. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Permitting the temporary free importation of racing shells. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Free entry of standard newsprint paper. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Extending the time within which application for the benefits of the Mustering-Out Payment Act of 1944 may be made by veterans discharged from the Armed Forces before the effective date of such act. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Authorizing the attendance of the United States Marine Band at the Eighty-second National Encampment of the Grand Army of the Republic to be held in Grand Rapids, Mich., September 26 to 30, 1948. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Increasing temporarily the amount of federal aid to state or territorial homes for the support of disabled soldiers and sailors of the United States. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Easement in the United States Army Airfield, Fort Myers, Fla. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Authorizing the promotion of Lt. Gen. Leslie Richard Groves to the permanent grade of Major General, United States Army. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Army to exchange certain property with the City of Kearney, Nebr. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Army to have prepared a replica of the Dade Monument for presentation to the State of Florida. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Percentage in time of peace of enlisted personnel employed in aviation tactical units of the Navy and Marine Corps. April 22, 1948. -- Ordered to be printed.
Prescribing the pay and allowances of aviation cadets in the Air Corps, Regular Army. April 22, 1948. -- Ordered to be printed.
Increasing the number of midshipmen allowed at the United States Naval Academy from the District of Columbia. April 22, 1948. -- Ordered to be printed.
Increasing the number of cadets allowed at the United States Military Academy from the District of Columbia. April 22, 1948. -- Ordered to be printed.
Authorizing the payment of certain claims for medical treatment of persons in the naval service; to repeal Section 1586 of the Revised Statutes. April 22, 1948. -- Ordered to be printed.
Construction of shore protective works at Nome, Alaska. April 28 (legislative day, April 22), 1948. -- Ordered to be printed.
Authorizing the construction of a courthouse in the District of Columbia. April 28 (legislative day, April 22), 1948. -- Ordered to be printed.
Authorizing the Federal Works Administrator to construct a General Accounting Office building. April 28 (legislative day, April 22), 1948. -- Ordered to be printed.
Relating to the fixing of wage rates for employees in Navy yards. April 28 (legislative day, April 22), 1948. -- Ordered to be printed.
Providing for a temporary extension of title VI of the National Housing Act, as amended. April 28 (legislative day, April 22), 1948. -- Ordered to be printed.
Mrs. Cletus E. Todd (formerly Laura Estelle Ritter). April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Mrs. Maria Smorczewska. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Andrew Osiecimski Czapski. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Frank and Maria Durante. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Luz Martin. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Johannes or John, Julia, Michael, William, and Anna Kostiuk. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Sarah Jane Sanford Pansa. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Peter Bednar, Francisca Bednar, Ruth Eva Bednar, Peter Walter Bednar, and William Joseph Bednar. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Andres Quinones and Letty Perez. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Amin Bin Rejab. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Edgar Wikner Percival. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Philip Sumampow. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Authorizing the Federal Works Administrator or officials of the Federal Works Agency duly authorized by him to appoint special policemen for duty upon federal property under the jurisdiction of the Federal Works Agency. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of the one-hundredth anniversary of the founding of Fort Kearney in the State of Nebraska. May 4, 1948. -- Ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of the one-hundredth anniversary of the founding of the American Turners Society in the United States. May 4, 1948. -- Ordered to be printed.
Amending section 10 of the Act Establishing a National Archives of the United States Government. May 4, 1948. -- Ordered to be printed.
Amending the Veterans' Preference Act of 1944 with respect to the priority rights of veterans entitled to 10-point preference under such act. May 4, 1948. -- Ordered to be printed.
Authorizing the sale of individual Indian lands acquired under the act of June 18, 1934, and under the act of June 26, 1936. May 4, 1948. -- Ordered to be printed.
Increase in lending authority of Export-Import Bank of Washington. May 6 (legislative day, May 4), 1948. -- Ordered to be printed.
Ratification of contract for sale of coal and asphalt deposits, Choctaw and Chickasaw Nations, Oklahoma. May 10, 1948. -- Ordered to be printed.
California Indians, distribution of $150 to each enrolled member. May 10, 1948. -- Ordered to be printed.
John Cameron Henry. May 10, 1948. -- Ordered to be printed.
Abraham Spevak. May 10, 1948. -- Ordered to be printed.
Thomas A.W. Elder. May 10, 1948. -- Ordered to be printed.
Harry Daniels. May 10, 1948. -- Ordered to be printed.
Charles Duncan Montieth. May 10, 1948. -- Ordered to be printed.
Marcella Kosterman. May 10, 1948. -- Ordered to be printed.
Willow River Power Co. May 10, 1948. -- Ordered to be printed.
National Science Foundation. April 20 (legislative day, March 29), 1948. -- Ordered to be printed.
Repealing the taxes on oleomargarine. June 1, 1948. -- Ordered to be printed.
Prohibiting the transportation of wild animals and birds under inhumane or unhealthful conditions. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Legislative branch appropriation bill, 1949. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
District of Columbia appropriation bill, 1949. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Supplemental Federal Security appropriation bill, 1949. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Increasing the size of the Arkansas-Mississippi Bridge Commission. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Extending the authorized maturity date of certain bridge revenue bonds to be issued in connection with the refunding of the acquisition cost of the bridge across the Missouri River at Rulo, Nebr. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Calling on the President for information concerning the Potsdam agreements and violations thereof by Soviet Russia. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the acceptance on behalf of the United States of a statue of Gen. Jose Gervasio Artigas. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing credit in certain accounts of United States property and disbursing officers under the War Department. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Confirming and ratifying Act 205 of the session laws of 1947 of the territory of Hawaii, relating to the issuance of public-improvement bonds. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Increasing the annual salary of the Coordinator of Federal Agencies in Puerto Rico from $7,500 to $10,000. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing the transfer of a certain tract of land in the Fort Robinson Military Reservation to the City of Crawford, Nebr. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing modifications in the repayment contracts with the lower Yellowstone irrigation district No. 1 and the lower Yellowstone irrigation district No. 2. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing for the issuance of a special postage stamp series in honor of volunteer firemen. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Approving the performance in the field of certain functions relating to the public lands. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Amending section 9 of the act of August 24, 1912 (37 Stat. 512). May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Ratifying sections 1 and 2 of Joint Resolution No. 7 enacted by the Legislature of the Territory of Hawaii in its regular session of 1947. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing for the distribution among the States of Colorado, New Mexico, Utah, and Wyoming of the receipts of the Colorado River development fund. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Selective Service Act of 1948. May 12 (legislative day, May 10), 1948. -- Ordered to be printed.
Ratifying Act 237 of the session laws of Hawaii, 1947. May 13 (legislative day, May 10), 1948. -- Ordered to be printed.
Approving Act No. 74 of the session laws of 1947 of the Territory of Hawaii, entitled "An Act Relating to Revenue Bonds of the Territory of Hawaii," and Act No. 95 of the session laws of 1947 of the Territory of Hawaii... May 13 (legislative day, May 10), 1948. -- Ordered to be printed.
Amending section 203 of the Hawaiian Homes Commission Act, designating certain public lands as available home lands. May 13 (legislative day, May 10), 1948. -- Ordered to be printed.
Transferring lot 1 in block 115, City of Fairbanks, Alaska, to the City of Fairbanks, Alaska. May 13 (legislative day, May 10), 1948. -- Ordered to be printed.
Amending the act entitled "An Act for the Confirmation of the Title to the Saline Lands in Jackson County, State of Illinois, to D.H. Brush, and Others," approved March 2, 1861. May 13 (legislative day, May 10), 1948. -- Ordered to be printed.
Amending the Standard Time Act, relating to the placing of a certain portion of the State of Idaho in the third time zone. May 13 (legislative day, May 10), 1948. -- Ordered to be printed.
Amending an act entitled "An Act To Authorize the Postmaster General To Contract for Certain Powerboat Service in Alaska, and for Other Purposes," approved August 10, 1939 (53 Stat. 1938). May 13 (legislative day, May 10), 1948. -- Ordered to be printed.
Mrs. Anna V. Reyer, Alexander A. Reyer, and Vitaly A. Reyer. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Wladyslav Plywacki. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Kibei Matsuo. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Carlos Riggenbach. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Longshoremen's and Harbor Workers' Compensation Act amendments. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Labor extension service. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing the conveyance to states, or political subdivisions, of roads leading to certain historical areas administered by the Department of the Interior. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Amending an act entitled "An Act To Allow Credit in Connection with Certain Homestead Entries for Military or Naval Service Rendered During World War II." May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Interior to have made by the Public Roads Administration and the National Park Service a joint reconnaissance survey of the Chesapeake & Ohio Canal between Great Falls and Cumberland, Md., and to report to the Congress upon the advisability and practicability of constructing thereon a parkway. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing for the addition of certain surplus government lands to the Cape Hatteras National Seashore recreational area project (North Carolina). May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing for the conveyance of certain land to the State of Oklahoma for the use and benefit of the Northeastern State Teachers College at Tahlequah, Okla. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing payments to the public school district or districts serving the Fort Peck project, Montana, for the education of dependents of persons engaged on that project. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Amending the Mineral Leasing Act of February 25, 1920, to permit the exercise of certain options on or before August 8, 1950. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing for the conveyance to Pinellas Country, State of Florida, of certain public lands herein described. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing the State of Minnesota to condemn lands owned by the United States in the County of Cass, State of Minnesota, for fish propagation. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Amending the act of May 16, 1946 (Public Law 383, 79th Cong.), as amended, to provide increased allowances for the escorts of repatriated war dead. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing for the administration of the Central Intelligence Agency, established pursuant to section 102 National Security Act of 1947. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Navy to convey to the Commonwealth of Virginia a right-of-way for public highway purposes in certain lands at Pungo, Va. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Army, the Secretary of the Navy, and the Secretary of the Air Force to return certain lands situated in Puerto Rico, in accordance with the terms of conveyances to the United States government, and final judgments in certain condemnation proceedings. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Granting free postage to members of the armed forces while confined for treatment in a military or naval hospital, and to veterans while being furnished hospital treatment or institutional care in institutions operated by or under contract with the Veterans Administration. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Amending the act entitled "An Act To Reclassify the Salaries of Postmasters, Officers, and Employees of the Postal Service; To Establish Uniform Procedures for Computing Compensation; and for Other Purposes," approved July 6, 1945, so as to provide promotions for temporary employees of the custodial service. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing for a coordinated agricultural program. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Fred E. Gross. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing a method of paying all unsettled claims for damages sustained as a result of the explosions at Port Chicago, Calif., on July 17, 1944, in the amounts found to be due by the Secretary of the Navy. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Harbor Boat Building Co., the Wilmington Welding & Boiler Works, and B & R Machine Works of Los Angeles, Calif. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
James M. Dingwall, Jr.; Aileen Reynolds; Bert Woolslayer; and Mrs. Maisie Purser Davis. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Mrs. Margaret K. Cahn. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Colbert H. Cannon. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Caffey Robertson-Smith, Inc. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Lydia A. Thompson. May 18, 1948 (legislative day, May 10), 1948. -- Ordered to be printed.
Requiring the designation by the senior circuit judge of another judge to sit in the place of any judge against whom an affidavit of personal bias and prejudice has been filed. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Warren H. McKenney. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Relief of certain persons who suffered losses as the result of flood waters in the vicinity of the Nebraska Ordnance Plant at Mead, Saunders County, Nebr. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing for the acquisition of the hospital at Camp White, Medford, Oreg., and Schick General hospital, Clinton, Iowa, for use as domiciliary facilities by the Veterans Administration. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Authorizing Indian Claims Commission to hear and determine claims of the Indians of California. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Designating Memorial Day, 1948, as a day for a nation-wide prayer for peace. May 19 (legislative day, May 10), 1948. -- Ordered to be printed.
Providing safety in aviation and to direct a study of the causes and characteristics of thunderstorms and other atmospheric disturbance. May 20, 1948. -- Ordered to be printed.
Amending the Civil Aeronautics Act of 1938, as amended, by limiting the liability of certain persons not in possession of aircraft. May 20, 1948. -- Ordered to be printed.
Amending the Civil Aeronautics Act of 1938, as amended, to make further provision for the recording of title to, interests in, and encumbrances upon certain aircraft. May 20, 1948. -- Ordered to be printed.
Providing for the maintenance of public order and the protection of life and property in connection with the Presidential inaugural ceremonies of 1949. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Powers of appointment. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending an act entitled "An Act To Incorporate the Protestant Episcopal Cathedral Foundation of the District of Columbia." May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Incorporating the Roman Catholic Archbishop of Washington, a corporation sole. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Permitting certain property owners to file objections and exceptions to awards of damages and assessments of benefits growing out of condemnation proceedings for the extension of Eastern Avenue in the District of Columbia. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Providing for the treatment of sexual psychopaths in the District of Columbia. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Establishing a District of Columbia Armory Board. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending 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, as amended. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending section 20 (12) of the Interstate Commerce Act with respect to recourse by carriers against carriers for damages sustained and expense involved. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending the act of July 23, 1947 (61 Stat. 409: Public Law 219, 80th Cong.) relating to commissioned officers of the Coast Guard. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Granting service credit to certain enlisted men of the Coast Guard. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Basic authority for certain functions and activities of the Weather Bureau. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Providing for distribution, promotion, separation, and retirement of officers of the Coast and Geodetic Survey. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Acceptance and use of additional funds for support of the National Weather Service. May 21 (legislative day, May 20), 1948. -- Ordered to be printed.
Payment of revenues from certain lands into the tribal funds of the confederated tribes of the Warm Springs Reservation of Oregon. May 24 (legislative day, May 20), 1948. -- Ordered to be printed.
Treasury and Post Office Departments appropriation bill, fiscal year 1949. May 24 (legislative day, May 20), 1948. -- Ordered to be printed.
Transferring jurisdiction over certain school buildings in Vanport, Oreg., to the Federal Works Administrator and to authorize the rebuilding of a portion of the school building in Vanport, Oreg., which was destroyed by fire. May 24 (legislative day, May 20), 1948. -- Ordered to be printed.
Basque aliens. May 24 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending the Act To Establish a Lien for Moneys Due Hospitals for Services Rendered in Cases Caused by Negligence or Fault of Others and Providing for the Recording and Enforcing of Such Liens. May 25 (legislative day, May 20), 1948. -- Ordered to be printed.
Adjusting the premium charge of the Federal Savings and Loan Insurance Corporation. May 25 (legislative day, May 20), 1948. -- Ordered to be printed.
Conversion of federal savings and loan associations to state-chartered institutions, and examination expenses of the Home Loan Bank Board. May 25 (legislative day, May 20), 1948. -- Ordered to be printed.
Providing that personnel of the National Guard of the United States and the Organized Reserve Corps shall have a common federal appointment or enlistment as reserves of the Army of the United States, to equalize disability benefits applicable to such personnel. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Navy to convey to the Mystic River Bridge Authority, an instrumentality of the Commonwealth of Massachusetts, an easement for the construction and operation of bridge approaches over and across lands comprising a part of the United States naval hospital, Chelsea, Mass. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending further sections 10 and 12 of the Pay Readjustment Act of 1942, as amended (37 U.S.C. 110 and 112), relating to allowances. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Facilitating the performance of research and development work by and on behalf of the War and Navy Departments. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Amending paragraph 813 of the Tariff Act of 1930. May 27 (legislative day, May 20), 1948. -- Ordered to be printed.
Providing for a joint committee to make an investigation of our island possessions in the Pacific and trust territories, and report back recommendations for legislation providing for civil government. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Interior to issue to James P. Love a patent to certain lands in the State of Mississippi. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Revising the method of issuing patents for public lands. May 28 (legislative day, May 20), 1948. -- Ordered to be printed.
Equalizing retirement benefits among members of the Nurse Corps of the Army and the Navy. April 22, 1948. -- Ordered to be printed.
Summary termination of employment of civilian officers and employees of the Departments of State, War, and the Navy, and the Atomic Energy Commission. April 22, 1948. -- Ordered to be printed.
Providing that service as a cadet, midshipman, or aviation cadet shall be credited for pay purposes, and that service as a cadet or midshipman shall be credited for retirement purposes, in case of military and naval personnel. April 22, 1948. -- Ordered to be printed.
Allied Aviation Corp. April 22, 1948. -- Ordered to be printed.
Civil functions, Department of the Army, appropriation bill, fiscal year 1949. April 23, 1948. -- Ordered to be printed.
Departments of State, Justice, Commerce, and the Judiciary appropriation bill, 1949. April 23, 1948. -- Ordered to be printed.
Labor-Federal Security appropriation bill, 1949. April 23, 1948. -- Ordered to be printed.
First deficiency appropriation bill, 1948. April 23, 1948. -- Ordered to be printed.
Mrs. Maud M. Wright and Mrs. Maxine Mills. April 30, 1948. -- Ordered to be printed.
Supplemental national defense appropriation bill for 1948. April 30, 1948. -- Ordered to be printed.
Amending the Civil Service Act to remove certain discrimination with respect to the appointment of persons having any physical handicap to positions in the classified civil service. April 30, 1948. -- Ordered to be printed.
Amendments to sections 301 (k) and 304 (a) of the Federal Food, Drug, and Cosmetic Act. April 30, 1948. -- Ordered to be printed.
Authorizing the transfer of real property for wildlife conservation. April 30, 1948. -- Ordered to be printed.
Study and investigation of damaged oyster beds in the states of Mississippi and Louisiana. April 30, 1948. -- Ordered to be printed.
Authorizing studies of the soft-shell and hard-shell clams. April 30, 1948. -- Ordered to be printed.
Amending navigation rules for the western rivers and inland waters. April 30, 1948. -- Ordered to be printed.
Amendments to the Interstate Commerce Act. April 30, 1948. -- Ordered to be printed.
Amending the Act of July 23, 1947 (61 Stat. 409). April 30, 1948. -- Ordered to be printed.
Providing for the training of air-traffic-control-tower operators. April 30, 1948. -- Ordered to be printed.
Amending the Nationality Act of 1940. April 30, 1948. -- Ordered to be printed.
Amending the Immigration Act of 1924, as amended. April 30, 1948. -- Ordered to be printed.
Jerline Floyd Givens and the legal guardian of William Earl Straight, a minor. April 30, 1948. -- Ordered to be printed.
Joe Parry, a minor. April 30, 1948. -- Ordered to be printed.
Jeffersonville Flood Control District, Jeffersonville, Ind., a municipal corporation. April 30, 1948. -- Ordered to be printed.
Amending certain subsections of the Immigration Act of 1917 and the Nationality Act of 1940. April 30, 1948. -- Ordered to be printed.
Amending the immigration laws to deny admission to the United States of aliens who may be coming here for the purpose of engaging in activities which will endanger the public safety of the United States. April 30, 1948. -- Ordered to be printed.
Ollie McNeill and Ester B. McNeill. April 30, 1948. -- Ordered to be printed.
Lorraine Burns Mullen. April 30, 1948. -- Ordered to be printed.
Antonio Villani. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Moke Tcharoutcheff, Lucie Baptistine Tcharoutcheff, Raymonde Tcharoutcheff, and Robert Tcharoutcheff. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Ludwig Porhoryles. April 30 (legislative day, April 22), 1948. -- Ordered to be printed.
Changes in Legislative Reorganization Act of 1946. May 3 (legislative day, April 30), 1948. -- Ordered to be printed.
Proposing an amendment to the Constitution of the United States providing for the election of President and Vice President. May 3 (legislative day, April 30), 1948. -- Ordered to be printed.
Amending the Alien Registration Act of 1940. May 3 (legislative day, April 30), 1948. -- Ordered to be printed.
Increasing the maximum travel allowance for railway postal clerks and substitute railway postal clerks. May 3 (legislative day, April 30), 1948. -- Ordered to be printed.
Sale of land allotted to Clara Keenan Dumontier, on Flathead Reservation, Mont., to the State of Montana. May 4, 1948. -- Ordered to be printed.
Providing for certain administrative expenses in the Post Office Department, including retainment of pneumatic-tube systems. May 5 (legislative day, May 4), 1948. -- Ordered to be printed.
Adjustment of irrigation charges, Flathead Indian irrigation project, Montana. May 4, 1948. -- Ordered to be printed.
Amendments to the Interstate Commerce Act providing limitations on time for recovery of undercharges over overcharges by or against common carriers by motor vehicle, common carriers by water, and freight forwarders. April 30, 1948. -- Ordered to be printed.
Amending section 303 (e) of the Interstate Commerce Act, as amended. May 27 (legislative day, May 20), 1948. -- Ordered to be printed.
Changing the name of Potholes Dam in the Columbia Basin project to O'Sullivan Dam. May 27 (legislative day, May 20), 1948. -- Ordered to be printed.
Consolidated Steel Corp., of Los Angeles, Calif. May 18 (legislative day, May 10), 1948. -- Ordered to be printed.
Confirming the claim of A.B. Learned to certain lands in the State of Mississippi, County of Wilkinson. May 26 (legislative day, May 20), 1948. -- Ordered to be printed.
Relating to the issuance of reentry permits to certain aliens. May 17 (legislative day, May 10), 1948. -- Ordered to be printed.
Amending section 203 of the Hawaiian Homes Commission Act, designating certain public lands as available home lands. May 19 (legislative day, May 10), 1948. -- Ordered to be printed.
Reaffirming the policy of the United States to achieve international peace and security through the United Nations and indicating certain objectives to be pursued. May 19 (legislative day, May 10), 1948. -- Ordered to be printed.
Amendment to section 205 (B) of the Interstate Commerce Act relating to joint boards. April 30, 1948. -- Ordered to be printed
Amending the Canal Zone Code for the purpose of incorporating the Panama Railroad Company. May 26 (legislative day, May 20), 1948. -- Ordered to be printed
Authorizing an investigation of problems related to foot-and-mouth disease and its incidence in neighboring countries. May 12 (legislative day, May 10), 1948. -- Ordered to be printed
Authorizing the construction, protection, operation, and maintenance of public airports in the Territory of Alaska. April 30, 1948. -- Ordered to be printed
300
Serial set 11208 Transferring certain land in Langlade County, Wis., to the United States Forest Service. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Richard T. Charett. June 15, 1948. -- Ordered to be printed.
Authorizing an appropriation for public school facilities at Winnebago, Nebr. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending the Act of July 8, 1943, pertaining to adjustment of titles of lands acquired by the United States. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending section 10 of the Act of August 2, 1946, relating to the receipt of pay, allowances, travel, or other expenses while drawing a pension, disability allowance, disability compensation, or retired pay. June 3 (legislative day, June 1), 1948. -- Ordered to be printed.
Estate of Rudolph Maximilian Goepp, Jr. June 15, 1948. -- Ordered to be printed.
Conferring jurisdiction upon the district court of the United States for the Territory of Hawaii, to hear, determine, and render judgment on the claims of the executors and trustees of the estate of L.L. McCandless, deceased, as their interests may appear, against the United States of America. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Construction and financing of toll bridges over the Delaware River. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Authorizing the Attorney General to adjudicate certain claims resulting from evacuation of certain persons of Japanese ancestry under military orders. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Authorizing the permanent appointment in the Regular Army of one officer in the grade of general and to authorize the permanent appointment in the Regular Air Force of one officer in the grade of general. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Crediting, in certain cases, military service and training preparatory thereto performed by employees of the postal service. June 10 (legislative day, June 1), 1948. -- Ordered to be printed.
United States relations with international organizations. A survey of the legislative activities of the Eightieth Congress. Report of the Committee on Expenditures in the Executive Departments pursuant to Public Law 601, 79th Congress (section 102 (1)(g)(D) of the Legislative Reorganization Act of 1946.) October 7, 1948. -- Submitted, under authority of the order of the Senate of August 5, 1948, by Mr. Ives.
Making appropriations for government corporations and independent executive agencies for the fiscal year ending June 30, 1949. June 12 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing maternity leave for government employees. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Archie Hamilton and Delbert Hamilton. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Payment of compensation of Customs employees for inspectional services on Sundays and holidays. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the Administrator of Veterans' Affairs to prescribe the rates of pay for certain positions at field installations. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Terminating the retirement system of the Office of the Comptroller of the Currency, and to transfer that retirement fund to the Civil Service Retirement and Disability Fund. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Extending for 1 year certain provisions of section 100 of the Servicemen's Readjustment Act of 1944, as amended, relating to the authority of the Administrator of Veterans' Affairs to enter into leases for periods not exceeding 5 years. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending section 2 of an act, entitled "An Act To Provide for the Establishment of a Probation System in the United States Courts, Except in the District of Columbia," approved March 4, 1925, as amended (18 U.S.C. 725). June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
John Watkins. June 15, 1948. -- Ordered to be printed.
Engebert Axer. June 15, 1948. -- Ordered to be printed.
Payment of fees, expenses, and costs of jurors. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing temporary increases in the salary rates of teachers, school officers, and other employees of the Board of Education of the District of Columbia, whose pay is fixed and regulated by the District of Columbia Teachers' Salary Act of 1947. June 15, 1948. -- Ordered to be printed.
Fixing the rank of the Assistant to the Chief of Engineers in charge of river and harbor and flood-control improvements. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending section 8 of the Civil Service Retirement Act of May 29, 1930, as amended. June 15, 1948. -- Ordered to be printed.
James W. Adkins and Mary Clark Adkins. June 15, 1948. -- Ordered to be printed.
Authorizing the conveyance of certain lands in Park County, Wyo., to the State of Wyoming. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for non-reimbursable allocations on the Carlsbad federal reclamation project. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Increasing the rates of service-connected death compensation payable to certain widows, children and dependent parents of persons who served in the active military or naval service. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Estate of David Jefferson Janow, deceased. June 15, 1948. -- Ordered to be printed.
Transfer to the United States section, International Boundary and Water Commission, of a portion of Fort Brown at Brownsville, Tex. June 15, 1948. -- Ordered to be printed.
United States Radiator Corp. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Mrs. Myrtle Hovde. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the Administrator of Veterans' Affairs to convey to the City of Cheyenne, Wyo., for public park and golf course purposes, certain land situated within the boundaries of the Veterans Administration center at Cheyenne, Wyo. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Adney W. Gray. June 15, 1948. -- Ordered to be printed.
Lester L. Elder and Mrs. Esther E. Elder. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending section 11 of the act approved June 5, 1942 (56 stat. 317), relating to Mammoth Cave National Park in the State of Kentucky. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Cannon Valley Milling Co. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Amending section 17 of the Contract Settlement Act of 1944. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Regulating the practice of optometry in the District of Columbia. June 15, 1948. -- Ordered to be printed.
Richard Kim. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing that all employees of the Veterans' Canteen Service shall be paid from funds of the service. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Establish Navajo-Hopi Indian Administration. June 12 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Interior to issue patents for lands held under color of title. June 14 (legislative day, June 1), 1948. -- Ordered to be printed.
Otto Kraus, receiver of the Neafie & Levy Ship and Engine Building Co. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Providing for the issuance of a license to practice chiropractic in the District of Columbia to Samuel O. Burdette. June 15, 1948. -- Ordered to be printed.
Douglas L. Craig. June 15, 1948. -- Ordered to be printed.
Emeline Lartigue. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the establishment of the Fort Vancouver National Monument, in the State of Washington, to include the site of the old Hudson's Bay Co. stockade. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing that the rates of compensation for disabilities incurred in active military of naval service other than in a period of war service shall be equal to 80 percent of the rates payable for similar disabilities incurred during active service in time of war. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Ratifying and confirming amendments to certain contracts for the furnishing of petroleum products to the United States. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Dr. Chung Kwai Lui. June 15, 1948. -- Ordered to be printed.
Authorizing the Secretary of the Army, the Secretary of the Navy, and the Secretary of the Air Force to donate excess and surplus property for educational purposes. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending certain provisions of law relating to the naval service so as to authorize the delegation to the Secretary of the Navy of certain discretionary powers vested in the President of the United States. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing and directing the Secretary of War to donate and convey to Okaloosa County, State of Florida, all the right, title, and interest of the United States in and to a portion of Santa Rosa Island, Fla. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending title 1 of the Bankhead-Jones Farm Tenant Act. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for making available the government-owned alcohol plants at Muscatine, Iowa, Kansas City, Mo., and Omaha, Nebr., for the production of products from agricultural commodities. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Delaying liquidation of certain mineral interests reserved to the United States. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Adjustment payments to certain producers of raw cane sugar in Puerto Rico and Hawaii. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending section 60 of an act entitled "An Act To Establish a Uniform System of Bankruptcy Throughout the United States," approved July 1, 1898, as amended. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Mrs. Helen E. Scofield. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Mrs. Carrie M. Lee. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Care and custody of insane federal prisoners. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Mr. and Mrs. Lem Motlow. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
American Elevator & Machine Co. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Extending the authority of the President under section 350 of the Tariff Act of 1930, as amended. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Ernest T. Lutzken. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Preserving seniority rights of ten-point preference eligibles in the postal service transferring from the position of letter carrier to clerk or from the position of clerk to letter carrier. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the acquisition of sites and the preparation of plans for Federal public buildings. June 10 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending the Public Health Service Act with respect to venereal disease rapid-treatment centers. June 10 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending the act of June 11, 1946, as amended. June 10 (legislative day, June 1), 1948. -- Ordered to be printed.
William Nally. June 10 (legislative day, June 1), 1948. -- Ordered to be printed.
Silas Mason Co., Inc., et al. June 10 (legislative day, June 1), 1948. -- Ordered to be printed.
Conferring jurisdiction over the Fort Des Moines veterans' village upon the State of Iowa. June 10 (legislative day, June 1), 1948. -- Ordered to be printed.
Increasing pay of former members of the Lighthouse Service. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Extension of admiralty jurisdiction. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the extension and improvement of post office facilities at Los Angeles, Calif. June 12 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the Federal Works Administrator to lease for commercial purposes certain space in the building located at 811 Vermont Avenue NW., Washington, D.C., commonly known as the Lafayette Building. June 12 (legislative day, June 1), 1948. -- Ordered to be printed.
Disposition of lands on the Cabazon, Augustine, and Torres-Martinez Indian Reservations, Calif. June 12 (legislative day, June 1), 1948. -- Ordered to be printed.
Foreign aid appropriation act, 1949. June 14 (legislative day, June 1), 1948. -- Ordered to be printed.
Antilynching. June 14 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the transfer of horses and equipment owned by the United States Army to the New Mexico Military Institute, a state institution. June 14 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the establishment of the Independence National Historical Park. June 14 (legislative day, June 1), 1948. -- Ordered to be printed.
Department of the Navy appropriation bill, 1949. June 14 (legislative day, June 1), 1948. -- Ordered to be printed.
Revision of title 18, United States Code. June 14 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending the Trading with the Enemy Act. June 14 (legislative day, June 1), 1948. -- Ordered to be printed.
Survey of space leased by the federal government. Report of the Committee on Expenditures in the Executive Departments pursuant to Public Law 601, 79th Congress. June 14 (legislative day, June 1), 1948. -- Ordered to be printed.
James D. Sigler and Frederick P. Vogelsang III. June 15, 1948. -- Ordered to be printed.
Alamo Irrigation Co. June 15, 1948. -- Ordered to be printed.
Amending the Act of June 19, 1934, providing for the establishment of the National Archives, so as to provide that certain fees collected by the Archivist shall be available for disbursement in the interest of the national archives. June 15, 1948. -- Ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of the fiftieth anniversary of the organization of the Rough Riders (First Volunteer United States Cavalry) of the Spanish-American War. June 15, 1948. -- Ordered to be printed.
Continuing authorization for appointment of two additional Assistant Secretaries of State for 1 year. June 15, 1948. -- Ordered to be printed.
United Nations headquarters loan. June 15, 1948. -- Ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of Juliette Low, founder and organizer of Girl Scouting in the United States of America. June 15, 1948. -- Ordered to be printed.
Amending the act of July 6, 1945 (Public Law 134). June 15, 1948. -- Ordered to be printed.
Investigate matters relating to District of Columbia parking lots. June 15, 1948. -- Ordered to be printed.
Amending section 11 of an act entitled "An Act To Regulate Barbers in the District of Columbia." June 15, 1948. -- Ordered to be printed.
Amending section 2 of the act entitled "An Act To Provide for Insanity Proceedings in the District of Columbia." June 15, 1948. -- Ordered to be printed.
Amending section 7 of the act entitled "An Act Making Appropriations to Provide for the Government of the District of Columbia for the Fiscal Year Ending June 30, 1903." June 15, 1948. -- Ordered to be printed.
Providing increased pensions for widows and children of deceased members and retired members of the Police Department and of the Fire Department of the District of Columbia. June 15, 1948. -- Ordered to be printed.
Granting a cost-of-living increase in the salaries of the Metropolitan Police, the United States Park Police, the White House Police, and the Members of the Fire Department of the District of Columbia. June 15, 1948. -- Ordered to be printed.
Amending the Act To Fix and Regulate the Salaries of Teachers, School Officers, and Other Employees of the Board of Education of the District of Columbia. June 15, 1948. -- Ordered to be printed.
Amending the Civil Service Retirement Act of May 29, 1930, as amended, to provide annuities for certain federal employees who have rendered at least 20 years' service in the investigation, apprehension, or detention of persons suspected or convicted of offenses against the United States. June 15, 1948. -- Ordered to be printed.
Horace J. Fenton, former associate professor at the United States Naval Academy. June 15, 1948. -- Ordered to be printed.
Sarah Lee Cregg. June 15, 1948. -- Ordered to be printed.
Jenness C. Thomas. June 15, 1948. -- Ordered to be printed.
Mrs. Loraine Thomsen. June 15, 1948. -- Ordered to be printed.
Reimbursing the Luther Bros. Construction Co. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Gabel Construction Co. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Ellen Hudson, as administratrix of the estate of Walter R. Hudson. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Providing for the acquisition of a site and the erection thereon of a post-office building at Bunker Hill, Ill. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Authorizing an exchange of lands and interests therein between the City of San Diego, Calif., and the United States. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Correct an error in act establishing the Theodore Roosevelt National Memorial Park, as amended. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Authorizing the course of instruction at the United States Naval Academy to be given to not exceeding four persons at a time from the Republic of the Philippines. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Amending the Officer Personnel Act of 1947 (Public Law 381, 80th Cong.). June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
National Military Establishment military functions appropriations bill, 1949. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Construction of a bridge across the Rio Grande at or near Rio Grande City, Tex. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Construction of a bridge across the Rio Grande at or near Hidalgo, Tex. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Increasing the sum authorized to be appropriated for the presentation to Eire of a statue of Commodore John Barry. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Authorizing the Secretary of State to perform certain consular-type functions. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Supplemental independent offices appropriation bill, 1949. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Amendments to the Migratory Bird Hunting Stamp Act. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Providing for ocean transportation service to and from Alaska until March 1, 1949. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Reimbursement of the Hawaiian Dredging Co., Ltd. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Charles M. Davis. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Cypress Creek Drainage District of the State of Arkansas. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Ella L. Browning. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
George Bailey. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Providing pensions for certain widows of veterans of the Spanish-American War, including the Boxer Rebellion and the Philippine Insurrection. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Marital deduction, for estate-tax purposes, in the case of life insurance or annuity payments. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
War losses. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Widow of Robert V. Holland. June 17 (legislative day, June 15), 1948. -- Ordered to be printed.
Second deficiency appropriation bill, 1948. June 18 (legislative day, June 15), 1948. -- Ordered to be printed.
Relative to negotiations with the Canadian government concerning the construction of railroads in Alaska and the establishment of reciprocal tariff and immigration agreements. June 18 (legislative day, June 15), 1948. -- Ordered to be printed.
Amending the act of August 1, 1947, to authorize the creation of 10 professional and scientific positions in the headquarters and research stations of the National Advisory Committee for Aeronautics. June 18 (legislative day, June 15), 1948. -- Ordered to be printed.
Providing for the establishment of the Pensacola National Monument. June 19 (legislative day, June 15), 1948. -- Ordered to be printed.
Authorizing the printing and binding of a revised edition of Cannon's Procedure in the House of Representatives. June 19 (legislative day, June 15), 1948. -- Ordered to be printed.
Amending the National Housing Act. August 6 (legislative day, August 5), 1948. -- Ordered to be printed.
Fort Hall irrigation project, Idaho. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Interior to provide educational facilities for dependents of persons engaged in the construction of federal projects. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Relating to the compensation of certain railway postal clerks. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Elizabeth R. Pendleton. June 15, 1948. -- Ordered to be printed.
Amending further the Armed Forces Leave Act of 1946, as amended, to permit certain payments to be made to surviving brothers and sisters, and nieces and nephews, of deceased members and former members of the armed forces. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the procurement and supply of government headstones or markers for unmarked graves of members of the armed forces dying in the service or after honorable discharge therefrom, and other persons. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Preventing retroactive checkage of retired pay in the cases of certain enlisted men and warrant officers appointed or advanced to commissioned rank or grade under the act of July 24, 1941 (55 Stat. 603), as amended. June 2 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing additional revenue for the District of Columbia. June 3 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing and directing the Secretary of the Army to transfer to the Territory of Alaska the title to the Army vessel "Hygiene." June 3 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending section 202 of title II of the Army-Navy Medical Services Corps Act of 1947, as amended, to remove the present restriction on appointments to the Navy Medical Service Corps. June 3 (legislative day, June 1), 1948. -- Ordered to be printed.
Relating to the Board of Visitors to the United States Naval Academy and postgraduate school. June 3 (legislative day, June 1), 1948. -- Ordered to be printed.
Permitting the landing of halibut by Canadian fishing vessels to Alaskan ports. June 3 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the development of civil transport aircraft adaptable for auxiliary military service. June 3 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending the Civil Aeronautics Act of 1938, as amended, by redefining certain powers of the administrator. June 3 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending the law relating to the possession, carrying, and acquisition of pistols and other dangerous weapons in the District of Columbia. June 3 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing appropriations for continuing the construction of highways, and for other purposes. June 3 (legislative day, June 1), 1948. -- Ordered to be printed.
Transfer of Slowe and Carver Halls to Howard University, Washington, D.C. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the issuance of a patent in fee to Florence A.W. Arens, a Crow allottee. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Validating certain conveyances of the Oregon Short Line Railroad Co. and the Union Pacific Railroad Co. and waiving, relinquishing, and disclaiming all title and all right of reverter and forfeiture of the United States of America to the lands described in said conveyances. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the issuance of a land patent to certain public lands situated in the County of Kauai, T.H., for school purposes. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the extension of leases of certain land in the Territory of Hawaii. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending section 12 (C) of the Civil Service Retirement Act of May 29, 1930, as amended. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending Veterans Regulation No. 1 (a), parts I and II, as amended, to establish a presumption of service connection for chronic and tropical diseases. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the Administrator of Veterans' Affairs to contract for certain investigation reports in connection with insurance claims. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending the Trading with the Enemy Act. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Cooperative for American Remittances to Europe, Inc. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Charles B. Featherstone. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Tampa Chapter, No. 113, United Daughters of the Confederacy. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
United States Marine Band at Milwaukee, Wis. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Aiding in the development of improved prosthetic appliances. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending the Public Health Service Act to permit certain expenditures. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing assistance in the recruitment and distribution of farm labor for the increased production, harvesting, and preparation for market of agricultural commodities to meet domestic need and foreign commitment. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the establishment of internships in the Department of Medicine and Surgery of the Veterans Administration. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending the Railroad Retirement Act of 1937, as amended, and the Railroad Unemployment Insurance Act, as amended. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing an increase in the annual appropriation for the maintenance and operation of the Gorgas Memorial Laboratory. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending the Philippine Rehabilitation Act of 1946 in connection with the training of Filipinos as provided for in title III. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Continuing a study of national health problems. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Sale of a portion of a temporary war housing project in Panama City, Fla. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the construction, repair, and preservation of certain public works on rivers and harbors for navigation, flood control, and for other purposes. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Communications Act amendments of 1948. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Study of methods of competition in commerce and impact of legislation and government regulations on American consumers. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
High prices of consumer goods. Report of the Joint Committee on the Economic Report, Congress of the United States pursuant to S.Con.Res. 19 a concurrent resolution establishing a Joint Committee to investigate high prices of consumer goods. June 9 (legislative day, June 1), 1948. -- Ordered to be printed with illustrations.
Authorizing assistance to certain veterans in acquiring specially adapted housing which they require by reason of the nature of their service-connected disabilities. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending the Veterans' Preference Act of 1944 to extend the benefits of such act to certain mothers of veterans. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Revising, codifying, and enacting into law title 28 of the United States Code, entitled "Judicial Code and Judiciary." June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the issuance of a stamp commemorative of William Allen White, whose literary genius made such a great contribution in the field of American literature. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the suspension of annual assessment work on mining claims held by location in the Territory of Alaska. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Extending the provisions of title VI of the Public Health Service Act to the Virgin Islands. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the transfer of certain federal lands within the Chopawamsic Park to the Secretary of the Navy, etc., and to change the name of said park to Prince William Forest Park. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the addition of certain surplus government lands to the Chickamauga and Chattanooga National Military Park, in the States of Georgia and Tennessee. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Confirming the claim of Juan Berrar to certain lands in the State of Louisiana. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the conveyance by the Secretary of the Interior to the Richmond, Fredericksburg & Potomac Railroad Co., of certain lands lying in the bed of Roaches Run, Arlington County, Va. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Permitting subject to certain conditions, mining locations under the mining laws, of the United Stats within that portion of the Harney National Forest designated as a game sanctuary. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Changing the name of the site of Foster Creek Dam on the Columbia River in Washington State to Chief Joseph Dam. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending section 624 of the Public Health Service Act so as to provide a minimum allotment of $250,000 to each state for the construction of hospitals. June 15, 1948. -- Ordered to be printed.
Assisting by grants-in-aid the Republic of the Philippines in providing medical care and treatment for certain veterans. June 15, 1948. -- Ordered to be printed.
Providing assistance to certain local school agencies overburdened with war-incurred, or postwar national-defense-incurred, enrollments. June 15, 1948. -- Ordered to be printed.
Amending the Servicemen's Readjustment Act of 1944, as amended. June 15, 1948. -- Ordered to be printed.
E. Brevard Walker, trading as E.B. Walker Lumber Co. June 15, 1948. -- Ordered to be printed.
Mrs. Mary H. Overall and Thomas I. Baker. June 15, 1948. -- Ordered to be printed.
Capt. Carroll C. Garretson. June 15, 1948. -- Ordered to be printed.
Thomas A. Hanley. June 15, 1948. -- Ordered to be printed.
Frank A. Constable. June 15, 1948. -- Ordered to be printed.
Legal guardian of Robert Lee Threatt, a minor. June 15, 1948. -- Ordered to be printed.
Winona Machine & Foundry Co., a corporation of Winona, Minn. June 15, 1948. -- Ordered to be printed.
Aubrey F. Houston. June 15, 1948. -- Ordered to be printed.
Joseph M. Henry. June 15, 1948. -- Ordered to be printed.
Miss Rosella M. Kostenbader. June 15, 1948. -- Ordered to be printed.
Gerald S. Furman. June 15, 1948. -- Ordered to be printed.
Legal guardian of Rose Mary Ammirato, a minor. June 15, 1948. -- Ordered to be printed.
Estate of Vito Abarno. June 15, 1948. -- Ordered to be printed.
Hiro Higa and Kana Higa. June 15, 1948. -- Ordered to be printed.
Kam Fong Chun, Mr. and Mrs. Jose Dias, Joseph De Souza, Mr. and Mrs. Kenneth Ayres, and Jose Oducado. June 15, 1948. -- Ordered to be printed.
Alfonso Felici. June 15, 1948. -- Ordered to be printed.
Conveying certain land to the State of Oklahoma. June 15, 1948. -- Ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of the three-hundredth anniversary of Annapolis, Md. June 15, 1948. -- Ordered to be printed.
Authorizing Canadian vessels temporarily to service Hyder, Alaska. June 15, 1948. -- Ordered to be printed.
Amending the Reconstruction Finance Corporation Act, as amended. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Amending the Trading with the Enemy Act, as amended; to create a commission to make an inquiry and report with respect to war claims; and to provide for relief for internees in certain cases. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Stimulating exploration, development, and production from domestic mines by private enterprise. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Reimbursing the James & Phelps Construction Co. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Chester O. Glenn. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Authorizing the coordination of emergency and relief activities of Federal agencies in disaster areas. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Authorizing states to disregard certain income received by blind persons in determining need for assistance. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
East Coast Ship & Yacht Corp., of Noank, Conn. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Dimitri Petrou. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
George Haniotis. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Stefan Magura and Michal Magura. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Conferring United States Citizenship posthumously upon Vaso B. Benderach. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Claris U. Yeadon. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Preventing retroactive checkage of payments erroneously made to certain retired officers of the Naval Reserve. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Carl Piowaty and W.J. Piowaty. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
William J. Burns International Detective Agency. June 15, 1948. -- Ordered to be printed.
Petrol Corp. June 15, 1948. -- Ordered to be printed.
Sumner County Colored Fair Association. June 15, 1948. -- Ordered to be printed.
Dennis Stanton. June 15, 1948. -- Ordered to be printed.
George Cleve Williams. June 15, 1948. -- Ordered to be printed.
Amending section 332 (a) of the Nationality Act of 1940. June 15, 1948. -- Ordered to be printed.
National Housing Act. August 5, 1948. -- Ordered to be printed.
Creating a Government corporation to operate cafeterias and conduct certain other activities in Government buildings and on Government property. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Disposal of temporary veterans' reuse housing. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the acquisition of lands for grazing and related purposes. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Extending the public land laws of the United States to certain lands, consisting of islands, situated in the Red River in Oklahoma. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Transferring Pelican Rock in Crescent City Harbor, Del Norte County, Calif., to that county. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Enlarging the Gettysburg National Cemetery. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing an emergency fund for the Bureau of Reclamation to assure the continuous operation of its irrigation and power systems. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Confer jurisdiction on the courts of Iowa over offenses committed by Indians. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Conferring jurisdiction on the courts of New York over offenses committed on Indian reservations. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Enforcement of penal laws of the states of North and South Dakota on the Standing Rock Indian Reservation. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Repealing the federal charter of the Choctaw, Oklahoma & Gulf Railroad Co. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
W.A. Knox, W.L.M. Knox, and Frank C. Morris, operating as Knox Lumber Sales Co., of Thompson, Ga. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Clarence S. Osika. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Mrs. Mae H. Fitzgerald. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Hardy H. Bryant. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Elbert Spivey. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Estate of William R. Stigall, deceased. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Delaware Fruit Growers. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Annie L. Taylor and William Benjamin Taylor. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Elsie L. Rosenow. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Doris E. Snyder. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending act of May 29, 1944, providing for recognition of services of employees engaged in construction of Panama Canal. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Requiring all mails consigned to an airport from a post office or branch, or from an airport to a post office or branch, within a radius of 35 miles of a city in which there has been established a government-owned vehicle service to be delivered by government-owned motor vehicles. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Regulating habeas corpus proceedings in the courts of the United States. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Regulating the review of judgments of conviction in certain criminal cases. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the temporary free importation of lead. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending Public Law 432, Seventy-sixth Congress, to include an allowance of expenses incurred by Veterans Administration beneficiaries and their attendants in authorized travel for vocational rehabilitation purposes. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
W.W. DeLoach. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Walter Vandahl and Esther S. Vandahl, Allabrada Adams, Mrs. Lucile L. Rice Talbot, Mrs. Gladys Webb, and John E. Webb. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Ernest L. Godfrey. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing increases of compensation for certain veterans with service-connected disabilities who have dependents. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Establishing the Saratoga National Historical Park, in the State of New York, from the lands that have been acquired by the federal government for that purpose pursuant to the act of June 1, 1938 (52 Stat. 608). June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Conferring jurisdiction upon the District Court of the United States for the Middle District of Georgia to hear, determine, and render judgment on the claims of the owners in fee simple of the land leased to the United States by the City of Macon, Ga., for use as a part of the site of Camp Wheeler, Ga. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Estate of John Deiman. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Hayward O. Brandon. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Henry Hill. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Mrs. Lorraine Malone. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the elimination of regular Army and regular Air Force officers and for the retirement of officers, warrant officers, and enlisted men of the regular Army and the regular Air Force, and to provide retirement benefits for members of the reserve components of the Army of the United States, the Air Force of the United States... June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Extending for 5 years the authority to provide for the maintenance of a domestic tin-smelting industry. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the issuance of free passes to time inspectors of railroads. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Extending the benefits of section 1 (c) of the Civil Service Retirement Act of May 29, 1930, as amended, to employees who were involuntarily separated during the period from July 1, 1945, to July 1, 1947, after having rendered 25 years of service but prior to attainment of age 55. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the issuance of a stamp commemorative of the two-hundredth anniversary of the founding of the City of Alexandria, Va. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Amending the provisions of title VI of the Public Health Service Act relating to standards of maintenance and operation for hospitals receiving aid under that title. June 9 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the voluntary admission and treatment of mental patients at St. Elizabeth's Hospital. June 9 (legislative day June 1), 1948. -- Ordered to be printed.
Confirming and establishing the titles of the states to lands and resources in and beneath navigable waters within state boundaries and to provide for the use and control of said lands and resources. June 10 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the Secretary of the Interior to convey a certain parcel of land in St. Louis County, Minn., to the University of Minnesota. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
Sale of interests in estates of deceased Crow Indian allottees, and the sale of certain Indian lands to Comanche County, Okla. June 12 (legislative day, June 1), 1948. -- Ordered to be printed.
Issuance of a patent in fee to Mrs. Pearl Scott Loukes. June 12 (legislative day, June 1), 1948. -- Ordered to be printed.
Interior Department appropriation bill, 1949. June 12 (legislative day, June 1), 1948. -- Ordered to be printed.
Supplemental Treasury and Post Office Departments appropriation bill, fiscal year 1949. June 12 (legislative day, June 1), 1948. -- Ordered to be printed.
Sundry residents of Alaska, veterans of World War II. June 15, 1948. -- Ordered to be printed.
Authorizing the issuance of a special series of stamps in honor and commemoration of Moina Michael, originator of Flanders Field memorial poppy idea. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Authorizing the Administrator of Veterans' Affairs to convey a tract of land to Washington County, Ark. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Moore Dry Dock Co., of Oakland, Calif. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
G.C. Hedrick. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Robert E. Graham. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
First, Second, and Third National Steamship Cos. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Ghetel Pollak Kahan, Magdalena Linda Kahan (wife), and Susanna Kahan (daughter). June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Permitting refund or credit to brewers of taxes paid on beer lost in bottling operations. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Amending subsection 602 (f) of the National Service Life Insurance Act of 1940, as amended, to authorize renewal of level premium term insurance for a second 5-year period. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Making imported beer and other similar imported fermented liquors subject to the internal revenue tax on fermented liquor. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Amending the act entitled "An Act To Reclassify the Salaries of Postmasters, Officers, and Employees of the Postal Service; To Establish Uniform Procedures for Computing Compensation; and for Other Purposes," approved July 6, 1945, with respect to clerks in airmail field railway post offices. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Prohibiting the mailing of propaganda disseminated by agents of foreign principals unless the source of such propaganda is identified therein. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Mrs. Harry A. Light (formerly Mrs. Elsie Purvey). June 15, 1948. -- Ordered to be printed.
Edmund Huppler. June 15, 1948. -- Ordered to be printed.
Frantisek Jiri Pavlik or Georg Pavlik. June 15, 1948. -- Ordered to be printed.
Milo Jurisevic, Mrs. Jelena Jurisevic, Svetezar Jurisevic, and Radmila Jurisevic. June 15, 1948. -- Ordered to be printed.
Gracy Mariluch. June 15, 1948. -- Ordered to be printed.
Certain Basque aliens. June 15, 1948. -- Ordered to be printed.
Jose Babace. June 15, 1948. -- Ordered to be printed.
Postmasters appointments under civil service. December 31, 1948. -- Ordered to be printed.
William R. Ramsey. June 15, 1948. -- Ordered to be printed.
William C. Reese. June 15, 1948. -- Ordered to be printed.
Anthony Arancio. June 15, 1948. -- Ordered to be printed.
Investigation of Federal Employees Loyalty Program. Interim report of the Investigations Subcommittee of the Committee on Expenditures in the Executive Departments pursuant to S. Res. 189 (80th Congress)... September 4, 1948. -- Submitted, under authority of the Senate of June 19, 1948, by Mr. Ferguson.
Wisia Paryzenberg. June 15, 1948. -- Ordered to be printed.
Providing further benefits for certain employees of the United States who are veterans of World War II and lost opportunity for probational civil-service appointments by reason of their service in the armed forces of the United States, and who, due to service connected disabilities, are unable to perform the duties of the positions for which examinations were taken. June 15, 1948. -- Ordered to be printed.
Increasing the limit of expenditures for hearings before the Committee on Public Works. June 11 (legislative day, June 1), 1948. -- Ordered to be printed.
United States relations with international organizations. Preliminary report of the Committee on Expenditures in the Executive Departments pursuant to Public Law 601, 79th Congress section 102 (1)(g)(D) of the Legislative Reorganization Act of 1946. June 17 (legislative day, June 17), 1948. -- Ordered to be printed.
Mr. and Mrs. M.C. Lewis. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing payment of claims based on loss of or damage to property deposited by alien enemies. June 7 (legislative day, June 1), 1948. -- Ordered to be printed.
Herman A. Bennink. June 16 (legislative day, June 15), 1948. -- Ordered to be printed.
Growers Fertilizer Co. June 15, 1948. -- Ordered to be printed.
Providing for the acquisition of additional land along the Mount Vernon Memorial Highway in exchange for certain dredging privileges. June 19 (legislative day, June 15), 1948. -- Ordered to be printed.
Continuing a system of nurseries and nursery schools for the day care of school-age and under-school-age children of the District of Columbia. June 4 (legislative day, June 1), 1948. -- Ordered to be printed.
Providing for the administration of military justice within the United States Air Force. June 8 (legislative day, June 1), 1948. -- Ordered to be printed.
Authorizing the Administrator of Veterans' Affairs to transfer a portion of the Veterans Administration center at Los Angeles, Calif., to the State of California for the use of the University of California. June 7 (legislative day, June 1), 1948. -- Ordered to be printed
Codifying and enacting into law Title 3 of the United States Code, entitled "The President." June 14 (legislative day, June 1), 1948. -- Ordered to be printed
Amending the Canal Zone Code. June 8 (legislative day, June 1), 1948. -- Ordered to be printed
327
Serial set 11209 Estate of Carl R. Nall. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 5390. February 19, 1948. -- Referred to the House Calendar and ordered to be printed.
Appointing a select committee of the House of Representatives to investigate possible fraudulent income tax returns filed with the collector of internal revenue for the District of Louisiana. February 19, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the procurement and supply of government headstones or markers for unmarked graves of members of the armed forces dying in the service or after honorable discharge therefrom, and other persons. February 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Revising the method of issuing patents for public lands. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Free entry of certain wood waste to be used as firewood. February 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dutiable status for platinum foxes and furs. February 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Elizabeth B. Murphy. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing sale of undisposed-of lots in Michel addition, Polson, Mont. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing printing as a House document the reports of the special tax study committee to the Committee on Ways and Means, dated November 4, 1947, and providing for additional copies thereof. February 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Mrs. Hilda Margaret McGrew. February 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Urgent deficiency appropriation bill, 1948. February 27, 1948. -- Ordered to be printed.
Miriam Barkle. February 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the enactment by the Legislature of the Territory of Alaska of a code of laws for Alaska. February 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hiro Higa and Kana Higa. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing a means for the orderly continuation and completion of the Deer Creek and aqueduct divisions of the Provo River project, Utah. March 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report on Greece. Preliminary report twelve. Subcommittee on Italy, Greece, and Trieste... of the House Select Committee on Foreign Aid pursuant to H. Res. 296 a resolution creating a special committee on foreign aid. March 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Colbert H. Cannon. March 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 5391. February 19, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing funds for the expenses of the investigation and study authorized by House Resolution 18. February 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Edwin Osgood Cogan, his wife Helen Olga Cogan, and his daughter Isabel Joan Cogan. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Extending the authority of the Administrator of Veterans' Affairs to establish and continue offices in the territory of the Republic of the Philippines. February 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Pay a gratuity to Louise M. Clarkson. January 22, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the issuance of a patent in fee to Robert E. Doyle. March 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Approving the performance in the field of certain functions relating to the public lands. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Eleonore [i.e., Eleanore] M. Hannon. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
John Cameron Henry. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Ida Londinsky. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Free importation of exposed X-ray film. February 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Confer jurisdiction on the several States over offenses committed by or against Indians on Indian Reservations. March 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Transportation as it affects the European recovery program. Preliminary report seventeen of the House Select Committee on Foreign Aid pursuant to H. Res. 296, a resolution creating a special committee on foreign aid. March 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. February 17, 1948. -- Ordered to be printed.
What Western Europe can do for itself. Preliminary report fourteen of the House Select Committee on Foreign Aid pursuant to H. Res. 296 a resolution creating a Special Committee on Foreign aid. March 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fiftieth anniversary of American and Cuban victories in the War with Spain. January 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Making certain changes in the organization of the Navy Department. February 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Frantisek Jiri Pavlik or Georg Pavlik. March 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Equalization of nurse retirement benefits. February 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the issuance of special series of stamps commemorative of the one-hundredth anniversary of the birth of Joel Chandler Harris, author of Uncle Remus Stories. February 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act entitled "An Act for the Relief of Johannes or John, Julia, Michael, William, and Anna Kostiuk." March 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Reopening the revested Oregon & California Railroad and reconveyed Coos Bay Wagon Road grant lands to exploration, location, entry, and disposition under the general mining laws. February 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Rubber Act of 1948. February 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the issuance of a patent in fee to Tom Eagleman. February 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Transportation in Alaska. Report of the Committee on Interstate and Foreign Commerce, authorized by H.Res. 318 of the 79th Congress, 1st session, and H.Res. 153 of the 80th Congress, 1st session. Submitted by Mr. Wolverton, chairman. January 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Cannon Valley Milling Co. January 29, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Fuel investigation: Petroleum and the European recovery program. Progress report of the Committee on Interstate and Foreign Commerce, pursuant to section 136 of the Legislative Reorganization Act of 1946, Public Law 601, 79th Congress. Submitted by Mr. Wolverton, chairman. February 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Acceptance and use of additional funds for support of the national weather service. February 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of the Civil Service Commission investigators' leads file. Ninth intermediate report of the Committee on Expenditures in the Executive Departments. Hearings were held October 3, 6, and 7, 1947, by a special subcommittee... March 3, 1948. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
Frank Victor Norall. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Elbert Spivey. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
John J. O'Neil. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 4071. January 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Reserved mineral interests. January 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Survey and study of the postal service. January 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Philippine Rehabilitation Act of 1946, as amended. January 15, 1948. -- Ordered to be printed.
Consideration of H.R. 4044. January 19, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 2873. January 19, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the acquisition of a site and preparation of plans and specifications for a new postal building and for remodeling of the existing main post office building in Portland, Oreg. January 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the acquisition of a site for a new Federal building in Huntington, W. Va., adjoining existing Federal buildings there, as an economy measure, before land values have increased as a result of improvements. January 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Restoration of the frigate "Constellation." January 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
First omnibus claims bill, Eightieth Congress. January 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Investigation of the disposition of a steam-power-generating plant at Oklahoma ordnance works near Chouteau, Okla. Seventh intermediate report of the Committee on Expenditures in the Executive Departments. Hearings were held December 2, 3, and 4, 1947, by the subcommittee appointed... January 21, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Basic authority for certain functions and activities of the Weather Bureau. January 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Survey and study of the civil service. January 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the period of validity of the act to facilitate the admission into the United States of the alien fiancees or fiances of members of the armed forces of the United States. January 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Georgia Reed. January 22, 1948. -- Referred to the House Calendar and ordered to be printed.
Fuel investigation. January 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Jeffersonville flood-control district, Jeffersonville, Ind., a municipal corporation. January 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Jacob Cohen. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Olive Irene Milloglav. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Jose Cabral Lorenzo. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mary H. Overall and Thomas I. Baker. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Lebanon Woolen Mills, Inc. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mississippi Central Railroad Co. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Hassler-Ponder Toy Manufacturing Co. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Dave Hougardy. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Essie N. Fannin, Miss Helen Hicks, Miss Marie Hicks, Miss Frances Fannin, William O. Thompson, and Mrs. W.D. Thompson. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward L. Barreras. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Willie Ruth Chapman. January 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Furnishing back copies of United States patents to public libraries of the United States. January 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Revenue Act of 1948. January 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4790. January 28, 1948. -- Referred to the House Calendar and ordered to be printed.
Authority for the performance of certain activities of the Department of Commerce. January 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the immigration laws to deny admission to the United States of persons who may be coming here for the purpose of engaging in activities which will endanger the public safety of the United States. January 29, 1948. -- Referred to the House Calendar and ordered to be printed.
Ben Grunstein. January 29, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Joseph DeSouza, Jr. January 29, 1948. -- Committed to the Committee of the Whole House and ordered to be printed with illustrations.
Mrs. Martha W. Johnson. January 29, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
G.C. Hedrick. January 29, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Jacob A. Johnson. January 29, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposition of sundry papers. January 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
United States Radiator Corp. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles G. Meyers. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Dudley Tarver. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Ollie McNeill and Ester B. McNeill. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Sylvester T. Starling. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
First report of the Joint Committee on Atomic Energy to the Congress of the United States. January 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Independent offices appropriation bill, 1949. January 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Atomic Energy Act of 1946 so as to provide that no person shall take office as a member of the Atomic Energy Commission or as general manager of such Commission until an investigation with respect to the character... of such person shall have been made... February 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Clarifying employer-employee status of certain newspaper and magazine vendors for social-security purposes. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Maintaining the status quo in respect of certain employment taxes and social-security benefits pending action by Congress on extended social-security coverage. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Confirming title in fee simple in Thomas Loflin to certain lands in Rankin County, Miss. February 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a patent in fee to Mrs. Ella White Bull. February 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a patent in fee to Mrs. Bessie Two Elk-Poor Bear. February 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing and directing the Secretary of the Interior to issue to James Black Dog a patent in fee to certain land. February 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a patent in fee to Calvin W. Clincher. February 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a patent in fee to Charles Ghost Bear, Sr. February 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a patent in fee to Jonah Williams. February 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the restoration of the Francis Scott Key mansion to establish the Francis Scott Key National Memorial. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the designation of the Park River Dam and Reservoir project in Walsh County, N. Dak., as the Homme Reservoir and Dam. February 3, 1948. -- Referred to the House Calendar and ordered to be printed.
Eliminating the requirement of oaths in certain land matters. February 3, 1948. -- Referred to the House Calendar and ordered to be printed.
Relating to the acquisition by the United States of state-owned lands within Glacier National Park, in the State of Montana. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing adequate school facilities within Yellowstone National Park. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the conveyance of certain lands in Park County, Wyo., to the State of Wyoming. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transferring certain transmission lines, substations, appurtenances, and equipment in connection with the sale and disposition of electric energy generated at the Fort Peck Project, Montana. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the United States Park Police to make arrests within federal reservations in the environs of the District of Columbia. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Wyandotte tribe of Oklahoma, through its business committee, to sell and convey, subject to the approval of the Secretary of the Interior, the Wyandotte Indian public burial ground in Kansas City, Kans. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting the consent of Congress to the states of Idaho and Wyoming to negotiate and enter into a compact for the division of the waters of the Snake River and its tributaries originating in either of the two states and flowing into the other. February 3, 1948. -- 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 prepare plans and estimates for a sewage-disposal system to serve the Yorktown area of the Colonial National Historical Park, Va. February 3, 1948. -- 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 dispose of certain lands heretofore acquired for the Albuquerque Indian School, New Mexico. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the per capita payment of certain moneys appropriated in settlement of certain claims of the Indians of the Fort Berthold Indian Reservation in North Dakota. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the sale of certain lands of the L'Anse band of Chippewa Indians, Michigan. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Abraham Spevak. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Howard A. Yeager. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Herbert L. Hunter. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Jesse F. Cannon, Jackson Jones, and the estate of John Halstadt. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
J.L. Hitt. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas D. Sherrard. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of H.M. McCorvey. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Claude T. Thomas, legal guardian of Elizabeth Ann Mervine, a minor, and the estate of Mary L. Poole, deceased and the estate of Hazel S. Thomas, deceased. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 2161. February 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Committee on Armed Services to continue its investigation in matters coming within jurisdiction of the Committee. February 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Fuel investigation. Progress report of the Committee on Interstate and Foreign Commerce pursuant to section 136 of the Legislative Reorganization Act of 1946, Public Law 601, 79th Congress. Submitted by Mr. Wolverton, Chairman. February 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the attendance of the United States Marine Band at the Eighty-second National Encampment of the Grand Army of the Republic to be held in Grand Rapids, Mich., September 26 to 30, 1948. February 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Act Making Further Provision for a Civil Government for Alaska. February 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing payment of certain claims for medical treatment of persons in the naval service. February 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reorganization Plan No. 1 of 1948. February 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act entitled "An Act To Codify and Enact into Positive Law Title 17 of the United States Code Entitled 'Copyrights,'" approved July 30, 1947. February 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of Agricultural Adjustment Agency and Production and Marketing Administration publicity and propaganda in Nebraska. Eighth intermediate report of the Committee on Expenditures in the Executive Departments. Hearings were held December 4, 1947, by the subcommittee... February 9, 1948. -- Submitted to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repealing laws relating to length of tours of duty of officers and enlisted men of the Army at certain foreign stations. February 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report of the Joint Committee on the Legislative Budget. February 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of patents held by veterans of World War II. February 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Moke Tcharoutcheff, Lucie Baptistine Tcharoutcheff, Raymonde Tcharoutcheff, and Robert Tcharoutcheff. February 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Maria Smorczewska. February 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Anna Kong Mei. February 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Milan Jandrich. February 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Sungduk Charr. February 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Yoneo Sakai. February 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing an engineering study of the mine-water problem of the Pennsylvania anthracite mining area. February 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the states of Montana, North Dakota, South Dakota, and Washington to lease their state lands for the production of oil, gas, and other hydrocarbons. February 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Defining the exterior boundary of the Uintah and Ouray Indian Reservation in the State of Utah. February 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sundry residents of Alaska, veterans of World War II. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Donat and Laura Laroche. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Allocation and inventory control of grain for the production of ethyl alcohol. February 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Civil Service Retirement Act. February 12, 1948. -- Ordered to be printed.
Disposition of sundry papers. February 12, 1948. -- Ordered to be printed.
Pecuniary interests in freight forwarders. February 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Temporary extension of Second Decontrol Act of 1947. February 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Temporary extension of Housing and Rent Act of 1947. February 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Helen E. Scofield. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Gertrude O. Yerxa, Mrs. G. Olive Yerxa, and Dr. Charles W. Yerxa. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Ray G. Schneyer and Dorothy J. Schneyer. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph M. Henry. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mount Vernon, Alexandria & Washington Railroad Co., a corporation. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Delaware fruit growers. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
B. John Hanson. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. M.C. Lewis. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Jane Harris. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Kam Fong Chun, Mr. and Mrs. Jose Dias, Joseph DeSouza, Mr. and Mrs. Kenneth Ayres, and Jose Oducado. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Lizzie Reynolds, administratrix of the estate of Grace Reynolds, deceased. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
G.R. Below. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Iola Veach. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Antonio Zamora; Mrs. Antonio Zamora; Antonio Zamora, Jr.; Mrs. Juan Chavez; John Chavez, Jr.; Roland Chavez; Selso Trujillo; and Dr. M.G. Wright. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Harold T. Prosser. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles Howard Richards. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Ruth Grossman. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Roberta Flake Clayton. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Adelbert E. Tuller. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing basic authority for certain administrative expenditures for the Veterans Administration. January 26, 1948. -- 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 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the immigration laws relating to stowaways. February 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the President to award the Medal of Honor to the unknown American who lost his life while serving overseas in the armed forces on the United States during the Second World War. February 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the carrying of Civil War battle streamers with regimental colors. February 25, 1948. -- Referred to the House Calendar and ordered to be printed.
Ratifying administrative promotions of employees on military furlough from the field postal service. February 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Resolution creating a special committee to investigate the election of members of the House of Representatives. February 23, 1948. -- Referred to the House Calendar and ordered to be printed.
Urgent deficiency appropriation bill, 1948. February 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Civil functions, Department of the Army, appropriation bill, fiscal year 1949. February 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 1186. February 24, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of Senate Concurrent Resolution 42. February 26, 1948. -- Referred to the House Calendar and ordered to be printed.
Report on the use of penalty mail, July 1, 1947, to September 30, 1947. February 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of the one hundredth anniversary of the creation of the Territory of Minnesota. February 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing research on foot-and-mouth disease. February 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for payment of salaries covering periods of separation from the government service in the case of persons improperly removed from such service. February 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reciprocal exemption of foreign aircraft earnings. February 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 20 (12) of the Interstate Commerce Act with respect to recourse by carriers against carriers for damages sustained and expense involved. February 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
State, Justice, Commerce, and the Judiciary appropriation bill, fiscal year 1949. February 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the admission into the United States of persons of races indigenous to Siam, and to make them racially eligible for naturalization. February 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Ludwig Pohoryles. February 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 5314. March 1, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 2744. March 1, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 3227. March 1, 1948. -- Referred to the House Calendar and ordered to be printed.
Exempting Hawaii and Alaska from cargo manifest laws. March 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Douglas L. Craig. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
William J. Burns International Detective Agency. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
James C. Smith, Stephen A. Bodkin, Charles A. Marlin, Andrew J. Perlik, and Albert N. James. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Harbor Boat Building Co., Wilmington Welding & Boiler Works, and B & R Machine Works, of Los Angeles, Calif. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consolidated Steel Corp. of Los Angeles, Calif. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Rafael Rebollo. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Anastacio Acosta and the estate of Domingo Acosta Arizmendi. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
James Leon Keaton. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Hal W. Cline. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Margaret K. Cahn. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Emeline Lartigue. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Russell Coulter. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Extending the time for final report of the Select Committee on Foreign Aid until May 1, 1948. February 24, 1948. -- Referred to the House Calendar and ordered to be printed.
Clarence S. Osika. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Nellie M. Clark. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Gertrude H. Westaway, legal guardian of Bobby Niles Johnson, a minor. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles B. Featherstone. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Marden Construction Co., Inc. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Manuel Graulau Velez, deceased. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 2759. January 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of the one-hundredth anniversary of the coming of the Swedish pioneers to the Middle West. January 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of the proposed sale of Naylor Gardens. Sixth intermediate report of the Committee on Expenditures in the Executive Departments. Hearings were held December 29 and 30, 1947, by a special subcommittee appointed to make a study of the proposed sale of Naylor Gardens... January 12, 1948. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 2575. January 13, 1948. -- Referred to the House Calendar and ordered to be printed.
Mrs. Sirvart Arsenian. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Jesse A. Lott. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of T.L. Morris. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Charlotte E. Harvey. February 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Removing the statutory limitation on repairs or alterations to a naval vessel. February 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of December 3, 1945, so as to extend the exemption of Navy and Coast Guard vessels of special construction from the requirements as to the number, position, range or arc of visibility of lights. February 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing additional funds for the conduct of the investigation and study of reorganization and home rule for the District of Columbia. February 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Promotion of James Y. Parker as major, Army of the United States. February 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Joint Resolution 275. February 5, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of House Joint Resolution 296. February 5, 1948. -- Referred to the House Calendar and ordered to be printed.
Ezra Butler Eddy, Jr., and wife, Marie Claire Lord Eddy. January 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a patent in fee to Mabel Townsend Pretty On Top. March 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the establishment of the De Soto National Memorial in the State of Florida. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Darwin Slump. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Giving members of the Crow tribe the power to manage and assume charge of their restricted lands, for their own use or for lease purposes, while such lands remain under trust patents. March 3, 1948. -- Ordered to be printed.
County of Allegheny, Pa. March 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Carmen Morales, Aida Morales, and Lydia Cortes. March 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
George Chan. March 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Andres Quinones and Letty Perez. March 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing payment to certain enrolled members of the Seminole tribe of Indians under act of July 2, 1942 (Public Law 645, 77th Cong.) March 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the issuance to James Perry Doyle of a patent in fee to certain lands in Big Horn County, Mont. March 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a patent in fee to Mrs. Mary E. Leaf. March 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Secretary of the Interior to issue a patent in fee to Clarence M. Scott. March 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 3510. March 3, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 5098. March 3, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the construction, operation, and maintenance, under Federal reclamation laws, of the Kennewick division of the Yakima project, Washington. March 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Governmental control powers affecting the foreign-aid program. Preliminary report sixteen of the House Select Committee on Foreign Aid pursuant to H. Res. 296 a resolution creating a special committee on foreign aid. March 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Inflation and methods of financing any foreign aid program. Preliminary report fifteen of the House Select Committee on Foreign Aid, pursuant to H.Res. 296, a resolution creating a Special Committee on Foreign Aid. March 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report on Germany. Preliminary report thirteen. Recommendations by Subcommittee on Germany... of the House Select Committee on Foreign Aid pursuant to H. Res. 296 a resolution creating a special committee on foreign aid. March 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing additional compensation to widows and other dependents of certain veterans. April 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the sale of certain individual Indian land on the Flathead Reservation to the State of Montana. March 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the conveyance by the Secretary of the Interior to the Richmond, Fredericksburg & Potomac Railroad Co. of certain lands lying in the bed of Roaches Run, Arlington County, Va. March 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of participation of federal officials of the Department of the Army in publicity and propaganda, as it relates to universal military training. Supplemental report to the fourth intermediate report of the Committee on Expenditures in the Executive Departments... March 4, 1948. -- Submitted to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 58d of the National Bankruptcy Act. March 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Investigation of Harold Christoffel and others as to whether perjury was committed before the Committee on Education and Labor. (Held by the Subcommittee on Education and Labor -- Charles J. Kersten, Wisconsin, chairman; Thomas L. Owens, Illinois; John F. Kennedy, Massachusetts). March 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Peter Bednar, Francisca Bednar, Ruth Eva Bednar, Peter Walter Bednar, and William Joseph Bednar. January 22, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the preservation of the frigate "Constellation." February 25, 1948. -- Ordered to be printed.
Federal efficiency rating system. February 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
George Cleve Williams. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
United States air carriers' foreign and overseas operations. Report of the Committee on Interstate and Foreign Commerce authorized by H. Res. 318, of the 79th Congress, 1st session, and H. Res. 153, of the 80th Congress, 1st session. Submitted by Mr. Leonard W. Hall. February 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting the naturalization of Sang Hum Shim. February 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Report on export controls, Select Committee on Small Business, House of Representatives, Eightieth Congress second session pursuant to H. Res. 18. March 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the purchase of a new post-office site at Omaha, Nebr. January 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Free entry of limestone used in manufacturing fertilizer. February 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for selection of superintendents of national cemeteries from meritorious and trustworthy male members of the armed forces who have been disabled in line of duty for active field service. February 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Jerline Floyd Givens and the legal guardian of William Earl Searight, a minor. February 17, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Dora Greenbaum (Brenner). March 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a patent in fee to Charles Kills the Enemy. February 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Murphy & Wischmeyer. March 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Secretaries of War, Navy, Air, and Treasury to accept gifts for schools and other institutions under their jurisdiction. February 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Continuing the authority of the Maritime Commission to sell, charter and operate ships, and continuing authority of the Coast Guard as to waivers of navigation and vessel inspection laws. February 23, 1948. -- 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 of May 29, 1930, as amended. February 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
276
Serial set 11210 Samuel Fadem. March 11, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Louis Brown. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Confirming and ratifying Act 205 of the session laws of 1947 of the Territory of Hawaii, relating to the issuance of public improvement bonds. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
William Price. March 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the printing of additional copies of parts 4 and 5 of the hearings relative to revenue revisions, 1947-48, held before the Committee on Ways and Means. March 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Transportation of iron ore on Great Lakes by Canadian vessels. March 11, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the disposing of the government irrigation experiment station at Bard, Calif., and the establishment in lieu thereof of a similar station at or near Brawley, Calif. March 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing that compensation of members of the Alcoholic Beverage Control Board of the District of Columbia shall be fixed in accordance with the Classification Act of 1923, as amended. March 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Aubrey F. Houston. March 16, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Preventing retroactive checkage of retired pay in the case of certain enlisted men and warrant officers. March 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing additional time to the City of Newark, N.J., for paying certain installments on the purchase price of the Port Newark Army Base. March 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repealing section 3 (b) of Public Law 395, Eightieth Congress. March 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Directing the Secretary of the Interior to sell and lease certain houses, apartments, and lands in Boulder City, Nev. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Cirsteta La-Madrid Angeles. March 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
George Haniotis. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing that children be committed to the Board of Public Welfare in lieu of being committed to the National Training School for Girls. March 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Foreign assistance act of 1948. Report of the Committee on Foreign Affairs on S. 2202 a bill to promote the general welfare, national interest, and foreign policy of the United States through necessary economic and financial assistance to foreign countries which undertake to cooperate with each other... March 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
James W. Keith. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing payments to the public school district or districts serving the Fort Peck project, Montana, for the education of dependents of persons engaged on that project. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Edward Trapier Rogers. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Fred E. Gross. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Charlotte D. Wang, Harvey S.P. Wang, and Arthur Y.P. Wang. March 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the further expenses of conducting the studies and investigations with respect to procurement and buildings authorized by rule XI (1) (h) incurred by the Committee on Expenditures in the Executive Departments. March 9, 1948. -- Referred to the House Calendar and ordered to be printed.
Amin Bin Rejab. March 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the enlistment and appointment of women in the reserve components of the Army, Navy, Air Force, and Marine Corps, and for other purposes. March 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 332 (A) of the Nationality Act of 1940. April 6, 1948. -- Ordered to be printed.
Estate of Anthony D. Chamberlain, deceased. March 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Secretary of the Interior to pay salaries and expenses of the chairman, secretary, and clerk of the Fort Peck General Council, members of the Fort Peck Tribal Executive Board, and other committees appointed by said Fort Peck General Council, and official delegates of the Fort Peck tribes. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing and directing the Secretary of the Interior to issue a patent in fee to Growing Four Times. April 7, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Luz Martin. March 8, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the sale of certain public lands in San Juan County, Utah, to the Southwest Indian Mission, Inc. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Housing and Rent Act of 1948. March 13, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the construction of a courthouse in the District of Columbia. March 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Housing study and investigation. Final majority report of the Joint Committee on Housing, pursuant to H.Con.Res. 104, a concurrent resolution on housing study and investigation. Submitted by Mr. Gamble, March 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exempting civilian members of the permanent Joint Board on Defense, United States-Canada, from certain statutory restrictions on outside activities. March 17, 1948. -- Referred to the House Calendar and ordered to be printed.
Increasing the permitted rate of allowance and compensation for training on the job under Veterans Regulations No. 1 (a), as amended. March 06, 1948. -- Ordered to be printed.
Frank J. Patzke, Archie Mitchell, J.L. Shoemaker, Einar Engen, and N.L. Gifford. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Dimple Benoit. March 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Nationality Act of 1940. March 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sarah Lee Cregg. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Mineral Leasing Act of February 25, 1920, and the Potassium Act of February 7, 1927, in order to promote the development of certain minerals on the public domain, and for other purposes. March 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Tax free admissions for hospitalized service personnel and veterans. March 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Prohibiting temporarily the exportation of certain petroleum products. March 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing the equipment maintenance of rural carriers for a period of 2 years. March 9, 1948. -- Ordered to be printed.
Authorizing the printing of additional copies of House report no. 1274 for the use of the Committee on Ways and Means. March 9, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing additional funds to carry on investigations of surplus property under the Committee on Expenditures in the Executive Departments. March 9, 1948. -- Referred to the House Calendar and ordered to be printed.
Mrs. Effie S. Campbell. March 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Aqueduct near San Diego, Calif. March 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. March 10, 1948. -- Ordered to be printed.
Gabel Construction Co. March 11, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Immigration Act of 1924, as amended. March 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Louise Peters Lewis. March 18, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Extending for a temporary period the provisions of the District of Columbia Emergency Rent Act. March 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the "Act To Regulate the Practice of the Healing Art To Protect the Public Health in the District of Columbia." March 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 7 of the District of Columbia Traffic Act, 1925, as amended. March 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Thomas Camarda. March 11, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of S. 2182. March 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Jessie Josephine Tibbits. March 15, 1948. -- Referred to the House Calendar and ordered to be printed.
Housing and Rent Control Act of 1948. March 24, 1948. -- Ordered to be printed.
Providing for the issuance of a special postage stamp series in honor of volunteer firemen. March 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Houston Council, Navy League of the United States, to construct a reflecting pool at the United States Naval Hospital, Houston, Tex. March 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Act of June 3, 1916, as amended, to make it applicable to the Canal Zone, Guam, American Samoa the Virgin Islands, and all other places within the jurisdiction of the United States. March 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. March 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Proposing an amendment to the Constitution of the United States providing for the election of President and Vice President. March 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Robert E. Graham. March 16, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Anthony Arancio. March 16, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Imperial Palace, Dramatic Order Knights of Khorassan. March 18, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Extension of admiralty jurisdiction. March 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing funds for the expenses of conducting the studies and investigations to be continued under the authority of House Resolution 447, Eightieth Congress. March 9, 1948. -- Referred to the House Calendar and ordered to be printed.
Thomas A.W. Elder. March 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Bessie B. Blacknall. March 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending section 9 of the act of August 24, 1912, (37 Stat. 512). March 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Continuing the Joint Committee on Housing beyond March 15, 1948. March 10, 1948. -- Referred to the House Calendar and ordered to be printed.
1948 amendment to title VI, National Housing Act. March 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Free entry of standard newsprint paper. March 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Making Friday, December 24, 1948, a holiday for all federal officers and employees. March 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Assisting states in collecting sales and use taxes on cigarettes. March 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 2202. March 22, 1948. -- Referred to the House Calendar and ordered to be printed.
Fixing Monday, May 17, 1948, for holding the memorial services of the House. March 15, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4790. March 23, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing increased allowances for the escorts of repatriated war dead. March 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the time for application for the benefits of the Mustering-Out Payment Act of 1944. March 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Houston Council, Navy League of the United States, to construct a reflecting pool at the United States Naval Hospital, Houston, Tex. March 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mob violence and lynching. March 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the printing of additional copies of House Report No. 1585. March 23, 1948. -- Referred to the House Calendar and ordered to be printed.
Department of Labor, Federal Security Agency, and related independent offices appropriation bill, fiscal year 1949. March 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
John C. Nunes. March 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Cletus E. Todd (Formerly Laura Estelle Ritter). March 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul Boulanger. March 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Sarah Jane Sanford Pansa. March 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Department of Agriculture appropriation bill, fiscal year 1949. March 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the provisions of the Federal Airport Act to the Virgin Islands. March 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Giving the consent of Congress to the compact on regional education entered into between the southern states at Tallahassee, Fla., on February 8, 1948. March 16, 1948. -- Referred to the House Calendar and ordered to be printed.
Rubber Act of 1948. March 30, 1948. -- Ordered to be printed.
Incorporating into the Judicial Code the provisions of certain statutes relating to three-judge district courts. March 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the review of orders of the Federal Communications Commission and of certain orders of the Secretary of Agriculture made under the Packers and Stockyards Act, and the Perishable Agricultural Commodities Act. March 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the review of certain orders of the Interstate Commerce Commission and the United States Maritime Commission. March 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
First deficiency appropriation bill, 1948. March 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Directing all executive departments and agencies of the federal government to make available to any and all standing, special, or select committees of the House of Representatives and the Senate, information which may be deemed necessary to enable them to properly perform the duties... March 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mose Altman. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Winona Machine & Foundry Co. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
E. La Ree Smoot. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
W.A. Knox, W.L.M. Knox, and Frank C. Morris, operating as Knox Lumber Sales Co., Thomson, Ga. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Jenness C. Thomas. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Jeanette C. Jones and minor children. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Merchants Motor Freight. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Survey and study of the postal service. April 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Independent offices appropriation bill, 1949. April 7, 1948. -- Ordered to be printed.
Establishing the Saratoga National Historical Park, in the State of New York, from the lands that have been acquired by the federal government for that purpose pursuant to the Act of June 1, 1938 (52 stat. 608). April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of April 25, 1947, relating to the establishment of the Theodore Roosevelt National Memorial Park. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for adjustment of irrigation charges on the Flathead Indian irrigation project, Montana. April 7, 1948. -- 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 in South Dakota for municipal or public purposes. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the survey of a proposed Mississippi River Parkway for the purpose of determining the feasibility of such a national parkway. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the sale of individual Indian lands acquired under the act of June 18, 1934, and under the act of June 26, 1926. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending an act entitled "An Act To Allow Credit in Connection with Certain Homestead Entries for Military or Naval Service Rendered During World War II." April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 203 of the Hawaiian Homes Commission Act, designating certain public lands as available home lands. April 7, 1948. -- 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 have made by the Public Roads Administration and the National Park Service a joint reconnaissance survey of the Chesapeake & Ohio Canal between Great Falls and Cumberland, Md., and to report of the Congress... April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the utilization as national cemeteries of surplus Army Department-owned military real property at Fort Devens, Mass., Fort Logan, Colo., and Fort Lewis, Wash. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for disposition and use of tribal funds of the Navajo tribe of Indians. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the addition of certain surplus government lands to the Cape Hatteras National Seashore Recreational Area project. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the conveyance of certain land to the State of Oklahoma for the use and benefit of the Northeastern State Teachers College at Tahlequah, Okla. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing eligibility for burial in National Cemeteries. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Ratifying Act 237 of the session laws of Hawaii, 1947. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Approving Act No. 74 of the session laws of 1947 of the Territory of Hawaii, entitled "An Act Relating to Revenue Bonds of the Territory of Hawaii," and Act No. 95 of the session laws of 1947 of the Territory of Hawaii... April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending sections 207, 209, 213, 215, 216, 220, 222, and 225, of title 2 of the Hawaiian Homes Commission Act, 1920, as amended. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Ratifying sections 1 and 2 of Joint Resolution 7 enacted by the Legislature of the Territory of Hawaii in its regular session of 1947. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 203 of the Hawaiian Homes Commission act, designating certain public lands as available home lands. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for sale to the Crow tribe of interests in the estates of deceased Crow Indian allottes. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing the Fort Sumter National Monument in the State of South Carolina. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the conveyance to the State of Maryland, for the use of the University of Maryland, of the northern portion of a parcel of land previously constituting a part of the campus of the university and previously conveyed by the State of Maryland to the United States for the use of the Bureau of Mines. April 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for payment of $50 to each enrolled member of the Mescalero Apache Indian tribe from funds standing to their credit in the Treasury of the United States. April 7, 1948. -- 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 issue a patent in fee to Claude E. Milliken. April 7, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposition of sundry papers. April 7, 1948. -- Ordered to be printed.
Gentaro Takahashi. April 8, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending section 13 of the Surplus Property Act of 1944 as amended, to provide for the disposition of surplus real property to states, political subdivisions, and municipalities for use as public parks, recreational areas, and historic monument sites. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Eva L. Dudley, Grace M. Collins, and Guy B. Slater. April 8, 1948. -- Ordered to be printed.
Confirming title in fee simple in Joshua Briton to certain lands in Jefferson County, Ill. March 8, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Transfer of land to City of Fairbanks, Alaska. March 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for further expenses of conducting the studies and investigations authorized by Rule XI (1) (Q). March 9, 1948. -- Referred to the House Calendar and ordered to be printed.
Treasury and Post Office departments appropriation bill, 1949. March 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Frank E. Blanchard. March 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
H.C. Biering. March 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 5470. March 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the printing of additional copies of the hearings relative to reduction of individual income taxes held before the Committee on Ways and Means. March 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Committee on Foreign Affairs to have printed additional copies of a special subcommittee report and appendix on the United States Information Service in Europe. March 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Antonio Villani. March 11, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Federal-Aid Highway Act of 1948. March 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Study of personnel offices in the executive departments and agencies of the government. March 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Appropriation for foreign aid, welfare of Indians, and tax returns. March 22, 1948. -- 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 provide salvage facilities. March 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of the one-hundredth anniversary of the founding of Fort Kearney in the State of Nebraska. March 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Modification of railroad financial structures. March 24, 1948. -- Ordered to be printed.
Authorizing the issuance of special series of stamps commemorative of the one-hundredth anniversary of the founding of the American Turners Society in the United States. March 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Interstate Commerce Act, as amended. March 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National transportation inquiry, public aid to air transportation. Report of the Committee on Interstate and Foreign Commerce, pursuant to H.Res. 318, 79th Congress, 1st session and H.Res. 153, 80th Congress, 1st session. Submitted by Mr. Wolverton, chairman. March 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Foreign Assistance Act of 1948. April 1, 1948. -- Ordered to be printed.
Authorizing the Postmaster General to withhold the awarding of star-route contracts for a period of 60 days. April 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the expenditure of income from Federal Prison Industries, Inc., for training of federal prisoners. April 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Theodore Loetsch. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew Osiecimski Czapski. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Shirley Leinwand. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Fire District No. 1, of the Town of Colchester, Vt. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Certain officers and employees of the Department of the Treasury who, while in the course of their respective duties, suffered losses of personal property by reason of war conditions and whose claims for such losses have been considered and approved by the Secretary of the Treasury upon the recommendations of a Treasury board. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
W.W. DeLoach. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Forest L. Weatherly. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Gerald S. Furman. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
James M. Dingwall, Aileen Reynolds, Bert Woolslayer, and Maisie Purser Davis. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Mrs. Minerva C. Davis. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Joe Parry, a minor. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of John Deiman. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Ernest F. Lutzken. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
New Amsterdam Casualty Co. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Timothy C.H. Liang and Dr. Esther Chang Liang. April 6, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for making available the government-owned alcohol plants at Muscatine, Iowa, Kansas City, Mo., and Omaha, Nebr., for the production of products from agricultural commodities. April 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for limiting participation as beneficiary under the National Service Life Insurance Act of 1940, as amended. April 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Aiding in the development of improved prosthetic appliances. April 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 5888. April 7, 1948. -- Referred to the House Calendar and ordered to be printed.
Requesting the Secretary of Agriculture to report on research being conducted into the costs of marketing agricultural commodities. April 7, 1948. -- Referred to the House Calendar and ordered to be printed.
Pacific Fire Insurance Co., and American Orchestra Co., Inc. March 16, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Virgin Islands Corporation. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Leon Nikolaivich Volkov. March 11, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Establishing a District of Columbia Armory Board. March 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing an appropriation for the construction, extension, and improvement of a high school building near Roosevelt, Utah, for the district embracing the east portion of Duchesne County and the west portion of Uintah County. March 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sumner County Colored Fair Association. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Dennis (Dionesio) Fernandez. March 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed
Amending the Federal Crop Insurance Act, as amended. March 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Capt. Carroll C. Garretson. April 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed
188
Serial set 11211 Providing temporary increases in the compensation of postmasters and employees in the field service of the Post Office Department. April 21, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Veterans' Preference Act of 1944. April 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for veterans' homestead associations. May 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the conveyance to states, or political subdivisions, of roads leading to certain historical areas administered by the Department of the Interior. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the head of the department or agency using the public domain for national defense purposes to compensate holders of grazing permits and licenses for losses sustained by reason of such use of public lands for national defense purposes. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of jurisdiction of Hawaii District Court to Canton and Enderbury Islands. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Adney W. Gray. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Joint Resolution 342. May 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for distribution, promotion, separation, and retirement of officers of the Coast and Geodetic Survey. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Defining time creditable toward promotion for employees in the postal service. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Coast Guard to operate and maintain ocean stations. May 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Regulating the practice of optometry in the District of Columbia. April 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Edward Woolf. April 21, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Home rule and reorganization in the District of Columbia. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Act To Authorize the Postmaster General To Contract for Certain Powerboat Service in Alaska. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Liberalization of benefits under United States Employees' Compensation Act. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relative to the contested election case of Lowe against Davis, Fifth Congressional District of Georgia. April 27, 1948. -- Referred to the House Calendar and ordered to be printed.
Relating to the compensation of certain railway postal clerks. April 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Validating payments heretofore made by disbursing officers of the United States government covering cost of shipment of household effects of civilian employees. April 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 6208. May 17, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the delegation of certain discretionary powers of the President to the Secretary of the Navy. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Reclamation Project Act of 1939. April 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Jack O'Donnell Graves. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Withdrawing certain land as available land within the meaning of the Hawaiian Homes Commission Act of 1920 (42 Stat. 108), as amended, and to restore it to its previous status under the control of the Territory of Hawaii. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the transfer of certain federal lands within the Chopawamsic Park to the Secretary of the Navy, etc., and to change the name of said park to Prince William Forest Park. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing increases of compensation for certain veterans with service-connected disabilities who have dependents. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
First deficiency appropriation bill, 1948. May 6, 1948. -- Ordered to be printed.
Continuing until June 30, 1949, a system of nurseries and nursery schools for the day care of school-age and under-school-age children in the District of Columbia. April 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lester L. Elder and Esther E. Elder. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending section 3 of the Standard Time Act of March 19, 1918, as amended, relating to the placing of a certain portion of the State of Idaho in the third time zone. May 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Jennie Olsen Anderson. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
John H. Schmitt and Mrs. Mildred Schmitt. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Anna Pechnik. April 14, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Lee Jones Cardy. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 5852. May 6, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the construction, repair, and preservation of certain public works on rivers and harbors for navigation, flood control, and for other purposes. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Making surplus athletic equipment available to associations, groups, organizations, and institutions encouraging participation in athletic events. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transferring jurisdiction over certain school buildings in Vanport, Oreg., to the Federal Works Administrator and to authorize an appropriation to rebuild a school building in Vanport, Oreg., which was destroyed by fire. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing care and treatment for members of the National Guard, organized reserves, Reserve Officers' Training Corps, and citizens' military training camps. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Estate of Francis D. Shoemaker. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending title I of the Bankhead-Jones Farm Tenant Act. April 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Harry A. Light (formerly Mrs. Elsie Purvey). May 10, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Repealing the federal charter of the Choctaw, Oklahoma & Gulf Railroad Co. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Tampa Chapter, No. 113, United Daughters of the Confederacy. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing modifications in the repayment contracts with the Lower Yellowstone Irrigation District No. 1 and the Lower Yellowstone Irrigation District No. 2. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4954. April 26, 1948. -- Referred to the House Calendar and ordered to be printed.
Army and Air Force public works bill. April 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to the issuance of reentry permits to certain aliens. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
E.W. Strong. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the act entitled "An Act To Expedite the Provision of Housing in Connection with National Defense, and for Other Purposes," approved October 14, 1940, as amended. May 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report on air mail subsidy. May 13, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the establishment of the Independence National Historical Park. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Imposing a time limitation upon the filing of claims against the United States on informal contracts under section 17 of the Contract Settlement Act of 1944. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 202 of title II of the Army-Navy Medical Services Corps Act of 1947. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing and directing the Secretary of War to transfer to the Territory of Alaska the title to the Army vessel "Hygiene." May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transferring administration of the Federal Credit Union Act from Federal Deposit Insurance Corporation to Federal Security Agency. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the exchange of wildlife refuge lands within the State of Washington. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Encouraging the development of an international air-transportation system (International Aviation Facilities Act). May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Voluntary admission and treatment of patients at St. Elizabeth's Hospital. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of August 7, 1946, so as to authorize the making of grants for hospital facilities. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the printing of additional copies of Senate report No. 949, entitled "National Aviation Policy." May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Printing additional copies of Senate report 440, part 6, of the Special Committee to Investigate the National Defense Program. May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Extension of Reconstruction Finance Corporation. May 11, 1948. -- Ordered to be printed.
Amending the Act of June 19, 1934, providing for the establishment of the National Archives. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the printing as a House document of the pamphlet entitled "Manual Explanatory of the Privileges, Rights, and Benefits Provided for Persons Who Served in the Armed Forces of the United States during World War I, World War II, or Peacetime (after April 20, 1898) and Those Dependent upon Them, with Special Reference to Those Benefits..." May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the printing as a House document of the final report of the Select Committee on Foreign Aid, and authorizing the printing of 5,000 additional copies thereof. May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing Charles W. Vursell to review certain papers in the files of the House. May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the printing as a House document and the printing of additional copies of the high cost of housing. May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for further expenses of conducting the studies and investigations authorized by House Resolution 403. May 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Amending the General Bridge Act of 1946. May 11, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing certain expenditures from appropriations of the Public Health Service. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the authorized maturity date of certain bridge revenue bonds to be issued in connection with the refunding of the acquisition cost of the bridge across the Missouri River at Rulo, Nebr. May 11, 1948. -- Referred to the House Calendar and ordered to be printed.
Transfer of jurisdiction over probationers. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 24 of the Federal Power Act so as to provide that the states may apply for reservation of portions of power sites released for entry, location, or selection to the states for highway purposes. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report on the Communist Party of the United States as an advocate of overthrow of government by force and violence. Investigation of Un-American activities in the United States. Committee on Un-American Activities, House of Representatives, Eightieth Congress, second session... May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending paragraph 813 of the Tariff Act of 1930. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 6419. May 11, 1948. -- Referred to the House Calendar and ordered to be printed.
Continuing until the close of June 30, 1949, the present suspension of import duties on scrap iron, scrap steel, and nonferrous metal scrap. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Easement from Department of the Army over certain lands adjacent to Fort Myers Army Airfield, Fla. May 11, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Easement from Department of the Army to the East Bay Municipal Utility District, Alameda Calif. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the free importation of salt brine. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for a change in the duty on fire hose from compound to an ad valorem basis. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Army to exchange certain property with the City of Kearney, Nebr. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing transportation for certain government and other personnel. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the temporary free importation of lead. May 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting the landing of halibut by Canadian fishing vessels to Alaskan ports. May 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Creating the Board of Postal Rates and Fees in the Post Office Department. May 13, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Synthetic Liquid Fuel Plants Act of 1948. May 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Irma M. Pierce and Charles Z. Pierce. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Ern Wright. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Stabilization of agricultural prices. April 21, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing a temporary increase in the compensation of officers and employees of the federal government and of the District of Columbia municipal government. April 21, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of House Joint Resolution 334. April 27, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing further benefits for certain employees of the United States who are veterans of World War II. April 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Payment to Swiss government for damage inflicted during World War II by United States armed forces. April 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
First deficiency appropriation bill, 1948. April 28, 1948. -- Ordered to be printed.
Providing for water pollution control activities in the Public Health Service of the Federal Security Agency and in the Federal Works Agency and for other purposes. April 28, 1948. -- 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. April 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. April 28, 1948. -- Ordered to be printed.
Harry Tansey. April 28, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Reconstruction Finance Corporation. April 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Banks for cooperatives. April 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transferring land in Langlade County, Wis., to the United States Forest Service. April 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Emergency Displaced Persons Admission Act. May 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Central Intelligence Act of 1948. May 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to the meat-inspection service of the Department of Agriculture. May 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the payment of a lump sum, in the amount of $100,000, to the Village of Highland Falls, N.Y. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing temporarily the amount of federal aid to state or territorial homes for the support of disabled soldiers and sailors of the United States. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Prohibiting the operation of gambling ships. April 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
William Nally. May 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Enlarging the Gettysburg National Cemetery. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 303 (e) of the Interstate Commerce Act, as amended. May 6, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 221. May 6, 1948. -- Referred to the House Calendar and ordered to be printed.
Selective Service Act of 1948. May 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Government corporations appropriation bill, 1949. May 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Coast Guard to establish, maintain, and operate aids to navigation. May 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Supplemental national defense appropriation bill, 1948. May 10, 1948. -- Ordered to be printed.
Gudrun Emma Ericsson. May 10, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Guy Cheng. May 10, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Lowe Way Yuen and Dang Chee. May 10, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Investigation of the sale of Parkview Heights, housing project at Knox, Ind., by Public Housing Administration to Knox Homes, Inc., a private corporation. Eleventh intermediate report of the Committee on Expenditures in the Executive Departments. Hearings were held April 26, 27, and 28, 1948, by... May 10, 1948. -- Referred to the Committed of the Whole House on the State of the Union and ordered to be printed.
Codification and enactment into law of title 3 of the United States Code. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing a mileage allowance of 7 cents per mile for United States marshals and their deputies for travel on official business. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for changes in the time of holding court in certain divisions in the eastern and western districts of South Carolina. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending provisions of the Armed Forces Leave Act of 1946 to commissioned officers of the Coast and Geodetic Survey. May 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the commemoration of the sesquicentennial anniversary of the establishment of the Department of the Navy. April 15, 1948. -- Referred to the House Calendar and ordered to be printed.
Directing the Secretary of Commerce to transmit to the House of Representatives a certain letter with respect to Dr. Edward U. Condon. April 19, 1948. -- Referred to the House Calendar and ordered to be printed.
Investigation of the State Department transfer of relief funds to the (Luckman) Citizens' Food Committee. Tenth intermediate report of the Committee on Expenditures in the Executive Departments. April 20, 1948. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
Estate tax exemption of United States government and national service life insurance. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for collection and publication of statistical information by the Bureau of the Census. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the provisions of title VI of the Public Health Service Act to the Virgin Islands. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the acquisition of additional land along the Mount Vernon Memorial Highway in exchange for certain dredging privileges. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the extension and improvement of post office facilities at Los Angeles, Calif. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the disposal of surplus sand at Fort Story, Va. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 624 of the Public Health Service Act with respect to construction of hospitals. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing crediting of service as a cadet, midshipman, or aviation cadet for pay purposes. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Powers of appointment. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legislative branch appropriation bill, 1949. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing studies of soft-shell and hard-shell clams. May 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Donations of excess property for educational purposes by the Armed Services. May 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Alex Bail. May 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Patricia Schwartz and Bessie Schwartz. May 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of S. 1006. May 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 2588. May 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Leo Hamermann. May 13, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Perfecto M. Biason and Joan Biason. May 13, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Dionisio R. Trevino. May 13, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Promoting the national defense by increasing the membership of the National Advisory Committee for Aeronautics. May 13, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the acts authorizing the courses of instruction at the United States Naval Academy and the United States Military Academy to be given to a limited number of persons from the American Republics so as to permit such courses of instruction to be given to Canadians. May 13, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Temporary free importation of racing shells and additional personal exemption under Customs laws. May 13, 1948. -- Ordered to be printed.
Authorizing the allocation of funds to Grant County, Ind., for payment of one-half the cost of a certain bridge across the Mississinewa River in Grant County, Ind. May 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Lanham Act so as to permit the sale of certain permanent war housing thereunder to veterans at a purchase price not in excess of the cost of construction. May 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 2256. May 17, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 6096. May 17, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing and directing the Committee on the Judiciary to conduct an investigation of the action of the Department of State with respect to the claim of George B. Soto against the government of Guatemala. May 17, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the appointment of one additional district judge for the Eastern District of Pennsylvania. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Statue of Commodore John Barry. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Excise tax exemption of toilet preparations sold for use in the operation of barber and beauty shops. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting free entry of articles imported from foreign countries for the purpose of exhibition at the International Industrial Exposition, Inc., Atlantic City, N.J. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bunge North-American Grain Corp., the Corporation Argentina de Productores de Carnes, Herman M. Gidden, and the Overseas Metal & Ore Corps. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Stone & Cooper Coal Co., Inc. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Administrator of Veterans' Affairs to convey certain land in Tennessee to the City of Johnson City. May 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
William M. Looney. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Extending the time of the expiration date of the terms of the members of the Atomic Energy Commission from August 1, 1948, to June 30, 1950. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
East Coast Ship and Yacht Corp., of Noank, Conn. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
George Hampton. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Eva C. Netzley Ridley, William G. Stuff, Luis Stuff, and Harry E. Ridley; and the estates of Clyde C. Netzley and Sarah C. Stuff. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Myrtle Hovde. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Ensign Merton H. Peterson, United States Naval Reserve. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Louis L. Williams, Jr. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Doris D. Chrisman. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Carl W. Sundstrom. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Dan C. Rodgers. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Sgt. John H. Mott. April 20, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for a joint committee composed of members of the Senate and the House Public Lands Committee to make an investigation of our island possessions in the Pacific and trust territories and report back recommendations for legislation providing for civil government. April 20, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the printing of additional copies of Senate Report No. 986 on labor-management relations. April 20, 1948. -- Referred to the House Calendar and ordered to be printed.
Disposition of sundry papers. April 20, 1948. -- Ordered to be printed.
Consideration of S. 1641. April 20, 1948. -- Referred to the House Calendar and ordered to be printed.
Amending the Federal Tort Claims Act to increase the time within which claims under such act may be presented to federal agencies or prosecuted in the United States district courts. April 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Confirming and establishing the titles of the states to lands beneath navigable waters within state boundaries and natural resources within such lands and waters and providing for the use and control of said lands and resources. April 21, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Preventing multiple state income taxes on salaries of government employees. April 21, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal reincorporation of Commodity Credit Corporation. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending an act entitled "An Act to Incorporate the Protestant Episcopal Cathedral Foundation of the District of Columbia." April 22, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Incorporating the Roman Catholic Archbishop of Washington a corporation sole. April 22, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Treatment of sexual psychopaths in the District of Columbia. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the execution of an amendatory repayment contract with the Northport irrigation district. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending an act of Congress approved February 9, 1881, which granted a right-of-way for railroad purposes through certain lands of the United States in Richmond County, N.Y. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the distribution among the States of Colorado, New Mexico, Utah, and Wyoming of the receipts of the Colorado River development fund. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the establishment and operation of an experiment station in the Appalachian region for research on the production, refining, transportation, and use of petroleum and natural gas. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act entitled "Boulder Canyon Project Adjustment Act," approved July 19, 1940. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Act To Provide Revenue for the District of Columbia. April 23, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the issuance of a stamp commemorative of the golden anniversary of the consolidation of the Boroughs of Manhattan, Bronx, Brooklyn, Queens, and Richmond. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 19 of the Veterans' Preference Act of June 27, 1944 (58 Stat. 387). April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the quartering, in certain buildings in the District of Columbia, of troops participating in the inaugural ceremonies of 1949. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the granting of permits to the Committee on Inaugural Ceremonies on the occasion of the inauguration of the President-elect in January 1949. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the maintenance of public order and the protection of life and property in connection with the presidential inaugural ceremonies of 1949. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Daylight-saving time in the District of Columbia. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of District of Columbia emergency rent control. April 26, 1948. -- Ordered to be printed.
Providing for the conveyance of the Bear Lake Fish Cultural Station to the Fish and Game Commission of the State of Utah. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of May 29, 1944, so as to provide annuities for certain remarried widows. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 40 of the Shipping Act, 1916 (39 Stat. 728), as amended. April 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sylvia M. Misetich. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Hans Kraney and Clare Felten Kraney. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Lucille Davidson. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Doris Marie Richard. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mamie L. Hurley. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Carl E. Lawson and Fireman's Fund Indemnity Co. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Rosella M. Kostenbader. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Ernest L. Godfrey. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
John E. Parker. April 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 5963. April 26, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 5992. April 26, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 6355. April 27, 1948. -- Referred to the House Calendar and ordered to be printed.
Relative to the contested election case of Mankin against Davis, Fifth Congressional District of Georgia. April 27, 1948. -- Referred to the House Calendar and ordered to be printed.
Supplemental Federal Security Agency appropriation bill, fiscal year 1949. April 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 32 (a) (2) of the Trading with the Enemy Act. April 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mary A. Conrad. April 30, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the payment of 6 months' salary and funeral expenses to the widow of the late William G. Ickes. April 30, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the printing as a house document of a report entitled "The economy of Hawaii in 1947" and authorizing the printing of additional copies thereof. April 30, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for continuation of transportation services of the Inland Waterways Corporation, for disposition of its property and other interests. May 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Preserving seniority rights of 10-point preference eligibles in the postal service transferring from the position of letter carrier to clerk or from the position of clerk to letter carrier. May 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
District of Columbia appropriation bill, fiscal year 1949. May 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 6342. May 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the ratification by Congress of a contract for the purchase of certain lands and minerals deposits by the United States from the Choctaw and Chickasaw Nations of Indians. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Mineral Leasing Act of February 25, 1920, to permit the exercise of certain options on or before August 8, 1950. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the issuance of a land patent to certain public lands situated in the County of Kauai, T.H., for school purposes. May 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the extension of leases of certain land in the Territory of Hawaii. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the acquisition of lands for grazing and related purposes. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the establishment of the Fort Vancouver National Monument, in the State of Washington, to include the site of the old Hudson's Bay Co. stockade. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the addition of certain surplus government lands to the Chickamauga and Chattanooga National Military Park, in the states of Georgia and Tennessee. May 5, 1948. -- 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 issue to James P. Love a patent to certain lands in the State of Mississippi. May 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Extending the public-land laws of the United States to certain lands, consisting of Islands, situated in the Red River in Oklahoma. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transferring Pelican Rock in Crescent City Harbor, Del Norte County, Calif., to that county. May 5, 1948. -- 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 in Powell Town Site, Wyoming, Shoshone reclamation project, Wyoming, to the James S. McDonald Post 5054, Veterans of Foreign Wars, Powell, Wyo. May 5, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the act entitled "An Act To Promote the Mining of Potash on the Public Domain," approved February 7, 1927. May 5, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Yellow Cab Transit Co., of Oklahoma City, Okla. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Northwest Missouri Fair Association, of Bethany, Harrison County, Mo. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Laura Spinnichia. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Dennis Stanton. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Michael Palazotta. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Burnett A. Pyle. April 12, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Coinage of 50-cent pieces commemorating fiftieth anniversary of termination of the war with Spain. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the issuance of a special postage stamp in honor of the Five Civilized Tribes of Indians in Oklahoma. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the temporary free importation of racing shells. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Awarding of a medal to an American youth 18 years of age and under who has achieved unusual recognition for character or who has exhibited exceptional heroism. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing Commodity Credit Corporation to make adjustment payments to certain Puerto Rican and Hawaiian raw cane sugar producers. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the printing as a house document and 15,000 additional copies of the factual analysis on housing, entitled "Housing in America," for the use of the Joint Committee on Housing. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the printing of the proceedings held in commemoration of the centennial of the telegraph, May 24, 1944, provided by House concurrent resolution 72, Seventy-eighth Congress, second session. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the printing of proceedings at the unveiling of the statue of William E. Borah. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing funds for the Committee on Education and Labor. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for expenses of conducting studies and investigations authorized by rule XI (1) (h) incurred by the Committee on Expenditures in the Executive Departments. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for expenses of conducting the studies and investigations authorized by rule XI (h) (1). April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for funds to carry on investigations, studies, and surveys in the civil service and Post Office Department. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing a reprint of the report and supplements 1 and 2 of the Subcommittee on National and International Movements of the Committee on Foreign Affairs, entitled "The Strategy and Tactics of World Communism." April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Karl Frederick Kucker. April 14, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the act of July 23, 1947 (61 Stat. 409). April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of July 23, 1947 (61 Stat. 409; Public Law 219, 80th Cong.). April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting service credit to certain enlisted men of the Coast Guard. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reducing the area of the Parker River National Wildlife Refuge. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the permanent appointment in the Regular Army of one officer in the grade of general and to authorize the permanent appointment in the Regular Air Force of one officer in the grade of general. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Export licensing procedures investigation. Report of the Committee on Interstate and Foreign Commerce pursuant to section 136 of the Legislative Reorganization Act of 1946, Public Law 601, 79th Congress. Submitted by Mr. Wolverton, Chairman. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the admission of Alaska into the Union. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the State of Minnesota to condemn lands owned by the United States in the County of Cass, State of Minnesota, for fish propagation. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Supplemental national defense appropriation bill for 1948. April 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing the size of the Arkansas-Mississippi Bridge Commission. April 15, 1948. -- Referred to the House Calendar and ordered to be printed.
Establishment the Civil Air Patrol as a civilian auxiliary of the United States Air Force. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Shore protection work at Nome, Alaska. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conferring jurisdiction over the Fort Des Moines Veterans' Village upon the State of Iowa. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dam across Lumber River, N.C. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the time for completing the construction of a bridge across the Mississippi River, at or near Sauk Rapids, Minn. April 15, 1948. -- Referred to the House Calendar and ordered to be printed.
John Watkins. April 15, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending section 33 of the Trading with the Enemy Act. April 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Coinage of 50-cent pieces commemorating the one-hundredth anniversary of the organization of Minnesota as a territory of the United States. April 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Protecting the United States against un-American and subversive activities. April 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing a bridge, roads and approaches, supports and bents, or other structures, across, over, or upon lands of the United States within the limits of Colonial National Historical Park at or near Yorktown, Va. April 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing Defense Homes Corporation to convey to Howard University certain lands in the District of Columbia. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Eligibility of states for hospital construction allotments. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting certain relatives to receive benefits of armed forces leave bonds of deceased veterans. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the free importation of evergreen Christmas trees. May 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Francisco Gamboa Giocoechea. May 13, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Second omnibus bill, Eightieth Congress. May 10, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert E. Lauritzen. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Granting time to employees in the executive branch of the government to participate, without loss of pay or deduction from annual leave, in funerals for deceased members of the armed forces returned to the United States for burial. May 18, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing construction of buildings for the Bureau of Old-Age and Survivors Insurance. May 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing funds to defray expenses incurred by the special committee created by House Resolution 461. April 12, 1948. -- Referred to the House Calendar and ordered to be printed.
Chester O. Glenn. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Adding certain lands to the Theodore Roosevelt National Memorial Park, in the State of North Dakota. April 22, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
288
Serial set 11212 Interior Department appropriation bill, 1949. May 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legal guardian of Robert Lee Threatt, a minor. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Safeguarding and consolidating certain areas of exceptional public value within the Superior National Forest, State of Minnesota. June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Requesting the Secretary of the Interior to investigate and report on the feasibility from the standpoint of national defense and other beneficial purposes of the conservation of fresh water at the northerly end of San Francisco Bay. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the conversion, merger, or consolidation of national banks into state banks. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Robert A. Atlas. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing states to disregard certain income received by blind persons in determining need for assistance. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hilda Links and E.J. Ohman, partners, and Fred L. Kroesing. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Attendance of Marine Corps Band at the national assembly of the Marine Corps League to be held at Milwaukee, Wis., September 22 to September 25, inclusive, 1948. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Restoring certain lands to the town site of Wadsworth, Nev. May 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to the payment of fees, expenses, and costs of jurors. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Promoting the interests of the Fort Hall Indian Irrigation Project, Idaho. May 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hoy Chung Chay. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing increased pensions for widows and children of deceased members and retired members of the Police Department and of the Fire Department of the District of Columbia. June 4, 1948. -- 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 Mystic River Bridge Authority easement for construction and operation of bridge approaches. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Causes and characteristics of thunderstorms and other atmospheric disturbances. June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Preliminary survey of speculative commodity transactions on United States futures markets by resident and nonresident aliens. Report of the Select Committee on Investigate Commodity Transactions for the House of Representatives... May 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the issuance of a license to practice chiropractic in the District of Columbia to Samuel O. Burdette. June 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
John Keith. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Loraine Thomsen. May 28, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Making permanent the act 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 for longevity-pay purposes. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Safety and sanitation standards for baggage cars. May 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Women's Armed Services Integration Act of 1948. May 26, 1948. -- Ordered to be printed.
Amending the Public Health Service Act to provide for a National Institute of Dental Research. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Construction of a bridge across the Rio Grande at or near Rio Grande City, Tex. June 9, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Administrator of Veterans' Affairs to prescribe the rates of pay for certain positions at field installations. June 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
James B. [i.e., R.] Walsh. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Admission of Filipinos to the Naval Academy. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Social Security Act amendments, 1948. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Public Health Service Act with respect to venereal disease rapid treatment centers. May 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Rebecca Levy. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Rudolph Maximilian Goepp, Jr. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending subsection 602 (f) of the National Service Life Insurance Act of 1940, as amended, to authorize renewal of level premium term insurance for a second 5-year period. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of owners of certain properties abutting Eastern Avenue in the District of Columbia. June 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 6712. June 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Permitting use of oleomargarine by armed forces. June 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Public Health Service Act to provide for a National Heart Institute. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Hope Irene Buley. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Interstate Commerce Act with respect to certain agreements between carriers. May 20, 1948. -- Ordered to be printed.
Amending an act entitled "An Act To Establish a Uniform System of Bankruptcy Throughout the United States," approved July 1, 1898, and acts amendatory thereof and supplementary thereto; and to repeal subdivision b of section 64 and subdivision h of section 70 thereof and all acts and parts of acts inconsistent therewith. May 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the suspension of annual assessment work on mining claims held by location in the Territory of Alaska. May 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 6777. June 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Amending the Act To Provide for the Issuance, without Examination, of Licenses of Certain Persons To Engage in Business. June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the printing of additional copies of Senate Document No. 149, Eightieth Congress, second session. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Clerk of the House of Representatives to approve payment of gratuities during the recess of Congress. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Construction at naval installations. June 9, 1948. -- Ordered to be printed.
Amending the "Act To Regulate the Practice of the Healing Art To Protect the Public Health in the District of Columbia." June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 2 of the act entitled "An Act to Provide for Insanity Proceedings in the District of Columbia." June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Making imported beer and other similar imported fermented liquors subject to the internal revenue tax on fermented liquor. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the acquisition of additional land along the Mount Vernon Memorial Highway in exchange for certain dredging privileges. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Longshoremen's and Harbor Workers' Compensation Act amendments. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Compensation for defense base employees suffering disability from war hazards. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for certain administrative expenses in the Post Office Department. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Limiting the liability of certain persons not in possession of aircraft. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Harriet Townsend Bottomley. June 1, 1948. -- Ordered to be printed.
Supplemental Treasury and Post Office departments appropriation bill, 1949. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Promotion of Leslie R. Groves to Major General. June 7, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Facilitating and simplifying the work of the Forest Service. June 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conveying certain land to the State of Oklahoma. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Protecting the national security of the United States by permitting the summary termination of employment of civilian officers and employees of the Departments of State, War, and the Navy, and the Atomic Energy Commission. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for military justice in the United States Air Force. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Assistant chief of engineers for civil works. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Maintenance of Military and Naval Academies at full strength. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Withdrawal of distilled spirits under permit for use in the manufacture of medicines, food products, and flavoring extracts. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conveying all right, title, and interest of the United States in and to certain lands in Wilkinson County, Miss., to the heirs, assigns, and successors in title of William Collins. June 8, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Conveying all right, title, and interest of the United States in and to certain lands in Warren County, Miss.; to the heirs, assigns, and successors in title of Moses Evans. June 8, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Joint Resolution 150. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 6829. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Labor-federal security appropriation bill, 1949. June 8, 1948. -- Ordered to be printed.
Supplemental Federal Security Agency appropriation bill, 1949. June 8, 1948. -- Ordered to be printed.
Supplemental independent offices appropriation bill, 1949. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the transfer of the records of the Select Committee on Foreign Aid to the Joint Committee on Foreign Economic Cooperation. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing a reprint of supplement IV of the report of the Subcommittee on National and International Movements of the Committee on Foreign Affairs, entitled "The strategy and tactics of world communism -- five hundred leading communists (in the Eastern Hemisphere, excluding the U.S.S.R.)." June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Committee on Agriculture of the House of Representatives to have printed for its use additional copies of the study prepared for said committee during the Eightieth Congress, "Long-range agricultural policy -- A study of selected trends and factors relating to the long-range prospect for American agriculture." June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Committee on Agriculture of the House of Representatives to have printed for its use additional copies of the hearings held before said Committee during the Eightieth Congress, long range agricultural policy. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the printing of the publication entitled "The Hoover Dam Power and Water Contracts and Related Data" as a House document. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the printing of additional copies of the hearings on investigation of national resources for the use of the Committee on Interior and Insular Affairs. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing funds for study of plans for rehabilitation of Capitol Power Plant. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 5588. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 3748. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Lydia A. Thompson. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Eleanor P. Simmonds, as administratrix of the estate of Norman B. Simmonds, deceased. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for payment of salaries covering periods of separation from the government service in the case of persons improperly removed from such service. May 24, 1948. -- Ordered to be printed.
Amending the Civil Service Act to remove certain discrimination with respect to the appointment of persons having any physical handicap to positions in the classified civil service. May 24, 1948. -- Ordered to be printed.
Extending the authority of the President under section 350 of the Tariff Act of 1930, as amended, and for other purposes. May 24, 1948. -- 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 to provide for certain federal employees. May 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the suspension of annual assessment work on mining claims held by location in the United States. May 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the conveyance to Pinellas County, Fla., of certain public lands herein described. May 25, 1948. -- 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 issue patents for lands held under color of title. May 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing appropriation for the Bureau of Reclamation for payments to school districts on certain projects during their construction status. May 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing and directing the Administrator of Veterans' Affairs to conduct an investigation and study of the feasibility and desirability of adopting the plan, known as the West Virginia Plan, for the construction and financing of low-cost housing facilities for veterans. June 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing assistance to the Republic of the Philippines for medical care and treatment for certain veterans. June 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Merchant Marine Act, 1936, as amended, to further promote the development and maintenance of the American merchant marine. May 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Merchant Marine Act, 1936, as amended, to strengthen the American merchant marine, to encourage investment in the American merchant marine to build more ships, and to remove inequities. May 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Waiving points of order against H.R. 6705. May 26, 1948. -- Referred to the House Calendar and ordered to be printed.
Investigation to ascertain scope of interpretation by general counsel of National Labor Relations Board of the term "affecting commerce" as used in the Labor Management Relations Act, 1947. Twelfth intermediate report of the Committee on Expenditures in the Executive Departments. May 26, 1948. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
Estate of James Patrick Hackett and to Charles L. Stover. May 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Cooperative for American Remittance to Europe, Inc. May 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
J.W. Greenwood, Jr. May 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Plymouth Manufacturing Co. May 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Federal Airport Act. June 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Revenue Revision Act of 1948. May 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Act of July 6, 1945 (Public Law 134). May 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the transfer of certain mineral rights of the United States in lands located in Indiana. May 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the transfer of certain mineral rights of the United States in lands located in Missouri. May 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Warren H. McKenney. May 28, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the revision of the boundaries of the Caribou National Forest in the State of Idaho. May 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Mary T. Maloney Preece. May 28, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the issuance of a special postage stamp in commemoration of the dedication of the Palomar Mountain Observatory. May 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the issuance of a stamp commemorative of William Allen White, whose literary genius made such a great contribution in the field of American literature. May 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Ratifying and confirming amendments to certain contracts for the furnishing of petroleum products to the United States. May 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Survey and study of the postal service. (General Accounting Office report on postal operations at Philadelphia, Pa.) May 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
D.C. Hall Motor Transportation. May 28, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Alaska Juneau Gold Mining Co. May 28, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a special series of stamps in honor and commemoration of Moina Michael, originator of Flanders Field memorial poppy idea. May 28, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
International aviation facilities. May 28, 1948. -- Ordered to be printed.
Authorizing the disposal of certain obsolete government publications now stored in the folding rooms of the Congress. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Stimulating the production and conservation of strategic and critical ores, metals, and minerals and establishing, within the Department of the Interior a mine incentive payments division. May 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Continuing authorization for appointment of two additional assistant secretaries of state. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Albert (Jack) Norman. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the act to reclassify the salaries of postmasters, officers, and employees of the postal service. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repealing section 1 of the Act of April 20, 1874. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing reimbursement to the Post Office Department by the Navy Department for shortages in postal accounts occurring while commissioned officers are designated custodians of postal effects. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Navy and the City of San Diego, Calif., to exchange certain properties. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reconveyance of property in Puerto Rico to the original owners. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Right-of-way conveyance to Commonwealth of Virginia for public highway purposes at Pungo, Va. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Correcting possible inequity in the case of a certain application for letters patent of William R. Blair. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the air security and defense of the United States and to establish the composition of the Air Force. June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4462. June 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.J.Res. 363. June 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 418. June 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Treasury and Post Office Departments appropriation bill, fiscal year 1949. June 4, 1948. -- Ordered to be printed.
National Science Foundation act of 1948. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of August 1, 1947, to authorize the creation of 10 professional and scientific positions in the headquarters and research stations of the National Advisory Committee for Aeronautics. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
United States Travel Bureau. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting a cost-of-living increase in the salaries of the Metropolitan Police, the United States Park Police, the White House Police, and the members of the Fire Department of the District of Columbia. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act to provide for the recording and releasing of liens by entries on certificates of title for motor vehicles and trailers. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Act To Regulate the Business of Life Insurance in the District of Columbia. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 7 of the act entitled "An Act Making Appropriations to Provide for the Government of the District of Columbia for the Fiscal Year Ending June 30, 1903." June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act to establish a lien for moneys due hospitals for services rendered in cases caused by negligence or fault of others. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the participation of states, territories, and insular possessions in revenues from national parks, national monuments, and other areas subject to the primary administrative jurisdiction of the National Park Service. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Improving conditions among the Navajo Indians. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act entitled "An Act To Provide for the Purchase of Public Lands for Home and Other Sites," approved June 1, 1938 (52 Stat 609), as amended. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending sections 235 and 327 of the Code of Laws for the District of Columbia. June 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Relating to salaries of certain officers and employees of the United States and certain officers and employees of Puerto Rico. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the training of air-traffic control-tower operators. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Confirming the claim of Juan Berrar to certain lands in the State of Louisiana. June 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Alien Registration Act of 1940. June 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Increasing the maximum travel allowances for railway postal clerks and substitute railway postal clerks. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 6248. June 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 6396. June 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Organization, functions, and relative costs of personnel offices. June 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Proposing an amendment to the Constitution of the United States relative to equal rights for men and women. June 4, 1948. -- Referred to the House Calendar and ordered to be printed.
Elizabeth Rowland. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Judge E. Estes. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Walter Vandahl and Esther S. Vandahl, Allabrada Adams, Mrs. Lucile L. Rice Talbot, Mrs. Gladys Webb, and John E. Webb. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
James I. Mathews. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Legislative branch appropriation bill, 1949. June 9, 1948. -- Ordered to be printed.
Providing hearings by state agencies involving tuition rates in schools under the Servicemen's Readjustment Act of 1944, as amended. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting refund or credit to brewers, of taxes paid on beer lost in bottling operations. June 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Construction of a bridge across the Rio Grande, at or near Hidalgo, Tex. June 9, 1948. -- Referred to the House Calendar and ordered to be printed.
E. Neill Raymond. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
United Nations participation act. Report of the Committee on Foreign Affairs on H.R. 6802, a bill to strengthen the United Nations and promote international cooperation for peace. June 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legal guardian of Andrew Ferdinand DeWitt Ill, a minor. June 9, 1948. -- Committee [i.e., Committed] to the Committee of the Whole House and ordered to be printed.
Dimitri Petrou. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Leroy Hann. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Carlton C. Grant and others. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Lawrence G. McCarthy. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Freda Wahler. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Harriett Patterson Rogers. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
City and County of San Francisco. May 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Moore Dry Dock Co. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry Hill. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas A. Hanley. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
William R. Ramsey. May 24, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Designating Memorial Day, 1948, as a day for a nation-wide prayer for peace. May 25, 1948. -- Referred to the House Calendar and ordered to be printed.
Rose Cohen, widow of Maurice G. Cohen. June 10, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Secretary of the Interior to convey certain lands in the State of Montana to School District 55, Roosevelt County, Mont. May 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Luther Bros. Construction Co. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Marcella Kosterman. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Extending the time limit within which certain suits in admiralty may be brought against the United States. May 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
William C. Pollett. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Edmund Huppler. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of the fiftieth anniversary of the organization of the Rough Riders. May 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of August 1, 1947, to clarify the position of the Secretary of the Air Force with respect to such act, and to authorize the Secretary of Defense to establish six additional positions in the professional and scientific service. June 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the acquisition of the hospital at Camp White, Medford, Oreg., and Schick General Hospital, Clinton, Iowa, for use as domiciliary facilities by the Veterans Administration. May 31, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Administrator of Veterans' Affairs to transfer a portion of the Veterans Administration center at Los Angeles, Calif., to the State of California for the use of the University of California. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed, with an illustration.
Extending for 1 year certain provisions of section 100 of the Servicemen's Readjustment Act of 1944, as amended, relating to the authority of the Administrator of Veterans' Affairs to enter into leases for periods not exceeding 5 years. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the establishment of internships in the Department of Medicine and Surgery of the Veterans Administration. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Administrator of Veterans' Affairs to convey to the City of Cheyenne, Wyo., for public-park and golf-course purposes, certain land situated within the boundaries of the Veterans Administration Center at Cheyenne, Wyo. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending Public Law No. 432, Seventy-sixth Congress, to include an allowance of expenses incurred by Veterans Administration beneficiaries and their attendants in authorized travel for vocational rehabilitation purposes. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Commissioner of Public Buildings to lease to the Temple Methodist Church of San Francisco, Calif., portion of federal building in San Francisco, Calif. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Army to have prepared a replica of the Dade Monument for presentation to the State of Florida. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 263. June 1, 1948. -- Referred to the House Calendar and ordered to be printed.
Selling certain real estate of the Navy Department at Middletown, R.I. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
E. Brevard Walker, trading as E.B. Walker Lumber Co. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Richard E. Deane. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Harry W. Sharpley. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul E. Rocke. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Marion T. Schwartz. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Nicholas G. Niedermiller, Peter A. Beklemishev, and Nicholas M. Tikmenev. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Arthur G. Robinson. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Cypress Creek drainage district of the State of Arkansas. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
L.J. Houze Convex Glass Co. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the reconstruction of the Dam on Wolf Creek, Perryton, Tex., and for the repair of the Rita Blanca, Dam, Dalhart, Tex., and four dams on the Fox River, Wis. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Supplementing the act entitled "An Act Authorizing the State of Maryland, by and through Its State Roads Commission or the Successors of Said Commission, To Construct, Maintain, and Operate Certain Bridges across Streams, Rivers, and Navigable Waters Which are Wholly or Partly within the State," approved April 7, 1938. June 1, 1948. -- Referred to the House Calendar and ordered to be printed.
Temporary extension of certain provisions of Second Decontrol Act of 1947. June 2, 1948. -- Ordered to be printed.
Medical and hospital service for seamen. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of surplus real property and consolidation of facilities of the armed services in the San Francisco Bay area. Thirteenth intermediate report of the Committee on Expenditures in the Executive Departments hearings were held September 15, 16, and 17, 1947, by the subcommittee appointed... June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Air parcel post. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 77 of the Bankruptcy Act. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 8 (a) of the Soil Conservation and Domestic Allotment Act. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Public Health Service Act to authorize the establishment of institutes to support research and training in poliomyelitis and other diseases. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing a secondary market for loans made under the Servicemen's Readjustment Act of 1944. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to the jurisdiction of the circuit courts of appeals to review decisions of the Tax Court. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fixing the salaries of certain justices and judges of the Territory of Hawaii. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Railroad Retirement Act of 1937, as amended, and the Railroad Unemployment Insurance Act, as amended. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Approval of the Gulf States Marine Fisheries Compact. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing a program in the field of lighter-than-air aeronautics under the direction of the United States Maritime Commission. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing procedures for the control of the use of penalty mail by government departments. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Administrative amendments to the Holloway plan. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing that personnel of the National Guard of the United States and the Organized Reserve Corps shall have a common federal appointment or enlistment as reserves of the Army of the United States, to equalize disability benefits applicable to such personnel. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reorganization of boards of visitors to military and naval academies. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Officer Personnel Act of 1947. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transferring certain lands at Camp Phillips, Kans., to the Department of the Army. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Contribution toward water-filtration plant, Highland Falls, N.Y. June 2, 1948. -- Ordered to be printed.
Construction at military installations. June 2, 1948. -- Ordered to be printed.
Amending the act of June 11, 1946, as amended. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Heirs of John W. Mitchell. June 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
James D. Sigler and Frederick P. Vogelsang III. June 2, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Department of the Navy appropriation bill, 1949. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National military establishment, military functions appropriation bill, 1949. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the settlement of claims of military personnel and civilian employees of the War Department or of the Army for damage to or loss, destruction, capture, or abandonment of personal property occurring incident to their service. June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 11 of an act entitled "An Act To Regulate Barbers in the District of Columbia, and for Other Purposes." June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending sections 1301 and 1303 of the Code of Law for the District of Columbia, relating to liability for causing death by wrongful act. June 3, 1948. -- Referred to the House Calendar and ordered to be printed.
Amending section 1064 of the act entitled "An Act To Establish a Code of Law for the District of Columbia." June 3, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the protection of potato and tomato production from the golden nematode. June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 5904. June 3, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 6801. June 3, 1948. -- Referred to the House Calendar and ordered to be printed.
Creating a commission to hear and determine the claims of certain motor carriers. June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Leslie A. Harber. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estates of Arthur F. Saladino, Joseph Spivack, and Irving Weinberg. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Harry Daniels. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Lorraine Burns Mullen. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Christine and Jesse West. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
John J. Higgins and others. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a special series of stamps commemorative of Juliette Low, founder and organizer of Girl Scouting in the United States of America. June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Foreign aid appropriation bill, 1949. June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing retention in the service of certain disabled Army and Air Force personnel. June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amend Department of Agriculture Organic Act of 1944. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Navy easement to the City of New York for street purposes. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conveyance to the State of Louisiana of that portion of the Jackson Barracks Military Reservation determined to be surplus to the needs of the Department of the Army. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the conveyance to the State of South Carolina of that portion of the Fort Moultrie Military Reservation determined to be surplus to the needs of the War Department. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Army and Navy Union, United States of America, Department of Illinois, to construct a recreational park on the grounds of the United States naval hospital, United States Naval Training Center, Great Lakes, Ill. June 8, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fur products labeling act. May 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the carrying of mail on star routes. May 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. May 20, 1948. -- Ordered to be printed.
Consideration of House Joint Resolution 409. May 20, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for membership and participation by the United States in the World Health Organization. May 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the retention and maintenance of a national reserve of industrial productive capacity. May 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Limiting the operation of sections 109 and 113 of the Criminal Code, and sections 361, 365, 366 of the Revised Statutes, and certain other provisions of law. May 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 6556. May 24, 1948. -- Referred to the House Calendar and ordered to be printed.
Relating to the determination of parity for Maryland tobacco. May 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Temporary extension of certain provisions of Second Decontrol Act of 1947. May 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Requesting the Secretary of Agriculture to take a action to prevent damage to valuable crops as a result of use of the weed killer known as 2,4-D. May 24, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing additional research and investigation into problems and methods relating to the eradication of cattle grubs. May 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Leon Moore. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Anna V. Reyer, Alexander A. Reyer, and Vitaly A. Reyer. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Wladyslav Plywacki. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Markoto Iwamatsu, Atsushi Jun Iwamatsu, and Tomoe Iwamatsu. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Santiago Solabarrieta. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Certain Basque aliens. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth Pickering Winn. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Stoppage of work on certain combatant vessels. June 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for an additional employee in the House Press Gallery. June 9, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for a research and development program in the Post Office Department. May 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 5645. May 24, 1948. -- Referred to the House Calendar and ordered to be printed.
Amending the Organic Act of Puerto Rico. May 25, 1948. -- 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 construct the Preston Bench project, Idaho, in accordance with the Federal reclamation laws. May 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the operation of the recreational facilities within the Catoctin recreational demonstration area, near Thurmont, Md., by the Secretary of the Interior through the National Park Service. May 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to the arming of American vessels. June 10, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for disposition of lands on the Cabazon, Augustine, and Torres-Martenez Indian Reservations. May 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing and directing the Secretary of the Interior to issue to John F. Compton, formerly John Crazy Bull, a patent in fee to certain land. May 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Secretary of the Interior to issue a patent in fee to Florence A.W. Arens. May 26, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Wyandotte tribe of Oklahoma, through its business committee, to sell and convey, subject to the approval of the Secretary of the Interior, the Wyandotte Indian burial ground in Kansas City, Kans. May 26, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Surplus military installations. May 26, 1948. -- Ordered to be printed.
Hawaiian Dredging Co., Ltd. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of David Jefferson Janow, deceased. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
George H. Whike Construction Co. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of L.L. McCandless, deceased. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Wesley Berk (formerly Mrs. Ruth Cameron). May 28, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 6228. June 1, 1948. -- Referred to the House Calendar and ordered to be printed.
Amending the Organic Act of Puerto Rico. June 4, 1948. -- Referred to the House Calendar and ordered to be printed.
World Health Organization. June 4, 1948. -- Ordered to be printed.
Amending the act approved May 18, 1928 (45 stat. 602), as amended, to revise the census roll of the Indians of California provided for therein. June 8, 1948. -- Ordered to be printed.
Authorizing the printing of additional copies of Senate Document No. 146. June 8, 1948. -- Referred to the House Calendar and ordered to be printed.
Conferring jurisdiction upon the District Court of the United States for the Middle District of Georgia to hear, determine, and render judgment on the claims of the owners in fee simple of the land leased to the United States by the City of Macon, Ga., for use as a part of the site of Camp Wheeler, Ga. May 19, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing Canadian vessels to service Hyder, Alaska. June 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the District of Columbia Alcoholic Beverage Control Act to provide for the better control of the alcoholic-beverage industry in the District of Columbia. June 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
O'Connell & Sweeney, Inc. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 5710. June 1, 1948. -- Referred to the House Calendar and ordered to be printed.
Amending the Act for the Confirmation of the Title to the Saline Lands in Jackson County, State of Illinois, to D.H. Brush, and Others. June 4, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Conveying certain land to the City of Pierre, S. Dak. May 25, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 6227. May 20, 1948. -- Referred to the House Calendar and ordered to be printed.
Edgar Wikner Percival. May 27, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 5883. June 3, 1948. -- Referred to the House Calendar and ordered to be printed.
Recording of title to, interests in, and encumbrances upon certain aircraft. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing additional revenue for the District of Columbia. June 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bernice Green. June 3, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Sending of military personnel to civilian schools. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mrs. Gertrude Wooten. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Eugene J. Bearman. June 1, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing credit in certain accounts of United States property and disbursing officers under the War Department. June 2, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Charles M. Davis. June 9, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Revolving fund for purchase of natural fibers. June 9, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Certain postal employees. May 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Departments of State, Justice, Commerce, and the Judiciary appropriation bill, 1949. May 28, 1948. -- Ordered to be printed
Consideration of S. 1260. June 10, 1948. -- Referred to the House Calendar and ordered to be printed
Consideration of H.R. 6341. May 27, 1948. -- Referred to the House Calendar and ordered to be printed
319
Serial set 11213 Authorizing the Secretary of the Army to convey by quitclaim deed certain mineral rights in certain lands situated in the State of Oklahoma to Alfred A. Drummond and Addie G. Drummond. June 14, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Domestic tin smelting industry. June 19, 1948. -- Ordered to be printed.
Charles Duncan Montieth. June 15, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the Contract Settlement Act of 1944 so as to authorize the payment of fair compensation to persons contracting to deliver certain strategic or critical minerals or metals in cases of failure to recover reasonable costs. June 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Housing act of 1948. June 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of the Atomic Energy Commission at Los Alamos, N. Mex. Twenty-fourth intermediate report of the Committee on Expenditures in the Executive Departments. Hearings were held December 13, 14, 15, and 16, 1948, by subcommittee appointed to make inquiry as to expenditures... January 3, 1949. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing further expenses for the studies and investigations conducted by the select committee created by House Resolution 404, Eightieth Congress. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Commodity Credit Corporation Charter Act. June 19, 1948. -- Ordered to be printed.
Directing the Committee on Interstate and Foreign Commerce to recommended a national fuel policy. June 15, 1948. -- Referred to the House Calendar and ordered to be printed.
Longshoremen's and Harbor Workers' Compensation Act amendments. June 12, 1948. -- Ordered to be printed.
Conferring jurisdiction on the State of Iowa over offenses committed by or against Indians of the Sac and Fox Indian Reservation. June 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendments to Federal Food, Drug, and Cosmetic Act. June 18 (legislative day, June 17), 1948. -- Ordered to be printed.
Suspension of rules. August 3, 1948. -- Referred to the House Calendar and ordered to be printed.
Making appropriations for the Department of the Navy and the naval service. June 16, 1948. -- Ordered to be printed.
Department of Agriculture (exclusive of Farm Credit Administration) appropriation bill, 1949. June 11, 1948. -- Ordered to be printed.
Granting pensions to certain persons, and their dependents, of Philippine service during the period between July 4, 1902, and January 1, 1914. June 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing gratuitous insurance for certain persons who served in the United States Naval Reserve. June 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for nonreimbursable allocations on the Carlsbad federal reclamation project. June 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Including certain lands in the Carson National Forest, N. Mex. June 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing additional funds for conducting the investigation continued by House Resolution 153. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing a per capita payment of $50 each to the members of the Red Lake band of Chippewa Indians from the proceeds of the sale of timber and lumber on the Red Lake Reservation. June 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Requesting the President to proclaim February 1 as National Freedom Day. June 17, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing for a limited period of time the admission into the United States of certain European displaced persons for permanent residence. June 18 (legislative day, June 17), 1948. -- Ordered to be printed.
Printing the prayers offered by the Chaplain, Rev. James Shera Montgomery, D.D., at the opening of the daily sessions of the House of Representatives of the United States during the Seventy-ninth and Eightieth Congresses, 1945-48. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing an increase in the annual appropriation for the maintenance and operation of the Gorgas Memorial Laboratory. June 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. June 11, 1948. -- Ordered to be printed.
Local public health services act of 1948. June 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the rules of the House of Representatives with respect to motions to strike from the records the remarks of members. June 14, 1948. -- Referred to the House Calendar and ordered to be printed.
Housing Act of 1948. June 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 6401. June 14, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the more expeditious determination of certain claims filed by Ute Indians. June 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Changing the name of the Potholes Dam in the Columbia Basin Project to O'Sullivan Dam. June 14, 1948. -- Referred to the House Calendar and ordered to be printed.
Acceptance of the Constitution of International Labor Organization Instrument of Amendment. June 16, 1948. -- Ordered to be printed.
Providing for water pollution control activities in the Public Health Service of the Federal Security Agency and in the Federal Works Agency. June 17, 1948. -- Ordered to be printed.
Department of the Interior appropriation bill, 1949. June 17, 1948. -- Ordered to be printed.
Amending section 5 of the act entitled "An Act To Amend the Laws Relating to Navigation." June 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the issuance of a stamp commemorative of the two-hundredth anniversary of the founding of the City of Alexandria, Va. June 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Terminating the retirement system of the Office of the Comptroller of the Currency, and to transfer that retirement fund to the Civil-Service Retirement and Disability Fund. June 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Survey and study of the postal service. (General Accounting Office report on postal operations at Los Angeles, Calif.) June 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. June 18 (legislative day, June 17), 1948. -- Ordered to be printed.
Authorizing the appointment of a select committee to conduct a study and investigation of the organizations, personnel, and activities of the Federal Communications Commission. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Santa Rosa Island, Fla. June 18 (legislative day, June 17), 1948. -- Ordered to be printed.
Providing increases of compensation for certain veterans with service-connected disabilities who have dependents. June 18 (legislative day, June 17), 1948. -- Ordered to be printed.
Increasing the compensation payable to the surviving children of certain deceased veterans whose death was wartime-service-connected. June 18 (legislative day, June 17), 1948. -- Ordered to be printed.
Evelyn Richardson. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the printing of additional copies of House Report No. 1920 on the Communist Party of the United States as an advocate of overthrow of government by force and violence. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for further expenses of conducting the studies and investigations authorized by House Resolution 403. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the printing of additional copies of Part 2 of the final majority report of the Joint Committee on Housing, entitled "Statistics of Housing." June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the further expenses of conducting the studies and investigations with respect to procurement and buildings authorized by rule XI (l) (h) incurred by the Committee on Expenditures in the Executive Departments. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Providing for the acceptance on behalf of the United States of a statute [i.e., statue] of Gen. Jose Gervasio Artigas. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the printing of the volume entitled "The Democratic Way and the Totalitarian Way" as a House document. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Activity of the Committee on Interstate and Foreign Commerce, 80th Congress. Report of the Committee on Interstate and Foreign Commerce, pursuant to section 136 of the Legislative Reorganization Act of 1946, Public Law 601, 79th Congress. Submitted by Mr. Wolverton, chairman, June 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Making appropriations for the government corporations and independent executive agencies. June 19, 1948. -- Ordered to be printed.
Providing for certain administrative expenses in the Post Office Department, including retainment of pneumatic-tube systems. June 19, 1948. -- Ordered to be printed.
Making appropriations for military functions administered by the National Military Establishment. June 19, 1948. -- Ordered to be printed.
Authorizing the sale and grant to the City of Los Angeles, Calif., of certain interests in public lands, and repealing a certain act. June 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Massman Construction Co. June 19, 1948. -- Ordered to be printed.
Preliminary report of speculative transactions on commodity markets by employees and officials of the United States government. Report of the Select Committee to Investigate Commodity Transactions for the House of Representatives... June 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Suspension of publication without loss of permit. July 27, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
United Nations Headquarters loan. August 3, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Aiding in protecting the nation's economy against inflationary pressures. August 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. August 4, 1948. -- Ordered to be printed.
Recreational facilities at Eglin Field, Fla. August 7, 1948. -- Committed to the Committee on the Whole House on the State of the Union and ordered to be printed.
Investigation of Bureau of Reclamation, Department of the Interior. Nineteenth intermediate report of the Committee on Expenditures in the Executive Departments. August 7, 1948. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of General Accounting Office audit of wartime freight vouchers. Eighteenth intermediate report of the Committee on Expenditures in the Executive Departments. Hearings were held April 14, 15, 19, 20, and 21; May 18, 20, and 21; and June 2, 9, and 10, 1948, by the subcommittee... August 7, 1948. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report of hearings before the Committee on Public Lands and the subcommittee on public lands of the Committee on Public Lands, House of Representatives on Forest Service policy and public lands policy. August 7, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fuel investigation: Petroleum prices and profits. Progress report of the Committee on Interstate and Foreign Commerce, pursuant to section 136 of the Legislative Reorganization Act of 1946, Public Law 601, 79th Congress. Submitted by Mr. Wolverton, chairman, June 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fuel investigation. Current petroleum outlook. Progress report of the Committee on Interstate and Foreign Commerce, pursuant to section 136 of the Legislative Reorganizations Act of 1946, Public Law 601, Seventy-ninth Congress... Submitted by Mr. Wolverton, chairman. August 13, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of Port Huron decision and Scott decision. First interim report of the Select Committee To Investigate the Federal Communications Commission, pursuant to H.Res. 691. September 24, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of publication sponsored by the Department of the Army entitled "Army Talks." Twentieth intermediate report of the Committee on Expenditures in the Executive Departments. December 20, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
District of Columbia appropriation bill, 1949. June 11, 1948. -- Ordered to be printed.
Providing for the development of civil transport aircraft adaptable for auxiliary military service. June 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Civil functions appropriation bill, 1949. June 11, 1948. -- Ordered to be printed.
Amending section 326 (b) of the Public Health Service Act, with respect to widows of certain deceased Coast Guard personnel. June 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting a presumption of service-connection for hospitalization of Spanish-American War veterans. June 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing pensions for certain widows of Spanish-American War veterans. June 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Civil Aeronautics Act of 1938 so as to redefine certain powers of the administrator of Civil Aeronautics. June 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Commemorative stamp -- safety. June 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lincoln's Gettysburg Address commemorative stamp. June 11, 1948. -- 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 of May 20, 1930, to provide annuities for certain surviving spouses of annuitants retired prior to April 1, 1948. June 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the period for providing assistance to certain school agencies still overburdened with war-incurred school enrollments. June 11, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Hospital Survey and Construction Act. June 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Floating ocean stations. June 12, 1948. -- Ordered to be printed.
Lighter-than-air rigid airship construction and operation. June 12, 1948. -- Ordered to be printed.
Aids to maritime and air navigation. June 12, 1948. -- Ordered to be printed.
Rescinding the citation for contempt against Joseph P. Kamp, vice chairman of the Constitutional Educational League, Inc. June 15, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 6773. June 15, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 6917. June 15, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 6916. June 15, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 6263. June 15, 1948. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 6402. June 15, 1948. -- Referred to the House Calendar and ordered to be printed.
Promoting the interests of the Fort Hall Indian irrigation project, Idaho. June 15, 1948. -- Ordered to be printed.
Welcoming the Inter-American Bar Association to the United States for its conference in Detroit, Mich., in May 1949. June 15, 1948. -- Referred to the House Calendar and ordered to be printed.
Postal rate revision and salary act of 1948. June 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conferring jurisdiction on the State of New York with respect to offenses committed on Indian reservations within such state. June 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the repair and rehabilitation of irrigation works damaged by flood and the prevention of flood damage in the Fort Sumner irrigation district. June 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing a temporary increase in the compensation of officers and employees of the federal government and the District of Columbia municipal government. June 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of the public housing authority at San Diego and Los Angeles. Fifteenth intermediate report of the Committee on Expenditures in the Executive Departments. Hearings were held April 15, 16, and 21, 1948, by the subcommittee appointed to make a study in connection with the... June 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of the State Department Voice of America broadcasts. Fourteenth intermediate report of the Committee on Expenditures in the Executive Departments. [Hearings were held May 28, June 1, 2, and 3, 1948, by the subcommittee appointed to make a study of the activities of the Department of State... June 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Second deficiency appropriation bill, 1948. June 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend subsection (C) of section 19 of the Immigration Act of 1917, as amended. June 16, 1948. -- Ordered to be printed.
Amending section 13 (a) of the Surplus Property Act of 1944. June 16, 1948. -- Ordered to be printed.
Amending the Canal Zone Code for the purpose of incorporating the Panama Railroad Company. June 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Interstate Commerce Act so as to permit the issuance of free passes to time inspectors of carriers subject to part I of such act. June 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transfer of land at Great Lakes, Ill., from Veterans Administration to the Department of the Navy. June 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consenting to an interstate boundary compact by and between the States of Michigan, Minnesota, and Wisconsin. June 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the extension of the functions and duties of Federal Prison Industries, Inc., to military disciplinary barracks. June 17, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the supplementing section 2 of the act approved August 30, 1935, relating to the construction and financing of toll bridges over the Delaware River by the Delaware River Joint Toll Bridge Commission of the Commonwealth of Pennsylvania and the State of New Jersey. June 17, 1948. -- Referred to the House Calendar and ordered to be printed.
Providing funds for the expenses of the Joint Committee on Housing for the purpose of concluding its business. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the printing of the fifteenth report of the Commission of Fine Arts as a House document with illustrations. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Providing further expenses of conducting the studies and investigations authorized by House Resolution 298, Eightieth Congress, incurred by the Committee on Agriculture. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Committee on Expenditures in the Executive Departments to have printed additional copies of the hearings relative to investigation as to the manner in which the United States Board of Parole is operating. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Amending and supplementing the Federal-Aid Road Act. June 18 (legislative day, June 17), 1948. -- Ordered to be printed.
Relative to the contested election case of Wilson against Granger, First Congressional District of Utah. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Secretary of the Interior to convey a certain parcel of land in St. Louis County, Minn., to the University of Minnesota. June 18 (legislative day, June 17), 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to the administrative jurisdiction of certain public lands in the State of Oregon. June 18 (legislative day, June 17), 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relation of new functions and activities of departments and agencies to increased civilian employment in the executive branch. June 18 (legislative day, June 17), 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Agricultural bill of 1948. June 19, 1948. -- Ordered to be printed.
Providing for permanent postal rates and additional compensation for postmasters and employees of the field service in the Post Office Department. June 19, 1948. -- Ordered to be printed.
Making provision for the continuation of the Virgin Islands Company until June 30, 1949. June 19, 1948. -- Ordered to be printed.
Providing assistance to certain local school agencies overburdened with war-incurred, or postwar national defense-incurred, enrollments. June 19, 1948. -- Ordered to be printed.
Second deficiency appropriation bill, 1948. June 19, 1948. -- Ordered to be printed.
Investigation as to the manner in which the United States Board of Parole is operating and as to whether there is a necessity for a change in either the procedure or basic law. Seventeenth intermediate report of the Committee on Expenditures in the Executive Departments. June 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Making appropriations for foreign aid. June 19, 1948. -- Ordered to be printed.
War Claims Act of 1948. June 19, 1948. -- Ordered to be printed.
Selective Service Act of 1948. June 19, 1948. -- Ordered to be printed.
Making supplemental appropriations for the executive office and sundry independent executive bureaus, boards, commissions, and offices. June 19, 1948. -- Ordered to be printed.
Survey and study of the postal service. June 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fuel investigation. Progress report of the Committee on Interstate and Foreign Commerce pursuant to H. Res. 595, 80th Congress. December 29, 1948. -- Committed to the Committee on the Whole House on the State of the Union and ordered to be printed.
National transportation inquiry. Progress report of the Committee on Interstate and Foreign Commerce, pursuant to H.Res. 153, 80th Congress, 1st session. Submitted by Mr. Wolverton, chairman. December 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending benefits of section 1 (c) of Civil Service Retirement Act to certain employees. June 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigate matters relating to District of Columbia parking lots. June 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the granting of increases in the salary rates of teachers, school officers, and other employees of the Board of Education of the District of Columbia whose salary is fixed and regulated by the District of Columbia Teachers' Salary Act of 1947. June 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Act To Fix and Regulate the Salaries of Teachers, School Officers, and Other Employees of the Board of Education of the District of Columbia. June 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the District of Columbia Motor Vehicle Parking Facility Act of 1942, approved February 16, 1942. June 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Estate of William R. Stigall, deceased. June 14, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Archie Hamilton and Delbert Hamilton. June 14, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Doris E. Snyder. June 14, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposition of sundry papers. June 14, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Order of business. June 16, 1948. -- Referred to the House Calendar and ordered to be printed.
Authorizing the construction, repair, and preservation of certain public works on rivers and harbors for navigation, flood control, and for other purposes. June 16, 1948. -- Ordered to be printed.
Amending the Philippine Rehabilitation Act of 1946 in connection with the training of Filipinos as provided for in title III. June 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Recruitment and distribution of farm labor. June 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Validating certain conveyances of the Oregon Short Line Railroad Co. and the Union Pacific Railroad Co. June 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the payment of revenues from certain lands into the tribal funds of the confederated tribes of the Warm Springs Reservation of Oregon. June 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Service performed in the military forces and on war transfer by employees in the field service of the Post Office Department. June 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation of the Viers Mill Village veterans' housing project, Montgomery County, Md. Sixteenth intermediate report of the Committee on Expenditures in the Executive Departments. Hearings were held April 6, 8, 9, 12, and May 4, 1948 by the subcommittee... June 16, 1948. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing an extension of time for claiming credit or refund with respect to war losses. June 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Marital deduction in case of life insurance and annuity payments. June 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report on United States government buying of grain to determine what impact such program has had upon food costs to American consumers. Report of the Select Committee to Investigate Commodity Transactions for the House of Representatives... October 4, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Investigation as to the administration of the laws affecting labor disputes, interstate and foreign commerce and the anti-racketeering statute, the interstate transportation of pickets, and the activities of the Department of Justice, in connection with strikes in the meat packing industry in twenty states... December 20, 1948. -- Committed to the Committee on the Whole House on the State of the Union and ordered to be printed.
Annual report. Reporting activities of the Select Committee on Small Business, House of Representatives, Eightieth Congress second session pursuant to H. Res. 18 Eightieth Congress first session. December 1948. December 29, 1948. -- Committed to the Committee on the Whole House on the State of the Union and ordered to be printed.
Monopolistic and unfair trade practices. Report: Problems of small business resulting from monopolistic and unfair trade practices. December 1948. Select Committee on Small Business, House of Representatives, Eightieth Congress, second session. December 29, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Campaign Expenditures Committee. Report of the Special Committee on Campaign Expenditures, House of Representatives, Eightieth Congress, second session, pursuant to H.Res. 461, a resolution creating a special committee to investigate the election of members of the House of Representatives. December 30, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Final report of the Select Committee To Investigate the Federal Communications Commission, Eightieth Congress, second session, pursuant to H. Res. 691. January 3, 1949. -- Committed to the Committee on the Whole House on the State of the Union and ordered to be printed.
Final report of the Subcommittee on Publicity and Propaganda. Twenty-third intermediate report of the Committee on Expenditures in the Executive Departments. December 31, 1948. -- Committed to the Committee on the Whole House on the State of the Union and ordered to be printed.
Report of the Subcommittee on Procurement and Buildings, of the Committee on Expenditures in the Executive Departments, on its activities for the year 1948. Twenty-second intermediate report of the Committee on Expenditures in the Executive Departments. December 31, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Final committee report on commodity transactions. Report of Select Committee To Investigate Commodity Transactions for the House of Representatives, pursuant to H.Res. 404 (80th Cong., 1st sess.)... December 31, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Select Committee on Newsprint and Paper Supply. Final report of the Select Committee on Newsprint and Paper Supply, pursuant to H.Res. 58 (80th Congress), a resolution creating a select committee to conduct a study and investigation with respect to present and future supplies of newsprint... December 31, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fuel investigation. Mexican petroleum. Progress report of the Committee on Interstate and Foreign Commerce pursuant to H. Res. 595, Eightieth Congress. December 31, 1948. -- Committed to the Committee on the Whole House on the State of the Union and ordered to be printed, with illustrations.
Amending the act creating the Federal Trade Commission, to define its powers and duties. June 15, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Silas Mason Co., Inc., et al. June 15, 1948. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for participation by the government of the United States in the Pan American Railway Congress, and authorizing an appropriation therefor. June 16, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the expenses of carrying out House Resolution 595. June 18 (legislative day, June 17), 1948. -- Referred to the House Calendar and ordered to be printed.
Conversion of federal savings and loan associations to state-chartered institutions. June 19, 1948. -- Ordered to be printed.
Providing for ocean transportation service to, from, and within Alaska. June 19, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Importation of foreign wild animals and birds. June 12, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
169
Serial set 11214 Final report on Foreign Aid of the House Select Committee on Foreign Aid, pursuant to H.Res. 296, a resolution creating a Select Committee on Foreign Aid. May 1, 1948. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed. 1
Serial set 11215 Report of the Secretary of the Senate from July 1, 1946, to January 3, 1947 and January 4, 1947, to June 30, 1947. January 7, 1948. -- Ordered to lie on the table and to be printed. 1
Serial set 11216 Fiftieth report of the National Society of the Daughters of the American Revolution. April 1, 1946 to April 1, 1947. November 20, 1947. -- Referred to the Committee on Rules and Administration. 1
Serial set 11217 Acceptance of the statue of William Edgar Borah presented by the State of Idaho 1
Serial set 11218 Prayers offered by the Chaplain, the Rev. Peter Marshall, D.D., at the opening of the daily sessions of the Senate of the United States during the Eightieth Congress, 1947-1948. 1
Serial set 11219 Report of the Architect of the Capitol. Letter from the Architect of the Capitol transmitting the annual report of the Office of the Architect of the Capitol for the fiscal year ended June 30, 1947. June 17 (legislative day, June 15,) 1948. -- Referred to the Committee on Public Works and ordered to be printed with an illustration. 1
Serial set 11220 Appropriations, budget estimates, etc. Statements for the Eightieth Congress... showing I. -- Appropriations made during the first session of the Eightieth Congress after November 17, 1947, and the second session of the Eightieth Congress, consisting of regular annual, supplemental, deficiency, and miscellaneous (pp. 5-777). II. -- Permanent and indefinite annual appropriations (pp. 778-805). III. -- Recapitulation of... 1