Call Number (LC) Title Results
Serial set 11824 Providing that no fee shall be charged a veteran for furnishing him a copy of a certificate showing his service. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Section 108 (b) of the Internal Revenue Code of 1954. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Administrator of General Services to convey certain land to the City of Sioux Falls, S. Dak., for park and recreational purposes, for an amount equal to the cost to the United States of acquiring such lands from the city. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. July 29, 1955. -- Ordered to be printed.
Amending section 8 of the Civil Service Retirement Act of May 29, 1930, as amended. August 2, 1955. -- Ordered to be printed.
Designating the General Grant Tree (known as the Nation's Christmas Tree) in Kings Canyon National Park, Calif., as a national shrine. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Mexican farm labor. July 27, 1955. -- Ordered to be printed.
Bonding of civilian and military personnel of federal government. July 28, 1955. -- Ordered to be printed.
Authorizing the Marine Corps to continue to have five lieutenant generals in time of peace. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 7718. August 1, 1955. -- Referred to the House Calendar and ordered to be printed.
Income tax exemption for certain dependents in the Republic of the Philippines. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Recognition of gain or loss in certain railroad reorganizations. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending title II of the act of August 30, 1954, entitled "An Act To Authorize and Direct the Construction of Bridges over the Potomac River." July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Communications Act of 1934, to require installation of an automatic radiotelegraph call selector on cargo ships carrying less than two radio operators. August 1, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Federal Property and Administrative Services Act of 1949 to make temporary provision for making payments in lieu of taxes. July 27, 1955. -- 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 North Dakota, for use as a state historic site, of the land where Chief Sitting Bull was originally buried. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Intergovernmental Committee for European Migration and Immigration to the United States. Report of a special committee of the Judiciary, House of Representatives, pursuant to H. Res. 22 a resolution authorizing the Committee on the Judiciary to conduct the studies and investigations... July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the authority of the Corregidor Bataan Memorial Commission. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending and strengthening the Water Pollution Control Act. July 26, 1955. -- 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 lease any unassigned lands on the Colorado River Indian Reservation, Ariz. July 28, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Eliminating divisions and places of holding court for judicial district of Nebraska. July 25, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mutual security appropriation act, 1956. July 27, 1955. -- Ordered to be printed.
Increasing the salaries of officers and members of the Metropolitan Police Force and the Fire Department, of the District of Columbia, the United States Park Police, and the White House Police. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Certain unmanufactured mica and mica films and splittings. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amend section 106 of the Army-Navy Nurses Act of 1947. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the construction of a nuclear-powered merchant ship. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the reconveyance of oil and gas and mineral interests in a portion of the lands acquired for the Demopolis lock and dam project, to the former owners thereof. July 13, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Free importation of gifts from members of the armed forces of the United States on duty abroad. July 18, 1955. -- Ordered to be printed.
Report of the Special Study Mission to Central America on International Organizations and Movements comprising... of the Committee on Foreign Affairs submitted pursuant to H. Res. 91 a resolution authorizing the Committee on Foreign Affairs to conduct thorough studies and investigations... July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing assistance for certain landless Indians in the State of Montana. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the sale of personal property held in connection with Lanham Act housing. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Navy procurement of beverage base for Military Sea Transportation Service report. Fourth intermediate report of the Committee on Government Operations. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Excise tax on installation charge on community television receiving antenna equipment. July 30, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Cooperative Forest Service research. July 13, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing a Commission on Government Security. July 26, 1955. -- Ordered to be printed.
Defense Production Act amendments of 1955. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the conveyance of certain war housing projects to the City of Norfolk, Va. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the transfer of war housing projects to the City of Moses Lake, Wash. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the sale of certain war housing projects to the Housing Authority of Beaver County, Pa. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment to Section 5221 of the Revised Statutes. July 21, 1955. -- Referred to the House Calendar and ordered to be printed.
Amending and supplementing the Federal-Aid Road Act approved July 11, 1916 (39 stat. 355), as amended and supplemented, to authorize appropriations for continuing the construction of highways. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reserve forces act of 1955. July 21, 1955. -- Ordered to be printed.
Consideration of H.R. 4006. July 21, 1955. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 5222. July 21, 1955. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 3383. July 21, 1955. -- Referred to the House Calendar and ordered to be printed.
Authorizing expenditure of certain funds for the expenses of the special committee to investigate tax-exempt foundations. July 21, 1955. -- Ordered to be printed.
Providing funds for the expenses of the study and investigation authorized by House Resolution 262. July 21, 1955. -- Ordered to be printed.
Providing funds for the expenses of the investigation and study authorized by House Resolution 244. July 21, 1955. -- Ordered to be printed.
Providing for the printing of the song "Pledge of Allegiance to the Flag" as a House document. July 21, 1955. -- Ordered to be printed.
Authorizing the printing as a House document of the manuscript entitled "The House of Representatives." July 21, 1955. -- Ordered to be printed.
Authorizing the printing and binding of a revised edition of Cannon's Procedure in the House of Representatives and providing that the same shall be subject to copyright by the author. July 21, 1955. -- Ordered to be printed.
Manufacturers' excise tax on certain component parts and on certain radio and television apparatus. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Section 1321 of the Internal Revenue Code of 1954. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Act to assist states in collecting sales and use taxes on cigarettes. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Texas City disaster. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transfer of crude silica to free list. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing a domestic relations branch in the Municipal Court for the District of Columbia. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Departments of Labor, and Health, Education, and Welfare, and related agencies appropriation bill, 1956. July 19, 1955. -- Ordered to be printed.
Conveying by quitclaim deed certain land to the State of Texas. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing a Permanent Committee for the Oliver Wendell Holmes Devise. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Equalizing and adjusting certain salaries in the House of Representatives. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing increased mileage allowance for United States marshals and their deputies. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the payment of compensation to officers and members of the Metropolitan Police Force, the United States Park Police Force, the White House Police Force, and the Fire Department of the District of Columbia for duty performed on their days off... July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Rubber-producing Facilities Disposal Act of 1953, as heretofore amended, so as to permit the disposal thereunder of Plancor No. 980 at Institute, W. Va. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Board of Education of the District of Columbia to borrow motor vehicles for use in a motor vehicle driver education and training course in the public schools. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing running mates for certain staff corps officers in the naval service. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Strengthening the organization of the Department of State. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repealing the prohibition against the declaration of stock dividends by public utilities operating in the District of Columbia. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repealing the requirement that public utilities engaged in the manufacture and sale of electricity in the District of Columbia must submit annual reports to Congress. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reviving section 3 of the District of Columbia Public School Food Services Act. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
International Finance Corporation. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consolidation of agricultural experiment stations appropriations. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Patent extension. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposal of lands acquired under title III of the Bankhead-Jones Farm Tenant Act. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Restrictions on the admission of cattle and poultry into the Virgin Islands. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Public Buildings Act of 1949 to provide a 5-year limitation on the period of leases of space for federal agencies in the District of Columbia. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims for floor stocks refunds. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Manufacturers' excise tax on the leases of certain automobile utility trailers. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Income tax withheld on noncash remuneration to retail commission salesmen. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Retirement income tax credit for armed forces. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exempting meetings of associations of professional hairdressers or cosmetologists from certain provisions of the acts of June 7, 1938 (52 Stat. 611), and July 1, 1902 (32 Stat. 622), as amended. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the regulation of the business of making loans of $600 or less in the District of Columbia, to regulate the pawnbroking business. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Insured farm mortgages. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing compensation of trustees in bankruptcy. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Bankruptcy Act as to unclaimed moneys, and repealing subdivision b of section 66 thereof. July 20, 1955. -- Referred to the House Calendar and ordered to be printed.
Fixing and regulating the salaries of teachers, school officers, and other employees of the Board of Education of the District of Columbia. July 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal executive pay act of 1955. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Adjusting civil service retirement annuities. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Operations of the Alaska Road Commission. Seventh intermediate report of the Committee on Government Operations. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 6309. July 27, 1955. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 7470. July 27, 1955. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Committee on Education and Labor to conduct studies and investigations in the United States, its territories and possessions, and the Commonwealth of Puerto Rico. July 27, 1955. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 2552. July 27, 1955. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 5649. July 27, 1955. -- Referred to the House Calendar and ordered to be printed.
Authorizing the conveyance to Lake County, Calif., of the Lower Lake Rancheria. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Inspection of agricultural commodities -- penalties. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
1956 rice acreage allotments. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for adjustments in the lands or interests therein acquired for reservoir projects in Texas, by the reconveyance of certain lands or interests therein to the former owners thereof. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Administrator of the General Services Administration to convey certain land to the City of Milwaukee, Wis. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the improvement of the Mississippi River at and in the vicinity of St. Louis, Mo., for flood control. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Practices and procedures of the Immigration and Naturalization Service in deportation proceedings. Sixth intermediate report of the Committee on Government Operations. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Property inventory of the United States Government realty and personalty located in the continental United States, the territories, and overseas as of June 30, 1955. Fifth intermediate report of the Committee on Government Operations. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Proposed disestablishment of San Pedro Naval Supply Depot report. Third intermediate report of the Committee on Government Operations. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Further amending the Federal Property and Administrative Services Act of 1949, as amended, to authorize the disposal of surplus property for civil defense purposes, to provide that certain federal surplus property be disposed of to state and local civil defense organizations... July 27, 1955. -- 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 of the United States to the Board of County Commissioners of Lee County, Fla. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Meal and flour for relief. July 27, 1955. -- Ordered to be printed.
Amending the Internal Revenue Code of 1939 with respect to the period of limitation for filing claims by certain transferees and fiduciaries for credit or refund of income taxes. July 27, 1955. -- 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 investigate and report to the Congress on projects for the conservation, development, and utilization of the water resources of Alaska. July 27, 1955. -- Ordered to be printed.
Consideration of H.R. 7030. July 28, 1955. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 2237. July 28, 1955. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 2126. July 28, 1955. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 1271. July 28, 1955. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 1972. July 28, 1955. -- Referred to the House Calendar and ordered to be printed.
Authorizing the leasing of restricted Indian lands for public, religious, educational, recreational, residential, business, and other purposes requiring the grant of long-term leases. July 28, 1955. -- Ordered to be printed.
Fair labor standards amendments of 1955. July 28, 1955. -- Ordered to be printed.
District of Columbia Teachers' Salary Act of 1955. July 28, 1955. -- Ordered to be printed.
Increasing the borrowing power of the Commodity Credit Corporation. July 28, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Protection for government officers and employees from loss of basic compensation resulting from reclassification of their positions. July 28, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending protection against bodily attack to uniformed members of the armed forces. July 28, 1955. -- Referred to the House Calendar and ordered to be printed.
Providing for the sale of a government-owned housing project to the City of Hooks, Tex. July 28, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Benjamin Franklin Medal. July 28, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Atomic Energy Commission to pay the salary of a commissioner during the recess of the Senate. July 28, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Designating National Farm-City Week. July 28, 1955. -- Referred to the House Calendar and ordered to be printed.
Relieving certain veterans who relied on an erroneous interpretation of the law from liability to repay a portion of the subsistence allowances which they received under the servicemen's readjustment Act of 1944. July 28, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Pensions for service in Moro Province. July 28, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal assistance to states for school construction. Report of the Committee on Education and Labor on H.R. 7535 a bill to authorize federal assistance... in financing an expanded program of school construction so as to eliminate the national shortage of classrooms. July 28, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exemption of certain foreign travel from tax on transportation of persons. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending paragraph 367 of the Tariff Act of 1930 defining substitutes for jewels in imported watch movements. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Unlimited deduction for charitable contributions. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 37 of the Internal Revenue Code of 1954. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Carryover of unused pension trust deductions in certain cases. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the disposal of federally owned property at obsolescent canalized waterways. July 29, 1955. -- 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 Kansas and Oklahoma to negotiate and enter into a compact relating to their interests in, and the apportionment of, the waters of the Arkansas River and its tributaries as they affect such states. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the improvement of the Amite River and its tributaries. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing a preliminary examination and survey of McGirts Creek, Fla., for flood control. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Washington Square southeast slum clearance project. A report of the Subcommittee on Government Procurement, Disposal and Loan Activities to the Select Committee on Small Business, House of Representatives... July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal aid for library service in rural areas. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Supplemental appropriation act, 1956. July 29, 1955. -- Ordered to be printed.
Authorizing the Secretary of the Interior to execute a repayment contract with the Yuma Mesa Irrigation and Drainage District, Gila Project, Arizona. July 29, 1955. -- 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, operate, and maintain the Washita River Basin reclamation project, Oklahoma. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for a preliminary examination and survey by the Secretary of the Army for the purpose of controlling water chestnut infestation in the Upper Chesapeake Bay tributaries. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing recognition of the 50th anniversary of the Devils Tower National Monument, Wyo., the first national monument, established by the President of the United States pursuant to the Antiquities Act of 1906; to authorize the addition of certain land to the monument, to permit land exchanges. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal aid to states on wildlife restoration projects. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Pueblos of San Lorenzo and Pojoaque in New Mexico to sell certain lands to the Navaho Tribe. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 7126. July 29, 1955. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Secretary of the Interior to distribute equally to members of the Kaw tribe of Indians certain moneys to the credit of the tribe in the United States Treasury. July 29, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing flight instruction during Reserve Officers Training Corps programs. July 19, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Domestic Minerals Program Extension Act of 1953 in order to extend the programs to encourage the discovery, development, and production of certain domestic minerals. July 30, 1955. -- Ordered to be printed.
Permitting the mining, development, and utilization of the mineral resources of all public lands withdrawn or reserved for power development. July 30, 1955. -- Ordered to be printed.
Providing that amounts which do not exceed 60 cents shall be exempt from the tax imposed upon amounts paid for the transportation of persons. July 30, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 1237 of the Internal Revenue Code of 1954. July 30, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Income tax treatment of certain transfers of patent rights. July 30, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 208 (b) of the Technical Changes Act of 1953. July 30, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing appropriations for a nuclear-propelled merchant ship. July 30, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Capital Transit Co., under certain conditions, to surrender its franchise. July 30, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Marketing facilities for perishable agricultural commodities. July 30, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Committee on Ways and Means to conduct studies and investigations relating to matters within its jurisdiction. July, 30, 1955. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Secretary of Commerce to sell the steamship "Monterey." July 30, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of free mailing privileges for members of armed forces in Korea and combat zones. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legislative branch appropriations, 1956. August 1, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Election of delegates representing the District of Columbia to national political conventions. August 1, 1955. -- Ordered to be printed.
Establishing a Commission to formulate plans for a memorial to Franklin Delano Roosevelt. August 1, 1955. -- Ordered to be printed.
Authorizing the printing of the report of the Citizens' Advisory Committee on the Food and Drug Administration as a House document. August 1, 1955. -- Ordered to be printed.
Authorizing the printing of additional copies of Senate document No. 13, 84th Congress, entitled "Our Capitol." August 1, 1955. -- Ordered to be printed.
Providing further expenses for the Select Committee on Small Business. August 1, 1955. -- Ordered to be printed.
Providing for the expenses incurred by House Resolution 304, 84th Congress. August 1, 1955. -- Ordered to be printed.
Providing funds for necessary expenses of the Committee on Ways and Means. August 1, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
District of Columbia transit franchise revocation act. August 2, 1955. -- Ordered to be printed.
Defense Production Act amendments of 1955. August 2, 1955. -- Ordered to be printed.
Consideration of H.R. 7117. August 2, 1955. -- Referred to the House Calendar and ordered to be printed.
Legislative appropriation act, 1956. August 2, 1955. -- Ordered to be printed.
Poliomyelitis Vaccination Assistance Act of 1955. August 2, 1955. -- Ordered to be printed.
Federal voting assistance act of 1955. August 2, 1955. -- Ordered to be printed.
Crediting for retirement purposes of certain service for states or instrumentalities thereof. August 2, 1955. -- Ordered to be printed.
Texas City disaster. August 2, 1955. -- Ordered to be printed.
Housing amendments of 1955. August 2, 1955. -- Ordered to be printed.
Medal for Dr. Jonas E. Salk. July 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Extension of the Small Business Act of 1953. July 22, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing national banks to make 20-year amortized residential real-estate loans. July 22, 1955. -- Referred to the House Calendar and ordered to be printed.
Revision and extension of Sugar Act of 1948. July 22, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Enforcement of narcotic laws. July 22, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Carry-back and carry-over of foreign tax credit. July 22, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 1233 of the Internal Revenue Code of 1954. July 22, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the modification of the existing project for the Great Lakes connection channels above Lake Erie. July 22, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Tax treatment of income received from patent infringement suits. July 23, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of section 117 (c) (1) (a) of the Internal Revenue Code of 1939. July 23, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of section 421 (a) of the Internal Revenue Code of 1954. July 23, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of section 3401 of the Internal Revenue Code of 1954. July 23, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of section 223 of the Revenue Act of 1950. July 23, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of residence by members of the armed forces. July 23, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 7474. July 25, 1955. -- Referred to the House Calendar and ordered to be printed.
Atomic energy community act of 1955. July 25, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Designating the lake created by Buford Dam in the State of Georgia as "Lake Sidney Lanier." July 25, 1955. -- Referred to the House Calendar and ordered to be printed.
Changing the name of Garza-Littler Elm Dam, located in Denton County, Tex., to Lewisville Dam. July 25, 1955. -- Referred to the House Calendar and ordered to be printed.
Providing for the hospitalization and care of the mentally ill of Alaska. July 25, 1955. -- 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 lands of the United States to the Board of Commissioners of St. Johns County, Fla. July 25, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for compensatory absence of Coast Guard military personnel serving at isolated aids to navigation. July 25, 1955. -- 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 Better Facilities for the Enforcement of the Customs and Immigration Laws," to increase the amounts authorized to be expended. July 25, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Terms of Subversive Activities Control Board members. July 25, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Making transfers of available supplies and equipment to The Citadel, Charleston, S.C. July 25, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing a commission and advisory committee on international rules of judicial procedure. July 25, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of September 3, 1954. July 25, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of rice marketing quota provisions. July 25, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending tobacco referendum laws. July 25, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Burley tobacco allotments. July 25, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Tightening tobacco allotment laws. July 25, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 6645. July 26, 1955. -- Referred to the House Calendar and ordered to be printed.
Granting the consent of Congress to the states of Arkansas, Louisiana, Oklahoma, and Texas to negotiate and enter into a compact relating to their interests in, and the apportionment of, the waters of the Red River and its tributaries. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 73 (1) of the Hawaiian Organic Act. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Making certain increases in the annuities of annuitants under the foreign service retirement and disability system. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendments to Public Laws 815 and 874, 81st Congress. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repealing the manufacturers' excise tax on motorcycles. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of section 4021 of the Internal Revenue Code of 1954. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of section 345 of the Revenue Act of 1951. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing construction of the Mississippi River-Gulf outlet. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing readjustment pay for reserve officers involuntarily released from active duty. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Releasing restrictions on certain real property granted to Charleston, S.C. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Inventive contributions awards. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Trade development. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Commodity Exchange Act registration fees. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Hatch Act. July 26, 1955. -- Referred to the House Calendar and ordered to be printed.
Repealing clause (d) of the proviso contained in the act of August 2, 1937, as amended. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 73 (i) of the Hawaiian Organic Act. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act extending the exterior boundary of the Uintah and Ouray Indian Reservation in the State of Utah so as to authorize such state to exchange certain mineral lands for other lands mineral in character. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for entry and location, on discovery of a valuable source material, upon public lands of the United States classified as or known to be valuable for coal. July 27, 1955. -- 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 executive a certain contract with the Toston Irrigation District, Montana. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the transfer of title to certain land and the improvements thereon to the pueblo of San Lorenzo (pueblo of Picuris), in New Mexico. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Foreign Claims Settlement Commission. July 27, 1955. -- Ordered to be printed.
Alleged coercive and discriminatory practices against retail gasoline operators by oil company suppliers. Interim report of Subcommittee No. 5 on Distribution Problems to the Select Committee on Small Business, House of Representatives, Eighty-fourth Congress, first session... July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Validating payments of mileage made to the United States Army and Air Force personnel pursuant to permanent change of station orders authorizing travel by commercial aircraft. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the conveyance of 1.8 acres of land more or less within the Grapevine Dam and Reservoir project to the City of Grapevine, Tex., for sewage disposal purposes. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of certain rural carriers. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending title III of the Army and Air Force Vitalization and Retirement Equalization Act of 1948 to provide that service as an Army field clerk, or as a field clerk, Quartermaster Corps, shall be counted for purposes of retirement under title III of that act. July 26, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Benefits for cadets and midshipmen serving in Spanish War and World War I. July 26, 1955. -- 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 Supplement Existing Laws against Unlawful Restraints and Monopolies, and for Other Purposes," approved October 15, 1914, as amended (64 stat. 1125; 15 U.S.C. 18). July 26, 1955. -- Referred to the House Calendar and ordered to be printed.
Proceedings against John T. Gojack. July 26, 1955. -- Ordered to be printed.
Terminating the prohibition against employment of Mongolian labor in the construction of reclamation projects. July 27, 1955. -- Referred to the House Calendar and ordered to be printed.
Temporary employment in the postal service of certain employees. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension service appropriations for low-income farmers' program. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conversion of indefinite appointment to career-conditional or career appointment. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Documentary stamp tax. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exemption from admissions tax for certain athletic events held for the benefit of United States Olympic Association. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Credit against estate tax for tax on certain prior transfers. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of section 209 (a) of the Technical Changes Act of 1953. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending certain provisions of law relating to the estate tax. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Remitting the duty on certain bells to be imported for addition to the carillons of The Citadel, Charleston, S.C. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Refund of tax on distilled spirits and wines rendered unmarketable as result of hurricanes of 1954. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Excise tax on cutting oils. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Importation of certain handwoven fabrics for use in making religious vestments. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transfer of amorphous graphite from dutiable list to free list. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Renewal and adjustment of deepwater mail contracts. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of May 19, 1947 (ch. 80, 61 Stat. 102), as amended, so as to permit per capita payments to the individual members of the Shoshone Tribe and the Arapahoe Tribe of the Wind River Reservation in Wyoming, to be made quarterly. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the amendment of certain patents of government lands containing restrictions as to use of such lands in the Territory of Hawaii. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Ratifying and confirming section 4539, Revised Laws of Hawaii 1945, section I (b), act 12, Session Laws of Hawaii 1951, and the sales of public lands consummated pursuant to the terms of said statutes. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Terminating the existence of the Indian Claims Commission. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the State Highway Commission of the State of Maine to construct, maintain, and operate a free highway bridge across the St. Croix River between Calais, Maine, and St. Stephen, New Brunswick, Canada. July 12, 1955. -- Referred to the House Calendar and ordered to be printed.
Expressing the sense of Congress that certain countries should be granted membership in the United Nations. July 12, 1955. -- Referred to the House Calendar and ordered to be printed.
Providing for adjustments in the lands or interests therein acquired for the Jim Woodruff Reservoir, Ga., by the reconveyance of certain lands or interests therein to the former owners thereof. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending joint resolution relating to establishment of the Woodrow Wilson Centennial Celebration Commission. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing penalties for threats against and authorizing Secret Service protection for the Vice President-elect. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Prohibiting the employment by the government of the United States of persons who are disloyal or who participate in or assert the right to strike against the government of the United States. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorize male nurses and medical specialists to be appointed as reserve officers. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Army-Navy-Public Health Service Medical Officer Procurement Act of 1947, as amended, so as to provide for appointment of doctors of osteopathy in the Medical Corps of the Army and Navy. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increase annual compensation of the academic dean of the United States Naval Postgraduate School. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing subsistence allowances to enlisted personnel. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the crediting, for certain purposes, of prior active federal commissioned service performed by a person appointed as a commissioned officer under section 101 or 102 of the Army-Navy Nurses Act of 1947, as amended. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing annuities of certain retired civilian members of the teaching staffs of the United States Naval Academy and the United States Naval Postgraduate School. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Elimination of accounting for penalty mail materials on hand. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Federal Employees' Group Life Insurance Act of 1954. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for inclusion in computation of accredited service of certain periods rendered states toward civil-service retirement. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of marine war-risk insurance authority. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Supplemental appropriation bill, 1956. July 12, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relative to inviting Spain to become a member of NATO. July 13, 1955. -- Referred to the House Calendar and ordered to be printed.
Providing port of entry and related facilities on the Alaska Highway at the Alaska-Canadian border in the Territory of Alaska. July 13, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Townsites in national forests. July 13, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Land title clarification within Stanislaus National Forest Calif. July 13, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Inclusion of lands in Lincoln National Forest. July 13, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the review and determination of claims for the return of lands, in the Territory of Hawaii, conveyed to the government during World War II by organizations composed of persons of Japanese ancestry. July 13, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Abolishing the Castle Pinckney National Monument, in the State of South Carolina. July 13, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Promoting public cooperation in the rehabilitation and preservation of the nation's important historic properties in the New York City area. July 13, 1955. -- 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 California and Nevada to negotiate and enter into a compact with respect to the distribution and use of the waters of the Truckee, Carson, and Walker Rivers, Lake Tahoe, and the tributaries of such rivers and lake in such states. July 13, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the acts granting the consent of Congress to the State of Connecticut, acting by and through any agency or commission thereof, to construct, maintain, the operate toll bridges across the Connecticut River. July 13, 1955. -- Referred to the House Calendar and ordered to be printed.
Disposition of sundry papers. July 13, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Social Security amendments of 1955. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of Renegotiation Act of 1951. July 14, 1955. -- Ordered to be printed.
Reaffirming the rights of the people of the world to freedom of religion. July 14, 1955. -- Referred to the House Calendar and ordered to be printed.
Authorizing the construction of two surveying ships for the Coast and Geodetic Survey. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conveyance of certain lands of the United States to the Town of Savannah Beach, Tybee Island, Ga. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the construction of two survey ships for the Coast and Geodetic Survey. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending for 3 years the existing privilege of free importation of gifts from members of the Armed Forces of the United States on duty abroad. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendments to Federal Airport Act. July 15, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Export sales of surplus storable commodities. July 18, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 7214. July 18, 1955. -- Referred to the House Calendar and ordered to be printed.
Increasing certain patent and trademark fees. July 18, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Habeas corpus. July 18, 1955. -- Referred to the House Calendar and ordered to be printed.
ACP water conservation practices. July 18, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing land exchanges for purposes of Colonial National Historical Park, in the State of Virginia. July 18, 1955. -- 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 certain lands in Florida bordering upon Indian River. July 18, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendments to Perishable Agricultural Commodities Act. July 18, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the provisions of the River and Harbor Act of 1954 which authorize the Secretary of the Army to reimburse local interests for work done on a dredging project at Los Angeles and Long Beach Harbors, Calif., during a period ending on July 1, 1953... July 18, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Delaware-Maryland boundary. July 18, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conservation practices performed on federal lands for the benefit of private lands. July 18, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Poliomyelitis Vaccination Assistance Act of 1955. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the period of restrictions on lands belonging to Indians of the Five Civilized Tribes in Oklahoma. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Terms of Subversive Activities Control Board members. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for defense industrial construction. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Passamaquoddy international tidal power project. Report of the Committee on Foreign Affairs on S.J.Res. 12, a resolution requesting... the International Joint Commission, United States and Canada, to conduct a survey of the proposed Passamaquoddy tidal power project. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act providing for membership and participation by the United States in the United Nations Educational, Scientific, and Cultural Organization to provide for the acceptance of gifts. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the conveyance by quitclaim deed of certain land to the Brownsville Navigation District of Cameron County, Tex. July 14, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the striking of medals in commemoration of the 120th anniversary of the Texas Declaration of Independence and the Battles of the Alamo, Goliad, and San Jacinto. July 21, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
313
Serial set 11825 Eleanore Hauser. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Nathan L. Garner. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ciro Picardi. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed
Vito Magistrale. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed
Virginia Hell. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed with illustrations.
For the relief of Ralph Bennett and certain other employees of the Bureau of Indian Affairs. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ewing Choat. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Thomas V. Compton. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Marrali. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
J.A. Ross & Co. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ahti Johannes Ruuskanen. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Graphic Arts Corp. of Ohio. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Comdr. George B. Greer. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Barbara V. Taylor. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Margaret Isabel Byers. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Berta Mansergh. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Wojcik family. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Evantiyi Yorgiyadis. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John Lloyd Smelcer. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
William V. Dobbins. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Priscilla Louise Davis. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rosa Marie Phillips. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Overseas Navigation Corp. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Irene Emma Anderson. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Elisabeth Thalhammer and her child Harold William Bushman III. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Gloria Fan. May 5, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Leo E. Verhaeghe. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ofelia Martin. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Willie C. Pickett, George Williams, and Herman L. Looney. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Evagelos B. Tzarimas. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Luise Isabella Chu, also known as Luise Schneider. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Giles P. Fredell and wife. June 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Joe Kawakami. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Miss Elvira Bortolin. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Gunther H. Hahn. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ebolya Wolf. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Alfred J. Stahl. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Marion Josephine Monnell. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Nemoran J. Pierre, Jr. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
William F. Friedman. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Leila Park. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Margaret Mary Hammond. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lt. P.B. Sampson. June 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Duncan McQuagge. June 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Francis Bertram Brennan. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. John William Brennan. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
George D. Hopper. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Alexandria S. Balasko. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Anna Elizabeth Doherty. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
J.B. Phipps. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
H.W. Robinson & Co. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Bernhard F. Elmers. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Barney. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Georg Gahn and Margaret Gahn. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Capt. Moses M. Rudy. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Buonaventura Giannone. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth Ann Giampietro. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Vida Kosnik. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Theresia Reinhardt and Maria Anastasia Reinhardt. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lee Houn and Lily Ho Lee Houn. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Anna Tokatlian Gulezian. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Chia-Tseng Chen. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Hildegard Noble. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Gloria Minoza Medellin. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Alberto Cortez Cortez. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Eliseo Felix Hernandez. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Elsa Danes. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mounira E. Medlej. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary J. McDougall. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Burns DeWitt. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ernest W. Berry. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rodolfo C. Delgado, Jesus M. Lagua, and Vicente D. Reynante. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
G.F. Allen and others. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Maj. Robert D. Lauer. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Herbert Roscoe Martin. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Franciska Mihalka. March 18, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Erato Aranopoulou. March 18, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Kyung Ho Park (Syung Sil Park) and his wife, Mrs. Young Sil Lee. March 18, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Howard Carl Kaiser. March 18, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Cristoj Cristofv, Jordana Dilova Cristofv, and George and Daphne-Kremena Cristofv. March 18, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Danuta Oktawiec. March 18, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Alberto Dal Bello and Dina Bristot Dal Bello. March 18, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John J. Braund. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Roy M. Hofheinz and wife Irene. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Neil McLeod Smith. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Col. McFarland Cockrill. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Utica Brewing Co. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry L. Stamm, Sr. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of James F. Casey. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
E.J. Albrecht Co. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Erika Rambauske. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Marek S. Korowicz. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Anatoly Batenko and Vladimir Batenko. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ivan Bruno Lomm, also known as Ivan B. Johnson. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Li Chiu Fu and Leung Sue Wa. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Philip Mack. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rose Mazur. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mayer Rothbaum. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Moses Aaron Butterman. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Federico Ungar Finaly. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
William Ligh. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Alexander Turchaninova. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Lycourgos E. Paradakis. March 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rene Rachell Luyse Kubicek. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Victor and Irene-Wanda Goldstein. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Bent Petersen. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sing Fong York. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John P. Farrar. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrea Hernandes Montes Rocha. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Leong Ding Foon Quon and Ken C. Quon. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Joaquin Rivademar. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Lottie Longo (formerly Lottie Guetler). March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Luigi Cianci. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rolf Peter Weber. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Teresa Alice Townsend. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Helen Aldridge. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Pacific Music Supply Co. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Justin G. Maile and Theodore R. Hilbig. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
William E. Nash. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Ellen Hillier. March 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Elizabeth Dowds. March 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ingrid Samson. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rev. Zdzislaw Aleksander Peszkowski. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Victor Manuel Soares De Mendonca. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Stijepo Buich. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Chin York Gay. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Luther Rose. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Miss Toshiko Hozaka and her child, Roger. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Olivia Mary Orciuch. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Carol Brandon (Valtrude Probst). March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Cynthia Jacob. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Emanuel Frangeskos. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Milad S. Isaac. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Shen-Yen Hou-Ming Lieu. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Armenouhi Assadour Artinian. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Solomon Wiesel. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Meiko Shikibu. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Irmgard Emilie Krepps. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Frieda Quiring and Tina Quiring. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Luzie Biondo (Luzie M. Schmidt). March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul Y. Loong. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Victor Helfenbein. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Stanley Rydzon and Alexander F. Anderson. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Theodore J. Harris. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. William Henry Diment, Mrs. Mary Ellen Diment, and Mrs. Glayds Everingham. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John J. Cowin. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rosezella Marie Preston Curran. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Auf Der Heide-Aragona, Inc. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Orrin J. Bishop. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Highway Construction Co. of Ohio, Inc. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rev. Boniface Lucci, O.S.B. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Louis Elterman. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Raymond George Palmer. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
William Frederick Werner. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Waymon H. Massey. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
George P. Provencal. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Michael Whalen, Jr. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
David J. Daze. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
T.C. Elliott. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
United States Fidelity & Guaranty Co. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Shirley W. Rothra. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Cabrillo Land Co. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert H. Merritt. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Osborne W. Rutherford. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
L.S. Goedeke. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Carl E. Edwards. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Anne P. Perceval. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Maurice Mumford. March 31, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ardes Albacete Yanez. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Wing Chong Chan. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ross Sherman Trigg. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles (Carlos) Gerlicz. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert V. Blednyh. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Pietro Murgia. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Luisa Gemma Toffani and Rosa Sometti. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Melina Bonton. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John Odabashian, doctor of medicine. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Nizzia Costantino. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Erich Wolf, also known as Ladislov Wolfenstein. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Victorine May Donaldson. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
David Mordka Borenstajn, Itta Borenstajn nee Schipper, and Fella Borenstajn Reichlinger. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Olga Joannou Georgulea. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Carlo Nonvenuto. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ferenc Babothy. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John Jordan. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Maj. Orin A. Fayle. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Everett A. Ross. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
David R. Click. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Edwina L. Lincoln. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Wilbraham Academy. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing and directing the sale of certain land in Alaska to Oscar H. Vogel, of Anchorage, Alaska. May 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
A.C. Israel Commodity Co., Inc. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John L. Boyer, Jr. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph J. Porter. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal guardian of Frederick Redmond. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Cathryn A. Glessener. May 27, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Maria Dicran Simon. June 1, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Joan Craig Newell. June 1, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rudolfo M. Gomez (Capaz). June 1, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Gennaro Savarese. June 1, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Marianne Anita Zelinka. June 1, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Assuntino Del Gobbo. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Carmelo Rodriguez Perez, also known as Carmelo Rodriguez Fenald. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Alejandro Florentino Munoz. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Margarete Gartner. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Zev Cohen (Zev Machtani). May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Priska Anne Kary. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lucy Personius. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Helen Zafred Urbanic. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
For the relief of Thomas W. Bevans and others. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Capt. William S. Ahalt and others. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Allen Pope. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
George L.F. Allen. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul Nelson. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Clifford Oesterlei. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas F. Harney, Jr., doing business as the Harney Engineering Co. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of William B. Rice. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Roy M. Butcher. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Rene Weil. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Terry L. Hatchett. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Albert Vincent, Sr. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Gronislav Vydaevich and Leonid Zankowsky. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Diana P. Kittrell. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Guy H. Davant. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Charlie Sylvester Correll. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Rose and Mrs. Alcie Rose Spittler. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Edwin K. Stanton. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Finley Delaney. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John G. Zeros. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Mateo Ortiz Vazquez. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dason Equipment Corp. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul E. Milward. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Frederick F. Gaskin. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Clement E. Sprouse. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Constantine Nitsas. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
George S. Ridner. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Herman E. Mosley, as natural parents of Herman E. Mosley, Jr. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sullivan Construction Co. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul Bernstein. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Jennie Maurello. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed
Theodore J. Hartung and Mrs. Elizabeth Hartung. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Golda I. Stegner. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Clyde M. Litton. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Ida Bifolchini Boschetti. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Lorenza O'Malley (de Amusategui), Jose Maria de Amusategui and the legal guardian of Ramon de Amusategui. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Francis Symons. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Louis J. Sebille. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
William Martin. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Harold C. Nelson and Dewey L. Young. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
David Del Guidice. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Giuseppe Carollo. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Miss Martha Kantelberg. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ernest Ludwig Bamford and Mrs. Nadine Bamford. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Wencenty Peter Winiarski. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Chen Chih-Keui. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Florence Meister. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Elfriede Majka Grifasi. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Basil Theodossiou. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Theodora Sammartino. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Concetta Saccatti Salliani. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Conferring jurisdiction on the Attorney General to determine the eligibility of certain aliens to benefit under section 6 of the Refugee Relief Act of 1953, as amended. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Burgal Lyden and others. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Col. Walter E. Ahearn, and others. March 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Marjorie Fligor (nee Sproul). February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sister Mary Berarda. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Namiko Nitoh and her child, George F.X. Nitoh. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Fay Jeanette Lee. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Orlando Lucarini. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
David Manuel Porter. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles Chan. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Regina Berg Vomberg, and her children, Wilma and Helga Vomberg. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Janis Arvids Reinfelds. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert George Bulldeath and Lenora Patricia Bulldeath. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Stylianos Haralambidis. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Nicholas John Manticas, Anne Francis Manticas, Yvonne Manticas, Mary Manticas, and John Manticas. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Atsuko Kiyota Szekeres. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Angelita Haberer. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Zbigniew Wolynski. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Anita Scavone. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Christine Susan Caiado. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Boris Ivanovitch Oblesow. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Gabriella Sardo. February 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Guerdon Plumley. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed with an illustration.
Harrington & Graham. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Roderick D. Strawn. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Pauline H. Corbett. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph H. Washburn. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lillian Schlossberg. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Reuben Rapaport. March 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Max Kozlowski. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Esther Rodriguez de Uribe. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Guadalupe Zuniga (also known as Benita Chaparrao-Venegas or Guadalupe Acosta). April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Angel Medina Cardenas. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Virgil Won (also known as Virgilio Jackson). April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Jean-Marie Newell. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Eleanor Ramos. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Lee Tai Hung Quan and Quan Ah Sang. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Eufronio D. Espina. April 4, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Iwan Bonk and Tacianna Bonk. May 5, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Erwin S. DeMoskonyi. May 5, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Grace Casquite Hwang. May 8, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the promotion of Paul A. Smith to grade of rear admiral (lower half). May 3, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Consolidation of the National Tax Association with the Tax Institute, Inc. May 3, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Amending the act to incorporate the Roosevelt Memorial Association. May 3, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Albert Woolson. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Wolodymyr Fedyniak and others. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ivan G. Burlingame and others. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Martin F. Kendrigan. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Howard L. Gray. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Kingan, Inc. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Julius G. Watson. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
E.S. Berney. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Tennessee C. Batts. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles R. Law, Jr. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Josette L. St. Marie. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles F. Bullette. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Howard Rieck. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Philopimin Michalacopoulos (Mihalakopoulos). May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Kurt Glaser. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the sale of certain land in Alaska to the Pacific Northern Timber Co. May 16, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Certain relatives of United States citizens or lawfully resident aliens. June 1, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Scriver. June 1, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mihai Indig. June 1, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Antoni Rajkowski. June 1, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Bengt Wikstam. June 1, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Linda Beryl San Filippo. June 1, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sister Luigia Pellegrino, Sister Angelina Nicastro, and Sister Luigina Di Martino. June 1, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Birgit Camara, also known as Birgit Heinemann. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Eveline Wenk Neal. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Giuseppa Arsena. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Elena Gigliotti. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Gualberto Estralla Alabastro, Pura Zarco Alabastro, and Arlene Alabastro. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Salvacion Carbon. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lazara Camargo Bernoudy. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Max Steinsapir. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Barabara Knape. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Kim Dong Su. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dalisay Lourdes Cruz. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Jean Isable Hay Watts. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rogerio Santana De Franca. June 2, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ellen Henriette Buch. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Anni Marjatta Makela and son, Markku Paivio Makela. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Diana Cohen and Jacqueline Patricia Cohen. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Johanna Schmid. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Louise Russu Sozanski. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Miroslav Slovak. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sultana Coka Pavlovitch. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Stanislavas Racinskas (Stacys Racinskas). May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the issuance of a land patent to certain lands situate in the City and County of Honolulu, Island of Oahu, to the Protestant Episcopal Church in the Hawaiian Islands. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ora L. Powers. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Galen H. Clark Packing Co., Inc. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Frederick P. Fulmer. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Emil Arens. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Hildegard Herrmann Costa. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Miss Athena Kitsopoulou. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Giuseppa Curro Tati. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Giuseppe Tumbarello. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Luis Deriberprey. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lucette Helene Adams. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mary Perouz Derderian Donaldson. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Helga Kutschka. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Helen E. Cox. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Caterina Ruello. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry Kraemer. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sister Antonina Zattolo and Sister Antonina Cali. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
George Paul Khouri. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mira Domenika Grgurinovich. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Takako Riu Reich. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Susanne Fellner. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Louise Andreis. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Eugenio Maida. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Bruno Michael Kiuru. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing appointment of Maj. Gen. Frank H. Partridge, United States Army, retired, to civilian position in the Department of Justice. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Brig. Gen. Edwin B. Howard. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Anthonius Marinus Kronenburg. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Eufemia Bencich. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ernest Tomassich and Yoko Matsuo Tomassich. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Vassiliki D. Papadakou. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Favoring the granting of the status of permanent residence to certain aliens. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Favoring the suspension of deportation of certain aliens. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed
Chokichi Iraha. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Anastasia Alexiadou. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Inge Krarup. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sandra Lea MacMullin. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
June Rose McHenry. May 10, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
James M. Wilson. June 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles S. Youngcourt. June 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Joseph Alfonso. June 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Righetti and Marjorie Righetti. June 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel E. Arroyo. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Guy Francone. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lt. Col. George H. Cronin. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
P.F. Claveau, as successor to the firm of Rodger G. Ritchie Painting & Decorating Co. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Kahzo L. Harris. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
James C. Hayes. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
James H.R. Stumbaugh. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mary A. Sansone. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Evelyn Hardy Waters. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Eugene Dus. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Clarence M. Augustine. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
William J. Bohner. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Eugene Albert Bailly. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Esther Reed Marcantel. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Aleksandra Borkowski. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Mrs. Margaret A. Swift. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Derfery William Wright. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Georgia Kaolin Co. May 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Kleoniki Argendeli. June 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Hussein Kamel Moustafa. March 22, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Andreas Kafarakis. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed
De Soto Lead & Zinc Co. May 9, 1955. -- Committed to the Committee of the Whole House and ordered to be printed
412
Serial set 11826 Dimitrios Antoniou Kostalas. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
George Mikroulis, his wife, Dora Mikroulis, and his daughter, Madonna G. Mikroulis. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Grady Ward. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Luigi Orlando. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing and directing the Secretary of the Interior to convey certain lands erroneously conveyed to the United States. July 11, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Withdrawing suspension of deportation of Bernardino Canares Saclo. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed
Mrs. Esther Moreno. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rosetta Ittner. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Elizabeth A. Traufield. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing release, under certain conditions, of reversionary rights in certain submarginal lands donated to Clemson College. June 16, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
George Henry Mahoney. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. and Mrs. Ivan Pernar. July 21, 1955. -- Committed of the Whole House and ordered to be printed.
Mrs. Koto Nakagawa. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing conveyance of land in Orange County, N.Y., to the village of Highland Falls, N.Y. June 15, 1955. -- Committed of the Whole House on the State of the Union and ordered to be printed.
Mrs. Albert S. Rozanski. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John Meredith McFarlane. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Anna C. Giese. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Gertrud Maria Schurhoff. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Josef and Perla Natanson. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Vladislav Bevc. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Richard Raffo Hanson. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Chung Poik Cha and her child, Myra Poik Cha. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dorothy Claire Maurice. June 15, 1955. -- Committed of the Whole House and ordered to be printed.
Salih Hougi, Bertha Catherine, Noor Elias, Isaac, and Mozelle Rose Hardoon. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Bernard L. Denn. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Blanka Goldstein. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing appointment of Maj. Gen. Frank H. Partridge, United States Army, retired, to a civilian position in the Department of Justice. July 19, 1955. -- Committed of the Whole House and ordered to be printed.
Gerard Lucien Dandurand. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Martin Aloysius Madden. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Salvatore Cannizzo. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Approving the granting of the status of permanent residence to certain aliens. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Bartlett Springs Co. July 7, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
F. Delizia Co., Inc. June 27, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Giovanna Scano. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Jose Canencia-Castanedo. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Louis B. Prus-Latkiewicz. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Mancuso. July 21, 1955. -- Committed of the Whole House and ordered to be printed.
Sister Ramona Maria (Ramana E. Tombo). July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Vasilios Liakopoulos. July 21, 1955. -- Committed of the Whole House and ordered to be printed.
Kenneth K.W. Lau and Romana Say Soat Kheng, also known as Mrs. Anne Say Lau. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Anakaleto Maria de Oliveira or Joseph Oliveira or Anacleto Oliver. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
William Badinelli. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
C.J. Pobojeski. July 21, 1955. -- Committed of the Whole House and ordered to be printed.
Garabed Papazian. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Antonio Jacoe. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Wilma Ann Schilling and her daughter, Ingertraud Rosalita Schilling. July 19, 1955. -- Committed of the Whole House and ordered to be printed.
Ahmet Suat Maykut. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Manhay Wong. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Gerda Irmgard Kurella. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ernesto DeLeon. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
David Wei-Dao Lea and Julia An-Fong Wang Lea. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Hermine Lorenz. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Luzia Cox. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ursula Else Boysen. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Jerry Earl Sirois (also known as Jeremie Earl Sirois). July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rolf Hugo Newman. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Guglielmo Joseph Perrella. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Elfrieda Schoeppe. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Monika Schefbanker. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Wilhelmus Marius Van der Veur. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Margarete Gick Scordas. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rodolfo Pugeda de la Cerna. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Laura Olivera Miranda. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Numeriano Lagmay. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Harry John Wilson. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Guenther Kaschner. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Esther Chan Lee (Eta Lee). July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Chung Fook Yee Chung. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Alice Duckett. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Maria Del Mul. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John Axel Arvidson. July 20, 1955. -- Committed of the Whole House and ordered to be printed.
Joseph Vyskocil. July 20, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry Duncan. July 20, 1955. -- Committed of the Whole House and ordered to be printed.
Alfio Ferrara. July 20, 1955. -- Committed of the Whole House and ordered to be printed.
Leopoldine Maria Lofblad. July 20, 1955. -- Committed of the Whole House and ordered to be printed.
Giussepina Cervi. July 20, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Filipo Mastroianni. July 20, 1955. -- Committed of the Whole House and ordered to be printed.
Vincenzo Santagata. July 20, 1955. -- Committed of the Whole House and ordered to be printed.
Mrs. Johanna Eckles. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Vladimir and Svatava Hoschl. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Alkista Sfounis. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Khatoun Malkey Samuel. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ingrid Liselotte Poch. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Julian Nowakowski, or William Nowak (Novak). July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Induk Pahk. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Chu Hai-Chou. July 21, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Jane Edith Thomas. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Secretary of Commerce to sell the steamship "La Guardia." July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lt. Michael Cullen. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ens. Charles A. Binswanger. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed with illustrations.
Fred Mazan. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Philip Cooperman, Aron Shriro, and Samuel Stackman. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Nathaniel Ross Moore. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph J. Tierney. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Bertha K. Martensen. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Jennie B. Prescott. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed with illustrations.
Lt. Comdr. Mortimer T. Clement. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lois O. Jennings. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the conveyance to Eilef Rue of certain real property situated in Cassia County, Idaho. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward M. Thompson. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Emanuel Mathes. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Isabelle S. Gorrell, Donald E, Gorrell, Mary Owen Gorrell, and Kathryn G. Wright. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Clarence Christensen. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Frances Irene Smart. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Richard M. Taylor and Lydia Taylor. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Fred P. Hines. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Nadia Noland and Samia Ouafa Noland. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mualla S. Holloway. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rosa Birger. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Cecile Doriac. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Constantinos Pantermalis. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ernst Fraenkel and his wife, Hanna Fraenkel. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ruriko Hara. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Anna Coone. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Helene Margareta Jobst. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Gabor Lanyi. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Gerda Graupner. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Elsa Alwine Larsen. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Chieko Suzuki. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Miss Cecile Patricia Chapman. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Helena Planinsek. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Melanie Schaffner Baker. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Freida Poeltl Smith. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Pauline Ellen Redmond. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Wilhelmine Schelter. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Barbara (Pearson) Boycott. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Antonio Penna. July 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Lorenza O'Malley (de Amusategui), Jose Maria de Amusategui O'Malley, and the legal guardian of Ramon de Amusategui O'Malley. July 29, 1955. -- Ordered to be printed.
Estate of Victor Helfenbein. July 29, 1955. -- Ordered to be printed.
Authorizing the Secretary of the Interior to issue a patent in fee to Nellie Ohlerking Archambeau Moran. July 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Orrin J. Bishop. July 29, 1955. -- Ordered to be printed.
Harney Engineering Co. August 2, 1955. -- Ordered to be printed.
Anne Cheng. June 15, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas Kunhyuk Kim. June 15, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Menachem Hersz Kalisz. June 15, 1955. -- Committed of the Whole House and ordered to be printed.
Ervin Benedikt. June 15, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul Compagnino. June 15, 1955. -- Committed of the Whole House and ordered to be printed.
Kimiko Sueta Thompson. June 15, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Florence E. McConnell. June 16, 1955. -- Committed of the Whole House and ordered to be printed.
First National Bank of Birmingham, Ala. June 16, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mariannina Monaco. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Olga I. Papadopoulou. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Luise Pempfer (now Mrs. William L. Adams). June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Emelda Ann Schallmo. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Benjamin Johnson. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
George Risto Divitkos. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Antonio (Orejel) Cardenas. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Agnethe Gundhil Sundby. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward Patrick Cloonan. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ralph Michael Owens. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Adelheid Walla Spring. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Karlis Abele. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Slavoljub Djurovic and Goran Djurovic. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Jose Perez Gomez. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sarah Kabacznik. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert A. Borromeo. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Antonios Vasillos Zarkadis. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sandy Michael John Philp. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Roger Ouellette. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Alick Bhark. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Hildegarde Hiller. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Martin P. Pavlov. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Aina Brizga. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Aniceto Sparagna. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Jan Hajdukiewicz. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Alexy W. Katyll and Ioanna Katyll. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Szjena Peison and David Peison. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Giuseppe Minardi. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Bohumil Suran. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Antonin Volejnicek. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Vasilios Demetriou Kretsos and his wife, Chryssa Thomaidou Kretsos. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rica, Lucy, and Salomon Breger. June 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Christa Harkrader. June 14, 1955. -- Committed of the Whole House and ordered to be printed.
Mrs. Uto Ginoza. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Nika Kirihara. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ilse Werner. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
George Vourderis. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Geraldine Gean Hunt and Linda Marie Hunt. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Julius, Ilona, and Henry Flehner. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria De Rehbinder. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Alessandra Barile Altobelli. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Kim Joong Yoon. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Amalia Bertolino Querio. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Oy Wan Leung, also known as Margarita Oy Wan Chan. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mother Amata (Maria Cartiglia), Sister Ottavia (Concetta Zisa), Sister Giovina (Rosina Vitale), and Sister Olga (Calogera Zeffiro). June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Marion S. Quirk. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Certain alien sheepherders. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lupe M. Gonzalez. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Donald Hector Taylor. June 14, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Seymour Richard Belinky. June 15, 1955. -- Committed of the Whole House and ordered to be printed.
Relief of Lt. (JG.) Svend J. Skou. June 15, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Harriet L. Barchet. June 15, 1955. -- Committed of the Whole House and ordered to be printed.
Orville Ennis. June 15, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Franziska Lindauer Ball. June 15, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew Wing-Huen Tsang. June 15, 1955. -- Committed of the Whole House and ordered to be printed.
Kimie Hayashi Crandall. June 15, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Carlos Recio and his wife, Francisca Marco Palomero De Recio. June 15, 1955. -- Committed of the Whole House and ordered to be printed.
Charlotte Schwalm. June 15, 1955. -- Committed of the Whole House and ordered to be printed.
Eliseu Joaquim Boa. June 15, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ludwika Hedy Hancock (nee Nikolajewicz). June 15, 1955. -- Committed of the Whole House and ordered to be printed.
Harry M. Caudill. June 27, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Stephen Swan Ogletree. June 27, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Carlo De Luca. June 27, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
S.H. Prather, Mrs. Florence Prather Penman, and S.H. Prather, Jr. June 27, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Elzie C. Brown. June 27, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
James J. Andrews. June 27, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward Gordon, Morton Gordon, John J. Dahill, Esteban Melendez, Jean Garcia, Marie Flynn, Carmen Rodriquez, and 62 Lenox Avenue, Inc. June 27, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Del Pilar Valcarcel Calderon Armistead. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ingeborg Luise Fischer. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Johanna Juresic Grgurich. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Raymonde Rouxel Williams. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Marcel Duvivier. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mary Christine Dowdy. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Jesajahu Braun. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Andreas (or Andrew) Voutsinas. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Tom Wong (Foo Tai Nam). July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Miss Blanca Lina Rionegro. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Lee Shee Yee (also know as Lee Lai Koon). July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Michele Pica. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew Carrigan. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Donald A. Howard (nee Miss Elsa Ursula Kuchinke). July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Max Moskowitz. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ashot Mnatzakanian and Ophelia Mnatzakanian. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Esther Ledea Escobedo. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Bienvenido L. Balingit. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Kazuko Iwata Rausch. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Heinrich Wolfgang. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Jean Henri Buchet. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Marie Lim Tsien. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Kevin Murphy. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ane Karlic Vlasich. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Krsevan Spanjoi. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Santiago Gonzalez Trigo. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Vera Gregovich Kenter. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Salvador, Mercedes, and Miguel, Chofre. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Nicola Teodosio. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John Daniel Popa. July 25, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Favoring the suspension of deportation in the case of certain aliens. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Julian, Dolores, Jamie, Dennis, Roldan, and Julian, Jr., Lizardo. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Foley. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John C. Walsh. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Imperial Agricultural Corp. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Helen Barsa. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward Neal Fisher. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Jeannette S. Hamilton. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
George E. Bergos (formerly Athanasios Kritselis). July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Giovanni Lazarich. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Elfriede Rosa (Kup) Kraft. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Gertrud Hildegard Nichols. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward Barnett. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mock Jung Shee (Mock Jung Liu). July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Regina Dippold. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank G. Gerlock. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Frederic S. Schleger. July 26, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the conveyance to St. Louis Church of Dunseith, Dunseith, N. Dak., of certain lands on the Turtle Mountain Indian Reservation. July 27, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the amendment of the restrictive covenant on land patent No. 10,410, issued to Keoshi Matsunaga, his heirs and assigns, on July 20, 1936, and covering lot 48 of Ponahawai house lots, situated in the County of Hawaii, Territory of Hawaii. July 27, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Maj. Gen. John Stewart Bragdon. July 27, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing preference right to certain land in Alaska to Carl E. Robinson of Anchor Point, Alaska. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing preference right to certain land in Alaska to Patrick Harold Johnson of Anchor Point, Alaska. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing preference right to certain land in Alaska to Joseph Booth, of Anchorage, Alaska. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing preference right to certain land in Alaska to Robert Henry Soyk of Kenai, Alaska. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing preference right to certain land in Alaska to Bert Arthur Paraday, of Anchor Point, Alaska. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Margarethe Bock. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Angelo De Vito. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. Gino Evangelista. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Simone Gilliland. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lieselotte Boehme. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Robert C. Jalbuena. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Boris Kowerda. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Teresa Jurjevic. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Jose Domingo Quintanar. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Casimir Krzyzanowski. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Laura Safir. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Elena Apostolescu Bustiuc. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Elsa Lederer. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Luciano A. Legiardi-Laura. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Franciszek Janicki and his wife Stefania Janicki. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Giuseppina Latina Mozzicato and Giovanni Mozzicato (John Mozzicato). June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lieselotte Brodzinski Gettman. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Iva Druzianich (Iva Druzianic). July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Hal A. Marchant. July 19, 1955. -- Committed of the Whole House and ordered to be printed.
Edward Naarts. July 19, 1955. -- Committed of the Whole House and ordered to be printed.
Ambrose Anthony Fox. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Christos Paul Zolotas. July 19, 1955. -- Committed of the Whole House and ordered to be printed.
Mecys Jauniskis. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Gisela Hofmeier. July 19, 1955. -- Committed of the Whole House and ordered to be printed.
Cirino Lanazafame. July 19, 1955. -- Committed of the Whole House and ordered to be printed.
Maria Elena Venegas and Sarah Lucia Venegas. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Edith Winifred Loch. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Capt. George Gafos, Eugenia Gafos, and Adamantios George Gafos. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Hedwig Marie Zaunmuller. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Bertagnolli Pancheri. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ali Hassan Waffa. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Petre and Liubitza Ionescu. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Isaac Glickman, Reghina Glickman, Alfred Cismaru, and Anna Cismaru. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Leon J. de Szethofer and Blanche Hrdinova de Szethofer. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Xanthi Georges Komporozou. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter Charles Bethel (Peter Charles Peters). June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Esther Cornelius, Arthur Alexander Cornelius, and Frank Thomas Cornelius. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Nejibe El-Sousse Slyman. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Maximilian Karl Manjura. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Selma Rivlin. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Gay Street Corp., Baltimore, Md. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mario Botoshansky. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
William E. Ryan. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Hannah Mae Powell. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Allison B. Clemens. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Pasquale Gentile. June 28, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Yuji Doi and Mrs. Matsuyo Yamaoka Doi. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Valerie Anne Peterson. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Anastasios Selelmetzidis. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Artur Swislocki or Arthur Svislotzki. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Zabel Vartanian. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Adelheid (Heidi) Glessner (nee Schega). June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Jakob Hass, Roza Hass, and Mala Hass. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Josefa Martinez Infante. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Lino Santi, Dinora Santi, Aldo Martini, and Maria Martini. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Rosa Edith Manns Monroe. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dorothy Antonia (Suk-Fong) Leong. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Erika Marie Dietl and her two children, Caroline Dietl and Robert Dietl. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Freda H. Sullivan. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. James C.S. Lee, his wife Dora Ting Wei, and their daughter, Vivian Lee. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
William Lawler. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Jose Armando Quaresma. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Inako Yokoo and her minor child. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Klaus Schwarz. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sada Zarikian. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Chiu-An Wang (nee Alice Chiacheng Sze). June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Spiros Tzaferis and Erini Averino Tzaferis. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Budman. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Anna Anita Hildegard Sparwasser. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Favoring the granting of the status of permanent residence to certain aliens. June 29, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Zella K. Thissell. June 30, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sigfried Olsen Shipping Co. June 30, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Gangemi and Anthony Gangemi. July 1, [i.e., 1955]. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank T. McCormick. July 6, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing and directing the sale of certain land in Alaska to John Ekonomos, of the Fairbanks Precinct, Alaska. July 6, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the approval of deeds executed by the heirs of Anna Hollywood Fickz. July 6, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Anna K. McQuilkin. July 7, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Alison MacBride. July 7, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Helmuth S. Heyl. July 7, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry T. Quisenberry. July 7, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sam H. Ray. July 7, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Ruthe Graves Messer. July 7, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
State House, Inc. July 7, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
F. & M. Schaefer Brewing Co. July 7, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert B. Cooper. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
John William Scholtes. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Miguel Sandoval-Michel (also known as Arturo Rodriguez-Gomez). July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Tsi Au Li (Tsi Gziou Li), Ru Ping Li, Teh Yu Li (a minor) and Teh Chu Li (a minor). July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Klara Anna Maria Fleischer. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Andreas Georges Vlastos (Andreas Georges Vlasto). July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the award of the Distinguished Flying Cross to Col. Bennett Hill Griffin. July 19, 1955. -- Committed of the Whole House and ordered to be printed.
Exempting from taxation certain property of the Jewish War Veterans, U.S.A. National Memorial, Inc., in the District of Columbia. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Brig. Gen. Edwin B. Howard. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Dezso Szilagyi. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
American Barrel Co., Inc. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ann Arbor Construction Co. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Elkay Manufacturing Co. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Harold Swarthout and L.R. Swarthout. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Irene C. (Karl) Behrman. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing certain members and former members of the Armed Forces of the United States to accept and wear decorations, and supporting documents conferred upon them by the government of the Philippines. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Luisa Guidi Miller. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Sally S. Shulman or Zeli Sholman. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Francisca Alemany. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Consuelo Calderon De Villarreal. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Moli (Mali) Sobel. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Vittorio Capano. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Florentine Kintzel. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Edeltraudt Margot Gallagher, Nee Hackelberg. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth Rotics Whitney. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Leopoldine Simonetti. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Guillermo Pedraza. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Nisan Sarkis Giritliyan and Virgin Giritliyan. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Osamu Ikeda. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Joan Frances Feeley. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Madiros Kebabjian. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Ivo and Elia Monari. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Marino and Giselda Proni. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Der Chuck Yee and Wu Mei On. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Luigi Tomasella. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Siegfried Rosenzweig. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
James Wilson. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Roberto Fantuzzi. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Baldomero R. Garcia, Teresa Garcia y Braganza, Francisco Garcia, Teresita Garcia, and Eduardo Garcia. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Anna Histed, nee Wiesneth. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Antonio Andrea Chitato. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Nurith Spier. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing and directing the issuance of patent to Robert W. Retherford of Anchorage, Alaska, to certain land in Alaska. July 13, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Conveyance to South Carolina School District. July 18, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing conveyance of United States interest in certain lands in the village of Sag Harbor, N.Y. June 20, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Capt. Moses M. Rudy. June 21, 1955. -- Ordered to be printed.
Helene Rapp. July 12, 1955. -- Committed to the Committee of the Whole House and ordered to be printed.
Constantin David, Paula Marie David, Claire Edmonde David, and Ariane Constance David. July 19, 1955. -- Committed to the Committee of the Whole House and ordered to be printed
394
Serial set 11827 Revision of Title 10, U.S. Code entitled "Armed Forces" and Title 32, U.S. Code entitled "National Guard." Report from the Committee on the Judiciary, House of Representatives to accompany H.R. 7049 a bill to revise, codify, and enact into law, Title 10 of the U.S. Code... and Title 32, U.S. Code... June 28, 1955. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed. 1
Serial set 11828 Proposed supplemental appropriation - Department of Defense - civil functions. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1956, amounting to $6,000,000, for the Department of Defense - civil functions. July 26, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Alexander Hamilton Bicentennial. Interim report of the Alexander Hamilton Bicentennial Commission... Presented by Mr. Mundt. September 20, 1955. -- Filed with the Secretary of the Senate under the authority of the order of the Senate of July 30, 1955, and ordered to be printed.
Judgments rendered by the Court of Claims. Letter from the Clerk of the Court of Claims transmitting, pursuant to law, statement of all judgments rendered by the Court of Claims for the year ended October 1, 1954. January 6, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation - Treasury Department. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Treasury Department fiscal year 1955, amounting to $85,000. March 30 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations -- Department of the Interior. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Department of the Interior, fiscal year 1956, amounting to $8,700,000. July 18, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Our Capitol. Factual information pertaining to our Capitol and places of historic interest in the national capital.
National Forest Reservation Commission. Letter from the Secretary of the Army transmitting, pursuant to law, a report of the National Forest Reservation Commission for the year ended June 30, 1954. January 6, 1955. -- Referred to the Committee on Agriculture and Forestry and ordered to be printed, with an illustration.
Supplemental appropriation -- Commission on Intergovernmental Relations. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Commission on Intergovernmental Relations, fiscal year 1955, amounting to $160,000. January 18, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Federal Farm Credit Board. Letter from the Chairman of the Federal Farm Credit Board transmitting a special report of the Federal Farm Credit Board containing recommendations for legislation in compliance with section 2 of the Farm Credit Act of 1953. January 6, 1955. -- Referred to the Committee on Agriculture and Forestry. January 21, 1955. -- Ordered to be printed.
Civil Service Retirement and Disability Fund. Letter from the Chairman of the United States Civil Service Commission transmitting, pursuant to law, the thirty-third annual report of the Board of Actuaries of the Civil Service Retirement and Disability Fund, fiscal year ended June 30, 1953. January 6, 1954 [1955]. -- Referred to the Committee on Post Office and Civil Service. January 24, 1954 [1955]. -- Ordered to be printed.
Bonn Agreements of 1952 as amended by the Paris Protocol of 1954. Presented by Mr. George. February 18, 1955. -- Ordered to be printed.
Federal Civil Defense Administration - supplemental appropriation. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Federal Civil Defense Administration, fiscal year 1955, amounting to $12,000,000. March 18 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriation and ordered to be printed.
Supplemental appropriations-legislative branch. Communication from the President of the United States transmitting proposed supplemental appropriations for the legislative branch, fiscal year 1955, amounting to $438,233. March 23 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations, ordered to be printed.
Supplemental appropriation -- Tax Court of the United States. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Tax Court of the United States fiscal year 1955, amounting to $63,000. March 23 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations, ordered to be printed.
Supplemental appropriation--Department of Labor. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Department of Labor, fiscal year 1955, amounting to $13,000,000. March 23 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Supplemental appropriations -- for the judiciary. Communication from the President of the United States, transmitting proposed supplemental appropriations for the judiciary, fiscal year 1955, amounting to $877,800. March 23 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Supplemental appropriation -- Department of Justice. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Department of Justice, fiscal year 1955, amounting to $300,000. March 23 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Supplemental appropriations -- Department of Commerce. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Department of Commerce, fiscal year 1955, amounting to $110,854. March 23 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations, ordered to be printed.
Proposed provision -- Department of Health, Education, and Welfare. Communication from the President of the United States transmitting a proposed provision for fiscal year 1955 for the Department of Health, Education, and Welfare. March 23 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Report on depletion of surface water supplies of Colorado west of Continental Divide. Bulletin No. 1, Surface Water Series. Colorado Water Conservation Board. Presented by Mr. Anderson. March 25 (legislative day, March 10), 1955. -- Ordered to be printed with illustrations.
Railroad passenger deficit problem. 1954 report of the Special Committee on Cooperation with the ICC in the Study of the Railroad Passenger Deficit Problem. National Association of Railroad and Utilities Commissioners at Chicago, Ill., November 10, 1954. Presented by Mr. George. March 28 (legislative day, March 10), 1955. -- Ordered to be printed.
Proposed supplemental appropriations -- District of Columbia. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1955, and prior years amounting to $996,889, together with a proposed legislative provision, for the District of Columbia. March 30 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations, ordered to be printed.
Proposed supplemental appropriation -- Tax Court of the United States. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Tax Court of the United States, fiscal year 1956, amounting to $135,000, in the form of an amendment to the budget. March 30 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations, ordered to be printed.
Revision of a proposed supplemental appropriation for payment of claims for damages, audited claims, and judgments. Communication from the President of the United States transmitting a revision of a proposed supplemental appropriation involving an increase of $3,234,377... March 30 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations - Department of Agriculture. Communication from the President of the United States transmitting proposed supplemental appropriations for the Department of Agriculture, fiscal year 1956, amounting to $1,870,000. April 1 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations -- Department of Commerce. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Department of Commerce fiscal year 1955, amounting to $1,370,000. April 1 (legislative day, March 10), 1955. -- Read; referred to the Committee on Appropriations, ordered to be printed.
Revisions of proposed provisions pertaining to appropriations to the fiscal year 1955 Department of Agriculture. Communication from the President of the United States transmitting a revision of a proposed provision pertaining to the fiscal year 1955 for the Department of Agriculture. April 13, 1955. -- Read; referred to the Committee on Appropriations, ordered to be printed.
Revisions of proposed provisions relating to appropriations of the Department of Defense-military functions. Communication from the President of the United States transmitting revisions of proposed provisions relating to appropriations of the Department of Defense -- military functions. April 13, 1955. -- Read; referred to the Committee on Appropriations, ordered to be printed.
Drafts of proposed provisions pertaining to existing appropriations for the Department of Health, Education, and Welfare and the Treasury Department. Communication from the President of the United States transmitting drafts of proposed provisions pertaining to existing appropriations for the fiscal year 1955, for the Department of Health, Education, and Welfare and the Treasury Department. April 13, 1955. -- Read; referred to the Committee on Appropriations, ordered to be printed.
Draft of proposed provision pertaining to the fiscal year 1955 for the General Services Administration. Communication from the President of the United States transmitting draft of proposed provision pertaining to the fiscal year 1955 for the General Services Administration. April 13, 1955. -- Read; referred to the Committee on Appropriations, ordered to be printed.
Inventory report on federal real property in the United States as of December 31, 1953, prepared by General Services Administration at the request of the Committee on Appropriations of the United States Senate. Presented by Mr. Hayden, April 13, 1955. -- Ordered to be printed.
Proposed supplemental estimate -- Housing and Home Finance Agency. Communication from the President of the United States transmitting a proposed supplemental estimate for 1956, amounting to $350,000 for the Housing and Home Finance Agency, in the form of an amendment to the budget. May 2, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Increase basic compensation rates of employees of Post Office Department -- veto message. Message from the President of the United States returning without approval the bill (S. 1) entitled "An Act To Increase the Rates of Basic Compensation of Officers and Employees in the Field Service of the Post Office Department." Thursday, May 19 (legislative day, May 2), 1955. -- Ordered to lie on the table and to be printed.
Proposed supplemental appropriations-Theodore Roosevelt Centennial Commission and Woodrow Wilson Centennial Celebration Commission. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1956, amounting to $10,000 for the Theodore Roosevelt Centennial Commission and Woodrow Wilson Centennial Celebration Commission. July 29, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Soviet political treaties and violations. Staff study for the Subcommittee To Investigate the Administration of the Internal Security Act and Other Security Laws of the Committee on the Judiciary, United States Senate, Eighty-fourth Congress, first session. Presented by Mr. Hennings. August 1, 1955. -- Ordered to be printed.
Summary of the legislative record, Eighty-fourth Congress, first session, January 5, 1955, to August 2, 1955. Statement by the Honorable Lyndon B. Johnson, United States Senator from Texas together with digest of major accomplishments. Presented by Mr. Johnson, Senate majority leader, August 2, 1955. -- Ordered to be printed.
Republican report on the first session of the 84th Congress together with Republican achievements, January 1953 to July 1955, by Senator William F. Knowland of California, minority leader. August 2, 1955. -- Ordered to be printed.
Testimony of former Russian code clerk relating to the internal security of the United States. Questioning on January 4, 1954, in Ottawa, Canada, of Igor Gouzenko, former code clerk in the Soviet Embassy at Ottawa, by representatives of the Internal Security Subcommittee of the Committee on the Judiciary of the United States Senate... Presented by Mr. Jenner. January 11, 1955. -- Ordered to be printed, with an illustration.
Alexander Hamilton bicentennial. Preliminary report of the Alexander Hamilton Bicentennial Commission pursuant to section 6, of Public Law 601, 83d Congress, to establish a commission for the celebration of the two hundredth anniversary of the birth of Alexander Hamilton. Presented by Mr. Mundt. February 25, 1955. -- Ordered to be printed.
Federal Old-Age and Survivors Insurance Trust Fund. Letter from the Board of Trustees of the Federal Old-Age and Survivors Insurance Trust Fund transmitting pursuant to law the fifteenth annual report of the Board of Trustees of the Federal Old-Age and Survivors Insurance Trust Fund. April 14, 1955. -- Referred to the Committee on Finance and ordered to be printed.
Twenty years of progress in rural electrification. The history of the Rural Electrification Administration as reported to the United States Senate on May 11, 1955. Presented by Mr. Johnson of Texas. May 13 (legislative day, May 2), 1955. -- Ordered to be printed.
Proposed supplemental appropriations - legislative branch. Communication from the President of the United States transmitting proposed supplemental appropriations for the legislative branch, fiscal year 1956, amounting to $844,335, in the form of amendments to the budget. May 17 (legislative day, May 2), 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Segregation in the public schools. Opinion of the Supreme Court of the United States in the cases of Oliver Brown, et al., appellants, v. Board of Education of Topeka, Shawnee County, Kansas et al., on appeal from the United States District Court for the District of Kansas... Presented by Mr. Jenner. June 2 (legislative day, May 2), 1955. -- Ordered to be printed.
Essentiality of the American horological industry. Staff study of preparedness subcommittee No. 6 of the Senate Armed Services Committee under authority of S. Res. 185 of the Eighty-third Congress. Presented by Mr. Duff, June 8, 1955. -- Ordered to be printed.
Proposed supplemental appropriation - Executive Office of the President. Communication from the President of the United States transmitting proposed supplemental appropriation for the Executive Office of the President, fiscal year 1956, amounting to $1,250,000 in the form of an amendment to the budget. June 8, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations District of Columbia. Communication from the President of the United States transmitting a proposed supplemental appropriation for the District of Columbia, fiscal year 1956, amounting to $88,320 in the form of amendments to the budget. June 10 (legislative day, June 8), 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Relief of Kurt Glaser -- veto message. Letter from the Secretary of the Senate transmitting message from the President of the United States returning without approval the Bill (S. 143) entitled "An Act for the Relief of Kurt Glaser." June 6 (legislative day, May 2), 1955. -- Read; referred to the Committee on the Judiciary and ordered to be printed.
Proposed supplemental appropriations and a draft of a proposed provision - Department of Commerce. Communication from the President of the United States transmitting a proposed supplemental appropriations amounting to $113,930,000, and a draft of a proposed provision - Department of Commerce for the fiscal year 1956. July 26, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation-Boston National Historic Sites Commission. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1956, amounting to $40,000, for the Boston National Historic Sites Commission. July 26, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations - Department of Agriculture. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1956, amounting to $898,000, for the Department of Agriculture. July 26, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation-Department of the Interior. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1956, amounting to $5,000,000, for the Department of the Interior. July 26, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation-Department of State. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1956, amounting to $1,500,000, for the Department of State. July 26, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation - Payment of claims for damages, audited claims, and judgments. Communication from the President of the United States transmitting a proposed supplemental appropriation to pay claims for damages, audited claims, and judgments rendered against the United States... July 26, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations and proposed provisions-Department of Health, Education, and Welfare. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1956, in the amount of $8,168,700, and proposed provisions for the fiscal year 1955 for the Department of Health, Education, and Welfare. July 26, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed provision - Post Office Department. Communication from the President of the United States transmitting a proposed provision for the fiscal year 1947, amounting to $10,000, for the Post Office Department. July 26, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations and increases in limitations-Housing and Home Finance Agency. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1956, amounting to $6,430,000, and increases in limitations in the amount of $5,840,000, for the Housing and Home Finance Agency. July 26, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations -- Department of Defense-civil functions. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Department of Defense-civil functions, fiscal year 1956, amounting to $12,300,000. June 30, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation - District of Columbia Auditorium Commission. Communication from the President of the United States transmitting a proposed supplemental appropriation for the District of Columbia Auditorium Commission, fiscal year 1956, amounting to $25,000. July 18, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Tasks of nonmilitary defense and the present status of planning. Appendix to a study issued by the National Planning Association... Section A: Present status of nonmilitary defense planning in certain federal agencies. Section B: Present status of industrial nonmilitary defense planning. Presented by Mr. Humphrey, July 12 (legislative day, July 11), 1955. -- Ordered to be printed.
Proposed supplemental appropriation and a proposed provision - independent offices. Communication from the President of the United States transmitting a proposed supplemental appropriation and a proposed provision for the independent offices, fiscal year 1956, amounting to $80,000. July 14, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation -- National Capital Planning Commission. Communication from the President of the United States transmitting a proposed supplemental appropriation for the National Capital Planning Commission, fiscal year 1956, amounting to $57,000. July 14, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation -- Office of Defense Mobilization. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Office of Defense Mobilization, fiscal year 1956, amounting to $500,000. July 14, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations - Department of the Interior. Communication from the President of the United States transmitting proposed supplemental appropriations for the Department of the Interior, fiscal year 1956, amounting to $2,198,000. July 14, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations -- Department of Labor. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Department of Labor, fiscal year 1956, amounting to $1,350,000. July 14, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation -- Department of State. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Department of State, fiscal year 1956, amounting to $2,500,000. July 14, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation - legislative branch. Communication from the President of the United States transmitting a proposed supplemental appropriation for the legislative branch, fiscal year 1955, amounting to $155,835. July 14, 1955. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Give the American sugar producer a break. Remarks delivered in the United States Senate by Hon. Frank A. Barrett of Wyoming on Tuesday, June 21, 1955. June 22, 1955. -- Ordered to be printed.
67
Serial set 11829 Senate Manual containing the standing rules, orders, laws, and resolutions affecting the business of the United States Senate. Jefferson's Manual, Declaration of Independence, Articles of Confederation, Constitution of the United States, etc. 1
Serial set 11830 Report of the Secretary of the Senate from July 1, 1953, to June 30, 1954. January 6, 1955. -- Ordered to lie on the table and to be printed. 1
Serial set 11831 Fifty-seventh report of the National Society of the Daughters of the American Revolution. April 1, 1953, to April 1, 1954. March 22, 1955. -- Referred to the Committee on Rules and Administration. 1
Serial set 11832 Internal security manual. Revised. Provisions of Federal statutes, executive orders, and Congressional resolutions relating to the internal security of the United States (through June 30, 1955) (revision of Senate document No. 47, 83d Congress, 1st session). April 28 (legislative day, April 25), 1955. -- Ordered to be printed. 1
Serial set 11833 Atoms for peace manual. A compilation of official materials on international cooperation for peaceful uses of atomic energy. December 1953 - July 1955. June 21 (legislative day, June 20), 1955. -- Ordered to be printed. 1
Serial set 11834 Critical materials. Factors affecting self-sufficiency within nations of the Western Hemisphere. Economic status-investment climate. 1st session, 84th Congress. Supplement to Senate Report 1627 of the 83d Congress made by the Minerals, Materials, and Fuels Economic Subcommittee of the Committee on Interior and Insular Affairs... July 28, 1955. -- Ordered to be printed, with illustrations. 1
Serial set 11835 Appropriations, budget estimates, etc. Statements, Eighty-fourth Congress, first session (January 5, 1955 to August 2, 1955) 1
Serial set 11836 Fortieth annual report of the National Advisory Committee for Aeronautics, 1954. 1
Serial set 11837 Eighteenth semiannual report of the Atomic Energy Commission. July 1955.
Seventeenth semiannual report of the Atomic Energy Commission, January, 1955.
2
Serial set 11838 Milk River, Glasgow, Mont. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated July 22, 1954, submitting a report, together with accompanying papers and an illustration, on a review of report on Milk River, Glasgow, Mont... July 19, 1955. -- Referred to the Committee on Public Works and ordered to be printed with an illustration.
Crop damage at Morganza Floodway, La. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers... a report on the crop damage from the use of herbicide 2,4-D May-June 1953 at Morganza Floodway, La.,... Presented by Mr. Chavez. March 22 (legislative day, March 10), 1955. -- Referred to the Committee on Public Works and ordered to be printed with an illustration.
Lower Heart River and its tributaries in the vicinity of Mandan, N. Dak. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers... on a review of report on the Missouri River with respect to control of floods on Lower Heart River and its tributaries... April 1 (legislative day, March 10), 1955. -- Referred to the Committee on Public Works and ordered to be printed with two illustrations.
New York Harbor entrance channels and anchorage areas. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated February 16, 1955, submitting a report, together with accompanying papers and illustrations...May 20 (legislative day, May 2), 1955. -- Referred to the Committee on Public Works and ordered to be printed with two illustrations.
Great Lakes connecting channels. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, Department of the Army, dated June 9, 1955, submitting a report, together with accompanying papers and illustrations, on a review of reports on Great Lakes connecting channels... July 19, 1955. -- Referred to the Committee on Public Works and ordered to be printed with eight illustrations.
Morehead City Harbor, N.C. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, Department of the Army, dated October 6, 1954, submitting a report, together with accompanying papers and an illustration, on a review of report on Morehead City Harbor, N.C... June 14, 1955. -- Referred to the Committee on Public Works and ordered to be printed with an illustration.
Kalamazoo River, Mich., Kalamazoo and vicinity. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers... on a review of report on Kalamazoo River, Mich., requested by a resolution of the Committee on Public Works, United States Senate, adopted on June 24, 1947. June 14, 1955. -- Referred to the Committee on Public Works and ordered to be printed with three illustrations.
Eau Galle River, Wis. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated May 14, 1951, submitting a report... on a review of report on Chippewa River, Wis... Presented by Mr. Chavez. June 14, 1955. -- Referred to the Committee on Public Works and ordered to be printed with four illustrations.
Middle Snake River, Snake River and tributaries, Wyoming, Idaho, Oregon, and Washington. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army... on the Middle Snake River, Snake River and tributaries... Presented by Mr. Chavez. June 14, 1955. -- Referred to the Committee on Public Works and ordered to be printed, with illustrations.
Rockland Harbor, Maine. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated June 22, 1955, submitting a report... on Rockland Harbor, Maine... Presented by Mr. Neuberger for Mr. Chavez. July 26, 1955. -- Referred to the Committee on Public Works and ordered to be printed with two illustrations.
Mississippi River at St. Louis, Mo. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated July 26, 1954, submitting a report, together with accompanying papers and illustration, on a review of report on the Mississippi River at St. Louis, Mo., requested by a resolution of the Committee on Public Works, United States Senate, adopted on April 20, 1948. June 22, 1955. -- Referred to the Committee on Public Works and ordered to be printed, with one illustration.
11
Serial set 11839 Report of the National Academy of Sciences. National Research Council. Fiscal year 1951-1952. 1
Serial set 11840 Annual report of the Gorgas Memorial Laboratory, 1954. Letter from President, Gorgas Memorial Institute of Tropical and Preventive Medicine, Incorporated transmitting the twenty-seventh annual report of the work and operation of the Gorgas Memorial Laboratory, covering the fiscal year ended June 30, 1954... January 11, 1955. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
Proposed supplemental appropriation for the General Services Administration. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1956, in the amount of $1,150,000, for the General Services Administration. June 29, 1955. -- Referred to the Committee on Appropriations, and ordered to be printed.
Second progress report on Public Law 480. Message from the President of the United States transmitting the second semiannual report of the President on the activities carried on under Public Law 480, 83d Congress, as required by that law. July 12, 1955. -- Referred to the Committee on Agriculture and ordered to be printed.
Eighth annual report on the operations of the Department of State (under Public Law 584). A report by the Under Secretary of State on the operations of the Department of State during calendar year 1954, pursuant to section 2 of Public Law 584, 79th Congress. April 25, 1955. -- Referred to the Committee on Government Operations and ordered to be printed.
Activities of the Corregidor Bataan Memorial Commission. Message from the President of the United States transmitting a report of the activities of the Corregidor Bataan Memorial Commission, pursuant to Public Law 193, Eighty-third Congress. January 17, 1955. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
Proposed supplemental appropriation for the Federal Communications Commission. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1955, in the amount of $85,000, for the Federal Communications Commission. March 10, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Study of programs for homebound handicapped individuals. Letter from Secretary, Department of Health, Education, and Welfare transmitting a report on a study of programs for home bound handicapped individuals... February 7, 1955. -- Referred to the Committee on Education and Labor. February 25, 1955. -- Ordered to be printed with illustrations.
Prayer room in the United States Capitol.
Citizens Advisory Committee on the Food and Drug Administration. Report to the Secretary of Health, Education and Welfare. June 1955.
Our American government. What is it? How does it function? 300 questions and answers a comprehensive story of the history and functions of our American government interestingly and accurately portrayed.
Study of alternative methods for controlling farm milk production and supporting prices to farmers for milk and butterfat. Letter from Secretary of Agriculture transmitting a report giving information with respect to various methods of production control and various methods of price support... January 5, 1955. -- Referred to the Committee on Agriculture and ordered to be printed.
Nineteenth quarterly report on the administration of the advance planning program. Letter from Administrator, Housing and Home Finance Agency, transmitting the nineteenth quarterly report on the administration of the advance planning program, pursuant to the section 6 of Public Law 352, 81st Congress. January 5, 1955. -- Referred to the Committee on Public Works and ordered to be printed.
Reports to be made to Congress. Letter from the Clerk of the House of Representatives transmitting a list of reports which it is the duty of any officer or department to make to Congress. January 5, 1955. -- Referred to the Committee on House Administration and ordered to be printed.
Report of operations of the Postal Savings System, 1954. Letter from Postmaster General, Chairman, Board of Trustees, Postal Savings System transmitting the report of the operations of the Postal Savings System for the fiscal year ended June 30, 1954, pursuant to section 1 of the act approved June 25, 1910. January 5, 1955. -- Referred to the Committee on Post Office and Civil Service and ordered to be printed.
Inclusion of escape clauses in existing trade agreements. Message from the President of the United States, transmitting a report on the inclusion of escape clauses in existing trade agreements, pursuant to subsection (b) of section 6 of the Trade Agreements Extension Act of 1951 (65 Stat. 72, 73). January 10, 1955. -- Referred to the Committee on Ways and Means.
Further developing the foreign economic policy of the United States. Message from the President of the United States transmitting recommendations for further developing the foreign economic policy of the United States. January 10, 1955. -- Referred to the Committee on Ways and Means and ordered to be printed.
Activities under Public Law 480. Message from the President of the United States transmitting the first semiannual report of the determination to deal with the abundance of our agricultural production in a constructive way, pursuant to Public Law 480, 83d Congress. January 10, 1955. -- Referred to the Committee on Agriculture and ordered to be printed.
Draft of proposed provision pertaining to the Foreign Claims Settlement Commission. Communication from the President of the United States transmitting a draft of a proposed provision pertaining to the fiscal year 1955 for the Foreign claims Settlement Commission. January 10, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed provision increasing limitations for the Federal Housing Administration. Communication from the President of the United States transmitting a proposed provision increasing limitations for the fiscal year 1955 for the Federal Housing Administration. January 10, 1955. -- Referred to the Committee on Appropriations, and ordered to be printed.
Draft of proposed provision pertaining to the Department of Agriculture. Communication from the President of the United States transmitting a draft of a proposed provision pertaining to the fiscal year 1955 for the Department of Agriculture. January 10, 1955. -- Referred to the Committee on Appropriations, and ordered to be printed.
Report of the President of the Commodity Credit Corporation, 1954. Message from the President of the United States transmitting the report of the Commodity Credit Corporation for the fiscal year ended June 30, 1954, pursuant to section 13, Public Law 806, 80th Congress. January 17, 1955. -- Referred to the Committee on Banking and Currency and ordered to be printed.
Status and progress of the St. Lawrence Seaway. Message from the President of the United States, transmitting the report of the St. Lawrence Seaway Development Corporation on the status and progress of the St. Lawrence Seaway. January 17, 1955. -- Referred to the Committee on Public Works and ordered to be printed.
Condition of the Foreign Service retirement and disability fund, fiscal years 1953 and 1954. Message from the President of the United States transmitting a report showing the condition of the Foreign Service retirement and disability fund for the fiscal years ended June 30, 1953 and 1954, pursuant to section 862, Foreign Service Act of 1946 (Public Law 724, 79th Cong.). January 17, 1955. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
Security of the United States of America. Message from the President of the United States relative to the security of the United States of America. January 24, 1955. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
Proposed supplemental appropriations for the legislative branch. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1955, in the amount of $1,488,820, for the legislative branch. March 10, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Study of various two-price systems of price support and marketing which could be made applicable to rice. Letter from Acting Secretary of Agriculture transmitting a report on the study of various two-price systems of price support and marketing which could be made applicable to rice... March 2, 1955. -- Referred to the Committee on Agriculture and ordered to be printed with illustrations.
Needs of the highway systems, 1955-84. Letter from Secretary of Commerce transmitting a report on the cost of construction needed to modernize the nation's highways, prepared by the Commissioner of Public Roads in cooperation with the several State Highway Departments... March 28, 1955. -- Referred to the Committee on Public Works and ordered to be printed with illustrations.
Proposed supplemental appropriations, in form of amendments to the budget, involving an increase in appropriation for the legislative branch. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1958, involving an increase of $466,462, for the legislative branch, in the form of amendments to the budget for said fiscal year. March 31, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed amendment to the budget involving a decrease in appropriation for the Atomic Energy Commission. Communication from the President of the United States transmitting a proposed amendment to the budget for the fiscal year 1956, involving a decrease in the amount of $75,900,000, for the Atomic Energy Commission. March 31, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations for several agencies in the executive branch and for the District of Columbia. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1956 in the amount of $70,060,000... April 13, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Mutual security program. Message from the President of the United States transmitting recommendations relative to a mutual security program. April 20, 1955. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
International Finance Corporation. Message from the President of the United States urging enactment of legislation permitting the United States to join with the other free nations in organizing the International Finance Corporation. May 2, 1955. -- Referred to the Committee on Banking and Currency and ordered to be printed.
Proposed supplemental appropriation for the legislative branch. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1956, in the amount of $5,000,000 for the legislative branch in the form of an amendment to the budget for said fiscal year. May 3, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Amendment for the President's Advisory Committee on Government Organization. Communication from the President of the United States transmitting an amendment for the fiscal year 1956 for the President's Advisory Committee on Government Organization. May 17, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations for the legislative branch. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1956, involving an increase of $3,734,735, for the legislative branch. May 17, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation for the Veterans Administration. Communication from the President of the United States, transmitting a proposed supplemental appropriation for the fiscal year 1955, in the amount of $28,000,000, for the Veterans Administration. May 19, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Fourteenth semiannual report on educational exchange activities. Letter from chairman, United States Advisory Commission on Educational Exchange transmitting the fourteenth semiannual report on the educational exchange activities conducted from January 1 through June 30, 1955, pursuant to Public Law 402, 80th Congress. July 19, 1955. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
Ventura project, California. Letter from Secretary of the Interior transmitting a report on the Ventura project, California, pursuant to section 9 (a) of the Reclamation Project Act of 1939 (53 Stat. 1187). July 29, 1955. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed with illustrations.
Providing for construction of distribution systems on authorized federal reclamation projects by irrigation districts and other public agencies. Message from the President of the United States relative to approval of H.R. 103... August 1, 1955. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed.
Public building construction projects outside of the District of Columbia. Letter from Administrator of General Services -- Acting Postmaster General transmitting a report covering federal building projects eligible for construction throughout the United States, its territories and possessions... August 2, 1955. -- Referred to the Committee on Public Works and ordered to be printed.
Pledge of Allegiance to the Flag.
State of the Union. Address of the President of the United States delivered before a joint session of the Senate and the House of Representatives relative to the State of the Union. January 6, 1955. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legislation to improve Federal personnel management. Message from the President of the United States recommending enactment of legislation to improve Federal personnel management, including adjustment in basic pay scales, etc. January 11, 1955. -- Referred to the Committee on Post Office and Civil Service and ordered to be printed.
Increase in rates of compensation of classified postal, and other employees of the government. Message from the President of the United States recommending an increase in the rates of compensation of classified, postal, and other employees of the government, and adequate postage rates in order to... January 11, 1955. -- Referred to the Committee on Post Office and Civil Service and ordered to be printed.
Personnel turnover in the military services of the United States. Message from the President of the United States relative to the personnel turnover in the military services of the United States. January 13, 1955. -- Referred to the Committee on Armed Services and ordered to be printed.
Military security of the United States. Message from the President of the United States relative to the military security of the United States. January 13, 1955. -- Referred to the Committee on Armed Services and ordered to be printed.
Thirteenth semiannual report on educational exchange activities. Letter from Chairman, United States Advisory Commission on Educational Exchange, Department of State, transmitting the thirteenth semiannual report on the educational exchange activities... from July 1 to December 31, 1954. January 13, 1955. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
United States contributions to international organizations. Letter from Secretary of State transmitting the third annual report on the United States contributions to international organizations for the fiscal year 1954, pursuant to section 2 of Public Law 806, Eight-first Congress. January 26, 1955. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
Recommendations relative to a health program. Message from the President of the United States transmitting recommendations relative to a health program. January 31, 1995. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
Report of the National Advisory Council on International Monetary and Financial Problems. Message from the President of the United States transmitting the report of the National Advisory Council on International Monetary and Financial Problems for the period October 1, 1953, to June 30, 1954, pursuant to section 4 (b) (5) of the Bretton Woods Agreements Act. February 8, 1955. -- Referred to the Committee on Foreign Affairs and ordered to be printed with an illustration.
Federal cooperation with states in regard to building additional classrooms. Message from the President of the United States proposing a plan of Federal cooperation with the States in regard to building additional classrooms for schoolchildren. February 8, 1955. -- Referred to the Committee on Education and Labor and ordered to be printed.
Proposed supplemental appropriations for the fiscal year 1955 and for other purposes. Communication from the President of the United States, transmitting proposed supplemental appropriations for the fiscal year 1955 and for other purposes, in the amount of $913,508,767, together with several proposed provisions... February 10, 1955. -- Referred to the Committee on Appropriations and ordered to the printed.
Tenth semiannual report of United States Advisory Commission on Information. Letter from Chairman United States Advisory Commission on Information transmitting the tenth semiannual report of the United States Advisory Commission on Information, dated February 1955... February 10, 1955. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
Proposed amendment to the budget for the fiscal year 1956. Communication from the President of the United States transmitting a proposed amendment to the budget, for fiscal year 1956, involving a reduction in the amount of $3,500,000. February 16, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
National highway program. Message from the President of the United States relative to a national highway program. February 22, 1955. -- Referred to the Committee on Public Works and ordered to be printed with illustrations.
Proposed amendment to the budget for the fiscal year 1956 for the General Services Administration. Communication from the President of the United States transmitting a proposed amendment to the budget for the fiscal year 1956 for the General Services Administration, involving a reduction in the amount of $169,000. February 23, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed amendment to the budget for the fiscal year 1956 for the Post Office Department. Communication from the President of the United States transmitting a proposed amendment to the budget for the fiscal year 1956 for the Post Office Department, involving a reduction in the amount of $183,000. February 23, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation to pay claims for damages, audited claims, and judgments rendered against the United States. Communication from the President of the United States transmitting a proposed supplemental appropriation... in the amount of $6,269,842... March 7, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Supplemental appropriation for the John Marshall Bicentennial Celebration Commission. Communication from the President of the United States transmitting a supplemental appropriation for the fiscal year 1955, in the amount of $10,000, for the John Marshall Bicentennial Celebration Commission. March 7, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Draft of proposed provision pertaining to the Department of Agriculture. Communication from the President of the United States transmitting a draft of a proposed provision pertaining to the fiscal year 1955 for the Department of Agriculture. March 7, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Extension of the Renegotiation Act of 1951, as amended. Message from the President of the United States recommending extension of the Renegotiation Act of 1951, as amended. March 7, 1955. -- Referred to the Committee on Ways and Means and ordered to be printed.
United States membership in an organization for trade cooperation. Message from the President of the United States, requesting enactment of legislation recommending United States membership in an organization for trade cooperation. April 14, 1955. -- Referred to the Committee on Ways and Means and ordered to be printed.
Progress and feasibility of toll roads and their relation to the federal aid program. Letter from Secretary of Commerce transmitting a report of the progress and feasibility of toll roads, with particular attention to the possible effects of such toll roads upon the federal aid highway programs, including recommendations with respect to federal participation in toll roads. April 14, 1955. -- Referred to the Committee on Public Works and ordered to be printed with illustrations.
Public utility relocation incident to highway improvement. Communication from the President of the United States transmitting a report entitled "Public utility relocation incident to highway improvement," pursuant to section 11 of the Federal-aid Highway Act of 1954. April 13, 1955. -- Referred to the Committee on Public Works and ordered to be printed.
Proposed supplemental appropriation for the Commission on Organization of the Executive Branch of the Government. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1955, in the amount of $263,475, for the Commission on Organization of the Executive Branch of the Government. April 25, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation for the Department of Defense-- military functions. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1956, in the amount of $827,815,000, for the Department of Defense-military functions... April 25, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Development of agriculture's human resources. Message from the President of the United States relative to the development of agriculture's human resources. A report on problems of low-income farmers. April 27, 1955. -- Referred to the Committee on Agriculture and ordered to be printed with illustrations.
Proposed supplemental appropriation for the Alexander Hamilton Bicentennial Commission. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1955, in the amount of $15,000, for the Alexander Hamilton Bicentennial Commission. April 28, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed increase in limitation on expenses for the Export-Import Bank of Washington. Communication from the President of the United States transmitting a proposed increase in the limitation on expenses for the fiscal year 1956 for the Export-Import Bank of Washington, in the form of an amendment to the budget for said fiscal year. April 28, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Revision of the 1946 trade agreement between the United States of America and the Republic of the Philippines. Communication from the President of the United States relative to revision of the 1946 trade agreement between the United States of America and the Republic of the Philippines. May 5, 1955. -- Referred to the Committee on Ways and Means and ordered to be printed.
Proposed supplemental appropriation for the Department of the Interior, in form of amendment to the budget. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1956, in the amount of $3,700,000, for the Department of the Interior... May 16, 1955. -- Referred to the Committee on Appropriations, and ordered to be printed.
Refugee Relief Act of 1953. Message from the President of the United States recommending certain changes in the Refugee Relief Act of 1953. May 27, 1955. -- Referred to the Committee on the Judiciary, and ordered to be printed.
Proposed amendments to the budget for the Department of Defense --civil functions and the Department of the Interior. Communication from the President of the United States transmitting proposed amendments to the budget for fiscal year 1956 for the Department of Defense... Department of the Interior, involving a net reduction... May 9, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Draft of proposed provision pertaining to appropriations for several departments and agencies. Communication from the President of the United States transmitting a draft of a proposed provision pertaining to appropriations for the fiscal year 1956 for several departments and agencies. June 15, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation to pay claims for damages, audited claims, and judgments rendered against the United States. Communication from the President of the United States transmitting a proposed supplemental appropriation to pay claims for damages... June 15, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation for the Department of Justice. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1955, in the amount of $275,000, for the Department of Justice. June 15, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Refunds and credits of internal revenue taxes for the fiscal year ended June 30, 1954. Letter from Chairman, Joint Committee on Internal Revenue Taxation, transmitting a report by the Joint Committee on Internal Revenue Taxation, dated June 13, 1955, covering refunds and credits of internal revenue taxes... June 13, 1955. -- Referred to the Committee on Ways and Means and ordered to be printed.
Proposed supplemental appropriations for the State Department. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1956, in the amount of $3,256,000, for the Department of State. June 13, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation for the Department of Health, Education, and Welfare. Communication from the President of the United States transmitting a proposed supplemental appropriation for the Department of Health, Education, and Welfare, in the amount of $238,000. June 14, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Conventions and recommendations adopted at Geneva by the International Labor Conference. Message from the President of the United States transmitting authentic texts of four conventions and eight recommendations adopted at Geneva by the International Labor Conference. May 26, 1955. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
Proposed supplemental appropriations for the fiscal year 1956, and for other purposes. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1956, and for other purposes, in the amount of $139,334,014. May 26, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed indefinite appropriation and draft of proposed provisions pertaining to increased pay costs. Communication from the President of the United States transmitting a proposed indefinite appropriation and draft of proposed provisions pertaining to increased pay costs for the fiscal year 1955. June 28, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation for the District of Columbia. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1956, in the amount of $200,000, for the District of Columbia. June 29, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation for the Atomic Energy Commission. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1956 in the amount of $294,700,000 for the Atomic Energy Commission. June 29, 1955. -- Referred to the Committee on Appropriations, and ordered to be printed.
Proposed supplemental appropriations for the Small Business Administration. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1956, in the amount of $27,700,000 for the Small Business Administration. June 29, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations for several independent offices. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1956, in the amount of $2,988,000, for several independent offices. June 29, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations for the Department of Labor. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1956, in the amount of $2,650,000, for the Department of Labor. June 29, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations for the District of Columbia. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1956 and prior fiscal years, in the amount of $1,013,951, for the District of Columbia. June 29, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Prohibiting publication by the Government of the United States of any prediction with respect to apple prices. Message from the President of the United States returning without approval the Bill (H.R. 5188) to prohibit publication by the government of the United States of any prediction with respect to apple prices. July 1, 1955. -- Referred to the Committee on Agriculture and ordered to be printed.
Proposed appropriations to carry out the purposes of the Mutual Security Act of 1955. Communication from the President of the United States transmitting proposed appropriations for the fiscal year 1956, in the amount of $3,266,641,750, to carry out the purposes of the Mutual Security Act of 1955. July 1, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Draft of proposed provision pertaining to Central Intelligence Agency and proposed supplemental appropriations for the Department of Defense. Communication from the President of the United States, transmitting a draft of a proposed provision pertaining to the Central Intelligence Agency... July 1, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Appropriations for the Department of Defense. Message from the President of the United States approving H.R. 6042, making appropriations for the Department of Defense for the fiscal year ending June 30, 1956, and for other purposes. July 13, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Wapinitia project, Juniper division, Oregon. Letter from Assistant Secretary of the Interior transmitting a report on the Wapinitia project, Juniper division, Oregon, pursuant to section 9 (a) of the Reclamation Project Act of 1939 (53 Stat. 1187). June 20, 1955. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed with illustrations.
Supplemental appropriations for the Post Office Department and draft of proposed provision for the Federal Facilities Corporation. Communication from the President of the United States transmitting a draft of a proposed provision pertaining to the fiscal year 1955 and proposed supplemental appropriations for the fiscal year 1956 in the amount of $156,500,000 for the Post Office Department, and a draft of a proposed provision pertaining to the fiscal year 1956 for the Federal Facilities Corporation. June 20, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Supplemental appropriations for the Department of Health, Education, and Welfare. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1956 in the amount of $35,200,000 for the Department of Health, Education, and Welfare. June 20, 1955. -- Referred to the Committee on Appropriations and ordered to be printed.
Report of activities of the National Advisory Council on International Monetary and Financial Problems. Message from the President of the United States transmitting a report of the National Advisory Council on International Monetary and Financial Problems, covering its operations from July 1 to December 31, 1954, pursuant to section 4 (b) (5) of the Bretton Woods agreements act. June 22, 1955. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
96
Serial set 11841 Report on audit of Federal Housing Administration, Housing and Home Finance Agency, for the fiscal year ended June 30, 1953. Letter from the Acting Comptroller General of the United States transmitting the report on the audit of the Federal Housing Administration, Housing and Home Finance Agency... January 5, 1955. -- Referred to the Committee on Government Operations and ordered to be printed.
Report on audit of Federal National Mortgage Association for the fiscal year ended June 30, 1954. Letter from the Acting Comptroller General of the United States transmitting a report on the audit of Federal National Mortgage Association for the fiscal year ended June 30, 1954... March 16, 1955. -- Referred to the Committee on Government Operations and ordered to be printed.
Report on the audit of the Public Housing Administration, Housing and Home Finance Agency, for the fiscal year ending June 30, 1953. Letter from the Assistant Comptroller General of the United States transmitting the report on the audit of the Public Housing Administration, Housing and Home Finance Agency... January 5, 1955. -- Referred to the Committee on Government Operations and ordered to be printed.
Report of the audit of National Capital Housing Authority for the fiscal year ended June 30, 1953. Letter from the Acting Comptroller General of the United States transmitting the report of the audit of National Capital Housing Authority for the fiscal year ended June 30, 1953... January 5, 1955. -- Referred to the Committee on Government Operations and ordered to be printed.
Report on audit of the Postal Savings System for the fiscal years ended June 30, 1952 and 1953. Letter from the Acting Comptroller General of the United States transmitting the General Accounting Office report on audit of the Postal Savings System for the fiscal years ended June 30, 1952 and 1953... January 5, 1954. -- Referred to the Committee on Post Office and Civil Service and ordered to be printed with illustrations.
Report on audit of Veterans Canteen Service for the fiscal year ended June 30, 1954. Letter from the Comptroller General of the United States transmitting the report on the audit of the Veterans Canteen Service for the fiscal year ended June 30, 1954, pursuant to the Act of August 7, 1946 (38 U.S.C. 13f). March 23, 1955. -- Referred to the Committee on Government Operations and ordered to be printed.
Report on audit of Export-Import Bank of Washington for the fiscal year ended June 30, 1954. Letter from the Acting Comptroller General of the United States, transmitting a report on audit of Export-Import Bank of Washington for the fiscal year ended June 30, 1954, pursuant to the Government Corporation Control Act (31 U.S.C. 841). March 24, 1955. -- Referred to the Committee on Government Operations and ordered to be printed.
Report on audit of Panama Canal Company and the Canal Zone government for the fiscal year ended June 30, 1954. Letter from Comptroller General of the United States transmitting a report on the audit of Panama Canal Company and the Canal Zone government for the year ended June 30, 1954... May 16, 1955. -- Referred of the Committee on Government Operations and ordered to be printed.
Report on audit of Virgin Islands Corporation for the fiscal year ended June 30, 1954. Letter from Assistant Comptroller General of the United States transmitting a report on the audit of the Virgin Islands Corporation for the fiscal year ended June 30, 1954, pursuant to the Government Corporation Control Act... April 13, 1955. -- Referred of the Committee on Government Operations and ordered to be printed.
Report on audit of Commodity Credit Corporation for the fiscal year ended June 30, 1953. Letter from the Assistant Comptroller General of the United States transmitting part II of a report on the audit of Commodity Credit Corporation for the fiscal year ended June 30, 1953... April 13, 1955. -- Referred to the Committee on Government Operations and ordered to be printed.
Report on the audit of Reconstruction Finance Corporation for the fiscal year ended June 30, 1954. Letter from Comptroller General of the United States, transmitting a report on the audit of Reconstruction Finance Corporation for the fiscal year ended June 30, 1954... April 19, 1955. -- Referred of the Committee on Government Operations and ordered to be printed.
Report on audit of the Federal Crop Insurance Corporation, Department of Agriculture, for the fiscal year ended June 30, 1954. Letter from Comptroller General of the United States transmitting a report on audit of the Federal Crop Insurance Corporation for the fiscal year ended June 30, 1954... June 14, 1955. -- Referred of the Committee on Government Operations and ordered to be printed with an illustration.
Report on audit of Federal Deposit Insurance Corporation for fiscal year ended June 30, 1954. Letter from Comptroller General of the United States transmitting a report on audit of Federal Deposit Insurance Corporation for the fiscal year ended June 30, 1954... July 1, 1955. -- Referred of the Committee on Government Operations and ordered to be printed.
Report on audit of Federal Prison Industries, Inc., for the fiscal year ended June 30, 1954. Letter from Comptroller General of the United States transmitting a report on the audit of Federal Prison Industries, Inc., for the fiscal year ended June 30, 1954... July 12, 1955. -- Referred of the Committee on Government Operations and ordered to be printed.
14
Serial set 11842 Proceedings of 36th National Convention of the American Legion. Washington, D.C. August 30, 31, September 1, 2, 1954. 1
Serial set 11843 Proceedings of the 55th National Encampment of the Veterans of Foreign Wars of the United States. (Summary of minutes.) Philadelphia, Pa. August 1-6, 1954. January 5, 1955. -- Referred to the Committee on Armed Services and ordered to be printed, with illustrations. 1