Call Number (LC) Title Results
Serial set 12070 Interim report of the Select Committee on Improper Activities in the Labor or Management Field, United States Senate, pursuant to S. Res. 74 and 221, 85th Congress, together with individual views. March 24 (legislative day, March 17), 1958. -- Ordered to be printed with illustrations. 1
Serial set 12071 Control and reduction of armaments. Final report of the Committee on Foreign Relations Subcommittee on Disarmament pursuant to the provisions of S. Res. 93, S. Res. 185, and S. Res. 286, 84th Congress, and S. Res. 61, S. Res. 151, S. Res. 192, and S. Res. 241, 85th Congress. October 13, 1958. -- Filed under authority of the order of the Senate of August 1, 1958. 1
Serial set 12072 Disposition of sundry papers. February 3, 1958. -- Ordered to be printed.
Sucker tobacco. March 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the joint resolution of the Legislature of the Territory of Hawaii, as amended by the act of August 23, 1954, to permit the granting of patents in fee simple to certain occupiers of public lands. February 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Validation of soil bank contracts in counties brought into commercial corn area. February 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the President to invite the states of the union and foreign countries to participate in the second annual United States World Trade Fair. January 22, 1957. -- Referred to the House Calendar and ordered to be printed.
Authorizing certain construction for the Department of the Air Force. January 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the acquisition of certain property in square 724 in the District of Columbia for the purpose of extension of the site of the additional office building for the United States Senate or for the purpose of addition to the United States Capitol grounds. February 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Suspension of duty on certain shoe lathes. March 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Importation of certain articles for religious purposes. February 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 9955. January 20, 1958. -- Referred to the House Calendar and ordered to be printed.
Temporary suspension of duty on certain alumina and bauxite. March 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Oregon State Centennial Exposition and International Trade Fair. March 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Supplemental Department of Labor appropriations, 1958. February 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Veterans of World War I of the United States. March 6, 1958. -- Referred to the House Calendar and ordered to be printed.
Acquisition of additional land for Whitman National Monument, Wash. March 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 73 (l) of the Hawaiian Organic Act, as amended. March 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Appointment of necessary law clerks and secretaries. March 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
State of New York. March 19, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Social Security coverage for certain employees of tax-exempt organizations which paid tax. February 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief from mistakes -- 1956 soil bank program. April 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the release of certain reservations relating to land in Wisconsin. March 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Protecting the Alaskan fisheries. March 3, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending the Migratory Bird Hunting Stamp Act of March 16, 1934. March 3, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending and supplementing the Federal Aid Road Act approved July 11, 1916, to authorize appropriations for continuing the construction of highways. March 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 73 (q) of the Hawaiian Organic Act; approving and ratifying Joint Resolution 32, Session Laws of Hawaii, 1957, authorizing the issuance of $14 million in aviation revenue bonds; and authorizing certain land exchanges at Honolulu, Oahu, Territory of Hawaii. March 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Importation of regalia and gems for presentation without charge to certain religious, educational, or charitable organizations. March 10, 1958. -- 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. March 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the reconveyance of certain surplus real property to Newaygo, Mich. March 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of Export Control Act of 1949. March 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the establishment of the Petrified Forest National Park in the State of Arizona. March 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of June 28, 1946, authorizing the performance of necessary protection work between the Yuma project and Boulder Dam by the Bureau of Reclamation. March 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Hawaiian Organic Act relating to the transfer of the title of ceded land by the President. March 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 9821. March 11, 1958. -- Referred to the House Calendar and ordered to be printed.
National Library Week. March 11, 1958. -- Referred to the House Calendar and ordered to be printed.
Refund of certain premiums collected by the Veterans Administration on policies guaranteed pursuant to the Soldiers' and Sailors' Civil Relief Act of 1940. March 11, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Wheat acreage history. March 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Defining parts of certain types of footwear for tariff purposes. March 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Favoring the acceleration of civil construction programs for which appropriations have been made. March 13, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending section 1 of the act of March 12, 1914, as amended, March 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Favoring the acceleration of military construction programs for which appropriations have been made. March 13, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing certain activities by the armed forces in support of the VIII Olympic Winter Games. March 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Jurisdiction over unfair trade practices by meatpackers. March 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Forest Service administration. March 17, 1958. -- 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 four units of the greater Wenatchee division, Chief Joseph project, Washington. March 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of special dairy programs. March 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Temporary importation of articles for repairs, alteration, or processing. March 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Duty on pistols and revolvers not capable of firing fixed ammunition. March 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Immediate stay of reductions in price supports and acreage allotments. March 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending of section 2734 of title 10, United States Code, to authorize the Secretary of the Treasury to settle claims occasioned by noncombat activities of the Coast Guard in foreign countries. March 19, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of Senate Joint Resolution 162. March 19, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing for the transfer of the Civil Service Commission Building in the District of Columbia to the Smithsonian Institution to house certain art collections of the Smithsonian Institution. March 19, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending and amending the programs of financial assistance in the construction and operation of schools in areas affected by federal activities. March 19, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. March 19, 1958. -- Ordered to be printed.
Authorizing Massachusetts to divide its retirement system for social security purposes. March 19, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the expenses of the Select Committee on Astronautics and Space Exploration created by House Resolution 496. March 19, 1958. -- Ordered to be printed.
Authorizing the preparation of a roll of persons of Indian blood whose ancestors were members of the Otoe and Missouria tribe of Indians and to provide for per capita distribution of funds arising from a judgment in favor of such Indians. March 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 11470. March 20, 1958. -- Referred to the House Calendar and ordered to be printed.
Lump-sum payment for annual leave of deceased employees. March 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Adjusting the method of computing basic pay for officers and enlisted members of the uniformed services, to provide proficiency pay for enlisted members thereof, and for other purposes. March 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Independent offices appropriation bill, 1959. March 21, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 11574. March 24, 1958. -- Referred to the House Calendar and ordered to be printed.
Second supplemental appropriation bill, 1958. March 24, 1958. -- Ordered to be printed.
Departments of Labor, and Health, Education, and Welfare, and related agencies appropriation bill, 1959. March 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Requiring pilots on certain vessels navigating United States waters of the Great Lakes. March 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 1740. March 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 607. March 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Temporary suspension of duty on personal and household effects brought into United States under government orders. March 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Soil bank contracts in counties brought into commercial corn area. March 25, 1958. -- Ordered to be printed.
California International Trade Fair and Industrial Exposition. March 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the exchange of certain lands at Black Canyon of the Gunnison National Monument, Colo. March 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Suspension of duties on metal scrap. March 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the construction of naval vessels. March 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the extension of certain authorized functions of the Secretary of the Interior to areas other than the United States, its territories and possessions. March 31, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending Public Law 481, 84th Congress (70 Stat. 104). March 31, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the transfer of certain lands to the State of Minnesota. March 31, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing and directing the transfer and conveyance of certain property in the Virgin Islands to the government of the Virgin Islands. March 3, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Clarifying the application of navigation rules for the Great Lakes and their connection and tributary waters. March 3, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the periodic transfer to the Hawaiian home-development fund of certain excess funds in the Hawaiian home administration account. March 3, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the conveyance of a fee simple title to certain lands in the Territory of Alaska underlying war housing project Alaska-50083. March 3, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 7870. March 4, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 5309. March 4, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 2448. March 4, 1958. -- Referred to the House Calendar and ordered to be printed.
Unrelated business taxable income of certain testamentary charitable trusts. March 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal employees salary increase act of 1958. March 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Basic salary increases for postal field service employees. March 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increased Export-Import Bank lending authority. March 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. March 4, 1958. -- Ordered to be printed.
Duty on harpsichords and clavichords. March 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Duty on eviscerated pigeons. March 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Duty on paint roller handles. March 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 8361. March 5, 1958. -- Referred to the House Calendar and ordered to be printed.
Free importation of guar seed. March 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Articles imported for exhibition at Kentucky State Fair. March 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending of title 10, United States Code, to authorize the secretaries of the military departments to settle certain claims in the amount of $5,000 or less, and to partially pay certain claims which are certified to Congress. March 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reinvestment by air carriers of gains derived from the sale or other disposition of flight equipment. March 25, 1958. -- Ordered to be printed.
Designating the main dam of the Solano project in California as Monticello Dam. March 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Designating the lake above the diversion dam of the Solano project in California as Lake Solano. March 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 3262. March 26, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 5124. March 26, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 2767. March 26, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing the conveyance of certain land in Macon, Ga. March 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Changing the designation of the Bureau of Yards and Docks to the Bureau of Civil Engineering. March 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the exchange of certain interests in land in Virginia between the United States and the Norfolk Southern Railway Co. March 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Department of Agriculture and Farm Credit Administration appropriation bill, 1959. March 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Advance procurement appropriations, 1958. March 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the 101st Airborne Division Association to erect a memorial in the District of Columbia. March 28, 1958. -- Ordered to be printed.
Favoring congressional recognition of the National Railroad Museum to be located at Green Bay, Wis. March 28, 1958. -- Ordered to be printed.
Placing temporarily in the rotunda of the Capitol a statue of Maria Sanford, and to hold ceremonies on such occasion. March 28, 1958. -- Ordered to be printed.
Accepting the statue of Maria Sanford, presented by the State of Minnesota, to be placed in Statuary Hall. March 28, 1958. -- Ordered to be printed.
General government matters appropriation bill, 1959. February 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
River and harbor, beach erosion control, and flood-control projects. March 31, 1958. -- Ordered to be printed.
Amending section 39 of the Trading With the Enemy Act. April 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the designation of holidays for the officers and employees of the government of the District of Columbia for pay and leave purposes. April 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting certain foreign students to attend the District of Columbia Teachers College on the same basis as a resident of the District of Columbia. April 2, 1958. -- 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 Create a Recreation Board for the District of Columbia, To Define its Duties, and for Other Purposes." April 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the District of Columbia Board of Education to employ retired teachers as substitute teachers in the public schools of the District of Columbia. April 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending an act relating to children born out of wedlock. April 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 314 (c) of the Public Health Service Act. April 2, 1958. -- Ordered to be printed.
Providing for printing additional copies of general revenue hearings. April 2, 1958. -- Ordered to be printed.
Federal-aid highway bill of 1958. April 2, 1958. -- Ordered to be printed.
Amending section 161 of the Revised Statutes with respect to the authority of federal officers and agencies to withhold information and limit the availability of records. March 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Superliner passenger vessels for operation in the Atlantic and Pacific Oceans. April 3, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the use of naval vessels for experimental purposes. April 3, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Subcommittee on Legislative Oversight. Interim report of the Committee on Interstate and Foreign Commerce pursuant to section 136 of the Legislative Reorganization Act of 1946, Public Law 601, 79th Congress, and House Resolution 99, as amended... Submitted by Mr. Harris, Chairman. April 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of August 2, 1956 (70 Stat. 940), providing for the establishment of the Virgin Islands National Park. April 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Interior to convey certain land with the improvements located thereon to the Lummi Indian tribe for the use and benefit of the Lummi tribe. April 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Small boat safety. April 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report on the twelfth session of the General Assembly of the United Nations by Hon. A.S.J. Carnahan, Hon. Walter H. Judd of the Committee on Foreign Affairs pursuant to H. Res. 29... April 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of special livestock loans. April 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the acquisition and addition of certain lands to Fort Frederica National Monument, in the State of Georgia. April 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Tulelake area -- minimum wheat allotment. April 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Treasury and Post Office Departments, and the Tax Court of the United States appropriation bill, 1959. February 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
1958 Joint Economic Report. Report of the Joint Economic Committee, Congress of the United States, on the January 1958 economic report of the President with supplemental and dissenting views and the economic outlook for 1958 prepared by the committee staff. February 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 497. February 27, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 9739. January 15, 1958. -- Referred to the House Calendar and ordered to be printed.
Temporary increase in public debt limit. January 17, 1958. -- Ordered to be printed.
Consideration of H.R. 8381. January 20, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing allowances for transportation of house trailers to civilian employees of the United States who are transferred from one official station to another. January 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending Public Law 883, 84th Congress, to provide for the conveyance of certain additional property of the United States to the City of Roseburg, Oreg., and for other purposes. January 20, 1958. -- 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. January 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. January 21, 1958. -- Ordered to be printed.
Supplemental defense appropriation bill, 1958. January 21, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing and requesting the President to invite the several states and foreign countries to make part in the fourth International Automation Congress and Exposition. January 22, 1958. -- Referred to the House Calendar and ordered to be printed.
Taxation of life insurance companies. January 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Continuing Hamilton Bicentennial Commission. January 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Washington State Seventh International Trade Fair. January 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Habeas corpus. January 23, 1958. -- Referred to the House Calendar and ordered to be printed.
Veterans' Benefits Act. January 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 10021. January 28, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing additional funds for the expenses incurred by the House Committee on Banking and Currency in conducting the studies, investigations, and inquiries authorized by the House Resolution 86. January 29, 1958. -- Ordered to be printed.
Providing funds for the investigations and studies made by the Committee on Veterans' Affairs pursuant to House Resolution 64 and House Resolution 65. January 29, 1958. -- Ordered to be printed.
Authorizing additional expenses for conducting the studies and investigations authorized by House Resolution 56 of the 85th Congress. January 29, 1958. -- Ordered to be printed.
Providing funds for the Committee on the Judiciary. January 29, 1958. -- Ordered to be printed.
Providing for further expenses of conducting the studies and investigations authorized by rule XI incurred by the Committee on Government Operations. January 29, 1958. -- Ordered to be printed.
Cancellation of certain bonds posted pursuant to the Immigration Act of 1924, as amended, or the Immigration and Nationality Act. January 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 912. January 30, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 1244. January 30, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of House Joint Resolution 2. January 30, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 4215. January 30, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of Senate Joint Resolution 39. January 30, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 2151. January 30, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 8290. January 30, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing funds for the operation of the Committee on Un-American Activities. January 30, 1958. -- Ordered to be printed.
Relief of certain members and former members of the Army and the Air Force. January 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 15 of the District of Columbia Alcoholic Beverage Control Act. February 4, 1958. -- Referred to the House Calendar and ordered to be printed.
Oceanside-Libby Union School District, San Diego County, Calif. February 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the District of Columbia Hospital Center Act in order to extend the time and increase the authorization for appropriations for the purposes of such act, and to provide that grants under such act may be made to certain organizations organized to construct and operate hospital facilities in the District of Columbia. February 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the acts known as the "Life Insurance Act" and the "Fire and Casualty Act." February 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 12 of the act approved September 1, 1916, as amended. February 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Blood, breath, and urine tests as evidence of intoxication in District of Columbia Courts. February 5, 1958. -- Ordered to be printed.
Supplemental Military Construction Authorization Act. February 5, 1958. -- Ordered to be printed.
Chicago International Fair and Exposition. February 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Tariff treatment of chicory. February 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing uniform service and appropriate charges for business reply mail. February 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Interior to convey certain Indian land to the Diocese of Superior, Superior, Wis., for church purposes, and to the Town of Flambeau, Wis., for cemetery purposes. February 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the restoration to tribal ownership of all vacant and undisposed-of ceded lands on certain Indian reservations. February 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Third NATO Parliamentarians' Conference. Report of the United States House delegation to the Paris conference of NATO Parliamentarians, November 11-16, 1957. February 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Small business disaster loans. February 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Retroceding to the State of Montana concurrent police jurisdiction over the Blackfeet Highway and its connections with the Glacier National Park road system. February 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mother's insurance benefits. February 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Free importations of automobiles for show purposes. February 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Importation of certain sound recordings and film. February 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting withholding on the compensation of federal employees for purposes of income taxes imposed by certain cities. February 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Department of the Interior and related agencies appropriation bill, 1959. February 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
International Geophysical Year. The Arctic, Antarctica. Report of the Committee on Interstate and Foreign Commerce, House of Representatives, pursuant to section 136 of the Legislative Reorganization Act of 1946... Submitted by Mr. Harris, chairman. February 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing that withdrawals, reservations, or restrictions of more than 5,000 acres of public lands of the United States for certain purposes shall not become effective until approved by act of Congress. February 17, 1958. -- Ordered to be printed.
Providing for the remains of the Unknown American of the Second World War and of the Unknown American of the Korean conflict to lie in state in the rotunda of the United States Capitol before burial in the Memorial Amphitheater of the National Cemetery at Arlington, Va. February 19, 1958. -- Ordered to be printed.
Committee on Un-American Activities annual report for the year 1957. February 19, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Printing a compilation of materials relating to the development of the water resources of the Columbia River and its tributaries. February 19, 1958. -- Ordered to be printed.
Printing 7,500 additional copies of H.R. 9467, 85th Congress, 1st session. February 19, 1958. -- Ordered to be printed.
Providing for the printing of additional copies of the staff consultations entitled "The Ideological Fallacies of Communism." February 19, 1958. -- Ordered to be printed.
Providing for the printing of additional copies of the staff consultation entitled "The Communist Mind." February 19, 1958. -- Ordered to be printed.
Authorizing the printing of additional copies of House Report No. 1182, current session. February 19, 1958. -- Ordered to be printed.
Authorizing the printing of additional copies of the compendium of papers collected for the Subcommittee on Foreign Trade Policy of the Committee on Ways and Means. February 19, 1958. -- Ordered to be printed.
Providing additional funds for the Joint Committee on Washington Metropolitan Problems. February 19, 1958. -- Ordered to be printed.
Providing additional funds for the expenses incurred by the House Committee on Armed Services in conducting the investigations and studies authorized by House Resolution 67. February 19, 1958. -- Ordered to be printed.
Directing the Secretary of the Interior to convey certain public lands in the State of Nevada to the Colorado River Commission of Nevada acting for the State of Nevada. February 19, 1958. -- Ordered to be printed.
Second supplemental appropriation bill, 1958. February 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the issuance of checks and continuation of accounts when there is a vacancy in the office of the disbursing officer for the Post Office Department, and for other purposes. February 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Immigration problems on the southeastern sea border. Report of a special subcommittee of the Committee on the Judiciary, House of Representatives, pursuant to H. Res. 107 Eighty-fifth Congress, a resolution authorizing the Committee on the Judiciary to conduct studies... February 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. February 20, 1958. -- Ordered to be printed.
Granting to Kerr County, Tex., the reversionary interest of the United States in certain real property. February 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Substitution for drawback purposes. February 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Approving Joint Resolution 28, enacted by the Legislature of the Territory of Hawaii in the regular session of 1957, relating to the conditions and terms of right of purchase leases. February 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the extension of leases of certain lands in the Territory of Hawaii. February 24, 1958. -- 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 a Bear River compact. February 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Commissioner of Public Lands of the Territory of Hawaii to exchange certain public lands for private lands of equal value required for public highway purposes. February 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 4504. February 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 376. February 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 8547. February 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing that the Fort Gaines lock and dam on the Chattahoochee River shall hereafter be known and designated as the Walter F. George lock and dam. February 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Extending the times for commencing and completing the construction of a bridge across the Mississippi River at or near Friar Point, Miss., and Helena, Ark. February 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending the Hawaiian Homes Commission Act, 1920, to extend the period of tax exemption of original lessees from 5 to 7 years. February 25, 1958. -- 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 Create a Legislative Assembly in the Territory of Alaska, To Confer Legislative Power Thereon, and for Other Purposes," with respect to the incorporation of certain businesses. February 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
For the establishment of a National Outdoor Recreation Resources Review Commission to study the outdoor recreation resources of the public lands and other land and water areas of the United States. February 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Remove Ottawa County, Mich., from commercial corn area for 1958. February 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Prohibiting futures trading in onions. February 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report of the special study mission to the Mediterranean and Near East, comprising Honorable Leonard Farbstein, New York, of the Committee on Foreign Affairs, pursuant to H.Res. 29, a resolution authorizing the Committee on Foreign Affairs to conduct thorough studies and investigations of... February 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
219
Serial set 12073 House reports. Vol. 2. Miscellaneous reports on public bills, II.
Providing for the employment of two additional clerical employees for the Committee on Ways and Means. May 1, 1958. -- Ordered to be printed.
Redding, Calif., land exchange. June 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing additional funds for the expenses of the study and investigation authorized by House Resolution 128. May 1, 1958. -- Ordered to be printed.
Inviting International Civil Aviation Organization to hold its twelfth assembly in the United States. May 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Department of Defense reorganization act of 1958. May 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the acquisition by exchange of certain properties within Death Valley National Monument, Calif. May 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of August 25, 1916, to increase the period for which concessionaire leases may be granted under that act from 20 years to 30 years. April 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 6 of the act of March 3, 1921 (41 Stat. 1355), entitled "An Act Providing for the Allotment of Lands within the Fort Belknap Indian Reservation, Mont., and for Other Purposes." April 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Safety of life at sea study. April 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Printing the proceedings in connection with the acceptance of the statue of Maria L. Sanford, late of Minnesota. April 30, 1958. -- Ordered to be printed.
Authorizing the printing as a House document of the pamphlet entitled "Our American Government. What is it? How does it function?" April 30, 1958. -- Ordered to be printed.
Authorizing an exchange of lands at Hot Springs National Park, Ark. May 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing that the Secretary of the Interior shall accept title to Grant's Tomb in New York, N.Y., and maintain it as the General Grant National Memorial. May 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Interior to convey certain lands in Alaska to the City of Ketchikan, Alaska. May 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National Olympic Week. May 5, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending the Hawaiian Organic Act to lower the voting age of citizens of the Territory of Hawaii to 20 years. May 6, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 11518. May 7, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 10459. May 7, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 9020. May 7, 1958. -- Referred to the House Calendar and ordered to be printed.
Mutual Security Act of 1958. Report of the Committee on Foreign Affairs on H.R. 12181 to amend further the Mutual Security Act of 1954, as amended, and for other purposes. May 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Study, research, and evaluation in the field of weather modification. May 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 12181. May 8, 1958. -- Referred to the House Calendar and ordered to be printed.
Jurisdiction of federal courts in diversity of citizenship and federal question cases. May 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for certain credits to the Salt River Valley Water Users' Association and the Salt River Project Agricultural Improvement and Power District in consideration of the transfer to the government of property in Phoenix, Ariz. May 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of June 5, 1944, relating to the construction, operation, and maintenance of Hungry Horse Dam, Mont. May 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Military pay bill. May 8, 1958. -- Ordered to be printed.
Protection of domestic livestock against disease. May 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Departments of State and Justice, the judiciary, and related agencies appropriation bill, fiscal year 1959. May 9, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Urgent deficiency appropriation bill, 1958. May 12, 1958. -- Ordered to be printed.
Venue in tax refund suits by corporations. May 12, 1958. -- Referred to the House Calendar and ordered to be printed.
Establishing Fort Clatsop National Memorial, Oreg. May 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Excluding certain lands from the Sequoia National Park, Calif. May 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for a display pasture for the bison herd on the Montana National Bison Range in the State of Montana. May 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Policies of American Society of Composers, Authors, and Publishers. A report of Subcommittee No. 5 to the Select Committee on Small Business, House of Representatives, Eighty-fifth Congress, second session pursuant to H. Res. 56... May 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting illustrations and films of United States and foreign obligations and securities. May 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Applicability of antitrust laws to organized professional team sports. May 13, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing lis pendens in federal courts on real property. May 13, 1958. -- Referred to the House Calendar and ordered to be printed.
Increasing amount of total disability income under National Service Life Insurance. May 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conversion of term insurance issued under section 621 of the National Service Life Insurance Act. May 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Organized communism in the United States. Committee on Un-American Activities, House of Representatives, Eighty-fifth Congress second session. August 19, 1953 (original release date). Revised May 1958. May 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Act of August 11, 1955 (69 stat. 632), relating to the rehabilitation and preservation of historic properties in the New York City Area. May 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Commissioners of the District of Columbia to borrow funds for capital improvement programs and to amend provisions of law relating to federal government participation in meeting costs of maintaining the nation's capital city. May 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Act To Authorize and Direct the Construction of Bridges over the Potomac River. May 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Department of Commerce and related agencies appropriation bill, fiscal year 1959. May 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Revised Organic Act of the Virgin Islands. May 19, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Recording the admission on certain Hungarian refugees. April 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal employees' salary adjustments, 1958. April 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing confinement in jail-type institutions followed by period of probation. April 28, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing means for adjudication of certain compensation claims. April 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. April 29, 1958. -- Ordered to be printed.
Consideration of H.R. 12065. April 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Judicial Conference to recommend changes in the rules of practice and procedure in the federal courts. April 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Revision of Canal Zone Code. April 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 12009. April 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Appeals from interlocutory orders. April 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Setting aside certain lands in Oklahoma for the Cheyenne and Arapaho Indians. April 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 728. April 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 11451. April 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing for the printing of additional copies of hearings on reciprocal trade agreements legislation. April 29, 1958. -- Ordered to be printed.
Increase in FHA mortgage insurance authorization. May 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report of the special study mission to Canada comprising Hon. Brooks Hays, Arkansas, Hon. Frank M. Coffin, Maine of the Committee on Foreign Affairs pursuant to H. Res. 29 a resolution authorizing the Committee on Foreign Affairs to conduct thorough studies and investigations of all matters coming within the jurisdiction of such Committee. May 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 7 of the Administrative Expenses Act of 1946, as amended, to provide for the payment of travel and transportation cost for persons selected for appointment to certain positions in the continental United States and Alaska. May 22, 1958. -- 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, as amended, regarding advertised and negotiated disposals of surplus property. May 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of the conference report on the Bill, H.R. 5836. May 22, 1958. -- Ordered to be printed.
Relative to the establishment of plans for the peaceful exploration of outer space. May 23, 1958. -- Referred to the House Calendar and ordered to be printed.
Establishment of the national space program. Report of the Select Committee on Astronautics and Space Exploration on H.R. 12575. May 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Department of Agriculture and Farm Credit Administration appropriation bill, 1959. May 26, 1958. -- Ordered to be printed.
Consideration of H.R. 12575. May 26, 1958. -- Referred to the House Calendar and ordered to be printed.
Disposal of surplus foods. May 26, 1958. -- 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 exchange lands at Olympic National Park. May 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Flooded cotton acreage. May 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of August 5, 1953, creating the Corregidor Bataan Memorial Commission. May 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 12541. May 27, 1958. -- Referred to the House Calendar and ordered to be printed.
Admissibility of evidence -- statements and confessions. May 27, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing 15-year leases of space for federal agencies. May 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 12591. May 27, 1958. -- Referred to the House Calendar and ordered to be printed.
Department of Defense appropriation bill, 1959. May 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of House Joint Resolution 614. May 28, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 11102. May 28, 1958. -- Referred to the House Calendar and ordered to be printed.
Extending the time for the collection of tolls to amortize the cost, including reasonable interest and financing cost, of the construction of a bridge across the Missouri River at Brownville, Nebr. May 28, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing the City of Chester, Ill., to construct new approaches to and to reconstruct, repair, or improve the existing approaches to a toll bridge across the Mississippi River at or near Chester, Ill. May 28, 1958. -- Referred to the House Calendar and ordered to be printed.
To authorize the Clerk of the House of Representatives to withhold certain amounts due employees of the House of Representatives. May 28, 1958. -- Ordered to be printed.
Adjusting the titles and salaries of certain positions in the Office of the Doorkeeper of the House of Representatives. May 28, 1958. -- Ordered to be printed.
Providing for the employment of two additional assistants in the document room, Office of the Doorkeeper. May 28, 1958. -- Ordered to be printed.
Amending title 18, United States Code, to authorize the enforcement of state statutes prescribing criminal penalties for subversive activities. May 28, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending the act of May 29, 1930, with respect to the stream valley parks in Maryland. May 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the rules of the House to provide for a Committee on Science and Astronautics. May 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 12695. May 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 11477. May 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Report of the Special Study Mission to the Near East and Africa comprising Hon. Wayne L. Hays, Ohio, Chairman, Hon. Barratt O' Hara, Illinois, Hon. Marguerite Stitt Church, Illinois, of the Committee on Foreign Affairs pursuant to H. Res. 29... May 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Revising the authorization with respect to the charging of tolls on the bridge across the Mississippi River near Jefferson Barracks, Mo. May 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing the appropriation of funds to finance the 1961 meeting of the Permanent International Association of Navigation Congresses. May 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the conferring of an award to be known as the Medal for Distinguished Civilian Achievement. May 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Tax Rate Extension Act of 1958. May 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing Gus A. Guerra, his heirs, legal representatives, and assigns, to construct, maintain and operate a toll bridge across the Rio Grande, at or near Rio Grande City, Tex. June 2, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing for the conveyance of certain real property of the United States situated in Clallam County, Wash., to the Department of Natural Resources, State of Washington. June 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the appointment of one additional Assistant Secretary of State. June 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment to the Atomic Energy Act of 1954, as amended. June 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Civil service retirement annuity increases. June 5, 1958. -- Ordered to be printed.
Infringement of copyrights by the United States. May 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the employment of one additional mail clerk, office of the Postmaster of the House. May 1, 1958. -- Ordered to be printed.
Urgent deficiency appropriation bill, 1958. May 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Price support level of long staple cotton. May 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Loyalty Day. May 5, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing for the establishment of the Vicksburg National Historical Park. May 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hudson-Champlain Celebration Commission. May 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending sections 1461 and 1462 of title 18 of the United States Code. April 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Extending greetings to the Federal Legislature of the West Indies. April 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 11378. April 18, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 1031. April 18, 1958. -- Referred to the House Calendar and ordered to be printed.
Settlement of claims arising from the accidental release of a bomb from an Air Force aircraft near Mars Bluff, S.C., on March 11, 1958. April 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Election contest case of Steven V. Carter, contestant, versus Karl M. Lecompte, contestee, Fourth Congressional District of the State of Iowa. April 22, 1958. -- Referred to the House Calendar and ordered to be printed.
Disposition of sundry papers. April 22, 1958. -- Ordered to be printed.
Increasing the authorization for appropriations to the Atomic Energy Commission. April 22, 1958. -- 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 real property of the United States to the State of Maryland. April 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Temporary unemployment compensation act of 1958. April 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Payment of damages caused by fluctuations of the water level of the Lake of the Woods. May 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Recording the lawful admission for permanent residence of certain aliens who entered the United States prior to June 28, 1940. May 20, 1958. -- Referred to the House Calendar and ordered to be printed.
Trade agreements extension act of 1958. Report of the Committee on Ways and Means, House of Representatives, to accompany H.R. 12591, a bill to extend the authority of the President to enter into trade agreements under section 350 of the Tariff Act of 1930... May 21, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Postal rates and postal pay. May 21, 1958. -- Ordered to be printed.
Disposition of sundry papers. May 21, 1958. -- Ordered to be printed.
National space program. Report of the Select Committee on Astronautics and Space Exploration. May 21, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Department of the Interior and related agencies appropriation bill, 1959. May 21, 1958. -- Ordered to be printed.
Providing that the Legislature of the Territory of Hawaii shall meet annually. May 21, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending sections 2 and 3 of the act of May 19, 1947, as amended, relating to the trust funds of the Shoshone and Arapahoe Tribes. June 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Virgin Islands Corporation Act (63 Stat. 350). June 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Meat promotion funds. June 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the disposal of certain federal property in the Boulder City area and providing assistance in the establishment of a municipality incorporated under the laws of Nevada. June 3, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act granting the consent of Congress to the negotiation of certain compacts by the States of Nebraska, Wyoming, and South Dakota in order to extend the time for such negotiation. May 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
130
Serial set 12074 Fixing the boundary of Everglades National Park, Fla., authorizing the Secretary of the Interior to acquire land therein, and providing for the transfer of certain land not included within said boundary. June 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public works appropriation bill, 1959. June 9, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Charges for overtime grain inspection appeals. June 9, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 207 of the Federal Property and Administrative Services Act of 1949 so as to modify and improve the procedure for submission to the Attorney General of certain proposed surplus property disposals for his advice as to whether such disposals would be inconsistent with the antitrust laws. June 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorize the Commissioners of the District of Columbia to promulgate special regulations for the period of the Middle Atlantic Shrine Association meeting of A.A.O.N.M.S. in September 1958, to authorize the granting of certain permits to Almas Temple Shrine Activities, Inc., on the occasions of such meeting. June 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending for an additional 3-year period the Hospital Survey and Construction Act. June 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conveyance of certain land of the United States to the City of Salem, Oreg. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the transfer of naval vessels to friendly foreign countries. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To print the proceedings in connection with the acceptance of the statue of Charles Marion Russell, late of Montana. June 27, 1958. -- Ordered to be printed.
Retired pay of certain officers of the Armed Forces. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of September 7, 1950 (relating to the construction of a public airport in or near the District of Columbia), to remove the limitation on the amount authorized to be appropriated for construction. June 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing that the date for submission of plan for future control of property and transfer of the trust property of the Menominee tribe shall be delayed. June 10, 1958. -- Ordered to be printed.
Federal ship mortgage insurance. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
City of Fort Myers and Lee County, Fla. June 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Acquisition of additional land for Cowpens National Battleground Site. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
River and harbor, beach erosion control, and flood-control projects, 1958. June 24, 1958. -- Ordered to be printed.
Providing transportation on Canadian vessels to and within Alaska. June 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending for 2 years authority for Treasury sale of United States obligations directly to Federal Reserve Banks. June 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
District of Columbia appropriation bill, 1959. June 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing rules of interpretation for federal courts involving the doctrine of federal preemption. June 13, 1958. -- Referred to the House Calendar and ordered to be printed.
Community facilities act of 1958. Report of the Committee on Banking and Currency, House of Representatives, Eighty-fifth Congress, second session, on S. 3497. June 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional supplemental Department of Labor appropriations. June 9, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 12716. June 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 10378. June 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 6641. June 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending the United States Code relating to the place of prosecution of certain income-tax offenses. June 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Problems of small-business financing. A report of the Select Committee on Small Business, House of Representatives, Eighty-fifth Congress, second session pursuant to H. Res. 56 a resolution creating a select Committee to conduct a study and investigation of the problems of small business. June 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Acquisition of lands for reservoir created by construction of Oahe Dam on the Missouri River and rehabilitation of Standing Rock Sioux Indians, South Dakota and North Dakota. June 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Unemployment insurance for ex-servicemen. June 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Hawaiian Homes Commission Act to permit the establishment of a post office on Hawaiian homelands. June 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mutual security appropriation bill, 1959. June 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Navy to acquire certain land on the Island of Guam. June 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Temporary appropriations, 1959, increased pay costs, 1958. June 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the making permanent employees compensation and war-risk hazard benefits for certain employees outside the United States. June 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Townsites in national forests. June 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Civil and criminal jurisdiction over Indian country in Alaska. June 27, 1958. -- Referred to the House Calendar and ordered to be printed.
To print additional copies of the hearings entitled "Civil Rights -- 1957" for the use of the Committee on the Judiciary. June 27, 1958. -- Ordered to be printed.
Authorizing the Joint Committee on Atomic Energy to print for its use 10,000 copies of the public hearings on physical research program as it relates to the field of atomic energy. June 27, 1958. -- Ordered to be printed.
Small business investment act of 1958. June 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the enlargement of the administrative headquarters site for Isle Royale National Park, Houghton, Mich. June 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the conveyance of an interest of the United States in and to fissionable materials in a tract of land in Leon County, Fla. June 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Temporary extension of use of dual rates by steamship conferences. June 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing additional payments to Indians of the Lower Brule Sioux Reservations, S. Dak., whose lands have been acquired for the Fort Randall Dam and Reservoir project. June 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting certain sales and exchanges of public lands of the Territory of Hawaii to persons whose lands or property were destroyed by a tidal wave of March 9, 1957. June 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Area redevelopment act. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the conveyance of certain lands to the State of Florida. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing civilian personnel of the Department of Defense to carry firearms. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for additional payments to Indians of the Crow Creek Sioux Reservation, S. Dak., whose lands have been acquired for the Fort Randall Dam and Reservoir project. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the transfer of title to certain land in Hawaii. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Navy to convey certain land to York County, Va. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Ceding to the State of Michigan civil and criminal jurisdiction over certain land situated within Fort Custer, Mich. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the honorary designation of St. Ann's churchyard in the City of New York as a national historic site. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Borough of Ringwood, County of Passaic, N.J. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorize conveyance of certain property to the State of Rhode Island. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for a permanent professor of physical education at the United States Military Academy. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Removal of requirement that the Secretary of the Navy certify that the assignment of naval officers to shore duty is in the public interest. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the grade, procurement, and transfer of aviation cadets. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting enlisted members of the Naval Reserve and Marine Corps Reserve to transfer to the Fleet Reserve and Fleet Marine Corps Reserve on the same basis as members of the regular components. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing travel and transportation allowances in the case of certain members of the uniformed services. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting advancement on the retired list of certain persons who retired with 30 years' service (including credit for double time). July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Wage rates, Portsmouth, N.H., Naval Shipyard. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Readjustment equitably the retirement benefits of certain individuals on the emergency officers' retired list. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending for 2 years the existing authority of the Secretary of the Treasury in respect of transfers of distilled spirits for purposes deemed necessary to meet the requirements of the national defense. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing each member of the House of Representatives to employ an administrative assistant. June 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing compensation to the Crow Tribe of Indians for certain ceded lands embraced within and otherwise required in connection with the Huntley reclamation project, Montana. June 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. June 9, 1958. -- Ordered to be printed.
Land exchange, Estes Park, Colo. June 9, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 9, subsection (d), of the Reclamation Project Act of 1939. June 9, 1958. -- 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 with respect to the issuance of licenses to noncitizens for radio stations on aircraft. June 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Designating the dam being constructed in connection with Eagle Gorge Reservoir project, Green River, Wash., as the Howard A. Hanson Dam. June 16, 1958. -- Referred to the House Calendar and ordered to be printed.
Federal employees salary increase act of 1958. June 16, 1958. -- Ordered to be printed.
Department of Commerce and related agencies appropriation bill, 1959. June 16, 1958. -- Ordered to be printed.
Agricultural Act of 1958. June 19, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Title 23, U.S. Code, "highways." Report of the Committee on Public Works, House of Representatives, to accompany H.R. 12776, to revise, codify, and enact into law, title 23 of the United States Code, entitled "highways." June 19, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Hawaiian Organic Act and Public Laws 640 and 643 of the 83d Congress, as amended, relating to general obligation bonds of the Territory of Hawaii. June 19, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending section 27 of the act entitled "An Act to Promote the Mining of Coal, Phosphate, Oil, Oil Shale, Gas, and Sodium, on the Public Domain" to increase the aggregate acreage of coal leases which may be held by one person in any one state. June 19, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mutual Security Act of 1958. June 20, 1958. -- Ordered to be printed.
Legislative branch appropriation bill, 1959. June 20, 1958. -- 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 Authorizing and Directing the Commissioners of the District of Columbia To Construct Two Four-Lane Bridges To Replace the Existing Fourteenth Street or Highway Bridge across the Potomac River, and for Other Purposes." June 23, 1958. -- Ordered to be printed.
Improving the administration of justice by authorizing the Judicial Conference of the United States to establish institutes and joint councils on sentencing, to provide additional methods of sentencing. June 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Switchblade knives. June 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting status of public lands to certain reef lands in the Territory of Hawaii. June 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending Alaskan Airports Act of 1948 relative to terms of leases on real property. June 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Determining rights and interests of the Navaho tribe, Hopi tribe, and individual Indians to certain lands. June 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the conveyance of certain property to the City of Valparaiso, Fla. July 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Implementing item 1 of a memorandum of understandings attached to the treaty of January 25, 1955, entered into by the government of the United States of America and the government of the Republic of Panama with respect to wage and employment practices... June 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Pulp, paper, and board. Supply-demand. Newsprint outlook. Report of the Committee on Interstate and Foreign Commerce pursuant to section 136 of the Legislative Reorganization Act of 1946, Public Law 601, 79th Congress, and House Resolution 99, 85th Congress. Submitted by Mr. Mack of Illinois. June 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the life of the Alaska International Rail and Highway Commission and increasing its authorization. June 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Overtime pay of certain long-tour employees. June 11, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 11078. June 12, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 86. June 12, 1958. -- Referred to the House Calendar and ordered to be printed.
Peanut acreage allotments. June 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of Defense Production Act. June 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending an act extending the authorized taking area for public building construction under the Public Buildings Act of 1926, as amended, to exclude therefrom the area within E and F Streets and 19th Street and Virginia Avenue NW., in the District of Columbia. June 12, 1958. -- 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 authorize the Administrator of General Service to name, rename, or otherwise designate any building under the custody and control of the General Service Administration. June 12, 1958. -- Referred to the House Calendar and ordered to be printed.
Departments of State and Justice, the Judiciary and related agencies appropriation bill, 1959. June 24, 1958. -- Ordered to be printed.
Automobile information disclosure act. June 24, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing the construction for the military departments and reserve components. June 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the provisions of title III of the Federal Civil Defense Act of 1950, as amended. June 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reconveying the lands acquired for Burke Airport to the former owners. June 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing loans in lieu of grants for the construction of hospitals and other facilities under title VI of the Public Health Service Act. June 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing efficiency and economy in the government by providing for training programs for civilian officers and employees of the government with respect to the performance of official duties. June 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing the authorization for appropriations to the Atomic Energy Commission in accordance with section 261 of the Atomic Energy Act of 1954, as amended. June 24, 1958. -- 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 real property of the United States located at the Veterans Administration Hospital near Amarillo, Tex., to Potter County, Tex. June 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Atomic icebreaker. June 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
River and harbor, beach erosion control, and flood control projects. Report of the Committee on Public Works on H.R. 12955 a bill authorizing the construction, repair, and preservation of certain public works on rivers and harbors for navigation, flood control, and for other purposes. June 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 11077. June 18, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 3. June 18, 1958. -- Referred to the House Calendar and ordered to be printed.
Increasing the compensation of the Superintendent of Schools and the Commissioners of the District of Columbia. June 18, 1958. -- 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 Consolidate the Police Court of the District of Columbia, To Be Known as the 'Municipal Court for the District of Columbia,' and for Other Purposes," approved April 1, 1942, as amended. June 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of July 1, 1902, to exempt certain common carriers of passengers from the mileage tax imposed by that act and from certain other taxes. June 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending an act to grant additional powers to the Commissioners of the District of Columbia. June 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transportation Act of 1958. Report of the Committee on Interstate and Foreign Commerce on H.R. 12832 together with supplemental views. Submitted by Mr. Harris, Chairman, June 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the addition of certain excess federal property in the Village of Hatteras, N.C., to the Cape Hatteras National Seashore recreational area. June 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 12954. June 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 12832. June 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 11630. June 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing the furnishing of headstones or markers in memory of members of the armed forces dying in the service, whose remains have not been recovered or identified or were buried at sea. June 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Utilization of commercial marine terminal facilities by the United States. June 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Placing temporarily in the rotunda of the Capitol a statue of Charles Marion Russell, and to hold ceremonies on said occasion. June 25, 1958. -- Ordered to be printed.
Accepting the statue of Charles Marion Russell, presented by the State of Montana, to be placed in Statuary Hall. June 25, 1958. -- Ordered to be printed.
Establishing a position of a stock and inventory clerk in the stationery room, Office of the Clerk. June 25, 1958. -- Ordered to be printed.
Authorizing the employment of additional personnel, Office of the Clerk of the House. June 25, 1958. -- Ordered to be printed.
Authorizing amounts for the further expenses of the study and investigation under authority of House Resolution 56, 85th Congress. June 25, 1958. -- Ordered to be printed.
Authorizing further funds for the operation of the Committee on Un-American Activities during the calendar year 1958. June 25, 1958. -- Ordered to be printed.
Authorizing additional expenses for the Committee on Veterans' Affairs. June 25, 1958. -- Ordered to be printed.
Amending the Civil Aeronautics Act of 1938, to impose civil penalties for violation of security provisions. June 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing that certain employees of the Territory of Hawaii shall be subject to the civil-service laws of the territory. June 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 709 of title 32, United States Code. June 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Making retirement benefits available to certain persons who rendered active federal service during the Korean conflict. June 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the printing of additional copies of the hearings on astronautics and space exploration. June 25, 1958. -- Ordered to be printed.
Small boat safety. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mutual Security Act of 1958. June 26, 1958. -- Ordered to be printed.
Interstate compacts on highway traffic safety. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing that the Federal-Aid Highway Act of 1956... shall be amended to increase the period in which actual construction shall commence on rights-of-way acquired in anticipation of such construction from 5 years to 7 years following the fiscal year in which such request is made. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Apportionment of compensation of veterans who disappear. June 26, 1958. -- 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 exchange certain land at Vicksburg National Military Park, Miss. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Revising the boundary of the Kings Canyon National Park, Calif. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing that all interests of the United States in a certain tract of land in Kentucky shall be quit-claimed and returned to the Commonwealth to Kentucky. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Tax Rate Extension Act of 1958. June 26, 1958. -- Ordered to be printed.
Extending for 2 years the period for which payments in lieu of taxes may be made with respect to certain real property transferred by the Reconstruction Finance Corporation and its subsidiaries to other government departments. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Veterans' burial allowance. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Special rate of compensation for certain blind veterans. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Trademark Trial and Appeal Board. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending certain veterans' benefits to or on behalf of dependent husbands and widowers of female veterans. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing additional compensation for veterans having service-incurred disability of deafness of both ears. June 26, 1958. -- Ordered to be printed.
Providing that an aid and attendance allowance of $200 per month shall be paid to certain paraplegic veterans during periods in which they are not hospitalized at government expense. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Effective date of certain statutory awards. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing that multiple sclerosis developing a 10-percent or more degree of disability within 3 years after separation from active service shall be presumed to be service connected. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Presumption of service connection in case of Hansen's disease. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Pension for Medal of Honor holders. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Allowances and benefits to United States citizens assigned to Veterans Administration office in the Republic of the Philippines. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for transfer of right-of-way for Yellowtail Dam and Reservoir, Hardin unit, Missouri River Basin project, and payment to Crow Indian tribe in connection therewith. June 26, 1958. -- Ordered to be printed.
Amending the Atomic Energy Act of 1954, as amended. June 27, 1958. -- Ordered to be printed.
Amending the act of Congress concerning United States contributions to the International Council of Scientific Unions and certain associated unions. June 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing loan of certain equipment and use of certain lands by Girl Scouts June 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
156
Serial set 12075 Extending the time for filing for mustering-out payments. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Treasury to prescribe day signals for certain vessels. July 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Purchase of flour and cornmeal for donation. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Giving the consent of Congress to a compact between the State of Oregon and the State of Washington establishing a boundary between those states. July 21, 1958. -- Ordered to be printed.
Consideration of S. 495. July 24, 1958. -- Referred to the House Calendar and ordered to be printed.
Czechoslovakian Claims Fund. July 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 382 of the Communications Act of 1934. July 25, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending the District of Columbia Unemployment Compensation Act. July 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursement recommendations for certain highways on the interstate system. July 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 1411. July 9, 1958. -- Referred to the House Calendar and ordered to be printed.
Fixing the basic compensation of an employee in the Office of the Doorkeeper, House of Representatives. July 9, 1958. -- Ordered to be printed.
Designating the reservoir located above Heartbutte Dam in Grant County, N. Dak., as Lake Tschida. July 1, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 13015. July 1, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 3506. July 1, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of House Joint Resolution 424. July 1, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 1832. July 1, 1958. -- Referred to the House Calendar and ordered to be printed.
Superliner passenger vessels for operation in the Atlantic and Pacific Oceans. July 1, 1958. -- Ordered to be printed.
Consideration of S. 3651. July 2, 1958. -- Referred to the House Calendar and ordered to be printed.
Disposition of sundry papers. July 2, 1958. -- Ordered to be printed.
Providing for the construction of a fireproof annex building for use of the Government Printing Office. July 2, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing for certain improvements relating to the Capitol power plant and its distribution systems. July 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing appropriations for the Atomic Energy Commission. July 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Designating the lake formed by the Ferrells Bridge Dam across Cypress Creek in Texas as Lake O' the Pines. July 2, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing the acquisition of the remaining property in square 725 in the District of Columbia, and the construction thereon of additional facilities for the United States Senate. July 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting the consent and approval of Congress to a compact between the State of Connecticut and the State of Massachusetts relating to flood control. July 2, 1958. -- 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 the Albeni Falls Reservoir project, Idaho, by the reconveyance of certain lands or interests therein to the former owners thereof. July 3, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Rescinding the authorization for the Waldo Lake Tunnel and regulating works, Willamette River, Oreg. July 3, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 403 (k) of the Federal Food, Drug, and Cosmetic Act, to define the term "chemical preservative" as used therein. July 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National Advisory Committee for Aeronautics construction program. July 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Revision of laws relating to depository libraries. July 9, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Small Business Act. July 9, 1958. -- Ordered to be printed.
Virginia fire-cured and sun-cured tobacco allotments. July 9, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Land conveyance to Dayton, Wyo. July 9, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Safe transportation of foot-and-mouth-disease virus. July 9, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 11078. July 9, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 13121. July 9, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing funds for the Committee on the Judiciary. July 9, 1958. -- Ordered to be printed.
Authorizing the printing of additional copies of House Report No. 1360, current session. July 9, 1958. -- Ordered to be printed.
Providing for the transfer of cases between district courts and the Court of Claims. July 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Anti-hog-cholera serum -- change in minimum inventory date. July 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Enacting a certain provision now included in the District of Columbia Appropriation Act 1958. July 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the charter of the National Union Insurance Company of Washington. July 10, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Increasing the stationery allowance of members of the House of Representatives. July 10, 1958. -- Ordered to be printed.
Use of national forest payments. July 10, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the District of Columbia Teachers' Salary Act of 1955. July 11, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fixing and regulating 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 11, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the District of Columbia Stadium Act of 1957. July 11, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Facilitating application and operation of Fish and Wildlife Act of 1956. July 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hall of Fame for Agriculture. July 14, 1958. -- Referred to the House Calendar and ordered to be printed.
Highway bridge between Lubec, Maine, and Campobello Island, New Brunswick. July 14, 1958. -- Referred to the House Calendar and ordered to be printed.
Implementation of wage and employment practices agreement with Republic of Panama. July 14, 1958. -- Ordered to be printed.
National Aeronautics and Space Act of 1958. July 15, 1958. -- Ordered to be printed.
Providing for the retention of deferment or exemption upon change of membership in a reserve component. July 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the payment of transportation expenses of certain survivors of deceased servicemen to attend group burials in national cemeteries. July 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. July 15, 1958. -- Ordered to be printed.
Facilitating the naturalization of adopted children and spouses of certain United States citizens performing religious duties aboard. July 15, 1958. -- Referred to the House Calendar and ordered to be printed.
Standard newsprint paper. July 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal Seed Act improvements. July 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Newington School District. July 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National Defense Education Act of 1958. July 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending title 10, United States Code, to provide the conditions under which retired pay may be paid in the case of retired officers dropped from the rolls. July 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Rainy River at International Falls, Minn. July 15, 1958. -- Referred to the House Calendar and ordered to be printed.
Small Business Tax Revision Act of 1958. July 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing more flexibility in making additional appointments to bring the number of cadets at the United States Military Academy and the United States Air Force Academy up to full strength. July 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Long staple cotton seed. July 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Land conveyance to City of Clifton, N.J. July 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend the Coordination Act. July 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Migratory bird hunting stamps. July 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing research on insecticides, herbicides, fungicides, and other pesticides by the Secretary of the Interior. July 16, 1958. -- 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 appropriation bill, 1959. July 17, 1958. -- Ordered to be printed.
Consideration of H.R. 12670. July 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 12663. July 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 12662. July 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 11805. July 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 10045. July 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing appropriations for the Corregidor-Bataan Memorial Commission. July 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Federal Water Pollution Control Act to increase one of the limitations on grants of construction from $250,000 to $500,000. July 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting the consent and approval of Congress to the Tennessee-Tombigbee Waterway development compact. July 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing the time for commencement and completion of the reconstruction, enlargement, and extension of the bridge across the Mississippi River at or near Rock Island, Ill. July 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Evaluation and waiver of wartime loans to certain American citizens. July 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Effective dates for wage adjustments. July 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for a survey of the Coosawhatchie and Broad Rivers in South Carolina, upstream to the vicinity of Dawson Landing. July 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Longevity credit for Canal Zone service. July 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing the rate on which lump-sum readjustment payments are computed for reserves of the armed forces. July 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Expressing the sense of the Congress with respect to the size of the Army National Guard. July 17, 1958. -- Referred to the House Calendar and ordered to be printed.
Supplemental appropriation bill, 1959. July 18, 1958. -- Committed to the Whole House on the State of the Union and ordered to be printed.
Authorizing the making, amendment, and modification of contracts to facilitate the National Defense. July 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to the procedure for altering certain bridges over navigable waters. July 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the modification of the Crisfield harbor, Md., project in the interest of navigation. July 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for a survey of Parish Line Canal, La. July 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the conveyance of a pumping station and related facilities of the Intracoastal Waterway system at Algiers, La., to the Jefferson-Plaquemines drainage district, Louisiana. July 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Board of Trustees, Postal Savings System. July 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Designating the dam and reservoir to be constructed on the Cumberland River near Carthage, Tenn., as the "Cordell Hull Dam and Reservoir." July 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing a survey of the Tensaw River, Ala., in the interest of navigation and allied purposes. July 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Retirement, staff assistants, and mailing privileges for former Presidents and annuities for widows of former Presidents. July 17, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Independent offices appropriation bill, 1959. July 21, 1958. -- Ordered to be printed.
Authorizing appropriations for the Atomic Energy Commission in accordance with section 261 of the Atomic Energy Act of 1954, as amended. July 21, 1958. -- Ordered to be printed.
Amending the Fair Labor Standards Act of 1938, as amended. July 21, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of June 29, 1888, relating to the prevention of obstructive and injurious deposits in the harbor of New York, to extend the application of that act to the harbor of Hampton Roads. July 21, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Atomic Energy Act of 1954, as amended. July 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act creating the City of Clinton Bridge Commission and authorizing said commission and its successors to acquire by purchase or condemnation and to construct, maintain, and operate a bridge or bridges across the Mississippi River at or near Clinton, Iowa, and at or near Fulton, Ill., in order to make certain changes in the authority of such commission. July 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the establishment of Grand Portage National Monument, Minn. July 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 80 of the Hawaiian Organic Act. July 22, 1958. -- Referred to the House Calendar and ordered to be printed.
Reinstating certain terminated oil and gas leases. July 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending for 1 year certain programs established under the Domestic Tungsten, Asbestos, Fluorspar, and Columbium-tantalum Production and Purchase Act of 1956. July 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Military construction appropriation bill, 1959. July 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Defense reorganization act. July 23, 1958. -- Ordered to be printed.
Conveying certain land to the Makah tribe of Indians, Washington. July 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Hawaiian Organic Act, and approving amendments of the Hawaiian land laws, with respect to leases and other dispositions of land. July 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 245 of the Immigration and Nationality Act, and for other purposes. July 23, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending the Federal-Aid Highway Act of 1958 to extend for an additional 2 years the estimate of cost of completing the interstate system. July 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Self-employed individuals' retirement act of 1958. July 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Development of mineral resources of the United States, its territories and possessions. July 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legislative branch appropriation bill, 1959. July 24, 1958. -- Ordered to be printed.
Transportation Act of 1958. July 24, 1958. -- Ordered to be printed.
Amending section 31 of the Organic Act of Guam. July 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Atomic Energy Act of 1954, as amended. July 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Land exchange, State of Utah. July 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 27 of the Merchant Marine Act of 1920. July 24, 1958. -- Referred to the House Calendar and ordered to be printed.
Preservation of basic compensation in downgrading actions. July 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing funds for Civil War Centennial Commission. July 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending limits for establishment of postal stations and branch post offices. July 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Assuring availability of freight transportation service in southeastern Alaska. July 24, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Secretary of the Interior to amend the repayment contract with the Arch Hurley Conservancy District, Tucumcari project, New Mexico. July 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 2324 of the Revised Statues, as amended, to change the period for doing annual assessment work on unpatented mineral claims. July 24, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
District of Columbia taxicab insurance act of 1958. July 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. July 25, 1958. -- Ordered to be printed.
Amending the act terminating federal supervision over the Klamath Indian Tribe by providing in the alternative for private or Federal acquisition of the part of the tribal forest that must be sold. July 25, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 77 (c) (2) of the Bankruptcy Act. July 26, 1958. -- Referred to the House Calendar and ordered to be printed.
Social security amendments of 1958. Report of the Committee on Ways and Means, House of Representatives, to accompany H.R. 13549 a bill to increase benefits under the federal old-age, survivors, and disability insurance system, to improve the actuarial status of the trust funds of such system... July 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Safety program for longshore and ship repair industries. July 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Compensation for injuries under Longshoremen's and Harbor Workers' Compensation Act where third person is liable. July 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
White House conference on aging act. July 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Food additives amendment of 1958. July 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Welfare and pension plans disclosure act. July 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 13549. July 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 12751. July 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 9521. July 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 3497. July 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of S. 607. July 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Proposed agreement for cooperation between the government of the United States of America and the government of the United Kingdom of Great Britain and Northern Ireland for the cooperation on the uses of atomic energy for mutual defense purposes. July 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional temporary appropriations, 1959. July 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the disposition of surplus personal property to the government of Alaska until December 31, 1959. July 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exchange of lands in Caswell, N.C., land utilization project. July 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Removing wheat for seeding purposes which has been treated with poisonous substances from the "unfit for human consumption" category for the purposes of section 22 of the Agricultural Adjustment Act of 1933. July 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 1 of the act of July 24, 1956 (70 Stat. 625), entitled "To Provide that Payments Be Made to Certain Members of the Pine Ridge Sioux Tribe of Indians as Reimbursement for Damages Suffered as the Result of the Establishment of the Pine Ridge Aerial Gunnery Range." July 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing free transit at the Panama Canal for vessels operated by state nautical schools. July 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Gray Reef Dam and Reservoir as a part of the Glendo unit of the Missouri River Basin project. July 29, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the vessel admeasurement laws relating to water ballast space. July 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending and bringing into conformity statutes and rules governing lights for vessels towing or being overtaken. July 29, 1958. -- Referred to the House Calendar and ordered to be printed.
Revision of title 39, United States Code. Report from the Committee on the Judiciary, House of Representatives, to accompany H.R. 13601 a bill to revise, codify, and enact into law, title 39 of the United States Code, entitled "The Postal Service." July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending title XI of the Merchant Marine Act, 1936, to include floating drydocks among those vessels eligible for Federal ship mortgage insurance. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of title VII of the Public Health Service Act. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Special training for handicapped war orphans. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing additional funds for direct loans. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending time for initiating courses of education. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Land exchange -- Pleasant Grove, Utah. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Quality regulation of imported agricultural commodities. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reforestation in Hawaii. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report of the special study mission to the Near East and North Africa, Honorable Frances P. Bolton, ranking minority member, Subcommittee on the Near East and Africa of the Committee on Foreign Affairs, pursuant to H. Res. 29, a resolution authorizing the Committee on Foreign Affairs to conduct thorough studies and investigations of all matters coming within the jurisdiction of such Committee.
Land conveyance to Salt Lake City, Utah. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Right-of-way for City of Alamogordo, N. Mex. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conveying right-of-way to Eagle Creek Inter-Community Water Supply Association. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
166
Serial set 12076 Agreeing to the Senate amendments to H.R. 8002. August 6, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending the law relating to the execution of contracts with Indian tribes. August 5, 1958. -- Referred to the House Calendar and ordered to be printed.
Antidumping Act, 1921. August 1, 1958. -- Ordered to be printed.
Military construction. August 5, 1958. -- Ordered to be printed.
Authorizing the Secretary of the Interior to provide an administrative site for Yosemite National Park, Calif., on lands adjacent to the park. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing that pre-grant expenses of Sibley Memorial Hospital paid or incurred in connection with the hospital project either at the former American University site or the New Loughboro Road site be allowed as part of the total project cost. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for certain employees to obtain career and career-conditional appointments. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing annuities payable to certain annuitants from the District of Columbia teachers retirement and annuity fund. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the acts approved April 16 and July [i.e., June] 27, 1906 (34 Stat. 116 and 519), so as to authorize the Secretary of the Interior to convey certain lands on the Huntley reclamation project, Yellowstone County, Mont., to School District No. 24, Huntley project schools, Yellowstone County, Mont. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the judicial review of orders of deportation. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Adding certain lands located in Idaho and Wyoming to the Caribou and Targhee National Forests. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the exchange of lands between the United States and the Navajo Tribe. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing and directing the Secretary of the Interior to conduct studies and render a report on service to Santa Clara, San Benito, Santa Cruz, and Monterey Counties from the Central Valley Project, California. August 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the printing of the United States defense polices in 1957 as a House document. August 6, 1958. -- Ordered to be printed.
Temporary suspension of processing tax on palm oil. August 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of sundry papers. August 12, 1958. -- Ordered to be printed.
Conveyance of certain lands to the City of Henderson, Nev. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the construction and improvement of certain roads on the Navajo and Hopi Indian Reservations. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the acquisition and disposition of certain private lands and the establishment of the size of farm units on the Seedskadee reclamation project, Wyoming. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to minerals on the Wind River Indian Reservation in Wyoming. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Designating the beneficiary of the equitable title to land purchased by the United States and added to the Rocky Boy's Indian Reservation, Mont. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act authorizing the Washoe reclamation project, Nevada and California. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Saline water program. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 10360. August 5, 1958. -- Referred to the House Calendar and ordered to be printed.
Insured farm loans. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 13580. August 5, 1958. -- Referred to the House Calendar and ordered to be printed.
Department of Defense appropriation bill, 1959. August 6, 1958. -- Ordered to be printed.
Trade agreements extension bill of 1958. August 6, 1958. -- Ordered to be printed.
Amending the District of Columbia Redevelopment Act of 1945, as amended. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the District of Columbia Business Corporation Act. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the delivery of sewage from Virginia into the sewerage system of the District of Columbia and the treatment of such sewage. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for an increase in the authorization for funds to be granted for the construction of hospital facilities in the District of Columbia. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of Section 2385 of Title 18, United States Code, to define the term "organize" as used in that section. August 6, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending the Federal Property and Administrative Services Act of 1949 to permit donations of surplus property to volunteer fire-fighting organizations, and for other purposes. August 6, 1958. -- Ordered to be printed.
Authorizing the distribution of copies of the Congressional Record to former members of Congress requesting such copies. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Small business investment bill of 1958. August 6, 1958. -- Ordered to be printed.
Amending Reorganization Plan No. 1 of 1958. August 6, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing per capita payments to members of the Red Lake Band of Chippewa Indians from the proceeds of the sale of timber and lumber on the Red Lake Reservation. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the administrative expenses act of 1946 relating to travel expenses of civilian officers and employees assigned to duty outside of the United States. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the construction, equipping, and operation of a geophysical institute in the Territory of Hawaii. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the lease of Papago tribal land to the National Science Foundation. August 6, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Assignment of retired judges to active duty. August 6, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending the Intercoastal Shipping Act, 1933, to authorize incorporation of transportation contract terms by reference in short-form documents. August 6, 1958. -- Referred to the House Calendar and ordered to be printed.
Election contest case of James C. Oliver, contestant, versus Robert Hale, contestee, First Congressional District of the State of Maine. August 6, 1958. -- Referred to the House Calendar and ordered to be printed.
Consideration of H.R. 13247. August 6, 1958. -- Referred to the House Calendar and ordered to be printed.
Incorporating the Military Order of the Purple Heart. August 6, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending section 27 of the Minerals Leasing Act of February 25, 1920, as amended, in order to promote the development of coal on public domain. August 8, 1958. -- Ordered to be printed.
Providing airmail and special delivery postage stamps for members of the House of Representatives on the basis of regular sessions of Congress. August 6, 1958. -- Ordered to be printed.
Authorizing the printing of additional copies of Senate document numbered 111, entitled "Water Developments and Potentialities." August 6, 1958. -- Ordered to be printed.
Providing for the printing of additional copies of a reprint of a series of articles entitled "Chronicles of Treason." August 6, 1958. -- Ordered to be printed.
Printing additional copies of hearings on inquiry into satellite and missile programs. August 6, 1958. -- Ordered to be printed.
Amending the act terminating Federal supervision over the Klamath Indian Tribe by providing in the alternative for private or Federal acquisition of the part of the tribal forest that must be sold. August 12, 1958. -- Ordered to be printed.
Deduction for certain railroad retirement employee taxes. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Stabilizing production of copper, lead, zinc, acid-grade fluorspar, and tungsten, and promoting mining and development research for beryl, chromite, and columbium-tantalum from domestic mines. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 13507. July 30, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Secretary of the Interior to acquire certain land for the Deshler-Morris House, Independence National Historical Park. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
District of Columbia appropriation bill, 1959. July 30, 1958. -- Ordered to be printed.
Preserving Gloria Dei (Old Swedes') Church National Historic Site by authorizing the acquisition of abutting properties. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Desert land entries on disconnected tracts. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Incorporating the Blinded Veterans Association. July 30, 1958. -- Referred to the House Calendar and ordered to be printed.
Incorporation of Congressional Medal of Honor Society. July 30, 1958. -- Referred to the House Calendar and ordered to be printed.
Extending greetings to the citizens of Nevada concerning the celebration of the centennial of the discovery of silver in the United States. July 30, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending the Veterans' Benefits Act of 1957 to insure more adequate medical care for veterans. July 30, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing certain payments out of the vessel operations revolving fund. July 31, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Proceedings against Paul Rosenkrants. July 31, 1958. -- Ordered to be printed.
Proceedings against Sidney Herbert Ingerman. July 31, 1958. -- Ordered to be printed.
Proceedings against Sidney Turoff. July 31, 1958. -- Ordered to be printed.
Proceedings against Victor Malis. July 31, 1958. -- Ordered to be printed.
Proceedings against Alfred James Samter. July 31, 1958. -- Ordered to be printed.
Proceedings against Robert Lehrer. July 31, 1958. -- Ordered to be printed.
Proceedings against Edward Yellin. July 31, 1958. -- Ordered to be printed.
Providing for licensing independent foreign freight forwarders, and for other purposes. July 31, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repealing section 217 of the Merchant Marine Act, 1936, as amended. July 31, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 607 (d) of the Merchant Marine Act, as amended. July 31, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increase in public debt limit. August 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Construction and equipment authorization for National Aeronautics and Space Administration. August 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Tennessee Valley Authority Act of 1933, as amended, and for other purposes. August 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Declaring the Court of Customs and Patent Appeals to be a constitutional court. August 1, 1958. -- Referred to the House Calendar and ordered to be printed.
Transferring certain property and functions of the Housing and Home Finance Administrator to the Secretary of the Interior. August 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending sections 2275 and 2276 of the Revised Statutes with respect to certain lands granted to states and territories for public purposes. August 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Interstate Commerce Act relating to the statute of limitations on actions involving transportation of property or passengers for or on behalf of the United States government. August 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing greater flexibility in private financing of ship construction. August 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing certain assistance to state and territorial maritime academies or colleges. August 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bonds of United States marshals. August 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal Aviation Act of 1958. August 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Housing Act of 1958. Report of the Committee on Banking and Currency, House of Representatives, Eighty-fifth Congress, second session, on S. 4035. August 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishment of a food-stamp plan. August 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Farm bill. August 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Continuation of Mexican farm labor program. August 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Establishing a commission to investigate the allocation, management, and control of radio and television frequencies. August 2, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Interstate Commerce Act to provide for the validity and perfection of certain security interests in motor vehicles. August 2, 1958. -- Referred to the House Calendar and ordered to be printed.
Design of United States flag. August 4, 1958. -- Referred to the House Calendar and ordered to be printed.
Fryingpan-Arkansas project, Colorado. August 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of certain employees of the Department of the Navy. August 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Approving the report of the Department of the Interior on Red Willow Dam and Reservoir in Nebraska. August 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the Renegotiation Act of 1951 for 6 months. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of June 28, 1948 (62 Stat. 1061), as amended, providing for the establishment of Independence National Historical Park. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Calling for the preparation of a report on the proposed Point Reyes National Seashore Recreational Area, Marin County, Calif. August 5, 1958. -- Referred to the House Calendar and ordered to be printed.
Increasing the authorization for the appropriation of funds to complete the International Peace Garden, North Dakota. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reports with respect to federal-aid highways. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Chicago School of Automotive Trades, Inc. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Minnesota State Fair and Centennial Exposition. August 5, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Printing the proceedings in connection with the acceptance of the statue of Dr. Florence Rena Sabin. August 6, 1958. -- Ordered to be printed.
Amending House Resolution 152, as amended, Eighty-fifth Congress, agreed to February 7, 1957. August 6, 1958. -- Ordered to be printed.
Providing additional funds for the studies and investigations to be conducted pursuant to House Resolution 149. August 6, 1958. -- Ordered to be printed.
Providing further expenses for studies and studies and investigations authorized by House Resolution 496. August 6, 1958. -- Ordered to be printed.
Providing funds for the Committee on Public Works. August 6, 1958. -- Ordered to be printed.
Providing that the Commissioners of the District of Columbia be authorized to use squares 354 and 355 in the District of Columbia and certain water frontage on the Washington Channel of the Potomac River for the proposed Southwest Freeway... August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing appropriation for Pan American Games to be held in Chicago, Ill. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the sale or exchange of certain lands of the United States situated in Pima County, Ariz. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Revising and modernizing the fish and game laws of the District of Columbia. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing certain retired personnel of the United States government to accept and wear decorations, presents, and other things tendered them by certain foreign governments. August 7, 1957. -- Referred to the House Calendar and ordered to be printed.
Prohibiting the examination in District of Columbia courts of any minister of religion in connection with communications made by or to him in his professional capacity, without the consent of the parties to such communications. August 7, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing for the licensing of persons engaged in budget planning in the District of Columbia. August 7, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending the District of Columbia Motor Vehicle Parking Facility Act of 1942, as amended. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Net operating loss carrybacks resulting from renegotiation. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing the maximum subsistence allowance for federal judges. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Unemployment compensation for federal employees -- Treatment of accrued annual leave. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Social security coverage for nonprofessional school district employees. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repealing the act of July 2, 1956, concerning the conveyance of certain property of the United States to the Village of Carey, Ohio. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Study of manpower utilization in financial management functions in the federal government. Report of the Subcommittee on Manpower Utilization of the Committee on Post Office and Civil Service, House of Representatives. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Maintenance of existing minimum postage rates on certain publications mailed for delivery within the county of publication. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Retirement benefits of certain rural letter carriers. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relating to the transfer of federal employees for service with international organizations. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 201 of the Federal Property and Administrative Services Act of 1949, as amended, to authorize the interchange of inspection services between executive agencies, and the furnishing of such services by one executive agency to another... August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dispatch of mail from post offices. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Strengthening the law prohibiting mailing of obscene matter. August 7, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Limiting the priority and nondischargeability of taxes in bankruptcy. August 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Coal Research and Development Commission. August 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Assuring availability of freight transportation service in southeastern Alaska. August 8, 1958. -- Ordered to be printed.
Relieving Surgeons General of Army and Navy of certain responsibilities outside Department of Defense. August 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Temporary free entry of articles for exhibition by certain religious organizations. August 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing that the Secretary of the Interior shall investigate and report to the Congress as to the advisability of establishing a national park in Wheeler Peak-Lehman Caves area of the Snake Range in Eastern Nevada. August 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Estate tax deduction for charitable transfers subjected to foreign death taxes. August 9, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Estate tax treatment in case of failure to relinquish certain powers on account of mental disability. August 9, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Free importation of tourist literature. August 9, 1958. -- 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 enter into an agreement for relocating portions of the Natchez Trace Parkway, Mississippi. August 11, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending the boundaries of the Siskiyou National Forest in the State of Oregon. August 11, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Omnibus judgeship bill. August 11, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extending time for making grants under the Federal Airport Act, and for other purposes. August 11, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Clarifying the requirements with respect to the performance of labor imposed as a condition for the holding of mining claims on Federal lands pending the issuance of patents therefor. August 11, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendments to Railroad Retirement Act of 1937, the Railroad Retirement Tax Act, the Railroad Unemployment Insurance Act. August 12, 1958. -- Ordered to be printed.
Providing for participation of the United States in the World Science-Pan Pacific Exposition. August 12, 1958. -- 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 Recognize the High Public Service Rendered by Major Walter Reed and Those Associated with Him in the Discovery of the Cause and Means of Transmission of Yellow Fever," approved February 28, 1929, by including therein the name of Roger P. Ames. August 12, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Prohibiting futures trading in onions. August 12, 1958. -- Ordered to be printed.
Patent Office Board of Appeals and certain salaries. August 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal aviation act of 1958. August 12, 1958. -- Ordered to be printed.
Providing for the construction of an irrigation distribution system and drainage works for restricted Indian lands within the Coachella Valley County Water District in Riverside County, Calif. August 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the conveyance of piers to the City of Philadelphia, Pa. August 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting minerals, including oil and gas, on certain lands in the Crow Indian Reservation, Mont., to certain Indians, and for other purposes. August 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fund raising by and in behalf of veterans and veterans organizations. Report of the Committee on Veterans Affairs, pursuant to House Resolution 65, as amended, 85th Congress. Submitted by Mr. Teague of Texas, Chairman. August 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of S. 3683. August 12, 1958. -- Referred to the House Calendar and ordered to be printed.
153
Serial set 12077 Supplemental appropriation bill, 1959. August 19, 1958. -- Ordered to be printed.
Regulating the interstate transportation of lobsters. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing conveyance of land at Fort Crowder Military Reservation to the City of Neosho, Mo. August 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lump-sum payment of annual leave of deceased employees and other matters. August 22, 1958. -- Ordered to be printed.
Admissibility of evidence-statements and confessions. August 23, 1958. -- Ordered to be printed.
Federal sentencing procedures. August 13, 1958. -- Ordered to be printed.
Small-business problems in the aluminum industry. Report of Subcommittee No. 3 on Minerals and Raw Materials to the Select Committee on Small Business House of Representatives Eighty-fifth Congress second session pursuant to H. Res. 56 a resolution creating a select Committee to conduct a study and investigation of the problems of small business. January 3, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
City of Madeira Beach, Fla. August 13, 1958. -- 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 extend the authority to lease out Federal building sites until needed for construction purposes and the act of June 24, 1948 (82 Stat. 644), and for other purposes. August 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.R. 13523. August 15, 1958. -- Referred to the House Calendar and ordered to be printed.
National Defense Education Act of 1958. August 21, 1958. -- Ordered to be printed.
Suspension of employment of civilian personnel of the Federal Government. August 21, 1958. -- Ordered to be printed.
Supplemental appropriation bill, 1959. August 21, 1958. -- Ordered to be printed.
Land conveyance to Sumter County, Fla. August 21, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Denial of passports. August 21, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Modifying the provisions relating to the attachment and garnishment of wages, salaries, and commissions of judgment debtors. August 21, 1958. -- Referred to the House Calendar and ordered to be printed.
Authorizing the Secretary of the Interior to construct the San Luis unit of the Central Valley project, California, and to enter into an agreement with the State of California with respect to the financing, construction, and operation of additional works for joint use with the State of California. August 21, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Military construction for the Department of Defense. August 22, 1958. -- Ordered to be printed.
Placing statue of late Dr. Florence Rena Sabin in rotunda, and authorizing ceremonies on such occasion. August 22, 1958. -- Ordered to be printed.
Accepting the statue of Dr. Florence Rena Sabin, to be placed in the Statuary Hall collection. August 22, 1958. -- Ordered to be printed.
Textile Fiber Products Identification Act. August 22, 1958. -- Ordered to be printed.
Extension and amendment of Public Law 480. August 22, 1958. -- Ordered to be printed.
Final report of the Select Committee on Small Business, House of Representatives, Eighty-fifth Congress pursuant to H. Res. 56 a resolution creating a select committee to conduct a study and investigation of the problems of small business. January 3, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legislative control of federal positions and salaries. Report of the Committee on Post Office and Civil Service, House of Representatives. November 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Activity of the Committee on Interstate and Foreign Commerce, 85th Congress -- 2d session. Report of the Committee on Interstate and Foreign Commerce pursuant to section 136 of the Legislative Reorganization Act of 1946... Submitted by Mr. Harris, chairman, September 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendments to the Organic Act of the National Bureau of Standards. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
House reports.
Welfare and Pension Plans Disclosure Act. August 15, 1958. -- Ordered to be printed.
Boulder City Act of 1958. August 15, 1958. -- Ordered to be printed.
Consideration of S. 4036. August 15, 1958. -- Referred to the House Calendar and ordered to be printed.
Extension of espionage laws. August 15, 1958. -- Referred to the House Calendar and ordered to be printed.
State participation in feed and seed disaster relief. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Area vocational education programs. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Concurrent resolution to approve agreement with Euratom. August 15, 1958. -- Referred to the House Calendar and ordered to be printed.
Euratom Cooperation Act of 1958. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Loan service of captioned films for the deaf. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Grants for expansion of teaching in the education of mentally retarded children. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Clubs for boys and girls especially interested in science. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the National Science Foundation Act of 1950. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Technical and administrative amendments to Railroad Retirement Act, Railroad Unemployment Insurance Act, and Social Security Act. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the expenditure of funds through grants for support of scientific research. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of the act of July 1, 1958, providing for the procurement and supply of government headstones and markers. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Administration of miscellaneous federal lands situated in national forests. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the act of August 5, 1954 (68 Stat. 674), and for other purposes. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Television broadcasting for educational purposes. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National Air Museum. August 15, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing payment, out of the contingent fund of the House, of expenses incurred by the Special Committee To Investigate Campaign Expenditures, 1958. August 15, 1958. -- Ordered to be printed.
Public works, appropriation bill, 1959. August 18, 1958. -- Ordered to be printed.
Approving a repayment contract, Heart Mountain Irrigation District, Wyoming. August 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending House Resolution 149, 85th Congress. August 18, 1958. -- Referred to the House Calendar and ordered to be printed.
Providing for sending to conference the Bill, H.R. 13247, to strengthen the national defense and to encourage and assist in expansion and improvement of educational programs to meet critical needs. August 18, 1958. -- Referred to the House Calendar and ordered to be printed.
Adding certain public domain lands in Nevada to the Summit Lake Indian Reservation. August 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Directing the Secretary of the Army to transfer certain buildings to the Crow Creek Sioux Indian tribe. August 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Louis S. Levenson. August 18, 1958. -- Ordered to be printed.
Amending title 10, United States code, to authorize the Secretary of Defense and the military departments to settle certain claims for damage to, or loss of, property or personal injury or death, not cognizable under any other law. August 18, 1958. -- Ordered to be printed.
Retirement, clerical assistants, and free mailing privileges for former Presidents of the United States. August 18, 1958. -- Ordered to be printed.
Highway compact between Minnesota and Manitoba, Canada. August 19, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Providing for the construction by the Department of the Interior of demonstration plants for the production, from saline or brackish waters, of water suitable for agricultural, industrial, municipal, and other beneficial consumptive uses. August 19, 1958. -- Ordered to be printed.
Complaints of small and independent-business men operating sightseeing businesses in the District of Columbia. A report of the Select Committee on Small Business House of Representative Eighty-fifth Congress second session pursuant to H. Res. 56, a resolution creating a select committee... August 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Peremptory challenges. August 20, 1958. -- Ordered to be printed.
Reimbursement for damages to Ryan-Hemet Airport. August 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Effective dates of compensation increases for wage board employees. August 22, 1958. -- Ordered to be printed.
Additional judge for the Juvenile Court of the District of Columbia. August 22, 1958. -- Ordered to be printed.
Independent offices appropriation bill, 1959. August 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mutual Security Act of 1959. August 23, 1958. -- Ordered to be printed.
Virgin Islands Corporation Act (63 Stat. 350). August 23, 1958. -- Ordered to be printed.
Hawaii statehood. August 23, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Operation of the Public Works Act of 1954, the Revenue Act of 1956, and the administration of the Department of Public Health of the District of Columbia. Report of the Special Subcommittee to Investigate the Operation, Administration, and Enforcement of the Public Works Act of 1954... January 3, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Problems in the poultry industry. Report of Subcommittee No. 6 on Food Industries to the Select Committee on Small Business House of Representatives, Eighty-fifth Congress, second session, pursuant to H. Res. 56... January 3, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Definition of "small business" within the meaning of the Small Business Act of 1953 as amended. Interim report of Subcommittee No. 2 on Government Procurement, Disposal and Loan Activities to the Select Committee on Small Business, House of Representatives... pursuant to H.Res. 56... January 3, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Law-enforcement activities affecting small business. Report of Subcommittee No. 1 on Law Enforcement and Subsidies Affecting Small Business to the Select Committee on Small Business, House of Representatives Eighty-fifth Congress, second session... January 3, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Price discrimination in the distribution of dairy products. A report of a Special Subcommittee of the Select Committee on Small Business House of Representatives, Eighty-fifth Congress second session, pursuant to H. Res. 56... January 3, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Government programs in international education (a survey and handbook). Forty-second report by the Committee on Government Operations. January 3, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Independent regulatory commissions. Report of the Special Subcommittee on Legislative Oversight of the Committee on Interstate and Foreign Commerce... January 3, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
United States and outer space. Report of the Select Committee on Astronautics and Space Exploration. January 3, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
International cooperation in the exploration of space. Report of the Select Committee on Astronautics and Space Exploration. January 3, 1959. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Campaign Expenditures Committee. Report of the Special Committee to Investigate Campaign Expenditures, 1958, House of Representatives, Eighty-fifth Congress second session, pursuant to H. Res. 656, a resolution creating a special committee to investigate the election of members of the House of Representatives.
Administrative flexibility for crop insurance. August 1, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Excise tax technical changes act of 1958. August 13, 1958. -- Ordered to be printed.
Providing for the disposal of federally owned property of the Hanson, Company, and Houma Canals, Louisiana, and for other purposes. August 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National Children's Dental Health Week. August 13, 1958. -- Referred to the House Calendar and ordered to be printed.
Destroying Indian boundary markers and trespassing on Indian land. August 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Participation in the California International Trade Fair and Industrial Exposition to be held in Los Angeles, Calif., from April 1 to 12, 1959. August 13, 1958. -- Referred to the House Calendar and ordered to be printed.
Requesting the President to proclaim August 25, 1958, as National Allergy Day. August 13, 1958. -- Referred to the House Calendar and ordered to be printed.
Amending chapter 13 of the Bankruptcy Act. August 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Study commission on southeastern river basins. August 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the District of Columbia Public School Food Services Act. August 13, 1958. -- 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 a Great Lakes Basin Compact. August 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
District of Columbia Teachers' Salary Act of 1955. August 13, 1958. -- Ordered to be printed.
Atomic Energy Act of 1958, as amended. August 13, 1958. -- Ordered to be printed.
Proceedings against Carl Braden. August 13, 1958. -- Ordered to be printed.
Proceedings against Frank Wilkinson. August 13, 1958. -- Ordered to be printed.
Relative to the establishment of a United Nations force. August 13, 1958. -- Ordered to be printed.
Proceedings against Bernard Goldfine. August 13 (legislative day, August 12), 1958. -- Ordered to be printed.
Participation of the United States in the International Criminal Police Organization. August 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Compensation of members of Board of Parole. August 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exemption from tax for certain nonprofit clubs also operating as benevolent life insurance associations. August 13, 1958. -- 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 the George Washington Memorial Parkway in Montgomery County, Md. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Technical Amendments Act of 1958. August 14, 1958. -- Ordered to be printed.
Authorizing an exchange of lands at the Rochester Fish-Cultural Station, Indiana. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing a program for the conservation, restoration, and management of the rare Hawaiian nene goose. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending the Fish and Wildlife Act of 1956 to increase authorization for fisheries loan fund. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing and directing the Secretary of the Interior to investigate and eradicate the predatory dogfish shark. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing appropriations for continuing the construction of the Rama Road in Nicaragua. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Immigration and Naturalization Service training school. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending sections 1461 and 1462 of title 18 of the United States Code. August 14, 1958. -- Ordered to be printed.
National Cultural Center. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Foreign service annuities. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the exchange of certain real property heretofore conveyed to the City of El Paso, Tex., by the United States, for other real property of equal value. August 14, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
109
Serial set 12078 Certain cases in which the Attorney General has suspended deportation. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed
Facilitating the admission into the United States of certain aliens. February 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Waiving certain provisions of section 212 (a) of the Immigration and Nationality Act in behalf of certain aliens. February 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
John J. Griffin. April 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Abraham Fye. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Maud Claer Wahl. April 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas Cruse Mining & Development Co. January 30, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Markus H. Teitel. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Giannalia. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the conveyance of all right, title, and interest of the United States in and to certain real property to Stella Vusich. May 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Harry B. Kesler. March 3, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Chester Tomasi. March 3, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Mr. Shirley B. Stebbins. March 3, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Facilitating the admission into the United States of certain aliens. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Tasia J. Somas. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Shirley Leeke Kilpatrick. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Yasna Trevizan. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Dorene I. Fast. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Michael James Bolger. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Franz Hehn. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Heinrich Johann Ellebrecht. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Heinz August Schwarz. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Martha A. Calvert. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Katina Apostolou. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Elias Youssef Mikhael (Ellis Joseph Michael). March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Guido William Grambergs. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter James O'Brien. March 10, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Hong-To Dew. March 10, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Thomas B. Meade. March 10, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Sons of Union Veterans of the Civil War. March 11, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Helen Harvey. March 11, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Agapito Jorolan. March 11, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Arnie M. Sanders. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
William Winter and Mrs. Regina Winter. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Ernst Haeusserman. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Berta Reitberger. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
State House, Inc. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank A. Gyescek. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
William J. McGarry. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Lt. Col. Edward G. Breen. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward L. Munroe. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Elmer L. Conrad and others. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of W.C. Yarbrough. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Harry F. Lindall. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
M.E. Boales. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Suffolk Farms Packing Co. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Harvey-Whipple, Inc. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Leonard C. Fink. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Louis G. Whitcomb. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Winifred C. Lydick. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Waiving certain provisions of section 212 (a) of the Immigration and Nationality Act in behalf of certain aliens. March 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Roy Hendricks. March 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Richard Anthony Nunes, Jr. March 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Bernard J. Hoffman doing business as the Pyro Guard Service Co. March 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
For the relief of certain aliens. March 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
To facilitate the admission into the United States of certain aliens. March 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the forfeiture of the right-of-way located within the State of California heretofore granted to the Atlantic & Pacific Railroad Co. by the United States. April 30, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Secretary of the Interior to convey certain lands to the Charlotte Rudland Dansie Association. March 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
For the relief of certain aliens. April 29, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Hugh Lee Fant. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Cathryn A. Glesener. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Sidney A. Coven. March 3, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Kenneth W. Lenghart. March 3, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Alfonso Giangrande. March 3, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Waiving certain provisions of section 212(a) of the Immigration and Nationality Act in behalf of certain aliens. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of certain aliens. March 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the conveyance of certain property in Alabama. March 26, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Directing the Secretary of the Interior to convey certain property in the State of Colorado to William M. Proper. May 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing and directing the Secretary of the Interior to quitclaim to Joseph G. Pettet all right, title, and interest of the United States in and to certain lands in the State of Montana. May 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Gordon D. Hoople, Dr. David W. Brewer, and the estate of the late Dr. Irl H. Blaisdell. April 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Exempting from taxation certain property of the National Council of Negro Women, Inc., in the District of Columbia. April 2, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Alma Dizon. April 3, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Quitclaiming interest of the United States to certain land in Smith County, Miss., and terminating restrictions against alienation thereon. April 17, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Security Feed & Seed Co. April 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Lt. Col. Charles A. Holshouser. April 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Tatem Manufacturing Co., and Meriden Industries Co. April 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Wilma D. Marsh. April 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Sadie Lobe. April 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Willie Soher. April 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Barbara Hollinger. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Norma Josephine Hodges Dowd. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Hovannes H. Haidostian. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Federico Luss. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
August Widmer. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mirko J. Pitner. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mitsuo Arita. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Dorman William Whittom. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Herbert H. Howell. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. George Holden. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
S.A. Romine. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph R. Burger. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Certain employees of the Department of the Navy at the United States Naval Gun Factory, Washington, D.C. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Joaquin A. Bazan. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Wintford Jesse Thompson. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank L. and Evelyn M. Bussmann. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Arnie W. Lohman. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
William Lavallo. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Maude L. Smith. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Cesar Garcia. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Katharine Flower Runyon, deceased. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Tomas Clemente Gonzalez. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward R. Stouffer. April 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Verentes Bent, deceased. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Miss Mame E. Howell. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Dan Hill. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomson Contracting Co., Inc. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Lucian Roach, doing business as the Riverside Lumber Co. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Harley D. Rucker. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
J. Henry Ennen and others. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Minnie Perreira. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Edgar Scott. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert J. Roncker. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
McRay Vestal. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Cooper Tire & Rubber Co. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward J. Doyle and Mrs. Edward J. (Billie M.) Doyle. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Juanita Burna. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles W. Duncan. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Albert Guido. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Herbert Wolff. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Johnnie P. Saylors. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Nissim S. Tawil and family. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
William S. Scott. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
D.S. and Elizabeth Laney. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Lloyd C. King. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
General Box Co. May 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
David J. Carlson and Gerald J. Geyer. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles J. Jennings. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Dwight J. Brohard. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Elba Haverstick Cash. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Matthew M. Epstein. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
C-L Electric Co. March 3, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Anna Adora Jensen. March 3, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul Gustin. March 3, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Dora Thelma Andree. January 30, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
C. J. Pobojeski. January 30, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of certain employees of the Department of the Air Force, Mobile air materiel area. January 30, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Henryk Bigajer and Maria Bigajer. January 30, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Roma H. Sellers. January 30, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the National Society of the Sons of the American Revolution to use certain real estate in the District of Columbia as the national headquarters of such society. February 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Clearing the title to certain Indian land. February 10, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Dittenberger. February 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Isaac Lidji, Henry Isaac Lidji, and Sylvio Isaac Gattegno. February 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing tax relief to the Heavy and General Laborers' Local Unions 472 and 172 of New Jersey pension fund and the contributors thereto. February 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Committee of Reference and Counsel of the Foreign Missions Conference of North America. February 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles T. Crowder. February 20, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Alex P. Collins. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Cale P. Haun and Julia Fay Haun. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Walter E. Von Kalinowski. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
William E. Nash. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
James R. Martin and others. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Felix Garcia. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Raymond A. Vonderlehr. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Capt. Laurence D. Talbot, retired. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Spera Construction Co. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Harry Slatkin. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Massman-Patti-Tanner & Mitchell. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Michael Romanoff. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of certain aliens. February 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
John P. Souvaldzis. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Natale H. Bellocchi and Oscar R. Edmondson. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Western Union Telegraph Co. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Valleydale Packers, Inc. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
William T. Manning Co., Inc. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Cornelia V. Lane. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Oshiro Shoko. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
John A. Tierney. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Alexander Grossman. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Willie C. Williams. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Lloyd Lucero. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Margaret N. Meister. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Warren S. Boggess. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Harmo Tire and Rubber Corp. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas Helms and other employees of the Bureau of Public Roads. February 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
173
Serial set 12079 Bonifacio Santos. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
C.A. Nolan. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Wayne W. Powers. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul S. Watanabe. June 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Jean Kouyoumdjian. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Ilona Agnes Ronay. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Claudio Guillen. May 28, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
E.L. Terry, W.A. Ward, and G.S. Maness. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Ella H. Natafalusy. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Nicholas Christos Soulis. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Moy Tong Poy. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Tyra Fenner Tynes. July 9, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Arthur G. Williams. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Marion S. Symms. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Kimiko Araki. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Janez (Garantini) Bradek and Franciska (Garantini) Bradek. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Erika Gorenstein. June 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Ryfka Bergmann. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Antonios Thomas. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mildred (Milka Krivec) Chester. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Israel Baird Poskanzer. June 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Waiving certain provisions of section 212 (a) of the Immigration and Nationality Act in behalf of certain aliens. June 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Facilitating the admission into the United States of certain aliens. June 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the conveyance of interests of the United States in and to uranium, thorium, and other materials in certain tracts of land situated in Jackson County, Miss. June 30, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for the conveyance of the interest of the United States in and to certain fissionable materials in a tract of land in the County of Alamance, State of North Carolina. June 30, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter Beklemishev, Michael Linden, and Serge Oulassuk. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Gerald Early. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
McCune C. Ott. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
North Counties Hydro-Electric Co. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Francis M. Haischer. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. John R. Hadnot. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Col. John T. Malloy. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth C. Garner and Charles P. Garner. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
S.N.T. Fratelli Gondrand. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Monroe Woolley. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Lester R. Loomis. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
John I. Strong. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Friedrich A. von Hoyningen-Huene, Michael Andreas von Hoyningen-Huene, Christian Berend Johann von Hoyningen-Huene, and Brigitte Anita Peck. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the appointment of Robert Wesley Colglazier, Jr., as permanent brigadier general of the Regular Army. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorize appointment of Philip Ferdinand Lindeman as permanent Colonel of the Regular Army. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of Brig. Gen. Chester W. Goble. July 1, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Pioneers, Inc., a corporation, and Jess M. Ritchie, individually, and as an officer of said corporation. July 9, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Christina Tules. July 9, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Gerald K. Edwards, Lawrence R. Hitchcock, Thomas J. Davey, and Gerald H. Donnelly. July 9, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Bernardine M.A. de la Motte. July 9, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank J. Farley. July 9, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Exempting from taxation certain property of the National Association of Colored Women's Clubs, Inc., in the District of Columbia. July 10, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Validating the conveyance of certain land in the State of California by the Central Pacific Railway Co. and the Southern Pacific Co. to D'Arrigo Bros. Co. of California. July 10, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of L.L. McCandless, deceased. July 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Validating the conveyance of certain land in the State of California by the Southern Pacific Co. to James Giono. July 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Advancement of Maj. Gen. Claire L. Chennault, United States Air Force, retired, to the grade of lieutenant general on the retired list. July 15, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Forrest E. Decker. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Everett A. Ross. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Walter H. Berry. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Viola Barksdale. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Alphonse E. Jakubauskas. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Michael J. Conlin. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Aaron Green, Jr. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Miss Mary M. Browne. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Hubert D. Thatcher, Robert R. Redston, Andrew E. Johnson, William L. Barber, Alex Kamkoff, and William S. Denisewich. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Filbert L. Moore. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Drake America Corp. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph H. Choy. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Fred G. Clark. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Waiving certain provisions of section 212 (a) of the Immigration and Nationality Act in behalf of certain aliens. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Facilitating the admission into the United States of certain aliens. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of certain aliens. May 27, 1958. -- 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. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Shizuko Sese Sheveland. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Demetrius Daskalakis. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Lucia (Castaneda) Sayaan and Gloria (Cataneda) Sayaan. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Josephine Shelby. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Margherita Conca. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Tommy Ilton Chatterton (Tommy Kim). May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Moo Wah Jung. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Hermine Melamed. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Haseep Milhem Esper. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Abbas Mohammad Awad. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Jesus Romeo Sotelo-Lopez. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Tokiyo Nakajima and her child, Megumi (Kathy) Nakajima. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Olive V. Rabiniaux. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Cedomilj Mihailo Ristic. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Florica Bogdan. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria H. Aguas and Buena M. Castro. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria G. Aslanis. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Lucy Hedwig Schultz. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Genevieve M. Scott Bell. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Luz Poblete and Robert Poblete Broaddus, Jr. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Manley Francis Burton. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Wadiha Salime Hamade. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Annadore E.D. Haubold and Cynthia Edna Haubold. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Armas Edvin Jansson-Viik. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Chong Sook Rhee. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Irene B. Moss. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Eva Lichtfus. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Marie Ethel Pavlovitch and her daughter, Dolly Hester Pavlovitch. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth Biro. May 27, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of certain aliens. June 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Margarete Briest, nee Eggers. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Giuseppe Stefano. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Eber Bros. Wine & Liquor Corp. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Tibor Wollner. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
A1c. Delbert Lanham. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Hipolito C. Debaca. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
John C. Houghton, Jr. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Betty L. Fonk. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
W.G. Hollomon and Mrs. W.G. Hollomon. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
James L. McCabe. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Capt. Carl F. Dykeman. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Harlee M. Hansley. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Carmen Scoppettuolo. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
John F. Smith. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Donald R. Pence. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
William F. Peltier. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Casey Jimenez. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Laurance F. Safford. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Eva S. Winder. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
John Demetriou Asteron. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Souhail Wadi Massad. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Facilitating the admission into the United States of certain aliens. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of certain aliens. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Iwan Okopny. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Fierro Calogero. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Wallace Y. Daniels. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Olin Fred Rundlett. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
1st Lt. Luther A. Stamm. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Tamas Akos and Lilla Akos. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
William C. Hutto. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Sumpter Smith. June 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Teofilo M. Palaganas. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Giuseppina Fazio. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Prisco Di Flumeri. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Cresencio Urbano Guerrero. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Herta Wilmersdoerfer. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Leobardo Castaneda Vargas. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Taka Motoki. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Taeko Takamura Elliott. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter Liszczynski. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Yoshiko Matsuhara and her minor child, Kerry. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Peder Strand. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Quieting title and possession with respect to certain real property in the County of Humboldt, State of California. June 24, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Kalkaska Air Base Committee, Inc. June 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Natividade Agrela Dos Santos. June 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Romulo A. Manriquez. June 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Katina Leckas and Argery Leckas. June 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Garcia Aliaga. June 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Hildegard Porkert. June 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Matilda Strah. June 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Elisabeth Lesch and her minor children, Gonda, Norbert, and Bobby. June 25, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Facilitating the admission into the United States of certain aliens. June 26, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Waiving certain provisions of section 212 (a) of the Immigration and Nationality Act in behalf of certain aliens. June 26, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of certain aliens. June 26, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Louise Nanton. June 26, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
154
Serial set 12080 Withdrawing suspension of deportation in the case of Jesus Angel-Moreno. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed
Mary Louise Shields Wilkinson. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Chamberlain Water Co. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Georgios Papakonstantinou. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Anneliese Ottolenghi. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of certain aliens. July 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Kazuko Young. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Adamantia Papavasiliou. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Diana Elaine Greig. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
George E. Ketchum. August 13, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Magnolia Airport, Inc. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Terez Csencsits. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Tsuyako Ikeda. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Edeltraud Maria Theresia Collom. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Georgios Ioannou. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Kunigunde Beldie. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Henry Oscar (Olga McCurdy) Ramsey. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Stirley Louis Berutich. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Genoveva Rioseco Caswell. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Fouad (Fred) Kassis. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Richard K. Lim and Margaret K. Lim. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Blanca G. Hidalgo. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of certain aliens. July 16, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Carolina M. Gomes. July 17, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Aurex Corp. July 17, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Bunge Corp. July 17, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the Secretary of the Army to convey certain real property at Demopolis lock and dam project Alabama, to the heirs of the former owner. July 17, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Facilitating the admission into the United States of certain aliens. July 18, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Wolfgang Stresemann. July 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Boris F. Navratil. July 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Palmer-Bee Co. July 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Suck Pil Ra. July 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Biaggio D'Alessandro. July 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
H.W. Nelson Co., Inc. July 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Miss Susana Clara Magalona. July 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Hiroko Ozaki. July 22, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Waiving certain provisions of section 212 (a) of the Immigration and Nationality Act in behalf of certain aliens. July 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Facilitating the admission into the United States of certain aliens. July 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
For the relief of certain aliens. July 23, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Nunik Firjanian (Thomasi) and Florence Thomasi. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Moses Glikowsky. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Col. Fred C. Gray. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
S. Jackson & Son, Inc. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Sue Pyle. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Alto Ross and children and E.B. Ard and his daughter, Mrs. Joan Ard Nichols. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Ernest T. Stephens. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Adele M. Parker. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Dorothy Monk. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas Forman Screven, Julia Screven Daniels, and May Bond Screven Rhodes. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Robert B. Hall. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
James McGuire. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Waldo E. Miller. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Toley's Charter Boats, Inc., Toley Engebretsen and Harvey Homlar. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Clifford Oesterlei. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles C. and George C. Finn. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Arthur Leroy Brown. August 5, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Wong Wing Boa. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Teruko K. Jackson. August 14, 1958. -- Ordered to be printed.
Arturo Ernesto Audrain Y Campos. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Itzhak Aronovici. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Jean Andre Paris. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Carl Ebert and his wife, Gertrude Ebert. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Erika Margaretha Zintl Pearce. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Margaret Graham Bonnalie. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Joanna Strutynska. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of Mary F.C. Leute. August 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Chiyoko Yoshimoto. August 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Laszlo Cseri, Dorothy Margarethe Hadjisky, Maria Miceli, and Francesco Riso. August 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Stanislawa Wojczul. August 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Former shareholders and debenture note holders of the Goshen Veneer Co., an Indian corporation. August 22, 1958. -- Ordered to be printed.
Mr. and Mrs. Carmen Scoppettuolo. August 23, 1958. -- Ordered to be printed.
Irene Montoya. August 1, 1958. -- Ordered to be printed.
Sister Mary Damion (Maria Saveria D'Amelio), Sister Maria Tarcisia (Maria Giovanna Fenuta), and Sister Maria Regina (Maria Lizzi). August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Kiiko Nemoto. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Bernard H. English and John E. Hayden. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Clayton T. Wells. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Maria Tarsi Priori. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
James F. Moran. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul E. Nolan. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Duncan Moore and Marjorie Moore. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Maj. Anthony R. Parrish. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Homer G. Preston. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Martha Nicometi. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
A.A. Alexander. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Pearlmutter. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Edith Dorn. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Viola Belger. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Elderly L. Whaley. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mr. and Mrs. Joseph D. Metzgar. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas A. Howe. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Facilitating the admission into the United States of certain aliens. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of certain aliens. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph H. Lym. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Ronald H. Denison. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
John J. Spriggs. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
George and Emma Clifford. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Sono Hoshi. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary K. Ryan and William A. Boutwell. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Paul Thury. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Michela Leo Di Gioia. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Choe Kum Bok. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Gertrude Yang Koo. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Wendy Levine. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Feiga Chirinsky Roseman. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Alexander Nagy. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Doulatram Chattulane Chavez. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Nessime Kadoch. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Cho Hack Youn. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Fuad E. Kattuah. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Leopoldo Rodriguez-Meza and Adela Rodriguez Gonzales. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Kiyoshi Ueda. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Carl Ebert and his wife, Gertrude Ebert. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Nick Tsalikis. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Amile Hatem and Linda Hatem. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Daniel Maeda Betterley (Toshikazu Maeda). August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Jose Mararac. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Salvador Miranda. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Barnabe Miranda and Manuel Miranda. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Letitia Olteanu. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Feofania Bankevitz. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Pontillo. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Hasan Muhammad Tiro. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Heinz Farmer. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Genoveffa Migliozzi. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Lori Biagi. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Karia. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Hsiu-Kwang Wu and Hsiu-Huang Wu. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
D.A. Whitaker and others. August 6, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Wadiha Salime Hamade. August 7, 1958. -- Ordered to be printed.
Free entry of certain chapel bells. August 8, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
For the relief of certain distressed aliens. August 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Park National Bank. August 13, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Clare M. Ash. August 13, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
James A. Shearer. August 13, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Donald J. Marion. August 13, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
John C. Walsh. August 13, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Alalu Duncan Dillard. August 13, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
George P.E. Caesar, Jr. August 13, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Auf der Heide-Aragona, Inc. August 13, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Board of National Mission of the Presbyterian Church in the United States of America. August 13, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Sinclair G. Stanley. August 13, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel Abraham, John A [sic, .] Carroll, Forrest E. Robinson, Thomas J. Sawyers, Jack Silmon, and David N. Wilson. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Marianne (Sachiko) Fuller. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Kunio Inouye (Sparkman). August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter Tillner. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Concettina Iannacchino. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Vicenta Garcia Y Puente. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Klara Leitner and her daughter, Sylvia Leitner. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Hing Man Chau. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Cynthia Elizabeth Jefferson (Mimi Kurosaka) and Sylvia Elise Jefferson (Junko Tano). August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Hermine Elmon Papazian. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Daniel (Nathaniel) Rosenzweig. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Harvey L. Forden. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrejs Pablo Mierkalns. August 14, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.
Angelo Sardo. August 4, 1958. -- Committed to the Committee of the Whole House and ordered to be printed
155
Serial set 12081 Availability of information from federal departments and agencies (progress of study, February 1957-July 1958). Thirty-fifth report by the Committee on Government Operations. August 13, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
Use of defense support funds for economic and political purposes. Twenty-first report by the Committee on Government Operations. February 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Importation of foreign excess property. Thirty-seventh report by the Committee on Government Operations. August 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal role in aviation (1958). Fortieth report by the Committee on Government Operations. August 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Alaska native loan program. Twenty-fifth report by the Committee on Government Operations. May 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Morningside Hospital. Twenty-fourth report by the Committee on Government Operations. May 28, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Availability of information from federal departments and agencies (Department of Defense). Twenty-seventh report by the Committee on Government Operations. June 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
General Accounting Office operations in Europe (agency action pursuant to committee recommendations). Twenty-second report by the Committee on Government Operations. April 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Availability of information from federal departments and agencies. (Scientific information and national defense). Twenty-third report by the Committee on Government Operations. April 22, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Analysis of civil defense reorganization (Reorganization Plan No. 1 of 1958). Twenty-sixth report by the Committee on Government Operations. June 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
House reports. Vol. 10. Reports of Committee on Government Operations.
Report on review of General Accounting Office operations in Europe and the major programs covered by the General Accounting Office in the European area. Seventeenth report by the Committee on Government Operations. January 16, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
False and misleading advertising (filter-tip cigarettes.) Twentieth report by the Committee on Government Operations. February 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
United States military aid and supply programs in Western Europe. Nineteenth report by the Committee on Government Operations. February 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Military clothing procurement (executive action in response to committee recommendations). Eighteenth report of the Committee on Government Operations. February 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
False and misleading advertising (prescription tranquilizing drugs). Thirty-ninth report by the Committee on Government Operations. August 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
False and misleading advertising (dentifrices). Thirty-eighth report by the Committee on Government Operations. August 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Rocket launcher procurement. Thirty-sixth report by the Committee on Government Operations. August 18, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Internal Revenue Service levies on unemployment compensation benefits and denial of travel and away-from-home expenses to construction workers. Forty-first report by the Committee on Government Operations. August 20, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Foreign aid construction projects. Twenty-ninth report by the Committee on Government Operations. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Military air transportation. Twenty-eighth report by the Committee on Government Operations. June 26, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal-state-local relations, federal grants-in-aid. Thirtieth report by the Committee on Government Operations. August 8, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Atomic shelter programs. Thirty-fourth report by the Committee on Government Operations. August 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
False and misleading advertising (weight reducing remedies). Thirty-third report by the Committee on Government Operations. August 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Research and development (Office of the Secretary of Defense). Thirty-second report by the Committee on Government Operations. August 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed with illustrations.
Saline water program (research and development). Thirty-first report by the Committee on Government Operations. August 12, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
26
Serial set 12082 Network broadcasting. Report of the Committee on Interstate and Foreign Commerce pursuant to section 136 of the Legislative Reorganization Act of 1946, Public Law 601, 79th Congress, and House Resolution 99, 85th Congress. January 27, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed. 1
Serial set 12083 Airlines industry. Report of the Antitrust Subcommittee (Subcommittee No. 5) of the Committee on the Judiciary, House of Representatives, Eighty-fifth Congress, first session pursuant to H. Res. 107, authorizing the Committee on the Judiciary to conduct studies and investigations... February 4, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed. 1
Serial set 12084 Committee on House Administration. Report of the Special Committee To Investigate and Study the Operation and Enforcement of the Hatch Political Activities Act, House of Representatives, Eighty-fifth Congress, second session pursuant to H. Res. 406... December 31, 1958. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed. 1
Serial set 12085 Financial and economic analysis Colorado River storage project and participating projects. A study prepared by the United States Department of the Interior, Bureau of Reclamation. February 1958. May 21, 1958. -- Ordered to be printed.
Drafts of proposed provisions and proposed supplemental appropriations for various agencies -- fiscal year 1958. Communication from the President of the United States transmitting drafts of proposed provisions and proposed supplemental appropriations for the fiscal year 1958... February 26 (legislative day, February 24), 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation -- Department of Defense. Communication from the President of the United States transmitting a proposed supplemental appropriation for the fiscal year 1958 in the amount of $3,500,000 for the Department of Defense. March 10, 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Theodore Roosevelt Centennial Commission. A compilation on the life and career of Theodore Roosevelt relating to the celebration in 1958 of the hundredth anniversary of his birth. Presented by Mr. Javits, March 13, 1958. -- Ordered to be printed.
Relief of Cale P. Haun and Julia Fay Haun -- Veto message. Message from the President of the United States returning without approval the Bill (S. 674) entitled "An Act for the Relief of Cale P. Haun and Julia Fay Haun." March 17, 1958. -- Read; referred to the Committee on the Judiciary and ordered to be printed.
Alexander Hamilton Bicentennial. Final 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. April 30, 1958. -- Ordered to be printed with illustrations.
Amendments to the budget for the Veterans Administrative and a proposed increase in a limitation for the Housing and Home Finance Agency. Communication from the President of the United States, transmitting amendments to the budget for the fiscal year 1959 involving an increase in the amount of... April 30, 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proceedings at the unveiling of the bust of Alben William Barkley of Kentucky, Vice President of the United States for the forty-first term (1949-1953) Tuesday, April 29, 1958, 12:15 p.m. at the main entrance to the Senate Chamber United States Capitol. Under the direction of the Committee on Rules and Administration... Presented by Mr. Hayden. May 5, 1958. -- Ordered to be printed with illustrations.
To stay temporarily reductions in price supports -- veto message. Message from the President of the United States, returning without approval the Joint Resolution (S.J.Res. 162) to stay temporarily any reduction in support prices or acreage allotments. March 31, 1958. -- Read; ordered to lie on the table and to be printed.
Sketch of Minnesota. Prepared by Russell W. Fridley, director of the Minnesota Historical Society, for the Minnesota Statehood Centennial, 1858-1958. Presented by Mr. Humphrey, May 7, 1958. -- Ordered to be printed.
Commonwealth Parliamentary Association meeting, New Delhi, India, 1957. Report of the delegation appointed to attend the Commonwealth Parliamentary Association meeting in New Delhi, India, December 9-10, 1957. Presented by Mr. Morse, May 12, 1958. -- Ordered to be printed.
Amendment to the budget for the judiciary. Communication from the President of the United States, transmitting an amendment to the budget for the fiscal year 1959, involving an increase in the amount of $70,000, for the judiciary. May 26, 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Report of the Committee on the Judiciary, United States Senate, made by its Subcommittee To Investigate the Administration of the Internal Security Act and Other Internal Security Laws for the year 1957. Section XII, an extract from S. Rept. 1477 of the Eighty-fifth Congress, second session. Presented by Mr. Butler, June 6, 1958. -- Ordered to be printed.
Amendments to the budget -- Department of Defense -- military functions. Communication from the President of the United States, transmitting amendments to the budget for the fiscal year 1959, involving a net increase of $590,023,000 for the Department of Defense -- military functions. June 6, 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation for payment of claims for damages, audited claims, and judgments rendered against the United States. Communication from the President of the United States transmitting proposed supplemental appropriation to pay claims... against the United States... March 4, 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Glen Canyon Reservoir. Statement of the Arizona Interstate Stream Commission and the Arizona Power Authority in regard to the operation of the Glen Canyon Reservoir together with a letter from the Governor of Arizona. Supplement to Senate document No. 77, 85th Cong., 2d sess. the first annual report of the Colorado River storage project. Presented by Mr. Hayden. May 1, 1958. -- Ordered to be printed.
Relief of Shirley Leeke Kilpatrick -- veto message. Message from the President of the United States returning without approval the Bill (S. 2110) entitled "An Act for the Relief of Shirley Leeke Kilpatrick." March 31, 1958. -- Read; referred to the Committee on the Judiciary and ordered to be printed.
Stimulate residential construction. Message from the President of the United States approving the Bill (S. 3418) entitled "An Act To Stimulate Residential Construction." April 1 (legislative day, March 31), 1958. -- Read; referred to the Committee on Banking and Currency and ordered to be printed.
Amendment to the budget for the Federal Civil Defense Administration. Communication from the President of the United States transmitting an amendment to the budget for the fiscal year 1959, involving an increase in the amount of $2,915,000, for the Federal Civil Defense Administration. April 15, 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Construction of certain public works on rivers and harbors -- Veto message. Message from the President of the United States returning without approval the bill (S. 497) entitled "An Act Authorizing the Construction, Repair, and Preservation of Certain Public Works on Rivers and Harbors for Navigation, Flood Control, and for Other Purposes." April 15, 1958. -- Read; ordered to lie on the table and to be printed.
Amendments to the budget for the legislative branch and the Department of Health, Education, and Welfare. Communication from the President of the United States transmitting amendments to the budget for the fiscal year 1959, involving increases in the amount of $663,150 for the legislative branch... April 23, 1958. -- Read; referred to the Committee on Appropriations, and ordered to be printed.
Election law guidebook 1958. Summary of Federal and state laws regulating the nomination and election of United States Senators. Senator Theodore Francis Green, chairman, Subcommittee on Privileges and Elections, revised to January 1, 1958.
Recruitment and training for the Foreign Service of the United States. Staff study for the Committee on Foreign Relations, United States Senate.
Science and technology act of 1958. Analysis and summary prepared by the staff and submitted to the Senate Committee on Government Operations on S. 3126 a bill to create a Department of Science and Technology; (to create standing Committees on Science and Technology in the Congress); to establish National Institutes of Scientific Research...
Judgments rendered by the Court Of Claims. Letter from the Clerk of the Court Of Claims transmitting, pursuant to law, a statement of all judgments rendered by the United States Court Of Claims for the year ended October 5, 1957. January 9, 1957. -- Referred to the Committee on Appropriations and ordered to be printed.
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 fiscal year ended June 30, 1957. January 9, 1958. -- Referred to the Committee on Agriculture and Forestry and ordered to be printed with illustration.
Colorado River storage project and participating projects. Letter from the Secretary of the Interior transmitting the first annual report on the status of the Colorado River storage project and participating projects together with a statement on hydrologic bases for financial studies, Colorado River storage project, pursuant to Public Law 485 of the Eighty-fourth Congress. Presented by Mr. Senator Anderson, January 16, 1958. -- Ordered to be printed with an illustration.
Amendment to the budget -- Legislative branch. Communication from the President of the United States transmitting an amendment to the budget for the fiscal year 1959 involving an increase in the amount of $965,000, for the legislative branch. June 26 (legislative day, June 24), 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
28
Serial set 12086 Collection of excerpts and a bibliography relative to American education and certain other educational systems. Prepared at the request of Senator Karl E. Mundt of South Dakota by the Legislative Reference Service of the Library of Congress. Presented by Mr. Mundt. July 1, 1958. -- Ordered to be printed.
Proposed supplemental appropriation-Department of Labor and a proposed provision-Treasury Department. Communication from the President of the United States transmitting a proposed supplemental appropriation, in the amount of $500,000, for the Department of Labor and a proposed provision for the Treasury Department for the fiscal year 1959. August 23, 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriations, Legislative branch and various agencies. Communication from the President of the United States, transmitting proposed supplemental appropriations, in the amount of $73,000, for the fiscal year 1958 for the legislative branch, and $153,736,881 for the fiscal year 1959 for various agencies. July 30, 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Proposed supplemental appropriation for various agencies of the Executive Branch. Communication from the President of the United States transmitting proposed supplemental appropriations in the amount of $197,500 for the fiscal year 1958 and $462,119,400 for the fiscal year 1959 for various agencies of the Executive Branch. July 22, 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Acceptance of the statue of Doctor Florence Rena Sabin. Presented by the State of Colorado.
Soviet Empire: Prison House of Nations and Races. A study in Genocide, discrimination, and abuse of power prepared by the Legislative Reference Service of the Library of Congress at the request of the subcommittee to investigate the administration of the Internal Security Act and other internal security laws of the Committee on the Judiciary... August 18 (legislative day, August 16), 1958. -- Ordered to be printed.
Theodore Roosevelt and the conservation movement. Addresses by Senator James E. Murray, of Montana in the United States Senate, May 13 and March 4, 1958. August 18, 1958. -- Ordered to be printed.
Legal aspects of the use of systems of international waters with reference to Columbia-Kootenay River system under customary international law and the treaty of 1909. Memorandum of the State Department. April 21, 1958. August 18 (legislative day, August 16), 1958. -- Ordered to be printed.
Proposed supplemental appropriations -- Department of Health, Education, and Welfare; Department of Labor, and Post Office Department. Communication from the President of the United States transmitting proposed supplemental appropriations in the amount of $119,300,000 for the Department of Health, Education, and Welfare and $70,410,000 for the Department of Labor for the fiscal year 1959, and $54,000,000 for the Post Office Department for the fiscal years 1957 and 1958. August 19, 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Summary of the legislative record, Eighty-fifth Congress, second session January 7, 1958, to August 24, 1958. Statement by the Honorable Lyndon B. Johnson, United States Senator from Texas, together with digest of accomplishments. Presented by Mr. Johnson, Senate majority leader. August 23, 1958. -- Ordered to be printed.
Acceptance of the statue of Charles M. Russell, presented by the State of Montana.
Legislative history of the Committee on Foreign Relations, United States Senate, Eighty-fifth Congress, January 3, 1957- August 24, 1958. Presented by Mr. Green.
Small Business Investment Act and the Small Business Tax Revision Act of 1958. Certain questions and answers relating to the small business equity capital and long-term loan bill. Presented by Mr. Johnson of Texas. August 24, 1958. -- Ordered to be printed.
Summaries of major legislation (January 1957 to August 1958). Supplement to Republican report on the 85th Congress (Senate Document No. 123) by Senator William F. Knowland of California, minority leader. August 24, 1958. -- Ordered to be printed.
Republican report on the 85th Congress together with achievements of the Republican administration January, 1953 to August, 1858, by Senator William F. Knowland of California, Minority Leader. August 24, 1958. -- Ordered to be printed.
Providing a method regulating and fixing wage rates for employees of Portsmouth, N.H., naval shipyard -- veto message. Message from the President of the United States returning without approval the Bill (S. 2266) entitled "An Act To Provide a Method for Regulating and Fixing Wage Rates for Employees of Portsmouth, New Hampshire, Naval Shipyard." August 4, 1958. -- Read; referred to the Committee on Armed Services, and ordered to be printed.
Amendment to the budget, Atomic Energy Commission, and a proposed supplemental appropriation, Department of the Interior. Communication from the President of the United States, transmitting an amendment to the budget for the fiscal year 1959, involving an increase in the amount of $25,000,000, for the Atomic Energy Commission and... August 4, 1958. -- Read; referred to the Committee on Appropriations and ordered to be printed.
Extension of programs under the Domestic Tungsten, Asbestos, Fluorspar, and Columbium-Tantalum Production and Purchase Act of 1956 -- Veto message. Message from the President of the United States returning without approval the Bill (S. 3186)... August 12, 1958. -- Read; referred to the Committee on Interior and Insular Affairs and ordered to be printed.
Proposed supplemental appropriations-Department of Health, Education, and Welfare. Communication from the President of the United States transmitting proposed supplemental appropriations for the fiscal year 1959, in the amount of $210,166,000, for the Department of Health, Education, and Welfare. August 12, 1958. -- Read; referred to the Committee on Appropriations, and ordered to be printed.
19
Serial set 12087 Report of the Secretary of the Senate from July 1, 1956, to June 30, 1957. January 9, 1958. -- Ordered to lie on the table and to be printed. 1
Serial set 12088 Review of United States foreign policy and operations by Honorable Allen J. Ellender, United States Senator from the State of Louisiana. Poland, Greece, U.S.S.R., Yugoslavia, Iran, Romania, Iraq, Hungary, Syria, Czechoslovakia, France. 1957. February 13 (legislative day February 10), 1958. -- Ordered to be printed with illustrations. 1
Serial set 12089 Senate Procedure, Precedents and Practices, by Charles L. Watkins, parliamentarian, and Floyd M. Riddick, assistant parliamentarian. United States Senate. 1