Call Number (LC) Title Results
Serial set 7650 Ellen Agnes Monogue. January 27, 1920. -- Ordered to be printed
Relief of the New Jersey Shipbuilding & Dredging Co. January 27, 1920. -- Ordered to be printed.
Benjamin O. Kerlee. January 5, 1920. -- Ordered to be printed.
Sarah Shelton. February 25, 1920. -- Ordered to be printed.
Capt. David McD. Shearer. February 25, 1920. -- Ordered to be printed.
Emma J. Spear. February 25, 1920. -- Ordered to be printed.
Chicago, Milwaukee & St. Paul Railway Co. et al. February 25, 1920. -- Ordered to be printed.
Joseph W. Skill. February 27, 1920. -- Ordered to be printed.
Con Murphy. February 27, 1920. -- Ordered to be printed.
John Healy. March 11 (calendar day, March 13), 1920. -- Ordered to be printed.
John Lyons. March 11 (calendar day, March 13), 1920. -- Ordered to be printed.
McClintic-Marshall Construction Co. March 11 (calendar day, March 16), 1920. -- Ordered to be printed.
Th. Brovig, as owner of the bark "Bennestvet." March 11 (calendar day, March 16), 1920. -- Ordered to be printed.
Link-Belt Co. of Philadelphia, Pa. March 11 (calendar day, March 16), 1920. -- Ordered to be printed.
King Coal Co., of San Francisco, Calif. March 11 (calendar day, March 16), 1920. -- Ordered to be printed.
Owners of the dredge "Maryland." March 11 (calendar day, March 16), 1920. -- Ordered to be printed.
For relief of Mrs. Mamie Duffer. March 11 (calendar day, March 16), 1920. -- Ordered to be printed.
Lawrence Bendich and Anthony Vezich. March 11 (calendar day, March 16), 1920. -- Ordered to be printed.
Frank S. Ingalls. March 19, 1920. -- Ordered to be printed.
Nick Sitch and Billie H. Evashanks. January 10, 1920. -- Ordered to be printed.
Stockyards for Great Northern Railway Co. January 10, 1920. -- Ordered to be printed.
For the relief of William S. Britton. January 10, 1920. -- Ordered to be printed.
Herman L. Karpeles. December 4 (calendar day, December 5), 1919. -- Ordered to be printed.
John L. O'Mara. December 8, 1919. -- Ordered to be printed.
Albert F. Smith. December 8, 1919. -- Ordered to be printed.
George W. Mellinger. December 8, 1919. -- Ordered to be printed.
Adolph F. Hitchler. December 8, 1919. -- Ordered to be printed.
John F. Kelly. December 8, 1919. -- Ordered to be printed.
Marion C. Raysor. December 8, 1919. -- Ordered to be printed.
High cost of living in the District of Columbia. December 8 (calendar day, December 9), 1919. -- Ordered to be printed.
William E. Johnson. December 16, 1919. -- Ordered to be printed.
James M. Moore. December 16, 1919. -- Ordered to be printed.
Mrs. Thomas McGovern. December 16, 1919. -- Ordered to be printed.
Carlow Avellina. December 16, 1919. -- Ordered to be printed.
United States Housing Corporation. December 16 (calendar day, December 18), 1919. -- Ordered to be printed.
J.B. Waterman. December 16 (calendar day, December 18), 1919. -- Ordered to be printed.
Farmers' National Bank of Wilkinson, Ind. December 16 (calendar day, December 18), 1919. -- Ordered to be printed.
Davis Construction Co. December 16 (calendar day, December 20), 1919. -- Ordered to be printed.
Rosebud Indian Reservation. January 5, 1920. -- Ordered to be printed.
Authorizing the conveyance of certain land to the Yankton Agency Presbyterian Church. January 8, 1920. -- Ordered to be printed.
Granting pensions and increases of pensions to certain soldiers and sailors of the Civil War, etc. January 20, 1920. -- Ordered to be printed.
Granting pensions and increase of pensions to certain soldiers and sailors of the regular Army and Navy and of wars other than the Civil War, etc. January 20, 1920. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. January 20, 1920. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the regular Army and Navy, etc. January 20, 1920. -- Ordered to be printed.
John Murphy. January 23, 1920. -- Ordered to be printed.
Owners of the schooner Charlotte W. Miller. January 27, 1920. -- Ordered to be printed.
Commercial Pacific Cable Co. January 27, 1920. -- Ordered to be printed.
Owner of the derrick "Capitol." January 27, 1920. -- Ordered to be printed.
Owner of the Derrick "Concord." January 27, 1920. -- Ordered to be printed.
Owner of the Steamship Urubamba. January 27, 1920. -- Ordered to be printed.
James A. Showen. January 27, 1920. -- Ordered to be printed.
Robert T. Legge. January 27, 1920. -- Ordered to be printed.
Baltimore Dry Dock & Shipbuilding Co. January 27, 1920. -- Ordered to be printed.
Eastern Transportation Co. January 27, 1920. -- Ordered to be printed.
For the relief of Jesse L. Clay. January 28, 1920. -- Ordered to be printed.
Kny-Scheerer Corporation. January 28, 1920. -- Ordered to be printed.
William Gordon Corporation. January 28, 1920. -- Ordered to be printed.
Gertrude Lustig. January 28, 1920. -- Ordered to be printed.
Oscar C. Guessaz. January 31, 1920. -- Ordered to be printed.
Estate of Frank R. Tobin. January 31, 1920. -- Ordered to be printed.
O.W. Lindsley. February 24, 1920. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. March 30, 1920. -- Ordered to be printed.
Relief of Katheryn Walker. February 9, 1920. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the regular Army and Navy, etc. February 24, 1920. -- Ordered to be printed.
Milwaukee Bridge Co. February 24, 1920. -- Ordered to be printed.
Widow of Rudolph H. Von Ezdorf. February 24, 1920. -- Ordered to be printed.
Arthur Wendle Englert. February 24, 1920. -- Ordered to be printed.
Reimburse E.T. Thing and S.A. Thing. February 24, 1920. -- Ordered to be printed.
E. Willard. February 24, 1920. -- Ordered to be printed.
Relief of Clara Kane. February 24, 1920. -- Ordered to be printed.
Albert C. Burgess. February 24, 1920. -- Ordered to be printed.
For the relief of Leavenworth Bridge Co. February 24, 1920. -- Ordered to be printed.
Gaetano Davide Olivari Fu Fortunato, as managing owner of the Italian bark "Doris." March 11 (calendar day, March 16), 1920. -- Ordered to be printed.
W.L. Rose. February 24, 1920. -- Ordered to be printed.
Frank Pinkley. March 19, 1920. -- Ordered to be printed.
77
Serial set 7651 Russian propaganda. April 14, 1920. -- Ordered to be printed.
Authorizing the Secretary of the Interior to correct an error in an Indian allotment. April 22, 1920. -- Ordered to be printed.
Treaty of Washington. April 23, 1920. -- Ordered to be printed.
Martina Sena, Luis E. Armijo, and Maria Baca de Romero. April 29, 1920. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. March 30, 1920. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the regular Army and Navy, etc. March 30, 1920. -- Ordered to be printed.
Katherine Macdonald. April 1, 1920. -- Ordered to be printed.
Relief of J.G. Seupelt. April 3, 1920. -- Ordered to be printed.
Walter I. Whitty. April 3, 1920. -- Ordered to be printed.
Validating certain entries of public lands. April 3, 1920. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. May 11, 1920. -- Ordered to be printed.
Authorizing the issuance of patent to Jennie Dunphy Meyer. May 11 (calendar day, May 15), 1920. -- Ordered to be printed.
W.T. Dingler. May 18, 1920. -- Ordered to be printed.
C.V. Hinkle. May 18, 1920. -- Ordered to be printed.
Oscar Smith. May 18, 1920. -- Ordered to be printed.
Thomas P. Darr. May 18, 1920. -- Ordered to be printed.
Carolyn Wheeler Kobbe. May 18, 1920. -- Ordered to be printed.
Nancy A. Parsons, et al. May 18, 1920. -- Ordered to be printed.
Relief of John T. Adams. May 18, 1920. -- Ordered to be printed.
Relief of Edward A. Purdy. May 18, 1920. -- Ordered to be printed.
Harvey R. Butcher. May 18, 1920. -- Ordered to be printed.
Blanche Utley. May 18, 1920. -- Ordered to be printed.
Legal representatives of George E. Payne, deceased. May 19, 1920. -- Ordered to be printed.
W.R. Grace & Co. May 19, 1920. -- Ordered to be printed.
George F. Ramsey. May 21, 1920. -- Ordered to be printed.
H.B. Banks. May 21, 1920. -- Ordered to be printed.
Roach, Stansell, Lowrance Bros. & Co. May 21, 1920. -- Ordered to be printed.
Francis Nicholson. May 21, 1920. -- Ordered to be printed.
John B. Elliott. May 21, 1920. -- Ordered to be printed.
John A. Gauley. May 21 (calendar day, May 22), 1920. -- Ordered to be printed.
Swanhild Sims. May 21 (calendar day, May 22), 1920. -- Ordered to be printed.
Catherina Rea. May 21 (calendar day, May 22), 1920. -- Ordered to be printed.
Affairs in Mexico. May 24 (calendar day, May 31), 1920. -- Ordered to be printed. June 2 (calendar day, June 3), 1920. -- Illustration ordered printed.
Relief of Michael MacGarvey. June 2, 1920. -- Ordered to be printed.
For the relief of certain estates. June 2 (calendar day, June 3), 1920. -- Ordered to be printed.
Reuben R. Hunter. June 2 (calendar day, June 4), 1920. -- Ordered to be printed.
Fore River Shipbuilding Co. June 2 (calendar day, June 4), 1920. -- Ordered to be printed.
Newsprint paper industry investigation. June 2 (calendar day, June 5), 1920. -- Ordered to be printed.
Presidential campaign expenditures. June 2 (calendar day, June 5), 1920. -- Ordered to be printed.
Rudolph L. Desdunes. May 24 (calendar day, May 28), 1920. -- Ordered to be printed.
William H.H. Hart. May 24 (calendar day, May 31), 1920. -- Ordered to be printed.
Willis B. Cross. April 27, 1920. -- Ordered to be printed.
Charles K. Bond. April 27, 1920. -- Ordered to be printed.
Southern Iron & Metal Co., Jacksonville, Fla. May 24, 1920. -- Ordered to be printed.
Woodford Bank & Trust Co. May 24 (calendar day, May 25), 1920. -- Ordered to be printed.
Public school system in the District of Columbia. May 24 (calendar day, May 26), 1920. -- Ordered to be printed.
Perry L. Haynes. May 24 (calendar day, May 26), 1920. -- Ordered to be printed.
Capt. Edward T. Hartmann and others. May 21 (calendar day, May 22), 1920. -- Ordered to be printed
50
Serial set 7652 Indian lands for reservoir purposes, Blackfeet Indian reclamation project. January 30, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Leave of absence to officers of the Coast Guard, etc. January 27, 1920. -- Referred to the House Calendar and ordered to be printed.
Classification of vessels of the United States. December 20, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Roanoke River, Halifax County, N.C. February 18, 1920. -- Referred to the House Calendar and ordered to be printed.
Pontoon bridge across Chattahoochee River. December 18, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of certain members of the Flathead Nation of Indians. January 15, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To punish offenses against the existence of the government of the United States. January 14, 1920. -- Referred to the House Calendar and ordered to be printed.
Legislative, executive, and judicial appropriation bill, fiscal year 1921. February 18, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Antidumping legislation. December 8, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Empowering the Town of Wrangell, Alaska, to issue bonds. December 8, 1919. -- Referred to the House Calendar and ordered to be printed.
Revision of District of Columbia Code. December 9, 1919. -- Referred to the House Calendar and ordered to be printed.
Construction of sewers on government property at Little Schute [i.e., Chute], Wis. December 9, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Waccamaw River, N.C. December 9, 1919. -- Referred to the House Calendar and ordered to be printed.
Removal of limitation for purchases of land and construction at military posts. December 9, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional term of court in Rensselaer County, N.Y. December 9, 1919. -- Referred to the House Calendar and ordered to be printed.
Gold certificates as legal tender. December 9, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
In re the Dent act. December 10, 1919. -- Referred to the House Calendar and ordered to be printed.
To amend Section 5182, Revised Statutes. December 11, 1919. -- Referred to the House Calendar and ordered to be printed.
Bridge across Savannah River, Ga. December 12, 1919. -- Referred to the House Calendar and ordered to be printed.
To bridge the Niagara River. December 12, 1919. -- Referred to the House Calendar and ordered to be printed.
Bridge across the Savannah River. December 12, 1919. -- Referred to the House Calendar and ordered to be printed.
Bridge across the Connecticut River, Mass. December 12, 1919. -- Referred to the House Calendar and ordered to be printed.
Suits against the United States in admiralty for the commission of maritime torts. December 12, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Aids to navigation. December 13, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Award of silver stars to officers and men cited in orders. December 13, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Holding of regular terms of the district court in Lexington, Ky. December 15, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Urgent deficiencies in appropriations for the Employees' Compensation Commission and the Public Health Service, for the fiscal year 1920. December 16, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Pearl River, Marion County, Miss. December 16, 1919. -- Referred to the House Calendar and ordered to be printed.
Exclusion and expulsion of aliens of anarchistic and similar classes. December 16, 1919. -- Referred to the House Calendar and ordered to be printed.
Regulation of entry of aliens into the United States. December 16, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Continuing the Sugar Equalization Board. December 16, 1919. -- Referred to the House Calendar and ordered to be printed.
Progress on work by Joint Reclassification Commission -- extending time for final report. December 17, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Rights of fishery, Pearl Harbor, Hawaii. December 17, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reclamation of certain arid lands in California and Idaho. December 18, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Compensation of laborers, Customs Service. December 19, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Tombigbee River, near Iron Wood Bluff, Miss. December 19, 1919. -- Referred to the House Calendar and ordered to be printed.
Transferring Early County from the Northern to the Southern Judicial District of Georgia. December 19, 1919. -- Referred to the House Calendar and ordered to be printed.
Declaring the Platte River, in the State of Missouri, to be a nonnavigable stream. December 19, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend Section 858, Revised Statutes. December 19, 1919. -- Referred to the House Calendar and ordered to be printed.
Broadview Hospital, Chicago, Ill. December 19, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Indian appropriation bill for 1921. December 19, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National military park on plains of Chalmette. December 20, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Limited number of passengers on cargo vessels. December 20, 1919. -- Referred to the House Calendar and ordered to be printed.
Exchange of government lands, Territory of Hawaii. December 20, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transportation of civilians upon Army transports. December 20, 1919. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment to War Risk Insurance Act. December 20, 1919. -- Ordered to be printed.
Bridge across Columbia River between Oregon and Washington. January 5, 1920. -- Referred to the House Calendar and ordered to be printed.
Expenses of the government of the District of Columbia. January 5, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Post Office appropriation bill. January 8, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To punish offenses against the existence of the government of the United States. January 12, 1920. -- Referred to the House Calendar and ordered to be printed.
Certain persons to be considered as honorably discharged from the military or naval service of the United States. January 12, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Proof of widowhood in claims for pension. January 12, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Appointing a commission to report on conditions in the Virgin Islands. January 12, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across Wabash River, Ind. January 16, 1920. -- Referred to the House Calendar and ordered to be printed.
Toll bridge across White River, Ark. January 16, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across the American channel of the Detroit River. January 16, 1920. -- Referred to the House Calendar and ordered to be printed.
Increase of efficiency of Army, Navy, Marine Corps, Coast Guard, and Public Health Service. January 17, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Classification of officers and members of Fire Department of District of Columbia. January 17, 1920. -- Ordered to be printed.
Aqueduct Bridge. January 19, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
River and harbor appropriation bill. January 19, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lading or unlading of vessels at night. January 20, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To increase the efficiency of the personnel of the Navy and Coast Guard of the United States through the temporary provision of bonuses or increased compensation. January 21, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend section 3 of the Act To Regulate the Immigration of Aliens to the United States. January 22, 1920. -- Referred to the House Calendar and ordered to be printed.
Civil government for Porto Rico. January 22, 1920. -- Referred to the House Calendar and ordered to be printed.
Rights of way across Fort Douglas Military Reservation, Utah. January 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of the Federal Farm Loan Act. January 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Second deficiency appropriation bill, fiscal year 1920. January 24, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Administration of the pension laws in applications for Civil War pensions. January 26, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend Section 5146 of the Revised Statutes. January 28, 1920. -- Referred to the House Calendar and ordered to be printed.
Transfer of surplus motor-propelled vehicles for use by Public Health Service. January 31, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of European populations. January 31, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Inventions, patents, and patent rights. February 3, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Monument to mark the starting point of the motor convoy from Washington to San Francisco. February 5, 1920. -- Referred to the House Calendar and ordered to be printed.
Mining of coal, phosphate, oil, gas, and sodium on the public domain. February 6, 1920. -- Ordered to be printed.
To amend section 5 of the Trademark Act of February 20, 1905. February 6, 1920. -- Referred to the House Calendar and ordered to be printed.
Water Supply Co. of Los Angeles, Calif. February 7, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To submit claims by Indian tribes to Court of Claims. February 7, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increase of pay of personnel of Army, Navy, Marine Corps, Coast Guard, and Public Health Service. February 10, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Military Academy appropriation bill. February 11, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Official stenographers for United States district courts. February 13, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transfer of surplus motor-propelled vehicles, etc. February 14, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Custer State Park Game Sanctuary, S. Dak. February 14, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Diplomatic and consular appropriation bill, 1921. January 21, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Loyal Creek Indians. January 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Choctaw, Chickasaw, Cherokee, Creek, and Seminole Indians v. The United States. January 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Section 14 of the act, Final Disposition of Affairs of Five Civilized Tribes, to apply to Osage Nation. January 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment to the penal laws of the United States. January 23, 1920. -- Referred to the House Calendar and ordered to be printed.
Iowa tribe of Indians. January 23, 1920. -- Referred to the House Calendar and ordered to be printed.
Agriculture appropriation bill. February 3, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Indian appropriation bill. February 3, 1920. -- Ordered to be printed.
Loan to farmers in drought and storm stricken sections. February 4, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Payments on Colville Indian Reservation lands. February 7, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims of officers and enlisted men of the Army for private property destroyed in the military service. February 7, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To increase force and salaries in Patent Office. February 7, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
War expenditures -- General Hospital No. 21, at Aurora, Colo. February 9, 1920. -- Referred to the House Calendar and ordered to be printed.
Per diem allowance for officers on recruiting duty. February 12, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public sale of customhouse building and site at Kennebunkport, Me. February 13, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Expenditures in the War Department -- aviation. February 16, 1920. -- Referred to the House Calendar and ordered to be printed, with illustration.
Bridge across Columbia River, Wash. February 18, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across Big Nestucca River, Oreg. February 18, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across Connecticut River, Hampden County, Mass. February 18, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across the White River near Norfolk, Ark. February 18, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across Lake Champlain. February 18, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across Red River near Nocona, Tex. February 18, 1920. -- Referred to the House Calendar and ordered to be printed.
Federal control of railroads. February 18, 1920. -- Ordered to be printed.
Vocational rehabilitation. February 18, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To authorize the judges of the United States Court of Customs Appeals to be assigned to any district court or circuit court of the United States. January 7, 1920. -- Referred to the House Calendar and ordered to be printed.
Punishment of court officers for wrongful conversion of moneys. January 15, 1920. -- Referred to the House Calendar and ordered to be printed.
108
Serial set 7653 Retirement of employees in classified civil service. April 8, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Allotments on Fort Belknap Reservation, Mont. April 27, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To change place of holding district court for Western Division of Northern District of Illinois, and for maintaining clerk's office therein. March 1, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across Pearl River between Madison and Rankin Counties, Miss. February 28, 1920. -- Referred to the House Calendar and ordered to be printed.
Fort Douglas Military Reservation. April 8, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Supreme Tabernacle, Illustrious Order Knights of the Cross. April 8, 1920. -- Referred to the House Calendar and ordered to be printed.
Rehabilitation of native Hawaiians. April 15, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing disposition of certain grazing lands in Utah. April 28, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment to Clayton Antitrust Act with relation to bank directors. March 26, 1920. -- Referred to the House Calendar and ordered to be printed.
Liberty loan subscribers. April 13, 1920. -- Ordered to be printed.
Relief of persons who served in the Military Telegraph Corps during the Civil War. April 13, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increase efficiency of personnel of Navy and Coast Guard. February 21, 1920. -- Referred to the House Calendar and ordered to be printed.
To amend the federal reserve act. February 26, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend the National Defense Act. February 26, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To declare Lincoln's birthday a legal holiday. February 27, 1920. -- Referred to the House Calendar and ordered to be printed.
Second deficiency appropriation bill. February 27, 1920. -- Ordered to be printed.
Federal Farm Loan Act. February 28, 1920. -- Ordered to be printed.
To bring back in Army transports residents of the United States of Polish origin. February 28, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending section 98 of Judicial Code. February 28, 1920. -- Referred to the House Calendar and ordered to be printed.
Ramon Ricardo Arias. February 28, 1920. -- Referred to the House Calendar and ordered to be printed.
Pilgrim tercentenary celebration. February 28, 1920. -- Referred to the Committee on the Library and ordered to be printed.
Bridge across the Red River of the North, Minn. and N. Dak. March 2, 1920. -- Referred to the House Calendar and ordered to be printed.
Second deficiency appropriation bill. March 2, 1920. -- Ordered to be printed.
Surplus motor-propelled vehicles. March 2, 1920. -- Ordered to be printed.
Grant of certain lands to Village of Downey, Idaho. March 4, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Admission, free of charge, of certain children to public schools of the District of Columbia. March 5, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Liability of hotel proprietors and innkeepers in the District of Columbia. March 6, 1920. -- Referred to the House Calendar and ordered to be printed.
Disposition of useless papers, Civil Service Commission. March 6, 1920. -- Ordered to be printed.
Investigation and report upon the condition of the Chain Bridge. March 8, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Indian Appropriation Act. March 10, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of the Federal Farm Loan Act. March 10, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of lands in Gregory County, S. Dak. March 11, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of occupants of public lands along Snake River, Idaho. March 11, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Pentwater River, Mich. March 12, 1920. -- Referred to the House Calendar and ordered to be printed.
Protection of trademarks, etc., Buenos Aires. March 12, 1920. -- Ordered to be printed.
Disposition of useless papers, Department of the Interior. March 13, 1920. -- Ordered to be printed.
Relief of European populations. March 13, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To fill vacancy on Board of Regents of Smithsonian Institution. March 15, 1920. -- Referred to the House Calendar and ordered to be printed.
Acceptance of cession of jurisdiction of Yosemite, Sequoia, and General Grant National Parks, Calif. March 16, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Naval appropriation bill. March 17, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Mahoning River, Youngstown, Ohio. March 19, 1920. -- Referred to the House Calendar and ordered to be printed.
Disposition of useless papers -- Department of Commerce. March 19, 1920. -- Ordered to be printed.
Bridge across the Bayou Bartholomew, Ark. March 19, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across the Missouri River near Kansas City, Mo. March 19, 1920. -- Referred to the House Calendar and ordered to be printed.
Military Academy appropriation bill, 1921. March 19, 1920. -- Ordered to be printed.
Coinage of 50-cent pieces in commemoration of the admission of the State of Maine into the Union. March 20, 1920. -- Referred to the House Calendar and ordered to be printed.
Newsprint paper. March 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Coast Guard station on coast of Lake Superior, Cook County, Minn. April 14, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public building at Watertown, N.Y., to be turned over to Postmaster General. April 14, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claim of Rhode Island for unpaid balance of expenditures during the war with Spain. April 14, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing exchange of lands by A.A. Bruce, of La Veta, Colo. April 14, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Nez Perce National Forest, Idaho. April 14, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Post Office appropriation bill. April 14, 1920. -- Ordered to be printed.
Legislative, executive, and judicial appropriation bill, 1921. April 15, 1920. -- Ordered to be printed.
Allowing veterans of World War to commute homestead entries. April 15, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of certain homestead entrymen. April 15, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims of Indians residing in California. April 15, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Regulating disposition of certain Oregon grant lands. April 16, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursement of certain counties in New Mexico from grant land fund of the state. April 16, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Purchase of hospital site (Mount Alto) in the District of Columbia. April 20, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Courthouse and jail, Cordova, Alaska. April 20, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Loan of cots and blankets to Albert Sidney Johnston Camp, Fort Worth, Tex. April 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Purchase of certain lands by the City of Myrtle Point, Oreg. April 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of isolated tracts in Oregon & California Railroad grant lands. April 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Enlarging boundaries of the Oregon National Forest. April 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Pay to clerks to [i.e., of] members of Congress and delegates. April 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment to homestead laws as extended to Alaska. April 23, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exchange of lands with Henry Blackburn. April 26, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Termination of state of war with Germany. April 6, 1920. -- Referred to the House Calendar and ordered to be printed.
Post Office appropriation bill. April 7, 1920. -- Ordered to be printed.
Conveyance of a portion of the military reservation of Fort Logan H. Roots, Ark. April 7, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dealing in leaf tobacco. April 7, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Excess nitrate of soda. April 7, 1920. -- Referred to the House Calendar and ordered to be printed.
Roosevelt Memorial Association. April 8, 1920. -- Referred to the House Calendar and ordered to be printed.
Fortifications appropriation bill, fiscal year 1921. April 9, 1920. -- Ordered to be printed.
Federal Farm Loan Act. April 9, 1920. -- Ordered to be printed.
Construction of certain flood-control works. April 29, 1920. -- Referred to the House Calendar and ordered to be printed.
Sundry civil appropriation bill, fiscal year 1921. April 30, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Sabine River, near Orange, Tex. April 30, 1920. -- Referred to the House Calendar and ordered to be printed.
Authorizing Superintendent of Coast and Geodetic Survey to consider damage claims. April 30, 1920. -- Referred to the House Calendar and ordered to be printed.
Cutting of timber by corporations. April 30, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Purchase of embassy buildings and grounds in Brussels, Belgium. April 30, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Army appropriation bill. April 13, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting certain lands to Pocatello, Idaho, for water supply. April 13, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Drainage of Indian allotments of Five Civilized Tribes. April 1, 1920. -- Referred to the House Calendar and ordered to be printed.
Rights of way for public road purposes. April 16, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of land reserved for public purposes, Walters, Okla. April 16, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Patent for land in trust to Mayor of Bonita, La. April 19, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Disposition of abandoned portions of rights of way granted to railroad companies. April 19, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of certain lands in Montana ceded by the Crow Indians. April 1, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of useless papers, Department of Commerce. April 5, 1920. -- Ordered to be printed.
Carrying of certain advertisements in the mails. April 5, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across Red River. April 6, 1920. -- Referred to the House Calendar and ordered to be printed.
To amend Section 4878 of Revised Statutes. April 6, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend section 217 of Criminal Code. April 6, 1920. -- Referred to the House Calendar and ordered to be printed.
Transfer of certain motor-propelled vehicles to Department of Agriculture. April 6, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Settlement with lessees, Camp Funston, Kans. April 6, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Expenditures in the War Department -- camps. April 10, 1920. -- Referred to the House Calendar and ordered to be printed.
Credit to the disbursing clerk, Bureau of War Risk Insurance. April 10, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across St. Louis River between Wisconsin and Minnesota. April 12, 1920. -- Referred to the House Calendar and ordered to be printed.
Lands for poor farm, Johnson County, Wyo. March 23, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
In the matter of charges against Colin M. Selph, postmaster at St. Louis, Mo. March 23, 1920. -- Referred to the House Calendar and ordered to be printed.
Amending "Act To Incorporate the National Education Association of the United States." March 23, 1919. -- Referred to the House Calendar and ordered to be printed.
War minerals relief claims. March 25, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Roosevelt National Park. March 25, 1920. -- Referred to the House Calendar and ordered to be printed.
Providing for participation by federal government in the Pilgrim tercentenary celebration. March 25, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of useless papers in the Department of Labor. March 25, 1920. -- Ordered to be printed.
District of Columbia appropriation bill, fiscal year 1921. March 25, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Boulevard on Missionary Ridge in Chickamauga and Chattanooga National Military Park. March 25, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Construction of certain flood-control works. March 26, 1920. -- Referred to the House Calendar and ordered to be printed.
National Marine League Exposition. March 26, 1920. -- Referred to the House Calendar and ordered to be printed.
Coinage of a 50-cent piece in commemoration of the three hundredth anniversary of the landing of the Pilgrims. March 26, 1920. -- Referred to the House Calendar and ordered to be printed.
Dealing in leaf tobacco. March 27, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Coinage of 25-cent pieces in commemoration of admission of State of Alabama into the Union. March 27, 1920. -- Referred to the House Calendar and ordered to be printed.
Pensions for militia organizations of the several states. March 27, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Code of the laws of the United States. March 27, 1920. -- Referred to the House Calendar and ordered to be printed.
To establish a Women's Bureau. March 30, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Naturalization and citizenship. April 17, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To add certain lands to the Targhee National Forest. April 17, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Standards of measures. April 19, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Acceptance of building for post office from G.A.R. post, Bedford, Iowa. April 19, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legislative, executive, and judicial appropriation bill. April 19, 1920. -- Ordered to be printed.
Deficiency appropriation for federal control of transportation systems and certain urgent deficiencies for the fiscal year 1920. April 19, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consolidation of forest lands in the Sierra National Forest, Calif. April 1, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of isolated tracts in Fort Berthold Indian Reservation, N. Dak. April 1, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Allotment of lands of the Crow tribe for the distribution of tribal funds. April 5, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exchange of certain lands within the Fishlake National Forest, Utah. April 26, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending act incorporating Prospect Hill Cemetery, and for other purposes. April 27, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across Arkansas River, Okla. April 27, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across the Arkansas River, Muskogee County, Okla. April 27, 1920. -- Referred to the House Calendar and ordered to be printed.
War Risk Insurance Act. April 27, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Diplomatic and consular appropriation bill. April 27, 1920. -- Ordered to be printed.
Bridge across the Red River between Texas and Oklahoma. April 28, 1920. -- Referred to the House Calendar and ordered to be printed.
Refund of duties collected on field kitchens. April 28, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims of Osage Nation of Indians. April 28, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend the federal reserve act. April 28, 1920. -- Referred to the House Calendar and ordered to be printed.
Experiment vineyards near Fresno and Oakville, Calif. April 28, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of public lands withdrawn and improved under provisions of the reclamation laws. April 29, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Actions for death on the high seas. February 25, 1920. -- Referred to the House Calendar and ordered to be printed.
To abolish the subtreasuries. February 25, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting certain land to Sandpoint, Idaho, water-supply system. February 25, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Height of buildings in the District of Columbia. February 18, 1920. -- Ordered to be printed.
Payment of claims to the wooden-ship builders. February 19, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Preference in appropriations to the civil service of honorably discharged soldiers, sailors, and marines. February 19, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Employment by government of disabled soldiers and sailors in clerical vacancies. February 19, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transmission of poisons in the mails. February 20, 1920. -- Referred to the House Calendar and ordered to be printed.
Appropriation for support of the Army. February 21, 1920. -- Ordered to be printed.
Suits against United States in admiralty. February 23, 1920. -- Ordered to be printed.
National Screw Thread Commission. February 24, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims of the Klamath tribe of Indians. February 24, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Assistant probation officers and stenographer for District of Columbia Police Court. April 20, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permit privilege for first-class mail. February 25, 1920. -- Referred to the House Calendar and ordered to be printed.
Irrigation easements in the Yellowstone National Park. March 25, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Provision for an examination and report on Imperial Valley and other lands in California. March 5, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Pension appropriation bill, fiscal year 1921. April 5, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authority to Cowlitz tribe of Indians to submit claims to the Court of Claims. April 5, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
156
Serial set 7654 Increase in pay, Steamboat Inspection Service. May 14, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National budget system. May 26, 1920. -- Ordered to be printed.
Authorizing sale of government exploratory well sites. May 5, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National defense. May 27, 1920. -- Ordered to be printed.
Disposition of abandoned lighthouse and lifesaving stations. May 1, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the widening of Georgia Avenue between Fairmont Street and Gresham Place NW. May 14, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Municipal electric light and power plant and public school building, Petersburg, Alaska. May 20, 1920. -- Referred to the House Calendar and ordered to be printed.
Water power bill. April 30, 1920. -- Ordered to be printed.
Amend "Act To Codify, Revise, and Amend the Penal Laws of the United States." May 1, 1920. -- Referred to the House Calendar and ordered to be printed.
Milk River Valley Gun Club. May 1, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Opportunities to acquire rural homes. May 1, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment to Federal Farm Loan Act. May 10, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Section 25 (a) of the federal reserve act. May 10, 1920. -- Referred to the House Calendar and ordered to be printed.
Joint Committee on Reorganization of the departments. May 11, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Agriculture appropriation bill. May 11, 1920. -- Ordered to be printed.
Richard P. McCullough. May 11, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
I.C. Johnson, Jr. May 11, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Benjamin S. Berry. May 11, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Garden City (Kans.) Water Users' Association. May 12, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Judicial District of Alaska. May 12, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Encouragement of industry, inventions, patents, and patent rights. May 12, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Defining what constitutes a crop failure. May 12, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fortifications appropriation bill. May 12, 1920. -- Ordered to be printed.
Lincoln Highway right of way. May 13, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Tents, cots, etc., state encampment, Bloomington, Ind. May 13, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Army transports for teams in Olympic games. May 13, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Cancellation of a segregation of public lands under the Carey Act. May 13, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Distribution of war devices and trophies. May 13, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Second-class postage rates. May 14, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Delaware River, Pa. and N.J. May 14, 1920. -- Referred to the House Calendar and ordered to be printed.
Diplomatic and consular appropriation bill. May 14, 1920. -- Ordered to be printed.
Custody of Reclassification Commission records transferred to Civil Service Commission. May 15, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Merchant marine medal act. May 15, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legislative, executive, and judicial appropriation bill, 1921. May 17, 1920. -- Ordered to be printed.
Authorizing the operation of government-owned radio stations for the use of the general public. May 17, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
War expenditures -- ordnance. May 18, 1920. -- Referred to the House Calendar and ordered to be printed.
To establish a national employment bureau. May 18, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National Defense Act. May 18, 1920. -- Ordered to be printed.
Rights of way and easements over public land in connection with federal irrigation projects. May 20, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Kentucky drafted men. May 20, 1920. -- Ordered to be printed.
To provide for the conveyance of lots on the low grounds of Washington, D.C. May 21, 1920. -- Referred to the House Calendar and ordered to be printed.
World War adjusted compensation. May 21, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims of Sioux tribe of Indians. May 22, 1920. -- Ordered to be printed.
Disposition of useless papers in the Post Office Department. May 22, 1920. -- Ordered to be printed.
Amendment of Shipping Act of 1916. May 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Cancellation of a segregation of public lands under the Carey Act. May 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Agriculture appropriation bill. May 22, 1920. -- Ordered to be printed.
Personal-service corporations. May 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Simplification of the revenue act of 1918. May 22, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of portion of Copper Harbor Range Lighthouse Reservation, Mich. June 2, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendments to H.J. Res. 373. June 2, 1920. -- Referred to the House Calendar and ordered to be printed.
Aeroplane antidumping. June 2, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend Trading with the Enemy Act. June 2, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sierra National Forest, Calif. June 2, 1920. -- Ordered to be printed.
American merchant marine. June 2, 1920. -- Ordered to be printed.
Lemhi National Forest, Idaho. June 2, 1920. -- Referred to the House Calendar and ordered to be printed.
Section 25 (a) of the federal reserve act. June 3, 1920. -- Referred to the House Calendar and ordered to be printed.
To amend the federal reserve act. June 3, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Maintaining the bean industry. June 3, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hospital for Bureau of War Risk Insurance. June 3, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Army appropriation bill, 1921. June 3, 1920. -- Ordered to be printed.
American merchant marine. June 3, 1920. -- Ordered to be printed.
District of Columbia appropriation bill. June 3, 1920. -- Ordered to be printed.
Reclassification of postmasters and employees of the postal service. June 4 (calendar day, June 5), 1920. -- Ordered to be printed.
American merchant marine. June 4, 1920. -- Ordered to be printed.
Third deficiency appropriation bill, 1920. June 4, 1920. -- Ordered to be printed.
Bridge across Rock River at Dixon, Ill. May 25, 1920. -- Referred to the House Calendar and ordered to be printed.
Diplomatic and consular appropriation bill. May 25, 1920. -- Ordered to be printed.
Exportation of pulp wood from Canada to United States. May 26, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of time for reclamation of certain lands in Oregon. May 26, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consolidation of lands in the national forests of South Dakota. May 26, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Allotment of lands of Crow Indians. May 26, 1920. -- Ordered to be printed.
River and harbor appropriation bill. May 27, 1920. -- Ordered to be printed.
Cots to American Legion Post No. 73, Vincennes, Ind. May 27, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exchange of certain lands in Nevada. May 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Patent rights of homesteaders. May 27, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Red River of the North at Pembina, N. Dak. May 27, 1920. -- Referred to the House Calendar and ordered to be printed.
Construction of rural post roads. May 27, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Payment of purchase money on homestead entries, former Standing Rock Indian Reservation. May 3, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To authorize a lieu selection by State of South Dakota on Pine Ridge Reservation. May 3, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Deficiency appropriation for federal control of transportation. May 3, 1920. -- Ordered to be printed.
Use of timber on the public lands of White Pine County, Nev. May 4, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Protection of water supply of Sunnyside, Utah. May 4, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of certain officers of the United States Army. May 5, 1920. -- Ordered to be printed.
Exchange of lands within Rainier National Forest. May 5, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing monthly publication of statistics of hides, skins, and leather. May 5, 1920. -- Referred to the House Calendar and ordered to be printed.
Longevity pay claims of Army officers. May 6, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Survey of public lands in Florida. May 6, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Mississippi River, Minn. May 7, 1920. -- Referred to the House Calendar and ordered to be printed.
Homestead entries, Fort Assinniboine Military Reservation, Mont. May 7, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Associations of producers of agricultural products. May 7, 1920. -- Referred to the House Calendar and ordered to be printed.
To amend the Articles of War. May 7, 1920. -- Referred to the House Calendar and ordered to be printed.
To amend the Federal Farm Loan Act. May 7, 1920. -- Referred to the House Calendar and ordered to be printed.
Retirement of employees in the classified civil service. May 7, 1920. -- Ordered to be printed.
Sale of certain lands in the District of Columbia. May 8, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Redistribution of general taxes in the District of Columbia. May 8, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional powers and duties, Marine Hospital Service. May 8, 1920. -- Referred to the House Calendar and ordered to be printed.
Exchange of lands within the Montezuma National Forest in Colorado. May 8, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Efficiency of the personnel of the Navy. May 8, 1920. -- Ordered to be printed.
Disposition of useless papers in the Treasury Department. May 8, 1920. -- Ordered to be printed.
Desert lands in Nevada. May 8, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Compensation of postmasters and postal employees. June 1, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Naval officers detailed to South American republics. June 1, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sundry civil appropriation bill. June 1, 1920. -- Ordered to be printed.
Stanley Mitchell. June 1, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Post office site, Spring Valley, Ill. May 24, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of time for construction of bridge across Monongahela River, Allegheny County, Pa. May 24, 1920. -- Referred to the House Calendar and ordered to be printed.
Agriculture appropriation bill. May 24, 1920. -- Ordered to be printed.
Parole and probation system for United States courts. May 28, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across Allegheny River. May 29, 1920. -- Referred to the House Calendar and ordered to be printed.
Anti-lynching bill. May 22, 1920. -- Referred to the House Calendar and ordered to be printed.
Preliminary survey of the Wabash River for control of floods. May 29, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across Ohio River near McKees Rocks Borough, Pa. May 29, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across the Chattahoochee River, Columbus, Ga. May 29, 1920. -- Referred to the House Calendar and ordered to be printed.
Bridge across the Chattahoochee River at West Point, Ga. May 29, 1920. -- Referred to the House Calendar and ordered to be printed.
Application of the reclamation law to irrigation districts. May 29, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Hudson River, N.Y. May 29, 1920. -- Referred to the House Calendar and ordered to be printed.
Naval appropriation bill. May 31, 1920. -- Ordered to be printed.
Municipal bridge approaches, St. Louis. May 31, 1920. -- Referred to the House Calendar and ordered to be printed.
Third deficiency bill, fiscal year 1920. May 31, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Improvement of Red Lake and Red Lake River, Minn. May 31, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Naval officers detailed to South American republics. May 31, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Postal salaries. May 31, 1920. -- Ordered to be printed, and referred to the Committee on the Post Office and Post Roads.
Bureau of Aeronautics, Navy Department. May 31, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Coast Guard station, Green Bay, Wis. June 1, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fixing rates of postage on printed matter. June 1, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
District of Columbia appropriation bill. June 1, 1920. -- Ordered to be printed.
Cape Cod Canal, Mass. June 1, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
129
Serial set 7655 For relief of First National Bank of Sharon, Pa. February 12, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Willhelm Alexanderson. February 28, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
William L. Padgett, deceased. February 17, 1920. -- Ordered to be printed.
To increase salary of superintendent, House press gallery. December 18, 1919. -- Ordered to be printed.
Relief of Mrs. Annie M. Lepley. February 25, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Resolution 470. February 26, 1920. -- Ordered to be printed.
Perry L. Haynes. February 26, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Gamble. February 28, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Inquiry by Federal Trade Commission into prices of combed cotton yarns. February 28, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Pasquale Dolce. February 28, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of First National Bank, New Carlisle, Ind. February 28, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
York County Savings Bank of Biddeford, Me. March 2, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
John Anderson. March 2, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
"Militare trucks." March 2, 1920. -- Referred to the House Calendar and ordered to be printed.
Relief of New Jersey Shipbuilding & Dredging Co. January 13, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Wendell Phillips Lodge No. 365, Knights of Pythias. January 13, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
In re House Resolution 408. December 4, 1919. -- Ordered to be printed.
Arundel Sand & Gravel Co. December 4, 1919. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions and increase of pensions to certain soldiers and sailors of the regular Army and Navy and of wars other than the Civil War, etc. December 10, 1919. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Resolution 415. December 11, 1919. -- Ordered to be printed.
Frank S. Bowker. December 12, 1919. -- Committed to the Committee of the Whole House and ordered to be printed.
Directing the Attorney General to submit certain information to the House. December 12, 1919. -- Referred to the House Calendar and ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. December 18, 1919. -- Committed to the Committee of the Whole House and ordered to be printed.
Angeline Medbury. December 18, 1919. -- Ordered to be printed.
Mattie Long. December 18, 1919. -- Ordered to be printed.
Benjamin F. Jones. December 18, 1919. -- Ordered to be printed.
Consideration of H.Res. 423. December 20, 1919. -- Ordered to be printed.
Consideration of H.R. 11578. January 9, 1920. -- Ordered to be printed.
Harvey R. Butcher. January 14, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Bill 10074. January 16, 1920. -- Ordered to be printed.
W. Loaiza & Co. January 16, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Benjamin O. Kerlee. January 16, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Katie Norvall. January 16, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Capt. Frederick B. Shaw. January 16, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Forrest R. Black. January 16, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
King Coal Co. January 17, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Clerk to Committee on Education. January 17, 1920. -- Ordered to be printed.
Assistant clerk to the Committee on Enrolled Bills. January 17, 1920. -- Ordered to be printed.
Miss Ella M. Killeen. January 17, 1920. -- Ordered to be printed.
Clerk for Committee on Reform in the Civil Service. January 17, 1920. -- Ordered to be printed.
Arthur Lucas. January 17, 1920. -- Ordered to be printed.
Clerk to Committee on Expenditures in the State Department and Committee on Expenditures in the Post Office Department. January 17, 1920. -- Ordered to be printed.
Consideration of H.Res. 436. January 17, 1920. -- Ordered to be printed.
Jose Ramon Cordova. January 20, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Widow of Joseph C. Akin. January 20, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Efficiency and personnel of the Navy and Coast Guard. January 23, 1920. -- Ordered to be printed.
G.T. and W.B. Hastings. January 23, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Resolution 448. January 26, 1920. -- Ordered to be printed.
Edward S. Farrow. January 26, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
For relief of Leavenworth Bridge Co. January 29, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
V.E. Schermerhorn et al. January 30, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Owner of the steam lighter "Cornelia." February 7, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Owner of Steamship "Matoa." February 7, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Owners of the schooner "Horatio G. Foss." February 7, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of representatives of Julius Lapene, deceased. February 12, 1920. -- Ordered to be printed.
Relief of Julius Zanone. February 12, 1920. -- Ordered to be printed.
Lena R. McCauley. February 12, 1920. -- Ordered to be printed.
John M. Higgins. February 12, 1920. -- Ordered to be printed.
Edward Sigerfoos. February 13, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Albert T. Huso. February 16, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
James Clark. February 17, 1920. -- Ordered to be printed.
W.L. Bragg. February 17, 1920. -- Ordered to be printed.
Joseph Hagberg. February 17, 1920. -- Ordered to be printed.
Authorizing disposal of land in Waterville, Me. February 17, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Capt. E.V. Dickson. January 22, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of James E. Connors. February 7, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Woodall. February 7, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Owners of the schooner "Henry O. Barrett." February 7, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of the legal representatives of Donnelly & Egan. February 9, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
For relief of William Malone. February 9, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Swanhild Sims. February 11, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of heirs of Alphonse Desmara and Cyprien Dupre, deceased. February 12, 1920. -- Ordered to be printed.
Relief of William S. Britton. February 13, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. February 14, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
McClintic-Marshall Construction Co. February 14, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Walston H. Brown. February 19, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Henry A.V. Post. February 19, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Merritt & Chapman Derrick & Wrecking Co. February 19, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
John E. Moore Co. February 19, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of the William Gordon Corporation. February 19, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of landowners of New Castle County, Del. February 20, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Catherina Rea. February 20, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of Woodford Bank & Trust Co., of Versailles, Ky. February 20, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
C.V. Hinkle. February 21, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Clerk to Committee on Disposition of Useless Papers in Executive Departments. February 23, 1920. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the regular Army and Navy, etc. January 7, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter McKay. February 9, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Report No. 487. December 13, 1919. -- Ordered to be printed.
Augusta Louise De Haven-Alten. February 11, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Arthur Frost. March 2, 1920. -- Committed to the Committee of the Whole House and ordered to be printed
90
Serial set 7656 Estate of William Alger Varner. May 12, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Chicago, Milwaukee & St. Paul Railway Co. et al. June 2, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National redwood park. April 26, 1920. -- Referred to the House Calendar and ordered to be printed
Expenses of investigation of Federal Board for Vocational Education. March 27, 1920. -- Ordered to be printed.
James R. McGuire. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Investigation of Federal Board for Vocational Education. March 20, 1920. -- Ordered to be printed.
Revilow N. Spohn. March 5, 1920. -- Ordered to be printed.
John Healy. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
J. Henry Miller (Inc.). May 6, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.Res. 579. June 1, 1920. -- Ordered to be printed.
Additional assistants in compiling the laws of the United States. May 19, 1920. -- Ordered to be printed.
Davis Construction Co. May 6, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Clerks to certain committees. March 19, 1920. -- Ordered to be printed.
Joseph Donnelly. April 21, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Wilson Certain. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Lena Schmieder. March 3, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
J.P. Littell. March 3, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of Senate Joint Resolution 156. March 3, 1920. -- Ordered to be printed.
Investigation regarding the price of sugar. March 4, 1920. -- Ordered to be printed.
Consideration of House Bill 11984. March 4, 1920. -- Ordered to be printed.
Kentuck Corbett. March 5, 1920. -- Ordered to be printed.
Elizabeth White. March 5, 1920. -- Ordered to be printed.
Heirs of W.H. Snead. March 5, 1920. -- Ordered to be printed.
Heirs of Joshua Nicholls. March 5, 1920. -- Ordered to be printed.
Consideration of House Report 637. March 5, 1920. -- Ordered to be printed.
Consideration of H.R. 12775. March 8, 1920. -- Ordered to be printed.
Legal representatives of Dr. W.D. Barnett. March 8, 1920. -- Ordered to be printed.
Legal representatives of Samuel Schiffer, deceased. March 8, 1920. -- Ordered to be printed.
Arthur J. Coney. March 8, 1920. -- Ordered to be printed.
E.F. Mathews. March 8, 1920. -- Ordered to be printed.
Heirs of Isabella Ann Fluker. March 8, 1920. -- Ordered to be printed.
David C. McGee. March 8, 1920. -- Ordered to be printed.
Samuel Grant. March 8, 1920. -- Ordered to be printed.
Millitor trucks. March 9, 1920. -- Referred to the House Calendar and ordered to be printed.
T.L. Love. March 12, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
United States Daughters of 1812. March 12, 1920. -- Referred to the House Calendar and ordered to be printed.
Wayne W. Cordell. March 18, 1920. -- Ordered to be printed.
Norman E. Ives. March 18, 1920. -- Ordered to be printed.
H.M. Vandervort. March 18, 1920. -- Ordered to be printed.
Appointment of conferees on H.R. 11927. March 19, 1920. -- Ordered to be printed.
Relief of Cornwell Co., of Saginaw, Mich. April 13, 1920. -- Ordered to be printed.
Lemuel Stokes. April 14, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of W.C. Stewart. April 14, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of Henry P. Corbin. April 14, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of S.S. Markley. April 15, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Chief clerk, Office of Superintendent of Folding Room. March 27, 1920. -- Ordered to be printed.
James Clark. March 27, 1920. -- Ordered to be printed.
Consideration of House Resolution 507. March 27, 1920. -- Ordered to be printed.
John C. Pugh. March 29, 1920. -- Ordered to be printed.
Shipowners and Merchants Tugboat Co. April 21, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Sugar investigation by Federal Trade Commission. April 22, 1920. -- Referred to the House Calendar and ordered to be printed.
Heirs of Michael Carling, deceased. April 6, 1920. -- Ordered to be printed.
Julia H. Castle. April 6, 1920. -- Ordered to be printed.
Dependents of Jean Jagou and Fernand Herbert. April 6, 1920. -- Ordered to be printed.
Leo Balsam. April 7, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
First State Bank of Kerrville, Tex. April 7, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of Leonidas H. Sawyer. April 7, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of House Joint Resolution 327. April 8, 1920. -- Ordered to be printed.
A.S. Rosenthal Co. May 1, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Mandate for Armenia. June 3, 1920. -- Referred to the House Calendar and ordered to be printed.
Milton Marion Fenner. June 4, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of Kathryn Walker. April 23, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing the conveyance of certain land to the Yankton Agency Presbyterian Church. April 12, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
House Resolution 517. April 12, 1920. -- Ordered to be printed.
Con Murphy. April 16, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.R. 12266. April 17, 1920. -- Ordered to be printed.
Gustavus F. Gallagher. April 17, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Emily J. Mullins. May 8, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Frederick W. Cobb. May 10, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Fred C. Konrad. May 10, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Matthew McDonald. May 10, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Gertrude Lustig. May 11, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. William B. Ryan. May 11, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Ellen M. Willey. May 11, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Anthony Sulik. May 11, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of Nick Sitch and Billie H. Evashanks. May 12, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the regular Army and Navy, etc. May 13, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Rock of the Marne Post No. 138, Veterans of Foreign Wars. May 14, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consideration of H.J.Res. 351. May 14, 1920. -- Ordered to be printed.
Kenneth S. Cook. May 15, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Anton Kunz. May 15, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
J.S. Carpenter. May 17, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Capt. D.H. Tribou. May 17, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
D.A. Neumann. May 17, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
H.E. Lackey. May 17, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Albert Hamilton. May 17, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Herbert Langley. May 17, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Arthur E. Rump. May 19, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
War expenditures, ordnance. May 19, 1920. -- Referred to the House Calendar and ordered to be printed.
Jane Nichols. May 19, 1920. -- Ordered to be printed.
Theodore W. Kolbe. May 19, 1920. -- Ordered to be printed.
May Carroll. May 19, 1920. -- Ordered to be printed.
Substitute telephone operator, House of Representatives. May 19, 1920. -- Ordered to be printed.
John A. McKenzie. May 19, 1920. -- Ordered to be printed.
Shipping clerk in House folding room. May 19, 1920. -- Ordered to be printed.
Legal representatives of Wiley J. Davis, deceased. May 20, 1920. -- Ordered to be printed.
Grand Lodge of Free and Accepted Masons of Arkansas. May 20, 1920. -- Ordered to be printed.
Leander Mason et al. May 20, 1920. -- Ordered to be printed.
Heirs of N.N. Barmore. May 20, 1920. -- Ordered to be printed.
Consideration of H.Res. 536. May 21, 1920. -- Ordered to be printed.
Consideration of H.Res. 540. May 21, 1920. -- Ordered to be printed.
Miles Swift. May 22, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Price of Louisiana sugar. June 2, 1920. -- Referred to the House Calendar and ordered to be printed.
Frances Martin. June 3, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Clarence J. Vaughan. May 24, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of H.Res. 556. May 25, 1920. -- Ordered to be printed.
Ida F. Baum. May 26, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Status of American military forces now stationed in German territory. March 23, 1920. -- Referred to the House Calendar and ordered to be printed.
Information on the price of gasoline. March 25, 1920. -- Referred to the House Calendar and ordered to be printed.
John F. Kelly. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
John Minahan. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Alfred E. Lewis. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Warren V. Howard. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas E. Philips. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
J.W. Baggott. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
George F. Reid. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Alfred Rebsamen. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
George Le Clear. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Nathan Manzer. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
John Chick. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
J.W. La Bare. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
John R. Smith. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Duluth, Winnipeg & Pacific Railroad. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Orville M. Myers. April 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Flinn. April 28, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Providing for certain employees and the payment of expenses of the Judiciary Committee. May 3, 1920. -- Ordered to be printed.
H.L. McFarlin. May 3, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Stevens Institute of Technology. May 3, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. May 5, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Edward Cox, chief gunner, United States Navy. May 6, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Martin Sena, Luis E. Armijo, and Maria Baca de Romero. May 6, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Claims of Myron C. Bond, Guy M. Claflin, and Edwin A. Wells. May 6, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Requesting the Secretary of Commerce to submit to the House a statement showing the relative cost of transportation of coal by water and rail. May 8, 1920. -- Referred to the House Calendar and ordered to be printed.
Validating certain applications for and entries of public lands. June 1, 1920. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of A.J. Henry. June 1, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Prices of loose-leaf tobacco. June 1, 1920. -- Referred to the House Calendar and ordered to be printed.
Jennie Dunphy Meyer. May 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
House Resolution 552. May 28, 1920. -- Ordered to be printed.
Metropolitan Lumber Co. May 29, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Government for Ireland. May 29, 1920. -- Referred to the House Calendar and ordered to be printed.
House Resolution 575. May 29, 1920. -- Ordered to be printed.
Seth J. Harris and certain others. May 27, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Jose Lopez y Castelo. March 5, 1920. -- Ordered to be printed.
Eliza Audre. March 8, 1920. -- Ordered to be printed.
Anna Blumenthal. May 6, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
Rehabilitation of disabled soldiers. June 4, 1920. -- Referred to the House Calendar and ordered to be printed.
Contested election case of James D. Salts v. Sam C. Major. May 11, 1920. -- Referred to the House Calendar and ordered to be printed.
Compensation of assistant in House document room. May 19, 1920. -- Ordered to be printed.
Emma Ridley. March 3, 1920. -- Committed to the Committee of the Whole House and ordered to be printed.
149
Serial set 7657 Report of the Secretary of the Senate, submitting a full and complete statement of receipts and expenditures of the Senate for the month of June, 1919. December 2, 1919. -- Ordered to lie on the table and to be printed.
Report of the Secretary of the Senate, submitting a full and complete statement of the receipts and expenditures of the Senate from July 1, 1918, to May 31, 1919. December 2, 1919. -- Ordered to lie on the table and to be printed.
2
Serial set 7658 Canadian control of railroads in the United States. Letter from the Chairman of the Interstate Commerce Commission, transmitting the results of the investigation made by the Commission... as to the ownership by the government of the Dominion of Canada of railroads situated in the United States. December 4, 1919. -- Referred to the Committee on Interstate Commerce and ordered to be printed. 1
Serial set 7659 Fifth annual report of the National Advisory Committee for Aeronautics. Message from the President of the United States transmitting, pursuant to law, the fifth annual report of the National Advisory Committee for Aeronautics for the fiscal year 1919. December 4 (calendar day, December 5), 1919. -- Read; referred to the Committee on Military Affairs and ordered to be printed, with illustrations. 1
Serial set 7660 Bolshevist movement in Russia. Letter from the Secretary of State, transmitting to the Senate Committee on Foreign Relations a memorandum on certain aspects of the Bolshevist movement in Russia. Presented by Mr. Lodge. January 5, 1920. -- Ordered to be printed. 1
Serial set 7661 Annual report of the Public Printer for the fiscal year ended June 30, 1919. 1
Serial set 7662 National Bank Act (as amended), the federal reserve act, and other laws relating to national banks. Compiled under the direction of the Comptroller of the Currency, February, 1920. 1
Serial set 7663 Address of Abraham Lincoln delivered at the consecration of the National Cemetery at Gettysburg, Pennsylvania, together with the proceedings in the United States Senate on the occasion of the reading of the address on February 12, 1920. Presented by Mr. Keyes. February 14, 1920. -- Referred to the Committee on Printing. 1
Serial set 7664 Report of the National Academy of Sciences for the year 1919. 1
Serial set 7665 Investigation of Mexican affairs. Preliminary report and hearings of the Committee on Foreign Relations, United States Senate, pursuant to S.Res. 106 directing the Committee on Foreign Relations to investigate the matter of outrages on citizens of the United States in Mexico. In two volumes. Vol. 1. (Index in Vol. 2.). 1
Serial Set 7665-7666 Investigation of Mexican affairs : preliminary report and hearings of the Committee on Foreign Relations, United States Senate, pursuant to S. res. 106, directing the Committee on Foreign Relations to investigate the matter of outrages on citizens of the United States in Mexico. 1
Serial set 7666 Investigation of Mexican affairs. Preliminary report and hearings of the Committee on Foreign Relations, United States Senate, pursuant to S.Res. 106 directing the Committee on Foreign Relations to investigate the matter of outrages on citizens of the United States in Mexico. In two volumes. Vol. 2. (Index in Vol. 2.). 1
Serial set 7667 Navy Yearbook. Embracing all acts authorizing the construction of ships of the "new Navy" and a resume of annual naval appropriation laws from 1883 to 1920, inclusive, with tables showing present naval strength, in ships and personnel, and cost of maintaining the Navy of the United States. Also statistics of foreign navies. Compiled by Carl H. Schmidt. 1
Serial set 7668 John Hollis Bankhead (late a Senator from Alabama). Memorial addresses delivered in the Senate and the House of Representatives of the United States, Sixty-sixth Congress, second session. Proceedings in the Senate, December 9, 1920. Proceedings in the House, January 30, 1921. 1