Showing 141 - 160 results of 163 for search '"Massachusetts."', query time: 0.06s Refine Results
  1. 141

    John R. Sylvia. May 9, 1966. -- Committed to the Committee of the Whole House and ordered to be printed.

    Published 1966
    “…New Bedford, Massachusetts. Readex congressional thesaurus.…”
    Online Access
    Government Document Electronic eBook
  2. 142

    Estate of Louis T. Klauder. July 10, 1947. -- Committed to the Committee of the Whole House and ordered to be printed.

    Published 1947
    “…Franklin County, Massachusetts. Readex congressional thesaurus.…”
    Online Access
    Government Document Electronic eBook
  3. 143

    Ever Ready Supply Co. and Harold A. Dahlborg. May 5, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.

    Published 1949
    “…North Easton, Massachusetts. Readex congressional thesaurus.…”
    Online Access
    Government Document Electronic eBook
  4. 144

    Sarah A. Davies. March 18, 1952. -- Committed to the Committee of the Whole House and ordered to be printed.

    Published 1952
    “…Great Barrington, Massachusetts. Readex congressional thesaurus.…”
    Online Access
    Government Document Electronic eBook
  5. 145

    Omer W. Guay. June 30, 1959. -- Committed to the Committee of the Whole House and ordered to be printed.

    Published 1959
    “…New Bedford, Massachusetts. Readex congressional thesaurus.…”
    Online Access
    Government Document Electronic eBook
  6. 146

    Violation of the Fourteenth Amendment. February 26, 1891. -- Referred to the House Calendar and ordered to be printed.

    Published 1891
    “…Massachusetts. Readex congressional thesaurus.…”
    Online Access
    Government Document Electronic eBook
  7. 147
  8. 148

    State of New Hampshire. July 20, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.

    Published 1965
    “…Massachusetts. Readex congressional thesaurus.…”
    Online Access
    Government Document Electronic eBook
  9. 149

    Certain claimants damaged by blasting operations on the Merrimack River. February 6, 1951. -- Committed to the Committee of the Whole House on the State of the Union and ordered to...

    Published 1951
    “…Massachusetts. Readex congressional thesaurus.…”
    Online Access
    Government Document Electronic eBook
  10. 150

    Consent of Congress to minimum wage compact ratified by Massachusetts and New Hampshire. July 24, 1935. -- Referred to the House Calendar and ordered to be printed.

    Published 1935
    “…Massachusetts. Readex congressional thesaurus.…”
    Online Access
    Government Document Electronic eBook
  11. 151

    Legal guardian of Robert L. Hilton, a minor. May 20, 1954. -- Referred of the House Calendar and ordered to be printed.

    Published 1954
    Online Access
    Government Document Electronic eBook
  12. 152

    Suffolk Farms Packing Co. March 19, 1958. -- Committed to the Committee of the Whole House and ordered to be printed.

    Published 1958
    Online Access
    Government Document Electronic eBook
  13. 153

    Joseph R. Paquette. June 17, 1960. -- Committed to the Committee of the Whole House and ordered to be printed.

    Published 1960
    Online Access
    Government Document Electronic eBook
  14. 154

    Lieutenant John E. Bispham. January 31, 1849

    Published 1849
    “…Massachusetts. Readex congressional thesaurus…”
    Online Access
    Government Document Electronic eBook
  15. 155
  16. 156
  17. 157
  18. 158
  19. 159
  20. 160
Search Tools: RSS Feed Save Search