Call Number (LC) Title Results
Serial set 12852-5 Acid mine drainage in Appalachia. Message from the President of the United States transmitting the Appalachian Regional Commission's report, Acid mine drainage in Appalachia, pursuant to the provisions of section 302 (b) of the Appalachian Regional Development Act. Volume 1. October 15, 1969. -- Referred with accompanying papers to the Committee on Public Works and ordered to be printed with illustrations. 1
Serial set 12852-6 Acid mine drainage in Appalachia. Message from the President of the United States transmitting the Appalachian Regional Commission's report, acid mine drainage in Appalachia, pursuant to the provisions of section 302 (b) of the Appalachian Regional Development Act. Volume 2. October 15, 1969. -- Referred with accompanying papers to the Committee on Public Works and ordered to be printed with illustrations. 1
Serial set 12852-7 Acid mine drainage in Appalachia. Message from the President of the United States transmitting the Appalachian Regional Commission's report, acid mine drainage in Appalachia, pursuant to the provisions of section 302(b) of the Appalachian Regional Development Act. Volume 3. October 15, 1969. -- Referred with accompanying papers to the Committee on Public Works and ordered to be printed with illustrations. 1
Serial set 12852-8 Capitol: Symbol of freedom. A pictorial story of the Capitol. 1
Serial set 12852-9 Memorial services in the Congress of the United States and tributes in eulogy of Dwight David Eisenhower, late a President of the United States. 1
Serial set 12853 Examination of the financial statements Student Loan Insurance Fund, fiscal year 1968. Letter from Comptroller General of the United States transmitting a report of the examination of financial statements of the Student Loan Insurance Fund, fiscal year 1968... December 10, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Report on low-rent pubic housing program fund, 1968. Letter from the Comptroller General of the United States transmitting a report on the audit of the financial statements of the low-rent public housing program fund, Department of Housing and Urban Development, fiscal year 1968. February 20, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Examination of financial statements, Virgin Islands Corporation (in liquidation), fiscal year 1967 and 1968. Letter from Comptroller General of the United States transmitting a report on the examination of the financial statements of the Virgin Islands Corporation (in liquidation), Department of the Interior... May 26, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Examination of the financial statements, Federal Mortgage Association, fiscal year 1968. Letter from Comptroller General of the United States transmitting a report of the examination of the financial statements of the Federal National Mortgage Association for fiscal year 1968... December 1, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Examination of the financial statements of Federal Prison Industries, Inc., fiscal year 1968. Letter from Comptroller General of the United States transmitting a report on an examination of the financial statements of Federal Prison Industries, Inc., fiscal year 1968, Department of Justice. February 17, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Audit of the Federal Savings and Loan Insurance Corporation for the year ended December 31, 1967. Letter from Comptroller General of the United States transmitting audit of Federal Savings and Loan Insurance Corporation, supervised by Federal Home Loan Bank Board, for the year ended December 31, 1967. February 26, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Audit of certain banks of the Farm Credit System, fiscal year 1968. Letter from Comptroller General of the United States transmitting the audit of certain banks of the Farm Credit System, supervised by the Farm Credit Administration, for the fiscal year 1968. January 29, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Audit of the Federal Crop Insurance Corporation, fiscal year 1968. Letter from Comptroller General of the United States transmitting audit of the Federal Crop Insurance Corporation, Department of Agriculture, fiscal year 1968. March 20, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Audit of the Saint Lawrence Seaway Development Corporation, calendar year 1967. Letter from Acting Comptroller General of the United States transmitting a report of audit of financial statements of the Saint Lawrence Seaway Development Corporation, calendar year 1967, Department of Transportation. March 26, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Examination of financial statements, Tennessee Valley Authority, fiscal year 1968. Letter from Comptroller General of the United States transmitting a report on the examination of financial statements of the Tennessee Valley Authority for fiscal year 1968. March 25, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Audit of the Export-Import Bank of the United States, fiscal year 1968. Letter from Comptroller General of the United States transmitting a report on the audit of the Export-Import Bank of the United States for the fiscal year ended June 30, 1968. June 2, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Audit of the Federal Deposit Insurance Corporation for the year ended June 30, 1968. Letter from Comptroller General of the United States transmitting a report on the audit of the Federal Deposit Insurance Corporation for fiscal year 1968, limited by agency restriction on access to bank examination records. May 27, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Examination of financial statements, Commodity Credit Corporation, fiscal year 1968. Letter from the Comptroller General of the United States transmitting a report on an examination of the financial statements, Commodity Credit Corporation, fiscal year 1968. March 12, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Examination of financial statements, Federal Housing Administration, fiscal year 1968. Letter from Comptroller General of the United States transmitting a report of the examination of the financial statements of the Federal Housing Administration, fiscal year 1968, Department of Housing and Urban Development. September 9, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Examination of financial statements, federal home loan banks, for the year ended December 31, 1968. Letter from Comptroller General of the United States transmitting a report on the examination of financial statements of federal home loan banks supervised by Federal Home Loan Board... September 3, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Report of audit of Federal Savings and Loan Insurance Corporation, year ended December 31, 1968. Letter from Comptroller General of the United States transmitting a report of the Federal Savings and Loan Insurance Corporation, supervised by the Federal Home Loan Bank Board... October 14, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
Report of audit of the Saint Lawrence Seaway Development Corporation, calendar year 1968. Letter from Comptroller General of the United States transmitting a report of the audit of financial statements of the Saint Lawrence Seaway Development Corporation, calendar year 1968, Department of Transportation. November 12, 1969. -- Referred to the Committee on Government Operations and ordered to be printed.
17
Serial set 12854-1 Wolf National Scenic Riverway. Communication from the Assistant Secretary of the Interior transmitting documents classifying the Wolf River, establishing boundaries, and setting forth development plans, pursuant to the provisions of Public Law 90-542, the Wild and Scenic Rivers Act. October 3, 1969. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed with illustrations.
River plan for the Middle Fork of the Clearwater River. Letter from Chief, Forest Service, Department of Agriculture transmitting a copy of the river plan for the Middle Fork of the Clearwater River, including the Lochsa and Selway Rivers in Idaho... October 6, 1969. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed with illustrations.
River plan for the Rogue River in Oregon. Letter from the Chief, Forest Service, Department of Agriculture, transmitting a copy of the river plan for a segment of the Rogue River in Oregon, pursuant to the provisions of subsection 3(c) of the Wild and Scenic Rivers Act (82 Stat. 906-918). October 6, 1969. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed with illustrations.
River plan for the Middle Fork of the Salmon River. Letter from the Chief, Forest Service, Department of Agriculture, transmitting a copy of the river plan for the Middle Fork of the Salmon River, pursuant to the provisions of subsection 3(b) of the Wild and Scenic Rivers Act (82 stat. 906-918). October 6, 1969. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed with illustrations.
St. Croix National Scenic Riverway. Letter from the Assistant Secretary of the Interior transmitting documents classifying the St. Croix River, establishing boundaries, and setting forth development plans, pursuant to the provisions of Public Law 90-542, the Wild and Scenic Rivers Act (82 Stat. 906). October 3, 1969. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed, with illustrations.
Eleven Point River plan, Mark Twain National Forest, Mo. Letter from the Chief, Forest Service, Department of Agriculture, transmitting documents for the classification, boundaries, and development of the Eleven Point River, Mo., pursuant to the Wild and Scenic Rivers Act (82 Stat. 906-918). October 3, 1969. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed with illustrations.
6
Serial set 12854-2 Plan for the Rio Grande national wild and scenic river. Letter from Assistant Secretary of the Interior, Public Land Management, transmitting a copy of the river plan for the Rio Grande River, pursuant to the provisions of sections 3(a)(4) and 3(b) of the Wild and Scenic Rivers Act. October 9, 1969. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed with illustrations. 1
Serial set 12854-3 Master plan for the Rogue River component of the National Wild and Scenic Rivers System. Letter from Assistant Secretary of the Interior, Public Land Management, transmitting a copy of the river plan for that portion of the Rogue River under the administration of the Bureau of Land Management in Oregon... October 9, 1969. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed with illustrations. 1
Serial set 12854-4 East Greenacres unit, Rathdrum Prairie project, Idaho. Communication from the Assistant Secretary of the Interior transmitting the report of the Secretary on the East Greenacres unit, Rathdrum Prairie project, Idaho, pursuant to the provisions of section 9 (a) of the Reclamation Project Act of 1939 (53 Stat. 1187). October 22, 1969. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed with illustrations. 1
Serial set 12855 Annual report of the Comptroller General of the United States for the fiscal year ended June 30, 1968.
Annual report of the Postmaster General. United States Post Office Department, July 1, 1967 - June 30, 1968.
National Science Foundation. Eighteenth annual report for the fiscal year ended June 30, 1968.
3
Serial set 12856 Annual report of the Secretary of the Treasury on the state of the finances for the fiscal year ended June 30, 1968. 1
Serial set 12857 Annual report, 1968. Comptroller of the Currency.
Commissioner of Internal Revenue. Nineteen sixty-eight annual report for the fiscal year ended June 30, 1968.
2
Serial set 12858 Annual report of the Librarian of Congress for the fiscal year ending June 30, 1968. Library of Congress. Washington. 1969. 1
Serial set 12859 United States National Museum annual report for the year ended June 30, 1964. 1
Serial set 12859-1 Annual report of the Federal Trade Commission for the fiscal year ended June 30, 1968.
Securities and Exchange Commission. 34th annual report, 1968, for the fiscal year ended June 30th.
82nd annual report of the Interstate Commerce Commission, fiscal year ended June 30, 1968.
Fifty-second annual report of the United States Tariff Commission, fiscal year ended June 30, 1968.
4
Serial set 12859-2 85th Annual report. United States Civil Service Commission.
Federal Power Commission. Annual report, fiscal year ended June 30, 1968.
2
Serial set 12859-3 3rd annual report, U.S. Equal Employment Opportunity Commission. 1
Serial set 12860 Railroad Retirement Board. 1968 annual report for fiscal year ended June 30.
Nineteenth semiannual report to Congress January 1 - June 30, 1968. National Aeronautics and Space Administration.
35th annual report of the Farm Credit Administration.
Semiannual report to Congress July 1 - December 31, 1968. Tenth anniversary, 1956 - 1968, National Aeronautics and Space Administration.
Annual report, Administrator of Veterans Affairs, 1968.
5
Serial set 12861 Smithsonian year, 1968. Annual report of the Smithsonian Institution for the year ended 30 June 1968. 1