Call Number (LC) | Title | Results |
---|---|---|
Serial set 7479 | War Department annual reports, 1918. (In three volumes) Volume I. Reports of the Secretary of War, Chief of Staff, Adjutant General, Inspector General, Judge Advocate General, Quartermaster General, Surgeon General, Chief of Ordnance, Chief Signal Officer, Chief of Militia Bureau, Chief of Coast Artillery, Chief of Construction Division, Director of Military Aeronautics, Director of Tank Corps, Director of Chemical War Service, Director of Aircraft Production... | 1 |
Serial set 7480 | War Department annual reports, 1918 (In three volumes). Volume II. Report of the Chief of Engineers (Without appendices). | 1 |
Serial set 7481 | War Department annual reports, 1918 (In three volumes). Volume III. Reports of the Chief, Bureau of Insular Affairs, 1918; Governor of Porto Rico, 1918; Philippine Commission, 1917. | 1 |
Serial set 7482 | Cape Cod Canal. Letter from the Secretary of War transmitting report of proceedings to date in determining value and advisability of purchase of the Cape Cod Canal, connecting Buzzards Bay and Cape Cod Bay, Mass. February 6, 1919. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustrations. | 1 |
Serial set 7483 | Official Army Register. December 1, 1918. (The last Official Army Register was issued December 1, 1915.) | 1 |
Serial set 7484 | Annual reports, War Department. Fiscal year ended June 30, 1918. Report of the Chief of Engineers U.S. Army, 1918. In three parts. Part 1. | 1 |
Serial set 7485 | Annual reports, War Department. Fiscal year ended June 30, 1918. Report of the Chief of Engineers U.S. Army, 1918. In three parts. Part 2. | 1 |
Serial set 7486 | Annual reports, War Department. Fiscal year ended June 30, 1918. Report of the Chief of Engineers U.S. Army, 1918. In three parts. Part 3. | 1 |
Serial set 7487 |
Coos River (East Channel), Oreg. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Coos River (East Channel), Oreg. December 2, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed. Northeast River, N.C. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Northeast River, Duplin County, N.C. December 9, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed. Indian and Halifax rivers, Fla. Letter from the Secretary of War, transmitting with a letter from the Chief of Engineers, report on preliminary examination of Indian and Halifax rivers, Fla. December 9, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration. St. Lawrence River -- Lake Ontario to the Canadian border. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of the St. Lawrence River, from Lake Ontario to the Canadian border. December 16, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration. Miami Harbor (Biscayne Bay), Fla. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Miami Harbor (Biscayne Bay), Fla. December 14, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration. Columbia River, Carrolls to Stella, Wash., and Cowlitz River below Ostrander, Wash. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Columbia River between Carrolls and Stella, Wash., and the Cowlitz River below Ostrander, Wash. December 16, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration. Bayous des Cannes and Nezpique, La. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Bayous des Cannes and Nezpique, La. December 2, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed. Lake Worth Inlet, Fla. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Lake Worth Inlet, Palm Beach County, Fla. December 2, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration. Elk River, Md. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Elk River, Md. December 2, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed. Brazos Island Harbor, Tex. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Harbor at Brazos Island, Tex. January 21, 1919. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration. Smiths Creek, N.C. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Smiths Creek, Pamlico County, N.C. March 4, 1919. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration. Queens Creek, N.C. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Queens Creek, Onslow County, N.C. December 2, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed. Houston Ship Channel, Tex. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Houston Ship Channel, Tex., with a view to securing such increased width and depth as may be advisable, by using the two dredges provided for this project, or otherwise. January 2, 1919. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration. Chattahoochee River, Ga. and Ala. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Chattahoochee River, Ga. and Ala. January 8, 1919. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration. New Buffalo Harbor, Mich. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of New Buffalo Harbor, Mich. January 27, 1919. -- Referred to the Committee on Rivers and Harbors and ordered to be printed. |
15 |
Serial set 7488 | Abstract of proposals for material and labor for the Engineer Department, 1918. Letter from the Secretary of War transmitting a letter from the Chief of Engineers, submitting abstracts of proposals received during the fiscal year ending June 30, 1918. February 6, 1919. -- Referred to the Committee on Expenditures in the War Department and ordered to be printed. | 1 |
Serial set 7489 | Reports of inspections of disbursements and transfers by officers of the Army. Letter from the Secretary of War, transmitting one thousand three hundred and fifty-two reports of inspections of disbursements and transfers by officers of the Army, received in the office of the Inspector General during the past fiscal year. December 7, 1918. -- Referred to the Committee on Expenditures in War Department and ordered to be printed. | 1 |
Serial set 7490 | Annual report of the governor of the Panama Canal for the fiscal year ended June 30, 1918. | 1 |
Serial set 7491 | Report of the tests of metals and other materials made in the ordnance laboratory at Watertown Arsenal, Massachusetts, during the fiscal year ended June 30, 1918. | 1 |
Serial set 7492 | Annual report of the Attorney General of the United States for the year 1918. | 1 |
Serial set 7493 | Official opinions of the Attorneys General of the United States advising the President and heads of departments in relation to their official duties. Edited by George Kearney. Volume 30. | 1 |
Serial set 7494 | Annual report of the Postmaster General for the fiscal year ended June 30, 1918. | 1 |
Serial set 7495 | Annual report of the Secretary of the Navy for the fiscal year (including operations and recommendations to December 1, 1918) 1918. | 1 |
Serial set 7496 | Register of the commissioned and warrant officers of the United States Navy. U.S. Naval Reserve Force and Marine Corps. January 1, 1919. | 1 |
Serial set 7497 | Reports of the Department of the Interior for the fiscal year ended June 30, 1918. Volume I. Secretary of the Interior. Bureaus, except Office of Indian Affairs and Reclamation Service. Eleemosynary institutions | 1 |
Serial set 7498 | Reports of the Department of the Interior for the fiscal year ended June 30, 1918. Volume II. Indian affairs. Territories. | 1 |