Otto Oas Post. Miscellaneous bills, hearing, 79th Congress, 1st session, on S. 210, [repealing act] to authorize conveyance of old lighthouse keeper's residence to Otto Oas Post, No. 659, Veterans of Foreign Wars, Manitowoc, Wis., S. 211, for relief of Frederick Matthews McCord, S. 212 [to provide for payment of claim of Frank P. Snow under act for] reimbursement of Navy and Marine Corps personnel for personal property lost in hurricane and flood at Parris Island, S. C., Aug. 11-12, 1940, S. 213, to grant to Canton, Ohio, for highway purposes, strip of land within Naval Ordnance Plant, Canton, Ohio, S. 214, reimbursement for personal property lost in explosion at Naval Mine Depot, Yorktown, Va., Nov. 16, 1943, S. 215, reimbursement for personal property lost in fire at naval auxiliary air facility, Astoria, Oreg., Apr. 2, 1944, S. 216, to convey to Oahu Railway & Land Co. easement for railway purposes in lands [at Halawa], Hawaii, S. 217, exchange of lands between Eastport, Maine, and United States, and conveyance of roadway easement, S. 218, authorizing lease of lands in San Diego County, Calif. [to Southern California Telephone Co.], S. 221, to authorize Lewis Hobart Kenney et al. [Charles Garner, Charles Clement Goodman, and Henry Charles Robinson], to accept decorations and orders from Government of Brazil, Jan. 23, 1945.
Publication Title:
Otto Oas Post. Miscellaneous bills, hearing, 79th Congress, 1st session, on S. 210, [repealing act] to authorize conveyance of old lighthouse keeper's residence to Otto Oas Post, No. 659, Veterans of Foreign Wars, Manitowoc, Wis., S. 211, for relief of Frederick Matthews McCord, S. 212 [to provide for payment of claim of Frank P. Snow under act for] reimbursement of Navy and Marine Corps personnel for personal property lost in hurricane and flood at Parris Island, S. C., Aug. 11-12, 1940, S. 213, to grant to Canton, Ohio, for highway purposes, strip of land within Naval Ordnance Plant, Canton, Ohio, S. 214, reimbursement for personal property lost in explosion at Naval Mine Depot, Yorktown, Va., Nov. 16, 1943, S. 215, reimbursement for personal property lost in fire at naval auxiliary air facility, Astoria, Oreg., Apr. 2, 1944, S. 216, to convey to Oahu Railway & Land Co. easement for railway purposes in lands [at Halawa], Hawaii, S. 217, exchange of lands between Eastport, Maine, and United States, and conveyance of roadway easement, S. 218, authorizing lease of lands in San Diego County, Calif. [to Southern California Telephone Co.], S. 221, to authorize Lewis Hobart Kenney et al. [Charles Garner, Charles Clement Goodman, and Henry Charles Robinson], to accept decorations and orders from Government of Brazil, Jan. 23, 1945.
Display Title:
Otto Oas Post. Miscellaneous bills, hearing, 79th Congress, 1st session, on S. 210, [repealing act] to authorize conveyance of old lighthouse keeper's residence to Otto Oas Post, No. 659, Veterans of Foreign Wars, Manitowoc, Wis., S. 211, for relief of Frederick Matthews McCord, S. 212 [to provide for payment of claim of Frank P. Snow under act for] reimbursement of Navy and Marine Corps personnel for personal property lost in hurricane and flood at Parris Island, S. C., Aug. 11-12, 1940, S. 213, to grant to Canton, Ohio, for highway purposes, strip of land within Naval Ordnance Plant, Canton, Ohio, S. 214, reimbursement for personal property lost in explosion at Naval Mine Depot, Yorktown, Va., Nov. 16, 1943, S. 215, reimbursement for personal property lost in fire at naval auxiliary air facility, Astoria, Oreg., Apr. 2, 1944, S. 216, to convey to Oahu Railway & Land Co. easement for railway purposes in lands [at Halawa], Hawaii, S. 217, exchange of lands between Eastport, Maine, and United States, and conveyance of roadway easement, S. 218, authorizing lease of lands in San Diego County, Calif. [to Southern California Telephone Co.], S. 221, to authorize Lewis Hobart Kenney et al. [Charles Garner, Charles Clement Goodman, and Henry Charles Robinson], to accept decorations and orders from Government of Brazil, Jan. 23, 1945.
Corporate Agency Authors:
Naval Affairs Committee, Senate and Congress
Sort Author:
Naval Affairs Committee, Senate
Date:
1945
Publish Date ISO Format:
1945-01-01T00:00:00Z
Publication Start:
19450101
Publication End:
19451231
Corporate/Agency Author:
Naval Affairs Committee, Senate
Publication month:
13
Publication year:
1945
SuDoc number:
Y 4.N 22/2:B 49/37
Description:
iii+9 p.
Notes:
* For Sale by Superintendent of Documents. Paper, 5c. • Sent to Depository Libraries. Item 403
Availability:
* For Sale by Superintendent of Documents. Paper, 5c. • Sent to Depository Libraries. Item 403