The Sixty-sixth United States Congress was a meeting of the legislative branch of the United States federal government, comprising the United States Senate and the United States House of Representatives. It met in Washington, DC from March 4, 1919 to March 4, 1921, during the last two years of Woodrow Wilson's presidency. The apportionment of seats in the House of Representatives was based on the Thirteenth Census of the United States in 1910. Both chambers had a Republican majority.
June 30, 1919: Navy Appropriations Act of 1919
June 30, 1919: Hastings Amendment
July 11, 1919: Anti-Lobbying Act of 1919
July 11, 1919: Army Appropriations Act of 1919
July 19, 1919: Sundry Civil Expenses Appropriations Act
October 18, 1919: National Prohibition Act (Volstead Act), ch. 85, 41 Stat. 305
October 22, 1919: Underground Water Act of 1919
October 29, 1919: National Motor Vehicle Theft Act (Dyer Act)
November 4, 1919: Deficiency Act of 1919
November 6, 1919: Indian Soldier Act of 1919
December 24, 1919: Edge Act of 1919
February 25, 1920: Oil Leasing Act of 1920
February 25, 1920: Mineral Leasing Act of 1920 (Smoot-Sinnot Act), ch. 85, 41 Stat. 437
February 25, 1920: Pipeline Rights-of-Way Act
February 25, 1920: Sale of Water For Miscellaneous Purposes Act
February 28, 1920: Esch-Cummins Act, Pub.L. 66–152, 41 Stat. 456
March 9, 1920: Suits in Admiralty Act of 1920
March 15, 1920: Military Surplus Act of 1920 (Kahn-Wadsworth Act)
March 30, 1920: Death on the High Seas Act of 1920
April 13, 1920: Phelan Act of 1920
May 1, 1920: Fuller Act of 1920
May 10, 1920: Deportation Act of 1920
May 18, 1920: Kinkaid Act of 1920
May 20, 1920: Sale of Surplus Improved Public Lands Act
May 22, 1920: Civil Service Retirement Act of 1920
May 29, 1920: Independent Treasury Act of 1920
June 2, 1920: Industry Vocational Rehabilitation Act of 1920 (Smith-Bankhead Act)
June 2, 1920: Civilian Vocational Rehabilitation Act of 1920 (Smith-Fess Act)
June 2, 1920: National Park Criminal Jurisdiction Act
June 4, 1920: National Defense Act of 1920 (Kahn Act)
June 5, 1920: Sills Act of 1920
June 5, 1920: Merchant Marine Act of 1920 (Jones Act)
June 5, 1920: Women's Bureau Act of 1920
June 5, 1920: Ship Mortgage Act of 1920
June 5, 1920: River and Harbors Act of 1920
June 5, 1920: Federal Water Power Act of 1920 (Esch Act)
January 4, 1921: War Finance Corporation Act of 1921
March 3, 1921: Patent Act of 1921 (Nolan Act)
March 3, 1921: Federal Water Power Act Amendment (Jones-Esch Act)
A brief special session was called by President Wilson in March 1919, because of a filibuster that had successfully blocked appropriations bills needed to fund day-to-day government operations.
April 30, 1919: First wave of the 1919 United States anarchist bombings.
June 2, 1919: The home of Attorney General Palmer was bombed in the second wave of anarchist bombings.
June 15, 1919: Pancho Villa attacked Ciudad Juárez. When the bullets begin to fly to the U.S. side of the border, 2 units of the U.S. 7th Cavalry Regiment crossed the border and repulse Villa's forces.
July 19–23, 1919: Race riot in Washington, D.C.
August 31, 1919: American Communist Party was established
September 9, 1919: Boston Police Strike
September 22, 1919: Steel strike of 1919
October 2, 1919: President Woodrow Wilson suffered a massive stroke, leaving him partially paralyzed
November 1, 1919: Coal Strike of 1919
November 7, 1919: First of the Palmer Raids during the First Red Scare
January 2, 1920: Second of the Palmer Raids during the First Red Scare
March 1, 1920: United States Railroad Administration returned control of American railroads to its constituent railroad companies
May 7–8, 1920: Louis Freeland Post appeared before the House Committee on Rules, effectively ending Attorney General Palmer's presidential aspirations.
November 2, 1920: Warren G. Harding defeated James M. Cox in the U.S. presidential election, 1920
January 16, 1920: 18th Amendment to the United States Constitution (prohibition) went into effect.
June 4, 1919: 19th Amendment to the United States Constitution (women's suffrage) was passed by Congress.
August 18, 1920: 19th Amendment to the United States Constitution (women's suffrage) was ratified.
March 19, 1920: Senate refused to ratify Treaty of Versailles
Democratic (D): 192
Republican (R): 240 (majority)
Prohibition (Proh.): 1
Farmer-Labor (FL): 1
TOTAL members: 435
President: Thomas R. Marshall (D)
President pro tempore: Albert B. Cummins (R)
Majority Leader: Henry Cabot Lodge
Majority Whip: Charles Curtis
Republican Conference Secretary: James Wolcott Wadsworth Jr.
Minority Leader: Oscar Underwood
Minority Whip: Peter G. Gerry
Democratic Caucus Secretary: William H. King
Speaker: Frederick H. Gillett (R)
Majority Leader: Franklin Mondell
Majority Whip: Harold Knutson
Republican Conference Chair: Horace Mann Towner
Minority Leader: Champ Clark
Minority Whip: vacant
Democratic Caucus Chairman: Arthur Granville Dewalt
Democratic Campaign Committee Chairman: Scott Ferris
Skip to House of Representatives, below
The names of members of the House of Representatives are preceded by their district numbers.
The count below reflects changes from the beginning of the first session of this Congress.
replacements: 5
Democratic: 1 seat net loss
Republican: 1 seat net gain
deaths: 2
resignations: 2
vacancy: 1
Total seats with changes: 6
replacements: 23
Democratic: 4 seat net loss
Republican: 4 seat net gain
deaths: 13
resignations: 10
contested elections: 3
Total seats with changes: 32
Lists of committees and their party leaders.
Additional Accommodations for the Library of Congress (Select)
Agriculture and Forestry
Appropriations
Audit and Control the Contingent Expenses of the Senate
Banking and Currency
Budget (Special)
Canadian Relations
Census
Civil Service and Retrenchment
Claims
Coast and Insular Survey
Coast Defenses
Commerce
Conservation of National Resources
Corporations Organized in the District of Columbia
Cuban Relations
Disposition of Useless Papers in the Executive Departments
District of Columbia
District of Columbia Public School System (Select)
Education and Labor
Engrossed Bills
Establish a University in the United States (Select)
Examine the Several Branches in the Civil Service
Expenditures in the Department of Agriculture
Expenditures in the Department of Commerce
Expenditures in the Interior Department
Expenditures in the Department of Justice
Expenditures in the Department of Labor
Expenditures in the Navy Department
Expenditures in the Post Office Department
Expenditures in the Department of State
Expenditures in the Treasury Department
Finance
Fisheries
Five Civilized Tribes of Indians
Foreign Relations
Forest Reservations and the Protection of Game
Geological Survey
Immigration
Immigration and Naturalization
Indian Affairs
Industrial Expositions
Interoceanic Canals
Interstate Commerce
Irrigation and Reclamation
Judiciary
Library
Manufactures
Military Affairs
Mines and Mining
Mississippi River and its Tributaries (Select)
National Banks
Naval Affairs
Pacific Islands and Puerto Rico
Pacific Railroads
Patents
Pensions
Philippines
Post Office and Post Roads
Printing
Private Land Claims
Privileges and Elections
Public Buildings and Grounds
Public Health and National Quarantine
Public Lands
Railroads
Reconstruction and Production (Select)
Revision of the Laws
Revolutionary Claims
Rules
Standards, Weights and Measures
Tariff Regulation (Select)
Territories
Transportation and Sale of Meat Products (Select)
Transportation Routes to the Seaboard
Trespassers upon Indian Lands (Select)
Whole
Woman Suffrage
Accounts
Agriculture
Alcoholic Liquor Traffic
Appropriations
Banking and Currency
Budget (Select)
Census
Claims
Coinage, Weights and Measures
Disposition of Executive Papers
District of Columbia
Education
Election of the President, Vice President and Representatives in Congress
Elections
Enrolled Bills
Expenditures in the Agriculture Department
Expenditures in the Commerce Department
Expenditures in the Interior Department
Expenditures in the Justice Department
Expenditures in the Labor Department
Expenditures in the Navy Department
Expenditures in the Post Office Department
Expenditures in the State Department
Expenditures in the Treasury Department
Expenditures in the War Department
Expenditures on Public Buildings
Flood Control
Foreign Affairs
Immigration and Naturalization
Indian Affairs
Industrial Arts and Expositions
Insular Affairs
Interstate and Foreign Commerce
Invalid Pensions
Irrigation of Arid Lands
Labor
Merchant Marine and Fisheries
Mileage
Military Affairs
Mines and Mining
Naval Affairs
Patents
Pensions
Post Office and Post Roads
Public Buildings and Grounds
Public Lands
Railways and Canals
Reform in the Civil Service
Revision of Laws
Rivers and Harbors
Roads
Rules
Standards of Official Conduct
Territories
War Claims
Water Power (Special)
Ways and Means
Woman Suffrage
Whole
Conditions of Indian Tribes (Special)
Disposition of (Useless) Executive Papers
High Cost of Living
Pacific Coast Naval Bases
Postal Salaries
Postal Service
Reclassification of Salaries
Reorganization
Reorganization of the Administrative Branch of the Government
To Investigate the System of Shortime Rural Credits
Architect of the Capitol: Elliott Woods
Librarian of Congress: Herbert Putnam
Public Printer of the United States: Cornelius Ford
Chaplain: F.J. Prettyman (Methodist)
John J. Muir (Baptist), from January 21, 1921.
Secretary: James M. Baker
George A. Sanderson, from May 19, 1919.
Sergeant at Arms: Charles P. Higgins
David S. Barry, from May 19, 1919.
Chaplain: Henry N. Couden (Universalist)
Clerk: William T. Page
Doorkeeper: Bert W. Kennedy
Clerk at the Speaker’s Table: Clarence A. Cannon
Lehr Fess
Postmaster: Frank W. Collier
Sergeant at Arms: Joseph G. Rodgers