The Sixty-seventh United States Congress was a meeting of the legislative branch of the United States federal government, consisting of the United States Senate and the United States House of Representatives. It met in Washington, D.C. from March 4, 1921 to March 4, 1923, during the first two years of Warren Harding'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.
March 4, 1921: Warren G. Harding inaugurated as President of the United States
May 19, 1921: Emergency Quota Act (Johnson Quota Act), Sess. 1, ch. 8, 42 Stat. 5
May 27, 1921: Emergency Tariff of 1921, Sess. 1, ch. 14, 42 Stat. 9
June 10, 1921: Budget and Accounting Act of 1921 (Good-McCormack Act)
June 10, 1921: Willis Graham Act
July 2, 1921: Knox–Porter Resolution
July 9, 1921: Hawaiian Homes Commission Act of 1921
July 12, 1921: Naval Appropriations Act For 1922
August 15, 1921: Packers and Stockyards Act of 1921
August 15, 1921: Poultry Racket Act
August 24, 1921: Future Trading Act (Capper-Tincher Act), Sess. 1, ch. 86, 42 Stat. 187
November 9, 1921: Federal Aid Highway Act of 1921 (Phipps-Dowell Act)
November 23, 1921: Revenue Act of 1921, Sess. 1, ch. 136, 42 Stat. 227
November 23, 1921: Willis-Campbell Act
November 23, 1921: Sheppard-Towner Act
December 22, 1921: Russian Famine Relief Act
February 9, 1922: World War Foreign Debts Commission Act
February 18, 1922: Capper-Volstead Act
February 18, 1922: Patent Act of 1922
March 4, 1922: Model Marine Insurance Act of 1922
March 20, 1922: Seed and Grain Loan Act
March 20, 1922: General Exchange Act of 1922
May 11, 1922: Agricultural Appropriations Act of 1922
May 11, 1922: Travelling Expenses Publication Activities Act
May 15, 1922: Irrigation Districts and Farm Loans Act (Raker Act)
May 26, 1922: Narcotic Drugs Import and Export Act (Jones-Miller Act)
June 10, 1922: Joint Service Pay Readjustment Act
July 1, 1922: Scrapping of Naval Vessels Act
August 31, 1922: Honeybee Act
September 14, 1922: Judges Act of 1922 (Cummins-Walsh Act)
September 19, 1922: China Trade Act of 1922
September 21, 1922: Commodity Exchange Act
September 21, 1922: Fordney-McCumber tariff, Sess. 2, ch. 356, 42 Stat. 858
September 21, 1922: Grain Futures Act, Sess. 2, ch. 369, 42 Stat. 998
September 22, 1922: Cable Act (Married Women’s Citizenship Act), Sess. 2, ch. 411, 42 Stat. 1021
September 22, 1922: Fuel Distributor Act (Lever Act)
September 22, 1922: River and Harbors Act of 1922
January 5, 1923: Foreign and Domestic Commerce Act of 1923
February 26, 1923: Agricultural Appropriations Act of 1924
February 28, 1923: British War Debt Act of 1923 (Smoot-Burton Act)
March 2, 1923: Porter Resolution
March 3, 1923: River and Harbors Act of 1923
March 3, 1923: Naval Stores Act of 1923
March 4, 1923: Partial Payment Act (Winslow Act)
March 4, 1923: Butter Standards Act of 1923
March 4, 1923: Filled Milk Act of 1923
March 4, 1923: Cotton Standards Act of 1923
March 4, 1923: National Bank Tax Act of 1923
March 4, 1923: Agricultural Credits Act (Capper-Linroot-Anderson Act)
March 4, 1923: Classification Act of 1923 (Sterling-Lehlbach Act)
March 4, 1923: Flood Control Act of 1923
March 4, 1923: Mills Act of 1923
The count below identifies party affiliations at the beginning of the first session of this Congress, and includes members from vacancies and newly admitted states, when they were first seated. Changes resulting from subsequent replacements are shown below in the "Changes in membership" section.
Republican (R): 302 (majority)
Independent Republican (IR): 1
Democratic (D): 131
Socialist (S): 1
TOTAL members: 435
President: Calvin Coolidge (R)
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: Claude Kitchin
Minority Whip: William Allan Oldfield
Democratic Caucus Chairman: Sam Rayburn
Democratic Campaign Committee Chairman: Arthur B. Rouse
This list is arranged by chamber, then by state. Senators are listed in order of seniority; Representatives are listed by district.
Senators were elected every two years, with one-third beginning new six-year terms with each Congress. Preceding the names in the list below are Senate class numbers, which indicate the cycle of their election. In this Congress, Class 1 meant their term ended with this Congress, requiring reelection in 1922; Class 2 meant their term began in the last Congress, requiring reelection in 1924; and Class 3 meant their term began with this Congress, requiring reelection in 1926.
Skip to House of Representatives, below
The count below reflects changes from the beginning of the first session of this Congress.
replacements: 7
Democratic: 1 seat net loss
Republican: 1 seat net gain
deaths: 4
resignations: 4
vacancy: 0
Total seats with changes: 11
replacements: 19
Democratic: no net change
Republican: no net change
deaths: 18
resignations: 8
contested elections: 1
Total seats with changes: 30
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
Canadian Relations
Census
Civil Service
Civil Service Commission Examining Division (Select)
Claims
Coast and Insular Survey
Coast Defenses
Commerce
Conservation of National Resources
Corporations Organized in the District of Columbia
Crop Insurance (Select)
Cuban Relations
Disposition of Useless Papers in the Executive Departments
District of Columbia
Education and Labor
Engrossed Bills
Enrolled Bills
Establish a University in the United States (Select)
Examine the Several Branches in the Civil Service
Execution without Trial in France (Special)
Expenditures in the Department of Agriculture
Expenditures in the Department of Commerce
Expenditures in Executive Departments
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
Expenditures in the War Department
Ex-servicemen Bureaus and Agencies (Select)
Finance
Fisheries
Five Civilized Tribes of Indians
Foreign Relations
Forest Reservations and the Protection of Game
Geological Survey
Haiti and Santo Domingo
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
Nine Foot Channel from the Great Lakes to the Gulf (Select)
Pacific Islands, Puerto Rico and the Virgin Islands
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 and Surveys
Railroads
Readjustment of Service Pay (Special)
Reforestation (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)
Veterans Bureau Investigation (Select)
Whole
Woman Suffrage
Accounts
Agriculture
Alcoholic Liquor Traffic
Appropriations
Banking and Currency
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
Ways and Means
Woman Suffrage
Whole
Conditions of Indian Tribes (Special)
Determine what Employment may be Furnished Federal Prisoners
Disposition of (Useless) Executive Papers
Fiscal Relations between the District of Columbia and the United States
Postal Service
Readjustment of Service Pay (Special)
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 (until 1921), George H. Carter (starting 1921)
Secretary: George A. Sanderson of Illinois
Sergeant at Arms: David S. Barry of Rhode Island
Chaplain: John J. Muir (Baptist)
Clerk: William T. Page of Maryland
Sergeant at Arms: Joseph G. Rodgers of Pennsylvania
Doorkeeper: Bert W. Kennedy of Michigan
Postmaster: Frank W. Collier of Wisconsin
Clerk at the Speaker’s Table: Lehr Fess
Chaplain James S. Montgomery, (Methodist)