OCR Text |
Show Name Massachusetts and Connecticut Agree- ment of 1914. . <¦ Oregon and Washington Agreement of 1915 Minnesota, North Dakota and South Dakota Agree- ments of 1917 Wisconsin and Minne- sota Agreement of 1917 New York and New- Jersey Tunnel Agree- ment North Dakota, South Dakota, etc., Agreement of 1921 Pennsylvania and Dela- ware Boundary Agree- ment of 1921 Port of New York Authority Agreement of 1921 Colorado River Com- pact of 1921 Boundary Massachusetts, 1908 Connecticut, Change in fishing codes covering pro- tection of fish and concurrent jurisdiction over Columbia River Oregon, 1915 Washington, 1915 Kansas City Water Works Agreement of 1922 The La Plata River Compact of 1923 Improvement of naviga- Minnesota, 1921 tion and control of North Dakota, 1919 floods on boundary waters and tributaries Cession of territory Wisconsin, 1917 and changes' in bounda- Minnesota, 1917 ry lines Construction of Holland Tunnel under Hudson River Penal jurisdiction over boundary waters Reestablishment of boundary line Development of port of New York by New Jersey and New York Equitable apportion- ment of waters of Colorado River New York, 1919 New Jersey 1920 Minnesota, 1917 South Dakota, 1917 Pennsylvania, 1897 Delaware, 1921 1918 1917 1918 1919 1921 1921 Development of water works at Kansas City with immunity from taxation Distribution of waters Colorado, 1923 of La Plata River New Mexico, 1923 1925 -163- Consent of Subject State Ratification Congress New York, 1921 . 1921 New Jersey, 1921 Colorado, I923 1928 Nevada, 1923 Proclaimed New Mexico, 1923 I929 Wyoming, I923 California, I923 Utah, I923 ... ... Kansas, 1921 1922 Missouri, 1921 |