Sir Richard Denman

1876 - December 22, 1957
Summary information for Sir Richard Denman

Contributions

1918

2 speeches — PETROLEUM BILL. Commons January 14, 1918

REDISTRIBUTION. OF SEATS (IRELAND) BILL. Commons January 28, 1918

2 speeches — TIMBER (GROWERS' PROFITS). Commons January 30, 1918

REDISTRIBUTION OF SEATS (IRELAND) BILL. Commons January 30, 1918

WORKMEN'S COMPENSATION ACTS. Commons February 5, 1918

DEBATE ON THE ADDRESS. [SECOND DAY.] Commons February 13, 1918

POISONOUS GAS (RED CROSS APPEAL). Commons February 14, 1918

4 speeches — DEBATE ON THE ADDRESS. [THIRD DAY.] Commons February 14, 1918

3 speeches — SECRET SERVICE.-Class II. Commons February 18, 1918

LINSEED OIL. Written Answers February 21, 1918

CONSCIENTIOUS OBJECTORS. Written Answers February 28, 1918

SUPREME WAR COUNCIL. Commons March 5, 1918

3 speeches — HELP FROM DOMINIONS Commons April 9, 1918

CLAUSE 1.—(Extension of Obligation to Military Service.) Commons April 12, 1918

2 speeches — CLAUSE 3.—(Power by Proclamation to Withdraw Certificates of Exemption in Case of National Emergency.) Commons April 13, 1918

NEW CLAUSE.—(Regulations and Orders in Council.) Commons April 16, 1918

3 speeches — CLAUSE 1.—(Extension of Obligation to Military Service.) Commons April 16, 1918

VOTERS' LISTS. Commons April 22, 1918

PARIS CONFERENCE. Commons April 23, 1918

EDUCATION BILLS. Commons April 23, 1918

CLAUSE 1.—(Restriction of Meaning of Landlord in 5 & 6 Geo. 5, c. 97, s. 1 (3).) Commons April 24, 1918

WORKMEN'S COMPENSATION (ILLEGAL EMPLOYMENT) BILL. Commons April 24, 1918

5 speeches — CLAUSE 1.—(Restriction of Meaning of Landlord in 5 & 6 Geo. 5, c. 97, s. 1 (3).) Commons April 30, 1918

ALLIED DIPLOMACY. Commons May 16, 1918

CLAUSE 6.—(Provisions as to Co-operation and Combination.) Commons May 29, 1918

EDUCATION BILL. Commons June 5, 1918

CLAUSE 10.—(Compulsory Attendance at Continuation Schools. Commons June 10, 1918

2 speeches — TRACTORS. Commons June 11, 1918

6 speeches — CLAUSE 13.—( Amendment of 3 Edw.7 c. 45 &4 Edw. 7. c. 15.) Commons June 11, 1918

CLAUSE 13.—(Amendment of 3 Edw. 7, c. 45 & 1 Edw. 7, c. 10.) Commons July 15, 1918

PETROLEUM BILL. Commons July 17, 1918

LABOUR, PARTY (WAR AIMS). Commons July 17, 1918

2 speeches — REFORMS (SECRETARY OF STATE'S REPORT). Commons July 22, 1918

3 speeches — TRADE BOARDS BILL Commons July 22, 1918

2 speeches — CLAUSE 2.—(Provisions as to Special Orders.) Commons July 22, 1918

CLAUSE 5.—(Amendments of Section 6 of Principal Act.) Commons July 22, 1918

2 speeches — CLAUSE 1.—(Modifications of Statutory Provisions Affecting Charges.) Commons July 22, 1918

MEMBERS OF PARLIAMENT (ARMY LEAVE). Commons July 23, 1918

CORN PRODUCTION (AMENDMENT) BILL [Lords]. Commons July 23, 1918

CLAUSE 1.—(Modifications of Statutory Provisions Affecting Charges.) Commons July 24, 1918

BUSINESS OF THE HOUSE. Commons August 6, 1918

Mr. MONTAGU'S STATEMENT. Commons August 6, 1918

FAT CATTLE. Commons October 16, 1918

BUSINESS OF THE HOUSE. Commons October 17, 1918

2 speeches — STATEMENT BY MR. HAYES FISHER. Commons October 28, 1918

2 speeches — PASSPORTS FOR CANADA (WOMEN). Commons November 13, 1918

CIVIL POSITIONS (PRIORITY OF RELEASE). Commons November 13, 1918

2 speeches — GRASS LAND (PLOUGHING-UP NOTICES). Commons November 13, 1918

TERMINATION OF THE WAR BILL. Commons November 15, 1918

CLAUSE 2.—(Powers of Minister of Munitions. Commons November 15, 1918

2 speeches — BELGIAN REFUGEES (REPATRIATION). Commons November 18, 1918

Information presented on this page was prepared from the XML source files, together with information from the History of Parliament Trust, the work of Leigh Rayment and public sources. The means by which names are recognised means that errors may remain in the data presented.