Call Number (LC) Title Results
AE 2.110:118-13 An Act to Approve and Implement the Agreement Between the American Institute in Taiwan and the Taipei Economic and Cultural Representative Office in the United States Regarding Trade..., Public law 118-13, Aug. 7, 2023. 1
AE 2.110:118-14 An Act to Improve the Organ Procurement and Transplantation Network, and For Other Purposes, Public law 118-14, Sept. 22, 2023. 1
AE 2.110:118-15 An Act Making Continuing Appropriations for Fiscal Year 2024, and for Other Purposes, Public law 118-15, Sept. 30, 2023. 1
AE 2.110:118-16 An Act to Designate the Clinic of the Department of Veterans Affairs in Gallup, New Mexico, as the Hiroshi "Hershey" Miyamura VA Clinic, Public law 118-16, Oct. 2, 2023. 1
AE 2.111: Commission on the Abolition of the Transatlantic Slave Trade Act.
For the relief of Barbara Makuch : report (to accompany H.R. 486) (including cost estimate of the Congressional Budget Office)
An Act to Designate the Facility of the United States Postal Service Located at 151 West End Street in Goliad, Texas, as the "Judge Emilio Vargas Post Office Building"
An Act to Amend Public Law 107-153 to Modify a Certain Date.
An Act to Amend Section 227 of the Communications Act of 1934 (47 U.S.C. 227) Relating to the Prohibition on Junk Fax Transmissions.
An Act to Authorize Early Repayment of Obligations to the Bureau of Reclamation within Rogue River Valley Irrigation District or within Medford Irrigation District.
Nevada Land Conveyance.
Transportation, Treasury, Housing and Urban Development, the Judiciary, the District of Columbia, and Independent Agencies Appropriations Act, 2006.
An Act to Direct the Secretary of the Interior to Conduct a Special Resource Study to Determine the Suitability and Feasibility of Including in the National Park System Certain Sites in Williamson County, Tennessee, Relating to the Battle of Franklin.
Joint Resolution Approving the Renewal of Import Restrictions Contained in the Burmese Freedom and Democracy Act of 2003 (2005)
For the relief of Eugene Makuch : report (to accompany H.R. 487) (including cost estimate of the Congressional Budget Office)
An Act to Designate the Facility of the United States Postal Service Located at 101 East Gay Street in West Chester, Pennsylvania, as the "Robert J. Thompson Post Office Building."
United States and India nuclear cooperation.
An Act to Designate the Federal Building and United States Courthouse Located at 221 and 211 West Ferguson Street in Tyler, Texas, as the "William M. Steger Federal Building and United States Courthouse."
An Act to Provide for the Conveyance of Certain Federal Land in the City of Yuma, Arizona.
An Act to Designate the Facility of the United States Postal Service Located at 1501 South Cherrybell Avenue in Tucson, Arizona, as the "Morris K. 'Mo' Udall Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 210 West 3rd Avenue in Warren, Pennsylvania, as the "William F. Clinger, Jr. Post Office Building."
An Act to Amend the Carl D. Perkins Vocational and Technical Education Act of 1998 to Improve the Act.
An Act to Designate the Outpatient Clinic of the Department of Veterans Affairs in Farmington, Missouri, as the "Robert Silvey Department of Veterans Affairs Outpatient Clinic."
Act to Facilitate Shareholder Consideration of Proposals to Make Settlement Common Stock under the Alaska Native Claims Settlement Act Available to Missed Enrollees, Eligible Elders, and Eligible Persons Born after December 18, 1971, and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 105 North Quincy Street in Clinton, Illinois, as the "Gene Vance Post Office Building."
An Act to Complete the Codification of Title 46, United States Code, "Shipping", as Positive Law.
An Act to Designate the Facility of the United States Postal Service Located at 8135 Forest Lane in Dallas, Texas, as the "Dr. Robert E. Price Post Office Building."
An Act to Direct the Federal Communications Commission to Make Efforts to Reduce Telephone Rates for Armed Forces Personnel Deployed Overseas.
Financial Netting Improvements Act of 2006.
An Act to Reauthorize the African Elephant Conservation Act and the Rhinoceros and Tiger Conservation Act of 1994.
An Act to Amend the Internal Revenue Code of 1986 to Provide for the Proper Tax Treatment of Certain Disaster Mitigation Payments.
Medicare Improvements for Patients and Providers Act of 2008.
An Act to Reauthorize the Grant Program for Reentry of Offenders into the Community in the Omnibus Crime Control and Safe Streets Act of 1968, to Improve Reentry Planning and Implementation, and for Other Purposes.
For the relief of retired Sergeant First Class James D. Benoit and Wan Sook Benoit : report (to accompany S. 1834) (including cost estimate of the Congressional Budget Office)
For the relief of Anisha Goveas Foti : report (to accompany H.R. 2245) (including cost estimate of the Congressional Budget Office)
An Act to Designate the Department of Veterans Affairs Medical Center in Muskogee, Oklahoma, as the Jack C. Montgomery Department of Veterans Affairs Medical Center.
An Act to Extend Medicare Cost-sharing for Qualifying Individuals through September 2007, to Extend Transitional Medical Assistance and the Program for Abstinence Education through December 2005, to Provide Unemployment Relief for States and Individuals Affected by Hurricane Katrina, and for Other Purposes.
Joint Resolution Providing for the Appointment of Phillip Frost as a Citizen Regent of the Board of Regents of the Smithsonian Institution.
An Act to Designate the Airport Control Tower Located at Spokane International Airport in Spokane, Washington, as the "Ray Daves Airport Traffic Control Tower."
An Act to Designate the Facility of the United States Postal Service Located at 8501 Philatelic Drive in Spring Hill, Florida, as the "Staff Sergeant Michael Schafer Post Office Building."
An Act to Amend the Internal Revenue Code of 1986 to Modify Certain Rules Applicable to Regulated Investment Companies, and for Other Purposes
An Act to Designate the Facility of the United States Postal Service Located at Highway 49 South in Piney Woods, Mississippi, as the "Laurence C. and Grace M. Jones Post Office Building."
An Act to Waive Application of the Indian Self-Determination and Education Assistance Act to a Specific Parcel of Real Property Transferred by the United States to 2 Indian Tribes in the State of Oregon, and for Other Purposes.
Agriculture, Rural Development, Food and Drug Administration, and Related Agencies Appropriations Act, 2006.
An Act to Designate the Federal Building Located at 333 Mt. Elliott Street in Detroit, Michigan, as the "Rosa Parks Federal Building" (P.L. 109-98)
An Act to Extend through March 21, 2006, the Authority of the Secretary of the Army to Accept and Expend Funds, Contributed by Non-Federal Public Entities and to Expedite the Processing of Permits.
An Act to Extend the Special Postage Stamp for Breast Cancer Research for 2 years.
An Act to Designate the Federal Building Located at 333 Mt. Elliott Street in Detroit, Michigan, as the "Rosa Parks Federal Building."
Joint Resolution Making Further Continuing Appropriations for the Fiscal Year 2006, and for Other Purposes.
Iran Nonproliferation Amendments Act of 2005.
An Act to Amend the Foreign Assistance Act of 1961 to Provide Assistance for Orphans and Other Vulnerable Children in Developing Countries, and for Other Purposes.
An Act to Amend the Federal Food, Drug, and Cosmetic Act to Provide for the Regulation of All Contact Lenses as Medical Devices, and for Other Purposes.
An Act to Name the Department of Veterans Affairs Medical Facility in Iron Mountain, Michigan, as the "Oscar G. Johnson Department of Veterans Affairs Medical Facility."
Veterans Programs Extension Act of 2006.
An Act to Improve Certain Administrative Operations of the Office of the Architect of the Capitol, and for other purposes.
An Act to Amend the Fair Credit Reporting Act with Respect to the Applicability of Identity Theft Guidelines to Creditors.
An Act for the Relief of the Parents of Theresa Marie Schiavo.
An Act to Designate the United States Courthouse Located at 501 I Street in Sacramento, California, as the "Robert T. Matsui United States Courthouse"
An Act to Amend the Communications Satellite Act of 1962 to Strike the Privatization Criteria for INTELSAT Separated Entitites, Remove Certain Restrictions on Separated and Successor Entities to INTELSAT, and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 301 South Heatherwilde Boulevard in Pflugerville, Texas, as the "Sergeant Byron W. Norwood Post Office Building"
An Act to Designate the Facility of the United States Postal Service Located at 8200 South Vermont Avenue in Los Angeles, California, as the "Sergeant First Class John Marshall Post Office Building"
An Act to Designate the Facility of the United States Postal Service Located at 321 Montgomery Road in Altamonte Springs, Florida, as the "Arthur Stacey Mastrapa Post Office Building"
An Act to Designate the Facility of the United States Postal Service Located at 4960 West Washington Boulevard in Los Angeles, California, as the "Ray Charles Post Office Building"
An Act to Designate the Facility of the United States Postal Service Located at 6200 Rolling Road in Springfield, Virginia, as the "Captain Mark Stubenhofer Post Office Building"
An Act to Reauthorize the Head Start Act, to Improve Program Quality, to Expand Access, and for Other Purposes.
An Act to Authorize the American Battlefield Monuments Commission to Establish in the State of Louisiana a Memorial to Honor the Buffalo Soldiers.
An Act to Provide Financial Assistance for the Rehabilitation of the Benjamin Franklin National Memorial in Philadelphia, Pennsylvania, and the Development of an Exhibit to Commemorate the 300th Anniversary of the Birth of Benjamin Franklin.
Public Lands Corps Healthy Forests Restoration Act of 2005.
An Act to Authorize the Programs of the National Aeronautics and Space Administration.
Delaware Water Gap National Recreation Area Improvement Act.
An Act to Authorize the Transfer of Naval Vessels to Certain Foreign Recipients.
Coast Guard Hurricane Relief Act of 2005.
Little Rock Central High School Desegregation 50th Anniversary Commemorative Coin Act.
An Act to Temporarily Extend the Programs under the Higher Education Act of 1965.
An Act to Amend Title I of the Employee Retirement Income Security Act of 1974, Title XXVII of the Public Health Service Act, and the Internal Revenue Code of 1986 to Extend by One Year Provisions Requiring Parity in the Application of Certain Limits to Mental Health Benefits.
An Act to Amend the USA PATRIOT ACT to Extend the Sunset of Certain Provisions of that Act and the Lone Wolf Provision of the Intelligence Reform and Terrorism Prevention Act of 2004 to July 1, 2006.
An Act to Reauthorize the Temporary Assistance for Needy Families Block Grant Program through March 31, 2006, and for Other Purposes.
An Act to Amend the Act of June 7, 1924, to Provide for the Exercise of Criminal Jurisdiction.
Terrorism Risk Insurance Extension Act of 2005.
Department of Defense, Emergency Supplemental Appropriations to Address Hurricanes in the Gulf of Mexico, and Pandemic Influenza Act, 2006.
Safe, Accountable, Flexible, Efficient Transportation Equity Act--a Legacy for Users.
Assistance for Individuals with Disabilities Affected by Hurricane Katrina or Rita Act of 2005.
An Act to Amend the United States Grain Standards Act to Reauthorize that Act.
An Act to Designate the Facility of the United States Postal Service Located at 200 South Barrington Street in Los Angeles, California, as the "Karl Malden Station."
An Act to Designate the Facility of the United States Postal Service Located at 2600 Oak Street in St. Charles, Illinois, as the "Jacob L. Frazier Post Office Building"
An Act to Provide for Community Disaster Loans.
An Act to Redesignate the Crowne Plaza in Kingston, Jamaica as the Colin L. Powell Residential Plaza.
Foreign Operations, Export Financing, and Related Programs Appropriations Act, 2006.
An Act Making Appropriations for Energy and Water Development for the Fiscal Year Ending September 30, 2006, and for Other Purposes.
Military Quality of Life and Veterans Affairs Appropriations Act, 2006.
Science, State, Justice, Commerce, and Related Agencies Appropriations Act, 2006.
Yosemite National Park payments, Rancho Corral de Tierra Golden Gate National Recreation Area, and Redwood National Park boundary adjustments.
Valles Caldera Preservation Act of 2005.
An Act to Amend the Indian Land Consolidation Act to Provide for Probate Reform.
An Act to Authorize the Transfer of Items in the War Reserves Stockpile for Allies, Korea.
Trafficking Victims Protection Reauthorization Act of 2005.
An Act to Amend the Torture Victims Relief Act of 1998 to Authorize Appropriations to Provide Assistance for Domestic and Foreign Programs and Centers for the Treatment of Victims of Torture, and for Other Purposes.
An Act to Reauthorize and Amend the Junior Duck Stamp Conservation and Design Program Act of 1994.
An Act to Amend the Passport Act of June 4, 1920, to Authorize the Secretary of State to Establish and Collect a Surcharge to Cover the Costs of Meeting the Increased Demand for Passports as a Result of Actions Taken to Comply with Section 7209(b) of the Intelligence Reform and Terrorism Prevention Act of 2004.
An Act to Make Certain Technical Corrections in Amendments Made by the Energy Policy Act of 2005.
An Act to Implement the United States-Bahrain Free Trade Agreement.
An Act to Temporarily Increase the Borrowing Authority of the Federal Emergency Management Agency for Carrying Out the National Flood Insurance Program.
An Act to Designate the Facility of the United States Postal Service Located at 442 West Hamilton Street, Allentown, Pennsylvania, as the "Mayor Joseph S. Daddona Memorial Post Office."
An Act Designate the Facility of the United States Postal Service Located at 2061 South Park Avenue in Buffalo, New York, as the "James T. Molloy Post Office Building."
Veterans' Compensation Cost-of-Living Adjustment Act of 2005.
An Act to Authorize the Secretary of the Navy to Enter into a Contract for the Nuclear Refueling and Complex Overhaul of the U.S.S. Carl Vinson (CVN-70)
An Act to Amend Part E of Title IV of the Social Security Act to Provide for the Making of Foster Care Maintenance Payments to Private For-Profit Agencies.
An Act to Direct the Joint Committee on the Library to Obtain a Statue of Rosa Parks and to Place the Statue in the United States Capitol in National Statuary Hall, and for Other Purposes.
An Act to Amend Public Law 89-366 to Allow for an Adjustment in the Number of Free Roaming Horses Permitted in Cape Lookout National Seashore.
An Act to Authorize Appropriations to the Secretary of the Interior for the Restoration of the Angel Island Immigration Station in the State of California.
An Act to Designate the Facility of the United States Postal Service Located at 57 West Street in Newville, Pennsylvania, as the "Randall D. Shughart Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 567 Tompkins Avenue in Staten Island, New York, as the "Vincent Palladino Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 208 South Main Street in Parkdale, Arkansas, as the "Willie Vaughn Post Office."
An Act to Authorize the Secretary of the Interior to Recruit Volunteers to Assist with, or Facilitate, the Activities of Various Agencies and Offices of the Department of the Interior.
An Act to Direct the Secretary of Interior to Convey Certain Land Held in Trust for the Paiute Indian Tribe of Utah to the City of Richfield, Utah, and for Other Purposes.
An Act to Revoke a Public Land Order with Respect to Certain Lands Erroneously Included in the Cibola National Wildlife Refuge, California.
An Act to Designate the Facility of the United States Postal Service Located at 1400 Highway 41 North in Inverness, Florida, as the "Chief Warrant Officer Aaron Weaver Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 215 Martin Luther King, Jr. Boulevard in Madison, Wisconsin, as the "Robert M. La Follette, Sr. Post Office Building."
United States statutes at large /
USA PATRIOT Improvement and Reauthorization Act of 2005.
An Act to Designate the Facility of the United States Postal Service Located at 105 NW Railroad Avenue in Hammond, Louisiana, as the "John J. Hainkel, Jr. Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 102 South Walters Avenue in Hodgenville, Kentucky, as the "Abraham Lincoln Birthplace Post office Building."
An Act to Designate the Facility of the United States Postal Service Located at 6483 Lincoln Street in Gagetown, Michigan, as the "Gagetown Veterans Memorial Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 201 North 3rd Street in Smithfield, North Carolina, as the "Ava Gardner Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 205 West Washington Street in Knox, Indiana, as the "Grant W. Green Post Office Building."
An Act to Redesignate the Facility of the United States Postal Service Located at 1927 Sangamon Avenue in Springfield, Illinois, as the "J. M. Dietrich Northeast Annex."
Stem Cell Therapeutic and Research Act of 2005.
An Act to Amend the Native American Housing Assistance and Self-Determination Act of 1996 and Other Acts to Improve Housing Programs for Indians.
An Act to Amend the Federal Water Pollution Control Act to Extend the Authorization of Appropriations for Long Island Sound.
An Act to Amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act to Reauthorize the Predisaster Mitigation Program, and for Other Purposes.
Department of State authorities.
Joint Resolution Recognizing Commodore John Barry as the First Flag Officer of the United States Navy.
An Act to Reauthorize the Congressional Award Act.
Presidential $1 Coin Act of 2005.
An Act to Amend the Internal Revenue Code of 1986 to Provide Tax Benefits for the Gulf Opportunity Zone and Certain Areas Affected by Hurricanes Rita and Wilma, and for Other Purposes.
An Act Making Appropriations for the Departments of Labor, Health and Human Services, and Education, and Related Agencies for the Fiscal Year Ending September 30, 2006, and for Other Purposes.
Violence Against Women and Department of Justice Reauthorization Act of 2005.
National Defense Authorization Act for Fiscal Year 2006.
An Act to Amend the USA PATRIOT ACT to Extend the Sunset of Certain Provisions of Such Act.
An Act to Amend the Public Health Service Act to Extend Funding for the Operation of State High Risk Health Insurance Pools.
An Act to Enact the Technical and Conforming Amendments Necessary to Implement the Federal Deposit Insurance Reform Act of 2005, and for Other Purposes.
An Act Making Supplemental Appropriations for Fiscal Year 2006 for the Small Business Administration's Disaster Loans Program, and for Other Purposes.
An Act to Direct the Secretary of the Interior to Convey a Parcel of Real Property to Beaver County, Utah.
Deficit Reduction Act of 2005.
An Act to Designate the Facility of the United States Postal Service Located at 57 Rolf Square in Cranston, Rhode Island, Shall Be Known and Designated as the "Holly A. Charette Post Office."
An Act to Provide Relief for the Victims of Hurricane Katrina.
An Act to Designate the Facility of the United States Postal Service Located at 130 East Marion Avenue in Punta Gorda, Florida, as the "U.S. Cleveland Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 37598 Goodhue Avenue in Dennison, Minnesota, as the "Albert H. Quie Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 545 North Rimsdale Avenue in Covina, California, as the "Lillian Kinkella Keil Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 1826 Pennsylvania Avenue in Baltimore, Maryland, as the "Maryland State Delegate Lena K. Lee Post Office Building."
An Act to Allow Binding Arbitration Clauses to be Included in All Contracts Affecting Land within the Gila River Indian Community Reservation.
USA PATRIOT Act Additional Reauthorizing Amendments Act of 2006.
An Act to Designate the Facility of the United States Postal Service Located at 4422 West Sciota Street in Scio, New York, as the "Corporal Jason L. Dunham Post Office."
An Act to Reauthorize the Upper Colorado and San Juan River Basin Endangered Fish Recovery Implementation Programs.
An Act to Designate the Facility of the United States Postal Service Located at 312 East North Avenue in Flora, Illinois, as the "Robert T. Ferguson Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 1202 1st Street in Humble, Texas, as the "Lillian McKay Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 3038 West Liberty Avenue in Pittsburgh, Pennsylvania, as the "Congressman James Grove Fulton Memorial Post Office Building."
Heroes Earnings Assistance and Relief Tax Act of 2008.
Protecting Our Children Comes First Act of 2007.
An Act to Provide the Secretary of Education with Waiver Authority for Students who are Eligible for Pell Grants who are Adversely Affected by a Natural Disaster.
An Act to Provide the Secretary of Education with Waiver Authority for Students who are Eligible for Federal Student Grant Assistance who are Adversely Affected by a Major Disaster.
An Act to Provide Special Rules for Disaster Relief Employment under the Workforce Investment Act of 1998 for Individuals Displaced by Hurricane Katrina.
An Act to Amend the Pittman-Robertson Wildlife Restoration Act to Extend the Date after which Surplus Funds in the Wildlife Restoration Fund Become Available for Apportionment.
An Act to Extend the Existence of the Parole Commission, and for Other Purposes.
Department of Homeland Security Appropriations Act, 2006.
An Act to Prohibit Civil Liability Actions from Being Brought or Continued against Manufacturers, Distributors, Dealers, or Importers of Firearms or Ammunition for Damages, Injunctive or Other Relief Resulting from the Misuse of Their Products by Others.
An Act to Adjust the Boundary of Rocky Mountain National Park in the State of Colorado.
Ojito Wilderness Act.
An Act to Revise the Boundary of the Wind Cave National Park in the State of South Dakota.
Katrina Emergency Tax Relief Act of 2005.
Sportfishing and Recreational Boating Safety Amendments Act of 2005.
Joint Resolution Making Continuing Appropriations for the Fiscal Year 2006, and for Other Purposes.
An Act to Extend by 10 Years the Authority of the Secretary of Commerce to Conduct the Quarterly Financial Report Program.
An Act to Amend Title 38, United States Code, to Enhance the Servicemembers' Group Life Insurance Program, and for Other Purposes.
Natural Disaster Student Aid Fairness Act.
An Act to Authorize the Secretary of Transportation to Make Emergency Airport Improvement Project Grants-in-Aid under Title 49, United States Code for Repairs and Costs Related to Damage from Hurricanes Katrina and Rita.
Energy Policy Act of 2005.
An Act to Exclude from Consideration as Income Certain Payments under the National Flood Insurance Program.
An Act to Direct the Secretary of the Interior to Convey Certain Land in Washoe County, Nevada, to the Board of Regents of the University and Community College System of Nevada.
An Act to Amend the Reclamation Wastewater and Groundwater Study and Facilities Act to Authorize Certain Projects in the State of Hawaii.
An Act to Extend the Waiver Authority of the Secretary of Education, with Respect to Student Financial Assistance During a War or Other Military Operation or National Emergency.
An Act to Temporarily Extend the Programs under the Higher Education Act of 1965, and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 797 Sam Bass Road in Round Rock, Texas, as the "Marine Corps Corporal Steven P. Gill Post Office Building."
An Act to Amend the Public Health Service Act to Modify the Program for the Sanctuary System for Surplus Chimpanzees by Terminating the Authority for the Removal of Chimpanzees from the System for Research Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 40 Putnam Avenue in Hamden, Connecticut, as the "Linda White-Epps Post Office"
An Act to Designate the Facility of the United States Postal Service Located at 12433 Antioch Road in Overland Park, Kansas, as the "Ed Eilert Post Office Building"
An Act to Designate the Facility of the United States Postal Service Located at 695 Pleasant Street in New Bedford, Massachusetts, as the "Honorable Judge George N. Leighton Post Office Building"
An Act to Designate the Facility of the United States Postal Service Located at 614 West Old County Road in Belhaven, North Carolina, as the "Floyd Lupton Post Office"
An Act to Provide an Extension of Highway, Highway Safety, Motor Carrier Safety, Transit, and Other Programs Funded Out of the Highway Trust Fund Pending Enactment of a Law Reauthorizing the Transportation Equity Act for the 21st Century.
Surface Transportation Extension Act of 2005.
An Act to Permit the Individuals Currently Serving as Executive Director, Deputy Executive Directors, and General Counsel of the Office of Compliance to Serve One Additional Term.
Patient Safety and Quality Improvement Act of 2005.
An Act to Provide an Extension of Administrative Expenses for Highway, Highway Safety, Motor Carrier Safety, Transit, and Other Programs Funded Out of the Highway Trust Fund Pending Enactment of a Law Reauthorizing the Transportation Equity Act for the 21st Century.
An Act to Amend the Federal Food, Drug, and Cosmetic Act with Respect to Medical Device User Fees.
An Act to Designate a Portion of the White Salmon River as a Component of the National Wild and Scenic Rivers System.
An Act to Further the Purposes of the Sand Creek Massacre National Historic Site Establishment Act of 2000.
An Act to Correct the South Boundary of the Colorado River Indian Reservation in Arizona, and for Other Purposes.
An Act to Authorize the Secretary of the Interior to Contract with the City of Cheyenne, Wyoming, for the Storage of the City's Water in the Kendrick Project, Wyoming.
Joint Resolution Expressing the Sense of Congress with Respect to the Women Suffragists Who Fought for and Won the Right of Women to Vote in the United States.
An Act to Designate the Facility of the United States Postal Service Located at 1915 Fulton Street in Brooklyn, New York, as the "Congresswoman Shirley A. Chisholm Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 123 W. 7th Street in Holdenville, Oklahoma, as the "Boone Pickens Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 1560 Union Valley Road in West Milford, New Jersey, as the "Brian P. Parrello Post Office Building."
Dominican Republic-Central America-United States Free Trade Agreement Implementation Act.
An Act Making Appropriations for the Department of the Interior, Environment, and Related Agencies for the Fiscal Year ending September 30, 2006, and for Other Purposes.
An Act Making Appropriations for the Legislative Branch for Fiscal Year Ending September 30, 2006, and for Other Purposes.
An Act to Amend the Controlled Substances Act to Lift the Patient Limitation on Prescribing Drug Addiction Treatments my Medical Practitioners in Group Practices, and for Other Purposes.
An Act to Amend the Controlled Substances Import and Export Act to Provide Authority for the Attorney General to Authorize the Export of Controlled Substances from the United States to Another Country for Subsequent Export from that Country to a Second Country, if Certain Conditions and Safeguards are Satisfied.
An Act to Provide for the Establishment of a Controlled Substance Monitoring Program in Each State.
An Act Making Emergency Supplemental Appropriations to Meet Immediate Needs Arising from the Consequences of Hurricane Katrina, for the Fiscal Year Ending September 30, 2005, and for Other Purposes.
Second Emergency Supplemental Appropriations Act to Meet Immediate Needs Arising from the Consequences of Hurricane Katrina, 2005.
An Act to Allow United States Courts to Conduct Business During Emergency Conditions, and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 16150 Aviation Loop Drive in Brooksville, Florida, as the "Sergeant Lea Robert Mills Brooksville Aviation Branch Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 427 North Street in Taft, California, as the "Larry S. Pierce Post Office."
An Act to Accelerate the Income Tax Benefits for Charitable Cash Contributions for the Relief of Victims of the Indian Ocean Tsunami.
An Act to Designate the Facility of the United States Postal Service Located at 122 South Bill Street in Francesville, Indiana, as the "Malcolm Melville 'Mac' Lawrence Post Office."
An Act to Extend through December 31, 2006, the Authority of the Secretary of the Army to Accept and Expend Funds Contributed by Non-Federal Public Entities to Expedite the Processing of Permits.
An Act to Waive the Passport Fees for a Relative of a Deceased Member of the Armed Forces Proceeding Abroad to Visit the Grave of Such Member or to Attend a Funeral or Memorial Service for Such Member.
Joint Resolution Approving the Location of the Commemorative Work in the District of Columbia Honoring Former President Dwight D. Eisenhower.
Patient Navigator Outreach and Chronic Disease Prevention Act of 2005.
An Act to Reauthorize the Temporary Assistance for Needy Families Block Grant Program through September 30, 2005, and for Other Purposes.
Joint Resolution Providing for the Appointment of Shirley Ann Jackson as a Citizen Regent of the Board of Regents of the Smithsonian Institution.
Joint Resolution Providing for the Appointment of Robert P. Kogod as a Citizen Regent of the Board of Regents of the Smithsonian Institution.
An Act Making Emergency Supplemental Appropriations for Defense, the Global War on Terror, and Tsunami Relief, for the Fiscal Year Ending September 30, 2005, and for Other Purposes.
An Act to Amend the Agricultural Credit Act of 1987 to Reauthorize State Mediation Programs.
An Act to Designate a United States Courthouse in Brownsville, Texas, as the "Reynaldo G. Garza and Filemon B. Vela United States Courthouse"
An Act to Reauthorize the Temporary Assistance for Needy Families Block Grant Program through June 30, 2005, and for Other Purposes.
An Act to Extend the Existence of the Nazi War Crimes and Japanese Imperial Government Records Interagency Working Group for 2 Years.
An Act to Amend the Internal Revenue Code of 1986 to Extend the Leaking Underground Storage Tank Trust Fund Financing Rate.
Family Entertainment and Copyright Act of 2005.
An Act to Amend the Penalty Provisions in the International Emergency Economic Powers Act, and for Other Purposes.
An Act to Amend Title 18, United States Code, to Provide Criminal Penalties for Trafficking in Counterfeit Marks.
Joint Resolution Increasing the Statutory Limit on the Public Debt.
An Act to Designate the Facility of the United States Postal Service Located at 320 High Street in Clinton, Massachusetts, as the "Raymond J. Salmon Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 1271 North King Street in Honolulu, Oahu, Hawaii, as the "Hiram L. Fong Post Office Building."
An Act to Make Available Funds Included in the Deficit Reduction Act of 2005 for the Low-Income Home Energy Assistance Program for Fiscal Year 2006, and for Other Purposes.
An Act to Authorize the Extension of Nondiscriminatory Treatment (Normal Trade Relations Treatment) to the Products of Ukraine.
An Act to Designate the Department of Veterans Affairs Outpatient Clinic in Appleton, Wisconsin, as the "John H. Bradley Department of Veterans Affairs Outpatient Clinic."
Congressional gold medal to the Tuskegee Airmen.
An Act to Transfer Jurisdiction of Certain Real Property to the Supreme Court.
An Act to Amend the Irrigation Project Contract Extension Act of 1998 to Extend Certain Contracts between the Bureau of Reclamation and Certain Irrigation Water Contractors in the States of Wyoming and Nebraska.
An Act to Designate the Federal Building Located at 400 Maryland Avenue Southwest in the District of Columbia as the "Lyndon Baines Johnson Department of Education Building."
Department of State Authorities Act of 2006.
An Act to Designate the Facility of the United States Postal Service Located at 1700 Main Street in Little Rock, Arkansas, as the "Scipio A. Jones Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 152 North 5th Street in Laramie, Wyoming, as the "Gale W. McGee Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 1300 North Frontage Road West in Vail, Colorado, as the "Gerald R. Ford, Jr. Post Office Building."
An Act to Establish a Program within the National Oceanic and Atmospheric Administration and the United States Coast Guard to Help Identify, Determine Sources of, Assess, Reduce, and Prevent Marine Debris and its Adverse Impacts on the Marine Environment and Navigation Safety, in Coordination with Non-Federal Entities, and for Other Purposes.
An Act to Revise the Composition of the House of Representatives Page Board to Equalize the Number of members Representing the Majority and Minority Parties and to Include a Member Representing the Parents of Pages and a Member Representing Former Pages, and for Other Purposes.
An Act to Provide a New Effective Date for the Applicability of Certain Provisions of Law to Public Law 105-331.
An Act to Provide for the Construction, Operation, and Maintenance of an Arterial Road in St. Louis County, Missouri.
An Act to Designate the United States Courthouse at South Federal Place in Santa Fe, New Mexico, as the "Santiago E. Campos United States Courthouse."
An Act to Make a Conforming Amendment to the Federal Deposit Insurance Act with Respect to Examinations of Certain Insured Depository Institutions, and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 7 Columbus Avenue in Tuckahoe, New York, as the "Ronald Bucca Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 100 Pitcher Street in Utica, New York, as the "Captain George A. Wood Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 217 Southeast 2nd Street in Dimmitt, Texas, as the "Sergeant Jacob Dan Dones Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 7320 Reseda Boulevard in Reseda, California, as the "Coach John Wooden Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 215 West Industrial Park Road in Harrison, Arkansas, as the "John Paul Hammerschmidt Post Office Building."
An Act to Amend Part B of Title IV of the Social Security Act to Reauthorize the Promoting Safe and Stable Families Program, and for Other Purposes.
An Act to Amend the Wild and Scenic Rivers Act to Designate Portions of the Musconetcong River in the State of New Jersey as a Component of the National Wild and Scenic Rivers System, and for Other Purposes.
An Act to Provide for the Conveyance of the Former Konnarock Lutheran Girls School in Smyth County, Virginia, which is Currently Owned by the United States and Administered by the Forest Service, to Facilitate the Restoration and Reuse of the Property, and for Other Purposes.
An Act to Clarify Certain Land Use in Jefferson County, Colorado.
Palestinian Anti-Terrorism Act of 2006.
An Act to Authorize the Secretary of the Interior to Revise Certain Repayment Contracts with the Bostwick Irrigation District in Nebraska, the Kansas Bostwick Irrigation District No. 2, the Frenchman-Cambridge Irrigation District, and the Webster Irrigation District No. 4, all a Part of the Pick-Sloan Missouri Basin Program, and for Other Purposes.
Sober Truth on Preventing Underage Drinking Act.
Tsunami Warning and Education Act.
An Act to Amend the Public Health Service Act to Combat Autism through Research, Screening, Intervention, and Education.
An Act to Provide for the Sale, Acquisition, Conveyance, and Exchange of Certain Real Property in the District of Columbia to Facilitate the Utilization, Development, and Redevelopment of Such Property, and for Other Purposes.
An Act to Permit Certain Expenditures from the Leaking Underground Storage Tank Trust Fund.
An Act to Direct the Secretary of the Interior to Conduct a Boundary Study to Evaluate the Significance of the Colonel James Barrett Farm in the Commonwealth of Massachusetts and the Suitability and Feasibility of its Inclusion in the National Park System as Part of the Minute Man National Historical Park, and for Other Purposes.
An Act to Direct the Joint Committee on the Library to Accept the Donation of a Bust Depicting Sojourner Truth and to Display the Bust in a Suitable Location in the Capitol.
An Act to Provide that Attorneys Employed by the Department of Justice shall Be Eligible for Compensatory Time Off for Travel under Section 5550b of Title 5, United States Code.
An Act to Study and Promote the Use of Energy Efficient Computer Servers in the United States.
An Act to Extend through December 31, 2008, the Authority of the Secretary of the Army to Accept and Expend Funds Contributed by Non-Federal Public Entities to Expedite the Processing of Permits.
An Act to Authorize the Secretary of the Interior to Carry Out a Rural Water Supply Program in the Reclamation States to Provide a Clean, Safe, Affordable, and Reliable Water Supply to Rural Residents.
An Act to Amend Title 18, United States Code, to Prevent and Repress the Misuse of the Red Crescent Distinctive Emblem and the Third Protocol (Red Crystal) Distinctive Emblem.
An Act to Reauthorize Grants for and Require Applied Water Supply Research Regarding the Water Resources Research and Technology Institutes Established under the Water Resources Research Act of 1984.
An Act to Provide for a Land Exchange Involving Private Land and Bureau of Land Management Land in the Vicinity of Holloman Air Force Base, New Mexico, for the Purpose of Removing Private Land from the Required Safety Zone Surrounding Munitions Storage Bunkers at Holloman Air Force Base.
Export-Import Bank Reauthorization Act of 2006.
Preservation of Japanese American confinement sites.
Interagency Aerospace Revitalization Task Force.
United States-Mexico Transboundary Aquifer Assessment Act.
Act to Amend Title 49, United States Code, to Authorize Appropriations for Fiscal Years 2007 and 2008, and for Other Purposes.
Act to Amend the Public Health Service Act to Establish a Program to Assist Family Caregivers in Accessing Affordable and High-Quality Respite Care, and for Other Purposes.
An Act to Amend Title 18, United States Code, to Enhance Protections Relating to the Reputation and Meaning of the Medal of Honor and Other Military Decorations and Awards, and for Other Purposes.
An Act to Amend the Wool Products Labeling Act of 1939 to Revise the Requirements for Labeling of Certain Wool and Cashmere Products.
An Act to Extend for 3 Years Changes to Requirements for Admission of Nonimmigrant Nurses in Health Professional Shortage Areas Made by the Nursing Relief for Disadvantaged Areas Act of 1999.
An Act to Direct the Secretary of the Interior to Conduct a Study of Maritime Sites in the State of Michigan.
An Act to Amend the National Trails System Act to Designate the Captain John Smith Chesapeake National Historic Trail.
An Act to Reduce Temporarily the Royalty Required to Be Paid for Sodium Produced, to Establish Certain National Heritage Areas, and for Other Purposes.
An Act to Increase the Disability Earning Limitation under the Railroad Retirement Act and to Index the Amount of Allowable Earnings Consistent with Increases in the Substantial Gainful Activity Dollar Amount under the Social Security Act.
An Act to Amend the Federal Food, Drug, and Cosmetic Act with Respect to Serious Adverse Event Reporting for Dietary Supplements and Nonprescription Drugs, and for Other Purposes.
An Act to Provide for an Additional Temporary Extension of Programs under the Small Business Act and the Small Business Investment Act of 1958 through July 31, 2007, and for Other Purposes.
Telephone Records and Privacy Protection Act of 2006.
Pine Springs Land Exchange Act.
Blunt Reservoir and Pierre Canal Land Conveyance Act of 2006.
An Act to Redesignate the White Rocks National Recreation Area in the State of Vermont as the "Robert T. Stafford White Rocks National Recreation Area."
An Act to Designate the Facility of the United States Postal Service Located at 200 Gateway Drive in Lincoln, California, as the "Beverly J. Wilson Post Office Building."
Democratic Republic of the Congo Relief, Security, and Democracy Promotion Act of 2006.
An Act to Designate the Facility of the United States Postal Service Located at 3903 South Congress Avenue in Austin, Texas, as the "Sergeant Henry Ybarra, III Post Office Building."
An Act to Amend Title 38, United States Code, to Repeal Certain Limitations on Attorney Representation of Claimants for Benefits under Laws Administered by the Secretary of Veterans Affairs, to Expand Eligibility for the Survivors' and Dependents' Educational Assistance Program, to Otherwise Improve Veterans' Benefits, Memorial Affairs, and Health-Care Programs, to Enhance Information Security Programs of the Department of Veterans Affairs, and for Other Purposes.
An Act to Amend the Public Health Service Act with Respect to Public Health Security and All-Hazards Preparedness and Response, and for Other Purposes.
An Act to Amend Title XXVI of the Public Health Service Act to Revise and Extend the Program for Providing Life-Saving Care for Those with HIV/AIDS.
An Act to Extend Oversight and Accountability Related to United States Reconstruction Funds and Efforts in Iraq by Extending the Termination Date of the Office of the Special Inspector General for Iraq Reconstruction.
Office of National Drug Control Policy Reauthorization Act of 2006.
An Act to Require the Secretary of the Interior to Allow the Continued Occupancy and Use of Certain Land and Improvements within Rocky Mountain National Park.
Belarus Democracy Reauthorization Act of 2006.
An Act to Reduce Preterm Labor and Delivery and the Risk of Pregnancy-Related Deaths and Complications Due to Pregnancy, and to Reduce Infant Mortality Caused by Prematurity.
An Act to Provide for Programs to Increase the Awareness and Knowledge of Women and Health Care Providers with Respect to Gynecologic Cancers.
An Act to Amend the Antitrust Modernization Commission Act of 2002, to Extend the Term of the Antitrust Modernization Commission and to Make a Technical Correction.
Revised Continuing Appropriations Resolution, 2007.
An Act to Amend the Magnuson-Stevens Fishery Conservation and Management Act to Authorize Activities to Promote Improved Monitoring and Compliance for High Seas Fisheries, or Fisheries Governed by International Fishery Management Agreements, and for Other Purposes.
Postal Accountability and Enhancement Act.
Pipeline Inspection, Protection, Enforcement, and Safety Act of 2006.
An Act to Amend Title IV of the Public Health Service Act to Revise and Extend the Authorities of the National Institutes of Health, and for Other Purposes.
Undertaking Spam, Spyware, and Fraud Enforcement with Enforcers beyond Borders Act of 2006 or the U.S. SAFE WEB Act of 2006.
Tax Relief and Health Care Act of 2006.
An Act to Establish a National Integrated Drought Information System within the National Oceanic and Atmospheric Administration to Improve Drought Monitoring and Forecasting Capabilities.
An Act to Redesignate the Facility of the Bureau of Reclamation Located at 19550 Kelso Road in Byron, California, as the "C.W. 'Bill' Jones Pumping Plant"
An Act to Increase the Penalties for Violations by Television and Radio Broadcasters of the Prohibitions against Transmission of Obscene, Indecent, and Profane Language.
An Act to Amend Section 308 of the Lewis and Clark Expedition Bicentennial Commemorative Coin Act to Make Certain Clarifying and Technical Amendments.
Emergency Supplemental Appropriations Act for Defense, the Global War on Terror, and Hurricane Recovery, 2006.
An Act to Amend the Federal Mine Safety and Health Act of 1977 to Improve the Safety of Mines and Mining.
An Act to Designate the Facility of the United States Postal Service Located at 520 Colorado Avenue in Arriba, Colorado, as the "William H. Emery Post Office."
Safe and Timely Interstate Placement of Foster Children Act of 2006.
An Act to Amend Section 242 of the National Housing Act to Extend the Exemption for Critical Access Hospitals under the FHA Program for Mortgage Insurance for Hospitals.
Coast Guard and Maritime Transportation Act of 2006.
An Act to Amend the Public Health Service Act to Prohibit the Solicitation or Acceptance of Tissue from Fetuses Gestated for Research Purposes, and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 110 North Chestnut Street in Olathe, Kansas, as the "Governor John Anderson, Jr. Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 110 Cooper Street in Babylon, New York, as the "Jacob Samuel Fletcher Post Office Building."
An Act to Establish the Long Island Sound Stewardship Initiative.
An Act to Direct the Secretary of the Interior to Convey Certain Federal Land to Rio Arriba County, New Mexico.
An Act to Extend the Waiver Authority for the Secretary of Education under Title IV, Section 105, of Public Law 109-148.
An Act to Extend Relocation Expenses Test Programs for Federal Employees.
An Act to Amend Public Law 104-329 to Modify Authorities for the Use of the National Law Enforcement Officers Memorial Maintenance Fund, and for Other Purposes.
An Act Making Appropriations for the Department of Homeland Security for the Fiscal Year Ending September 30, 2007, and for Other Purposes.
An Act to Establish the Rio Grande Natural Area in the State of Colorado, and for Other Purposes.
An Act to Authorize the Exchange of Certain Federal Land within the State of Idaho, and for Other Purposes.
An Act to Require the Conveyance of Mattamuskeet Lodge and Surrounding Property, Including the Mattamuskeet National Wildlife Refuge Headquarters, to the State of North Carolina to Permit the State to Use the Property as a Public Facility Dedicated to the Conservation of the Natural and Cultural Resources of North Carolina.
An Act to Increase, Effective as of December 1, 2006, the Rates of Compensation for Veterans with Service-Connected Disabilities and the Rates of Dependency and Indemnity Compensation for the Survivors of Certain Disabled Veterans.
An Act to Promote Nuclear Nonproliferation in North Korea.
An Act to Authorize the Secretary of the Interior to Reallocate Costs of the Pactola Dam and Reservoir, South Dakota, to Reflect Increased Demands for Municipal, Industrial, and Fish and Wildlife Purposes.
An Act to Revise a Provision Relating to a Repayment Obligation of the Fort McDowell Yavapai Nation under the Fort McDowell Indian Community Water Rights Settlement Act of 1990, and for Other Purposes.
An Act to Impose Sanctions against Individuals Responsible for Genocide, War Crimes, and Crimes against Humanity, to Support Measures for the Protection of Civilians and Humanitarian Operations, and to Support Peace Efforts in the Darfur Region of Sudan, and for Other Purposes.
An Act to Authorize Appropriations for Fiscal Year 2007 for Military Activities of the Department of Defense, for Military Construction, and for Defense Activities of the Department of Energy, to Prescribe Military Personnel Strengths for Such Fiscal Year, and for Other Purposes.
An Act to Revise the Boundaries of John H. Chafee Coastal Barrier Resources System Jekyll Island Unit GA-06P.
An Act to Convey to the Town of Frannie, Wyoming, Certain Land Withdrawn by the Commissioner of Reclamation.
An Act to Replace a Coastal Barrier Resources System Map Relating to Coastal Barrier Resources System Grayton Beach Unit FL-95P in Walton County, Florida.
An Act to Authorize the Secretary of the Interior to Study the Suitability and Feasibility of Designating Portions of Ste. Genevieve County in the State of Missouri as a Unit of the National Park System, and for Other Purposes.
An Act to Amend the Wild and Scenic Rivers Act to Designate a Segment of the Farmington River and Salmon Brook in the State of Connecticut for Study for Potential Addition to the National Wild and Scenic Rivers System, and for Other Purposes.
Joint Resolution Making Further Continuing Appropriations for the Fiscal Year 2007, and for Other Purposes.
An Act to Adjust the Boundaries of the Ouachita National Forest in the States of Oklahoma and Arkansas.
An Act to Direct the Secretary of the Interior to Conduct a Special Resource Study to Determine the Suitability and Feasibility of Including in the National Park System Certain Sites in Monroe County, Michigan, Relating to the Battles of the River Raisin during the War of 1812.
An Act to Withdraw the Valle Vidal Unit of the Carson National Forest in New Mexico from Location, Entry, and Patent under the Mining Laws, and for Other Purposes.
An Act to Direct the Secretary of the Interior to Convey Paint Bank National Fish Hatchery and Wytheville National FIsh Hatchery to the State of Virginia.
An Act to Provide Authority for Restoration of the Social Security Trust Funds from the Effects of a Clerical Error, and for Other Purposes.
An Act to Amend the National Historic Preservation Act to Provide Appropriation Authorization and Improve the Operations of the Advisory Council on Historic Preservation.
An Act to Authorize Certain Athletes to Be Admitted Temporarily into the United States to Compete or Perform in an Athletic League, Competition, or Performance.
An Act to Amend the National Dam Safety Program Act to Reauthorize the National Dam Safety Program, and for Other Purposes.
Salt Cedar and Russian Olive Control Demonstration Act.
National Fish Hatchery System Volunteer Act of 2006.
Sierra National Forest Land Exchange Act of 2006.
Pitkin County Land Exchange Act of 2006.
Older Americans Act Amendments of 2006.
Animal Enterprise Terrorism Act.
Pueblo of Isleta Settlement and Natural Resources Restoration Act of 2006.
Financial Services Regulatory Relief Act of 2006.
An Act to Designate the Facility of the United States Postal Service Located at 2951 New York Highway 43 in Averill Park, New York, as the "Major George Quamo Post Office Building."
An Act to Designate the Post Office at 5755 Post Road, East Greenwich, Rhode Island, as the "Richard L. Cevoli Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 6029 Broadmoor Street in Mission, Kansas, as the "Larry Winn, Jr. Post Office Building."
An Act to Amend the Yuma Crossing National Heritage Area Act of 2000 to Adjust the Boundary of the Yuma Crossing National Heritage Area, and for Other Purposes.
An Act to Implement the United States-Oman Free Trade Agreement.
Pueblo de San Ildefonso Claims Settlement Act of 2005.
An Act to Designate the United States Courthouse to Be Constructed in Greenville, South Carolina, as the "Carroll A. Campbell, Jr. United States Courthouse"
An Act to Designate the Federal Building and United States Courthouse Located at 2 South Main Street in Akron, Ohio, as the "John F. Seiberling Federal Building and United States Courthouse."
An Act to Designate the Facility of the United States Postal Service Located at 950 Missouri Avenue in East St. Louis, Illinois, as the "Katherine Dunham Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 777 Corporation Street in Beaver, Pennsylvania, as the "Robert Linn Memorial Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 40 South Walnut Street in Chillicothe, Ohio, as the "Larry Cox Post Office."
An Act to Designate the United States Courthouse at 300 North Hogan Street, Jacksonville, Florida, as the "John Milton Bryan Simpson United States Courthouse."
An Act to Designate the Investigations Building of the Food and Drug Administration Located at 466 Fernandez Juncos Avenue in San Juan, Puerto Rico, as the "Andres Toro Building."
An Act to Designate the Facility of the United States Postal Service Located at 202 East Washington Street in Morris, Illinois, as the "Joshua A. Terando Morris Post Office Building."
An Act to Designate Certain Land in New England as Wilderness for Inclusion in the National Wilderness Preservation System and Certain Land as a National Recreation Area, and for Other Purposes.
Security and Accountability for Every Port Act of 2006.
An Act to Reauthorize Permanently the Use of Penalty and Franked Mail in Efforts Relating to the Location and Recovery of Missing Children.
Joint Resolution Appointing the Day for the Convening of the First Session of the One Hundred Tenth Congress.
An Act to Extend the Time Required for Construction of a Hydroelectric Project, and for Other Purposes.
An Act to Amend the Farm Security and Rural Investment Act of 2002 to Extend a Suspension of Limitation on the Period for Which Certain Borrowers are Eligible for Guaranteed Assistance.
An Act to Treat Payments by Charitable Organizations with Respect to Certain Firefighters as Exempt Payments.
An Act to Amend the Native American Programs Act of 1974 to Provide for the Revitalization of Native American Languages through Native American Language Immersion Programs, and for Other Purposes.
An Act to Designate Certain National Forest System Lands in the Mendocino and Six Rivers National Forests and Certain Bureau of Land Management Lands in Humboldt, Lake, Mendocino, and Napa Counties in the State of California as Wilderness, to Designate the Elkhorn Ridge Potential Wilderness Area, to Designate Certain Segments of the Black Butte River in Mendocino County, California, as a Wild or Scenic River, and for Other Purposes.
An Act to Provide for the Conveyance of Certain National Forest System land to the Towns of Laona and Wabeno, Wisconsin, and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 7172 North Tongass Highway, Ward Cove, Alaska, as the "Alice R. Brusich Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 200 Lawyers Road, NW in Vienna, Virginia, as the "Captain Christopher P. Petty and Major William F. Hecker, III Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 216 Oak Street in Farmington, Minnesota, as the "Hamilton H. Judson Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 103 East Thompson Street in Thomaston, Georgia, as the "Sergeant First Class Robert Lee 'Bobby' Hollar, Jr. Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 1213 East Houston Street in Cleveland, Texas, as the "Lance Corporal Robert A. Martinez Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 101 Palafox Place in Pensacola, Florida, as the "Vincent J. Whibbs, Sr. Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 29-50 Union Street in Flushing, New York, as the "Dr. Leonard Price Stavisky Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 6110 East 51st Place in Tulsa, Oklahoma, as the "Dewey F. Bartlett Post Office."
An Act to Designate the State Route 1 Bridge in the State of Delaware, as the "Senator William V. Roth, Jr. Bridge."
An Act to Name the Armed Forces Readiness Center in Great Falls, Montana, in Honor of Captain William Wylie Galt, a Recipient of the Congressional Medal of Honor.
An Act to Designate a Parcel of Land Located on the Site of the Thomas F. Eagleton United States Courthouse in St. Louis, Missouri, as the "Clyde S. Cahill Memorial Park."
An Act to Designate the Federal Building Located at 320 North Main Street in McAllen, Texas, as the "Kika de la Garza Federal Building."
An Act to Authorize the Secretary of the Interior to Study the Suitability and Feasibility of Designating Castle Nugent Farms Located on St. Croix, Virgin Islands, as a Unit of the National Park System, and for Other Purposes.
General Services Administration Modernization Act.
An Act to Designate the Facility of the United States Postal Service Located on Lindbald Avenue, Girdwood, Alaska, as the "Dorothy and Connie Hibbs Post Office Building."
Secure Fence Act of 2006.
Trauma Care Systems Planning and Development Act of 2007.
An Act to Redesignate the Federal Building Located at 167 North Main Street in Memphis, Tennessee, as the "Clifford Davis and Odell Horton Federal Building"
An Act to Amend the Congressional Charter of the American National Red Cross to Modernize its Governance Structure, to Enhance the Ability of the Board Of Governors of the American National Red Cross to Support the Critical Mission of the American National Red Cross in the 21st Century, and for Other Purposes.
An Act to Endorse Further Enlargement of the North Atlantic Treaty Organization (NATO) and to Facilitate the Timely Admission of New Members to NATO, and for Other Purposes.
An Act to Amend the Ethics in Government Act of 1978 to Extend the Authority to Withhold from Public Availability a Financial Disclosure Report Filed by an Individual who is a Judicial Officer or Judicial Employee, to the Extent Necessary to Protect the Safety of that Individual or a Family Member of that Individual, and for Other Purposes.
An Act to Amend Title 18, United States Code, to Strengthen Prohibitions Against Animal Fighting, and for Other Purposes.
An Act to Amend the Foreign Affairs Reform and Restructuring Act of 1998 to Reauthorize the United States Advisory Commission on Public Diplomacy.
An Act to Designate the Facility of the United States Postal Service Located at 60 Calle McKinley, West in Mayagüez, Puerto Rico, as the "Miguel Angel García Méndez Post Office Building."
An Act to Designate the United States Courthouse located at 555 Independence Street in Cape Girardeau, Missouri, as the "Rush Hudson Limbaugh, Sr. United States Courthouse."
An Act to Amend the Older Americans Act of 1965 to Reinstate Certain Provisions Relating to the Nutrition Services Incentive Program.
An Act to Amend Chapter 35 of Title 28, United States Code, to Preserve the Independence of United States Attorneys.
National Breast and Cervical Cancer Early Detection Program Reauthorization Act of 2007.
An Act to Increase the Number of Iraqi and Afghani Translators and Interpreters Who May Be Admitted to the United States as Special Immigrants, and for Other Purposes.
An Act to Suspend the Requirements of the Department of Housing and Urban Development Regarding Electronic Filing of Previous Participation Certificates and Regarding Filing of Such Certificates with Respect to Certain Low-Income Housing Investors.
Tylersville Fish Hatchery conveyance.
Livestock mandatory reporting reauthorization.
An Act to Hold the Current Regime in Iran Accountable for Its Threatening Behavior and to Support a Transition to Democracy in Iran.
An Act to Clarify the Provision of Nutrition Services to Older Americans.
An Act to Amend Section 29 of the International Air Transportation Competition Act of 1979 Relating to Air Transportation to and from Love Field, Texas.
An Act to Direct the Secretary of the Interior to Convey Certain Water Distribution Facilities to the Northern Colorado Water Conservancy District.
An Act to Amend the Great Lakes Fish and Wildlife Restoration Act of 1990 to Provide for Implementation of Recommendations of the United States Fish and Wildlife Service Contained in the Great Lakes Fishery Resources Restoration Study.
Military Commissions Act of 2006.
Copyright Royalty Judges Program Technical Corrections Act.
An Act to Designate the Facility of the United States Postal Service Located at 6101 Liberty Road in Baltimore, Maryland, as the "United States Representative Parren J. Mitchell Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 350 Uinta Drive in Green River, Wyoming, as the "Curt Gowdy Post Office Building."
An Act to Amend the John F. Kennedy Center Act to Authorize Additional Appropriations for the John F. Kennedy Center for the Performing Arts for Fiscal Year 2007.
An Act to Reauthorize the North American Wetlands Conservation Act.
An Act to Amend the Railroad Retirement Act of 1974 to Provide for Continued Payment of Railroad Retirement Annuities by the Department of the Treasury, and for Other Purposes.
An Act to Amend the Trademark Act of 1946 with Respect to Dilution by Blurring or Tarnishment.
An Act to Require Full Disclosure of All Entities and Organizations Receiving Federal Funds.
An Act to Extend Temporarily Certain Authorities of the Small Business Administration.
An Act to Extend the Deadline for Commencement of Construction of a Hydroelectric Project in the State of Wyoming.
An Act to Extend the Deadline for Commencement of Construction of a Hydroelectric Project in the State of Alaska.
An Act to Amend the Act entitled "An Act to Provide for the Construction of the Cheney Division, Wichita Federal Reclamation Project, Kansas, and for Other Purposes" to Authorize the Equus Beds Division of the Wichita Project.
An Act to Designate a Portion of the Federal Building Located at 2100 Jamieson Avenue, in Alexandria, Virginia, as the "Justin W. Williams United States Attorney's Building."
An Act to Amend the Workforce Investment Act of 1998 to Provide for a YouthBuild Program.
Joint Resolution to Memorialize and Honor the Contribution of Chief Justice William H. Rehnquist.
James Campbell National Wildlife Refuge Expansion Act of 2005.
An Act to Reauthorize the Coastal Barrier Resources Act, and for Other Purposes.
An Act to Amend the Internal Revenue Code of 1986 to Allow Members of the Armed Forces Serving in a Combat Zone to Make Contributions to Their Individual Retirement Plans Even if the Compensation on which Such Contribution is Based is Excluded from Gross Income, and for Other Purposes.
An Act to Amend Titles 38 and 18, United States Code, to Prohibit Certain Demonstrations at Cemeteries under the Control of the National Cemetery Administration and at Arlington National Cemetery, and for Other Purposes.
Pension Protection Act of 2006.
Joint Resolution Authorizing the Printing and Binding of a Supplement to, and Revised Edition of, Senate Procedure.
An Act to Amend the Public Health Service Act with Respect to the National Foundation for the Centers for Disease Control and Prevention.
An Act to Amend the Voting Rights Act of 1965.
Louis Braille Bicentennial--Braille Literacy Commemorative Coin Act.
An Act to Protect Children from Sexual Exploitation and Violent Crime, to Prevent Child Abuse and Child Pornography, to Promote Internet Safety, and to Honor the Memory of Adam Walsh and Other Child Crime Victims.
An Act to Exempt Persons with Disabilities from the Prohibition against Providing Section 8 Rental Assistance to College Students.
An Act to Amend Section 113 of the Social Security Act to Temporarily Increase Funding for the Program of Temporary Assistance for United States Citizens Returned from Foreign Countries, and for Other Purposes.
Joint Resolution Approving the Renewal of Import Restrictions Contained in the Burmese Freedom and Democracy Act of 2003, and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 306 2nd Avenue in Brockway, Montana, as the "Paul Kasten Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 100 Avenida RL Rodríguez in Bayamón, Puerto Rico, as the "Dr. José Celso Barbosa Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 80 Killian Road in Massapequa, New York, as the "Gerard A. Fiorenza Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 170 East Main Street in Patchogue, New York, as the "Lieutenant Michael P. Murphy Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 3000 Homewood Avenue in Baltimore, Maryland, as the "State Senator Verda Welcome and Dr. Henry Welcome Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 2404 Race Street in Jonesboro, Arkansas, as the "Hattie W. Caraway Station."
An Act to Designate the Facility of the United States Postal Service Located at 8624 Ferguson Road in Dallas, Texas, as the "Francisco 'Pancho' Medrano Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 1 Boyden Street in Badin, North Carolina, as the "Mayor John Thompson 'Tom' Garrison Memorial Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 535 Wood Street in Bethlehem, Pennsylvania, as the "H. Gordon Payrow Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 1 Marble Street in Fair Haven, Vermont, as the "Matthew Lyon Post Office Building."
An Act to Amend Title 4 of the United States Code to Clarify the Treatment of Self-employment for Purposes of the Limitation on State Taxation of Retirement Income.
An Act to Direct the Secretary of the Interior to Convey the Newlands Project Headquarters and Maintenance Yard Facility to the Truckee-Carson Irrigation District in the State of Nevada.
Electronic Duck Stamp Act of 2005.
An Act to Amend the Iran and Libya Sanctions Act of 1996 to Extend Authorities Provided in Such Act until September 29, 2006.
An Act to Provide Funding Authority to Facilitate the Evacuation of Persons from Lebanon, and for Other Purposes.
Violence Against Women and Department of Justice Reauthorization Act of 2005 technical amendments.
Mt. Soledad Veterans Memorial acquisition.
An Act to Designate the Facility of the United States Postal Service Located at 1400 West Jordan Street in Pensacola, Florida, as the "Earl D. Hutto Post Office Building."
Joint Resolution Providing for the Reappointment of Patricia Q. Stonesifer as a Citizen Regent of the Board of Regents of the Smithsonian Institution.
An Act to Provide for Reconciliation Pursuant to Section 201(b) of the Concurrent Resolution on the Budget for Fiscal Year 2006.
An Act to Amend the Federal Water Pollution Control Act to Reauthorize a Program Relating to the Lake Pontchartrain Basin, and for Other Purposes.
An Act to Clarify the Treatment of Certain Charitable Contributions under Title 11, United States Code.
An Act to Provide for Certain Lands to Be Held in Trust for the Utu Utu Gwaitu Paiute Tribe.
Congressional Tribute to Dr. Norman E. Borlaug Act of 2006.
An Act to Authorize Certain Tribes in the State of Montana to Enter into a Lease or Other Temporary Conveyance of Water Rights to Meet the Water Needs of the Dry Prairie Rural Water Association, Inc.
An Act to Designate the Facility of the United States Postal Service Located at 307 West Wheat Street in Woodville, Texas, as the "Chuck Fortenberry Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 415 South 5th Avenue in Maywood, Illinois, as the "Wallace W. Sykes Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 10240 Roosevelt Road in Westchester, Illinois, as the "John J. Sinde Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 167 East 124th Street in New York, New York, as the "Tito Puente Post Office Building."
An Act to Provide for the Conveyance of the Reversionary Interest of the United States in Certain Lands to the Clint Independent School District, El Paso County, Texas.
An Act to Authorize the Government of Ukraine to Establish a Memorial on Federal Land in the District of Columbia to Honor the Victims of the Manmade Famine that Occurred in Ukraine in 1932-1933.
An Act to Amend the National Trails System Act to Update the Feasibility and Suitability Study Originally Prepared for the Trail of Tears National Historic Trail and Provide for the Inclusion of New Trail Segments, Land Components, and Campgrounds Associated with that Trail, and for Other Purposes.
An Act to Extend for 2 Years the Authority to Grant Waivers of the Foreign Country Residence Requirement with Respect to Certain International Medical Graduates.
An Act to Designate the Facility of the United States Postal Service Located at 5757 Tilton Avenue in Riverside, California, as the "Lieutenant Todd Jason Bryant Post Office."
An Act to Designate the Federal Building and United States Courthouse and Customhouse Located at 515 West First Street in Duluth, Minnesota, as the "Gerald W. Heaney Federal Building and United States Courthouse and Customhouse."
U.S. Troop Readiness, Veterans' Care, Katrina Recovery, and Iraq Accountability Appropriations Act, 2007.
An Act to Require the Secretary of the Interior to Accept the Conveyance of Certain Land to Be Held in Trust for the Benefit of the Puyallup Indian Tribe.
An Act to Reauthorize the Program of the Secretary of Housing and Urban Development for Loan Guarantees for Indian Housing.
An Act to Designate the Facility of the United States Postal Service Located at 500 West Eisenhower Street in Rio Grande City, Texas, as the "Lino Perez, Jr. Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 4230 Maine Avenue in Baldwin Park, California, as the "Atanacio Haro-Marin Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 320 South Lecanto Highway in Lecanto, Florida, as the "Sergeant Dennis J. Flanagan Lecanto Post Office Building."
An Act to Repeal Certain Sections of the Act of May 26, 1936, Pertaining to the Virgin Islands.
An Act to Amend Title 4, United States Code, to Authorize the Governor of a State, Territory, or Possession of the United States to Order That the National Flag Be Flown at Half-Staff in that State, Territory, or Possession in the Event of the Death of a Member of the Armed Forces from that State, Territory, or Possession Who Dies While Serving on Active Duty.
An Act to Extend the Authorities of the Andean Trade Preference Act until February 29, 2008.
An Act to Designate the Facility of the United States Postal Service Located at 127 East Locust Street in Fairbury, Illinois, as the "Dr. Francis Townsend Post Office Building."
An Act to Redesignate a Federal Building in Albuquerque, New Mexico, as the "Raymond G. Murphy Department of Veterans Affairs Medical Center."
An Act to Designate a United States Courthouse Located in Fresno, California, as the "Robert E. Coyle United States Courthouse."
An Act to Modify the Boundaries of Grand Teton National Park to Include Certain Land within the GT Park Subdivision, and for Other Purposes.
An Act to Provide Greater Transparency in the Legislative Process.
An Act to Designate the Facility of the United States Postal Service Located at 365 West 125th Street in New York, New York, as the "Percy Sutton Post Office Building."
An Act to Designate a Portion of Interstate Route 395 Located in Baltimore, Maryland, as "Cal Ripken Way."
Congressional gold medal for Michael Ellis DeBakey.
An Act to Extend the Trade Adjustment Assistance Program under the Trade Act of 1974 for 3 Months.
TMA, Abstinence Education, and QI Programs Extension Act of 2007.
An Act to Designate the Facility of the United States Postal Service Located at 555 South 3rd Street Lobby in Memphis, Tennessee, as the "Kenneth T. Whalum, Sr., Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 202 South Dumont Avenue in Woonsocket, South Dakota, as the "Eleanor McGovern Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 44 North Main Street in Hughesville, Pennsylvania, as the "Master Sergeant Sean Michael Thomas Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 3 Quaker Ridge Road in New Rochelle, New York, as the "Robert Merrill Postal Station."
An Act to Amend Title 38, United States Code, to Direct the Secretary of Veterans Affairs to Develop and Implement a Comprehensive Program Designed to Reduce the Incidence of Suicide among Veterans.
An Act to Make Permanent the Waiver Authority of the Secretary of Education with Respect to Student Financial Assistance during a War or Other Military Operation or National Emergency.
Implementing Recommendations of the 9/11 Commission Act of 2007.
An Act to Require the Secretary of the Treasury to Mint and Issue Coins in Commemoration of Native Americans and the Important Contributions Made by Indian Tribes and Individual Native Americans to the Development of the United States and the History of the United States, and for Other Purposes.
An Act to Establish a United States-Poland Parliamentary Youth Exchange Program, and for Other Purposes.
Foreign Investment and National Security Act of 2007.
Joint Resolution Making Continuing Appropriations for the Fiscal Year 2008, and for Other Purposes.
Pesticide Registration Improvement Renewal Act.
An Act to Provide Authority to the Peace Corps to Provide Separation Pay for Host Country Resident Personal Services Contractors of the Peace Corps.
An Act to Provide for the Extension of Transitional Medical Assistance (TMA) and the Abstinence Education Program through the End of Fiscal Year 2007, and for Other Purposes.
Protect America Act of 2007.
An Act to Authorize Additional Funds for Emergency Repairs and Reconstruction of the Interstate I-35 Bridge Located in Minneapolis, Minnesota, that Collapsed on August 1, 2007, to Waive the $100,000,000 Limitation on Emergency Relief Funds for Those Emergency Repairs and Reconstruction, and for Other Purposes.
An Act to Provide for an Additional Temporary Extension of Programs under the Small Business Act and the Small Business Investment Act of 1958 through December 15, 2007, and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 508 East Main Street in Seneca, South Carolina, as the "S/Sgt Lewis G. Watkins Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 118 Minner Avenue in Bakersfield, California, as the "Buck Owens Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 4551 East 52nd Street in Odessa, Texas, as the "Staff Sergeant Marvin 'Rex' Young Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 896 Pittsburgh Street in Springdale, Pennsylvania, as the "Rachel Carson Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 561 Kingsland Avenue in University City, Missouri, as the "Harriet F. Woods Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 601 Banyan Trail in Boca Raton, Florida, as the "Leonard W. Herman Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 11033 South State Street in Chicago, Illinois, as the "Willye B. White Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 20805 State Route 125 in Blue Creek, Ohio, as the "George B. Lewis Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 14536 State Route 136 in Cherry Fork, Ohio, as the "Staff Sergeant Omer 'O.T.' Hawkins Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 408 West 6th Street in Chelsea, Oklahoma, as the "Clem Rogers McSpadden Post Office Building."
America COMPETES Act.
An Act to Designate the Facility of the United States Postal Service Located at 3916 Milgen Road in Columbus, Georgia, as the "Frank G. Lumpkin, Jr. Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 309 East Linn Street in Marshalltown, Iowa, as the "Major Scott Nisely Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 301 Boardwalk Drive in Fort Collins, Colorado, as the "Dr. Karl E. Carson Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 103 South Getty Street in Uvalde, Texas, as the "Dolph Briscoe, Jr. Post Office Building."
An Act to Authorize the Coquille Indian Tribe of the State of Oregon to Convey Land and Interests in Land Owned by the Tribe.
An Act to Authorize the Saginaw Chippewa Tribe of Indians of the State of Michigan to Convey Land and Interests in Land Owned by the Tribe.
An Act Improve the Use of a Grant of a Parcel of Land to the State of Idaho for Use as an Agricultural College, and for Other Purposes.
The Great Plains Wildland Fire Protection Compact.
An Act to Amend the U.S. Troop Readiness, Veterans' Care, Katrina Recovery, and Iraq Accountability Appropriations Act, 2007, to Strike a Requirement Relating to Forage Producers.
An Act to Enable the Department of State to Respond to a Critical Shortage of Passport Processing Personnel, and for Other Purposes.
An Act to Amend Title XVIII of the Social Security Act to Provide an Exception to the 60-Day Limit on Medicare Reciprocal Billing Arrangements between Two Physicians during the Period in Which One of the Physicians is Ordered to Active Duty as a Member of a Reserve Component of the Armed Forces.
An Act to Amend the District of Columbia Home Rule Act to Conform the District Charter to Revisions Made by the Council of the District of Columbia Relating to Public Education.
An Act to Provide that the Executive Director of the Inter-American Development Bank or the Alternate Executive Director of the Inter-American Development Bank May Serve on the Board of Directors of the Inter-American Foundation.
An Act to Authorize the Transfer of Certain Funds from the Senate Gift Shop Revolving Fund to the Senate Employee Child Care Center.
An Act to Designate the Facility of the United States Postal Service Located at 1430 South Highway 29 in Cantonment, Florida, as the "Charles H. Hendrix Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 200 North William Street in Goldsboro, North Carolina, as the "Philip A. Baddour, Sr. Post Office."
An Act to Amend the National Organ Transplant Act to Provide that Criminal Penalties Do Not Apply to Human Organ Paired Donation, and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 175 South Monroe Street in Tiffin, Ohio, as the "Paul E. Gillmor Post Office Building."
An Act to Rename the National Institute of Child Health and Human Development as the Eunice Kennedy Shriver National Institute of Child Health and Human Development.
An Act to Amend the Congressional Accountability Act of 1995 to Permit Individuals Who Have Served as Employees of the Office of Compliance to Serve as Executive Director, Deputy Executive Director, or General Counsel of the Office, and to Permit Individuals Appointed to Such Positions to Serve One Additional Term.
An Act to Designate the Facility of the United States Postal Service Located at 701 Loyola Avenue in New Orleans, Louisiana, as the "Louisiana Armed Services Veterans Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 203 North Main Street in Vassar, Michigan, as the "Corporal Christopher E. Esckelson Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 950 West Trenton Avenue in Morrisville, Pennsylvania, as the "Nate DeTample Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 570 Broadway in Bayonne, New Jersey, as the "Dennis P. Collins Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 216 East Main Street in Atwood, Indiana, as the "Lance Corporal David K. Fribley Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 235 Mountain Road in Suffield, Connecticut, as the "Corporal Stephen R. Bixler Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 202 East Michigan Avenue in Marshall, Michigan, as the "Michael W. Schragg Post Office Building."
An Act to Reauthorize the Asian Elephant Conservation Act of 1997.
Fair Treatment for Experienced Pilots Act.
An Act to Amend the Internal Revenue Code of 1986 to Exclude Discharges of Indebtedness on Principal Residences from Gross Income, and for Other Purposes.
An Act to Amend the Arizona Water Settlements Act to Modify the Requirements for the Statement of Findings.
Joint Resolution Making Further Continuing Appropriations for the Fiscal Year 2008, and for Other Purposes.
An Act to Designate the Department of Veterans Affairs Outpatient Clinic in Tulsa, Oklahoma, as the "Ernest Childers Department of Veterans Affairs Outpatient Clinic."
An Act to Amend Title 38, United States Code, to Improve Low-vision Benefits Matters, Matters Relating to Burial and Memorial Affairs, and Other Matters under the Laws Administered by the Secretary of Veterans Affairs, and for Other Purposes.
An Act to Extend the Terrorism Insurance Program of the Department of the Treasury, and for Other Purposes.
An Act to Amend the Internal Revenue Code of 1986 to Extend Certain Expiring Provisions, and for Other Purposes.
Joint Resolution Granting the Consent of Congress to the International Emergency Management Assistance Memorandum of Understanding.
Joint Resolution Making Continuing Appropriations for the Fiscal Year 2008, and for Other Purposes (P.L. 110-137)
An Act to Implement the United States-Peru Trade Promotion Agreement.
An Act to Provide That the Great Hall of the Capitol Visitor Center Shall Be Known as Emancipation Hall.
An Act to Provide Economic Stimulus through Recovery Rebates to Individuals, Incentives for Business Investment, and an Increase in Conforming and FHA Loan Limits.
An Act to Improve and Expand Small Business Assistance Programs for Veterans of the Armed Forces and Military Reservists, and for Other Purposes.
An Act to Direct the Secretary of Transportation to Issue Regulations to Reduce the Incidence of Child Injury and Death Occurring Inside or Outside of Light Motor Vehicles, and for Other Purposes.
An Act to Extend the Andean Trade Preference Act, and for Other Purposes.
An Act to Make Technical Corrections to the Federal Insecticide, Fungicide, and Rodenticide Act.
Court Security Improvement Act of 2007.
U.S. Capitol Police and Library of Congress Police Merger Implementation Act of 2007.
An Act to Amend Section 5112(p)(1)(A) of Title 31, United States Code, to Allow an Exception from the $1 Coin Dispensing Capability Requirement for Certain Vending Machines.
An Act to Amend Title 39, United States Code, to Extend the Authority of the United States Postal Service to Issue a Semipostal to Raise Funds for Breast Cancer Research.
An Act to Designate the Federal Building Located at 210 Walnut Street in Des Moines, Iowa, as the "Neal Smith Federal Building."
An Act to Designate the Federal Building and United States Courthouse Located at 100 East 8th Avenue in Pine Bluff, Arkansas, as the "George Howard, Jr., Federal Building and United States Courthouse."
Act to Designate the Facility of the United States Postal Service Located at 744 West Oglethorpe Highway in Hinesville, Georgia, as the "John Sidney 'Sid' Flowers Post Office Building."
Openness Promotes Effectiveness in Our National Government Act of 2007 or the OPEN Government Act of 2007.
An Act to Improve the National Instant Criminal Background Check System, and for Other Purposes.
An Act to Extend the Protect America Act of 2007 for 15 days.
An Act to Designate the Facility of the United States Postal Service Located at 59 Colby Corner in East Hampstead, New Hampshire, as the "Captain Jonathan D. Grassbaugh Post Office."
An Act to Designate the Facility of the United States Postal Service Known as the Southpark Station in Alexandria, Louisiana, as the John "Marty" Thiels Southpark Station, in Honor and Memory of Thiels, a Louisiana Postal Worker Who was Killed in the Line of Duty on October 4, 2007.
An Act to Extend Agricultural Programs beyond March 15, 2008, to Suspend Permanent Price Support Authorities beyond That Date, and for Other Purposes.
Joint Resolution Providing for the Appointment of John W. McCarter as a Citizen Regent of the Board of Regents of the Smithsonian Institution.
Internet Tax Freedom Act Amendments Act of 2007.
An Act to Designate the Department of Veterans Affairs Medical Center in Augusta, Georgia, as the "Charlie Norwood Department of Veterans Affairs Medical Center."
Joint Resolution Providing for the Reappointment of Roger W. Sant as a Citizen Regent of the Board of Regents of the Smithsonian Institution.
Third Higher Education Extension Act of 2007.
An Act Making Appropriations for the Department of Defense for the Fiscal Year Ending September 30, 2008, and for Other Purposes.
An Act to Provide for the Conservation and Development of Water and Related Resources, to Authorize the Secretary of the Army to Construct Various Projects for Improvements to Rivers and Harbors of the United States, and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 3050 Hunsinger Lane in Louisville, Kentucky, as the "Iraq and Afghanistan Fallen Military Heroes of Louisville Memorial Post Office Building," in Honor of the Servicemen and Women from Louisville, Kentucky, Who Died in Service during Operations Enduring Freedom and Operation Iraqi Freedom.
An Act to Designate the Facility of the United States Postal Service Located at 201 West Greenway Street in Derby, Kansas, as the "Sergeant Jamie O. Maugans Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 6892 Main Street in Gloucester, Virginia, as the "Congresswoman Jo Ann S. Davis Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 160 East Washington Street in Chagrin Falls, Ohio, as the "Sgt. Michael M. Kashkoush Post Office Building."
An Act to Provide for an Additional Temporary Extension of Programs under the Small Business Act and the Small Business Investment Act of 1958, and for Other Purposes.
An Act to Make Technical Corrections Regarding the Newborn Screening Saves Lives Act of 2007.
An Act to Amend the Fair Credit Reporting Act to make Technical Corrections to the Definition of Willful Noncompliance with Respect to Violations Involving the Printing of an Expiration Date on Certain Credit and Debit Card Receipts before the Date of the Enactment of This Act.
An Act to Make Technical Corrections to Section 1244 of the National Defense Authorization Act for Fiscal Year 2008, which Provides Special Immigrant Status for Certain Iraqis, and for Other Purposes.
An Act to Amend the Public Health Service Act to Establish Grant Programs to Provide for Education and Outreach on Newborn Screening and Coordinated Followup Care Once Newborn Screening Has Been Conducted, to Reauthorize Programs under Part A of Title XI of Such Act, and for Other Purposes.
Traumatic Brain Injury Act of 2008.
An Act to Designate the Facility of the United States Postal Service Located at 20 Sussex Street in Port Jervis, New York, as the "E. Arthur Gray Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 1704 Weeksville Road in Elizabeth City, North Carolina, as the "Dr. Clifford Bell Jones, Sr. Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 5815 McLeod Street in Lula, Georgia, as the "Private Johnathon Millican Lula Post Office."
An Act to Designate the Facility of the United States Postal Service Located at 424 Clay Avenue in Waco, Texas, as the "Army PFC Juan Alonso Covarrubias Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 116 Helen Highway in Cleveland, Georgia, as the "Sgt. Jason Harkins Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 701 East Copeland Drive in Lebanon, Missouri, as the "Steve W. Allee Carrier Annex."
An Act to Amend Public Law 110-196 to Provide for a Temporary Extension of Programs Authorized by the Farm Security and Rural Investment Act of 2002 beyond May 16, 2008.
An Act to Suspend the Acquisition of Petroleum for the Strategic Petroleum Reserve, and for Other Purposes.
An Act to Amend Title 4, United States Code, to Encourage the Display of the Flag of the United States on Father's Day.
Joint Resolution Directing the United States to Initiate International Discussions and Take Necessary Steps with Other Nations to Negotiate an Agreement for Managing Migratory and Transboundary Fish Stocks in the Arctic Ocean.
Tom Lantos and Henry J. Hyde United States Global Leadership against HIV/AIDS, Tuberculosis, and Malaria Reauthorization Act of 2008.
An Act to Award Posthumously a Congressional Medal to Constantino Brumidi.
An Act to Designate the Station of the United States Border Patrol Located at 25762 Madison Avenue in Murrieta, California, as the "Theodore L. Newton, Jr. and George F. Azrak Border Patrol Station."
An Act to Designate the Facility of the United States Postal Service Located at 7231 FM 1960 in Humble, Texas, as the "Texas Military Veterans Post Office."
An Act to Designate the United States Customhouse Building Located at 31 Gonzalez Clemente Avenue in Mayagüez, Puerto Rico, as the "Rafael Martínez Nadal United States Customhouse Building."
An Act to Amend Title 40, United States Code, to Authorize the Use of Federal Supply Schedules for the Acquisition of Law Enforcement, Security, and Certain Other Related Items by State and Local Governments.
An Act to Encourage the Donation of Excess Food to Nonprofit Organizations that Provide Assistance to Food-insecure People in the United States in Contracts Entered into by Executive Agencies for the Provision, Service, or Sale of Food.
An Act to Designate the United States Bankruptcy Courthouse located at 271 Cadman Plaza East in Brooklyn, New York, as the "Conrad B. Duberstein United States Bankruptcy Courthouse."
An Act to Designate the Facility of the United States Postal Service Located at 1190 Lorena Road in Lorena, Texas, as the "Marine Gunnery Sgt. John D. Fry Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 11151 Valley Boulevard in El Monte, California, as the "Marisol Heredia Post Office Building."
An Act to Ratify a Conveyance of a Portion of the Jicarilla Apache Reservation to Rio Arriba County, State of New Mexico, Pursuant to the Settlement of Litigation between the Jicarilla Apache Nation and Rio Arriba County, State of New Mexico, to Authorize Issuance of a Patent for Said Lands, and to Change the Exterior Boundary of the Jicarilla Apache Reservation Accordingly, and for Other Purposes.
Energy Independence and Security Act of 2007.
Medicare, Medicaid, and SCHIP Extension Act of 2007.
Sudan Accountability and Divestment Act of 2007.
An Act to Designate the Facility of the United States Postal Service Located at 567 West Nepessing Street in Lapeer, Michigan, as the "Turrill Post Office Building."
An Act to Authorize a Major Medical Facility Project to Modernize Inpatient Wards at the Department of Veterans Affairs Medical Center in Atlanta, Georgia.
An Act to Designate the Facility of the United States Postal Service Located at 11 Central Street in Hillsborough, New Hampshire, as the "Officer Jeremy Todd Charron Post Office."
An Act to Amend the Internal Revenue Code of 1986 to Make Technical Corrections, and for Other Purposes.
Emergency and Disaster Assistance Fraud Penalty Enhancement Act of 2007.
An Act to Designate the Facility of the United States Postal Service Located at 16731 Santa Ana Avenue in Fontana, California, as the "Beatrice E. Watson Post Office Building."
An Act to Amend the Do-Not-Call Implementation Act to Eliminate the Automatic Removal of Telephone Numbers Registered on the Federal "Do-Not-Call" Registry.
An Act to Amend the Internal Revenue Code of 1986 to Extend the Funding and Expenditure Authority of the Airport and Airway Trust Fund, and for Other Purposes.
An Act to Amend Chapter 89 of Title 5, United States Code, to Make Individuals Employed by the Roosevelt Campobello International Park Commission Eligible to Obtain Federal Health Insurance.
An Act to Provide for a Research Program for Remediation of Closed Methamphetamine Production Laboratories, and for Other Purposes.
An Act to Designate the Department of Veterans Affairs Outpatient Clinic in Green Bay, Wisconsin, as the "Milo C. Huempfner Department of Veterans Affairs Outpatient Clinic."
An Act to Designate the United States Courthouse Located at 301 North Miami Avenue, Miami, Florida, as the "C. Clyde Atkins United States Courthouse."
An Act to Amend Section 1091 of Title 18, United States Code, to Allow the Prosecution of Genocide in Appropriate Circumstances.
An Act to Amend the Higher Education Act of 1965 to Make Technical Corrections.
Byron Nelson Congressional Gold Medal Act.
An Act to Direct the Secretary of Health and Human Services to Expand and Intensify Programs with Respect to Research and Related Activities Concerning Elder Falls.
Joint Resolution Congratulating the Army Reserve on its Centennial, Which Will Be Formally Celebrated on April 23, 2008, and Commemorating the Historic Contributions of Its Veterans and Continuing Contributions of Its Soldiers to the Vital National Security Interests and Homeland Defense Missions of the United States.
An Act to Amend Public Law 110-196 to Provide for a Temporary Extension of Programs Authorized by the Farm Security and Rural Investment Act of 2002 beyond April 25, 2008.
Act to Provide for the Enactment of the National Defense Authorization Act for Fiscal Year 2008, as Previously Enrolled, with Certain Modifications to Address the Foreign Sovereign Immunities Provisions of Title 28, United States Code, with Respect to the Attachment of Property in Certain Judgments against Iraq, the Lapse of Statutory Authorities for the Payment of Bonuses, Special Pays, and Similar Benefits for Members of the Uniformed Services, and for Other Purposes.
College Cost Reduction and Access Act.
An Act to Amend the Federal Food, Drug, and Cosmetic Act to Revise and Extend the User-Fee Programs for Prescription Drugs and for Medical Devices, to Enhance the Postmarket Authorities of the Food and Drug Administration with Respect to the Safety of Drugs, and for Other Purposes.
An Act to Extend the District of Columbia College Access Act of 1999.
An Act to Designate the Facility of the United States Postal Service Located at 69 Montgomery Street in Jersey City, New Jersey, as the "Frank J. Guarini Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 326 South Main Street in Princeton, Illinois, as the "Owen Lovejoy Princeton Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 954 Wheeling Avenue in Cambridge, Ohio, as the "John Herschel Glenn, Jr. Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 805 Main Street in Ferdinand, Indiana, as the "Staff Sergeant David L. Nord Post Office."
An Act to Amend Public Law 106-348 to Extend the Authorization for Establishing a Memorial in the District of Columbia or Its Environs to Honor Veterans Who Became Disabled While Serving in the Armed Forces of the United States.
An Act to Increase, Effective December 1, 2007, the Rates of Compensation for Veterans with Service-Connected Disabilities and the Rates of Dependency and Indemnity Compensation for the Survivors of Certain Disabled Veterans.
An Act to Provide Nationwide Subpoena Authority for Actions Brought under the September 11 Victims Compensation Fund of 2001.
An Act to Recognize the Navy UDT-SEAL Museum in Fort Pierce, Florida, as the Official National Museum of Navy SEALS and their Predecessors.
An Act to Provide Technical Corrections to Public Law 109-116 (2 U.S.C. 2131a note) to Extend the Time Period for the Joint Committee on the Library to Enter into an Agreement to Obtain a Statue of Rosa Parks, and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 4320 Blue Parkway in Kansas City, Missouri, as the "Wallace S. Hartsfield Post Office Building."
An Act to Temporarily Extend the Programs under the Higher Education Act of 1965 (P.L. 110-230)
Native American Technical Corrections Act of 2006.
An Act to Require the Secretary of the Treasury to Mint Coins in Commemoration of the Old Mint at San Francisco, Otherwise Known as the "Granite Lady," and for Other Purposes.
An Act to Designate the Facility of the United States Postal Service Located at 3100 Cashwell Drive in Goldsboro, North Carolina, as the "John Henry Wooten, Sr. Post Office Building."
An Act to Provide for the Continuation of Agricultural Programs and Other Programs of the Department of Agriculture through Fiscal Year 2012, and for Other Purposes.
Foreign Intelligence Surveillance Act of 1978 Amendments Act of 2008.
An Act to Provide for Certain Federal Employee Benefits to be Continued for Certain Employees of the Senate Restaurants after Operations of the Senate Restaurants are Contracted to be Performed by a Private Concern, and for Other Purposes.
New and Emerging Technologies 911 Improvement Act of 2008 or the NET 911 Improvement Act of 2008.
Caroline Pryce Walker Conquer Childhood Cancer Act of 2008.
Clean Boating Act of 2008.
An Act to Amend Public Law 110-196 to Provide for a Temporary Extension of Programs Authorized by the Farm Security and Rural Investment Act of 2002 beyond May 2, 2008.
An Act to Designate the Facility of the United States Postal Service Located at 3701 Altamesa Boulevard in Fort Worth, Texas, as the "Master Sergeant Kenneth N. Mack Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 3035 Stone Mountain Street in Lithonia, Georgia, as the "Specialist Jamaal RaShard Addison Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 3800 SW 185th Avenue in Beaverton, Oregon, as the "Major Arthur Chin Post Office Building."
Ensuring Continued Access to Student Loans Act of 2008.
An Act to Amend Title 36, United States Code, to Revise the Congressional Charter of the Military Order of the Purple Heart of the United States of America, Incorporated, to Authorize Membership in the Corporation for the Spouse and Siblings of a Recipient of the Purple Heart Medal.
An Act to Award a Congressional Gold Medal to Daw Aung San Suu Kyi in Recognition of Her Courageous and Unwavering Commitment to Peace, Nonviolence, Human Rights, and Democracy in Burma.
An Act to Designate the Facility of the United States Postal Service Located at 725 Roanoke Avenue in Roanoke Rapids, North Carolina, as the "Judge Richard B. Allsbrook Post Office."
An Act to Provide for Extensions of Leases of Certain Land by Mashantucket Pequot (Western) Tribe.
An Act to Amend Public Law 110-196 to Provide for a Temporary Extension of Programs Authorized by the Farm Security and Rural Investment Act of 2002 beyond April 18, 2008.
An Act to Designate the Facility of the United States Postal Service Located at 2650 Dr. Martin Luther King Jr. Street, Indianapolis, Indiana, as the "Julia M. Carson Post Office Building."
SAFETEA-LU Technical Corrections Act of 2008.
An Act to Amend the International Center Act to Authorize the Lease or Sublease of Certain Property Described in Such Act to an Entity Other than a Foreign Government or International Organization if Certain Conditions are Met.
An Act to Reform Mutual Aid Agreements for the National Capital Region.
An Act to Assist Members of the Armed Forces in Obtaining United States Citizenship, and for Other Purposes.
An Act to Grant a Federal Charter to Korean War Veterans Association, Incorporated.
An Act to Authorize the Administrator of the Environmental Protection Agency to Accept, as Part of a Settlement, Diesel Emission Reduction Supplemental Environmental Projects, and for Other Purposes.
An Act to Temporarily Extend the Programs under the Higher Education Act of 1965 (P.L. 110-256)
An Act to Prohibit Discrimination on the Basis of Genetic Information with Respect to Health Insurance and Employment.
An Act to Temporarily Extend the Programs under the Higher Education Act of 1965 (P.L. 110-238)
An Act to Designate the Facility of the United States Postal Service Located at 11001 Dunklin Drive in St. Louis, Missouri, as the "William 'Bill' Clay Post Office Building."
An Act to Amend the Water Resources Development Act of 2007 to Clarify the Authority of the Secretary of the Army to Provide Reimbursement for Travel Expenses Incurred by Members of the Committee on Levee Safety.
An Act to Require the Secretary of the Treasury to Mint Coins in Commemoration of Veterans Who Became Disabled for Life while Serving in the Armed Forces of the United States.
An Act to Approve, Ratify, and Confirm the Settlement Agreement Entered into to Resolve Claims by the Soboa Band of Luiseño Indians Relating to Alleged Interferences with the Water Resources of the Tribe, to Authorize and Direct the Secretary of the Interior to Execute and Perform the Settlement Agreement and Related Waivers, and for Other Purposes.
An Act to Establish an Awards Mechanism to Honor Exceptional Acts of Bravery in the Line of Duty by Federal, State, and Local Law Enforcement Officers.
An Act to Provide for the Continuation of Agricultural Programs through Fiscal Year 2012, and for Other Purposes.
An Act Making Appropriations for Military Construction, the Department of Veterans Affairs, and Related Agencies for the Fiscal Year Ending September 30, 2008, and for Other Purposes.
An Act to Designate the Port Angeles Federal Building in Port Angeles, Washington, as the "Richard B. Anderson Federal Building."
An Act to Designate the Facility of the United States Postal Service Located at 19101 Cortez Boulevard in Brooksville, Florida, as the "Cody Grater Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 117 North Kidd Street in Ionia, Michigan, as the "Alonzo Woodruff Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 770 Trumbull Drive in Pittsburgh, Pennsylvania, as the "Clayton J. Smith Memorial Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located on Franklin Avenue in Pearl River, New York, as the "Heinz Ahlmeyer, Jr. Post Office Building."
An Act to Provide for the Participation of Employees in the Judicial Branch in the Federal Leave Transfer Program for Disasters and Emergencies.
An Act to Authorize Appropriations for Fiscal Year 1994 for the United States Coast Guard, and for Other Purposes.
An Act to Provide Assistance to Families Affected by Hurricane Katrina, through the Program of Block Grants to States for Temporary Assistance for Needy Families.
Snake River Birds of Prey National Conservation Area.
An Act to Designate the Facility of the United States Postal Service Located at 30777 Rancho California Road in Temecula, California, as the "Dalip Singh Saund Post Office Building"
An Act to Designate the Facility of the United States Postal Service Located at 750 4th Street in Sparks, Nevada, as the "Mayor Tony Armstrong Memorial Post Office"
An Act to Promote Competition Among Motor Vehicle Manufacturers in the Design and Production of Safe Motor Vehicles Having Greater Resistance to Damage, and for Other Purposes.
An Act to Ensure That the Right of an Individual to Display the Flag of the United States on Residential Property Not Be Abridged.
An Act to Extend the Authority of the Federal Trade Commission to Collect Do-Not-Call Registry Fees to Fiscal Years after Fiscal Year 2007.
An Act to Designate the Department of Veterans Affairs Medical Center in Asheville, North Carolina, as the "Charles George Department of Veterans Affairs Medical Center."
An Act to Designate the Facility of the United States Postal Service Located at 39-25 61st Street in Woodside, New York, as the "Thomas J. Manton Post Office Building."
Support for the Sovereignty, Integrity, Democracy, and Economic Stability of Ukraine Act of 2014.
An Act to Revise the Short Title of the Fannie Lou Hamer, Rosa Parks, and Coretta Scott King Voting Rights Act Reauthorization and Amendments Act of 2006.
An Act to Award a Congressional Gold Medal to Edward William Brooke III in Recognition of His Unprecedented and Enduring Service to Our Nation.
An Act to Designate the Facility of the United States Postal Service Located at 10799 West Alameda Avenue in Lakewood, Colorado, as the "Felix Sparks Post Office Building."
An Act to Designate the Facility of the United States Postal Service Located at 120 East Illinois Avenue in Vinita, Oklahoma, as the "Francis C. Goodpaster Post Office Building"
An Act to Exclude from Gross Income Payments from the Hokie Spirit Memorial Fund to the Victims of the Tragic Event at Virginia Polytechnic Institute & State University.
An Act to Amend the Internal Revenue Code of 1986 to Clarify the Term of the Commissioner of Internal Revenue.
United States statutes at large.
An Act to Authorize Appropriations for the Coast Guard for Fiscal Year 1987, and for Other Purposes.
An Act to Direct the Secretary of the Interior to Convey Certain Bureau of Land Management Land to the City of Eugene, Oregon.
An Act to Amend Title 38, United States Code, to Improve and Extend Housing, Insurance, Outreach, and Benefits Programs Provided under the Laws Administered by the Secretary of Veterans Affairs, to Improve and Extend Employment Programs for Veterans under Laws Administered by the Secretary of Labor, and for Other Purposes.
An Act For the Relief of Nathan C. Vance.
An Act to Designate the Facility of the United States Postal Service Located at 1030 South Church Street in Asheboro, North Carolina, as the "W. Joe Trogdon Post Office Building."
Working Families Tax Relief Act of 2004.
An Act to Provide for a Land Exchange in the State of Arizona between the Secretary of Agriculture and Yavapai Ranch Limited Partnership.
Joint Resolution to Designate October 28, 1987, as "National Immigrants Day."
An Act to Amend the Small Business Act to Increase the Authorization for the Development Company Program, and for Other Purposes.
An Act to Extend the United States Commission on Civil Rights.
An Act to Establish Rules Governing Product Liability Actions against Raw Materials and Bulk Component Suppliers to Medical Device Manufacturers, and for Other Purposes.
An Act for the Relief of Olga D. Zhondetskaya.
An Act to Designate the Facility of the United States Postal Service Located at 2650 Cleveland Avenue, NW in Canton, Ohio, as the "Richard D. Watkins Post Office Building."
Every Student Succeeds Act.
An Act to Designate the Facility of the United States Postal Service Located at 2523 7th Avenue East in North Saint Paul, Minnesota, as the "Mayor William 'Bill' Sandberg Post Office Building."
Microenterprise Results and Accountability Act of 2004.
An Act to Designate the Facility of the United States Postal Service Located at 1343 West Irving Park Road in Chicago, Illinois, as the "Steve Goodman Post Office Building."
An Act to Authorize Appropriations for Fiscal Year 1991 for the Federal Maritime Commission, and for Other Purposes.
Joint Resolution Designating September 16, 1994, as "National POW/MIA Recognition Day" and Authorizing Display of the National League of Families POW/MIA Flag.
An Act to Require the Secretary of Energy to Submit to Congress a Plan to Ensure that All Amounts Accrued on the Books of the United States Enrichment Corporation for the Disposition of Depleted Uranium Hexafluoride Will Be Used to Treat and Recycle Depleted Uranium Hexafluoride.
Defense Production Act Amendments of 1992.
Omnibus Budget Reconciliation Act of 1989.
An Act to Provide for the Orderly Disposal of Certain Federal Lands in Clark County, Nevada, and to Provide for the Acquisition of Environmentally Sensitive Lands in the State of Nevada.
Departments of Commerce, Justice, and State, the Judiciary, and Related Agencies Appropriation Act, 1986.
An Act to Amend the Federal Trade Commission Act to Authorize Appropriations for the Federal Trade Commission.
An Act to Amend the Boundaries of Stones River National Battlefield, Tennessee, and for Other Purposes.
Joint Resolution to Designate the Day of September 14, 1988, as "National Medical Research Day."
Joint Resolution relating to the commemoration of January 28, 1988, as a "National Day of Excellence."
An Act to Amend the Public Health Service Act to Reauthorize and Strengthen the Health Centers Program and the National Health Service Corps, and to Establish the Healthy Communities Access Program, which Will Help Coordinate Services for the Uninsured and Underinsured, and for Other Purposes.
An Act to Amend the Act of June 20, 1910, to Protect the Permanent Trust Funds of the State of New Mexico from Erosion Due to Inflation and Modify the Basis on Which Distributions Are Made from Those Funds.
Outer Continental Shelf Operations Indemnification Clarification Act of 1988.
An Act to Extend the Final Report Date and Termination Date of the National Commission on Terrorist Attacks Upon the United States, to Provide Additional Funding for the Commission, and for Other Purposes.
An Act to Establish a Framework for the Conduct of Negotiated Rulemaking by Federal Agencies.
An Act to Provide for a Land Exchange Involving the Cape Cod National Seashore and to Extend the Authority for the Cape Cod National Seashore Advisory Commission.
Line Item Veto Act.
An Act to Provide for an Additional Temporary Extension of Programs under the Small Business Act and the Small Business Investment Act of 1958, and for Other Purposes (P.L. 111-89)
An Act to Extend the Deadline under the Federal Power Act Applicable to the Construction of a Hydroelectric Project in the State of Ohio.
An Act to Authorize Certain Construction at Military Installations for Fiscal Year 1986, and for Other Purposes.
An Act to Amend Title 18, United States Code, to Prohibit Disruptions of Funerals of Members or Former Members of the Armed Forces.
Joint Resolution Designating the Week Beginning January 3, 1993, as "Braille Literacy Week."
An Act to Designate the Facility of the United States Postal Service Located at 2000 McDonough Street in Joliet, Illinois, as the "John F. Whiteside Joliet Post Office Building."
An Act to Provide for the Extension of the Enforcement Instruction on Supervision Requirements for Outpatient Therapeutic Services in Critical Access and Small Rural Hospitals through 2015.
An Act For the Relief of Michel Christopher Meili, Giuseppina Meili, Mirjam Naomi Meili, and Davide Meili.
Class Action Fairness Act of 2005.
An Act to Amend the Everglades National Park Protection and Expansion Act of 1989, and for Other Purposes.
An Act to Direct the Administrator of the Federal Emergency Management Agency to Develop an Integrated Plan to Reduce Administrative Costs under the Robert T. Stafford Disaster Relief and Emergency Assistance Act, and for Other Purposes.
An Act to Designate the United States Courthouse under Construction at 98 West First Street, Yuma, Arizona, as the "John M. Roll United States Courthouse."
An Act for the Relief of Belinda McGregor.
An Act to Designate the Facility of the United States Postal Service Located at 11110 Sunset Hills Road in Reston, Virginia, as the "Martha Pennino Post Office Building."
An Act to Require the Secretary of Commerce to Convey to the Commonwealth of Massachusetts the National Marine Fisheries Service Laboratory Located on Emerson Avenue in Gloucester, Massachusetts.
An Act to Authorize the Secretary of the Interior to Revise the Boundaries of the Minute Man National Historical Park in the State of Massachusetts, and for Other Purposes.
Joint Resolution Making Further Continuing Appropriations for the Fiscal Year 2000, and for Other Purposes.
National Defense Authorization Act for Fiscal Year 1997.
Omnibus Budget Reconciliation Act of 1986.
An Act for the Relief of Craig A. Klein.
An Act to Authorize a New Trade and Investment Policy for Sub-Saharan Africa, Expand Trade Benefits to the Countries in the Caribbean Basin, Renew the Generalized System of Preferences, and Reauthorize the Trade Adjustment Assistance Programs.
Act to Authorize Prepayment of Amounts Due under a Water Reclamation Project Contract for the Canadian River Project, Texas.
An Act to Carry Out Obligations of the United States under the United Nations Charter and Other International Agreements Pertaining to the Protection of Human Rights by Establishing a Civil Action for Recovery of Damages from an Individual Who Engages in Torture or Extrajudicial Killing.
Joint Resolution to Designate March 25, 1988, as "Greek Independence Day: a National Day of Celebration of Greek and American Democracy."
Violence Against Women Reauthorization Act of 2013.
National Literacy Day.
An Act to Reauthorize the Debbie Smith DNA Backlog Grant Program, and for Other Purposes.
An Act to Authorize Appropriations for Fiscal Year 1995 for Military Activities of the Department of Defense, for Military Construction, and for Defense Activities of the Department of Energy, to Prescribe Personnel Strengths for Such Fiscal Year for the Armed Forces, and for Other Purposes.
An Act to Amend the Inspector General Act of 1978 to Establish Offices of Inspector General in Certain Departments, and for Other Purposes.
An Act to Extend the Authority of the Export-Import Bank until April 30, 2002.
An Act to Make Access for Safe Water and Sanitation for Developing Countries a Specific Policy Objective of the United States Foreign Assistance Programs, and for Other Purposes.
An Act for the Relief of Tania Gil Compton.
Washington Metropolitan Area Transit Regulation Compact amendments.
An Act to Authorize the Transfer of Naval Vessels to Certain Foreign Countries.
Shark Finning Prohibition Act.
An Act to Establish Revolving Funds for the Operation of Certain Programs and Activities of the Library of Congress, and for Other Purposes.
An Act to Amend the Wild and Scenic Rivers Act by Designating a Segment of the Horsepasture River in the State of North Carolina as a Component of the National Wild and Scenic Rivers System.
Joint Resolution Making Further Continuing Appropriations for the Fiscal Year 2003, and for Other Purposes.
An Act to Authorize the Secretary of the Interior to Grant an Easement to Facilitate Access to the Lewis and Clark Interpretative Center in Nebraska City, Nebraska.
An Act to Designate the Facility of the United States Postal Service Located at 424 South Michigan Street in South Bend, Indiana, as the "John Brademas Post Office."
An Act to Direct the Secretary of the Interior to Study the Suitability and Feasibility of Designating the Waco Mammoth Site Area in Waco, Texas, as a Unit of the National Park System, and for Other Purposes.
An Act to Make Certain Technical Amendments Relating to the State Department Basic Authorities Act of 1956, the United States Information and Educational Exchange Act of 1948, and Other Provisions of Law.
Joint Resolution to Designate the Week of April 15 through 21, 1991, as "National Education First Week."
An Act to Protect the Safety of Judges by Extending the Authority of the Judicial Conference to Redact Sensitive Information Contained in Their Financial Disclosure Reports, and for Other Purposes.
An Act to Provide for an Additional Temporary Extension of Programs under the Small Business Act and the Small Business Investment Act of 1958 through May 23, 2008, and for Other Purposes.
An Act to Authorize Improvements in the Operation of the Government of the District of Columbia, and for Other Purposes.
Joint Resolution Making Continuing Appropriations for the Fiscal Year 1993, and for Other Purposes.
An Act Making Appropriations for Foreign Operations, Export Financing, and Related Programs for the Fiscal Year Ending September 30, 1991, and for Other Purposes.
Syria Accountability and Lebanese Sovereignty Restoration Act of 2003.
Treasury, Postal Service, and General Government Appropriations Act, 1996.
Joint Resolution Designating the First Week of April 1989 as "National Earthquake Awareness Week."
An Act to Take Certain Federal Lands in Mono County, California, into Trust for the Benefit of the Bridgeport Indian Colony.
Act to Amend the Internal Revenue Code of 1986 to Extend the Funding and Expenditure Authority of the Airport and Airway Trust Fund, to Amend Title 49, United States Code, to Extend Authorizations for the Airport Improvement Program, and for Other Purposes.
An Act to Provide for the Continued Minting and Issuance of Certain $1 Coins in 2008.
Consolidated and Further Continuing Appropriations Act, 2015.
An Act to Amend Title 38, United States Code, to Increase, Effective as of December 1, 1991, the Rates of Disability Compensation for Veterans with Service-Connected Disabilities and the Rates of Dependency and Indemnity Compensation for Survivors of Such Veterans.
An Act to Authorize the President to Appoint Rear Admiral Richard Harrison Truly to the Office of Administrator of the National Aeronautics and Space Administration.
An Act Making Appropriations for the Departments of Commerce, Justice, and State, the Judiciary, and Related Agencies for the Fiscal Year Ending September 30, 1994, and for Other Purposes.
An Act to Redesignate the Noxubee National Wildlife Refuge as the Sam D. Hamilton Noxubee National Wildlife Refuge.
An Act to Authorize the President to Award a Gold Medal on Behalf of the Congress to Mother Teresa of Calcutta in Recognition of Her Outstanding and Enduring Contributions through Humanitarian and Charitable Activities, and for Other Purposes.
Small Business Liability Relief and Brownfields Revitalization Act.
An Act to Designate the Facility of the United States Postal Service Located at 1101 Davis Street in Evanston, Illinois, as the "Abner J. Mikva Post Office Building."
An Act to Amend Title VII of the Civil Rights Act of 1964 and the Age Discrimination in Employment Act of 1967, and to Modify the Operation of the Americans with Disabilities Act of 1990 and the Rehabilitation Act of 1973, to Clarify That a Discriminatory Compensation Decision or Other Practice That Is Unlawful under Such Acts Occurs Each Time Compensation Is Paid Pursuant to the Discriminatory Compensation Decision or Other Practice, and for Other Purposes.
An Act Granting the Consent of the Congress to the Amendments to the Susquehanna River Basin Compact.
Joint Resolution Designating the Week of Beginning September 16, 1990, as "National Give Kids a Fighting Chance Week."
The statutes at large, the United States from ... /
An Act to Amend the National Fish and Wildlife Foundation Establishment Act to Increase the Number of Directors of the Board of Directors of the National Fish and Wildlife Foundation.
An Act to Designate the Facility of the United States Postal Service Located at 2633 11th Street in Rock Island, Illinois, as the "Lane Evans Post Office Building."
An Act to Direct the Secretary of the Interior to Transfer to John R. and Margaret J. Lowe of Big Horn County, Wyoming, Certain Land So as to Correct an Error in the Patent Issued to Their Predecessors in Interest.
844
AE 2.113: Codification of Presidential proclamations and executive orders
Codification of Presidential proclamations and executive orders.
4
AE 2.114: Public papers of the Presidents of the United States, George W. Bush.
Public papers of the presidents of the United States.
Public papers of the Presidents of the United States.
Public papers of the Presidents of the United States : George Bush.
Public papers of the Presidents of the United States, William J. Clinton.
Public papers of the Presidents of the United States : Ronald Reagan, 1981-1989.
Public papers of the presidents of the United States
8
AE 2.114: 977-981 The Cumulated indexes to the public papers of the presidents of the United States, Harry S. Truman, 1945-1953. 1
AE2.114:1789-1897/ A compilation of the messages and papers of the presidents, 1789-1897 / 1
AE 2.114:1945-1953/INDEX The Cumulated indexes to the public papers of the presidents of the United States, Harry S. Truman, 1945-1953. 1
AE 2.114:2009/ Public papers of the Presidents of the United States, Barack Obama. 1
AE 2.114:2009/bk.1 Public papers of the Presidents of the United States, Barack Obama. 1
AE 2.114:2009/bk.2 Public papers of the Presidents of the United States, Barack Obama. 1
AE 2.114:2010/bk.1 Public papers of the Presidents of the United States, Barack Obama. 1
AE 2.114:2010/bk.2 Public papers of the Presidents of the United States, Barack Obama. 1
AE 2.114:2011/bk.1 Public papers of the Presidents of the United States, Barack Obama. 1
AE 2.114:2011/bk.2 Public papers of the Presidents of the United States, Barack Obama. 1
AE 2.114:2012/bk.1 Public papers of the Presidents of the United States, Barack Obama. 1
AE 2.114:2012/bk.2 Public papers of the Presidents of the United States, Barack Obama. 1
AE 2.114:2013/bk.1 Public papers of the Presidents of the United States, Barack Obama. 1