AE 2.110:108-466
|
An Act to Designate the Federal Building Located at Fifth and Richardson Avenues in Roswell, New Mexico, as the "Joe Skeen Federal Building" |
1 |
AE 2.110:108-467
|
An Act to Designate the Federal Building and United States Courthouse Located at 615 East Houston Street in San Antonio, Texas, as the "Hipolito F. Garcia Federal Building and United States Courthouse." |
1 |
AE 2.110:108-468
|
An Act to Redesignate the Facility of the United States Postal Service Located at 4025 Feather Lakes Way in Kingwood, Texas, as the "Congressman Jack Fields Post Office." |
1 |
AE 2.110:108-469
|
An Act to Amend Chapter 84 of Title 5, United States Code, to Provide for Federal Employees to Make Elections to Make, Modify, and Terminate Contributions to the Thrift Savings Fund at Any Time, and for Other Purposes. |
1 |
AE 2.110:108-470
|
An Act to Confirm the Authority of the Secretary of Agriculture to Collect Approved State Commodity Assessments on Behalf of the State from the Proceeds of Marketing Assistance Loans. |
1 |
AE 2.110:108-471
|
An Act to Designate the Facility of the United States Postal Services Located at 140 Sacramento Street in Rio Vista, California, as the "Adam G. Kinser Post Office Building" |
1 |
AE 2.110:108-472
|
An Act to Designate the Facility of the United States Postal Services Located at 560 Bay Isles Road in Longboat Key, Florida, as the "Lieutenant General James V. Edmundson Post Office Building" |
1 |
AE 2.110:108-473
|
An Act to Designate the Facility of the United States Postal Service Located at 25 McHenry Street in Rosine, Kentucky, as the "Bill Monroe Post Office." |
1 |
AE 2.110:108-474
|
An Act to Authorize Grants to Establish Academies for Teachers and Students of American History and Civics, and for Other Purposes. |
1 |
AE 2.110:108-475
|
An Act to Designate the Facility of the United States Postal Service Located at 5505 Stevens Way in San Diego, California, as the "Earl B. Gilliam/Imperial Avenue Post Office Building" |
1 |
AE 2.110:108-476
|
An Act to Treat Certain Arrangements Maintained by the YMCA Retirement Fund as Church Plans for the Purposes of Certain Provisions on the Internal Revenue Code of 1986, and for Other Purposes. |
1 |
AE 2.110:108-477
|
An Act to Designate the Facility of the United States Postal Service Located at 4985 Moorhead Avenue in Boulder, Colorado, as the "Donald G. Brotzman Post Office Building." |
1 |
AE 2.110:108-478
|
An Act to Designate the Facility of the United States Postal Service Located at 130 East Kleberg in Kingsville, Texas, as the "Irma Rangel Post Office Building." |
1 |
AE 2.110:108-479
|
Joint Resolution Recognizing the 60th Anniversary of the Battle of Peleliu and the End of the Imperial Japanese Control of Palau during World War II and Urging the Secretary of the Interior to Work to Protect the Historic Sites of the Peleiu Battlefield National Historic Landmark and to Establish Commemorative Programs Honoring the Americans who Fought There. |
1 |
AE 2.110:108-480
|
An Act to Authorize Funds for an Educational Center for the Castillo de San Marcos National Monument, and for Other Purposes. |
1 |
AE 2.110:108-481
|
An Act to Provide for the Expansion of Kilauea Point National Wildlife Refuge. |
1 |
AE 2.110:108-482
|
Intellectual Property Protection and Courts Amendment Act of 2004. |
1 |
AE 2.110:108-483
|
An Act to Authorize the Exchange of Certain Land in Everglades National Park. |
1 |
AE 2.110:108-484
|
Microenterprise Results and Accountability Act of 2004. |
1 |
AE 2.110:108-485
|
An Act to Authorize the Secretary of Commerce to Make Available to the University of Miami Property under the Administrative Jurisdiction of the National Oceanic and Atmospheric Administrative on Virginia Key, Florida, for Use by the University for a Marine Life Science Center. |
1 |