Call Number (LC) Title Results
AE 2.110:113-195 An Act to Amend the Federal Food, Drug, and Cosmetic Act to Provide an Alternative Process for Review of Safety and Effectiveness of Nonprescription Sunscreen Active Ingredients, and for Other Purposes. 2
AE 2.110:113-196 Traumatic Brain Injury Reauthorization Act of 2014. 2
AE 2.110:113-197 An Act to Promote the Non-exclusive Use of Electronic Labeling for Devices Licensed by the Federal Communications Commission. 2
AE 2.110:113-198 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 2014. 2
AE 2.110:113-199 An Act to Amend the Federal Charter of the Veterans of Foreign Wars of the United States to Reflect the Service of Women in the Armed Forces of the United States. 2
AE 2.110:113-200 An Act to Amend the Communications Act of 1934 and Title 17, United States Code, to Extend Expiring Provisions Relating to the Retransmission of Signals of Television Broadcast Stations, and for Other Purposes. 2
AE 2.110:113-201 Joint Resolution Appointing the Day for the Convening of the First Session of the One Hundred Fourteenth Congress. 2
AE 2.110:113-202 Joint Resolution Making Further Continuing Appropriations for Fiscal Year 2015, and for Other Purposes. 2
AE 2.110:113-203 Joint Resolution Making Further Continuing Appropriations for Fiscal Year 2015, and for Other Purposes (P.L. 113-203) 2
AE 2.110:113-204 An Act to Designate the Facility of the United States Postal Service Located at 14 Red River Avenue in Cold Spring, Minnesota, as the "Officer Tommy Decker Memorial Post Office." 2
AE 2.110:113-205 An Act to Designate the Facility of the United States Postal Service Located at 4110 Almeda Road in Houston, Texas, as the "George Thomas 'Mickey' Leland Post Office Building." 2
AE 2.110:113-206 An Act to Designate the Facility of the United States Postal Service Located at 500 North Brevard Avenue in Cocoa Beach, Florida, as the "Richard K. Salick Post Office." 2
AE 2.110:113-207 An Act to Designate the Facility of the United States Postal Service Located at 25 South Oak Street in London, Ohio, as the "London Fallen Veterans Memorial Post Office." 2
AE 2.110:113-208 An Act to Designate the Facility of the United States Postal Service Located at 302 East Green Street in Champaign, Illinois, as the "James R. Burgess Jr. Post Office Building." 2
AE 2.110:113-209 An Act to Designate the Facility of the United States Postal Service Located at 787 State Route 17M in Monroe, New York, as the "National Clandestine Service of the Central Intelligence Agency NCS Officer Gregg David Wenzel Memorial Post Office." 2
AE 2.110:113-210 An Act to Provide for the Award of a Gold Medal on Behalf of Congress to Jack Nicklaus, in Recognition of His Service to the Nation in Promoting Excellence, Good Sportsmanship, and Philanthropy. 2
AE 2.110:113-211 An Act to Designate the Facility of the United States Postal Service Located at 220 Elm Avenue in Munising, Michigan, as the "Elizabeth L. Kinnunen Post Office Building." 2
AE 2.110:113-212 World War I American Veterans Centennial Commemorative Coin Act. 2
AE 2.110:113-213 An Act to Designate the Facility of the United States Postal Service Located at 10360 Southwest 186th Street in Miami, Florida, as the "Larcenia J. Bullard Post Office Building." 2
AE 2.110:113-214 An Act to Designate the Facility of the United States Postal Service Located at 3349 West 111th Street in Chicago, Illinois, as the "Captain Herbert Johnson Memorial Post Office Building." 2