AE 2.110:114-155
|
An Act to Amend Title I of the Omnibus Crime Control and Safe Streets Act of 1968 to Extend the Authorization of the Bulletproof Vest Partnership Grant Program through Fiscal Year 2020, and for Other Purposes. |
2 |
AE 2.110:114-156
|
An Act to Provide Capitol-Flown Flags to the Immediate Family of Firefighters, Law Enforcement Officers, Members of Rescue Squads or Ambulance Crews, and Public Safety Officers Who Are Killed in the Line of Duty. |
2 |
AE 2.110:114-157
|
An Act to Amend the Department of Energy Organization Act and the Local Public Works Capital Development and Investment Act of 1976 to Modernize Terms Relating to Minorities. |
2 |
AE 2.110:114-158
|
An Act to Amend Title 38, United States Code, to Provide for the Inurnment in Arlington National Cemetery of the Cremated Remains of Certain Persons Whose Service Has Been Determined to Be Active Service. |
2 |
AE 2.110:114-159
|
American Manufacturing Competitiveness Act of 2016. |
2 |
AE 2.110:114-160
|
An Act to Designate the Federal Building Located at 99 New York Avenue, N.E., in the District of Columbia as the "Ariel Rios Federal Building." |
2 |
AE 2.110:114-161
|
An Act to Direct the Administrator of General Services, on Behalf of the Archivist of the United States, to Convey Certain Federal Property Located in the State of Alaska to the Municipality of Anchorage, Alaska. |
2 |
AE 2.110:114-162
|
An Act to Amend the Federal Water Pollution Control Act to Reauthorize the National Estuary Program, and for Other Purposes. |
2 |
AE 2.110:114-163
|
An Act to Provide for the Authority for the Successors and Assigns of the Starr-Camargo Bridge Company to Maintain and Operate a Toll Bridge across the Rio Grande near Rio Grande City, Texas, and for Other Purposes. |
2 |
AE 2.110:114-164
|
An Act to Name the Department of Veterans Affairs Community-Based Outpatient Clinic in Sevierville, Tennessee, the Dannie A. Carr Veterans Outpatient Clinic. |
2 |
AE 2.110:114-165
|
An Act to Amend the Indian Child Protection and Family Violence Prevention Act to Require Background Checks before Foster Care Placements are Ordered in Tribal Court Proceedings, and for Other Purposes. |
2 |
AE 2.110:114-166
|
An Act to Designate the Facility of the United States Postal Service Located at 1103 USPS Building 1103 in Camp Pendleton, California, as the "Camp Pendleton Medal of Honor Post Office." |
2 |
AE 2.110:114-167
|
An Act to Designate the Facility of the United States Postal Service Located at 523 East Railroad Street in Knox, Pennsylvania, as the "Specialist Ross A. McGinnis Memorial Post Office." |
2 |
AE 2.110:114-168
|
An Act to Designate the Facility of the United States Postal Service Located at 1048 West Robinhood Drive in Stockton, California, as the "W. Ronald Coale Memorial Post Office Building." |
2 |
AE 2.110:114-169
|
An Act to Designate the Facility of the United States Postal Service Located at 5351 Lapalco Boulevard in Marrero, Louisiana, as the "Lionel R. Collins, Sr. Post Office Building." |
2 |
AE 2.110:114-170
|
An Act to Designate the Facility of the United States Postal Service Located at 201 B Street in Perryville, Arkansas, as the "Harold George Bennett Post Office." |
2 |
AE 2.110:114-171
|
An Act to Designate the Facility of the United States Postal Service Located at 5919 Chef Menteur Highway in New Orleans, Louisiana, as the "Daryle Holloway Post Office Building." |
2 |
AE 2.110:114-172
|
An Act to Designate the Facility of the United States Postal Service Located at 4567 Rockbridge Road in Pine Lake, Georgia, as the "Francis Manuel Ortega Post Office." |
2 |
AE 2.110:114-173
|
An Act to Designate the Facility of the United States Postal Service Located at 7715 Post Road, North Kingstown, Rhode Island, as the "Melvoid J. Benson Post Office Building." |
2 |
AE 2.110:114-174
|
An Act to Designate the Facility of the United States Postal Service Located at 200 Town Run Lane in Winston-Salem, North Carolina, as the "Maya Angelou Memorial Post Office." |
2 |