Call Number (LC) Title Results
AE 2.110:114-194 An Act to Extend the Termination of Sanctions with Respect to Venezuela under the Venezuela Defense of Human Rights and Civil Society Act of 2014. 2
AE 2.110:114-195 An Act to Authorize a Comprehensive Strategic Approach for United States Foreign Assistance to Developing Countries to Reduce Global Poverty and Hunger, Achieve Food and Nutrition Security, Promote Inclusive, Sustainable, Agricultural-led Economic Growth, Improve Nutritional Outcomes, Especially for Women and Children, Build Resilience among Vulnerable Populations, and for Other Purposes. 2
AE 2.110:114-196 An Act to Establish the United States Semiquincentennial Commission, and for Other Purposes. 2
AE 2.110:114-197 An Act to Increase, Effective as of December 1, 2016, 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, and for Other Purposes. 2
AE 2.110:114-198 An Act to Authorize the Attorney General and Secretary of Health and Human Services to Award Grants to Address the Prescription Opioid Abuse and Heroin Use Crisis, and for Other Purposes. 2
AE 2.110:114-199 An Act to Amend the Omnibus Crime Control and Safe Streets Act of 1968 to Authorize COPS Grantees to Use Grant Funds for Active Shooter Training, and for Other Purposes. 2
AE 2.110:114-200 An Act to Designate the Facility of the United States Postal Service Located at 7802 37th Avenue in Jackson Heights, New York, as the "Jeanne and Jules Manford Post Office Building." 2
AE 2.110:114-201 Housing Opportunity through Modernization Act of 2016. 2
AE 2.110:114-202 An Act to Designate the Facility of the United States Postal Service Located at 620 Central Avenue Suite 1A in Hot Springs National Park, Arkansas, as the "Chief Petty Officer Adam Brown United States Post Office." 2
AE 2.110:114-203 An Act to Designate the Facility of the United States Postal Service Located at 4122 Madison Street, Elfers, Florida, as the "Private First Class Felton Roger Fussell Memorial Post Office." 2
AE 2.110:114-204 An Act to Designate the Facility of the United States Postal Service Located at 522 North Central Avenue in Phoenix, Arizona, as the "Ed Pastor Post Office." 2
AE 2.110:114-205 An Act to Designate the Facility of the United States Postal Service Located at 110 East Powerhouse Road in Collegeville, Minnesota, as the "Eugene J. McCarthy Post Office." 2
AE 2.110:114-206 An Act to Designate the Facility of the United States Postal Service Located at 6691 Church Street in Riverdale, Georgia, as the "Major Gregory E. Barney Post Office Building." 2
AE 2.110:114-207 An Act to Designate the Facility of the United States Postal Service Located at 61 South Baldwin Avenue in Sierra Madre, California, as the "Louis Van Iersel Post Office." 2
AE 2.110:114-208 An Act to Designate the Facility of the United States Postal Service Located at 1301 Alabama Avenue in Selma, Alabama, as the "Amelia Boynton Robinson Post Office Building." 2
AE 2.110:114-209 An Act to Designate the Facility of the United States Postal Service Located at 3130 Grants Lake Boulevard in Sugar Land, Texas, as the "LCpl Garrett W. Gamble, USMC Post Office Building." 2
AE 2.110:114-210 An Act to Require the Director of the Office of Management and Budget to Issue a Directive on the Management of Software Licenses, and for Other Purposes. 2
AE 2.110:114-211 An Act to Designate the Facility of the United States Postal Service Located at 229 West Main Cross Street in Findlay, Ohio, as the "Michael Garver Oxley Memorial Post Office Building." 2
AE 2.110:114-212 An Act to Designate the Facility of the United States Postal Service Located at 5720 South 142nd Street in Omaha, Nebraska, as the "Petty Officer 1st Class Caleb A. Nelson Post Office Building." 2
AE 2.110:114-213 An Act to Designate the Facility of the United States Postal Service Located at 3957 2nd Avenue in Laurel Hill, Florida, as the "Sergeant First Class William 'Kelly' Lacey Post Office." 2