Call Number (LC) Title Results
AE 2.110:115-374 An Act to Designate the Facility of the United States Postal Service Located at 332 Ramapo Valley Road in Oakland, New Jersey, as the "Frank Leone Post Office." 2
AE 2.110:115-375 An Act to Designate the Facility of the United States Postal Service Located at 1110 West Market Street in Athens, Alabama, as the "Judge James E. Horton, Jr. Post Office Building." 2
AE 2.110:115-376 An Act to Designate the Facility of the United States Postal Service Located at 501 South Kirkman Road in Orlando, Florida, as the "Napoleon 'Nap' Ford Post Office Building." 2
AE 2.110:115-377 An Act to Reauthorize the Traumatic Brain Injury Program. 2
AE 2.110:115-378 An Act to Designate the Facility of the United States Postal Service Located at 530 East Main Street in Johnson City, Tennessee, as the "Major Homer L. Pease Post Office." 2
AE 2.110:115-379 An Act to Designate the Facility of the United States Postal Service Located at 4301 Northeast 4th Street in Renton, Washington, as the "James Marshall 'Jimi' Hendrix Post Office Building." 2
AE 2.110:115-380 An Act to Designate the Facility of the United States Postal Service Located at 44160 State Highway 299 East Suite 1 in McArthur, California, as the "Janet Lucille Oilar Post Office." 2
AE 2.110:115-381 An Act to Designate the Facility of the United States Postal Service Located at 7521 Paula Drive in Tampa, Florida, as the "Major Andreas O'Keeffe Post Office Building." 2
AE 2.110:115-382 An Act to Designate the Facility of the United States Postal Service Located at 35 West Main Street in Frisco, Colorado, as the "Patrick E. Mahany, Jr., Post Office Building." 2
AE 2.110:115-383 An Act to Amend the Overtime Pay for Protective Services Act of 2016 to Extend the Secret Service Overtime Pay Exception through 2020, and for Other Purposes. 2
AE 2.110:115-384 An Act to Designate the Facility of the United States Postal Service Located at 10 Miller Street in Plattsburgh, New York, as the "Ross Bouyea Post Office Building." 2
AE 2.110:115-385 An Act to Reauthorize and Improve the Juvenile Justice and Delinquency Prevention Act of 1974, and for Other Purposes. 2
AE 2.110:115-386 An Act to Amend the Federal Election Campaign Act of 1971 to Extend through 2023 the Authority of the Federal Election Commission to Impose Civil Money Penalties on the Basis of a Schedule of Penalties Established and Published by the Commission. 2
AE 2.110:115-387 Countering Weapons of Mass Destruction Act of 2018. 2
AE 2.110:115-388 An Act to Designate the Facility of the United States Postal Service Located at 226 West Main Street in Lake City, South Carolina, as the "Postmaster Frazier B. Baker Post Office." 2
AE 2.110:115-389 An Act to Amend Public Law 115-217 to Change the Address of the Postal Facility Designated by Such Public Law in Honor of Sergeant First Class Alwyn Crendall Cache, and for Other Purposes. 2
AE 2.110:115-390 An Act to Require the Secretary of Homeland Security to Establish a Security Vulnerability Disclosure Policy, to Establish a Bug Bounty Program for the Department of Homeland Security, to Amend title 41, United States Code, to Provide for Federal Acquisition Supply Chain Security, and for Other Purposes. 2
AE 2.110:115-391 First Step Act of 2018. 2
AE 2.110:115-392 An Act to Provide Assistance in Abolishing Human Trafficking in the United States. 2
AE 2.110:115-393 An Act to Prioritize the Fight against Human Trafficking in the United States. 2