Skip to content.Skip to side navigation.
About.Help. A-Z Resource List. Locate a Federal Depository Library. Buy Publications. Other Services. Legislative. Executive. Judicial.
GPO Access Home Page.
Go
Navigation Bar
Database Features.
Statutes at Large Main Page
Browse
Retrieve a Page
Advanced Search
Search Tips
About Statutes at Large
Related Resources.
Congressional Bills
History of Bills
Public and Private Laws
U.S. Code
About Government.
Ben's Guide Logo.
Adobe Reader icon.

Statutes At Large: 108th Congress - 2nd Session: Public Laws

browse menu

Public Law No. Title Date Page
108-199 Consolidated Appropriations Act, 2004 TEXT | PDF Jan. 23, 2004 3
108-200 Congo Basin Forest Partnership Act of 2004 TEXT | PDF Feb. 13, 2004 458
108-201 NASA Flexibility Act of 2004 TEXT | PDF Feb. 24, 2004 461
108-202 Surface Transportation Extension Act of 2004 TEXT | PDF Feb. 29, 2004 478
108-203 Social Security Protection Act of 2004 TEXT | PDF Mar. 2, 2004 493
108-204 Native American Technical Corrections Act of 2004 TEXT | PDF Mar. 2, 2004 542
108-205 To provide for an additional temporary extension of programs under the Small Business Act and the Small Business Investment Act of 1958 through April 2, 2004, and for other purposes TEXT | PDF Mar. 15, 2004 553
108-206 To provide for the conveyance of a small parcel of Bureau of Land Management land in Douglas County, Oregon, to the county to improve management of and recreational access to the Oregon Dunes National Recreation Area, and for other purposes TEXT | PDF Mar. 15, 2004 554
108-207 To extend the final report date and termination date of
the National Commission on Terrorist Attacks Upon the United States, to provide additional funding for the Commission, and for other purposes TEXT | PDF
Mar. 16, 2004 556
108-208 Galisteo Basin Archaeological Sites Protection Act TEXT | PDF Mar. 19, 2004 558
108-209 Fort Bayard National Historic Landmark Act TEXT | PDF Mar. 19, 2004 562
108-210 Welfare Reform Extension Act of 2004 TEXT | PDF Mar. 31, 2004 564
108-211 To reauthorize certain school lunch and child nutrition
programs through June 30, 2004 TEXT | PDF
Mar. 31, 2004 566
108-212 Unborn Victims of Violence Act of 2004 TEXT | PDF Apr. 1, 2004 568
108-213 Energy Efficient Housing Technical Correction Act TEXT | PDF Apr. 1, 2004 571
108-214 Medical Devices Technical Corrections Act TEXT | PDF Apr. 1, 2004 572
108-215 To authorize the President of the United States to agree to certain amendments to the Agreement between the Government of the United States of America and the Government of the United Mexican States concerning the establishment of a Border Environment Cooperation Commission and a North American Development Bank, and for other purposes TEXT | PDF Apr. 5, 2004 579
108-216 Organ Donation and Recovery Improvement Act TEXT | PDF Apr. 5, 2004 584
108-217 To provide for an additional temporary extension of programs under the Small Business Act and the Small Business Investment Act of 1958 through June 4, 2004, and for other purposes TEXT | PDF Apr. 5, 2004 591
108-218 Pension Funding Equity Act of 2004 TEXT | PDF Apr. 10, 2004 596
108-219 To provide for the conveyance to the Utrok Atoll local government of a decommissioned National Oceanic and Atmospheric Administration ship, and for other purposes TEXT | PDF Apr. 13, 2004 615
108-220 To require the Secretary of Defense to reimburse members of the United States Armed Forces for certain transportation expenses incurred by the members in connection with leave under the Central Command Rest and Recuperation Leave Program before the program was expanded to include domestic travel TEXT | PDF Apr. 22, 2004 618
108-221 To direct the Administrator of General Services to convey to Fresno County, California the existing Federal courthouse in that county TEXT | PDF Apr. 30, 2004 619
108-222 Cowlitz Indian Tribe Distribution of Judgment Funds Act TEXT | PDF Apr. 30, 2004 621
108-223 To designate the Orville Wright Federal Building and the Wilbur Wright Federal Building in Washington, District of Columbia TEXT | PDF Apr. 30, 2004 626
108-224 Surface Transportation Extension Act of 2004, Part II TEXT | PDF Apr. 30, 2004 627
108-225 To designate the United States courthouse located at 400 North Miami Avenue in Miami, Florida, as the “Wilkie D. Ferguson, Jr. United States Courthouse” TEXT | PDF May 7, 2004 641
108-226 To designate the Federal building located at 250 West
Cherry Street in Carbondale, Illinois the "Senator Paul
Simon Federal Building" TEXT | PDF
May 7, 2004 642
108-227 To designate a Federal building in Harrisburg, Pennsylvania, as the “Ronald Reagan Federal Building” TEXT | PDF May 7, 2004 643
108-228 To amend the Communications Satellite Act of 1962 to extend the deadline for the INTELSAT initial public offering TEXT | PDF May 18, 2004 644
108-229 To provide for expansion of Sleeping Bear Dunes National
Lakeshore TEXT | PDF
May 28, 2004 645
108-230 To require the conveyance of certain National Forest System lands in Mendocino National Forest, California, to provide for the use of the proceeds from such conveyance for National Forest purposes, and for other purposes TEXT | PDF May 28, 2004 646
108-231 To authorize the Secretary of the Interior to revise a repayment contract with the Tom Green County Water
and Control and Improvement District No. 1, San Angelo project, Texas, and for other purposes TEXT | PDF
May 28, 2004 648
108-232 Premier Certified Lenders Program Improvement Act of 2004 TEXT | PDF May 28, 2004 649
108-233 Irvine Basin Surface and Groundwater Improvement Act of 2004 TEXT | PDF May 28, 2004 654
108-234 To provide for the establishment of separate campaign
medals to be awarded to members of the uniformed
services who participate in Operation Enduring Freedom and to members of the uniformed services who participate in Operation Iraqi Freedom TEXT | PDF
May 28, 2004 655
108-235 To address the participation of Taiwan in the World Health Organization TEXT | PDF June 14, 2004 656
108-236 Recognizing the 60th anniversary of the Allied landing at Normandy during World War II TEXT | PDF June 14, 2004 659
108-237 To encourage the development and promulgation of voluntary consensus standards by providing relief under the antitrust laws to standards development organizations with respect to conduct engaged in for the purpose of developing voluntary consensus standards, and for other purposes TEXT | PDF June 22, 2004 661
108-238 National Great Black Americans Commemoration Act of 2004 TEXT | PDF June 22, 2004 670
108-239 To designate the facility of the United States Postal Service located at 3751 West 6th Street in Los Angeles, California, as the "Dosan Ahn Chang Ho Post Office" TEXT | PDF June 25, 2004 673
108-240 To redesignate the facility of the United States Postal Service located at 121 Kinderkamack Road in River Edge, New Jersey, as the ‘‘New Bridge Landing Post Office’’ TEXT | PDF June 25, 2005 674
108-241 To designate the facility of the United States Postal Service
located at 115 West Pine Street in Hattiesburg, Mississippi,
as the ‘‘Major Henry A. Commiskey, Sr. Post Office Building’’ TEXT | PDF
June 25, 2004 675
108-242 To designate the facility of the United States Postal Service
located at 255 North Main Street in Jonesboro, Georgia, as the ‘‘S. Truett Cathy Post Office Building’’ TEXT | PDF
June 25, 2004 676
108-243 To designate the facility of the United States Postal Service
located at 304 West Michigan Street in Stuttgart, Arkansas, as the ‘‘Lloyd L. Burke Post Office’’ TEXT | PDF
June 25, 2004 677
108-244 To designate the facility of the United States Postal Service
located at 2055 Siesta Drive in Sarasota, Florida, as the ‘‘Brigadier General (AUS-Ret.) John H. McLain Post
Office’’ TEXT | PDF
June 25, 2004 678
108-245 To designate the facility of the United States Postal Service
located at 14 Chestnut Street in Liberty, New York, as the ‘‘Ben R. Gerow Post Office Building’’ TEXT | PDF
June 25, 2004 679
108-246 To designate the facility of the United States Postal Service
located at 15500 Pearl Road in Strongsville, Ohio, as the ‘‘Walter F. Ehrnfelt, Jr. Post Office Building’’ TEXT | PDF
June 25, 2004 680
108-247 To designate the facility of the United States Postal Service
located at 525 Main Street in Tarboro, North Carolina, as the ‘‘George Henry White Post Office Building’’ TEXT | PDF
June 25, 2004 681
108-248 To designate the facility of the United States Postal Service
located at 210 Main Street in Malden, Illinois, as the ‘‘Army Staff Sgt. Lincoln Hollinsaid Malden Post Office’’ TEXT | PDF
June 25, 2004 682
108-249 To designate the facility of the United States Postal Service
located at 185 State Street in Manhattan, Illinois, as the ‘‘Army Pvt. Shawn Pahnke Manhattan Post Office’’ TEXT | PDF
June 25, 2004 683
108-250 To designate the facility of the United States Postal Service
located at 201 South Chicago Avenue in Saint Anne, Illinois, as the ‘‘Marine Capt. Ryan Beaupre Saint Anne Post Office’’ TEXT | PDF
June 25, 2004 684
108-251 To designate the facility of the United States Postal Service
located at 2 West Main Street in Batavia, New York, as the ‘‘Barber Conable Post Office Building’’ TEXT | PDF
June 25, 2004 685
108-252 To designate the facility of the United States Postal Service
located at 410 Huston Street in Altamont, Kansas, as the ‘‘Myron V. George Post Office’’ TEXT | PDF
June 25, 2004 686
108-253 To designate the facility of the United States Postal Service
located at 223 South Main Street in Roxboro, North
Carolina, as the ‘‘Oscar Scott Woody Post Office Building’’ TEXT | PDF
June 25, 2004 687
108-254 To designate the facility of the United States Postal Service
located at 137 East Young High Pike in Knoxville, Tennessee, as the ‘‘Ben Atchley Post Office Building’’ TEXT | PDF
June 25, 2004 688
108-255 To designate the facility of the United States Postal Service
located at 607 Pershing Drive in Laclede, Missouri, as the ‘‘General John J. Pershing Post Office’’ TEXT | PDF
June 25, 2004 689
108-256 To designate the facility of the United States Postal Service
located at 695 Marconi Boulevard in Copiague, New York, as the ‘‘Maxine S. Postal United States Post Office’’ TEXT | PDF
June 25, 2004 690
108-257 To redesignate the facility of the United States Postal Service located at 14–24 Abbott Road in Fair Lawn, New Jersey, as the ‘‘Mary Ann Collura Post Office Building’’ TEXT | PDF June 25, 2004 691
108-258 To redesignate the facility of the United States Postal Service located at 7 Commercial Boulevard in Middletown, Rhode Island, as the "Rhode Island Veterans Post Office Building" TEXT | PDF June 25, 2004 692
108-259 To designate the facility of the United States Postal Service located at 475 Kell Farm Drive in Cape Girardeau, Missouri, as the "Richard G. Wilson Processing and Distribution Facility" TEXT | PDF June 25, 2004 693
108-260 To designate the facility of the United States Postal Service located at 122 West Elwood Avenue in Raeford, North Carolina, as the "Bobby Marshall Gentry Post Office Building" TEXT | PDF June 25, 2004 694
108-261 To designate the facility of the United States Postal Service located at 410 South Jackson Road in Edinburg, Texas, as the "Dr. Miguel A. Nevarez Post Office Building" TEXT | PDF June 25, 2004 695
108-262 TANF and Related Programs Continuation Act of 2004 TEXT | PDF June 30, 2004 696
108-263 Surface Transportation Extension Act of 2004, Part III TEXT | PDF June 30, 2004 698
108-264 Bunning-Bereuter-Blumenauer Flood Insurance Reform Act of 2004. TEXT | PDF June 30, 2004 712
108-265 Child Nutrition and WIC Reauthorization Act of 2004 TEXT | PDF June 30, 2004 729
108-266 Marine Turtle Conservation Act of 2004 TEXT | PDF July 2, 2004 791
108-267 To amend the Indian Self-Determination and Education
Assistance Act to redesignate the American Indian Education Foundation as the National Fund for Excellence in American Indian Education. TEXT | PDF
July 2, 2004 797
108-268 To provide for the transfer of the Nebraska Avenue Naval Complex in the District of Columbia to facilitate the establishment of the headquarters for the Department of Homeland Security, to provide for the acquisition by the Department of the Navy of suitable replacement facilities, and for other purposes. TEXT | PDF July 2, 2004 799
108-269 To amend the Bend Pine Nursery Land Conveyance Act to direct the Secretary of Agriculture to sell the Bend Pine Nursery Administrative Site in the State of Oregon. TEXT | PDF July 2, 2004 803
108-270 Western Shoshone Claims Distribution Act TEXT | PDF July 7, 2004 805
108-271 GAO Human Capital Reform Act of 2004 TEXT | PDF July 7, 2004 811
108-272 Approving the renewal of import restrictions contained in the Burmese Freedom and Democracy Act of 2003. TEXT | PDF July 7, 2004 818
108-273 To designate the United States courthouse and post office building located at 93 Atocha Street in Ponce, Puerto Rico, as the "Luis A. Ferre United States Courthouse and Post Office Building." TEXT | PDF July 7, 2004 819
108-274 AGOA Acceleration Act of 2004 TEXT | PDF July 13, 2004 820
108-275 Identity Theft Penalty Enhancement Act TEXT | PDF July 15, 2004 831
108-276 Project BioShield Act of 2004 TEXT | PDF July 21, 2004 835
108-277 Law Enforcement Officers Safety Act of 2004 TEXT | PDF July 22, 2004 865
108-278 Tribal Forest Protection Act of 2004 TEXT | PDF July 22, 2004 868
108-279 To resolve boundary conflicts in Barry and Stone Counties in the State of Missouri. TEXT | PDF July 22, 2004 872
108-280 Surface Transportation Extension Act of 2004, Part IV TEXT | PDF July 30, 2004 876
108-281 To amend the E-Government Act of 2002 with respect to rulemaking authority of the Judicial Conference. TEXT | PDF Aug. 2, 2004 889
108-282 To amend the Federal Food, Drug, and Cosmetic Act with regard to new animal drugs, and for other purposes. TEXT | PDF Aug. 2, 2004 891
108-283 Northern Uganda Crisis Response Act TEXT | PDF Aug. 2, 2004 912
108-284 Providing for the appointment of Eli Broad as a citizen regent of the Board of Regents of the Smithsonian Institution. TEXT | PDF Aug. 2, 2004 916
108-285 Helping Hands for Homeownership Act of 2004 TEXT | PDF Aug. 2, 2004 917
108-286 United States-Australia Free Trade Agreement Implementation Act. TEXT | PDF Aug. 3, 2004 919
108-287 Department of Defense Appropriations Act, 2005 TEXT | PDF Aug. 5, 2004 951
108-288 To designate the United States courthouse located at 100 North Palafox Street in Pensacola, Florida, as the "Winston E. Arnow United States Courthouse." TEXT | PDF Aug. 6, 2004 1016
108-289 Jamestown 400th Anniversary Commemorative Coin Act of 2004. TEXT | PDF Aug. 6, 2004 1017
108-290 John Marshall Commemorative Coin Act TEXT | PDF Aug. 6, 2004 1021
108-291 Marine Corps 230th Anniversary Commemorative Coin Act TEXT | PDF Aug. 6, 2004 1024
108-292 To designate the facility of the United States Postal Service
located at 4737 Mile Stretch Drive in Holiday, Florida, as the ‘‘Sergeant First Class Paul Ray Smith Post Office Building’’ TEXT | PDF
Aug. 6, 2004 1027
108-293 Coast Guard and Maritime Transportation Act of 2004 TEXT | PDF Aug. 9, 2004 1028
108-294 To redesignate the facilities of the United States Postal
Service located at 7715 and 7748 S. Cottage Grove Avenue
in Chicago, Illinois, as the ‘‘James E. Worsham Post Office’’ and the ‘‘James E. Worsham Carrier Annex Building,’’ respectively, and for other purposes TEXT | PDF
Aug. 9, 2004 1089
108-295 SUTA Dumping Prevention Act of 2004 TEXT | PDF Aug. 9, 2004 1090
108-296 To designate the facility of the United States Postal Service
located at 550 Nebraska Avenue in Kansas City, Kansas, as the ‘‘Newell George Post Office Building’’ TEXT | PDF
Aug. 9, 2004 1094
108-297 Cape Town Treaty Implementation Act of 2004 TEXT | PDF Aug. 9, 2004 1095
108-298 To designate the facility of the United States Postal Service
located at 7450 Natural Bridge Road in St. Louis, Missouri, as the ‘‘Vitilas ‘Veto’ Reid Post Office Building’’ TEXT | PDF
Aug. 9, 2004 1099
108-299 To modify certain deadlines pertaining to machine-readable,
tamper-resistant entry and exit documents TEXT | PDF
Aug. 9, 2004 1100
108-300 To designate the facility of the United States Postal Service
at 73 South Euclid Avenue in Montauk, New York, as the ‘‘Perry B. Duryea, Jr. Post Office’’ TEXT | PDF
Aug. 9, 2004 1101
108-301 To preserve the ability of the Federal Housing Administration
to insure mortgages under sections 238 and 519 of the National Housing Act TEXT | PDF
Aug. 9, 2004 1102
108-302 United States-Morocco Free Trade Agreement Implementation Act TEXT | PDF Aug. 17, 2004 1103
108-303 Emergency Supplemental Appropriations for Disaster Relief
Act, 2004 TEXT | PDF
Sept. 8, 2004 1124
108-304 Sports Agent Responsibility and Trust Act TEXT | PDF Sept. 24, 2004 1125
108-305 To provide for the conveyance of the real property located
at 1081 West Main Street in Ravenna, Ohio TEXT | PDF
Sept. 24, 2004 1130
108-306 To provide an additional temporary extension of programs
under the Small Business Act and the Small Business Investment Act of 1958 through September 30, 2004, and for other purposes TEXT | PDF
Sept. 24, 2004 1131
108-307 Harpers Ferry National Historical Park Boundary Revision
Act of 2004 TEXT | PDF
Sept. 24, 2004 1133
108-308 Welfare Reform Extension Act, Part VIII TEXT | PDF Sept. 30, 2004 1135
108-309 Making continuing appropriations for the fiscal year 2005, and for other purposes TEXT | PDF Sept. 30, 2004 1137
108-310 Surface Transportation Extension Act of 2004, Part V TEXT | PDF Sept. 30, 2004 1144
108-311 Working Families Tax Relief Act of 2004 TEXT | PDF Oct. 4, 2004 1166
108-312 Mount Rainier National Park Boundary Adjustment Act of 2004 TEXT | PDF Oct. 5, 2004 1194
108-313 Johnstown Flood National Memorial Boundary Adjustment
Act of 2004 TEXT | PDF
Oct. 5, 2004 1196
108-314 Martin Luther King, Junior, National Historic Site Land Exchange Act TEXT | PDF Oct. 5, 2004 1198
108-315 Carpinteria and Montecito Water Distribution Systems
Conveyance Act of 2004 TEXT | PDF
Oct. 5, 2004 1200
108-316 To amend the Reclamation Wastewater and Groundwater
Study and Facilities Act to authorize the Secretary of the Interior to participate in the Williamson County, Texas, Water Recycling and Reuse Project, and for other purposes TEXT | PDF
Oct. 5, 2004 1202
108-317 Southwest Forest Health and Wildfire Prevention Act of 2004 TEXT | PDF Oct. 5, 2004 1204
108-318 To amend the Reclamation Project Authorization Act of 1972 to clarify the acreage for which the North Loup division is authorized to provide irrigation water under the Missouri River Basin project TEXT | PDF Oct. 5, 2004 1211
108-319 To extend the term of the Forest Counties Payments Committee TEXT | PDF Oct. 5, 2004 1212
108-320 To amend the Stevenson-Wydler Technology Innovation Act of 1980 to permit Malcolm Baldrige National Quality Awards to be made to nonprofit organizations TEXT | PDF Oct. 5, 2004 1213
108-321 Timucuan Ecological and Historic Preserve Boundary Revision Act of 2004 TEXT | PDF Oct. 5, 2004 1214
108-322 Commemorating the opening of the National Museum of the American Indian TEXT | PDF Oct. 5, 2004 1216
108-323 To reauthorize the Tropical Forest Conservation Act of 1998 through fiscal year 2007, and for other purposes TEXT | PDF Oct. 6, 2004 1218
108-324 Military Construction Appropriations and Emergency
Hurricane Supplemental Appropriations Act, 2005 TEXT | PDF
Oct. 13, 2004 1220
108-325 Craig Recreation Land Purchase Act TEXT | PDF Oct. 13, 2004 1268
108-326 To clarify the tax treatment of bonds and other obligations
issued by the Government of American Samoa TEXT | PDF
Oct. 16, 2004 1270
108-327 National Wildlife Refuge Volunteer Act of 2004 TEXT | PDF Oct. 16, 2004 1271
108-328 To amend the Safe Drinking Water Act to reauthorize the
New York City Watershed Protection Program TEXT | PDF
Oct. 16, 2004 1273
108-329 To amend the Act of November 2, 1966 (80 Stat. 1112), to
allow binding arbitration clauses to be included in all contracts affecting the land within the Salt River Pima-Maricopa Indian Reservation TEXT | PDF
Oct. 16, 2004 1274
108-330 Department of Homeland Security Financial Accountability
Act TEXT | PDF
Oct. 16, 2004 1275
108-331 To authorize the Board of Regents of the Smithsonian Institution to carry out construction and related activities in support of the collaborative Very Energetic Radiation Imaging Telescope Array System (VERITAS) project on Kitt Peak near Tucson, Arizona TEXT | PDF Oct. 16, 2004 1281
108-332 Global Anti-Semitism Review Act of 2004 TEXT | PDF Oct. 16, 2004 1282
108-333 North Korean Human Rights Act of 2004 TEXT | PDF Oct. 18, 2004 1287
108-334 Department of Homeland Security Appropriations Act, 2005 TEXT | PDF Oct. 18, 2004 1298
108-335 District of Columbia Appropriations Act, 2005 TEXT | PDF Oct. 18, 2004 1322
108-336 Southern Ute and Colorado Intergovernmental Agreement
Implementation Act of 2004 TEXT | PDF
Oct. 18, 2004 1354
108-337 Alaska Native Allotment Subdivision Act TEXT | PDF Oct. 18, 2004 1357
108-338 To direct the Secretary of Agriculture to convey to the New Hope Cemetery Association certain land in the State of Arkansas for use as a cemetery TEXT | PDF Oct. 18, 2004 1359
108-339 To replace certain Coastal Barrier Resources System maps TEXT | PDF Oct. 18, 2004 1361
108-340 Manhattan Project National Historical Park Study Act TEXT | PDF Oct. 18, 2004 1362
108-341 To transfer Federal lands between the Secretary of Agriculture and the Secretary of the Interior TEXT | PDF Oct. 18, 2004 1364
108-342 El Camino Real de los Tejas National Historic Trail Act TEXT | PDF Oct. 18, 2004 1370
108-343 Tapoco Project Licensing Act of 2004 TEXT | PDF Oct. 18, 2004 1372
108-344 To revise and extend the Boys and Girls Clubs of America TEXT | PDF Oct. 18, 2004 1376
108-345 To redesignate the Ridges Basin Reservoir, Colorado, as
Lake Nighthorse TEXT | PDF
Oct. 18, 2004 1378
108-346 Arapaho and Roosevelt National Forests Land Exchange Act of 2004 TEXT | PDF Oct. 18, 2004 1379
108-347 Belarus Democracy Act of 2004 TEXT | PDF Oct. 20, 2004 1383
108-348 To authorize the Gateway Arch in St. Louis, Missouri, to be illuminated by pink lights in honor of breast cancer awareness month TEXT | PDF Oct. 20, 2004 1388
108-349 To amend the Congressional Accountability Act of 1995 to
permit members of the Board of Directors of the Office of Compliance to serve for 2 terms TEXT | PDF
Oct. 21, 2004 1389
108-350 To authorize the Secretary of Agriculture to sell or exchange
all or part of certain administrative sites and other land in the Ozark-St. Francis and Ouachita National Forests and to use funds derived from the sale or exchange to acquire, construct, or improve administrative sites TEXT | PDF
Oct. 21, 2004 1390
108-351 To amend the Lease Lot Conveyance Act of 2002 to provide that the amounts received by the United States under that Act shall be deposited in the reclamation fund, and for other purposes TEXT | PDF Oct. 21, 2004 1394
108-352 National Park System Laws Technical Amendments Act of
2004 TEXT | PDF
Oct. 21, 2004 1395
108-353 To designate the facility of the United States Postal Service
located at 4141 Postmark Drive, Anchorage, Alaska, as the ‘‘Robert J. Opinsky Post Office Building’’ TEXT | PDF
Oct. 21, 2004 1399
108-354 Chimayo Water Supply System and Espanola Filtration
Facility Act of 2004 TEXT | PDF
Oct. 21, 2004 1400
108-355 Garrett Lee Smith Memorial Act TEXT | PDF Oct. 21, 2004 1404
108-356 To extend certain authority of the Supreme Court Police,
modify the venue of prosecutions relating to the Supreme
Court building and grounds, and authorize the acceptance of gifts to the United States Supreme Court TEXT | PDF
Oct. 21, 2004 1416
108-357 American Jobs Creation Act of 2004 TEXT | PDF Oct. 22, 2004 1418
108-358 Anabolic Steroid Control Act of 2004 TEXT | PDF Oct. 22, 2004 1661
108-359 To amend the securities laws to permit church pension plans to be invested in collective trusts TEXT | PDF Oct. 25, 2004 1666
108-360 To reauthorize the National Earthquake Hazards Reduction
Program, and for other purposes TEXT | PDF
Oct. 25, 2004 1668
108-361 Water Supply, Reliability, and Environmental Improvement
Act TEXT | PDF
Oct. 25, 2004 1681
108-362 Pancreatic Islet Cell Transplantation Act of 2004 TEXT | PDF Oct. 25, 2004 1703
108-363 Veterans’ Compensation Cost-of-Living Adjustment Act of
2004 TEXT | PDF
Oct. 25, 2004 1705
108-364 Assistive Technology Act of 2004 TEXT | PDF Oct. 25, 2004 1707
108-365 Mammography Quality Standards Reauthorization Act of
2004 TEXT | PDF
Oct. 25, 2004 1738
108-366 Higher Education Extension Act of 2004 TEXT | PDF Oct. 25, 2004 1741
108-367 Fort Donelson National Battlefield Expansion Act of 2004 TEXT | PDF Oct. 25, 2004 1743
108-368 To authorize the President to award a gold medal on behalf
of the Congress to Reverend Doctor Martin Luther King, Jr. (posthumously) and his widow Coretta Scott King in recognition of their contributions to the Nation on behalf of the civil rights movement TEXT | PDF
Oct. 25, 2004 1746
108-369 Family Farmer Bankruptcy Relief Act of 2004 TEXT | PDF Oct. 25, 2004 1749
108-370 Prevention of Child Abduction Partnership Act TEXT | PDF Oct. 25, 2004 1750
108-371 To modify and extend certain privatization requirements of the Communications Satellite Act of 1962 TEXT | PDF Oct. 25, 2004 1752
108-372 State Justice Institute Reauthorization Act of 2004 TEXT | PDF Oct. 25, 2004 1754
108-373 Economic Development Administration Reauthorization Act of 2004 TEXT | PDF Oct. 27, 2004 1756
108-374 American Indian Probate Reform Act of 2004 TEXT | PDF Oct. 27, 2004 1773
108-375 Ronald W. Reagan National Defense Authorization Act for
Fiscal Year 2005 TEXT | PDF
Oct. 28, 2004 1811
108-376 To protect the voting rights of members of the Armed Services in elections for the Delegate representing American Samoa in the United States House of Representatives, and for other purposes TEXT | PDF Oct. 30, 2004 2200
108-377 Asthmatic Schoolchildren’s Treatment and Health Management Act of 2004 TEXT | PDF Oct. 30, 2004 2202
108-378 To amend the Organic Act of Guam for the purposes of
clarifying the local judicial structure of Guam TEXT | PDF
Oct. 30, 2004 2208
108-379 To amend the Agricultural Adjustment Act to remove the
requirement that processors be members of an agency
administering a marketing order applicable to pears TEXT | PDF
Oct. 30, 2004 2209
108-380 To clarify the boundaries of the John H. Chafee Coast Barrier Resources System Cedar Keys Unit P25 on Otherwise Protected Area P25P TEXT | PDF Oct. 30, 2004 2210
108-381 To provide for the conveyance of several small parcels of
National Forest System land in the Apalachicola National
Forest, Florida, to resolve boundary discrepancies involving the Mt. Trial Primitive Baptist Church of Wakulla County, Florida, and for other purposes TEXT | PDF
Oct. 30, 2004 2211
108-382 Provo River Project Transfer Act TEXT | PDF Oct. 30, 2004 2212
108-383 National Archives and Records Administration Efficiency Act of 2004 TEXT | PDF Oct. 30, 2004 2218
108-384 Brown Tree Snake Control and Eradication Act of 2004 TEXT | PDF Oct. 30, 2004 2221
108-385 John Muir National Historic Site Boundary Adjustment Act TEXT | PDF Oct. 30, 2004 2227
108-386 2004 District of Columbia Omnibus Authorization Act TEXT | PDF Oct. 30, 2004 2228
108-387 To redesignate Fort Clatsop National Memorial as the Lewis and Clark National Historical Park, to include in the park sites in the State of Washington as well as the State of Oregon, and for other purposes TEXT | PDF Oct. 30, 2004 2234
108-388 To designate the facility of the United States Postal Service
located at 555 West 180th Street in New York, New York, as the ‘‘Sergeant Riayan A. Tejeda Post Office’’ TEXT | PDF
Oct. 30, 2004 2238
108-389 Chickasaw National Recreation Area Land Exchange Act of 2004 TEXT | PDF Oct. 30, 2004 2239
108-390 To amend section 274A of the Immigration and Nationality Act to improve the process for verifying an individual’s eligibility for employment TEXT | PDF Oct. 30, 2004 2242
108-391 Expressing the sense of the Congress in recognition of the
contributions of the seven Columbia astronauts by supporting
establishment of a Columbia Memorial Space Science Learning Center TEXT | PDF
Oct. 30, 2004 2243
108-392 To designate the facility of the United States Postal Service
located at 2811 Springdale Avenue in Springdale, Arkansas, as the ‘‘Harvey and Bernice Jones Post Office Building" TEXT | PDF
Oct. 30, 2004 2245
108-393 Homeownership Opportunities for Native Americans Act of 2004 TEXT | PDF Oct. 30, 2004 2246
108-394 Wilson’s Creek National Battlefield Boundary Adjustment Act of 2004 TEXT | PDF Oct. 30, 2004 2247
108-395 To designate the facility of the United States Postal Service
located at 1115 South Clinton Avenue in Dunn, North Carolina, as the ‘‘General William Carey Lee Post Office Building" TEXT | PDF
Oct. 30, 2004 2249
108-396 Truman Farm Home Expansion Act TEXT | PDF Oct. 30, 2004 2250
108-397 To designate the facility of the United States Postal Service
located at 10 West Prospect Street in Nanuet, New York, as the ‘‘Anthony I. Lombardi Memorial Post Office Building’’ TEXT | PDF
Oct. 30, 2004 2251
108-398 To designate the facility of the United States Postal Service
located at 19504 Linden Boulevard in St. Albans, New York, as the ‘‘Archie Spigner Post Office Building’’ TEXT | PDF
Oct. 30, 2004 2252
108-399 To amend the Federal Water Pollution Control Act to reauthorize the National Estuary Program TEXT | PDF Oct. 30, 2004 2253
108-400 To amend the Colorado Canyons National Conservation Area and Black Ridge Canyons Wilderness Act of 2000 to rename the Colorado Canyons National Conservation Area as the McInnis Canyons National Conservation Area TEXT | PDF Oct. 30, 2004 2254
108-401 Federal Regulatory Improvement Act of 2004 TEXT | PDF Oct. 30, 2004 2255
108-402 To designate the facility of the United States Postal Service
located at 411 Midway Avenue in Mascotte, Florida, as the ‘‘Specialist Eric Ramirez Post Office’’ TEXT | PDF
Oct. 30, 2004 2257
108-403 To designate the facility of the United States Postal Service
located at United States Route 1 in Ridgeway, North Carolina, as the ‘‘Eva Holtzman Post Office’’ TEXT | PDF
Oct. 30, 2004 2258
108-404 To designate the facility of the United States Postal Service
located at 1001 Williams Street in Ignacio, Colorado, as the ‘‘Leonard C. Burch Post Office Building’’ TEXT | PDF
Oct. 30, 2004 2259
108-405 Justice for All Act of 2004 TEXT | PDF Oct. 30, 2004 2260
108-406 Special Olympics Sport and Empowerment Act of 2004 TEXT | PDF Oct. 30, 2004 2294
108-407 To designate the facility of the United States Postal Service
located at 11110 Sunset Hills Road in Reston, Virginia, as the ‘‘Martha Pennino Post Office Building’’ TEXT | PDF
Oct. 30, 2004 2297
108-408 To designate the facility of the United States Postal Service
located at 23055 Sherman Way in West Hills, California, as the ‘‘Evan Asa Ashcraft Post Office Building’’ TEXT | PDF
Oct. 30, 2004 2298
108-409 Taxpayer-Teacher Protection Act of 2004 TEXT | PDF Oct. 30, 2004 2299
108-410 John F. Kennedy Center Reauthorization Act of 2004 TEXT | PDF Oct. 30, 2004 2303
108-411 Federal Workforce Flexibility Act of 2004 TEXT | PDF Oct. 30, 2004 2305
108-412 To require the Secretary of Agriculture to establish a program
to provide assistance to eligible weed management entities to control or eradicate noxious weeds on public and private land TEXT | PDF
Oct. 30, 2004 2320
108-413 Hibben Center Act TEXT | PDF Oct. 30, 2004 2325
108-414 Mentally Ill Offender Treatment and Crime Reduction Act of 2004 TEXT | PDF Oct. 30, 2004 2327
108-415 To amend title 31 of the United States Code to increase the public debt limit TEXT | PDF Nov. 19, 2004 2337
108-416 Making further continuing appropriations for the fiscal year 2005, and for other purposes TEXT | PDF Nov. 21, 2004 2338
108-417 To authorize an exchange of land at Fort Frederica National
Monument, and for other purposes TEXT | PDF
Nov. 30, 2004 2339
108-418 To amend the Reclamation Projects Authorization and Adjustment Act of 1992 to increase the Federal share of the costs of the San Gabriel Basin demonstration project TEXT | PDF Nov. 30, 2004 2340
108-419 Copyright Royalty and Distribution Reform Act of 2004 TEXT | PDF Nov. 30, 2004 2341
108-420 California Missions Preservation Act TEXT | PDF Nov. 30, 2004 2372
108-421 Highlands Conservation Act TEXT | PDF Nov. 30, 2004 2375
108-422 Veterans Health Programs Improvement Act of 2004 TEXT | PDF Nov. 30, 2004 2379
108-423 Department of Energy High-End Computing Revitalization Act of 2004 TEXT | PDF Nov. 30, 2004 2400
108-424 Lincoln County Conservation, Recreation, and Development
Act of 2004 TEXT | PDF
Nov. 30, 2004 2403
108-425 To amend the Tijuana River Valley Estuary and Beach Sewage Cleanup Act of 2000 to extend the authorization of appropriations, and for other purposes TEXT | PDF Nov. 30, 2004 2420
108-426 Norman Y. Mineta Research and Special Programs Improvement Act TEXT | PDF Nov. 30, 2004 2423
108-427 Research Review Act of 2004 TEXT | PDF Nov. 30, 2004 2430
108-428 To extend the liability indemnification regime for the commercial space transportation industry TEXT | PDF Nov. 30, 2004 2432
108-429 Miscellaneous Trade and Technical Corrections Act of 2004 TEXT | PDF Dec. 3, 2004 2434
108-430 Petrified Forest National Park Expansion Act of 2004 TEXT | PDF Dec. 3, 2004 2606
108-431 To reaffirm the inherent sovereign rights of the Osage Tribe to determine its membership and form of government TEXT | PDF Dec. 3, 2004 2609
108-432 Recognizing the 60th anniversary of the Battle of the Bulge during World War II TEXT | PDF Dec. 3, 2004 2611
108-433 Appointing the day for the convening of the first session of the One Hundred Ninth Congress TEXT | PDF Dec. 3, 2004 2613
108-434 Making further continuing appropriations for the fiscal year 2005, and for other purposes TEXT | PDF Dec. 3, 2004 2614
108-435 Internet Tax Nondiscrimination Act TEXT | PDF Dec. 3, 2004 2615
108-436 Idaho Panhandle National Forest Improvement Act of 2004 TEXT | PDF Dec. 3, 2004 2620
108-437 Three Affiliated Tribes Health Facility Compensation Act TEXT | PDF Dec. 3, 2004 2623
108-438 Kate Mullany National Historic Site Act TEXT | PDF Dec. 3, 2004 2625
108-439 To authorize additional appropriations for the Reclamation
Safety of Dams Act of 1978 TEXT | PDF
Dec. 3, 2004 2627
108-440 To designate the facility of the United States Postal Service
located at 3150 Great Northern Avenue in Missoula, Montana, as the ‘‘Mike Mansfield Post Office’’ TEXT | PDF
Dec. 3, 2004 2629
108-441 To improve access to physicians in medically underserved
areas TEXT | PDF
Dec. 3, 2004 2630
108-442 To designate the facility of the United States Postal Service
located at 1050 North Hills Boulevard in Reno, Nevada,
as the ‘‘Guardians of Freedom Memorial Post Office Building’’ and to authorize the installation of a plaque at such site, and for other purposes TEXT | PDF
Dec. 3, 2004 2632
108-443 To designate the facility of the United States Postal Service
located at 1475 Western Avenue, Suite 45, in Albany, New York, as the ‘‘Lieutenant John F. Finn Post Office’’ TEXT | PDF
Dec. 3, 2004 2634
108-444 To amend the Livestock Mandatory Price Reporting Act of
1999 to modify the termination date for mandatory price reporting TEXT | PDF
Dec. 3, 2004 2635
108-445 Department of Veterans Affairs Health Care Personnel
Enhancement Act of 2004 TEXT | PDF
Dec. 3, 2004 2636
108-446 Individuals with Disabilities Education Improvement Act of 2004 TEXT | PDF Dec. 3, 2004 2647
108-447 Consolidated Appropriations Act, 2005 TEXT | PDF Dec. 8, 2004 2809
108-448 To amend title XIX of the Social Security Act to extend
medicare cost-sharing for the medicare part B premium for qualifying individuals through September 2005 TEXT | PDF
Dec. 8, 2004 3467
108-449 To amend and extend the Irish Peace Process Cultural and Training Program Act of 1998 TEXT | PDF Dec. 10, 2004 3469
108-450 District of Columbia Mental Health Civil Commitment
Modernization Act of 2004 TEXT | PDF
Dec. 10, 2004 3472
108-451 Arizona Water Settlements Act TEXT | PDF Dec. 10, 2004 3478
108-452 Alaska Land Transfer Acceleration Act TEXT | PDF Dec. 10, 2004 3575
108-453 Cooperative Research and Technology Enhancement
(CREATE) Act of 2004 TEXT | PDF
Dec. 10, 2004 3596
108-454 Veterans Benefits Improvement Act of 2004 TEXT | PDF Dec. 10, 2004 3598
108-455 To extend the authority of the United States District Court for the Southern District of Iowa to hold court in Rock Island, Illinois TEXT | PDF Dec. 10, 2004 3628
108-456 To reauthorize the Harmful Algal Bloom and Hypoxia Research and Control Act of 1998, and for other purposes TEXT | PDF Dec. 10, 2004 3630
108-457 To amend the District of Columbia College Access Act of
1999 to reauthorize for 2 additional years the public school and private school tuition assistance programs established under the Act TEXT | PDF
Dec. 17, 2004 3637
108-458 Intelligence Reform and Terrorism Prevention Act of 2004 TEXT | PDF Dec. 17, 2004 3638
108-459 To redesignate the facility of the United States Postal Service located at 747 Broadway in Albany, New York, as the ‘‘United States Postal Service Henry Johnson Annex’’ TEXT | PDF Dec. 21, 2004 3873
108-460 To provide for the conveyance of Federal lands, improvements, equipment, and resource materials at the Oxford Research Station in Granville County, North Carolina, to the State of North Carolina TEXT | PDF Dec. 21, 2004 3874
108-461 To designate the United States courthouse located at 125 Bull Street in Savannah, Georgia, as the ‘‘Tomochichi United States Courthouse’’ TEXT | PDF Dec. 21, 2004 3875
108-462 To designate the facility of the United States Geological
Survey and the United States Bureau of Reclamation located
at 230 Collins Road, Boise, Idaho, as the ‘‘F.H. Newell Building’’ TEXT | PDF
Dec. 21, 2004 3876
108-463 To designate the Federal building located at 324 Twenty-
Fifth Street in Ogden, Utah, as the ‘‘James V. Hansen Federal Building’’ TEXT | PDF
Dec. 21, 2004 3877
108-464 Benjamin Franklin Commemorative Coin Act TEXT | PDF Dec. 21, 2004 3878
108-465 Specialty Crops Competitiveness Act of 2004 TEXT | PDF Dec. 21, 2004 3882
108-466 To designate the Federal building located at Fifth and Richardson Avenues in Roswell, New Mexico, as the ‘‘Joe Skeen Federal Building" TEXT | PDF Dec. 21, 2004 3888
108-467 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’’ TEXT | PDF Dec. 21, 2004 3889
108-468 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’’ TEXT | PDF Dec. 21, 2004 3890
108-469 Thrift Savings Plan Open Elections Act of 2004 TEXT | PDF Dec. 21, 2004 3891
108-470 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 TEXT | PDF
Dec. 21, 2004 3894
108-471 To designate the facility of the United States Postal Service
located at 140 Sacramento Street in Rio Vista, California, as the ‘‘Adam G. Kinser Post Office Building’’ TEXT | PDF
Dec. 21, 2004 3895
108-472 To designate the facility of the United States Postal Service
located at 560 Bay Isles Road in Longboat Key, Florida, as the ‘‘Lieutenant General James V. Edmundson Post Office Building’’ TEXT | PDF
Dec. 21, 2004 3896
108-473 To designate the facility of the United States Postal Service
located at 25 McHenry Street in Rosine, Kentucky, as the ‘‘Bill Monroe Post Office’’ TEXT | PDF
Dec. 21, 2004 3897
108-474 American History and Civics Education Act of 2004 TEXT | PDF Dec. 21, 2004 3898
108-475 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’’ TEXT | PDF
Dec. 21, 2004 3900
108-476 To treat certain arrangements maintained by the YMCA
Retirement Fund as church plans for the purposes of certain provisions of the Internal Revenue Code of 1986, and for other purposes TEXT | PDF
Dec. 21, 2004 3901
108-477 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’’ TEXT | PDF
Dec. 21, 2004 3903
108-478 To designate the facility of the United States Postal Service
located at 103 East Kleberg in Kingsville, Texas, as the ‘‘Irma Rangel Post Office Building’’ TEXT | PDF
Dec. 21, 2004 3904
108-479 Recognizing the 60th anniversary of the Battle of Peleliu and the end of 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 Peleliu Battlefield National Historic Landmark and to establish commemorative programs honoring the Americans who fought there TEXT | PDF Dec. 21, 2004 3905
108-480 To authorize funds for an educational center for the Castillo de San Marcos National Monument, and for other purposes TEXT | PDF Dec. 23, 2004 3907
108-481 Kilauea Point National Wildlife Refuge Expansion Act of 2004 TEXT | PDF Dec. 23, 2004 3910
108-482 Intellectual Property Protection and Courts Amendments Act of 2004 TEXT | PDF Dec. 23, 2004 3912
108-483 To authorize the exchange of certain land in Everglades National Park TEXT | PDF Dec. 23, 2004 3919
108-484 Microenterprise Results and Accountability Act of 2004 TEXT | PDF Dec. 23, 2004 3922
108-485 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 Administration on Virginia Key, Florida, for use by the University for a Marine Life Science Center TEXT | PDF Dec. 23, 2004 3932
108-486 American Bald Eagle Recovery and National Emblem Commemorative Coin Act TEXT | PDF Dec. 23, 2004 3934
108-487 To authorize appropriations for fiscal year 2005 for intelligence and intelligence-related activities of the United
States Government, the Community Management Account,
and the Central Intelligence Agency Retirement and Disability System, and for other purposes TEXT | PDF
Dec. 23, 2004 3939
108-488 To provide for the development of a national plan for the
control and management of Sudden Oak Death, a tree disease caused by the fungus-like pathogen Phytophthora ramorum, and for other purposes TEXT | PDF
Dec. 23, 2004 3964
108-489 District of Columbia Retirement Protection Improvement Act of 2004 TEXT | PDF Dec. 23, 2004 3966
108-490 To amend section 340E of the Public Health Service Act
(relating to children’s hospitals) to modify provisions regarding the determination of the amount of payments for indirect expenses associated with operating approved graduate medical residency training programs TEXT | PDF
Dec. 23, 2004 3972
108-491 To authorize salary adjustments for Justices and judges of the United States for fiscal year 2005 TEXT | PDF Dec. 23, 2004 3973
108-492 Commercial Space Launch Amendments Act of 2004 TEXT | PDF Dec. 23, 2004 3974
108-493 To amend the Internal Revenue Code of 1986 to modify the taxation of arrow components TEXT | PDF Dec. 23, 2004 3984
108-494 To amend the National Telecommunications and Information
Administration Organization Act to facilitate the reallocation of spectrum from governmental to commercial users; to improve, enhance, and promote the Nation’s homeland security, public safety, and citizen activated emergency response capabilities through the use of enhanced 911 services, to further upgrade Public Safety Answering Point capabilities and related functions in receiving E–911 calls, and to support in the construction and operation of a ubiquitous and reliable citizen activated system; and to provide that funds received as universal service contributions under section 254 of the Communications Act of 1934 and the universal service support programs established pursuant thereto are not subject to certain provisions of title 31, United States Code, commonly known as the Antideficiency Act, for a period of time TEXT | PDF
Dec. 23, 2004 3986
108-495 Video Voyeurism Prevention Act of 2004 TEXT | PDF Dec. 23, 2004 3999
108-496 Federal Employee Dental and Vision Benefits Enhancement
Act of 2004 TEXT | PDF
Dec. 23, 2004 4001
108-497 Comprehensive Peace in Sudan Act of 2004 TEXT | PDF Dec. 23, 2004 4012
108-498 To limit the transfer of certain Commodity Credit Corporation
funds between conservation programs for technical assistance for the programs TEXT | PDF
Dec. 23, 2004 4020