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: Bills Enacted Into Public Law

browse menu

House Bills (H.R.) | House Joint Resolutions (H.J. Res.) | Senate Bills (S.) | Senate Joint Resolutions (S.J. Res.)

House Bills

Bill No. Public Law Title Date Page
H.R. 218 108-277 Law Enforcement Officers Safety Act of 2004 TEXT | PDF July 22, 2004 865
H.R. 254 108-215 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
H.R. 265 108-312 Mount Rainier National Park Boundary Adjustment Act of 2004 TEXT | PDF Oct. 5, 2004 1194
H.R. 361 108-304 Sports Agent Responsibility and Trust Act TEXT | PDF Sept. 24, 2004 1125
H.R. 408 108-229 To provide for expansion of Sleeping Bear Dunes National Lakeshore TEXT | PDF May 28, 2004 645
H.R. 480 108-459 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
H.R. 506 108-208 Galisteo Basin Archaeological Sites Protection Act TEXT | PDF Mar. 19, 2004 558
H.R. 708 108-230 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
H.R. 743 108-203 Social Security Protection Act of 2004 TEXT | PDF Mar. 2, 2004 493
H.R. 854 108-347 Belarus Democracy Act of 2004 TEXT | PDF Oct. 20, 2004 1383
H.R. 856 108-231 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
H.R. 884 108-270 Western Shoshone Claims Distribution Act TEXT | PDF July 7, 2004 805

H.R. 923

108-232 Premier Certified Lenders Program Improvement Act of 2004 TEXT | PDF May 28, 2004 649
H.R. 982 108-326 To clarify the tax treatment of bonds and other obligations issued by the Government of American Samoa TEXT | PDF Oct. 16, 2004 1270
H.R. 1047 108-429 Miscellaneous Trade and Technical Corrections Act of 2004 TEXT | PDF Dec. 3, 2004 2434
H.R. 1086 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
H.R. 1113 108-417 To authorize an exchange of land at Fort Frederica National Monument, and for other purposes TEXT | PDF Nov. 30, 2004 2339
H.R. 1274 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
H.R. 1284 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
H.R. 1303 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
H.R. 1308 108-311 Working Families Tax Relief Act of 2004 TEXT | PDF Oct. 4, 2004 1166
H.R. 1350 108-446 Individuals with Disabilities Education Improvement Act of 2004 TEXT | PDF Dec. 3, 2004 2647
H.R. 1417 108-419 Copyright Royalty and Distribution Reform Act of 2004 TEXT | PDF Nov. 30, 2004 2341
H.R. 1446 108-420 California Missions Preservation Act TEXT | PDF Nov. 30, 2004 2372
H.R. 1521 108-313 Johnstown Flood National Memorial Boundary Adjustment Act of 2004 TEXT | PDF Oct. 5, 2004 1196
H.R. 1533 108-359 To amend the securities laws to permit church pension plans to be invested in collective trusts TEXT | PDF Oct. 25, 2004 1666
H.R. 1572 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
H.R. 1598 108-233 Irvine Basin Surface and Groundwater Improvement Act of 2004 TEXT | PDF May 28, 2004 654
H.R. 1616 108-314 Martin Luther King, Junior, National Historic Site Land Exchange Act TEXT | PDF Oct. 5, 2004 1198
H.R. 1630 108-430 Petrified Forest National Park Expansion Act of 2004 TEXT | PDF Dec. 3, 2004 2606
H.R. 1648 108-315 Carpinteria and Montecito Water Distribution Systems Conveyance Act of 2004 TEXT | PDF Oct. 5, 2004 1200
H.R. 1731 108-275 Identity Theft Penalty Enhancement Act TEXT | PDF July 15, 2004 831
H.R. 1732 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
H.R. 1822 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
H.R. 1914 108-289 Jamestown 400th Anniversary Commemorative Coin Act of 2004. TEXT | PDF Aug. 6, 2004 1017
H.R. 1964 108-421 Highlands Conservation Act TEXT | PDF Nov. 30, 2004 2375
H.R. 1997 108-212 Unborn Victims of Violence Act of 2004 TEXT | PDF Apr. 1, 2004 5568
H.R. 2010 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
H.R. 2023 108-377 Asthmatic Schoolchildren’s Treatment and Health Management Act of 2004 TEXT | PDF Oct. 30, 2004 2202
H.R. 2059 108-209 Fort Bayard National Historic Landmark Act TEXT | PDF Mar. 19, 2004 562
H.R. 2119 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
H.R. 2130 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, 2004 674
H.R. 2264 108-200 Congo Basin Forest Partnership Act of 2004 TEXT | PDF Feb. 13, 2004 458
H.R. 2400 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
H.R. 2408 108-327 National Wildlife Refuge Volunteer Act of 2004 TEXT | PDF Oct. 16, 2004 1271
H.R. 2438 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
H.R. 2443 108-293 Coast Guard and Maritime Transportation Act of 2004 TEXT | PDF Aug. 9, 2004 1028
H.R. 2457 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
H.R. 2489 108-222 Cowlitz Indian Tribe Distribution of Judgment Funds Act TEXT | PDF Apr. 30, 2004 621
H.R. 2523 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
H.R. 2584 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
H.R. 2608 108-360 To reauthorize the National Earthquake Hazards Reduction Program, and for other purposes TEXT | PDF Oct. 25, 2004 1668
H.R. 2619 108-481 Kilauea Point National Wildlife Refuge Expansion Act of 2004 TEXT | PDF Dec. 23, 2004 3910
H.R. 2655 108-449 To amend and extend the Irish Peace Process Cultural and Training Program Act of 1998 TEXT | PDF Dec. 10, 2004 3469
H.R. 2673 108-199 Consolidated Appropriations Act, 2004 TEXT | PDF Jan. 23, 2004 3
H.R. 2696 108-317 Southwest Forest Health and Wildfire Prevention Act of 2004 TEXT | PDF Oct. 5, 2004 1204
H.R. 2714 108-372 State Justice Institute Reauthorization Act of 2004 TEXT | PDF Oct. 25, 2004 1754
H.R. 2751 108-271 GAO Human Capital Reform Act of 2004 TEXT | PDF July 7, 2004 811
H.R. 2768 108-290 John Marshall Commemorative Coin Act TEXT | PDF Aug. 6, 2004 1021
H.R. 2771 108-328 To amend the Safe Drinking Water Act to reauthorize the New York City Watershed Protection Program TEXT | PDF Oct. 16, 2004 1273
H.R. 2828 108-361 Water Supply, Reliability, and Environmental Improvement Act TEXT | PDF Oct. 25, 2004 1681
H.R. 2912 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
H.R. 2984 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
H.R. 3029 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
H.R. 3056 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
H.R. 3059 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
H.R. 3068 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
H.R. 3104 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
H.R. 3108 108-218 Pension Funding Equity Act of 2004 TEXT | PDF Apr. 10, 2004 596
H.R. 3118 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
H.R. 3124 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
H.R. 3147 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
H.R. 3204 108-464 Benjamin Franklin Commemorative Coin Act TEXT | PDF Dec. 21, 2004 3878
H.R. 3209 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
H.R. 3217 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
H.R. 3234 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
H.R. 3242 108-465 Specialty Crops Competitiveness Act of 2004 TEXT | PDF Dec. 21, 2004 3882
H.R. 3249 108-319 To extend the term of the Forest Counties Payments Committee TEXT | PDF Oct. 5, 2004 1212
H.R. 3277 108-291 Marine Corps 230th Anniversary Commemorative Coin Act TEXT | PDF Aug. 6, 2004 1024
H.R. 3300 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
H.R. 3340 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
H.R. 3353 108-247 To designate the facility of the United States Postal Servicelocated at 525 Main Street in Tarboro, North Carolina, as the ‘‘George Henry White Post Office Building’’ TEXT | PDF June 25, 2004 681
H.R. 3378 108-266 Marine Turtle Conservation Act of 2004 TEXT | PDF July 2, 2004 791
H.R. 3389 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
H.R. 3391 108-382 Provo River Project Transfer Act TEXT | PDF Oct. 30, 2004qa 2212
H.R. 3463 108-295 SUTA Dumping Prevention Act of 2004 TEXT | PDF Aug. 9, 2004 1090
H.R. 3478 108-383 National Archives and Records Administration Efficiency Act of 2004 TEXT | PDF Oct. 30, 2004 2218
H.R. 3479 108-384 Brown Tree Snake Control and Eradication Act of 2004 TEXT | PDF Oct. 30, 2004 2221
H.R. 3504 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
H.R. 3536 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
H.R. 3537 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
H.R. 3538

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
H.R. 3632 108-482 Intellectual Property Protection and Courts Amendments Act of 2004 TEXT | PDF Dec. 23, 2004 3912
H.R. 3690 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
H.R. 3706 108-385 John Muir National Historic Site Boundary Adjustment Act TEXT | PDF Oct. 30, 2004 2227
H.R. 3724 108-213 Energy Efficient Housing Technical Correction Act TEXT | PDF Apr. 1, 2004 571
H.R. 3733 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
H.R. 3734 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
H.R. 3740 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
H.R. 3768 108-321 Timucuan Ecological and Historic Preserve Boundary Revision Act of 2004 TEXT | PDF Oct. 5, 2004 1214
H.R. 3769 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
H.R. 3785 108-483 To authorize the exchange of certain land in Everglades National Park TEXT | PDF Dec. 23, 2004 3919
H.R. 3797 108-386 2004 District of Columbia Omnibus Authorization Act TEXT | PDF Oct. 30, 2004 2228
H.R. 3818 108-484 Microenterprise Results and Accountability Act of 2004 TEXT | PDF Dec. 23, 2004 3922
H.R. 3819 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
H.R. 3846 108-278 Tribal Forest Protection Act of 2004 TEXT | PDF July 22, 2004 868
H.R. 3850 108-202 Surface Transportation Extension Act of 2004 TEXT | PDF Feb. 29, 2004 478
H.R. 3855 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
H.R. 3858 108-362 Pancreatic Islet Cell Transplantation Act of 2004 TEXT | PDF Oct. 25, 2004 1703
H.R. 3884 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
H.R. 3908 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
H.R. 3915 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
H.R. 3917 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
H.R. 3926 108-216 Organ Donation and Recovery Improvement Act TEXT | PDF Apr. 5, 2004 584
H.R. 3936 108-422 Veterans Health Programs Improvement Act of 2004 TEXT | PDF Nov. 30, 2004 2379
H.R. 3939 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
H.R. 3942 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
H.R. 4011 108-333 North Korean Human Rights Act of 2004 TEXT | PDF Oct. 18, 2004 1287
H.R. 4012 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
H.R. 4027 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
H.R. 4037 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
H.R. 4046 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
H.R. 4062 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
H.R. 4066 108-389 Chickasaw National Recreation Area Land Exchange Act of 2004 TEXT | PDF Oct. 30, 2004 2239
H.R. 4103 108-274 AGOA Acceleration Act of 2004 TEXT | PDF July 13, 2004 820
H.R. 4115 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
H.R. 4116 108-486 American Bald Eagle Recovery and National Emblem Commemorative Coin Act TEXT | PDF Dec. 23, 2004 3934
H.R. 4175 108-363 Veterans’ Compensation Cost-of-Living Adjustment Act of 2004 TEXT | PDF Oct. 25, 2004 1705
H.R. 4176 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
H.R. 4200 108-375 Ronald W. Reagan National Defense Authorization Act for Fiscal Year 2005 TEXT | PDF Oct. 28, 2004 1811
H.R. 4219 108-224 Surface Transportation Extension Act of 2004, Part II TEXT | PDF Apr. 30, 2004 627
H.R. 4222 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
H.R. 4226 108-297 Cape Town Treaty Implementation Act of 2004 TEXT | PDF Aug. 9, 2004 1095
H.R. 4232 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
H.R. 4259 108-330 Department of Homeland Security Financial Accountability Act TEXT | PDF Oct. 16, 2004 1275
H.R. 4278 108-364 Assistive Technology Act of 2004 TEXT | PDF Oct. 25, 2004 1707
H.R. 4299 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
H.R. 4302 108-450 District of Columbia Mental Health Civil Commitment Modernization Act of 2004 TEXT | PDF Dec. 10, 2004 3472
H.R. 4306 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
H.R. 4322 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
H.R. 4324 108-469 Thrift Savings Plan Open Elections Act of 2004 TEXT | PDF Dec. 21, 2004 3891
H.R. 4327 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
H.R. 4363 108-285 Helping Hands for Homeownership Act of 2004 TEXT | PDF Aug. 2, 2004 917
H.R. 4380 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
H.R. 4381 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
H.R. 4417 108-299 To modify certain deadlines pertaining to machine-readable, tamper-resistant entry and exit documents TEXT | PDF Aug. 9, 2004 1100
H.R. 4427 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
H.R. 4471 108-393 Homeownership Opportunities for Native Americans Act of 2004 TEXT | PDF Oct. 30, 2004 2246
H.R. 4481 108-394 Wilson’s Creek National Battlefield Boundary Adjustment Act of 2004 TEXT | PDF Oct. 30, 2004 2247
H.R. 4516 108-423 Department of Energy High-End Computing Revitalization Act of 2004 TEXT | PDF Nov. 30, 2004 2400
H.R. 4520 108-357 American Jobs Creation Act of 2004 TEXT | PDF Oct. 22, 2004 1418
H.R. 4548 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
H.R. 4555 108-365 Mammography Quality Standards Reauthorization Act of 2004 TEXT | PDF Oct. 30, 2004 1738
H.R. 4556 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
H.R. 4567 108-334 Department of Homeland Security Appropriations Act, 2005 TEXT | PDF Oct. 18, 2004 1298
H.R. 4569 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
H.R. 4579 108-396 Truman Farm Home Expansion Act TEXT | PDF Oct. 30, 2004 2250
H.R. 4589 108-262 TANF and Related Programs Continuation Act of 2004 TEXT | PDF June 30, 2004 696
H.R. 4593 108-424 Lincoln County Conservation, Recreation, and Development Act of 2004 TEXT | PDF Nov. 30, 2004 2403
H.R. 4613 108-287 Department of Defense Appropriations Act, 2005 TEXT | PDF Aug. 5, 2004 951
H.R. 4618 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
H.R. 4620 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
H.R. 4632 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 2258
H.R. 4635 108-263 Surface Transportation Extension Act of 2004, Part III TEXT | PDF June 30, 2004 698
H.R. 4654 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
H.R. 4657 108-489 District of Columbia Retirement Protection Improvement Act of 2004 TEXT | PDF Dec. 23, 2004 3966
H.R. 4731 108-399 To amend the Federal Water Pollution Control Act to reauthorize the National Estuary Program TEXT | PDF Oct. 30, 2004 2253
H.R. 4759 108-286 United States-Australia Free Trade Agreement Implementation Act. TEXT | PDF Aug. 3, 2004 919
H.R. 4794 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
H.R. 4807 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
H.R. 4818 108-447 Consolidated Appropriations Act, 2005 TEXT | PDF Dec. 8, 2004 2809
H.R. 4827 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
H.R. 4829 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
H.R. 4837 108-324 Military Construction Appropriations and Emergency Hurricane Supplemental Appropriations Act, 2005 TEXT | PDF Oct. 13, 2004 1220
H.R. 4842 108-302 United States-Morocco Free Trade Agreement Implementation Act TEXT | PDF Aug. 17, 2004 1103
H.R. 4847 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
H.R. 4850 108-335 District of Columbia Appropriations Act, 2005 TEXT | PDF Oct. 18, 2004 1322
H.R. 4916 108-280 Surface Transportation Extension Act of 2004, Part IV TEXT | PDF July 30, 2004 876
H.R. 4917 108-401 Federal Regulatory Improvement Act of 2004 TEXT | PDF Oct. 30, 2004 2255
H.R. 4968 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
H.R. 5005 108-303 Emergency Supplemental Appropriations for Disaster Relief Act, 2004 TEXT | PDF Sept. 8, 2004 1124
H.R. 5008 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
H.R. 5027 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

H.R. 5039 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
H.R. 5051 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
H.R. 5105 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
H.R. 5107 108-405 Justice for All Act of 2004 TEXT | PDF Oct. 30, 2004 2260
H.R. 5122 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
H.R. 5131 108-406 Special Olympics Sport and Empowerment Act of 2004 TEXT | PDF Oct. 30, 2004 2294
H.R. 5133 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
H.R. 5147 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
H.R. 5149 108-308 Welfare Reform Extension Act, Part VIII TEXT | PDF Sept. 30, 2004 1135
H.R. 5163 108-426 Norman Y. Mineta Research and Special Programs Improvement Act TEXT | PDF Nov. 30, 2004 2423
H.R. 5183 108-310 Surface Transportation Extension Act of 2004, Part V TEXT | PDF Sept. 30, 2004 1144
H.R. 5185 108-366 Higher Education Extension Act of 2004 TEXT | PDF Oct. 25, 2004 1741
H.R. 5186 108-409 Taxpayer-Teacher Protection Act of 2004 TEXT | PDF Oct. 30, 2004 2299
H.R. 5204 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
H.R. 5213 108-427 Research Review Act of 2004 TEXT | PDF Nov. 30, 2004 2430
H.R. 5245 108-428 To extend the liability indemnification regime for the commercial space transportation industry TEXT | PDF Nov. 30, 2004 2432
H.R. 5294 108-410 John F. Kennedy Center Reauthorization Act of 2004 TEXT | PDF Oct. 30, 2004 2303
H.R. 5360 108-474 American History and Civics Education Act of 2004 TEXT | PDF Dec. 21, 2004 3898
H.R. 5363 108-491 To authorize salary adjustments for Justices and judges of the United States for fiscal year 2005 TEXT | PDF Dec. 23, 2004 3973
H.R. 5364 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
H.R. 5365 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
H.R. 5370 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
H.R. 5382 108-492 Commercial Space Launch Amendments Act of 2004 TEXT | PDF Dec. 23, 2004 3974
H.R. 5394 108-493 To amend the Internal Revenue Code of 1986 to modify the taxation of arrow components TEXT | PDF Dec. 23, 2004 3984
H.R. 5419 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

House Joint Resolutions

Bill No. Public Law Title Date Page
H.J. Res. 57 108-391 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
H.J. Res. 97 108-272 Approving the renewal of import restrictions contained in the Burmese Freedom and Democracy Act of 2003. TEXT | PDF July 7, 2004 818
H.J. Res. 102 108-479 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
H.J. Res. 107 108-309 Making continuing appropriations for the fiscal year 2005, and for other purposes TEXT | PDF Sept. 30, 2004 1137
H.J. Res. 110 108-432 Recognizing the 60th anniversary of the Battle of the Bulge during World War II TEXT | PDF Dec. 3, 2004 2611
H.J. Res. 111 108-433 Appointing the day for the convening of the first session of the One Hundred Ninth Congress TEXT | PDF Dec. 3, 2004 2613
H.J. Res. 114 108-416 Making further continuing appropriations for the fiscal year 2005, and for other purposes TEXT | PDF Nov. 21, 2004 2338
H.J. Res. 115 108-434 Making further continuing appropriations for the fiscal year 2005, and for other purposes TEXT | PDF Dec. 3, 2004 2614

Senate Bills

Bill No. Public Law Title Date Page
S. 15 108-276 Project BioShield Act of 2004 TEXT | PDF July 21, 2004 835
S. 33 108-350 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
S. 129 108-411 Federal Workforce Flexibility Act of 2004 TEXT | PDF Oct. 30, 2004 2305
S. 144 108-412 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
S. 150 108-435 Internet Tax Nondiscrimination Act TEXT | PDF Dec. 3, 2004 2615
S. 434 108-436 Idaho Panhandle National Forest Improvement Act of 2004 TEXT | PDF Dec. 3, 2004 2620
S. 437 108-451 Arizona Water Settlements Act TEXT | PDF Dec. 10, 2004 3478
S. 523 108-204 Native American Technical Corrections Act of 2004 TEXT | PDF Mar. 2, 2004 542
S. 524 108-367 Fort Donelson National Battlefield Expansion Act of 2004 TEXT | PDF Oct. 25, 2004 1743
S. 551 108-336 Southern Ute and Colorado Intergovernmental Agreement Implementation Act of 2004 TEXT | PDF Oct. 18, 2004 1354
S. 610 108-201 NASA Flexibility Act of 2004 TEXT | PDF Feb. 24, 2004 461
S. 643 108-413 Hibben Center Act TEXT | PDF Oct. 30, 2004 2325
S. 714 108-206 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
S. 741 108-282 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
S.1134 108-373 Economic Development Administration Reauthorization Act of 2004 TEXT | PDF Oct. 27, 2004 1756
S.1146 108-437 Three Affiliated Tribes Health Facility Compensation Act TEXT | PDF Dec. 3, 2004 2623
S.1167 108-279 To resolve boundary conflicts in Barry and Stone Counties in the State of Missouri. TEXT | PDF July 22, 2004 872
S.1194 108-414 Mentally Ill Offender Treatment and Crime Reduction Act of 2004 TEXT | PDF Oct. 30, 2004 2327
S.1233 108-238 National Great Black Americans Commemoration Act of 2004 TEXT | PDF June 22, 2004 670
S.1241 108-438 Kate Mullany National Historic Site Act TEXT | PDF Dec. 3, 2004 2625
S.1301 108-495 Video Voyeurism Prevention Act of 2004 TEXT | PDF Dec. 23, 2004 3999
S.1368 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
S.1421 108-337 Alaska Native Allotment Subdivision Act TEXT | PDF Oct. 18, 2004 1357
S.1466 108-452 Alaska Land Transfer Acceleration Act TEXT | PDF Dec. 10, 2004 3575
S.1537 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
S.1576 108-307 Harpers Ferry National Historical Park Boundary Revision Act of 2004 TEXT | PDF Sept. 24, 2004 1133
S.1663 108-339 To replace certain Coastal Barrier Resources System maps TEXT | PDF Oct. 18, 2004 1361
S.1687 108-340 Manhattan Project National Historical Park Study Act TEXT | PDF Oct. 18, 2004 1362
S.1721 108-374 American Indian Probate Reform Act of 2004 TEXT | PDF Oct. 27, 2004 1773
S.1727 108-439 To authorize additional appropriations for the Reclamation Safety of Dams Act of 1978 TEXT | PDF Dec. 3, 2004 2627
S.1778 108-325 Craig Recreation Land Purchase Act TEXT | PDF Oct. 13, 2004 1268
S.1791 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
S.1814 108-341 To transfer Federal lands between the Secretary of Agriculture and the Secretary of the Interior TEXT | PDF Oct. 18, 2004 1364
S.1848 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
S.1881 108-214 Medical Devices Technical Corrections Act TEXT | PDF Apr. 1, 2004 572
S.1904 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
S.2017 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
S. 2022 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
S.2043 108-227 To designate a Federal building in Harrisburg, Pennsylvania, as the “Ronald Reagan Federal Building” TEXT | PDF May 7, 2004 643
S. 2052 108-342 El Camino Real de los Tejas National Historic Trail Act TEXT | PDF Oct. 18, 2004 1370
S.2057 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
S.2092 108-235 To address the participation of Taiwan in the World Health Organization TEXT | PDF Junen 14, 2004 656
S.2136 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
S.2178 108-352 National Park System Laws Technical Amendments Act of 2004 TEXT | PDF Oct. 21, 2004 1395
S.2180 108-346 Arapaho and Roosevelt National Forests Land Exchange
Act of 2004 TEXT | PDF
Oct. 18, 2004 1379
S.2192 108-453 Cooperative Research and Technology Enhancement (CREATE) Act of 2004 TEXT | PDF Dec. 10, 2004 3596
S.2195 108-358 Anabolic Steroid Control Act of 2004 TEXT | PDF Oct. 2, 2004 1661
S.2214 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
S.2231 108-210 Welfare Reform Extension Act of 2004 TEXT | PDF Mar. 31, 2004 564
S.2238 108-264 Bunning-Bereuter-Blumenauer Flood Insurance Reform Act of 2004. TEXT | PDF June 30, 2004 712
S.2241 108-211 To reauthorize certain school lunch and child nutrition programs through June 30, 2004 TEXT | PDF Mar. 31, 2004 566
S.2264 108-283 Northern Uganda Crisis Response Act TEXT | PDF Aug. 2, 2004 912
S.2292 108-332 Global Anti-Semitism Review Act of 2004 TEXT | PDF Oct. 16, 2004 1282
S.2302 108-441 To improve access to physicians in medically underserved areas TEXT | PDF Dec. 3, 2004 2630
S.2315 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
S.2484 108-445 Department of Veterans Affairs Health Care Personnel Enhancement Act of 2004 TEXT | PDF Dec. 3, 2004 2636
S.2486 108-454 Veterans Benefits Improvement Act of 2004 TEXT | PDF Dec. 10, 2004 3598
S.2507 108-265 Child Nutrition and WIC Reauthorization Act of 2004 TEXT | PDF June 30, 2004 729
S.2508 108-345 To redesignate the Ridges Basin Reservoir, Colorado, as Lake Nighthorse TEXT | PDF Oct. 18, 2004 1378
S.2511 108-354 Chimayo Water Supply System and Espanola Filtration Facility Act of 2004 TEXT | PDF Oct. 21, 2004 1400
S.2618 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
S.2634 108-355 Garrett Lee Smith Memorial Act TEXT | PDF Oct. 21, 2004 1404
S.2640 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
S.2657 108-496 Federal Employee Dental and Vision Benefits Enhancement Act of 2004 TEXT | PDF Dec. 23, 2004 4001
S.2693 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
S.2712 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
S.2742 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
S.2781 108-497 Comprehensive Peace in Sudan Act of 2004 TEXT | PDF Dec. 23, 2004 4012
S.2845 108-458 Intelligence Reform and Terrorism Prevention Act of 2004 TEXT | PDF Dec. 17, 2004 3638
S.2856 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
S.2864 108-369 Family Farmer Bankruptcy Relief Act of 2004 TEXT | PDF Oct. 25, 2004 1749
S.2873 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
S.2883 108-370 Prevention of Child Abduction Partnership Act TEXT | PDF Oct. 25, 2004 1750
S.2895 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
S.2896 108-371 To modify and extend certain privatization requirements of the Communications Satellite Act of 1962 TEXT | PDF Oct. 25, 2004 1752
S.2965 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
S.2986 108-415 To amend title 31 of the United States Code to increase the public debt limit TEXT | PDF Nov. 19, 2004 2337
S.3014 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

Senate Joint Resolutions

Bill No. Public Law Title Date Page
S.J. Res. 28 108-236 Recognizing the 60th anniversary of the Allied landing at Normandy during World War II TEXT | PDF June 14, 2004 659
S.J. Res. 38 108-284 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
S.J. Res. 41 108-322 Commemorating the opening of the National Museum of the American Indian TEXT | PDF Oct. 5, 2004 1216