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 - 1st Session: Public Laws

browse menu

Public Law No. Title Date Page
108-1 To provide for a 5-month extension of the Temporary Extended Unemployment Compensation Act of 2002 and for a transition period for individuals receiving compensation when the program under such Act ends TEXT | PDF Jan. 8, 2003 3
108-2 Making further continuing appropriations for the fiscal year 2003, and for other purposes TEXT | PDF Jan. 10, 2003 5
108-3 National Flood Insurance Program Reauthorization Act of 2003 TEXT | PDF Jan. 13, 2003 7
108-4 Making further continuing appropriations for the fiscal year 2003, and for other purposes TEXT | PDF Jan. 31, 2003 8
108-5 Making further continuing appropriations for the fiscal year 2003, and for other purposes TEXT | PDF Feb. 7, 2003 9
108-6 To authorize salary adjustments for Justices and judges of the United States for fiscal year 2003 TEXT | PDF Feb. 13, 2003 10
108-7 Consolidated Appropriations Resolution, 2003 TEXT | PDF Feb. 20, 2003 11
108-8 To improve the calculation of the Federal subsidy rate with respect to certain small business loans, and for other purposes TEXT | PDF Feb. 25, 2003 555
108-9 Recognizing the 92d birthday of Ronald Reagan TEXT | PDF Mar. 6, 2003 556
108-10 Do-Not-Call Implementation Act TEXT | PDF Mar. 11, 2003 557
108-11 Emergency Wartime Supplemental Appropriations Act, 2003 TEXT | PDF Apr. 16, 2003 559
108-12 To reinstate and extend the deadline for commencement of construction of a hydroelectric project in the State of Illinois TEXT | PDF Apr. 22, 2003 612
108-13 To rename the Guam South Elementary/ Middle School of the Department of Defense Domestic Dependents Elementary and Secondary Schools System in honor of Navy Commander William “Willie” McCool, who was the pilot of the Space Shuttle Columbia when it was tragically lost on February 1, 2003 TEXT | PDF Apr. 22, 2003 613
108-14 To designate the Federal building located at 290 Broadway in New York, New York, as the “Ted Weiss Federal Building” TEXT | PDF Apr. 23, 2003 614
108-15 American 5- Cent Coin Design Continuity Act of 2003 TEXT | PDF Apr. 23, 2003 615
108-16 Nutria Eradication and Control Act of 2003 TEXT | PDF Apr. 23, 2003 621
108-17 To designate the facility of the United States Postal Service located at 2127 Beatties Ford Road in Charlotte, North Carolina, as the “Jim Richardson Post Office” TEXT | PDF Apr. 23, 2003 623
108-18 Postal Civil Service Retirement System Funding Reform Act of 2003 TEXT | PDF Apr. 23, 2003 624
108-19 Clean Diamond Trade Act TEXT | PDF Apr. 25, 2003 631
108-20 Smallpox Emergency Personnel Protection Act of 2003 TEXT | PDF Apr. 30, 2003 638
108-21 Prosecutorial Remedies and Other Tools to end the Exploitation of Children Today Act of 2003 TEXT | PDF Apr. 30, 2003 650
108-22 Gila River Indian Community Judgment Fund Distribution Act of 2003 TEXT | PDF May 14, 2003 696
108-23 Ottawa National Wildlife Refuge Complex Expansion and Detroit River International Wildlife Refuge Expansion Act TEXT | PDF May 19, 2003 704
108-24 Increasing the statutory limit on the public debt TEXT | PDF May 27, 2003 710
108-25 United States Leadership Against HIV/ AIDS, Tuberculosis, and Malaria Act of 2003 TEXT | PDF May 27, 2003 711
108-26 Unemployment Compensation Amendments of 2003 TEXT | PDF May 28, 2003 751
108-27 Jobs and Growth Tax Relief Reconciliation Act of 2003 TEXT | PDF May 28, 2003 752
108-28 Concerning participation of Taiwan in the World Health Organization TEXT | PDF May 29, 2003 769
108-29 Veterans' Memorial Preservation and Recognition Act of 2003 TEXT | PDF May 29, 2003 772
108-30 To amend the Richard B. Russell National School Lunch Act to extend the availability of funds to carry out the fruit and vegetable pilot program TEXT | PDF May 29, 2003 774
108-31 To amend the Microenterpris e for Self- Reliance Act of 2000 and the Foreign Assistance Act of 1961 to increase assistance for the poorest people in developing countries under microenterpris e assistance programs under those Acts, and for other purposes TEXT | PDF June 17, 2003 775
108-32 Grand Teton National Park Land Exchange Act TEXT | PDF June 17, 2003 779
108-33 To designate the facility of the United States Postal Service located at 1114 Main Avenue in Clifton, New Jersey, as the “Robert PHammer Post Office Building” TEXT | PDF June 23, 2003 781
108-34 Zuni Indian Tribe Water Rights Settlement Act of 2003 TEXT | PDF June 23, 2003 782
108-35 To designate the Federal building and United States courthouse located at 46 East Ohio Street in Indianapolis, Indiana, as the “Birch Bayh Federal Building and United States Courthouse” TEXT | PDF June 23, 2003 799
108-36 Keeping Children and Families Safe Act of 2003 TEXT | PDF June 25, 2003 800
108-37 To designate the regional headquarters building for the National Park Service under construction in Omaha, Nebraska, as the “Carl T. Curtis National Park Service Midwest Regional Headquarters Building” TEXT | PDF June 26, 2003 832
108-38 Expressing the sense of Congress with respect to raising awareness and encouraging prevention of sexual assault in the United States and supporting the goals and ideals of National Sexual Assault Awareness and Prevention Month TEXT | PDF June 26, 2003 833
108-39 ORBIT Technical Corrections Act of 2003 TEXT | PDF June 30, 2003 835
108-40 Welfare Reform Extension Act of 2003 TEXT | PDF June 30, 2003 836
108-41 Automatic Defibrillation in Adam's Memory Act TEXT | PDF July 1, 2003 839
108-42 San Gabriel River Watershed Study Act TEXT | PDF July 1, 2003 840
108-43 Glen Canyon National Recreation Area Boundary Revision Act TEXT | PDF July 1, 2003 841
108-44 Accountant, Compliance, and Enforcement Staffing Act of 2003 TEXT | PDF July 3, 2003 842
108-45 Strengthen AmeriCorps Program Act TEXT | PDF July 3, 2003 844
108-46 To redesignate the facility of the United States Postal Service located at 7401 West 100th Place in Bridgeview, Illinois, as the “Michael JHealy Post Office Building” TEXT | PDF July 14, 2003 847
108-47 To designate the facility of the United States Postal Service located at 1830 South Lake Drive in Lexington, South Carolina, as the “Floyd Spence Post Office Building” TEXT | PDF July 14, 2003 848
108-48 To redesignate the facility of the United States Postal Service located at 1859 South Ashland Avenue in Chicago, Illinois, as the “Cesar Chavez Post Office” TEXT | PDF July 14, 2003 849
108-49 To designate the facility of the United States Postal Service located at 141 Erie Street in Linesville, Pennsylvania, as the “James R. Merry Post Office” TEXT | PDF July 14, 2003 850
108-50 To designate the facility of the United States Postal Service located at 111 West Washington Street in Bowling Green, Ohio, as the “Delbert L. Latta Post Office Building” TEXT | PDF July 14, 2003 851
108-51 To designate the facility of the United States Postal Service located at 1901 West Evans Street in Florence, South Carolina, as the “Dr. Roswell N. Beck Post Office Building” TEXT | PDF July 14, 2003 852
108-52 To designate the facility of the United States Postal Service located at 7554 Pacific Avenue in Stockton, California, as the “Norman D. Shumway Post Office Building” TEXT | PDF July 14, 2003 853
108-53 To designate the facility of the United States Postal Service located at 4832 East Highway 27 in Iron Station, North Carolina, as the “General Charles Gabriel Post Office” TEXT | PDF July 14, 2003 854
108-54 To designate the facility of the United States Postal Service located at 2318 Woodson Road in St. Louis, Missouri, as the “Timothy Michael Gaffney Post Office Building” TEXT | PDF July 14, 2003 855
108-55 To redesignate the facility of the United States Postal Service located at 201 West Boston Street in Brookfield, Missouri, as the “Admiral Donald Davis Post Office Building” TEXT | PDF July 14, 2003 856
108-56 To designate the facility of the United States Postal Service located at 1502 East Kiest Boulevard in Dallas, Texas, as the “DrCaesar A.WClark, SrPost Office Building” TEXT | PDF July 14, 2003 857
108-57 To designate the facility of the United States Postal Service located at 120 Baldwin Avenue in Paia, Maui, Hawaii, as the “Patsy Takemoto Mink Post Office Building” TEXT | PDF July 14, 2003 858
108-58 To authorize the Congressional Hunger Center to award Bill Emerson and Mickey Leland Hunger Fellowships for fiscal years 2003 and 2004 TEXT | PDF July 14, 2003 859
108-59 To extend the Abraham Lincoln Bicentennial Commission, and for other purposes TEXT | PDF July 14, 2003 860
108-60 To award a congressional gold medal to Prime Minister Tony Blair TEXT | PDF July 17, 2003 862
108-61 Burmese Freedom and Democracy Act of 2003 TEXT | PDF July 28, 2003 864
108-62 To authorize the Secretary of the Interior to grant an easement to facilitate access to the Lewis and Clark Interpretive Center in Nebraska City, Nebraska TEXT | PDF July 29, 2003 871
108-63 To authorize the Secretary of the Interior to acquire the McLoughlin House in Oregon City, Oregon, for inclusion in Fort Vancouver National Historic Site, and for other purposes TEXT | PDF July 29, 2003 872
108-64 To designate the visitor center in Organ Pipe Cactus National Monument in Arizona as the “Kris Eggle Visitor Center”, and for other purposes TEXT | PDF July 29, 2003 874
108-65 To redesignate the facility of the United States Postal Service located at 101 South Vine Street in Glenwood, Iowa, as the “William J. Scherle Post Office Building” TEXT | PDF July 29, 2003 875
108-66 To provide that certain Bureau of Land Management land shall be held in trust for the Pueblo of Santa Clara and the Pueblo of San Ildefonso in the State of New Mexico TEXT | PDF July 30, 2003 876
108-67 To direct the Secretary of Agriculture to convey certain land in the Lake Tahoe Basin Management Unit, Nevada, to the Secretary of the Interior, in trust for the Washoe Indian Tribe of Nevada and California TEXT | PDF Aug. 1, 2003 880
108-68 To amend the PROTECT Act to clarify certain volunteer liability TEXT | PDF Aug. 1, 2003 883
108-69 Emergency Supplemental Appropriations for Disaster Relief Act, 2003 TEXT | PDF Aug. 8, 2003 885
108-70 To designate the building located at 1 Federal Plaza in New York, New York, as the “James LWatson United States Court of International Trade Building” TEXT | PDF Aug. 14, 2003 886
108-71 To designate the facility of the United States Postal Service located at 9350 East Corporate Hill Drive in Wichita, Kansas, as the “Garner EShriver Post Office Building” TEXT | PDF Aug. 14, 2003 887
108-72 Smithsonian Facilities Authorization Act TEXT | PDF Aug. 15, 2003 888
108-73 Family Farmer Bankruptcy Relief Act of 2003 TEXT | PDF Aug. 15, 2003 891
108-74 To amend title XXI of the Social Security Act to extend the availability of allotments for fiscal years 1998 through 2001 under the State Children's Health Insurance Program, and for other purposes TEXT | PDF Aug. 15, 2003 892
108-75 Mosquito Abatement for Safety and Health Act TEXT | PDF Aug. 15, 2003 898
108-76 Higher Education Relief Opportunities for Students Act of 2003 TEXT | PDF Aug. 18, 2003 904
108-77 United States- Chile Free Trade Agreement Implementation Act TEXT | PDF Sept. 3, 2003 909
108-78 United States- Singapore Free Trade Agreement Implementation Act TEXT | PDF Sept. 3, 2003 948
108-79 Prison Rape Elimination Act of 2003 TEXT | PDF Sept. 4, 2003 972
108-80 To designate the United States courthouse located at 101 North Fifth Street in Muskogee, Oklahoma, as the “Ed Edmondson United States Courthouse” TEXT | PDF Sept. 17, 2003 990
108-81 Museum and Library Services Act of 2003 TEXT | PDF Sept. 25, 2003 991
108-82 To ratify the authority of the Federal Trade Commission to establish a do-not-call registry TEXT | PDF Sept. 29, 2003 1006
108-83 Legislative Branch Appropriations Act, 2004 TEXT | PDF Sept. 30, 2003 1007
108-84 Making continuing appropriations for the fiscal year 2004, and for other purposes TEXT | PDF Sept. 30, 2003 1042
108-85 Fremont- Madison Conveyance Act TEXT | PDF Sept. 30, 2003 1049
108-86 Postmasters Equity Act of 2003 TEXT | PDF Sept. 30, 2003 1052
108-87 Department of Defense Appropriations Act, 2004 TEXT | PDF Sept. 30, 2003 1054
108-88 Surface Transportation Extension Act of 2003 TEXT | PDF Sept. 30, 2003 1110
108-89 To extend the Temporary Assistance for Needy Families block grant program, and certain tax and trade programs, and for other purposes TEXT | PDF Oct. 1, 2003 1131
108-90 Department of Homeland Security Appropriations Act, 2004 TEXT | PDF Oct. 1, 2003 1137
108-91 Hospital Mortgage Insurance Act of 2003 TEXT | PDF Oct. 3, 2003 1158
108-92 To amend chapter 84 of title 5, United States Code, to provide that certain Federal annuity computations are adjusted by 1 percentage point relating to periods of receiving disability payments, and for other purposes TEXT | PDF Oct. 3, 2003 1160
108-93 To direct the Secretary of the Interior to conduct a special resource study to determine the national significance of the Miami Circle site in the State of Florida as well as the suitability and feasibility of its inclusion in the National Park System as part of Biscayne National Park, and for other purposes TEXT | PDF Oct. 3, 2003 1161
108-94 Coltsville Study Act of 2003 TEXT | PDF Oct. 3, 2003 1163
108-95 Mount Naomi Wilderness Boundary Adjustment Act TEXT | PDF Oct. 3, 2003 1165
108-96 Runaway, Homeless, and Missing Children Protection Act TEXT | PDF Oct. 10, 2003 1167
108-97 To designate the facility of the United States Postal Service located at 1000 Avenida Sanchez Osorio in Carolina, Puerto Rico, as the “Roberto Clemente Walker Post Office Building” TEXT | PDF Oct. 10, 2003 1173
108-98 To amend the Higher Education Act of 1965 with respect to the qualifications of foreign schools TEXT | PDF Oct. 10, 2003 1174
108-99 To amend the Immigration and Nationality Act to extend for an additional 5 years the special immigrant religious worker program TEXT | PDF Oct. 15, 2003 1176
108-100 Check Clearing for the 21st Century Act TEXT | PDF Oct. 28, 2003 1177
108-101 To award a congressional gold medal to Jackie Robinson (posthumously) , in recognition of his many contributions to the Nation, and to express the sense of the Congress that there should be a national day in recognition of Jackie Robinson TEXT | PDF Oct. 29, 2003 1195
108-102 To amend title 44, United States Code, to transfer to the Public Printer the authority over the individuals responsible for preparing indexes of the Congressional Record, and for other purposes TEXT | PDF Oct. 29, 2003 1198
108-103 To redesignate the facility of the United States Postal Service located at 48 South Broadway, Nyack, New York, as the “Edward O'Grady, Waverly Brown, Peter Paige Post Office Building” TEXT | PDF Oct. 29, 2003 1199
108-104 Making further continuing appropriations for the fiscal year 2004, and for other purposes TEXT | PDF Oct. 31, 2003 1200
108-105 Partial-Birth Abortion Ban Act of 2003 TEXT | PDF Nov. 5, 2003 1201
108-106 Emergency Supplemental Appropriations Act for Defense and for the Reconstruction of Iraq and Afghanistan, 2004 TEXT | PDF Nov. 6, 2003 1209
108-107 Making further continuing appropriations for the fiscal year 2004, and for other purposes TEXT | PDF Nov. 7, 2003 1240
108-108 Department of the Interior and Related Agencies Appropriations Act, 2004 TEXT | PDF Nov. 10, 2003 1241
108-109 National Cemetery Expansion Act of 2003 TEXT | PDF Nov. 11, 2003 1322
108-110 To redesignate the facility of the United States Postal Service located at 120 East Ritchie Avenue in Marceline, Missouri, as the “Walt Disney Post Office Building” TEXT | PDF Nov. 11, 2003 1324
108-111 To designate the facility of the United States Postal Service located at 440 South Orange Blossom Trail in Orlando, Florida, as the “Arthur `Pappy' Kennedy Post Office” TEXT | PDF Nov. 11, 2003 1325
108-112 To designate the facility of the United States Postal Service located at 1905 West Blue Heron Boulevard in West Palm Beach, Florida, as the “Judge Edward Rodgers Post Office Building” TEXT | PDF Nov. 11, 2003 1326
108-113 To designate the facility of the United States Postal Service located at 1101 Colorado Street in Boulder City, Nevada, as the “Bruce Woodbury Post Office Building” TEXT | PDF Nov. 11, 2003 1327
108-114 To designate the facility of the United States Postal Service located at 2300 Redondo Avenue in Long Beach, California, as the “Stephen Horn Post Office Building” TEXT | PDF Nov. 11, 2003 1328
108-115 To designate the facility of the United States Postal Service located at 2001 East Willard Street in Philadelphia, Pennsylvania, as the “Robert A. Borski Post Office Building” TEXT | PDF Nov. 11, 2003 1329
108-116 To designate the facility of the United States Postal Service located at 1210 Highland Avenue in Duarte, California, as the “Francisco A. Martinez Flores Post Office” TEXT | PDF Nov. 11, 2003 1330
108-117 To designate the facility of the United States Postal Service located at 339 Hicksville Road in Bethpage, New York, as the “Brian C. Hickey Post Office Building” TEXT | PDF Nov. 11, 2003 1331
108-118 To designate the facility of the United States Postal Service located at 10701 Abercorn Street in Savannah, Georgia, as the “J.C. Lewis, Jr. Post Office Building” TEXT | PDF Nov. 11, 2003 1332
108-119 To designate the facility of the United States Postal Service located at 141 Weston Street in Hartford, Connecticut, as the “Barbara B. Kennelly Post Office Building” TEXT | PDF Nov. 11, 2003 1333
108-120 To designate the facility of the United States Postal Service located at 135 East Olive Avenue in Burbank, California, as the “Bob Hope Post Office Building” TEXT | PDF Nov. 11, 2003 1334
108-121 Military Family Tax Relief Act of 2003 TEXT | PDF Nov. 11, 2003 1335
108-122 Recognizing the Dr. Samuel D. Harris National Museum of Dentistry, an affiliate of the Smithsonian Institution in Baltimore, Maryland, as the official national museum of dentistry in the United States TEXT | PDF Nov. 11, 2003 1344
108-123 To amend section 5379 of title 5, United States Code, to increase the annual and aggregate limits on student loan repayments by Federal agencies TEXT | PDF Nov. 11, 2003 1345
108-124 To designate the facility of the United States Postal Service located at 1601-1 Main Street in Jacksonville, Florida, as the “Eddie Mae Steward Post Office” TEXT | PDF Nov. 11, 2003 1346
108-125 To extend the authority for the construction of a memorial to Martin Luther King, Jr TEXT | PDF Nov. 11, 2003 1347
108-126 To authorize the design and construction of a visitor center for the Vietnam Veterans Memorial TEXT | PDF Nov. 17, 2003 1348
108-127 To amend title XXI of the Social Security Act to make technical corrections with respect to the definition of qualifying State TEXT | PDF Nov. 17, 2003 1354
108-128 Black Canyon of the Gunnison Boundary Revision Act of 2003 TEXT | PDF Nov. 17, 2003 1355
108-129 To authorize the exchange of lands between an Alaska Native Village Corporation and the Department of the Interior, and for other purposes TEXT | PDF Nov. 17, 2003 1358
108-130 Animal Drug User Fee Act of 2003 TEXT | PDF Nov. 18, 2003 1361
108-131 Blackwater National Wildlife Refuge Expansion Act TEXT | PDF Nov. 22, 2003 1372
108-132 Military Construction Appropriations Act, 2004 TEXT | PDF Nov. 22, 2003 1374
108-133 District of Columbia Military Retirement Equity Act of 2003 TEXT | PDF Nov. 22, 2003 1386
108-134 To reauthorize certain school lunch and child nutrition programs through March 31, 2004 TEXT | PDF Nov. 22, 2003 1389
108-135 Making further continuing appropriations for the fiscal year 2004, and for other purposes TEXT | PDF Nov. 22, 2003 1391
108-136 National Defense Authorization Act for Fiscal Year 2004 TEXT | PDF Nov. 24, 2003 1392
108-137 Energy and Water Development Appropriations Act, 2004 TEXT | PDF Dec. 1, 2003 1827
108-138 To correct a technical error from Unit T-07 of the John H. Chafee Coastal Barrier Resources System TEXT | PDF Dec. 1, 2003 1869
108-139 Commending the Inspectors General for their efforts to prevent and detect waste, fraud, abuse, and mismanagement, and to promote economy, efficiency, and effectiveness in the Federal Government during the past 25 years TEXT | PDF Dec. 1, 2003 1870
108-140 Recognizing the Agricultural Research Service of the Department of Agriculture for 50 years of outstanding service to the Nation through agricultural research TEXT | PDF Dec. 1, 2003 1872
108-141 To redesignate the facility of the United States Postal Service, located at 315 Empire Boulevard in Crown Heights, Brooklyn, New York, as the “James E. Davis Post Office Building” TEXT | PDF Dec. 1, 2003 1874
108-142 Kaloko- Honokohau National Historical Park Addition Act of 2003 TEXT | PDF Dec. 2, 2003 1875
108-143 To designate the facility of the United States Postal Service located at 710 Wicks Lane in Billings, Montana, as the “Ronald Reagan Post Office Building” TEXT | PDF Dec. 2, 2003 1877
108-144 To designate the facility of the United States Postal Service located at 3710 West 73rd Terrace in Prairie Village, Kansas, as the “Senator James B. Pearson Post Office” TEXT | PDF Dec. 2, 2003 1878
108-145 Adoption Promotion Act of 2003 TEXT | PDF Dec. 2, 2003 1879
108-146 Tornado Shelters Act TEXT | PDF Dec. 3, 2003 1883
108-147 Veterans' Compensation Cost-of- Living Adjustment Act of 2003 TEXT | PDF Dec. 3, 2003 1885
108-148 Healthy Forests Restoration Act of 2003 TEXT | PDF Dec. 3, 2003 1887
108-149 To designate the facility of the United States Postal Service located at 514 17th Street in Moline, Illinois, as the “David Bybee Post Office Building” TEXT | PDF Dec. 3, 2003 1916
108-150 To designate the facility of the United States Postal Service located at 2650 Cleveland Avenue, NW in Canton, Ohio, as the “Richard D. Watkins Post Office Building” TEXT | PDF Dec. 3, 2003 1917
108-151 To designate the facility of the United States Postal Service located at 3210 East 10th Street in Bloomington, Indiana, as the “Francis XMcCloskey Post Office Building” TEXT | PDF Dec. 3, 2003 1918
108-152 Florida National Forest Land Management Act of 2003 TEXT | PDF Dec. 3, 2003 1919
108-153 21st Century Nanotechnology Research and Development Act TEXT | PDF Dec. 3, 2003 1923
108-154 Birth Defects and Developmental Disabilities Prevention Act of 2003 TEXT | PDF Dec. 3, 2003 1933
108-155 Pediatric Research Equity Act of 2003 TEXT | PDF Dec. 3, 2003 1936
108-156 Basic Pilot Program Extension and Expansion Act of 2003 TEXT | PDF Dec. 3, 2003 1944
108-157 To provide for Federal court proceedings in Plano, Texas TEXT | PDF Dec. 3, 2003 1947
108-158 Overseas Private Investment Corporation Amendments Act of 2003 TEXT | PDF Dec. 3, 2003 1949
108-159 Fair and Accurate Credit Transactions Act of 2003 TEXT | PDF Dec. 4, 2003 1952
108-160 Environmental Policy and Conflict Resolution Advancement Act of 2003 TEXT | PDF Dec. 6, 2003 2013
108-161 National Veterinary Medical Service Act TEXT | PDF Dec. 6, 2003 2014
108-162 To award a congressional gold medal to DrDorothy Height in recognition of her many contributions to the Nation TEXT | PDF Dec. 6, 2003 2017
108-163 Health Care Safety Net Amendments Technical Corrections Act of 2003 TEXT | PDF Dec. 6, 2003 2020
108-164 Fairness to Contact Lens Consumers Act TEXT | PDF Dec. 6, 2003 2024
108-165 To designate the facility of the United States Postal Service located at 57 Old Tappan Road in Tappan, New York, as the “John GDow Post Office Building” TEXT | PDF Dec. 6, 2003 2029
108-166 To designate the facility of the United States Postal Service located at 38 Spring Street in Nashua, New Hampshire, as the “Hugh Gregg Post Office Building” TEXT | PDF Dec. 6, 2003 2030
108-167 To authorize salary adjustments for Justices and judges of the United States for fiscal year 2004 TEXT | PDF Dec. 6, 2003 2031
108-168 National Transportation Safety Board Reauthorizatio n Act of 2003 TEXT | PDF Dec. 6, 2003 2032
108-169 To reauthorize the United States Fire Administration , and for other purposes TEXT | PDF Dec. 6, 2003 2036
108-170 Veterans Health Care, Capital Asset, and Business Improvement Act of 2003 TEXT | PDF Dec. 6, 2003 2042
108-171 National Flood Insurance Program Reauthorizatio n Act of 2004 TEXT | PDF Dec. 6, 2003 2064
108-172 To temporarily extend the programs under the Small Business Act and the Small Business Investment Act of 1958 through March 15, 2004, and for other purposes TEXT | PDF Dec. 6, 2003 2065
108-173 Medicare Prescription Drug, Improvement, and Modernization Act of 2003 TEXT | PDF Dec. 8, 2003 2066
108-174 To reauthorize the ban on undetectable firearms TEXT | PDF Dec. 9, 2003 2481
108-175 Syria Accountability and Lebanese Sovereignty Restoration Act of 2003 TEXT | PDF Dec. 12, 2003 2482
108-176 Vision 100- Century of Aviation Reauthorizatio n Act TEXT | PDF Dec. 12, 2003 2490
108-177 Intelligence Authorization Act for Fiscal Year 2004 TEXT | PDF Dec. 13, 2003 2599
108-178 To improve the United States Code TEXT | PDF Dec. 15, 2003 2637
108-179 Torture Victims Relief Reauthorizatio n Act of 2003 TEXT | PDF Dec. 15, 2003 2643
108-180 To award congressional gold medals posthumously on behalf of Reverend Joseph A. DeLaine, Harry and Eliza Briggs, and Levi Pearson in recognition of their contributions to the Nation as pioneers in the effort to desegregate public schools that led directly to the land Mark desegregation case of Brown et alvthe Board of Education of Topeka et al TEXT | PDF Dec. 15, 2003 2645
108-181 Appointing the day for the convening of the second session of the One Hundred Eighth Congress TEXT | PDF Dec. 15, 2003 2648
108-182 Hometown Heroes Survivors Benefits Act of 2003 TEXT | PDF Dec. 15, 2003 2649
108-183 Veterans Benefits Act of 2003 TEXT | PDF Dec. 16, 2003 2651
108-184 National Museum of African American History and Culture Act TEXT | PDF Dec. 16, 2003 2676
108-185 Making further continuing appropriations for the fiscal year 2004, and for other purposes TEXT | PDF Dec. 16, 2003 2684
108-186 To support certain housing proposals in the fiscal year 2003 budget for the Federal Government, including the downpayment assistance initiative under the HOME Investment Partnership Act, and for other purposes TEXT | PDF Dec. 16, 2003 2685
108-187 Controlling the Assault of Non- Solicited Pornography and Marketing Act of 2003 TEXT | PDF Dec. 16, 2003 2699
108-188 Compact of Free Association Amendments Act of 2003 TEXT | PDF Dec. 17, 2003 2720
108-189 To restate, clarify, and revise the Soldiers' and Sailors' Civil Relief Act of 1940 TEXT | PDF Dec. 19, 2003 2835
108-190 To provide for the exchange of certain lands in the Coconino and Tonto National Forests in Arizona, and for other purposes TEXT | PDF Dec. 19, 2003 2867
108-191 Captive Wildlife Safety Act TEXT | PDF Dec. 19, 2003 2871
108-192 Carter G. Woodson Home National Historic Site Act TEXT | PDF Dec. 19, 2003 2873
108-193 Trafficking Victims Protection Reauthorizatio n Act of 2003 TEXT | PDF Dec. 19, 2003 2875
108-194 Poison Control Center Enhancement and Awareness Act Amendments of 2003 TEXT | PDF Dec. 19, 2003 2888
108-195 Defense Production Act Reauthorizatio n of 2003 TEXT | PDF Dec. 19, 2003 2892
108-196 Federal Law Enforcement Pay and Benefits Parity Act of 2003 TEXT | PDF Dec. 19, 2003 2896
108-197 Mental Health Parity Reauthorizatio n Act of 2003 TEXT | PDF Dec. 19, 2003 2898
108-198 Preserving Independence of Financial Institution Examinations Act of 2003 TEXT | PDF Dec. 19, 2003 2899