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: 109th Congress - 1st Session: Public Laws

browse menu

Public Law No. Title Date Page
109-1 To accelerate the income tax benefits for charitable cash contributions for the relief of victims of the Indian Ocean tsunamis TEXT | PDF Jan. 7, 2005 3
109-2 Class Action Fairness Act of 2005 TEXT | PDF Feb. 18, 2005 4
109-3 For the relief of the parents of Theresa Marie Schiavo TEXT | PDF Mar. 21, 2005 15
109-4 Welfare Reform Extension Act of 2005 TEXT | PDF Mar. 25, 2005 17
109-5 To extend the existence of the Nazi War Crimes and Japanese Imperial Government Records Interagency Working Group for 2 years TEXT | PDF Mar. 25, 2005 19
109-6 To amend the Internal Revenue Code of 1986 to extend the Leaking Underground Storage Tank Trust Fund financing rate TEXT | PDF Mar. 31, 2005 20
109-7 To amend the Internal Revenue Code of 1986 to provide for the proper tax treatment of certain disaster mitigation payments TEXT | PDF Apr. 15, 2005 21
109-8 Bankruptcy Abuse Prevention and Consumer Protection Act of 2005 TEXT | PDF Apr. 20, 2005 23
109-9 Family Entertainment and Copyright Act of 2005 TEXT | PDF Apr. 27, 2005 218
109-10 To designate the United States courthouse located at 501 I Street in Sacramento, California, as the ”Robert T. Matsui United States Courthouse " TEXT | PDF Apr. 29, 2005 228
109-11 Providing for the appointment of Shirley Ann Jackson as a citizen regent of the Board of Regents of the Smithsonian Institution TEXT | PDF May 5, 2005 229
109-12 Providing for the appointment of Robert P. Kogod as a citizen regent of the Board of Regents of the Smithsonian Institution TEXT | PDF May 5, 2005 230
109-13 Emergency Supplemental Appropriations Act for Defense, the Global War on Terror, and Tsunami Relief, 2005. TEXT | PDF May 11, 2005 231
109-14 Surface Transportation Extension Act of 2005 TEXT | PDF May 31, 2005 324
109-15 To designate the facility of the United States Postal Service located at 215 Martin Luther King, Jr. Boulevard in Madison, Wisconsin, as the ``Robert M. La Follette, Sr. Post Office Building'' TEXT | PDF Jun. 17, 2005 337
109-16 To designate a United States courthouse in Brownsville, Texas, as the “Reynaldo G. Garza and Filemon B. Vela United States Courthouse'' TEXT | PDF Jun. 29, 2005 338
109-17 To amend the Agricultural Credit Act of 1987 to reauthorize State mediation programs TEXT | PDF Jun. 29, 2005 339
109-18 Patient Navigator Outreach and Chronic Disease Prevention Act of 2005 TEXT | PDF Jun. 29, 2005 340
109-19 TANF Extension Act of 2005 TEXT | PDF Jul. 1, 2005 344
109-20 Surface Transportation Extension Act of 2005, Part II TEXT | PDF Jul. 1, 2005 346
109-21 Junk Fax Prevention Act of 2005 TEXT | PDF Jul. 9, 2005 359
109-22 To designate the facility of the United States Postal Service located at 30777 Rancho California Road in Temecula, California, as the “Dalip Singh Saund Post Office Building'' TEXT | PDF Jul. 12, 2005 365
109-23 To designate the facility of the United States Postal Service located at 8200 South Vermont Avenue in Los Angeles, California, as the ``Sergeant First Class John Marshall Post Office Building'' TEXT | PDF Jul 12, 2005 366
109-24 To designate the facility of the United States Postal Service located at 321 Montgomery Road in Altamonte Springs, Florida, as the ``Arthur Stacey Mastrapa Post Office Building'' TEXT | PDF Jul. 12, 2005 367
109-25 To designate the facility of the United States Postal Service located at 4960 West Washington Boulevard in Los Angeles, California, as the“Ray Charles Post Office Building'' TEXT | PDF Jul. 12, 2005 368
109-26 To designate the facility of the United States Postal Service located at 40 Putnam Avenue in Hamden, Connecticut, as the “Linda White-Epps Post Office'' TEXT | PDF Jul. 12, 2005 369
109-27 To designate the facility of the United States Postal Service located at 151 West End Street in Goliad, Texas, as the “Judge Emilio Vargas Post Office Building'' TEXT | PDF Jul. 12, 2005 370
109-28 To designate the facility of the United States Postal Service located at 120 East Illinois Avenue in Vinita, Oklahoma, as the `“Francis C. GoodpasterPost Office Building'' TEXT | PDF Jul. 12, 2005 371
109-29 To designate the facility of the United States Postal Service located at 750 4th Street in Sparks, Nevada, as the“Mayor Tony Armstrong Memorial Post Office'' TEXT | PDF Jul. 12, 2005 372
109-30 To designate the facility of the United States Postal Service located at 6200 Rolling Road in Springfield, Virginia, as the “Captain Mark Stubenhofer Post Office Building'' TEXT | PDF Jul. 12, 2005 373
109-31 To designate the facility of the United States Postal Service located at 12433 Antioch Road in Overland Park, Kansas, as the “Ed Eilert Post Office Building'' TEXT | PDF Jul. 12, 2005 374
109-32 To designate the facility of the United States Postal Service located at 695 Pleasant Street in New Bedford, Massachusetts,as the “Honorable Judge George N. Leighton Post Office Building'' TEXT | PDF Jul. 12, 2005 375
109-33 To designate the facility of the United States Postal Service located at 614 West Old County Road in Belhaven, North Carolina, as the “Floyd Lupton Post Office'' TEXT | PDF Jul. 12, 2005 376
109-34 To amend the CommunicationsSatellite Act of 1962 to strike the privatization criteria for INTELSAT separated entities, remove certain restrictions on separated and successor entities to INTELSAT, and for other purposes TEXT | PDF Jul. 12, 2005 377
109-35 Surface Transportation Extension Act of 2005, Part III TEXT | PDF Jul. 20, 2005 379
109-36 To designate the facility of the United States Postal Service located at 301 South Heatherwilde Boulevard in Pflugerville, Texas, as the “Sergeant Byron W. Norwood Post Office Building'' TEXT | PDF Jul. 21, 2005 393
109-37 Surface Transportation Extension Act of 2005, Part IV TEXT | PDF Jul. 22, 2005 394
109-38 To permit the individuals currently serving as Executive Director, Deputy Executive Directors, and General Counsel of the Office of Compliance to serve one additional term TEXT | PDF Jul. 27, 2005 408
109-39 Approving the renewal of import restrictions contained in the Burmese Freedom and Democracy Act of 2003 TEXT | PDF Jul. 27, 2005 409
109-40 Surface Transportation Extension Act of 2005, Part V TEXT | PDF Jul. 28, 2005 410
109-41 Patient Safety and Quality Improvement Act of 2005 TEXT | PDF Jul. 29, 2005 424
109-42 Surface Transportation Extension Act of 2005, Part VI. TEXT | PDF Jul. 30, 2005 435
109-43 Medical Device User Fee Stabilization Act of 2005 TEXT | PDF Aug. 1, 2005 439
109-44 Upper White Salmon Wild and Scenic Rivers Act TEXT | PDF Aug. 2, 2005 443
109-45 Sand Creek Massacre National Historic Site Trust Act of 2005 TEXT | PDF Aug. 2, 2005 445
109-46 To direct the Secretary of Agriculture to convey certain land to Lander County, Nevada, and the Secretary of the Interior to convey certain land to Eureka County, Nevada, for continued use as cemeteries TEXT | PDF Aug. 2, 2005 448
109-47 Colorado River Indian Reservation Boundary Correction Act TEXT | PDF Aug. 2, 2005 451
109-48 To authorize the Secretary of the Interior to contract with the city of Cheyenne, Wyoming, for the storage of the city's water in the Kendrick Project, Wyoming TEXT | PDF Aug. 2, 2005 455
109-49 Expressing the sense of Congress with respect to the women suffragists who fought for and won the right of women to vote in the United States TEXT | PDF Aug. 2, 2005 457
109-50 To designate the facility of the United States Postal Service located at 1915 Fulton Street in Brooklyn, New York, as the “Congresswoman Shirley A. Chisholm Post Office Building'' TEXT | PDF Aug. 2, 2005 459
109-51 To designate the facility of the United States Postal Service located at 123 W. 7th Street in Holdenville, Oklahoma, as the “Boone Pickens Post Office'' TEXT | PDF Aug. 2, 2005 460
109-52 To designate the facility of the United States Postal Service located at 1560 Union Valley Road in West Milford, New Jersey, as the ``Brian P. Parrello Post Office Building'' TEXT | PDF Aug. 2 , 2005 461
109-53 Dominican Republic-Central America-United States Free Trade Agreement Implementation Act TEXT | PDF Aug. 2, 2005 462
109-54 Department of the Interior, Environment, and Related Agencies Appropriations Act, 2006 TEXT | PDF Aug 2, 2005 499
109-55 Legislative Branch Appropriations Act, 2006 TEXT | PDF Aug. 2, 2005 565
109-56 To amend the Controlled Substances Act to lift the patient limitation on prescribing drug addiction treatments by medical practitioners in group practices, and for other purposes TEXT | PDF Aug. 2, 2005 591
109-57 Controlled Substances Export Reform Act of 2005 TEXT | PDF Aug. 2, 2005 592
109-58 Energy Policy Act of 2005 TEXT | PDF Aug. 8, 2005 594
109-59 Safe, Accountable, Flexible, Efficient Transportation Equity Act: A Legacy for Users TEXT | PDF Aug. 10, 2005 1144
109-60 National All Schedules Prescription Electronic Reporting Act of 2005 TEXT | PDF Aug. 11, 2005 1979
109-61 Emergency Supplemental AppropriationsAct to Meet Immediate Needs Arising From the Consequences of Hurricane Katrina, 2005 TEXT | PDF Sep. 2, 2005 1988
109-62 Second Emergency Supplemental AppropriationsAct to Meet Immediate Needs Arising From the Consequences of Hurricane Katrina, 2005 TEXT | PDF Sep. 8, 2005 1990
109-63 Federal Judiciary Emergency Special Sessions Act of 2005 TEXT | PDF Sep. 9, 2005 1993
109-64 To exclude from consideration as income certain payments under the national flood insurance program TEXT | PDF Sep. 20, 2005 1997
109-65 National Flood Insurance Program Enhanced Borrowing Authority Act of 2005 TEXT | PDF Sep. 20, 2005 1998
109-66 Pell Grant Hurricane and Disaster Relief Ac t TEXT | PDF Sep. 21, 2005 1999
109-67 Student Grant Hurricane and Disaster Relief Act TEXT | PDF Sep. 21, 2005 2001
109-68 TANF Emergency Response and Recovery Act of 2005 TEXT | PDF Sep. 21, 2005 2003
109-69 Dandini Research Park Conveyance Act TEXT | PDF Sep. 21, 2005 2007
109-70 Hawaii Water Resources Act of 2005 TEXT | PDF Sep. 21, 2005 2009
109-71 Wind Cave National Park Boundary Revision Act of 2005 TEXT | PDF Sep. 21, 2005 2011
109-72 Flexibility for Displaced Workers Act TEXT | PDF Sep. 23, 2005 2013
109-73 Katrina Emergency Tax Relief Act of 2005 TEXT | PDF Sep. 23, 2005 2016
109-74 Sportfishing and Recreational Boating Safety Amendments Act of 2005 TEXT | PDF Sep. 29, 2005 2030
109-75 To amend the Pittman-Robertson Wildlife Restoration Act to extend the date after which surplus funds in the wildlife restoration fund become available for apportionment TEXT | PDF Sep. 29, 2005 2034
109-76 United States Parole Commission Extension and Sentencing Commission Authority Act of 2005 TEXT | PDF Sep. 29, 2005 2035
109-77 Making continuing appropriationsfor the fiscal year 2006, and for other purposes TEXT | PDF Sep. 30, 2005 2037
109-78 To extend the waiver authority of the Secretary of Education with respect to student financial assistance during a war or other military operation or national emergency TEXT | PDF Sep. 30, 2005 2043
109-79 To extend by 10 years the authority of the Secretary of Commerce to conduct the quarterly financial report program TEXT | PDF Sep. 30, 2005 2044
109-80 Servicemembers' Group Life Insurance Enhancement Act of 2005 TEXT | PDF Sep. 30, 2005 2045
109-81 Higher Education Extension Act of 2005 TEXT | PDF Sep. 30, 2005 2048
109-82 Assistance for Individuals with Disabilities Affected by Hurricane Katrina or Rita Act of 2005 TEXT | PDF Sep.30, 2005 2050
109-83 To amend the United States Grain Standards Act to reauthorize that Act TEXT | PDF Sep. 30, 2005 2053
109-84 To designate the facility of the United States Postal Service located at 200 South Barrington Street in Los Angeles, California, as the “Karl Malden Station'' TEXT | PDF Oct. 4, 2005 2054
109-85 To designate the facility of the United States Postal Service located at 2600 Oak Street in St. Charles, Illinois, as the “Jacob L. Frazier Post Office Building'' TEXT | PDF Oct. 4, 2005 2055
109-86 Natural Disaster Student Aid Fairness Act. Oct. 7, 2005 TEXT | PDF Oct. 7, 2005 2056
109-87 To authorize the Secretary of Transportationto make emergency airport improvement project grants-in-aid under title 49, United States Code, for repairs and costs related to damage from Hurricanes Katrina and Rita TEXT | PDF Oct. 7, 2005 2059
109-88 Community Disaster Loan Act of 2005 TEXT | PDF Oct. 7, 2005 2061
109-89 To redesignate the Crowne Plaza in Kingston, Jamaica as the Colin L. Powell Residential Plaza TEXT | PDF Oct.. 13, 2005 2063
109-90 Department of Homeland Security AppropriationsAct, 2006 TEXT | PDF Oct. 18, 2005 2064
109-91 QI, TMA, and Abstinence Programs Extension and Hurricane Katrina Unemployment Relief Act of 2005 TEXT | PDF Oct. 20, 2005 2091
109-92 Protection of Lawful Commerce in Arms Act TEXT | PDF Oct. 26, 2005 2095
109-93 Rocky Mountain National Park Boundary Adjustment Act of 2005 TEXT | PDF Oct. 26, 2005 2104
109-94 Ojito Wilderness Act TEXT | PDF Oct. 26, 2005 2106
109-95 Assistance for Orphans and Other Vulnerable Children in Developing Countries Act of 2005 TEXT | PDF Nov. 8, 2005 2111
109-96 To amend the Federal Food, Drug, and Cosmetic Act to provide for the regulation of all contact lenses as medical devices, and for other purposes TEXT | PDF Nov, 9, 2005 2119
109-97 Agriculture, Rural Development, Food and Drug Administration, and Related Agencies Appropriations Act, 2006 TEXT | PDF Nov. 10, 2005 2120
109-98 To designate the Federal building located at 333 Mt. Elliott Street in Detroit, Michigan, as the “Rosa Parks Federal Building'' TEXT | PDF Nov. 10, 2005 2168
109-99 To extend through March 31, 2006, the authority of the Secretary of the Army to accept and expend funds contributed by non-Federal public entities and to expedite the processing of permits TEXT | PDF Nov. 11, 2005 2169
109-100 To extend the special postage stamp for breast cancer research for 2 years TEXT | PDF Nov. 11, 2005 2170
109-101 To designate the Federal building located at 333 Mt. Elliott Street in Detroit, Michigan, as the “Rosa Parks Federal Building''TEXT | PDF Nov. 11, 2005 2171
109-102 Foreign Operations, Export Financing, and Related Programs Appropriations Act, 2006 TEXT | PDF Nov. 14, 2005 2172
109-103 Energy and Water Development Appropriations Act, 2006. TEXT | PDF Nov 19, 2005 2247
109-104 To authorize the Secretary of the Navy to enter into a contract for the nuclear refueling and complex overhaul of the U.S.S. Carl Vinson (CVN-70) TEXT | PDF Nov 19, 2005 2285
109-105 Making further continuing appropriationsfor the fiscal year 2006, and for other purposes TEXT | PDF Nov. 19, 2005 2287
109-106 National Flood Insurance Program Further Enhanced Borrowing Authority Act of 2005 TEXT | PDF Nov. 21, 2005 2288
109-107 To designate the facility of the United States Postal Service located at 442 West Hamilton Street, Allentown, Pennsylvania, as the “Mayor Joseph S. Daddona Memorial Post Office'' TEXT | PDF Nov. 22, 2005 2289
109-108 Science, State, Justice, Commerce, and Related Agencies AppropriationsAct, 2006 TEXT | PDF Nov. 22, 2005 2290
109-109 To designate the facility of the United States Postal Service located at 2061 South Park Avenue in Buffalo, New York, as the “James T. Molloy Post Office Building'' TEXT | PDF Nov. 22, 2005 2350
109-110 Northern Arizona Land Exchange and Verde River Basin Partnership Act of 2005 TEXT | PDF Nov. 22, 2005 2351
109-111 Veterans' Compensation Cost-of-Living Adjustment Act of 2005 TEXT | PDF Nov. 22, 2005 2362
109-112 Iran Nonproliferation Amendments Act of 2005 TEXT | PDF Nov. 22, 2005 2366
109-113 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, 2005 1327
109-114 Military Quality of Life and Veterans Affairs Appropriations Act, 2006 TEXT | PDF Nov. 30, 2005 2372
109-115 Transportation, Treasury, Housing and Urban Development, the Judiciary, the District of Columbia, and Independent Agencies Appropriations Act, 2006 TEXT | PDF Nov. 30, 2005 2396
109-116 To direct the Joint Committee on the Library to obtain a statue of Rosa Parks and to place the statue in the United States Capitol in National Statuary Hall, and for other purposes. TEXT | PDF Dec. 1, 2005 2524
109-117 To amend Public Law 89-366 to allow for an adjustment in the number of free roaming horses permitted in Cape Lookout National Seashore TEXT | PDF Dec. 1, 2005 2576
109-118 Caribbean National Forest Act of 2005 TEXT | PDF Dec. 1, 2005 2527
109-119 Angel Island Immigration Station Restoration and Preservation Act TEXT | PDF Dec. 1, 2005 2529
109-120 Franklin National Battlefield Study Act TEXT | PDF Dec. 1, 2005 2531
109-121 Senator Paul Simon Water for the Poor Act of 2005 TEXT | PDF Dec. 1, 2005 2533
109-122 To designate the facility of the United States Postal Service located at 57 West Street in Newville, Pennsylvania, as the “Randall D. Shughart Post Office Building'' TEXT | PDF Dec. 1, 2005 2541
109-123 To designate the facility of the United States Postal Service located at 567 Tompkins Avenue in Staten Island, New York, as the “Vincent Palladino Post Office'' TEXT | PDF Dec. 1, 2005 2542
109-124 To designate the facility of the United States Postal Service located at 208 South Main Street in Parkdale, Arkansas, as the Willie Vaughn Post Office TEXT | PDF Dec 1, 2005 2543
109-125 Department of the Interior Volunteer Recruitment Act of 2005 TEXT | PDF Dec. 7, 2005 2544
109-126 To direct the Secretary of Interior to convey certain land held in trust for the Paiute Indian Tribe of Utah to the City of Richfield, Utah, and for other purposes TEXT | PDF Dec. 7, 2005 2546
109-127 To revoke a Public Land Order with respect to certain lands erroneously included in the Cibola National Wildlife Refuge, California TEXT | PDF Dec. 7, 2005 2548
109-128 Making further continuing appropriationsfor the fiscal year 2006, and for other purposes TEXT | PDF Dec. 18, 2005 2549
109-129 Stem Cell Therapeutic and Research Act of 2005 TEXT | PDF Dec. 20, 2005 2550
109-130 To direct the Secretary of the Interior to convey a parcel of real property to Beaver County, Utah TEXT | PDF Dec. 20, 2005 2554
109-131 To authorize the Secretary of the Interior to provide supplemental funding and other services that are necessary to assist certain local school districts in the State of California in providing educational services for students attending schools located within Yosemite National Park, to authorize the Secretary of the Interior to adjust the boundaries of the Golden Gate National Recreation Area, to adjust the boundaries of Redwood National Park, and for other purposes TEXT | PDF Dec. 20, 2005 2566
109-132 Valles Caldera Preservation Act of 2005 TEXT | PDF Dec. 20, 2005 2570
109-133 To amend the Act of June 7, 1924, to provide for the exercise of criminal jurisdiction TEXT | PDF Dec. 20, 2005 2573
109-134 Naval Vessels Transfer Act of 2005 TEXT | PDF Dec. 20, 2005 2575
109-135 Gulf Opportunity Zone Act of 2005 TEXT | PDF Dec. 21, 2005 2577
109-136 Native American Housing Enhancement Act of 2005 TEXT | PDF Dec. 22, 2005 2643
109-137 To amend the Federal Water Pollution Control Act to extend the authorization of appropriationsfor Long Island Sound TEXT | PDF Dec. 22, 2005 2646
109-138 Southern Oregon Bureau of Reclamation Repayment Act of 2005 TEXT | PDF Dec. 22, 2005 2647
109-139 Predisaster Mitigation Program Reauthorization Act of 2005 TEXT | PDF Dec. 22, 2005 2649
109-140 To provide certain authorities for the Department of State, and for other purposes TEXT | PDF Dec. 22, 2005 2650
109-141 Coast Guard Hurricane Relief Act of 2005 TEXT | PDF Dec. 22, 2005 2654
109-142 Recognizing Commodore John Barry as the first flag officer of the United States Navy TEXT | PDF Dec. 22, 2005 2657
109-143 To reauthorize the Congressional Award Act TEXT | PDF Dec. 22, 2005 2659
109-144 Terrorism Risk Insurance Extension Act of 2005 TEXT | PDF Dec. 22, 2005 2660
109-145 Presidential $1 Coin Act of 2005 TEXT | PDF Dec. 22, 2005 2664
109-146 Little Rock Central High School Desegregation 50th Anniversary Commemorative Coin Act TEXT | PDF Dec. 22, 2005 2676
109-147 To allow binding arbitration clauses to be included in all contracts affecting land within the Gila River Indian Community Reservation TEXT | PDF Dec. 22, 2005 2679
109-148 Department of Defense, Emergency Supplemental Appropriationsto Address Hurricanes in the Gulf of Mexico, and Pandemic Influenza Act, 2006 TEXT | PDF Dec. 30, 2005 2680
109-149 Departments of Labor, Health and Human Services, and Education, and Related Agencies AppropriationsAct, 2006 TEXT | PDF Dec. 30, 2005 2833
109-150 Second Higher Education Extension Act of 2005 TEXT | PDF Dec. 30, 2005 2884
109-151 To amend title I of the Employee Retirement Income Security Act of 1974, title XXVII of the Public Health Service Act, and the Internal Revenue Code of 1986 to extend by one year provisions requiring parity in the application of certain limits to mental health benefits TEXT | PDF Dec. 30, 2005 2886
109-152 Buffalo Soldiers Commemoration Act of 2005 TEXT | PDF Dec. 30, 2005 2887
109-153 Benjamin Franklin National Memorial Commemoration Act of 2005 TEXT | PDF Dec. 30, 2005 2889
109-154 Public Lands Corps Healthy Forests Restoration Act of 2005 TEXT | PDF Dec. 30, 2005 2890
109-155 National Aeronautics and Space AdministrationAuthorizationAct of 2005 TEXT | PDF Dec. 30, 2005 2895
109-156 Delaware Water Gap National Recreation Area Improvement Act TEXT | PDF Dec. 30, 2005 2946
109-157 Indian Land Probate Reform Technical Corrections Act of 2005 TEXT | PDF Dec. 30, 2005 2949
109-158 To amend Public Law 107-153 to modify a certain date TEXT | PDF Dec. 30, 2005 2954
109-159 To authorize the transfer of items in the War Reserves Stockpile for Allies, Korea TEXT | PDF Dec. 30, 2005 2955
109-160 To amend the USA PATRIOT ACT to extend the sunset of certain provisions of that Act and the lone wolf provision of the Intelligence Reform and Terrorism Prevention Act of 2004 to July 1, 2006 TEXT | PDF Dec. 30, 2005 2957
109-161 TANF and Child Care Continuation Act of 2005 TEXT | PDF Dec. 30, 2005 2958
109-162 Violence Against Women and Department of Justice Reauthorization Act of 2005 TEXT | PDF Jan. 5, 2006 2960
109-163 National Defense Authorization Act for Fiscal Year 2006 TEXT | PDF Jan. 6, 2006 3136
109-164 Trafficking Victims Protection Reauthorization Act of 2005 TEXT | PDF Jan. 10, 2006 3558
109-165 Torture Victims Relief Reauthorization Act of 2005 TEXT | PDF Jan. 10, 2006 3574
109-166 Junior Duck Stamp Reauthorization Amendments Act of 2005 TEXT | PDF Jan. 10, 2006 3576
109-167 Passport Services Enhancement Act of 2005 TEXT | PDF Jan. 10, 2006 3578
109-168 To make certain technical corrections in amendments made by the Energy Policy Act of 2005 TEXT | PDF Jan. 10, 2006 3580
109-169 United States-Bahrain Free Trade Agreement ImplementationAct TEXT | PDF Jan. 10, 2006 3581
109-173 Federal Deposit Insurance Reform Conforming Amendments Act of 2005 TEXT | PDF Feb. 15, 2006 3601