Public Law No. |
Title |
Date |
Page |
109-170 |
To amend the USA PATRIOT ACT to extend the sunset of certain provisions
of such Act
TEXT | PDF |
Feb. 3, 2006 |
3 |
109-171 |
To provide for reconciliation pursuant to section 202(a) of the concurrent resolution on the budget for fiscal year 2006
TEXT | PDF |
Feb. 8, 2006 |
4 |
109-1721 |
To amend the Public Health Service Act to extend funding for the
operation of State high risk health insurance pools TEXT | PDF |
Feb. 10, 2006 |
185 |
109-174 |
Making supplemental appropriations for fiscal year 2006 for the Small
Business Administration's disaster loans program, and for other
purposes TEXT | PDF |
Feb. 18, 2006 |
189 |
109-175 |
To designate the facility of the United States Postal Service located at
57 Rolfe Square in Cranston, Rhode Island, shall be known and designated
as the "Holly A. Charette Post Office" TEXT | PDF |
Feb. 27, 2006 |
190 |
109-176 |
Katrina Emergency Assistance Act of 2006 TEXT | PDF |
Mar. 6, 2006 |
191 |
109-177 |
USA PATRIOT Improvement and Reauthorization Act of 2005 TEXT | PDF |
Mar. 9, 2006 |
192 |
109-178 |
USA PATRIOT Act Additional
Reauthorizing Amendments Act of 2006 TEXT | PDF |
Mar. 9, 2006 |
278 |
109-179 |
To facilitate shareholder consideration of proposals to make Settlement Common Stock under the Alaska Native Claims Settlement Act available to missed enrollees, eligible elders, and eligible persons born after December 18, 1971, and for other purposes
TEXT | PDF |
Mar. 13, 2006 |
283 |
109-180 |
To designate the facility of the United States Postal Service located at
4422 West Sciota Street in Scio, New York, as the "Corporal Jason L.
Dunham Post Office" TEXT | PDF |
Mar. 14, 2006 |
284 |
109-181 |
To amend title 18, United States Code, to provide criminal penalties for
trafficking in counterfeit marks TEXT | PDF |
Mar. 16, 2006 |
285 |
109-182 |
Increasing the statutory limit on the public debt TEXT | PDF |
Mar. 20, 2006 |
289 |
109-183 |
Upper Colorado and San Juan River Basin Endangered Fish Recovery Programs Reauthorization Act of 2005 TEXT | PDF |
Mar. 20, 2006 |
290 |
109-184 |
To designate the facility of the United States Postal Service located at
312 East North Avenue in Flora, Illinois, as the "Robert T. Ferguson
Post Office Building" TEXT | PDF |
Mar. 20, 2006 |
292 |
109-185 |
To designate the facility of the United States Postal Service located at
2000 McDonough Street in Joliet, Illinois, as the "John F. Whiteside
Joliet Post Office Building" TEXT | PDF |
Mar. 20, 2006 |
293 |
109-186 |
To designate the facility of the United States Postal Service located at
105 NW Railroad Avenue in Hammond, Louisiana, as the "John J. Hainkel,
Jr. Post Office Building" TEXT | PDF |
Mar. 20, 2006 |
294 |
109-187 |
To designate the facility of the United States Postal Service located at
1202 1st Street in Humble, Texas, as the "Lillian McKay Post Office
Building" TEXT | PDF |
Mar. 20, 2006 |
295 |
109-188 |
To redesignate the facility of the United States Postal Service located at 1927 Sangamon Avenue in Springfield, Illinois, as the "J.M. Dietrich
Northeast Annex" TEXT | PDF |
Mar. 20, 2006 |
296 |
109-189 |
To designate the facility of the United States Postal Service located at 102 South Walters Avenue in Hodgenville, Kentucky, as the "Abraham Lincoln Birthplace Post Office Building" TEXT | PDF |
Mar. 20, 2006 |
297 |
109-190 |
To designate the facility of the United States Postal Service located at
3038 West Liberty Avenue in Pittsburgh, Pennsylvania, as the "Congressman James Grove Fulton Memorial Post Office Building" TEXT | PDF |
Mar. 20, 2006 |
298 |
109-191 |
To designate the facility of the United States Postal Service located at
6483 Lincoln Street in Gagetown, Michigan, as the "Gagetown Veterans
Memorial Post Office" TEXT | PDF |
Mar. 20, 2006 |
299 |
109-192 |
To designate the facility of the United States Postal Service located at 201 North 3rd Street in Smithfield, North Carolina, as the "Ava Gardner Post Office" TEXT | PDF |
Mar. 20, 2006 |
300 |
109-193 |
To designate the facility of the United States Postal Service located on
Franklin Avenue in Pearl River, New York, as the "Heinz Ahlmeyer, Jr. Post Office Building"
TEXT | PDF |
Mar. 20, 2006 |
301 |
109-194 |
To designate the facility of the United States Postal Service located at
8501 Philatelic Drive in Spring Hill, Florida, as the "Staff Sergeant Michael Schafer Post Office Building" TEXT | PDF |
Mar. 20, 2006 |
302 |
109-195 |
To designate the facility of the United States Postal Service located at
205 West Washington Street in Knox, Indiana, as the "Grant W. Green
Post Office Building" TEXT | PDF |
Mar. 20, 2006 |
303 |
109-196 |
To designate the facility of the United States Postal Service located at 770 Trumbull Drive in Pittsburgh, Pennsylvania, as the "Clayton J.
Smith Memorial Post Office Building" TEXT | PDF |
Mar. 20, 2006 |
304 |
109-197 |
To designate the facility of the United States Postal Service located at 130 East Marion Avenue in Punta Gorda, Florida, as the "U.S. Cleveland
Post Office Building" TEXT | PDF |
Mar. 20, 2006 |
305 |
109-198 |
To designate the facility of the United States Postal Service located at
37598 Goodhue Avenue in Dennison, Minnesota, as the “Albert H. Quie
Post Office” TEXT | PDF |
Mar. 20, 2006 |
306 |
109-199 |
To designate the facility of the United States Postal Service located at
545 North Rimsdale Avenue in Covina, California, as the “Lillian
Kinkella Keil Post Office”TEXT | PDF |
Mar. 20, 2006 |
307 |
109-200 |
To designate the facility of the United States Postal Service located at
1826 Pennsylvania Avenue in Baltimore, Maryland, as the "Maryland State
Delegate Lena K. Lee Post Office Building" TEXT | PDF |
Mar. 20, 2006 |
308 |
109-201 |
To designate the facility of the United States Postal Service located at
320 High Street in Clinton, Massachusetts, as the "Raymond J. Salmon
Post Office" TEXT | PDF |
Mar. 20, 2006 |
309 |
109-202 |
To designate the facility of the United States Postal Service located at 12760 South Park Avenue in Riverton, Utah, as the "Mont and Mark Stephensen Veterans Memorial Post Office Building" TEXT | PDF |
Mar. 20, 2006 |
310 |
109-203 |
To designate the facility of the United States Postal Service located at 1271 North King Street in Honolulu, Oahu, Hawaii, as the "Hiram L. Fong Post Office Building" TEXT | PDF |
Mar. 20, 2006 |
311 |
109-204 |
To make available funds included in the Deficit Reduction Act of 2005 for the Low-Income Home Energy Assistance Program for fiscal year 2006, and for other purposesTEXT | PDF |
Mar. 20, 2006 |
312 |
109-205 |
To authorize the extension of nondiscriminatory treatment (normal trade relations treatment) to the products of Ukraine TEXT | PDF |
Mar. 23, 2006 |
313 |
109-206 |
To designate the Department of Veterans Affairs outpatient clinic in Appleton, Wisconsin, as the "John H. Bradley Department of Veterans Affairs Outpatient Clinic"
TEXT | PDF |
Mar. 23, 2006 |
315 |
109-207 |
To designate the facility of the United States Postal Service located at
122 South Bill Street in Francesville, Indiana, as the Malcolm Melville "Mac" Lawrence Post Office.
TEXT | PDF |
Mar. 23, 2006 |
316 |
109-208 |
An Act to temporarily increase the borrowing authority of the Federal Emergency Management Agency for carrying out the national flood insurance program TEXT | PDF |
Mar. 23, 2006 |
317 |
109-209 |
To extend through December 31, 2006, the authority of the Secretary of the Army to accept and expend funds contributed by non-Federal public entities to expedite the processing of permits TEXT | PDF |
Mar. 24, 2006 |
318 |
109-210 |
To waive the passport fees for a relative of a deceased member of the Armed Forces proceeding abroad to visit the grave of such member or to attend a funeral or memorial service for such member TEXT | PDF |
Mar. 24, 2006 |
319 |
109-211 |
To extend the educational flexibility program under section 4 of the Education Flexibility Partnership Act of 1999 TEXT | PDF |
Mar. 24, 2006 |
320 |
109-212 |
Higher Education Extension Act of
2006 TEXT | PDF |
Apr. 1, 2006 |
321 |
109-213 |
To award a congressional gold medal on behalf of the Tuskegee Airmen, collectively, in recognition of their unique military record, which inspired revolutionary reform in the Armed Forces
TEXT | PDF |
Apr. 11, 2006 |
322 |
109-214 |
To transfer jurisdiction of certain real property to the Supreme Court TEXT | PDF |
Apr. 11, 2006 |
326 |
109-215 |
Milk Regulatory Equity Act of 2005 TEXT | PDF |
Apr. 11, 2006 |
328 |
109-216 |
Providing for the appointment of Phillip Frost as a citizen regent of the Board of Regents of the Smithsonian Institution TEXT | PDF |
Apr. 13, 2006 |
331 |
109-217 |
Providing for the reappointment of Alan G. Spoon as a citizen regent of the Board of Regents of the Smithsonian Institution TEXT | PDF |
Apr. 13, 2006 |
332 |
109-218 |
Local Community Recovery Act of 2006 TEXT | PDF |
Apr. 20, 2006 |
333 |
109-219 |
Glendo Unit of the Missouri River Basin Project Contract Extension Act of 2005 TEXT | PDF |
May 5, 2006 |
334 |
109-220 |
Approving the location of the commemorative work in the District of Columbia honoring former President Dwight D. Eisenhowe TEXT | PDF |
May 5, 2006 |
335 |
109-221 |
Native American Technical Corrections Act of 2006 TEXT | PDF |
May 12, 2006 |
336 |
109-222 |
Tax Increase Prevention and Reconciliation Act of 2005
TEXT | PDF |
May 17, 2006 |
345 |
109-223 |
To memorialize and honor the contribution of Chief Justice William H.
Rehnquist TEXT | PDF |
May 18, 2006 |
374 |
109-224 |
To require the Secretary of the Interior to accept the conveyance of certain land, to be held in trust for the benefit of the Puyallup Indian tribe TEXT | PDF |
May 18, 2006 |
376 |
109-225 |
James Campbell National Wildlife Refuge Expansion Act of 2005
TEXT | PDF |
May 25, 2006 |
378 |
109-226 |
Coastal Barrier Resources Reauthorization Act of 2005 TEXT | PDF |
May 25, 2006 |
381 |
109-227 |
Heroes Earned Retirement Opportunities Act TEXT | PDF |
May 29, 2006 |
385 |
109-228 |
Respect for America's Fallen Heroes Act TEXT | PDF |
May 29, 2006 |
387 |
109-229 |
To provide for the participation of employees in the judicial branch in the Federal leave transfer program for disasters and emergencies
TEXT | PDF |
May 31, 2006 |
390 |
109-230 |
San Francisco Old Mint Commemorative Coin Act TEXT | PDF |
June 15, 2006 |
391 |
109-231 |
Jack C. Montgomery Department of Veterans Affairs Medical Center TEXT | PDF |
June 15, 2006 |
394 |
109-232 |
Lewis and Clark Commemorative Coin
Correction Act TEXT | PDF |
June 15, 2006 |
395 |
109-233 |
Veterans' Housing
Opportunity and Benefits Improvement Act of 2006 TEXT | PDF |
June 15, 2006 |
397 |
109-234 |
Making emergency supplemental appropriations for the fiscal year ending
September 30, 2006, and for other purposes TEXT | PDF |
June 15, 2006 |
418 |
109-235 |
Broadcast Decency Enforcement Act of
2005 TEXT | PDF |
June 15, 2006 |
491 |
109-236 |
Mine Improvement and New Emergency
Response Act of 2006
TEXT | PDF |
June 15, 2006 |
493 |
109-237 |
To designate the facility of the United States Postal Service located at
520 Colorado Avenue in Arriba, Colorado, as the "William H. Emery Post
Office" TEXT | PDF |
June 23, 2006 |
506 |
109-238 |
Second Higher Education Extension Act
of 2006 TEXT | PDF |
June 30, 2006 |
507 |
109-239 |
Safe and Timely Interstate Placement
of Foster Children Act of 2006
TEXT | PDF |
July 3, 2006 |
508 |
109-240 |
Rural Health Care Capital Access Act
of 2006 TEXT | PDF |
July 10, 2006 |
515 |
109-241 |
Coast Guard and Maritime
Transportation Act of 2006 TEXT | PDF |
July 11, 2006 |
516 |
109-242 |
Fetus Farming Prohibition Act of
2006 TEXT | PDF |
July 19, 2006 |
570 |
109-243 |
Freedom to Display the American Flag
Act of 2005 TEXT | PDF |
July 24, 2006 |
572 |
109-244 |
Authorizing the printing and binding of a supplement to, and revised
edition of, Senate Procedure
TEXT | PDF |
July 25, 2006 |
574 |
109-245 |
To amend the Public Health Service Act with respect to the National
Foundation for the Centers for Disease Control and
Prevention
TEXT | PDF |
July 26, 2006 |
575 |
109-246 |
Fannie Lou Hamer, Rosa Parks, and
Coretta Scott King Voting Rights Act Reauthorization and Amendments Act
of 2006 TEXT | PDF |
July 27, 2006 |
577 |
109-247 |
Louis Braille Bicentennial--Braille Literacy Commemorative Coin Act TEXT | PDF |
July 27, 2006 |
582 |
109-248 |
Adam Walsh Child
Protection and Safety Act of 2006 TEXT | PDF |
July 27, 2006 |
587 |
109-249 |
To exempt persons with disabilities from the prohibition against
providing section 8 rental assistance to college students TEXT | PDF |
July 27, 2006 |
651 |
109-250 |
To amend section 1113 of the Social Security Act to temporarily increase funding for the program of temporary assistance for United States citizens returned from foreign countries, and for other
purposes TEXT | PDF |
July 27, 2006 |
652 |
109-251 |
Approving the renewal of import restrictions contained in the Burmese Freedom and Democracy Act of 2003, and for other purposes TEXT | PDF |
Aug. 1, 2006 |
654 |
109-252 |
To designate the facility of the United States Postal Service located at 306 2nd Avenue in Brockway, Montana, as the "Paul Kasten Post Office Building" TEXT | PDF |
Aug. 1, 2006 |
655 |
109-253 |
To designate the facility of the United States Postal Service located at
100 Avenida RL Rodriguez in Bayamon, Puerto Rico, as the "Dr. Jose
Celso Barbosa Post Office Building" TEXT | PDF |
Aug. 1, 2006 |
656 |
109-254 |
To designate the facility of the United States Postal Service located at
210 West 3rd Avenue in Warren, Pennsylvania, as the "William F. Clinger, Jr. Post Office Building" TEXT | PDF |
Aug. 1, 2006 |
657 |
109-255 |
To designate the facility of the United States Postal Service located at 80 Killian Road in Massapequa, New York, as the "Gerard A. Fiorenza Post Office Building" TEXT | PDF |
Aug. 1, 2006 |
658 |
109-256 |
To designate the facility of the United States Postal Service located at
170 East Main Street in Patchogue, New York, as the "Lieutenant Michael
P. Murphy Post Office Building" TEXT | PDF |
Aug. 1, 2006 |
659 |
109-257 |
To designate the facility of the United States Postal Service located at
3000 Homewood Avenue in Baltimore, Maryland, as the “State Senator
Verda Welcome and Dr. Henry Welcome Post Office Building” TEXT | PDF |
Aug. 1, 2006 |
660 |
109-258 |
To designate the facility of the United States Postal Service located at 2404 Race Street in Jonesboro, Arkansas, as the “Hattie W. Caraway Station”
TEXT | PDF |
Aug. 2, 2006 |
661 |
109-259 |
To designate the facility of the United States Postal Service located at
8624 Ferguson Road in Dallas, Texas, as the “Francisco `Pancho' Medrano
Post Office Building” TEXT | PDF |
Aug. 2, 2006 |
662 |
109-260 |
To designate the facility of the United States Postal Service located at
1 Boyden Street in Badin, North Carolina, as the “Mayor John Thompson
`Tom' Garrison Memorial Post Office” TEXT | PDF |
Aug. 2, 2006 |
663 |
109-261 |
To designate the facility of the United States Postal Service located at
535 Wood Street in Bethlehem, Pennsylvania, as the “H. Gordon Payrow
Post Office Building” TEXT | PDF |
Aug. 2, 2006 |
664 |
109-262 |
To designate the facility of the United States Postal Service located at
7 Columbus Avenue in Tuckahoe, New York, as the “Ronald Bucca Post
Office” TEXT | PDF |
Aug. 2, 2006 |
665 |
109-263 |
To designate the facility of the United States Postal Service located at
1 Marble Street in Fair Haven, Vermont, as the “Matthew Lyon Post
Office Building” TEXT | PDF |
Aug. 2, 2006 |
666 |
109-264 |
To amend title 4 of the United States Code to clarify the treatment of self-employment for purposes of the limitation on State taxation of retirement income TEXT | PDF |
Aug. 3, 2006 |
667 |
109-265 |
Newlands Project Headquarters and
Maintenance Yard Facility Transfer Act TEXT | PDF |
Aug. 3, 2006 |
668 |
109-266 |
Electronic Duck Stamp Act of 2005 TEXT | PDF |
Aug. 3, 2006 |
670 |
109-267 |
To amend the Iran and Libya Sanctions Act of 1996 to extend the
authorities provided in such Act until September 29, 2006 TEXT | PDF |
Aug. 4, 2006 |
680 |
109-268 |
To provide funding authority to facilitate the evacuation of persons
from Lebanon, and for other purposes TEXT | PDF |
Aug. 4, 2006 |
681 |
109-269 |
To redesignate the Mason Neck National Wildlife Refuge in Virginia as
the Elizabeth Hartwell Mason Neck National Wildlife Refuge TEXT | PDF |
Aug. 12, 2006 |
682 |
109-270 |
To amend the Carl D. Perkins Vocational and Technical Education Act of 1998 to improve the Act
TEXT | PDF |
Aug. 12, 2006 |
683 |
109-271 |
To make technical corrections to the Violence Against Women and Department of Justice Reauthorization Act of 2005 TEXT | PDF |
Aug. 12, 2006 |
750 |
109-272 |
To preserve the Mt. Soledad Veterans Memorial in San Diego, California, by providing for the immediate acquisition of the memorial by the United States TEXT | PDF |
Aug. 14, 2006 |
770 |
109-273 |
To designate the facility of the United States Postal Service located at
7320 Reseda Boulevard in Reseda, California, as the “Coach John Wooden
Post Office Building” TEXT | PDF |
Aug. 17, 2006 |
773 |
109-274 |
To designate the facility of the United States Postal Service located at
215 West Industrial Park Road in Harrison, Arkansas, as the “John Paul
Hammerschmidt Post Office Building” TEXT | PDF |
Aug. 17, 2006 |
774 |
109-275 |
To designate the facility of the United States Postal Service located at
100 Pitcher Street in Utica, New York, as the “Captain George A. Wood
Post Office Building” TEXT | PDF |
Aug. 17, 2006 |
775 |
109-276 |
To designate the facility of the United States Postal Service located at
1750 16th Street South in St. Petersburg, Florida, as the “Morris W.
Milton Post Office” TEXT | PDF |
Aug. 17, 2006 |
776 |
109-277 |
To designate the facility of the United States Postal Service located at
1400 West Jordan Street in Pensacola, Florida, as the “Earl D. Hutto
Post Office Building” TEXT | PDF |
Aug. 17, 2006 |
777 |
109-278 |
To designate the facility of the United States Postal Service located at
1310 Highway 64 NW. in Ramsey, Indiana, as the “Wilfred Edward `Cousin
Willie' Sieg, Sr. Post Office” TEXT | PDF |
Aug. 17, 2006 |
778 |
109-279 |
To designate the facility of the United States Postal Service located at
217 Southeast 2nd Street in Dimmitt, Texas, as the “Sergeant Jacob Dan
Dones Post Office” TEXT | PDF |
Aug. 17, 2006 |
779 |
109-280 |
Pension Protection Act of 2006 TEXT | PDF |
Aug. 17, 2006 |
780 |
109-281 |
YouthBuild Transfer Act TEXT | PDF |
Sep. 22, 2006 |
1173 |
109-282 |
Federal Funding Accountability and Transparency Act of 2006 TEXT | PDF |
Sep. 26, 2006 |
1186 |
109-283 |
United States-Oman
Free Trade Agreement Implementation Act TEXT | PDF |
Sep. 26, 2006 |
1191 |
109-284 |
To make technical corrections to the United States Code TEXT | PDF |
Sep. 27, 2006 |
1211 |
109-285 |
Abraham Lincoln Commemorative Coin Act TEXT | PDF |
Sep. 27, 2006 |
1215 |
109-286 |
Pueblo de San Ildefonso Claims
Settlement Act of 2005 TEXT | PDF |
Sep. 27, 2006 |
1218 |
109-287 |
Fourteenth Dalai Lama Congressional Gold Medal Act TEXT | PDF |
Sep. 27, 2006 |
1231 |
109-288 |
Child and Family Services Improvement Act of 2006 TEXT | PDF |
Sep. 28, 2006 |
1233 |
109-289 |
Making appropriations for the Department of Defense for the fiscal year
ending September 30, 2007, and for other purposes TEXT | PDF |
Sep. 29, 2006 |
1257 |
109-290 |
Military Personnel Financial Services Protection Act TEXT | PDF |
Sep. 29, 2006 |
1317 |
109-291 |
Credit Rating Agency Reform Act of 2006 TEXT | PDF |
Sep. 29, 2006 |
1327 |
109-292 |
Third Higher Education Extension Act of 2006 TEXT | PDF |
Sep. 30, 2006 |
1340 |
109-293 |
Iran Freedom Support Act TEXT | PDF |
Sep. 30, 2006 |
1344 |
109-294 |
Partners for Fish and Wildlife Act TEXT | PDF |
Oct. 3, 2006 |
1351 |
109-295 |
Making appropriations for the Department of Homeland Security for the fiscal year ending September 30, 2007, and for other purposes TEXT | PDF |
Oct. 4, 2006 |
1355 |
109-296 |
To reauthorize the Livestock Mandatory Reporting Act of 1999 and to amend the swine reporting provisions of that Act TEXT | PDF |
Oct. 5, 2006 |
1464 |
109-297 |
To extend the deadline for commencement of construction of a hydroelectric project in the State of Alaska TEXT | PDF |
Oct. 5, 2006 |
1471 |
109-298 |
To extend the deadline for commencement of construction of a hydroelectric project in the State of Wyoming TEXT | PDF |
Oct. 5, 2006 |
1472 |
109-299 |
Wichita Project Equus Beds Division Authorization Act of 2005 TEXT | PDF |
Oct. 5, 2006 |
1473 |
109-300 |
To designate the facility of the United States Postal Service located at
7172 North Tongass Highway, Ward Cove, Alaska, as the “Alice R. Brusich
Post Office Building” TEXT | PDF |
Oct. 5, 2006 |
1475 |
109-301 |
To designate the facility of the United States Postal Service located on Lindbald Avenue, Girdwood, Alaska, as the “Dorothy and Connie Hibbs Post Office Building”
TEXT | PDF |
Oct. 5, 2006 |
1476 |
109-302 |
To designate the facility of the United States Postal Service located at 8801 Sudley Road in Manassas, Virginia, as the “Harry J. Parrish Post Office”
TEXT | PDF |
Oct. 5, 2006 |
1477 |
109-303 |
Copyright Royalty Judges Program Technical Corrections Act TEXT | PDF |
Oct. 6, 2006 |
1478 |
109-304 |
To complete the codification of title 46, United States Code,
“Shipping”, as positive law TEXT | PDF |
Oct. 6, 2006 |
1485 |
109-305 |
Railroad Retirement Technical Improvement Act of 2006 TEXT | PDF |
Oct. 6, 2006 |
1719 |
109-306 |
To amend the John F. Kennedy Center Act to authorize additional appropriations for the John F. Kennedy Center for the Performing Arts for fiscal year 2007 TEXT | PDF |
Oct. 6, 2006 |
1720 |
109-307 |
Children's Hospital GME Support Reauthorization Act of 2006 TEXT | PDF |
Oct. 6, 2006 |
1721 |
109-308 |
Pets Evacuation and Transportation
Standards Act of 2006 TEXT | PDF |
Oct. 6, 2006 |
1725 |
109-309 |
To amend the Ojito Wilderness Act to make a technical
correction TEXT | PDF |
Oct. 6, 2006 |
1727 |
109-310 |
To designate the Post Office located at 5755 Post Road, East Greenwich,
Rhode Island, as the “Richard L. Cevoli Post Office” TEXT | PDF |
Oct. 6, 2006 |
1728 |
109-311 |
To designate the facility of the United States Postal Service located at
2951 New York Highway 43 in Averill Park, New York, as the “Major
George Quamo Post Office Building” TEXT | PDF |
Oct. 6, 2006 |
1729 |
109-312 |
To amend the Trademark Act of 1946 with respect to dilution by blurring or tarnishment TEXT | PDF |
Oct. 6, 2006 |
1730 |
109-313 |
General Services Administration Modernization Act TEXT | PDF |
Oct. 6, 2006 |
1734 |
109-314 |
National Law Enforcement Officers Memorial Maintenance Fund Act of 2005 TEXT | PDF |
Oct. 10, 2006 |
1739 |
109-315 |
To designate the facility of the United States Postal Service located at
110 Cooper Street in Babylon, New York, as the “Jacob Samuel Fletcher
Post Office Building” TEXT | PDF |
Oct. 10, 2006 |
1741 |
109-316 |
To extend temporarily certain authorities of the Small Business Administration TEXT | PDF |
Oct. 11, 2006 |
1742 |
109-317 |
To authorize the Secretary of the Interior to study the suitability and feasibility of designating Castle Nugent Farms located on St. Croix, Virgin Islands, as a unit of the National Park System, and for other purposes TEXT | PDF |
Oct. 11, 2006 |
1743 |
109-318 |
To amend the Yuma Crossing National Heritage Area Act of 2000 to adjust the boundary of the Yuma Crossing National Heritage Area, and for other purposes
TEXT | PDF |
Oct. 11, 2006 |
1745 |
109-319 |
Ste. Genevieve County National Historic Site Study Act of 2005 TEXT | PDF |
Oct. 11, 2006 |
1746 |
109-320 |
Salt Cedar and Russian Olive Control Demonstration Act TEXT | PDF |
Oct. 11, 2006 |
1748 |
109-321 |
To direct the Secretary of the Interior to convey certain water distribution facilities to the Northern Colorado Water Conservancy District TEXT | PDF |
Oct. 11, 2006 |
1753 |
109-322 |
To reauthorize the North American Wetlands Conservation Act TEXT | PDF |
Oct. 11, 2006 |
1756 |
109-323 |
To extend the waiver authority for the Secretary of Education under title IV, section 105, of Public Law 109-148 TEXT | PDF |
Oct. 11, 2006 |
1757 |
109-324 |
Rio Arriba County Land Conveyance Act TEXT | PDF |
Oct. 11, 2006 |
1758 |
109-325 |
To extend relocation expenses test programs for Federal employees TEXT | PDF |
Oct. 11, 2006 |
1760 |
109-326 |
Great Lakes Fish and Wildlife Restoration Act of 2006 TEXT | PDF |
Oct. 11, 2006 |
1761 |
109-327 |
To designate the facility of the United States Postal Service located at
6101 Liberty Road in Baltimore, Maryland, as the “United States
Representative Parren J. Mitchell Post Office” TEXT | PDF |
Oct. 12, 2006 |
1767 |
109-328 |
To designate the facility of the United States Postal Service located at
110 North Chestnut Street in Olathe, Kansas, as the “Governor John
Anderson, Jr. Post Office Building” TEXT | PDF |
Oct. 12, 2006 |
1768 |
109-329 |
To designate the facility of the United States Postal Service located at
350 Uinta Drive in Green River, Wyoming, as the “Curt Gowdy Post Office
Building” TEXT | PDF |
Oct. 12, 2006 |
1769 |
109-330 |
To designate the facility of the United States Postal Service located at
6029 Broadmoor Street in Mission, Kansas, as the “Larry Winn, Jr. Post
Office Building” TEXT | PDF |
Oct. 12, 2006 |
1770 |
109-331 |
To designate the United States courthouse to be constructed in
Greenville, South Carolina, as the “Carroll A. Campbell, Jr. United
States Courthouse” TEXT | PDF |
Oct. 12, 2006 |
1771 |
109-332 |
To designate the Federal building and United States courthouse located
at 221 and 211 West Ferguson Street in Tyler, Texas, as the “William M.
Steger Federal Building and United States Courthouse” TEXT | PDF |
Oct. 12, 2006 |
1772 |
109-333 |
To designate the facility of the United States Postal Service located at
950 Missouri Avenue in East St. Louis, Illinois, as the “Katherine
Dunham Post Office Building” TEXT | PDF |
Oct. 12, 2006 |
1773 |
109-334 |
To designate the facility of the United States Postal Service located at
39-25 61st Street in Woodside, New York, as the “Thomas J. Manton Post
Office Building” TEXT | PDF |
Oct. 12, 2006 |
1774 |
109-335 |
To designate the Federal building and United States courthouse located
at 2 South Main Street in Akron, Ohio, as the “John F. Seiberling
Federal Building and United States Courthouse” TEXT | PDF |
Oct. 12, 2006 |
1775 |
109-336 |
To designate the facility of the United States Postal Service located at
101 East Gay Street in West Chester, Pennsylvania, as the “Robert J.
Thompson Post Office Building” TEXT | PDF |
Oct. 12, 2006 |
1776 |
109-337 |
Rio Grande Natural Area Act TEXT | PDF |
Oct. 12, 2006 |
1777 |
109-338 |
National Heritage Areas Act of 2006 TEXT | PDF |
Oct. 12, 2006 |
1783 |
109-339 |
To designate the United States courthouse at 300 North Hogan Street,
Jacksonville, Florida, as the “John Milton Bryan Simpson United States
Courthouse” TEXT | PDF |
Oct. 13, 2006 |
1863 |
109-340 |
To authorize the Government of Ukraine to establish a memorial on
Federal land in the District of Columbia to honor the victims of the
manmade famine that occurred in Ukraine in 1932-1933 TEXT | PDF |
Oct. 13, 2006 |
1864 |
109-341 |
To designate a portion of the Federal building located at 2100 Jamieson
Avenue, in Alexandria, Virginia, as the “Justin W. Williams United
States Attorney's Building” TEXT | PDF |
Oct. 13, 2006 |
1865 |
109-342 |
To designate a parcel of land located on the site of the Thomas F.
Eagleton United States Courthouse in St. Louis, Missouri, as the “Clyde
S. Cahill Memorial Park” TEXT
| PDF |
Oct. 13, 2006 |
1867 |
109-343 |
To designate the Federal building located at 320 North Main Street in
McAllen, Texas, as the “Kika de la Garza Federal
Building” TEXT
| PDF |
Oct. 13, 2006 |
1868 |
109-344 |
Darfur Peace and Accountability Act of 2006 TEXT
| PDF |
Oct. 13, 2006 |
1869 |
109-345 |
To designate the facility of the United States Postal Service located at
777 Corporation Street in Beaver, Pennsylvania, as the “Robert Linn
Memorial Post Office Building”
TEXT
| PDF |
Oct. 13, 2006 |
1882 |
109-346 |
To designate the facility of the United States Postal Service located at
105 North Quincy Street in Clinton, Illinois, as the “Gene Vance Post
Office Building” TEXT
| PDF |
Oct. 13, 2006 |
1883 |
109-347 |
Security and Accountability For Every Port Act of 2006
TEXT
| PDF |
Oct. 13, 2006 |
1884 |
109-348 |
To designate the Investigations Building of the Food and Drug
Administration located at 466 Fernandez Juncos Avenue in San Juan,
Puerto Rico, as the “Andres Toro Building” TEXT
| PDF |
Oct. 13, 2006 |
1963 |
109-349 |
To designate the facility of the United States Postal Service located at
202 East Washington Street in Morris, Illinois, as the “Joshua A.
Terando Morris Post Office Building”
TEXT
| PDF |
Oct. 13, 2006 |
1964 |
109-350 |
To designate the facility of the United States Postal Service located at 40 South Walnut Street in Chillicothe, Ohio, as the “Larry Cox Post Office” TEXT
| PDF |
Oct. 13, 2006 |
1965 |
109-351 |
Financial Services Regulatory Relief Act of 2006 TEXT
| PDF |
Oct. 13, 2006 |
1966 |
109-352 |
Wright Amendment Reform Act of 2006 TEXT
| PDF |
Oct. 13, 2006 |
2011 |
109-353 |
North Korea Nonproliferation Act of 2006 TEXT
| PDF |
Oct. 13, 2006 |
2015 |
109-354 |
To revise the boundaries of John H. Chafee Coastal Barrier Resources System Jekyll Island Unit GA-06P TEXT
| PDF |
Oct. 16, 2006 |
2017 |
109-355 |
To replace a Coastal Barrier Resources System map relating to Coastal
Barrier Resources System Grayton Beach Unit FL-95P in Walton County,
Florida
TEXT
| PDF |
Oct. 16, 2006 |
2018 |
109-356 |
2005 District of Columbia Omnibus Authorization Act
TEXT
| PDF |
Oct. 16, 2006 |
2019 |
109-357 |
Byron Nelson Congressional Gold Medal Act TEXT
| PDF |
Oct. 16, 2006 |
2044 |
109-358 |
Lake Mattamuskeet Lodge Preservation Act TEXT
| PDF |
Oct. 16, 2006 |
2047 |
109-359 |
Long Island Sound Stewardship Act of 2006
TEXT
| PDF |
Oct. 16, 2006 |
2049 |
109-360 |
National Fish Hatchery System Volunteer Act of 2006
TEXT
| PDF |
Oct. 16, 2006 |
2058 |
109-361 |
Veterans' Compensation Cost-of-Living Adjustment Act of 2006 TEXT
| PDF |
Oct. 16, 2006 |
2062 |
109-362 |
Northern California Coastal Wild Heritage Wilderness Act TEXT
| PDF |
Oct. 17, 2006 |
2064 |
109-363 |
Tylersville Fish Hatchery Conveyance Act
TEXT
| PDF |
Oct. 17, 2006 |
2074 |
109-364 |
John Warner National Defense Authorization Act for Fiscal Year 2007
TEXT
| PDF |
Oct. 17, 2006 |
2083 |
109-365 |
Older Americans Act Amendments of 2006 TEXT
| PDF |
Oct. 17, 2006 |
2522 |
109-366 |
Military Commissions Act of 2006 TEXT
| PDF |
Oct. 17, 2006 |
2600 |
109-367 |
Secure Fence Act of 2006 TEXT
| PDF |
Oct. 26, 2006 |
2638 |
109-368 |
To clarify the provision of nutrition services to older Americans TEXT
| PDF |
Nov. 17, 2006 |
2641 |
109-369 |
Making further continuing appropriations for the fiscal year 2007, and for other purposes TEXT
| PDF |
Nov. 17, 2006 |
2642 |
109-370 |
Lower Farmington River and Salmon Brook Wild and Scenic River Study Act of 2005 TEXT
| PDF |
Nov. 27, 2006 |
2643 |
109-371 |
Pactola Reservoir Reallocation Authorization Act of 2005 TEXT
| PDF |
Nov. 27, 2006 |
2644 |
109-372 |
Idaho Land Enhancement Act TEXT
| PDF |
Nov. 27, 2006 |
2645 |
109-373 |
Fort McDowell Indian Community Water Rights Settlement Revision Act of 2006 TEXT
| PDF |
Nov. 27, 2006 |
2650 |
109-374 |
Animal Enterprise Terrorism Act TEXT
| PDF |
Nov. 27, 2006 |
2652 |
109-375 |
Sierra National Forest Land Exchange Act of 2006
TEXT
| PDF |
Dec. 1, 2006 |
2656 |
109-376 |
To provide for the conveyance of the reversionary interest of the United States in certain lands to the Clint Independent School District, El Paso County, Texas TEXT
| PDF |
Dec. 1, 2006 |
2659 |
109-377 |
Pitkin County Land Exchange Act of 2006 TEXT
| PDF |
Dec. 1, 2006 |
2660 |
109-378 |
To amend the National Trails System Act to update the feasibility and suitability study originally prepared for the Trail of Tears National Historic Trail and provide for the inclusion of new trail segments, land components, and campgrounds associated with that trail, and for other purposes TEXT
| PDF |
Dec. 1, 2006 |
2664 |
109-379 |
Pueblo of Isleta Settlement and Natural Resources Restoration Act of 2006 TEXT
| PDF |
Dec. 1, 2006 |
2666 |
109-380 |
To convey to the town of Frannie, Wyoming, certain land withdrawn by the Commissioner of Reclamation
TEXT
| PDF |
Dec. 1, 2006 |
2671 |
109-381 |
To designate the State Route 1 Bridge in the State of Delaware as the
“Senator William V. Roth, Jr. Bridge”
TEXT
| PDF |
Dec. 1, 2006 |
2672 |
109-382 |
New England Wilderness Act of 2006 TEXT
| PDF |
Dec. 1, 2006 |
2673 |
109-383 |
Making further continuing appropriations for the fiscal year 2007, and for other purposes TEXT
| PDF |
Dec. 9, 2006 |
2678 |
109-384 |
To redesignate the facility of the Bureau of Reclamation located at 19550 Kelso Road in Byron, California, as the “C.W. `Bill' Jones Pumping Plant” TEXT
| PDF |
Dec. 12, 2006 |
2680 |
109-385 |
Valle Vidal Protection Act of 2005 TEXT
| PDF |
Dec. 12, 2006 |
2681 |
109-386 |
To authorize the Secretary of the Interior to revise certain repayment contracts with the Bostwick Irrigation District in Nebraska, the Kansas Bostwick Irrigation District No. 2, the Frenchman-Cambridge Irrigation District, and the Webster Irrigation District No. 4, all a part of the Pick-Sloan Missouri Basin Program, and for other purposes
TEXT
| PDF |
Dec. 12, 2006 |
2683 |
109-387 |
To provide for the conveyance of certain National Forest System land to the towns of Laona and Wabeno, Wisconsin, and for other purposes TEXT
| PDF |
Dec. 12, 2006 |
2685 |
109-388 |
Paint Bank and Wytheville National Fish Hatcheries Conveyance Act TEXT
| PDF |
Dec. 12, 2006 |
2688 |
109-389 |
To provide for the conveyance of the former Konnarock Lutheran Girls School in Smyth County, Virginia, which is currently owned by the United States and administered by the Forest Service, to facilitate the restoration and
reuse of the property, and for other purposes TEXT
| PDF |
Dec. 12, 2006 |
2690 |
109-390 |
Financial Netting Improvements Act of
2006 TEXT
| PDF |
Dec. 12, 2006 |
2692 |
109-391 |
Ouachita National Forest Boundary
Adjustment Act of 2006 TEXT
| PDF |
Dec. 12, 2006 |
2701 |
109-392 |
To amend the Federal Water Pollution Control Act to reauthorize a program relating to the Lake Pontchartrain Basin, and for other purposes TEXT
| PDF |
Dec. 12, 2006 |
2703 |
109-393 |
To extend the time required for construction of a hydroelectric project,
and for other purposes TEXT
| PDF |
Dec. 13, 2006 |
2704 |
109-394 |
Esther Martinez Native American
Languages Preservation Act of 2006 TEXT
| PDF |
Dec. 14, 2006 |
2705 |
109-395 |
Congressional Tribute to Dr. Norman
E. Borlaug Act of 2006
TEXT
| PDF |
Dec. 14, 2006 |
2708 |
109-396 |
Federal and District of Columbia Government Real Property Act of 2006 TEXT
| PDF |
Dec. 15, 2006 |
2711 |
109-397 |
To designate the facility of the United States Postal Service located at
167 East 124th Street in New York, New York, as the “Tito Puente Post
Office Building” TEXT
| PDF |
Dec. 18, 2006 |
2722 |
109-398 |
To designate the facility of the United States Postal Service located at
8135 Forest Lane in Dallas, Texas, as the “Dr. Robert E. Price Post
Office Building” TEXT
| PDF |
Dec. 18, 2006 |
2723 |
109-399 |
To designate the facility of the United States Postal Service located at
200 Gateway Drive in Lincoln, California, as the “Beverly J. Wilson
Post Office Building” TEXT
| PDF |
Dec. 18, 2006 |
2724 |
109-400 |
To designate the facility of the United States Postal Service located at
1213 East Houston Street in Cleveland, Texas, as the “Lance Corporal
Robert A. Martinez Post Office Building” TEXT
| PDF |
Dec. 18, 2006 |
2725 |
109-401 |
To exempt from certain requirements of the Atomic Energy Act of 1954 a
proposed nuclear agreement for cooperation with India TEXT
| PDF |
Dec. 18, 2006 |
2726 |
109-402 |
To designate the facility of the United States Postal Service located at
101 Palafox Place in Pensacola, Florida, as the “Vincent J. Whibbs, Sr.
Post Office Building” TEXT
| PDF |
Dec. 18, 2006 |
2754 |
109-403 |
To designate the facility of the United States Postal Service located at
1501 South Cherrybell Avenue in Tucson, Arizona, as the “Morris K. `Mo'
Udall Post Office Building” TEXT
| PDF |
Dec. 18, 2006 |
2755 |
109-404 |
To designate the facility of the United States Postal Service located at
29-50 Union Street in Flushing, New York, as the “Dr. Leonard Price
Stavisky Post Office” TEXT
| PDF |
Dec. 18, 2006 |
2756 |
109-405 |
To designate the facility of the United States Postal Service located at
10240 Roosevelt Road in Westchester, Illinois, as the “John J. Sinde
Post Office Building” TEXT
| PDF |
Dec. 18, 2006 |
2757 |
109-406 |
To designate the facility of the United States Postal Service located at
415 South 5th Avenue in Maywood, Illinois, as the “Wallace W. Sykes
Post Office Building” TEXT
| PDF |
Dec. 18, 2006 |
2758 |
109-407 |
To designate the facility of the United States Postal Service located at
307 West Wheat Street in Woodville, Texas, as the “Chuck Fortenberry
Post Office Building” TEXT
| PDF |
Dec. 18, 2006 |
2759 |
109-408 |
To designate the facility of the United States Postal Service located at
200 Lawyers Road, NW in Vienna, Virginia, as the “Captain Christopher
P. Petty and Major William F. Hecker, III Post Office
Building” TEXT
| PDF |
Dec. 18, 2006 |
2760 |
109-409 |
To designate the facility of the United States Postal Service located at
216 Oak Street in Farmington, Minnesota, as the “Hamilton H. Judson
Post Office” TEXT
| PDF |
Dec. 18, 2006 |
2761 |
109-410 |
To authorize certain tribes in the State of Montana to enter into a
lease or other temporary conveyance of water rights to meet the water
needs of the Dry Prairie Rural Water Association, Inc. TEXT
| PDF |
Dec. 18, 2006 |
2762 |
109-411 |
To designate the facility of the United States Postal Service located at
6110 East 51st Place in Tulsa, Oklahoma, as the “Dewey F. Bartlett Post
Office” TEXT
| PDF |
Dec. 18, 2006 |
2763 |
109-412 |
To name the Armed Forces Readiness Center in Great Falls, Montana, in
honor of Captain William Wylie Galt, a recipient of the Congressional
Medal of Honor TEXT
| PDF |
Dec. 18, 2006 |
2764 |
109-413 |
To designate the facility of the United States Postal Service located at
103 East Thompson Street in Thomaston, Georgia, as the “Sergeant First
Class Robert Lee `Bobby' Hollar, Jr. Post Office
Building” TEXT
| PDF |
Dec. 18, 2006 |
2765 |
109-414 |
To designate the outpatient clinic of the Department of Veterans Affairs
located in Farmington, Missouri, as the “Robert Silvey Department of
Veterans Affairs Outpatient Clinic” TEXT
| PDF |
Dec. 18, 2006 |
2766 |
109-415 |
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. 19, 2006 |
2767 |
109-416 |
Combating Autism Act of 2006
TEXT
| PDF |
Dec. 19, 2006 |
2821 |
109-417 |
Pandemic and All-Hazards Preparedness Act TEXT
| PDF |
Dec. 19, 2006 |
2831 |
109-418 |
Captain John Smith Chesapeake National Historic Trail Designation Act
TEXT
| PDF |
Dec. 19, 2006 |
2882 |
109-419 |
To direct the Secretary of the Interior to conduct a boundary study to evaluate the significance of the Colonel James Barrett Farm in the Commonwealth of Massachusetts and the suitability and feasibility of its inclusion in the National Park System as part of the Minute Man National Historical Park, and for other purposes TEXT
| PDF |
Dec. 20, 2006 |
2884 |
109-420 |
To establish an interagency aerospace revitalization task force to
develop a national strategy for aerospace workforce recruitment,
training, and cultivation TEXT
| PDF |
Dec. 20, 2006 |
2886 |
109-421 |
To provide for certain lands to be held in trust for the Utu Utu Gwaitu
Paiute Tribe TEXT
| PDF |
Dec. 20, 2006 |
2889 |
109-422 |
To provide for programs and activities with respect to the prevention of underage drinking TEXT
| PDF |
Dec. 20, 2006 |
2890 |
109-423 |
Nursing Relief for Disadvantaged Areas Reauthorization Act of 2005 TEXT
| PDF |
Dec. 20, 2006 |
2900 |
109-424 |
Tsunami Warning and Education Act TEXT
| PDF |
Dec. 20, 2006 |
2902 |
109-425 |
To provide that attorneys employed by the Department of Justice shall be eligible for compensatory time off for travel under section 5550b of title 5, United States Code
TEXT
| PDF |
Dec. 20, 2006 |
2910 |
109-426 |
To reauthorize permanently the use of penalty and franked mail in
efforts relating to the location and recovery of missing
children TEXT
| PDF |
Dec. 20, 2006 |
2911 |
109-427 |
To direct the Joint Committee on the Library to accept the donation of a bust depicting Sojourner Truth and to display the bust in a suitable location in the Capitol
TEXT
| PDF |
Dec. 20, 2006 |
2912 |
109-428 |
Wool Suit Fabric Labeling Fairness
and International Standards Conforming Act TEXT
| PDF |
Dec. 20, 2006 |
2913 |
109-429 |
River Raisin National Battlefield
Study Act TEXT
| PDF |
Dec. 20, 2006 |
2916 |
109-430 |
National Integrated Drought
Information System Act of 2006 TEXT
| PDF |
Dec. 20, 2006 |
2918 |
109-431 |
To study and promote the use of energy efficient computer servers in the
United States TEXT
| PDF |
Dec. 20, 2006 |
2920 |
109-432 |
Tax Relief and
Health Care Act of 2006 TEXT
| PDF |
Dec. 20, 2006 |
2922 |
109-433 |
To permit certain expenditures from the Leaking Underground Storage Tank
Trust Fund TEXT
| PDF |
Dec. 20, 2006 |
3196 |
109-434 |
To extend through December 31, 2008, the authority of the Secretary of the Army to accept and expend funds contributed by non-Federal public entities to expedite the processing of permits TEXT
| PDF |
Dec. 20, 2006 |
3197 |
109-435 |
Postal Accountability and Enhancement Act TEXT
| PDF |
Dec. 20, 2006 |
3198 |
109-436 |
Michigan Lighthouse and Maritime Heritage Act TEXT
| PDF |
Dec. 20, 2006 |
3264 |
109-437 |
Stolen Valor Act of 2005 TEXT
| PDF |
Dec. 20, 2006 |
3266 |
109-438 |
Export-Import Bank Reauthorization Act of 2006 TEXT | PDF |
Dec. 20, 2006 |
3268 |
109-439 |
Religious Liberty and Charitable Donation Clarification Act of 2006
TEXT
| PDF
|
Dec. 20, 2006 |
3285 |
109-440 |
Iraq Reconstruction Accountability Act of 2006 TEXT | PDF |
Dec. 20, 2006 |
3286 |
109-441 |
To provide for the preservation of the historic confinement sites where Japanese Americans were detained during World War II, and for other purpose TEXT
| PDF |
Dec. 21, 2006 |
3288 |
109-442 |
Lifespan Respite Care Act of 2006 TEXT
| PDF |
Dec. 21, 2006 |
3291 |
109-443 |
National Transportation Safety Board Reauthorization Act of 2006 TEXT
| PDF |
Dec. 21, 2006 |
3297 |
109-444 |
Veterans Programs Extension Act of 2006 TEXT
| PDF |
Dec. 21, 2006 |
3304 |
109-445 |
Fallen Firefighters Assistance Tax Clarification Act of 2006 TEXT
| PDF |
Dec. 21, 2006 |
3317 |
109-446 |
Palestinian Anti-Terrorism Act of 2006 TEXT
| PDF |
Dec. 21, 2006 |
3318 |
109-447 |
Appointing the day for the convening of the first session of the One
Hundred Tenth Congress TEXT
| PDF |
Dec. 22, 2006 |
3327 |
109-448 |
United States-Mexico Transboundary Aquifer Assessment Act TEXT
| PDF |
Dec. 22, 2006 |
3328 |
109-449 |
Marine Debris Research, Prevention, and Reduction Act TEXT
| PDF |
Dec. 22, 2006 |
3333 |
109-450 |
PREEMIE Act TEXT
| PDF |
Dec. 22, 2006 |
3341 |
109-451 |
Rural Water Supply Act of 2006 TEXT
| PDF |
Dec. 22, 2006 |
3345 |
109-452 |
Musconetcong Wild and Scenic Rivers Act TEXT
| PDF |
Dec. 22, 2006 |
3363 |
109-453 |
National Historic Preservation Act Amendments Act of 2006 TEXT
| PDF |
Dec. 22, 2006 |
3367 |
109-454 |
City of Yuma Improvement Act
TEXT
| PDF |
Dec. 22, 2006 |
3369 |
109-455 |
Undertaking Spam, Spyware, And Fraud Enforcement With Enforcers beyond Borders Act of 2006 TEXT
| PDF |
Dec. 22, 2006 |
3372 |
109-456 |
Democratic Republic of the Congo Relief, Security, and Democracy Promotion Act of 2006 TEXT
| PDF |
Dec. 22, 2006 |
3384 |
109-457 |
Eugene Land Conveyance Act TEXT
| PDF |
Dec. 22, 2006 |
3392 |
109-458 |
Blunt Reservoir and Pierre Canal Land
Conveyance Act of 2006 TEXT
| PDF |
Dec. 22, 2006 |
3394 |
109-459 |
Call Home Act of 2006 TEXT
| PDF |
Dec. 22, 2006 |
3399 |
109-460 |
To amend the National Dam Safety Program Act to reauthorize the national dam safety program, and for other purposes
TEXT
| PDF |
Dec. 22, 2006 |
3401 |
109-461 |
Veterans Benefits, Health Care, and Information Technology Act of 2006
TEXT
| PDF |
Dec. 22, 2006 |
3403 |
109-462 |
Dietary Supplement and Nonprescription Drug Consumer Protection Act TEXT
| PDF |
Dec. 22, 2006 |
3469 |
109-463 |
Creating Opportunities for
Minor League Professionals, Entertainers, and Teams through Legal Entry
Act of 2006 TEXT
| PDF |
Dec. 22, 2006 |
3477 |
109-464 |
To amend title 18, United States Code, to prohibit disruptions of
funerals of members or former members of the Armed Forces TEXT
| PDF |
Dec. 22, 2006 |
3480 |
109-465 |
Social Security Trust Funds
Restoration Act of 2006
TEXT
| PDF |
Dec. 22, 2006 |
3482 |
109-466 |
To clarify certain land use in Jefferson County, Colorado TEXT
| PDF |
Dec. 22, 2006 |
3484 |
19-467 |
To amend the Farm Security and Rural Investment Act of 2002 to extend a
suspension of limitation on the period for which certain borrowers are
eligible for guaranteed assistance TEXT
| PDF |
Dec. 22, 2006 |
3485 |
109-468 |
To amend title 49, United States Code, to provide for enhanced safety and environmental protection in pipeline transportation, to provide for enhanced reliability in the transportation of the Nation's energy products by pipeline, and for other purposes TEXT
| PDF |
Dec. 29, 2006 |
3486 |
109-469 |
Office of National Drug Control Policy Reauthorization Act of 2006 TEXT
| PDF |
Dec. 29, 2006 |
3502 |
109-470 |
Holloman Air Force Base Land Exchange Act TEXT
| PDF |
Jan. 11, 2007 |
3550 |
109-471 |
Water Resources Research Act Amendments of 2006
TEXT
| PDF |
Jan. 11, 2007 |
3552 |
109-472 |
Department of State Authorities Act of 2006 TEXT
| PDF |
Jan. 11, 2007 |
3554 |
109-473 |
To make a conforming amendment to the Federal Deposit Insurance Act with
respect to examinations of certain insured depository institutions, and for other purposes TEXT
| PDF |
Jan. 11, 2007 |
3561 |
109-474 |
Pine Springs Land Exchange Act TEXT
| PDF |
Jan. 12, 2007 |
3562 |
109-475 |
Gynecologic Cancer Education and
Awareness Act of 2005 TEXT
| PDF |
Jan. 12, 2007 |
3565 |
109-476 |
Telephone Records and Privacy Protection Act of 2006 TEXT
| PDF |
Jan. 12, 2007 |
3568 |
109-477 |
Physicians for Underserved Areas Act TEXT
| PDF |
Jan. 12, 2007 |
3572 |
109-478 |
Railroad Retirement Disability Earnings Act TEXT
| PDF |
Jan. 12, 2007 |
3573 |
109-479 |
To amend the Magnuson-Stevens Fishery Conservation and Management Act to
authorize activities to promote improved monitoring and compliance for
high seas fisheries, or fisheries governed by international fishery
management agreements, and for other purposes
TEXT
| PDF |
Jan. 12, 2007 |
3575 |
109-480 |
Belarus Democracy Reauthorization Act
of 2006 TEXT
| PDF |
Jan. 12, 2007 |
3666 |
109-481 |
Geneva Distinctive Emblems Protection Act of 2006
TEXT
| PDF |
Jan. 12, 2007 |
3673 |
109-482 |
National Institutes of Health Reform
Act of 2006 TEXT
| PDF |
Jan. 15, 2007 |
3675 |