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
Search
Browse
Retrieve a Page
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 - 2nd Session: Public Laws

browse menu

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

1 For Public Law 109-173, Federal Deposit Insurance Reform Conforming Amendments Act of 2005, see Volume 119 for the 109th Congress, First Session.