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
National Archives and Records Administration logo.
Database Features.
Public and Private
Laws Main Page
Search
Browse
Search Tips
Side Notes
About Public and Private Laws
Related Resources.
Congressional Bills
History of Bills
United States Code
All NARA Publications
Adobe Reader icon.

Authenticated Public and Private Laws: Browse 110th Congress

The following catalog lists Public and Private Laws currently available in electronic format for the 110th Congress. GPO Access continues to add Public and Private Laws irregularly as they become available during each session of Congress. If you do not see the Public and Private Law you are looking for within these catalogs, it is not contained in the GPO Access database.

Beginning with the 110th Congress, the Public and Private Laws on GPO Access have been digitally signed and certified. GPO has signed and certified the PDF files to assure users that the online documents are official and authentic. More on GPO’s Authentication Initiative.

The digitally signed PDF files should be viewed using Adobe Acrobat or Reader version 7.0 or 8.0. Download the most recent version of Adobe Acrobat Reader.

Pub.L. 110-001 To redesignate the White Rocks National Recreation Area in the State of Vermont as the ``Robert T. Stafford White Rocks National Recreation Area''. NOTE: Jan. 17, 2007 - [S. 159]
TEXT    PDF
Pub.L. 110-002 To revise the composition of the House of Representatives Page Board to equalize the number of members representing the majority and minority parties and to include a member representing the parents of pages and a member representing former pages, and for other purposes. NOTE: Feb. 2, 2007 - [H.R. 475]
TEXT    PDF
Pub.L. 110-003 To provide a new effective date for the applicability of certain provisions of law to Public Law 105-331. NOTE: Feb. 8, 2007 - [H.R. 188]
TEXT    PDF
Pub.L. 110-004 To provide for an additional temporary extension of programs under the Small Business Act and the Small Business Investment Act of 1958 through July 31, 2007, and for other purposes. NOTE: Feb. 15, 2007 - [H.R. 434]
TEXT    PDF
Pub.L. 110-005 Making further continuing appropriations for the fiscal year 2007, and for other purposes. NOTE: Feb. 15, 2007 - [H.J. Res. 20]
TEXT    PDF
Pub.L. 110-006 To amend the Antitrust Modernization Commission Act of 2002, to extend the term of the Antitrust Modernization Commission and to make a technical correction. NOTE: Feb. 26, 2007 - [H.R. 742]
TEXT    PDF
Pub.L. 110-007 To designate the facility of the United States Postal Service located at 1300 North Frontage Road West in Vail, Colorado, as the ``Gerald R. Ford, Jr. Post Office Building''. NOTE: Mar. 7, 2007 - [H.R. 49]
TEXT    PDF
Pub.L. 110-008 . To designate the facility of the United States Postal Service located at 152 North 5th Street in Laramie, Wyoming, as the ``Gale W. McGee Post Office''. NOTE: Mar. 7, 2007 - [H.R. 335]
TEXT    PDF
Pub.L. 110-009 . To designate the facility of the United States Postal Service located at 1700 Main Street in Little Rock, Arkansas, as the ``Scipio A. Jones Post Office Building''. NOTE: Mar. 7, 2007 - [H.R. 433]
TEXT    PDF
Pub.L. 110-010 To designate the facility of the United States Postal Service located at 16150 Aviation Loop Drive in Brooksville, Florida, as the ``Sergeant Lea Robert Mills Brooksville Aviation Branch Post Office''. NOTE: Mar. 7, 2007 - [H.R. 514]
TEXT    PDF
Pub.L. 110-011 . To designate the facility of the United States Postal Service located at 3903 South Congress Avenue in Austin, Texas, as the ``Sergeant Henry Ybarra III Post Office Building''. NOTE: Mar. 7, 2007 - [H.R. 577]
TEXT    PDF
Pub.L. 110-012 . To designate the facility of the United States Postal Service located at 2633 11th Street in Rock Island, Illinois, as the ``Lane Evans Post Office Building''. NOTE: Mar. 15, 2007 - [H.R. 521]
TEXT    PDF
Pub.L. 110-013 . To designate the United States courthouse located at 555 Independence Street in Cape Girardeau, Missouri, as the ``Rush Hudson Limbaugh, Sr. United States Courthouse''. NOTE: Mar. 21, 2007 - [H.R. 342]
TEXT    PDF
Pub.L. 110-014 . To designate the United States courthouse at South Federal Place in Santa Fe, New Mexico, as the ``Santiago E. Campos United States Courthouse''. NOTE: Mar. 21, 2007 - [H.R. 544]
TEXT    PDF
Pub.L. 110-015 . To designate the Federal building located at 400 Maryland Avenue Southwest in the District of Columbia as the ``Lyndon Baines Johnson Department of Education Building''. NOTE: Mar. 23, 2007 - [H.R. 584]
TEXT    PDF
Pub.L. 110-016 . To provide for the construction, operation, and maintenance of an arterial road in St. Louis County, Missouri. NOTE: Mar. 28, 2007 - [H.R. 1129]
TEXT    PDF
Pub.L. 110-017 . To endorse further enlargement of the North Atlantic Treaty Organization (NATO) and to facilitate the timely admission of new members to NATO, and for other purposes. NOTE: Apr. 9, 2007 - [S. 494]
TEXT    PDF
Pub.L. 110-018 . To amend the Public Health Service Act to provide waivers relating to grants for preventive health measures with respect to breast and cervical cancers. NOTE: Apr. 20, 2007 - [H.R. 1132]
TEXT    PDF
Pub.L. 110-019 . To amend the Older Americans Act of 1965 to reinstate certain provisions relating to the nutrition services incentive program. NOTE: Apr. 23, 2007 - [S. 1002]
TEXT    PDF
Pub.L. 110-020 . To redesignate the Federal building located at 167 North Main Street in Memphis, Tennessee, as the ``Clifford Davis and Odell Horton Federal Building''. NOTE: May 2, 2007 - [H.R. 753]
TEXT    PDF
Pub.L. 110-021 . To amend the Foreign Affairs Reform and Restructuring Act of 1998 to reauthorize the United States Advisory Commission on Public Diplomacy. NOTE: May 2, 2007 - [H.R. 1003]
TEXT    PDF
Pub.L. 110-022 . . To amend title 18, United States Code, to strengthen prohibitions against animal fighting, and for other purposes. NOTE: May 3, 2007 - [H.R. 137]
TEXT    PDF
Pub.L. 110-023 . To amend the Public Health Service Act to add requirements regarding trauma care, and for other purposes. NOTE: May 3, 2007 - [H.R. 727]
TEXT    PDF
Pub.L. 110-024 . To amend the Ethics in Government Act of 1978 to extend the authority to withhold from public availability a financial disclosure report filed by an individual who is a judicial officer or judicial employee, to the extent necessary to protect the safety of that individual or a family member of that individual, and for other purposes. NOTE: May 3, 2007 - [H.R. 1130]
TEXT    PDF
Pub.L. 110-025 . To designate the Federal building and United States courthouse and customhouse located at 515 West First Street in Duluth, Minnesota, as the ``Gerald W. Heaney Federal Building and United States Courthouse and Customhouse''. NOTE: May 8, 2007 - [S. 521]
TEXT    PDF
Pub.L. 110-026 . To amend the Congressional Charter of The American National Red Cross to modernize its governance structure, to enhance the ability of the board of governors of The American National Red Cross to support the critical mission of The American National Red Cross in the 21st century, and for other purposes. NOTE: May 11, 2007 - [H.R. 1681]
TEXT    PDF
Pub.L. 110-027 . To designate the facility of the United States Postal Service located at 5757 Tilton Avenue in Riverside, California, as the ``Lieutenant Todd Jason Bryant Post Office''. NOTE: May 25, 2007 - [H.R. 988]
TEXT    PDF
Pub.L. 110-028 . Making emergency supplemental appropriations and additional supplemental appropriations for agricultural and other emergency assistance for the fiscal year ending September 30, 2007, and for other purposes. NOTE: May 25, 2007 - [H.R. 2206]
TEXT    PDF
Pub.L. 110-029 . To designate the facility of the United States Postal Service located at 60 Calle McKinley, West in Mayaguez, Puerto Rico, as the ``Miguel Angel Garcia Mendez Post Office Building''. NOTE: June 1, 2007 - [H.R. 414]
TEXT    PDF
Pub.L. 110-030 . To designate the facility of the United States Postal Service located at 500 West Eisenhower Street in Rio Grande City, Texas, as the ``Lino Perez, Jr. Post Office''. NOTE: June 1, 2007 - [H.R. 437]
TEXT    PDF
Pub.L. 110-031 . To designate the facility of the United States Postal Service located at 4230 Maine Avenue in Baldwin Park, California, as the ``Atanacio Haro-Marin Post Office''. NOTE: June 1, 2007 - [H.R. 625]
TEXT    PDF
Pub.L. 110-032 . To designate the facility of the United States Postal Service located at 320 South Lecanto Highway in Lecanto, Florida, as the ``Sergeant Dennis J. Flanagan Lecanto Post Office Building''. NOTE: June 1, 2007 - [H.R. 1402]
TEXT    PDF
Pub.L. 110-033 . To amend the District of Columbia Home Rule Act to conform the District charter to revisions made by the Council of the District of Columbia relating to public education. NOTE: June 1, 2007 - [H.R. 2080]
TEXT    PDF
Pub.L. 110-034 . To amend chapter 35 of title 28, United States Code, to preserve the independence of United States attorneys. NOTE: June 14, 2007 - [S. 214]
TEXT    PDF
Pub.L. 110-035 . To suspend the requirements of the Department of Housing and Urban Development regarding electronic filing of previous participation certificates and regarding filing of such certificates with respect to certain low-income housing investors. NOTE: June 15, 2007 - [H.R. 1675]
TEXT    PDF
Pub.L. 110-036 . To increase the number of Iraqi and Afghani translators and interpreters who may be admitted to the United States as special immigrants, and for other purposes. NOTE: June 15, 2007 - [S. 1104]
TEXT    PDF
Pub.L. 110-037 . To reauthorize the program of the Secretary of Housing and Urban Development for loan guarantees for Indian housing. NOTE: June 18, 2007 - [H.R. 1676]
TEXT    PDF
Pub.L. 110-038 . To provide that the Executive Director of the Inter-American Development Bank or the Alternate Executive Director of the Inter-American Development Bank may serve on the Board of Directors of the Inter-American Foundation. NOTE: June 21, 2007 - [S. 676]
TEXT    PDF
Pub.L. 110-039 To authorize the transfer of certain funds from the Senate Gift Shop Revolving Fund to the Senate Employee Child Care Center. NOTE: June 21, 2007 - [S. 1537]
TEXT    PDF
Pub.L. 110-040 To repeal certain sections of the Act of May 26, 1936, pertaining to the Virgin Islands. NOTE: June 29, 2007 - [H.R. 57]
TEXT    PDF
Pub.L. 110-041 To amend title 4, United States Code, to authorize the Governor of a State, territory, or possession of the United States to order that the National flag be flown at half-staff in that State, territory, or possession in the event of the death of a member of the Armed Forces from that State, territory, or possession who dies while serving on active duty. NOTE: June 29, 2007 - [H.R. 692]
TEXT    PDF
Pub.L. 110-042 To extend the authorities of the Andean Trade Preference Act until February 29, 2008. NOTE: June 30, 2007 - [H.R. 1830]
TEXT    PDF
Pub.L. 110-043 To designate the facility of the United States Postal Service located at 127 East Locust Street in Fairbury, Illinois, as the ``Dr. Francis Townsend Post Office Building''. NOTE: July 3, 2007 - [S. 1352]
TEXT    PDF
Pub.L. 110-044 To temporarily extend the programs under the Higher Education Act of 1965, and for other purposes. NOTE: July 3, 2007 - [S. 1704]
TEXT    PDF
Pub.L. 110-045 To redesignate a Federal building in Albuquerque, New Mexico, as the ``Raymond G. Murphy Department of Veterans Affairs Medical Center''. NOTE: July 5, 2007 - [S. 229]
TEXT    PDF
Pub.L. 110-046 To designate a United States courthouse located in Fresno, California, as the ``Robert E. Coyle United States Courthouse''. NOTE: July 5, 2007 - [S. 801]
TEXT    PDF
Pub.L. 110-047 To modify the boundaries of Grand Teton National Park to include certain land within the GT Park Subdivision, and for other purposes. NOTE: July 13, 2007 - [S. 277]
TEXT    PDF
Pub.L. 110-048 To provide for the extension of transitional medical assistance (TMA) and the abstinence education program through the end of fiscal year 2007, and for other purposes. NOTE: July 18, 2007 - [S. 1701]
TEXT    PDF
Pub.L. 110-049 To ensure national security while promoting foreign investment and the creation and maintenance of jobs, to reform the process by which such investments are examined for any effect they may have on national security, to establish the Committee on Foreign Investment in the United States, and for other purposes. NOTE: July 26, 2007 - [H.R. 556]
TEXT    PDF
Pub.L. 110-050 To enable the Department of State to respond to a critical shortage of passport processing personnel, and for other purposes. NOTE: July 30, 2007 - [S. 966]
TEXT    PDF
Pub.L. 110-051 To temporarily extend the programs under the Higher Education Act of 1965, and for other purposes. NOTE: July 31, 2007 - [S. 1868]
TEXT    PDF
Pub.L. 110-052 Approving the renewal of import restrictions contained in the Burmese Freedom and Democracy Act of 2003, and for other purposes. NOTE: Aug. 1, 2007 - [H.J. Res. 44]
TEXT    PDF
Pub.L. 110-053 To provide for the implementation of the recommendations of the National Commission on Terrorist Attacks Upon the United States. NOTE: Aug. 3, 2007 - [H.R. 1]
TEXT    PDF
Pub.L. 110-054 To amend title XVIII of the Social Security Act to provide an exception to the 60-day limit on Medicare reciprocal billing arrangements between two physicians during the period in which one of the physicians is ordered to active duty as a member of a reserve component of the Armed Forces. NOTE: Aug. 3, 2007 - [H.R. 2429]
TEXT    PDF
Pub.L. 110-055 To amend the Foreign Intelligence Surveillance Act of 1978 to provide additional procedures for authorizing certain acquisitions of foreign intelligence information and for other purposes. NOTE: Aug. 5, 2007 - [S. 1927]
TEXT    PDF
Pub.L. 110-056 To authorize additional funds for emergency repairs and reconstruction of the Interstate I-35 bridge located in Minneapolis, Minnesota, that collapsed on August 1, 2007, to waive the $100,000,000 limitation on emergency relief funds for those emergency repairs and reconstruction, and for other purposes. NOTE: Aug. 6, 2007 - [H.R. 3311]
TEXT    PDF
Pub.L. 110-057 To provide for an additional temporary extension of programs under the Small Business Act and the Small Business Investment Act of 1958 through December 15, 2007, and for other purposes. NOTE: Aug. 8, 2007 - [H.R. 3206]
TEXT    PDF
Pub.L. 110-058 To designate the facility of the United States Postal Service located at 6301 Highway 58 in Harrison, Tennessee, as the ``Claude Ramsey Post Office''. NOTE: Aug. 9, 2007 - [H.R. 1260]
TEXT    PDF
Pub.L. 110-059 To designate the facility of the United States Postal Service located at 508 East Main Street in Seneca, South Carolina, as the ``S/Sgt Lewis G. Watkins Post Office Building''. NOTE: Aug. 9, 2007 - [H.R. 1335]
TEXT    PDF
Pub.L. 110-060 To designate the facility of the United States Postal Service located at 118 Minner Avenue in Bakersfield, California, as the ``Buck Owens Post Office''. NOTE: Aug. 9, 2007 - [H.R. 1384]
TEXT    PDF
Pub.L. 110-061 To designate the facility of the United States Postal Service located at 4551 East 52nd Street in Odessa, Texas, as the ``Staff Sergeant Marvin `Rex' Young Post Office Building''. NOTE: Aug. 9, 2007 - [H.R. 1425]
TEXT    PDF
Pub.L. 110-062 To designate the facility of the United States Postal Service located at 896 Pittsburgh Street in Springdale, Pennsylvania, as the ``Rachel Carson Post Office Building''. NOTE: Aug. 9, 2007 - [H.R. 1434]
TEXT    PDF
Pub.L. 110-063 To designate the facility of the United States Postal Service located at 561 Kingsland Avenue in University City, Missouri, as the ``Harriett F. Woods Post Office Building''. NOTE: Aug. 9, 2007 - [H.R. 1617]
TEXT    PDF
Pub.L. 110-064 To designate the facility of the United States Postal Service located at 601 Banyan Trail in Boca Raton, Florida, as the ``Leonard W. Herman Post Office''. NOTE: Aug. 9, 2007 - [H.R. 1722]
TEXT    PDF
Pub.L. 110-065 To designate the facility of the United States Postal Service located at 11033 South State Street in Chicago, Illinois, as the ``Willye B. White Post Office Building''. NOTE: Aug. 9, 2007 - [H.R. 2025]
TEXT    PDF
Pub.L. 110-066 To designate the facility of the United States Postal Service located at 20805 State Route 125 in Blue Creek, Ohio, as the ``George B. Lewis Post Office Building''. NOTE: Aug. 9, 2007 - [H.R. 2077]
TEXT    PDF
Pub.L. 110-067 To designate the facility of the United States Postal Service located at 14536 State Route 136 in Cherry Fork, Ohio, as the ``Staff Sergeant Omer `O.T.' Hawkins Post Office''. NOTE: Aug. 9, 2007 - [H.R. 2078]
TEXT    PDF
Pub.L. 110-068 To designate the facility of the United States Postal Service located at 408 West 6th Street in Chelsea, Oklahoma, as the ``Clem Rogers McSpadden Post Office Building''. NOTE: Aug. 9, 2007 - [H.R. 2127]
TEXT    PDF
Pub.L. 110-069 To invest in innovation through research and development, and to improve the competitiveness of the United States. NOTE: Aug. 9, 2007 - [H.R. 2272]
TEXT    PDF
Pub.L. 110-070 To designate the facility of the United States Postal Service located at 3916 Milgen Road in Columbus, Georgia, as the ``Frank G. Lumpkin, Jr. Post Office Building''. NOTE: Aug. 9, 2007 - [H.R. 2309]
TEXT    PDF
Pub.L. 110-071 To designate the facility of the United States Postal Service located at 309 East Linn Street in Marshalltown, Iowa, as the ``Major Scott Nisely Post Office''. NOTE: Aug. 9, 2007 - [H.R. 2563]
TEXT    PDF
Pub.L. 110-072 To designate the facility of the United States Postal Service located at 301 Boardwalk Drive in Fort Collins, Colorado, as the ``Dr. Karl E. Carson Post Office Building''. NOTE: Aug. 9, 2007 - [H.R. 2570]
TEXT    PDF
Pub.L. 110-073 To designate the facility of the United States Postal Service located at 103 South Getty Street in Uvalde, Texas, as the ``Dolph Briscoe, Jr. Post Office Building''. NOTE: Aug. 9, 2007 - [H.R. 2688]
TEXT    PDF
Pub.L. 110-074 To amend chapter 89 of title 5, United States Code, to make individuals employed by the Roosevelt Campobello International Park Commission eligible to obtain Federal health insurance. NOTE: Aug. 9, 2007 - [S. 1099]
TEXT    PDF
Pub.L. 110-075 To authorize the Coquille Indian Tribe of the State of Oregon to convey land and interests in land owned by the Tribe. NOTE: Aug. 13, 2007 - [H.R. 2863]
TEXT    PDF
Pub.L. 110-076 To authorize the Saginaw Chippewa Tribe of Indians of the State of Michigan to convey land and interests in land owned by the Tribe. NOTE: Aug. 13, 2007 - [H.R. 2952]
TEXT    PDF
Pub.L. 110-077 To improve the use of a grant of a parcel of land to the State of Idaho for use as an agricultural college, and for other purposes. NOTE: Aug. 13, 2007 - [H.R. 3006]
TEXT    PDF
Pub.L. 110-078 To waive application of the Indian Self-Determination and Education Assistance Act to a specific parcel of real property transferred by the United States to 2 Indian tribes in the State of Oregon, and for other purposes. NOTE: Aug. 13, 2007 - [S. 375]
TEXT    PDF
Pub.L. 110-079 Granting the consent and approval of Congress to an interstate forest fire protection compact. NOTE: Aug. 13, 2007 - [S. 975]
TEXT    PDF
Pub.L. 110-080 To amend the U.S. Troop Readiness, Veterans' Care, Katrina Recovery, and Iraq Accountability Appropriations Act, 2007, to strike a requirement relating to forage producers. NOTE: Aug. 13, 2007 - [S. 1716]
TEXT    PDF
Pub.L. 110-081 Be it enacted by the Senate and House of Representatives of the United States of America in Congress <> assembled,
TEXT    PDF
Pub.L. 110-082 To require the Secretary of the Treasury to mint and issue coins in commemoration of Native Americans and the important contributions made by Indian tribes and individual Native Americans to the development of the United States and the history of the United States, and for other purposes. NOTE: Sept. 20, 2007 - [H.R. 2358]
TEXT    PDF
Pub.L. 110-083 To establish a United States-Poland parliamentary youth exchange program, and for other purposes. NOTE: Sept. 20, 2007 - [S. 377]
TEXT    PDF
Pub.L. 110-084 To provide for reconciliation pursuant to section 601 of the concurrent resolution on the budget for fiscal year 2008. NOTE: Sept. 27, 2007 - [H.R. 2669]
TEXT    PDF
Pub.L. 110-085 To amend the Federal Food, Drug, and Cosmetic Act to revise and extend the user-fee programs for prescription drugs and for medical devices, to enhance the postmarket authorities of the Food and Drug Administration with respect to the safety of drugs, and for other purposes. NOTE: Sept. 27, 2007 - [H.R. 3580]
TEXT    PDF
Pub.L. 110-086 To provide authority to the Peace Corps to provide separation pay for host country resident personal services contractors of the Peace Corps. NOTE: Sept. 27, 2007 - [H.R. 3528]
TEXT    PDF
Pub.L. 110-087 To designate the facility of the United States Postal Service located at 365 West 125th Street in New York, New York, as the ``Percy Sutton Post Office Building''. NOTE: Sept. 28, 2007 - [H.R. 954]
TEXT    PDF
Pub.L. 110-088 To designate a portion of Interstate Route 395 located in Baltimore, Maryland, as ``Cal Ripken Way''. NOTE: Sept. 28, 2007 - [H.R. 3218]
TEXT    PDF
Pub.L. 110-089 To extend the trade adjustment assistance program under the Trade Act of 1974 for 3 months. NOTE: Sept. 28, 2007 - [H.R. 3375]
TEXT    PDF
Pub.L. 110-090 To provide for the extension of transitional medical assistance (TMA), the abstinence education program, and the qualifying individuals (QI) program, and for other purposes. NOTE: Sept. 29, 2007 - [H.R. 3668]
TEXT    PDF
Pub.L. 110-091 Increasing the statutory limit on the public debt. NOTE: Sept. 29, 2007 - [H.J. Res. 43]
TEXT    PDF
Pub.L. 110-092 Making continuing appropriations for the fiscal year 2008, and for other purposes. NOTE: Sept. 29, 2007 - [H.J. Res. 52]
TEXT    PDF
Pub.L. 110-093 To make permanent the waiver authority of the Secretary of Education with respect to student financial assistance during a war or other military operation or national emergency. NOTE: Sept. 30, 2007 - [H.R. 3625]
TEXT    PDF
Pub.L. 110-094 To amend the Federal Insecticide, Fungicide, and Rodenticide Act to renew and amend the provisions for the enhanced review of covered pesticide products, to authorize fees for certain pesticide products, to extend and improve the collection of maintenance fees, and for other purposes. NOTE: Oct. 9, 2007 - [S. 1983]
TEXT    PDF
Pub.L. 110-095 To award a congressional gold medal to Michael Ellis DeBakey, M.D. NOTE: Oct. 16, 2007 - [S. 474]
TEXT    PDF
Pub.L. 110-096 To amend the penalty provisions in the International Emergency Economic Powers Act, and for other purposes. NOTE: Oct. 16, 2007 - [S. 1612]
TEXT    PDF
Pub.L. 110-097 To extend the District of Columbia College Access Act of 1999. NOTE: Oct. 24, 2007 - [H.R. 1124]
TEXT    PDF
Pub.L. 110-098 To designate the facility of the United States Postal Service located at 69 Montgomery Street in Jersey City, New Jersey, as the ``Frank J. Guarini Post Office Building''. NOTE: Oct. 24, 2007 - [H.R. 2467]
TEXT    PDF
Pub.L. 110-099 To designate the facility of the United States Postal Service located at 555 South 3rd Street Lobby in Memphis, Tennessee, as the ``Kenneth T. Whalum, Sr. Post Office Building''. NOTE: Oct. 24, 2007 - [H.R. 2587]
TEXT    PDF
Pub.L. 110-100 To designate the facility of the United States Postal Service located at 202 South Dumont Avenue in Woonsocket, South Dakota, as the ``Eleanor McGovern Post Office Building''. NOTE: Oct. 24, 2007 - [H.R. 2654]
TEXT    PDF
Pub.L. 110-101 To designate the facility of the United States Postal Service located at 44 North Main Street in Hughesville, Pennsylvania, as the ``Master Sergeant Sean Michael Thomas Post Office''. NOTE: Oct. 24, 2007 - [H.R. 2765]
TEXT    PDF
Pub.L. 110-102 To designate the facility of the United States Postal Service located at 3 Quaker Ridge Road in New Rochelle, New York, as the ``Robert Merrill Postal Station''. NOTE: Oct. 24, 2007 - [H.R. 2778]
TEXT    PDF
Pub.L. 110-103 To designate the facility of the United States Postal Service located at 326 South Main Street in Princeton, Illinois, as the ``Owen Lovejoy Princeton Post Office Building''. NOTE: Oct. 24, 2007 - [H.R. 2825]
TEXT    PDF
Pub.L. 110-104 To designate the facility of the United States Postal Service located at 954 Wheeling Avenue in Cambridge, Ohio, as the ``John Herschel Glenn, Jr. Post Office Building''. NOTE: Oct. 24, 2007 - [H.R. 3052]
TEXT    PDF
Pub.L. 110-105 To designate the facility of the United States Postal Service located at 805 Main Street in Ferdinand, Indiana, as the ``Staff Sergeant David L. Nord Post Office''. NOTE: Oct. 24, 2007 - [H.R. 3106]
TEXT    PDF
Pub.L. 110-106 To amend Public Law 106-348 to extend the authorization for establishing a memorial in the District of Columbia or its environs to honor veterans who became disabled while serving in the Armed Forces of the United States. NOTE: Oct. 25, 2007 - [H.R. 995]
TEXT    PDF
Pub.L. 110-107 To designate the facility of the United States Postal Service located at Highway 49 South in Piney Woods, Mississippi, as the ``Laurence C. and Grace M. Jones Post Office Building''. NOTE: Oct. 26, 2007 - [H.R. 3233]
TEXT    PDF
Pub.L. 110-108 To amend the Internet Tax Freedom Act to extend the moratorium on certain taxes relating to the Internet and to electronic NOTE: Oct. 31, 2007 - [H.R. 3678] commerce.
TEXT    PDF
Pub.L. 110-109 To temporarily extend the programs under the Higher Education Act of 1965, to amend the definition of an eligible not-for-profit holder, and for NOTE: Oct. 31, 2007 - [S. 2258]other purposes.
TEXT    PDF
Pub.L. 110-110 To amend title 38, United States Code, to direct the Secretary of Veterans Affairs to develop and implement a comprehensive program designed to reduce the incidence of suicide among veterans. NOTE: Nov. 5, 2007 - [H.R. 327]
TEXT    PDF
Pub.L. 110-111 To increase, effective as of December 1, 2007, the rates of compensation for veterans with service-connected disabilities and the rates of dependency and indemnity compensation for the survivors of certain disabled veterans. NOTE: Nov. 5, 2007 - [H.R. 1284]
TEXT    PDF
Pub.L. 110-112 To designate the Department of Veterans Affairs Medical Center in Augusta, Georgia, as the ``Charlie Norwood Department of Veterans Affairs Medical Center''. NOTE: Nov. 8, 2007 - [H.R. 1808]
TEXT    PDF
Pub.L. 110-113 To provide nationwide subpoena authority for actions brought under the September 11 Victim Compensation Fund of 2001. NOTE: Nov. 8, 2007 - [S. 2106]
TEXT    PDF
Pub.L. 110-114 To provide for the conservation and development of water and related resources, to authorize the Secretary of the Army to construct various projects for improvements to rivers and harbors of the United States, and for other purposes. NOTE: Nov. 8, 2007 - [H.R. 1495]
TEXT    PDF
Pub.L. 110-115 To recognize the Navy UDT-SEAL Museum in Fort Pierce, Florida, as the official national museum of Navy SEALS and their predecessors. NOTE: Nov. 13, 2007 - [H.R. 2779]
TEXT    PDF
Pub.L. 110-116 Making appropriations for the Department of Defense for the fiscal year ending September 30, 2008, and for other purposes. NOTE: Nov. 13, 2007 - [H.R. 3222]
TEXT    PDF
Pub.L. 110-117 To designate the Department of Veterans Affairs Medical Center in Asheville, North Carolina, as the ``Charles George Department of Veterans Affairs Medical Center''. NOTE: Nov. 15, 2007 - [H.R. 2546]
TEXT    PDF
Pub.L. 110-118 To name the Department of Veterans Affairs medical facility in Iron Mountain, Michigan, as the ``Oscar G. Johnson Department of Veterans Affairs Medical Facility''. NOTE: Nov. 16, 2007 - [H.R. 2602]
TEXT    PDF
Pub.L. 110-119 Providing for the reappointment of Roger W. Sant as a citizen regent of the Board of Regents of the Smithsonian Institution. NOTE: Nov. 16, 2007 - [S.J. Res. 7]
TEXT    PDF
Pub.L. 110-120 To provide technical corrections to Public Law 109-116 (2 U.S.C. 2131a note) to extend the time period for the Joint Committee on the Library to enter into an agreement to obtain a statue of Rosa Parks, and for other purposes. NOTE: Nov. 19, 2007 - [S. 2206]
TEXT    PDF
Pub.L. 110-121 To designate the facility of the United States Postal Service located at 701 Loyola Avenue in New Orleans, Louisiana, as the ``Louisiana Armed Services Veterans Post Office''. NOTE: Nov. 30, 2007 - [H.R. 2089]
TEXT    PDF
Pub.L. 110-122 To designate the facility of the United States Postal Service located at 203 North Main Street in Vassar, Michigan, as the ``Corporal Christopher E. Esckelson Post Office Building''. NOTE: Nov. 30, 2007 - [H.R. 2276]
TEXT    PDF
Pub.L. 110-123 To designate the facility of the United States Postal Service located at 950 West Trenton Avenue in Morrisville, Pennsylvania, as the ``Nate DeTample Post Office Building''. NOTE: Nov. 30, 2007 - [H.R. 3297]
TEXT    PDF
Pub.L. 110-124 To designate the facility of the United States Postal Service located at 570 Broadway in Bayonne, New Jersey, as the ``Dennis P. Collins Post Office Building''. NOTE: Nov. 30, 2007 - [H.R. 3307]
TEXT    PDF
Pub.L. 110-125 To designate the facility of the United States Postal Service located at 216 East Main Street in Atwood, Indiana, as the ``Lance Corporal David K. Fribley Post Office''. NOTE: Nov. 30, 2007 - [H.R. 3308]
TEXT    PDF
Pub.L. 110-126 To designate the facility of the United States Postal Service located at 235 Mountain Road in Suffield, Connecticut, as the ``Corporal Stephen R. Bixler Post Office''. NOTE: Nov. 30, 2007 - [H.R. 3325]
TEXT    PDF
Pub.L. 110-127 To designate the facility of the United States Postal Service located at 200 North William Street in Goldsboro, North Carolina, as the ``Philip A. Baddour, Sr. Post Office''. NOTE: Nov. 30, 2007 - [H.R. 3382]
TEXT    PDF
Pub.L. 110-128 To designate the facility of the United States Postal Service located at 202 East Michigan Avenue in Marshall, Michigan, as the ``Michael W. Schragg Post Office Building''. NOTE: Nov. 30, 2007 - [H.R. 3446]
TEXT    PDF
Pub.L. 110-129 To designate the facility of the United States Postal Service located at 1430 South Highway 29 in Cantonment, Florida, as the ``Charles H. Hendrix Post Office Building''. NOTE: Nov. 30, 2007 - [H.R. 3518]
TEXT    PDF
Pub.L. 110-130 To designate the facility of the United States Postal Service located at 1400 Highway 41 North in Inverness, Florida, as the ``Chief Warrant Officer Aaron Weaver Post Office Building''. NOTE: Nov. 30, 2007 - [H.R. 3530]
TEXT    PDF
Pub.L. 110-131 To designate the facility of the United States Postal Service located at 4320 Blue Parkway in Kansas City, Missouri, as the ``Wallace S. Hartsfield Post Office Building''. NOTE: Nov. 30, 2007 - [H.R. 3572]
TEXT    PDF
Pub.L. 110-132 To reauthorize the African Elephant Conservation Act and the Rhinoceros and Tiger Conservation Act of 1994. NOTE: Dec. 6, 2007 - [H.R. 50]
TEXT    PDF
Pub.L. 110-133 To reauthorize the Asian Elephant Conservation Act of 1997. NOTE: Dec. 6, 2007 - [H.R. 465]
TEXT    PDF
Pub.L. 110-134 To reauthorize the Head Start Act, to improve program quality, to expand access, and for other purposes. NOTE: Dec. 12, 2007 - [H.R. 1429]
TEXT    PDF
Pub.L. 110-135 To amend title 49, United States Code, to modify age standards for pilots engaged in commercial aviation operations. NOTE: Dec. 13, 2007 - [H.R. 4343]
TEXT    PDF
Pub.L. 110-136 To provide for an additional temporary extension of programs under the Small Business Act and the Small Business Investment Act of 1958 through May 23, 2008, and for other purposes. NOTE: Dec. 14, 2007 - [H.R. 4252]
TEXT    PDF
Pub.L. 110-137 Making further continuing appropriations for the fiscal year 2008, and for other purposes. NOTE: Dec. 14, 2007 - [H.J. Res. 69]
TEXT    PDF
Pub.L. 110-138 To implement the United States-Peru Trade Promotion Agreement. NOTE: Dec. 14, 2007 - [H.R. 3688]
TEXT    PDF
Pub.L. 110-139 To provide that the great hall of the Capitol Visitor Center shall be known as Emancipation Hall. NOTE: Dec. 18, 2007 - [H.R. 3315]
TEXT    PDF
Pub.L. 110-140 To move the United States toward greater energy independence and security, to increase the production of clean renewable fuels, to protect consumers, to increase the efficiency of products, buildings, and vehicles, to promote research on and deploy greenhouse gas capture and storage options, and to improve the energy performance of the Federal Government, and for other purposes. NOTE: Dec. 19, 2007 - [H.R. 6]
TEXT    PDF
Pub.L. 110-141 To exclude from gross income payments from the Hokie Spirit Memorial Fund to the victims of the tragic event at Virginia Polytechnic Institute & State University. NOTE: Dec. 19, 2007 - [H.R. 4118]
TEXT    PDF
Pub.L. 110-142 To amend the Internal Revenue Code of 1986 to exclude discharges of indebtedness on principal residences from gross income, and for other purposes. NOTE: Dec. 20, 2007 - [H.R. 3648]
TEXT    PDF
Pub.L. 110-143 To provide for a research program for remediation of closed methamphetamine production laboratories, and for other purposes. NOTE: Dec. 21, 2007 - [H.R. 365]
TEXT    PDF
Pub.L. 110-144 To amend the National Organ Transplant Act to provide that criminal penalties do not apply to human organ paired donation, and for other purposes. NOTE: Dec. 21, 2007 - [H.R. 710]
TEXT    PDF
Pub.L. 110-145 To designate the Department of Veterans Affairs outpatient clinic in Green Bay, Wisconsin, as the ``Milo C. Huempfner Department of Veterans Affairs Outpatient Clinic''. NOTE: Dec. 21, 2007 - [H.R. 2408]
TEXT    PDF
Pub.L. 110-146 To designate the United States courthouse located at 301 North Miami Avenue, Miami, Florida, as the ``C. Clyde Atkins United States Courthouse''. NOTE: Dec. 21, 2007 - [H.R. 2671]
TEXT    PDF
Pub.L. 110-147 To amend section 5112(p)(1)(A) of title 31, United States Code, to allow an exception from the $1 coin dispensing capability requirement for certain vending machines. NOTE: Dec. 21, 2007 - [H.R. 3703]
TEXT    PDF
Pub.L. 110-148 To amend the Arizona Water Settlements Act to modify the requirements for the statement of findings. NOTE: Dec. 21, 2007 - [H.R. 3739]
TEXT    PDF
Pub.L. 110-149 Making further continuing appropriations for the fiscal year 2008, and for other purposes. NOTE: Dec. 21, 2007 - [H.J. Res. 72]
TEXT    PDF
Pub.L. 110-150 To amend title 39, United States Code, to extend the authority of the United States Postal Service to issue a semipostal to raise funds for breast cancer research. NOTE: Dec. 21, 2007 - [S. 597]
TEXT    PDF
Pub.L. 110-151 To amend section 1091 of title 18, United States Code, to allow the prosecution of genocide in appropriate circumstances. NOTE: Dec. 21, 2007 - [S. 888]
TEXT    PDF
Pub.L. 110-152 To designate the facility of the United States Postal Service located at 175 South Monroe Street in Tiffin, Ohio, as the ``Paul E. Gillmor Post Office Building''. NOTE: Dec. 21, 2007 - [S. 2174]
TEXT    PDF
Pub.L. 110-153 To amend the Higher Education Act of 1965 to make technical corrections. NOTE: Dec. 21, 2007 - [S. 2371]
TEXT    PDF
Pub.L. 110-154 To rename the National Institute of Child Health and Human Development as the Eunice Kennedy Shriver National Institute of Child Health and Human Development. NOTE: Dec. 21, 2007 - [S. 2484]
TEXT    PDF
Pub.L. 110-155 Providing for the reappointment of Patricia Q. Stonesifer as a citizen regent of the Board of Regents of the Smithsonian Institution. NOTE: Dec. 21, 2007 - [S.J. Res. 8]
TEXT    PDF
Pub.L. 110-156 To designate the Department of Veterans Affairs Outpatient Clinic in Tulsa, Oklahoma, as the ``Ernest Childers Department of Veterans Affairs Outpatient Clinic''. NOTE: Dec. 26, 2007 - [H.R. 366]
TEXT    PDF
Pub.L. 110-157 To amend title 38, United States Code, to improve low-vision benefits matters, matters relating to burial and memorial affairs, and other matters under the laws administered by the Secretary of Veterans Affairs, and for other purposes. NOTE: Dec. 26, 2007 - [H.R. 797]
TEXT    PDF
Pub.L. 110-158 To designate the Federal building located at 210 Walnut Street in Des Moines, Iowa, as the ``Neal Smith Federal Building''. NOTE: Dec. 26, 2007 - [H.R. 1045]
TEXT    PDF
Pub.L. 110-159 To designate the Federal building and United States courthouse located at 100 East 8th Avenue in Pine Bluff, Arkansas, as the ``George Howard, Jr. Federal Building and United States Courthouse''. NOTE: Dec. 26, 2007 - [H.R. 2011]
TEXT    PDF
Pub.L. 110-160 To extend the Terrorism Insurance Program of the Department of the Treasury, and for other purposes. NOTE: Dec. 26, 2007 - [H.R. 2761]
TEXT    PDF
Pub.L. 110-161 Making appropriations for the Department of State, foreign operations, and related programs for the fiscal year ending September 30, 2008, and for other NOTE: Dec. 26, 2007 - [H.R. 2764]
TEXT    PDF
Pub.L. 110-162 To designate the facility of the United States Postal Service located at 744 West Oglethorpe Highway in Hinesville, Georgia, as the ``John Sidney `Sid' Flowers Post Office Building''. NOTE: Dec. 26, 2007 - [H.R. 3470]
TEXT    PDF
Pub.L. 110-163 To designate the facility of the United States Postal Service located at 16731 Santa Ana Avenue in Fontana, California, as the ``Beatrice E. Watson Post Office Building''. NOTE: Dec. 26, 2007 - [H.R. 3569]
TEXT    PDF
Pub.L. 110-164 To amend the Congressional Accountability Act of 1995 to permit individuals who have served as employees of the Office of Compliance to serve as Executive Director, Deputy Executive Director, or General Counsel of the Office, and to permit individuals appointed to such positions to serve one additional term. NOTE: Dec. 26, 2007 - [H.R. 3571]
TEXT    PDF
Pub.L. 110-165 To designate the facility of the United States Postal Service located at 797 Sam Bass Road in Round Rock, Texas, as the ``Marine Corps Corporal Steven P. Gill Post Office Building''. NOTE: Dec. 26, 2007 - [H.R. 3974]
TEXT    PDF
Pub.L. 110-166 To amend the Internal Revenue Code of 1986 to extend certain expiring provisions, and for other purposes. NOTE: Dec. 26, 2007 - [H.R. 3996]
TEXT    PDF
Pub.L. 110-167 To designate the facility of the United States Postal Service located at 567 West Nepessing Street in Lapeer, Michigan, as the ``Turrill Post Office Building''. NOTE: Dec. 26, 2007 - [H.R. 4009]
TEXT    PDF
Pub.L. 110-168 To authorize a major medical facility project to modernize inpatient wards at the Department of Veterans Affairs Medical Center in Atlanta, Georgia. NOTE: Dec. 26, 2007 - [S. 1396]
TEXT    PDF
Pub.L. 110-169 To designate the facility of the United States Postal Service located at 11 Central Street in Hillsborough, New Hampshire, as the ``Officer Jeremy Todd Charron Post Office''. NOTE: Dec. 26, 2007 - [S. 1896]
TEXT    PDF
Pub.L. 110-170 To amend the Public Health Service Act to modify the program for the sanctuary system for surplus chimpanzees by terminating the authority for the removal of chimpanzees from the system for research purposes. NOTE: Dec. 26, 2007 - [S. 1916]
TEXT    PDF
Pub.L. 110-171 Granting the consent of Congress to the International Emergency Management Assistance Memorandum of Understanding. NOTE: Dec. 26, 2007 - [S.J. Res. 13]
TEXT    PDF
Pub.L. 110-172 To amend the Internal Revenue Code of 1986 to make technical corrections, and for other purposes. NOTE: Dec. 29, 2007 - [H.R. 4839]
TEXT    PDF
Pub.L. 110-173 To amend titles XVIII, XIX, and XXI of the Social Security Act to extend provisions under the Medicare, Medicaid, and SCHIP programs, and for other purposes. NOTE: Dec. 29, 2007 - [S. 2499]
TEXT    PDF
Pub.L. 110-174 To authorize State and local governments to divest assets in companies that conduct business operations in Sudan, to prohibit United States Government contracts with such companies, and for other purposes. NOTE: Dec. 31, 2007 - [S. 2271]
TEXT    PDF
Pub.L. 110-175 To promote accessibility, accountability, and openness in Government by strengthening section 552 of title 5, United States Code (commonly referred to as the Freedom of Information Act), and for other purposes. NOTE: Dec. 31, 2007 - [S. 2488]
TEXT    PDF
Pub.L. 110-176 To amend the Internal Revenue Code of 1986 to clarify the term of the Commissioner of Internal Revenue. NOTE: Jan. 4, 2008 - [S. 2436]
TEXT    PDF
Pub.L. 110-177 To amend title 18, United States Code, to protect judges, prosecutors, witnesses, victims, and their family members, and for other purposes. NOTE: Jan. 7, 2008 - [H.R. 660]
TEXT    PDF
Pub.L. 110-178 To provide for the transfer of the Library of Congress police to the United States Capitol Police, and for other purposes. NOTE: Jan. 7, 2008 - [H.R. 3690]
TEXT    PDF
Pub.L. 110-179 To amend title 18, United States Code, with respect to fraud in connection with major disaster or emergency funds. NOTE: Jan. 7, 2008 - [S. 863]
TEXT    PDF
Pub.L. 110-180 To improve the National Instant Criminal Background Check System, and for other purposes. NOTE: Jan. 8, 2008 - [H.R. 2640]
TEXT    PDF
Pub.L. 110-181 To provide for the enactment of the National Defense Authorization Act for Fiscal Year 2008, as previously enrolled, with certain modifications to address the foreign sovereign immunities provisions of title 28, United States Code, with respect to the attachment of property in certain judgments against Iraq, the lapse of statutory authorities for the payment of bonuses, special pays, and similar benefits for members of the uniformed services, and for other purposes. NOTE: Jan. 28, 2008 - [H.R. 4986]
TEXT    PDF
Pub.L. 110-182 To extend the Protect America Act of 2007 for 15 days.
TEXT    PDF
Pub.L. 110-183 To establish the Commission on the Abolition of the Transatlantic Slave Trade. NOTE: Feb. 5, 2008 - [H.R. 3432]
TEXT    PDF
Pub.L. 110-184 To designate the facility of the United States Postal Service located at 427 North Street in Taft, California, as the ``Larry S. Pierce Post Office''. NOTE: Feb. 6, 2008 - [S. 2110]
TEXT    PDF
Pub.L. 110-185 To provide economic stimulus through recovery rebates to individuals, incentives for business investment, and an increase in conforming and FHA loan limits. NOTE: Feb. 13, 2008 - [H.R. 5140]
TEXT    PDF
Pub.L. 110-186 To improve and expand small business assistance programs for veterans of the armed forces and military reservists, and for other purposes. NOTE: Feb. 14, 2008 - [H.R. 4253]
TEXT    PDF
Pub.L. 110-187 To amend the Do-not-call Implementation Act to eliminate the automatic removal of telephone numbers registered on the Federal ``do-not-call'' registry. NOTE: Feb. 15, 2008 - [H.R. 3541]
TEXT    PDF
Pub.L. 110-188 To extend the authority of the Federal Trade Commission to collect Do- Not-Call Registry fees to fiscal years after fiscal year 2007. NOTE: Feb. 15, 2008 - [S. 781]
TEXT    PDF
Pub.L. 110-189 To direct the Secretary of Transportation to issue regulations to reduce the incidence of child injury and death occurring inside or outside of light motor vehicles, and for other purposes. NOTE: Feb. 28, 2008 - [H.R. 1216]
TEXT    PDF
Pub.L. 110-190 To amend the Internal Revenue Code of 1986 to extend the funding and expenditure authority of the Airport and Airway Trust Fund, and for other purposes. NOTE: Feb. 28, 2008 - [H.R. 5270]
TEXT    PDF
Pub.L. 110-191 To extend the Andean Trade Preference Act, and for other purposes. NOTE: Feb. 29, 2008 - [H.R. 5264]
TEXT    PDF
Pub.L. 110-192 To provide for the continued minting and issuance of certain $1 coins in 2008. NOTE: Feb. 29, 2008 - [H.R. 5478]
TEXT    PDF
Pub.L. 110-193 To make technical corrections to the Federal Insecticide, Fungicide, and Rodenticide Act. NOTE: Mar. 6, 2008 - [S. 2571]
TEXT    PDF
Pub.L. 110-194 To designate the facility of the United States Postal Service located at 59 Colby Corner in East Hampstead, New Hampshire, as the ``Captain Jonathan D. Grassbaugh Post Office''. NOTE: Mar. 11, 2008 - [S. 2478]
TEXT    PDF
Pub.L. 110-195 To designate the facility of the United States Postal Service known as the Southpark Station in Alexandria, Louisiana, as the John ``Marty'' Thiels Southpark Station, in honor and memory of Thiels, a Louisiana postal worker who was killed in the line of duty on October 4, 2007. NOTE: Mar. 12, 2008 - [S. 2272]
TEXT    PDF
Pub.L. 110-196 To extend agricultural programs beyond March 15, 2008, to suspend permanent price support authorities beyond that date, and for other purposes. NOTE: Mar. 14, 2008 - [S. 2745]
TEXT    PDF
Pub.L. 110-197 Providing for the appointment of John W. McCarter as a citizen regent of the Board of Regents of the Smithsonian Institution. NOTE: Mar. 14, 2008 - [S.J. Res. 25]
TEXT    PDF
Pub.L. 110-198 To temporarily extend the programs under the Higher Education Act of 1965. NOTE: Mar. 24, 2008 - [S. 2733]
TEXT    PDF
Pub.L. 110-199 To reauthorize the grant program for reentry of offenders into the community in the Omnibus Crime Control and Safe Streets Act of 1968, to improve reentry planning and implementation, and for other purposes. NOTE: Apr. 9, 2008 - [H.R. 1593]
TEXT    PDF
Pub.L. 110-200 To amend Public Law 110-196 to provide for a temporary extension of programs authorized by the Farm Security and Rural Investment Act of 2002 beyond April 18, 2008. NOTE: Apr. 18, 2008 - [H.R. 5813]
TEXT    PDF
Pub.L. 110-201 To preserve existing judgeships on the Superior Court of the District of Columbia. NOTE: Apr. 18, 2008 - [S. 550]
TEXT    PDF
Pub.L. 110-202 To direct the Secretary of Health and Human Services to expand and intensify programs with respect to research and related activities concerning elder falls. NOTE: Apr. 23, 2008 - [S. 845]
TEXT    PDF
Pub.L. 110-203 Congratulating the Army Reserve on its centennial, which will be formally celebrated on April 23, 2008, and commemorating the historic contributions of its veterans and continuing contributions of its soldiers to the vital national security interests and homeland defense missions of the United States. NOTE: Apr. 23, 2008 - [H.J. Res. 70]
TEXT    PDF
Pub.L. 110-204 To amend the Public Health Service Act to establish grant programs to provide for education and outreach on newborn screening and coordinated followup care once newborn screening has been conducted, to reauthorize programs under part A of title XI of such Act, and for other purposes. NOTE: Apr. 24, 2008 - [S. 1858]
TEXT    PDF
Pub.L. 110-205 To amend Public Law 110-196 to provide for a temporary extension of programs authorized by the Farm Security and Rural Investment Act of 2002 beyond April 25, 2008. NOTE: Apr. 25, 2008 - [S. 2903]
TEXT    PDF
Pub.L. 110-206 To provide for the expansion and improvement of traumatic brain injury programs. NOTE: Apr. 28, 2008 - [S. 793]
TEXT    PDF
Pub.L. 110-207 To amend title 36, United States Code, to revise the congressional charter of the Military Order of the Purple Heart of the United States of America, Incorporated, to authorize associate membership in the corporation for the spouse and siblings of a recipient of the Purple Heart medal. NOTE: Apr. 30, 2008 - [H.R. 1119]
TEXT    PDF
Pub.L. 110-208 To amend Public Law 110-196 to provide for a temporary extension of programs authorized by the Farm Security and Rural Investment Act of 2002 beyond May 2, 2008. NOTE: May 2, 2008 - [S. 2954]
TEXT    PDF
Pub.L. 110-209 To award a congressional gold medal to Daw Aung San Suu Kyi in recognition of her courageous and unwavering commitment to peace, nonviolence, human rights, and democracy in Burma. NOTE: May 6, 2008 - [H.R. 4286]
TEXT    PDF
Pub.L. 110-210 To designate the facility of the United States Postal Service located at 20 Sussex Street in Port Jervis, New York, as the ``E. Arthur Gray Post Office NOTE: May 7, 2008 - [H.R. 3196]
TEXT    PDF
Pub.L. 110-211 To designate the facility of the United States Postal Service located at 1704 Weeksville Road in Elizabeth City, North Carolina, as the ``Dr. Clifford Bell Jones, Sr. Post NOTE: May 7, 2008 - [H.R. 3468]
TEXT    PDF
Pub.L. 110-212 To designate the facility of the United States Postal Service located at 5815 McLeod Street in Lula, Georgia, as the ``Private Johnathon Millican Lula Post NOTE: May 7, 2008 - [H.R. 3532]
TEXT    PDF
Pub.L. 110-213 To designate the facility of the United States Postal Service located at 424 Clay Avenue in Waco, Texas, as the ``Army PFC Juan Alonso Covarrubias NOTE: May 7, 2008 - [H.R. 3720]
TEXT    PDF
Pub.L. 110-214 To designate the facility of the United States Postal Service located at 3100 Cashwell Drive in Goldsboro, North Carolina, as the ``John Henry Wooten, Sr. Post Office Building''. NOTE: May 7, 2008 - [H.R. 3803]
TEXT    PDF
Pub.L. 110-215 To designate the facility of the United States Postal Service located at 116 Helen Highway in Cleveland, Georgia, as the ``Sgt. Jason Harkins Post Office NOTE: May 7, 2008 - [H.R. 3936]
TEXT    PDF
Pub.L. 110-216 To designate the facility of the United States Postal Service located at 3701 Altamesa Boulevard in Fort Worth, Texas, as the ``Master Sergeant Kenneth N. Mack Post Office NOTE: May 7, 2008 - [H.R. 3988]
TEXT    PDF
Pub.L. 110-217 To designate the facility of the United States Postal Service located at 701 East Copeland Drive in Lebanon, Missouri, as the ``Steve W. Allee Carrier NOTE: May 7, 2008 - [H.R. 4166]
TEXT    PDF
Pub.L. 110-218 To designate the facility of the United States Postal Service located at 3035 Stone Mountain Street in Lithonia, Georgia, as the ``Specialist Jamaal RaShard Addison Post Office Building''. NOTE: May 7, 2008 - [H.R. 4203]
TEXT    PDF
Pub.L. 110-219 To designate the facility of the United States Postal Service located at 725 Roanoke Avenue in Roanoke Rapids, North Carolina, as the ``Judge Richard B. Allsbrook Post Office''. NOTE: May 7, 2008 - [H.R. 4211]
TEXT    PDF
Pub.L. 110-220 To designate the facility of the United States Postal Service located at 10799 West Alameda Avenue in Lakewood, Colorado, as the ``Felix Sparks Post Office Building''. NOTE: May 7, 2008 - [H.R. 4240]
TEXT    PDF
Pub.L. 110-221 To designate the facility of the United States Postal Service located at 3050 Hunsinger Lane in Louisville, Kentucky, as the ``Iraq and Afghanistan Fallen Military Heroes of Louisville Memorial Post Office Building'', in honor of the servicemen and women from Louisville, Kentucky, who died in service during Operation Enduring Freedom and Operation Iraqi NOTE: May 7, 2008 - [H.R. 4454]>> Freedom.
TEXT    PDF
Pub.L. 110-222 To designate the facility of the United States Postal Service located at 201 West Greenway Street in Derby, Kansas, as the ``Sergeant Jamie O. Maugans Post Office Building''. NOTE: May 7, 2008 - [H.R. 5135]
TEXT    PDF
Pub.L. 110-223 To designate the facility of the United States Postal Service located at 3800 SW. 185th Avenue in Beaverton, Oregon, as the ``Major Arthur Chin Post Office NOTE: May 7, 2008 - [H.R. 5220] Building''.
TEXT    PDF
Pub.L. 110-224 To designate the facility of the United States Postal Service located at 160 East Washington Street in Chagrin Falls, Ohio, as the ``Sgt. Michael M. Kashkoush Post Office NOTE: May 7, 2008 - [H.R. 5400]Building''.
TEXT    PDF
Pub.L. 110-225 To designate the facility of the United States Postal Service located at 2650 Dr. Martin Luther King Jr. Street, Indianapolis, Indiana, as the ``Julia M. Carson Post Office NOTE: May 7, 2008 - [H.R. 5472] Building''.
TEXT    PDF
Pub.L. 110-226 To designate the facility of the United States Postal Service located at 6892 Main Street in Gloucester, Virginia, as the ``Congresswoman Jo Ann S. Davis Post Office''. NOTE: May 7, 2008 - [H.R. 5489]
TEXT    PDF
Pub.L. 110-227 To ensure continued availability of access to the Federal student loan program for students and families. NOTE: May 7, 2008 - [H.R. 5715]
TEXT    PDF
Pub.L. 110-228 To provide for extensions of leases of certain land by Mashantucket NOTE: May 8, 2008 - [S. 2457] Pequot (Western) Tribe.
TEXT    PDF
Pub.L. 110-229 To authorize certain programs and activities in the Department of the Interior, the Forest Service, and the Department of Energy, to implement further the Act approving the Covenant to Establish a Commonwealth of the Northern Mariana Islands in Political Union with the United States of America, to amend the Compact of Free Association Amendments Act of 2003, and for other purposes. NOTE: May 8, 2008 - [S. 2739]
TEXT    PDF
Pub.L. 110-230 To temporarily extend the programs under the Higher Education Act of 1965. NOTE: May 13, 2008 - [S. 2929]
TEXT    PDF
Pub.L. 110-231 To amend Public Law 110-196 to provide for a temporary extension of programs authorized by the Farm Security and Rural Investment Act of 2002 beyond May 16, 2008. NOTE: May 18, 2008 - [H.R. 6051]
TEXT    PDF
Pub.L. 110-232 To suspend the acquisition of petroleum for the Strategic Petroleum Reserve, and for other purposes. NOTE: May 19, 2008 - [H.R. 6022]
TEXT    PDF
Pub.L. 110-233 To prohibit discrimination on the basis of genetic information with respect to health insurance and NOTE: May 21, 2008 - [H.R. 493] employment.
TEXT    PDF
Pub.L. 110-234 To provide for the continuation of agricultural programs through fiscal year 2012, and for other purposes. NOTE: May 22, 2008 - [H.R. 2419]
TEXT    PDF
Pub.L. 110-235 To provide for an additional temporary extension of programs under the Small Business Act and the Small Business Investment Act of 1958, and for other purposes. NOTE: May 23, 2008 - [S. 3029]
TEXT    PDF
Pub.L. 110-236 To ratify a conveyance of a portion of the Jicarilla Apache Reservation to Rio Arriba County, State of New Mexico, pursuant to the settlement of litigation between the Jicarilla Apache Nation and Rio Arriba County, State of New Mexico, to authorize issuance of a patent for said lands, and to change the exterior boundary of the Jicarilla Apache Reservation accordingly, and for other purposes. NOTE: May 27, 2008 - [H.R. 3522]
TEXT    PDF
Pub.L. 110-237 To make technical corrections regarding the Newborn Screening Saves Lives Act of 2007. NOTE: May 27, 2008 - [H.R. 5919]
TEXT    PDF
Pub.L. 110-238 To temporarily extend the programs under the Higher Education Act of 1965. NOTE: May 30, 2008 - [S. 3035]
TEXT    PDF
Pub.L. 110-239 To amend title 4, United States Code, to encourage the display of the flag of the United States on Father's Day. NOTE: June 3, 2008 - [H.R. 2356]
TEXT    PDF
Pub.L. 110-240 To amend the Missing Children's Assistance Act to authorize appropriations; and for other purposes. NOTE: June 3, 2008 - [H.R. 2517]
TEXT    PDF
Pub.L. 110-241 To amend the Fair Credit Reporting Act to make technical corrections to the definition of willful noncompliance with respect to violations involving the printing of an expiration date on certain credit and debit card receipts before the date of the enactment of this Act. NOTE: June 3, 2008 - [H.R. 4008]
TEXT    PDF
Pub.L. 110-242 To make technical corrections to section 1244 of the National Defense Authorization Act for Fiscal Year 2008, which provides special immigrant status for certain Iraqis, and for other purposes. NOTE: June 3, 2008 - [S. 2829]
TEXT    PDF
Pub.L. 110-243 Directing the United States to initiate international discussions and take necessary steps with other Nations to negotiate an agreement for managing migratory and transboundary fish stocks in the Arctic Ocean. NOTE: June 3, 2008 - [S.J. Res. 17]
TEXT    PDF
Pub.L. 110-244 To amend the Safe, Accountable, Flexible, Efficient Transportation Equity Act: A Legacy for Users to make technical corrections, and for other purposes. NOTE: June 6, 2008 - [H.R. 1195]
TEXT    PDF
Pub.L. 110-245 To amend the Internal Revenue Code of 1986 to provide benefits for military personnel, and for other purposes. NOTE: June 17, 2008 - [H.R. 6081]
TEXT    PDF
Pub.L. 110-246 To provide for the continuation of agricultural and other programs of the Department of Agriculture through fiscal year 2012, and for other purposes. NOTE: June 18, 2008 - [H.R. 6124]
TEXT    PDF
Pub.L. 110-247 To encourage the donation of excess food to nonprofit organizations that provide assistance to food-insecure people in the United States in contracts entered into by executive agencies for the provision, service, or sale of food. NOTE: June 20, 2008 - [S. 2420]
TEXT    PDF
Pub.L. 110-248 To amend title 40, United States Code, to authorize the use of Federal supply schedules for the acquisition of law enforcement, security, and certain other related items by State and local governments. NOTE: June 26, 2008 - [H.R. 3179]
TEXT    PDF
Pub.L. 110-249 To amend the International Center Act to authorize the lease or sublease of certain property described in such Act to an entity other than a foreign government or international organization if certain conditions are met. NOTE: June 26, 2008 - [H.R. 3913]
TEXT    PDF
Pub.L. 110-250 To reform mutual aid agreements for the National Capital Region. NOTE: June 26, 2008 - [S. 1245]
TEXT    PDF
Pub.L. 110-251 To assist members of the Armed Forces in obtaining United States citizenship, and for other purposes. NOTE: June 26, 2008 - [S. 2516]
TEXT    PDF
Pub.L. 110-252 Making appropriations for military construction, the Department of Veterans Affairs, and related agencies for the fiscal year ending September 30, 2008, and for other purposes. NOTE: June 30, 2008 - [H.R. 2642]
TEXT    PDF
Pub.L. 110-253 To amend the Internal Revenue Code of 1986 to extend the funding and expenditure authority of the Airport and Airway Trust Fund, and for other purposes. NOTE: June 30, 2008 - [H.R. 6327]
TEXT    PDF
Pub.L. 110-254 To grant a Federal charter to Korean War Veterans Association, Incorporated. NOTE: June 30, 2008 - [S. 1692]
TEXT    PDF
Pub.L. 110-255 To authorize the Administrator of the Environmental Protection Agency to accept, as part of a settlement, diesel emission reduction Supplemental Environmental Projects, and for other purposes. NOTE: June 30, 2008 - [S. 2146]
TEXT    PDF
Pub.L. 110-256 To temporarily extend the programs under the Higher Education Act of 1965. NOTE: June 30, 2008 - [S. 3180]
TEXT    PDF
Pub.L. 110-257 To NOTE: July 1, 2008 - [H.R. 5690] remove the African National Congress from treatment as a terrorist organization for certain acts or events, provide relief for certain members of the African National Congress regarding admissibility, and for other purposes.
TEXT    PDF
Pub.L. 110-258 To revise the short title of the Fannie Lou Hamer, Rosa Parks, and Coretta Scott King Voting Rights Act Reauthorization and Amendments Act of 2006. NOTE: July 1, 2008 - [S. 188]
TEXT    PDF
Pub.L. 110-259 To award posthumously a Congressional gold medal to Constantino Brumidi. NOTE: July 1, 2008 - [S. 254]
TEXT    PDF
Pub.L. 110-260 To award a congressional gold medal to Edward William Brooke III in recognition of his unprecedented and enduring service to our Nation. NOTE: July 1, 2008 - [S. 682]
TEXT    PDF
Pub.L. 110-261 To amend the Foreign Intelligence Surveillance Act of 1978 to establish a procedure for authorizing certain acquisitions of foreign intelligence, and for other purposes. NOTE: July 10, 2008 - [H.R. 6304]
TEXT    PDF
Pub.L. 110-262 To designate the United States bankruptcy courthouse located at 271 Cadman Plaza East in Brooklyn, New York, as the ``Conrad B. Duberstein United States Bankruptcy Courthouse''. NOTE: July 15, 2008 - [H.R. 430]
TEXT    PDF
Pub.L. 110-263 To redesignate Lock and Dam No. 5 of the McClellan-Kerr Arkansas River Navigation System near Redfield, Arkansas, authorized by the Rivers and Harbors Act approved July 24, 1946, as the ``Colonel Charles D. Maynard Lock and Dam''. NOTE: July 15, 2008 - [H.R. 781]
TEXT    PDF
Pub.L. 110-264 To designate the station of the United States Border Patrol located at 25762 Madison Avenue in Murrieta, California, as the ``Theodore L. Newton, Jr. and George F. Azrak Border Patrol Station''. NOTE: July 15, 2008 - [H.R. 2728]
TEXT    PDF
Pub.L. 110-265 To designate the facility of the United States Postal Service located at 1190 Lorena Road in Lorena, Texas, as the ``Marine Gunnery Sgt. John D. Fry Post Office Building''. NOTE: July 15, 2008 - [H.R. 3721]
TEXT    PDF
Pub.L. 110-266 To designate the Port Angeles Federal Building in Port Angeles, Washington, as the ``Richard B. Anderson Federal Building''. NOTE: July 15, 2008 - [H.R. 4140]
TEXT    PDF
Pub.L. 110-267 To designate the facility of the United States Postal Service located at 11151 Valley Boulevard in El Monte, California, as the ``Marisol Heredia Post Office Building''. NOTE: July 15, 2008 - [H.R. 4185]
TEXT    PDF
Pub.L. 110-268 To designate the facility of the United States Postal Service located at 19101 Cortez Boulevard in Brooksville, Florida, as the ``Cody Grater Post Office Building''. NOTE: July 15, 2008 - [H.R. 5168]
TEXT    PDF
Pub.L. 110-269 To designate the facility of the United States Postal Service located at 11001 Dunklin Drive in St. Louis, Missouri, as the ``William `Bill' Clay Post Office Building''. NOTE: July 15, 2008 - [H.R. 5395]
TEXT    PDF
Pub.L. 110-270 To designate the facility of the United States Postal Service located at 117 North Kidd Street in Ionia, Michigan, as the ``Alonzo Woodruff Post Office Building''. NOTE: July 15, 2008 - [H.R. 5479]
TEXT    PDF
Pub.L. 110-271 To designate the facility of the United States Postal Service located at 7231 FM 1960 in Humble, Texas, as the ``Texas Military Veterans Post Office''. NOTE: July 15, 2008 - [H.R. 5517]
TEXT    PDF
Pub.L. 110-272 To designate the facility of the United States Postal Service located at 120 Commercial Street in Brockton, Massachusetts, as the ``Rocky Marciano Post Office Building''. NOTE: July 15, 2008 - [H.R. 5528]
TEXT    PDF
Pub.L. 110-273 To preserve the independence of the District of Columbia Water and Sewer Authority. NOTE: July 15, 2008 - [H.R. 5778]
TEXT    PDF
Pub.L. 110-274 To amend the Water Resources Development Act of 2007 to clarify the authority of the Secretary of the Army to provide reimbursement for travel expenses incurred by members of the Committee on Levee Safety. NOTE: July 15, 2008 - [H.R. 6040]
TEXT    PDF
Pub.L. 110-275 To amend titles XVIII and XIX of the Social Security Act to extend expiring provisions under the Medicare Program, to improve beneficiary access to preventive and mental health services, to enhance low-income benefit programs, and to maintain access to care in rural areas, including pharmacy access, and for other purposes. NOTE: July 15, 2008 - [H.R. 6331]
TEXT    PDF
Pub.L. 110-276 To designate the United States customhouse building located at 31 Gonzalez Clemente Avenue in Mayaguez, Puerto Rico, as the ``Rafael Martinez Nadal United States Customhouse Building''. NOTE: July 15, 2008 - [H.R. 1019]
TEXT    PDF
Pub.L. 110-277 To require the Secretary of the Treasury to mint coins in commemoration of veterans who became disabled for life while serving in the Armed Forces of the United States. NOTE: July 17, 2008 - [H.R. 634]
TEXT    PDF
Pub.L. 110-278 To require the Consumer Product Safety Commission to issue regulations mandating child-resistant closures on all portable gasoline containers. NOTE: July 17, 2008 - [H.R. 814]
TEXT    PDF
Pub.L. 110-279 To provide for certain Federal employee benefits to be continued for certain employees of the Senate Restaurants after operations of the Senate Restaurants are contracted to be performed by a private business concern, and for other purposes. NOTE: July 17, 2008 - [S. 2967]
TEXT    PDF
Pub.L. 110-280 To amend the Act to Prevent Pollution from Ships to implement MARPOL Annex VI. NOTE: July 21, 2008 - [H.R. 802]
TEXT    PDF
Pub.L. 110-281 To amend the National Fish and Wildlife Foundation Establishment Act to increase the number of Directors on the Board of Directors of the National Fish and Wildlife Foundation. NOTE: July 21, 2008 - [H.R. 3891]
TEXT    PDF
Pub.L. 110-282 To designate a portion of United States Route 20A, located in Orchard Park, New York, as the ``Timothy J. Russert Highway''. NOTE: July 23, 2008 - [S. 3145]
TEXT    PDF
Pub.L. 110-283 To promote and enhance public safety by facilitating the rapid deployment of IP-enabled 911 and E-911 services, encourage the Nation's transition to a national IP-enabled emergency network, and improve 911 and E-911 access to those with disabilities. NOTE: July 23, 2008 - [H.R. 3403]
TEXT    PDF
Pub.L. 110-284 To designate the United States courthouse located at 1716 Spielbusch Avenue in Toledo, Ohio, as the ``James M. Ashley and Thomas W.L. Ashley United States Courthouse''. NOTE: July 23, 2008 - [H.R. 3712]
TEXT    PDF
Pub.L. 110-285 To amend the Public Health Service Act to advance medical research and treatments into pediatric cancers, ensure patients and families have access to information regarding pediatric cancers and current treatments for such cancers, establish a national childhood cancer registry, and promote public awareness of pediatric cancer. NOTE: July 29, 2008 - [H.R. 1553]
TEXT    PDF
Pub.L. 110-286 To impose sanctions on officials of the State Peace and Development Council in Burma, to amend the Burmese Freedom and Democracy Act of 2003 to exempt humanitarian assistance from United States sanctions on Burma, to prohibit the importation of gemstones from Burma, or that originate in Burma, to promote a coordinated international effort to restore civilian democratic rule to Burma, and for other purposes. NOTE: July 29, 2008 - [H.R. 3890]
TEXT    PDF
Pub.L. 110-287 Approving the renewal of import restrictions contained in the Burmese Freedom and Democracy Act of 2003. NOTE: July 29, 2008 - [H.J. Res. 93]
TEXT    PDF
Pub.L. 110-288 To amend the Federal Water Pollution Control Act to address certain discharges incidental to the normal operation of a recreational vessel. NOTE: July 29, 2008 - [S. 2766]
TEXT    PDF
Pub.L. 110-289 To provide needed housing reform and for other purposes. NOTE: July 30, 2008 - [H.R. 3221]
TEXT    PDF
Pub.L. 110-290 To amend title 5, United States Code, to authorize appropriations for the Administrative Conference of the United States through fiscal year 2011, and for other purposes. NOTE: July 30, 2008 - [H.R. 3564]
TEXT    PDF
Pub.L. 110-291 To amend title 49, United States Code, to direct the Secretary of Transportation to register a person providing transportation by an over-the-road bus as a motor carrier of passengers only if the person is willing and able to comply with certain accessibility requirements in addition to other existing requirements, and for other purposes. NOTE: July 30, 2008 - [H.R. 3985]
TEXT    PDF
Pub.L. 110-292 To name the Department of Veterans Affairs outpatient clinic in Ponce, Puerto Rico, as the ``Euripides Rubio Department of Veterans Affairs Outpatient Clinic''. NOTE: July 30, 2008 - [H.R. 4289]
TEXT    PDF
Pub.L. 110-293 To authorize appropriations for fiscal years 2009 through 2013 to provide assistance to foreign countries to combat HIV/AIDS, tuberculosis, and malaria, and for other purposes. NOTE: July 30, 2008 - [H.R. 5501]
TEXT    PDF
Pub.L. 110-294 To authorize the Edward Byrne Memorial Justice Assistance Grant Program at fiscal year 2006 levels through 2012. NOTE: July 30, 2008 - [S. 231]
TEXT    PDF
Pub.L. 110-295 To make a technical correction to section 3009 of the Deficit Reduction Act of 2005. NOTE: July 30, 2008 - [S. 2607]
TEXT    PDF
Pub.L. 110-296 To extend the pilot program for volunteer groups to obtain criminal history background checks. NOTE: July 30, 2008 - [S. 3218]
TEXT    PDF
Pub.L. 110-297 To approve, ratify, and confirm the settlement agreement entered into to resolve claims by the Soboba Band of Luiseno Indians relating to alleged interferences with the water resources of the Tribe, to authorize and direct the Secretary of the Interior to execute and perform the Settlement Agreement and related waivers, and for other purposes. NOTE: July 31, 2008 - [H.R. 4841]
TEXT    PDF
Pub.L. 110-298 To establish an awards mechanism to honor exceptional acts of bravery in the line of duty by Federal, State, and local law enforcement officers. NOTE: July 31, 2008 - [S. 2565]
TEXT    PDF
Pub.L. 110-299 To clarify the circumstances during which the Administrator of the Environmental Protection Agency and applicable States may require permits for discharges from certain vessels, and to require the Administrator to conduct a study of discharges incidental to the normal operation of vessels. NOTE: July 31, 2008 - [S. 3298]
TEXT    PDF
Pub.L. 110-300 To temporarily extend the programs under the Higher Education Act of 1965. NOTE: July 31, 2008 - [S. 3352]
TEXT    PDF
Pub.L. 110-301 To resolve pending claims against Libya by United States nationals, and for other purposes. NOTE: Aug. 4, 2008 - [S. 3370]
TEXT    PDF
Pub.L. 110-302 To designate the Department of Veterans Affairs outpatient clinic in Wenatchee, Washington, as the Elwood ``Bud'' Link Department of Veterans Affairs Outpatient Clinic. NOTE: Aug. 12, 2008 - [H.R. 2245]
TEXT    PDF
Pub.L. 110-303 To designate the facility of the United States Postal Service located at 401 Washington Avenue in Weldon, North Carolina, as the ``Dock M. Brown Post Office Building''. NOTE: Aug. 12, 2008 - [H.R. 4210]
TEXT    PDF
Pub.L. 110-304 To name the Department of Veterans Affairs medical center in Miami, Florida, as the ``Bruce W. Carter Department of Veterans Affairs Medical Center''. NOTE: Aug. 12, 2008 - [H.R. 4918]
TEXT    PDF
Pub.L. 110-305 To designate the facility of the United States Postal Service located at 120 South Del Mar Avenue in San Gabriel, California, as the ``Chi Mui Post Office Building''. NOTE: Aug. 12, 2008 - [H.R. 5477]
TEXT    PDF
Pub.L. 110-306 To designate the facility of the United States Postal Service located at 10449 White Granite Drive in Oakton, Virginia, as the ``Private First Class David H. Sharrett II Post Office Building''. NOTE: Aug. 12, 2008 - [H.R. 5483]
TEXT    PDF
Pub.L. 110-307 To designate the facility of the United States Postal Service located at 1155 Seminole Trail in Charlottesville, Virginia, as the ``Corporal Bradley T. Arms Post Office Building''. NOTE: Aug. 12, 2008 - [H.R. 5631]
TEXT    PDF
Pub.L. 110-308 To designate the facility of the United States Postal Service located at 219 East Main Street in West Frankfort, Illinois, as the ``Kenneth James Gray Post Office Building''. NOTE: Aug. 12, 2008 - [H.R. 6061]
TEXT    PDF
Pub.L. 110-309 To designate the facility of the United States Postal Service located at 42222 Rancho Las Palmas Drive in Rancho Mirage, California, as the ``Gerald R. Ford Post Office Building''. NOTE: Aug. 12, 2008 - [H.R. 6085]
TEXT    PDF
Pub.L. 110-310 To designate the facility of the United States Postal Service located at 14500 Lorain Avenue in Cleveland, Ohio, as the ``John P. Gallagher Post Office Building''. NOTE: Aug. 12, 2008 - [H.R. 6150]
TEXT    PDF
Pub.L. 110-311 To designate the Federal building and United States courthouse located at 300 Quarropas Street in White Plains, New York, as the ``Charles L. Brieant, Jr., Federal Building and United States Courthouse''. NOTE: Aug. 12, 2008 - [H.R. 6340]
TEXT    PDF
Pub.L. 110-312 To provide for the continued performance of the functions of the United States Parole Commission. NOTE: Aug. 12, 2008 - [S. 3294]
TEXT    PDF
Pub.L. 110-313 To amend title 35, United States Code, and the Trademark Act of 1946 to provide that the Secretary of Commerce, in consultation with the Director of the United States Patent and Trademark Office, shall appoint administrative patent judges and administrative trademark judges, and for other purposes. NOTE: Aug. 12, 2008 - [S. 3295]
TEXT    PDF
Pub.L. 110-314 To establish consumer product safety standards and other safety requirements for children's products and to reauthorize and modernize the Consumer Product Safety Commission. NOTE: Aug. 14, 2008 - [H.R. 4040]
TEXT    PDF
Pub.L. 110-316 To amend the Federal Food, Drug, and Cosmetic Act to revise and extend the animal drug user fee program, to establish a program of fees relating to generic new animal drugs, to make certain technical corrections to the Food and Drug Administration Amendments Act of 2007, and for other purposes. NOTE: Aug. 14, 2008 - [H.R. 6432]
TEXT    PDF
Pub.L. 110-317 To ensure the fair treatment of a member of the Armed Forces who is discharged from the Armed Forces, at the request of the member, pursuant to the Department of Defense policy permitting the early discharge of a member who is the only surviving child in a family in which the father or mother, or one or more siblings, served in the Armed Forces and, because of hazards incident to such service, was killed, died as a result of wounds, accident, or disease, is in a captured or missing in action status, or is permanently disabled, to amend the Internal Revenue Code of 1986 to repeal the dollar limitation on contributions to funeral trusts, and for other purposes. NOTE: Aug. 29, 2008 - [H.R. 6580]
TEXT    PDF