Public Law No. |
Title |
Date |
Page |
109-1 |
To accelerate the income tax benefits for charitable cash contributions for the relief of victims of the Indian Ocean tsunamis
TEXT | PDF |
Jan. 7, 2005 |
3 |
109-2 |
Class Action Fairness Act of 2005
TEXT | PDF |
Feb. 18, 2005 |
4 |
109-3 |
For the relief of the parents of Theresa Marie Schiavo TEXT | PDF |
Mar. 21, 2005 |
15 |
109-4 |
Welfare Reform Extension Act of 2005 TEXT | PDF |
Mar. 25, 2005 |
17 |
109-5 |
To extend the existence of the Nazi War Crimes and Japanese Imperial Government Records Interagency Working Group for 2 years TEXT | PDF |
Mar. 25, 2005 |
19 |
109-6 |
To amend the Internal Revenue Code of 1986 to extend the Leaking Underground Storage Tank Trust Fund financing rate TEXT | PDF |
Mar. 31, 2005 |
20 |
109-7 |
To amend the Internal Revenue Code of 1986 to provide for the proper tax treatment of certain disaster mitigation payments TEXT | PDF |
Apr. 15, 2005 |
21 |
109-8 |
Bankruptcy Abuse Prevention and Consumer Protection Act of 2005 TEXT | PDF |
Apr. 20, 2005 |
23 |
109-9 |
Family Entertainment and Copyright Act of 2005 TEXT | PDF |
Apr. 27, 2005 |
218 |
109-10 |
To designate the United States courthouse located at 501 I Street in Sacramento, California, as the ”Robert T. Matsui United States Courthouse " TEXT | PDF |
Apr. 29, 2005 |
228 |
109-11 |
Providing for the appointment
of Shirley
Ann Jackson
as a citizen
regent of the Board of Regents of the Smithsonian Institution TEXT | PDF |
May 5, 2005 |
229 |
109-12 |
Providing for the appointment of Robert P. Kogod as a citizen regent of the Board of Regents of the Smithsonian Institution TEXT | PDF |
May 5, 2005 |
230 |
109-13 |
Emergency Supplemental Appropriations Act for
Defense, the Global War on Terror, and Tsunami Relief, 2005. TEXT | PDF |
May 11, 2005 |
231 |
109-14 |
Surface Transportation Extension Act of 2005 TEXT | PDF |
May 31, 2005 |
324 |
109-15 |
To designate the facility of the United States Postal Service located at 215 Martin Luther King, Jr. Boulevard in Madison, Wisconsin, as the ``Robert M. La Follette, Sr. Post Office Building'' TEXT | PDF |
Jun. 17, 2005 |
337 |
109-16 |
To designate a United States courthouse in Brownsville, Texas, as the “Reynaldo G. Garza and Filemon B. Vela United States Courthouse'' TEXT | PDF |
Jun. 29, 2005 |
338 |
109-17 |
To amend the Agricultural Credit Act of 1987 to reauthorize State mediation programs TEXT | PDF |
Jun. 29, 2005 |
339 |
109-18 |
Patient Navigator Outreach and Chronic Disease Prevention Act of 2005 TEXT | PDF |
Jun. 29, 2005 |
340 |
109-19 |
TANF Extension Act of 2005 TEXT | PDF |
Jul. 1, 2005 |
344 |
109-20 |
Surface Transportation Extension Act of 2005, Part II TEXT | PDF |
Jul. 1, 2005 |
346 |
109-21 |
Junk Fax Prevention Act of 2005 TEXT | PDF |
Jul. 9, 2005 |
359 |
109-22 |
To designate the facility of the United States Postal Service located at 30777 Rancho California Road in Temecula, California, as the “Dalip Singh Saund Post Office Building'' TEXT | PDF |
Jul. 12, 2005 |
365 |
109-23 |
To designate the facility of the United States Postal Service located at 8200 South Vermont Avenue in Los Angeles, California, as the ``Sergeant First Class John Marshall Post Office Building'' TEXT | PDF |
Jul 12, 2005 |
366 |
109-24 |
To designate the facility of the United States Postal Service located at 321 Montgomery Road in Altamonte Springs, Florida, as the ``Arthur Stacey Mastrapa Post Office Building'' TEXT | PDF |
Jul. 12, 2005 |
367 |
109-25 |
To designate the facility of the United States Postal Service located at 4960 West Washington Boulevard in Los Angeles, California, as the“Ray Charles Post Office Building'' TEXT | PDF |
Jul. 12, 2005 |
368 |
109-26 |
To designate the facility of the United States Postal Service located at 40 Putnam Avenue in Hamden, Connecticut, as the “Linda White-Epps Post Office'' TEXT | PDF |
Jul. 12, 2005 |
369 |
109-27 |
To designate the facility of the United States Postal Service located at 151 West End Street in Goliad, Texas, as the “Judge Emilio Vargas Post Office Building''
TEXT | PDF |
Jul. 12, 2005 |
370 |
109-28 |
To designate the facility of the United States Postal Service located at 120 East Illinois Avenue in Vinita, Oklahoma, as the `“Francis C. GoodpasterPost Office Building'' TEXT | PDF |
Jul. 12, 2005 |
371 |
109-29 |
To designate the facility of the United States Postal Service located at 750 4th Street in Sparks, Nevada, as the“Mayor Tony Armstrong Memorial Post Office'' TEXT | PDF |
Jul. 12, 2005 |
372 |
109-30 |
To designate the facility of the United States Postal Service located at 6200 Rolling Road in Springfield, Virginia, as the “Captain Mark Stubenhofer Post Office Building'' TEXT | PDF |
Jul. 12, 2005 |
373 |
109-31 |
To designate the facility of the United States Postal Service located at 12433 Antioch Road in Overland Park, Kansas, as the “Ed Eilert Post Office Building'' TEXT | PDF |
Jul. 12, 2005 |
374 |
109-32 |
To designate the facility of the United States Postal Service located at 695 Pleasant Street in New Bedford, Massachusetts,as the “Honorable Judge George N. Leighton Post Office Building'' TEXT | PDF |
Jul. 12, 2005 |
375 |
109-33 |
To designate the facility of the United States Postal Service located at 614 West Old County Road in Belhaven, North Carolina, as the “Floyd Lupton Post Office'' TEXT | PDF |
Jul. 12, 2005 |
376 |
109-34 |
To amend the CommunicationsSatellite Act of 1962 to strike the privatization criteria for INTELSAT separated entities, remove certain restrictions on separated and successor entities to INTELSAT, and for other purposes
TEXT | PDF |
Jul. 12, 2005 |
377 |
109-35 |
Surface Transportation Extension Act of 2005, Part III TEXT | PDF |
Jul. 20, 2005 |
379 |
109-36 |
To designate the facility of the United States Postal Service located at 301 South Heatherwilde Boulevard in Pflugerville, Texas, as the “Sergeant Byron W. Norwood Post Office Building'' TEXT | PDF |
Jul. 21, 2005 |
393 |
109-37 |
Surface Transportation Extension Act of 2005, Part IV TEXT | PDF |
Jul. 22, 2005 |
394 |
109-38 |
To permit the individuals currently serving as Executive Director, Deputy Executive Directors, and General Counsel of the Office of Compliance to serve one additional term TEXT | PDF |
Jul. 27, 2005 |
408 |
109-39 |
Approving the renewal of import restrictions contained in the Burmese Freedom and Democracy Act of 2003 TEXT | PDF |
Jul. 27, 2005 |
409 |
109-40 |
Surface Transportation Extension Act of 2005, Part V TEXT | PDF |
Jul. 28, 2005 |
410 |
109-41 |
Patient Safety and Quality Improvement Act of 2005 TEXT | PDF |
Jul. 29, 2005 |
424 |
109-42 |
Surface Transportation Extension Act of 2005, Part VI. TEXT | PDF |
Jul. 30, 2005 |
435 |
109-43 |
Medical Device User Fee Stabilization Act of 2005 TEXT | PDF |
Aug. 1, 2005 |
439 |
109-44 |
Upper White Salmon Wild and Scenic Rivers Act TEXT | PDF |
Aug. 2, 2005 |
443 |
109-45 |
Sand Creek Massacre National Historic Site Trust Act of 2005 TEXT | PDF |
Aug. 2, 2005 |
445 |
109-46 |
To direct the Secretary of Agriculture to convey certain land to Lander County, Nevada, and the Secretary of the Interior to convey certain land to Eureka County, Nevada, for continued use as cemeteries TEXT | PDF |
Aug. 2, 2005 |
448 |
109-47 |
Colorado River Indian Reservation Boundary Correction Act TEXT | PDF |
Aug. 2, 2005 |
451 |
109-48 |
To authorize the Secretary of the Interior to contract with the city of Cheyenne, Wyoming, for the storage of the city's water in the Kendrick Project, Wyoming TEXT | PDF |
Aug. 2, 2005 |
455 |
109-49 |
Expressing the sense of Congress with respect to the women suffragists who fought for and won the right of women to vote in the United States TEXT | PDF |
Aug. 2, 2005 |
457 |
109-50 |
To designate the facility of the United States Postal Service located at 1915 Fulton Street in Brooklyn, New York, as the “Congresswoman Shirley A. Chisholm Post Office Building'' TEXT | PDF |
Aug. 2, 2005 |
459 |
109-51 |
To designate the facility of the United States Postal Service located at 123 W. 7th Street in Holdenville, Oklahoma, as the “Boone Pickens Post Office'' TEXT | PDF |
Aug. 2, 2005 |
460 |
109-52 |
To designate the facility of the United States Postal Service located at 1560 Union Valley Road in West Milford, New Jersey, as the ``Brian P. Parrello Post Office Building'' TEXT | PDF |
Aug. 2 , 2005 |
461 |
109-53 |
Dominican Republic-Central America-United States Free Trade Agreement Implementation Act TEXT | PDF |
Aug. 2, 2005 |
462 |
109-54 |
Department of the Interior, Environment, and Related Agencies Appropriations Act, 2006 TEXT | PDF |
Aug 2, 2005 |
499 |
109-55 |
Legislative Branch Appropriations Act, 2006 TEXT | PDF |
Aug. 2, 2005 |
565 |
109-56 |
To amend the Controlled Substances Act to lift the patient limitation on prescribing drug addiction treatments by medical practitioners in group practices, and for other purposes TEXT | PDF |
Aug. 2, 2005 |
591 |
109-57 |
Controlled Substances Export Reform Act of 2005 TEXT | PDF |
Aug. 2, 2005 |
592 |
109-58 |
Energy Policy Act of 2005 TEXT | PDF |
Aug. 8, 2005 |
594 |
109-59 |
Safe, Accountable, Flexible, Efficient Transportation Equity Act: A Legacy for Users TEXT | PDF |
Aug. 10, 2005 |
1144 |
109-60 |
National All Schedules Prescription Electronic Reporting Act of 2005 TEXT | PDF |
Aug. 11, 2005 |
1979 |
109-61 |
Emergency Supplemental AppropriationsAct to Meet Immediate Needs Arising From the Consequences of Hurricane Katrina, 2005 TEXT | PDF |
Sep. 2, 2005 |
1988 |
109-62 |
Second Emergency Supplemental AppropriationsAct to Meet Immediate Needs Arising From the Consequences of Hurricane Katrina, 2005 TEXT | PDF |
Sep. 8, 2005 |
1990 |
109-63 |
Federal Judiciary Emergency Special Sessions Act of 2005 TEXT | PDF |
Sep. 9, 2005 |
1993 |
109-64 |
To exclude from consideration as income certain payments under the national flood insurance program TEXT | PDF |
Sep. 20, 2005 |
1997 |
109-65 |
National Flood Insurance Program Enhanced Borrowing Authority Act of 2005
TEXT | PDF |
Sep. 20, 2005 |
1998 |
109-66 |
Pell Grant Hurricane and Disaster Relief Ac t TEXT | PDF |
Sep. 21, 2005 |
1999 |
109-67 |
Student Grant Hurricane and Disaster Relief Act TEXT | PDF |
Sep. 21, 2005 |
2001 |
109-68 |
TANF Emergency Response and Recovery Act of 2005 TEXT | PDF |
Sep. 21, 2005 |
2003 |
109-69 |
Dandini Research Park Conveyance Act TEXT | PDF |
Sep. 21, 2005 |
2007 |
109-70 |
Hawaii Water Resources Act of 2005 TEXT | PDF |
Sep. 21, 2005 |
2009 |
109-71 |
Wind Cave National Park Boundary Revision Act of 2005 TEXT | PDF |
Sep. 21, 2005 |
2011 |
109-72 |
Flexibility for Displaced Workers Act TEXT | PDF |
Sep. 23, 2005 |
2013 |
109-73 |
Katrina Emergency Tax Relief Act of 2005 TEXT | PDF |
Sep. 23, 2005 |
2016 |
109-74 |
Sportfishing and Recreational Boating Safety Amendments Act of 2005
TEXT | PDF |
Sep. 29, 2005 |
2030 |
109-75 |
To amend the Pittman-Robertson Wildlife Restoration Act to extend the date after which surplus funds in the wildlife restoration fund become available for apportionment TEXT | PDF |
Sep. 29, 2005 |
2034 |
109-76 |
United States Parole Commission Extension and Sentencing Commission Authority Act of 2005 TEXT | PDF |
Sep. 29, 2005 |
2035 |
109-77 |
Making continuing appropriationsfor the fiscal year 2006, and for other purposes TEXT | PDF |
Sep. 30, 2005 |
2037 |
109-78 |
To extend the waiver authority of the Secretary of Education with respect to student financial assistance during a war or other military operation or national emergency TEXT | PDF |
Sep. 30, 2005 |
2043 |
109-79 |
To extend by 10 years the authority of the Secretary of Commerce to conduct the quarterly financial report program TEXT | PDF |
Sep. 30, 2005 |
2044 |
109-80 |
Servicemembers' Group Life Insurance Enhancement Act of 2005
TEXT | PDF |
Sep. 30, 2005 |
2045 |
109-81 |
Higher Education Extension Act of 2005 TEXT | PDF |
Sep. 30, 2005 |
2048 |
109-82 |
Assistance for Individuals with Disabilities Affected by Hurricane Katrina or Rita Act of 2005 TEXT | PDF |
Sep.30, 2005 |
2050 |
109-83 |
To amend the United States Grain Standards Act to reauthorize that Act TEXT | PDF |
Sep. 30, 2005 |
2053 |
109-84 |
To designate the facility of the United States Postal Service located at 200 South Barrington Street in Los Angeles, California, as the “Karl Malden Station'' TEXT | PDF |
Oct. 4, 2005 |
2054 |
109-85 |
To designate the facility of the United States Postal Service located at 2600 Oak Street in St. Charles, Illinois, as the “Jacob L. Frazier Post Office Building'' TEXT | PDF |
Oct. 4, 2005 |
2055 |
109-86 |
Natural Disaster Student Aid Fairness Act. Oct. 7, 2005 TEXT | PDF |
Oct. 7, 2005 |
2056 |
109-87 |
To authorize the Secretary of Transportationto make emergency airport improvement project grants-in-aid under title 49, United States Code, for repairs and costs related to damage from Hurricanes Katrina and Rita TEXT | PDF |
Oct. 7, 2005 |
2059 |
109-88 |
Community Disaster Loan Act of 2005 TEXT | PDF |
Oct. 7, 2005 |
2061 |
109-89 |
To redesignate the Crowne Plaza in Kingston, Jamaica as the Colin L. Powell Residential Plaza TEXT | PDF |
Oct.. 13, 2005 |
2063 |
109-90 |
Department of Homeland Security AppropriationsAct, 2006 TEXT | PDF |
Oct. 18, 2005 |
2064 |
109-91 |
QI, TMA, and Abstinence Programs Extension and Hurricane Katrina Unemployment Relief Act of 2005 TEXT | PDF |
Oct. 20, 2005 |
2091 |
109-92 |
Protection of Lawful Commerce in Arms Act TEXT | PDF |
Oct. 26, 2005 |
2095 |
109-93 |
Rocky Mountain National Park Boundary Adjustment Act of 2005 TEXT | PDF |
Oct. 26, 2005 |
2104 |
109-94 |
Ojito Wilderness Act TEXT | PDF |
Oct. 26, 2005 |
2106 |
109-95 |
Assistance for Orphans and Other Vulnerable Children in Developing Countries Act of 2005 TEXT | PDF |
Nov. 8, 2005 |
2111 |
109-96 |
To amend the Federal Food, Drug, and Cosmetic Act to provide for the regulation of all contact lenses as medical devices, and for other purposes TEXT | PDF |
Nov, 9, 2005 |
2119 |
109-97 |
Agriculture, Rural Development, Food and Drug Administration, and Related Agencies Appropriations Act, 2006 TEXT | PDF |
Nov. 10, 2005 |
2120 |
109-98 |
To designate the Federal building located at 333 Mt. Elliott Street in Detroit, Michigan, as the “Rosa Parks Federal Building'' TEXT | PDF |
Nov. 10, 2005 |
2168 |
109-99 |
To extend through March 31, 2006, the authority of the Secretary of the Army to accept and expend funds contributed by non-Federal public entities and to expedite the processing of permits TEXT | PDF |
Nov. 11, 2005 |
2169 |
109-100 |
To extend the special postage stamp for breast cancer research for 2 years TEXT | PDF |
Nov. 11, 2005 |
2170 |
109-101 |
To designate the Federal building located at 333 Mt. Elliott Street in Detroit, Michigan, as the “Rosa Parks Federal Building''TEXT | PDF |
Nov. 11, 2005 |
2171 |
109-102 |
Foreign Operations, Export Financing, and Related Programs Appropriations Act, 2006 TEXT | PDF |
Nov. 14, 2005 |
2172 |
109-103 |
Energy and Water Development Appropriations Act, 2006. TEXT | PDF |
Nov 19, 2005 |
2247 |
109-104 |
To authorize the Secretary of the Navy to enter into a contract for the nuclear refueling and complex overhaul of the U.S.S. Carl Vinson (CVN-70) TEXT | PDF |
Nov 19, 2005 |
2285 |
109-105 |
Making further continuing appropriationsfor the fiscal year 2006, and for other purposes TEXT | PDF |
Nov. 19, 2005 |
2287 |
109-106 |
National Flood Insurance Program Further Enhanced Borrowing Authority Act of 2005 TEXT | PDF |
Nov. 21, 2005 |
2288 |
109-107 |
To designate the facility of the United States Postal Service located at 442 West Hamilton Street, Allentown, Pennsylvania, as the “Mayor Joseph S. Daddona Memorial Post Office'' TEXT | PDF |
Nov. 22, 2005 |
2289 |
109-108 |
Science, State, Justice, Commerce, and Related Agencies AppropriationsAct, 2006 TEXT | PDF |
Nov. 22, 2005 |
2290 |
109-109 |
To designate the facility of the United States Postal Service located at 2061 South Park Avenue in Buffalo, New York, as the “James T. Molloy Post Office Building'' TEXT | PDF |
Nov. 22, 2005 |
2350 |
109-110 |
Northern Arizona Land Exchange and Verde River Basin Partnership Act of 2005 TEXT | PDF |
Nov. 22, 2005 |
2351 |
109-111 |
Veterans' Compensation Cost-of-Living Adjustment Act of 2005 TEXT | PDF |
Nov. 22, 2005 |
2362 |
109-112 |
Iran Nonproliferation Amendments Act of 2005 TEXT | PDF |
Nov. 22, 2005 |
2366 |
109-113 |
To designate the facility of the United States Postal Service located at 1101 Colorado Street in Boulder City, Nevada, as the “Bruce Woodbury Post Office Building”
TEXT | PDF |
Nov. 11, 2005 |
1327 |
109-114 |
Military Quality of Life and Veterans Affairs Appropriations Act, 2006 TEXT | PDF |
Nov. 30, 2005 |
2372 |
109-115 |
Transportation, Treasury, Housing and Urban Development, the Judiciary, the District of Columbia, and Independent Agencies Appropriations Act, 2006 TEXT | PDF |
Nov. 30, 2005 |
2396 |
109-116 |
To direct the Joint Committee on the Library to obtain a statue of Rosa Parks and to place the statue in the United States Capitol in National Statuary Hall, and for other purposes. TEXT | PDF |
Dec. 1, 2005 |
2524 |
109-117 |
To amend Public Law 89-366 to allow for an adjustment in the number of free roaming horses permitted in Cape Lookout National Seashore TEXT | PDF |
Dec. 1, 2005 |
2576 |
109-118 |
Caribbean National Forest Act of 2005 TEXT | PDF |
Dec. 1, 2005 |
2527 |
109-119 |
Angel Island Immigration Station Restoration and Preservation Act TEXT | PDF |
Dec. 1, 2005 |
2529 |
109-120 |
Franklin National Battlefield Study Act TEXT | PDF |
Dec. 1, 2005 |
2531 |
109-121 |
Senator Paul Simon Water for the Poor Act of 2005 TEXT | PDF |
Dec. 1, 2005 |
2533 |
109-122 |
To designate the facility of the United States Postal Service located at 57 West Street in Newville, Pennsylvania, as the “Randall D. Shughart Post Office Building'' TEXT | PDF |
Dec. 1, 2005 |
2541 |
109-123 |
To designate the facility of the United States Postal Service located at 567 Tompkins Avenue in Staten Island, New York, as the “Vincent Palladino Post Office'' TEXT | PDF |
Dec. 1, 2005 |
2542 |
109-124 |
To designate the facility of the United States Postal Service located at 208 South Main Street in Parkdale, Arkansas, as the Willie Vaughn Post Office TEXT | PDF |
Dec 1, 2005 |
2543 |
109-125 |
Department of the Interior Volunteer Recruitment Act of 2005 TEXT | PDF |
Dec. 7, 2005 |
2544 |
109-126 |
To direct the Secretary of Interior to convey certain land held in trust for the Paiute Indian Tribe of Utah to the City of Richfield, Utah, and for other purposes TEXT | PDF |
Dec. 7, 2005 |
2546 |
109-127 |
To revoke a Public Land Order with respect to certain lands erroneously included in the Cibola National Wildlife Refuge, California TEXT | PDF |
Dec. 7, 2005 |
2548 |
109-128 |
Making further continuing appropriationsfor the fiscal year 2006, and for other purposes TEXT | PDF |
Dec. 18, 2005 |
2549 |
109-129 |
Stem Cell Therapeutic and Research Act of 2005 TEXT | PDF |
Dec. 20, 2005 |
2550 |
109-130 |
To direct the Secretary of the Interior to convey a parcel of real property to Beaver County, Utah TEXT | PDF |
Dec. 20, 2005 |
2554 |
109-131 |
To authorize the Secretary of the Interior to provide supplemental funding and other services that are necessary to assist certain local school districts in the State of California in providing educational services for students attending schools located within Yosemite National Park, to authorize the Secretary of the Interior to adjust the boundaries of the Golden Gate National Recreation Area, to adjust the boundaries of Redwood National Park, and for other purposes TEXT | PDF |
Dec. 20, 2005 |
2566 |
109-132 |
Valles Caldera Preservation Act of 2005 TEXT | PDF |
Dec. 20, 2005 |
2570 |
109-133 |
To amend the Act of June 7, 1924, to provide for the exercise of criminal jurisdiction TEXT | PDF |
Dec. 20, 2005 |
2573 |
109-134 |
Naval Vessels Transfer Act of 2005 TEXT | PDF |
Dec. 20, 2005 |
2575 |
109-135 |
Gulf Opportunity Zone Act of 2005 TEXT | PDF |
Dec. 21, 2005 |
2577 |
109-136 |
Native American Housing Enhancement Act of 2005 TEXT | PDF |
Dec. 22, 2005 |
2643 |
109-137 |
To amend the Federal Water Pollution Control Act to extend the authorization of appropriationsfor Long Island Sound TEXT | PDF |
Dec. 22, 2005 |
2646 |
109-138 |
Southern Oregon Bureau of Reclamation Repayment Act of 2005 TEXT | PDF |
Dec. 22, 2005 |
2647 |
109-139 |
Predisaster Mitigation Program Reauthorization Act of 2005 TEXT | PDF |
Dec. 22, 2005 |
2649 |
109-140 |
To provide certain authorities for the Department of State, and for other purposes TEXT | PDF |
Dec. 22, 2005 |
2650 |
109-141 |
Coast Guard Hurricane Relief Act of 2005 TEXT | PDF |
Dec. 22, 2005 |
2654 |
109-142 |
Recognizing Commodore John Barry as the first flag officer of the United States Navy TEXT | PDF |
Dec. 22, 2005 |
2657 |
109-143 |
To reauthorize the Congressional Award Act TEXT | PDF |
Dec. 22, 2005 |
2659 |
109-144 |
Terrorism Risk Insurance Extension Act of 2005 TEXT | PDF |
Dec. 22, 2005 |
2660 |
109-145 |
Presidential $1 Coin Act of 2005 TEXT | PDF |
Dec. 22, 2005 |
2664 |
109-146 |
Little Rock Central High School Desegregation 50th Anniversary Commemorative Coin Act TEXT | PDF |
Dec. 22, 2005 |
2676 |
109-147 |
To allow binding arbitration clauses to be included in all contracts affecting land within the Gila River Indian Community Reservation TEXT | PDF |
Dec. 22, 2005 |
2679 |
109-148 |
Department of Defense, Emergency Supplemental Appropriationsto Address Hurricanes in the Gulf of Mexico, and Pandemic Influenza Act, 2006 TEXT | PDF |
Dec. 30, 2005 |
2680 |
109-149 |
Departments of Labor, Health and Human Services, and Education, and Related Agencies AppropriationsAct, 2006 TEXT | PDF |
Dec. 30, 2005 |
2833 |
109-150 |
Second Higher Education Extension Act of 2005 TEXT | PDF |
Dec. 30, 2005 |
2884 |
109-151 |
To amend title I of the Employee Retirement Income Security Act of 1974, title XXVII of the Public Health Service Act, and the Internal Revenue Code of 1986 to extend by one year provisions requiring parity in the application of certain limits to mental health benefits TEXT | PDF |
Dec. 30, 2005 |
2886 |
109-152 |
Buffalo Soldiers Commemoration Act of 2005 TEXT | PDF |
Dec. 30, 2005 |
2887 |
109-153 |
Benjamin Franklin National Memorial Commemoration Act of 2005 TEXT | PDF |
Dec. 30, 2005 |
2889 |
109-154 |
Public Lands Corps Healthy Forests Restoration Act of 2005 TEXT | PDF |
Dec. 30, 2005 |
2890 |
109-155 |
National Aeronautics and Space AdministrationAuthorizationAct of 2005 TEXT | PDF |
Dec. 30, 2005 |
2895 |
109-156 |
Delaware Water Gap National Recreation Area Improvement Act TEXT | PDF |
Dec. 30, 2005 |
2946 |
109-157 |
Indian Land Probate Reform Technical Corrections Act of 2005 TEXT | PDF |
Dec. 30, 2005 |
2949 |
109-158 |
To amend Public Law 107-153 to modify a certain date TEXT | PDF |
Dec. 30, 2005 |
2954 |
109-159 |
To authorize the transfer of items in the War Reserves Stockpile for Allies, Korea TEXT | PDF |
Dec. 30, 2005 |
2955 |
109-160 |
To amend the USA PATRIOT ACT to extend the sunset of certain provisions of that Act and the lone wolf provision of the Intelligence Reform and Terrorism Prevention Act of 2004 to July 1, 2006 TEXT | PDF |
Dec. 30, 2005 |
2957 |
109-161 |
TANF and Child Care Continuation Act of 2005 TEXT | PDF |
Dec. 30, 2005 |
2958 |
109-162 |
Violence Against Women and Department of Justice Reauthorization Act of 2005 TEXT | PDF |
Jan. 5, 2006 |
2960 |
109-163 |
National Defense Authorization Act for Fiscal Year 2006 TEXT | PDF |
Jan. 6, 2006 |
3136 |
109-164 |
Trafficking Victims Protection Reauthorization Act of 2005 TEXT | PDF |
Jan. 10, 2006 |
3558 |
109-165 |
Torture Victims Relief Reauthorization Act of 2005 TEXT | PDF |
Jan. 10, 2006 |
3574 |
109-166 |
Junior Duck Stamp Reauthorization Amendments Act of 2005 TEXT | PDF |
Jan. 10, 2006 |
3576 |
109-167 |
Passport Services Enhancement Act of 2005 TEXT | PDF |
Jan. 10, 2006 |
3578 |
109-168 |
To make certain technical corrections in amendments made by the Energy Policy Act of 2005 TEXT | PDF |
Jan. 10, 2006 |
3580 |
109-169 |
United States-Bahrain Free Trade Agreement ImplementationAct TEXT | PDF |
Jan. 10, 2006 |
3581 |
109-173 |
Federal Deposit Insurance Reform Conforming Amendments Act of 2005 TEXT | PDF |
Feb. 15, 2006 |
3601 |