AE 2.110:112-104
|
United States Marshals Service 225th Anniversary Commemorative Coin Act |
1 |
AE 2.110:112-105
|
An Act to Prohibit Members of Congress and Employees of Congress from Using Nonpublic Information Derived from Their Official Positions for Personal Benefit, and for Other Purposes |
1 |
AE 2.110:112-106
|
Jumpstart Our Business Startups Act |
1 |
AE 2.110:112-107
|
An Act to Designate the Facility of the United States Postal Service Located at 500 East Whitestone Boulevard in Cedar Park, Texas, as the "Army Specialist Matthew Troy Morris Post Office Building" |
1 |
AE 2.110:112-108
|
An Act to Designate the Facility of the United States Postal Service Located at 115 4th Avenue Southwest in Ardmore, Oklahoma, as the "Specialist Micheal E. Phillips Post Office" |
1 |
AE 2.110:112-109
|
An Act to Designate the Facility of the United States Postal Service Located at 10 Main Street in East Rockaway, New York, as the "John J. Cook Post Office" |
1 |
AE 2.110:112-110
|
An Act to Designate the Facility of the United States Postal Service Located at 801 West Eastport Street in Iuka, Mississippi, as the "Sergeant Jason W. Vaughn Post Office" |
1 |
AE 2.110:112-111
|
An Act to Designate the Facility of the United States Postal Service Located at 67 Castle Street in Geneva, New York, as the "Corporal Steven Blaine Riccione Post Office" |
1 |
AE 2.110:112-112
|
An Act to Designate the Facility of the United States Postal Service Located at 122 North Holderrieth Boulevard in Tomball, Texas, as the "Tomball Veterans Post Office" |
1 |
AE 2.110:112-113
|
An Act to Designate the Station of the United States Border Patrol Located at 2136 South Naco Highway in Bisbee, Arizona, as the "Brian A. Terry Border Patrol Station" |
1 |
AE 2.110:112-114
|
An Act to Designate the Facility of the United States Postal Service Located at 8 West Silver Street in Westfield, Massachusetts, as the "William T. Trant Post Office Building" |
1 |
AE 2.110:112-115
|
An Act to Designate the Facility of the United States Postal Service Located at 260 California Drive in Yountville, California, as the "Private First Class Alejandro R. Ruiz Post Office Building" |
1 |
AE 2.110:112-116
|
An Act to Designate the Facility of the United States Postal Service Located at 15455 Manchester Road in Ballwin, Missouri, as the "Specialist Peter J. Navarro Post Office Building" |
1 |
AE 2.110:112-118
|
An Act to Designate the Facility of the United States Postal Service Located at 112 South 5th Street in Saint Charles, Missouri, as the "Lance Corporal Drew W. Weaver Post Office Building" |
1 |
AE 2.110:112-119
|
An Act to Authorize the Administrator of General Services to Convey a Parcel of Real Property in Tracy, California, to the City of Tracy |
1 |
AE 2.110:112-120
|
An Act to modify the Department of Defense Program Guidance Relating to the Award of Post-Deployment/Mobilization Respite Absence Administrative Absence Days to Members of the Reserve Components to Exempt Any Member Whose Qualified Mobilization Commenced before October 1, 2011, and Continued on or after that Date, from the Changes to the Program Guidance that took Effect on that Date |
1 |
AE 2.110:112-121
|
Temporary Bankruptcy Judgeships Extension Act of 2012 |
1 |
AE 2.110:112-122
|
Export-Import Bank Reauthorization Act of 2012 |
1 |
AE 2.110:112-127
|
Border Tunnel Prevention Act of 2012 |
1 |
AE 2.110:112-128
|
An Act to Direct the Secretary of the Interior to Issue Commercial Use Authorizations to Commercial Stock Operators in Designated Wilderness within the Sequoia and Kings Canyon National Parks, and for Other Purposes |
1 |