AE 2.110:114-200
|
An Act to Designate the Facility of the United States Postal Service Located at 7802 37th Avenue in Jackson Heights, New York, as the "Jeanne and Jules Manford Post Office Building." |
2 |
AE 2.110:114-201
|
Housing Opportunity through Modernization Act of 2016 |
2 |
AE 2.110:114-202
|
An Act to Designate the Facility of the United States Postal Service Located at 620 Central Avenue Suite 1A in Hot Springs National Park, Arkansas, as the "Chief Petty Officer Adam Brown United States Post Office." |
2 |
AE 2.110:114-203
|
An Act to Designate the Facility of the United States Postal Service Located at 4122 Madison Street, Elfers, Florida, as the "Private First Class Felton Roger Fussell Memorial Post Office." |
2 |
AE 2.110:114-204
|
An Act to Designate the Facility of the United States Postal Service Located at 522 North Central Avenue in Phoenix, Arizona, as the "Ed Pastor Post Office." |
2 |
AE 2.110:114-205
|
An Act to Designate the Facility of the United States Postal Service Located at 110 East Powerhouse Road in Collegeville, Minnesota, as the "Eugene J. McCarthy Post Office." |
2 |
AE 2.110:114-206
|
An Act to Designate the Facility of the United States Postal Service Located at 6691 Church Street in Riverdale, Georgia, as the "Major Gregory E. Barney Post Office Building." |
2 |
AE 2.110:114-207
|
An Act to Designate the Facility of the United States Postal Service Located at 61 South Baldwin Avenue in Sierra Madre, California, as the "Louis Van Iersel Post Office." |
2 |
AE 2.110:114-208
|
An Act to Designate the Facility of the United States Postal Service Located at 1301 Alabama Avenue in Selma, Alabama, as the "Amelia Boynton Robinson Post Office Building." |
2 |
AE 2.110:114-209
|
An Act to Designate the Facility of the United States Postal Service Located at 3130 Grants Lake Boulevard in Sugar Land, Texas, as the "LCpl Garrett W. Gamble, USMC Post Office Building." |
2 |
AE 2.110:114-210
|
An Act to Require the Director of the Office of Management and Budget to Issue a Directive on the Management of Software Licenses, and for Other Purposes |
2 |
AE 2.110:114-211
|
An Act to Designate the Facility of the United States Postal Service Located at 229 West Main Cross Street in Findlay, Ohio, as the "Michael Garver Oxley Memorial Post Office Building." |
2 |
AE 2.110:114-212
|
An Act to Designate the Facility of the United States Postal Service Located at 5720 South 142nd Street in Omaha, Nebraska, as the "Petty Officer 1st Class Caleb A. Nelson Post Office Building." |
2 |
AE 2.110:114-213
|
An Act to Designate the Facility of the United States Postal Service Located at 3957 2nd Avenue in Laurel Hill, Florida, as the "Sergeant First Class William 'Kelly' Lacey Post Office." |
2 |
AE 2.110:114-214
|
An Act to Designate the Facility of the United States Postal Service Located at 10721 E Jefferson Ave in Detroit, Michigan, as the "Mary E. McCoy Post Office Building." |
2 |
AE 2.110:114-215
|
John F. Kennedy Centennial Commission Act |
2 |
AE 2.110:114-216
|
National bioengineered food disclosure standard |
2 |
AE 2.110:114-217
|
An Act to Reauthorize the Sound Recording and Film Preservation Programs of the Library of Congress, and for Other Purposes |
2 |
AE 2.110:114-218
|
Department of Veterans Affairs Dental Insurance Reauthorization Act of 2016 |
2 |
AE 2.110:114-219
|
An Act to Authorize the National Library Service for the Blind and Physically Handicapped to Provide Playback Equipment in All Formats |
2 |