Call Number (LC) Title Results
AE 2.110:114-291 An Act to Increase Engagement with the Governments of the Caribbean Region, the Caribbean Diaspora Community in the United States, and the Private Sector and Civil Society in Both the United States and the Caribbean, and for Other Purposes 2
AE 2.110:114-292 Combat-Injured Veterans Tax Fairness Act of 2016 2
AE 2.110:114-293 An Act to Direct the Administrator of the Transportation Security Administration to Notify Air Carriers and Security Screening Personnel of the Transportation Security Administration of Such Administration's Guidelines Regarding Permitting Baby Formula, Breast Milk, Purified Deionized Water, and Juice on Airplanes, and for Other Purposes 2
AE 2.110:114-294 Communities Helping Invest through Property and Improvements Needed for Veterans Act of 2016 2
AE 2.110:114-295 An Act to Designate the Facility of the United States Postal Service Located at 3031 Veterans Road West in Staten Island, New York, as the "Leonard Montalto Post Office Building." 2
AE 2.110:114-296 An Act to Designate the Facility of the United States Postal Service Located at 401 McElroy Drive in Oxford, Mississippi, as the "Army First Lieutenant Donald C. Carwile Post Office Building." 2
AE 2.110:114-297 An Act to Designate the Facility of the United States Postal Service Located at 14231 TX-150 in Coldspring, Texas, as the "E. Marie Youngblood Post Office." 2
AE 2.110:114-298 An Act to Designate the Facility of the United States Postal Service Located at 810 N. US Highway 83 in Zapata, Texas, as the "Zapata Veterans Post Office." 2
AE 2.110:114-299 An Act to Designate the Facility of the United States Postal Service Located at 2886 Sandy Plains Road, in Marietta, Georgia, as the "Marine Lance Corporal Squire "Skip" Wells Post Office Building." 2
AE 2.110:114-300 An Act to Designate the Facility of the United States Postal Service Located at 6300 N. Northwest Highway in Chicago, Illinois, as the "Officer Joseph P. Cali Post Office Building." 2
AE 2.110:114-301 An Act to Eliminate or Modify Certain Mandates of the Government Accountability Office 2
AE 2.110:114-302 An Act to Provide Adequate Protections for Whistleblowers at the Federal Bureau of Investigation 2
AE 2.110:114-303 An Act to Designate the Facility of the United States Postal Service Located at 1101 Davis Street in Evanston, Illinois, as the "Abner J. Mikva Post Office Building." 2
AE 2.110:114-304 An Act to Amend the Homeland Security Act of 2002 and the United States-Israel Strategic Partnership Act of 2014 to Promote Cooperative Homeland Security Research and Antiterrorism Programs Relating to Cybersecurity, and for Other Purposes 2
AE 2.110:114-305 An Act to Designate the Facility of the United States Postal Service Located at 1 Chalan Kanoa VLG in Saipan, Northern Mariana Islands, as the "Segundo T. Sablan and CNMI Fallen Military Heroes Post Office Building." 2
AE 2.110:114-306 An Act to Designate the Facility of the United States Postal Service Located at 830 Kuhn Drive in Chula Vista, California, as the "Jonathan 'J.D.' De Guzman Post Office Building." 2
AE 2.110:114-307 An Act to Allow the Administrator of the Federal Aviation Administration to Enter into Reimbursable Agreements for Certain Airport Projects 2
AE 2.110:114-308 Holocaust Expropriated Art Recovery Act of 2016 2
AE 2.110:114-309 An Act to Designate the Facility of the United States Postal Service Located at 560 East Pleasant Valley Road, Port Hueneme, California, as the "U.S. Naval Construction Battalion 'Seabees' Fallen Heroes Post Office Building." 2
AE 2.110:114-310 An Act to Designate the Facility of the United States Postal Service Located at 2024 Jerome Avenue, in Bronx, New York, as the "Dr. Roscoe C. Brown, Jr. Post Office Building." 2