Call Number (LC) Title Results
AE 2.110:115-276 An Act to Provide that Members of Public Safety Agencies Who Died of 9/11-related Health Conditions are Eligible for the Presidential 9/11 Heroes Medal of Valor, and for Other Purposes 2
AE 2.110:115-277 An Act to Rename the Stop Trading on Congressional Knowledge Act of 2012 in Honor of Representative Louise McIntosh Slaughter 2
AE 2.110:115-278 Cybersecurity and Infrastructure Security Agency Act of 2018 1
AE 2.110:115-279 An Act to Authorize the Exchange of Certain Land Located in Gulf Islands National Seashore, Jackson County, Mississippi, between the National Park Service and the Veterans of Foreign Wars, and for Other purposes 1
AE 2.110:115-280 An Act to Extend the Effective Date for the Sunset for Collateral Requirements for Small Business Administration Disaster Loans 2
AE 2.110:115-281 An Act to Extend the National Flood Insurance Program until December 7, 2018 2
AE 2.110:115-282 Frank LoBiondo Coast Guard Authorization Act of 2018 1
AE 2.110:115-283 An Act to Designate the Facility of the United States Postal Service Located at 1025 Nevin Avenue in Richmond, California, as the "Harold D. McCraw, Sr., Post Office Building." 2
AE 2.110:115-284 An Act to Designate the Facility of the United States Postal Service Located at 901 N. Francisco Avenue, Mission, Texas, as the "Mission Veterans Post Office Building." 2
AE 2.110:115-285 An Act to Designate the Facility of the United States Postal Service Located at 390 West 5th Street in San Bernardino, California, as the "Jack H. Brown Post Office Building." 2
AE 2.110:115-286 An Act to Designate the Facility of the United States Postal Service Located at 915 Center Avenue in Payette, Idaho, as the "Harmon Killebrew Post Office Building." 2
AE 2.110:115-287 An Act to Designate the Facility of the United States Postal Service Located at 9801 Apollo Drive in Upper Marlboro, Maryland, as the "Wayne K. Curry Post Office Building." 2
AE 2.110:115-288 An Act to Designate the Facility of the United States Postal Service Located at 816 East Salisbury Parkway in Salisbury, Maryland, as the "Sgt. Maj. Wardell B. Turner Post Office Building." 2
AE 2.110:115-289 An Act to Designate the Facility of the United States Postal Service Located at 1075 North Tustin Street in Orange, California, as the "Specialist Trevor A. Win'E Post Office." 2
AE 2.110:115-289/CORR. An Act to Designate the Facility of the United States Postal Service Located at 1075 North Tustin Street in Orange, California, as the "Specialist Trevor A. Win'E Post Office." 1
AE 2.110:115-290 An Act to Designate the Facility of the United States Postal Service Located at 511 East Walnut Street in Columbia, Missouri, as the "Spc. Sterling William Wyatt Post Office Building." 2
AE 2.110:115-291 An Act to Designate the Facility of the United States Postal Service Located at 1325 Autumn Avenue in Memphis, Tennessee, as the "Judge Russell B. Sugarmon Post Office Building." 2
AE 2.110:115-292 An Act to Designate the Facility of the United States Postal Service Located at 4801 West Van Giesen Street in West Richland, Washington, as the "Sergeant Dietrich Schmieman Post Office Building." 2
AE 2.110:115-293 An Act to Designate the Facility of the United States Postal Service Located at 108 West D Street in Alpha, Illinois, as the "Captain Joshua E. Steele Post Office." 2
AE 2.110:115-294 An Act to Designate the Facility of the United States Postal Service Located at 2650 North Doctor Martin Luther King Jr. Drive in Milwaukee, Wisconsin, shall be known and designated as, the "Vel R. Phillips Post Office Building." 2