Call Number (LC) Title Results
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
AE 2.110:112-129 An Act to Provide for the Release of the Reversionary Interest Held by the United States in Certain Land Conveyed by the United States in 1950 for the Establishment of an Airport in Cook County, Minnesota 1
AE 2.110:112-130 An Act to Allow Otherwise Eligible Israeli Nationals to Receive E-2 Nonimmigrant Visas if Similarly Situated United States Nationals are Eligible for Similar Nonimmigrant Status in Israel 1
AE 2.110:112-131 An Act to Amend the John F. Kennedy Center Act to Authorize Appropriations for the John F. Kennedy Center for the Performing Arts, and for Other Purposes 1
AE 2.110:112-132 An Act to Allow the Chief of the Forest Service to Award Certain Contracts for Large Air Tankers 1