Call Number (LC) Title Results
AE 2.110:112-210 American Energy Manufacturing Technical Corrections Act 1
AE 2.110:112-211 An Act to Implement the Provisions of the Hague Agreement and the Patent Law Treaty 1
AE 2.110:112-212 An Act to Take Certain Federal Lands in Mono County, California, into Trust for the Benefit of the Bridgeport Indian Colony 1
AE 2.110:112-213 Coast Guard and Maritime Transportation Act of 2012 1
AE 2.110:112-214 An Act to Allow the Pascua Yaqui Tribe to Determine the Requirements for Membership in That Tribe 1
AE 2.110:112-215 An Act to Amend the Federal Deposit Insurance Act with Respect to Information Provided to the Bureau of Consumer Financial Protection 1
AE 2.110:112-216 An Act to Amend the Electronic Fund Transfer Act to Limit the Fee Disclosure Requirement for an Automatic Teller Machine to the Screen of That Machine 1
AE 2.110:112-217 An Act to Obtain an Unqualified Audit Opinion, and Improve Financial Accountability and Management at the Department of Homeland Security 1
AE 2.110:112-218 An Act to Authorize the Assistant Secretary of Homeland Security (Transportation Security Administration) to Modify Screening Requirements for Checked Baggage Arriving from Preclearance Airports, and for Other Purposes 1
AE 2.110:112-219 An Act to Designate the Facility of the United States Postal Service Located at 133 Hare Road in Crosby, Texas, as the "Army First Sergeant David McNerney Post Office Building." 1
AE 2.110:112-220 Countering Iran in the Western Hemisphere Act of 2012 1
AE 2.110:112-221 An Act to Designate the Facility of the United States Postal Service Located at 6083 Highway 36 West in Rose Bud, Arkansas, as the "Nicky 'Nick' Daniel Bacon Post Office." 1
AE 2.110:112-222 An Act to Designate the Facility of the United States Postal Service Located at 110 Mastic Road in Mastic Beach, New York, as the "Brigadier General Nathaniel Woodhull Post Office Building." 1
AE 2.110:112-223 An Act to Designate the Facility of the United States Postal Service Located at 15285 Samohin Drive in Macomb, Michigan, as the "Lance Cpl. Anthony A. DiLisio Clinton-Macomb Carrier Annex." 1
AE 2.110:112-224 An Act to Designate the Facility of the United States Postal Service Located at 26 East Genessee Street in Baldwinsville, New York, as the "Corporal Kyle Schneider Post Office Building." 1
AE 2.110:112-225 An Act to Designate the Facility of the United States Postal Service Located at 320 7th Street in Ellwood City, Pennsylvania, as the "Sergeant Leslie H. Sabo, Jr. Post Office Building." 1
AE 2.110:112-226 An Act to Amend the Revised Organic Act of the Virgin Islands to Provide for Direct Review by the United States Supreme Court of Decisions of the Virgin Islands Supreme Court, and for Other Purposes 1
AE 2.110:112-227 An Act to Amend Section 1059(e) of the National Defense Authorization Act for Fiscal Year 2006 to Clarify That a Period of Employment Abroad by the Chief of Mission or United States Armed Forces as a Translator, Interpreter, or in a Security-related Position in an Executive or Managerial Capacity is to Be Counted as a Period of Residence and Physical Presence in the United States for Purposes of Qualifying for Naturalization, and for Other Purposes 1
AE 2.110:112-228 Joint Resolution Establishing the Date for the Counting of the Electoral Votes for President and Vice President Cast by the Electors in December 2012 1
AE 2.110:112-229 An Act to Amend Title 11, District of Columbia Official Code, to Revise Certain Administrative Authorities of the District of Columbia Courts, and to Authorize the District of Columbia Public Defender Service to Provide Professional Liability Insurance for Officers and Employees of the Service for Claims Relating to Services Furnished within the Scope of Employment with the Service 1