AE 2.110:115-138/CORR.
|
An Act to Designate the Facility of the United States Postal Service Located at 9155 Schaefer Road, Converse, Texas, as the "Converse Veterans Post Office Building." |
1 |
AE 2.110:115-139
|
An Act to Designate the Facility of the United States Postal Service Located at 4514 Williamson Trail in Liberty, Pennsylvania, as the "Staff Sergeant Ryan Scott Ostrom Post Office." |
2 |
AE 2.110:115-140
|
An Act to Designate the Facility of the United States Postal Service Located at 1730 18th Street in Bakersfield, California, as the "Merle Haggard Post Office Building." |
2 |
AE 2.110:115-141
|
Consolidated Appropriations Act, 2018 |
1 |
AE 2.110:115-142
|
An Act to Designate the Facility of the United States Postal Service Located at 2635 Napa Street in Vallejo, California, as the "Janet Capello Post Office Building." |
2 |
AE 2.110:115-143
|
An Act to Designate the Facility of the United States Postal Service Located at 259 Nassau Street, Suite 2 in Princeton, New Jersey, as the "Dr. John F. Nash, Jr. Post Office." |
2 |
AE 2.110:115-144
|
An Act to Designate the Facility of the United States Postal Service Located at 25 New Chardon Street Lobby in Boston, Massachusetts, as the "John Fitzgerald Kennedy Post Office." |
2 |
AE 2.110:115-145
|
An Act to Designate the Facility of the United States Postal Service Located at 520 Carter Street in Fairview, Illinois, as the "Sgt. Douglas J. Riney Post Office." |
2 |
AE 2.110:115-146
|
An Act to Designate the Facility of the United States Postal Service Located at 30 East Somerset Street in Raritan, New Jersey, as the "Gunnery Sergeant John Basilone Post Office." |
2 |
AE 2.110:115-147
|
An Act to Designate the Facility of the United States Postal Service Located at 207 Glenside Avenue in Wyncote, Pennsylvania, as the "Staff Sergeant Peter Taub Post Office Building." |
2 |
AE 2.110:115-148
|
An Act to Designate the Facility of the United States Postal Service Located at 1114 North 2nd Street in Chillicothe, Illinois, as the "Sr. Chief Ryan Owens Post Office Building." |
2 |
AE 2.110:115-149
|
An Act to Designate the Facility of the United States Postal Service Located at 225 North Main Street in Spring Lake, North Carolina, as the "Howard B. Pate, Jr. Post Office." |
2 |
AE 2.110:115-150
|
An Act to Designate the Facility of the United States Postal Service Located at 1100 Kings Road in Jacksonville, Florida, as the "Rutledge Pearson Post Office Building." |
2 |
AE 2.110:115-151
|
An Act to Designate the Facility of the United States Postal Service Located at 1300 Main Street in Belmar, New Jersey, as the "Dr. Walter S. McAfee Post Office Building." |
2 |
AE 2.110:115-152
|
An Act to Designate the Facility of the United States Postal Service Located at 430 Main Street in Clermont, Georgia, as the "Zack T. Addington Post Office." |
2 |
AE 2.110:115-153
|
An Act to Designate the Facility of the United States Postal Service Located at 100 Mathe Avenue in Interlachen, Florida, as the "Robert H. Jenkins, Jr. Post Office." |
2 |
AE 2.110:115-154
|
An Act to Designate the Facility of the United States Postal Service Located at 1415 West Oak Street in Kissimmee, Florida, as the "Borinqueneers Post Office Building." |
2 |
AE 2.110:115-155
|
An Act to Designate the Facility of the United States Postal Service Located at 123 Bridgeton Pike in Mullica Hill, New Jersey, as the "James C. 'Billy' Johnson Post Office Building." |
2 |
AE 2.110:115-156
|
An Act to Direct the Secretary of Agriculture to Release on Behalf of the United States the Condition That Certain Lands Conveyed to the City of OId Town, Maine, be Used for a Municipal Airport, and for Other Purposes |
2 |
AE 2.110:115-157
|
An Act to Rename the Red River Valley Agricultural Research Center in Fargo, North Dakota, as the Edward T. Schafer Agricultural Research Center |
2 |