Call Number (LC) Title Results
AE 2.110:116-221 An Act to Reauthorize and Amend the National Sea Grant College Program Act, and for Other Purposes 2
AE 2.110:116-222 An Act to Amend the Sarbanes-Oxley Act of 2002 to Require Certain Issuers to Disclose to the Securities and Exchange Commission Information Regarding Foreign Jurisdictions That Prevent the Public Company Accounting Oversight Board from Performing Inspections under That Act, and for Other Purposes 2
AE 2.110:116-223 An Act to require the Secretary of Commerce, Acting through the Administrator of the National Oceanic and Atmospheric Administration, to Establish a Constituent-driven Program to Provide a Digital Information Platform Capable of Efficiently Integrating Coastal Data with Decision-support Tools, Training, and Best Practices and to Support Collection of Priority Coastal Geospatial Data to Inform and Improve Local, State, Regional, and Federal Capacities to Manage the Coastal Region, and for Other Purposes 2
AE 2.110:116-224 Save Our Seas 2.0 Act 2
AE 2.110:116-225 Joint Resolution Making Further Continuing Appropriations for Fiscal Year 2021, and for Other Purposes 2
AE 2.110:116-226 Joint Resolution Making Further Continuing Appropriations for Fiscal Year 2021, and for Other Purposes 2
AE 2.110:116-227 An Act to Designate the Facility of the United States Postal Service Located at 201 West Cherokee Street in Brookhaven, Mississippi, as the "Deputy Donald William Durr, Corporal Zach Moak, and Patrolman James White Memorial Post Office Building." 2
AE 2.110:116-228 An Act to Designate the Facility of the United States Postal Service Located at 123 East Sharpfish Street in Rosebud, South Dakota, as the "Ben Reifel Post Office Building." 2
AE 2.110:116-229 An Act to Designate the Facility of the United States Postal Service Located at 1401 1st Street North in Winter Haven, Florida, as the "Althea Margaret Daily Mills Post Office Building." 2
AE 2.110:116-230 An Act to Designate the Facility of the United States Postal Service Located at 13308 Midland Road in Poway, California, as the "Ray Chavez Post Office Building." 2
AE 2.110:116-231 An Act to Designate the Facility of the United States Postal Service Located at 340 Wetmore Avenue in Grand River, Ohio, as the "Lance Corporal Andy 'Ace' Nowacki Post Office." 2
AE 2.110:116-232 An Act to Designate the Facility of the United States Postal Service Located at 415 North Main Street in Henning, Tennessee, as the "Paula Croom Robinson and Judy Spray Memorial Post Office Building." 2
AE 2.110:116-233 An Act to Designate the Facility of the United States Postal Service Located at 117 West Poythress Street in Hopewell, Virginia, as the "Reverend Curtis West Harris Post Office Building." 2
AE 2.110:116-234 An Act to Designate the Facility of the United States Postal Service Located at 511 West 165th Street in New York, New York, as the "Normandia Maldonado Post Office Building." 2
AE 2.110:116-235 An Act to Designate the Facility of the United States Postal Service Located at 602 Pacific Avenue in Bremerton, Washington, as the "John Henry Turpin Post Office Building." 2
AE 2.110:116-236 An Act to Designate the Facility of the United States Postal Service Located at 321 South 1st Street in Montrose, Colorado, as the "Sergeant David Kinterknecht Post Office." 2
AE 2.110:116-237 An Act to Designate the Facility of the United States Postal Service Located at 445 Main Street in Laceyville, Pennsylvania, as the "Melinda Gene Piccotti Post Office." 2
AE 2.110:116-238 An Act to Designate the Facility of the United States Postal Service Located at 21701 Stevens Creek Boulevard in Cupertino, California, as the "Petty Officer 2nd Class (SEAL) Matthew G. Axelson Post Office Building." 2
AE 2.110:116-239 An Act to Designate the Facility of the United States Postal Service Located at 8585 Criterion Drive in Colorado Springs, Colorado, as the "Chaplain (Capt.) Dale Goetz Memorial Post Office Building." 2
AE 2.110:116-240 An Act to Designate the Facility of the United States Postal Service Located at 1305 U.S. Highway 90 West in Castroville, Texas, as the "Lance Corporal Rhonald Dain Rairdan Post Office." 2