AE 2.110:112-252
|
An Act to Repeal an Obsolete Provision in Title 49, United States Code, Requiring Motor Vehicle Insurance Cost Reporting |
1 |
AE 2.110:112-253
|
An Act to Authorize the Attorney General to Award Grants for States to Implement DNA Arrestee Collection Processes |
1 |
AE 2.110:112-254
|
An Act to Designate the Facility of the United States Postal Service Located at 211 Hope Street in Mountain View, California, as the "Lieutenant Kenneth M. Ballard Memorial Post Office." |
1 |
AE 2.110:112-255
|
An Act to Designate the Facility of the United States Postal Service Located at 6239 Savannah Highway in Ravenel, South Carolina, as the "Representative Curtis B. Inabinnett, Sr. Post Office." |
1 |
AE 2.110:112-256
|
An Act to Designate the Facility of the United States Postal Service Located at 225 Simi Village Drive in Simi Valley, California, as the "Postal Inspector Terry Asbury Post Office Building." |
1 |
AE 2.110:112-257
|
An Act to Amend Title 18, United States Code, to Eliminate Certain Limitations on the Length of Secret Service Protection for Former Presidents and for the Children of Former Presidents |
1 |
AE 2.110:112-258
|
An Act to Amend Section 2710 of Title 18, United States Code, to Clarify that a Video Tape Service Provider May Obtain a Consumer's Informed, Written Consent on an Ongoing Basis and that Consent May Be Obtained through the Internet |
1 |
AE 2.110:112-259
|
An Act to Designate Mt. Andrea Lawrence |
1 |
AE 2.110:112-260
|
An Act to Amend Title 38, United States Code, to Ensure that Deceased Veterans with No Known Next of Kin Can Receive a Dignified Burial, and for Other Purposes |
1 |
AE 2.110:112-261
|
An Act to Amend the Animal Welfare Act to Modify the Definition of "Exhibitor." |
1 |
AE 2.110:112-262
|
Joint Resolution Providing for the Appointment of Barbara Barrett as Citizen Regent of the Board of Regents of the Smithsonian Institution |
1 |
AE 2.110:112-263
|
An Act to Provide for the Conveyance of Certain Property from the United States to the Maniilaq Association Located in Kotzebue, Alaska |
1 |
AE 2.110:112-264
|
North Korean Child Welfare Act of 2012 |
1 |
AE 2.110:112-265
|
An Act to Amend Title 28, United States Code, to Clarify the Statutory Authority for the Longstanding Practice of the Department of Justice of Providing Investigatory Assistance on Request of State and Local Authorities with Respect to Certain Serious Violent Crimes, and for Other Purposes |
1 |
AE 2.110:112-266
|
An Act to Prevent the Introduction into Commerce of Unsafe Drywall, to Ensure the Manufacturer of Drywall is Readily Identifiable, to Ensure that Problematic Drywall Removed from Homes is Not Reused, and for Other Purposes |
1 |
AE 2.110:112-267
|
An Act to Amend Title 5, United States Code, to Make Clear that Accounts in the Thrift Savings Fund are Subject to Certain Federal Tax Levies |
1 |
AE 2.110:112-268
|
An Act to Authorize the Issuance of Right-of-Way Permits for Natural Gas Pipelines in Glacier National Park, and for Other Purposes |
1 |
AE 2.110:112-269
|
An Act to Amend Title 18, United States Code, to Provide for Increased Penalties for Foreign and Economic Espionage, and for Other Purposes |
1 |
AE 2.110:112-270
|
An Act to Amend Public Law 106-392 to Maintain Annual Base Funding for the Upper Colorado and San Juan Fish Recovery Programs through Fiscal Year 2019 |
1 |
AE 2.110:112-271
|
An Act to Amend Title 49, United States Code, to Direct the Assistant Secretary of Homeland Security (Transportation Security Administration) to Transfer Unclaimed Clothing Recovered at Airport Security Checkpoints to Local Veterans Organizations and Other Local Charitable Organizations, and for Other Purposes |
1 |