U.S. Public Laws

from January 01, 1989
Last Document: January 01, 2024



Cantidad de documentos en esta fuente: 7273

May 18, 2022

  • PL 117-17, S 475 – Juneteenth National Independence Day Act

  • PL 116-179, S 1321 – Defending the Integrity of Voting Systems Act

  • PL 116-214, HR 8247 – Veterans COMPACT Act of 2020

  • PL 116-241, HR 4875 – To designate the facility of the United States Postal Service located at 2201 E. Maple Street in North Canton, Ohio, as the "Lance Cpl. Stacy 'Annie' Dryden Post Office"

  • PL 116-202, HR 4981 – To designate the facility of the United States Postal Service located at 2505 Derita Avenue in Charlotte, North Carolina, as the "Julius L. Chambers Civil Rights Memorial Post Office"

  • PL 116-258, S 2904 – IOGAN Act

  • PL 116-248, HR 3349 – Republic of Texas Legation Memorial Act

  • PL 116-187, HR 4183 – Identifying Barriers and Best Practices Study Act

  • PL 116-270, S 461 – HBCU PARTNERS Act

  • PL 116-295, HR 4983 – To designate the Department of Veterans Affairs community-based outpatient clinic in Gilbert, Arizona, as the "Staff Sergeant Alexander W. Conrad Veterans Affairs Health Care Clinic"

  • PL 116-294, HR 4031 – Great Lakes Restoration Initiative Act of 2019

  • PL 116-302, HR 5459 – Rocky Mountain National Park Ownership Correction Act

  • PL 116-308, HR 6016 – To designate the facility of the United States Postal Service located at 14955 West Bell Road in Surprise, Arizona, as the "Marc Lee Memorial Post Office Building"

  • PL 116-218, HR 4975 – To designate the facility of the United States Postal Service located at 1201 Sycamore Square Drive in Midlothian, Virginia, as the "Dorothy Braden Bruce Post Office Building"

  • PL 116-223, S 1069 – Digital Coast Act

  • PL 116-247, HR 1830 – National Purple Heart Hall of Honor Commemorative Coin Act

  • PL 116-244, HR 5954 – To designate the facility of the United States Postal Service located at 108 West Maple Street in Holly, Michigan, as the "Holly Veterans Memorial Post Office"

  • PL 116-261, S 212 – Indian Community Economic Enhancement Act of 2020

  • PL 116-193, S 4762 – A bill to designate the airport traffic control tower located at Piedmont Triad International Airport in Greensboro, North Carolina, as the "Senator Kay Hagan Airport Traffic Control Tower"

  • PL 116-322, HR 8611 – To designate the facility of the United States Postal Service located at 4755 Southeast Dixie Highway in Port Salerno, Florida, as the "Joseph Bullock Post Office Building"

  • PL 116-321, HR 7898 – To amend the Health Information Technology for Economic and Clinical Health Act to require the Secretary of Health and Human Services to consider certain recognized security practices of covered entities and business associates when making certain determinations, and for other purposes

  • PL 116-330, HR 1923 – Circulating Collectible Coin Redesign Act of 2020

  • PL 117-29, S 957 – DUMP Opioids Act

  • PL 116-99, S 50 – Columbia River In-Lieu and Treaty Fishing Access Sites Improvement Act

  • PL 116-56, HR 3245 – Restore the Harmony Way Bridge Act

  • PL 116-21, S 1436 – A bill to make technical corrections to the computation of average pay under Public Law 110-279

  • PL 116-221, S 910 – National Sea Grant College Program Amendments Act of 2020

  • PL 116-287, HR 6435 – Combating Pandemic Scams Act of 2020

  • PL 116-331, HR 1925 – To designate the Manhattan Campus of the New York Harbor Health Care System of the Department of Veterans Affairs as the "Margaret Cochran Corbin Campus of the New York Harbor Health Care System"

  • PL 116-103, HR 150 – Grant Reporting Efficiency and Agreements Transparency Act of 2019

  • PL 116-97, HR 3196 – Vera C. Rubin Observatory Designation Act

  • PL 116-41, HR 2695 – To rename the Success Dam in Tulare County, California, as the Richard L. Schafer Dam

  • PL 116-42, HR 540 – To designate the facility of the United States Postal Service located at 770 Ayrault Road in Fairport, New York, as the "Louise and Bob Slaughter Post Office"

  • PL 116-40, HR 1569 – To amend title 28, United States Code, to add Flagstaff and Yuma to the list of locations in which court shall be held in the judicial district for the State of Arizona

  • PL 116-76, S 1838 – Hong Kong Human Rights and Democracy Act of 2019

  • PL 116-60, HR 1058 – Autism Collaboration, Accountability, Research, Education, and Support Act of 2019

  • PL 116-59, HR 4378 – Continuing Appropriations Act, 2020, and Health Extenders Act of 2019

  • PL 116-8, S 483 – Pesticide Registration Improvement Extension Act of 2018

  • PL 116-6, HJR 31 – Consolidated Appropriations Act, 2019

  • PL 116-7, HR 439 – National FFA Organization's Federal Charter Amendments Act

  • PL 116-95, HR 1138 – To reauthorize the West Valley demonstration project, and for other purposes

  • PL 116-93, HR 1158 – Consolidated Appropriations Act, 2020

  • PL 116-68, HR 1396 – Hidden Figures Congressional Gold Medal Act

  • PL 116-3, HR 259 – Medicaid Extenders Act of 2019

  • PL 116-2, HR 251 – Chemical Facility Anti-Terrorism Standards Program Extension Act

  • PL 116-80, HR 1252 – To designate the facility of the United States Postal Service located at 6531 Van Nuys Boulevard in Van Nuys, California, as the "Marilyn Monroe Post Office"

  • PL 116-78, HR 5277 – To amend section 442 of title 18, United States Code, to exempt certain interests in mutual funds, unit investment trusts, employee benefit plans, and retirement plans from conflict of interest limitations for the Government Publishing Office

  • PL 116-65, S 239 – Christa McAuliffe Commemorative Coin Act of 2019

  • PL 116-27, HR 2940 – To extend the program of block grants to States for temporary assistance for needy families and related programs through September 30, 2019

  • PL 116-86, HR 2325 – To designate the facility of the United States Postal Service located at 100 Calle Alondra in San Juan, Puerto Rico, as the "65th Infantry Regiment Post Office Building"