Laws

5293 laws found

public 238 112th Congress

FISA Amendments Act Reauthorization Act of 2012

Dec 30, 2012
public 237 112th Congress

A bill to amend the Federal Water Pollution Control Act to reauthorize the Lake Pontchartrain Basin Restoration Program, to designate certain Federal buildings, and for other purposes.

Dec 28, 2012
public 236 112th Congress

Theft of Trade Secrets Clarification Act of 2012

Dec 28, 2012
public 235 112th Congress

Public Interest Declassification Board Reauthorization Act of 2012

Dec 28, 2012
public 234 112th Congress

GAO Mandates Revision Act of 2012

Dec 28, 2012
public 233 112th Congress

A bill to designate the United States courthouse located at 2601 2nd Avenue North, Billings, Montana, as the "James F. Battin United States Courthouse".

Dec 28, 2012
public 232 112th Congress

Barona Band of Mission Indians Land Transfer Clarification Act of 2012

Dec 28, 2012
public 231 112th Congress

21st Century Language Act of 2012

Dec 28, 2012
public 230 112th Congress

Hatch Act Modernization Act of 2012

Dec 28, 2012
public 229 112th Congress

D.C. Courts and Public Defender Service Act of 2011

Dec 28, 2012
public 228 112th Congress

Establishing the date for the counting of the electoral votes for President and Vice President cast by the electors in December 2012.

Dec 28, 2012
public 227 112th Congress

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.

Dec 28, 2012
public 226 112th Congress

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.

Dec 28, 2012
public 225 112th Congress

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".

Dec 28, 2012
public 224 112th Congress

To designate the facility of the United States Postal Service located at 26 East Genesee Street in Baldwinsville, New York, as the "Corporal Kyle Schneider Post Office Building".

Dec 28, 2012
public 223 112th Congress

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".

Dec 28, 2012
public 222 112th Congress

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".

Dec 28, 2012
public 221 112th Congress

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".

Dec 28, 2012
public 220 112th Congress

Countering Iran in the Western Hemisphere Act of 2012

Dec 28, 2012
public 219 112th Congress

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.

Dec 28, 2012
Previous Page 110 Next