Laws

5293 laws found

public 204 111th Congress

Improper Payments Elimination and Recovery Act of 2010

Jul 22, 2010
public 203 111th Congress

Dodd-Frank Wall Street Reform and Consumer Protection Act

Jul 21, 2010
public 202 111th Congress

A bill to permanently authorize Radio Free Asia, and for other purposes.

Jul 13, 2010
public 201 111th Congress

A joint resolution recognizing the 60th anniversary of the outbreak of the Korean War and reaffirming the United States-Korea alliance.

Jul 7, 2010
public 200 111th Congress

Congressional Award Program Reauthorization Act of 2009

Jul 7, 2010
public 199 111th Congress

Formaldehyde Standards for Composite Wood Products Act

Jul 7, 2010
public 198 111th Congress

Homebuyer Assistance and Improvement Act of 2010

Jul 2, 2010
public 197 111th Congress

Airport and Airway Extension Act of 2010, Part II

Jul 2, 2010
public 196 111th Congress

National Flood Insurance Program Extension Act of 2010

Jul 2, 2010
public 195 111th Congress

Comprehensive Iran Sanctions, Accountability, and Divestment Act of 2010

Jul 1, 2010
public 194 111th Congress

A joint resolution to provide for the reconsideration and revision of the proposed constitution of the United States Virgin Islands to correct provisions inconsistent with the Constitution and Federal law.

Jun 30, 2010
public 193 111th Congress

To designate the facility of the United States Postal Service located at 2000 Louisiana Avenue in New Orleans, Louisiana, as the "Roy Rondeno, Sr. Post Office Building".

Jun 28, 2010
public 192 111th Congress

Preservation of Access to Care for Medicare Beneficiaries and Pension Relief Act of 2010

Jun 25, 2010
public 191 111th Congress

A bill to amend the Oil Pollution Act of 1990 to authorize advances from Oil Spill Liability Trust Fund for the Deepwater Horizon oil spill.

Jun 15, 2010
public 190 111th Congress

To amend the Antitrust Criminal Penalty Enhancement and Reform Act of 2004 to extend the operation of such Act, and for other purposes.

Jun 9, 2010
public 189 111th Congress

To designate the facility of the United States Postal Service located at 216 Westwood Avenue in Westwood, New Jersey, as the "Sergeant Christopher R. Hrbek Post Office Building".

Jun 9, 2010
public 188 111th Congress

To designate the facility of the United States Postal Service located at 119 Station Road in Cheyney, Pennsylvania, as the "Captain Luther H. Smith, U.S. Army Air Forces Post Office".

Jun 9, 2010
public 187 111th Congress

To designate the facility of the United States Postal Service located at 2-116th Street in North Troy, New York, as the "Martin G. 'Marty' Mahar Post Office".

Jun 9, 2010
public 186 111th Congress

To designate the facility of the United States Postal Service located at 930 39th Avenue in Greeley, Colorado, as the "W.D. Farr Post Office Building".

Jun 9, 2010
public 185 111th Congress

To designate the facility of the United States Postal Service located at 45300 Portola Avenue in Palm Desert, California, as the "Roy Wilson Post Office".

Jun 9, 2010
Previous Page 131 Next