Abbildungen der Seite
PDF
EPUB
[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][ocr errors]

108-206

[ocr errors]

Native American Technical Corrections Act of 2004
To provide for an additional temporary extension of pro-
grams under the Small Business Act and the Small
Business Investment Act of 1958 through April 2, 2004,
and for other purposes.

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][ocr errors]

To provide for the conveyance of a small parcel of Bureau Mar. 15, 2004 ..... 554
of Land Management land in Douglas County, Oregon,
to the county to improve management of and rec-
reational access to the Oregon Dunes National Recre-
ation Area, and for other purposes.

108-207. To extend the final report date and termination date of Mar. 16, 2004..... 556

the National Commission on Terrorist Attacks Upon the
United States, to provide additional funding for the
Commission, and for other purposes.

[blocks in formation]

108-211

To reauthorize certain school lunch and child nutrition Mar. 31, 2004
programs through June 30, 2004.

566

Unborn Victims of Violence Act of 2004

[blocks in formation]

Energy Efficient Housing Technical Correction Act

[blocks in formation]

Medical Devices Technical Corrections Act

[ocr errors]
[blocks in formation]
[ocr errors]
[blocks in formation]

108-212....
108-213
108-214
108-215 To authorize the President of the United States to agree
to certain amendments to the Agreement between the
Government of the United States of America and the
Government of the United Mexican States concerning
the establishment of a Border Environment Cooperation
Commission and a North American Development Bank,
and for other purposes.

[merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][ocr errors]

PUBLIC LAW

DATE

108-220.... To require the Secretary of Defense to reimburse members Apr. 22, 2004
of the United States Armed Forces for certain transpor-
tation expenses incurred by the members in connection
with leave under the Central Command Rest and Recu-
peration Leave Program before the program was ex-
panded to include domestic travel.

108-221. To direct the Administrator of General Services to convey Apr. 30, 2004
to Fresno County, California the existing Federal court-
house in that county.

[ocr errors]
[ocr errors]

108-222 Cowlitz Indian Tribe Distribution of Judgment Funds Act 108-223 To designate the Orville Wright Federal Building and the Wilbur Wright Federal Building in Washington, District of Columbia.

108-224 108-225

......

Surface Transportation Extension Act of 2004, Part II
To designate the United States courthouse located at 400
North Miami Avenue in Miami, Florida, as the "Wilkie
D. Ferguson, Jr. United States Courthouse".

Apr. 30, 2004
Apr. 30, 2004

[ocr errors][merged small][merged small][merged small][merged small][merged small][merged small]
[blocks in formation]

108-226

To designate the Federal building located at 250 West May 7, 2004
Cherry Street in Carbondale, Illinois the "Senator Paul
Simon Federal Building".

642

108-227

To designate a Federal building in Harrisburg, Pennsyl- May 7, 2004
vania, as the "Ronald Reagan Federal Building".

643

[merged small][ocr errors]

To amend the Communications Satellite Act of 1962 to ex- May 18, 2004
tend the deadline for the INTELSAT initial public offer-
ing.

[blocks in formation]

108-229 To provide for expansion of Sleeping Bear Dunes National May 28, 2004 Lakeshore.

108-230.... To require the conveyance of certain National Forest Sys- May 28, 2004

645

646

tem lands in Mendocino National Forest, California, to
provide for the use of the proceeds from such convey-
ance for National Forest purposes, and for other pur-
poses.

108-231

To authorize the Secretary of the Interior to revise a re- May 28, 2004
payment contract with the Tom Green County Water
and Control and Improvement District No. 1, San An-
gelo project, Texas, and for other purposes.

648

108-232

Premier Certified Lenders Program Improvement Act of May 28, 2004
2004.

[merged small][ocr errors][merged small]

108-233 Irvine Basin Surface and Groundwater Improvement Act May 28, 2004
of 2004.

108-234 .... To provide for the establishment of separate campaign May 28, 2004
medals to be awarded to members of the uniformed
services who participate in Operation Enduring Free-
dom and to members of the uniformed services who par-
ticipate in Operation Iraqi Freedom.

654

[ocr errors]
[merged small][ocr errors][merged small]

To address the participation of Taiwan in the World June 14, 2004 ....
Health Organization.

656

659

108-236.... Recognizing the 60th anniversary of the Allied landing at June 15, 2004 .... Normandy during World War II.

108-237 .... To encourage the development and promulgation of vol- June 22, 2004 .... 661 untary consensus standards by providing relief under the antitrust laws to standards development organizations with respect to conduct engaged in for the purpose of developing voluntary consensus standards, and for other purposes.

108-238

National Great Black Americans Commemoration Act of June 22, 2004 .... 670
2004.

108-239.... To designate the facility of the United States Postal Serv- June 25, 2004 ....
ice located at 3751 West 6th Street in Los Angeles, Cali-
fornia, as the "Dosan Ahn Chang Ho Post Office".

673

PUBLIC LAW

DATE

108-240. To redesignate the facility of the United States Postal June 25, 2004

[merged small][ocr errors]

Service located at 121 Kinderkamack Road in River
Edge, New Jersey, as the "New Bridge Landing Post Of-
fice".

To designate the facility of the United States Postal Serv- June 25, 2004
ice located at 115 West Pine Street in Hattiesburg, Mis-
sissippi, as the "Major Henry A. Commiskey, Sr. Post
Office Building".

[ocr errors][merged small][merged small][ocr errors][merged small]

108-242

To designate the facility of the United States Postal Serv- June 25, 2004
ice located at 255 North Main Street in Jonesboro,
Georgia, as the "S. Truett Cathy Post Office Building".

[merged small][ocr errors]

108-243

[ocr errors]

108-244

108-245

To designate the facility of the United States Postal Serv- June 25, 2004 677
ice located at 304 West Michigan Street in Stuttgart,
Arkansas, as the "Lloyd L. Burke Post Office".

To designate the facility of the United States Postal Serv- June 25, 2004 .... 678
ice located at 2055 Siesta Drive in Sarasota, Florida, as
the "Brigadier General (AUS-Ret.) John H. McLain Post
Office".

To designate the facility of the United States Postal Serv- June 25, 2004
ice located at 14 Chestnut Street in Liberty, New York,
as the "Ben R. Gerow Post Office Building".

[ocr errors]

679

108-246 .... To designate the facility of the United States Postal Serv- June 25, 2004
ice located at 15500 Pearl Road in Strongsville, Ohio, as
the "Walter F. Ehrnfelt, Jr. Post Office Building".

680

108-247

To designate the facility of the United States Postal Serv- June 25, 2004
ice located at 525 Main Street in Tarboro, North Caro-
lina, as the "George Henry White Post Office Building".

681

108-248

To designate the facility of the United States Postal Serv- June 25, 2004
ice located at 210 Main Street in Malden, Illinois, as the
"Army Staff Sgt. Lincoln Hollinsaid Malden Post Office".

682

108-249. To designate the facility of the United States Postal Serv- June 25, 2004
ice located at 185 State Street in Manhattan, Illinois, as
the "Army Pvt. Shawn Pahnke Manhattan Post Office".

108-250 .... To designate the facility of the United States Postal Serv- June 25, 2004
ice located at 201 South Chicago Avenue in Saint Anne,
Illinois, as the "Marine Capt. Ryan Beaupre Saint Anne
Post Office".

108-251.... To designate the facility of the United States Postal Serv- June 25, 2004

ice located at 2 West Main Street in Batavia, New York,
as the "Barber Conable Post Office Building”.

108-252.... To designate the facility of the United States Postal Serv- June 25, 2004

ice located at 410 Huston Street in Altamont, Kansas,
as the "Myron V. George Post Office".

683

684

685

686

108-253 .... To designate the facility of the United States Postal Serv- June 25, 2004.... 687 ice located at 223 South Main Street in Roxboro, North Carolina, as the "Oscar Scott Woody Post Office Building".

108-254 .... To designate the facility of the United States Postal Serv- June 25, 2004 .... 688 ice located at 137 East Young High Pike in Knoxville, Tennessee, as the "Ben Atchley Post Office Building".

....

108-255. To designate the facility of the United States Postal Serv- June 25, 2004 689 ice located at 607 Pershing Drive in Laclede, Missouri, as the "General John J. Pershing Post Office".

108-256 ... To designate the facility of the United States Postal Serv- June 25, 2004 690
ice located at 695 Marconi Boulevard in Copiague, New
York, as the "Maxine S. Postal United States Post Of-
fice".

108-257. To redesignate the facility of the United States Postal June 25, 2004.... 691
Service located at 14-24 Abbott Road in Fair Lawn,
New Jersey, as the "Mary Ann Collura Post Office
Building".

PUBLIC LAW

DATE

108-258 .... To redesignate the facility of the United States Postal June 25, 2004
Service located at 7 Commercial Boulevard in Middle-
town, Rhode Island, as the "Rhode Island Veterans Post
Office Building".

108-259

....

[merged small][merged small][ocr errors]
[ocr errors]

To designate the facility of the United States Postal Serv- June 25, 2004 693
ice located at 475 Kell Farm Drive in Cape Girardeau,
Missouri, as the “Richard G. Wilson Processing and Dis-
tribution Facility".

108-260.... To designate the facility of the United States Postal Serv- June 25, 2004 .... 694
ice located at 122 West Elwood Avenue in Raeford,
North Carolina, as the "Bobby Marshall Gentry Post Of-
fice Building".

[merged small][ocr errors]
[ocr errors]
[ocr errors]
[ocr errors]

To designate the facility of the United States Postal Serv- June 25, 2004 695
ice located at 410 South Jackson Road in Edinburg,
Texas, as the "Dr. Miguel A. Nevarez Post Office Build-
ing".

[ocr errors]

108-262 TANF and Related Programs Continuation Act of 2004 108-263 Surface Transportation Extension Act of 2004, Part III 108-264 Bunning-Bereuter-Blumenauer Flood Insurance Reform Act of 2004.

....

[ocr errors]

108-265 Child Nutrition and WIC Reauthorization Act of 2004
108-266 Marine Turtle Conservation Act of 2004
108-267 To amend the Indian Self-Determination and Education
Assistance Act to redesignate the American Indian Edu-
cation Foundation as the National Fund for Excellence
in American Indian Education.

[ocr errors]

June 30, 2004
June 30, 2004
June 30, 2004

June 30, 2004

July 2, 2004
July 2, 2004

108-268 .... To provide for the transfer of the Nebraska Avenue Naval July 2, 2004
Complex in the District of Columbia to facilitate the es-
tablishment of the headquarters for the Department of
Homeland Security, to provide for the acquisition by the
Department of the Navy of suitable replacement facili-
ties, and for other purposes.

108-269

To amend the Bend Pine Nursery Land Conveyance Act July 2, 2004
to direct the Secretary of Agriculture to sell the Bend
Pine Nursery Administrative Site in the State of Oregon.
Western Shoshone Claims Distribution Act

[merged small][merged small][ocr errors][merged small][merged small][merged small][merged small]

.......

797

799

803

[blocks in formation]

Approving the renewal of import restrictions contained in July 7, 2004
the Burmese Freedom and Democracy Act of 2003.

818

819

108-273 .... To designate the United States courthouse and post office July 7, 2004
building located at 93 Atocha Street in Ponce, Puerto
Rico, as the "Luis A. Ferre United States Courthouse
and Post Office Building".

[merged small][merged small][ocr errors][ocr errors][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small]

To resolve boundary conflicts in Barry and Stone Counties July 22, 2004
in the State of Missouri.

Surface Transportation Extension Act of 2004, Part IV
To amend the E-Government Act of 2002 with respect to
rulemaking authority of the Judicial Conference.

[merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

108-282

108-283 108-284

To amend the Federal Food, Drug, and Cosmetic Act with Aug. 2, 2004
regard to new animal drugs, and for other purposes.
Northern Uganda Crisis Response Act

891

Providing for the appointment of Eli Broad as a citizen re-
gent of the Board of Regents of the Smithsonian Institu-

Aug. 2, 2004
Aug. 2, 2004

912

916

108-285

Helping Hands for Homeownership Act of 2004

.................

...... Aug. 2, 2004

917

PUBLIC LAW

DATE

108-286... United States-Australia Free Trade Agreement Implemen- Aug. 3, 2004 tation Act.

[merged small][merged small][ocr errors]

Aug. 5, 2004
Aug. 6, 2004

951

1016

108-287... Department of Defense Appropriations Act, 2005
108-288 To designate the United States courthouse located at 100
North Palafox Street in Pensacola, Florida, as the "Win-
ston E. Arnow United States Courthouse".
108-289.... Jamestown 400th Anniversary Commemorative Coin Act Aug. 6, 2004
of 2004.

108-290 John Marshall Commemorative Coin Act

Aug. 6, 2004 108-291 Marine Corps 230th Anniversary Commemorative Coin Aug. 6, 2004 Act.

[ocr errors]

108-292.... To designate the facility of the United States Postal Serv- Aug. 6, 2004
ice located at 4737 Mile Stretch Drive in Holiday, Flor-
ida, as the "Sergeant First Class Paul Ray Smith Post
Office Building".

[ocr errors]

108-293 Coast Guard and Maritime Transportation Act of 2004
108-294 To redesignate the facilities of the United States Postal
Service located at 7715 and 7748 S. Cottage Grove Ave-
nue in Chicago, Illinois, as the "James E. Worsham Post
Office" and the "James E. Worsham Carrier Annex
Building", respectively, and for other purposes.
SUTA Dumping Prevention Act of 2004

108-295

[ocr errors]
[ocr errors]

108-296 To designate the facility of the United States Postal Serv-
ice located at 550 Nebraska Avenue in Kansas City,
Kansas, as the "Newell George Post Office Building".
Cape Town Treaty Implementation Act of 2004
To designate the facility of the United States Postal Serv-
ice located at 7450 Natural Bridge Road in St. Louis,
Missouri, as the "Vitilas 'Veto' Reid Post Office Build-
ing".

108-297 108-298

[ocr errors]

....

[merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][ocr errors][merged small][ocr errors][merged small][merged small][merged small][merged small]

108-299 To modify certain deadlines pertaining to machine-read- Aug. 9, 2004
able, tamper-resistant entry and exit documents.
108-300 To designate the facility of the United States Postal Serv- Aug. 9, 2004
ice at 73 South Euclid Avenue in Montauk, New York,
as the "Perry B. Duryea, Jr. Post Office".

[ocr errors]

108-301.... To preserve the ability of the Federal Housing Adminis- Aug. 9, 2004
tration to insure mortgages under sections 238 and 519
of the National Housing Act.

1100

1101

1102

108-302

United States-Morocco Free Trade Agreement Implemen- Aug. 17, 2004
tation Act.

[merged small][ocr errors]
[merged small][merged small][ocr errors][merged small][merged small][ocr errors]

Emergency Supplemental Appropriations for Disaster Re- Sept. 8, 2004
lief Act, 2004.

Sports Agent Responsibility and Trust Act

Sept. 24, 2004

[ocr errors]

108-305 To provide for the conveyance of the real property located Sept. 24, 2004 1130 at 1081 West Main Street in Ravenna, Ohio.

108-306 .... To provide an additional temporary extension of programs Sept. 24, 2004 ....
under the Small Business Act and the Small Business
Investment Act of 1958 through September 30, 2004,
and for other purposes.

1131

108-307 .... Harpers Ferry National Historical Park Boundary Revi- Sept. 24, 2004 .... 1133 sion Act of 2004.

[merged small][merged small][merged small][ocr errors][merged small]

Making continuing appropriations for the fiscal year 2005, Sept. 30, 2004 1137 and for other purposes.

[merged small][ocr errors][merged small][merged small][merged small][merged small][ocr errors][merged small]

Mount Rainier National Park Boundary Adjustment Act Oct. 5, 2004
of 2004.

Johnstown Flood National Memorial Boundary Adjust- Oct. 5, 2004
ment Act of 2004.

1166 1194

.... 1196

« ZurückWeiter »