Washington, D.C., U.S. Government Publishing Office, 2018
Resource Information
The event Washington, D.C., U.S. Government Publishing Office, 2018 represents a publication, printing, distribution, issue, release or production of resources found in Evansville Vanderburgh Public Library.
The Resource
Washington, D.C., U.S. Government Publishing Office, 2018
Resource Information
The event Washington, D.C., U.S. Government Publishing Office, 2018 represents a publication, printing, distribution, issue, release or production of resources found in Evansville Vanderburgh Public Library.
- Label
- Washington, D.C., U.S. Government Publishing Office, 2018
- Provider date
- 2018
328 Items that share the ProviderEvent Washington, D.C., U.S. Government Publishing Office, 2018
Context
Context of Washington, D.C., U.S. Government Publishing Office, 2018Publication of
No resources found
No enriched resources found
- 400 Years of African-American History Commission Act
- Act to Establish a Federal Advisory Council to Support Grandparents Raising Grandchildren
- Act to Provide for Reconciliation Pursuant to Titles II and V of the Concurrent Resolution on the Budget for Fiscal Year 2018
- Action for Dental Health Act of 2018
- African American Civil Rights Network Act of 2017
- African Growth and Opportunity Act and Millennium Challenge Act Modernization Act
- Agriculture Improvement Act of 2018
- An Act Making Appropriations for the Department of Defense for the Fiscal Year Ending September 30, 2017, and for Other Purposes
- An Act Making Consolidated Appropriations for Energy and Water Development, the Legislative Branch, Military Construction, Veterans Affairs, and Related Agencies for the Fiscal Year Ending September 30, 2019, and for Other Purposes
- An Act Making Consolidated Appropriations for the Departments of Defense, Labor, Health and Human Services, and Education, and Related Agencies for the Fiscal Year Ending September 30, 2019, and for Other Purposes
- An Act to Adjust the Real Estate Appraisal Thresholds under the 7(a) Program to Bring Them into Line with the Thresholds Used by the Federal Banking Regulators, and for Other Purposes
- An Act to Adjust the Real Estate Appraisal Thresholds under the Section 504 Program to Bring Them into Line with the Thresholds Used by the Federal Banking Regulators, and for Other Purposes
- An Act to Allow for the Taking of Sea Lions on the Columbia River and its Tributaries to Protect Endangered and Threatened Species of Salmon and Other Nonlisted Fish Species
- An Act to Allow the Confederated Tribes of Coos, Lower Umpqua, and Siuslaw Indians, the Confederated Tribes of the Grand Ronde Community of Oregon, the Confederated Tribes of Siletz Indians of Oregon, the Confederated Tribes of Warm Springs, the Cow Creek Band of Umpqua Tribe of Indians, the Klamath Tribes, and the Burns Paiute Tribes to lease or transfer certain lands
- An Act to Amend Public Law 115-217 to Change the Address of the Postal Facility Designated by Such Public Law in Honor of Sergeant First Class Alwyn Crendall Cache, and for Other Purposes
- An Act to Amend Section 203 of the Federal Power Act
- An Act to Amend Title 17, United States Code, to Implement the Marrakesh Treaty, and for Other Purposes
- An Act to Amend Title 18, United States Code, to Clarify the Meaning of the Terms "Act of War" and "Blocked Asset," and for Other Purposes
- An Act to Amend Title 18, United States Code, to Make Certain Changes to the Reporting Requirement of Certain Service Providers Regarding Child Sexual Exploitation Visual Depictions, and for Other Purposes
- An Act to Amend Title 18, United States Code, to Provide for Assistance for Victims of Child Pornography, and for Other Purposes
- An Act to Amend Title 18, United States Code, to Provide for the Protection of Community Centers with Religious Affiliation, and for Other Purposes
- An Act to Amend Title 23, United States Code, to Extend the Deadline for Promulgation of Regulations under the Tribal Transportation Self-governance Program
- An Act to Amend Title 28, United States Code, to Permit Other Courts to Transfer Certain Cases to United States Tax Court
- An Act to Amend Title 31, United States Code, to Prohibit the Use of Federal Funds for the Costs of Painting Portraits of Officers and Employees of the Federal Government, and for Other Purposes
- An Act to Amend Title 38, United States Code, to Improve the Provision of Adult Day Health Care Services for Veterans
- An Act to Amend Title 38, United States Code, to Provide Outer Burial Receptacles for Remains Buried in National Parks, and for Other Purposes
- An Act to Amend Title 38, United States Code, to Provide for Requirements Relating to the Reassignment of Department of Veterans Affairs Senior Executive Employees
- An Act to Amend Title 38, United States Code, to Provide for a Consistent Eligibility Date for Provision of Department of Veterans Affairs Memorial Headstones and Markers for Eligible Spouses and Dependent Children of Veterans Whose Remains are Unavailable
- An Act to Amend Title 5, United States Code, to Clarify the Sources of the Authority to Issue Regulations Regarding Certifications and Other Criteria Applicable to Legislative Branch Employees under Wounded Warriors Federal Leave Act
- An Act to Amend Title 5, United States Code, to Ensure that the Requirements that New Federal Employees Who Are Veterans with Service-Connected Disabilities are Provided Leave for Purposes of Undergoing Medical Treatment for Such Disabilities Apply to Certain Employees of the Veterans Health Administration
- An Act to Amend Title 5, United States Code, to Provide Permanent Authority for Judicial Review of Certain Merit Systems Protection Board Decisions Relating to Whistleblowers, and for Other Purposes
- An Act to Amend Title 5, United States Code, to Provide for Interest Payments by Agencies in the Case of Administrative Error in Processing Certain Annuity Deposits for Prior Military Service or Certain Volunteer Service, and for Other Purposes
- An Act to Amend Title 51, United States Code, to Extend the Authority of the National Aeronautics and Space Administration to Enter into Leases of Non-excess Property of the Administration
- An Act to Amend Title XIX of the Social Security Act to Delay the Reduction in Federal Medical Assistance Percentage for Medicaid Personal Care Services Furnished without an Electronic Visit Verification System, and for Other Purposes
- An Act to Amend Title XVIII of the Social Security Act to Prohibit Medicare Part D Plans from Restricting Pharmacies from Informing Individuals Regarding the Prices for Certain Drugs and Biologicals
- An Act to Amend Titles II, VIII, and XVI of the Social Security Act to Improve and Strengthen the Representative Payment Program
- An Act to Amend the Act of August 4, 1947 (Commonly Known as the Stigler Act), with Respect to Restrictions Applicable to Indians of the Five Civilized Tribes of Oklahoma, and for Other Purposes
- An Act to Amend the Communications Act of 1934 to Clarify that Section 230 of Such Act Does Not Prohibit the Enforcement against Providers and Users of Interactive Computer Services of Federal and State Criminal and Civil Law Relating to Sexual Exploitation of Children or Sex Trafficking, and for Other Purposes
- An Act to Amend the Communications Act of 1934 to Ensure the Integrity of Voice Communications and to Prevent Unjust or Unreasonable Discrimination among Areas of the United States in the Delivery of Such Communications
- An Act to Amend the Communications Act of 1934 to Require Multi-line Telephone Systems to Have a Configuration that Permits Users to Directly Initiate a Call to 9-1-1 without Dialing Any Additional Digit, Code, Prefix, or Post-fix, and for Other Purposes
- An Act to Amend the Congressional Accountability Act of 1995 to Reform the Procedures Provided under Such Act for the Initiation, Review, and Resolution of Claims Alleging that Employing Offices of the Legislative Branch Have Violated the Rights and Protections Provided to Their Employees under Such Act, Including Protections against Sexual Harassment, and for Other Purposes
- An Act to Amend the DNA Analysis Backlog Elimination Act of 2000 to Provide Additional Resources to State and Local Prosecutors, and for other purposes
- An Act to Amend the Delaware Water Gap National Recreation Area Improvement Act to Provide Access to Certain Vehicles Serving Residents of Municipalities Adjacent to the Delaware Water Gap National Recreation Area, and for Other Purposes
- An Act to Amend the Energy Policy and Conservation Act to Exclude Power Supply Circuits, Drivers, and Devices Designed to Be Connected to, and Power, Light-Emitting Diodes or Organic Light-Emitting Diodes Providing Illumination from Energy Conservation Standards for External Power Supplies, and for Other Purposes
- An Act to Amend the Federal Assets Sale and Transfer Act of 2016 to Ensure that the Public Buildings Reform Board Has Adequate Time to Carry out the Responsibilities of the Board, and for Other Purposes
- An Act to Amend the Federal Election Campaign Act of 1971 to Extend through 2023 the Authority of the Federal Election Commission to Impose Civil Money Penalties on the Basis of a Schedule of Penalties Established and Published by the Commission
- An Act to Amend the Federal Food, Drug, and Cosmetic Act to Reauthorize User Fee Programs Relating to New Animal Drugs and Generic New Animal Drugs
- An Act to Amend the Federal Food, Drug, and Cosmetic Act to Reauthorize User Fee Programs Relating to New Animal Drugs and Generic New Animal Drugs
- An Act to Amend the Fish and Wildlife Act of 1956 to Reauthorize the Volunteer Services, Community Partnership, and Refuge Education Programs of the National Wildlife Refuge System, and for Other Purposes
- An Act to Amend the Foreign Intelligence Surveillance Act of 1978 to Improve Foreign Intelligence Collection and the Safeguards, Accountability, and Oversight of Acquisitions of Foreign Intelligence, to Extend Title VII of such Act, and for Other Purposes
- An Act to Amend the Harmonized Tariff Schedule of the United States to Modify Temporarily Certain Rates of Duty
- An Act to Amend the Homeland Security Act of 2002 to Require the Secretary of Homeland Security to Issue Department of Homeland Security-wide Guidance and Develop Training Programs as Part of the Department of Homeland Security Blue Campaign, and for Other Purposes
- An Act to Amend the Indian Tribal Energy Development and Self Determination Act of 2005, and for Other Purposes
- An Act to Amend the National Law Enforcement Museum Act to Allow the Museum to Acquire, Receive, Possess, Collect, Ship, Transport, Import, and Display Firearms, and for Other Purposes
- An Act to Amend the National Science Foundation Authorization Act of 2002 to Strengthen the Aerospace Workforce Pipeline by the Promotion of Robert Noyce Teacher Scholarship Program and National Aeronautics and Space Administration Internship and Fellowship Opportunities to Women, and for Other Purposes
- An Act to Amend the Overtime Pay for Protective Services Act of 2016 to Extend the Secret Service Overtime Pay Exception through 2020, and for Other Purposes
- An Act to Amend the PROTECT Act to Make Indian Tribes Eligible for AMBER Alert Grants
- An Act to Amend the Public Health Service Act to Distribute Maternity Care Health Professionals to Health Professional Shortage Areas Identified as in Need of Maternity Care Health Services
- An Act to Amend the Public Health Service Act to Reauthorize the Program of Payments to Children's Hospitals that Operate Graduate Medical Education Programs, and for Other Purposes
- An Act to Amend the Real ID Act of 2005 to Permit Freely Associated States to Meet Identification Requirements under Such Act, and for Other Purposes
- An Act to Amend the Small Business Act to Expand Intellectual Property Education and Training for Small Businesses, and for Other Purposes
- An Act to Amend the Small Business Act to Modify the Method for Prescribing Size Standards for Business Concerns
- An Act to Amend the Small Business Investment Act of 1958 to Improve the Number of Small Business Investment Companies in Underlicensed States, and for Other Purposes
- An Act to Amend the Small Business Investment Act of 1958 to Increase the Amount of Leverage Made Available to Small Business Investment Companies
- An Act to Amend the White Mountain Apache Tribe Water Rights Quantification Act of 2010 to Clarify the Use of Amounts in the WMAT Settlement Fund
- An Act to Amend the Wild and Scenic Rivers Act to Designate Certain Segments of East Rosebud Creek in Carbon County, Montana, as Components of the Wild and Scenic Rivers System
- An Act to Authorize Early Repayment of Obligations to the Bureau of Reclamation within the Northport Irrigation District in the State of Nebraska
- An Act to Authorize Pacific Historic Parks to Establish a Commemorative Display to Honor Members of the United States Armed Forces Who Served in the Pacific Theater of World War II, and for Other Purposes
- An Act to Authorize the Board of Regents of the Smithsonian Institution to Plan, Design, and Construct a Central Parking Facility on National Zoological Park Property in the District of Columbia
- An Act to Authorize the Exchange of Certain Land Located in Gulf Islands National Seashore, Jackson County, Mississippi, between the National Park Service and the Veterans of Foreign Wars, and for Other purposes
- An Act to Authorize the Expansion of an Existing Hydroelectric Project, and for Other Purposes
- An Act to Authorize the National Emergency Medical Services Memorial Foundation to Establish a Commemorative Work in the District of Columbia and its Environs, and for Other Purposes
- An Act to Authorize the President to Award the Medal of Honor to John L. Canley for Acts of Valor during the Vietnam War While a Member of the Marine Corps
- An Act to Authorize the Project Safe Neighborhoods Grant Program, and for Other Purposes
- An Act to Authorize the Secretary of the Interior to Acquire Approximately 44 Acres of Land in Martinez, California, for Inclusion in the John Muir National Historic Site, and for Other Purposes
- An Act to Authorize the Secretary of the Interior to Conduct a Special Resource Study of Fort Ontario in the State of New York
- An Act to Authorize, Direct, Facilitate, and Expedite the Transfer of Administrative Jurisdiction of Certain Federal Land, and for Other Purposes
- An Act to Award a Congressional Gold Medal, Collectively, to the Chinese-American Veterans of World War II, in Recognition of Their Dedicated Service during World War II
- An Act to Award a Congressional Gold Medal, Collectively, to the Crew of the USS Indianapolis, in Recognition of Their Perseverance, Bravery, and Service to the United States
- An Act to Correct the Swan Lake Hydroelectric Project Survey Boundary and to Provide for the Conveyance of the Remaining Tract of Land within the Corrected Survey Boundary to the State of Alaska
- An Act to Deem the Compliance Date for Amended Energy Conservation Standards for Ceiling Fan Light Kits to be January 1, 2020, and for Other Purposes
- An Act to Designate Additions to the Flatside Wilderness on the Ouachita National Forest, and for Other Purposes
- An Act to Designate a Mountain Peak in the State of Montana as "Alex Diekmann Peak."
- An Act to Designate a Mountain in the John Muir Wilderness of the Sierra National Forest as "Sky Point."
- An Act to Designate a National Memorial to Fallen Educators at the National Teachers Hall of Fame in Emporia, Kansas
- An Act to Designate the Facility of the United States Postal Service Located at 10 Miller Street in Plattsburgh, New York, as the "Ross Bouyea Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 100 Mathe Avenue in Interlachen, Florida, as the "Robert H. Jenkins, Jr. Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 1025 Nevin Avenue in Richmond, California, as the "Harold D. McCraw, Sr., Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 105 Duff Street in Macon, Missouri, as the "Arla W. Harrell Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 1075 North Tustin Street in Orange, California, as the "Specialist Trevor A. Win'E Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 1075 North Tustin Street in Orange, California, as the "Specialist Trevor A. Win'E Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 108 North Macon Street in Bevier, Missouri, as the "SO2 Navy SEAL Adam Olin Smith Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 108 West D Street in Alpha, Illinois, as the "Captain Joshua E. Steele Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 108 West Schick Road in Bloomingdale, Illinois, as the "Bloomingdale Veterans Memorial Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1100 Kings Road in Jacksonville, Florida, as the "Rutledge Pearson Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 111 Market Street in Saugerties, New York, as the "Maurice D. Hinchey Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1110 West Market Street in Athens, Alabama, as the "Judge James E. Horton, Jr. Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1114 North 2nd Street in Chillicothe, Illinois, as the "Sr. Chief Ryan Owens Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 116 Main Street in Dansville, New York, as the "Staff Sergeant Alexandria Gleason-Morrow Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 120 12th Street Lobby in Columbus, Georgia, as the "Richard W. Williams, Jr., Chapter of the Triple Nickles (555th P.I.A.) Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 120 West Pike Street in Canonsburg, Pennsylvania, as the "Police Officer Scott Bashioum Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 122 W. Goodwin Street, Pleasanton, Texas, as the "Pleasanton Veterans Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 123 Bridgeton Pike in Mullica Hill, New Jersey, as the "James C. 'Billy' Johnson Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1234 Saint Johns Place in Brooklyn, New York, as the "Major Robert Odell Owens Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 1300 Main Street in Belmar, New Jersey, as the "Dr. Walter S. McAfee Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1325 Autumn Avenue in Memphis, Tennessee, as the "Judge Russell B. Sugarmon Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1355 North Meridian Road in Harristown, Illinois, as the "Logan S. Palmer Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 13683 James Madison Highway in Palmyra, Virginia, as the "U.S. Navy Seaman Dakota Kyle Rigsby Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 1415 West Oak Street in Kissimmee, Florida, as the "Borinqueneers Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1730 18th Street in Bakersfield, California, as the "Merle Haggard Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 180 McCormick Road in Charlottesville, Virginia, as the "Captain Humayun Khan Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 1900 Corporate Drive in Birmingham, Alabama, as the "Lance Corporal Thomas E. Rivers, Jr. Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 20 Ferry Road in Saunderstown, Rhode Island, as the "Captain Matthew J. August Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 200 West North Street in Normal, Illinois, as the "Sgt. Josh Rodgers Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 201 Tom Hall Street in Fort Mill, South Carolina, as the "J. Elliott Williams Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 207 Glenside Avenue in Wyncote, Pennsylvania, as the "Staff Sergeant Peter Taub Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 225 North Main Street in Spring Lake, North Carolina, as the "Howard B. Pate, Jr. Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 226 West Main Street in Lake City, South Carolina, as the "Postmaster Frazier B. Baker Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 241 N 4th Street in Grand Junction, Colorado, as the "Deputy Sheriff Derek Geer Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 25 2nd Avenue in Brentwood, New York, as the "Army Specialist Jose L. Ruiz Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 25 New Chardon Street Lobby in Boston, Massachusetts, as the "John Fitzgerald Kennedy Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 259 Nassau Street, Suite 2 in Princeton, New Jersey, as the "Dr. John F. Nash, Jr. Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 2635 Napa Street in Vallejo, California, as the "Janet Capello Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 2650 North Doctor Martin Luther King Jr. Drive in Milwaukee, Wisconsin, shall be known and designated as, the "Vel R. Phillips Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 2700 Cullen Boulevard in Pearland, Texas, as the "Endy Nddiobong Ekpanya Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 2801 Mitchell Road in Ceres, California, as the "Lance Corporal Juana Navarro Arellano Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 30 East Somerset Street in Raritan, New Jersey, as the "Gunnery Sergeant John Basilone Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 3025 Woodgate Road in Montrose, Colorado, as the "Sergeant David Kinterknecht Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 306 River Street in Tilden, Texas, as the "Tilden Veterans Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 322 Main Street in Oakville, Connecticut, as the "Oakville Veterans Memorial Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 324 West Saint Louis Street in Pacific, Missouri, as the "Specialist Jeffrey L. White, Jr. Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 325 South Michigan Avenue in Howell, Michigan, as the "Sergeant Donald Burgett Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 332 Ramapo Valley Road in Oakland, New Jersey, as the "Frank Leone Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 35 West Main Street in Frisco, Colorado, as the "Patrick E. Mahany, Jr., Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 3585 South Vermont Avenue in Los Angeles, California, as the "Marvin Gaye Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 362 North Ross Street in Beaverton, Michigan, as the "Colonel Alfred Asch Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 390 West 5th Street in San Bernardino, California, as the "Jack H. Brown Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 3s101 Rockwell Street in Warrenville, Illinois, as the "Corporal Jeffrey Allen Williams Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 400 N. Main Street, Encinal, Texas, as the "Encinal Veterans Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 413 Washington Avenue in Belleville, New Jersey, as the "Private Henry Svehla Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 430 Main Street in Clermont, Georgia, as the "Zack T. Addington Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 4301 Northeast 4th Street in Renton, Washington, as the "James Marshall 'Jimi' Hendrix Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 44160 State Highway 299 East Suite 1 in McArthur, California, as the "Janet Lucille Oilar Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 4514 Williamson Trail in Liberty, Pennsylvania, as the "Staff Sergeant Ryan Scott Ostrom Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 4558 Broadway in New York, New York, as the "Stanley Michels Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 4801 West Van Giesen Street in West Richland, Washington, as the "Sergeant Dietrich Schmieman Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 4910 Brighton Boulevard in Denver, Colorado, as the "George Sakato Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 501 South Kirkman Road in Orlando, Florida, as the "Napoleon 'Nap' Ford Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 51 Willow Street in Lynn, Massachusetts, as the "Thomas P. Costin, Jr. Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 511 East Walnut Street in Columbia, Missouri, as the "Spc. Sterling William Wyatt Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 514 Broadway Street in Pekin, Illinois, as the "Lance Corporal Jordan S. Bastean Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 515 Hope Street in Bristol, Rhode Island, as the "First Sergeant P. Andrew McKenna, Jr. Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 520 Carter Street in Fairview, Illinois, as the "Sgt. Douglas J. Riney Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 530 Claremont Avenue in Ashland, Ohio, as the 'Bill Harris Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 530 East Main Street in Johnson City, Tennessee, as the "Major Homer L. Pease Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 567 East Franklin Street in Oviedo, Florida, as the "Sergeant First Class Alwyn Crendall Cashe Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 5707 South Cass Avenue in Westmont, Illinois, as the "James William Robinson, Jr. Memorial Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 6 Doyers Street in New York, New York, as the "Mabel Lee Memorial Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 621 Kansas Avenue in Atchison, Kansas, as the "Amelia Earhart Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 701 6th Street in Hawthorne, Nevada, as the "Sergeant Kenneth Eric Bostic Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 7521 Paula Drive in Tampa, Florida, as the "Major Andreas O'Keeffe Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 816 East Salisbury Parkway in Salisbury, Maryland, as the "Sgt. Maj. Wardell B. Turner Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 90 North 4th Avenue in Brighton, Colorado, as the "Detective Heath McDonald Gumm Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 901 N. Francisco Avenue, Mission, Texas, as the "Mission Veterans Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 907 Fourth Avenue in Lake Odessa, Michigan, as the "Donna Sauers Besko Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 915 Center Avenue in Payette, Idaho, as the "Harmon Killebrew Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 9155 Schaefer Road, Converse, Texas, as the "Converse Veterans Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 9155 Schaefer Road, Converse, Texas, as the "Converse Veterans Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 9155 Schaefer Road, Converse, Texas, as the "Converse Veterans Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 9609 South University Boulevard in Highlands Ranch, Colorado, as the "Deputy Sheriff Zackari Spurlock Parrish, III, Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 9801 Apollo Drive in Upper Marlboro, Maryland, as the "Wayne K. Curry Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 99 Macombs Place in New York, New York, as the "Tuskegee Airmen Post Office Building."
- An Act to Designate the Federal Building and United States Courthouse Located at 1300 Victoria Street in Laredo, Texas, as the "George P. Kazen Federal Building and United States Courthouse."
- An Act to Designate the Federal Building and United States Courthouse Located at 200 West 2nd Street in Dayton, Ohio, as the "Walter H. Rice Federal Building and United States Courthouse."
- An Act to Designate the Flood Control Project in Sedgwick County, Kansas, Commonly Known as the Wichita-Valley Center Flood Control Project, as the "M.S. 'Mitch' Mitchell Floodway."
- An Act to Designate the Health Care Center of the Department of Veterans Affairs in Tallahassee, Florida, as the Sergeant Ernest I. "Boots" Thomas VA Clinic, and for Other Purposes
- An Act to Designate the J. Marvin Jones Federal Building and Courthouse in Amarillo, Texas, as the "J. Marvin Jones Federal Building and Mary Lou Robinson United States Courthouse."
- An Act to Designate the Medical Center of the Department of Veterans Affairs in Huntington, West Virginia, as the Hershel "Woody" Williams VA Medical Center
- An Act to Develop a Long-term Strategic Vision and a Comprehensive, Multifaceted, and Principled United States Policy for the Indo-Pacific Region, and for Other Purposes
- An Act to Direct the National Science Foundation to Provide Grants for Research about STEM Education Approaches and the STEM-Related Workforce, and for Other Purposes
- An Act to Direct the Secretary of Agriculture to Exchange Certain Public Lands in Ouachita National Forest, and for Other Purposes
- An Act to Direct the Secretary of Agriculture to Release on Behalf of the United States the Condition That Certain Lands Conveyed to the City of OId Town, Maine, be Used for a Municipal Airport, and for Other Purposes
- An Act to Direct the Secretary of Energy to Review and Update a Report on the Energy and Environmental Benefits of the Re-refining of Used Lubricating Oil
- An Act to Direct the Secretary of Veterans Affairs to Carry Out a Pilot Program to Provide Access to Magnetic EEG/EKG-guided Resonance Therapy to Veterans
- An Act to Direct the Secretary of Veterans Affairs to Include on the Internet Website of the Department of Veterans Affairs a Warning Regarding Dishonest, Predatory, or Otherwise Unlawful Practices Targeting Individuals Who are Eligible for Increased Pension on the Basis of Need for Regular Aid and Attendance, and for Other Purposes
- An Act to Direct the Secretary of Veterans Affairs to Submit Certain Reports Relating to Medical Evidence Submitted in Support of Claims for Benefits under the Laws Administered by the Secretary
- An Act to Direct the Secretary of the Interior to Conduct an Accurate Comprehensive Student Count for the Purposes of Calculating Formula Allocations for Programs under the Johnson-O'Malley Act, and for Other Purposes
- An Act to Direct the Under Secretary of Commerce for Intellectual Property and Director of the United States Patent and Trademark Office, in Consultation with the Administrator of the Small Business Administration, to Study and Provide Recommendations to Promote the Participation of Women, Minorities, and Veterans in Entrepreneurship Activities and the Patent System, to Extend by 8 Years the Patent and Trademark Office's Authority to Set the Amounts for the Fees It Charges and for Other Purposes
- An Act to Disqualify from Operating a Commercial Motor Vehicle for Life an Individual Who Uses a Commercial Motor Vehicle in Committing a Felony Involving Human Trafficking
- An Act to Enable Civilian Research and Development of Advanced Nuclear Energy Technologies by Private and Public Institutions, to Expand Theoretical and Practical Knowledge of Nuclear Physics, Chemistry, and Materials Science, and for Other Purposes
- An Act to Encourage Visits between the United States and Taiwan at All Levels, and for Other Purposes
- An Act to Establish a Permanent Community Care Program for Veterans, to Establish a Commission for the Purpose of Making Recommendations Regarding the Modernization or Realignment of Facilities of the Veterans Health Administration, to Improve Construction of the Department of Veterans Affairs, to Make Certain Improvements in the Laws Administered by the Secretary of Veterans Affairs Relating to the Home Loan Program of the Department of Veterans Affairs, and for Other Purposes
- An Act to Establish a Procedure for the Conveyance of Certain Federal Property around the Dickinson Reservoir in the State of North Dakota
- An Act to Establish a Procedure for the Conveyance of Certain Federal Property around the Jamestown Reservoir in the State of North Dakota, and for Other Purposes
- An Act to Establish the Kennedy-King National Commemorative Site in the State of Indiana, and for Other Purposes
- An Act to Expand Recreational Fishing Opportunities through Enhanced Marine Fishery Conservation and Management, and for Other Purposes
- An Act to Extend Certain Authorities Relating to United States Efforts to Combat HIV/AIDS, Tuberculosis, and Malaria Globally, and for Other Purposes
- An Act to Extend a Project of the Federal Energy Regulatory Commission Involving the Cannonsville Dam
- An Act to Extend the Authorizations of Federal Aviation Programs, to Extend the Funding and Expenditure Authority of the Airport and Airway Trust Fund, and for Other Purposes
- An Act to Extend the Deadline for Commencement of Construction of a Hydroelectric Project
- An Act to Extend the Deadline for Commencement of Construction of a Hydroelectric Project
- An Act to Extend the Effective Date for the Sunset for Collateral Requirements for Small Business Administration Disaster Loans
- An Act to Extend the National Flood Insurance Program until December 7, 2018
- An Act to Extend the National Flood Insurance Program, and for Other Purposes
- An Act to Extend the Period during Which Vessels that are Shorter than 79 Feet in Length and Fishing Vessels Are Not Required to Have a Permit for Discharges Incidental to the Normal Operation of the Vessel
- An Act to Facilitate the Addition of Park Administration at the Coltsville National Historical Park, and for Other Purposes
- An Act to Impose Sanctions with Respect to Foreign Persons That are Responsible for Using Civilians as Human Shields, and for Other Purposes
- An Act to Improve Executive Agency Digital Services, and for Other Purposes
- An Act to Improve the Ability of U.S. Customs and Border Protection to Interdict Fentanyl, Other Synthetic Opioids, and Other Narcotics and Psychoactive Substances that are Illegally Imported into the United States, and for Other Purposes
- An Act to Incentivize the Hiring of United States Workers in the Commonwealth of the Northern Mariana Islands, and for Other Purposes
- An Act to Include New Zealand in the List of Foreign States Whose Nationals are Eligible for Admission into the United States as E-1 and E-2 Nonimmigrants if United States Nationals are Treated Similarly by the Government of New Zealand
- An Act to Increase, Effective as of December 1, 2018, the Rates of Compensation for Veterans with Service-Connected Disabilities and the Rates of Dependency and Indemnity Compensation for the Survivors of Certain Disabled Veterans, and for Other Purposes
- An Act to Make Technical Amendments to Certain Marine Fish Conservation Statutes, and for Other Purposes
- An Act to Modify the Boundary of the Little Rock Central High School National Historic Site, and for Other Purposes
- An Act to Name the Department of Veterans Affairs Community-based Outpatient Clinic in Statesboro, Georgia, the Ray Hendrix Department of Veterans Affairs Clinic
- An Act to Oppose Loans at International Financial Institutions for the Government of Nicaragua Unless the Government of Nicaragua Is Taking Effective Steps to Hold Free, Fair, and Transparent Elections, and for Other Purposes
- An Act to Prioritize the Fight against Human Trafficking in the United States
- An Act to Promote Access for United States Diplomats and Other Officials, Journalists, and Other Citizens to Tibetan Areas of the People's Republic of China, and for Other Purposes
- An Act to Promote Pro bono Legal Services as a Critical Way in Which to Empower Survivors of Domestic Violence
- An Act to Provide Access to and Manage the Distribution of Excess or Surplus Property to Veteran-owned Small Businesses
- An Act to Provide Assistance in Abolishing Human Trafficking in the United States
- An Act to Provide Support for Law Enforcement Agency Efforts to Protect the Mental Health and Well-Being of Law Enforcement Officers, and for Other Purposes
- An Act to Provide for Improvements to the Rivers and Harbors of the United States, to Provide for the Conservation and Development of Water and Related Resources, to Provide for Water Pollution Control Activities, and for Other Purposes
- An Act to Provide for the Conveyance of Certain Federal Land in the State of Oregon, and for Other Purposes
- An Act to Provide for the Conveyance of Certain Property to the Southeast Alaska Regional Health Consortium Located in Sitka, Alaska, and for Other Purposes
- An Act to Provide for the Establishment and Maintenance of a Family Caregiving Strategy, and for Other Purposes
- An Act to Provide that Members of Public Safety Agencies Who Died of 9/11-related Health Conditions are Eligible for the Presidential 9/11 Heroes Medal of Valor, and for Other Purposes
- An Act to Reauthorize and Improve the Juvenile Justice and Delinquency Prevention Act of 1974, and for Other Purposes
- An Act to Reauthorize the Carl D. Perkins Career and Technical Education Act of 2006
- An Act to Reauthorize the Congressional Award Act
- An Act to Reauthorize the Global Food Security Act of 2016 for 5 Additional Years
- An Act to Reauthorize the National Flood Insurance Program
- An Act to Reauthorize the North Korean Human Rights Act of 2004, and for Other Purposes
- An Act to Reauthorize the SAFER Act of 2013, and for Other Purposes
- An Act to Reauthorize the Traumatic Brain Injury Program
- An Act to Reauthorize the United States Fire Administration, the Assistance to Firefighters Grants Program, the Fire Prevention and Safety Grants Program, and the Staffing for Adequate Fire and Emergency Response Grant Program, and for Other Purposes
- An Act to Redesignate Certain Clinics of the Department of Veterans Affairs Located in Montana
- An Act to Redesignate Hobe Sound National Wildlife Refuge as the Nathaniel P. Reed Hobe Sound National Wildlife Refuge, and for Other Purposes
- An Act to Redesignate a Facility of the National Aeronautics and Space Administration
- An Act to Redesignate the Jefferson National Expansion Memorial in the State of Missouri as the "Gateway Arch National Park."
- An Act to Redesignate the Martin Luther King, Junior, National Historic Site in the State of Georgia, and for Other Purposes
- An Act to Reinstate and Extend the Deadline for Commencement of Construction of a Hydroelectric Project Involving Jennings Randolph Dam
- An Act to Reinstate and Extend the Deadline for Commencement of Construction of a Hydroelectric Project Involving the Gibson Dam
- An Act to Remove the Use Restrictions on Certain Land Transferred to Rockingham County, Virginia, and for Other Purposes
- An Act to Rename a Waterway in the State of New York as the "Joseph Sanford Jr. Channel."
- An Act to Rename the Red River Valley Agricultural Research Center in Fargo, North Dakota, as the Edward T. Schafer Agricultural Research Center
- An Act to Rename the Stop Trading on Congressional Knowledge Act of 2012 in Honor of Representative Louise McIntosh Slaughter
- An Act to Repeal Section 2141 of the Revised Statutes to Remove the Prohibition on Certain Alcohol Manufacturing on Indian Lands
- An Act to Repeal the Act Entitled "An Act to Confer Jurisdiction on the State of Iowa over Offenses Committed By or Against Indians on the Sac and Fox Indian Reservation."
- An Act to Require Reporting on Acts of Certain Foreign Countries on Holocaust Era Assets and Related Issues
- An Act to Require a Land Conveyance Involving the Elkhorn Ranch and the White River National Forest in the State of Colorado, and for Other Purposes
- An Act to Require a New or Updated Federal Website that is Intended for Use by the Public to Be Mobile Friendly, and for Other Purposes
- An Act to Require the Director of the National Background Investigations Bureau to Submit a Report on the Backlog of Personnel Security Clearance Investigations, and for Other Purposes
- An Act to Require the Federal Communications Commission to Study the Feasibility of Designating a Simple, Easy-to-remember Dialing Code to be Used for a National Suicide Prevention and Mental Health Crisis Hotline System
- An Act to Require the Secretary of Homeland Security to Establish a Security Vulnerability Disclosure Policy, to Establish a Bug Bounty Program for the Department of Homeland Security, to Amend title 41, United States Code, to Provide for Federal Acquisition Supply Chain Security, and for Other Purposes
- An Act to Require the Secretary of Homeland Security to Examine What Actions the Department of Homeland Security is Undertaking to Combat the Threat of Vehicular Terrorism, and for Other Purposes
- An Act to Require the Secretary of the Treasury to Mint Coins in Recognition of American Innovation and Significant Innovation and Pioneering Efforts of Individuals or Groups from Each of the 50 States, the District of Columbia, and the United States Territories, to Promote the Importance of Innovation in the United States, the District of Columbia, and the United States Territories, and for Other Purposes
- An Act to Require the Secretary of the Treasury to Mint Coins in Recognition of the 60th Anniversary of the Naismith Memorial Basketball Hall of Fame
- An Act to Require the Surface Transportation Board to Implement Certain Recommendations of the Inspector General of the Department of Transportation
- An Act to Require the Under Secretary of Commerce for Oceans and Atmosphere to Carry Out a Program on Coordinating the Assessment and Acquisition by the National Oceanic and Atmospheric Administration of Unmanned Maritime Systems, to Make Available to the Public Data Collected by the Administration Using Such Systems, and for Other Purposes
- An Act to Restrict the Department in Which the Coast Guard is Operating from Implementing Any Rule Requiring the Use of Biometric Readers for Biometric Transportation Security Cards until after Submission to Congress of the Results of an Assessment of the Effectiveness of the Transportation Security Card Program
- An Act to Revise and Extend the Prematurity Research Expansion and Education for Mothers Who Deliver Infants Early Act (PREEMIE Act)
- An Act to Streamline the Process by which Active Duty Military Reservists, and Veterans Receive Commercial Driver's Licenses
- An Act to Support States in Their Work to Save and Sustain the Health of Mothers during Pregnancy, Childbirth, and in the Postpartum Period, to Eliminate Disparities in Maternal Health Outcomes for Pregnancy-Related and Pregnancy-Associated Deaths, to Identify Solutions to Improve Health care Quality and Health outcomes for Mothers, and for Other Purposes
- An Act to Transfer Administrative Jurisdiction over Certain Bureau of Land Management Land from the Secretary of the Interior to the Secretary of Veterans Affairs for Inclusion in the Black Hills National Cemetery, and for Other Purposes
- An Act to require the Secretary of Homeland Security to Conduct a Threat and Operational Analysis of Ports of Entry, and for Other Purposes
- Anwar Sadat Centennial Celebration Act
- Ashanti Alert Act of 2018
- Bipartisan Budget Act of 2018
- Building Our Largest Dementia Infrastructure for Alzheimer's Act
- Childhood Cancer Survivorship, Treatment, Access, and Research Act of 2018
- Combating Human Trafficking in Commercial Vehicles Act
- Congenital Heart Futures Reauthorization Act of 2017
- Consolidated Appropriations Act, 2018
- Countering Weapons of Mass Destruction Act of 2018
- Cybersecurity and Infrastructure Security Agency Act of 2018
- Cybersecurity and Infrastructure Security Agency Act of 2018
- Cybersecurity and Infrastructure Security Agency Act of 2018
- Defending Economic Livelihoods and Threatened Animals Act
- Department of Energy Research and Innovation Act
- Department of Homeland Security Data Framework Act of 2018
- Department of Veterans Affairs Expiring Authorities Act of 2018
- Elie Wiesel Genocide and Atrocities Prevention Act of 2018
- FAA Reauthorization Act of 2018
- Firefighter Cancer Registry Act of 2018
- Firefighter Cancer Registry Act of 2018
- First Step Act of 2018
- First Step Act of 2018
- Fourth continuing appropriations for fiscal year 2018 : Federal Register, printing savings, healthy kids, health-related taxes, and budgetary effects
- Frank LoBiondo Coast Guard Authorization Act of 2018
- Gila River Indian Community Federal Rights-of-Way Easements and Boundary Clarification Act
- Hizballah International Financing Prevention Amendments Act of 2018
- Individual tax reform and alternative minimum tax
- Iraq and Syria Genocide Relief and Accountability Act of 2018
- John S. McCain National Defense Authorization Act for Fiscal Year 2019
- John S. McCain National Defense Authorization Act for Fiscal Year 2019
- Joint Resolution Making Further Continuing Appropriations for Fiscal Year 2019, and for Other Purposes
- Joint Resolution Providing for the Reappointment of Barbara M. Barrett as a Citizen Regent of the Board of Regents of the Smithsonian Institution
- Lexington VA Health Care System and other designations
- Missing Children's Assistance Act of 2018
- Mount Hood Cooper Spur Land Exchange Clarification Act
- Museum and Library Services Act of 2018
- NIST Small Business Cybersecurity Act
- National Earthquake Hazards Reduction Program Reauthorization Act of 2018
- National Quantum Initiative Act
- Orrin G. Hatch--Bob Goodlatte Music Modernization Act
- Patient Right to Know Drug Prices Act
- Protecting Young Victims from Sexual Abuse and Safe Sport Authorization Act of 2017
- Sam Farr and Nick Castle Peace Corps Reform Act of 2018
- Save Our Seas Act of 2018
- Secret Service Recruitment and Retention Act of 2018
- Sickle Cell Disease and Other Heritable Blood Disorders Research, Surveillance, Prevention, and Treatment Act of 2018
- Small Business 7(a) Lending Oversight Reform Act of 2018
- State Offices of Rural Health Reauthorization Act of 2018
- State Offices of Rural Health Reauthorization Act of 2018
- Stop, Observe, Ask, and Respond to Health and Wellness Act of 2018
- Strengthening Coastal Communities Act of 2018
- Substance Use-Disorder Prevention that Promotes Opioid Recovery and Treatment for Patients and Communities Act
- The Larry Doby Congressional Gold Medal Act
- The Larry Doby Congressional Gold Medal Act
- Thomasina E. Jordan Indian Tribes of Virginia Federal Recognition Act of 2017
- Tribal Social Security Fairness Act of 2018
- Trickett Wendler, Frank Mongiello, Jordan McLinn, and Matthew Bellina Right to Try Act of 2017
- United States Parole Commission Extension Act of 2018
- Veterans Benefits and Transition Act of 2018
- Veterans Treatment Court Improvement Act of 2018
- Whistleblower Protection Coordination Act
- Zimbabwe Democracy and Economic Recovery Amendment Act of 2018
Embed
Settings
Select options that apply then copy and paste the RDF/HTML data fragment to include in your application
Embed this data in a secure (HTTPS) page:
Layout options:
Include data citation:
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.evpl.org/resource/5QQ6H6y917M/" typeof="PublicationEvent http://bibfra.me/vocab/lite/ProviderEvent"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.evpl.org/resource/5QQ6H6y917M/">Washington, D.C., U.S. Government Publishing Office, 2018</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.evpl.org/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="https://link.evpl.org/">Evansville Vanderburgh Public Library</a></span></span></span></span></div>
Note: Adjust the width and height settings defined in the RDF/HTML code fragment to best match your requirements
Preview
Cite Data - Experimental
Data Citation of the ProviderEvent Washington, D.C., U.S. Government Publishing Office, 2018
Copy and paste the following RDF/HTML data fragment to cite this resource
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.evpl.org/resource/5QQ6H6y917M/" typeof="PublicationEvent http://bibfra.me/vocab/lite/ProviderEvent"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.evpl.org/resource/5QQ6H6y917M/">Washington, D.C., U.S. Government Publishing Office, 2018</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.evpl.org/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="https://link.evpl.org/">Evansville Vanderburgh Public Library</a></span></span></span></span></div>