| H.R.
4275 |
To
amend Public Law 106-348 to extend the authorization for establishing
a memorial in the District of Columbia or its environs to honor
veterans who became disabled while serving in ... |
| S.
2236 |
To
amend Public Law 106-348 to extend the authorization for establishing
a memorial in the District of Columbia or its environs to honor
veterans who became disabled while serving in ... |
| H.R.
1095 |
To
amend the Internal Revenue Code of 1986 to establish and provide
a checkoff for a World Trade Center Memorial Fund, and for other
purposes |
| H.R.
1768 |
To
amend the provision of law establishing the Presidential 9/11 Heroes
Medals of Valor to make certain technical corrections to carry out
the intent of the provision |
| S.
72 |
To
amend title 5, United States Code, to require the issuance of a
prisoner-of-war medal to civilian employees of the Federal Government
who are forcibly detained or interned by an ... |
| S.
2055 |
To
amend titles 10 and 14, United States Code, to provide for the use
of gold in the metal content of the Medal of Honor |
| H.R.
4846 |
To
authorize a grant for contributions toward the establishment of
the Woodrow Wilson Presidential Library |
| H.R.
3412 |
To
authorize and request the President to issue a posthumous commission
in the regular Army to Milton Holland, who, while sergeant major
of the 5th Regiment, United States Colored Infantry, ... |
| S.
3856 |
To
authorize Congress to award a gold medal to Jerry Lewis, in recognition
of his outstanding service to the Nation |
| H.R.
2798 |
To
authorize the disinterment from the American Ardennes Cemetery at
Neuville-en-Condroz, Belgium, of the remains of Sergeant Roaul R.
Prieto, who died in combat in April 1945, and ... |
| H.R.
1084 |
To
authorize the establishment at Antietam National Battlefield of
a memorial to the officers and enlisted men of the Fifth, Sixth,
and Ninth New Hampshire Volunteer Infantry Regiments ... * |
| S.
748 |
To
authorize the establishment at Antietam National Battlefield of
a memorial to the officers and enlisted men of the Fifth, Sixth,
and Ninth New Hampshire Volunteer Infantry Regiments ... |
| H.R.
562 |
To
authorize the Government of Ukraine to establish a memorial on Federal
land in the District of Columbia to honor the victims of the manmade
famine that occurred in Ukraine in 1932-1933 * |
| H.R.
1284 |
To
authorize the placement of an equestrian statue depicting frontiersman,
explorer, and missionary Jacob Hamblin on the grounds of the Forest
Service Kaibab Plateau Visitor Center ... |
| S.
392 |
To
authorize the President to award a gold medal on behalf of Congress,
collectively, to the Tuskegee Airmen in recognition of their unique
military record, which inspired revolutionary ... * |
| H.R.
1259 |
To
authorize the President to award a gold medal on behalf of the Congress,
collectively, to the Tuskegee Airmen in recognition of their unique
military record, which inspired revolutionary ... # |
| H.R.
605 |
To
authorize the President to award the Medal of Honor posthumously
to Garlin Murl Conner for acts of valor during World War II |
| H.R.
569 |
To
authorize the President to award the Medal of Honor posthumously
to Henry Johnson for acts of valor during World War I |
| S.
448 |
To
authorize the President to posthumously award a gold medal on behalf
of Congress to Elizabeth Wanamaker Peratrovich and Roy Peratrovich
in recognition of their outstanding and enduring ... |
| S.
1174 |
To
authorize the President to posthumously award a gold medal on behalf
of Congress to Robert M. La Follette, Sr., in recognition of his
important contributions to the Progressive movement, ... |
| H.R.
258 |
To
authorize the President to posthumously award a gold medal on behalf
of the Congress to the seven members of the crew of the space shuttle
Columbia in recognition of their outstanding ... |
| H.R.
2790 |
To
authorize and request the President to award the Medal of Honor
to Richard D. Winters, of Hershey, Pennsylvania, for acts of valor
on June 6, 1944, in Normandy, France, while an ... |
| H.R.
4310 |
To
authorize and request the President to award the Medal of Honor
to Richard Gresko, of Newtown, Pennsylvania, for acts of valor in
the Republic of Vietnam on March 11-12, 1970, while ... |
| H.R.
452 |
To
authorize the Secretary of the Interior to conduct a study to determine
the suitability and feasibility of designating the Soldiers' Memorial
Military Museum located in St. Louis, ... * |
| S.
2144 |
To
authorize the Secretary of the Interior to conduct a study to determine
the suitability and feasibility of designating the Soldiers' Memorial
Military Museum located in St. Louis, ... |
| H.R.
4189 |
To
authorize the Secretary of the Interior to conduct a study to determine
the suitability and feasibility of designating the Virgin Islands
Military and Veterans Memorial, to be located .... |
| H.R.
4192 |
To
authorize the Secretary of the Interior to designate the President
William Jefferson Clinton Birthplace Home in Hope, Arkansas, as
a National Historic Site and unit of the National ... * |
| S.
2417 |
To
authorize the Secretary of the Interior to designate the President
William Jefferson Clinton Birthplace Home in Hope, Arkansas, as
a National Historic Site and unit of the National ... |
| H.R.
150 |
To
authorize the Secretary of the Interior to provide a grant to the
State of New Jersey for the construction of a memorial to the New
Jersey victims of the terrorist attacks of September ... |
| S.
641 |
To
award a congressional gold medal to Michael Ellis DeBakey, M.D. |
| H.R.
1375 |
To
award a congressional gold medal to Michael Ellis DeBakey, M.D. |
| H.R.
824 |
To
award a congressional gold medal to Ray Charles in recognition of
his many contributions to the Nation |
| H.R.
3138 |
To
award posthumously a Congressional gold medal to Constantino Brumidi |
| S.
1597 |
To
award posthumously a Congressional gold medal to Constantino Brumidi |
| H.R.
5011 |
To
award posthumously a congressional gold medal to John Pehle in recognition
of his contributions to the Nation in helping rescue Jews and other
minorities from the Holocaust during ... |
| H.R.
657 |
To
award posthumously a congressional gold medal to Thurgood Marshall |
| H.R.
1090 |
To
designate a Forest Service trail at Waldo Lake in the Willamette
National Forest in the State of Oregon as a national recreation
trail in honor of Jim Weaver, a former Member of ... |
| H.R.
1556 |
To
designate a parcel of land located on the site of the Thomas F.
Eagleton United States Courthouse in St. Louis, Missouri, as the
`Clyde S. Cahill Memorial Park' |
| H.R.
1463 |
To
designate a portion of the Federal building located at 2100 Jamieson
Avenue, in Alexandria, Virginia, as the `Justin W. Williams United
States Attorney's Building' * |
| H.R.
483 |
To
designate a United States courthouse in Brownsville, Texas, as the
`Reynaldo G. Garza and Filemon B. Vela United States Courthouse'
# |
| S.
966 |
To
designate a United States courthouse located in Fresno, California,
as the `Robert E. Coyle United States Courthouse' |
| H.R.
1015 |
To
designate the annex to the E. Barrett Prettyman Federal Building
and United States Courthouse located at 333 Constitution Avenue
Northwest in the District of Columbia as the `William ... |
| S.
1258 |
To
designate the building located at 493 Auburn Avenue, N.E., in Atlanta,
Georgia, as the `John Lewis Civil Rights Institute' |
| H.R.
2953 |
To
designate the building located at 493 Auburn Avenue, N.E., in Atlanta,
Georgia, as the `John Lewis Civil Rights Institute' |
| S.
1731 |
To
designate the Department of Veterans Affairs Medical Center in Muskogee,
Oklahoma, as the Jack C. Montgomery Department of Veterans Affairs
Medical Center |
| H.R.
1691 |
To
designate the Department of Veterans Affairs outpatient clinic in
Appleton, Wisconsin, as the `John H. Bradley Department of Veterans
Affairs Outpatient Clinic' # |
| H.R.
3829 |
To
designate the Department of Veterans Affairs Medical Center in Muskogee,
Oklahoma, as the Jack C. Montgomery Department of Veterans Affairs
Medical Center # |
| S.
2800 |
To
designate the Department of Veterans Affairs Outpatient Clinic in
Tulsa, Oklahoma, as the `Ernest Childers Department of Veterans
Affairs Outpatient Clinic |
| H.R.
2112 |
To
designate the exclusive economic zone of the United States as the
`Ronald Wilson Reagan Exclusive Economic Zone of the United States' |
| H.R.
4688 |
To
designate the facility of the United States Postal Service located
at 1 Boyden Street in Badin, North Carolina, as the `Mayor John
Thompson `Tom' Garrison Memorial Post Office' # |
| H.R.
5245 |
To
designate the facility of the United States Postal Service located
at 1 Marble Street in Fair Haven, Vermont, as the `Matthew Lyon
Post Office Building' # |
| H.R.
4995 |
To
designate the facility of the United States Postal Service located
at 7 Columbus Avenue in Tuckahoe, New York, as the `Ronald Bucca
Post Office' # |
| H.R.
6033 |
To
designate the facility of the United States Postal Service located
at 39-25 61st Street in Woodside, New York, as the `Thomas J. Manton
Post Office Building' |
| S.
3853 |
To
designate the facility of the United States Postal Service located
at 39-25 61st Street in Woodside, New York, as the `Thomas J. Manton
Post Office Building' |
| H.R.
627 |
To
designate the facility of the United States Postal Service located
at 40 Putnam Avenue in Hamden, Connecticut, as the `Linda White-Epps
Post Office' #
|
| S.
1989 |
To
designate the facility of the United States Postal Service located
at 57 Rolfe Square in Cranston, Rhode Island, shall be known and
designated as the `Holly A. Charette Post Office' # |
| H.R.
2062 |
To
designate the facility of the United States Postal Service located
at 57 West Street in Newville, Pennsylvania, as the `Randall D.
Shughart Post Office Building' * |
| H.R.
4368 |
To
designate the facility of the United States Postal Service located
at 60 Calle McKinley, West in Mayaguez, Puerto Rico, as the `Miguel
Angel Garcia Mendez Post Office Building' |
| H.R.
3934 |
To
designate the facility of the United States Postal Service located
at 80 Killian Road in Massapequa, New York, as the `Gerard A. Fiorenza
Post Office Building' # |
| S.
2376 |
To
designate the facility of the United States Postal Service located
at 80 Killian Road in Massapequa, New York, as the `Gerard A. Fiorenza
Post Office Building' |
| H.R.
3440 |
To
designate the facility of the United States Postal Service located
at 100 Avenida RL Rodriguez in Bayamon, Puerto Rico, as the `Dr.
Jose Celso Barbosa Post Office Building' # |
| H.R.
4962 |
To
designate the facility of the United States Postal Service located
at 100 Pitcher Street in Utica, New York, as the `Captain George
A. Wood Post Office Building' |
| H.R.
6075 |
To
designate the facility of the United States Postal Service located
at 101 East Gay Street in West Chester, Pennsylvania, as the `Robert
J. Thompson Post Office Building' |
| H.R.
5736 |
To
designate the facility of the United States Postal Service located
at 101 Palafox Place in Pensacola, Florida, as the `Vincent J. Whibbs,
Sr. Post Office Building' |
| H.R.
2894 |
To
designate the facility of the United States Postal Service located
at 102 South Walters Avenue in Hodgenville, Kentucky, as the `Abraham
Lincoln Birthplace Post Office Building' # |
| H.R.
4805 |
To
designate the facility of the United States Postal Service located
at 105 North Quincy Street in Clinton, Illinois, as the `Gene Vance
Post Office Building' * |
| H.R.
2346 |
To
designate the facility of the United States Postal Service located
at 105 NW Railroad Avenue in Hammond, Louisiana, as the `John J.
Hainkel Post Office Building' # |
| H.R.
5664 |
To
designate the facility of the U.S. Postal Service located at 110
Cooper Street in Babylon, New York, as the `Jacob Fletcher Post
Office Building' * |
| S.
3847 |
To
designate the facility of the United States Postal Service located
at 110 Cooper Street in Babylon, New York, as the `Jacob Samuel
Fletcher Post Office Building' |
| H.R.
4674 |
To
designate the facility of the United States Postal Service located
at 110 North Chestnut Street in Olathe, Kansas, as the `Governor
John Anderson, Jr. Post Office Building' * |
| H.R.
4115 |
To
designate the facility of the United States Postal Service located
at 118 East Hancock Street in Milledgeville, Georgia, as the `Boddie
Davis Simmons Post Office Building' |
| H.R.
1082 |
To
designate the facility of the United States Postal Service located
at 120 East Illinois Avenue in Vinita, Oklahoma, as the `Francis
C. Goodpaster Post Office Building' # |
| H.R.
4346 |
To
designate the facility of the United States Postal Service located
at 122 South Bill Street in Francesville, Indiana, as the `Malcolm
Melville `Mac' Lawrence Post Office' |
| S.
2064 |
To
designate the facility of the United States Postal Service located
at 122 South Bill Street in Francesville, Indiana, as the Malcolm
Melville `Mac' Lawrence Post Office # |
| S.
775 |
To
designate the facility of the United States Postal Service located
at 123 W. 7th Street in Holdenville, Oklahoma, as the `Boone Pickens
Post Office' # |
| H.R.
3830 |
To
designate the facility of the United States Postal Service located
at 130 East Marion Avenue in Punta Gorda, Florida, as the `U.S.
Cleveland Post Office Building' # |
| H.R.
1072 |
To
designate the facility of the United States Postal Service located
at 151 West End Street in Goliad, Texas, as the `Judge Emilio Vargas
Post Office Building' # |
| H.R.
1472 |
To
designate the facility of the United States Postal Service located
at 167 East 124th Street in New York, New York, as the `Tito Puente
Post Office Building' |
| H.R.
4101 |
To
designate the facility of the United States Postal Service located
at 170 East Main Street in Patchogue, New York, as the `Lieutenant
Michael P. Murphy Post Office Building' # |
| S.
2722 |
To
designate the facility of the United States Postal Service located
at 170 East Main Street in Patchogue, New York, as the `Lieutenant
Michael P. Murphy Post Office Building' |
| H.R.
4720 |
To
designate the facility of the United States Postal Service located
at 200 Gateway Drive in Lincoln, California, as the `Beverly J.
Wilson Post Office Building |
| H.R.
6102 |
To
designate the facility of the United States Postal Service located
at 200 Lawyers Road, NW., in Vienna, Virginia, as the `Captain Christopher
Petty Post Office Building' * |
| H.R.
3667 |
To
designate the facility of the U.S. Postal Service located at 200
South Barrington Street in Los Angeles, California, as the `Karl
Malden Station' # |
| S.
1755 |
To
designate the facility of the United States Postal Service located
at 200 South Barrington Street in Los Angeles, California, as the
`Karl Malden Station' |
| H.R.
3439 |
To
designate the facility of the U.S. Postal Service located at 201
North 3rd Street in Smithfield, North Carolina, as the `Ava Gardner
Post Office' # |
| H.R.
5428 |
To
designate the facility of the United States Postal Service located
at 202 East Washington Street in Morris, Illinois, as the `Joshua
A. Terando Princeton Post Office Building' * |
| H.R.
3770 |
To
designate the facility of the United States Postal Service located
at 205 West Washington Street in Knox, Indiana, as the `Grant W.
Green Post Office Building' # |
| S.
1792 |
To
designate the facility of the United States Postal Service located
at 205 West Washington Street in Knox, Indiana, as the `Grant W.
Green Post Office Building' * |
| H.R.
3853 |
To
designate the facility of the United States Postal Service located
at 208 South Main Street in Parkdale, Arkansas, as the Willie Vaughn
Post Office # |
| H.R.
3549 |
To
designate the facility of the United States Postal Service located
at 210 West 3rd Avenue in Warren, Pennsylvania, as the `William
F. Clinger, Jr. Post Office Building' # |
| H.R.
1760 |
To
designate the facility of the United States Postal Service located
at 215 Martin Luther King, Jr. Boulevard in Madison, Wisconsin,
as the `Robert M. La Follette, Sr. Post Office ... # |
| H.R.
4811 |
To
designate the facility of the United States Postal Service located
at 215 West Industrial Park Road in Harrison, Arkansas, as the `John
Paul Hammerschmidt Post Office Building' # |
| H.R.
6151 |
To
designate the facility of the United States Postal Service located
at 216 Oak Street in Farmington, Minnesota, as the `Hamilton H.
Judson Post Office' |
| H.R.
5540 |
To
designate the facility of the United States Postal Service located
at 217 Southeast 2nd Street in Dimmitt, Texas, as the `Sergeant
Jacob Dan Dones Post Office' # |
| S.
3845 |
To
designate the facility of the United States Postal Service located
at 301 Commerce Street in Commerce, Oklahoma, as the `Mickey Mantle
Post Office Building' |
| H.R.
1001 |
To
designate the facility of the United States Postal Service located
at 301 South Heatherwilde Boulevard in Pflugerville, Texas, as the
`Sergeant Byron W. Norwood Post Office Building' # |
| H.R.
2977 |
To
designate the facility of the United States Postal Service located
at 306 2nd Avenue in Brockway, Montana, as the `Paul Kasten Post
Office Building' # |
| H.R.
6078 |
To
designate the facility of the United States Postal Service located
at 307 West Wheat Street in Woodville, Texas, as the `Chuck Fortenberry
Post Office Building' |
| H.R.
4152 |
To
designate the facility of the United States Postal Service located
at 320 High Street in Clinton, Massachusetts, as the `Raymond J.
Salmon Post Office' # |
| S.
2036 |
To
designate the facility of the United States Postal Service located
at 320 High Street in Clinton, Massachusetts, as the `Raymond J.
Salmon Post Office' |
| H.R.
324 |
To
designate the facility of the United States Postal Service located
at 321 Montgomery Road in Altamonte Springs, Florida, as the `Arthur
Stacey Mastrapa Post Office Building' # |
| S.
892 |
To
designate the facility of the United States Postal Service located
at 321 Montgomery Road in Altamonte Springs, Florida, as the `Arthur
Stacey Mastrapa Post Office Building' |
| S.
1726 |
To
designate the facility of the United States Postal Service located
at 324 Main Street in Grambling, Louisiana, as the `Coach Eddie
Robinson Post Office Building' |
| H.R.
1287 |
To
designate the facility of the United States Postal Service located
at 332 South Main Street in Flora, Illinois, as the `Robert T. Ferguson
Post Office Building' # |
| S.
2156 |
To
designate the facility of the United States Postal Service located
at 332 South Main Street in Flora, Illinois, as the `Robert T. Ferguson
Post Office Building' |
| H.R.
5224 |
To
designate the facility of the United States Postal Service located
at 350 Uinta Drive in Green River, Wyoming, as the `Curt Gowdy Post
Office Building' |
| H.R.
5990 |
To
designate the facility of the United States Postal Service located
at 415 South 5th Avenue in Maywood, Illinois, as the `Wallace W.
Sykes Post Office Building' |
| H.R.
2490 |
To
designate the facility of the United States Postal Service located
at 442 West Hamilton Street, Allentown, Pennsylvania, as the `Mayor
Joseph S. Daddona Memorial Post Office' # |
| S.
1445 |
To
designate the facility of the United States Postal Service located
at 520 Colorado Avenue in Arriba, Colorado, as the `William H. Emery
Post Office' # |
| H.R.
4786 |
To
designate the facility of the United States Postal Service located
at 535 Wood Street in Bethlehem, Pennsylvania, as the `H. Gordon
Payrow Post Office Building' # |
| H.R.
4053 |
To
designate the facility of the United States Postal Service located
at 545 North Rimsdale Avenue in Covina, California, as the `Lillian
Kinkella Keil Post Office' # |
| H.R.
2183 |
To
designate the facility of the United States Postal Service located
at 567 Tompkins Avenue in Staten Island, New York, as the `Vincent
Palladino Post Office' # |
| S.
1901 |
To
designate the facility of the United States Postal Service located
at 567 Tompkins Avenue in Staten Island, New York, as the `Vincent
Palladino Post Office' |
| H.R.
2326 |
To
designate the facility of the United States Postal Service located
at 614 West Old County Road in Belhaven, North Carolina, as the
`Floyd Lupton Post Office' # |
| H.R.
1542 |
To
designate the facility of the United States Postal Service located
at 695 Pleasant Street in New Bedford, Massachusetts, as the `Honorable
Judge George N. Leighton Post Office Building' # |
| S.
590 |
To
designate the facility of the United States Postal Service located
at 750 4th Street in Sparks, Nevada, as the `Mayor Tony Armstrong
Memorial Post Office' |
| H.R.
1236 |
To
designate the facility of the United States Postal Service located
at 750 4th Street in Sparks, Nevada, as the `Mayor Tony Armstrong
Memorial Post Office' # |
| H.R.
3825 |
To
designate the facility of the United States Postal Service located
at 770 Trumbull Drive in Pittsburgh, Pennsylvania, as the `Clayton
J. Smith Memorial Post Office Building' # |
| H.R.
4768 |
To
designate the facility of the United States Postal Service located
at 777 Corporation Street in Beaver, Pennsylvania, as the `Robert
Linn Memorial Post Office Building' * |
| H.R.
5626 |
To
designate the facility of the United States Postal Service located
at 802 South Carrier Parkway in Grand Prairie, Texas, as the `Alexander
McRae Dechman Post Office Building' |
| H.R.
6240 |
To
designate the facility of the United States Postal Service located
at 1155 Seminole Trail in Charlottesville, Virginia, as the `Corporal
Bradley T. Arms Post Office Building' |
| H.R.
2413 |
To
designate the facility of the United States Postal Service located
at 1202 1st Street in Humble, Texas, as the `Lillian McKay Post
Office Building' # |
| H.R.
4509 |
To
designate the facility of the United States Postal Service located
at 1271 North King Street in Honolulu, Oahu, Hawaii, as the `Hiram
L. Fong Post Office Building' |
| S.
2089 |
To
designate the facility of the United States Postal Service located
at 1271 North King Street in Honolulu, Oahu, Hawaii, as the `Hiram
L. Fong Post Office Building' # |
| H.R.
5169 |
To
designate the facility of the United States Postal Service located
at 1310 Highway 64 NW. in Ramsey, Indiana, as the `Wilfred Edward
`Cousin Willie' Sieg, Sr. Post Office' # |
| S.
2719 |
To
designate the facility of the United States Postal Service located
at 1400 West Jordan Street in Pensacola, Florida, as the `Earl D.
Hutto Post Office Building' |
| H.R.
5107 |
To
designate the facility of the United States Postal Service located
at 1400 West Jordan Street in Pensacola, Florida, as the `Earl D.
Hutto Post Office Building' # |
| H.R.
5857 |
To
designate the facility of the United States Postal Service located
at 1501 South Cherrybell Avenue in Tucson, Arizona, as the `Morris
K. `Mo' Udall Post Office Building' |
| H.R.
1342 |
To
designate the facility of the United States Postal Service located
at 1560 Union Valley Road in West Milford, New Jersey, as the `Brian
P. Parrello Post Office Building' |
| S.
904 |
To
designate the facility of the United States Postal Service located
at 1560 Union Valley Road in West Milford, New Jersey, as the `Brian
P. Parrello Post Office Building' # |
| H.R.
5104 |
To
designate the facility of the United States Postal Service located
at 1750 16th Street South in St. Petersburg, Florida, as the `Morris
W. Milton Post Office' # |
| H.R.
4107 |
To
designate the facility of the United States Postal Service located
at 1826 Pennsylvania Avenue in Baltimore, Maryland, as the `Maryland
State Delegate Lena K. Lee Post Office Building' # |
| S.
571 |
To
designate the facility of the United States Postal Service located
at 1915 Fulton Street in Brooklyn, New York, as the `Congresswoman
Shirley A. Chisholm Post Office Building' # |
| H.R.
1209 |
To
designate the facility of the United States Postal Service located
at 1915 Fulton Street in Brooklyn, New York, as the `Congresswoman
Shirley A. Chisholm Post Office Building' |
| H.R.
438 |
To
designate the facility of the United States Postal Service located
at 2000 Allston Way in Berkeley, California, as the `Maudelle Shirek
Post Office Building' |
| H.R.
2113 |
To
designate the facility of the United States Postal Service located
at 2000 McDonough Street in Joliet, Illinois, as the `John F. Whiteside
Joliet Post Office Building' # |
| H.R.
3339 |
To
designate the facility of the United States Postal Service located
at 2061 South Park Avenue in Buffalo, New York, as the `James T.
Molloy Post Office Building' # |
| H.R.
4456 |
To
designate the facility of the United States Postal Service located
at 2404 Race Street in Jonesboro, Arkansas, as the `Hattie Caraway
Station' # |
| S.
2228 |
To
designate the facility of the United States Postal Service located
at 2404 Race Street, Jonesboro, Arkansas, as the `Hattie W. Caraway
Post Office' |
| H.R.
3767 |
To
designate the facility of the United States Postal Service located
at 2600 Oak Street in St. Charles, Illinois, as the `Jacob L. Frazier
Post Office Building' # |
| S.
2555 |
To
designate the facility of the United States Postal Service located
at 2633 11th Street in Rock Island, Illinois, as the `Lane Evans
Post Office Building' |
| S.
3613 |
To
designate the facility of the United States Postal Service located
at 2951 New York Highway 43 in Averill Park, New York, as the `Major
George Quamo Post Office Building' |
| H.R.
5708 |
To
designate the facility of the United States Postal Service located
at 2951 New York Highway 43 in Averill Park, New York, as the `Major
George Quamo Post Office Building' |
| H.R.
4108 |
To
designate the facility of the United States Postal Service located
at 3000 Homewood Avenue in Baltimore, Maryland, as the `State Senator
Verda Welcome and Dr. Henry Welcome Post ... # |
| H.R.
3256 |
To
designate the facility of the United States Postal Service located
at 3038 West Liberty Avenue in Pittsburgh, Pennsylvania, as the
`Congressman James Grove Fulton Memorial Post Office # |
| H.R.
4515 |
To
designate the facility of the United States Postal Service located
at 4422 West Sciota Street in Scio, New York, as the `Corporal Jason
L. Dunham Post Office' # |
| H.R.
504 |
To
designate the facility of the United States Postal Service located
at 4960 West Washington Boulevard in Los Angeles, California, as
the `Ray Charles Post Office Building' # |
| S.
1206 |
To
designate the facility of the United States Postal Service located
at 4960 West Washington Boulevard in Los Angeles, California, as
the `Ray Charles Post Office Building' |
| H.R.
5504 |
To
designate the facility of the United States Postal Service located
at 6029 Broadmoor Street in Mission, Kansas, as the `Larry Winn,
Jr. Post Office Building' * |
| H.R.
4109 |
To
designate the facility of the United States Postal Service located
at 6101 Liberty Road in Baltimore, Maryland, as the `United States
Representative Parren J. Mitchell Post Office' * |
| S.
1820 |
To
designate the facility of the United States Postal Service located
at 6110 East 51st Place in Tulsa, Oklahoma, as the `Dewey F. Bartlett
Post Office' * |
| H.R.
4054 |
To
designate the facility of the United States Postal Service located
at 6110 East 51st Place in Tulsa, Oklahoma, as the `Dewey F. Bartlett
Post Office' * |
| H.R.
1460 |
To
designate the facility of the United States Postal Service located
at 6200 Rolling Road in Springfield, Virginia, as the `Captain Mark
Stubenhofer Post Office Building' # |
| H.R.
3368 |
To
designate the facility of the United States Postal Service located
at 6483 Lincoln Street in Gagetown, Michigan, as the `Gagetown Veterans
Memorial Post Office' # |
| S.
1275 |
To
designate the facility of the United States Postal Service located
at 7172 North Tongass Highway, Ward Cove, Alaska, as the `Alice
R. Brusich Post Office Building' * |
| H.R.
4646 |
To
designate the facility of the United States Postal Service located
at 7320 Reseda Boulevard in Reseda, California, as the `Coach John
Wooden Post Office Building' # |
| H.R.
4246 |
To
designate the facility of the U.S. Postal Service located at 8135
Forest Lane in Dallas, Texas, as the `Dr. Robert E. Price Post Office
Building' * |
| H.R.
289 |
To
designate the facility of the United States Postal Service located
at 8200 South Vermont Avenue in Los Angeles, California, as the
`Staff Sergeant First Class John Marshall Post ... # |
| S.
867 |
To
designate the facility of the United States Postal Service located
at 8200 South Vermont Avenue in Los Angeles, California, as the
`Sergeant First Class John Marshall Post Office ... |
| H.R.
3703 |
To
designate the facility of the United States Postal Service located
at 8501 Philatelic Drive in Spring Hill, Florida, as the `Staff
Sergeant Michael Schafer Post Office Building' # |
| H.R.
4561 |
To
designate the facility of the United States Postal Service located
at 8624 Ferguson Road in Dallas, Texas, as the `Francisco `Pancho'
Medrano Post Office Building' # |
| S.
2690 |
To
designate the facility of the United States Postal Service located
at 8801 Sudley Road in Manassas, Virginia, as the `Harry J. Parrish
Post Office' * |
| H.R.
5989 |
To
designate the facility of the United States Postal Service located
at 10240 Roosevelt Road in Westchester, Illinois, as the `John J.
Sinde Post Office Building' |
| H.R.
1524 |
To
designate the facility of the United States Postal Service located
at 12433 Antioch Road in Overland Park, Kansas, as the `Ed Eilert
Post Office Building' # |
| H.R.
4295 |
To
designate the facility of the United States Postal Service located
at 12760 South Park Avenue in Riverton, Utah, as the `Mont and Mark
Stephensen Veterans Memorial Post Office Building' # |
| H.R.
120 |
To
designate the facility of the United States Postal Service located
at 30777 Rancho California Road in Temecula, California, as the
`Dalip Singh Saund Post Office Building' # |
| S.
1207 |
To
designate the facility of the United States Postal Service located
at 30777 Rancho California Road in Temecula, California, as the
`Dalip Singh Saund Post Office Building' |
| H.R.
3989 |
To
designate the facility of the U.S. Postal Service located at 37598
Goodhue Avenue in Dennison, Minnesota, as the `Albert Harold Quie
Post Office' # |
| H.R.
548 |
To
designate the Federal building and United States courthouse located
at 200 West 2nd Street in Dayton, Ohio, as the `Tony Hall Federal
Building and United States Courthouse' * |
| H.R.
3548 |
To
designate the facility of the United States Postal Service located
on Franklin Avenue in Pearl River, New York, as the `Heinz Ahlmeyer,
Jr. Post Office Building' # |
| S.
1323 |
To
designate the facility of the United States Postal Service located
on Lindbald Avenue, Girdwood, Alaska, as the `Dorothy and Connie
Hibbs Post Office Building' * |
| H.R.
4530 |
To
designate the Federal building and United States courthouse located
at 101 Barr Street in Lexington, Kentucky, as the `Scott Reed Federal
Building and United States Courthouse' * |
| H.R.
4528 |
To
designate the Federal building and United States courthouse located
at 111 North Adams Street in Tallahassee, Florida, as the `William
Stafford United States Courthouse' |
| S.
2269 |
To
designate the Federal building and United States courthouse located
at 200 West 2nd Street in Dayton, Ohio, as the `Tony Hall Federal
Building and United States Courthouse' |
| H.R.
5606 |
To
designate the Federal building and United States courthouse located
at 221 and 211 West Ferguson Street in Tyler, Texas, as the `William
M. Steger Federal Building and United States ... |
| H.R.
6051 |
To
designate the Federal building located at 2 South Main Street in
Akron, Ohio, as the `John F. Seiberling Federal Building |
| H.R.
2322 |
To
designate the Federal building located at 320 North Main Street
in McAllen, Texas, as the `Kika de la Garza Federal Building' |
| S.
1285 |
To
designate the Federal building located at 333 Mt. Elliott Street
in Detroit, Michigan, as the `Rosa Parks Federal Building' # |
| H.R.
2967 |
To
designate the Federal building located at 333 Mt. Elliott Street
in Detroit, Michigan, as the `Rosa Parks Federal Building' # |
| H.R.
1434 |
To
designate the Federal building to be constructed at 799 First Avenue
in New York, New York, as the `Ronald H. Brown United States Mission
to the United Nations Building' |
| S.
2650 |
To
designate the Federal courthouse to be constructed in Greenville,
South Carolina, as the `Carroll A. Campbell, Jr. Federal Courthouse
* |
| S.
3867 |
To
designate the Federal courthouse located at 555 Independence Street,
Cape Girardeau, Missouri, as the `Rush H. Limbaugh, Sr., Federal
Courthouse' |
| H.R.
6055 |
To
designate the United States courthouse located at 555 Independence
Street, Cape Girardeau, Missouri, as the `Rush H. Limbaugh, Sr.,
United States Courthouse' |
| H.R.
4252 |
To
designate the headquarters building of the Department of Education
in Washington, DC, as the Lyndon Baines Johnson Federal Building |
| H.R.
1836 |
To
designate the information center at Canaveral National Seashore
as the `T.C. Wilder, Jr., Canaveral National Seashore Information
Center' |
| H.R.
5026 |
To
designate the Investigations Building of the Food and Drug Administration
located at 466 Fernandez Juncos Avenue in San Juan, Puerto Rico,
as the `Andres Toro Building' |
| S.
2252 |
To
designate the National Museum of Wildlife Art, located at 2820 Rungius
Road, Jackson, Wyoming, as the National Museum of Wildlife Art of
the United States |
| H.R.
4717 |
To
designate the National Museum of Wildlife Art, located at 2820 Rungius
Road, Jackson, Wyoming, as the National Museum of Wildlife Art of
the United States |
| S.
3187 |
To
designate the Post Office located at 5755 Post Road, East Greenwich,
Rhode Island, as the `Richard L. Cevoli Post Office' * |
| H.R.
2800 |
To
designate the State Route 1 Bridge in the State of Delaware as the
`Senator William V. Roth, Jr. Bridge' |
| S.
1140 |
To
designate the State Route 1 Bridge in the State of Delaware as the
`Senator William V. Roth, Jr. Bridge' * |
| H.R.
315 |
To
designate the United States courthouse at 300 North Hogan Street,
Jacksonville, Florida, as the `John Milton Bryan Simpson United
States Courthouse' * |
| H.R.
984 |
To
designate the United States courthouse at South Federal Place in
Santa Fe, New Mexico, as the `Santiago E. Campos United States Courthouse' |
| S.
801 |
To
designate the United States courthouse located at 300 North Hogan
Street, Jacksonville, Florida, as the `John Milton Bryan Simpson
United States Courthouse' * |
| S.
125 |
To
designate the United States courthouse located at 501 I Street in
Sacramento, California, as the `Robert T. Matsui United States Courthouse'
* |
| H.R.
787 |
To
designate the United States courthouse located at 501 I Street in
Sacramento, California, as the `Robert T. Matsui United States Courthouse'
# |
| H.R.
724 |
To
designate the United States courthouse located at 2500 Tulare Street
in Fresno, California, as the `Robert E. Coyle United States Courthouse' |
| H.R.
4426 |
To
designate the United States Courthouse to be constructed in Jackson,
Mississippi, as the `R. Jess Brown United States Courthouse' |
| H.R.
4336 |
To
designate the visitor center and other related facilities at the
U.S.S. Arizona Memorial in Hawaii as the `Pearl Harbor Memorial
Site' |
| H.R.
937 |
To
direct the Architect of the Capitol to enter into a contract to
revise the statue commemorating women's suffrage located in the
rotunda of the United States Capitol to include a ... |
| H.R.
4145 |
To
direct the Architect of the Capitol to obtain a statue of Rosa Parks
and to place the statue in the United States Capitol in National
Statuary Hall # |
| S.
1959 |
To
direct the Architect of the Capitol to obtain a statue of Rosa Parks
and to place the statue in the United States Capitol in National
Statuary Hall |
| H.R.
4510 |
To
direct the Joint Committee on the Library to accept the donation
of a bust depicting Sojourner Truth and to display the bust in a
suitable location in the rotunda of the Capitol * |
| S.
3910 |
To
direct the Joint Committee on the Library to accept the donation
of a bust depicting Sojourner Truth and to display the bust in a
suitable location in the Capitol |
| H.R.
2725 |
To
direct the Secretary of Defense to make a grant to the National
D-Day Museum Foundation for facilities and programs of America's
National World War II Museum |
| H.R.
1289 |
To
direct the Secretary of the Interior to conduct a study of the suitability
and feasibility of establishing the Southern Campaign of the Revolution
Heritage Area in South Carolina, ... |
| H.R.
4676 |
To
direct the Secretary of the Interior to conduct a study to determine
the feasibility and suitability of designating the 9-11 Memorial
in West Orange, New Jersey, as a unit of the ... |
| H.R.
4676 |
To
direct the Secretary of the Interior to conduct a study to determine
the feasibility and suitability of designating the 9-11 Memorial
in West Orange, New Jersey, as a unit of the ... |
| H.R.
6177 |
To
establish the United States Postal Service Memorial Fund for the
benefit of the families of Joseph Curseen, Jr. and Thomas Morris,
Jr. of the United States Postal Service |
| S.
37 |
To
extend the special postage stamp for breast cancer research for
2 years # |
| S.
3597 |
To
increase public access to the Statue of Liberty |
| H.R.
1019 |
To
modify the boundary of the Casa Grande Ruins National Monument,
and for other purposes |
| H.R.
4386 |
<a href="http://thomas.loc.
|