CURRENT MONUMENT BILL PAGE ...

Untitled Bills Concerning Monuments, Memorials, Designations, Etc.
Introduced in the 109th Congress
most recent: H.R. 6240 - To designate the 'Corporal Bradley T. Arms Post Office Building' in Charlottesville, Virginia
                           S. 3910 -
... to accept the donation of a bust depicting Sojourner Truth and to display the bust in a suitable ...

Note: Bills listed alphabetically, use "Ctrl+F" to search page ...


Titled Monument Bills

Bills by Issue

Appropriations/Budget
Armed Services/Defense
Campaigns/Elections
Crime/Justice
Education
Energy/Environment
Farming
Guns/Firearms
Government/Bureaucracy Health Care
Homeland Security
Housing/Homeowners
Immigration
Indian Affairs
Insurance
Internet/Communications
Labor
Land Management
Miscellaneous
Monuments/Memorials
Relief/Aid
Reproduction/Abortion
Small Business
Social Security/Medicare
Socialism
Taxes
Trade/Duties
Transportation
Unemployment/Welfare
U.S. Territories
Veterans' Affairs

Related Pages
Energy/Environment
Land Management








Military and Veterans: Join and Be Proud

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.