Hozzl
Create account
Sign In
Post
Bill Updates - Page 827
Listed by most recent
To designate the facility of the United States Postal Service located at 603 West 3rd Street in Necedah, Wisconsin, as the "Sergeant Kenneth E. Murphy Post Office Building".
118 HR 6651
1 year ago
A bill to designate the facility of the United States Postal Service located at 1765 Camp Hill Bypass in Camp Hill, Pennsylvania, as the "John Charles Traub Post Office".
118 S 3419
1 year ago
A bill to designate the facility of the United States Postal Service located at 410 Dakota Avenue South in Huron, South Dakota, as the "First Lieutenant Thomas Michael Martin Post Office Building".
118 S 3267
1 year ago
To designate the facility of the United States Postal Service located at 9925 Bustleton Avenue in Philadelphia, Pennsylvania, as the "Sergeant Christopher David Fitzgerald Post Office Building".
118 HR 6073
1 year ago
To designate the facility of the United States Postal Service located at 517 Seagaze Drive in Oceanside, California, as the "Charlesetta Reece Allen Post Office Building".
118 HR 5985
1 year ago
To designate the facility of the United States Postal Service located at 220 Fremont Street in Kiel, Wisconsin, as the "Trooper Trevor J. Casper Post Office Building".
118 HR 5712
1 year ago
To designate the facility of the United States Postal Service located at 12804 Chillicothe Road in Chesterland, Ohio, as the "Sgt. Wolfgang Kyle Weninger Post Office Building".
118 HR 5640
1 year ago
To designate the facility of the United States Postal Service located at 1077 River Road, Suite 1, in Washington Crossing, Pennsylvania, as the "Susan C. Barnhart Post Office".
118 HR 5476
1 year ago
Atchafalaya National Heritage Area Boundary Modification Act
118 S 3542
1 year ago
A bill to designate the facility of the United States Postal Service located at 112 Wyoming Street in Shoshoni, Wyoming, as the "Dessie A. Bebout Post Office".
118 S 2274
1 year ago
A bill to designate the facility of the United States Postal Service located at 320 South 2nd Avenue in Sioux Falls, South Dakota, as the "Staff Sergeant Robb Lura Rolfing Post Office Building".
118 S 2143
1 year ago
To designate the facility of the United States Postal Service located at 28081 Marguerite Parkway in Mission Viejo, California, as the "Major Megan McClung Post Office Building".
118 HR 3608
1 year ago
To designate the facility of the United States Postal Service located at 1663 East Date Place in San Bernardino, California, as the "Dr. Margaret B. Hill Post Office Building".
118 HR 1060
1 year ago
To designate the facility of the United States Postal Service located at 50 East Derry Road in East Derry, New Hampshire, as the "Chief Edward B. Garone Post Office".
118 HR 1098
1 year ago
To designate the facility of the United States Postal Service located at 3500 West 6th Street, Suite 103 in Los Angeles, California, as the "Dosan Ahn Chang Ho Post Office".
118 HR 599
1 year ago
Providing for the consideration of the bill (H.R. 82) to amend title II of the Social Security Act to repeal the Government pension offset and windfall elimination provisions.
118 HRES 1410
1 year ago
Providing for consideration of the bill (H.R. 2708) to prohibit discrimination against individuals with disabilities who need long-term services and supports, and for other purposes.
118 HRES 1452
1 year ago
A bill to designate the facility of the United States Postal Service located at 100 North Taylor Lane in Patagonia, Arizona, as the "Jim Kolbe Memorial Post Office".
118 S 2546
1 year ago
To make improvements in the enactment of title 41, United States Code, into a positive law title and to improve the Code.
118 HR 7324
1 year ago
To make revisions in title 51, United States Code, as necessary to keep the title current, and to make technical amendments to improve the United States Code.
118 HR 7339
1 year ago
1
...
825
826
827
828
829
...
2423