Washington, D.C., U.S. G.P.O. | Supt. of Docs., U.S. G.P.O., distributor, 2004
Resource Information
The event Washington, D.C., U.S. G.P.O. | Supt. of Docs., U.S. G.P.O., distributor, 2004 represents a publication, printing, distribution, issue, release or production of resources found in Missouri University of Science & Technology Library.
The Resource
Washington, D.C., U.S. G.P.O. | Supt. of Docs., U.S. G.P.O., distributor, 2004
Resource Information
The event Washington, D.C., U.S. G.P.O. | Supt. of Docs., U.S. G.P.O., distributor, 2004 represents a publication, printing, distribution, issue, release or production of resources found in Missouri University of Science & Technology Library.
- Label
- Washington, D.C., U.S. G.P.O. | Supt. of Docs., U.S. G.P.O., distributor, 2004
- Provider date
- 2004
299 Items that share the ProviderEvent Washington, D.C., U.S. G.P.O. | Supt. of Docs., U.S. G.P.O., distributor, 2004
Context
Context of Washington, D.C., U.S. G.P.O. | Supt. of Docs., U.S. G.P.O., distributor, 2004Publication of
No resources found
No enriched resources found
- 2004 District of Columbia Omnibus Authorization Act
- AGOA Acceleration Act of 2004
- Act to Amend the Assistive Technology Act of 1998 to Support Programs of Grants to States to Address the Assistive Technology Needs of Individuals with Disabilities, and for Other Purposes
- Act to Amend the Public Health Service Act to Support the Planning, Implementation, and Evaluation of Organized Activities Involving Statewide Youth Suicide Early Intervention and Prevention Strategies, to Authorize Grants to Institutions of Higher Education to Reduce Student Mental and Behavioral Health Problems, and for Other Purposes
- Act to Authorize the Secretary of the Interior to Implement Water Supply Technology and Infrastructure Programs Aimed at Increasing and Diversifying Domestic Water Resources
- Act to Designate the Federal Building Located at 324 Twenty-Fifth Street in Ogden, Utah, as the "James V. Hansen Federal Building"
- American Bald Eagle Recovery and National Emblem Commemorative Coin Act
- American Jobs Creation Act of 2004
- An Act Making Appropriations for Agriculture, Rural Development, Food and Drug Administration, and Related Agencies for the Fiscal Year Ending September 30, 2004, and for Other Purposes
- An Act Making Appropriations for Foreign Operations, Export Financing, and Related Programs for the Fiscal Year Ending September 30, 2005, and for Other Purposes
- An Act Making Appropriations for the Department of Defense for the Fiscal Year Ending September 30, 2005, and for Other Purposes
- An Act Making Emergency Supplemental Appropriations for the Fiscal Year Ending September 30, 2004, for Additional Disaster Assistance
- An Act for an Additional Temporary Extension of Programs under the Small Business Act and the Small Business Investment Act of 1958 through June 4, 2004, and for Other Purposes
- An Act for the Promotion of Democracy, Human Rights, and Rule of Law in the Republic of Belarus and for the Consolidation and Strengthening of Belarus Sovereignty and Independence
- An Act to Adjust the Boundary of the John Muir National Historic Site, and for Other Purposes
- An Act to Amend Chapter 84 of Title 5, United States Code, to Provide for Federal Employees to Make Elections to Make, Modify, and Terminate Contributions to the Thrift Savings Fund at Any Time, and for Other Purposes
- An Act to Amend Part III of Title 5, United States Code, to Provide for the Establishment of Programs under which Supplemental Dental and Vision Benefits are Made Available to Federal Employees, Retirees, and their Dependents, to Expand the Contracting Authority of the Office of Personnel Management, and for Other Purposes
- An Act to Amend Public Law 86-434 Establishing Wilson's Creek National Battlefield in the State of Missouri to expand the Boundaries of the Park, and for Other Purposes
- An Act to Amend Section 220 of the National Housing Act to Make a Technical Correction to Restore Allowable Increases in the Maximum Mortgage Limits for FHA-insured Mortgages for Multifamily Housing Projects to Cover Increased Costs of Installing a Solar Energy System or Residential Energy Conservation Measures
- An Act to Amend Section 274A of the Immigration and Nationality Act to Improve the Process for Verifying an Individual's Eligibility for Employment
- An Act to Amend Section 340E of the Public Health Service Act (Relating to Children's Hospitals) to Modify Provisions Regarding the Determination of the Amount of Payments for Indirect Expenses Associated with Operating Approved Graduate Medical Residency Training Programs
- An Act to Amend Title 17, United States Code, to Replace Copyright Arbitration Royalty Panels with Copyright Royalty Judges, and for Other Purposes
- An Act to Amend Title 18, United States Code, to Establish Penalties for Aggravated Identity Theft, and for Other Purposes
- An Act to Amend Title 18, United States Code, to Exempt Qualified Current and Former Law Enforcement Officers from State Laws Prohibiting the Carrying of Concealed Handguns
- An Act to Amend Title 18, United States Code, to Prohibit Video Voyeurism in the Special Maritime and Territorial Jurisdiction of the United States, and for Other Purposes
- An Act to Amend Title 31 of the United States Code to Increase the Public Debt Limit
- An Act to Amend Title 31, United States Code, to Improve the Financial Accountability Requirements Applicable to the Department of Homeland Security, to Establish Requirements for the Future Years Homeland Security Program of the Department, and for Other Purposes
- An Act to Amend Title 35, United States Code, to Promote Cooperative Research Involving Universities, the Public Sector, and Private Enterprises
- An Act to Amend Title 38, United States Code, to Increase the Authorization of Appropriations for Grants to Benefit Homeless Veterans, to Improve Programs for Management and Administration of Veterans' Facilities and Health Care Programs, and for Other Purposes
- An Act to Amend Title 49, United States Code, to Make Certain Conforming Changes to Provisions Governing the Registration of Aircraft and the Recordation of Instruments in Order to Implement the Convention on International Interests in Mobile Equipment and the Protocol to the Convention on International Interests in Mobile Equipment on Matters Specific to Aircraft Equipment, known as the "Cape Town Treaty."
- An Act to Amend Title 49, United States Code, to Provide the Department of Transportation a More Focused Research Organization with an Emphasis on Innovative Technology, and for Other Purposes
- An Act to Amend Title 5, United States Code, to Authorize Appropriations for the Administrative Conference of the United States for Fiscal Years 2005, 2006, and 2007, and for Other Purposes
- An Act to Amend Title XIX of the Social Security Act to Extend Medicare Cost-sharing for the Medicare Part B Premium for Qualifying Individuals through September 2005
- An Act to Amend and Extend the Irish Peace Process Cultural and Training Program Act of 1998
- An Act to Amend the Act of November 2, 1966 (80 Stat. 1112), to Allow Binding Arbitration Clauses to be Included in All Contracts Affecting the Land within the Salt River Pima-Maricopa Indian Reservation
- An Act to Amend the Agricultural Adjustment Act to Remove the Requirement That Processors Be Members of an Agency Administering a Marketing Order Applicable to Pears
- An Act to Amend the Bend Pine Nursery Land Conveyance Act to Direct the Secretary of Agriculture to Sell the Bend Pine Nursery Administrative Site in the State of Oregon
- An Act to Amend the Colorado Canyons National Conservation Area and Black Ridge Canyons Wilderness Act of 2000 to Rename the Colorado Canyons National Conservation Area as the McInnis Canyons National Conservation Area
- An Act to Amend the Communications Satellite Act of 1962 to Extend the Deadline for the INTELSAT Initial Public Offering
- An Act to Amend the Congressional Accountability Act of 1995 to Permit Members of the Board of Directors of the Office of Compliance to serve for 2 terms
- An Act to Amend the Controlled Substances Act to Clarify the Definition of Anabolic Steroids and to Provide for Research and Education Activities Relating to Steroids and Steroid Precursors
- An Act to Amend the District of Columbia College Access Act of 1999 to Reauthorize for 2 Additional Years the Public School and Private School Tuition Assistance Programs Established under the Act
- An Act to Amend the E-Government Act of 2002 with Respect to Rulemaking Authority of the Judicial Conference
- An Act to Amend the Federal Food, Drug, and Cosmetic Act with Regard to New Animal Drugs, and for Other Purposes
- An Act to Amend the Federal Water Pollution Control Act to Reauthorize the National Estuary Program
- An Act to Amend the Fish and Wildlife Act of 1956 to Reauthorize Volunteer Programs and Community Partnerships for National Wildlife Refuges, and for Other Purposes
- An Act to Amend the Indian Land Consolidation Act to Improve Provisions Relating to Probate of Trust and Restricted Land, and for Other Purposes
- An Act to Amend the Indian Self-Determination and Education Assistance Act to redesignate the American Indian Education Foundation as the National Fund for Excellence in American Indian Education
- An Act to Amend the Internal Revenue Code of 1986 to Modify the Taxation of Arrow Components
- An Act to Amend the International Child Abduction Remedies Act to Limit the Tort Liability of Private Entities or Organizations That Carry Out Responsibilities of the United States Central Authority under That Act
- An Act to Amend the John F. Kennedy Center Act to Authorize Appropriations for the John F. Kennedy Center for the Performing Arts, and for Other Purposes
- An Act to Amend the Lease Lot Conveyance Act of 2002 to Provide That the Amounts Received by the United States under That Act Shall Be Deposited in the Reclamation Fund, and for Other Purposes
- An Act to Amend the Livestock Mandatory Price Reporting Act of 1999 to Modify the Termination Date for Mandatory Price Reporting
- An Act to Amend the National Trails System Act to Designate El Camino Real de los Tejas as a National Historic Trail
- An Act to Amend the Provisions of Title 5, United States Code, to Provide for Workforce Flexibilities and Certain Federal Personnel Provisions Relating to the National Aeronautics and Space Administration, and for Other Purposes
- An Act to Amend the Public Health Service Act to Increase the Supply of Pancreatic Islet Cells for Research, and to Provide for Better Coordination of Federal Efforts and Information on Islet Cell Transplantation
- An Act to Amend the Public Health Service Act to Provide Protections and Countermeasures against Chemical, Radiological, or Nuclear Agents that May Be Used in a Terrorist Attack Against the United States
- An Act to Amend the Reclamation Project Authorization Act of 1972 to Clarify the Acreage for Which the North Loup Division is Authorized to Provide Irrigation Water under the Missouri River Basin Project
- An Act to Amend the Reclamation Projects Authorization and Adjustment Act of 1992 to Increase the Federal Share of the Costs of the San Gabriel Basin Demonstration Project
- An Act to Amend the Reclamation Wastewater and Groundwater Study and Facilities Act to Authorize the Secretary of the Interior to Participate in Projects within the San Diego Creek Watershed, California, and for Other Purposes
- An Act to Amend the Reclamation Wastewater and Groundwater Study and Facilities Act to Authorize the Secretary of the Interior to Participate in the Williamson County, Texas, Water Recycling and Reuse Project, and for Other Purposes
- An Act to Amend the Richard B. Russell National School Lunch Act and the Child Nutrition Act of 1966 to Provide Children with Increased Access to Food and Nutrition Assistance, to Simplify Program Operations and Improve Program Management, to Reauthorize Child Nutrition Programs, and for Other Purposes
- An Act to Amend the Safe Drinking Water Act to Reauthorize the New York City Watershed Protection Program
- An Act to Amend the Securities Laws to Permit Church Pension Plans to Be Invested in Collective Trusts
- An Act to Amend the Small Business Investment Act of 1958 to Allow Certain Premier Certified Lenders to Elect to Maintain an Alternative Loss Reserve
- An Act to Amend the Social Security Act and the Internal Revenue Code of 1986 to Provide Additional Safeguards for Social Security and Supplemental Security Income Beneficiaries with Representative Payees, to Enhance Program Protections, and for Other Purposes
- An Act to Amend the Stevenson-Wydler Technology Innovation Act of 1980 to Permit Malcolm Baldrige National Quality Awards to Be Made to Nonprofit Organizations
- An Act to Assist in the Conservation of Marine Turtles and the Nesting Habitats of Marine Turtles in Foreign Countries
- An Act to Assist the States of Connecticut, New Jersey, New York, and Pennsylvania in Conserving Priority Lands and Natural Resources in the Highlands Region, and for Other Purposes
- An Act to Authorize Additional Appropriations for the Reclamation Safety of Dams Act of 1978
- An Act to Authorize Appropriations for Fiscal Year 2005 for Intelligence and Intelligence-Related Activities of the United States Government, the Community Management Account, and the Central Intelligence Agency Retirement and Disability System, and for Other Purposes
- An Act to Authorize Appropriations for Fiscal Year 2005 for Military Activities of the Department of Defense, for Military Construction, and for Defense Activities of the Department of Energy, to Prescribe Personnel Strengths for Such Fiscal Year for the Armed Forces, and for Other Purposes
- An Act to Authorize Funds for an Educational Center for the Castillo de San Marcos National Monument, and for Other Purposes
- An Act to Authorize Grants to Establish Academies for Teachers and Students of American History and Civics, and for Other Purposes
- An Act to Authorize Salary Adjustments for Justices and Judges of the United States for Fiscal Year 2005
- An Act to Authorize a Land Conveyance between the United States and the City of Craig, Alaska, and for Other Purposes
- An Act to Authorize an Exchange of Land at Fort Frederica National Monument, and for Other Purposes
- An Act to Authorize the Board of Regents of the Smithsonian Institution to Carry Out Construction and Related Activities in Support of the Very Energetic Radiation Imaging Telescope Array System (VERITAS) Project on Kitt Peak near Tucson, Arizona
- An Act to Authorize the Exchange of Certain Land in Everglades National Park
- An Act to Authorize the Exchange of Certain Lands within the Martin Luther King, Junior, National Historic Site for Lands Owned by the City of Atlanta, Georgia, and for Other Purposes
- An Act to Authorize the Gateway Arch in St. Louis, Missouri, to be Illuminated by Pink Lights in Honor of Breast Cancer Awareness Month
- An Act to Authorize the President of the United States to Agree to Certain Amendments to the Agreement between the Government of the United States of America and the Government of the United Mexican States Concerning the Establishment of a Border Environment Cooperation Commission and a North American Development Bank, and for Other Purposes
- An Act to Authorize the Secretary of Commerce to Make Available to the University of Miami Property under the Administrative Jurisdiction of the National Oceanic and Atmospheric Administrative on Virginia Key, Florida, for Use by the University for a Marine Life Science Center
- An Act to Authorize the Secretary of the Interior to Convey Certain Water Distribution Systems of the Cachuma Project, California, to the Carpinteria Valley Water District and the Montecito Water District
- An Act to Authorize the Secretary of the Interior to Revise a Repayment Contract with the Tom Green County Water Control and Improvement District No. 1, San Angelo Project, Texas, and for Other Purposes
- An Act to Authorize the Secretary of the Interior, in Cooperation with the University of New Mexico, to Construct and Occupy a Portion of the Hibben Center for Archaeological Research at the University of New Mexico, and for Other Purposes
- An Act to Authorize the Subdivision and Dedication of Restricted Land Owned by Alaska Natives
- An Act to Clarify the Boundaries of the John H. Chafee Coast Barrier Resources System Cedar Keys Unit P25 on Otherwise Protected Area P25P
- An Act to Clarify the Loan Guarantee Authority under Title VI of the Native American Housing Assistance and Self-Determination Act of 1996
- An Act to Clarify the Tax Treatment of Bonds and Other Obligations Issued by the Government of American Samoa
- An Act to Confirm the Authority of the Secretary of Agriculture to Collect Approved State Commodity Assessments on Behalf of the State from the Proceeds of Marketing Assistance Loans
- An Act to Designate Certain Conduct by Sports Agents Relating to the Signing of Contracts with Student Athletes as Unfair and Deceptive Acts or Practices to be Regulated by the Federal Trade Commission
- An Act to Designate Fort Bayard Historic District in the State of New Mexico as a National Historic Landmark, and for Other Purposes
- An Act to Designate a Federal Building in Harrisburg, Pennsylvania, as the "Ronald Reagan Federal Building."
- An Act to Designate the Facility of the United States Geological Survey and the United States Bureau of Reclamation Located at 230 Collins Road, Boise, Idaho, as the "F.H. Newell Building."
- An Act to Designate the Facility of the United States Postal Service Located at 10 West Prospect Street in Nanuet, New York, as the "Anthony I. Lombardi Memorial Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1001 Williams Street in Ignacio, Colorado, as the "Leonard C. Burch Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1050 North Hills Boulevard in Reno, Nevada, as the "Guardians of Freedom Memorial Post Office Building and to Authorize the Installation of a Plaque at such Site, and for Other Purposes."
- An Act to Designate the Facility of the United States Postal Service Located at 11110 Sunset Hills Road in Reston, Virginia, as the "Martha Pennino Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1115 South Clinton Avenue in Dunn, North Carolina, as the "General William Carey Lee Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 115 West Pine Street in Hattiesburg, Mississippi, as the "Major Henry A. Comiskey, Sr. Post Office Buliding."
- An Act to Designate the Facility of the United States Postal Service Located at 122 West Elwood Avenue in Raeford, North Carolina, as the "Bobby Marshall Gentry Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 130 East Kleberg in Kingsville, Texas, as the "Irma Rangel Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 137 East Young High Pike in Knoxville, Tennessee, as the "Ben Atchley Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 14 Chestnut Street in Liberty, New York, as the "Ben R. Gerow Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1475 Western Avenue, Suite 45, in Albany, New York, as the "Lieutenant John F. Finn Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 15500 Pearl Road in Strongsville, Ohio, as the "Walter F. Ehrnfelt, Jr. Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 185 State Street in Manhattan, Illinois, as the "Army Pvt. Shawn Pahnke Manhattan Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 19504 Linden Boulevard in St. Albans, New York, as the "Archie Spigner Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 2 West Main Street in Batavia, New York, as the "Barber Conable Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 2055 Siesta Drive in Sarasota, Florida, as the "Brigadier General (AUS-Ret.) John H. McLain Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 210 South Chicago Avenue in Saint Anne, Illinois, as the "Marine Capt. Ryan Beaupre Saint Anne Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 223 South Main Street in Roxboro, North Carolina, as the "Oscar Scott Woody Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 25 McHenry Street in Rosine, Kentucky, as the "Bill Monroe Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 255 North Main Street in Jonesboro, Georgia, as the "S. Truett Cathy Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 2811 Springdale Avenue in Springdale, Arkansas, as the "Harvey and Bernice Jones Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 304 West Michigan Street in Stuttgart, Arkansas, as the "Lloyd L. Burke Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 3150 Great Northern Avenue in Missoula, Montana, as the "Mike Mansfield Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 3751 West 6th Street in Los Angeles, California, as the "Dosan Ahn Chang Ho Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 410 South Jackson Road in Edinburg, Texas, as the "Dr. Miguel A. Nevárez Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 411 Midway Avenue in Mascotte, Florida, as the "Specialist Eric Ramirez Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 4141 Postmark Drive, Anchorage, Alaska, as the "Robert J. Opinsky Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 4737 Mile Stretch Drive in Holiday, Florida, as the "Sergeant First Class Paul Ray Smith Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 4985 Moorhead Avenue in Boulder, Colorado, as the "Donald G. Brotzman Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 525 Main Street in Tarboro, North Carolina, as the "George Henry White Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 5505 Stevens Way in San Diego, California, as the "Earl B. Gilliam/Imperial Avenue Post Office Building"
- An Act to Designate the Facility of the United States Postal Service Located at 555 West 180th Street in New York, New York, as the "Sergeant Riayan A. Tejeda Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 607 Pershing Drive in Laclede, Missouri, as the "General John J. Pershing Post Office"
- An Act to Designate the Facility of the United States Postal Service Located at 695 Marconi Boulevard in Copiague, New York, as the "Maxine S. Postal United States Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 73 South Euclid Avenue in Montauk, New York, as the "Perry B. Duryea, Jr. Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 7450 Natural Bridge Road in St. Louis, Missouri, as the "Vitilas 'Veto' Reid Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 93 Atocha Street in Ponce, Puerto Rico, as the "Luis A. Ferré United States Courthouse and Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at United States Route 1 in Ridgeway, North Carolina, as the "Eva Holtzman Post Office."
- An Act to Designate the Facility of the United States Postal Service located at 210 Main Street in Malden, Illinois, as the "Army Staff Sgt. Lincoln Hollinsaid Malden Post Office."
- An Act to Designate the Facility of the United States Postal Service located at 23055 Sherman Way in West Hills, California, as the "Evan Asa Ashcraft Post Office Building."
- An Act to Designate the Facility of the United States Postal Service located at 410 Huston Street in Altamont, Kansas, as the "Myron V. George Post Office."
- An Act to Designate the Facility of the United States Postal Service located at 475 Kell Farm Drive in Cape Girardeau, Missouri, as the "Richard G. Wilson Processing and Distribution Facility."
- An Act to Designate the Facility of the United States Postal Service located at 550 Nebraska Avenue in Kansas City, Kansas, as the "Newell George Post Office Building."
- An Act to Designate the Facility of the United States Postal Services Located at 140 Sacramento Street in Rio Vista, California, as the "Adam G. Kinser Post Office Building"
- An Act to Designate the Facility of the United States Postal Services Located at 560 Bay Isles Road in Longboat Key, Florida, as the "Lieutenant General James V. Edmundson Post Office Building"
- An Act to Designate the Federal Building Located at 250 West Cherry Street in Carbondale, Illinois the "Senator Paul Simon Federal Building."
- An Act to Designate the Federal Building Located at Fifth and Richardson Avenues in Roswell, New Mexico, as the "Joe Skeen Federal Building"
- An Act to Designate the Federal Building and United States Courthouse Located at 615 East Houston Street in San Antonio, Texas, as the "Hipolito F. Garcia Federal Building and United States Courthouse."
- An Act to Designate the Orville Wright Federal Building and the Wilbur Wright Federal Building in Washington, District of Columbia
- An Act to Designate the United States Courthouse Located at 100 North Palafox Street in Pensacola, Florida, as the "Winston E. Arnow United States Courthouse."
- An Act to Designate the United States Courthouse Located at 125 Bull Street in Savannah, Georgia, as the "Tomochichi United States Courthouse"
- An Act to Designate the United States Courthouse Located at 400 North Miami Avenue in Miami, Florida, as the "Wilkie D. Ferguson, Jr. United States Courthouse."
- An Act to Direct the Administrator of General Services to Convey to Fresno County, California, the Existing Federal Courthouse in that County
- An Act to Direct the Secretary of Agriculture to Convey to the New Hope Cemetery Association Certain Land in the State of Arkansas for Use as a Cemetery
- An Act to Direct the Secretary of Agriculture to Exchange Certain Lands in the Arapaho and Roosevelt National Forests in the State of Colorado
- An Act to Direct the Secretary of the Interior to Conduct a Study on the Preservation and Interpretation of the Historic Sites of the Manhattan Project for Potential Inclusion in the National Park System
- An Act to Encourage the Development and Promulgation of Voluntary Consensus Standards by Providing Relief Under the Antitrust Laws to Standards Development Organizations with Respect to Conduct Engaged in for Purposes of Developing Voluntary Consensus Standards, and for Other Purposes
- An Act to Establish Wilderness Areas, Promote Conservation, Improve Public Land, and Provide for the High Quality Development in Lincoln County, Nevada, and for Other Purposes
- An Act to Establish the Kate Mullany National Historic Site in the State of New York, and for Other Purposes
- An Act to Expand Research Information Regarding Multidisciplinary Research Projects and Epidemiological Studies
- An Act to Expand the Boundaries of the Fort Donelson National Battlefield to Authorize the Acquisition and Interpretation of Lands Associated with the Campaign that Resulted in the Capture of the Fort in 1862, and for Other Purposes
- An Act to Expand the Timucuan Ecological and Historic Preserve. Florida
- An Act to Extend Certain Authority of the Supreme Court Police, Modify the Venue of Prosecutions Relating to the Supreme Court Building and Grounds, and Authorize the Acceptance of Gifts to the United States Supreme Court
- An Act to Extend Liability Indemnification Regime for the Commercial Space Transportation Industry
- An Act to Extend for Eighteen Months the Period for Which Chapter 12 of Title 11, United States Code, Is Reenacted
- An Act to Extend the Authority of the United States District Court for the Southern District of Iowa to Hold Court in Rock Island, Illinois
- An Act to Extend the Final Report Date and Termination Date of the National Commission on Terrorist Attacks Upon the United States, to Provide Additional Funding for the Commission, and for Other Purposes
- An Act to Extend the Term of the Forest Counties Payments Committee
- An Act to Facilitate Self-Help Housing Homeownership Opportunities
- An Act to Facilitate the Transfer of Land in the State of Alaska, and for Other Purposes
- An Act to Foster Local Collaborations Which Will Ensure that Resources are Effectively and Efficiently Used within the Criminal and Juvenile Justice Systems
- An Act to Implement the Recommendations of the Garrison Unit Joint Tribal Advisory Committee by Providing Authorization for the Construction of a Rural Health Care Facility on the Fort Berthold Indian Reservation, North Dakota
- An Act to Implement the United States-Australia Free Trade Agreement
- An Act to Implement the United States-Morocco Free Trade Agreement
- An Act to Improve Access to Physicians in Medically Underserved Areas
- An Act to Increase, Effective as of December 1, 2004, the Rates of Disability Compensation for Veterans with Service-Connected Disabilities and the Rates of Dependency and Indemnity Compensation for Survivors of Certain Service-Connected Disabled Veterans, and for Other Purposes
- An Act to Limit the Transfer of Certain Commodity Credit Corporation Funds between Conservation Programs for Technical Assistance for the Programs
- An Act to Make Permanent the Moratorium on Taxes on Internet Access and Multiple and Discriminatory Taxes on Electronic Commerce Imposed by the Internet Tax Freedom Act
- An Act to Make Technical Corrections to Laws Relating to Certain Units of the National Park System and to National Park Programs
- An Act to Modify Certain Deadlines Pertaining to Machine-readable, Tamper-resistant Entry and Exit Documents
- An Act to Modify and Extend Certain Privatization Requirements of the Communications Satellite Act of 1962
- An Act to Modify the Boundary of the Harry S. Truman National Historic Site in the State of Missouri, and for Other Purposes
- An Act to Preserve the Ability of the Federal Housing Administration to Insure Mortgages under Sections 238 and 519 of the National Housing Act
- An Act to Promote Human Rights and Freedom in the Democratic People's Republic of Korea, and for Other Purposes
- An Act to Protect the Voting Rights of Members of the Armed Services in Elections for the Delegate Representing American Samoa in the United States House of Representatives, and for Other Purposes
- An Act to Provide New Human Capital Flexibilities with Respect to the GAO, and for Other Purposes
- An Act to Provide an Additional Temporary Extension of Programs under the Small Business Act and the Small Business Investment Act of 1958 through September 30, 2004, and for Other Purposes
- An Act to Provide an Extension of Highway, Highway Safety, Motor Carrier Safety, Transit, and Other Programs Funded out of the Highway Trust Fund Pending Enactment of a Law Reauthorizing the Transportation Equity Act for the 21st Century
- An Act to Provide for Additional Lands to be Included within the Boundary of the Johnstown Flood National Memorial in the State of Pennsylvania, and for Other Purposes
- An Act to Provide for Expansion of Sleeping Bear Dunes National Lakeshore
- An Act to Provide for Reform Relating to Federal Employment, and for Other Purposes
- An Act to Provide for an Additional Temporary Extension of Programs under the Small Business Act and the Small Business Investment Act of 1958 through April 2, 2004, and for Other Purposes
- An Act to Provide for an Adjustment of the Boundaries of Mount Rainier National Park, and for Other Purposes
- An Act to Provide for the Control and Eradication of the Brown Tree Snake on the Island of Guam and the Prevention of the Introduction of the Brown Tree Snake to Other Areas of the United States, and for Other Purposes
- An Act to Provide for the Conveyance of Certain Land to the United States and to Revise the Boundary of Chickasaw National Recreation Area, Oklahoma, and for Other Purposes
- An Act to Provide for the Conveyance of Federal Lands, Improvements, Equipment, and Resource Materials at the Oxford Research Station, in Granville County, North Carolina, to the State of North Carolina
- An Act to Provide for the Conveyance of Real Property Located at 1081 West Main Street in Ravenna, Ohio
- An Act to Provide for the Conveyance of Several Small Parcels of National Forest System Land in the Apalachicola National Forest, Florida, to Resolve Boundary Discrepancies Involving the Mt. Trial Primitive Baptist Church of Wakulla County, Florida, and for Other Purposes
- An Act to Provide for the Conveyance of a Small Parcel of Bureau of Land Management Land in Douglas County, Oregon, to the County to Improve Management of and Recreational Access to the Oregon Dunes National Recreation Area, and for Other Purposes
- An Act to Provide for the Conveyance to the Utrok Atoll local government of a Decommissioned National Oceanic and Atmospheric Administration Ship, and for Other Purposes
- An Act to Provide for the Development of a National Plan for the Control and Management of Sudden Oak Death, a Tree Disease Caused by the Fungus-like Pathogen Phytophthora Ramorum, and for Other Purposes
- An Act to Provide for the Distribution of Judgment Funds to the Cowlitz Indian Tribe
- An Act to Provide for the Establishment of Separate Campaign Medals to be Awarded to Members of the Uniformed Services who Participate in Operation Enduring Freedom and to members of the Uniformed Services who Participate in Operation Iraqi Freedom
- An Act to Provide for the Expansion of Kilauea Point National Wildlife Refuge
- An Act to Provide for the Issuance of a Coin to Commemorate the 400th Anniversary of the Jamestown Settlement
- An Act to Provide for the Transfer of the Nebrasks Avenue Naval Complex in the District of Columbia to Facilitate the Establishment of a Headquarters for the Department of Homeland Security, to Provide for the Acquisition by the Department of the Navy of Suitable Replacement Facilities, and for Other Purposes
- An Act to Provide for the Use and Distribution of the Funds Awarded to the Western Shoshone Identifiable Group under Indian Claims Commission Docket Numbers 326-A-1, 326-A-3, and 326-K, and for Other Purposes
- An Act to Reaffirm the Inherent Sovereign Rights of the Osage Tribe to Determine its Membership and Form of Government
- An Act to Reauthorize Certain School Lunch and Child Nutrition Programs through June 30, 2004
- An Act to Reauthorize the State Justice Institute
- An Act to Reauthorize the Temporary Assistance for Needy Families Block Grant Program through June 30, 2004, and for Other Purposes
- An Act to Reauthorize the Temporary Assistance for Needy Families Block Grant Program through March 31, 2005, and for Other Purposes
- An Act to Reauthorize the Temporary Assistance for Needy Families Block Grant Program through September 30, 2004, and for Other Purposes
- An Act to Reauthorize the Tropical Forest Conservation Act of 1998 through Fiscal Year 2007, and for Other Purposes
- An Act to Redesignate the Facilities of the United States Postal Service Located at 7715 and 7748 S. Cottage Grove Avenue in Chicago, Illinois, as the "James E. Worsham Post Office" and the "James E. Worsham Carrier Annex Building, Respectively, and for Other Purposes."
- An Act to Redesignate the Facility of the United States Postal Service Located at 121 Kinderkamack Road in River Edge, New Jersey, as the "New Bridge Landing Post Office."
- An Act to Redesignate the Facility of the United States Postal Service Located at 14-24 Abbott Road in Fair Lawn, New Jersey, as the "Mary Ann Collura Post Office Building."
- An Act to Redesignate the Facility of the United States Postal Service Located at 4025 Feather Lakes Way in Kingwood, Texas, as the "Congressman Jack Fields Post Office."
- An Act to Redesignate the Facility of the United States Postal Service Located at 7 Commercial Boulevard in Middletown, Rhode Island, as the "Rhode Island Veterans Post Office Building."
- An Act to Redesignate the Facility of the United States Postal Service Located at 747 Broadway in Albany, New York, as the "United States Postal Service Henry Johnson Annex"
- An Act to Redesignate the Ridges Basin Reservoir, Colorado, as Lake Nighthorse
- An Act to Reduce Certain Special Allowance Payments and Provide Additional Teacher Loan Forgiveness on Federal Student Loans
- An Act to Replace Certain Coastal Barrier Resources System Maps
- An Act to Require the Conveyance of Certain National Forest System Lands in Mendocino National Forest, California, to Provide for the Use of the Proceeds from Such Conveyance for National Forest Purposes, and for Other Purposes
- An Act to Require the Secretary of Defense to Reimburse Memers of the United States Armed Forces for Certain Transportation Expenses Incurred by the Members in Connection with Leave under the Central Command Rest and Recuperation Leave Program before the Program was Expanded to Include Domestic Travel
- An Act to Require the Secretary of the Treasury to Mint Coins in Commemoration of Chief Justice John Marshall
- An Act to Revise and Extend the Boys and Girls Clubs of America
- An Act to Revise the Boundary of Harpers Ferry National Historical Park, and for Other Purposes
- An Act to Temporarily Extend the Programs under the Higher Education Act of 1965
- An Act to Treat Certain Arrangements Maintained by the YMCA Retirement Fund as Church Plans for the Purposes of Certain Provisions on the Internal Revenue Code of 1986, and for Other Purposes
- An Act to reauthorize the Individuals with Disabilities Education Act, and for other purposes
- Arizona Water Settlements Act
- Asthmatic Schoolchildren's Treatment and Health Management Act of 2004
- Barry and Stone Counties Missouri Boundary Conflict Resolution
- Benjamin Franklin Commemorative Coin Act
- Bunning-Bereuter-Blumenauer Flood Insurance Reform Act of 2004
- California Missions Preservation Act
- Chimayo Water Supply System and Espanola Filtration Facility Act of 2004
- Coast Guard and Maritime Transportation Act of 2004
- Commercial Space Launch Amendments Act of 2004
- Comprehensive Peace in Sudan Act of 2004
- Congo Basin Forest Partnership Act of 2004
- Department of Energy High-End Computing Revitalization Act of 2004
- Department of Homeland Security Appropriations Act, 2005
- Department of Veterans Affairs Health Care Personnel Enhancement Act of 2004
- District of Columbia Appropriations Act, 2005
- District of Columbia Mental Health Civil Commitment Modernization Act of 2004
- District of Columbia Retirement Protection Improvement Act of 2004
- Economic Development Administration Reauthorization Act of 2004
- Enhance 911 Services
- Galisteo Basin Archaeological Sites Protection Act
- Global Anti-Semitism Review Act of 2004
- Guam judicial structure
- Harmful algal bloom and hypoxia research and control reauthorization
- Idaho Panhandle National Forest Improvement Act of 2004
- Intellectual Property Protection and Courts Amendment Act of 2004
- Intelligence Reform and Terrorism Prevention Act of 2004
- Joint Resolution Appointing the Day for the Convening of the First Session of the One Hundred Ninth Congress
- Joint Resolution Approving the Renewal of Import Restrictions Contained in the Burmese Freedom and Democracy Act of 2003
- Joint Resolution Commemorating the Opening of the National Museum of the American Indian
- Joint Resolution Expressing the Sense of the Congress in Recognition of the Contributions of the Seven Columbia Astronauts by Supporting Establishment of a Columbia Memorial Space Science Learning Center
- Joint Resolution Making Continuing Appropriations for the Fiscal Year 2005, and for Other Purposes
- Joint Resolution Making Further Continuing Appropriations for the Fiscal Year 2005, and for Other Purposes (P.L. 108-434)
- Joint Resolution Providing for the Appointment of Eli Broad as a Citizen Regent of the Board of Regents of the Smithsonian Institution
- Joint Resolution Recognizing the 60th Anniversary of the Allied Landing at Normandy During World War II
- Joint Resolution Recognizing the 60th Anniversary of the Battle of Peleliu and the End of the Imperial Japanese Control of Palau during World War II and Urging the Secretary of the Interior to Work to Protect the Historic Sites of the Peleiu Battlefield National Historic Landmark and to Establish Commemorative Programs Honoring the Americans who Fought There
- Joint Resolution Recognizing the 60th Anniversary of the Battle of the Bulge during World War II
- Joint resolution Making Further Continuing Appropriations for the Fiscal Year 2005, and for Other Purposes
- Justice for All Act of 2004
- Lewis and Clark National Historical Park and Eastern Legacy Study
- Mammography Quality Standards Reauthorization Act of 2004
- Marine Corps 230th Anniversary Commemorative Coin Act
- Martin Luther King, Jr., and Coretta Scott King congressional gold medal authorization
- Medical Devices Technical Corrections Act
- Microenterprise Results and Accountability Act of 2004
- Military Construction Appropriations and Emergency Hurricane Supplemental Appropriations Act, 2005
- Miscellaneous Trade and Technical Corrections Act of 2004
- National Archives and Records Administration Efficiency Act of 2004
- National Earthquake Hazards Reduction Program Authorization Act of 2004
- National Great Black Americans Commemoration Act of 2004
- Native American Technical Corrections Act of 2004
- Northern Uganda Crisis Response Act
- Noxious weed control and eradication
- Organ Donation and Recovery Improvement Act
- Ozark land exchange
- Participation of Taiwan in the World Health Organization
- Pension Funding Equity Act of 2004
- Petrified Forest National Park Expansion Act of 2004
- Provo River Project Transfer Act
- SUTA Dumping Prevention Act of 2004
- Southern Ute and Colorado Intergovernmental Agreement Implementation Act of 2004
- Southwest Forest Health and Wildfire Prevention Act of 2004
- Special Olympics Sport and Empowerment Act of 2004
- Specialty Crops Competitiveness Act of 2004
- Surface Transportation Extension Act of 2004
- Surface Transportation Extension Act of 2004, Part 2
- Surface Transportation Extension Act of 2004, Part 3
- Surface Transportation Extension Act of 2004, Part 5
- Tapoco Project Licensing Act of 2004
- Tijuana River Valley Estuary and Beach Sewage Cleanup Act Amendment
- Tribal Forest Protection Act of 2004
- Unborn Victims of Violence Act of 2004
- Veterans Benefits Improvement Act of 2004
- Working Families Tax Relief Act of 2004
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.library.mst.edu/resource/Oh5csrE8p1E/" typeof="PublicationEvent http://bibfra.me/vocab/lite/ProviderEvent"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.library.mst.edu/resource/Oh5csrE8p1E/">Washington, D.C., U.S. G.P.O. | Supt. of Docs., U.S. G.P.O., distributor, 2004</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.library.mst.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="http://link.library.mst.edu/">Missouri University of Science & Technology 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. G.P.O. | Supt. of Docs., U.S. G.P.O., distributor, 2004
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.library.mst.edu/resource/Oh5csrE8p1E/" typeof="PublicationEvent http://bibfra.me/vocab/lite/ProviderEvent"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.library.mst.edu/resource/Oh5csrE8p1E/">Washington, D.C., U.S. G.P.O. | Supt. of Docs., U.S. G.P.O., distributor, 2004</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.library.mst.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="http://link.library.mst.edu/">Missouri University of Science & Technology Library</a></span></span></span></span></div>