Signed Legislation
-
Signed on December 19, 2014
An Act to amend title 49, United States Code, to provide for limitations on the fees charged to passengers of air carriers.
-
Signed on December 16, 2014
An Act to establish the Law School Clinic Certification Program of the United States Patent and Trademark Office, and for other purposes.
-
Signed on December 16, 2014
Honor Flight Act
-
Signed on December 16, 2014
An Act to provide for the approval of the Amendment to the Agreement Between the Government of the United States of America and the Government of the United Kingdom of Great Britain and Northern Ireland for Cooperation on the Uses of Atomic En
-
Signed on December 16, 2014
An Act to designate the facility of the United States Postal Service located at 100 Admiral Callaghan Lane in Vallejo, California, as the "Philmore Graham Post Office Building".
-
Signed on December 18, 2014
Federal Duck Stamp Act of 2014
-
Signed on December 16, 2014
Bill Williams River Water Rights Settlement Act of 2014
-
Signed on December 16, 2014
An Act to designate the facility of the United States Postal Service located at 715 Shawan Falls Drive in Dublin, Ohio, as the "Lance Corporal Wesley G. Davids and Captain Nicholas J. Rozanski Memorial Post Office".
-
Signed on December 16, 2014
An Act to designate the facility of the United States Postal Service located at 90 Vermilyea Avenue, in New York, New York, as the "Corporal Juan Mariel Alcantara Post Office Building".
-
Signed on December 16, 2014
An Act to designate the facility of the United States Postal Service located at 4000 Leap Road in Hilliard, Ohio, as the "Master Sergeant Shawn T. Hannon, Master Sergeant Jeffrey J. Rieck and Veterans Memorial Post Office Building".
- &lsaquo previous
- …
- 7
- 8
- 9
- 10
- 11
- 12
- 13
- 14
- 15
- …
- next &rsaquo