Signed Legislation
-
Signed on December 04, 2014
An Act to provide for the extension of the enforcement instruction on supervision requirements for outpatient therapeutic services in critical access and small rural hospitals through 2014.
-
Signed on December 04, 2014
Joint Resolution appointing the day for the convening of the first session of the One Hundred Fourteenth Congress.
-
Signed on November 26, 2014
Enhance Labeling, Accessing, and Branding of Electronic Licenses Act of 2014 or the "E-LABEL Act"
-
Signed on November 26, 2014
Traumatic Brain Injury Reauthorization Act of 2014
-
Signed on November 26, 2014
Sunscreen Innovation Act
-
Signed on November 26, 2014
An Act to designate the facility of the United States Postal Service located at 1335 Jefferson Road in Rochester, New York, as the "Specialist Theodore Matthew Glende Post Office".
-
Signed on November 26, 2014
An Act to designate the facility of the United States Postal Service located at 278 Main Street in Chadron, Nebraska, as the "Sergeant Cory Mracek Memorial Post Office".
-
Signed on November 26, 2014
An Act to designate the facility of the United States Postal Service located at 130 Caldwell Drive in Hazlehurst, Mississippi, as the "First Lieutenant Alvin Chester Cockrell, Jr. Post Office Building".
-
Signed on November 26, 2014
An Act to designate the facility of the United States Postal Service located at 35 Park Street in Danville, Vermont, as the "Thaddeus Stevens Post Office".
-
Signed on November 19, 2014
Child Care and Development Block Grant Act of 2014
- &lsaquo previous
- …
- 9
- 10
- 11
- 12
- 13
- 14
- 15
- 16
- 17
- …
- next &rsaquo