Signed Legislation
-
Signed on December 18, 2014
An Act to enhance the ability of community financial institutions to foster economic growth and serve their communities, boost small businesses, increase individual savings, and for other purposes
-
Signed on December 18, 2014
An Act to extend the authorization for the United States Commission on International Religious Freedom.
-
Signed on December 18, 2014
An Act to designate the facility of the United States Postal Service located at 101 East Market Street in Long Beach, California, as the "Juanita Millender-McDonald Post Office".
-
Signed on December 18, 2014
An Act to designate the facility of the United States Postal Service located at 801 West Ocean Avenue in Lompoc, California, as the "Federal Correctional Officer Scott J. Williams Memorial Post Office Building".
-
Signed on December 18, 2014
An Act to designate the facility of the United States Postal Service located at 73839 Gorgonio Drive in Twentynine Palms, California, as the "Colonel M.J. `Mac' Dube, USMC Post Office Building".
-
Signed on December 18, 2014
EARLY Act Reauthorization of 2014
-
Signed on December 18, 2014
May 31, 1918 Act Repeal Act
-
Signed on December 18, 2014
An Act to designate the facility of the United States Postal Service located at 601 West Baker Road in Baytown, Texas, as the "Specialist Keith Erin Grace, Jr. Memorial Post Office".
-
Signed on December 18, 2014
An Act to redesignate the facility of the United States Postal Service located at 161 Live Oak Street in Miami, Arizona, as the "Staff Sergeant Manuel V. Mendoza Post Office Building".
-
Signed on December 18, 2014
Veterans Traumatic Brain Injury Care Improvement Act of 2014
- &lsaquo previous
- 1
- 2
- 3
- 4
- 5
- 6
- 7
- 8
- 9
- …
- next &rsaquo