Signed Legislation
-
Signed on January 16, 2009
A joint resolution ensuring that the compensation and other emoluments attached to the office of Secretary of the Interior are those which were in effect on January 1, 2005
-
Signed on May 14, 2010
To provide that Members of Congress shall not receive a cost of living adjustment in pay during fiscal year 2011
-
Signed on March 26, 2010
To permit the use of previously appropriated funds to extend the Small Business Loan Guarantee Program, and for other purposes.
-
Signed on April 15, 2010
Continuing Extension Act of 2010
-
Signed on January 22, 2010
To accelerate the income tax benefits for charitable cash contributions for the relief of victims of the earthquake in Haiti.
-
Signed on December 16, 2009
Fiscal Year 2010 Federal Aviation Administration Extension Act, Part II
-
Signed on February 27, 2010
Medicare Physician Payment Reform Act of 2009
-
Signed on January 29, 2010
To designate the facility of the United States Postal Service located at 3900 Darrow Road in Stow, Ohio, as the "Corporal Joseph A. Tomci Post Office Building"
-
Signed on January 29, 2010
To designate the facility of the United States Postal Service located at 170 North Main Street in Smithfield, Utah, as the "W. Hazen Hillyard Post Office Building"
-
Signed on January 29, 2010
To designate the facility of the United States Postal Service located at 16555 Springs Street in White Springs, Florida, as the "Clyde L. Hillhouse Post Office Building".
- &lsaquo previous
- …
- 80
- 81
- 82
- 83
- 84
- 85
- 86
- 87
- 88
- …
- next &rsaquo