viii
LIST OF PUBLIC LAWS
PUBLIC LAW
109–23 ...... To designate the facility of the United States Postal Service located at 8200 South Vermont Avenue in Los Angeles, California, as the ‘‘Sergeant First Class John Marshall Post Office Building’’. 109–24 ...... To designate the facility of the United States Postal Service located at 321 Montgomery Road in Altamonte Springs, Florida, as the ‘‘Arthur Stacey Mastrapa Post Office Building’’. 109–25 ...... To designate the facility of the United States Postal Service located at 4960 West Washington Boulevard in Los Angeles, California, as the ‘‘Ray Charles Post Office Building’’. 109–26 ...... To designate the facility of the United States Postal Service located at 40 Putnam Avenue in Hamden, Connecticut, as the ‘‘Linda White-Epps Post Office’’. 109–27 ...... To designate the facility of the United States Postal Service located at 151 West End Street in Goliad, Texas, as the ‘‘Judge Emilio Vargas Post Office Building’’. 109–28 ...... To designate the facility of the United States Postal Service located at 120 East Illinois Avenue in Vinita, Oklahoma, as the ‘‘Francis C. Goodpaster Post Office Building’’. 109–29 ...... To designate the facility of the United States Postal Service located at 750 4th Street in Sparks, Nevada, as the ‘‘Mayor Tony Armstrong Memorial Post Office’’. 109–30 ...... To designate the facility of the United States Postal Service located at 6200 Rolling Road in Springfield, Virginia, as the ‘‘Captain Mark Stubenhofer Post Office Building’’. 109–31 ...... To designate the facility of the United States Postal Service located at 12433 Antioch Road in Overland Park, Kansas, as the ‘‘Ed Eilert Post Office Building’’. 109–32 ...... To designate the facility of the United States Postal Service located at 695 Pleasant Street in New Bedford, Massachusetts, as the ‘‘Honorable Judge George N. Leighton Post Office Building’’. 109–33 ...... To designate the facility of the United States Postal Service located at 614 West Old County Road in Belhaven, North Carolina, as the ‘‘Floyd Lupton Post Office’’. 109–34 ...... To amend the Communications Satellite Act of 1962 to strike the privatization criteria for INTELSAT separated entities, remove certain restrictions on separated and successor entities to INTELSAT, and for other purposes. 109–35 ...... Surface Transportation Extension Act of 2005, Part III ..... 109–36 ...... To designate the facility of the United States Postal Service located at 301 South Heatherwilde Boulevard in Pflugerville, Texas, as the ‘‘Sergeant Byron W. Norwood Post Office Building’’. 109–37 ...... Surface Transportation Extension Act of 2005, Part IV ..... 109–38 ...... To permit the individuals currently serving as Executive Director, Deputy Executive Directors, and General Counsel of the Office of Compliance to serve one additional term. 109–39 ...... Approving the renewal of import restrictions contained in the Burmese Freedom and Democracy Act of 2003. 109–40 ...... Surface Transportation Extension Act of 2005, Part V ....... 109–41 ...... Patient Safety and Quality Improvement Act of 2005 ........ 109–42 ...... Surface Transportation Extension Act of 2005, Part VI ..... 109–43 ...... Medical Device User Fee Stabilization Act of 2005 ............. 109–44 ...... Upper White Salmon Wild and Scenic Rivers Act ...............
VerDate 11-MAY-2000
DATE
July 12, 2005 .....
366
July 12, 2005 .....
367
July 12, 2005 .....
368
July 12, 2005 .....
369
July 12, 2005 .....
370
July 12, 2005 .....
371
July 12, 2005 .....
372
July 12, 2005 .....
373
July 12, 2005 .....
374
July 12, 2005 .....
375
July 12, 2005 .....
376
July 12, 2005 .....
377
July 20, 2005 ..... July 21, 2005 .....
379 393
July 22, 2005 ..... July 27, 2005 .....
394 408
July 27, 2005 .....
409
July 28, 2005 ..... July 29, 2005 ..... July 30, 2005 ..... Aug. 1, 2005 ....... Aug. 2, 2005 .......
410 424 435 439 443
07:20 Nov 03, 2006
Jkt 039194
PO 00000
Frm 00014
Fmt 2055
Sfmt 2055
C:\STATUTES\39194PT1.000
PAGE
APPS10
PsN: 39194PT1
�