Page:United States Statutes at Large Volume 122.djvu/8

From Wikisource
Jump to navigation Jump to search
This page needs to be proofread.

vi ii LISTOFPUB LI C L AW S PUBLIC L AWD A TE PA G E 1 1 0–2 0 3. ... Congratul at i ngt heA r myR e s er v eonits c entennial ,w hich will b e f ormally celebrate d onA p ril 23, 200 8 , and com - memorating the historic contributions of its veterans and continuing contributions of its soldiers to the vital national security interests and homeland defense mis- sions of the U nited S tates. Apr. 23, 2008 ..... 7 01 110–20 4 .... N ewborn Screening Saves L ives Act of 2007 ....................... Apr. 24, 2008 ..... 70 5 110–205 .... T o amend P ublic Law 110–1 96 to provide for a temporary e x tension of programs authori z ed by the F arm Security and Rural I nvestment Act of 2002 beyond April 25, 2008. Apr. 25, 2008 ..... 713 110–206 .... Traumatic B rain In j ury Act of 2008 ..................................... Apr. 28, 2008 ..... 714 110–207 .... Purple H eart Family Eq uity Act of 2007 ............................. Apr. 30, 2008 ..... 719 110–208 .... To amend Public Law 110–196 to provide for a temporary extension of programs authorized by the Farm Security and Rural Investment Act of 2002 beyond M ay 2, 2008. May 2, 2008 ....... 720 110–209 .... To award a congressional gold medal to D aw Aung San Suu K yi in recognition of her courageous and unwaver- ing commitment to peace, nonviolence, human rights, and democracy in Burma. May 6, 2008 ....... 721 110–210 .... To designate the facility of the United States Postal Serv- ice located at 20 Sussex Street in Port J ervis, New Y or k ,asthe ‘ ‘E. Arthur G ray Post O ffice Building ’ ’. May 7, 2008 ....... 723 110–211 .... To designate the facility of the United States Postal Serv- ice located at 1704 W eeksville Road in Elizabeth City, North Carolina, as the ‘‘Dr. Clifford Bell Jones, Sr. Post Office’’. May 7, 2008 ....... 724 110–212 .... To designate the facility of the United States Postal Serv- ice located at 5815 McLeod Street in Lula, Georgia, as the ‘‘Private Johnathon Millican Lula Post Office’’. May 7, 2008 ....... 725 110–213 .... To designate the facility of the United States Postal Serv- ice located at 424 Clay Avenue in Waco, Texas, as the ‘‘Army PFC Juan Alonso Covarrubias Post Office Build- ing’’. May 7, 2008 ....... 726 110–214 .... To designate the facility of the United States Postal Serv- ice located at 3100 Cashwell Drive in Goldsboro, North Carolina, as the ‘‘John Henry Wooten, Sr. Post Office Building’’. May 7, 2008 ....... 727 110–215 .... To designate the facility of the United States Postal Serv- ice located at 116 Helen Highway in Cleveland, Georgia, as the ‘‘Sgt. Jason Harkins Post Office Building’’. May 7, 2008 ....... 728 110–216 .... To designate the facility of the United States Postal Serv- ice located at 3701 Altamesa Boulevard in Fort Worth, Texas, as the ‘‘Master Sergeant Kenneth N. Mack Post Office Building’’. May 7, 2008 ....... 729 110–217 .... To designate the facility of the United States Postal Serv- ice located at 701 East Copeland Drive in Lebanon, Mis- souri, as the ‘‘Steve W. Allee Carrier Annex’’. May 7, 2008 ....... 730 110–218 .... To designate the facility of the United States Postal Serv- ice located at 3035 Stone Mountain Street in Lithonia, Georgia, as the ‘‘Specialist Jamaal RaShard Addison Post Office Building’’. May 7, 2008 ....... 731 110–219 .... To designate the facility of the United States Postal Serv- ice located at 725 Roanoke Avenue in Roanoke Rapids, North Carolina, as the ‘‘Judge Richard B. Allsbrook Post Office’’. May 7, 2008 ....... 732 110–220 .... To designate the facility of the United States Postal Serv- ice located at 10799 West Alameda Avenue in Lake- wood, Colorado, as the ‘‘Felix Sparks Post Office Build- ing’’. May 7, 2008 ....... 733