United States Statutes at Large/Volume 123/Lists and Tables

From Wikisource
Jump to navigation Jump to search
list of Public Laws in Vol. 123
505548list of Public Laws in Vol. 123


LIST OF PUBLIC LAWS CONTAINED IN VOLUME 123

Public laws[edit]


PUB LAW   DATE PAGE
111-1
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.
Jan. 16, 2009 3
111-2 Lilly Ledbetter Fair Pay Act of 2009 Jan. 29, 2009 5
111-3 Children's Health Insurance Program Reauthorization Act of 2009 Feb. 4, 2009 8
111-4 DTV Delay Act Feb. 11, 2009 112
111-5 American Recovery and Reinvestment Act of 2009 Feb. 17, 2009 115
111-6
Making further continuing appropriations for fiscal year 2009, and for other purposes.
Mar. 6, 2009 522
111-7
To designate the facility of the United States Postal Service located at 2105 East Cook Street in Springfield, Illinois, as the ``Colonel John H. Wilson, Jr. Post Office Building´´.
Mar. 9, 2009 523
111-8 Omnibus Appropriations Act, 2009 Mar. 11, 2009 524
111-9 To extend certain immigration programs. Mar. 20, 2009 989
111-10
To provide for an additional temporary extension of programs under the Small Business Act and the Small Business Investment Act of 1958, and for other purposes.
Mar. 20, 2009 990
111-11 Omnibus Public Land Management Act of 2009 Mar. 30, 2009 991
111-12 Federal Aviation Administration Extension Act of 2009 Mar. 30, 2009 1457
111-13 Edward M. Kennedy Serve America Act Apr. 21, 2009 1460
111-14
To designate the United States courthouse under construction at 327 South Church Street, Rockford, Illinois, as the ``Stanley J. Roszkowski United States Courthouse´´.
Apr. 23, 2009 1602
111-15 Special Inspector General for the Troubled Asset Relief Program Act of 2009 Apr. 24, 2009 1603
111-16 Statutory Time-Periods Technical Amendments Act of 2009 May 7, 2009 1607
111-17
Providing for the appointment of David M. Rubenstein as a citizen regent of the Board of Regents of the Smithsonian Institution.
May 7, 2009 1610
111-18
To repeal section 10(f) of Public Law 93-531, commonly known as the ``Bennett Freeze´´.
May 8, 2009 1611
111-19 Civil Rights History Project Act of 2009 May 12, 2009 1612
111-20 Protecting Incentives for the Adoption of Children with Special Needs Act of 2009 May 15, 2009 1616
111-21 Fraud Enforcement and Recovery Act of 2009 May 20, 2009 1617
111-22
To prevent mortgage foreclosures and enhance mortgage credit availability.
May 20, 2009 1632
111-23 Weapon Systems Acquisition Reform Act of 2009 May 22, 2009 1704
111-24 Credit Card Accountability Responsibility and Disclosure Act of 2009 May 22, 2009 1734
111-25 Ronald Reagan Centennial Commission Act June 2, 2009 1767
111-26
To designate the facility of the United States Postal Service located at 12877 Broad Street in Sparta, Georgia,as the ``Yvonne Ingram-Ephraim Post Office Building´´.
June 2, 2009 1771
111-27
To designate the facility of the United States Postal Service located at 300 East 3rd Street in Jamestown, New York, as the ``Stan Lundine Post Office Building´´.
June 19, 2009 1772
111-28
To designate the facility of the United States Postal Service located at 103 West Main Street in McLain, Mississippi, as the ``Major Ed W. Freeman Post Office´´.
June 19, 2009 1773
111-29
To designate the facility of the United States Postal Service located at 3245 Latta Road in Rochester, New York, as the ``Brian K. Schramm Post Office Building´´.
June 19, 2009 1774
111-30 Antitrust Criminal Penalty Enhancement and Reform Act of 2004 Extension Act June 19, 2009 1775
111-31
To protect the public health by providing the Food and Drug Administration with certain authority to regulate tobacco products, to amend title 5, United States Code, to make certain modifications in the Thrift Savings Plan, the Civil Service Retirement System, and the Federal Employees' Retirement System, and for other purposes.
June 22, 2009 1776
111-32 Supplemental Appropriations Act, 2009 June 24, 2009 1859
111-33 Native American Heritage Day Act of 2009 June 26, 2009 1922
111-34
To designate the Federal building and United States courthouse located at 306 East Main Street in Elizabeth City, North Carolina, as the ``J. Herbert W. Small Federal Building and United States Courthouse´´.
June 30, 2009 1924
111-35
To designate the Federal building located at 799 United Nations Plaza in New York, New York, as the ``Ronald H. Brown United States Mission to the United Nations Building´´.
June 30, 2009 1925
111-36 Webcaster Settlement Act of 2009 June 30, 2009 1926
111-37 Veterans' Compensation Cost-of-Living Adjustment Act of 2009 June 30, 2009 1927
111-38
To provide additional personnel authorities for the Special Inspector General for Afghanistan Reconstruction.
June 30, 2009 1932
111-39
To make technical corrections to the Higher Education Act of 1965, and for other purposes.
July 1, 2009 1934
111-40
To award a Congressional Gold Medal to the Women Airforce Service Pilots (``WASP´´).
July 1, 2009 1958
111-41 Korean War Veterans Recognition Act July 27, 2009 1962
111-42
Approving the renewal of import restrictions contained in the Burmese Freedom and Democracy Act of 2003, and for other purposes.
July 28, 2009 1963
111-43
To provide for an additional temporary extension of programs under the Small Business Act and the Small Business Investment Act of 1958, and for other purposes.
July 31, 2009 1965
111-44 New Frontier Congressional Gold Medal Act Aug. 7, 2009 1966
111-45
To authorize the Director of the United States Patent and Trademark Office to use funds made available under the Trademark Act of 1946 for patent operations in order to avoid furloughs and reductions-in-force, and for other purposes.
Aug. 7, 2009 1968
111-46
To restore sums to the Highway Trust Fund and for other purposes.
Aug. 7, 2009 1970
111-47
Making supplemental appropriations for fiscal year 2009 for the Consumer Assistance to Recycle and Save Program.
Aug. 7, 2009 1972
111-48 Miami Dade College Land Conveyance Act Aug. 12, 2009 1974
111-49 Judicial Survivors Protection Act of 2009 Aug. 12, 2009 1976
111-50
To designate the facility of the United States Postal Service located at 46-02 21st Street in Long Island City, New York, as the ``Geraldine Ferraro Post Office Building´´.
Aug. 19, 2009 1979
111-51
To designate the facility of the United States Postal Service located at 601 8th Street in Freedom, Pennsylvania, as the ``John Scott Challis, Jr. Post Office´´.
Aug. 19, 2009 1980
111-52
To designate the facility of the United States Postal Service located at 2351 West Atlantic Boulevard in Pompano Beach, Florida, as the ``Elijah Pat Larkins Post Office Building´´.
Aug. 19, 2009 1981
111-53 Utah Recreational Land Exchange Act of 2009 Aug. 19, 2009 1982
111-54
To designate the facility of the United States Postal Service located at 41 Purdy Avenue in Rye, New York, as the ``Caroline O'Day Post Office Building´´.
Aug. 19, 2009 1989
111-55
To designate the facility of the United States Postal Service located at 431 State Street in Ogdensburg, New York, as the ``Frederic Remington Post Office Building´´.
Aug. 19, 2009 1990
111-56
To designate the facility of the United States Postal Service located at 123 11th Avenue South in Nampa, Idaho, as the ``Herbert A Littleton Postal Station´´.
Aug. 19, 2009 1991
111-57
To designate the facility of the United States Postal Service located at 1300 Matamoros Street in Laredo, Texas, as the ``Laredo Veterans Post Office´´.
Aug. 19, 2009 1992
111-58
To designate the facility of the United States Postal Service located at 2300 Scenic Drive in Georgetown, Texas, as the ``Kile G. West Post Office Building´´.
Aug. 19, 2009 1993
111-59
To designate the facility of the United States Postal Service located at 19190 Cochran Boulevard FRNT in Port Charlotte, Florida, as the ``Lieutenant Commander Roy H. Boehm Post Office Building´´.
Aug. 19, 2009 1994
111-60
To extend the deadline for commencement of construction of a hydroelectric project.
Aug. 19, 2009 1995
111-61
Recognizing the service, sacrifice, honor, and professionalism of the Noncommissioned Officers of the United States Army.
Aug. 19, 2009 1996
111-62
Granting the consent and approval of Congress to amendments made by the State of Maryland, the Commonwealth of Virginia, and the District of Columbia to the Washington Metropolitan Area Transit Regulation Compact.
Aug. 19, 2009 1998
111-63 WIPA and PABSS Reauthorization Act of 2009 Sept. 18, 2009 2001
111-64
Providing for the appointment of France A. Cordova as a citizen regent of the Board of Regents of the Smithsonian Institution.
Sept. 18, 2009 2002
111-65
To provide for the award of a gold medal on behalf of Congress to Arnold Palmer in recognition of his service to the Nation in promoting excellence and good sportsmanship in golf.
Sept. 30, 2009 2003
111-66
To provide for an additional temporary extension of programs under the Small Business Act and the Small Business Investment Act of 1958, and for other purposes.
Sept. 30, 2009 2005
111-67 Defense Production Act Reauthorization of 2009 Sept. 30, 2009 2006
111-68
Making appropriations for the Legislative Branch for the fiscal year ending September 30, 2010, and for other purposes.
Oct. 1, 2009 2023
111-69 Fiscal Year 2010 Federal Aviation Administration Extension Act Oct. 1, 2009 2054
111-70
To amend the Foreign Affairs Reform and Restructuring Act of 1998 to reauthorize the United States Advisory Commission on Public Diplomacy.
Oct. 9, 2009 2057
111-71
To amend the United States International Broadcasting Act of 1994 to extend by one year the operation of Radio Free Asia, and for other purposes.
Oct. 9, 2009 2058
111-72
To amend title XVIII of the Social Security Act to delay the date on which the accreditation requirement under the Medicare Program applies to suppliers of durable medical equipment that are pharmacies.
Oct. 13, 2009 2059
111-73 Enhanced Partnership with Pakistan Act of 2009 Oct. 15, 2009 2060
111-74
To designate the federally occupied building located at McKinley Avenue and Third Street, SW., Canton, Ohio, as the ``Ralph Regula Federal Building and United States Courthouse´´.
Oct. 19, 2009 2080
111-75
To designate the United States courthouse located at 525 Magoffin Avenue in El Paso, Texas, as the ``Albert Armendariz, Sr., United States Courthouse´´.
Oct. 19, 2009 2081
111-76
To authorize the Administrator of General Services to convey a parcel of real property in Galveston, Texas, to the Galveston Historical Foundation.
Oct. 19, 2009 2082
111-77
To designate the Federal building located at 844 North Rush Street in Chicago, Illinois, as the ``William O. Lipinski Federal Building´´.
Oct. 19, 2009 2084
111-78
To designate the United States courthouse located at 301 Simonton Street in Key West, Florida, as the ``Sidney M. Aronovitz United States Courthouse´´.
Oct. 19, 2009 2085
111-79 Foreign Evidence Request Efficiency Act of 2009 Oct. 19, 2009 2086



Private laws[edit]

  • None enacted

Treaties[edit]

  • None ratified