Page:United States Statutes at Large Volume 114 Part 3.djvu/15

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

LIST OF PUBLIC LAWS XV PUBLIC LAW 106-316.... To reauthorize the Junior Duck Stamp Conservation and Design Program Act of 1994.. 106-317.... To make technical corrections to title X of the Energy Policy Act of 1992. 106-318.... Taunton River Wild and Scenic River Study Act of 2000 106-319.... Yuma Crossing National Heritage Area Act of 2000 106-320.... To designate the facility of the United States Postal Service located at 424 South Michigan Street in South Bend, Indiana, as the "John Brademas Post Office". 106-321.... To designate the facility of the United States Postal Service located at 757 Warren Road in Ithaca, New York, as the "Matthew F. McHugh Post Office". 106-322.... To designate the United States post office located at 451 College Street in Macon, Georgia, as the "Henry McNeal Turner Post Office". 106-323.... Effigy Mounds National Monument Additions Act 106-324.... To dedicate the Big South Trail in the Comanche Peak Wilderness Area of Roosevelt National Forest in Colorado to the legacy of Jaryd Atadero. 106-325.... To designate the facility of the United States Postal Service located at 4601 South Cottage Grove Avenue in Chicago, Illinois, as the "Henry W. McGee Post Office Building". 106-326.... To redesignate the facility of the United States Postal Service located at 14900 Southwest 30th Street in Miramar, Florida, as the "Vicki Coceano Post Office Building". 106-327.... To designate the facility of the United States Postal Service located at 600 Lincoln Avenue in Pasadena, California, as the "Matthew 'Mack' Robinson Post Office Building". 106-328.... To designate the facility of the United States Postal Service located at 2000 Vassar Street in Reno, Nevada, as the "Barbara F. Vucanovich Post Office Building". 106-329.... Black Hills National Forest and Rocky Mountain Research Station Improvement Act. 106-330.... Texas National Forests Improvement Act of 2000 106-331.... Cahaba River National Wildlife Refuge Establishment Act 106-332.... To clarify certain boundaries on the map relating to Unit NC-01 of the Coastal Barrier Resources System. 106-333.... To designate the facility of the United States Postal Service located at 919 West 34th Street in Baltimore, Mary- land, as the "Samuel H. Lacy, Sr. Post Office Building". 106-334.... To designate the facility of the United States Postal Service located at 3500 Dolfield Avenue in Baltimore, Mary- land, as the "Judge Robert Bernard Watts, Sr. Post Of- fice Building". 106-335.... To designate the facility of the United States Postal Service located at 1908 ^forth EUamont Street in Baltimore, Maryland, as the "Dr. Flossie McClain Dedmond Post Office Building". 106-336.... To designate the facility of the United States Postal Service located at 500 North Washington Street in Rockville, Maryland, as the "Everett Alvarez, Jr. Post Office Building". 106-337.... To designate the facility of the United States Postal Service located at 24 Tsienneto Road in Deny, New Hampshire, as the "Alan B. Shepard, Jr. Post Office Building". DATE PAGE Oct. 19, 2000 1276 Oct. 19, 2000 1277 Oct. 19, 2000 1278 Oct. 19, 2000 1280 Oct. 19, 2000 1286 Oct. 19, 2000 1287 Oct. 19, 2000 1288 Oct. 19, 2000 1289 Oct. 19, 2000 1291 Oct. 19, 2000 1292 Oct. 19, 2000 1293 Oct. 19, 2000 1294 Oct. 19, 2000 1295 Oct. 19, 2000 1296 Oct. 19, 2000 1299 Oct. 19, 2000 1303 Oct. 19, 2000 1306 Oct. 19, 2000 1307 Oct. 19, 2000 1308 Oct. 19, 2000 1309 Oct. 19, 2000 1310 Oct. 19, 2000 1311