Page:United States Statutes at Large Volume 118.djvu/11

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

xi LIST OF PUBLIC LAWS PUBLIC LAW DATE PAGE 108–286 .... United States Australia Free Trade Agreement Implemen tation Act. Aug. 3, 2004 ....... 919 108–287 .... Department of Defense Appropriations Act, 2005 ............... Aug. 5, 2004 ....... 951 108–288 .... To designate the United States courthouse located at 100 North Palafox Street in Pensacola, Florida, as the ‘‘Win ston E. Arnow United States Courthouse’’. Aug. 6, 2004 ....... 1016 108–289 .... Jamestown 400th Anniversary Commemorative Coin Act of 2004. Aug. 6, 2004 ....... 1017 108–290 .... John Marshall Commemorative Coin Act ............................ Aug. 6, 2004 ....... 1021 108–291 .... Marine Corps 230th Anniversary Commemorative Coin Act. Aug. 6, 2004 ....... 1024 108–292 .... To designate the facility of the United States Postal Serv ice located at 4737 Mile Stretch Drive in Holiday, Flor ida, as the ‘‘Sergeant First Class Paul Ray Smith Post Office Building’’. Aug. 6, 2004 ....... 1027 108–293 .... Coast Guard and Maritime Transportation Act of 2004 ..... Aug. 9, 2004 ....... 1028 108–294 .... To redesignate the facilities of the United States Postal Service located at 7715 and 7748 S. Cottage Grove Ave nue in Chicago, Illinois, as the ‘‘James E. Worsham Post Office’’ and the ‘‘James E. Worsham Carrier Annex Building’’, respectively, and for other purposes. Aug. 9, 2004 ....... 1089 108–295 .... SUTA Dumping Prevention Act of 2004 ............................... Aug. 9, 2004 ....... 1090 108–296 .... To designate the facility of the United States Postal Serv ice located at 550 Nebraska Avenue in Kansas City, Kansas, as the ‘‘Newell George Post Office Building’’. Aug. 9, 2004 ....... 1094 108–297 .... Cape Town Treaty Implementation Act of 2004 .................. Aug. 9, 2004 ....... 1095 108–298 .... To designate the facility of the United States Postal Serv ice located at 7450 Natural Bridge Road in St. Louis, Missouri, as the ‘‘Vitilas ‘Veto’ Reid Post Office Build ing’’. Aug. 9, 2004 ....... 1099 108–299 .... To modify certain deadlines pertaining to machine read able, tamper resistant entry and exit documents. Aug. 9, 2004 ....... 1100 108–300 .... To designate the facility of the United States Postal Serv ice at 73 South Euclid Avenue in Montauk, New York, as the ‘‘Perry B. Duryea, Jr. Post Office’’. Aug. 9, 2004 ....... 1101 108–301 .... To preserve the ability of the Federal Housing Adminis tration to insure mortgages under sections 238 and 519 of the National Housing Act. Aug. 9, 2004 ....... 1102 108–302 .... United States Morocco Free Trade Agreement Implemen tation Act. Aug. 17, 2004 ..... 1103 108–303 .... Emergency Supplemental Appropriations for Disaster Re lief Act, 2004. Sept. 8, 2004 ...... 1124 108–304 .... Sports Agent Responsibility and Trust Act .......................... Sept. 24, 2004 .... 1125 108–305 .... To provide for the conveyance of the real property located at 1081 West Main Street in Ravenna, Ohio. Sept. 24, 2004 .... 1130 108–306 .... To provide an additional temporary extension of programs under the Small Business Act and the Small Business Investment Act of 1958 through September 30, 2004, and for other purposes. Sept. 24, 2004 .... 1131 108–307 .... Harpers Ferry National Historical Park Boundary Revi sion Act of 2004. Sept. 24, 2004 .... 1133 108–308 .... Welfare Reform Extension Act, Part VIII ............................ Sept. 30, 2004 .... 1135 108–309 .... Making continuing appropriations for the fiscal year 2005, and for other purposes. Sept. 30, 2004 .... 1137 108–310 .... Surface Transportation Extension Act of 2004, Part V ....... Sept. 30, 2004 .... 1144 108–311 .... Working Families Tax Relief Act of 2004 ............................. Oct. 4, 2004 ........ 1166 108–312 .... Mount Rainier National Park Boundary Adjustment Act of 2004. Oct. 5, 2004 ........ 1194 108–313 .... Johnstown Flood National Memorial Boundary Adjust ment Act of 2004. Oct. 5, 2004 ........ 1196