Page:United States Statutes at Large Volume 120.djvu/15

From Wikisource
Jump to navigation Jump to search
This page needs to be proofread.
PUBLIC LAW 109-000—MMMM. DD, 2006

LIST OF PUBLIC LAWS

xv

PUBLIC LAW

109–310 .... To designate the Post Office located at 5755 Post Road, East Greenwich, Rhode Island, as the ‘‘Richard L. Cevoli Post Office’’. 109–311 .... To designate the facility of the United States Postal Service located at 2951 New York Highway 43 in Averill Park, New York, as the ‘‘Major George Quamo Post Office Building’’. 109–312 .... Trademark Dilution Revision Act of 2006 ............................ 109–313 .... General Services Administration Modernization Act .......... 109–314 .... National Law Enforcement Officers Memorial Maintenance Fund Act of 2005. 109–315 .... To designate the facility of the United States Postal Service located at 110 Cooper Street in Babylon, New York, as the ‘‘Jacob Samuel Fletcher Post Office Building’’. 109–316 .... To extend temporarily certain authorities of the Small Business Administration. 109–317 .... To authorize the Secretary of the Interior to study the suitability and feasibility of designating Castle Nugent Farms located on St. Croix, Virgin Islands, as a unit of the National Park System, and for other purposes. 109–318 .... To amend the Yuma Crossing National Heritage Area Act of 2000 to adjust the boundary of the Yuma Crossing National Heritage Area, and for other purposes. 109–319 .... Ste. Genevieve County National Historic Site Study Act of 2005. 109–320 .... Salt Cedar and Russian Olive Control Demonstration Act 109–321 .... To direct the Secretary of the Interior to convey certain water distribution facilities to the Northern Colorado Water Conservancy District. 109–322 .... North American Wetlands Conservation Reauthorization Act of 2006. 109–323 .... To extend the waiver authority for the Secretary of Education under title IV, section 105, of Public Law 109– 148. 109–324 .... Rio Arriba County Land Conveyance Act ............................. 109–325 .... To extend relocation expenses test programs for Federal employees. 109–326 .... Great Lakes Fish and Wildlife Restoration Act of 2006 ..... 109–327 .... To designate the facility of the United States Postal Service located at 6101 Liberty Road in Baltimore, Maryland, as the ‘‘United States Representative Parren J. Mitchell Post Office’’. 109–328 .... To designate the facility of the United States Postal Service located at 110 North Chestnut Street in Olathe, Kansas, as the ‘‘Governor John Anderson, Jr. Post Office Building’’. 109–329 .... To designate the facility of the United States Postal Service located at 350 Uinta Drive in Green River, Wyoming, as the ‘‘Curt Gowdy Post Office Building’’. 109–330 .... To designate the facility of the United States Postal Service located at 6029 Broadmoor Street in Mission, Kansas, as the ‘‘Larry Winn, Jr. Post Office Building’’. 109–331 .... To designate the United States courthouse to be constructed in Greenville, South Carolina, as the ‘‘Carroll A. Campbell, Jr. United States Courthouse’’. 109–332 .... To designate the Federal building and United States courthouse located at 221 and 211 West Ferguson Street in Tyler, Texas, as the ‘‘William M. Steger Federal Building and United States Courthouse’’.

VerDate 11-MAY-2000

DATE

Oct. 6, 2006 ........ 1728

12:23 Dec 10, 2007

Jkt 049194

PO 00001

Frm 00021

Fmt 2055

Sfmt 2055

PAGE

Oct. 6, 2006 ........ 1729

Oct. 6, 2006 ........ 1730 Oct. 6, 2006 ........ 1734 Oct. 6, 2006 ........ 1739 Oct. 10, 2006 ...... 1741 Oct. 10, 2006 ...... 1742 Oct. 11, 2006 ...... 1743

Oct. 11, 2006 ...... 1745 Oct. 11, 2006 ...... 1746 Oct. 11, 2006 ...... 1748 Oct. 11, 2006 ...... 1753 Oct. 11, 2006 ...... 1756 Oct. 11, 2006 ...... 1757 Oct. 11, 2006 ...... 1758 Oct. 11, 2006 ...... 1760 Oct. 11, 2006 ...... 1761 Oct. 12, 2006 ...... 1767

Oct. 12, 2006 ...... 1768

Oct. 12, 2006 ...... 1769 Oct. 12, 2006 ...... 1770 Oct. 12, 2006 ...... 1771 Oct. 12, 2006 ...... 1772

M:\STATUTES\2006\49194PT1.000

APPS06

PsN: APPS06