Page:United States Statutes at Large Volume 122.djvu/18

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

xvi ii LISTOFPUB LI C L AW S PUBLIC L AWD A TE PA G E 1 1 0–4 4 2. ... Todesignat et h e f a c i l it y of the U nited S tates P ostal Se rv- ice located at 1 75 0 Lu ndy A venue in San J ose ,C alifor- nia, as the ‘ ‘ G ordon N . Chan Post O ffice B uilding ’ ’. Oct. 21, 200 8 ...... 5007 110–44 3 .... To designate the facility of the United States Postal Serv- ice located at 300 V ine Street in Ne w Leno x , I llinois, as the ‘‘Jaco bM . Lowell Post Office Building’’. Oct. 21, 2008 ...... 5008 110–444 .... To designate the facility of the United States Postal Serv- ice located at 4 South Main Street in W allingford, Con- necticut, as the ‘‘CWO R ichard R. Lee Post Office Build- ing’’. Oct. 21, 2008 ...... 500 9 110–445 .... To designate the facility of the United States Postal Serv- ice located at 801 Industrial Boulevard in E lli j ay, Geor- gia, as the ‘‘ F irst Lieutenant Noah H arris Ellijay Post Office Building’’. Oct. 21, 2008 ...... 5010 110–44 6 .... To designate the facility of the United States Postal Serv- ice located at 513 6th Avenue in D ayton, K entuc k y, as the ‘‘Staff Sergeant Nicholas Ray Carnes Post Office’’. Oct. 21, 2008 ...... 5011 110–447 .... To designate the facility of the United States Postal Serv- ice located at 210 South Ellsworth Avenue in San Mateo, California, as the ‘‘Leo J. Ryan Post Office Building’’. Oct. 21, 2008 ...... 5012 110–448 .... To designate the facility of the United States Postal Serv- ice located at 7095 Highway 57 in Counce, Tennessee, as the ‘‘Pickwick Post Office Building’’. Oct. 22, 2008 ...... 5013 110–449 .... Une mp loyment Compensation Extension Act of 2008 ........ Nov. 21, 2008 ..... 5014 110–450 .... United States Army Commemorative Coin Act of 2008 ...... Dec. 1, 2008 ....... 5017 110–451 .... Civil Rights Act of 1964 Commemorative Coin Act ............. Dec. 2, 2008 ....... 5021 110–452 .... Child Safe Viewing Act of 2007 ............................................. Dec. 2, 2008 ....... 5025 110–453 .... To direct the Secretary of the Interior to take into trust 2 parcels of Federal land for the benefit of certain In- dian Pueblos in the State of New Mexico, and for other purposes. Dec. 2, 2008 ....... 5027 110–454 .... To designate the facility of the United States Postal Serv- ice located at 1501 South Slappey Boulevard in Albany, Georgia, as the ‘‘Dr. Walter Carl Gordon, Jr. Post Office Building’’. Dec. 19, 2008 ..... 5035 110–455 .... Ensuring that the compensation and other emoluments attached to the office of Secretary of State are those which were in effect on January 1, 2007. Dec. 19, 2008 ..... 5036 110–456 .... America’s Beautiful National Parks Q uarter Dollar Coin Act of 2008. Dec. 23, 2008 ..... 5038 110–457 .... William Wilberforce Trafficking Victims Protection Reau- thori z ation Act of 2008. Dec. 23, 2008 ..... 5044 110–458 .... Worker, Retiree, and Employer Recovery Act of 2008 ........ Dec. 23, 2008 ..... 5092 110–459 .... Short-term Analog Flash and Emergency Readiness Act ... Dec. 23, 2008 ..... 5121 110–460 .... To make a technical correction in the Paul Wellstone and Pete Domenici Mental Health Parity and Addiction E q - uity Act of 2008. Dec. 23, 2008 ..... 5123