Page:United States Statutes at Large Volume 124.djvu/9

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

ix LIST OF PUBLIC LAWS PUBLIC LAW DATE PAGE 111–180 .... To designate the facility of the United States Postal Serv- ice located at 109 Main Street in Swifton, Arkansas, as the ‘‘George Kell Post Office’’. June 9, 2010 ...... 1265 111–181 .... To designate the facility of the United States Postal Serv- ice located at 101 West Highway 64 Bypass in Roper, North Carolina, as the ‘‘E.V. Wilkins Post Office’’. June 9, 2010 ...... 1266 111–182 .... To designate the facility of the United States Postal Serv- ice located at 43 Maple Avenue in Shrewsbury, Massa- chusetts, as the ‘‘Ann Marie Blute Post Office’’. June 9, 2010 ...... 1267 111–183 .... To designate the facility of the United States Postal Serv- ice located at 9727 Antioch Road in Overland Park, Kansas, as the ‘‘Congresswoman Jan Meyers Post Office Building’’. June 9, 2010 ...... 1268 111–184 .... To designate the facility of the United States Postal Serv- ice located at 7464 Highway 503 in Hickory, Mis- sissippi, as the ‘‘Sergeant Matthew L. Ingram Post Of- fice’’. June 9, 2010 ...... 1269 111–185 .... To designate the facility of the United States Postal Serv- ice located at 45300 Portola Avenue in Palm Desert, California, as the ‘‘Roy Wilson Post Office’’. June 9, 2010 ...... 1270 111–186 .... To designate the facility of the United States Postal Serv- ice located at 930 39th Avenue in Greeley, Colorado, as the ‘‘W.D. Farr Post Office Building’’. June 9, 2010 ...... 1271 111–187 .... To designate the facility of the United States Postal Serv- ice located at 2–116th Street in North Troy, New York, as the ‘‘Martin G. ‘Marty’ Mahar Post Office’’. June 9, 2010 ...... 1272 111–188 .... To designate the facility of the United States Postal Serv- ice located at 119 Station Road in Cheyney, Pennsyl- vania, as the ‘‘Captain Luther H. Smith, U.S. Army Air Forces Post Office’’. June 9, 2010 ...... 1273 111–189 .... To designate the facility of the United States Postal Serv- ice located at 216 Westwood Avenue in Westwood, New Jersey, as the ‘‘Sergeant Christopher R. Hrbek Post Of- fice Building’’. June 9, 2010 ...... 1274 111–190 .... To amend the Antitrust Criminal Penalty Enhancement and Reform Act of 2004 to extend the operation of such Act, and for other purposes. June 9, 2010 ...... 1275 111–191 .... To amend the Oil Pollution Act of 1990 to authorize ad- vances from Oil Spill Liability Trust Fund for the Deep- water Horizon oil spill. June 15, 2010 .... 1278 111–192 .... Preservation of Access to Care for Medicare Beneficiaries and Pension Relief Act of 2010. June 25, 2010 .... 1280 111–193 .... To designate the facility of the United States Postal Serv- ice located at 2000 Louisiana Avenue in New Orleans, Louisiana, as the ‘‘Roy Rondeno, Sr. Post Office Build- ing’’. June 28, 2010 .... 1308 111–194 .... To provide for the reconsideration and revision of the pro- posed constitution of the United States Virgin Islands to correct provisions inconsistent with the Constitution and Federal law. June 30, 2010 .... 1309 111–195 .... Comprehensive Iran Sanctions, Accountability, and Di- vestment Act of 2010. July 1, 2010 ....... 1312 111–196 .... National Flood Insurance Program Extension Act of 2010 July 2, 2010 ....... 1352 111–197 .... Airport and Airway Extension Act of 2010, Part II ............. July 2, 2010 ....... 1353 111–198 .... Homebuyer Assistance and Improvement Act of 2010 ........ July 2, 2010 ....... 1356 111–199 .... Formaldehyde Standards for Composite Wood Products Act. July 7, 2010 ....... 1359 111–200 .... Congressional Award Program Reauthorization Act of 2009. July 7, 2010 ....... 1368 111–201 .... Recognizing the 60th anniversary of the outbreak of the Korean War and reaffirming the United States-Korea alliance. July 7, 2010 ....... 1371