Page:United States Statutes at Large Volume 118.djvu/9

This page needs to be proofread.

ix LIST OF PUBLIC LAWS PUBLIC LAW DATE PAGE 108–240 .... To redesignate the facility of the United States Postal Service located at 121 Kinderkamack Road in River Edge, New Jersey, as the ‘‘New Bridge Landing Post Of fice’’. June 25, 2004 .... 674 108–241 .... To designate the facility of the United States Postal Serv ice located at 115 West Pine Street in Hattiesburg, Mis sissippi, as the ‘‘Major Henry A. Commiskey, Sr. Post Office Building’’. June 25, 2004 .... 675 108–242 .... To designate the facility of the United States Postal Serv ice located at 255 North Main Street in Jonesboro, Georgia, as the ‘‘S. Truett Cathy Post Office Building’’. June 25, 2004 .... 676 108–243 .... To designate the facility of the United States Postal Serv ice located at 304 West Michigan Street in Stuttgart, Arkansas, as the ‘‘Lloyd L. Burke Post Office’’. June 25, 2004 .... 677 108–244 .... To designate the facility of the United States Postal Serv ice located at 2055 Siesta Drive in Sarasota, Florida, as the ‘‘Brigadier General (AUS Ret.) John H. McLain Post Office’’. June 25, 2004 .... 678 108–245 .... To designate the facility of the United States Postal Serv ice located at 14 Chestnut Street in Liberty, New York, as the ‘‘Ben R. Gerow Post Office Building’’. June 25, 2004 .... 679 108–246 .... To designate the facility of the United States Postal Serv ice located at 15500 Pearl Road in Strongsville, Ohio, as the ‘‘Walter F. Ehrnfelt, Jr. Post Office Building’’. June 25, 2004 .... 680 108–247 .... To designate the facility of the United States Postal Serv ice located at 525 Main Street in Tarboro, North Caro lina, as the ‘‘George Henry White Post Office Building’’. June 25, 2004 .... 681 108–248 .... To designate the facility of the United States Postal Serv ice located at 210 Main Street in Malden, Illinois, as the ‘‘Army Staff Sgt. Lincoln Hollinsaid Malden Post Office’’. June 25, 2004 .... 682 108–249 .... To designate the facility of the United States Postal Serv ice located at 185 State Street in Manhattan, Illinois, as the ‘‘Army Pvt. Shawn Pahnke Manhattan Post Office’’. June 25, 2004 .... 683 108–250 .... To designate the facility of the United States Postal Serv ice located at 201 South Chicago Avenue in Saint Anne, Illinois, as the ‘‘Marine Capt. Ryan Beaupre Saint Anne Post Office’’. June 25, 2004 .... 684 108–251 .... To designate the facility of the United States Postal Serv ice located at 2 West Main Street in Batavia, New York, as the ‘‘Barber Conable Post Office Building’’. June 25, 2004 .... 685 108–252 .... To designate the facility of the United States Postal Serv ice located at 410 Huston Street in Altamont, Kansas, as the ‘‘Myron V. George Post Office’’. June 25, 2004 .... 686 108–253 .... To designate the facility of the United States Postal Serv ice located at 223 South Main Street in Roxboro, North Carolina, as the ‘‘Oscar Scott Woody Post Office Build ing’’. June 25, 2004 .... 687 108–254 .... To designate the facility of the United States Postal Serv ice located at 137 East Young High Pike in Knoxville, Tennessee, as the ‘‘Ben Atchley Post Office Building’’. June 25, 2004 .... 688 108–255 .... To designate the facility of the United States Postal Serv ice located at 607 Pershing Drive in Laclede, Missouri, as the ‘‘General John J. Pershing Post Office’’. June 25, 2004 .... 689 108–256 .... To designate the facility of the United States Postal Serv ice located at 695 Marconi Boulevard in Copiague, New York, as the ‘‘Maxine S. Postal United States Post Of fice’’. June 25, 2004 .... 690 108–257 .... To redesignate the facility of the United States Postal Service located at 14–24 Abbott Road in Fair Lawn, New Jersey, as the ‘‘Mary Ann Collura Post Office Building’’. June 25, 2004 .... 691