Page:United States Statutes at Large Volume 120.djvu/10

This page needs to be proofread.
PUBLIC LAW 109-000—MMMM. DD, 2006

x

LIST OF PUBLIC LAWS

PUBLIC LAW

109–189 .... To designate the facility of the United States Postal Service located at 102 South Walters Avenue in Hodgenville, Kentucky, as the ‘‘Abraham Lincoln Birthplace Post Office Building’’. 109–190 .... To designate the facility of the United States Postal Service located at 3038 West Liberty Avenue in Pittsburgh, Pennsylvania, as the ‘‘Congressman James Grove Fulton Memorial Post Office Building’’. 109–191 .... To designate the facility of the United States Postal Service located at 6483 Lincoln Street in Gagetown, Michigan, as the ‘‘Gagetown Veterans Memorial Post Office’’. 109–192 .... To designate the facility of the United States Postal Service located at 201 North 3rd Street in Smithfield, North Carolina, as the ‘‘Ava Gardner Post Office’’. 109–193 .... To designate the facility of the United States Postal Service located on Franklin Avenue in Pearl River, New York, as the ‘‘Heinz Ahlmeyer, Jr. Post Office Building’’. 109–194 .... To designate the facility of the United States Postal Service located at 8501 Philatelic Drive in Spring Hill, Florida, as the ‘‘Staff Sergeant Michael Schafer Post Office Building’’. 109–195 .... To designate the facility of the United States Postal Service located at 205 West Washington Street in Knox, Indiana, as the ‘‘Grant W. Green Post Office Building’’. 109–196 .... To designate the facility of the United States Postal Service located at 770 Trumbull Drive in Pittsburgh, Pennsylvania, as the ‘‘Clayton J. Smith Memorial Post Office Building’’. 109–197 .... To designate the facility of the United States Postal Service located at 130 East Marion Avenue in Punta Gorda, Florida, as the ‘‘U.S. Cleveland Post Office Building’’. 109–198 .... To designate the facility of the United States Postal Service located at 37598 Goodhue Avenue in Dennison, Minnesota, as the ‘‘Albert H. Quie Post Office’’. 109–199 .... To designate the facility of the United States Postal Service located at 545 North Rimsdale Avenue in Covina, California, as the ‘‘Lillian Kinkella Keil Post Office’’. 109–200 .... To designate the facility of the United States Postal Service located at 1826 Pennsylvania Avenue in Baltimore, Maryland, as the ‘‘Maryland State Delegate Lena K. Lee Post Office Building’’. 109–201 .... To designate the facility of the United States Postal Service located at 320 High Street in Clinton, Massachusetts, as the ‘‘Raymond J. Salmon Post Office’’. 109–202 .... To designate the facility of the United States Postal Service located at 12760 South Park Avenue in Riverton, Utah, as the ‘‘Mont and Mark Stephensen Veterans Memorial Post Office Building’’. 109–203 .... To designate the facility of the United States Postal Service located at 1271 North King Street in Honolulu, Oahu, Hawaii, as the ‘‘Hiram L. Fong Post Office Building’’. 109–204 .... To make available funds included in the Deficit Reduction Act of 2005 for the Low-Income Home Energy Assistance Program for fiscal year 2006, and for other purposes. 109–205 .... To authorize the extension of nondiscriminatory treatment (normal trade relations treatment) to the products of Ukraine.

VerDate 11-MAY-2000

DATE

Mar. 20, 2006 .....

297

Mar. 20, 2006 .....

298

Mar. 20, 2006 .....

299

Mar. 20, 2006 .....

300

Mar. 20, 2006 .....

301

Mar. 20, 2006 .....

302

Mar. 20, 2006 .....

303

Mar. 20, 2006 .....

304

Mar. 20, 2006 .....

305

Mar. 20, 2006 .....

306

Mar. 20, 2006 .....

307

Mar. 20, 2006 .....

308

Mar. 20, 2006 .....

309

Mar. 20, 2006 .....

310

Mar. 20, 2006 .....

311

Mar. 20, 2006 .....

312

Mar. 23, 2006 .....

313

12:23 Dec 10, 2007

Jkt 049194

PO 00001

Frm 00016

Fmt 2055

Sfmt 2055

M:\STATUTES\2006\49194PT1.000

PAGE

APPS06

PsN: APPS06