Page:United States Statutes at Large Volume 123.djvu/11

This page needs to be proofread.

ixLISTOFPUB LI C L AW S PUBLIC L AWD A TE PA G E 1 11 –50. ..... Todesignat et h e f a c i l it y of the U nited S tates P ostal Se rv- ice located at 46 –0 2 21st Street in L ong I sland C ity ,N e wY or k ,asthe ‘ ‘ G eraldine F erraro Post O ffice Bu ild- ing ’ ’. A ug. 1 9 , 2009 ..... 19 7 9 111–51 ...... To designate the facility of the United States Postal Serv- ice located at 601 8 th Street in Freedo m , Pennsylvania, as the ‘‘ J ohn Scott Challis, Jr. Post Office’’. Aug. 19, 2009 ..... 1980 111–52 ...... To designate the facility of the United States Postal Serv- ice located at 2 3 51 W est Atlantic Boulevard in Pom p ano Beach, Florida, as the ‘‘ E li j ah Pat Larkins Post Office Building’’. Aug. 19, 2009 ..... 1981 111–53 ...... Utah R ecreational Land E x change Act of 2009 ................... Aug. 19, 2009 ..... 1982 111–54 ...... To designate the facility of the United States Postal Serv- ice located at 41 Purdy Avenue in Rye, New York, as the ‘‘Caroline O’ D ay Post Office Building’’. Aug. 19, 2009 ..... 1989 111–55 ...... To designate the facility of the United States Postal Serv- ice located at 431 State Street in Ogdens b urg, New York, as the ‘‘Frederic Remington Post Office Building’’. Aug. 19, 2009 ..... 1990 111–56 ...... To designate the facility of the United States Postal Serv- ice located at 123 11th Avenue South in Nampa, Idaho, as the ‘‘ H erbert A Littleton Postal Station’’. Aug. 19, 2009 ..... 1991 111–57 ...... To designate the facility of the United States Postal Serv- ice located at 1300 M atamoros Street in Laredo, Texas, as the ‘‘Laredo V eterans Post Office’’. Aug. 19, 2009 ..... 1992 111–58 ...... To designate the facility of the United States Postal Serv- ice located at 2300 Scenic Drive in Georgetown, Texas, as the ‘‘ K ile G. West Post Office Building’’. Aug. 19, 2009 ..... 1993 111–59 ...... To designate the facility of the United States Postal Serv- ice located at 19190 Cochran Boulevard FRNT in Port Charlotte, Florida, as the ‘‘Lieutenant Commander Roy H. Boehm Post Office Building’’. Aug. 19, 2009 ..... 1994 111–60 ...... To extend the deadline for commencement of construction of a hydroelectric project. Aug. 19, 2009 ..... 1995 111–61 ...... Recogni z ing the service, sacrifice, honor, and profes- sionalism of the Noncommissioned Officers of the United States Army. Aug. 19, 2009 ..... 1996 111–62 ...... Granting the consent and approval of Congress to amend- ments made by the State of Maryland, the Common- wealth of Virginia, and the District of Columbia to the Washington Metropolitan Area Transit Regulation Com- pact. Aug. 19, 2009 ..... 1998 111–63 ...... WIPA and PABSS Reauthorization Act of 2009 .................. Sept. 18, 2009 .... 2001 111–64 ...... Providing for the appointment of France A. Cordova as a citizen regent of the Board of Regents of the Smithso- nian Institution. Sept. 18, 2009 .... 2002 111–65 ...... To provide for the award of a gold medal on behalf of Con- gress to Arnold Palmer in recognition of his service to the Nation in promoting excellence and good sportsman- ship in golf. Sept. 30, 2009 .... 2003 111–66 ...... To provide for an additional temporary extension of pro- grams under the Small Business Act and the Small Business Investment Act of 1958, and for other pur- poses. Sept. 30, 2009 .... 2005 111–67 ...... Defense Production Act Reauthorization of 2009 ................ Sept. 30, 2009 .... 2006 111–68 ...... Making appropriations for the Legislative Branch for the fiscal year ending September 30, 2010, and for other purposes. Oct. 1, 2009 ........ 2023 111–69 ...... Fiscal Year 2010 Federal Aviation Administration Exten- sion Act. Oct. 1, 2009 ........ 2054 111–70 ...... To amend the Foreign Affairs Reform and Restructuring Act of 1998 to reauthorize the United States Advisory Commission on Public Diplomacy. Oct. 9, 2009 ........ 2057