United States Statutes at Large/Volume 125/112th Congress/Public Laws

From Wikisource
Jump to navigation Jump to search

LIST OF PUBLIC LAWS

CONTAINED IN THIS VOLUME


PUBLIC LAW DATE PAGE
112-1 To provide for an additional temporary extension of programs under the Small Business Act and the Small Business Investment Act of 1958, and for other purposes. Jan. 31, 2011 3
112-2 To designate the United States courthouse under construction at 98 West First Street, Yuma, Arizona, as the "John M. Roll United States Courthouse". Feb. 17, 2011 4
112-3 FISA Sunsets Extension Act of 2011 Feb. 25, 2011 5
112-4 Further Continuing Appropriations Amendments, 2011 Mar. 2, 2011 6
112-5 Surface Transportation Extension Act of 2011 Mar. 4, 2011 14
112-6 Additional Continuing Appropriations Amendments, 2011 Mar. 18, 2011 23
112-7 Airport and Airway Extension Act of 2011 Mar. 31, 2011 31
112-8 Further Additional Continuing Appropriations Amendments, 2011 Apr. 9, 2011 34
112-9 Comprehensive 1099 Taxpayer Protection and Repayment of Exchange Subsidy Overpayments Act of 2011. Apr. 14, 2011 36
112-10 Department of Defense and Full-year Continuing Appropriation Act, 2011 Apr. 15, 2011 38
112-11 To designate the Federal building and United States courthouse located at 217 West King Street, Martinsburg, West Virginia, as the "W. Craig Broadwater Federal Building and United States Courthouse. Apr. 25, 2011 213
112-12 Providing for the appointment of Stephen M. Case as a citizen regent of the Board of Regents of the Smithsonian Insititution. Apr. 25, 2011 214
112-13 To amend the Ronald Reagan Centennial Commission Act to extend the termination date for the Commision, and for other purposes. May 12, 2011 215
112-14 PATRIOT Sunsets Extension Act of 2011 May 26, 2011 216
112-15 To designate the facility of the United States Postal Service located at 12781 Sir Francis Drake Boulevard in Inverness, California, as the "Specialist Jake Robert Velloza Post Office". May 31, 2011 217
112-16 Airport and Airway Extension Act of 2011, Part II May 31, 2011 218
112-17 Small Business Additional Temporary Extension Act of 2011. June 1, 2011 221
112-18 Intelligence Authorisation Act for Fiscal Year 2011 June 8, 2011 223
112-19 Providing for the reappointment of Shirley Ann Jackson as a citizen regent of the Board of Regents of the Smithsonian Institution. June 24, 2011 231
112-20 Providing for the reappointment of Robert P. Kogod as a citizen regent of the Board of Regents of the Smithsonian Institution. June 24, 2011 232
112-21 Airport and Airway Extension Act of 2011, Part III June 29, 2011 233
112-22 To designate the facility of the United States Postel Service located at 4865 Tallmadge Road in Rootstown, Ohio, as the "Marine Sgt. Jeremy E. Murray Post Office". June 29, 2011 236
112-23 To designate the facility of the United States Postal Service located at 95 Dogwood Street in Cary, Mississippi, as the "Spencer Byrd Powers, Jr. Post Office". June 29, 2011 237
112-24 To extend the term of the incumbent Director of the Federal Bureau of Investigation. July 26, 2011 238
112-25 Budget Control Act of 2011 Aug. 2, 2011 240
112-26 Restoring GI Bill Fairness Act of 2011 Aug. 3, 2011 268
112-27 Airport and Airway Extension Act of 2011, Part IV Aug. 5, 2011 270
112-28 To provide the Consumer Product Safety Commision with greater authority and discretion in enforcing the consumer product safety laws, and for other purposes. Aug. 12, 2011 278
112-29 Leahy-Smith America Invents Act Sept. 16, 2011 284
112-30 Surface and Air Transportation Programs Extension Act of 2011. Sept. 16, 2011 342
112-31 To designate the United States courthouse located at 80 Lafayett Street in Jefferson City, Missouri, as the Christopher S. Bond United States Courthouse. Sept. 23, 2011 360
112-32 Combating Autism Reauthorization Act of 2011 Sept. 30, 2011 361
112-33 Continuing Appropriations Act, 2012 Sept. 30, 2011 363
122-34 Child and Family Services Improvement and Innovation Act. Sept. 30, 2011 369
112-35 Short-Term TANF Extension Act Sept. 30, 2011 384
112-36 Continuing Appropriations Act, 2012 Oct. 5, 2011 386
112-37 Veterans Health Care Facilities Captial Improvement Act of 2011. Oct. 5, 2011 392
112-38 To designate the facility of the United State Postal Service located at 1081 Elbel Road in Schertz, Texas, as the "Schertz Veterans Post Office". Oct. 12, 2011 399
112-39 To designate the facility of the United State Postal Service located at 5014 Gary Avenue in Lubbock, Texas, as the "Sergeant Chris Davis Post Office". Oct. 12, 2011 400
112-40 To extend the Generalized Sustem of Preferences, and for other purposes. Oct. 21, 2011 401
112-41 United States-Korea Free Trade Agreement Implementation Act Oct. 21, 2011 428
112-42 United States-Colombia Trade Promotion Agreement Implementation Act Oct. 21, 2011 462
112-43 United States-Panama Trade Promotion Agreement Implementation Act Oct. 21, 2011 497
112-44 United States Parole Commision Extension Act of 2011 Oct. 21, 2011 532
112-45 To clarify the jurisdiction of the Secretary of the Interior with respect to the C.C Cragin Dam and Reservoir, and for other purposes. Nov. 7, 2011 535
112-46 Ski Area Recreational Opportunity Enhancement Act of 2011. Nov. 7, 2011 538
112-47 To designate the facility of the United State Postal Service located at 489 Gary Avenue in Barrigada, Guam, as the "John Panhelinan Gerber Post Office Building". Nov. 7, 2011 541
112-48 To designate the facility of the United State Postal Service located at 281 East Colorado Boulevard in Pasadena, California, as the "First Lieutenant Oliver Goodall Post Office Building". Nov. 7, 2011 542
112-49 To designate the facility of the United State Postal Service located at 45 Meetinghouse Land in Sagamore Beach, Massachusetts, as the "Matthew A. Pucino Post Office". Nov. 7, 2011 543
112-50 To designate the facility of the United State Postal Service located at 4354 Pahoa Avenue in Honolulu, Hawaii, as the "Cecil L. Heftel Post Office Building". Nov. 7, 2011 544
112-51 Removal Clarification Act of 2011 Nov. 9, 2011 545
112-52 To direct the Secretary of the Interior to allow for prepayment of repayment contracts between the United States and the Uintah Water Conservancy District. Nov. 9, 2011 547
112-53 Veterans' Compensation Cost-of-Living Adjustment Act of 2011 Nov. 9, 2011 548
112-54 Asia-Pacific Economic Cooperation Business Travel Cards Act of 2011 Nov. 12, 2011 550
112-55 Consolidated and Further Continuing Appropriations Act, 2012 Nov. 18, 2011 552
112-56 To amend the Internal Revenue Code of 1986 to repeal the imposition of 3 percent withholding on certain payments made to vendors by government entities, to modify the calculation of modified adjusted gross income for purposes of determining eligibility for certain healthcare-related programs, and for other purposes. Nov. 21, 2011 711
112-57 Kate Puzey Peace Corps Volunteer Protection Act of 2011 Nov. 21, 2011 736
112-58 To amend the Immigration and Nationality Act to toll, during active-duty service abroad in the Armed Forces, the periods of time to file a petition and appear for an interview to remove the conditional basis for permanent resident status, and for other purposes. Nov. 23, 2011 747
112-59 To grant the congressional gold medal to the Montford Point Marines. Nov. 23, 2011 749
112-60 To designate the facility of the United States Postal Service located at 463 Washington Street, Woburn, Massachusetts, as the "Officer John Maguire Post Office". Nov. 23, 2011 752
112-61 America's Cup Act of 2011 Nov. 29, 2011 753
112-62 Appeal Time Certification Act of 2011 Nov. 29, 2011 756
112-63 Federal Courts Jurisdictipn and Venue Clarification Act of 2011. Dec. 7, 2011 758
112-64 National Guard and Reservist Debt Relief Extension Act of 2011. Dec. 13, 2011 766
112-65 To revise the Federal charter for the Blue Star Mothers of America, Inc. to reflect a change in eligibility requirement for membership. Dec. 13, 2011 767
112-66 To amend Title 36, United States Code, to authorize the American Legion under its Federal charter to provide guidance and leadership to the individual departments and posts of the American Legion, and for other purposes. Dec. 13, 2011 768
112-67 Making further continuing appropriations for fiscal year 2012, and for other purposes. Dec. 16, 2011 769
112-68 Making further continuing appropriations for fiscal year 2012, and for other purposes. Dec. 17, 2011 770
112-69 Fort Pulaski National Monument Lease Authorization Act Dec. 19, 2011 711
112-70 Box Elder Utah Land Conveyance Act Dec. 19, 2011 773
112-71 To grant the consent of Congress to an amendment to the compact between the States of Missouri and Illinois providing that bonds issued by the Bi-State Development Agency may mature in not to exceed 40 years. Dec. 19, 2011 775
112-72 Hoover Power Allocation Act of 2011 Dec. 20, 2011 777
112-73 Civilian Service Recognition Act of 2011 Dec. 20, 2011 784
112-74 Consolidated Appropriations Act, 2012 Dec. 20, 2011 786
112-75 United States Commission on International Religious Freedom Reform and Reauthorization Act of 2011. Dec. 23, 2011 1272
112-76 Fallen Heroes of 9/11 Act Dec. 23, 2011 1275
112-77 Disaster Relief Appropriations Act, 2012 Dec. 23, 2011 1277
112-78 Temporary Payroll Tax Cut Continuation Act of 2011 Dec. 23, 2011 1280
112-79 Sugar Loaf Fire Protection District Land Exchange Act of 2011. Dec. 23, 2011 1294
112-80 To amend title 39, United States Code, to extend the authority of the United States Postal Service to issue a semipostal to raise funds for breast cancer research. Dec. 23, 2011 1297
112-81 National Defense Authoritization Act for Fiscal Year 2012 Dec. 31, 2011 1298
112-82 Belarus Democracy and Human Rights Act of 2011 Jan. 3, 2012 1863
112-83 To designate the facility of the United States Postal service locate at 20 Main Street in Little Ferry, New Jersey, as the "Sergent Matthew J. Fenton Post Office". Jan. 3, 2012 1869
112-84 To protect the safety of judges by extending the authority of the Judical Conference to redact sensitive information contained in their finnancial disclosure reports, and for other purposes. Jan. 3, 2012 1870
112-85 To designate the property between the United States Courthouse and the Ed Jones Building located at 109 South Highland Avenue in Jackson, Tennessee, as the "M.D. Anderson Plaza" and to authorize the placement of a historical/identification marker on the grounds recognizing the achievements and philanthropy of M.S. Anderson. Jan. 3, 2012 1871
112-86 Risk-Based Security Screening for Members of the Armed Forces Act. Jan. 3, 2012 1874
112-87 Intelligence Authorization Act for Fiscal Year 2012 Jan. 3, 2012 1876
112-88 To instruct the Inspector General of the Federal Deposit Insurance Corporation to study the impact of insured depository institution failures, and for other purposes. Jan. 3, 2012 1899
112-89 To designate the facility of the United States Postal Service locate at 45 Bay Street, Suite 2, in Staten Island, New York, as the "Sergeant Angel Mendez Post Office". Jan 3, 2012 1903
112-90 Pipeline Safety, Regulatory Certainty, and Job Creation Act of 2011 Jan. 3, 2012 1904