List of acts of the 113th United States Congress

Source: Wikipedia, the free encyclopedia.

The acts of the 113th United States Congress includes all Acts of Congress and ratified treaties by the 113th United States Congress, which lasted from January 3, 2013 to January 3, 2015.

Acts include public and private laws, which are enacted after being passed by Congress and signed by the President. If, however, the President vetoes a bill, it can still be enacted by a two-thirds vote in both houses. The Senate alone considers treaties, which must be ratified by a two-thirds vote.

Summary of actions

In this Congress, all of the statutes were promulgated (signed) by President Barack Obama. None were enacted by Congress over the President's veto.

Public laws

Public law number
(Linked to Wikisource)
Date of enactment Official short title(s) Official description Link to GPO
113-1 January 6, 2013 (No short title) Hurricane Sandy relief bill: To temporarily increase the borrowing authority of the Federal Emergency Management Agency for carrying out the National Flood Insurance Program Pub. L.Tooltip Public Law (United States) 113–1 (text) (PDF)
113-2 January 29, 2013 Division A: Disaster Relief Appropriations Act, 2013
Division B: Sandy Recovery Improvement Act of 2013
Making supplemental appropriations for the fiscal year ending September 30, 2013, to improve and streamline disaster assistance for Hurricane Sandy, and for other purposes Pub. L.Tooltip Public Law (United States) 113–2 (text) (PDF)
113-3 February 4, 2013 No Budget, No Pay Act of 2013 To ensure the complete and timely payment of the obligations of the United States Government until May 19, 2013, and for other purposes Pub. L.Tooltip Public Law (United States) 113–3 (text) (PDF)
113-4 March 7, 2013 Violence Against Women Reauthorization Act of 2013


Sexual Assault Forensic Evidence Reporting Act of 2013

To reauthorize the Violence Against Women Act of 1994 Pub. L.Tooltip Public Law (United States) 113–4 (text) (PDF)
113-5 March 13, 2013 Pandemic and All-Hazards Preparedness Reauthorization Act of 2013 To reauthorize certain programs under the ObamaCare and the Federal Food, Drug, and Cosmetic Act with respect to public health security and all-hazards preparedness and response, and for other purposes Pub. L.Tooltip Public Law (United States) 113–5 (text) (PDF)
113-6 March 26, 2013 Consolidated and Further Continuing Appropriations Act, 2013


Agriculture, Rural Development, Food and Drug Administration, and Related Agencies Appropriations Act, 2013

Department of Commerce Appropriations Act, 2013

Department of Justice Appropriations Act, 2013

Science Appropriations Act, 2013

Commerce, Justice, Science, and Related Agencies Appropriations Act, 2013

Department of Defense Appropriations Act, 2013

Department of Homeland Security Appropriations Act, 2013

Military Construction and Veterans Affairs, and Related Agencies Appropriations Act, 2013

Full-Year Continuing Appropriations Act, 2013

Making consolidated appropriations and further continuing appropriations for the fiscal year ending September 30, 2013, and for other purposes Pub. L.Tooltip Public Law (United States) 113–6 (text) (PDF)
113-7 April 15, 2013 (No short title) To modify the requirements under the STOCK Act regarding online access to certain financial disclosure statements and related forms Pub. L.Tooltip Public Law (United States) 113–7 (text) (PDF)
113-8 May 1, 2013 District of Columbia Chief Financial Officer Vacancy Act To amend the District of Columbia Home Rule Act to provide that the District of Columbia Treasurer or one of the Deputy Chief Financial Officers of the Office of the Chief Financial Officer of the District of Columbia may perform the functions and duties of the Office in an acting capacity if there is a vacancy in the Office Pub. L.Tooltip Public Law (United States) 113–8 (text) (PDF)
113-9 May 1, 2013 Reducing Flight Delays Act of 2013 To provide the Secretary of Transportation with the flexibility to transfer certain funds to prevent reduced operations and staffing of the Federal Aviation Administration, and for other purposes Pub. L.Tooltip Public Law (United States) 113–9 (text) (PDF)
113-10 May 17, 2013 (No short title) To specify the size of the precious-metal blanks that will be used in the production of the National Baseball Hall of Fame commemorative coins Pub. L.Tooltip Public Law (United States) 113–10 (text) (PDF)
113-11 May 24, 2013 (No short title) To award posthumously a Congressional Gold Medal to Addie Mae Collins, Denise McNair, Carole Robertson, and Cynthia Wesley to commemorate their death in the 16th Street Baptist Church bombing during the Civil Rights Movement Pub. L.Tooltip Public Law (United States) 113–11 (text) (PDF)
113-12 June 3, 2013 Stolen Valor Act of 2013 To amend Title 18 of the United States Code, with respect to fraudulent representations about having received military decorations or medals Pub. L.Tooltip Public Law (United States) 113–12 (text) (PDF)
113-13 June 3, 2013 Freedom to Fish Act To prohibit the Corps of Engineers from taking certain actions to establish a restricted area prohibiting public access to waters downstream of a dam, and for other purposes Pub. L.Tooltip Public Law (United States) 113–13 (text) (PDF)
113-14 June 13, 2013 Animal Drug and Animal Generic Drug User Fee Reauthorization Act of 2013


Animal Drug User Fee Amendments of 2013

Animal Generic Drug User Fee Amendments of 2013

Authorizes collection and spending of fees by the Food and Drug Administration (FDA) for certain activities to expedite the development and marketing approval of drugs for use in animals Pub. L.Tooltip Public Law (United States) 113–14 (text) (PDF)
113-15 June 25, 2013 (No short title) To amend the Internal Revenue Code of 1986 to include vaccines against seasonal influenza within the definition of taxable vaccines Pub. L.Tooltip Public Law (United States) 113–15 (text) (PDF)
113-16 July 12, 2013 (No short title) To grant the Congressional Gold Medal, collectively, to the First Special Service Force, in recognition of its superior service during World War II Pub. L.Tooltip Public Law (United States) 113–16 (text) (PDF)
113-17 July 12, 2013 (No short title) To direct the Secretary of State to develop a strategy to obtain observer status for Taiwan at the triennial International Civil Aviation Organization Assembly, and for other purposes Pub. L.Tooltip Public Law (United States) 113–17 (text) (PDF)
113-18 July 12, 2013 (No short title) To designate the new Interstate Route 70 bridge over the Mississippi River connecting St. Louis, Missouri, and southwestern Illinois as the "Stan Musial Veterans Memorial Bridge" Pub. L.Tooltip Public Law (United States) 113–18 (text) (PDF)
113-19 July 18, 2013 South Utah Valley Electric Conveyance Act Requires the Secretary of the Interior, insofar as the Strawberry Water Users Association conveyed its interest in an electric distribution system to the South Utah Valley Electric Service District, to convey and assign to the District: (1) all interest of the United States in all fixtures owned by the United States as part of the electric distribution system and the federal lands and interests where the fixtures are located, (2) license for use in perpetuity of the shared power poles, and (3) licenses for use and access in perpetuity to specified project lands and interests and corridors where federal lands and interests are abutting public streets and roads and can provide access to facilities Pub. L.Tooltip Public Law (United States) 113–19 (text) (PDF)
113-20 July 18, 2013 Bonneville Unit Clean Hydropower Facilitation Act Declares that, in order to facilitate hydropower development on the Diamond Fork System (Utah), a certain amount of reimbursable costs allocated to project power in the Power Appendix of the October 2004 Supplement to the 1988 Bonneville Unit Definite Plan Report shall be considered final costs, as well as specified costs in excess of the total maximum repayment obligation, subject to the same terms and conditions Pub. L.Tooltip Public Law (United States) 113–20 (text) (PDF)
113-21 July 18, 2013 Vietnam Veterans Donor Acknowledgment Act of 2013 Extends, to November 17, 2018, the legislative authority of the Vietnam Veterans Memorial Fund, Inc. (Fund) to establish a Vietnam Veterans Memorial visitors center. Directs the Secretary of the Interior to allow the Fund to acknowledge donor contributions to the Vietnam Veterans Memorial Visitor Center by displaying, inside the Center, an appropriate statement or credit Pub. L.Tooltip Public Law (United States) 113–21 (text) (PDF)
113-22 July 25, 2013 (No short title) To rename section 219(c) of the Internal Revenue Code of 1986 as the Kay Bailey Hutchison Spousal IRA Pub. L.Tooltip Public Law (United States) 113–22 (text) (PDF)
113-23 August 9, 2013 Hydropower Regulatory Efficiency Act of 2013 Amends the Public Utility Regulatory Policies Act of 1978 (PURPA) to increase from 5,000 to 10,000 kilowatts the size of small hydroelectric power projects which the Federal Energy Regulatory Commission (FERC) may exempt from its license requirements Pub. L.Tooltip Public Law (United States) 113–23 (text) (PDF)
113-24 August 9, 2013 Bureau of Reclamation Small Conduit Hydropower Development and Rural Jobs Act Amends the Reclamation Project Act of 1939 to authorize the Secretary of the Interior (acting through the Bureau of Reclamation) to contract for the development of small conduit hydropower at Bureau facilities Pub. L.Tooltip Public Law (United States) 113–24 (text) (PDF)
113-25 August 9, 2013 (No short title) To designate the air route traffic control center located in Nashua, New Hampshire, as the "Patricia Clark Boston Air Route Traffic Control Center" Pub. L.Tooltip Public Law (United States) 113–25 (text) (PDF)
113-26 August 9, 2013 FOR VETS Act of 2013 To authorize the transfer of federal surplus property to a state agency for distribution through donation within the state for purposes of education or public health for organizations whose membership comprises substantially veterans and whose representatives are recognized by the Secretary of Veterans Affairs (VA) in the preparation, presentation, and prosecution of claims under laws administered by the Secretary Pub. L.Tooltip Public Law (United States) 113–26 (text) (PDF)
113-27 August 9, 2013 Helping Heroes Fly Act To direct the Assistant Secretary of Homeland Security (Transportation Security Administration [TSA]) to develop and implement a process to ease travel and to the extent possible provide expedited passenger screening services for severely injured or disabled Armed Forces members and veterans, and their accompanying family members or nonmedical attendants Pub. L.Tooltip Public Law (United States) 113–27 (text) (PDF)
113-28 August 9, 2013 Bipartisan Student Loan Certainty Act of 2013 To amend title IV (Student Assistance) of the Higher Education Act of 1965 (HEA) to set the annual interest rate on Direct Stafford loans and Direct Unsubsidized Stafford loans issued to undergraduate students at the rate on high-yield 10-year Treasury notes plus 2.05%, but caps that rate at 8.25% Pub. L.Tooltip Public Law (United States) 113–28 (text) (PDF)
113-29 August 9, 2013 Reverse Mortgage Stabilization Act of 2013 To amend the National Housing Act, with respect to mortgage insurance for home equity conversion mortgages (reverse mortgages) of elderly homeowners, to authorize the Secretary of Housing and Urban Development (HUD) to establish, by notice or mortgagee letter, any additional or alternative requirements determined necessary to improve the fiscal safety and soundness of the reverse mortgage program Pub. L.Tooltip Public Law (United States) 113–29 (text) (PDF)
113-30 August 9, 2013 (No short title) To amend title 49, United States Code, to modify requirements relating to the availability of pipeline safety regulatory documents (H.R. 2576; 113th Congress)|To amend title 49, United States Code, to modify requirements relating to the availability of pipeline safety regulatory documents]] Pub. L.Tooltip Public Law (United States) 113–30 (text) (PDF)
113-31 August 9, 2013 (No short title) To designate the headquarters building of the Coast Guard on the campus located at 2701 Martin Luther King, Jr., Avenue Southeast in the District of Columbia as the "Douglas A. Munro Coast Guard Headquarters Building," and for other purposes Pub. L.Tooltip Public Law (United States) 113–31 (text) (PDF)
113-32 September 18, 2013 Powell Shooting Range Land Conveyance Act To require the United States Secretary of the Interior to convey certain Federal land to the Powell Recreation District in the State of Wyoming Pub. L.Tooltip Public Law (United States) 113–32 (text) (PDF)
113-33 September 18, 2013 Denali National Park Improvement Act To provide for certain improvements to the Denali National Park and Preserve in the State of Alaska, and for other purposes Pub. L.Tooltip Public Law (United States) 113–33 (text) (PDF)
113-34 September 18, 2013 (No short title) To amend Public Law 93–435 with respect to the Northern Mariana Islands, providing parity with Guam, the Virgin Islands, and American Samoa Pub. L.Tooltip Public Law (United States) 113–34 (text) (PDF)
113-35 September 18, 2013 Natchez Trace Parkway Land Conveyance Act of 2013 To direct the Secretary of the Interior to convey to the State of Mississippi 2 parcels of surplus land within the boundary of the Natchez Trace Parkway, and for other purposes Pub. L.Tooltip Public Law (United States) 113–35 (text) (PDF)
113-36 September 18, 2013 Minuteman Missile National Historic Site Boundary Modification Act To modify the boundary of the Minuteman Missile National Historic Site in the State of South Dakota, and for other purposes Pub. L.Tooltip Public Law (United States) 113–36 (text) (PDF)
113-37 September 30, 2013 Improving Job Opportunities for Veterans Act of 2013 To amend title 38, United States Code, to extend certain expiring authorities affecting veterans and their families, and for other purposes Pub. L.Tooltip Public Law (United States) 113–37 (text) (PDF)
113-38 September 30, 2013 Missing Children's Assistance Reauthorization Act of 2013 To amend the Missing Children's Assistance Act, and for other purposes Pub. L.Tooltip Public Law (United States) 113–38 (text) (PDF)
113-39 September 30, 2013 Pay Our Military Act Making continuing appropriations for military pay in the event of a government shutdown Pub. L.Tooltip Public Law (United States) 113–39 (text) (PDF)
113-40 October 2, 2013 Helium Stewardship Act of 2013 To amend the Helium Act to complete the privatization of the Federal helium reserve in a competitive market fashion that ensures stability in the helium markets while protecting the interests of American taxpayers, and for other purposes Pub. L.Tooltip Public Law (United States) 113–40 (text) (PDF)
113-41 October 2, 2013 Organization of American States Revitalization and Reform Act of 2013 To support revitalization and reform of the Organization of American States, and for other purposes Pub. L.Tooltip Public Law (United States) 113–41 (text) (PDF)
113-42 October 4, 2013 (No short title) To extend the period during which Iraqis who were employed by the United States Government in Iraq may be granted special immigrant status and to temporarily increase the fee or surcharge for processing machine-readable nonimmigrant visas Pub. L.Tooltip Public Law (United States) 113–42 (text) (PDF)
113-43 October 4, 2013 Congressional Award Program Reauthorization Act of 2013 To reauthorize the Congressional Award Act Pub. L.Tooltip Public Law (United States) 113–43 (text) (PDF)
113-44 October 10, 2013 Department of Defense Survivor Benefits Continuing Appropriations Resolution, 2014 Making continuing appropriations for death gratuities and related survivor benefits for survivors of deceased military service members of the Department of Defense for fiscal year 2014, and for other purposes Pub. L.Tooltip Public Law (United States) 113–44 (text) (PDF)
113-45 October 15, 2013 (No short title) To ensure that any new or revised requirement providing for the screening, testing, or treatment of individuals operating commercial motor vehicles for sleep disorders is adopted pursuant to a rulemaking proceeding Pub. L.Tooltip Public Law (United States) 113–45 (text) (PDF)
113-46 October 17, 2013 Continuing Appropriations Act, 2014 Making continuing appropriations for the fiscal year ending September 30, 2014, and for other purposes Pub. L.Tooltip Public Law (United States) 113–46 (text) (PDF)
113-47 October 31, 2013 United States Parole Commission Extension Act of 2013 To provide for the continued performance of the functions of the United States Parole Commission, and for other purposes Pub. L.Tooltip Public Law (United States) 113–47 (text) (PDF)
113-48 November 13, 2013 School Access to Emergency Epinephrine Act To amend the Public Health Service Act to increase the preference given, in awarding certain asthma-related grants, to certain States (those allowing trained school personnel to administer epinephrine and meeting other related requirements) Pub. L.Tooltip Public Law (United States) 113–48 (text) (PDF)
113-49 November 13, 2013 (No short title) To name the Department of Veterans Affairs medical center in Bay Pines, Florida, as the "C.W. Bill Young Department of Veterans Affairs Medical Center" Pub. L.Tooltip Public Law (United States) 113–49 (text) (PDF)
113-50 November 21, 2013 Streamlining Claims Processing for Federal Contractor Employees Act To amend title 40, United States Code, to transfer certain functions from the Government Accountability Office to the Department of Labor relating to the processing of claims for the payment of workers who were not paid appropriate wages under certain provisions of such title Pub. L.Tooltip Public Law (United States) 113–50 (text) (PDF)
113-51 November 21, 2013 HIV Organ Policy Equity Act To amend the Public Health Service Act to establish safeguards and standards of quality for research and transplantation of organs infected with human immunodeficiency virus (HIV) Pub. L.Tooltip Public Law (United States) 113–51 (text) (PDF)
113-52 November 21, 2013 Veterans' Compensation Cost-of-Living Adjustment Act of 2013 To provide for an increase, effective December 1, 2013, in the rates of compensation for veterans with service-connected disabilities and the rates of dependency and indemnity compensation for the survivors of certain disabled veterans, and for other purposes Pub. L.Tooltip Public Law (United States) 113–52 (text) (PDF)
113-53 November 27, 2013 Small Airplane Revitalization Act of 2013 To ensure that the Federal Aviation Administration advances the safety of small airplanes, and the continued development of the general aviation industry, and for other purposes Pub. L.Tooltip Public Law (United States) 113–53 (text) (PDF)
113-54 November 27, 2013 Drug Quality and Security Act


Compounding Quality Act

Drug Supply Chain Security Act

To amend the Federal Food, Drug, and Cosmetic Act with respect to human drug compounding and drug supply chain security, and for other purposes Pub. L.Tooltip Public Law (United States) 113–54 (text) (PDF)
113-55 November 27, 2013 PREEMIE Reauthorization Act or the Prematurity Research Expansion and Education for Mothers who deliver Infants Early Reauthorization (PREEMIE Reauthorization) Act


National Pediatric Research Network Act of 2013

CHIMP Act Amendments of 2013

To reduce preterm labor and delivery and the risk of pregnancy-related deaths and complications due to pregnancy, and to reduce infant mortality caused by prematurity, and for other purposes Pub. L.Tooltip Public Law (United States) 113–55 (text) (PDF)
113-56 December 2, 2013 PEPFAR Stewardship and Oversight Act of 2013 To extend authorities related to global HIV/AIDS and to promote oversight of United States programs Pub. L.Tooltip Public Law (United States) 113–56 (text) (PDF)
113-57 December 9, 2013 (No short title) To extend the Undetectable Firearms Act of 1988 for 10 years Pub. L.Tooltip Public Law (United States) 113–57 (text) (PDF)
113-58 December 20, 2013 (No short title) To designate the United States courthouse located at 101 East Pecan Street in Sherman, Texas, as the "Paul Brown United States Courthouse" Pub. L.Tooltip Public Law (United States) 113–58 (text) (PDF)
113-59 December 20, 2013 Veterans Paralympic Act of 2013, renamed the VA Expiring Authorities Extension Act of 2013 To amend title 38, United States Code, to extend certain expiring provisions of law, and for other purposes Pub. L.Tooltip Public Law (United States) 113–59 (text) (PDF)
113-60 December 20, 2013 (No short title) To designate the United States courthouse and Federal building located at 118 South Mill Street, in Fergus Falls, Minnesota, as the "Edward J. Devitt United States Courthouse and Federal Building" Pub. L.Tooltip Public Law (United States) 113–60 (text) (PDF)
113-61 December 20, 2013 (No short title) To amend title 28, United States Code, to modify the composition of the southern judicial district]] of Mississippi to improve judicial efficiency, and for other purposes Pub. L.Tooltip Public Law (United States) 113–61 (text) (PDF)
113-62 December 20, 2013 (No short title) To extend the authority of the Supreme Court Police to protect court officials away from the Supreme Court grounds Pub. L.Tooltip Public Law (United States) 113–62 (text) (PDF)
113-63 December 20, 2013 Fallen Firefighters Assistance Tax Clarification Act of 2013 To treat payments by charitable organizations with respect to certain firefighters as exempt payments Pub. L.Tooltip Public Law (United States) 113–63 (text) (PDF)
113-64 December 20, 2013 Community Fire Safety Act of 2013 To amend the Safe Drinking Water Act to exempt fire hydrants from the prohibition on the use of lead pipes, fittings, fixtures, solder, and flux Pub. L.Tooltip Public Law (United States) 113–64 (text) (PDF)
113-65 December 20, 2013 Alicia Dawn Koehl Respect for National Cemeteries Act To authorize the Secretary of Veterans Affairs and the Secretary of the Army to reconsider decisions to inter or honor the memory of a person in a national cemetery, and for other purposes Pub. L.Tooltip Public Law (United States) 113–65 (text) (PDF)
113-66 December 26, 2013 National Defense Authorization Act for Fiscal Year 2014


Military Construction Authorization Act for Fiscal Year 2014

Military Land Withdrawals Act of 2013

To authorize appropriations for fiscal year 2014 for military activities of the Department of Defense, for military construction, and for defense activities of the Department of Energy, to prescribe military personnel strengths for such fiscal year, and for other purposes Pub. L.Tooltip Public Law (United States) 113–66 (text) (PDF)
113-67 December 26, 2013 Bipartisan Budget Act of 2013


Pathway for SGR Reform Act of 2013

Making continuing appropriations for fiscal year 2014, and for other purposes Pub. L.Tooltip Public Law (United States) 113–67 (text) (PDF)
113-68 December 26, 2013 Alaska Native Tribal Health Consortium Land Transfer Act To provide for the conveyance of certain property located in Anchorage, Alaska, from the United States to the Alaska Native Tribal Health Consortium Pub. L.Tooltip Public Law (United States) 113–68 (text) (PDF)
113-69 December 26, 2013 (No short title) To amend the Energy Policy Act of 2005 to modify the Pilot Project offices]] of the Federal Permit Streamlining Pilot Project Pub. L.Tooltip Public Law (United States) 113–69 (text) (PDF)
113-70 December 26, 2013 Native American Veterans' Memorial Amendments Act of 2013 To clarify certain provisions of the Native American Veterans' Memorial Establishment Act of 1994 Pub. L.Tooltip Public Law (United States) 113–70 (text) (PDF)
113-71 December 26, 2013 (No short title) To amend the District of Columbia Home Rule Act to clarify the rules]] regarding the determination of the compensation of the Chief Financial Officer of the District of Columbia Pub. L.Tooltip Public Law (United States) 113–71 (text) (PDF)
113-72 December 26, 2013 (No short title) To amend the Federal Election Campaign Act to extend through 2018 the authority of the Federal Election Commission to impose civil money penalties on the basis of a schedule of penalties]] established and published by the Commission, to expand such authority to certain other violations, and for other purposes Pub. L.Tooltip Public Law (United States) 113–72 (text) (PDF)
113-73 January 15, 2014 (No short title) Making further continuing appropriations for fiscal year 2014, and for other purposes Pub. L.Tooltip Public Law (United States) 113–73 (text) (PDF)
113-74 January 16, 2014 Accuracy for Adoptees Act To require Certificates of Citizenship and other Federal documents to reflect name and date of birth determinations made by a State court and for other purposes Pub. L.Tooltip Public Law (United States) 113–74 (text) (PDF)
113-75 January 16, 2014 (No short title) To redesignate the Dryden Flight Research Center as the Neil A. Armstrong Flight Research Center and the Western Aeronautical Test Range as the Hugh L. Dryden Aeronautical Test Range Pub. L.Tooltip Public Law (United States) 113–75 (text) (PDF)
113-76 January 17, 2014 Consolidated Appropriations Act, 2014 Making consolidated appropriations for the fiscal year ending September 30, 2014, and for other purposes Pub. L.Tooltip Public Law (United States) 113–76 (text) (PDF)
113-77 January 24, 2014 Poison Center Network Act To amend the Public Health Service Act to reauthorize the poison center national toll-free number, national media campaign, and grant program, and for other purposes Pub. L.Tooltip Public Law (United States) 113–77 (text) (PDF)
113-78 January 24, 2014 (No short title) To authorize the Peace Corps Commemorative Foundation to establish a commemorative work in the District of Columbia and its environs, and for other purposes Pub. L.Tooltip Public Law (United States) 113–78 (text) (PDF)
113-79 February 7, 2014 Agriculture Act of 2014 To provide for the reform and continuation of agricultural and other programs of the United States Department of Agriculture through fiscal year 2018, and for other purposes Pub. L.Tooltip Public Law (United States) 113–79 (text) (PDF)
113-80 February 12, 2014 OPM IG Act To amend title 5, United States Code, to provide that the Inspector General of the Office of Personnel Management may use amounts in the revolving fund of the Office to fund audits, investigations, and oversight activities, and for other purposes Pub. L.Tooltip Public Law (United States) 113–80 (text) (PDF)
113-81 February 12, 2014 Support for United States-Republic of Korea Civil Nuclear Cooperation Act To authorize the President to extend the term of the nuclear energy agreement with the Republic of Korea until March 19, 2016 Pub. L.Tooltip Public Law (United States) 113–81 (text) (PDF)
113-82 February 15, 2014 South Utah Valley Electric Conveyance Act To ensure that the reduced annual cost-of-living adjustment to the retired pay of members and former members of the Armed Forces under the age of 62 required by the Bipartisan Budget Act of 2013 will not apply to members or former members who first became members prior to January 1, 2014, and for other purposes Pub. L.Tooltip Public Law (United States) 113–82 (text) (PDF)
113-83 February 15, 2014 Temporary Debt Limit Extension Act To temporarily extend the public debt limit, and for other purposes Pub. L.Tooltip Public Law (United States) 113–83 (text) (PDF)
113-84 February 21, 2014 (No short title) A joint resolution providing for the appointment of John Fahey as a citizen regent of the Board of Regents of the Smithsonian Institution Pub. L.Tooltip Public Law (United States) 113–84 (text) (PDF)
113-85 February 21, 2014 (No short title) A joint resolution providing for the appointment of Risa Lavizzo-Mourey as a citizen regent of the Board of Regents of the Smithsonian Institution Pub. L.Tooltip Public Law (United States) 113–85 (text) (PDF)
113-86 March 6, 2014 National Integrated Drought Information System Reauthorization Act of 2013 To reauthorize the National Integrated Drought Information System Pub. L.Tooltip Public Law (United States) 113–86 (text) (PDF)
113-87 March 13, 2014 Sleeping Bear Dunes National Lakeshore Conservation and Recreation Act To designate as wilderness certain land and inland water within the Sleeping Bear Dunes National Lakeshore in the State of Michigan, and for other purposes Pub. L.Tooltip Public Law (United States) 113–87 (text) (PDF)
113-88 March 21, 2014 Fond du Lac Band of Lake Superior Chippewa Non-Intercourse Act of 2013 To allow the Fond du Lac Band of Lake Superior Chippewa in the State of Minnesota to lease or transfer certain land Pub. L.Tooltip Public Law (United States) 113–88 (text) (PDF)
113-89 March 21, 2014 Homeowner Flood Insurance Affordability Act of 2013 To delay the implementation of certain provisions of the Biggert–Waters Flood Insurance Reform Act of 2012, and for other purposes Pub. L.Tooltip Public Law (United States) 113–89 (text) (PDF)
113-90 March 21, 2014 Home Heating Emergency Assistance Through Transportation Act of 2014 To address shortages and interruptions in the availability of propane and other home heating fuels in the United States, and for other purposes Pub. L.Tooltip Public Law (United States) 113–90 (text) (PDF)
113-91 March 21, 2014 (No short title) A joint resolution providing for the reappointment of John W. McCarter as a citizen regent of the Board of Regents of the Smithsonian Institution Pub. L.Tooltip Public Law (United States) 113–91 (text) (PDF)
113-92 March 25, 2014 Philippines Charitable Giving Assistance Act To accelerate the income tax benefits for charitable cash contributions for the relief of victims of the Typhoon Haiyan in the Philippines Pub. L.Tooltip Public Law (United States) 113–92 (text) (PDF)
113-93 April 1, 2014 Protecting Access to Medicare Act of 2014 To amend the Social Security Act to extend Medicare payments to physicians and other provisions of the Medicare and Medicaid programs, and for other purposes Pub. L.Tooltip Public Law (United States) 113–93 (text) (PDF)
113-94 April 3, 2014 Gabriella Miller Kids First Research Act To eliminate taxpayer financing of presidential campaigns and party conventions and reprogram savings to provide for a 10-year pediatric research initiative through the Common Fund administered by the National Institutes of Health, and for other purposes Pub. L.Tooltip Public Law (United States) 113–94 (text) (PDF)
113-95 April 3, 2014 Support for the Sovereignty, Integrity, Democracy, and Economic Stability of Ukraine Act of 2014 To provide for the costs of loan guarantees for Ukraine Pub. L.Tooltip Public Law (United States) 113–95 (text) (PDF)
113-96 April 3, 2014 United States International Programming to Ukraine and Neighboring Regions [data missing] Pub. L.Tooltip Public Law (United States) 113–96 (text) (PDF)
113-97 April 7, 2014 Cooperative and Small Employer Charity Pension Flexibility Act To amend the Employee Retirement Income Security Act of 1974 and the Internal Revenue Code of 1986 to provide for cooperative and small employer charity pension plans Pub. L.Tooltip Public Law (United States) 113–97 (text) (PDF)
113-98 April 7, 2014 Children's Hospital GME Support Reauthorization Act of 2013 To amend the Public Health Service Act to reauthorize support for graduate medical education programs in children's hospitals Pub. L.Tooltip Public Law (United States) 113–98 (text) (PDF)
113-99 April 16, 2014 Green Mountain Lookout Heritage Protection Act To preserve the Green Mountain Lookout in the Glacier Peak Wilderness of the Mount Baker-Snoqualmie National Forest Pub. L.Tooltip Public Law (United States) 113–99 (text) (PDF)
113-100 April 16, 2014 (No short title) To deny admission to the United States to any representative to the United Nations who has engaged in espionage activities against the United States, poses a threat to United States national security interests, or has engaged in a terrorist activity against the United States Pub. L.Tooltip Public Law (United States) 113–100 (text) (PDF)
113-101 May 9, 2014 Digital Accountability and Transparency Act of 2014 To expand the Federal Funding Accountability and Transparency Act of 2006 to increase accountability and transparency in Federal spending, and for other purposes. Also known as the "DATA Act" Pub. L.Tooltip Public Law (United States) 113–101 (text) (PDF)
113-102 May 16, 2014 (No short title) To amend the National Law Enforcement Museum Act to extend the termination date Pub. L.Tooltip Public Law (United States) 113–102 (text) (PDF)
113-103 May 16, 2014 (No short title) To amend the Act entitled An Act to regulate the height of buildings in the District of Columbia to clarify the rules of the District of Columbia regarding human occupancy of penthouses above the top story of the building upon which the penthouse is placed Pub. L.Tooltip Public Law (United States) 113–103 (text) (PDF)
113-104 May 20, 2014 Kilah Davenport Child Protection Act of 2013 To require the Attorney General to report on State law penalties for certain child abusers, and for other purposes Pub. L.Tooltip Public Law (United States) 113–104 (text) (PDF)
113-105 May 23, 2014 American Fighter Aces Congressional Gold Medal Act To award a Congressional Gold Medal to the American Fighter Aces, collectively, in recognition of their heroic military service and defense of our country's freedom throughout the history of aviation warfare Pub. L.Tooltip Public Law (United States) 113–105 (text) (PDF)
113-106 May 23, 2014 (No short title) To award a Congressional Gold Medal to the World War II members of the "Doolittle Tokyo Raiders", for outstanding heroism, valor, skill, and service to the United States in conducting the bombings of Tokyo Pub. L.Tooltip Public Law (United States) 113–106 (text) (PDF)
113-107 May 24, 2014 (No short title) To authorize the conveyance of two small parcels of land within the boundaries of the Coconino National Forest containing private improvements that were developed based upon the reliance of the landowners in an erroneous survey conducted in May 1960 Pub. L.Tooltip Public Law (United States) 113–107 (text) (PDF)
113-108 May 30, 2014 (No short title) To award a Congressional Gold Medal to the World War II members of the Civil Air Patrol Pub. L.Tooltip Public Law (United States) 113–108 (text) (PDF)
113-109 June 9, 2014 (No short title) To amend the Clean Air Act to remove the requirement for dealer certification of new light-duty motor vehicles Pub. L.Tooltip Public Law (United States) 113–109 (text) (PDF)
113-110 June 9, 2014 (No short title) To designate the facility of the United States Postal Service located at 103 Center Street West in Eatonville, Washington, as the "National Park Ranger Margaret Anderson Post Office" Pub. L.Tooltip Public Law (United States) 113–110 (text) (PDF)
113-111 June 9, 2014 (No short title) To designate the facility of the United States Postal Service located at 123 South 9th Street in De Pere, Wisconsin, as the "Corporal Justin D. Ross Post Office Building" Pub. L.Tooltip Public Law (United States) 113–111 (text) (PDF)
113-112 June 9, 2014 (No short title) To designate the facility of the United States Postal Service located at 14 Main Street in Brockport, New York, as the "Staff Sergeant Nicholas J. Reid Post Office Building" Pub. L.Tooltip Public Law (United States) 113–112 (text) (PDF)
113-113 June 9, 2014 (No short title) To designate the facility of the United States Postal Service located at 5323 Highway N in Cottleville, Missouri, as the "Lance Corporal Phillip Vinnedge Post Office" Pub. L.Tooltip Public Law (United States) 113–113 (text) (PDF)
113-114 June 9, 2014 (No short title) To award the Congressional Gold Medal to Shimon Peres Pub. L.Tooltip Public Law (United States) 113–114 (text) (PDF)
113-115 June 9, 2014 (No short title) To designate the facility of the United States Postal Service located at 232 Southwest Johnson Avenue in Burleson, Texas, as the "Sergeant William Moody Post Office Building" Pub. L.Tooltip Public Law (United States) 113–115 (text) (PDF)
113-116 June 9, 2014 Monuments Men Recognition Act of 2014 To grant the Congressional Gold Medal, collectively, to the Monuments Men, in recognition of their heroic role in the preservation, protection, and restitution of monuments, works of art, and artifacts of cultural importance during and following World War II Pub. L.Tooltip Public Law (United States) 113–116 (text) (PDF)
113-117 June 9, 2014 North Texas Invasive Species Barrier Act of 2014 To exempt from Lacey Act Amendments of 1981 certain water transfers by the North Texas Municipal Water District and the Greater Texoma Utility Authority, and for other purposes Pub. L.Tooltip Public Law (United States) 113–117 (text) (PDF)
113-118 June 9, 2014 Gold Medal Technical Corrections Act of 2014 To make technical corrections to two bills enabling the presentation of congressional gold medals, and for other purposes Pub. L.Tooltip Public Law (United States) 113–118 (text) (PDF)
113-119 June 9, 2014 Sandia Pueblo Settlement Technical Amendment Act To make a technical amendment to the T'uf Shur Bien Preservation Trust Area Act, and for other purposes Pub. L.Tooltip Public Law (United States) 113–119 (text) (PDF)
113-120 June 10, 2014 (No short title) To award a Congressional Gold Medal to the 65th Infantry Regiment, known as the Borinqueneers Pub. L.Tooltip Public Law (United States) 113–120 (text) (PDF)
113-121 June 10, 2014 Water Resources Reform and Development Act of 2013 To provide for improvements to the rivers and harbors of the United States, to provide for the conservation and development of water and related resources, and for other purposes Pub. L.Tooltip Public Law (United States) 113–121 (text) (PDF)
113-122 June 30, 2014 Collinsville Renewable Energy Promotion Act To reinstate and transfer certain hydroelectric licenses and extend the deadline for commencement of construction of certain hydroelectric projects Pub. L.Tooltip Public Law (United States) 113–122 (text) (PDF)
113-123 June 30, 2014 World War II Memorial Prayer Act of 2013 To direct the Secretary of the Interior to install in the area of the World War II Memorial in the District of Columbia a suitable plaque or an inscription with the words that President Franklin D. Roosevelt prayed with the United States on D-Day, June 6, 1944 Pub. L.Tooltip Public Law (United States) 113–123 (text) (PDF)
113-124 June 30, 2014 Harmful Algal Bloom and Hypoxia Research and Control Amendments Act of 2014 To amend the Harmful Algal Blooms and Hypoxia Research and Control Act of 1998, and for other purposes Pub. L.Tooltip Public Law (United States) 113–124 (text) (PDF)
113-125 June 30, 2014 Reliable Home Heating Act To address current emergency shortages of propane and other home heating fuels and to provide greater flexibility and information for Governors to address such emergencies in the future Pub. L.Tooltip Public Law (United States) 113–125 (text) (PDF)
113-126 July 7, 2014 Intelligence Authorization Act for Fiscal Year 2014 An original bill to authorize appropriations for fiscal year 2014 for intelligence and intelligence-related activities of the United States Government and the Office of the Director of National Intelligence, the Central Intelligence Agency Retirement and Disability System, and for other purposes Pub. L.Tooltip Public Law (United States) 113–126 (text) (PDF)
113-127 July 16, 2014 (No short title) To authorize the Secretary of the Interior to take certain Federal lands located in El Dorado County, California, into trust for the benefit of the Shingle Springs Band of Miwok Indians]] Pub. L.Tooltip Public Law (United States) 113–127 (text) (PDF)
113-128 July 23, 2014 Workforce Innovation and Opportunity Act To reform and strengthen the workforce investment system of the Nation to put Americans back to work and make the United States more competitive in the 21st century Pub. L.Tooltip Public Law (United States) 113–128 (text) (PDF)
113-129 July 25, 2014 (No short title) To amend certain definitions contained in the Provo River Project Transfer Act for purposes of clarifying certain property descriptions, and for other purposes Pub. L.Tooltip Public Law (United States) 113–129 (text) (PDF)
113-130 July 25, 2014 (No short title) To designate the Department of Veterans Affairs and Department of Defense joint outpatient clinic to be constructed in Marina, California, as the "Major General William H. Gourley VA-DOD Outpatient Clinic" Pub. L.Tooltip Public Law (United States) 113–130 (text) (PDF)
113-131 July 25, 2014 Black Hills Cemetery Act To provide for the conveyance of certain cemeteries that are located on National Forest System land in Black Hills National Forest, South Dakota Pub. L.Tooltip Public Law (United States) 113–131 (text) (PDF)
113-132 July 25, 2014 Distinguished Flying Cross National Memorial Act To designate a Distinguished Flying Cross National Memorial at the March Field Air Museum in Riverside, California Pub. L.Tooltip Public Law (United States) 113–132 (text) (PDF)
113-133 July 25, 2014 Hill Creek Cultural Preservation and Energy Development Act To clarify authority granted under the Act entitled "An Act to define the exterior boundary of the Uintah and Ouray Indian Reservation in the State of Utah, and for other purposes" Pub. L.Tooltip Public Law (United States) 113–133 (text) (PDF)
113-134 July 25, 2014 Pascua Yaqui Tribe Trust Land Act To provide for the conveyance of certain land inholdings owned by the United States to the Pascua Yaqui Tribe of Arizona, and for other purposes Pub. L.Tooltip Public Law (United States) 113–134 (text) (PDF)
113-135 July 25, 2014 Three Kids Mine Remediation and Reclamation Act To provide for the conveyance of certain Federal land in Clark County, Nevada, for the environmental remediation and reclamation of the Three Kids Mine Project Site, and for other purposes Pub. L.Tooltip Public Law (United States) 113–135 (text) (PDF)
113-136 July 25, 2014 Idaho Wilderness Water Resources Protection Act To authorize the continued use of certain water diversions located on National Forest System land in the Frank Church-River of No Return Wilderness and the Selway-Bitterroot Wilderness in the State of Idaho, and for other purposes Pub. L.Tooltip Public Law (United States) 113–136 (text) (PDF)
113-137 July 25, 2014 North Cascades National Park Service Complex Fish Stocking Act To direct the Secretary of the Interior to continue stocking fish in certain lakes in the North Cascades National Park, Ross Lake National Recreation Area, and Lake Chelan National Recreation Area Pub. L.Tooltip Public Law (United States) 113–137 (text) (PDF)
113-138 July 25, 2014 (No short title) To designate the Department of Veterans Affairs Vet Center in Prescott, Arizona, as the "Dr. Cameron McKinley Department of Veterans Affairs Veterans Center" Pub. L.Tooltip Public Law (United States) 113–138 (text) (PDF)
113-139 July 25, 2014 (No short title) To designate the facility of the United States Postal Service located at 369 Martin Luther King Jr. Drive in Jersey City, New Jersey, as the "Judge Shirley A. Tolentino Post Office Building" Pub. L.Tooltip Public Law (United States) 113–139 (text) (PDF)
113-140 July 25, 2014 (No short title) To redesignate the facility of the United States Postal Service located at 162 Northeast Avenue in Tallmadge, Ohio, as the "Lance Corporal Daniel Nathan Deyarmin, Jr., Post Office Building" Pub. L.Tooltip Public Law (United States) 113–140 (text) (PDF)
113-141 July 25, 2014 Lake Hill Administrative Site Affordable Housing Act To provide for the conveyance of the Forest Service Lake Hill Administrative Site in Summit County, Colorado Pub. L.Tooltip Public Law (United States) 113–141 (text) (PDF)
113-142 July 25, 2014 Huna Tlingit Traditional Gull Egg Use Act To allow for the harvest of gull eggs by the Huna Tlingit people within Glacier Bay National Park in the State of Alaska Pub. L.Tooltip Public Law (United States) 113–142 (text) (PDF)
113-143 August 1, 2014 Veterinary Medicine Mobility Act of 2014 To amend the Controlled Substances Act to allow a veterinarian to transport and dispense controlled substances in the usual course of veterinary practice outside of the registered location Pub. L.Tooltip Public Law (United States) 113–143 (text) (PDF)
113-144 August 1, 2014 Unlocking Consumer Choice and Wireless Competition Act To promote consumer choice and wireless competition by permitting consumers to unlock mobile wireless devices, and for other purposes Pub. L.Tooltip Public Law (United States) 113–144 (text) (PDF)
113-145 August 4, 2014 Emergency Supplemental Appropriations Resolution, 2014 A joint resolution making an emergency supplemental appropriation for the fiscal year ending September 30, 2014, to provide funding to Israel for the Iron Dome defense system to counter short-range rocket threats Pub. L.Tooltip Public Law (United States) 113–145 (text) (PDF)
113-146 August 7, 2014 Veterans' Access to Care through Choice, Accountability, and Transparency Act of 2014 To improve the access of veterans to medical services from the Department of Veterans Affairs, and for other purposes Pub. L.Tooltip Public Law (United States) 113–146 (text) (PDF)
113-147 August 8, 2014 (No short title) To designate the facility of the United States Postal Service located at 815 County Road 23 in Tyrone, New York, as the "Specialist Christopher Scott Post Office Building" Pub. L.Tooltip Public Law (United States) 113–147 (text) (PDF)
113-148 August 8, 2014 (No short title) To designate the facility of the United States Postal Service located at 6937 Village Parkway in Dublin, California, as the "James 'Jim' Kohnen Post Office" Pub. L.Tooltip Public Law (United States) 113–148 (text) (PDF)
113-149 August 8, 2014 (No short title) To designate the facility of the United States Postal Service located at 450 Lexington Avenue in New York, New York, as the "Vincent R. Sombrotto Post Office" Pub. L.Tooltip Public Law (United States) 113–149 (text) (PDF)
113-150 August 8, 2014 Sean and David Goldman International Child Abduction Prevention and Return Act of 2014 To ensure compliance with the 1980 Hague Convention on the Civil Aspects of International Child Abduction by countries with which the United States enjoys reciprocal obligations, to establish procedures for the prompt return of children abducted to other countries, and for other purposes Pub. L.Tooltip Public Law (United States) 113–150 (text) (PDF)
113-151 August 8, 2014 (No short title) To designate the facility of the United States Postal Service located at 13127 Broadway Street in Alden, New York, as the "Sergeant Brett E. Gornewicz Memorial Post Office" Pub. L.Tooltip Public Law (United States) 113–151 (text) (PDF)
113-152 August 8, 2014 Improving Trauma Care Act of 2014 To amend title XII of the Public Health Service Act to expand the definition of trauma to include thermal, electrical, chemical, radioactive, and other extrinsic agents Pub. L.Tooltip Public Law (United States) 113–152 (text) (PDF)
113-153 August 8, 2014 (No short title) To designate the facility of the United States Postal Service located at 198 Baker Street in Corning, New York, as the "Specialist Ryan P. Jayne Post Office Building" Pub. L.Tooltip Public Law (United States) 113–153 (text) (PDF)
113-154 August 8, 2014 (No short title) To amend the International Religious Freedom Act of 1998 to include the desecration of cemeteries among the many forms of violations of the right to religious freedom Pub. L.Tooltip Public Law (United States) 113–154 (text) (PDF)
113-155 August 8, 2014 (No short title) To designate the facility of the United States Forest Service for the Grandfather Ranger District located at 109 Lawing Drive in Nebo, North Carolina, as the "Jason Crisp Forest Service Building" Pub. L.Tooltip Public Law (United States) 113–155 (text) (PDF)
113-156 August 8, 2014 Money Remittances Improvement Act of 2014 To allow the Secretary of the Treasury to rely on State examinations for certain financial institutions, and for other purposes Pub. L.Tooltip Public Law (United States) 113–156 (text) (PDF)
113-157 August 8, 2014 Autism CARES Act of 2014 To reauthorize certain provisions of the Public Health Service Act relating to autism, and for other purposes Pub. L.Tooltip Public Law (United States) 113–157 (text) (PDF)
113-158 August 8, 2014 (No short title) To redesignate the railroad station located at 2955 Market Street in Philadelphia, Pennsylvania, commonly known as "30th Street Station", as the "William H. Gray III 30th Street Station" Pub. L.Tooltip Public Law (United States) 113–158 (text) (PDF)
113-159 August 8, 2014 Highway and Transportation Funding Act of 2014 To provide an extension of Federal-aid highway, highway safety, motor carrier safety, transit, and other programs funded out of the Highway Trust Fund, and for other purposes Pub. L.Tooltip Public Law (United States) 113–159 (text) (PDF)
113-160 August 8, 2014 Emergency Afghan Allies Extension Act of 2014 To provide additional visas for the Afghan Special Immigrant Visa Program, and for other purposes Pub. L.Tooltip Public Law (United States) 113–160 (text) (PDF)
113-161 August 8, 2014 Near East and South Central Asia Religious Freedom Act of 2014 To provide for the establishment of the Special Envoy to Promote Religious Freedom of Religious Minorities in the Near East and South Central Asia Pub. L.Tooltip Public Law (United States) 113–161 (text) (PDF)
113-162 August 8, 2014 Assessing Progress in Haiti Act of 2014 To measure the progress of recovery and development efforts in Haiti following the earthquake of January 12, 2010, and for other purposes Pub. L.Tooltip Public Law (United States) 113–162 (text) (PDF)
113-163 August 8, 2014 Victims of Child Abuse Act Reauthorization Act of 2013 To reauthorize subtitle A of the Victims of Child Abuse Act of 1990 Pub. L.Tooltip Public Law (United States) 113–163 (text) (PDF)
113-164 September 19, 2014 Continuing Appropriations Resolution, 2015 Making continuing appropriations for fiscal year 2015, and for other purposes Pub. L.Tooltip Public Law (United States) 113–164 (text) (PDF)
113-165 September 19, 2014 Multinational Species Conservation Funds Semipostal Stamp Reauthorization Act of 2013 To reauthorize the Multinational Species Conservation Funds Semipostal Stamp Pub. L.Tooltip Public Law (United States) 113–165 (text) (PDF)
113-166 September 26, 2014 Paul D. Wellstone Muscular Dystrophy Community Assistance, Research and Education Amendments of 2013 To amend the Public Health Service Act relating to Federal research on muscular dystrophy, and for other purposes Pub. L.Tooltip Public Law (United States) 113–166 (text) (PDF)
113-167 September 26, 2014 (No short title) To amend the Interstate Land Sales Full Disclosure Act to clarify how the Act applies to condominiums Pub. L.Tooltip Public Law (United States) 113–167 (text) (PDF)
113-168 September 26, 2014 Tribal General Welfare Exclusion Act of 2014 To amend the Internal Revenue Code of 1986 to clarify the treatment of general welfare benefits provided by Indian tribes Pub. L.Tooltip Public Law (United States) 113–168 (text) (PDF)
113-169 September 26, 2014 Pyramid Lake Paiute Tribe – Fish Springs Ranch Settlement Act To ratify a water settlement agreement affecting the Pyramid Lake Paiute Tribe, and for other purposes Pub. L.Tooltip Public Law (United States) 113–169 (text) (PDF)
113-170 September 26, 2014 All Circuit Review Extension Act To amend title 5, United States Code, to extend the period of certain authority with respect to judicial review of Merit Systems Protection Board decisions relating to whistle-blowers, and for other purposes Pub. L.Tooltip Public Law (United States) 113–170 (text) (PDF)
113-171 September 26, 2014 (No short title) To make technical corrections to Public Law 110-229 to reflect the renaming of the Bainbridge Island Japanese American Exclusion Memorial, and for other purposes Pub. L.Tooltip Public Law (United States) 113–171 (text) (PDF)
113-172 September 26, 2014 (No short title) To reauthorize the Defense Production Act, to improve the Defense Production Act Committee, and for other purposes Pub. L.Tooltip Public Law (United States) 113–172 (text) (PDF)
113-173 September 26, 2014 Examination and Supervisory Privilege Parity Act of 2014 To amend the Consumer Financial Protection Act of 2010 to specify that privilege and confidentiality are maintained when information is shared by certain nondepository covered persons with Federal and State financial regulators, and for other purposes Pub. L.Tooltip Public Law (United States) 113–173 (text) (PDF)
113-174 September 26, 2014 (No short title) To extend the National Advisory Committee on Institutional Quality and Integrity and the Advisory Committee on Student Financial Assistance for one year Pub. L.Tooltip Public Law (United States) 113–174 (text) (PDF)
113-175 September 26, 2014 Department of Veterans Affairs Expiring Authorities Act of 2014 To amend title 38, United States Code, to extend certain expiring provisions of law administered by the Secretary of Veterans Affairs, and for other purposes Pub. L.Tooltip Public Law (United States) 113–175 (text) (PDF)
113-176 September 26, 2014 (No short title) Approving the location of a memorial to commemorate the more than 5,000 slaves and free Black persons who fought for independence in the American Revolution Pub. L.Tooltip Public Law (United States) 113–176 (text) (PDF)
113-177 September 26, 2014 (No short title) To reinstate and extend the deadline for commencement of construction of a hydroelectric project involving the American Falls Reservoir Pub. L.Tooltip Public Law (United States) 113–177 (text) (PDF)
113-178 September 26, 2014 (No short title) To amend the Chesapeake and Ohio Canal Development Act to extend to the Chesapeake and Ohio Canal National Historical Park Commission Pub. L.Tooltip Public Law (United States) 113–178 (text) (PDF)
113-179 September 26, 2014 Gun Lake Trust Land Reaffirmation Act To reaffirm that certain land has been taken into trust for the benefit of the Match-E-Be-Nash-She-Wish Band of Pottawatami Indians, and for other purposes Pub. L.Tooltip Public Law (United States) 113–179 (text) (PDF)
113-180 September 26, 2014 Emergency Medical Services for Children Reauthorization Act of 2014 To amend the Public Health Service Act to reauthorize the Emergency Medical Services for Children Program Pub. L.Tooltip Public Law (United States) 113–180 (text) (PDF)
113-181 September 26, 2014 Veterans' Compensation Cost-of-Living Adjustment Act of 2014 To provide for an increase, effective December 1, 2014, in the rates of compensation for veterans with service-connected disabilities and the rates of dependency and indemnity compensation for the survivors of certain disabled veterans, and for other purposes Pub. L.Tooltip Public Law (United States) 113–181 (text) (PDF)
113-182 September 29, 2014 Debbie Smith Reauthorization Act of 2014 To reauthorize programs authorized under the Debbie Smith Act of 2004, and for other purposes Pub. L.Tooltip Public Law (United States) 113–182 (text) (PDF)
113-183 September 29, 2014 Preventing Sex Trafficking and Strengthening Families Act To prevent and address sex trafficking of children in foster care, to extend and improve adoption incentives, and to improve international child support recovery Pub. L.Tooltip Public Law (United States) 113–183 (text) (PDF)
113-184 September 29, 2014 (No short title) A joint resolution providing for the appointment of Michael Lynton as a citizen regent of the Board of Regents of the Smithsonian Institution Pub. L.Tooltip Public Law (United States) 113–184 (text) (PDF)
113-185 October 6, 2014 IMPACT Act of 2014 To amend title XVIII of the Social Security Act to provide for standardized post-acute care assessment data for quality, payment, and discharge planning, and for other purposes Pub. L.Tooltip Public Law (United States) 113–185 (text) (PDF)
113-186 November 19, 2014 Child Care and Development Block Grant Act of 2014 To reauthorize and improve the Child Care and Development Block Grant Act of 1990, and for other purposes Pub. L.Tooltip Public Law (United States) 113–186 (text) (PDF)
113-187 November 26, 2014 Presidential and Federal Records Act Amendments of 2014 To amend chapter 22 of title 44, United States Code, popularly known as the Presidential Records Act, to establish procedures for the consideration of claims of constitutionally based privilege against disclosure of Presidential records, and for other purposes Pub. L.Tooltip Public Law (United States) 113–187 (text) (PDF)
113-188 November 26, 2014 Government Reports Elimination Act of 2014 To provide for the elimination or modification of Federal reporting requirements Pub. L.Tooltip Public Law (United States) 113–188 (text) (PDF)
113-189 November 26, 2014 (No short title) To designate the facility of the United States Postal Service located at 35 Park Street in Danville, Vermont, as the "Thaddeus Stevens Post Office" Pub. L.Tooltip Public Law (United States) 113–189 (text) (PDF)
113-190 November 26, 2014 Albuquerque, New Mexico, Federal Land Conveyance Act of 2013 To authorize the Administrator of General Services to convey a parcel of real property in Albuquerque, New Mexico, to the Amy Biehl High School Foundation Pub. L.Tooltip Public Law (United States) 113–190 (text) (PDF)
113-191 November 26, 2014 (No short title) To designate the facility of the United States Postal Service located at 130 Caldwell Drive in Hazlehurst, Mississippi, as the "First Lieutenant Alvin Chester Cockrell, Jr. Post Office Building" Pub. L.Tooltip Public Law (United States) 113–191 (text) (PDF)
113-192 November 26, 2014 (No short title) To designate the facility of the United States Postal Service located at 278 Main Street in Chadron, Nebraska, as the "Sergeant Cory Mracek Memorial Post Office" Pub. L.Tooltip Public Law (United States) 113–192 (text) (PDF)
113-193 November 26, 2014 (No short title) To designate the facility of the United States Postal Service located at 1335 Jefferson Road in Rochester, New York, as the "Specialist Theodore Matthew Glende Post Office" Pub. L.Tooltip Public Law (United States) 113–193 (text) (PDF)
113-194 November 26, 2014 Clifford P. Hansen Federal Courthouse Conveyance Act To direct the Administrator of General Services to convey the Clifford P. Hansen Federal Courthouse to Teton County, Wyoming Pub. L.Tooltip Public Law (United States) 113–194 (text) (PDF)
113-195 November 26, 2014 Sunscreen Innovation Act To amend the Federal Food, Drug, and Cosmetic Act to provide an alternative process for review of safety and effectiveness of nonprescription sunscreen active ingredients and for other purposes Pub. L.Tooltip Public Law (United States) 113–195 (text) (PDF)
113-196 November 26, 2014 Traumatic Brain Injury Reauthorization Act of 2014 To amend the Public Health Service Act to reauthorize certain programs relating to traumatic brain injury and to trauma research Pub. L.Tooltip Public Law (United States) 113–196 (text) (PDF)
113-197 November 26, 2014 Enhance Labeling, Accessing, and Branding of Electronic Licenses Act of 2014 To promote the non-exclusive use of electronic labeling for devices licensed by the Federal Communications Commission Pub. L.Tooltip Public Law (United States) 113–197 (text) (PDF)
113-198 December 4, 2014 (No short title) To provide for the extension of the enforcement instruction on supervision requirements for outpatient therapeutic services in critical access and small rural hospitals through 2014 Pub. L.Tooltip Public Law (United States) 113–198 (text) (PDF)
113-199 December 4, 2014 (No short title) To amend the Federal charter of the Veterans of Foreign Wars of the United States to reflect the service of women in the Armed Forces of the United States Pub. L.Tooltip Public Law (United States) 113–199 (text) (PDF)
113-200 December 4, 2014 STELA Reauthorization Act of 2014 To amend the Communications Act of 1934 and title 17, United States Code, to extend expiring provisions relating to the retransmission of signals of television broadcast stations, and for other purposes Pub. L.Tooltip Public Law (United States) 113–200 (text) (PDF)
113-201 December 4, 2014 (No short title) Appointing the day for the convening of the first session of the One Hundred Fourteenth Congress Pub. L.Tooltip Public Law (United States) 113–201 (text) (PDF)
113-202 December 12, 2014 (No short title) Making further continuing appropriations for fiscal year 2015, and for other purposes Pub. L.Tooltip Public Law (United States) 113–202 (text) (PDF)
113-203 December 13, 2014 (No short title) Making further continuing appropriations for fiscal year 2015, and for other purposes Pub. L.Tooltip Public Law (United States) 113–203 (text) (PDF)
113-204 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 14 Red River Avenue North in Cold Spring, Minnesota, as the "Officer Tommy Decker Memorial Post Office" Pub. L.Tooltip Public Law (United States) 113–204 (text) (PDF)
113-205 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 4110 Almeda Road in Houston, Texas, as the "George Thomas `Mickey' Leland Post Office Building" Pub. L.Tooltip Public Law (United States) 113–205 (text) (PDF)
113-206 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 500 North Brevard Avenue in Cocoa Beach, Florida, as the "Richard K. Salick Post Office" Pub. L.Tooltip Public Law (United States) 113–206 (text) (PDF)
113-207 December 16, 2014 (No short title) Designate the facility of the United States Postal Service located at 25 South Oak Street in London, Ohio, as the "London Fallen Veterans Memorial Post Office" Pub. L.Tooltip Public Law (United States) 113–207 (text) (PDF)
113-208 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 302 East Green Street in Champaign, Illinois, as the "James R. Burgess Jr. Post Office Building" Pub. L.Tooltip Public Law (United States) 113–208 (text) (PDF)
113-209 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 787 State Route 17M in Monroe, New York, as the "National Clandestine Service of the Central Intelligence Agency NCS Officer Gregg David WenzelMemorial Post Office" Pub. L.Tooltip Public Law (United States) 113–209 (text) (PDF)
113-210 December 16, 2014 (No short title) To provide for the award of a gold medal on behalf of Congress to Jack Nicklaus, in recognition of his service to the Nation in promoting excellence, good sportsmanship, and philanthropy Pub. L.Tooltip Public Law (United States) 113–210 (text) (PDF)
113-211 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 220 Elm Avenue in Munising, Michigan, as the "Elizabeth L. Kinnunen Post Office Building" Pub. L.Tooltip Public Law (United States) 113–211 (text) (PDF)
113-212 December 16, 2014 World War I American Veterans Centennial Commemorative Coin Act To require the Secretary of the Treasury to mint coins in commemoration of the centennial of World War I Pub. L.Tooltip Public Law (United States) 113–212 (text) (PDF)
113-213 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 10360 Southwest 186th Street in Miami, Florida, as the "Larcenia J. Bullard Post Office Building" Pub. L.Tooltip Public Law (United States) 113–213 (text) (PDF)
113-214 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 3349 West 111th Street in Chicago, Illinois, as the "Captain Herbert Johnson Memorial Post Office Building" Pub. L.Tooltip Public Law (United States) 113–214 (text) (PDF)
113-215 December 16, 2014 (No short title) To designate the community-based outpatient clinic of the Department of Veterans Affairs to be constructed at 3141 Centennial Boulevard, Colorado Springs, Colorado, as the "PFC Floyd K. Lindstrom Department of Veterans Affairs Clinic" Pub. L.Tooltip Public Law (United States) 113–215 (text) (PDF)
113-216 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 113 West Michigan Avenue in Jackson, Michigan, as the "Officer James Bonneau Memorial Post Office" Pub. L.Tooltip Public Law (United States) 113–216 (text) (PDF)
113-217 December 16, 2014 (No short title) To designate the community based outpatient clinic of the Department of Veterans Affairs located at 1961 Premier Drivein Mankato, Minnesota, as the "Lyle C. Pearson Community Based Outpatient Clinic" Pub. L.Tooltip Public Law (United States) 113–217 (text) (PDF)
113-218 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 218-10 Merrick Boulevard in Springfield Gardens, New York, as the "Cynthia Jenkins Post Office Building" Pub. L.Tooltip Public Law (United States) 113–218 (text) (PDF)
113-219 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 4000 Leap Road in Hilliard, Ohio, as the "Master Sergeant Shawn T. Hannon, Master Sergeant Jeffrey J. Rieck and Veterans Memorial Post Office Building" Pub. L.Tooltip Public Law (United States) 113–219 (text) (PDF)
113-220 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 90 Vermilyea Avenue, in New York, New York, as the "Corporal Juan Mariel Alcantara Post Office Building" Pub. L.Tooltip Public Law (United States) 113–220 (text) (PDF)
113-221 December 16, 2014 Honor Flight Act To amend title 49, United States Code, to require the Administrator of the Transportation Security Administration to establish a process for providing expedited and dignified passenger screening services for veterans traveling to visit war memorials built and dedicated to honor their service, and for other purposes Pub. L.Tooltip Public Law (United States) 113–221 (text) (PDF)
113-222 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 715 Shawan Falls Drive in Dublin, Ohio, as the "Lance Corporal Wesley G. Davids and Captain Nicholas J. Rozanski Memorial Post Office" Pub. L.Tooltip Public Law (United States) 113–222 (text) (PDF)
113-223 December 16, 2014 Bill Williams River Water Rights Settlement Act of 2014 To direct the Secretary of the Interior to enter into the Big Sandy River-Planet Ranch Water Rights Settlement Agreement and the Hualapai Tribe Bill Williams River Water Rights Settlement Agreement, to provide for the lease of certain land located within Planet Ranch on the Bill Williams River in the State of Arizona to benefit the Lower Colorado River Multi-Species Conservation Program, and to provide for the settlement of specific water rights claims in the Bill Williams River watershed in the State of Arizona Pub. L.Tooltip Public Law (United States) 113–223 (text) (PDF)
113-224 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 2551 Galena Avenue in Simi Valley, California, as the "Neil Havens Post Office" Pub. L.Tooltip Public Law (United States) 113–224 (text) (PDF)
113-225 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 13500 SW 250 Street in Princeton, Florida, as the "Corporal Christian A. Guzman Rivera Post Office Building" Pub. L.Tooltip Public Law (United States) 113–225 (text) (PDF)
113-226 December 16, 2014 (No short title) To designate the facility of the United States Postal Service located at 100 Admiral Callaghan Lane in Vallejo, California, as the "Philmore Graham Post Office Building" Pub. L.Tooltip Public Law (United States) 113–226 (text) (PDF)
113-227 December 16, 2014 (No short title) To establish the Law School Clinic Certification Program of the United States Patent and Trademark Office, and for other purposes Pub. L.Tooltip Public Law (United States) 113–227 (text) (PDF)
113-228 December 16, 2014 (No short title) To provide for the approval of the Amendment to the Agreement Between the Government of the United States of America and the Government of the United Kingdom of Great Britain and Northern Ireland for Cooperation on the Usesof Atomic Energy for Mutual Defense Purposes Pub. L.Tooltip Public Law (United States) 113–228 (text) (PDF)
113-229 December 16, 2014 (No short title) Conferring honorary citizenship of the United States on Bernardo de Galvez y Madrid, Viscount of Galveston and Count of Galvez Pub. L.Tooltip Public Law (United States) 113–229 (text) (PDF)
113-230 December 16, 2014 (No short title) To designate the medical center of the Department of Veterans Affairs located at 3900 Woodland Avenue in Philadelphia, Pennsylvania, as the "Corporal Michael J. Crescenz Department of Veterans Affairs Medical Center" Pub. L.Tooltip Public Law (United States) 113–230 (text) (PDF)
113-231 December 16, 2014 (No short title) To designate the Junction City Community-Based Outpatient Clinic located at 715 Southwind Drive, Junction City, Kansas, as the Lieutenant General Richard J. Seitz Community-Based Outpatient Clinic Pub. L.Tooltip Public Law (United States) 113–231 (text) (PDF)
113-232 December 16, 2014 Blackfoot River Land Exchange Act of 2014 To exchange trust and fee land to resolve land disputes created by the realignment of the Blackfoot River along the boundary of the Fort Hall Indian Reservation, and for other purposes Pub. L.Tooltip Public Law (United States) 113–232 (text) (PDF)
113-233 December 16, 2014 Adding Ebola to the FDA Priority Review Voucher Program Act To expand the program of priority review to encourage treatments for tropical diseases Pub. L.Tooltip Public Law (United States) 113–233 (text) (PDF)
113-234 December 16, 2014 (No short title) To designate the community based outpatient clinic of the Department of Veterans Affairs located at 310 Home Boulevard in Galesburg, Illinois, as the "Lane A. Evans VA Community Based Outpatient Clinic" Pub. L.Tooltip Public Law (United States) 113–234 (text) (PDF)
113-235 December 16, 2014 Consolidated and Further Continuing Appropriations Act, 2015 Making consolidated appropriations for the fiscal year ending September 30, 2015, and for other purposes Pub. L.Tooltip Public Law (United States) 113–235 (text) (PDF)
113-236 December 18, 2014 Sudden Unexpected Death Data Enhancement and Awareness Act To improve the health of children and help better understand and enhance awareness about unexpected sudden death in early life Pub. L.Tooltip Public Law (United States) 113–236 (text) (PDF)
113-237 December 18, 2014 (No short title) To make revisions in title 36, United States Code, as necessary to keep the title current and make technical corrections and improvements Pub. L.Tooltip Public Law (United States) 113–237 (text) (PDF)
113-238 December 18, 2014 Aviation Security Stakeholder Participation Act of 2014 To amend title 49, United States Code, to direct the Assistant Secretary of Homeland Security (Transportation Security Administration) to establish an Aviation Security Advisory Committee, and for other purposes Pub. L.Tooltip Public Law (United States) 113–238 (text) (PDF)
113-239 December 18, 2014 Permanent Electronic Duck Stamp Act of 2013 To grant the Secretary of the Interior permanent authority to authorize States to issue electronic duck stamps, and for other purposes Pub. L.Tooltip Public Law (United States) 113–239 (text) (PDF)
113-240 December 18, 2014 Newborn Screening Saves Lives Reauthorization Act of 2014 To amend the Public Health Service Act to reauthorize programs under part A of title XI of such Act Pub. L.Tooltip Public Law (United States) 113–240 (text) (PDF)
113-241 December 18, 2014 (No short title) To designate the United States Federal Judicial Center located at 333 West Broadway in San Diego, California, as the "John Rhoades Federal Judicial Center" and to designate the United States courthouse located at 333 West Broadway in San Diego, California, as the "James M. Carter and Judith N. Keep United States Courthouse" Pub. L.Tooltip Public Law (United States) 113–241 (text) (PDF)
113-242 December 18, 2014 Death in Custody Reporting Act of 2013 To encourage States to report to the Attorney General certain information regarding the deaths of individuals in the custody of law enforcement agencies, and for other purposes Pub. L.Tooltip Public Law (United States) 113–242 (text) (PDF)
113-243 December 18, 2014 (No short title) To amend certain provisions of the FAA Modernization and Reform Act of 2012 Pub. L.Tooltip Public Law (United States) 113–243 (text) (PDF)
113-244 December 18, 2014 Crooked River Collaborative Water Security and Jobs Act of 2014 To amend the Wild and Scenic Rivers Act to adjust the Crooked River boundary, to provide water certainty for the City of Prineville, Oregon, and for other purposes Pub. L.Tooltip Public Law (United States) 113–244 (text) (PDF)
113-245 December 18, 2014 Transportation Security Acquisition Reform Act To require the Transportation Security Administration to implement best practices and improve transparency with regard to technology acquisition programs, and for other purposes Pub. L.Tooltip Public Law (United States) 113–245 (text) (PDF)
113-246 December 18, 2014 Cybersecurity Workforce Assessment Act To require the Secretary of Homeland Security to assess the cybersecurity workforce of the Department of Homeland Security and develop a comprehensive workforce strategy, and for other purposes Pub. L.Tooltip Public Law (United States) 113–246 (text) (PDF)
113-247 December 18, 2014 (No short title) To designate the facility of the United States Postal Service located at 442 Miller Valley Road in Prescott, Arizona, as the "Barry M. Goldwater Post Office" Pub. L.Tooltip Public Law (United States) 113–247 (text) (PDF)
113-248 December 18, 2014 (No short title) To approve the transfer of Yellow Creek Port properties in Iuka, Mississippi Pub. L.Tooltip Public Law (United States) 113–248 (text) (PDF)
113-249 December 18, 2014 (No short title) To designate the building occupied by the Federal Bureau of Investigation located at 801 Follin Lane, Vienna, Virginia, as the "Michael D. Resnick Terrorist Screening Center" Pub. L.Tooltip Public Law (United States) 113–249 (text) (PDF)
113-250 December 18, 2014 (No short title) To enhance the ability of community financial institutions to foster economic growth and serve their communities, boost smallbusinesses, increase individual savings, and for other purposes Pub. L.Tooltip Public Law (United States) 113–250 (text) (PDF)
113-251 December 18, 2014 American Savings Promotion Act To provide for the use of savings promotion raffle products by financial institutions to encourage savings, and for other purposes Pub. L.Tooltip Public Law (United States) 113–251 (text) (PDF)
113-252 December 18, 2014 Credit Union Share Insurance Fund Parity Act To amend the Federal Credit Union Act to extend insurance coverage to amounts held in a member account on behalf of another person, and for other purposes Pub. L.Tooltip Public Law (United States) 113–252 (text) (PDF)
113-253 December 18, 2014 (No short title) To revise the boundaries of certain John H. Chafee Coastal Barrier Resources System units Pub. L.Tooltip Public Law (United States) 113–253 (text) (PDF)
113-254 December 18, 2014 Protecting and Securing Chemical Facilities from Terrorist Attacks Act of 2014 To recodify and reauthorize the Chemical Facility Anti-Terrorism Standards Program Pub. L.Tooltip Public Law (United States) 113–254 (text) (PDF)
113-255 December 18, 2014 Smart Savings Act To amend title 5, United States Code, to change the default investment fund under the Thrift Savings Plan, and for other purposes Pub. L.Tooltip Public Law (United States) 113–255 (text) (PDF)
113-256 December 18, 2014 (No short title) To name the Department of Veterans Affairs medical center in Waco, Texas, as the "Doris Miller Department of Veterans Affairs Medical Center" Pub. L.Tooltip Public Law (United States) 113–256 (text) (PDF)
113-257 December 18, 2014 Veterans Traumatic Brain Injury Care Improvement Act of 2014 To extend and modify a pilot program on assisted living services for veterans with traumatic brain injury Pub. L.Tooltip Public Law (United States) 113–257 (text) (PDF)
113-258 December 18, 2014 (No short title) To redesignate the facility of the United States Postal Service located at 161 Live Oak Street in Miami, Arizona, as the "Staff Sergeant Manuel V. Mendoza Post Office Building" Pub. L.Tooltip Public Law (United States) 113–258 (text) (PDF)
113-259 December 18, 2014 (No short title) To designate the facility of the United States Postal Service located at 601 West Baker Road in Baytown, Texas, as the "Specialist Keith Erin Grace, Jr. Memorial Post Office" Pub. L.Tooltip Public Law (United States) 113–259 (text) (PDF)
113-260 December 18, 2014 Designer Anabolic Steroid Control Act of 2014 To amend the Controlled Substances Act to more effectively regulate anabolic steroids Pub. L.Tooltip Public Law (United States) 113–260 (text) (PDF)
113-261 December 18, 2014 (No short title) To designate a segment of Interstate Route 35 in the State of Minnesota as the "James L. Oberstar Memorial Highway" Pub. L.Tooltip Public Law (United States) 113–261 (text) (PDF)
113-262 December 18, 2014 May 31, 1918 Act Repeal Act To repeal the Act of May 31, 1918, and for other purposes Pub. L.Tooltip Public Law (United States) 113–262 (text) (PDF)
113-263 December 18, 2014 EPS Service Parts Act of 2014 To amend the Energy Policy and Conservation Act to permit exemptions for external power supplies from certain efficiency standards, and for other purposes Pub. L.Tooltip Public Law (United States) 113–263 (text) (PDF)
113-264 December 18, 2014 Federal Duck Stamp Act of 2014 To amend the Migratory Bird Hunting and Conservation Stamp Act to increase in the price of Migratory Bird Hunting and Conservation Stamps to fund the acquisition of conservation easements for migratory birds, and for other purposes Pub. L.Tooltip Public Law (United States) 113–264 (text) (PDF)
113-265 December 18, 2014 EARLY Act Reauthorization of 2014 To reauthorize the Young Women's Breast Health Education and Awareness Requires Learning Young Act of 2009 Pub. L.Tooltip Public Law (United States) 113–265 (text) (PDF)
113-266 December 18, 2014 (No short title) To designate the facility of the United States Postal Service located at 73839 Gorgonio Drive in Twentynine Palms, California, as the "Colonel M.J. `Mac' Dube, USMC Post Office Building" Pub. L.Tooltip Public Law (United States) 113–266 (text) (PDF)
113-267 December 18, 2014 (No short title) To designate the facility of the United States Postal Service located at 801 West Ocean Avenue in Lompoc, California, as the "Federal Correctional Officer Scott J. Williams Memorial Post Office Building" Pub. L.Tooltip Public Law (United States) 113–267 (text) (PDF)
113-268 December 18, 2014 (No short title) To designate the facility of the United States Postal Service located at 101 East Market Street in Long Beach, California, as the "Juanita Millender-McDonald Post Office" Pub. L.Tooltip Public Law (United States) 113–268 (text) (PDF)
113-269 December 18, 2014 Propane Education and Research Enhancement Act of 2014 To modify certain provisions relating to the Propane Education and Research Council Pub. L.Tooltip Public Law (United States) 113–269 (text) (PDF)
113-270 December 18, 2014 No Social Security for Nazis Act To amend the Social Security Act to provide for the termination of social security benefits for individuals who participated in Nazi persecution, and for other purposes Pub. L.Tooltip Public Law (United States) 113–270 (text) (PDF)
113-271 December 18, 2014 (No short title) To extend the authorization for the United States Commission on International Religious Freedom Pub. L.Tooltip Public Law (United States) 113–271 (text) (PDF)
113-272 December 18, 2014 Ukraine Freedom Support Act of 2014 To impose sanctions with respect to the Russian Federation, to provide additional assistance to Ukraine, and for other purposes Pub. L.Tooltip Public Law (United States) 113–272 (text) (PDF)
113-273 December 18, 2014 Chesapeake Bay Accountability and Recovery Act of 2014 To require the Director of the Office of Management and Budget to prepare a crosscut budget for restoration activities in the Chesapeake Bay watershed, and for other purposes Pub. L.Tooltip Public Law (United States) 113–273 (text) (PDF)
113-274 December 18, 2014 Cybersecurity Enhancement Act of 2014 To provide for an ongoing, voluntary public-private partnership to improve cybersecurity, and to strengthen cybersecurity research and development, workforce development and education, and public awareness and preparedness, and for other purposes Pub. L.Tooltip Public Law (United States) 113–274 (text) (PDF)
113-275 December 18, 2014 (No short title) To amend the Violence Against Women Reauthorization Act of 2013 to repeal a special rule for the State of Alaska, and for other purposes Pub. L.Tooltip Public Law (United States) 113–275 (text) (PDF)
113-276 December 18, 2014 Naval Vessel Transfer Act of 2013 To provide for the transfer of naval vessels to certain foreign recipients, and for other purposes Pub. L.Tooltip Public Law (United States) 113–276 (text) (PDF)
113-277 December 18, 2014 Border Patrol Agent Pay Reform Act of 2014 To amend title 5, United States Code, to improve the security of the United States border and to provide for reforms and rates of pay for border patrol agents Pub. L.Tooltip Public Law (United States) 113–277 (text) (PDF)
113-278 December 18, 2014 Venezuela Defense of Human Rights and Civil Society Act of 2014 To impose targeted sanctions on persons responsible for violations of human rights of antigovernment protesters in Venezuela, to strengthen civil society in Venezuela, and for other purposes Pub. L.Tooltip Public Law (United States) 113–278 (text) (PDF)
113-279 December 18, 2014 Insurance Capital Standards Clarification Act of 2014 To clarify the application of certain leverage and risk-based requirements under the Dodd-Frank Wall Street Reform and Consumer Protection Act Pub. L.Tooltip Public Law (United States) 113–279 (text) (PDF)
113-280 December 18, 2014 United States Anti-Doping Agency Reauthorization Act To reauthorize the United States Anti-Doping Agency, and for other purposes Pub. L.Tooltip Public Law (United States) 113–280 (text) (PDF)
113-281 December 18, 2014 Howard Coble Coast Guard and Maritime Transportation Act of 2014 To authorize appropriations for the Coast Guard for fiscal year 2015, and for other purposes Pub. L.Tooltip Public Law (United States) 113–281 (text) (PDF)
113-282 December 18, 2014 National Cybersecurity Protection Act of 2014 To codify an existing operations center for cybersecurity Pub. L.Tooltip Public Law (United States) 113–282 (text) (PDF)
113-283 December 18, 2014 Federal Information Security Modernization Act of 2014 To amend chapter 35 of title 44, United States Code, to provide for reform to Federal information security Pub. L.Tooltip Public Law (United States) 113–283 (text) (PDF)
113-284 December 18, 2014 DHS OIG Mandates Revision Act of 2014 To repeal certain mandates of the Department of Homeland Security Office of Inspector General Pub. L.Tooltip Public Law (United States) 113–284 (text) (PDF)
113-285 December 18, 2014 (No short title) To release the City of St. Clair, Missouri, from all restrictions, conditions, and limitations on the use, encumbrance, conveyance, andclosure of the St. Clair Regional Airport Pub. L.Tooltip Public Law (United States) 113–285 (text) (PDF)
113-286 December 18, 2014 Foreclosure Relief and Extension for Servicemembers Act of 2014 To extend temporarily the extended period of protection for members of uniformed services relating to mortgages, mortgage foreclosure, and eviction, and for other purposes Pub. L.Tooltip Public Law (United States) 113–286 (text) (PDF)
113-287 December 19, 2014 (No short title) To enact title 54, United States Code, "National Park Service and Related Programs", as positive law Pub. L.Tooltip Public Law (United States) 113–287 (text) (PDF)
113-288 December 19, 2014 Collectible Coin Protection Act To amend the Hobby Protection Act to make unlawful the provision of assistance or support in violation of that Act, and for other purposes Pub. L.Tooltip Public Law (United States) 113–288 (text) (PDF)
113-289 December 19, 2014 Senator Paul Simon Water for the World Act of 2014 To strengthen implementation of the Senator Paul Simon Water for the Poor Act of 2005 by improving the capacity of the United States Government to implement, leverage, and monitor and evaluate programs to provide first-time or improved access to safe drinking water, sanitation, and hygiene to the world's poorest on an equitable and sustainable basis, and for other purposes Pub. L.Tooltip Public Law (United States) 113–289 (text) (PDF)
113-290 December 19, 2014 Grand Portage Band Per Capita Adjustment Act To amend the Act of October 19, 1973, concerning taxable income to members of the Grand Portage Band of Lake Superior Chippewa Indians Pub. L.Tooltip Public Law (United States) 113–290 (text) (PDF)
113-291 December 19, 2014 Carl Levin and Howard P. "Buck" McKeon National Defense Authorization Act for Fiscal Year 2015 To authorize appropriations for fiscal year 2015 for military activities of the Department of Defense, for military construction, and for defense activities of the Department of Energy, to prescribe military personnel strengths for such fiscal year, and for other purposes Pub. L.Tooltip Public Law (United States) 113–291 (text) (PDF)
113-292 December 19, 2014 (No short title) To designate the facility of the United States Postal Service located at 18640 NW 2nd Avenue in Miami, Florida, as the "Father Richard Marquess-Barry Post Office Building" Pub. L.Tooltip Public Law (United States) 113–292 (text) (PDF)
113-293 December 19, 2014 Intelligence Authorization Act for Fiscal Year 2015 To authorize appropriations for fiscal years 2014 and 2015 for intelligence and intelligence-related activities of the United States Government, the Community Management Account, and the Central Intelligence Agency Retirement and Disability System, and for other purposes Pub. L.Tooltip Public Law (United States) 113–293 (text) (PDF)
113-294 December 19, 2014 (No short title) To amend title 49, United States Code, to provide for limitations on the fees charged to passengers of air carriers Pub. L.Tooltip Public Law (United States) 113–294 (text) (PDF)
113-295 December 19, 2014 (No short title) To amend the Internal Revenue Code of 1986 to extend certain expiring provisions and make technical corrections, to amend the Internal Revenue Code of 1986 to provide for the tax treatment of ABLE accounts established under State programs for the care of family members with disabilities, and for other purposes Pub. L.Tooltip Public Law (United States) 113–295 (text) (PDF)
113-296 December 19, 2014 United States-Israel Strategic Partnership Act of 2014 To enhance the strategic partnership between the United States and Israel Pub. L.Tooltip Public Law (United States) 113–296 (text) (PDF)

Private laws

No private laws were enacted this Congress.

Treaties

Treaty number Date of Ratification Short title Description
Treaty 112-4 April 3, 2014 Agreement on Port State Measures to Prevent, Deter, and Eliminate Illegal, Unreported, and Unregulated Fishing
Treaty 113-1 April 3, 2014 Convention on the Conservation and Management of High Seas Fishery Resources in the South Pacific Ocean
Treaty 113-2 April 3, 2014 Convention on the Conservation and Management of High Seas Fisheries Resources in the North Pacific Ocean
Treaty 113-3 April 3, 2014 Amendment to the Convention on Future Multilateral Cooperation in the Northwest Atlantic Fisheries

See also

External links