List of acts of the 114th United States Congress

Source: Wikipedia, the free encyclopedia.

The list of acts of the 114th United States Congress includes all Acts of Congress and ratified treaties by the 114th United States Congress, which began on January 3, 2015, and lasted until January 3, 2017.

Acts include public and private laws, which are enacted after being passed by Congress and signed by the President; however, if 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

President Barack Obama vetoed the following bills during the 114th Congress. The Justice Against Sponsors of Terrorism Act has been enacted by Congress over the President's veto.

  1. February 24, 2015: Vetoed S. 1, Keystone XL Pipeline Approval Act.[1] Override attempt failed in Senate, 62–36 (66 needed).
  2. March 31, 2015: Vetoed S.J.Res. 8, A joint resolution providing for congressional disapproval under chapter 8 of title 5, United States Code, of the rule submitted by the National Labor Relations Board relating to representation case procedures.[2][note 1] The Senate voted to table the veto message rather than vote on and override of the veto. Tabled 96-3.
  3. October 22, 2015: Vetoed H.R. 1735, National Defense Authorization Act for Fiscal Year 2016.[3]
  4. December 19, 2015: Vetoed S.J.Res. 23, A joint resolution providing for congressional disapproval under chapter 8 of title 5, United States Code, of a rule submitted by the Environmental Protection Agency relating to "Standards of Performance for Greenhouse Gas Emissions from New, Modified, and Reconstructed Stationary Sources: Electric Utility Generating Units".[4]
  5. December 19, 2015: Vetoed S.J.Res. 24, A joint resolution providing for congressional disapproval under chapter 8 of title 5, United States Code, of a rule submitted by the Environmental Protection Agency relating to "Carbon Pollution Emission Guidelines for Existing Stationary Sources: Electric Utility Generating Units".[4]
  6. January 8, 2016: Vetoed H.R. 3762, the Restoring Americans' Healthcare Freedom Reconciliation Act of 2015.[5] Override attempt failed in House, 241-186 (285 votes needed).
  7. January 19, 2016: Vetoed S.J.Res. 22, A joint resolution providing for congressional disapproval under chapter 8 of title 5, United States Code, of the rule submitted by the Corps of Engineers and the Environmental Protection Agency relating to the definition of "waters of the United States" under the Federal Water Pollution Control Act [6]
  8. June 8, 2016: Vetoed H.J.Res. 88, joint resolution disapproving the rule submitted by the Department of Labor relating to the definition of the term "Fiduciary".[7]
  9. September 23, 2016: Passed over veto S. 2040, Justice Against Sponsors of Terrorism Act.[8]

Public laws

Public law number
(Linked to Wikisource)
Date of enactment Official short title(s) Official description Link to GPO
114-1 January 12, 2015 Terrorism Risk Insurance Program Reauthorization Act of 2015, with: To extend the termination date of the Terrorism Insurance Program established under the Terrorism Risk Insurance Act of 2002, and for other purposes Pub. L.Tooltip Public Law (United States) 114–1 (text) (PDF)
114-2 February 12, 2015 Clay Hunt SAV Act To direct the Secretary of Veterans Affairs to provide for the conduct of annual evaluations of mental health care and suicide prevention programs of the Department of Veterans Affairs, to require a pilot program on loan repayment for psychiatrists who agree to serve in the Veterans Health Administration of the Department of Veterans Affairs, and for other purposes Pub. L.Tooltip Public Law (United States) 114–2 (text) (PDF)
114-3 February 27, 2015 Protecting Volunteer Firefighters and Emergency Responders Act To amend the Internal Revenue Code of 1986 to ensure that emergency services volunteers are not taken into account as employees under the shared responsibility requirements contained in the Patient Protection and Affordable Care Act Pub. L.Tooltip Public Law (United States) 114–3 (text) (PDF)
114-4 March 4, 2015 Department of Homeland Security Appropriations Act, 2015 Making appropriations for the Department of Homeland Security for the fiscal year ending September 30, 2015, and for other purposes Pub. L.Tooltip Public Law (United States) 114–4 (text) (PDF)
114-5 March 7, 2015 (No short title) To award a Congressional Gold Medal to the Foot Soldiers who participated in Bloody Sunday, Turnaround Tuesday, or the final Selma to Montgomery Voting Rights March in March 1965, which served as a catalyst for the Voting Rights Act of 1965 Pub. L.Tooltip Public Law (United States) 114–5 (text) (PDF)
114-6 March 20, 2015 Office of Compliance Administrative and Technical Corrections Act of 2015 To make administrative and technical corrections to the Congressional Accountability Act of 1995 Pub. L.Tooltip Public Law (United States) 114–6 (text) (PDF)
114-7 April 1, 2015 Slain Officer Family Support Act of 2015 To accelerate the income tax benefits for charitable cash contributions for the relief of the families of New York Police Department Detectives Wenjian Liu and Rafael Ramos, and for other purposes Pub. L.Tooltip Public Law (United States) 114–7 (text) (PDF)
114-8 April 7, 2015 (No short title) To designate the Federal building located at 2030 Southwest 145th Avenue in Miramar, Florida, as the "Benjamin P. Grogan and Jerry L. Dove Federal Building" Pub. L.Tooltip Public Law (United States) 114–8 (text) (PDF)
114-9 April 7, 2015 (No short title) Providing for the reappointment of David M. Rubenstein as a citizen regent of the Board of Regents of the Smithsonian Institution Pub. L.Tooltip Public Law (United States) 114–9 (text) (PDF)
114-10 April 16, 2015 Medicare Access and CHIP Reauthorization Act of 2015 To amend title XVIII of the Social Security Act to repeal the Medicare sustainable growth rate and strengthen Medicare access by improving physician payments and making other improvements, to reauthorize the Children's Health Insurance Program, and for other purposes Pub. L.Tooltip Public Law (United States) 114–10 (text) (PDF)
114-11 April 30, 2015 Energy Efficiency Improvement Act of 2015, with: To promote energy efficiency. Pub. L.Tooltip Public Law (United States) 114–11 (text) (PDF)
114-12 May 19, 2015 Rafael Ramos and Wenjian Liu National Blue Alert Act of 2015 To encourage, enhance, and integrate Blue Alert plans throughout the United States in order to disseminate information when a law enforcement officer is seriously injured or killed in the line of duty, is missing in connection with the officer's official duties, or an imminent and credible threat that an individual intends to cause the serious injury or death of a law enforcement officer is received, and for other purposes Pub. L.Tooltip Public Law (United States) 114–12 (text) (PDF)
114-13 May 19, 2015 (No short title) To clarify the effective date of certain provisions of the Border Patrol Agent Pay Reform Act of 2014, and for other purposes Pub. L.Tooltip Public Law (United States) 114–13 (text) (PDF)
114-14 May 22, 2015 Don't Tax Our Fallen Public Safety Heroes Act To amend the Internal Revenue Code of 1986 to exclude certain compensation received by public safety officers and their dependents from gross income purposes Pub. L.Tooltip Public Law (United States) 114–14 (text) (PDF)
114-15 May 22, 2015 (No short title) To designate the facility of the United States Postal Service located at 820 Elmwood Avenue in Providence, Rhode Island, as the "Sister Ann Keefe Post Office" Pub. L.Tooltip Public Law (United States) 114–15 (text) (PDF)
114-16 May 22, 2015 (No short title) To designate the United States Customs and Border Protection Port of Entry located at First Street and Pan American Avenue in Douglas, Arizona, as the "Raul Hector Castro Port of Entry" Pub. L.Tooltip Public Law (United States) 114–16 (text) (PDF)
114-17 May 22, 2015 Iran Nuclear Agreement Review Act of 2015 To provide for congressional review and oversight of agreements relating to Iran's nuclear program, and for other purposes Pub. L.Tooltip Public Law (United States) 114–17 (text) (PDF)
114-18 May 22, 2015 WIOA Technical Amendments Act To amend the Workforce Innovation and Opportunity Act to improve the Act Pub. L.Tooltip Public Law (United States) 114–18 (text) (PDF)
114-19 May 22, 2015 Construction Authorization and Choice Improvement Act To extend the authorization for the replacement of the existing Department of Veterans Affairs Medical Center in Denver, Colorado, to make certain improvements in the Veterans' Access to Care through Choice, Accountability, and Transparency Act of 2014, and for other purposes Pub. L.Tooltip Public Law (United States) 114–19 (text) (PDF)
114-20 May 29, 2015 (No short title) To designate the United States courthouse located at 700 Grant Street in Pittsburgh, Pennsylvania, as the "Joseph F. Weis Jr. United States Courthouse" Pub. L.Tooltip Public Law (United States) 114–20 (text) (PDF)
114-21 May 29, 2015 Highway and Transportation Funding Act of 2015 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) 114–21 (text) (PDF)
114-22 May 29, 2015 Justice for Victims of Trafficking Act of 2015, with: To provide justice for the victims of trafficking Pub. L.Tooltip Public Law (United States) 114–22 (text) (PDF)
114-23 June 2, 2015 USA Freedom Act: Uniting and Strengthening America by Fulfilling Rights and Ensuring Effective Discipline Over Monitoring Act of 2015 To reform the authorities of the Federal Government to require the production of certain business records, conduct electronic surveillance, use pen registers and trap and trace devices, and use other forms of information gathering for foreign intelligence, counterterrorism, and criminal purposes, and for other purposes Pub. L.Tooltip Public Law (United States) 114–23 (text) (PDF)
114-24 June 12, 2015 Girls Count Act of 2015 To authorize the Secretary of State and the Administrator of the United States Agency for International Development to provide assistance to support the rights of women and girls in developing countries, and for other purposes Pub. L.Tooltip Public Law (United States) 114–24 (text) (PDF)
114-25 June 15, 2015 (No short title) To extend the authorization to carry out the replacement of the existing medical center of the Department of Veterans Affairs in Denver, Colorado, to authorize transfers of amounts to carry out the replacement of such medical center, and for other purposes Pub. L.Tooltip Public Law (United States) 114–25 (text) (PDF)
114-26 June 29, 2015 Defending Public Safety Employees' Retirement Act, with: To amend the Internal Revenue Code of 1986 to allow Federal law enforcement officers, firefighters, and air traffic controllers to make penalty-free withdrawals from governmental plans after age 50, and for other purposes Pub. L.Tooltip Public Law (United States) 114–26 (text) (PDF)
114-27 June 29, 2015 Trade Preferences Extension Act of 2015, with: To extend the African Growth and Opportunity Act, the Generalized System of Preferences, the preferential duty treatment program for Haiti, and for other purposes Pub. L.Tooltip Public Law (United States) 114–27 (text) (PDF)
114-28 July 6, 2015 (No short title) To revoke the charter of incorporation of the Miami Tribe of Oklahoma at the request of that tribe, and for other purposes Pub. L.Tooltip Public Law (United States) 114–28 (text) (PDF)
114-29 July 6, 2015 Department of Homeland Security Interoperable Communications Act To amend the Homeland Security Act of 2002 to require the Under Secretary for Management of the Department of Homeland Security to take administrative action to achieve and maintain interoperable communications capabilities among the components of the Department of Homeland Security, and for other purposes Pub. L.Tooltip Public Law (United States) 114–29 (text) (PDF)
114-30 July 6, 2015 Boys Town Centennial Commemorative Coin Act To require the Secretary of the Treasury to mint coins in commemoration of the centennial of Boys Town, and for other purposes Pub. L.Tooltip Public Law (United States) 114–30 (text) (PDF)
114-31 July 20, 2015 Veterans Identification Card Act 2015 To amend title 38, United States Code, to direct the Secretary of Veterans Affairs to issue, upon request, veteran identification cards to certain veterans Pub. L.Tooltip Public Law (United States) 114–31 (text) (PDF)
114-32 July 20, 2015 (No short title) To designate the facility of the United States Postal Service located at 7050 Highway BB in Cedar Hill, Missouri, as the "Sergeant First Class William B. Woods, Jr. Post Office" Pub. L.Tooltip Public Law (United States) 114–32 (text) (PDF)
114-33 July 20, 2015 (No short title) To designate the facility of the United States Postal Service located at 141 Paloma Drive in Floresville, Texas, as the "Floresville Veterans Post Office Building" Pub. L.Tooltip Public Law (United States) 114–33 (text) (PDF)
114-34 July 20, 2015 (No short title) To designate the facility of the United States Postal Service located at 2000 Mulford Road in Mulberry, Florida, as the "Sergeant First Class Daniel M. Ferguson Post Office" Pub. L.Tooltip Public Law (United States) 114–34 (text) (PDF)
114-35 July 20, 2015 (No short title) To designate the facility of the United States Postal Service located at 442 East 167th Street in Bronx, New York, as the "Herman Badillo Post Office Building" Pub. L.Tooltip Public Law (United States) 114–35 (text) (PDF)
114-36 July 20, 2015 (No short title) To amend the United States Cotton Futures Act to exclude certain cotton futures contracts from coverage under such Act Pub. L.Tooltip Public Law (United States) 114–36 (text) (PDF)
114-37 July 20, 2015 (No short title) To designate the facility of the United States Postal Service located at 143rd Avenue, NW, in Chisholm, Minnesota, as the "James L. Oberstar Memorial Post Office Building" Pub. L.Tooltip Public Law (United States) 114–37 (text) (PDF)
114-38 July 28, 2015 Veterans Entrepreneurship Act of 2015 To amend the Small Business Act to increase access to capital for veteran entrepreneurs, to help create jobs, and for other purposes Pub. L.Tooltip Public Law (United States) 114–38 (text) (PDF)
114-39 July 30, 2015 Medicare Independence at Home Medical Practice Demonstration Improvement Act of 2015 To amend title XVIII of the Social Security Act to provide for an increase in the limit on the length of an agreement under the Medicare independence at home medical practice demonstration program Pub. L.Tooltip Public Law (United States) 114–39 (text) (PDF)
114-40 July 30, 2015 Steve Gleason Act of 2015 To amend title XVIII of the Social Security Act to provide Medicare beneficiary access to eye tracking accessories for speech generating devices and to remove the rental cap for durable medical equipment under the Medicare Program with respect to speech generating devices Pub. L.Tooltip Public Law (United States) 114–40 (text) (PDF)
114-41 July 31, 2015 Surface Transportation and Veterans Health Care Choice Improvement Act of 2015, with: To provide an extension of Federal-aid highway, highway safety, motor carrier safety, transit, and other programs funded out of the Highway Trust Fund, to provide resource flexibility to the Department of Veterans Affairs for health care services, and for other purposes Pub. L.Tooltip Public Law (United States) 114–41 (text) (PDF)
114-42 August 6, 2015 Notice of Observation Treatment and Implication for Care Eligibility Act To amend title XVIII of the Social Security Act to require hospitals to provide certain notifications to individuals classified by such hospitals under observation status rather than admitted as inpatients of such hospitals Pub. L.Tooltip Public Law (United States) 114–42 (text) (PDF)
114-43 August 6, 2015 DHS IT Duplication Reduction Act of 2015 To reduce duplication of information technology at the Department of Homeland Security, and for other purposes Pub. L.Tooltip Public Law (United States) 114–43 (text) (PDF)
114-44 August 6, 2015 Need-Based Educational Aid Act of 2015 To improve and reauthorize provisions relating to the application of the antitrust laws to the award of need-based educational aid Pub. L.Tooltip Public Law (United States) 114–44 (text) (PDF)
114-45 August 7, 2015 Drinking Water Protection Act To amend the Safe Drinking Water Act to provide for the assessment and management of the risk of algal toxins in drinking water, and for other purposes Pub. L.Tooltip Public Law (United States) 114–45 (text) (PDF)
114-46 August 7, 2015 Sawtooth National Recreation Area and Jerry Peak Wilderness Additions Act, with: To establish certain wilderness areas in central Idaho and to authorize various land conveyances involving National Forest System land and Bureau of Land Management land in central Idaho, and for other purposes Pub. L.Tooltip Public Law (United States) 114–46 (text) (PDF)
114-47 August 7, 2015 Land Management Workforce Flexibility Act To amend title 5, United States Code, to provide a pathway for temporary seasonal employees in Federal land management agencies to compete for vacant permanent positions under internal merit promotion procedures, and for other purposes Pub. L.Tooltip Public Law (United States) 114–47 (text) (PDF)
114-48 August 7, 2015 (No short title) To designate the Federal building and United States courthouse located at 83 Meeting Street in Charleston, South Carolina, as the "J. Waties Waring Judicial Center" Pub. L.Tooltip Public Law (United States) 114–48 (text) (PDF)
114-49 August 7, 2015 (No short title) To designate the "PFC Milton A. Lee Medal of Honor Memorial Highway" in the State of Texas Pub. L.Tooltip Public Law (United States) 114–49 (text) (PDF)
114-50 September 25, 2015 Gerardo Hernandez Airport Security Act of 2015 To improve intergovernmental planning for and communication during security incidents at domestic airports, and for other purposes Pub. L.Tooltip Public Law (United States) 114–50 (text) (PDF)
114-51 September 25, 2015 E-Warranty Act of 2015 To allow manufacturers to meet warranty and labeling requirements for consumer products by displaying the terms of warranties on Internet websites, and for other purposes Pub. L.Tooltip Public Law (United States) 114–51 (text) (PDF)
114-52 September 30, 2015 National Windstorm Impact Reduction Act Reauthorization of 2015 To reauthorize the National Windstorm Impact Reduction Program, and for other purposes. Pub. L.Tooltip Public Law (United States) 114–52 (text) (PDF)
114-53 September 30, 2015 TSA Office of Inspection Accountability Act of 2015

Continuing Appropriations Act, 2016

To require the Transportation Security Administration to conform to existing Federal law and regulations regarding criminal investigator positions, and for other purposes Pub. L.Tooltip Public Law (United States) 114–53 (text) (PDF)
114-54 September 30, 2015 Agriculture Reauthorizations Act of 2015 To amend the Agricultural Marketing Act of 1946 to extend the livestock mandatory price reporting requirements, and for other purposes Pub. L.Tooltip Public Law (United States) 114–54 (text) (PDF)
114-55 September 30, 2015 Airport and Airway Extension Act of 2015 To amend title 49, United States Code, to extend authorizations for the airport improvement program, to amend the Internal Revenue Code of 1986 to extend the funding and expenditure authority of the Airport and Airway Trust Fund, and for other purposes Pub. L.Tooltip Public Law (United States) 114–55 (text) (PDF)
114-56 September 30, 2015 (No short title) To provide for the conveyance of certain property to the Yukon Kuskokwim Health Corporation located in Bethel, Alaska Pub. L.Tooltip Public Law (United States) 114–56 (text) (PDF)
114-57 September 30, 2015 New Mexico Navajo Water Settlement Technical Corrections Act To make technical corrections to the Navajo water rights settlement in the State of New Mexico, and for other purposes Pub. L.Tooltip Public Law (United States) 114–57 (text) (PDF)
114-58 September 30, 2015 Department of Veterans Affairs Expiring Authorities Act of 2015 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) 114–58 (text) (PDF)
114-59 October 7, 2015 STEM Education Act of 2015 To define STEM education to include computer science, and to support existing STEM education programs at the National Science Foundation Pub. L.Tooltip Public Law (United States) 114–59 (text) (PDF)
114-60 October 7, 2015 Protecting Affordable Coverage for Employees Act To amend title I of the Patient Protection and Affordable Care Act and title XXVII of the Public Health Service Act to revise the definition of small employer Pub. L.Tooltip Public Law (United States) 114–60 (text) (PDF)
114-61 October 7, 2015 (No short title) To amend the Fair Minimum Wage Act of 2007 to reduce a scheduled increase in the minimum wage applicable to American Samoa Pub. L.Tooltip Public Law (United States) 114–61 (text) (PDF)
114-62 October 7, 2015 Gold Star Fathers Act of 2015 To amend chapter 21 of title 5, United States Code, to provide that fathers of certain permanently disabled or deceased veterans shall be included with mothers of such veterans as preference eligibles for treatment in the civil service Pub. L.Tooltip Public Law (United States) 114–62 (text) (PDF)
114-63 October 7, 2015 Ensuring Access to Clinical Trials Act of 2015 To permanently allow an exclusion under the Supplemental Security Income program and the Medicaid program for compensation provided to individuals who participate in clinical trials for rare diseases or conditions Pub. L.Tooltip Public Law (United States) 114–63 (text) (PDF)
114-64 October 7, 2015 (No short title) To designate the United States courthouse located at 200 NW 4th Street in Oklahoma City, Oklahoma, as the William J. Holloway, Jr. United States Courthouse Pub. L.Tooltip Public Law (United States) 114–64 (text) (PDF)
114-65 October 7, 2015 Federal Vehicle Repair Cost Savings Act of 2015 To reduce the operation and maintenance costs associated with the Federal fleet by encouraging the use of remanufactured parts, and for other purposes Pub. L.Tooltip Public Law (United States) 114–65 (text) (PDF)
114-66 October 7, 2015 (No short title) To designate the facility of the United States Postal Service located at 1 Walter Hammond Place in Waldwick, New Jersey, as the "Staff Sergeant Joseph D'Augustine Post Office Building" Pub. L.Tooltip Public Law (United States) 114–66 (text) (PDF)
114-67 October 7, 2015 (No short title) To designate the Federal building located at 617 Walnut Street in Helena, Arkansas, as the "Jacob Trieber Federal Building, United States Post Office, and United States Court House" Pub. L.Tooltip Public Law (United States) 114–67 (text) (PDF)
114-68 October 16, 2015 Border Jobs for Veterans Act of 2015 To actively recruit members of the Armed Forces who are separating from military service to serve as Customs and Border Protection officers Pub. L.Tooltip Public Law (United States) 114–68 (text) (PDF)
114-69 October 16, 2015 Albuquerque Indian School Land Transfer Act To require the Secretary of the Interior to take into trust 4 parcels of Federal land for the benefit of certain Indian Pueblos in the State of New Mexico Pub. L.Tooltip Public Law (United States) 114–69 (text) (PDF)
114-70 October 16, 2015 Adoptive Family Relief Act To amend the section 221 of the Immigration and Nationality Act to provide relief for adoptive families from immigrant visa fees in certain situations Pub. L.Tooltip Public Law (United States) 114–70 (text) (PDF)
114-71 October 16, 2015 United States Commission on International Religious Freedom Reauthorization Act of 2015 To reauthorize the United States Commission on International Religious Freedom, and for other purposes Pub. L.Tooltip Public Law (United States) 114–71 (text) (PDF)
114-72 October 22, 2015 Quarterly Financial Report Reauthorization Act To extend by 15 years the authority of the Secretary of Commerce to conduct the quarterly financial report program Pub. L.Tooltip Public Law (United States) 114–72 (text) (PDF)
114-73 October 29, 2015 Surface Transportation Extension Act of 2015, with: 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) 114–73 (text) (PDF)
114-74 November 2, 2015 Bipartisan Budget Act of 2015, with: To amend the Internal Revenue Code of 1986 to provide for a right to an administrative appeal relating to adverse determinations of tax-exempt status of certain organizations Pub. L.Tooltip Public Law (United States) 114–74 (text) (PDF)
114-75 November 5, 2015 Wounded Warriors Federal Leave Act of 2015 To amend title 5, United States Code, to provide leave to any new Federal employee who is a veteran with a service-connected disability rated at 30 percent or more for purposes of undergoing medical treatment for such disability, and for other purposes Pub. L.Tooltip Public Law (United States) 114–75 (text) (PDF)
114-76 November 5, 2015 (No short title) To designate the facility of the United States Postal Service located at 16105 Swingley Ridge Road in Chesterfield, Missouri, as the "Sgt. Zachary M. Fisher Post Office" Pub. L.Tooltip Public Law (United States) 114–76 (text) (PDF)
114-77 November 5, 2015 (No short title) To designate the facility of the United States Postal Service located at 55 Grasso Plaza in St. Louis, Missouri, as the "Sgt. Amanda N. Pinson Post Office" Pub. L.Tooltip Public Law (United States) 114–77 (text) (PDF)
114-78 November 5, 2015 (No short title) To designate the facility of the United States Postal Service located at 11662 Gravois Road in St. Louis, Missouri, as the "Lt. Daniel P. Riordan Post Office" Pub. L.Tooltip Public Law (United States) 114–78 (text) (PDF)
114-79 November 5, 2015 (No short title) To designate the facility of the United States Postal Service located at 55 South Pioneer Boulevard in Springboro, Ohio, as the "Richard `Dick' Chenault Post Office Building" Pub. L.Tooltip Public Law (United States) 114–79 (text) (PDF)
114-80 November 5, 2015 DHS Social Media Improvement Act of 2015 To amend the Homeland Security Act of 2002 to authorize the Department of Homeland Security to establish a social media working group, and for other purposes Pub. L.Tooltip Public Law (United States) 114–80 (text) (PDF)
114-81 November 5, 2015 Illegal, Unreported, and Unregulated Fishing Enforcement Act of 2015, with: To strengthen enforcement mechanisms to stop illegal, unreported, and unregulated fishing, to amend the Tuna Conventions Act of 1950 to implement the Antigua Convention, and for other purposes Pub. L.Tooltip Public Law (United States) 114–81 (text) (PDF)
114-82 November 5, 2015 (No short title) To designate the facility of the United States Postal Service located at 90 Cornell Street in Kingston, New York, as the "Staff Sergeant Robert H. Dietz Post Office Building" Pub. L.Tooltip Public Law (United States) 114–82 (text) (PDF)
114-83 November 5, 2015 (No short title) To designate the facility of the United States Postal Service located at 206 West Commercial Street in East Rochester, New York, as the "Officer Daryl R. Pierson Memorial Post Office Building" Pub. L.Tooltip Public Law (United States) 114–83 (text) (PDF)
114-84 November 5, 2015 (No short title) To designate the facility of the United States Postal Service located at 4500 SE 28th Street, Del City, Oklahoma, as the James Robert Kalsu Post Office Building Pub. L.Tooltip Public Law (United States) 114–84 (text) (PDF)
114-85 November 5, 2015 (No short title) To amend title XI of the Social Security Act to clarify waiver authority regarding programs of all-inclusive care for the elderly (PACE programs) Pub. L.Tooltip Public Law (United States) 114–85 (text) (PDF)
114-86 November 5, 2015 Librarian of Congress Succession Modernization Act of 2015 To establish a 10-year term for the service of the Librarian of Congress Pub. L.Tooltip Public Law (United States) 114–86 (text) (PDF)
114-87 November 20, 2015 Surface Transportation Extension Act of 2015, Part II 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) 114–87 (text) (PDF)
114-88 November 25, 2015 Recovery Improvements for Small Entities After Disaster Act of 2015, with: To improve the disaster assistance programs of the Small Business Administration Pub. L.Tooltip Public Law (United States) 114–88 (text) (PDF)
114-89 November 25, 2015 Improving Regulatory Transparency for New Medical Therapies Act To amend the Controlled Substances Act with respect to drug scheduling recommendations by the Secretary of Health and Human Services, and with respect to registration of manufacturers and distributors seeking to conduct clinical testing Pub. L.Tooltip Public Law (United States) 114–89 (text) (PDF)
114-90 November 25, 2015 U.S. Commercial Space Launch Competitiveness Act, with: To facilitate a pro-growth environment for the developing commercial space industry by encouraging private sector investment and creating more stable and predictable regulatory conditions, and for other purposes Pub. L.Tooltip Public Law (United States) 114–90 (text) (PDF)
114-91 November 25, 2015 Protecting Our Infants Act of 2015 To address problems related to prenatal opioid use Pub. L.Tooltip Public Law (United States) 114–91 (text) (PDF)
114-92 November 25, 2015 National Defense Authorization Act for Fiscal Year 2016, with: To authorize appropriations for fiscal year 2016 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) 114–92 (text) (PDF)
114-93 November 25, 2015 Equity in Government Compensation Act of 2015 To suspend the current compensation packages for the chief executive officers of Fannie Mae and Freddie Mac, and for other purposes Pub. L.Tooltip Public Law (United States) 114–93 (text) (PDF)
114-94 December 4, 2015 Fixing America's Surface Transportation Act, with: To authorize funds for Federal-aid highways, highway safety programs, and transit programs, and for other purposes Pub. L.Tooltip Public Law (United States) 114–94 (text) (PDF)
114-95 December 10, 2015 Every Student Succeeds Act To reauthorize the Elementary and Secondary Education Act of 1965 to ensure that every child achieves Pub. L.Tooltip Public Law (United States) 114–95 (text) (PDF)
114-96 December 11, 2015 Further Continuing Appropriations Act, 2016 Further Continuing Appropriations Act, 2016 Pub. L.Tooltip Public Law (United States) 114–96 (text) (PDF)
114-97 December 11, 2015 Improving Access to Emergency Psychiatric Care Act To extend and expand the Medicaid emergency psychiatric demonstration project Pub. L.Tooltip Public Law (United States) 114–97 (text) (PDF)
114-98 December 11, 2015 Grassroots Rural and Small Community Water Systems Assistance Act To amend the Safe Drinking Water Act to reauthorize technical assistance to small public water systems, and for other purposes Pub. L.Tooltip Public Law (United States) 114–98 (text) (PDF)
114-99 December 11, 2015 Breast Cancer Research Stamp Reauthorization Act of 2015 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, and for other purposes Pub. L.Tooltip Public Law (United States) 114–99 (text) (PDF)
114-100 December 16, 2015 (No short title) Making further continuing appropriations for fiscal year 2016, and for other purposes Pub. L.Tooltip Public Law (United States) 114–100 (text) (PDF)
114-101 December 18, 2015 Billy Frank Jr. Tell Your Story Act To redesignate the Nisqually National Wildlife Refuge, located in the State of Washington, as the Billy Frank Jr. Nisqually National Wildlife Refuge, to establish the Medicine Creek Treaty National Memorial within the wildlife refuge, and for other purposes Pub. L.Tooltip Public Law (United States) 114–101 (text) (PDF)
114-102 December 18, 2015 Hizballah International Financing Prevention Act of 2015 To prevent Hizballah and associated entities from gaining access to international financial and other institutions, and for other purposes Pub. L.Tooltip Public Law (United States) 114–102 (text) (PDF)
114-103 December 18, 2015 (No short title) To designate the arboretum at the Hunter Holmes McGuire VA Medical Center in Richmond, Virginia, as the "Phyllis E. Galanti Arboretum" Pub. L.Tooltip Public Law (United States) 114–103 (text) (PDF)
114-104 December 18, 2015 Stem Cell Therapeutic and Research Reauthorization Act of 2015 To reauthorize the Stem Cell Therapeutic and Research Act of 2005, and for other purposes Pub. L.Tooltip Public Law (United States) 114–104 (text) (PDF)
114-105 December 18, 2015 Federal Perkins Loan Program Extension Act of 2015 To extend temporarily the Federal Perkins Loan program, and for other purposes Pub. L.Tooltip Public Law (United States) 114–105 (text) (PDF)
114-106 December 18, 2015 Securing Fairness in Regulatory Timing Act of 2015 To amend title XVIII of the Social Security Act to extend the annual comment period for payment rates under Medicare Advantage Pub. L.Tooltip Public Law (United States) 114–106 (text) (PDF)
114-107 December 18, 2015 National Guard and Reservist Debt Relief Extension Act of 2015 To exempt for an additional 4-year period, from the application of the means-test presumption of abuse under chapter 7, qualifying members of reserve components of the Armed Forces and members of the National Guard who, after September 11, 2001, are called to active duty or to perform a homeland defense activity for not less than 90 days Pub. L.Tooltip Public Law (United States) 114–107 (text) (PDF)
114-108 December 18, 2015 (No short title) Appointing the day for the convening of the second session of the One Hundred Fourteenth Congress Pub. L.Tooltip Public Law (United States) 114–108 (text) (PDF)
114-109 December 18, 2015 Federal Improper Payments Coordination Act of 2015 To provide access to and use of information by Federal agencies in order to reduce improper payments, and for other purposes Pub. L.Tooltip Public Law (United States) 114–109 (text) (PDF)
114-110 December 18, 2015 Surface Transportation Board Reauthorization Act of 2015 To establish the Surface Transportation Board as an independent establishment, and for other purposes Pub. L.Tooltip Public Law (United States) 114–110 (text) (PDF)
114-111 December 18, 2015 Emergency Information Improvement Act of 2015 To amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act to provide eligibility for broadcasting facilities to receive certain disaster assistance, and for other purposes Pub. L.Tooltip Public Law (United States) 114–111 (text) (PDF)
114-112 December 18, 2015 (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 2015 Pub. L.Tooltip Public Law (United States) 114–112 (text) (PDF)
114-113 December 18, 2015 Consolidated Appropriations Act, 2016, with: Making appropriations for military construction, the Department of Veterans Affairs, and related agencies for the fiscal year ending September 30, 2016, and for other purposes Pub. L.Tooltip Public Law (United States) 114–113 (text) (PDF)
114-114 December 28, 2015 Microbead-Free Waters Act of 2015 To amend the Federal Food, Drug, and Cosmetic Act to prohibit the manufacture and introduction or delivery for introduction into interstate commerce of rinse-off cosmetics containing intentionally- added plastic microbeads Pub. L.Tooltip Public Law (United States) 114–114 (text) (PDF)
114-115 December 28, 2015 Patient Access and Medicare Protection Act To amend titles XVIII and XIX of the Social Security Act to improve payments for complex rehabilitation technology and certain radiation therapy services, to ensure flexibility in applying the hardship exception for meaningful use for the 2015 EHR reporting period for 2017 payment adjustments, and for other purposes Pub. L.Tooltip Public Law (United States) 114–115 (text) (PDF)
114-116 January 28, 2016 Child Nicotine Poisoning Prevention Act of 2015 To require special packaging for liquid nicotine containers, and for other purposes Pub. L.Tooltip Public Law (United States) 114–116 (text) (PDF)
114-117 January 28, 2016 Grants Oversight and New Efficiency Act To close out expired grants Pub. L.Tooltip Public Law (United States) 114–117 (text) (PDF)
114-118 January 28, 2016 District of Columbia Courts, Public Defender Service, and Court Services and Offender Supervision Agency Act of 2015 To revise certain authorities of the District of Columbia courts, the Court Services and Offender Supervision Agency for the District of Columbia, and the Public Defender Service for the District of Columbia, and for other purposes Pub. L.Tooltip Public Law (United States) 114–118 (text) (PDF)
114-119 February 8, 2016 International Megan's Law to Prevent Child Exploitation and Other Sexual Crimes Through Advanced Notification of Traveling Sex Offenders To protect children and others from sexual abuse and exploitation, including sex trafficking and sex tourism, by providing advance notice of intended travel by registered sex offenders outside the United States to the government of the country of destination, requesting foreign governments to notify the United States when a known sex offender is seeking to enter the United States, and for other purposes Pub. L.Tooltip Public Law (United States) 114–119 (text) (PDF)
114-120 February 8, 2016 Coast Guard Authorization Act of 2015, with: To authorize appropriations for the Coast Guard for fiscal years 2016 and 2017, and for other purposes Pub. L.Tooltip Public Law (United States) 114–120 (text) (PDF)
114-121 February 8, 2016 Electrify Africa Act of 2015 To establish a comprehensive United States Government policy to encourage the efforts of countries in sub-Saharan Africa to develop an appropriate mix of power solutions, including renewable energy, for more broadly distributed electricity access in order to support poverty reduction, promote development outcomes, and drive economic growth, and for other purposes Pub. L.Tooltip Public Law (United States) 114–121 (text) (PDF)
114-122 February 18, 2016 North Korea Sanctions and Policy Enhancement Act of 2016 To improve the enforcement of sanctions against the Government of North Korea, and for other purposes Pub. L.Tooltip Public Law (United States) 114–122 (text) (PDF)
114-123 February 18, 2016 United States-Jordan Defense Cooperation Act of 2015 To improve defense cooperation between the United States and the Hashemite Kingdom of Jordan Pub. L.Tooltip Public Law (United States) 114–123 (text) (PDF)
114-124 February 18, 2016 Research Excellence and Advancements for Dyslexia Act To require the President's annual budget request to Congress each year to include a line item for the Research in Disabilities Education program of the National Science Foundation and to require the National Science Foundation to conduct research on dyslexia Pub. L.Tooltip Public Law (United States) 114–124 (text) (PDF)
114-125 February 24, 2016 Trade Facilitation and Trade Enforcement Act of 2015, with: To reauthorize trade facilitation and trade enforcement functions and activities, and for other purposes Pub. L.Tooltip Public Law (United States) 114–125 (text) (PDF)
114-126 February 24, 2016 Judicial Redress Act of 2015 To extend Privacy Act remedies to citizens of certified states, and for other purposes Pub. L.Tooltip Public Law (United States) 114–126 (text) (PDF)
114-127 February 29, 2016 (No short title) To allow the Miami Tribe of Oklahoma to lease or transfer certain lands Pub. L.Tooltip Public Law (United States) 114–127 (text) (PDF)
114-128 February 29, 2016 (No short title) To revise the boundaries of certain John H. Chafee Coastal Barrier Resources System units in Florida Pub. L.Tooltip Public Law (United States) 114–128 (text) (PDF)
114-129 February 29, 2016 (No short title) To provide for the conveyance of land of the Illiana Health Care System of the Department of Veterans Affairs in Danville, Illinois Pub. L.Tooltip Public Law (United States) 114–129 (text) (PDF)
114-130 February 29, 2016 (No short title) To direct the Secretary of Veterans Affairs to convey to the Florida Department of Veterans Affairs all right, title, and interest of the United States to the property known as "The Community Living Center" at the Lake Baldwin Veterans Affairs Outpatient Clinic, Orlando, Florida Pub. L.Tooltip Public Law (United States) 114–130 (text) (PDF)
114-131 February 29, 2016 (No short title) To extend the deadline for the submittal of the final report required by the Commission on Care Pub. L.Tooltip Public Law (United States) 114–131 (text) (PDF)
114-132 February 29, 2016 Directing Dollars to Disaster Relief Act of 2015 To direct the Administrator of the Federal Emergency Management Agency to develop an integrated plan to reduce administrative costs under the Robert T. Stafford Disaster Relief and Emergency Assistance Act, and for other purposes Pub. L.Tooltip Public Law (United States) 114–132 (text) (PDF)
114-133 March 9, 2016 Eric Williams Correctional Officer Protection Act of 2015 To amend title 18, United States Code, to authorize the Director of the Bureau of Prisons to issue oleoresin capsicum spray to officers and employees of the Bureau of Prisons Pub. L.Tooltip Public Law (United States) 114–133 (text) (PDF)
114-134 March 9, 2016 (No short title) To designate the facility of the United States Postal Service located at 2082 Stringtown Road in Grove City, Ohio, as the "Specialist Joseph W. Riley Post Office Building" Pub. L.Tooltip Public Law (United States) 114–134 (text) (PDF)
114-135 March 18, 2016 (No short title) To amend title 36, United States Code, to make certain improvements in the congressional charter of the Disabled American Veterans Pub. L.Tooltip Public Law (United States) 114–135 (text) (PDF)
114-136 March 18, 2016 Edward 'Ted' Kaufman and Michael Leavitt Presidential Transitions Improvements Act of 2015 To improve the process of presidential transition Pub. L.Tooltip Public Law (United States) 114–136 (text) (PDF)
114-137 March 18, 2016 Competitive Service Act of 2015 To allow additional appointing authorities to select individuals from competitive service certificates Pub. L.Tooltip Public Law (United States) 114–137 (text) (PDF)
114-138 March 18, 2016 (No short title) To designate the facility of the United States Postal Service located at 99 West 2nd Street in Fond du Lac, Wisconsin, as the Lieutenant Colonel James "Maggie" Megellas Post Office Pub. L.Tooltip Public Law (United States) 114–138 (text) (PDF)
114-139 March 18, 2016 (No short title) To direct the Secretary of State to develop a strategy to obtain observer status for Taiwan in the International Criminal Police Organization, and for other purposes Pub. L.Tooltip Public Law (United States) 114–139 (text) (PDF)
114-140 March 30, 2016 Evidence-Based Policymaking Commission Act of 2016 To establish the Commission on Evidence-Based Policymaking, and for other purposes Pub. L.Tooltip Public Law (United States) 114–140 (text) (PDF)
114-141 March 30, 2016 Airport and Airway Extension Act of 2016 To amend title 49, United States Code, to extend authorizations for the airport improvement program, to amend the Internal Revenue Code of 1986 to extend the funding and expenditure authority of the Airport and Airway Trust Fund, and for other purposes Pub. L.Tooltip Public Law (United States) 114–141 (text) (PDF)
114-142 March 31, 2016 Foreclosure Relief and Extension for Servicemembers Act of 2015 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) 114–142 (text) (PDF)
114-143 April 11, 2016 Integrated Public Alert and Warning System Modernization Act of 2015 To amend the Homeland Security Act of 2002 to direct the Administrator of the Federal Emergency Management Agency to modernize the integrated public alert and warning system of the United States, and for other purposes Pub. L.Tooltip Public Law (United States) 114–143 (text) (PDF)
114-144 April 19, 2016 Older Americans Act Reauthorization Act of 2016 To reauthorize the Older Americans Act of 1965, and for other purposes Pub. L.Tooltip Public Law (United States) 114–144 (text) (PDF)
114-145 April 19, 2016 Ensuring Patient Access and Effective Drug Enforcement Act of 2016 To improve enforcement efforts related to prescription drug diversion and abuse, and for other purposes Pub. L.Tooltip Public Law (United States) 114–145 (text) (PDF)
114-146 April 19, 2016 Adding Zika Virus to the FDA Priority Review Voucher Program Act To expand the tropical disease product priority review voucher program to encourage treatments for Zika virus Pub. L.Tooltip Public Law (United States) 114–146 (text) (PDF)
114-147 April 29, 2016 National POW/MIA Remembrance Act of 2015 To direct the Architect of the Capitol to place in the United States Capitol a chair honoring American Prisoners of War/Missing in Action Pub. L.Tooltip Public Law (United States) 114–147 (text) (PDF)
114-148 April 29, 2016 Breast Cancer Awareness Commemorative Coin Act To require the Secretary of the Treasury to mint coins in recognition of the fight against breast cancer Pub. L.Tooltip Public Law (United States) 114–148 (text) (PDF)
114-149 April 29, 2016 (No short title) To rename the Armed Forces Reserve Center in Great Falls, Montana, the Captain John E. Moran and Captain William Wylie Galt Armed Forces Reserve Center Pub. L.Tooltip Public Law (United States) 114–149 (text) (PDF)
114-150 April 29, 2016 Department of Homeland Security Headquarters Consolidation Accountability Act of 2015 To direct the Secretary of Homeland Security to submit to Congress information on the Department of Homeland Security headquarters consolidation project in the National Capital Region, and for other purposes Pub. L.Tooltip Public Law (United States) 114–150 (text) (PDF)
114-151 May 9, 2016 Protect and Preserve International Cultural Property Act To protect and preserve international cultural property at risk due to political instability, armed conflict, or natural or other disasters, and for other purposes Pub. L.Tooltip Public Law (United States) 114–151 (text) (PDF)
114-152 May 9, 2016 National Bison Legacy Act To adopt the bison as the national mammal of the United States Pub. L.Tooltip Public Law (United States) 114–152 (text) (PDF)
114-153 May 11, 2016 Defend Trade Secrets Act of 2016 To amend chapter 90 of title 18, United States Code, to provide Federal jurisdiction for the theft of trade secrets, and for other purposes Pub. L.Tooltip Public Law (United States) 114–153 (text) (PDF)
114-154 May 16, 2016 Transnational Drug Trafficking Act of 2015 To provide the Department of Justice with additional tools to target extraterritorial drug trafficking activity, and for other purposes Pub. L.Tooltip Public Law (United States) 114–154 (text) (PDF)
114-155 May 16, 2016 Bulletproof Vest Partnership Grant Program Reauthorization Act of 2015 To amend title I of the Omnibus Crime Control and Safe Streets Act of 1968 to extend the authorization of the Bulletproof Vest Partnership Grant Program through fiscal year 2020, and for other purposes Pub. L.Tooltip Public Law (United States) 114–155 (text) (PDF)
114-156 May 16, 2016 Fallen Heroes Flag Act of 2016 To provide Capitol-flown flags to the immediate family of firefighters, law enforcement officers, members of rescue squads or ambulance crews, and public safety officers who are killed in the line of duty Pub. L.Tooltip Public Law (United States) 114–156 (text) (PDF)
114-157 May 20, 2016 (No short title) To amend the Department of Energy Organization Act and the Local Public Works Capital Development and Investment Act of 1976 to modernize terms relating to minorities Pub. L.Tooltip Public Law (United States) 114–157 (text) (PDF)
114-158 May 20, 2016 (No short title) To amend title 38, United States Code, to provide for the inurnment in Arlington National Cemetery of the cremated remains of certain persons whose service has been determined to be active service Pub. L.Tooltip Public Law (United States) 114–158 (text) (PDF)
114-159 May 20, 2016 American Manufacturing Competitiveness Act of 2016 To establish a process for the submission and consideration of petitions for temporary duty suspensions and reductions, and for other purposes Pub. L.Tooltip Public Law (United States) 114–159 (text) (PDF)
114-160 May 20, 2016 (No short title) To designate the Federal building located at 99 New York Avenue, N.E., in the District of Columbia as the "Ariel Rios Federal Building" Pub. L.Tooltip Public Law (United States) 114–160 (text) (PDF)
114-161 May 20, 2016 (No short title) To direct the Administrator of General Services, on behalf of the Archivist of the United States, to convey certain Federal property located in the State of Alaska to the Municipality of Anchorage, Alaska Pub. L.Tooltip Public Law (United States) 114–161 (text) (PDF)
114-162 May 20, 2016 (No short title) To amend the Federal Water Pollution Control Act to reauthorize the National Estuary Program, and for other purposes Pub. L.Tooltip Public Law (United States) 114–162 (text) (PDF)
114-163 May 20, 2016 (No short title) To provide for the authority for the successors and assigns of the Starr-Camargo Bridge Company to maintain and operate a toll bridge across the Rio Grande near Rio Grande City, Texas, and for other purposes Pub. L.Tooltip Public Law (United States) 114–163 (text) (PDF)
114-164 June 3, 2016 (No short title) To name the Department of Veterans Affairs community-based outpatient clinic in Sevierville, Tennessee, the Dannie A. Carr Veterans Outpatient Clinic Pub. L.Tooltip Public Law (United States) 114–164 (text) (PDF)
114-165 June 3, 2016 Native American Children's Safety Act To amend the Indian Child Protection and Family Violence Prevention Act to require background checks before foster care placements are ordered in tribal court proceedings, and for other purposes Pub. L.Tooltip Public Law (United States) 114–165 (text) (PDF)
114-166 June 13, 2016 (No short title) To designate the facility of the United States Postal Service located at 1103 USPS Building 1103 in Camp Pendleton, California, as the "Camp Pendleton Medal of Honor Post Office" Pub. L.Tooltip Public Law (United States) 114–166 (text) (PDF)
114-167 June 13, 2016 (No short title) To designate the facility of the United States Postal Service located at 523 East Railroad Street in Knox, Pennsylvania, as the "Specialist Ross A. McGinnis Memorial Post Office" Pub. L.Tooltip Public Law (United States) 114–167 (text) (PDF)
114-168 June 13, 2016 (No short title) To designate the facility of the United States Postal Service located at 1048 West Robinhood Drive in Stockton, California, as the "W. Ronald Coale Memorial Post Office Building" Pub. L.Tooltip Public Law (United States) 114–168 (text) (PDF)
114-169 June 13, 2016 (No short title) To designate the facility of the United States Postal Service located at 5351 Lapalco Boulevard in Marrero, Louisiana, as the "Lionel R. Collins, Sr. Post Office Building" Pub. L.Tooltip Public Law (United States) 114–169 (text) (PDF)
114-170 June 13, 2016 (No short title) To designate the facility of the United States Postal Service located at 201 B Street in Perryville, Arkansas, as the "Harold George Bennett Post Office" Pub. L.Tooltip Public Law (United States) 114–170 (text) (PDF)
114-171 June 13, 2016 (No short title) To designate the facility of the United States Postal Service located at 5919 Chef Menteur Highway in New Orleans, Louisiana, as the "Daryle Holloway Post Office Building" Pub. L.Tooltip Public Law (United States) 114–171 (text) (PDF)
114-172 June 13, 2016 (No short title) To designate the facility of the United States Postal Service located at 4567 Rockbridge Road in Pine Lake, Georgia, as the "Francis Manuel Ortega Post Office" Pub. L.Tooltip Public Law (United States) 114–172 (text) (PDF)
114-173 June 13, 2016 (No short title) To designate the facility of the United States Postal Service located at 7715 Post Road, North Kingstown, Rhode Island, as the "Melvoid J. Benson Post Office Building" Pub. L.Tooltip Public Law (United States) 114–173 (text) (PDF)
114-174 June 13, 2016 (No short title) To designate the facility of the United States Postal Service located at 200 Town Run Lane in Winston-Salem, North Carolina, as the "Maya Angelou Memorial Post Office" Pub. L.Tooltip Public Law (United States) 114–174 (text) (PDF)
114-175 June 13, 2016 (No short title) To designate the facility of the United States Postal Service located at 1265 Hurffville Road in Deptford Township, New Jersey, as the "First Lieutenant Salvatore S. Corma II Post Office Building" Pub. L.Tooltip Public Law (United States) 114–175 (text) (PDF)
114-176 June 13, 2016 (No short title) To designate the facility of the United States Postal Service located at 220 East Oak Street, Glenwood City, Wisconsin, as the Second Lt. Ellen Ainsworth Memorial Post Office Pub. L.Tooltip Public Law (United States) 114–176 (text) (PDF)
114-177 June 13, 2016 (No short title) To designate the facility of the United States Postal Service located at 615 6th Avenue SE in Cedar Rapids, Iowa as the "Sgt. 1st Class Terryl L. Pasker Post Office Building" Pub. L.Tooltip Public Law (United States) 114–177 (text) (PDF)
114-178 June 22, 2016 Indian Trust Asset Reform Act To provide for Indian trust asset management reform, and for other purposes Pub. L.Tooltip Public Law (United States) 114–178 (text) (PDF)
114-179 June 22, 2016 (No short title) To name the Department of Veterans Affairs community-based outpatient clinic in The Dalles, Oregon, as the "Loren R. Kaufman VA Clinic" Pub. L.Tooltip Public Law (United States) 114–179 (text) (PDF)
114-180 June 22, 2016 Federal Law Enforcement Self-Defense and Protection Act of 2015 To ensure Federal law enforcement officers remain able to ensure their own safety, and the safety of their families, during a covered furlough Pub. L.Tooltip Public Law (United States) 114–180 (text) (PDF)
114-181 June 22, 2016 (No short title) To take certain Federal lands located in Lassen County, California, into trust for the benefit of the Susanville Indian Rancheria, and for other purposes Pub. L.Tooltip Public Law (United States) 114–181 (text) (PDF)
114-182 June 22, 2016 Frank R. Lautenberg Chemical Safety for the 21st Century Act, with: To modernize the Toxic Substances Control Act, and for other purposes Pub. L.Tooltip Public Law (United States) 114–182 (text) (PDF)
114-183 June 22, 2016 Protecting our Infrastructure of Pipelines and Enhancing Safety Act of 2016 To amend title 49, United States Code, to provide enhanced safety in pipeline transportation, and for other purposes Pub. L.Tooltip Public Law (United States) 114–183 (text) (PDF)
114-184 June 30, 2016 Recovering Missing Children Act To amend the Internal Revenue Code of 1986 to permit the disclosure of certain tax return information for the purpose of missing or exploited children investigations Pub. L.Tooltip Public Law (United States) 114–184 (text) (PDF)
114-185 June 30, 2016 FOIA Improvement Act of 2016 To improve the Freedom of Information Act Pub. L.Tooltip Public Law (United States) 114–185 (text) (PDF)
114-186 June 30, 2016 Fraud Reduction and Data Analytics Act of 2015 To improve Federal agency financial and administrative controls and procedures to assess and mitigate fraud risks, and to improve Federal agencies' development and use of data analytics for the purpose of identifying, preventing, and responding to fraud, including improper payments Pub. L.Tooltip Public Law (United States) 114–186 (text) (PDF)
114-187 June 30, 2016 Puerto Rico Oversight, Management, and Economic Stability Act To reauthorize and amend the National Sea Grant College Program Act, and for other purposes Pub. L.Tooltip Public Law (United States) 114–187 (text) (PDF)
114-188 June 30, 2016 Female Veteran Suicide Prevention Act To direct the Secretary of Veterans Affairs to identify mental health care and suicide prevention programs and metrics that are effective in treating women veterans as part of the evaluation of such programs by the Secretary, and for other purposes Pub. L.Tooltip Public Law (United States) 114–188 (text) (PDF)
114-189 July 6, 2016 (No short title) To provide funds to the Army Corps of Engineers to hire veterans and members of the Armed Forces to assist the Corps with curation and historic preservation activities, and for other purposes
114-190 July 15, 2016 FAA Extension, Safety, and Security Act of 2016, with: To amend title 49, United States Code, to extend authorizations for the airport improvement program, to amend the Internal Revenue Code of 1986 to extend the funding and expenditure authority of the Airport and Airway Trust Fund, and for other purposes Pub. L.Tooltip Public Law (United States) 114–190 (text) (PDF)
114-191 July 15, 2016 Foreign Aid Transparency and Accountability Act of 2016 To direct the President to establish guidelines for covered United States foreign assistance programs, and for other purposes Pub. L.Tooltip Public Law (United States) 114–191 (text) (PDF)
114-192 July 15, 2016 (No short title) To designate the facility of the United States Postal Service located at 15 Rochester Street, Bergen, New York, as the Barry G. Miller Post Office Pub. L.Tooltip Public Law (United States) 114–192 (text) (PDF)
114-193 July 15, 2016 (No short title) To designate the facility of the United States Postal Service located at 525 N Broadway in Aurora, Illinois, as the "Kenneth M. Christy Post Office Building" Pub. L.Tooltip Public Law (United States) 114–193 (text) (PDF)
114-194 July 15, 2016 Venezuela Defense of Human Rights and Civil Society Extension Act of 2016 To extend the termination of sanctions with respect to Venezuela under the Venezuela Defense of Human Rights and Civil Society Act of 2014 Pub. L.Tooltip Public Law (United States) 114–194 (text) (PDF)
114-195 July 20, 2016 Global Food Security Act of 2016 To authorize a comprehensive strategic approach for United States foreign assistance to developing countries to reduce global poverty and hunger, achieve food and nutrition security, promote inclusive, sustainable, agricultural-led economic growth, improve nutritional outcomes, especially for women and children, build resilience among vulnerable populations, and for other purposes Pub. L.Tooltip Public Law (United States) 114–195 (text) (PDF)
114-196 July 22, 2016 United States Semiquincentennial Commission Act of 2016 To establish the United States Semiquincentennial Commission, and for other purposes Pub. L.Tooltip Public Law (United States) 114–196 (text) (PDF)
114-197 July 22, 2016 Veterans' Compensation COLA Act of 2016 To increase, effective as of December 1, 2016, 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) 114–197 (text) (PDF)
114-198 July 22, 2016 Comprehensive Addiction and Recovery Act of 2016, with: To authorize the Attorney General and Secretary of Health and Human Services to award grants to address the prescription opioid abuse and heroin use crisis, and for other purposes Pub. L.Tooltip Public Law (United States) 114–198 (text) (PDF)
114-199 July 22, 2016 Protecting Our Lives by Initiating COPS Expansion Act of 2016 To amend the Omnibus Crime Control and Safe Streets Act of 1968 to authorize COPS grantees to use grant funds for active shooter training, and for other purposes Pub. L.Tooltip Public Law (United States) 114–199 (text) (PDF)
114-200 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 7802 37th Avenue in Jackson Heights, New York, as the "Jeanne and Jules Manford Post Office Building" Pub. L.Tooltip Public Law (United States) 114–200 (text) (PDF)
114-201 July 29, 2016 Housing Opportunity Through Modernization Act of 2016 To provide housing opportunities in the United States through modernization of various housing programs, and for other purposes Pub. L.Tooltip Public Law (United States) 114–201 (text) (PDF)
114-202 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 620 Central Avenue Suite 1A in Hot Springs National Park, Arkansas, as the "Chief Petty Officer Adam Brown United States Post Office" Pub. L.Tooltip Public Law (United States) 114–202 (text) (PDF)
114-203 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 4122 Madison Street, Elfers, Florida, as the "Private First Class Felton Roger Fussell Memorial Post Office" Pub. L.Tooltip Public Law (United States) 114–203 (text) (PDF)
114-204 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 522 North Central Avenue in Phoenix, Arizona, as the "Ed Pastor Post Office" Pub. L.Tooltip Public Law (United States) 114–204 (text) (PDF)
114-205 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 110 East Powerhouse Road in Collegeville, Minnesota, as the "Eugene J. McCarthy Post Office" Pub. L.Tooltip Public Law (United States) 114–205 (text) (PDF)
114-206 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 6691 Church Street in Riverdale, Georgia, as the "Major Gregory E. Barney Post Office Building" Pub. L.Tooltip Public Law (United States) 114–206 (text) (PDF)
114-207 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 61 South Baldwin Avenue in Sierra Madre, California, as the "Louis Van Iersel Post Office" Pub. L.Tooltip Public Law (United States) 114–207 (text) (PDF)
114-208 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 1301 Alabama Avenue in Selma, Alabama as the "Amelia Boynton Robinson Post Office Building" Pub. L.Tooltip Public Law (United States) 114–208 (text) (PDF)
114-209 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 3130 Grants Lake Boulevard in Sugar Land, Texas, as the "LCpl Garrett W. Gamble, USMC Post Office Building" Pub. L.Tooltip Public Law (United States) 114–209 (text) (PDF)
114-210 July 29, 2016 Making Electronic Government Accountable By Yielding Tangible Efficiencies Act of 2016 To require the Director of the Office of Management and Budget to issue a directive on the management of software licenses, and for other purposes Pub. L.Tooltip Public Law (United States) 114–210 (text) (PDF)
114-211 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 229 West Main Cross Street, in Findlay, Ohio, as the "Michael Garver Oxley Memorial Post Office Building" Pub. L.Tooltip Public Law (United States) 114–211 (text) (PDF)
114-212 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 5720 South 142nd Street in Omaha, Nebraska, as the "Petty Officer 1st Class Caleb A. Nelson Post Office Building" Pub. L.Tooltip Public Law (United States) 114–212 (text) (PDF)
114-213 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 3957 2nd Avenue in Laurel Hill, Florida, as the "Sergeant First Class William 'Kelly' Lacey Post Office" Pub. L.Tooltip Public Law (United States) 114–213 (text) (PDF)
114-214 July 29, 2016 (No short title) To designate the facility of the United States Postal Service located at 10721 E Jefferson Ave in Detroit, Michigan, as the "Mary E. McCoy Post Office Building" Pub. L.Tooltip Public Law (United States) 114–214 (text) (PDF)
114-215 July 29, 2016 John F. Kennedy Centennial Commission Act To establish the John F. Kennedy Centennial Commission Pub. L.Tooltip Public Law (United States) 114–215 (text) (PDF)
114-216 July 29, 2016 (No short title) To reauthorize and amend the National Sea Grant College Program Act, and for other purposes Pub. L.Tooltip Public Law (United States) 114–216 (text) (PDF)
114-217 July 29, 2016 Library of Congress Sound Recording and Film Preservation Programs Reauthorization Act of 2016 To reauthorize the sound recording and film preservation programs of the Library of Congress, and for other purposes Pub. L.Tooltip Public Law (United States) 114–217 (text) (PDF)
114-218 July 29, 2016 Department of Veterans Affairs Dental Insurance Reauthorization Act of 2016 To amend title 38, United States Code, to provide a dental insurance plan to veterans and survivors and dependents of veterans Pub. L.Tooltip Public Law (United States) 114–218 (text) (PDF)
114-219 July 29, 2016 (No short title) To authorize the National Library Service for the Blind and Physically Handicapped to provide playback equipment in all formats Pub. L.Tooltip Public Law (United States) 114–219 (text) (PDF)
114-220 September 23, 2016 (No short title) To designate the Department of Veterans Affairs community-based outpatient clinic in Laughlin, Nevada, as the "Master Chief Petty Officer Jesse Dean VA Clinic" Pub. L.Tooltip Public Law (United States) 114–220 (text) (PDF)
114-221 September 23, 2016 Native American Tourism and Improving Visitor Experience Act To enhance and integrate Native American tourism, empower Native American communities, increase coordination and collaboration between Federal tourism assets, and expand heritage and cultural tourism opportunities in the United States Pub. L.Tooltip Public Law (United States) 114–221 (text) (PDF)
114-222 September 28, 2016 Justice Against Sponsors of Terrorism Act To deter terrorism, provide justice for victims, and for other purposes Pub. L.Tooltip Public Law (United States) 114–222 (text) (PDF)
114-223 September 29, 2016 Continuing Appropriations and Military Construction, Veterans Affairs, and Related Agencies Appropriations Act, 2017, and Zika Response and Preparedness Act, with: Making continuing appropriations for fiscal year 2017, and for other purposes Pub. L.Tooltip Public Law (United States) 114–223 (text) (PDF)
114-224 September 29, 2016 Virgin Islands of the United States Centennial Commission Act To establish the Virgin Islands of the United States Centennial Commission Pub. L.Tooltip Public Law (United States) 114–224 (text) (PDF)
114-225 September 29, 2016 (No short title) To designate the United States Customs and Border Protection Port of Entry located at 1400 Lower Island Road in Tornillo, Texas, as the "Marcelino Serna Port of Entry" Pub. L.Tooltip Public Law (United States) 114–225 (text) (PDF)
114-226 September 29, 2016 West Los Angeles Leasing Act of 2016 To authorize the Secretary of Veterans Affairs to enter into certain leases at the Department of Veterans Affairs West Los Angeles Campus in Los Angeles, California, to make certain improvements to the enhanced-use lease authority of the Department, and for other purposes Pub. L.Tooltip Public Law (United States) 114–226 (text) (PDF)
114-227 September 29, 2016 (No short title) To amend title 36, United States Code, to authorize the American Battle Monuments Commission to acquire, operate, and maintain the Lafayette Escadrille Memorial in Marnes-la-Coquette, France, and for other purposes Pub. L.Tooltip Public Law (United States) 114–227 (text) (PDF)
114-228 September 29, 2016 Department of Veterans Affairs Expiring Authorities Act of 2016 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) 114–228 (text) (PDF)
114-229 September 30, 2016 Advancing Hope Act of 2016 To extend the pediatric priority review voucher program Pub. L.Tooltip Public Law (United States) 114–229 (text) (PDF)
114-230 October 7, 2016 Korean War Veterans Memorial Wall of Remembrance Act To authorize a Wall of Remembrance as part of the Korean War Veterans Memorial and to allow certain private contributions to fund that Wall of Remembrance Pub. L.Tooltip Public Law (United States) 114–230 (text) (PDF)
114-231 October 7, 2016 Eliminate, Neutralize, and Disrupt Wildlife Trafficking Act of 2016 To support global anti-poaching efforts, strengthen the capacity of partner countries to counter wildlife trafficking, designate major wildlife trafficking countries, and for other purposes Pub. L.Tooltip Public Law (United States) 114–231 (text) (PDF)
114-232 October 7, 2016 Nevada Native Nations Land Act To require the Secretary of the Interior to take land into trust for certain Indian tribes, and for other purposes Pub. L.Tooltip Public Law (United States) 114–232 (text) (PDF)
114-233 October 7, 2016 (No short title) To amend the Gullah/Geechee Cultural Heritage Act to extend the authorization for the Gullah/Geechee Cultural Heritage Corridor Commission Pub. L.Tooltip Public Law (United States) 114–233 (text) (PDF)
114-234 October 7, 2016 (No short title) To designate the building utilized as a United States courthouse located at 150 Reade Circle in Greenville, North Carolina, as the "Randy D. Doub United States Courthouse" Pub. L.Tooltip Public Law (United States) 114–234 (text) (PDF)
114-235 October 7, 2016 Bathrooms Accessible in Every Situation Act To amend title 40, United States Code, to require restrooms in public buildings to be equipped with baby changing facilities Pub. L.Tooltip Public Law (United States) 114–235 (text) (PDF)
114-236 October 7, 2016 Survivors' Bill of Rights Act of 2016 To establish certain rights for sexual assault survivors, and for other purposes Pub. L.Tooltip Public Law (United States) 114–236 (text) (PDF)
114-237 October 7, 2016 Clarification of Treatment of Electronic Sales of Livestock Act of 2016 To amend the Packers and Stockyards Act, 1921, to clarify the duties relating to services furnished in connection with the buying or selling of livestock in commerce through online, video, or other electronic methods, and for other purposes Pub. L.Tooltip Public Law (United States) 114–237 (text) (PDF)
114-238 October 7, 2016 (No short title) To amend title 49, United States Code, with respect to certain grant assurances, and for other purposes Pub. L.Tooltip Public Law (United States) 114–238 (text) (PDF)
114-239 October 7, 2016 United States Appreciation for Olympians and Paralympians Act of 2016 To amend the Internal Revenue Code of 1986 to exclude from gross income any prizes or awards won in competition in the Olympic Games or the Paralympic Games Pub. L.Tooltip Public Law (United States) 114–239 (text) (PDF)
114-240 October 7, 2016 Veterans Day Moment of Silence Act To amend title 36, United States Code, to encourage the nationwide observance of two minutes of silence each Veterans Day Pub. L.Tooltip Public Law (United States) 114–240 (text) (PDF)
114-241 October 7, 2016 Treatment of Certain Payments in Eugenics Compensation Act To exclude payments from State eugenics compensation programs from consideration in determining eligibility for, or the amount of, Federal public benefits Pub. L.Tooltip Public Law (United States) 114–241 (text) (PDF)
114-242 October 7, 2016 Federal Aviation Administration Veteran Transition Improvement Act of 2016 To include disabled veteran leave in the personnel management system of the Federal Aviation Administration Pub. L.Tooltip Public Law (United States) 114–242 (text) (PDF)
114-243 October 7, 2016 (No short title) To designate the community-based outpatient clinic of the Department of Veterans Affairs in Pueblo, Colorado, as the "PFC James Dunn VA Clinic" Pub. L.Tooltip Public Law (United States) 114–243 (text) (PDF)
114-244 October 14, 2016 Alyce Spotted Bear and Walter Soboleff Commission on Native Children Act To establish the Alyce Spotted Bear and Walter Soboleff Commission on Native Children, and for other purposes Pub. L.Tooltip Public Law (United States) 114–244 (text) (PDF)
114-245 November 28, 2016 National Forest System Trails Stewardship Act To direct the Secretary of Agriculture to publish in the Federal Register a strategy to significantly increase the role of volunteers and partners in National Forest System trail maintenance, and for other purposes Pub. L.Tooltip Public Law (United States) 114–245 (text) (PDF)
114-246 November 28, 2016 Gold Star Families Voices Act To amend the Veterans' Oral History Project Act to allow the collection of video and audio recordings of biographical histories by immediate family members of members of the Armed Forces who died as a result of their service during a period of war Pub. L.Tooltip Public Law (United States) 114–246 (text) (PDF)
114-247 November 28, 2016 No Veterans Crisis Line Call Should Go Unanswered Act To direct the Secretary of Veterans Affairs to improve the Veterans Crisis Line Pub. L.Tooltip Public Law (United States) 114–247 (text) (PDF)
114-248 November 28, 2016 (No short title) To amend title 49, United States Code, to include consideration of certain impacts on commercial space launch and reentry activities in a navigable airspace analysis, and for other purposes Pub. L.Tooltip Public Law (United States) 114–248 (text) (PDF)
114-249 December 8, 2016 Outdoor Recreation Jobs and Economic Impact Act of 2016 To require the Secretary of Commerce to conduct an assessment and analysis of the outdoor recreation economy of the United States, and for other purposes Pub. L.Tooltip Public Law (United States) 114–249 (text) (PDF)
114-250 December 8, 2016 (No short title) To amend title 5, United States Code, to expand law enforcement availability pay to employees of U.S. Customs and Border Protection's Air and Marine Operations Pub. L.Tooltip Public Law (United States) 114–250 (text) (PDF)
114-251 December 8, 2016 (No short title) To amend title 5, United States Code, to provide for an annuity supplement for certain air traffic controllers Pub. L.Tooltip Public Law (United States) 114–251 (text) (PDF)
114-252 December 8, 2016 (No short title) To designate the Federal building and United States courthouse located at 511 East San Antonio Avenue in El Paso, Texas, as the "R.E. Thomason Federal Building and United States Courthouse" Pub. L.Tooltip Public Law (United States) 114–252 (text) (PDF)
114-253 December 8, 2016 (No short title) To designate the Federal building and United States courthouse located at 300 Fannin Street in Shreveport, Louisiana, as the "Tom Stagg United States Court House" Pub. L.Tooltip Public Law (United States) 114–253 (text) (PDF)
114-254 December 10, 2016 Further Continuing and Security Assistance Appropriations Act, 2017, with: Making appropriations for energy and water development and related agencies for the fiscal year ending September 30, 2016, and for other purposes Pub. L.Tooltip Public Law (United States) 114–254 (text) (PDF)
114-255 December 13, 2016 21st Century Cures Act, with: To accelerate the discovery, development, and delivery of 21st century cures, and for other purposes Pub. L.Tooltip Public Law (United States) 114–255 (text) (PDF)
114-256 December 14, 2016 Veterans Mobility Safety Act of 2016 To amend title 38, United States Code, to make certain improvements in the provision of automobiles and adaptive equipment by the Department of Veterans Affairs Pub. L.Tooltip Public Law (United States) 114–256 (text) (PDF)
114-257 December 14, 2016 District of Columbia Judicial Financial Transparency Act To update the financial disclosure requirements for judges of the District of Columbia courts and to make other improvements to the District of Columbia courts Pub. L.Tooltip Public Law (United States) 114–257 (text) (PDF)
114-258 December 14, 2016 Consumer Review Fairness Act of 2016 To prohibit the use of certain clauses in form contracts that restrict the ability of a consumer to communicate regarding the goods or services offered in interstate commerce that were the subject of the contract, and for other purposes Pub. L.Tooltip Public Law (United States) 114–258 (text) (PDF)
114-259 December 14, 2016 (No short title) To name the Department of Veterans Affairs temporary lodging facility in Indianapolis, Indiana, as the "Dr. Otis Bowen Veteran House" Pub. L.Tooltip Public Law (United States) 114–259 (text) (PDF)
114-260 December 14, 2016 GAO Civilian Task and Delivery Order Protest Authority Act of 2016 To strike the sunset on certain provisions relating to the authorized protest of a task or delivery order under section 4106 of title 41, United States Code Pub. L.Tooltip Public Law (United States) 114–260 (text) (PDF)
114-261 December 14, 2016 (No short title) To enhance whistleblower protection for contractor and grantee employees Pub. L.Tooltip Public Law (United States) 114–261 (text) (PDF)
114-262 December 14, 2016 (No short title) To provide for the addition of certain real property to the reservation of the Siletz Tribe in the State of Oregon Pub. L.Tooltip Public Law (United States) 114–262 (text) (PDF)
114-263 December 14, 2016 (No short title) To amend the Grand Ronde Reservation Act to make technical corrections, and for other purposes Pub. L.Tooltip Public Law (United States) 114–263 (text) (PDF)
114-264 December 14, 2016 Program Management Improvement Accountability Act To amend title 31, United States Code, to establish entities tasked with improving program and project management in certain Federal agencies, and for other purposes Pub. L.Tooltip Public Law (United States) 114–264 (text) (PDF)
114-265 December 14, 2016 Filipino Veterans of World War II Congressional Gold Medal Act of 2015 To award a Congressional Gold Medal, collectively, to the Filipino veterans of World War II, in recognition of the dedicated service of the veterans during World War II Pub. L.Tooltip Public Law (United States) 114–265 (text) (PDF)
114-266 December 14, 2016 (No short title) To require a regional strategy to address the threat posed by Boko Haram Pub. L.Tooltip Public Law (United States) 114–266 (text) (PDF)
114-267 December 14, 2016 Northern Border Security Review Act To require the Secretary of Homeland Security to conduct a Northern Border threat analysis, and for other purposes Pub. L.Tooltip Public Law (United States) 114–267 (text) (PDF)
114-268 December 14, 2016 First Responder Anthrax Preparedness Act To direct the Secretary of Homeland Security to make anthrax vaccines available to emergency response providers, and for other purposes Pub. L.Tooltip Public Law (United States) 114–268 (text) (PDF)
114-269 December 14, 2016 Office of Strategic Services Congressional Gold Medal Act To award the Congressional Gold Medal, collectively, to the members of the Office of Strategic Services (OSS) in recognition of their superior service and major contributions during World War II Pub. L.Tooltip Public Law (United States) 114–269 (text) (PDF)
114-270 December 14, 2016 Expanding Capacity for Health Outcomes Act To require studies and reports examining the use of, and opportunities to use, technology-enabled collaborative learning and capacity building models to improve programs of the Department of Health and Human Services, and for other purposes Pub. L.Tooltip Public Law (United States) 114–270 (text) (PDF)
114-271 December 14, 2016 (No short title) To ensure funding for the National Human Trafficking Hotline, and for other purposes Pub. L.Tooltip Public Law (United States) 114–271 (text) (PDF)
114-272 December 14, 2016 (No short title) To redesignate the Olympic Wilderness as the Daniel J. Evans Wilderness Pub. L.Tooltip Public Law (United States) 114–272 (text) (PDF)
114-273 December 14, 2016 Charles Duncan Buried with Honor Act of 2016 To amend title 38, United States Code, to authorize the Secretary of Veterans Affairs to furnish caskets and urns for burial in cemeteries of States and tribal organizations of veterans without next of kin or sufficient resources to provide for caskets or urns, and for other purposes Pub. L.Tooltip Public Law (United States) 114–273 (text) (PDF)
114-274 December 14, 2016 Better Online Tickets Sales Act To prohibit the circumvention of control measures used by Internet ticket sellers to ensure equitable consumer access to tickets for any given event, and for other purposes Pub. L.Tooltip Public Law (United States) 114–274 (text) (PDF)
114-275 December 14, 2016 Prescribed Burn Approval Act of 2016 To require limitations on prescribed burns Pub. L.Tooltip Public Law (United States) 114–275 (text) (PDF)
114-276 December 14, 2016 (No short title) To designate the Traverse City VA Community-Based Outpatient Clinic of the Department of Veterans Affairs in Traverse City, Michigan, as the "Colonel Demas T. Craw VA Clinic" Pub. L.Tooltip Public Law (United States) 114–276 (text) (PDF)
114-277 December 15, 2016 Iran Sanctions Extension Act To reauthorize the Iran Sanctions Act of 1996 Pub. L.Tooltip Public Law (United States) 114–277 (text) (PDF)
114-278 December 16, 2016 (No short title) To require the Secretary of Homeland Security to prepare a comprehensive security assessment of the transportation security card program, and for other purposes Pub. L.Tooltip Public Law (United States) 114–278 (text) (PDF)
114-279 December 16, 2016 Cross-Border Trade Enhancement Act of 2016 To provide for alternative financing arrangements for the provision of certain services and the construction and maintenance of infrastructure at land border ports of entry, and for other purposes Pub. L.Tooltip Public Law (United States) 114–279 (text) (PDF)
114-280 December 16, 2016 (No short title) Designate the Department of Veterans Affairs community-based outpatient clinic in Newark, Ohio, as the Daniel L. Kinnard VA Clinic Pub. L.Tooltip Public Law (United States) 114–280 (text) (PDF)
114-281 December 16, 2016 Frank R. Wolf International Religious Freedom Act To amend the International Religious Freedom Act of 1998 to improve the ability of the United States to advance religious freedom globally through enhanced diplomacy, training, counterterrorism, and foreign assistance efforts, and through stronger and more flexible political responses to religious freedom violations and violent extremism worldwide, and for other purposes Pub. L.Tooltip Public Law (United States) 114–281 (text) (PDF)
114-282 December 16, 2016 Apollo 11 50th Anniversary Commemorative Coin Act To require the Secretary of the Treasury to mint commemorative coins in recognition of the 50th anniversary of the first manned landing on the Moon Pub. L.Tooltip Public Law (United States) 114–282 (text) (PDF)
114-283 December 16, 2016 (No short title) Designate the facility of the United States Postal Service located at 1221 State Street, Suite 12, Santa Barbara, California, as the "Special Warfare Operator Master Chief Petty Officer (SEAL) Louis 'Lou' J. Langlais Post Office Building" Pub. L.Tooltip Public Law (United States) 114–283 (text) (PDF)
114-284 December 16, 2016 SEC Small Business Advocate Act of 2016 To amend the Securities Exchange Act of 1934 to establish an Office of the Advocate for Small Business Capital Formation and a Small Business Capital Formation Advisory Committee, and for other purposes Pub. L.Tooltip Public Law (United States) 114–284 (text) (PDF)
114-285 December 16, 2016 Federal Law Enforcement Training Centers Reform and Improvement Act of 2015 To improve homeland security, including domestic preparedness and response to terrorism, by reforming Federal Law Enforcement Training Centers to provide training to first responders, and for other purposes Pub. L.Tooltip Public Law (United States) 114–285 (text) (PDF)
114-286 December 16, 2016 Faster Care for Veterans Act of 2016 To direct the Secretary of Veterans Affairs to carry out a pilot program establishing a patient self-scheduling appointment system, and for other purposes Pub. L.Tooltip Public Law (United States) 114–286 (text) (PDF)
114-287 December 16, 2016 Federal Assets Sale and Transfer Act of 2016 To decrease the deficit by consolidating and selling Federal buildings and other civilian real property, and for other purposes Pub. L.Tooltip Public Law (United States) 114–287 (text) (PDF)
114-288 December 16, 2016 (No short title) To designate the Federal building and United States courthouse located at 121 Spring Street SE in Gainesville, Georgia, as the "Sidney Oslin Smith, Jr. Federal Building and United States Courthouse" Pub. L.Tooltip Public Law (United States) 114–288 (text) (PDF)
114-289 December 16, 2016 National Park Service Centennial Act, with: To prepare the National Park Service for its Centennial in 2016 and for a second century of promoting and protecting the natural, historic, and cultural resources of our National Parks for the enjoyment of present and future generations, and for other purposes Pub. L.Tooltip Public Law (United States) 114–289 (text) (PDF)
114-290 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 23323 Shelby Road in Shelby, Indiana, as the "Richard Allen Cable Post Office" Pub. L.Tooltip Public Law (United States) 114–290 (text) (PDF)
114-291 December 16, 2016 United States-Caribbean Strategic Engagement Act of 2016 To increase engagement with the governments of the Caribbean region, the Caribbean diaspora community in the United States, and the private sector and civil society in both the United States and the Caribbean, and for other purposes Pub. L.Tooltip Public Law (United States) 114–291 (text) (PDF)
114-292 December 16, 2016 Combat-Injured Veterans Tax Fairness Act of 2016 To restore amounts improperly withheld for tax purposes from severance payments to individuals who retired or separated from service in the Armed Forces for combat-related injuries, and for other purposes Pub. L.Tooltip Public Law (United States) 114–292 (text) (PDF)
114-293 December 16, 2016 Bottles and Breastfeeding Equipment Screening Act To direct the Administrator of the Transportation Security Administration to notify air carriers and security screening personnel of the Transportation Security Administration of such Administration's guidelines regarding permitting baby formula, breast milk, purified deionized water, and juice on airplanes, and for other purposes Pub. L.Tooltip Public Law (United States) 114–293 (text) (PDF)
114-294 December 16, 2016 Communities Helping Invest through Property and Improvements Needed for Veterans Act of 2016 To establish a pilot program on partnership agreements to construct new facilities for the Department of Veterans Affairs Pub. L.Tooltip Public Law (United States) 114–294 (text) (PDF)
114-295 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 3031 Veterans Road West in Staten Island, New York, as the "Leonard Montalto Post Office Building" Pub. L.Tooltip Public Law (United States) 114–295 (text) (PDF)
114-296 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 401 McElroy Drive in Oxford, Mississippi, as the "Army First Lieutenant Donald C. Carwile Post Office Building" Pub. L.Tooltip Public Law (United States) 114–296 (text) (PDF)
114-297 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 14231 TX-150 in Coldspring, Texas, as the "E. Marie Youngblood Post Office" Pub. L.Tooltip Public Law (United States) 114–297 (text) (PDF)
114-298 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 810 N US Highway 83 in Zapata, Texas, as the "Zapata Veterans Post Office" Pub. L.Tooltip Public Law (United States) 114–298 (text) (PDF)
114-299 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 2886 Sandy Plains Road in Marietta, Georgia, as the "Marine Lance Corporal Squire 'Skip' Wells Post Office Building" Pub. L.Tooltip Public Law (United States) 114–299 (text) (PDF)
114-300 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 6300 N. Northwest Highway in Chicago, Illinois, as the "Officer Joseph P. Cali Post Office Building" Pub. L.Tooltip Public Law (United States) 114–300 (text) (PDF)
114-301 December 16, 2016 GAO Mandates Revision Act of 2016 To eliminate or modify certain mandates of the Government Accountability Office Pub. L.Tooltip Public Law (United States) 114–301 (text) (PDF)
114-302 December 16, 2016 Federal Bureau of Investigation Whistleblower Protection Enhancement Act of 2016 To provide adequate protections for whistleblowers at the Federal Bureau of Investigation Pub. L.Tooltip Public Law (United States) 114–302 (text) (PDF)
114-303 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 1101 Davis Street in Evanston, Illinois, as the "Abner J. Mikva Post Office Building" Pub. L.Tooltip Public Law (United States) 114–303 (text) (PDF)
114-304 December 16, 2016 United States-Israel Advanced Research Partnership Act of 2016 To amend the Homeland Security Act of 2002 and the United States-Israel Strategic Partnership Act of 2014 to promote cooperative homeland security research and antiterrorism programs relating to cybersecurity, and for other purposes Pub. L.Tooltip Public Law (United States) 114–304 (text) (PDF)
114-305 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 1 Chalan Kanoa VLG in Saipan, Northern Mariana Islands, as the "Segundo T. Sablan and CNMI Fallen Military Heroes Post Office Building" Pub. L.Tooltip Public Law (United States) 114–305 (text) (PDF)
114-306 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 830 Kuhn Drive in Chula Vista, California, as the "Jonathan 'J.D.' De Guzman Post Office Building" Pub. L.Tooltip Public Law (United States) 114–306 (text) (PDF)
114-307 December 16, 2016 (No short title) To allow the Administrator of the Federal Aviation Administration to Enter into reimbursable agreements for certain airport projects Pub. L.Tooltip Public Law (United States) 114–307 (text) (PDF)
114-308 December 16, 2016 Holocaust Expropriated Art Recovery Act of 2016 To provide the victims of Holocaust-era persecution and their heirs a fair opportunity to recover works of art confiscated or misappropriated by the Nazis Pub. L.Tooltip Public Law (United States) 114–308 (text) (PDF)
114-309 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 560 East Pleasant Valley Road, Port Hueneme, California, as the U.S. Naval Construction Battalion "Seabees" Fallen Heroes Post Office Building Pub. L.Tooltip Public Law (United States) 114–309 (text) (PDF)
114-310 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 2024 Jerome Avenue, in Bronx, New York, as the "Dr. Roscoe C. Brown, Jr. Post Office Building" Pub. L.Tooltip Public Law (United States) 114–310 (text) (PDF)
114-311 December 16, 2016 Overtime Pay for Protective Services Act of 2016 To provide an increase in premium pay for protective services during 2016, and for other purposes Pub. L.Tooltip Public Law (United States) 114–311 (text) (PDF)
114-312 December 16, 2016 (No short title) To designate the facility of the United States Postal Service located at 501 North Main Street in Florence, Arizona, as the "Adolfo 'Harpo' Celaya Post Office" Pub. L.Tooltip Public Law (United States) 114–312 (text) (PDF)
114-313 December 16, 2016 (No short title) To name the Department of Veterans Affairs health care system in Long Beach, California, the "Tibor Rubin VA Medical Center" Pub. L.Tooltip Public Law (United States) 114–313 (text) (PDF)
114-314 December 16, 2016 (No short title) To revise the boundaries of certain John H. Chafee Coastal Barrier Resources System units in New Jersey Pub. L.Tooltip Public Law (United States) 114–314 (text) (PDF)
114-315 December 16, 2016 Jeff Miller and Richard Blumenthal Veterans Health Care and Benefits Improvement Act of 2016 To amend title 38, United States Code, to make certain improvements in the laws administered by the Secretary of Veterans Affairs, and for other purposes Pub. L.Tooltip Public Law (United States) 114–315 (text) (PDF)
114-316 December 16, 2016 Promoting Travel, Commerce, and National Security Act of 2016 To ensure United States jurisdiction over offenses committed by United States personnel stationed in Canada in furtherance of border security initiatives Pub. L.Tooltip Public Law (United States) 114–316 (text) (PDF)
114-317 December 16, 2016 Inspector General Empowerment Act of 2016 To amend the Inspector General Act of 1978 to strengthen the independence of the Inspectors General, and for other purposes Pub. L.Tooltip Public Law (United States) 114–317 (text) (PDF)
114-318 December 16, 2016 Federal Property Management Reform Act of 2016 To improve the Government-wide management of Federal property Pub. L.Tooltip Public Law (United States) 114–318 (text) (PDF)
114-319 December 16, 2016 Foreign Cultural Exchange Jurisdictional Immunity Clarification Act To amend chapter 97 of title 28, United States Code, to clarify the exception to foreign sovereign immunity set forth in section 1605(a)(3) of such title Pub. L.Tooltip Public Law (United States) 114–319 (text) (PDF)
114-320 December 16, 2016 (No short title) To provide for the approval of the Agreement for Cooperation Between the Government of the United States of America and the Government of the Kingdom of Norway Concerning Peaceful Uses of Nuclear Energy Pub. L.Tooltip Public Law (United States) 114–320 (text) (PDF)
114-321 December 16, 2016 RESPONSE Act of 2016 To establish the Railroad Emergency Services Preparedness, Operational Needs, and Safety Evaluation (RESPONSE) Subcommittee under the Federal Emergency Management Agency's National Advisory Council to provide recommendations on emergency responder training and resources relating to hazardous materials incidents involving railroads, and for other purposes Pub. L.Tooltip Public Law (United States) 114–321 (text) (PDF)
114-322 December 16, 2016 Water Infrastructure Improvements for the Nation Act, with: 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) 114–322 (text) (PDF)
114-323 December 16, 2016 Department of State Authorities Act, Fiscal Year 2017 To authorize the Department of State for fiscal year 2016, and for other purposes Pub. L.Tooltip Public Law (United States) 114–323 (text) (PDF)
114-324 December 16, 2016 Justice for All Reauthorization Act of 2016, with: To protect crime victims' rights, to eliminate the substantial backlog of DNA and other forensic evidence samples to improve and expand the forensic science testing capacity of Federal, State, and local crime laboratories, to increase research and development of new testing technologies, to develop new training programs regarding the collection and use of forensic evidence, to provide post-conviction testing of DNA evidence to exonerate the innocent, to support accreditation efforts of forensic science laboratories and medical examiner offices, to address training and equipment needs, to improve the performance of counsel in State capital cases, and for other purposes Pub. L.Tooltip Public Law (United States) 114–324 (text) (PDF)
114-325 December 16, 2016 Emmett Till Unsolved Civil Rights Crimes Reauthorization Act of 2016 To reauthorize the Emmett Till Unsolved Civil Rights Crime Act of 2007 Pub. L.Tooltip Public Law (United States) 114–325 (text) (PDF)
114-326 December 16, 2016 National Urban Search and Rescue Response System Act of 2016 To authorize the National Urban Search and Rescue Response System Pub. L.Tooltip Public Law (United States) 114–326 (text) (PDF)
114-327 December 16, 2016 Ensuring Access to Pacific Fisheries Act, with: To implement the Convention on the Conservation and Management of High Seas Fisheries Resources in the North Pacific Ocean, to implement the Convention on the Conservation and Management of High Seas Fishery Resources in the South Pacific Ocean, and for other purposes Pub. L.Tooltip Public Law (United States) 114–327 (text) (PDF)
114-328 December 23, 2016 National Defense Authorization Act for Fiscal Year 2017, with: To authorize appropriations for fiscal year 2017 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) 114–328 (text) (PDF)
114-329 January 6, 2017 American Innovation and Competitiveness Act, with: To invest in innovation through research and development, and to improve the competitiveness of the United States Pub. L.Tooltip Public Law (United States) 114–329 (text) (PDF)

Private laws

No private laws were enacted this Congress.

Treaties

No treaties were enacted this Congress.

See also

References

  1. ^ While the president cites the Pocket Veto Case in his memorandum, he also returned the joint resolution to the Secretary of the Senate, as the Senate had provided for the receipt of presidential messages during its adjournment. Therefore, this is a regular veto rather than a pocket veto. See Congressional Record 114th Congress, First Session, page S2085, "Unanimous Consent Agreement - Veto Override".
  1. ^ Gregory Korte, USA TODAY (24 February 2015). "Obama: Keystone pipeline bill 'has earned my veto'". USA TODAY. Retrieved 8 July 2015.
  2. ^ "Memorandum of Disapproval Regarding S.J. Res. 8". whitehouse.gov. 31 March 2015. Retrieved 31 March 2015 – via National Archives.
  3. ^ "Obama vetoes $612 billion defense policy bill in rebuke to GOP". Fox News. 22 October 2015. Retrieved 22 October 2015.
  4. ^ a b "Obama Vetoes Anti-Climate Change Measures Passed by Congress". Wall Street Journal. 19 December 2015.
  5. ^ "Obama vetoes health bill repeal". 8 January 2016.
  6. ^ "Obama vetoes attempt to kill clean water rule".
  7. ^ "Obama Vetoes Resolution Against DOL Retirement Rule as Lawsuits Fly".
  8. ^ "Veto Message from the President -- S.2040". White House, Office of the Press Secretary. 23 September 2016. Retrieved September 24, 2016.

External links