H.R. 4670, Secure Delivery for America Act of 2014;H.R. 4671 Public Interest Declassification Board Reauthorization Act of 2014;H.R. 2750, the Design-Build Efficiency and Jobs Act of 2013; H.R. 43, to designate the facility of the United State...
Date:
Wednesday, May 21, 2014 - 9:30am
Location:
2154 Rayburn House Office Building, Washington, DC 20515
H.R. 4670, Secure Delivery for America Act of 2014;
H.R. 4671 Public Interest Declassification Board Reauthorization Act of 2014;
H.R. 2750, the Design-Build Efficiency and Jobs Act of 2013;
H.R. 43, to designate the facility of the United States Postal Service located at 14 Red River Avenue North in Cold Spring, Minnesota, as the “Officer Tommy Decker Memorial Post Office;”
H.R. 451, to designate the facility of the United States Postal Service located at 500 North Brevard Avenue in Cocoa Beach, Florida, as the “Richard K. Salick Post Office;”
H.R. 606, to designate the facility of the United States Postal Service located at 815 County Road 23 in Tyrone, New York, as the “Specialist Christopher Scott Post Office Building;”
H.R. 1671, to designate the facility of the United States Postal Service located at 6937 Village Parkway in Dublin, California, as the “James 'Jim' Kohnen Post Office;”
H.R. 1707, to designate the facility of the United States Postal Service located at 302 East Green Street in Champaign, Illinois, as the “James R. Burgess Jr. Post Office Building;”
H.R. 1865, to designate the facility of the United States Postal Service located at 35 Park Street in Danville, Vermont, as the “Thaddeus Stevens Post Office;”
H.R. 2112, to designate the facility of the United States Postal Service located at 787 State Route 17M in Monroe, New York, as the “National Clandestine Service of the Central Intelligence Agency NCS Officer Gregg David Wenzel Memorial Post Office;”
H.R. 2223, to designate the facility of the United States Postal Service located at 220 Elm Avenue in Munising, Michigan, as the “Elizabeth L. Kinnunen Post Office Building;”
H.R. 2291, to designate the facility of the United States Postal Service located at 450 Lexington Avenue in New York, New York, as the “Vincent R. Sombrotto Post Office;”
H.R. 2678, to designate the facility of the United States Postal Service located at 10360 Southwest 186th Street in Miami, Florida, as the "Larcenia J. Bullard Post Office Building;”
H.R. 2802, to designate the facility of the United States Postal Service located at 418 Liberty Street in Covington, Indiana, as the “Fountain County Veterans Memorial Post Office;”
H.R. 3027, to designate the facility of the United States Postal Service located at 442 Miller Valley Road in Prescott, Arizona, as the “Barry M. Goldwater Post Office;”
H.R. 3085, to designate the facility of the United States Postal Service located at 3349 West 111th Street in Chicago, Illinois, as the “Captain Herbert Johnson Memorial Post Office Building;”
H.R. 3534, to designate the facility of the United States Postal Service located at 113 West Michigan Avenue in Jackson, Michigan, as the “Officer James Bonneau Memorial Post Office;” and
H.R. 4355, 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;” and
H.R. 4416, to redesignate the facility of the United States Postal Service located at 161 Live Oak Street in Miami, Arizona, as the “Staff Sergeant Manuel V. Mendoza Post Office Building.”
Text of Legislation
- H.R. 2750, Design-Build Efficiency and Jobs Act of 2013
- H.R. 43, Officer Tommy Decker Memorial Post Office
- H.R. 451, Richard K. Salick Post Office
- H.R. 606, Specialist Christopher Scott Post Office Building
- H.R. 4670, Secure Delivery for America Act of 2014
- H.R. 4671, Public Interest Declassification Board Reauthorization Act of 2014
- H.R. 1671, James 'Jim' Kohnen Post Office
- H.R. 1707, James R. Burgess Jr. Post Office Building
- H.R. 1865, Thaddeus Stevens Post Office
- H.R. 2112, Nat'l Clandestine Serv. of the CIA NCS Off. Gregg David Wenzel Memorial Post Office
- H.R. 2223, Elizabeth L. Kinnunen Post office Building
- H.R. 2291, Vincent R. Sombrotto Post Office
- H.R. 2678, Larcenia J. Bullard Post Office Building
- H.R. 2802, Fountain County Veterans Memorial Post Office
- H.R. 3027, Barry M. Goldwater Post Office
- H.R. 3085, Capt. Herbert Johnson Memorial Post Office Building
- H.R. 3534, Officer James Bonneau Memorial Post Office
- H.R. 4355, Harold George Bennett Post Office
- H.R. 4416, Staff Sergeant Manuel V. Mendoza Post Office Building
Amendments
- H.R. 2750 Amendment in the Nature of a Substitute
- H.R. 4670 Amendment in the Nature of a Substitute
- H.R. 4670 Duckworth amendment to the ANS
- H.R. 4670 Issa 2nd Degree amendment to Duckworth amendment
- H.R. 4670 Cummings amendment to the ANS
- H.R. 4670 Issa 2nd Degree amendment to Cummings amendment
- H.R. 2750 Issa 2nd Degree amendment to Lynch amendment
- H.R. 2750 Lynch amendment to the ANS
- H.R. 4671 Speier amendment
- H.R. 4671 Cummings amendment
Documents
Votes
113th Congress