US-Kongress (119 Amtszeit)
Legislative Database • Seite 596
119_HR_1005
Combating the Lies of Authoritarians in School Systems Act
Aktualisiert: 5.2.2025
119_HR_1006
Higher Education Accountability Tax Act
Aktualisiert: 5.2.2025
119_HR_1007
Antisemitism Awareness Act of 2025
Aktualisiert: 5.2.2025
119_HR_1008
To designate the facility of the United States Postal Service located at 298 Route 292 in Holmes, New York, as the "Sheriff Adrian 'Butch' Anderson Post Office Building".
Aktualisiert: 5.2.2025
119_HR_1009
To designate the facility of the United States Postal Service located at 86 Main Street in Haverstraw, New York, as the "Paul Piperato Post Office Building".
Aktualisiert: 5.2.2025
119_HR_1010
BADGES for Native Communities Act
Aktualisiert: 5.2.2025
119_HR_1011
Emergency Conservation Program Improvement Act of 2025
Aktualisiert: 5.2.2025
119_HR_1012
Spent Fuel Prioritization Act of 2025
Aktualisiert: 5.2.2025
119_HR_1013
Retirement Fairness for Charities and Educational Institutions Act of 2025
Aktualisiert: 5.2.2025
119_HR_1014
Specialist Joey Lenz Act of 2025
Aktualisiert: 5.2.2025
119_HR_1015
Prison Rape Prevention Act of 2025
Aktualisiert: 5.2.2025
119_HR_1016
Protecting Women’s Private Spaces Act
Aktualisiert: 5.2.2025
119_HR_1017
Stop the Invasion of Women’s Spaces Act
Aktualisiert: 5.2.2025
119_HR_1018
INSTRUCT Act of 2025
Aktualisiert: 5.2.2025
119_HR_1019
Medicaid Program Improvement Act
Aktualisiert: 5.2.2025
119_HR_1020
BOOST Act
Aktualisiert: 5.2.2025
119_HR_1021
Small Business Disaster Damage Fairness Act of 2025
Aktualisiert: 5.2.2025
119_HR_1022
Words Matter for the District of Columbia Courts Act
Aktualisiert: 5.2.2025
119_HR_1023
RIFA Act
Aktualisiert: 5.2.2025
119_HR_1024
US-Kazakhstan Trade Modernization Act
Aktualisiert: 5.2.2025