LUSTRA ARCHIVE

Congreso de EE. UU. (119 Term)

Legislative Database • Page 52
119_HR_6842

Disaster Survivors Tax Relief and Recovery Act

Updated: 18/12/2025
119_HR_6843

Establishing the Veterans Economic Opportunity and Transition Administration Act of 2025

Updated: 18/12/2025
119_HR_6844

Tobacco TRACE Act

Updated: 18/12/2025
119_HR_6846

DEFEND Act

Updated: 18/12/2025
119_HR_6847

Fair Wages for Farmworkers Act

Updated: 18/12/2025
119_HR_6848

Whole Health for Veterans Act

Updated: 18/12/2025
119_HR_6849

To designate the facility of the United States Postal Service located at 2121 Meridian Park Boulevard in Concord, California, as the "Carl Jefferson Post Office Building".

Updated: 18/12/2025
119_HR_6854

No Welfare for Non-Citizens Act

Updated: 18/12/2025
119_S_3559

A bill to desginate the community-based outpatient clinic of the Department of Veterans Affairs in San Jose, California, as the "Corporal Patrick D. Tillman VA Clinic".

Updated: 18/12/2025
119_S_3560

Closing the Contraception Coverage Gap Act

Updated: 18/12/2025
119_S_3561

Buy Now, Pay Later Protection Act of 2025

Updated: 18/12/2025
119_S_3566

No Trade Preferences for Communist China Act

Updated: 18/12/2025
119_S_3567

Cartel Marque and Reprisal Authorization Act of 2025

Updated: 18/12/2025
119_S_3568

Naturalization and Oath Ceremony Protection Act

Updated: 18/12/2025
119_S_3569

S.T.O.P. Illicit Vapes Act

Updated: 18/12/2025
119_S_3570

Data Care Act of 2025

Updated: 18/12/2025
119_S_3571

Keeping Our Agents on the Line Act

Updated: 18/12/2025
119_S_3572

Roadway Safety Modernization Act of 2025

Updated: 18/12/2025
119_S_3574

Ending Chinese Lawfare Act

Updated: 18/12/2025
119_S_3576

PREPARE Act of 2025

Updated: 18/12/2025