* * * FINAL LISTING FOR THE SECOND SESSION, 112th CONGRESS * * * Pub. L. 112-91 through Pub. L 112-283 March, 2013 H.R. 3800/P.L. 112-91 Airport and Airway Extension Act of 2012 (Jan. 31, 2012; 126 Stat. 3; 3 pages) H.R. 3237/P.L. 112-92 SOAR Technical Corrections Act (Feb. 1, 2012; 126 Stat. 6; 2 pages) H.R. 3801/P.L. 112-93 Ultralight Aircraft Smuggling Prevention Act of 2012 (Feb. 10, 2012; 126 Stat. 8; 2 pages) H.R. 588/P.L. 112-94 To redesignate the Noxubee National Wildlife Refuge as the Sam D. Hamilton Noxubee National Wildlife Refuge. (Feb. 14, 2012; 126 Stat. 10; 1 page) H.R. 658/P.L. 112-95 FAA Modernization and Reform Act of 2012 (Feb. 14, 2012; 126 Stat. 11; 145 pages) H.R. 3630/P.L. 112-96 Middle Class Tax Relief and Job Creation Act of 2012 (Feb. 22, 2012; 126 Stat. 156; 101 pages) H.R. 1162/P.L. 112-97 To provide the Quileute Indian Tribe Tsunami and Flood Protection, and for other purposes. (Feb. 27, 2012; 126 Stat. 257; 6 pages) H.R. 347/P.L. 112-98 Federal Restricted Buildings and Grounds Improvement Act of 2011 (Mar. 8, 2012; 126 Stat. 263; 2 pages) H.R. 4105/P.L. 112-99 To apply the countervailing duty provisions of the Tariff Act of 1930 to nonmarket economy countries, and for other purposes. (Mar. 13, 2012; 126 Stat. 265; 3 pages) S. 1134/P.L. 112-100 St. Croix River Crossing Project Authorization Act (Mar. 14, 2012; 126 Stat. 268; 2 pages) S. 1710/P.L. 112-101 To designate the United States courthouse located at 222 West 7th Avenue, Anchorage, Alaska, as the James M. Fitzgerald United States Courthouse. (Mar. 14, 2012; 126 Stat. 270; 1 page) H.R. 4281/P.L. 112-102 Surface Transportation Extension Act of 2012 (Mar. 30, 2012; 126 Stat. 271; 13 pages) H.R. 473/P.L. 112-103 Help to Access Land for the Education of Scouts (Apr. 2, 2012; 126 Stat. 284; 2 pages) H.R. 886/P.L. 112-104 United States Marshals Service 225th Anniversary Commemorative Coin Act (Apr. 2, 2012; 126 Stat. 286; 5 pages) S. 2038/P.L. 112-105 Stop Trading on Congressional Knowledge Act of 2012 (Apr. 4, 2012; 126 Stat. 291; 15 pages) H.R. 3606/P.L. 112-106 Jumpstart Our Business Startups Act (Apr. 5, 2012; 126 Stat. 306; 22 pages) H.R. 298/P.L. 112-107 To designate the facility of the United States Postal Service located at 500 East Whitestone Boulevard in Cedar Park, Texas, as the ``Army Specialist Matthew Troy Morris Post Office Building''. (May 15, 2012; 126 Stat. 328; 1 page) H.R. 1423/P.L. 112-108 To designate the facility of the United States Postal Service located at 115 4th Avenue Southwest in Ardmore, Oklahoma, as the ``Specialist Michael E. Phillips Post Office''. (May 15, 2012; 126 Stat. 329; 1 page) H.R. 2079/P.L. 112-109 To designate the facility of the United States Postal Service located at 10 Main Street in East Rockaway, New York, as the ``John J. Cook Post Office''. (May 15, 2012; 126 Stat. 330; 1 page) H.R. 2213/P.L. 112-110 To designate the facility of the United States Postal Service located at 801 West Eastport Street in Iuka, Mississippi, as the ``Sergeant Jason W. Vaughn Post Office''. (May 15, 2012; 126 Stat. 331; 1 page) H.R. 2244/P.L. 112-111 To designate the facility of the United States Postal Service located at 67 Castle Street in Geneva, New York, as the ``Corporal Steven Blaine Riccione Post Office''. (May 15, 2012; 126 Stat. 332; 1 page) H.R. 2660/P.L. 112-112 To designate the facility of the United States Postal Service located at 122 North Holderrieth Boulevard in Tomball, Texas, as the ``Tomball Veterans Post Office''. (May 15, 2012; 126 Stat. 333; 1 page) H.R. 2668/P.L. 112-113 Brian A. Terry Memorial Act (May 15, 2012; 126 Stat. 334; 2 pages) H.R. 2767/P.L. 112-114 To designate the facility of the United States Postal Service located at 8 West Silver Street in Westfield, Massachusetts, as the ``William T. Trant Post Office Building''. (May 15, 2012; 126 Stat. 336; 1 page) H.R. 3004/P.L. 112-115 To designate the facility of the United States Postal Service located at 260 California Drive in Yountville, California, as the ``Private First Class Alejandro R. Ruiz Post Office Building''. (May 15, 2012; 126 Stat. 337; 1 page) H.R. 3246/P.L. 112-116 To designate the facility of the United States Postal Service located at 15455 Manchester Road in Ballwin, Missouri, as the ``Specialist Peter J. Navarro Post Office Building''. (May 15, 2012; 126 Stat. 338; 1 page) H.R. 3247/P.L. 112-117 To designate the facility of the United States Postal Service located at 1100 Town and Country Commons in Chesterfield, Missouri, as the ``Lance Corporal Matthew P. Pathenos Post Office Building''. (May 15, 2012; 126 Stat. 339; 1 page) H.R. 3248/P.L. 112-118 To designate the facility of the United States Postal Service located at 112 South 5th Street in Saint Charles, Missouri, as the ``Lance Corporal Drew W. Weaver Post Office Building''. (May 15, 2012; 126 Stat. 340; 1 page) S. 1302/P.L. 112-119 To authorize the Administrator of General Services to convey a parcel of real property in Tracy, California, to the City of Tracy. (May 15, 2012; 126 Stat. 341; 2 pages) H.R. 4045/P.L. 112-120 To modify the Department of Defense Program Guidance relating to the award of Post-Deployment/Mobilization Respite Absence administrative absence days to members of the reserve components to exempt any member whose qualified mobilization commenced before October 1, 2011, and continued on or after that date, from the changes to the program guidance that took effect on that date. (May 25, 2012; 126 Stat. 343; 3 pages) H.R. 4967/P.L. 112-121 Temporary Bankruptcy Judgeships Extension Act of 2012 (May 25, 2012; 126 Stat. 346; 4 pages) H.R. 2072/P.L. 112-122 Export-Import Bank Reauthorization Act of 2012 (May 30, 2012; 126 Stat. 350; 15 pages) H.R. 5740/P.L. 112-123 To extend the National Flood Insurance Program, and for other purposes. (May 31, 2012; 126 Stat. 365; 2 pages) H.R. 2415/P.L. 112-124 To designate the facility of the United States Postal Service located at 11 Dock Street in Pittston, Pennsylvania, as the ``Trooper Joshua D. Miller Post Office Building''. (June 5, 2012; 126 Stat. 367; 1 page) H.R. 3220/P.L. 112-125 To designate the facility of the United States Postal Service located at 170 Evergreen Square SW in Pine City, Minnesota, as the ``Master Sergeant Daniel L. Fedder Post Office''. (June 5, 2012; 126 Stat. 368; 1 page) H.R. 3413/P.L. 112-126 To designate the facility of the United States Postal Service located at 1449 West Avenue in Bronx, New York, as the ``Private Isaac T. Cortes Post Office''. (June 5, 2012; 126 Stat. 369; 1 page) H.R. 4119/P.L. 112-127 Border Tunnel Prevention Act of 2012 (June 5, 2012; 126 Stat. 370; 3 pages) H.R. 4849/P.L. 112-128 Sequoia and King Canyon National Parks Backcountry Access Act (June 5, 2012; 126 Stat. 373; 2 pages) H.R. 2947/P.L. 112-129 To provide for the release of the reversionary interest held by the United States in certain land conveyed by the United States in 1950 for the establishment of an airport in Cook County, Minnesota. (June 8, 2012; 126 Stat. 375; 1 page) H.R. 3992/P.L. 112-130 To allow otherwise eligible Israeli nationals to receive E-2 nonimmigrant visas if similarly situated United States nationals are eligible for similar nonimmigrant status in Israel. (June 8, 2012; 126 Stat. 376; 1 page) H.R. 4097/P.L. 112-131 John F. Kennedy Center Reauthorization Act of 2012 (June 8, 2012; 126 Stat. 377; 2 pages) S. 3261/P.L. 112-132 To allow the Chief of the Forest Service to award certain contracts for large air tankers. (June 13, 2012; 126 Stat. 379; 1 page) S. 292/P.L. 112-133 Salmon Lake Land Selection Resolution Act (June 15, 2012; 126 Stat. 380; 2 pages) S. 363/P.L. 112-134 To authorize the Secretary of Commerce to convey property of the National Oceanic and Atmospheric Administration to the City of Pascagoula, Mississippi, and for other purposes. (June 15, 2012; 126 Stat. 382; 2 pages) H.R. 5883/P.L. 112-135 To make a technical correction in Public Law 112-108. (June 21, 2012; 126 Stat. 384; 1 page) H.R. 5890/P.L. 112-136 To correct a technical error in Public Law 112-122. (June 21, 2012; 126 Stat. 385; 1 page) S. 404/P.L. 112-137 To modify a land grant patent issued by the Secretary of the Interior. (June 27, 2012; 126 Stat. 386; 2 pages) S. 684/P.L. 112-138 To provide for the conveyance of certain parcels of land to the town of Alta, Utah. (June 27, 2012; 126 Stat. 388; 2 pages) S. 997/P.L. 112-139 East Bench Irrigation District Water Contract Extension Act (June 27, 2012; 126 Stat. 390; 1 page) H.R. 6064/P.L. 112-140 Temporary Surface Transportation Extension Act of 2012 (June 29, 2012; 126 Stat. 391; 14 pages) H.R. 4348/P.L. 112-141 Moving Ahead for Progress in the 21st Century Act (July 6, 2012; 126 Stat. 405; 584 pages) H.R. 33/P.L. 112-142 Church Plan Investment Clarification Act (July 9, 2012; 126 Stat. 989; 1 page) H.R. 2297/P.L. 112-143 To promote the development of the Southwest waterfront in the District of Columbia, and for other purposes. (July 9, 2012; 126 Stat. 990; 3 pages) S. 3187/P.L. 112-144 Food and Drug Administration Safety and Innovation Act (July 9, 2012; 126 Stat. 993; 140 pages) H.R. 3902/P.L. 112-145 District of Columbia Special Election Reform Act (July 18, 2012; 126 Stat. 1133; 2 pages) S. 2061/P.L. 112-146 Former Charleston Naval Base Land Exchange Act of 2012 (July 18, 2012; 126 Stat. 1135; 3 pages) H.R. 4155/P.L. 112-147 Veteran Skills to Jobs Act (July 23, 2012; 126 Stat. 1138; 2 pages) H.R. 3001/P.L. 112-148 Raoul Wallenberg Centennial Celebration Act (July 26, 2012; 126 Stat. 1140; 4 pages) S. 2009/P.L. 112-149 Insular Areas Act of 2011 (July 26, 2012; 126 Stat. 1144; 2 pages) S. 2165/P.L. 112-150 United States-Israel Enhanced Security Cooperation Act of 2012 (July 27, 2012; 126 Stat. 1146; 4 pages) H.R. 205/P.L. 112-151 Helping Expedite and Advance Responsible Tribal Home Ownership Act of 2012 (July 30, 2012; 126 Stat. 1150; 5 pages) H.R. 2527/P.L. 112-152 National Baseball Hall of Fame Commemorative Coin Act (Aug. 3, 2012; 126 Stat. 1155; 4 pages) S. 1335/P.L. 112-153 Pilot's Bill of Rights (Aug. 3, 2012; 126 Stat. 1159; 6 pages) H.R. 1627/P.L. 112-154 Honoring America's Veterans and Caring for Camp Lejeune Families Act of 2012 (Aug. 6, 2012; 126 Stat. 1165; 45 pages) H.R. 5872/P.L. 112-155 Sequestration Transparency Act of 2012 (Aug. 7, 2012; 126 Stat. 1210; 2 pages) H.R. 1369/P.L. 112-156 To designate the facility of the United States Postal Service located as 1021 Pennsylvania Avenue in Hartshorne, Oklahoma, as the ``Warren Lindley Post Office''. (Aug. 10, 2012; 126 Stat. 1212; 1 page) H.R. 1560/P.L. 112-157 To amend the Ysleta del Sur Pueblo and Alabama and Coushatta Indian Tribes of Texas Restoration Act to allow the Ysleta del Sur Pueblo Tribe to determine blood quantum requirement for membership in that tribe. (Aug. 10, 2012; 126 Stat. 1213; 1 page) H.R. 1905/P.L. 112-158 Iran Threat Reduction and Syria Human Rights Act of 2012 (Aug. 10, 2012; 126 Stat. 1214; 56 pages) H.R. 3276/P.L. 112-159 To designate the facility of the United States Postal Service located at 2810 East Hillsborough Avenue in Tampa, Florida, as the ``Reverend Abe Brown Post Office Building''. (Aug. 10, 2012; 126 Stat. 1270; 1 page) H.R. 3412/P.L. 112-160 To designate the facility of the United States Postal Service located at 1421 Veterans Memorial Drive in Abbeville, Louisiana, as the ``Sergeant Richard Franklin Abshire Post Office Building''. (Aug. 10, 2012; 126 Stat. 1271; 1 page) H.R. 3501/P.L. 112-161 To designate the facility of the United States Postal Service located at 125 Kerr Avenue in Rome City, Indiana, as the ``SPC Nicholas Scott Hartge Post Office''. (Aug. 10, 2012; 126 Stat. 1272; 1 page) H.R. 3772/P.L. 112-162 To designate the facility of the United States Postal Service located at 150 South Union Street in Canton, Mississippi, as the ``First Sergeant Landres Cheeks Post Office Building''. (Aug. 10, 2012; 126 Stat. 1273; 1 page) H.R. 5986/P.L. 112-163 To amend the African Growth and Opportunity Act to extend the third-country fabric program and to add South Sudan to the list of countries eligible for designation under that Act, to make technical corrections to the Harmonized Tariff Schedule of the United States relating to the textile and apparel rules of origin for the Dominican Republic-Central America-United States Free Trade Agreement, to approve the renewal of import restrictions contained in the Burmese Freedom and Democracy Act of 2003, and for other purposes. (Aug. 10, 2012; 126 Stat. 1274; 5 pages) S. 270/P.L. 112-164 La Pine Land Conveyance Act (Aug. 10, 2012; 126 Stat. 1279; 2 pages) S. 271/P.L. 112-165 Wallowa Forest Service Compound Conveyance Act (Aug. 10, 2012; 126 Stat. 1281; 2 pages) S. 679/P.L. 112-166 Presidential Appointment Efficiency and Streamlining Act of 2011 (Aug. 10, 2012; 126 Stat. 1283; 13 pages) S. 739/P.L. 112-167 To authorize the Architect of the Capitol to establish battery recharging stations for privately owned vehicles in parking areas under the jurisdiction of the Senate at no net cost to the Federal Government. (Aug. 10, 2012; 126 Stat. 1296; 3 pages) S. 1959/P.L. 112-168 Haqqani Network Terrorist Designation Act of 2012 (Aug. 10, 2012; 126 Stat. 1299; 3 pages) S. 3363/P.L. 112-169 To provide for the use of National Infantry Museum and Soldier Center Commemorative Coin surcharges, and for other purposes. (Aug. 10, 2012; 126 Stat. 1302; 1 page) H.R. 1402/P.L. 112-170 To authorize the Architect of the Capitol to establish battery recharging stations for privately owned vehicles in parking areas under the jurisdiction of the House of Representatives at no net cost to the Federal Government. (Aug. 16, 2012; 126 Stat. 1303; 3 pages) H.R. 3670/P.L. 112-171 To require the Transportation Security Administration to comply with the Uniformed Services Employment and Reemployment Rights Act. (Aug. 16, 2012; 126 Stat. 1306; 1 page) H.R. 4240/P.L. 112-172 Ambassador James R. Lilley and Congressman Stephen J. Solarz North Korea Human Rights Reauthorization Act of 2012 (Aug. 16, 2012; 126 Stat. 1307; 3 pages) S. 3510/P.L. 112-173 To prevent harm to the national security or endangering the military officers and civilian employees to whom internet publication of certain information applies, and for other purposes. (Aug. 16, 2012; 126 Stat. 1310; 1 page) H.R. 6336/P.L. 112-174 To direct the Joint Committee on the Library to accept a statue depicting Frederick Douglass from the District of Columbia and to provide for the permanent display of the statue in Emancipation Hall of the United States Capitol. (Sept. 20, 2012; 126 Stat. 1311; 2 pages) H.J. Res. 117/P.L. 112-175 Making continuing appropriations for fiscal year 2013, and for other purposes. (Sept. 28, 2012; 126 Stat. 1313; 12 pages) S. 3245/P.L. 112-176 To extend by 3 years the authorization of the EB-5 Regional Center Program, the E-Verify Program, the Special Immigrant Nonminister Religious Worker Program, and the Conrad State 30 J-1 Visa Waiver Program. (Sept. 28, 2012; 126 Stat. 1325; 2 pages) S. 3552/P.L. 112-177 Pesticide Registration Improvement Extension Act of 2012 (Sept. 28, 2012; 126 Stat. 1327; 81 pages) S. 3625/P.L. 112-178 To change the effective date for the internet publication of certain information to prevent harm to the national security or endangering the military officers and civilian employees to whom the publication requirement applies, and for other purposes. (Sept. 28, 2012; 126 Stat. 1408; 3 pages) H.R. 1272/P.L. 112-179 Minnesota Chippewa Tribe Judgment Fund Distribution Act of 2012 (Oct. 5, 2012; 126 Stat. 1411; 4 pages) H.R. 1791/P.L. 112-180 To designate the United States courthouse under construction at 101 South United States Route 1 in Fort Pierce, Florida, as the ``Alto Lee Adams, Sr., United States Courthouse''. (Oct. 5, 2012; 126 Stat. 1415; 1 page) H.R. 2139/P.L. 112-181 Lions Clubs International Century of Service Commemorative Coin Act (Oct. 5, 2012; 126 Stat. 1416; 4 pages) H.R. 2240/P.L. 112-182 Lowell National Historical Park Land Exchange Act of 2012 (Oct. 5, 2012; 126 Stat. 1420; 2 pages) H.R. 2706/P.L. 112-183 Billfish Conservation Act of 2012 (Oct. 5, 2012; 126 Stat. 1422; 2 pages) H.R. 3556/P.L. 112-184 To designate the new United States courthouse in Buffalo, New York, as the ``Robert H. Jackson United States Courthouse''. (Oct. 5, 2012; 126 Stat. 1424; 1 page) H.R. 4158/P.L. 112-185 To confirm full ownership rights for certain United States astronauts to artifacts from the astronauts' space missions. (Oct. 5, 2012; 126 Stat. 1425; 2 pages) H.R. 4223/P.L. 112-186 Strengthening and Focusing Enforcement to Deter Organized Stealing and Enhance Safety Act of 2012 (Oct. 5, 2012; 126 Stat. 1427; 5 pages) H.R. 4347/P.L. 112-187 To designate the United States courthouse located at 709 West 9th Street in Juneau, Alaska, as the ``Robert Boochever United States Courthouse''. (Oct. 5, 2012; 126 Stat. 1432; 1 page) H.R. 5512/P.L. 112-188 Divisional Realignment Act of 2012 (Oct. 5, 2012; 126 Stat. 1433; 2 pages) H.R. 6189/P.L. 112-189 Reporting Efficiency Improvement Act (Oct. 5, 2012; 126 Stat. 1435; 1 page) H.R. 6215/P.L. 112-190 To amend the Trademark Act of 1946 to correct an error in the provisions relating to remedies for dilution. (Oct. 5, 2012; 126 Stat. 1436; 1 page) H.R. 6375/P.L. 112-191 VA Major Construction Authorization and Expiring Authorities Extension Act of 2012 (Oct. 5, 2012; 126 Stat. 1437; 4 pages) H.R. 6431/P.L. 112-192 To provide flexibility with respect to United States support for assistance provided by international financial institutions for Burma, and for other purposes. (Oct. 5, 2012; 126 Stat. 1441; 2 pages) H.R. 6433/P.L. 112-193 FDA User Fee Corrections Act of 2012 (Oct. 5, 2012; 126 Stat. 1443; 2 pages) S. 300/P.L. 112-194 Government Charge Card Abuse Prevention Act of 2012 (Oct. 5, 2012; 126 Stat. 1445; 7 pages) S. 710/P.L. 112-195 Hazardous Waste Electronic Manifest Establishment Act (Oct. 5, 2012; 126 Stat. 1452; 7 pages) S. 3624/P.L. 112-196 Military Commercial Driver's License Act of 2012 (Oct. 19, 2012; 126 Stat. 1459; 2 pages) H.R. 2606/P.L. 112-197 New York City Natural Gas Supply Enhancement Act (Nov. 27, 2012; 126 Stat. 1461; 2 pages) H.R. 4114/P.L. 112-198 Veterans' Compensation Cost-of-Living Adjustment Act of 2012 (Nov. 27, 2012; 126 Stat. 1463; 2 pages) S. 743/P.L. 112-199 Whistleblower Protection Enhancement Act of 2012 (Nov. 27, 2012; 126 Stat. 1465; 12 pages) S. 1956/P.L. 112-200 European Union Emissions Trading Scheme Prohibition Act of 2011 (Nov. 27, 2012; 126 Stat. 1477; 2 pages) H.R. 2453/P.L. 112-201 Mark Twain Commemorative Coin Act (Dec. 4, 2012; 126 Stat. 1479; 4 pages) H.R. 6118/P.L. 112-202 Taking Essential Steps for Testing Act of 2012 (Dec. 4, 2012; 126 Stat. 1483; 1 page) H.R. 6131/P.L. 112-203 To extend the Undertaking Spam, Spyware, And Fraud Enforcement With Enforcers beyond Borders Act of 2006, and for other purposes. (Dec. 4, 2012; 126 Stat. 1484; 1 page) H.R. 6570/P.L. 112-204 To amend the American Recovery and Reinvestment Act of 2009 and the Emergency Economic Stabilization Act of 2008 to consolidate certain CBO reporting requirements. (Dec. 4, 2012; 126 Stat. 1485; 2 pages) H.R. 915/P.L. 112-205 Jaime Zapata Border Enforcement Security Task Force Act (Dec. 7, 2012; 126 Stat. 1487; 3 pages) H.R. 6063/P.L. 112-206 Child Protection Act of 2012 (Dec. 7, 2012; 126 Stat. 1490; 5 pages) H.R. 6634/P.L. 112-207 To change the effective date for the Internet publication of certain financial disclosure forms. (Dec. 7, 2012; 126 Stat. 1495; 1 page) H.R. 6156/P.L. 112-208 Russia and Moldova Jackson-Vanik Repeal and Sergei Magnitsky Rule of Law Accountability Act of 2012 (Dec. 14, 2012; 126 Stat. 1496; 14 pages) H.R. 3187/P.L. 112-209 March of Dimes Commemorative Coin Act of 2012 (Dec. 18, 2012; 126 Stat. 1510; 4 pages) H.R. 6582/P.L. 112-210 American Energy Manufacturing Technical Corrections Act (Dec. 18, 2012; 126 Stat. 1514; 13 pages) S. 3486/P.L. 112-211 Patent Law Treaties Implementation Act of 2012 (Dec. 18, 2012; 126 Stat. 1527; 11 pages) H.R. 2467/P.L. 112-212 Bridgeport Indian Colony Land Trust, Health, and Economic Development Act of 2012 (Dec. 20, 2012; 126 Stat. 1538; 2 pages) H.R. 2838/P.L. 112-213 Coast Guard and Maritime Transportation Act of 2012 (Dec. 20, 2012; 126 Stat. 1540; 48 pages) H.R. 3319/P.L. 112-214 To allow the Pascua Yaqui Tribe to determine the requirements for membership in that tribe. (Dec. 20, 2012; 126 Stat. 1588; 1 page) H.R. 4014/P.L. 112-215 To amend the Federal Deposit Insurance Act with respect to information provided to the Bureau of Consumer Financial Protection. (Dec. 20, 2012; 126 Stat. 1589; 1 page) H.R. 4367/P.L. 112-216 To amend the Electronic Fund Transfer Act to limit the fee disclosure requirement for an automatic teller machine to the screen of that machine. (Dec. 20, 2012; 126 Stat. 1590; 1 page) S. 1998/P.L. 112-217 DHS Audit Requirement Target Act of 2012 (Dec. 20, 2012; 126 Stat. 1591; 2 pages) S. 3542/P.L. 112-218 No-Hassle Flying Act of 2012 (Dec. 20, 2012; 126 Stat. 1593; 2 pages) H.R. 3477/P.L. 112-219 To designate the facility of the United States Postal Service located at 133 Hare Road in Crosby, Texas, as the Army First Sergeant David McNerney Post Office Building. (Dec. 28, 2012; 126 Stat. 1595; 1 page) H.R. 3783/P.L. 112-220 Countering Iran in the Western Hemisphere Act of 2012 (Dec. 28, 2012; 126 Stat. 1596; 5 pages) H.R. 3870/P.L. 112-221 To designate the facility of the United States Postal Service located at 6083 Highway 36 West in Rose Bud, Arkansas, as the ``Nicky `Nick' Daniel Bacon Post Office''. (Dec. 28, 2012; 126 Stat. 1601; 1 page) H.R. 3912/P.L. 112-222 To designate the facility of the United States Postal Service located at 110 Mastic Road in Mastic Beach, New York, as the ``Brigadier General Nathaniel Woodhull Post Office Building''. (Dec. 28, 2012; 126 Stat. 1602; 1 page) H.R. 5738/P.L. 112-223 To designate the facility of the United States Postal Service located at 15285 Samohin Drive in Macomb, Michigan, as the ``Lance Cpl. Anthony A. DiLisio Clinton-Macomb Carrier Annex''. (Dec. 28, 2012; 126 Stat. 1603; 1 page) H.R. 5837/P.L. 112-224 To designate the facility of the United States Postal Service located at 26 East Genesee Street in Baldwinsville, New York, as the ``Corporal Kyle Schneider Post Office Building''. (Dec. 28, 2012; 126 Stat. 1604; 1 page) H.R. 5954/P.L. 112-225 To designate the facility of the United States Postal Service located at 320 7th Street in Ellwood City, Pennsylvania, as the ``Sergeant Leslie H. Sabo, Jr. Post Office Building''. (Dec. 28, 2012; 126 Stat. 1605; 1 page) H.R. 6116/P.L. 112-226 To amend the Revised Organic Act of the Virgin Islands to provide for direct review by the United States Supreme Court of decisions of the Virgin Islands Supreme Court, and for other purposes. (Dec. 28, 2012; 126 Stat. 1606; 2 pages) H.R. 6223/P.L. 112-227 To amend section 1059(e) of the National Defense Authorization Act for Fiscal Year 2006 to clarify that a period of employment abroad by the Chief of Mission or United States Armed Forces as a translator, interpreter, or in a security-related position in an executive or managerial capacity is to be counted as a period of residence and physical presence in the United States for purposes of qualifying for naturalization, and for other purposes. (Dec. 28, 2012; 126 Stat. 1608; 2 pages) H.J. Res. 122/P.L. 112-228 Establishing the date for the counting of the electoral votes for President and Vice President cast by the electors in December 2012. (Dec. 28, 2012; 126 Stat. 1610; 1 page) S. 1379/P.L. 112-229 D.C. Courts and Public Defender Service Act of 2011 (Dec. 28, 2012; 126 Stat. 1611; 5 pages) S. 2170/P.L. 112-230 Hatch Act Modernization Act of 2012 (Dec. 28, 2012; 126 Stat. 1616; 3 pages) S. 2367/P.L. 112-231 21st Century Language Act of 2012 (Dec. 28, 2012; 126 Stat. 1619; 2 pages) S. 3193/P.L. 112-232 Barona Band of Mission Indians Land Transfer Clarification Act of 2012 (Dec. 28, 2012; 126 Stat. 1621; 2 pages) S. 3311/P.L. 112-233 To designate the United States courthouse located at 2601 2nd Avenue North, Billings, Montana, as the ``James F. Battin United States Courthouse''. (Dec. 28, 2012; 126 Stat. 1623; 1 page) S. 3315/P.L. 112-234 GAO Mandates Revision Act of 2012 (Dec. 28, 2012; 126 Stat. 1624; 2 pages) S. 3564/P.L. 112-235 Public Interest Declassification Board Reauthorization Act of 2012 (Dec. 28, 2012; 126 Stat. 1626; 1 page) S. 3642/P.L. 112-236 Theft of Trade Secrets Clarification Act of 2012 (Dec. 28, 2012; 126 Stat. 1627; 1 page) S. 3687/P.L. 112-237 To amend the Federal Water Pollution Control Act to reauthorize the Lake Pontchartrain Basin Restoration Program, to designate certain Federal buildings, and for other purposes. (Dec. 28, 2012; 126 Stat. 1628; 3 pages) H.R. 5949/P.L. 112-238 FISA Amendments Act Reauthorization Act of 2012 (Dec. 30, 2012; 126 Stat. 1631; 1 page) H.R. 4310/P.L. 112-239 National Defense Authorization Act for Fiscal Year 2013 (Jan. 2, 2013; 126 Stat. 1632; 681 pages) H.R. 8/P.L. 112-240 American Taxpayer Relief Act of 2012 (Jan. 2, 2013; 126 Stat. 2313; 59 pages) H.R. 1339/P.L. 112-241 To designate the City of Salem, Massachusetts, as the Birthplace of the National Guard of the United States. (Jan. 10, 2013; 126 Stat. 2372; 2 pages) H.R. 1845/P.L. 112-242 Medicare IVIG Access and Strengthening Medicare and Repaying Taxpayers Act of 2012 (Jan. 10, 2013; 126 Stat. 2374; 8 pages) H.R. 2338/P.L. 112-243 To designate the facility of the United States Postal Service located at 600 Florida Avenue in Cocoa, Florida, as the ``Harry T. and Harriette Moore Post Ofice''. (Jan. 10, 2013; 126 Stat. 2382; 1 page) H.R. 3263/P.L. 112-244 Lake Thunderbird Efficient Use Act of 2012 (Jan. 10, 2013; 126 Stat. 2383; 2 pages) H.R. 3641/P.L. 112-245 Pinnacles National Park Act (Jan. 10, 2013; 126 Stat. 2385; 3 pages) H.R. 3869/P.L. 112-246 To designate the facility of the United States Postal Service located at 600 East Capitol Avenue in Little Rock, Arkansas, as the ``Sidney `Sid' Sanders McMath Post Office Building''. (Jan. 10, 2013; 126 Stat. 2388; 1 page) H.R. 3892/P.L. 112-247 To designate the facility of the United States Postal Service located at 8771 Auburn Folsom Road in Roseville, California, as the ``Lance Corporal Victor A. Dew Post Office''. (Jan. 10, 2013; 126 Stat. 2389; 1 page) H.R. 4053/P.L. 112-248 Improper Payments Elimination and Recovery Improvement Act of 2012 (Jan. 10, 2013; 126 Stat. 2390; 8 pages) H.R. 4057/P.L. 112-249 To amend title 38, United States Code, to direct the Secretary of Veterans Affairs to develop a comprehensive policy to improve outreach and transparency to veterans and members of the Armed Forces through the provision of information on institutions of higher learning, and for other purposes. (Jan. 10, 2013; 126 Stat. 2398; 5 pages) H.R. 4073/P.L. 112-250 To authorize the Secretary of Agriculture to accept the quitclaim, disclaimer, and relinquishment of a railroad right of way within and adjacent to Pike National Forest in El Paso County, Colorado, originally granted to the Mt. Manitou Park and Incline Railway Company pursuant to the Act of March 3, 1875. (Jan. 10, 2013; 126 Stat. 2403; 2 pages) H.R. 4389/P.L. 112-251 To designate the facility of the United States Postal Service located at 19 East Merced Street in Fowler, California, as the ``Cecil E. Bolt Post Office''. (Jan. 10, 2013; 126 Stat. 2405; 1 page) H.R. 5859/P.L. 112-252 To repeal an obsolete provision in title 49, United States Code, requiring motor vehicle insurance cost reporting. (Jan. 10, 2013; 126 Stat. 2406; 1 page) H.R. 6014/P.L. 112-253 Katie Sepich Enhanced DNA Collection Act of 2012 (Jan. 10, 2013; 126 Stat. 2407; 3 pages) H.R. 6260/P.L. 112-254 To designate the facility of the United States Postal Service located at 211 Hope Street in Mountain View, California, as the ``Lieutenant Kenneth M. Ballard Memorial Post Office''. (Jan. 10, 2013; 126 Stat. 2410; 1 page) H.R. 6379/P.L. 112-255 To designate the facility of the United States Postal Service located at 6239 Savannah Highway in Ravenel, South Carolina, as the ``Representative Curtis B. Inabinett, Sr. Post Office''. (Jan. 10, 2013; 126 Stat. 2411; 1 page) H.R. 6587/P.L. 112-256 To designate the facility of the United States Postal Service located at 225 Simi Village Drive in Simi Valley, California, as the ``Postal Inspector Terry Asbury Post Office Building''. (Jan. 10, 2013; 126 Stat. 2412; 1 page) H.R. 6620/P.L. 112-257 Former Presidents Protection Act of 2012 (Jan. 10, 2013; 126 Stat. 2413; 1 page) H.R. 6671/P.L. 112-258 Video Privacy Protection Act Amendments Act of 2012 (Jan. 10, 2013; 126 Stat. 2414; 1 page) S. 925/P.L. 112-259 Mt. Andrea Lawrence Designation Act of 2011 (Jan. 10, 2013; 126 Stat. 2415; 2 pages) S. 3202/P.L. 112-260 Dignified Burial and Other Veterans' Benefits Improvement Act of 2012 (Jan. 10, 2013; 126 Stat. 2417; 11 pages) S. 3666/P.L. 112-261 To amend the Animal Welfare Act to modify the definition of ``exhibitor''. (Jan. 10, 2013; 126 Stat. 2428; 1 page) S.J. Res. 49/P.L. 112-262 Providing for the appointment of Barbara Barrett as a citizen regent of the Board of Regents of the Smithsonian Institution. (Jan. 10, 2013; 126 Stat. 2429; 1 page) H.R. 443/P.L. 112-263 To provide for the conveyance of certain property from the United States to the Maniilaq Association located in Kotzebue, Alaska. (Jan. 14, 2013; 126 Stat. 2430; 2 pages) H.R. 1464/P.L. 112-264 North Korean Child Welfare Act of 2012 (Jan. 14, 2013; 126 Stat. 2432; 3 pages) H.R. 2076/P.L. 112-265 Investigative Assistance for Violent Crimes Act of 2012 (Jan. 14, 2013; 126 Stat. 2435; 2 pages) H.R. 4212/P.L. 112-266 Drywall Safety Act of 2012 (Jan. 14, 2013; 126 Stat. 2437; 3 pages) H.R. 4365/P.L. 112-267 To amend title 5, United States Code, to make clear that accounts in the Thrift Savings Fund are subject to certain Federal tax levies. (Jan. 14, 2013; 126 Stat. 2440; 1 page) H.R. 4606/P.L. 112-268 To authorize the issuance of right-of-way permits for natural gas pipelines in Glacier National Park, and for other purposes. (Jan. 14, 2013; 126 Stat. 2441; 1 page) H.R. 6029/P.L. 112-269 Foreign and Economic Espionage Penalty Enhancement Act of 2012 (Jan. 14, 2013; 126 Stat. 2442; 2 pages) H.R. 6060/P.L. 112-270 Endangered Fish Recovery Programs Extension Act of 2012 (Jan. 14, 2013; 126 Stat. 2444; 2 pages) H.R. 6328/P.L. 112-271 Clothe a Homeless Hero Act (Jan. 14, 2013; 126 Stat. 2446; 2 pages) H.R. 6364/P.L. 112-272 World War I Centennial Commission Act (Jan. 14, 2013; 126 Stat. 2448; 6 pages) H.R. 6586/P.L. 112-273 Space Exploration Sustainability Act (Jan. 14, 2013; 126 Stat. 2454; 2 pages) H.R. 6621/P.L. 112-274 To correct and improve certain provisions of the Leahy-Smith America Invents Act and title 35, United States Code. (Jan. 14, 2013; 126 Stat. 2456; 4 pages) H.R. 6655/P.L. 112-275 Protect our Kids Act of 2012 (Jan. 14, 2013; 126 Stat. 2460; 6 pages) S. 3331/P.L. 112-276 Intercountry Adoption Universal Accreditation Act of 2012 (Jan. 14, 2013; 126 Stat. 2466; 2 pages) S. 3454/P.L. 112-277 Intelligence Authorization Act for Fiscal Year 2013 (Jan. 14, 2013; 126 Stat. 2468; 12 pages) S. 3472/P.L. 112-278 Uninterrupted Scholars Act (USA) (Jan. 14, 2013; 126 Stat. 2480; 2 pages) S. 3630/P.L. 112-279 To designate the facility of the United States Postal Service located at 218 North Milwaukee Street in Waterford, Wisconsin, as the ``Captain Rhett W. Schiller Post Office''. (Jan. 14, 2013; 126 Stat. 2482; 1 page) S. 3662/P.L. 112-280 Lieutenant Ryan Patrick Jones Post Office Designation Act (Jan. 14, 2013; 126 Stat. 2483; 2 pages) S. 3677/P.L. 112-281 To make a technical correction to the Flood Disaster Protection Act of 1973. (Jan. 14, 2013; 126 Stat. 2485; 1 page) S.J. Res. 44/P.L. 112-282 Granting the consent of Congress to the State and Province Emergency Management Assistance Memorandum of Understanding. (Jan. 14, 2013; 126 Stat. 2486; 6 pages) S. 2318/P.L. 112-283 Department of State Rewards Program Update and Technical Corrections Act of 2012 (Jan. 15, 2013; 126 Stat. 2492; 4 pages)