Public Laws; cumulative list:
Federal Register: April 7, 2006 (Volume 71, Number 67)
Reader Aids Part II
Page 17961-17965
From the Federal Register Online via GPO Access [wais.access.gpo.gov]
Page 17961
Part II
Reader Aids
Cumulative List of Public Laws 109th Congress, First Session
Page 17962
CUMULATIVE LIST OF PUBLIC LAWS
This is the cumulative list of public laws for the 109th Congress,
First Session. Other cumulative lists (1993-2005) are available online at http://www.archives.gov/federal-register/laws/past/index.html.
Comments may be addressed to the Director, Office of the Federal
Register, Washington, DC 20408 or send e-mail to info@nara.fedreg.gov.
The text of laws may be ordered in individual pamphlet form
(referred to as ``slip laws'') from the Superintendent of Documents,
U.S. Government Printing Office, Washington, DC 20402 (phone, 202-512- 2470). The text will also be made available on the Internet from GPO
Access at http://www.gpoacess.gov/plaws/index.html.
Public Law
Title
Approved
119 Stat. 109-1........... To accelerate the income tax benefits for charitable cash
Jan. 7, 2005......... 3 contributions for the relief of victims of the Indian
Ocean tsunami. 109-2........... Class Action Fairness Act of 2005.......................... Feb. 18, 2005........ 4 109-3........... For the relief of the parents of Theresa Marie Schiavo..... Mar. 21, 2005........ 15 109-4........... Welfare Reform Extension Act of 2005....................... Mar. 25, 2005........ 17 109-5........... To extend the existence of the Nazi War Crimes and Japanese Mar. 25, 2005........ 19
Imperial Government Records Interagency Working Group for 2 years. 109-6........... To amend the Internal Revenue Code of 1986 to extend the
Mar. 31, 2005........ 20
Leaking Underground Storage Tank Trust Fund financing rate. 109-7........... To amend the Internal Revenue Code of 1986 to provide for
Apr. 15, 2005........ 21 the proper tax treatment of certain disaster mitigation payments. 109-8........... Bankruptcy Abuse Prevention and Consumer Protection Act of Apr. 20, 2005........ 23 2005. 109-9........... Family Entertainment and Copyright Act of 2005............. Apr. 27, 2005........ 218 109-10.......... To designate the United States courthouse located at 501 I Apr. 29, 2005........ 228
Street in Sacramento, California, as the ``Robert T.
Matsui United States Courthouse''. 109-11.......... Providing for the appointment of Shirley Ann Jackson as a
May 5, 2005.......... 229 citizen regent of the Board of Regents of the Smithsonian
Institution. 109-12.......... Providing for the appointment of Robert P. Kogod as a
May 5, 2005.......... 230 citizen regent of the Board of Regents of the Smithsonian
Institution. 109-13.......... Emergency Supplemental Appropriations Act for Defense, the May 11, 2005......... 231
Global War on Terror, and Tsunami Relief, 2005. 109-14.......... Surface Transportation Extension Act of 2005............... May 31, 2005......... 324 109-15.......... To designate the facility of the United States Postal
June 17, 2005........ 337
Service located at 215 Martin Luther King, Jr. Boulevard in Madison, Wisconsin, as the ``Robert M. La Follette, Sr.
Post Office Building''. 109-16.......... To designate a United States courthouse in Brownsville,
June 29, 2005........ 338
Texas, as the ``Reynaldo G. Garza and Filemon B. Vela
United States Courthouse''. 109-17.......... To amend the Agricultural Credit Act of 1987 to reauthorize June 29, 2005........ 339
State mediation programs. 109-18.......... Patient Navigator Outreach and Chronic Disease Prevention
June 29, 2005........ 340
Act of 2005. 109-19.......... TANF Extension Act of 2005................................. July 1, 2005......... 344 109-20.......... Surface Transportation Extension Act of 2005, Part II...... July 1, 2005......... 346 109-21.......... Junk Fax Prevention Act of 2005............................ July 9, 2005......... 359 109-22.......... To designate the facility of the United States Postal
July 12, 2005........ 365
Service located at 30777 Rancho California Road in
Temecula, California, as the ``Dalip Singh Saund Post
Office Building''. 109-23.......... To designate the facility of the United States Postal
July 12, 2005........ 366
Service located at 8200 South Vermont Avenue in Los
Angeles, California, as the ``Sergeant First Class John
Marshall Post Office Building''. 109-24.......... To designate the facility of the United States Postal
July 12, 2005........ 367
Service located at 321 Montgomery Road in Altamonte
Springs, Florida, as the ``Arthur Stacey Mastrapa Post
Office Building''. 109-25.......... To designate the facility of the United States Postal
July 12, 2005........ 368
Service located at 4960 West Washington Boulevard in Los
Angeles, California, as the ``Ray Charles Post Office
Building''. 109-26.......... To designate the facility of the United States Postal
July 12, 2005........ 369
Service located at 40 Putnam Avenue in Hamden,
Connecticut, as the ``Linda White-Epps Post Office''. 109-27.......... To designate the facility of the United States Postal
July 12, 2005........ 370
Service located at 151 West End Street in Goliad, Texas, as the ``Judge Emilio Vargas Post Office Building''. 109-28.......... To designate the facility of the United States Postal
July 12, 2005........ 371
Service located at 120 East Illinois Avenue in Vinita,
Oklahoma, as the ``Francis C. Goodpaster Post Office
Building''. 109-29.......... To designate the facility of the United States Postal
July 12, 2005........ 372
Service located at 750 4th Street in Sparks, Nevada, as the ``Mayor Tony Armstrong Memorial Post Office''. 109-30.......... To designate the facility of the United States Postal
July 12, 2005........ 373
Service located at 6200 Rolling Road in Springfield,
Virginia, as the ``Captain Mark Stubenhofer Post Office
Building''. 109-31.......... To designate the facility of the United States Postal
July 12, 2005........ 374
Service located at 12433 Antioch Road in Overland Park,
Kansas, as the ``Ed Eilert Post Office Building''. 109-32.......... To designate the facility of the United States Postal
July 12, 2005........ 375
Service located at 695 Pleasant Street in New Bedford,
Massachusetts, as the ``Honorable Judge George N. Leighton
Post Office Building''. 109-33.......... To designate the facility of the United States Postal
July 12, 2005........ 376
Service located at 614 West Old County Road in Belhaven,
North Carolina, as the ``Floyd Lupton Post Office''. 109-34.......... To amend the Communications Satellite Act of 1962 to strike July 12, 2005........ 377 the privatization criteria for INTELSAT separated entities, remove certain restrictions on separated and successor entities to INTELSAT, and for other purposes. 109-35.......... Surface Transportation Extension Act of 2005, Part III..... July 20, 2005........ 379 109-36.......... To designate the facility of the United States Postal
July 21, 2005........ 393
Service located at 301 South Heatherwilde Boulevard in
Pflugerville, Texas, as the ``Sergeant Byron W. Norwood
Post Office Building''. 109-37.......... Surface Transportation Extension Act of 2005, Part IV...... July 22, 2005........ 394 109-38.......... To permit the individuals currently serving as Executive
July 27, 2005........ 408
Director, Deputy Executive Directors, and General Counsel of the Office of Compliance to serve one additional term. 109-39.......... Approving the renewal of import restrictions contained in
July 27, 2005........ 409 the Burmese Freedom and Democracy Act of 2003. 109-40.......... Surface Transportation Extension Act of 2005, Part V....... July 28, 2005........ 410
Page 17963
109-41.......... Patient Safety and Quality Improvement Act of 2005......... July 29, 2005........ 424 109-42.......... Surface Transportation Extension Act of 2005, Part VI...... July 30, 2005........ 435 109-43.......... Medical Device User Fee Stabilization Act of 2005.......... Aug. 1, 2005......... 439 109-44.......... Upper White Salmon Wild and Scenic Rivers Act.............. Aug. 2, 2005......... 443 109-45.......... Sand Creek Massacre National Historic Site Trust Act of
Aug. 2, 2005......... 445 2005. 109-46.......... To direct the Secretary of Agriculture to convey certain
Aug. 2, 2005......... 448 land to Lander County, Nevada, and the Secretary of the
Interior to convey certain land to Eureka County, Nevada, for continued use as cemeteries. 109-47.......... Colorado River Indian Reservation Boundary Correction Act.. Aug. 2, 2005......... 451 109-48.......... To authorize the Secretary of the Interior to contract with Aug. 2, 2005......... 455 the city of Cheyenne, Wyoming, for the storage of the city's water in the Kendrick Project, Wyoming. 109-49.......... Expressing the sense of Congress with respect to the women Aug. 2, 2005......... 457 suffragists who fought for and won the right of women to vote in the United States. 109-50.......... To designate the facility of the United States Postal
Aug. 2, 2005......... 459
Service located at 1915 Fulton Street in Brooklyn, New
York, as the ``Congresswoman Shirley A. Chisholm Post
Office Building''. 109-51.......... To designate the facility of the United States Postal
Aug. 2, 2005......... 460
Service located at 123 W. 7th Street in Holdenville,
Oklahoma, as the ``Boone Pickens Post Office''. 109-52.......... To designate the facility of the United States Postal
Aug. 2, 2005......... 461
Service located at 1560 Union Valley Road in West Milford,
New Jersey, as the ``Brian P. Parrello Post Office
Building''. 109-53.......... Dominican Republic-Central America-United States Free Trade Aug. 2, 2005......... 462
Agreement Implementation Act. 109-54.......... Department of the Interior, Environment, and Related
Aug. 2, 2005......... 499
Agencies Appropriations Act, 2006. 109-55.......... Legislative Branch Appropriations Act, 2006................ Aug. 2, 2005......... 565 109-56.......... To amend the Controlled Substances Act to lift the patient Aug. 2, 2005......... 591 limitation on prescribing drug addiction treatments by medical practitioners in group practices, and for other purposes. 109-57.......... Controlled Substances Export Reform Act of 2005............ Aug. 2, 2005......... 592 109-58.......... Energy Policy Act of 2005.................................. Aug. 8, 2005......... 594 109-59.......... Safe, Accountable, Flexible, Efficient Transportation
Aug. 10, 2005........ 1144
Equity Act: A Legacy for Users. 109-60.......... National All Schedules Prescription Electronic Reporting
Aug. 11, 2005........ 1979
Act of 2005. 109-61.......... Emergency Supplemental Appropriations Act to Meet Immediate Sept. 2, 2005........ 1988
Needs Arising From the Consequences of Hurricane Katrina, 2005. 109-62.......... Second Emergency Supplemental Appropriations Act to Meet
Sept. 8, 2005........ 1990
Immediate Needs Arising From the Consequences of Hurricane
Katrina, 2005. 109-63.......... Federal Judiciary Emergency Special Sessions Act of 2005... Sept. 9, 2005........ 1993 109-64.......... To exclude from consideration as income certain payments
Sept. 20, 2005....... 1997 under the national flood insurance program. 109-65.......... National Flood Insurance Program Enhanced Borrowing
Sept. 20, 2005....... 1998
Authority Act of 2005. 109-66.......... Pell Grant Hurricane and Disaster Relief Act............... Sept. 21, 2005....... 1999 109-67.......... Student Grant Hurricane and Disaster Relief Act............ Sept. 21, 2005....... 2001 109-68.......... TANF Emergency Response and Recovery Act of 2005........... Sept. 21, 2005....... 2003 109-69.......... Dandini Research Park Conveyance Act....................... Sept. 21, 2005....... 2007 109-70.......... Hawaii Water Resources Act of 2005......................... Sept. 21, 2005....... 2009 109-71.......... Wind Cave National Park Boundary Revision Act of 2005...... Sept. 21, 2005....... 2011 109-72.......... Flexibility for Displaced Workers Act...................... Sept. 23, 2005....... 2013 109-73.......... Katrina Emergency Tax Relief Act of 2005................... Sept. 23, 2005....... 2016 109-74.......... Sportfishing and Recreational Boating Safety Amendments Act Sept. 29, 2005....... 2030 of 2005. 109-75.......... To amend the Pittman-Robertson Wildlife Restoration Act to Sept. 29, 2005....... 2034 extend the date after which surplus funds in the wildlife restoration fund become available for apportionment. 109-76.......... United States Parole Commission Extension and Sentencing
Sept. 29, 2005....... 2035
Commission Authority Act of 2005. 109-77.......... Making continuing appropriations for the fiscal year 2006, Sept. 30, 2005....... 2037 and for other purposes. 109-78.......... To extend the waiver authority of the Secretary of
Sept. 30, 2005....... 2043
Education with respect to student financial assistance during a war or other military operation or national emergency. 109-79.......... To extend by 10 years the authority of the Secretary of
Sept. 30, 2005....... 2044
Commerce to conduct the quarterly financial report program. 109-80.......... Servicemembers' Group Life Insurance Enhancement Act of
Sept. 30, 2005....... 2045 2005. 109-81.......... Higher Education Extension Act of 2005..................... Sept. 30, 2005....... 2048 109-82.......... Assistance for Individuals with Disabilities Affected by
Sept. 30, 2005....... 2050
Hurricane Katrina or Rita Act of 2005. 109-83.......... To amend the United States Grain Standards Act to
Sept. 30, 2005....... 2053 reauthorize that Act. 109-84.......... To designate the facility of the United States Postal
Oct. 4, 2005......... 2054
Service located at 200 South Barrington Street in Los
Angeles, California, as the ``Karl Malden Station''. 109-85.......... To designate the facility of the United States Postal
Oct. 4, 2005......... 2055
Service located at 2600 Oak Street in St. Charles,
Illinois, as the ``Jacob L. Frazier Post Office Building''. 109-86.......... Natural Disaster Student Aid Fairness Act.................. Oct. 7, 2005......... 2056 109-87.......... To authorize the Secretary of Transportation to make
Oct. 7, 2005......... 2059 emergency airport improvement project grants-in-aid under title 49, United States Code, for repairs and costs related to damage from Hurricanes Katrina and Rita. 109-88.......... Community Disaster Loan Act of 2005........................ Oct. 7, 2005......... 2061 109-89.......... To redesignate the Crowne Plaza in Kingston, Jamaica as the Oct. 13, 2005........ 2063
Colin L. Powell Residential Plaza. 109-90.......... Department of Homeland Security Appropriations Act, 2006... Oct. 18, 2005........ 2064 109-91.......... QI, TMA, and Abstinence Programs Extension and Hurricane
Oct. 20, 2005........ 2091
Katrina Unemployment Relief Act of 2005. 109-92.......... Protection of Lawful Commerce in Arms Act.................. Oct. 26, 2005........ 2095 109-93.......... Rocky Mountain National Park Boundary Adjustment Act of
Oct. 26, 2005........ 2104 2005. 109-94.......... Ojito Wilderness Act....................................... Oct. 26, 2005........ 2106 109-95.......... Assistance for Orphans and Other Vulnerable Children in
Nov. 8, 2005......... 2111
Developing Countries Act of 2005. 109-96.......... To amend the Federal Food, Drug, and Cosmetic Act to
Nov. 9, 2005......... 2119 provide for the regulation of all contact lenses as medical devices, and for other purposes. 109-97.......... Agriculture, Rural Development, Food and Drug
Nov. 10, 2005........ 2120
Administration, and Related Agencies Appropriations Act, 2006. 109-98.......... To designate the Federal building located at 333 Mt.
Nov. 11, 2005........ 2168
Elliott Street in Detroit, Michigan, as the ``Rosa Parks
Federal Building''.
Page 17964
109-99.......... To extend through March 31, 2006, the authority of the
Nov. 11, 2005........ 2169
Secretary of the Army to accept and expend funds contributed by non-Federal public entities and to expedite the processing of permits. 109-100......... To extend the special postage stamp for breast cancer
Nov. 11, 2005........ 2170 research for 2 years. 109-101......... To designate the Federal building located at 333 Mt.
Nov. 11, 2005........ 2171
Elliott Street in Detroit, Michigan, as the ``Rosa Parks
Federal Building''. 109-102......... Foreign Operations, Export Financing, and Related Programs Nov. 14, 2005........ 2172
Appropriations Act, 2006. 109-103......... Energy and Water Development Appropriations Act, 2006...... Nov. 19, 2005........ 2247 109-104......... To authorize the Secretary of the Navy to enter into a
Nov. 19, 2005........ 2285 contract for the nuclear refueling and complex overhaul of the U.S.S. Carl Vinson (CVN-70). 109-105......... Making further continuing appropriations for the fiscal
Nov. 19, 2005........ 2287 year 2006, and for other purposes. 109-106......... National Flood Insurance Program Further Enhanced Borrowing Nov. 21, 2005........ 2288
Authority Act of 2005. 109-107......... To designate the facility of the United States Postal
Nov. 22, 2005........ 2289
Service located at 442 West Hamilton Street, Allentown,
Pennsylvania, as the ``Mayor Joseph S. Daddona Memorial
Post Office''. 109-108......... Science, State, Justice, Commerce, and Related Agencies
Nov. 22, 2005........ 2290
Appropriations Act, 2006. 109-109......... To designate the facility of the United States Postal
Nov. 22, 2005........ 2350
Service located at 2061 South Park Avenue in Buffalo, New
York, as the ``James T. Molloy Post Office Building''. 109-110......... Northern Arizona Land Exchange and Verde River Basin
Nov. 22, 2005........ 2351
Partnership Act of 2005. 109-111......... Veterans' Compensation Cost-of-Living Adjustment Act of
Nov. 22, 2005........ 2362 2005. 109-112......... Iran Nonproliferation Amendments Act of 2005............... Nov. 22, 2005........ 2366 109-113......... Fair Access Foster Care Act of 2005........................ Nov. 22, 2005........ 2371 109-114......... Military Quality of Life and Veterans Affairs
Nov. 30, 2005........ 2372
Appropriations Act, 2006. 109-115......... Transportation, Treasury, Housing and Urban Development,
Nov. 30, 2005........ 2396 the Judiciary, the District of Columbia, and Independent
Agencies Appropriations Act, 2006. 109-116......... To direct the Joint Committee on the Library to obtain a
Dec. 1, 2005......... 2524 statue of Rosa Parks and to place the statue in the United
States Capitol in National Statuary Hall, and for other purposes. 109-117......... To amend Public Law 89-366 to allow for an adjustment in
Dec. 1, 2005......... 2526 the number of free roaming horses permitted in Cape
Lookout National Seashore. 109-118......... Caribbean National Forest Act of 2005...................... Dec. 1, 2005......... 2527 109-119......... Angel Island Immigration Station Restoration and
Dec. 1, 2005......... 2529
Preservation Act. 109-120......... Franklin National Battlefield Study Act.................... Dec. 1, 2005......... 2531 109-121......... Senator Paul Simon Water for the Poor Act of 2005.......... Dec. 1, 2005......... 2533 109-122......... To designate the facility of the United States Postal
Dec. 1, 2005......... 2541
Service located at 57 West Street in Newville,
Pennsylvania, as the ``Randall D. Shughart Post Office
Building''. 109-123......... To designate the facility of the United States Postal
Dec. 1, 2005......... 2542
Service located at 567 Tompkins Avenue in Staten Island,
New York, as the ``Vincent Palladino Post Office''. 109-124......... To designate the facility of the United States Postal
Dec. 1, 2005......... 2543
Service located at 208 South Main Street in Parkdale,
Arkansas, as the Willie Vaughn Post Office. 109-125......... Department of the Interior Volunteer Recruitment Act of
Dec. 7, 2005......... 2544 2005. 109-126......... To direct the Secretary of Interior to convey certain land Dec. 7, 2005......... 2546 held in trust for the Paiute Indian Tribe of Utah to the
City of Richfield, Utah, and for other purposes. 109-127......... To revoke a Public Land Order with respect to certain lands Dec. 7, 2005......... 2548 erroneously included in the Cibola National Wildlife
Refuge, California. 109-128......... Making further continuing appropriations for the fiscal
Dec. 18, 2005........ 2549 year 2006, and for other purposes. 109-129......... Stem Cell Therapeutic and Research Act of 2005............. Dec. 20, 2005........ 2550 109-130......... To direct the Secretary of the Interior to convey a parcel Dec. 20, 2005........ 2564 of real property to Beaver County, Utah. 109-131......... To authorize the Secretary of the Interior to provide
Dec. 20, 2005........ 2566 supplemental funding and other services that are necessary to assist certain local school districts in the State of
California in providing educational services for students attending schools located within Yosemite National Park, to authorize the Secretary of the Interior to adjust the boundaries of the Golden Gate National Recreation Area, to adjust the boundaries of Redwood National Park, and for other purposes. 109-132......... Valles Caldera Preservation Act of 2005.................... Dec. 20, 2005........ 2570 109-133......... To amend the Act of June 7, 1924, to provide for the
Dec. 20, 2005........ 2573 exercise of criminal jurisdiction. 109-134......... Naval Vessels Transfer Act of 2005......................... Dec. 20, 2005........ 2575 109-135......... Gulf Opportunity Zone Act of 2005.......................... Dec. 21, 2005........ 2577 109-136......... Native American Housing Enhancement Act of 2005............ Dec. 22, 2005........ 2643 109-137......... To amend the Federal Water Pollution Control Act to extend Dec. 22, 2005........ 2646 the authorization of appropriations for Long Island Sound. 109-138......... Southern Oregon Bureau of Reclamation Repayment Act of 2005 Dec. 22, 2005........ 2647 109-139......... Predisaster Mitigation Program Reauthorization Act of 2005. Dec. 22, 2005........ 2649 109-140......... To provide certain authorities for the Department of State, Dec. 22, 2005........ 2650 and for other purposes. 109-141......... Coast Guard Hurricane Relief Act of 2005................... Dec. 22, 2005........ 2654 109-142......... Recognizing Commodore John Barry as the first flag officer Dec. 22, 2005........ 2657 of the United States Navy. 109-143......... To reauthorize the Congressional Award Act................. Dec. 22, 2005........ 2659 109-144......... Terrorism Risk Insurance Extension Act of 2005............. Dec. 22, 2005........ 2660 109-145......... Presidential $1 Coin Act of 2005........................... Dec. 22, 2005........ 2664 109-146......... Little Rock Central High School Desegregation 50th
Dec. 22, 2005........ 2676
Anniversary Commemorative Coin Act. 109-147......... To allow binding arbitration clauses to be included in all Dec. 22, 2005........ 2679 contracts affecting land within the Gila River Indian
Community Reservation. 109-148......... Department of Defense, Emergency Supplemental
Dec. 30, 2005........ 2680
Appropriations to Address Hurricanes in the Gulf of
Mexico, and Pandemic Influenza Act, 2006. 109-149......... Departments of Labor, Health and Human Services, and
Dec. 30, 2005........ 2833
Education, and Related Agencies Appropriations Act, 2006. 109-150......... Second Higher Education Extension Act of 2005.............. Dec. 30, 2005........ 2884 109-151......... To amend title I of the Employee Retirement Income Security Dec. 30, 2005........ 2886
Act of 1974, title XXVII of the Public Health Service Act, and the Internal Revenue Code of 1986 to extend by one year provisions requiring parity in the application of certain limits to mental health benefits. 109-152......... Buffalo Soldiers Commemoration Act of 2005................. Dec. 30, 2005........ 2887 109-153......... Benjamin Franklin National Memorial Commemoration Act of
Dec. 30, 2005........ 2889 2005. 109-154......... Public Lands Corps Healthy Forests Restoration Act of 2005. Dec. 30, 2005........ 2890
Page 17965
109-155......... National Aeronautics and Space Administration Authorization Dec. 30, 2005........ 2895
Act of 2005. 109-156......... Delaware Water Gap National Recreation Area Improvement Act Dec. 30, 2005........ 2946 109-157......... Indian Land Probate Reform Technical Corrections Act of
Dec. 30, 2005........ 2949 2005. 109-158......... To amend Public Law 107-153 to modify a certain date....... Dec. 30, 2005........ 2954 109-159......... To authorize the transfer of items in the War Reserves
Dec. 30, 2005........ 2955
Stockpile for Allies, Korea. 109-160......... To amend the USA PATRIOT ACT to extend the sunset of
Dec. 30, 2005........ 2957 certain provisions of that Act and the lone wolf provision of the Intelligence Reform and Terrorism Prevention Act of 2004 to July 1, 2006. 109-161......... TANF and Child Care Continuation Act of 2005............... Dec. 30, 2005........ 2958 109-162......... Violence Against Women and Department of Justice
Jan. 5, 2006......... 2960
Reauthorization Act of 2005. 109-163......... National Defense Authorization Act for Fiscal Year 2006.... Jan. 6, 2006......... 3136 109-164......... Trafficking Victims Protection Reauthorization Act of 2005. Jan. 10, 2006........ 3558 109-165......... Torture Victims Relief Reauthorization Act of 2005......... Jan. 10, 2006........ 3574 109-166......... Junior Duck Stamp Reauthorization Amendments Act of 2005... Jan. 10, 2006........ 3576 109-167......... Passport Services Enhancement Act of 2005.................. Jan. 10, 2006........ 3578 109-168......... To make certain technical corrections in amendments made by Jan. 10, 2006........ 3580 the Energy Policy Act of 2005. 109-169*........ United States-Bahrain Free Trade Agreement Implementation
Jan. 11, 2006........ 3581
Act. 109-173......... Federal Deposit Insurance Reform Conforming Amendments Act Feb. 15, 2006........ 3601 of 2005.
*Note: Public Laws 109-170 through 109-172 passed during the Second
Session of the 109th Congress and will appear in that listing of
Cumulative Public Laws.