List of acts of the 116th United States Congress

From Wikipedia, the free encyclopedia

The 116th United States Congress, which began on January 3, 2019 and ended on January 3, 2021, enacted 344 public laws and zero private laws.[1][2]

Public laws[edit]

The 116th Congress enacted the following laws:[2]

Public law number
(Linked to Wikisource)
Date of enactment Official short title(s) Official title Link to GPO
116-1 January 16, 2019 Government Employee Fair Treatment Act of 2019 A bill to provide for the compensation of Federal and other government employees affected by lapses in appropriations. Pub. L.Tooltip Public Law (United States) 116–1 (text) (PDF)
116-2 January 18, 2019 Chemical Facility Anti-Terrorism Standards Program Extension Act To extend by 15 months the Chemical Facility Anti-Terrorism Standards Program of the Department of Homeland Security, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–2 (text) (PDF)
116-3 January 24, 2019 Medicaid Extenders Act of 2019 To extend the Medicaid Money Follows the Person Rebalancing demonstration, to extend protection for Medicaid recipients of home and community-based services against spousal impoverishment, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–3 (text) (PDF)
116-4 January 24, 2019 TANF Extension Act of 2019 To extend the program of block grants to States for temporary assistance for needy families and related programs through June 30, 2019. Pub. L.Tooltip Public Law (United States) 116–4 (text) (PDF)
116-5 January 25, 2019 Further Additional Continuing Appropriations Act, 2019 Making further continuing appropriations for fiscal year 2019, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–5 (text) (PDF)
116-6 February 15, 2019 Consolidated Appropriations Act, 2019 Making consolidated appropriations for the fiscal year ending September 30, 2019 and for other purposes. Pub. L.Tooltip Public Law (United States) 116–6 (text) (PDF)
116-7 February 21, 2019 National FFA Organization's Federal Charter Amendments Act To amend the charter of the Future Farmers of America, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–7 (text) (PDF)
116-8 March 8, 2019 Pesticide Registration Improvement Extension Act of 2018 A bill to enact into law a bill by reference. Pub. L.Tooltip Public Law (United States) 116–8 (text) (PDF)
116-9 March 12, 2019 John D. Dingell, Jr. Conservation, Management, and Recreation Act To provide for the management of the natural resources of the United States, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–9 (text) (PDF)
116-10 March 21, 2019 (No short title) A bill to designate the outstation of the Department of Veterans Affairs in North Ogden, Utah, as the Major Brent Taylor Vet Center Outstation. Pub. L.Tooltip Public Law (United States) 116–10 (text) (PDF)
116-11 April 6, 2019 (No short title) A bill to authorize the honorary appointment of Robert J. Dole to the grade of colonel in the regular Army. Pub. L.Tooltip Public Law (United States) 116–11 (text) (PDF)
116-12 April 8, 2019 (No short title) A bill to amend title 38, United States Code, to clarify the grade and pay of podiatrists of the Department of Veterans Affairs. Pub. L.Tooltip Public Law (United States) 116–12 (text) (PDF)
116-13 April 12, 2019 Recognizing Achievement in Classified School Employees Act To direct the Secretary of Education to establish the Recognizing Inspiring School Employees (RISE) Award Program recognizing excellence exhibited by classified school employees providing services to students in prekindergarten through high school. Pub. L.Tooltip Public Law (United States) 116–13 (text) (PDF)
116-14 April 16, 2019 Colorado River Drought Contingency Plan Authorization Act To direct the Secretary of the Interior to execute and carry out agreements concerning Colorado River Drought Contingency Management and Operations, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–14 (text) (PDF)
116-15 April 16, 2019 (No short title) A bill to change the address of the postal facility designated in honor of Captain Humayun Khan. Pub. L.Tooltip Public Law (United States) 116–15 (text) (PDF)
116-16 April 18, 2019 Medicaid Services Investment and Accountability Act of 2019 To amend title XIX to extend protection for Medicaid recipients of home and community-based services against spousal impoverishment, establish a State Medicaid option to provide coordinated care to children with complex medical conditions through health homes, prevent the misclassification of drugs for purposes of the Medicaid drug rebate program, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–16 (text) (PDF)
116-17 May 10, 2019 Target Practice and Marksmanship Training Support Act To amend the Pittman–Robertson Wildlife Restoration Act to facilitate the establishment of additional or expanded public target ranges in certain States. Pub. L.Tooltip Public Law (United States) 116–17 (text) (PDF)
116-18 May 23, 2019 (No short title) To reauthorize the Bulletproof Vest Partnership Grant Program. Pub. L.Tooltip Public Law (United States) 116–18 (text) (PDF)
116-19 May 31, 2019 National Flood Insurance Extension Act of 2019 A bill to reauthorize the National Flood Insurance Program. Pub. L.Tooltip Public Law (United States) 116–19 (text) (PDF)
116-20 June 6, 2019 Additional Supplemental Appropriations for Disaster Relief Act, 2019 Making supplemental appropriations for the fiscal year ending September 30, 2019, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–20 (text) (PDF)
116-21 June 12, 2019 (No short title) A bill to make technical corrections to the computation of average pay under Public Law 110-279. Pub. L.Tooltip Public Law (United States) 116–21 (text) (PDF)
116-22 June 24, 2019 Pandemic and All-Hazards Preparedness and Advancing Innovation Act of 2019 A bill to reauthorize certain programs under the Public Health Service Act and the Federal Food, Drug, and Cosmetic Act with respect to public health security and all-hazards preparedness and response, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–22 (text) (PDF)
116-23 June 25, 2019 Blue Water Navy Vietnam Veterans Act of 2019 To amend title 38, United States Code, to clarify presumptions relating to the exposure of certain veterans who served in the vicinity of the Republic of Vietnam, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–23 (text) (PDF)
116-24 June 25, 2019 Northern Mariana Islands Long-Term Legal Residents Relief Act To amend section 6 of the Joint Resolution entitled "A Joint Resolution to approve the Covenant To Establish a Commonwealth of the Northern Mariana Islands in Political Union with the United States of America, and for other purposes". Pub. L.Tooltip Public Law (United States) 116–24 (text) (PDF)
116-25 July 1, 2019 Taxpayer First Act To amend the Internal Revenue Code of 1986 to modernize and improve the Internal Revenue Service, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–25 (text) (PDF)
116-26 July 1, 2019 Emergency Supplemental Appropriations for Humanitarian Assistance and Security at the Southern Border Act, 2019 Making emergency supplemental appropriations for the fiscal year ending September 30, 2019, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–26 (text) (PDF)
116-27 July 5, 2019 (No short title) To extend the program of block grants to States for temporary assistance for needy families and related programs through September 30, 2019. Pub. L.Tooltip Public Law (United States) 116–27 (text) (PDF)
116-28 July 5, 2019 (No short title) Requesting the Secretary of the Interior to authorize unique and one-time arrangements for displays on the National Mall and the Washington Monument during the period beginning on July 16, 2019 and ending on July 20, 2019. Pub. L.Tooltip Public Law (United States) 116–28 (text) (PDF)
116-29 July 5, 2019 (No short title) A bill to provide for a 2-week extension of the Medicaid community mental health services demonstration program, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–29 (text) (PDF)
116-30 July 25, 2019 Fairness for Breastfeeding Mothers Act of 2019 To provide a lactation room in public buildings. Pub. L.Tooltip Public Law (United States) 116–30 (text) (PDF)
116-31 July 25, 2019 Effective Prosecution of Possession of Biological Toxins and Agents Act of 2019 A bill to amend section 175b of title 18, United States Code, to correct a scrivener's error. Pub. L.Tooltip Public Law (United States) 116–31 (text) (PDF)
116-32 July 25, 2019 Supporting and Treating Officers in Crisis Act of 2019 A bill to amend the Omnibus Crime Control and Safe Streets Act of 1968 to expand support for police officer family services, stress reduction, and suicide prevention, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–32 (text) (PDF)
116-33 July 25, 2019 Protecting Affordable Mortgages for Veterans Act of 2019 A bill to clarify seasoning requirements for certain refinanced mortgage loans, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–33 (text) (PDF)
116-34 July 29, 2019 Never Forget the Heroes: James Zadroga, Ray Pfeifer, and Luis Alvarez Permanent Authorization of the September 11th Victim Compensation Fund Act To extend authorization for the September 11th Victim Compensation Fund of 2001 through fiscal year 2092, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–34 (text) (PDF)
116-35 July 30, 2019 Let Everyone Get Involved in Opportunities for National Service Act (LEGION Act) A bill to amend title 36, United States Code, to authorize The American Legion to determine the requirements for membership in The American Legion, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–35 (text) (PDF)
116-36 July 31, 2019 (No short title) To amend title 38, United States Code, to reduce the credit hour requirement for the Edith Nourse Rogers STEM Scholarship program of the Department of Veterans Affairs. Pub. L.Tooltip Public Law (United States) 116–36 (text) (PDF)
116-37 August 2, 2019 Bipartisan Budget Act of 2019 To amend the Balanced Budget and Emergency Deficit Control Act of 1985, to establish a congressional budget for fiscal years 2020 and 2021, to temporarily suspend the debt limit, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–37 (text) (PDF)
116-38 August 2, 2019 (No short title) A bill to allow the Deputy Administrator of the Federal Aviation Administration on the date of enactment of this Act to continue to serve as such Deputy Administrator. Pub. L.Tooltip Public Law (United States) 116–38 (text) (PDF)
116-39 August 6, 2019 Sustaining Excellence in Medicaid Act of 2019 To provide for certain extensions with respect to the Medicaid program under title XIX of the Social Security Act, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–39 (text) (PDF)
116-40 August 9, 2019 (No short title) To amend title 28, United States Code, to add Flagstaff and Yuma to the list of locations in which court shall be held in the judicial district for the State of Arizona. Pub. L.Tooltip Public Law (United States) 116–40 (text) (PDF)
116-41 August 9, 2019 (No short title) To rename the Success Dam in Tulare County, California, as the Richard L. Schafer Dam. Pub. L.Tooltip Public Law (United States) 116–41 (text) (PDF)
116-42 August 21, 2019 (No short title) To designate the facility of the United States Postal Service located at 770 Ayrault Road in Fairport, New York, as the "Louise and Bob Slaughter Post Office". Pub. L.Tooltip Public Law (United States) 116–42 (text) (PDF)
116-43 August 21, 2019 (No short title) To designate the facility of the United States Postal Service located at 25 Route 111 in Smithtown, New York, as the "Congressman Bill Carney Post Office". Pub. L.Tooltip Public Law (United States) 116–43 (text) (PDF)
116-44 August 21, 2019 (No short title) To designate the facility of the United States Postal Service located at 1450 Montauk Highway in Mastic, New York, as the "Army Specialist Thomas J. Wilwerth Post Office Building". Pub. L.Tooltip Public Law (United States) 116–44 (text) (PDF)
116-45 August 21, 2019 (No short title) To designate the facility of the United States Postal Service located at 404 South Boulder Highway in Henderson, Nevada, as the "Henderson Veterans Memorial Post Office Building". Pub. L.Tooltip Public Law (United States) 116–45 (text) (PDF)
116-46 August 21, 2019 (No short title) To designate the facility of the United States Postal Service located at 3033 203rd Street in Olympia Fields, Illinois, as the "Captain Robert L. Martin Post Office". Pub. L.Tooltip Public Law (United States) 116–46 (text) (PDF)
116-47 August 21, 2019 (No short title) To designate the facility of the United States Postal Service located at 2509 George Mason Drive in Virginia Beach, Virginia, as the "Ryan Keith Cox Post Office Building". Pub. L.Tooltip Public Law (United States) 116–47 (text) (PDF)
116-48 August 22, 2019 (No short title) To amend section 327 of the Robert T. Stafford Disaster Relief and Emergency Assistance Act to clarify that National Urban Search and Rescue Response System task forces may include Federal employees. Pub. L.Tooltip Public Law (United States) 116–48 (text) (PDF)
116-49 August 22, 2019 Emergency Medical Services for Children Program Reauthorization Act of 2019 To amend the Public Health Service Act to reauthorize the Emergency Medical Services for Children program. Pub. L.Tooltip Public Law (United States) 116–49 (text) (PDF)
116-50 August 22, 2019 Creating Advanced Streamlined Electronic Services for Constituents Act of 2019 (or CASES Act) To require the Director of the Office of Management and Budget to issue guidance on electronic consent forms, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–50 (text) (PDF)
116-51 August 23, 2019 Family Farmer Relief Act of 2019 To amend title 11, United States Code, with respect to the definition of "family farmer". Pub. L.Tooltip Public Law (United States) 116–51 (text) (PDF)
116-52 August 23, 2019 Honoring American Veterans in Extreme Need Act of 2019 (or HAVEN Act) To exempt from the calculation of monthly income certain benefits paid by the Department of Veterans Affairs and the Department of Defense. Pub. L.Tooltip Public Law (United States) 116–52 (text) (PDF)
116-53 August 23, 2019 National Guard and Reservists Debt Relief Extension Act of 2019 To exempt for an additional 4-year period, from the application of the means-test presumption of abuse under chapter 7, qualifying members of reserve components of the Armed Forces and members of the National Guard who, after September 11, 2001, are called to active duty or to perform a homeland defense activity for not less than 90 days. Pub. L.Tooltip Public Law (United States) 116–53 (text) (PDF)
116-54 August 23, 2019 Small Business Reorganization Act of 2019 To amend chapter 11 of title 11, United States Code, to address reorganization of small businesses, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–54 (text) (PDF)
116-55 August 23, 2019 (No short title) To designate the facility of the United States Postal Service located at 11158 Highway 146 North in Hardin, Texas, as the "Lucas Lowe Memorial Post Office". Pub. L.Tooltip Public Law (United States) 116–55 (text) (PDF)
116-56 August 23, 2019 Restore the Harmony Way Bridge Act To transfer a bridge over the Wabash River to the New Harmony River Bridge Authority and the New Harmony and Wabash River Bridge Authority, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–56 (text) (PDF)
116-57 September 22, 2019 Reviving America's Scenic Byways Act of 2019 To direct the Secretary of Transportation to request nominations for and make determinations regarding roads to be designated under the national scenic byways program, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–57 (text) (PDF)
116-58 September 26, 2019 Veterans' Compensation Cost-of-Living Adjustment Act of 2019 To increase, effective as of December 1, 2019, the rates of compensation for veterans with service-connected disabilities and the rates of dependency and indemnity compensation for the survivors of certain disabled veterans, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–58 (text) (PDF)
116-59 September 27, 2019 Continuing Appropriations Act, 2020, and Health Extenders Act of 2019 Making continuing appropriations for fiscal year 2020, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–59 (text) (PDF)
116-60 September 30, 2019 Autism Collaboration, Accountability, Research, Education, and Support Act of 2019 To amend the Public Health Service Act to enhance activities of the National Institutes of Health with respect to research on autism spectrum disorder and enhance programs relating to autism, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–60 (text) (PDF)
116-61 September 30, 2019 Department of Veterans Affairs Expiring Authorities Act of 2019 To amend title 38, United States Code, to extend and modify certain authorities and requirements relating to the Department of Veterans Affairs, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–61 (text) (PDF)
116-62 October 4, 2019 Alaska Remote Generator Reliability and Protection Act A bill to prevent catastrophic failure or shutdown of remote diesel power engines due to emission control devices, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–62 (text) (PDF)
116-63 October 4, 2019 (No short title) A bill to permit States to transfer certain funds from the clean water revolving fund of a State to the drinking water revolving fund of the State in certain circumstances, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–63 (text) (PDF)
116-64 October 9, 2019 Terrorist and Foreign Fighter Travel Exercise Act of 2019 To require an exercise related to terrorist and foreign fighter travel, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–64 (text) (PDF)
116-65 October 9, 2019 Christa McAuliffe Commemorative Coin Act of 2019 To require the Secretary of the Treasury to mint coins in recognition of Christa McAuliffe. Pub. L.Tooltip Public Law (United States) 116–65 (text) (PDF)
116-66 October 31, 2019 (No short title) To designate the facility of the United States Postal Service located at 1715 Linnerud Drive in Sun Prairie, Wisconsin, as the "Fire Captain Cory Barr Post Office Building". Pub. L.Tooltip Public Law (United States) 116–66 (text) (PDF)
116-67 November 7, 2019 National POW/MIA Flag Act To amend title 36, United States Code, to require that the POW/MIA flag be displayed on all days that the flag of the United States is displayed on certain Federal property. Pub. L.Tooltip Public Law (United States) 116–67 (text) (PDF)
116-68 November 8, 2019 Hidden Figures Congressional Gold Medal Act To award Congressional Gold Medals to Katherine Johnson and Dr. Christine Darden, to posthumously award Congressional Gold Medals to Dorothy Vaughan and Mary Jackson, and to award a Congressional Gold Medal to honor all of the women who contributed to the success of the National Aeronautics and Space Administration during the Space Race. Pub. L.Tooltip Public Law (United States) 116–68 (text) (PDF)
116-69 November 21, 2019 Further Continuing Appropriations Act, 2020, and Further Health Extenders Act of 2019 Making further continuing appropriations for fiscal year 2020, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–69 (text) (PDF)
116-70 November 22, 2019 Rebuilding Small Businesses After Disasters Act To extend the sunset for collateral requirements for Small Business Administration disaster loans. Pub. L.Tooltip Public Law (United States) 116–70 (text) (PDF)
116-71 November 25, 2019 Women's Suffrage Centennial Commemorative Coin Act An act to require the Secretary of the Treasury to mint coins in commemoration of ratification of the 19th Amendment to the Constitution of the United States, giving women in the United States the right to vote. Pub. L.Tooltip Public Law (United States) 116–71 (text) (PDF)
116-72 November 25, 2019 Preventing Animal Cruelty and Torture Act To revise section 48 of title 18, United States Code, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–72 (text) (PDF)
116-73 November 26, 2019 Divisional Realignment for the Eastern District of Arkansas Act of 2019 To amend title 28, United States Code, to modify the composition of the eastern judicial district of Arkansas, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–73 (text) (PDF)
116-74 November 27, 2019 ONDCP Technical Corrections Act of 2019 To amend the Office of National Drug Control Policy Reauthorization Act of 1998 to make technical corrections. Pub. L.Tooltip Public Law (United States) 116–74 (text) (PDF)
116-75 November 27, 2019 Reauthorizing Security for Supreme Court Justices Act of 2019 To authorize the Marshal of the Supreme Court and the Supreme Court Police to protect the Justices, employees, and official guests of the Supreme Court outside of the Supreme Court grounds, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–75 (text) (PDF)
116-76 November 27, 2019 Hong Kong Human Rights and Democracy Act of 2019 To amend the Hong Kong Policy Act of 1992, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–76 (text) (PDF)
116-77 November 27, 2019 (No short title) A bill to prohibit the commercial export of covered munitions items to the Hong Kong Police Force Pub. L.Tooltip Public Law (United States) 116–77 (text) (PDF)
116-78 December 5, 2019 (No short title) To amend section 442 of title 18, United States Code, to exempt certain interests in mutual funds, unit investment trusts, employee benefit plans, and retirement plans from conflict of interest limitations for the Government Publishing Office. Pub. L.Tooltip Public Law (United States) 116–78 (text) (PDF)
116-79 December 12, 2019 (No short title) To designate the facility of the United States Postal Service located at 877 East 1200 South in Orem, Utah, as the "Jerry C. Washburn Post Office Building". Pub. L.Tooltip Public Law (United States) 116–79 (text) (PDF)
116-80 December 12, 2019 (No short title) To designate the facility of the United States Postal Service located at 6531 Van Nuys Boulevard in Van Nuys, California, as the "Marilyn Monroe Post Office". Pub. L.Tooltip Public Law (United States) 116–80 (text) (PDF)
116-81 December 12, 2019 (No short title) To designate the facility of the United States Postal Service located at 13507 Van Nuys Boulevard in Pacoima, California, as the "Ritchie Valens Post Office Building". Pub. L.Tooltip Public Law (United States) 116–81 (text) (PDF)
116-82 December 12, 2019 (No short title) To designate the facility of the United States Postal Service located at 200 Israel Road Southeast in Tumwater, Washington, as the "Eva G. Hewitt Post Office". Pub. L.Tooltip Public Law (United States) 116–82 (text) (PDF)
116-83 December 12, 2019 (No short title) To designate the facility of the United States Postal Service located at 66 Grove Court in Elgin, Illinois, as the "Corporal Alex Martinez Memorial Post Office Building". Pub. L.Tooltip Public Law (United States) 116–83 (text) (PDF)
116-84 December 13, 2019 (No short title) To designate the facility of the United States Postal Service located at 1100 West Kent Avenue in Missoula, Montana, as the "Jeannette Rankin Post Office Building". Pub. L.Tooltip Public Law (United States) 116–84 (text) (PDF)
116-85 December 13, 2019 (No short title) To designate the facility of the United States Postal Service located at 7722 South Main Street in Pine Plains, New York, as the "Senior Chief Petty Officer Shannon M. Kent Post Office". Pub. L.Tooltip Public Law (United States) 116–85 (text) (PDF)
116-86 December 13, 2019 (No short title) To designate the facility of the United States Postal Service located at 100 Calle Alondra in San Juan, Puerto Rico, as the "65th Infantry Regiment Post Office Building". Pub. L.Tooltip Public Law (United States) 116–86 (text) (PDF)
116-87 December 13, 2019 (No short title) To designate the Department of Veterans Affairs community-based outpatient clinic in Odessa, Texas, as the "Wilson and Young Medal of Honor VA Clinic". Pub. L.Tooltip Public Law (United States) 116–87 (text) (PDF)
116-88 December 13, 2019 (No short title) To designate the facility of the United States Postal Service located at 575 Dexter Street in Central Falls, Rhode Island, as the "Elizabeth Buffum Chace Post Office". Pub. L.Tooltip Public Law (United States) 116–88 (text) (PDF)
116-89 December 13, 2019 (No short title) To designate the facility of the United States Postal Service located at 8520 Michigan Avenue in Whittier, California, as the "Jose Ramos Post Office Building". Pub. L.Tooltip Public Law (United States) 116–89 (text) (PDF)
116-90 December 13, 2019 (No short title) To designate the facility of the United States Postal Service located at 1750 McCulloch Boulevard North in Lake Havasu City, Arizona, as the "Lake Havasu City Combat Veterans Memorial Post Office Building". Pub. L.Tooltip Public Law (United States) 116–90 (text) (PDF)
116-91 December 19, 2019 Fostering Undergraduate Talent by Unlocking Resources for Education Act (or FUTURE Act) To reauthorize mandatory funding programs for historically Black colleges and universities and other minority-serving institutions, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–91 (text) (PDF)
116-92 December 20, 2019 National Defense Authorization Act for Fiscal Year 2020 To authorize appropriations for fiscal year 2020 for military activities of the Department of Defense, for military construction, and for defense activities of the Department of Energy, to prescribe military personnel strengths for such fiscal year, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–92 (text) (PDF)
116-93 December 20, 2019 Consolidated Appropriations Act, 2020 Making consolidated appropriations for the fiscal year ending September 30, 2020, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–93 (text) (PDF)
116-94 December 20, 2019 Further Consolidated Appropriations Act, 2020 Making further consolidated appropriations for the fiscal year ending September 30, 2020, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–94 (text) (PDF)
116-95 December 20, 2019 (No short title) An act to reauthorize the West Valley demonstration project, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–95 (text) (PDF)
116-96 December 20, 2019 Support for Suicide Prevention Coordinators Act To direct the Comptroller General of the United States to conduct an assessment of the responsibilities, workload, and vacancy rates of Department of Veterans Affairs suicide prevention coordinators, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–96 (text) (PDF)
116-97 December 20, 2019 Vera C. Rubin Observatory Designation Act To designate the Large Synoptic Survey Telescope as the "Vera C. Rubin Observatory". Pub. L.Tooltip Public Law (United States) 116–97 (text) (PDF)
116-98 December 20, 2019 Virginia Beach Strong Act To accelerate the income tax benefits for charitable cash contributions for the relief of the families of victims of the mass shooting in Virginia Beach, Virginia, on May 31, 2019. Pub. L.Tooltip Public Law (United States) 116–98 (text) (PDF)
116-99 December 20, 2019 Columbia River In-Lieu and Treaty Fishing Access Sites Improvement Act To authorize the Secretary of the Interior to assess sanitation and safety conditions at Bureau of Indian Affairs facilities that were constructed to provide affected Columbia River Treaty tribes access to traditional fishing grounds and expend funds on construction of facilities and structures to improve those conditions, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–99 (text) (PDF)
116-100 December 20, 2019 Spokane Tribe of Indians of the Spokane Reservation Equitable Compensation Act To provide for equitable compensation to the Spokane Tribe of Indians of the Spokane Reservation for the use of tribal land for the production of hydropower by the Grand Coulee Dam, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–100 (text) (PDF)
116-101 December 20, 2019 Esther Martinez Native American Languages Programs Reauthorization Act To amend the Native American Programs Act of 1974 to provide flexibility and reauthorization to ensure the survival and continuing vitality of Native American languages. Pub. L.Tooltip Public Law (United States) 116–101 (text) (PDF)
116-102 December 24, 2019 Building Blocks of STEM Act To direct the National Science Foundation to support STEM education research focused on early childhood. Pub. L.Tooltip Public Law (United States) 116–102 (text) (PDF)
116-103 December 30, 2019 Grant Reporting Efficiency and Agreements Transparency Act of 2019 (or GREAT Act) To modernize Federal grant reporting, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–103 (text) (PDF)
116-104 December 30, 2019 Debbie Smith Reauthorization Act of 2019 To reauthorize programs authorized under the Debbie Smith Act of 2004. Pub. L.Tooltip Public Law (United States) 116–104 (text) (PDF)
116-105 December 30, 2019 Pallone-Thune Telephone Robocall Abuse Criminal Enforcement and Deterrence Act (or Pallone-Thune TRACED Act) To deter criminal robocall violations and improve enforcement of section 227(b) of the Communications Act of 1934, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–105 (text) (PDF)
116-106 January 7, 2020 Fallen Warrior Battlefield Cross Memorial Act To amend title 38, United States Code, to ensure the Secretary of Veterans Affairs permits the display of Fallen Soldier Displays in national cemeteries. Pub. L.Tooltip Public Law (United States) 116–106 (text) (PDF)
116-107 January 17, 2020 (No short title) To permit the Secretary of Veterans Affairs to establish a grant program to conduct cemetery research and produce educational materials for the Veterans Legacy Program. Pub. L.Tooltip Public Law (United States) 116–107 (text) (PDF)
116-108 January 24, 2020 Securing American Nonprofit Organizations Against Terrorism Act of 2019 To amend the Homeland Security Act of 2002 to provide funding to secure nonprofit facilities from terrorist attacks, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–108 (text) (PDF)
116-109 January 24, 2020 Preventing Illegal Radio Abuse Through Enforcement Act (or PIRATE Act) To amend the Communications Act of 1934 to provide for enhanced penalties for pirate radio, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–109 (text) (PDF)
116-110 January 27, 2020 (No short title) An act to rename the Oyster Bay National Wildlife Refuge as the Congressman Lester Wolff Oyster Bay National Wildlife Refuge. Pub. L.Tooltip Public Law (United States) 116–110 (text) (PDF)
116-111 January 27, 2020 Emancipation National Historic Trail Study Act To amend the National Trails System Act to provide for the study of the Emancipation National Historic Trail, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–111 (text) (PDF)
116-112 January 27, 2020 President George H.W. Bush and First Spouse Barbara Bush Coin Act To require that $1 coins issued during 2019 honor President George H. W. Bush and to direct the Secretary of the Treasury to issue bullion coins during 2019 in honor of Barbara Bush. Pub. L.Tooltip Public Law (United States) 116–112 (text) (PDF)
116-113 January 29, 2020 United States-Mexico-Canada Agreement Implementation Act To implement the Agreement between the United States of America, the United Mexican States, and Canada attached as an Annex to the Protocol Replacing the North American Free Trade Agreement. Pub. L.Tooltip Public Law (United States) 116–113 (text) (PDF)
116-114 February 6, 2020 Temporary Reauthorization and Study of the Emergency Scheduling of Fentanyl Analogues Act To extend the temporary scheduling order for fentanyl-related substances, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–114 (text) (PDF)
116-115 February 11, 2020 Supporting Veterans in STEM Careers Act To promote veteran involvement in STEM education, computer science, and scientific research, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–115 (text) (PDF)
116-116 March 2, 2020 DHS Field Engagement Accountability Act To amend the Homeland Security Act of 2002 to require the Department of Homeland Security to develop an engagement strategy with fusion centers, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–116 (text) (PDF)
116-117 March 2, 2020 Payment Integrity Information Act of 2019 To improve efforts to identify and reduce Governmentwide improper payments, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–117 (text) (PDF)
116-118 March 2, 2020 A joint resolution providing for the reappointment of John Fahey as a citizen regent of the Board of Regents of the Smithsonian Institution. Providing for the reappointment of John Fahey as a citizen regent of the Board of Regents of the Smithsonian Institution. Pub. L.Tooltip Public Law (United States) 116–118 (text) (PDF)
116-119 March 2, 2020 A joint resolution providing for the reappointment of Risa Lavizzo-Mourey as a citizen regent of the Board of Regents of the Smithsonian Institution. Providing for the reappointment of Risa Lavizzo-Mourey as a citizen regent of the Board of Regents of the Smithsonian Institution. Pub. L.Tooltip Public Law (United States) 116–119 (text) (PDF)
116-120 March 3, 2020 (No short title) Approving the request of the Secretary of Veterans Affairs for a waiver under section 1703E(f) of title 38, United States Code. Pub. L.Tooltip Public Law (United States) 116–120 (text) (PDF)
116-121 March 3, 2020 Presidential Transition Enhancement Act of 2019 To amend the Presidential Transition Act of 1963 to improve the orderly transfer of the executive power during Presidential transitions. Pub. L.Tooltip Public Law (United States) 116–121 (text) (PDF)
116-122 March 3, 2020 Protecting America's Food and Agriculture Act of 2019 To increase the number of CBP Agriculture Specialists and support staff in the Office of Field Operations of U.S. Customs and Border Protection, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–122 (text) (PDF)
116-123 March 6, 2020 Coronavirus Preparedness and Response Supplemental Appropriations Act, 2020 Making emergency supplemental appropriations for the fiscal year ending September 30, 2020, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–123 (text) (PDF)
116-124 March 12, 2020 Secure and Trusted Communications Networks Act of 2019 To prohibit certain Federal subsidies from being used to purchase communications equipment or services posing national security risks, to provide for the establishment of a reimbursement program for the replacement of communications equipment or services posing such risks, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–124 (text) (PDF)
116-125 March 13, 2020 Merchant Mariners of World War II Congressional Gold Medal Act of 2020 To award a Congressional Gold Medal, collectively, to the United States Merchant Mariners of World War II, in recognition of their dedicated and vital service during World War II. Pub. L.Tooltip Public Law (United States) 116–125 (text) (PDF)
116-126 March 18, 2020 Representative Payee Fraud Prevention Act of 2019 To amend title 5, United States Code, to prevent fraud by representative payees. Pub. L.Tooltip Public Law (United States) 116–126 (text) (PDF)
116-127 March 18, 2020 Families First Coronavirus Response Act Making emergency supplemental appropriations for the fiscal year ending September 30, 2020, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–127 (text) (PDF)
116-128 March 21, 2020 (No short title) A bill to authorize the Secretary of Veterans Affairs to treat certain programs of education converted to distance learning by reason of emergencies and health-related situations in the same manner as programs of education pursued at educational institutions, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–128 (text) (PDF)
116-129 March 23, 2020 Secure 5G and Beyond Act of 2020 To require the President to develop a strategy to ensure the security of next generation mobile telecommunications systems and infrastructure in the United States and to assist allies and strategic partners in maximizing the security of next generation mobile telecommunications systems, infrastructure, and software, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–129 (text) (PDF)
116-130 March 23, 2020 Broadband Deployment Accuracy and Technological Availability Act (or Broadband DATA Act) To require the Federal Communications Commission to issue rules relating to the collection of data with respect to the availability of broadband services, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–130 (text) (PDF)
116-131 March 25, 2020 Supporting Older Americans Act of 2020 To amend the Older Americans Act of 1965 to authorize appropriations for fiscal years 2020 through 2024, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–131 (text) (PDF)
116-132 March 26, 2020 (No short title) To make technical corrections to the Guam World War II Loyalty Recognition Act. Pub. L.Tooltip Public Law (United States) 116–132 (text) (PDF)
116-133 March 26, 2020 Citizenship for Children of Military Members and Civil Servants Act To facilitate the automatic acquisition of citizenship for lawful permanent resident children of military and Federal Government personnel residing abroad, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–133 (text) (PDF)
116-134 March 26, 2020 Support for Veterans in Effective Apprenticeships Act of 2019 To enable registered apprenticeship programs to better serve veterans, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–134 (text) (PDF)
116-135 March 26, 2020 Taiwan Allies International Protection and Enhancement Initiative (TAIPEI) Act of 2019 To express United States support for Taiwan's diplomatic alliances around the world. Pub. L.Tooltip Public Law (United States) 116–135 (text) (PDF)
116-136 March 27, 2020 Coronavirus Aid, Relief, and Economic Security Act To amend the Internal Revenue Code of 1986 to repeal the excise tax on high cost employer-sponsored health coverage. Pub. L.Tooltip Public Law (United States) 116–136 (text) (PDF)
116-137 April 10, 2020 VA Tele-Hearing Modernization Act To amend title 38, United States Code, to permit appellants to appear in cases before the Board of Veterans’ Appeals by picture and voice transmission from locations other than facilities of the Department of Veterans Affairs, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–137 (text) (PDF)
116-138 April 10, 2020 A joint resolution providing for the appointment of Denise O’Leary as a citizen regent of the Board of Regents of the Smithsonian Institution. Providing for the appointment of Denise O’Leary as a citizen regent of the Board of Regents of the Smithsonian Institution. Pub. L.Tooltip Public Law (United States) 116–138 (text) (PDF)
116-139 April 24, 2020 Paycheck Protection Program and Health Care Enhancement Act Making appropriations for the Department of the Interior, environment, and related agencies for the fiscal year ending September 30, 2019, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–139 (text) (PDF)
116-140 April 28, 2020 Student Veteran Coronavirus Response Act of 2020 To make certain improvements in the educational assistance benefits under the laws administered by the Secretary of Veterans Affairs in the case of changes to courses of education by reason of emergency situations, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–140 (text) (PDF)
116-141 May 29, 2020 Never Again Education Act To authorize the Director of the United States Holocaust Memorial Museum to support Holocaust education programs, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–141 (text) (PDF)
116-142 June 5, 2020 Paycheck Protection Program Flexibility Act of 2020 To amend the Small Business Act and the CARES Act to modify certain provisions related to the forgiveness of loans under the paycheck protection program, to allow recipients of loan forgiveness under the paycheck protection program to defer payroll taxes, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–142 (text) (PDF)
116-143 June 16, 2020 Law Enforcement Suicide Data Collection Act To require the Director of the Federal Bureau of Investigation to provide information on suicide rates in law enforcement, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–143 (text) (PDF)
116-144 June 16, 2020 Major Medical Facility Authorization Act of 2020 To authorize major medical facility projects for the Department of Veterans Affairs for fiscal year 2020, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–144 (text) (PDF)
116-145 June 17, 2020 Uyghur Human Rights Policy Act of 2020 To condemn gross human rights violations of ethnic Turkic Muslims in Xinjiang, and calling for an end to arbitrary detention, torture, and harassment of these communities inside and outside China. Pub. L.Tooltip Public Law (United States) 116–145 (text) (PDF)
116-146 July 2, 2020 (No short title) To amend title 38, United States Code, to modify the limitation on pay for certain high-level employees and officers of the Department of Veterans Affairs. Pub. L.Tooltip Public Law (United States) 116–146 (text) (PDF)
116-147 July 4, 2020 (No short title) To extend the authority for commitments for the paycheck protection program and separate amounts authorized for other loans under section 7(a) of the Small Business Act, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–147 (text) (PDF)
116-148 July 13, 2020 Emergency Aid for Returning Americans Affected by Coronavirus Act To amend section 1113 of the Social Security Act to provide authority for fiscal year 2020 for increased payments for temporary assistance to United States citizens returned from foreign countries, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–148 (text) (PDF)
116-149 July 14, 2020 Hong Kong Autonomy Act To impose sanctions with respect to foreign persons involved in the erosion of certain obligations of China with respect to Hong Kong, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–149 (text) (PDF)
116-150 July 22, 2020 (No short title) To extend the Chemical Facility Anti-Terrorism Standards Program of the Department of Homeland Security, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–150 (text) (PDF)
116-151 August 3, 2020 Protecting Nonprofits from Catastrophic Cash Flow Strain Act of 2020 To amend title IX of the Social Security Act to improve emergency unemployment relief for governmental entities and nonprofit organizations. Pub. L.Tooltip Public Law (United States) 116–151 (text) (PDF)
116-152 August 4, 2020 Great American Outdoors Act To amend title 54, United States Code, to establish, fund, and provide for the use of amounts in a National Parks and Public Land Legacy Restoration Fund to address the maintenance backlog of the National Park Service, the United States Fish and Wildlife Service, the Bureau of Land Management, the Forest Service, and the Bureau of Indian Education, and to provide permanent, dedicated funding for the Land and Water Conservation Fund, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–152 (text) (PDF)
116-153 August 8, 2020 Veteran Treatment Court Coordination Act of 2019 To direct the Attorney General to establish and carry out a Veteran Treatment Court Program. Pub. L.Tooltip Public Law (United States) 116–153 (text) (PDF)
116-154 August 8, 2020 Ryan Kules and Paul Benne Specially Adaptive Housing Improvement Act of 2019 To amend title 38, United States Code, to provide for improvements to the specially adapted housing program and educational assistance programs of the Department of Veterans Affairs, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–154 (text) (PDF)
116-155 August 8, 2020 Department of Veterans Affairs Contracting Preference Consistency Act of 2020 To amend title 38, United States Code, to provide for an exception to certain small business contracting requirements applicable to the Department of Veterans Affairs procurement of certain goods and services covered under the Ability One program, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–155 (text) (PDF)
116-156 August 14, 2020 Commission on the Social Status of Black Men and Boys Act To establish the Commission on the Social Status of Black Men and Boys, to study and make recommendations to address social problems affecting Black men and boys, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–156 (text) (PDF)
116-157 August 14, 2020 Safeguarding America’s First Responders Act of 2020 To extend public safety officer death benefits to public safety officers whose death is caused by COVID–19, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–157 (text) (PDF)
116-158 August 14, 2020 (No short title) A bill to amend the Servicemembers Civil Relief Act to extend lease protections for servicemembers under stop movement orders in response to a local, national, or global emergency, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–158 (text) (PDF)
116-159 October 1, 2020 Continuing Appropriations Act, 2021 and Other Extensions Act Making continuing appropriations for fiscal year 2021, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–159 (text) (PDF)
116-160 October 1, 2020 Charging Helps Agencies Realize General Efficiencies Act To require the Administrator of General Services to issue guidance to clarify that Federal agencies may pay by charge card for the charging of Federal electric motor vehicles, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–160 (text) (PDF)
116-161 October 1, 2020 (No short title) To designate the facility of the United States Postal Service located at 456 North Meridian Street in Indianapolis, Indiana, as the "Richard G. Lugar Post Office". Pub. L.Tooltip Public Law (United States) 116–161 (text) (PDF)
116-162 October 2, 2020 (No short title) Providing for the reappointment of Michael M. Lynton as a citizen regent of the Board of Regents of the Smithsonian Institution. Pub. L.Tooltip Public Law (United States) 116–162 (text) (PDF)
116-163 October 2, 2020 (No short title) Providing for the appointment of Franklin D. Raines as a citizen regent of the Board of Regents of the Smithsonian Institution. Pub. L.Tooltip Public Law (United States) 116–163 (text) (PDF)
116-164 October 10, 2020 Extension of the Caribbean Basin Economic Recovery Act To extend certain provisions of the Caribbean Basin Economic Recovery Act until September 30, 2030, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–164 (text) (PDF)
116-165 October 10, 2020 Savanna's Act To direct the Attorney General to review, revise, and develop law enforcement and justice protocols appropriate to address missing and murdered Indians, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–165 (text) (PDF)
116-166 October 10, 2020 Not Invisible Act of 2019 To increase intergovernmental coordination to identify and combat violent crime within Indian lands and of Indians. Pub. L.Tooltip Public Law (United States) 116–166 (text) (PDF)
116-167 October 13, 2020 B-47 Ridge Designation Act To designate a mountain ridge in the State of Montana as "B–47 Ridge". Pub. L.Tooltip Public Law (United States) 116–167 (text) (PDF)
116-168 October 13, 2020 (No short title) To designate the community-based outpatient clinic of the Department of Veterans Affairs in St. Augustine, Florida, as the "Leo C. Chase Jr. Department of Veterans Affairs Clinic". Pub. L.Tooltip Public Law (United States) 116–168 (text) (PDF)
116-169 October 13, 2020 (No short title) To designate the clinic of the Department of Veterans Affairs in Bend, Oregon, as the "Robert D. Maxwell Department of Veterans Affairs Clinic". Pub. L.Tooltip Public Law (United States) 116–169 (text) (PDF)
116-170 October 17, 2020 Merrill’s Marauders Congressional Gold Medal Act To award a Congressional Gold Medal to the soldiers of the 5307th Composite Unit (Provisional), commonly known as "Merrill's Marauders", in recognition of their bravery and outstanding service in the jungles of Burma during World War II. Pub. L.Tooltip Public Law (United States) 116–170 (text) (PDF)
116-171 October 17, 2020 Commander John Scott Hannon Veterans Mental Health Care Improvement Act of 2019 To improve mental health care provided by the Department of Veterans Affairs, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–171 (text) (PDF)
116-172 October 17, 2020 National Suicide Hotline Designation Act of 2020 To amend the Communications Act of 1934 to designate 9–8–8 as the universal telephone number for the purpose of the national suicide prevention and mental health crisis hotline system operating through the National Suicide Prevention Lifeline and through the Veterans Crisis Line, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–172 (text) (PDF)
116-173 October 20, 2020 (No short title) To extend the Undertaking Spam, Spyware, And Fraud Enforcement With Enforcers beyond Borders Act of 2006, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–173 (text) (PDF)
116-174 October 20, 2020 Native American Business Incubators Program Act To establish a business incubators program within the Department of the Interior to promote economic development in Indian reservation communities. Pub. L.Tooltip Public Law (United States) 116–174 (text) (PDF)
116-175 October 20, 2020 (No short title) To nullify the Supplemental Treaty Between the United States of America and the Confederated Tribes and Bands of Indians of Middle Oregon, concluded on November 15, 1865. Pub. L.Tooltip Public Law (United States) 116–175 (text) (PDF)
116-176 October 20, 2020 Vet Center Eligibility Expansion Act To amend title 38, United States Code, to furnish Vet Center readjustment counseling and related mental health services to certain individuals. Pub. L.Tooltip Public Law (United States) 116–176 (text) (PDF)
116-177 October 20, 2020 Veterans' Care Quality Transparency Act To direct the Comptroller General of the United States to conduct an assessment of all memoranda of understanding and memoranda of agreement between Under Secretary of Health and non-Department of Veterans Affairs entities relating to suicide prevention and mental health services. Pub. L.Tooltip Public Law (United States) 116–177 (text) (PDF)
116-178 October 20, 2020 Veterans' Compensation Cost-of-Living Adjustment Act of 2020 To increase, effective as of December 1, 2020, the rates of Veterans' benefits with service-connected disabilities and the rates of dependency and indemnity compensation for the survivors of certain disabled veterans, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–178 (text) (PDF)
116-179 October 20, 2020 Defending the Integrity of Voting Systems Act To amend title 18, United States Code, to prohibit interference with voting systems under the Computer Fraud and Abuse Act. Pub. L.Tooltip Public Law (United States) 116–179 (text) (PDF)
116-180 October 21, 2020 Practical Reforms and Other Goals To Reinforce the Effectiveness of Self-Governance and Self-Determination for Indian Tribes Act of 2019 To amend the Indian Self-Determination and Education Assistance Act to provide further self-governance by Indian Tribes, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–180 (text) (PDF)
116-181 October 21, 2020 Promoting Research and Observations of Space Weather to Improve the Forecasting of Tomorrow Act To improve understanding and forecasting of space weather events, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–181 (text) (PDF)
116-182 October 21, 2020 Due Process Protections Act To amend the Federal Rules of Criminal Procedure to remind prosecutors of their obligations under Supreme Court case law. Pub. L.Tooltip Public Law (United States) 116–182 (text) (PDF)
116-183 October 30, 2020 Protecting Business Opportunities for Veterans Act of 2019 To amend title 38, United States Code, to improve the oversight of contracts awarded by the Secretary of Veterans Affairs to small business concerns owned and controlled by veterans, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–183 (text) (PDF)
116-184 October 30, 2020 Intercountry Adoption Information Act of 2019 To amend the Intercountry Adoption Act of 2000 to require the Secretary of State to report on intercountry adoptions from countries which have significantly reduced adoption rates involving immigration to the United States, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–184 (text) (PDF)
116-185 October 30, 2020 Whole Veteran Act To direct the Secretary of Veterans Affairs to submit to Congress a report on the Department of Veterans Affairs advancing of whole health transformation. Pub. L.Tooltip Public Law (United States) 116–185 (text) (PDF)
116-186 October 30, 2020 (No short title) To amend the Nutria Eradication and Control Act of 2003 to include California in the program, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–186 (text) (PDF)
116-187 October 30, 2020 Identifying Barriers and Best Practices Study Act To direct the Comptroller General of the United States to conduct a study on disability and pension benefits provided to members of the National Guard and members of reserve components of the Armed Forces by the Department of Veterans Affairs, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–187 (text) (PDF)
116-188 October 30, 2020 America's Conservation Enhancement Act To improve protections for wildlife, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–188 (text) (PDF)
116-189 October 30, 2020 Empowering Olympic, Paralympic, and Amateur Athletes Act of 2020 To amend the Ted Stevens Olympic and Amateur Sports Act to provide for congressional oversight of the board of directors of the United States Olympic and Paralympic Committee and to protect amateur athletes from emotional, physical, and sexual abuse, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–189 (text) (PDF)
116-190 October 30, 2020 Friendly Airports for Mothers Improvement Act To amend Title 49 of the United States Code, to require small hub airports to construct areas for nursing mothers, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–190 (text) (PDF)
116-191 October 30, 2020 (No short title) To amend the Klamath Basin Water Supply Enhancement Act of 2000 to make certain technical corrections. Pub. L.Tooltip Public Law (United States) 116–191 (text) (PDF)
116-192 October 30, 2020 Reinvigorating Lending for the Future Act To amend the Public Works and Economic Development Act of 1965 to provide for the release of certain Federal interests in connection with certain grants under that Act, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–192 (text) (PDF)
116-193 October 30, 2020 (No short title) To designate the airport traffic control tower located at Piedmont Triad International Airport in Greensboro, North Carolina, as the "Senator Kay Hagan Airport Traffic Control Tower". Pub. L.Tooltip Public Law (United States) 116–193 (text) (PDF)
116-194 December 3, 2020 Information Technology Modernization Centers of Excellence Program Act Pub. L.Tooltip Public Law (United States) 116–194 (text) (PDF)
116-195 December 3, 2020 Rosie the Riveter Congressional Gold Medal Act of 2019 Pub. L.Tooltip Public Law (United States) 116–195 (text) (PDF)
116-196 December 3, 2020 (No short title) To designate the facility of the United States Postal Service located at 35 Tulip Avenue in Floral Park, New York, as the "Lieutenant Michael R. Davidson Post Office Building". Pub. L.Tooltip Public Law (United States) 116–196 (text) (PDF)
116-197 December 3, 2020 (No short title) To designate the facility of the United States Postal Service located at 114 Mill Street in Hookstown, Pennsylvania, as the "Staff Sergeant Dylan Elchin Post Office Building". Pub. L.Tooltip Public Law (United States) 116–197 (text) (PDF)
116-198 December 3, 2020 (No short title) To permit the Scipio A. Jones Post Office in Little Rock, Arkansas, to accept and display a portrait of Scipio A. Jones, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–198 (text) (PDF)
116-199 December 3, 2020 (No short title) To designate the facility of the United States Postal Service located at 5186 Benito Street in Montclair, California, as the "Paul Eaton Post Office Building". Pub. L.Tooltip Public Law (United States) 116–199 (text) (PDF)
116-200 December 3, 2020 (No short title) To designate the facility of the United States Postal Service located at 171 South Maple Street in Dana, Indiana, as the "Ernest 'Ernie' T. Pyle Post Office". Pub. L.Tooltip Public Law (United States) 116–200 (text) (PDF)
116-201 December 3, 2020 (No short title) To designate the facility of the United States Postal Service located at 8320 13th Avenue in Brooklyn, New York, as the "Mother Frances Xavier Cabrini Post Office Building". Pub. L.Tooltip Public Law (United States) 116–201 (text) (PDF)
116-202 December 3, 2020 (No short title) To designate the facility of the United States Postal Service located at 2505 Derita Avenue in Charlotte, North Carolina, as the "Julius L. Chambers Civil Rights Memorial Post Office". Pub. L.Tooltip Public Law (United States) 116–202 (text) (PDF)
116-203 December 3, 2020 (No short title) To designate the facility of the United States Postal Service located at 3703 North Main Street in Farmville, North Carolina, as the "Walter B. Jones, Jr. Post Office". Pub. L.Tooltip Public Law (United States) 116–203 (text) (PDF)
116-204 December 3, 2020 (No short title) To designate the facility of the United States Postal Service located at 100 Crosby Street in Mansfield, Louisiana, as the "Dr. C.O. Simpkins, Sr., Post Office". Pub. L.Tooltip Public Law (United States) 116–204 (text) (PDF)
116-205 December 3, 2020 Wounded Veterans Recreation Act To amend the Federal Lands Recreation Enhancement Act to provide for a lifetime National Recreational Pass for any veteran with a service-connected disability. Pub. L.Tooltip Public Law (United States) 116–205 (text) (PDF)
116-206 December 4, 2020 Rodchenkov Anti-Doping Act of 2019 To impose criminal sanctions on certain persons involved in international doping fraud conspiracies, to provide restitution for victims of such conspiracies, and to require sharing of information with the United States Anti-Doping Agency to assist its fight against doping, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–206 (text) (PDF)
116-207 December 4, 2020 Internet of Things Cybersecurity Improvement Act of 2020 To establish minimum security standards for Internet of Things devices owned or controlled by the Federal Government, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–207 (text) (PDF)
116-208 December 4, 2020 Greg LeMond Congressional Gold Medal Act To award a Congressional Gold Medal to Greg LeMond in recognition of his service to the United States as an athlete, activist, role model, and community leader. Pub. L.Tooltip Public Law (United States) 116–208 (text) (PDF)
116-209 December 4, 2020 Negro Leagues Baseball Centennial Commemorative Coin Act To require the Secretary of the Treasury to mint a coin in commemoration of the 100th anniversary of the establishment of Negro league baseball. Pub. L.Tooltip Public Law (United States) 116–209 (text) (PDF)
116-210 December 4, 2020 (No short title) To authorize the President to posthumously award the Medal of Honor to Alwyn C. Cashe for acts of valor during Operation Iraqi Freedom. Pub. L.Tooltip Public Law (United States) 116–210 (text) (PDF)
116-211 December 4, 2020 Impact Aid Coronavirus Relief Act To provide that, due to the disruptions caused by COVID–19, applications for impact aid funding for fiscal year 2022 may use certain data submitted in the fiscal year 2021 application. Pub. L.Tooltip Public Law (United States) 116–211 (text) (PDF)
116-212 December 4, 2020 Improving Safety and Security for Veterans Act of 2019 To require the Secretary of Veterans Affairs to submit to Congress reports on patient safety and quality of care at medical centers of the Department of Veterans Affairs, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–212 (text) (PDF)
116-213 December 4, 2020 Department of Veterans Affairs Website Accessibility Act of 2019 To direct the Secretary of Veterans Affairs to conduct a study regarding the accessibility of websites of the Department of Veterans Affairs to individuals with disabilities. Pub. L.Tooltip Public Law (United States) 116–213 (text) (PDF)
116-214 December 5, 2020 Veterans Comprehensive Prevention, Access to Care, and Treatment Act of 2020 (Veterans' COMPACT Act) To make certain improvements relating to the transition of individuals to services from the Department of Veterans Affairs, suicide prevention for veterans, and care and services for women veterans, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–214 (text) (PDF)
116-215 December 11, 2020 Further Continuing Appropriations Act, 2021, and Other Extensions Act Making further continuing appropriations for fiscal year 2021, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–215 (text) (PDF), H.R. 8900, 134 Stat. 1041, enacted December 11, 2020
116-216 December 11, 2020 United States Grain Standards Reauthorization Act of 2020 To reauthorize the United States Grain Standards Act, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–216 (text) (PDF), S. 4054, 134 Stat. 1048, enacted December 11, 2020
116-217 December 17, 2020 (No short title) To authorize the Every Word We Utter Monument to establish a commemorative work in the District of Columbia and its environs, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–217 (text) (PDF), H.R. 473, 134 Stat. 1052, enacted December 17, 2020
116-218 December 17, 2020 (No short title) To designate the facility of the United States Postal Service located at 1201 Sycamore Square Drive in Midlothian, Virginia, as the "Dorothy Braden Bruce Post Office Building". Pub. L.Tooltip Public Law (United States) 116–218 (text) (PDF), H.R. 4975, 134 Stat. 1054, enacted December 17, 2020
116-219 December 17, 2020 (No short title) To designate the facility of the United States Postal Service located at 9930 Conroy Windermere Road in Windermere, Florida, as the "Officer Robert German Post Office Building". Pub. L.Tooltip Public Law (United States) 116–219 (text) (PDF), H.R. 5062, 134 Stat. 1055, enacted December 17, 2020
116-220 December 17, 2020 (No short title) To designate the facility of the United States Postal Service located at 115 Nicol Avenue in Thomasville, Alabama, as the "Postmaster Robert Ingram Post Office". Pub. L.Tooltip Public Law (United States) 116–220 (text) (PDF), H.R. 5307, 134 Stat. 1056, enacted December 17, 2020
116-221 December 18, 2020 National Sea Grant College Program Amendments Act of 2020 To reauthorize and amend the National Sea Grant College Program Act, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–221 (text) (PDF), S. 910, 134 Stat. 1057, enacted December 18, 2020
116-222 December 18, 2020 Holding Foreign Companies Accountable Act To amend the Sarbanes-Oxley Act of 2002 to require certain issuers to disclose to the Securities and Exchange Commission information regarding foreign jurisdictions that prevent the Public Company Accounting Oversight Board from performing inspections under that Act, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–222 (text) (PDF), S. 945, 134 Stat. 1063, enacted December 18, 2020
116-223 December 18, 2020 Digital Coast Act To require the Secretary of Commerce, acting through the Administrator of the National Oceanic and Atmospheric Administration, to establish a constituent-driven program to provide a digital information platform capable of efficiently integrating coastal data with decision-support tools, training, and best practices and to support collection of priority coastal geospatial data to inform and improve local, State, regional, and Federal capacities to manage the coastal region, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–223 (text) (PDF), S. 1069, 134 Stat. 1067, enacted December 18, 2020
116-224 December 18, 2020 Save Our Seas 2.0 Act To improve efforts to combat marine debris, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–224 (text) (PDF), S. 1982, 134 Stat. 1072, enacted December 18, 2020
116-225 December 18, 2020 Further Additional Continuing Appropriations Act, 2021 Making further continuing appropriations for fiscal year 2021, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–225 (text) (PDF), H.J.Res. 107, 134 Stat. 1098, enacted December 18, 2020
116-226 December 18, 2020 Extension of Continuing Appropriations Act, 2021 Making further continuing appropriations for fiscal year 2021, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–226 (text) (PDF), H.J.Res. 110, 134 Stat. 1099, enacted December 18, 2020
116-227 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 201 West Cherokee Street in Brookhaven, Mississippi, as the "Deputy Donald William Durr, Corporal Zach Moak, and Patrolman James White Memorial Post Office Building". Pub. L.Tooltip Public Law (United States) 116–227 (text) (PDF), H.R. 2246, 134 Stat. 1100, enacted December 21, 2020
116-228 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 123 East Sharpfish Street in Rosebud, South Dakota, as the "Ben Reifel Post Office Building". Pub. L.Tooltip Public Law (United States) 116–228 (text) (PDF), H.R. 2454, 134 Stat. 1101, enacted December 21, 2020
116-229 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 1401 1st Street North in Winter Haven, Florida, as the "Althea Margaret Daily Mills Post Office Building". Pub. L.Tooltip Public Law (United States) 116–229 (text) (PDF), H.R. 2969, 134 Stat. 1102, enacted December 21, 2020
116-230 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 13308 Midland Road in Poway, California, as the "Ray Chavez Post Office Building". Pub. L.Tooltip Public Law (United States) 116–230 (text) (PDF), H.R. 3005, 134 Stat. 1103, enacted December 21, 2020
116-231 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 340 Wetmore Avenue in Grand River, Ohio, as the "Lance Corporal Andy 'Ace' Nowacki Post Office". Pub. L.Tooltip Public Law (United States) 116–231 (text) (PDF), H.R. 3275, 134 Stat. 1104, enacted December 21, 2020
116-232 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 415 North Main Street in Henning, Tennessee, as the "Paula Croom Robinson and Judy Spray Memorial Post Office Building". Pub. L.Tooltip Public Law (United States) 116–232 (text) (PDF), H.R. 3680, 134 Stat. 1105, enacted December 21, 2020
116-233 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 117 West Poythress Street in Hopewell, Virginia, as the "Reverend Curtis West Harris Post Office Building". Pub. L.Tooltip Public Law (United States) 116–233 (text) (PDF), H.R. 3847, 134 Stat. 1106, enacted December 21, 2020
116-234 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 511 West 165th Street in New York, New York, as the "Normandia Maldonado Post Office Building". Pub. L.Tooltip Public Law (United States) 116–234 (text) (PDF), H.R. 3870, 134 Stat. 1107, enacted December 21, 2020
116-235 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 602 Pacific Avenue in Bremerton, Washington, as the "John Henry Turpin Post Office Building". Pub. L.Tooltip Public Law (United States) 116–235 (text) (PDF), H.R. 4034, 134 Stat. 1108, enacted December 21, 2020
116-236 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 321 South 1st Street in Montrose, Colorado, as the "Sergeant David Kinterknecht Post Office". Pub. L.Tooltip Public Law (United States) 116–236 (text) (PDF), H.R. 4200, 134 Stat. 1109, enacted December 21, 2020
116-237 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 445 Main Street in Laceyville, Pennsylvania, as the "Melinda Gene Piccotti Post Office". Pub. L.Tooltip Public Law (United States) 116–237 (text) (PDF), H.R. 4279, 134 Stat. 1110, enacted December 21, 2020
116-238 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 21701 Stevens Creek Boulevard in Cupertino, California, as the "Petty Officer 2nd Class (SEAL) Matthew G. Axelson Post Office Building". Pub. L.Tooltip Public Law (United States) 116–238 (text) (PDF), H.R. 4672, 134 Stat. 1111, enacted December 21, 2020
116-239 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 8585 Criterion Drive in Colorado Springs, Colorado, as the "Chaplain (Capt.) Dale Goetz Memorial Post Office Building". Pub. L.Tooltip Public Law (United States) 116–239 (text) (PDF), H.R. 4725, 134 Stat. 1112, enacted December 21, 2020
116-240 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 1305 U.S. Highway 90 West in Castroville, Texas, as the "Lance Corporal Rhonald Dain Rairdan Post Office". Pub. L.Tooltip Public Law (United States) 116–240 (text) (PDF), H.R. 4785, 134 Stat. 1113, enacted December 21, 2020
116-241 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 2201 E. Maple Street in North Canton, Ohio, as the "Lance Cpl. Stacy 'Annie' Dryden Post Office". Pub. L.Tooltip Public Law (United States) 116–241 (text) (PDF), H.R. 4875, 134 Stat. 1114, enacted December 21, 2020
116-242 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 15 East Market Street in Leesburg, Virginia, as the "Norman Duncan Post Office Building". Pub. L.Tooltip Public Law (United States) 116–242 (text) (PDF), H.R. 4971, 134 Stat. 1115, enacted December 21, 2020
116-243 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 315 Addicks Howell Road in Houston, Texas, as the "Deputy Sandeep Singh Dhaliwal Post Office Building". Pub. L.Tooltip Public Law (United States) 116–243 (text) (PDF), H.R. 5317, 134 Stat. 1116, enacted December 21, 2020
116-244 December 21, 2020 (No short title) To designate the facility of the United States Postal Service located at 108 West Maple Street in Holly, Michigan, as the "Holly Veterans Memorial Post Office". Pub. L.Tooltip Public Law (United States) 116–244 (text) (PDF), H.R. 5954, 134 Stat. 1117, enacted December 21, 2020
116-245 December 21, 2020 (No short title) To designate the United States courthouse located at 351 South West Temple in Salt Lake City, Utah, as the "Orrin G. Hatch United States Courthouse". Pub. L.Tooltip Public Law (United States) 116–245 (text) (PDF), S. 4902, 134 Stat. 1118, enacted December 21, 2020
116-246 December 22, 2020 Further Extension of Continuing Appropriations Act, 2021 Making further continuing appropriations for fiscal year 2021, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–246 (text) (PDF), H.R. 1520, 134 Stat. 1119, enacted December 22, 2020
116-247 December 22, 2020 National Purple Heart Hall of Honor Commemorative Coin Act To require the Secretary of the Treasury to mint coins in commemoration of the National Purple Heart Hall of Honor. Pub. L.Tooltip Public Law (United States) 116–247 (text) (PDF), H.R. 1830, 134 Stat. 1120, enacted December 22, 2020
116-248 December 22, 2020 Republic of Texas Legation Memorial Act To authorize the Daughters of the Republic of Texas to establish the Republic of Texas Legation Memorial as a commemorative work in the District of Columbia, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–248 (text) (PDF), H.R. 3349, 134 Stat. 1124, enacted December 22, 2020
116-249 December 22, 2020 Combat Online Predators Act To amend title 18, United States Code, with regard to stalking. Pub. L.Tooltip Public Law (United States) 116–249 (text) (PDF), S. 134, 134 Stat. 1126, enacted December 22, 2020
116-250 December 22, 2020 ALS Disability Insurance Access Act of 2019 To amend title II of the Social Security Act to eliminate the five-month waiting period for disability insurance benefits under such title for individuals with amyotrophic lateral sclerosis. Pub. L.Tooltip Public Law (United States) 116–250 (text) (PDF), S. 578, 134 Stat. 1128, enacted December 22, 2020
116-251 December 22, 2020 Stop Student Debt Relief Scams Act of 2019 To explicitly make unauthorized access to Department of Education information technology systems and the misuse of identification devices issued by the Department of Education a criminal act. Pub. L.Tooltip Public Law (United States) 116–251 (text) (PDF), S. 1153, 134 Stat. 1129, enacted December 22, 2020
116-252 December 22, 2020 Promoting Alzheimer's Awareness to Prevent Elder Abuse Act To amend the Elder Abuse Prevention and Prosecution Act to improve the prevention of elder abuse and exploitation of individuals with Alzheimer's disease and related dementias. Pub. L.Tooltip Public Law (United States) 116–252 (text) (PDF), S. 3703, 134 Stat. 1133, enacted December 22, 2020
116-253 December 23, 2020 Fallen Journalists Memorial Act To authorize the Fallen Journalists Memorial Foundation to establish a commemorative work in the District of Columbia and its environs, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–253 (text) (PDF), H.R. 3465, 134 Stat. 1135, enacted December 23, 2020
116-254 December 23, 2020 DHS Opioid Detection Resilience Act of 2019 To ensure U.S. Customs and Border Protection officers, agents, and other personnel have adequate synthetic opioid detection equipment, that the Department of Homeland Security has a process to update synthetic opioid detection capability, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–254 (text) (PDF), H.R. 4761, 134 Stat. 1137, enacted December 23, 2020
116-255 December 23, 2020 Leech Lake Band of Ojibwe Reservation Restoration Act To provide for the transfer of certain Federal land in the State of Minnesota for the benefit of the Leech Lake Band of Ojibwe. Pub. L.Tooltip Public Law (United States) 116–255 (text) (PDF), S. 199, 134 Stat. 1139, enacted December 23, 2020
116-256 December 23, 2020 Route 66 Centennial Commission Act To establish the Route 66 Centennial Commission, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–256 (text) (PDF), S. 1014, 134 Stat. 1142, enacted December 23, 2020
116-257 December 23, 2020 Criminal Antitrust Anti-Retaliation Act of 2019 To provide anti-retaliation protections for antitrust whistleblowers. Pub. L.Tooltip Public Law (United States) 116–257 (text) (PDF), S. 2258, 134 Stat. 1147, enacted December 23, 2020
116-258 December 23, 2020 Identifying Outputs of Generative Adversarial Networks Act (IOGAN Act) To direct the Director of the National Science Foundation to support research on the outputs that may be generated by generative adversarial networks, otherwise known as deepfakes, and other comparable techniques that may be developed in the future, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–258 (text) (PDF), S. 2904, 134 Stat. 1150, enacted December 23, 2020
116-259 December 23, 2020 National Oceanic and Atmospheric Administration Commissioned Officer Corps Amendments Act of 2020 To reauthorize and amend the National Oceanic and Atmospheric Administration Commissioned Officer Corps Act of 2002, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–259 (text) (PDF), S. 2981, 134 Stat. 1153, enacted December 23, 2020
116-260 December 27, 2020 Consolidated Appropriations Act, 2021 Making consolidated appropriations for the fiscal year ending September 30, 2021, providing coronavirus emergency response and relief, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–260 (text) (PDF), H.R. 133, 134 Stat. 1182, enacted December 27, 2020
116-261 December 30, 2020 Indian Community Economic Enhancement Act of 2020 To amend the Native American Business Development, Trade Promotion, and Tourism Act of 2000, the Buy Indian Act, and the Native American Programs Act of 1974 to provide industry and economic development opportunities to Indian communities. Pub. L.Tooltip Public Law (United States) 116–261 (text) (PDF), S. 212, 134 Stat. 3306, enacted December 30, 2020
116-262 December 30, 2020 (No short title) To designate the community-based outpatient clinic of the Department of Veterans Affairs in Bozeman, Montana, as the Travis W. Atkins Department of Veterans Affairs Clinic. Pub. L.Tooltip Public Law (United States) 116–262 (text) (PDF), S. 900, 134 Stat. 3315, enacted December 30, 2020
116-263 December 30, 2020 Neil A. Armstrong Test Facility Act To redesignate the NASA John H. Glenn Research Center at Plum Brook Station, Ohio, as the NASA John H. Glenn Research Center at the Neil A. Armstrong Test Facility. Pub. L.Tooltip Public Law (United States) 116–263 (text) (PDF), S. 2472, 134 Stat. 3316, enacted December 30, 2020
116-264 December 30, 2020 (No short title) To designate the facility of the United States Postal Service located at 311 West Wisconsin Avenue in Tomahawk, Wisconsin, as the "Einar 'Sarge' H. Ingman, Jr.Post Office Building". Pub. L.Tooltip Public Law (United States) 116–264 (text) (PDF), S. 3257, 134 Stat. 3318, enacted December 30, 2020
116-265 December 30, 2020 (No short title) To designat e the facility of the United States Postal Service located at 2600 Wesley Street in Greenville, Texas, as the "Audie Murphy Post Office Building". Pub. L.Tooltip Public Law (United States) 116–265 (text) (PDF), S. 3461, 134 Stat. 3319, enacted December 30, 2020
116-266 December 30, 2020 (No short title) To designate the facility of the United States Postal Service located at 909 West Holiday Drive in Fate, Texas, as the "Ralph Hall Post Office". Pub. L.Tooltip Public Law (United States) 116–266 (text) (PDF), S. 3462, 134 Stat. 3320, enacted December 30, 2020
116-267 December 30, 2020 (No short title) To designate the facility of the United States Postal Service located at 104 East Main Street in Port Washington, Wisconsin, as the "Joseph G. Demler Post Office". Pub. L.Tooltip Public Law (United States) 116–267 (text) (PDF), S. 4126, 134 Stat. 3321, enacted December 30, 2020
116-268 December 30, 2020 (No short title) To designate the facility of the United States Postal Service located at 440 Arapahoe Street in Thermopolis, Wyoming, as the "Robert L. Brown Post Office". Pub. L.Tooltip Public Law (United States) 116–268 (text) (PDF), S. 4684, 134 Stat. 3322, enacted December 30, 2020
116-269 December 30, 2020 Secret Service Overtime Pay Extension Act To amend the Overtime Pay for Protective Services Act of 2016 to extend the Secret Service overtime pay exception through 2020, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–269 (text) (PDF), S. 5036, 134 Stat. 3323, enacted December 30, 2020
116-270 December 31, 2020 HBCU Propelling Agency Relationships Towards a New Era of Results for Students Act (HBCU PARTNERS Act) To strengthen the capacity and competitiveness of historically Black colleges and universities through robust public-sector, private-sector, and community partnerships and engagement, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–270 (text) (PDF), S. 461, 134 Stat. 3325, enacted December 31, 2020
116-271 December 31, 2020 Coordinated Ocean Observations and Research Act of 2020 To reauthorize the Integrated Coastal and Ocean Observation System Act of 2009, to clarify the authority of the Administrator of the National Oceanic and Atmospheric Administration with respect to post-storm assessments, and to require the establishment of a National Water Center, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–271 (text) (PDF), S. 914, 134 Stat. 3331, enacted December 31, 2020
116-272 December 31, 2020 Federal Advance Contracts Enhancement Act (FACE Act) To amend the Post-Katrina Emergency Management Reform Act of 2006 to incorporate the recommendations made by the Government Accountability Office relating to advance contracts, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–272 (text) (PDF), S. 979, 134 Stat. 3349, enacted December 31, 2020
116-273 December 31, 2020 Scarlett's Sunshine on Sudden Unexpected Death Act To amend the Public Health Service Act to improve the health of children and help better understand and enhance awareness about unexpected sudden death in early life. Pub. L.Tooltip Public Law (United States) 116–273 (text) (PDF), S. 1130, 134 Stat. 3352, enacted December 31, 2020
116-274 December 31, 2020 Great Lakes Environmental Sensitivity Index Act of 2020 To require the Under Secretary for Oceans and Atmosphere to update periodically the environmental sensitivity index products of the National Oceanic and Atmospheric Administration for each coastal area of the Great Lakes, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–274 (text) (PDF), S. 1342, 134 Stat. 3356, enacted December 31, 2020
116-275 December 31, 2020 One Small Step to Protect Human Heritage in Space Act To require the National Aeronautics and Space Administration to add recommendations and inform other relevant agencies of information relating to the principle of due regard and the limitation of harmful interference with Apollo landing site artifacts, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–275 (text) (PDF), S. 1694, 134 Stat. 3358, enacted December 31, 2020
116-276 December 31, 2020 Secure Federal Leases from Espionage And Suspicious Entanglements Act (Secrue Federal LEASES Act) To require the disclosure of ownership of high-security space leased to accommodate a Federal agency, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–276 (text) (PDF), S. 1869, 134 Stat. 3362, enacted December 31, 2020
116-277 December 31, 2020 Missing Persons and Unidentified Remains Act of 2019 To the extent provided in advance in appropriations Act, the Attorney General is authorized to use funds appropriated for the operationalization, maintenance, and expansion of the National Missing and Unidentified Persons System (NamUs) for the purpose of carrying out this Act. Pub. L.Tooltip Public Law (United States) 116–277 (text) (PDF), S. 2174, 134 Stat. 3368, enacted December 31, 2020
116-278 December 31, 2020 Transparency and Effective Accountability Measures for Veteran Caregivers Act (TEAM Veteran Caregivers Act) To require the Secretary of Veterans Affairs to formally recognize caregivers of veterans, notify veterans and caregivers of clinical determinations relating to eligibility for the family caregiver program, and temporarily extend benefits for veterans who are determined ineligible for the family caregiver program, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–278 (text) (PDF), S. 2216, 134 Stat. 3373, enacted December 31, 2020
116-279 December 31, 2020 Child Care Protection Improvement Act of 2020 To establish a task force to assist States in implementing hiring requirements for child care staff members to improve child safety. Pub. L.Tooltip Public Law (United States) 116–279 (text) (PDF), S. 2683, 134 Stat. 3376, enacted December 31, 2020
116-280 December 31, 2020 Drone Advisory Committee for the 21st Century Act To establish and ensure an inclusive and transparent Drone Advisory Committee. Pub. L.Tooltip Public Law (United States) 116–280 (text) (PDF), S. 2730, 134 Stat. 3379, enacted December 31, 2020
116-281 December 31, 2020 Crisis Stabilization and Community Reentry Act of 2020 To establish a crisis stabilization and community reentry grant program, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–281 (text) (PDF), S. 3312, 134 Stat. 3381, enacted December 31, 2020
116-282 December 31, 2020 United States Semiquincentennial Commission Amendments Act of 2020 To amend the United States Semiquincentennial Commission Act of 2016 to modify certain membership and other requirements of the United States Semiquincentennial Commission, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–282 (text) (PDF), S. 3989, 134 Stat. 3386, enacted December 31, 2020
116-283 January 1, 2021 William M. (Mac) Thornberry National Defense Authorization Act for Fiscal Year 2021 To authorize appropriations for fiscal year 2021 for military activities of the Department of Defense, for military construction, and for defense activities of the Department of Energy, to prescribe military personnel strengths for such fiscal year, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–283 (text) (PDF), H.R. 6395, 134 Stat. 3388, enacted January 1, 2021
116-284 January 1, 2021 Safeguarding Tomorrow through Ongoing Risk Mitigation Act (STORM Act) To amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act to allow the Administrator of the Federal Emergency Management Agency to provide capitalization grants to States to establish revolving funds to provide hazard mitigation assistance to reduce risks from disasters and natural hazards, and other related environmental harm. Pub. L.Tooltip Public Law (United States) 116–284 (text) (PDF), S. 3418, 134 Stat. 4869, enacted January 1, 2021
116-285 January 5, 2021 Protecting Families of Fallen Servicemembers Act To amend the Servicemembers Civil Relief Act to allow certain individuals to terminate contracts for telephone, multichannel video programming, or internet access service, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–285 (text) (PDF), H.R. 4356, 134 Stat. 4878, enacted January 5, 2021
116-286 January 5, 2021 1921 Silver Dollar Coin Anniversary Act To require the Secretary of the Treasury to honor the 100th anniversary of completion of coinage of the "Morgan Dollar" and the 100th anniversary of commencement of coinage of the "Peace Dollar", and for other purposes. Pub. L.Tooltip Public Law (United States) 116–286 (text) (PDF), H.R. 6192, 134 Stat. 4879, enacted January 5, 2021
116-287 January 5, 2021 Combating Pandemic Scams Act of 2020 To direct the Federal Trade Commission to develop and disseminate information to the public about scams related to COVID-19, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–287 (text) (PDF), H.R. 6435, 134 Stat. 4882, enacted January 5, 2021
116-288 January 5, 2021 Servicemembers and Veterans Initiative Act of 2020 To establish the Servicemembers and Veterans Initiative within the Civil Rights Division of the Department of Justice, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–288 (text) (PDF), H.R. 8354, 134 Stat. 4884, enacted January 5, 2021
116-289 January 5, 2021 Young Fishermen's Development Act To preserve United States fishing heritage through a national program dedicated to training and assisting the next generation of commercial fishermen, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–289 (text) (PDF), H.R. 1240, 134 Stat. 4886, enacted January 5, 2021
116-290 January 5, 2021 Orange Book Transparency Act of 2020 To amend the Federal Food, Drug, and Cosmetic Act regarding the list under section 505(j)(7) of the Federal Food, Drug, and Cosmetic Act, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–290 (text) (PDF), H.R. 1503, 134 Stat. 4889, enacted January 5, 2021
116-291 January 5, 2021 Henrietta Lacks Enhancing Cancer Research Act of 2019 To direct the Comptroller General of the United States to complete a study on barriers to participation in federally funded cancer clinical trials by populations that have been traditionally underrepresented in such trials. Pub. L.Tooltip Public Law (United States) 116–291 (text) (PDF), H.R. 1966, 134 Stat. 4894, enacted January 5, 2021
116-292 January 5, 2021 School-Based Allergies and Asthma Management Program Act To amend the Public Health Service Act to increase the preference given, in awarding certain allergies and asthma-related grants, to States that require certain public schools to have allergies and asthma management programs, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–292 (text) (PDF), H.R. 2468, 134 Stat. 4896, enacted January 5, 2021
116-293 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 12711 East Jefferson Avenue in Detroit, Michigan, as the "Aretha Franklin Post Office Building". Pub. L.Tooltip Public Law (United States) 116–293 (text) (PDF), H.R. 3976, 134 Stat. 4898, enacted January 5, 2021
116-294 January 5, 2021 Great Lakes Restoration Initiative Act of 2019 To amend the Federal Water Pollution Control Act to reauthorize the Great Lakes Restoration Initiative, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–294 (text) (PDF), H.R. 4031, 134 Stat. 4899, enacted January 5, 2021
116-295 January 5, 2021 (No short title) To designate the Department of Veterans Affairs community-based outpatient clinic in Gilbert, Arizona, as the "Staff Sergeant Alexander W. Conrad Veterans Affairs Health Care Clinic". Pub. L.Tooltip Public Law (United States) 116–295 (text) (PDF), H.R. 4983, 134 Stat. 4900, enacted January 5, 2021
116-296 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 14 Walnut Street in Bordentown, New Jersey, as the "Clara Barton Post Office Building". Pub. L.Tooltip Public Law (United States) 116–296 (text) (PDF), H.R. 4988, 134 Stat. 4902, enacted January 5, 2021
116-297 January 5, 2021 (No short title) To name the Department of Veterans Affairs community-based outpatient clinic in Youngstown, Ohio, as the "Carl Nunziato VA Clinic". Pub. L.Tooltip Public Law (United States) 116–297 (text) (PDF), H.R. 5023, 134 Stat. 4903, enacted January 5, 2021
116-298 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 476 East Main Street in Galesburg, Illinois, as the "Senior Airman Daniel Miller Post Office Building". Pub. L.Tooltip Public Law (United States) 116–298 (text) (PDF), H.R. 5123, 134 Stat. 4905, enacted January 5, 2021
116-299 January 5, 2021 Securing America's Ports Act To require the Secretary of Homeland Security to develop a plan to increase to 100 percent the rates of scanning of commercial and passenger vehicles and freight rail entering the United States at land ports of entry along the border using large-scale, non-intrusive inspection systems to enhance border security, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–299 (text) (PDF), H.R. 5273, 134 Stat. 4906, enacted January 5, 2021
116-300 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 599 East Genesse Street in Fayetteville, New York, as the "George H. Bacel Post Office Building". Pub. L.Tooltip Public Law (United States) 116–300 (text) (PDF), H.R. 5451, 134 Stat. 4909, enacted January 5, 2021
116-301 January 5, 2021 Rocky Mountain National Park Boundary Modification Act To modify the boundary of the Rocky Mountain National Park, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–301 (text) (PDF), H.R. 5458, 134 Stat. 4910, enacted January 5, 2021
116-302 January 5, 2021 Rocky Mountain National Park Ownership Correction Act To authorize the Secretary of the Interior to correct a land ownership error within the boundary of Rocky Mountain National Park, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–302 (text) (PDF), H.R. 5459, 134 Stat. 4912, enacted January 5, 2021
116-303 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 305 Northwest 5th Street in Oklahoma City, Oklahoma, as the "Clara Luper Post Office Building". Pub. L.Tooltip Public Law (United States) 116–303 (text) (PDF), H.R. 5597, 134 Stat. 4914, enacted January 5, 2021
116-304 January 5, 2021 Safeguarding Therapeutics Act To amend the Federal Food, Drug, and Cosmetic Act to give authority to the Secretary of Health and Human Services, acting through the Commissioner of Food and Drugs, to destroy counterfeit devices. Pub. L.Tooltip Public Law (United States) 116–304 (text) (PDF), H.R. 5663, 134 Stat. 4915, enacted January 5, 2021
116-305 January 5, 2021 Weir Farm National Historical Park Redesignation Act To redesignate the Weir Farm National Historic Site in the State of Connecticut as the “Weir Farm National Historical Park”. Pub. L.Tooltip Public Law (United States) 116–305 (text) (PDF), H.R. 5852, 134 Stat. 4917, enacted January 5, 2021
116-306 January 5, 2021 Mary Ann Shadd Cary Post Office Dedication Act To designate the facility of the United States Postal Service located at 500 Delaware Avenue, Suite 1, in Wilmington, Delaware, as the "Mary Ann Shadd Cary Post Office". Pub. L.Tooltip Public Law (United States) 116–306 (text) (PDF), H.R. 5972, 134 Stat. 4919, enacted January 5, 2021
116-307 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 4150 Chicago Avenue in Riverside, California, as the "Woodie Rucker-Hughes Post Office Building". Pub. L.Tooltip Public Law (United States) 116–307 (text) (PDF), H.R. 5983, 134 Stat. 4920, enacted January 5, 2021
116-308 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 14955 West Bell Road in Surprise, Arizona, as the "Marc Lee Memorial Post Office Building". Pub. L.Tooltip Public Law (United States) 116–308 (text) (PDF), H.R. 6016, 134 Stat. 4921, enacted January 5, 2021
116-309 January 5, 2021 Strengthening the Opposition to Female Genital Mutilation Act of 2020 (STOP FGM Act of 2020) To amend title 18, United States Code, to clarify the criminalization of female genital mutilation, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–309 (text) (PDF), H.R. 6100, 134 Stat. 4922, enacted January 5, 2021
116-310 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 1585 Yanceyville Street, Greensboro, North Carolina, as the "J. Howard Coble Post Office Building". Pub. L.Tooltip Public Law (United States) 116–310 (text) (PDF), H.R. 6161, 134 Stat. 4926, enacted January 5, 2021
116-311 January 5, 2021 Proper and Reimbursed Care for Native Veterans Act To amend the Indian Health Care Improvement Act to clarify the requirement of the Department of Veterans Affairs and the Department of Defense to reimburse the Indian Health Service for certain health care services. Pub. L.Tooltip Public Law (United States) 116–311 (text) (PDF), H.R. 6237, 134 Stat. 4927, enacted January 5, 2021
116-312 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 509 Fairhope Avenue in Fairhope, Alabama, as the "William 'Jack' Jackson Edwards III Post Office Building". Pub. L.Tooltip Public Law (United States) 116–312 (text) (PDF), H.R. 6418, 134 Stat. 4928, enacted January 5, 2021
116-313 January 5, 2021 (No short title) To deem an urban Indian organization and employees thereof to be a part of the Public Health Service for the purposes of certain claims for personal injury, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–313 (text) (PDF), H.R. 6535, 134 Stat. 4929, enacted January 5, 2021
116-314 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 111 James Street in Reidsville, Georgia, as the "Senator Jack Hill Post Office Building". Pub. L.Tooltip Public Law (United States) 116–314 (text) (PDF), H.R. 7088, 134 Stat. 4931, enacted January 5, 2021
116-315 January 5, 2021 Johnny Isakson and David P. Roe, M.D. Veterans Health Care and Benefits Improvement Act of 2020 To provide flexibility for the Secretary of Veterans Affairs in caring for homeless veterans during a covered public health emergency, to direct the Secretary of Veterans Affairs to carry out a retraining assistance program for unemployed veterans, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–315 (text) (PDF), H.R. 7105, 134 Stat. 4932, enacted January 5, 2021
116-316 January 5, 2021 Patents for Humanity Program Improvement Act To allow acceleration certificates awarded under the Patents for Humanity Program to be transferable. Pub. L.Tooltip Public Law (United States) 116–316 (text) (PDF), H.R. 7259, 134 Stat. 5065, enacted January 5, 2021
116-317 January 5, 2021 (No short title) To designate the medical center of the Department of Veterans Affairs in Ann Arbor, Michigan, as the "Lieutenant Colonel Charles S. Kettles Department of Veterans Affairs Medical Center". Pub. L.Tooltip Public Law (United States) 116–317 (text) (PDF), H.R. 7347, 134 Stat. 5066, enacted January 5, 2021
116-318 January 5, 2021 Peace Corps Commemorative Work Extension Act To extend the authority for the establishment by the Peace Corps Commemorative Foundation of a commemorative work to commemorate the mission of the Peace Corps and the ideals on which the Peace Corps was founded, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–318 (text) (PDF), H.R. 7460, 134 Stat. 5069, enacted January 5, 2021
116-319 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 101 South 16th Street in Clarinda, Iowa, as the "Jessie Field Shambaugh Post Office Building". Pub. L.Tooltip Public Law (United States) 116–319 (text) (PDF), H.R. 7502, 134 Stat. 5070, enacted January 5, 2021
116-320 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 3519 East Walnut Street in Pearland, Texas, as the "Tom Reid Post Office Building". Pub. L.Tooltip Public Law (United States) 116–320 (text) (PDF), H.R. 7810, 134 Stat. 5071, enacted January 5, 2021
116-321 January 5, 2021 (No short title) To amend the Health Information Technology for Economic and Clinical Health Act to require the Secretary of Health and Human Services to consider certain recognized security practices of covered entities and business associates when making certain determinations, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–321 (text) (PDF), H.R. 7898, 134 Stat. 5072, enacted January 5, 2021
116-322 January 5, 2021 (No short title) To designate the facility of the United States Postal Service located at 4755 Southeast Dixie Highway in Port Salerno, Florida, as the "Joseph Bullock Post Office Building". Pub. L.Tooltip Public Law (United States) 116–322 (text) (PDF), H.R. 8611, 134 Stat. 5074, enacted January 5, 2021
116-323 January 5, 2021 National Landslide Preparedness Act To establish a national program to identify and reduce losses from landslide hazards, to establish a national 3D Elevation Program, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–323 (text) (PDF), H.R. 8810, 134 Stat. 5075, enacted January 5, 2021
116-324 January 5, 2021 Lifespan Respite Care Reauthorization Act of 2020 To amend title XXIX of the Public Health Service Act to reauthorize the program under such title relating to lifespan respite care. Pub. L.Tooltip Public Law (United States) 116–324 (text) (PDF), H.R. 8906, 134 Stat. 5085, enacted January 5, 2021
116-325 January 12, 2021 Bankruptcy Administration Improvement Act of 2020 To ensure funding of the United States trustees, extend temporary bankruptcy judgeships, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–325 (text) (PDF), S. 4996, 134 Stat. 5086, enacted January 12, 2021
116-326 January 13, 2021 Special Envoy to Monitor and Combat Anti-Semitism Act To amend the State Department Basic Authorities Act of 1956 to monitor and combat anti-Semitism globally, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–326 (text) (PDF), H.R. 221, 134 Stat. 5095, enacted January 13, 2021
116-327 January 13, 2021 Competitive Health Insurance Reform Act of 2020 To restore the application of the Federal antitrust laws to the business of health insurance to protect competition and consumers. Pub. L.Tooltip Public Law (United States) 116–327 (text) (PDF), H.R. 1418, 134 Stat. 5097, enacted January 13, 2021
116-328 January 13, 2021 (No short title) To rename the Homestead National Monument of America near Beatrice, Nebraska, as the Homestead National Historical Park. Pub. L.Tooltip Public Law (United States) 116–328 (text) (PDF), H.R. 1472, 134 Stat. 5099, enacted January 13, 2021
116-329 January 13, 2021 Yucca House National Monument Expansion Act To update the map of, and modify the maximum acreage available for inclusion in, the Yucca House National Monument. Pub. L.Tooltip Public Law (United States) 116–329 (text) (PDF), H.R. 1492, 134 Stat. 5100, enacted January 13, 2021
116-330 January 13, 2021 Circulating Collectible Coin Redesign Act of 2020 To amend title 31, United States Code, to require the Secretary of the Treasury to mint and issue certain circulating collectible coins, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–330 (text) (PDF), H.R. 1923, 134 Stat. 5101, enacted January 13, 2021
116-331 January 13, 2021 (No short title) To designate the Manhattan Campus of the New York Harbor Health Care System of the Department of Veterans Affairs as the "Margaret Cochran Corbin Campus of the New York Harbor Health Care System." Pub. L.Tooltip Public Law (United States) 116–331 (text) (PDF), H.R. 1925, 134 Stat. 5109, enacted January 13, 2021
116-332 January 13, 2021 Eastern European Security Act To authorize the Secretary of State to make direct loans under section 23 of the Arms Export Control Act, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–332 (text) (PDF), H.R. 2444, 134 Stat. 5111, enacted January 13, 2021
116-333 January 13, 2021 Transparency in Federal Buildings Projects Act of 2019 To amend title 40, United States Code, to require certain prospectuses for public buildings to be made publicly available, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–333 (text) (PDF), H.R. 2502, 134 Stat. 5113, enacted January 13, 2021
116-334 January 13, 2021 USAID Branding Modernization Act To authorize the Administrator of the United States Agency for International Development to prescribe the manner in which programs of the agency are identified overseas, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–334 (text) (PDF), H.R. 2744, 134 Stat. 5115, enacted January 13, 2021
116-335 January 13, 2021 Expanding Findings for Federal Opioid Research and Treatment Act (EFFORT Act) To direct the Director of the National Science Foundation to support research on opioid addiction, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–335 (text) (PDF), H.R. 3153, 134 Stat. 5117, enacted January 13, 2021
116-336 January 13, 2021 Julius Rosenwald and the Rosenwald Schools Act of 2020 To require the Secretary of the Interior to conduct a special resource study of the sites associated with the life and legacy of the noted American philanthropist and business executive Julius Rosenwald, with a special focus on the Rosenwald Schools, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–336 (text) (PDF), H.R. 3250, 134 Stat. 5118, enacted January 13, 2021
116-337 January 13, 2021 Protect and Restore America's Estuaries Act To amend the Federal Water Pollution Control Act to reauthorize the National Estuary Program, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–337 (text) (PDF), H.R. 4044, 134 Stat. 5120, enacted January 13, 2021
116-338 January 13, 2021 Malala Yousafzai Scholarship Act To expand the number of scholarships available to Pakistani women under the Merit and Needs-Based Scholarship Program. Pub. L.Tooltip Public Law (United States) 116–338 (text) (PDF), H.R. 4508, 134 Stat. 5122, enacted January 13, 2021
116-339 January 13, 2021 Advancing Research to Prevent Suicide Act To direct the Director of the National Science Foundation to support multidisciplinary research on the science of suicide, and to advance the knowledge and understanding of issues that may be associated with several aspects of suicide including intrinsic and extrinsic factors related to areas such as wellbeing, resilience, and vulnerability. Pub. L.Tooltip Public Law (United States) 116–339 (text) (PDF), H.R. 4704, 134 Stat. 5126, enacted January 13, 2021
116-340 January 13, 2021 Direct Enhancement of Snapper Conservation and the Economy through Novel Devices Act of 2020 (DESCEND Act) To require individuals fishing for Gulf reef fish to use certain descending devices, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–340 (text) (PDF), H.R. 5126, 134 Stat. 5128, enacted January 13, 2021
116-341 January 13, 2021 Jimmy Carter National Historical Park Redesignation Act To redesignate the Jimmy Carter National Historic Site as the "Jimmy Carter National Historical Park". Pub. L.Tooltip Public Law (United States) 116–341 (text) (PDF), H.R. 5472, 134 Stat. 5132, enacted January 13, 2021
116-342 January 13, 2021 Building Up Independent Lives and Dreams Act (BUILD Act) To provide regulatory relief to charitable organizations that provide housing assistance, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–342 (text) (PDF), S. 371, 134 Stat. 5134, enacted January 13, 2021
116-343 January 13, 2021 Organization of American States Legislative Engagement Act of 2020 To strengthen the participation of elected national legislators in the activities of the Organization of American States and reaffirm United States support for Organization of American States human rights and anti-corruption initiatives, and for other purposes. Pub. L.Tooltip Public Law (United States) 116–343 (text) (PDF), S. 1310, 134 Stat. 5136, enacted January 13, 2021
116-344 January 13, 2021 (No short title) To authorize the Sergeant at Arms and Doorkeeper of the Senate to delegate authority to approve payroll and personnel actions. Pub. L.Tooltip Public Law (United States) 116–344 (text) (PDF), S. 5076, 134 Stat. 5141, enacted January 13, 2021

Private laws[edit]

None enacted

Treaties ratified[edit]

The following treaties have been ratified in the 116th Congress:[3]

Treaty document number Date of ratification Short title Senate vote
Treaty 113-4 July 16, 2019 The Protocol Amending the Convention between the United States of America and the Kingdom of Spain for the Avoidance of Double Taxation and the Prevention of Fiscal Evasion with Respect to Taxes on Income and its Protocol, signed at Madrid on February 22, 1990 94–2
Treaty 111-8 July 16, 2019 Amending the Convention between the Government of the United States of America and the Government of the Grand Duchy of Luxembourg for the Avoidance of Double Taxation and the Prevention of Fiscal Evasion with Respect to Taxes on Income and Capital, signed on May 20, 2009, at Luxembourg (the "proposed Protocol") and a related agreement effected by the exchange of notes also signed on May 20, 2009 93–3
Treaty 116-1 October 22, 2019 Protocol to the North Atlantic Treaty of 1949 on the Accession of the Republic of North Macedonia 91–2

See also[edit]

References[edit]

  1. ^ "Private Laws: 116th Congress". Congress.gov.
  2. ^ a b "Public Laws: 116th Congress". Congress.gov.
  3. ^ "U.S. Senate: Treaties Approved by the Senate During the Current Congress".

External links[edit]