List of acts of the 114th United States Congress - Biblioteka.sk

Upozornenie: Prezeranie týchto stránok je určené len pre návštevníkov nad 18 rokov!
Zásady ochrany osobných údajov.
Používaním tohto webu súhlasíte s uchovávaním cookies, ktoré slúžia na poskytovanie služieb, nastavenie reklám a analýzu návštevnosti. OK, súhlasím


Panta Rhei Doprava Zadarmo
...
...


A | B | C | D | E | F | G | H | CH | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | 0 | 1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9

List of acts of the 114th United States Congress
 ...

The list of acts of the 114th United States Congress includes all Acts of Congress and ratified treaties by the 114th United States Congress, which began on January 3, 2015, and lasted until January 3, 2017.

Acts include public and private laws, which are enacted after being passed by Congress and signed by the President; however, if the President vetoes a bill it can still be enacted by a two-thirds vote in both houses. The Senate alone considers treaties, which must be ratified by a two-thirds vote.

Summary of actions

President Barack Obama vetoed the following bills during the 114th Congress. The Justice Against Sponsors of Terrorism Act has been enacted by Congress over the President's veto.

  1. February 24, 2015: Vetoed S. 1, Keystone XL Pipeline Approval Act.[1] Override attempt failed in Senate, 62–36 (66 needed).
  2. March 31, 2015: Vetoed S.J.Res. 8, A joint resolution providing for congressional disapproval under chapter 8 of title 5, United States Code, of the rule submitted by the National Labor Relations Board relating to representation case procedures.[2][note 1] The Senate voted to table the veto message rather than vote on and override of the veto. Tabled 96-3.
  3. October 22, 2015: Vetoed H.R. 1735, National Defense Authorization Act for Fiscal Year 2016.[3]
  4. December 19, 2015: Vetoed S.J.Res. 23, A joint resolution providing for congressional disapproval under chapter 8 of title 5, United States Code, of a rule submitted by the Environmental Protection Agency relating to "Standards of Performance for Greenhouse Gas Emissions from New, Modified, and Reconstructed Stationary Sources: Electric Utility Generating Units".[4]
  5. December 19, 2015: Vetoed S.J.Res. 24, A joint resolution providing for congressional disapproval under chapter 8 of title 5, United States Code, of a rule submitted by the Environmental Protection Agency relating to "Carbon Pollution Emission Guidelines for Existing Stationary Sources: Electric Utility Generating Units".[4]
  6. January 8, 2016: Vetoed H.R. 3762, the Restoring Americans' Healthcare Freedom Reconciliation Act of 2015.[5] Override attempt failed in House, 241-186 (285 votes needed).
  7. January 19, 2016: Vetoed S.J.Res. 22, A joint resolution providing for congressional disapproval under chapter 8 of title 5, United States Code, of the rule submitted by the Corps of Engineers and the Environmental Protection Agency relating to the definition of "waters of the United States" under the Federal Water Pollution Control Act [6]
  8. June 8, 2016: Vetoed H.J.Res. 88, joint resolution disapproving the rule submitted by the Department of Labor relating to the definition of the term "Fiduciary".[7]
  9. September 23, 2016: Passed over veto S. 2040, Justice Against Sponsors of Terrorism Act.[8]

Public laws

Public law number
(Linked to Wikisource)
Date of enactment Official short title(s) Official description Link to GPO
114-1 January 12, 2015 Terrorism Risk Insurance Program Reauthorization Act of 2015, with: To extend the termination date of the Terrorism Insurance Program established under the Terrorism Risk Insurance Act of 2002, and for other purposes Pub. L.Tooltip Public Law (United States) 114–1 (text) (PDF)
114-2 February 12, 2015 Clay Hunt SAV Act To direct the Secretary of Veterans Affairs to provide for the conduct of annual evaluations of mental health care and suicide prevention programs of the Department of Veterans Affairs, to require a pilot program on loan repayment for psychiatrists who agree to serve in the Veterans Health Administration of the Department of Veterans Affairs, and for other purposes Pub. L.Tooltip Public Law (United States) 114–2 (text) (PDF)
114-3 February 27, 2015 Protecting Volunteer Firefighters and Emergency Responders Act To amend the Internal Revenue Code of 1986 to ensure that emergency services volunteers are not taken into account as employees under the shared responsibility requirements contained in the Patient Protection and Affordable Care Act Pub. L.Tooltip Public Law (United States) 114–3 (text) (PDF)
114-4 March 4, 2015 Department of Homeland Security Appropriations Act, 2015 Making appropriations for the Department of Homeland Security for the fiscal year ending September 30, 2015, and for other purposes Pub. L.Tooltip Public Law (United States) 114–4 (text) (PDF)
114-5 March 7, 2015 (No short title) To award a Congressional Gold Medal to the Foot Soldiers who participated in Bloody Sunday, Turnaround Tuesday, or the final Selma to Montgomery Voting Rights March in March 1965, which served as a catalyst for the Voting Rights Act of 1965 Pub. L.Tooltip Public Law (United States) 114–5 (text) (PDF)
114-6 March 20, 2015 Office of Compliance Administrative and Technical Corrections Act of 2015 To make administrative and technical corrections to the Congressional Accountability Act of 1995 Pub. L.Tooltip Public Law (United States) 114–6 (text) (PDF)
114-7 April 1, 2015 Slain Officer Family Support Act of 2015 To accelerate the income tax benefits for charitable cash contributions for the relief of the families of New York Police Department Detectives Wenjian Liu and Rafael Ramos, and for other purposes Pub. L.Tooltip Public Law (United States) 114–7 (text) (PDF)
114-8 April 7, 2015 (No short title) To designate the Federal building located at 2030 Southwest 145th Avenue in Miramar, Florida, as the "Benjamin P. Grogan and Jerry L. Dove Federal Building" Pub. L.Tooltip Public Law (United States) 114–8 (text) (PDF)
114-9 April 7, 2015 (No short title) Providing for the reappointment of David M. Rubenstein as a citizen regent of the Board of Regents of the Smithsonian Institution Pub. L.Tooltip Public Law (United States) 114–9 (text) (PDF)
114-10 April 16, 2015 Medicare Access and CHIP Reauthorization Act of 2015 To amend title XVIII of the Social Security Act to repeal the Medicare sustainable growth rate and strengthen Medicare access by improving physician payments and making other improvements, to reauthorize the Children's Health Insurance Program, and for other purposes Pub. L.Tooltip Public Law (United States) 114–10 (text) (PDF)
114-11 April 30, 2015 Energy Efficiency Improvement Act of 2015, with: To promote energy efficiency. Pub. L.Tooltip Public Law (United States) 114–11 (text) (PDF)
114-12 May 19, 2015 Rafael Ramos and Wenjian Liu National Blue Alert Act of 2015 To encourage, enhance, and integrate Blue Alert plans throughout the United States in order to disseminate information when a law enforcement officer is seriously injured or killed in the line of duty, is missing in connection with the officer's official duties, or an imminent and credible threat that an individual intends to cause the serious injury or death of a law enforcement officer is received, and for other purposes Pub. L.Tooltip Public Law (United States) 114–12 (text) (PDF)
114-13 May 19, 2015 (No short title) To clarify the effective date of certain provisions of the Border Patrol Agent Pay Reform Act of 2014, and for other purposes Pub. L.Tooltip Public Law (United States) 114–13 (text) (PDF)
114-14 May 22, 2015 Don't Tax Our Fallen Public Safety Heroes Act To amend the Internal Revenue Code of 1986 to exclude certain compensation received by public safety officers and their dependents from gross income purposes Pub. L.Tooltip Public Law (United States) 114–14 (text) (PDF)
114-15 May 22, 2015 (No short title) To designate the facility of the United States Postal Service located at 820 Elmwood Avenue in Providence, Rhode Island, as the "Sister Ann Keefe Post Office" Pub. L.Tooltip Public Law (United States) 114–15 (text) (PDF)
114-16 May 22, 2015 (No short title) To designate the United States Customs and Border Protection Port of Entry located at First Street and Pan American Avenue in Douglas, Arizona, as the "Raul Hector Castro Port of Entry" Pub. L.Tooltip Public Law (United States) 114–16 (text) (PDF)
114-17 May 22, 2015 Iran Nuclear Agreement Review Act of 2015 To provide for congressional review and oversight of agreements relating to Iran's nuclear program, and for other purposes Pub. L.Tooltip Public Law (United States) 114–17 (text) (PDF)
114-18 May 22, 2015 WIOA Technical Amendments Act To amend the Workforce Innovation and Opportunity Act to improve the Act Pub. L.Tooltip Public Law (United States) 114–18 (text) (PDF)
114-19 May 22, 2015 Construction Authorization and Choice Improvement Act To extend the authorization for the replacement of the existing Department of Veterans Affairs Medical Center in Denver, Colorado, to make certain improvements in the Veterans' Access to Care through Choice, Accountability, and Transparency Act of 2014, and for other purposes Pub. L.Tooltip Public Law (United States) 114–19 (text) (PDF)
114-20 May 29, 2015 (No short title) To designate the United States courthouse located at 700 Grant Street in Pittsburgh, Pennsylvania, as the "Joseph F. Weis Jr. United States Courthouse" Pub. L.Tooltip Public Law (United States) 114–20 (text) (PDF)
114-21 May 29, 2015 Highway and Transportation Funding Act of 2015 To provide an extension of Federal-aid highway, highway safety, motor carrier safety, transit, and other programs funded out of the Highway Trust Fund, and for other purposes Pub. L.Tooltip Public Law (United States) 114–21 (text) (PDF)
114-22 May 29, 2015 Justice for Victims of Trafficking Act of 2015, with: To provide justice for the victims of trafficking Pub. L.Tooltip Public Law (United States) 114–22 (text) (PDF)
114-23 June 2, 2015 USA Freedom Act: Uniting and Strengthening America by Fulfilling Rights and Ensuring Effective Discipline Over Monitoring Act of 2015 To reform the authorities of the Federal Government to require the production of certain business records, conduct electronic surveillance, use pen registers and trap and trace devices, and use other forms of information gathering for foreign intelligence, counterterrorism, and criminal purposes, and for other purposes Pub. L.Tooltip Public Law (United States) 114–23 (text) (PDF)
114-24 June 12, 2015 Girls Count Act of 2015 To authorize the Secretary of State and the Administrator of the United States Agency for International Development to provide assistance to support the rights of women and girls in developing countries, and for other purposes Pub. L.Tooltip Public Law (United States) 114–24 (text) (PDF)
114-25 June 15, 2015 (No short title) To extend the authorization to carry out the replacement of the existing medical center of the Department of Veterans Affairs in Denver, Colorado, to authorize transfers of amounts to carry out the replacement of such medical center, and for other purposes Pub. L.Tooltip Public Law (United States) 114–25 (text) (PDF)
114-26 June 29, 2015 Defending Public Safety Employees' Retirement Act, with: To amend the Internal Revenue Code of 1986 to allow Federal law enforcement officers, firefighters, and air traffic controllers to make penalty-free withdrawals from governmental plans after age 50, and for other purposes Pub. L.Tooltip Public Law (United States) 114–26 (text) (PDF)
114-27 June 29, 2015 Trade Preferences Extension Act of 2015, with: To extend the African Growth and Opportunity Act, the Generalized System of Preferences, the preferential duty treatment program for Haiti, and for other purposes Pub. L.Tooltip Public Law (United States) 114–27 (text) (PDF)
114-28 July 6, 2015 (No short title) To revoke the charter of incorporation of the Miami Tribe of Oklahoma at the request of that tribe, and for other purposes Pub. L.Tooltip Public Law (United States) 114–28 (text) (PDF)
114-29 July 6, 2015 Department of Homeland Security Interoperable Communications Act To amend the Homeland Security Act of 2002 to require the Under Secretary for Management of the Department of Homeland Security to take administrative action to achieve and maintain interoperable communications capabilities among the components of the Department of Homeland Security, and for other purposes Pub. L.Tooltip Public Law (United States) 114–29 (text) (PDF)
114-30 July 6, 2015 Boys Town Centennial Commemorative Coin Act To require the Secretary of the Treasury to mint coins in commemoration of the centennial of Boys Town, and for other purposes Pub. L.Tooltip Public Law (United States) 114–30 (text) (PDF)
114-31 July 20, 2015 Veterans Identification Card Act 2015 To amend title 38, United States Code, to direct the Secretary of Veterans Affairs to issue, upon request, veteran identification cards to certain veterans Pub. L.Tooltip Public Law (United States) 114–31 (text) (PDF)
114-32 July 20, 2015 (No short title) To designate the facility of the United States Postal Service located at 7050 Highway BB in Cedar Hill, Missouri, as the "Sergeant First Class William B. Woods, Jr. Post Office" Pub. L.Tooltip Public Law (United States) 114–32 (text) (PDF)
114-33 July 20, 2015 (No short title) To designate the facility of the United States Postal Service located at 141 Paloma Drive in Floresville, Texas, as the "Floresville Veterans Post Office Building" Pub. L.Tooltip Public Law (United States) 114–33 (text) (PDF)
114-34 July 20, 2015 (No short title) To designate the facility of the United States Postal Service located at 2000 Mulford Road in Mulberry, Florida, as the "Sergeant First Class Daniel M. Ferguson Post Office" Pub. L.Tooltip Public Law (United States) 114–34 (text) (PDF)
114-35 July 20, 2015 (No short title) To designate the facility of the United States Postal Service located at 442 East 167th Street in Bronx, New York, as the "Herman Badillo Post Office Building" Pub. L.Tooltip Public Law (United States) 114–35 (text) (PDF)
114-36 July 20, 2015 (No short title) To amend the United States Cotton Futures Act to exclude certain cotton futures contracts from coverage under such Act Pub. L.Tooltip Public Law (United States) 114–36 (text) (PDF)
114-37 July 20, 2015 (No short title) To designate the facility of the United States Postal Service located at 143rd Avenue, NW, in Chisholm, Minnesota, as the "James L. Oberstar Memorial Post Office Building" Pub. L.Tooltip Public Law (United States) 114–37 (text) (PDF)
114-38 July 28, 2015 Veterans Entrepreneurship Act of 2015 To amend the Small Business Act to increase access to capital for veteran entrepreneurs, to help create jobs, and for other purposes Pub. L.Tooltip Public Law (United States) 114–38 (text) (PDF)
114-39 July 30, 2015 Medicare Independence at Home Medical Practice Demonstration Improvement Act of 2015 To amend title XVIII of the Social Security Act to provide for an increase in the limit on the length of an agreement under the Medicare independence at home medical practice demonstration program Pub. L.Tooltip Public Law (United States) 114–39 (text) (PDF)
114-40 July 30, 2015 Steve Gleason Act of 2015 To amend title XVIII of the Social Security Act to provide Medicare beneficiary access to eye tracking accessories for speech generating devices and to remove the rental cap for durable medical equipment under the Medicare Program with respect to speech generating devices Pub. L.Tooltip Public Law (United States) 114–40 (text) (PDF)
114-41 July 31, 2015 Surface Transportation and Veterans Health Care Choice Improvement Act of 2015, with: To provide an extension of Federal-aid highway, highway safety, motor carrier safety, transit, and other programs funded out of the Highway Trust Fund, to provide resource flexibility to the Department of Veterans Affairs for health care services, and for other purposes Pub. L.Tooltip Public Law (United States) 114–41 (text) (PDF)
114-42 August 6, 2015 Notice of Observation Treatment and Implication for Care Eligibility Act To amend title XVIII of the Social Security Act to require hospitals to provide certain notifications to individuals classified by such hospitals under observation status rather than admitted as inpatients of such hospitals Pub. L.Tooltip Public Law (United States) 114–42 (text) (PDF)
114-43 August 6, 2015 DHS IT Duplication Reduction Act of 2015 To reduce duplication of information technology at the Department of Homeland Security, and for other purposes Pub. L.Tooltip Public Law (United States) 114–43 (text) (PDF)
114-44 August 6, 2015 Need-Based Educational Aid Act of 2015 To improve and reauthorize provisions relating to the application of the antitrust laws to the award of need-based educational aid Pub. L.Tooltip Public Law (United States) 114–44 (text) (PDF)
114-45 August 7, 2015 Drinking Water Protection Act To amend the Safe Drinking Water Act to provide for the assessment and management of the risk of algal toxins in drinking water, and for other purposes Pub. L.Tooltip Public Law (United States) 114–45 (text) (PDF)
114-46 August 7, 2015 Sawtooth National Recreation Area and Jerry Peak Wilderness Additions Act, with: To establish certain wilderness areas in central Idaho and to authorize various land conveyances involving National Forest System land and Bureau of Land Management land in central Idaho, and for other purposes Pub. L.Tooltip Public Law (United States) 114–46 (text) (PDF)
114-47 August 7, 2015 Land Management Workforce Flexibility Act To amend title 5, United States Code, to provide a pathway for temporary seasonal employees in Federal land management agencies to compete for vacant permanent positions under internal merit promotion procedures, and for other purposes Pub. L.Tooltip Public Law (United States) 114–47 (text) (PDF)
114-48 August 7, 2015 (No short title) To designate the Federal building and United States courthouse located at 83 Meeting Street in Charleston, South Carolina, as the "J. Waties Waring Judicial Center" Pub. L.Tooltip Public Law (United States) 114–48 (text) (PDF)
114-49 August 7, 2015 (No short title) To designate the "PFC Milton A. Lee Medal of Honor Memorial Highway" in the State of Texas Pub. L.Tooltip Public Law (United States) 114–49 (text) (PDF)
114-50 September 25, 2015 Gerardo Hernandez Airport Security Act of 2015 To improve intergovernmental planning for and communication during security incidents at domestic airports, and for other purposes Pub. L.Tooltip Public Law (United States) 114–50 (text) (PDF)
114-51 September 25, 2015 E-Warranty Act of 2015 To allow manufacturers to meet warranty and labeling requirements for consumer products by displaying the terms of warranties on Internet websites, and for other purposes Pub. L.Tooltip Public Law (United States) 114–51 (text) (PDF)
114-52 September 30, 2015 National Windstorm Impact Reduction Act Reauthorization of 2015 To reauthorize the National Windstorm Impact Reduction Program, and for other purposes. Pub. L.Tooltip Public Law (United States) 114–52 (text) (PDF)
114-53 September 30, 2015 TSA Office of Inspection Accountability Act of 2015

Continuing Appropriations Act, 2016

To require the Transportation Security Administration to conform to existing Federal law and regulations regarding criminal investigator positions, and for other purposes Pub. L.Tooltip Public Law (United States) 114–53 (text) (PDF)
114-54 September 30, 2015 Agriculture Reauthorizations Act of 2015 To amend the Agricultural Marketing Act of 1946 to extend the livestock mandatory price reporting requirements, and for other purposes Pub. L.Tooltip Public Law (United States) 114–54 (text) (PDF)
114-55 September 30, 2015 Airport and Airway Extension Act of 2015 To amend title 49, United States Code, to extend authorizations for the airport improvement program, to amend the Internal Revenue Code of 1986 to extend the funding and expenditure authority of the Airport and Airway Trust Fund, and for other purposes Pub. L.Tooltip Public Law (United States) 114–55 (text) (PDF)
114-56 September 30, 2015 (No short title) To provide for the conveyance of certain property to the Yukon Kuskokwim Health Corporation located in Bethel, Alaska Pub. L.Tooltip Public Law (United States) 114–56 (text) (PDF)
114-57 September 30, 2015 New Mexico Navajo Water Settlement Technical Corrections Act To make technical corrections to the Navajo water rights settlement in the State of New Mexico, and for other purposes Pub. L.Tooltip Public Law (United States) 114–57 (text) (PDF)
114-58 September 30, 2015 Department of Veterans Affairs Expiring Authorities Act of 2015 To amend title 38, United States Code, to extend certain expiring provisions of law administered by the Secretary of Veterans Affairs, and for other purposes Pub. L.Tooltip Public Law (United States) 114–58 (text) (PDF)
114-59 October 7, 2015 STEM Education Act of 2015 To define STEM education to include computer science, and to support existing STEM education programs at the National Science Foundation Pub. L.Tooltip Public Law (United States) 114–59 (text) (PDF)
114-60 October 7, 2015 Protecting Affordable Coverage for Employees Act To amend title I of the Patient Protection and Affordable Care Act and title XXVII of the Public Health Service Act to revise the definition of small employer Pub. L.Tooltip Public Law (United States) 114–60 (text) (PDF)
114-61 October 7, 2015 (No short title) To amend the Fair Minimum Wage Act of 2007 to reduce a scheduled increase in the minimum wage applicable to American Samoa Pub. L.Tooltip Public Law (United States) 114–61 (text) (PDF)
114-62 October 7, 2015 Gold Star Fathers Act of 2015 To amend chapter 21 of title 5, United States Code, to provide that fathers of certain permanently disabled or deceased veterans shall be included with mothers of such veterans as preference eligibles for treatment in the civil service Pub. L.Tooltip Public Law (United States) 114–62 (text) (PDF)
114-63 October 7, 2015 Ensuring Access to Clinical Trials Act of 2015 To permanently allow an exclusion under the Supplemental Security Income program and the Medicaid program for compensation provided to individuals who participate in clinical trials for rare diseases or conditions Pub. L.Tooltip Public Law (United States) 114–63 (text) (PDF)
114-64 October 7, 2015 (No short title) To designate the United States courthouse located at 200 NW 4th Street in Oklahoma City, Oklahoma, as the William J. Holloway, Jr. United States Courthouse Pub. L.Tooltip Public Law (United States) 114–64 (text) (PDF)
114-65 October 7, 2015 Federal Vehicle Repair Cost Savings Act of 2015 To reduce the operation and maintenance costs associated with the Federal fleet by encouraging the use of remanufactured parts, and for other purposes Pub. L.Tooltip Public Law (United States) 114–65 (text) (PDF)
114-66 October 7, 2015 (No short title) To designate the facility of the United States Postal Service located at 1 Walter Hammond Place in Waldwick, New Jersey, as the "Staff Sergeant Joseph D'Augustine Post Office Building" Pub. L.Tooltip Public Law (United States) 114–66 (text) (PDF)
114-67 October 7, 2015 (No short title) To designate the Federal building located at 617 Walnut Street in Helena, Arkansas, as the "Jacob Trieber Federal Building, United States Post Office, and United States Court House" Pub. L.Tooltip Public Law (United States) 114–67 (text) (PDF)
114-68 October 16, 2015 Border Jobs for Veterans Act of 2015 To actively recruit members of the Armed Forces who are separating from military service to serve as Customs and Border Protection officers Pub. L.Tooltip Public Law (United States) 114–68 (text) (PDF)
114-69 October 16, 2015 Albuquerque Indian School Land Transfer Act To require the Secretary of the Interior to take into trust 4 parcels of Federal land for the benefit of certain Indian Pueblos in the State of New Mexico Pub. L.Tooltip Public Law (United States) 114–69 (text) (PDF)
114-70 October 16, 2015 Adoptive Family Relief Act To amend the section 221 of the Immigration and Nationality Act to provide relief for adoptive families from immigrant visa fees in certain situations Pub. L.Tooltip Public Law (United States) 114–70 (text) (PDF) Zdroj:https://en.wikipedia.org?pojem=List_of_acts_of_the_114th_United_States_Congress
Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok. Podrobnejšie informácie nájdete na stránke Podmienky použitia.






Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok.
Podrobnejšie informácie nájdete na stránke Podmienky použitia.

Your browser doesn’t support the object tag.

www.astronomia.sk | www.biologia.sk | www.botanika.sk | www.dejiny.sk | www.economy.sk | www.elektrotechnika.sk | www.estetika.sk | www.farmakologia.sk | www.filozofia.sk | Fyzika | www.futurologia.sk | www.genetika.sk | www.chemia.sk | www.lingvistika.sk | www.politologia.sk | www.psychologia.sk | www.sexuologia.sk | www.sociologia.sk | www.veda.sk I www.zoologia.sk