United States
Resource Information
The organization United States represents an institution, an association, or corporate body that is associated with resources found in Biddle Law Library - University of Pennsylvania Law School.
The Resource
United States
Resource Information
The organization United States represents an institution, an association, or corporate body that is associated with resources found in Biddle Law Library - University of Pennsylvania Law School.
- Label
- United States
- Authority link
- http://id.loc.gov/authorities/names/n78095330
544 Items by the Organization United States
Context
Context of United StatesCreator of
No resources found
No enriched resources found
- Naturalization Act of 1795
- Expatriation Act of 1954 : Public Law 83-772, 68 Stat. 1146, September 3, 1954
- An Act to Extend a Project of the Federal Energy Regulatory Commission Involving the Cannonsville Dam
- Native American Housing Assistance and Self-Determination Act of 1996
- Model State Subsidized Adoption Act and regulations
- Military laws of the United States
- Fair Access to Investment Research Act of 2017
- Budget Control Act of 1974 : P.L. 93-344, 88 Stat. 297, July 12, 1974
- An Act to Designate the Facility of the United States Postal Service Located at 1025 Nevin Avenue in Richmond, California, as the "Harold D. McCraw, Sr., Post Office Building."
- Federal Banking Agency Audit Act : P.L. 95-320, 92 Stat. 391, July 21, 1978
- Federal Power Commission laws and hydroelectric power development laws
- Third continuing appropriations for fiscal year 2018, missile defense, health provisions, other matters, and budgetary effects
- Federal Reserve Act of 1913 : with amendments and laws relating to banking
- Federal Reserve Act, including amendments to June 21, 1917
- An Act to Designate the Facility of the United States Postal Service Located at 10360 Southwest 186th Street in Miami, Florida, as the "Larcenia J. Bullard Post Office Building."
- Federal income and estate tax laws, correlated and annotated : being a compilation and annotation of all federal income and estate tax laws since the organization of the federal government and a correlation of such laws since the Sixteenth Amendment
- Military justice under the 1948 amended Articles of war
- An Act to Designate the Facility of the United States Postal Service Located at 105 Duff Street in Macon, Missouri, as the "Arla W. Harrell Post Office."
- Federal income, estate and gift tax laws correlated : being a correlation of the income, estate and gift tax provisions of the Internal Revenue Code currently in effect during each of the years 1950, 1951 and 1952, with amendments applicable to eac year and also a table showing the year of origin of each such section and the section and act in which it originated, together with cross-references to the pages of the author's second, eighth and ninth, and tenth editions correlating similar provisions of the various revenue acts and the Code from 1913 to 1949, inclusive, thereby enabling the reader to trace immediately the legislative history of any given section from 1913 to 1952, a period of forty years : certain administative provisions of the Code are also included
- Federal income, estate and gift tax laws, correlated : being a correlation of the income, estate and gift tax provisions of the Internal Revenue Code currently in effect during each of the years 1939 to 1943, inclusive, with retroactive, amendments applicable to such years shown in different type : including also the administrative provisions of the Internal Revenue Code applicable to the years 1939 to 1943, inclusive, with retroactive amendments applicable to such years : also with cross-references to the author's eighth edition, which consists of a correlation of the income tax provisions of the Revenue Acts of 1926 to 1938, with amendments, the estate tax provisions of the Revenue Acts of 1916 to 1926, with amendments, and the gift tax provisions of the Revenue Acts of 1924 and 1932, with amendments
- The seaman's contract, 1790-1918 : a complete reprint of the laws relating to American seamen, enacted, amended, and repealed by the Congress of the United States, as originally published in the U.S. statutes at large, compiled and arranged for purposes of comparison including the present law : introduction : a summary of the earlier sea laws, appendix : a review of the principal subjects of legislation, tables showing the chronology of the laws by subjects and acts of Congress, and a complete index
- An Act to Designate the Facility of the United States Postal Service Located at 1075 North Tustin Street in Orange, California, as the "Specialist Trevor A. Win'E Post Office."
- Federal income, estate and gift tax laws, correlated : being a correlation of the income, estate and gift tax provisions of the Internal Revenue Code currently in effect during each of the years 1944 to 1949, inclusive, with amendments applicable to such years shown in different type, and also showing the year of origin of each such section and the section and act in which it originated : cross-references to the pages of the author's second, eighth and ninth editions, correlating similar provisions of the various revenue acts and the Code from 1913 to 1943, inclusive, are also given, thereby enabling the reader to trace immediately the legislative history of any given section from 1913 to 1949 : administative provisions of the Code in effect from 1944 to 1949 with amendments are also included
- Federal laws authorizing assistance to urban renewal : as amended October 1, 1959
- An Act to Designate the Facility of the United States Postal Service Located at 108 North Macon Street in Bevier, Missouri, as the "SO2 Navy SEAL Adam Olin Smith Post Office."
- Marine laws : navigation and safety
- An Act to Extend the Authorization for the United States Commission on International Religious Freedom
- Federal reclamation and related laws annotated
- Federal reclamation and related laws annotated : Reclamation Reform Act compilation, 1982-1988
- The oil and gas conservation statutes (annotated)
- Marine Mineral Resources Research Act of 1996
- Legislative history of the State Taxation of Depositories Extension P.L. 94-222
- Fishery Conservation amendments of 1990 : Public Law 101-627, 104 Stat. 4436, November 28, 1990
- An Act to Designate the Facility of the United States Postal Service Located at 108 West D Street in Alpha, Illinois, as the "Captain Joshua E. Steele Post Office."
- An Act to Extend the Authorized Period of Stay within the United States for Certain Nurses
- Flexible regulation of interest rates extension : Public Law 95-188, 91 Stat. 1387, November 16, 1977
- An Act to Designate the Facility of the United States Postal Service Located at 1110 West Market Street in Athens, Alabama, as the "Judge James E. Horton, Jr. Post Office Building."
- Foot soldiers voting rights marches Congressional Gold Medal
- Foreign Account Tax Compliance Act : a legislative history of Public Law no. 111-147
- An Act to Extend the Deadline for Commencement of Construction of a Hydroelectric Project
- Legislative history of the Social Security taxes (non-profit organizations) P.L. 94-563
- An Act to Designate the Facility of the United States Postal Service Located at 116 Main Street in Dansville, New York, as the "Staff Sergeant Alexandria Gleason-Morrow Post Office Building."
- Laws relating to veterans and their dependents : enacted on and after September 16, 1940 and through September 30, 1950
- Full Employment and Balanced Growth Act of 1978 : P.L. 95-523, 92 Stat. 1887, October 27, 1978
- The new articles of war
- An Act to Designate the Facility of the United States Postal Service Located at 120 12th Street Lobby in Columbus, Georgia, as the "Richard W. Williams, Jr., Chapter of the Triple Nickles (555th P.I.A.) Post Office."
- Health Security Act
- Laws relating to veterans
- Illegal Immigration Reform and Immigrant Responsibility Act of 1996
- An Act to Extend the Effective Date for the Sunset for Collateral Requirements for Small Business Administration Disaster Loans
- An Act to Designate the Facility of the United States Postal Service Located at 122 W. Goodwin Street, Pleasanton, Texas, as the "Pleasanton Veterans Post Office."
- Immigration Act of 1917
- Immigration Act of 1924
- An Act to Designate the Facility of the United States Postal Service Located at 1234 Saint Johns Place in Brooklyn, New York, as the "Major Robert Odell Owens Post Office."
- Certification of amendment to Constitution of the United States of America relating to succession to the presidency and vice presidency and to cases where the President is unable to discharge the powers and duties of his office
- Immigration laws and regulations of July 1, 1907
- Immigration laws and regulations, March 11, 1893
- An Act to Facilitate Construction of a Bridge on Certain Property in Christian County, Missouri, and for Other Purposes
- In the Circuit Court of the United States, for the District of Delaware, no. 280, in equity : the United States of America, petitioner, v. E.I. du Pont de Nemours and Company, E.I. du Pont de Nemours Powder Company (of New Jersey), Dupont International Powder Company, Delaware Securities Company, California Investment Company, Delaware Investment Company, the Hazard Powder Company, Laflin & Rand Powder Company, Eastern Dynamite Company, E.I. Dupont de Nemours Powder Company (of Delaware), E.I. Dupont de Nemours and Company of Pennsylvania, the King Powder Company, Austin Powder Company of Cleveland, California Powder Works, Conemaugh Powder Company, Fairmont Powder Company, International Smokeless Powder and Chemical Company, Judson Dynamite and Powder Company of California, Metropolitan Powder Company, Peyton Chemical Company, the Aetna Powder Company, the American E.C. & Schultze Gunpowder Company, Limited, the American Powder Mills, the Anthony Powder Company, Limited, the Equitable Powder Manufacturing Company, the Miami Powder Company, Alexis I. Dupont, Alfred I. Dupont, Eugene Dupont, Eugene E. Dupont, Henry A. Dupont, Harry F. Dupont, Irenee Dupont, Francis I. Dupont, Pierre S. Dupont, Thomas Coleman Dupont, Victor Dupont, Jr., Jonathan A. Haskell, Arthur J. Moxham, Hamilton M. Barksdale, Henry F. Baldwin, Edmond G. Buckner, and Frank L. Connable, defendants
- Laws relating to national prohibition enforcement : November, 1929
- Laws relating to national prohibition enforcement : February, 1923
- Laws relating to federal corrupt practices and political activities : Federal Corrupt Practices Act, Hatch Political Activities Act, miscellaneous related acts and regulations
- Laws relating to espionage, sabotage, etc.
- Laws of the United States concerning money, banking and loans, 1778-1909
- Laws applicable to immigration and nationality : embracing statutes of a permanent character, and treaties, proclamations, executive orders, and reorganization plans affecting the Immigration and Naturalization Service
- Laws and regulations for the government of the Post Office Department : with an appendix
- Labor legislation, 1930
- Labor legislation of 1918
- Judicial Redress Act of 2015
- Joint Resolution Providing for the Reappointment of David M. Rubenstein as a Citizen Regent of the Board of Regents of the Smithsonian Institution
- Joint Resolution Making Further Continuing Appropriations for Fiscal Year 2019, and for Other Purposes
- Joint Resolution Making Further Continuing Appropriations for Fiscal Year 2015, and for Other Purposes (P.L. 113-203)
- Joint Resolution Making Further Continuing Appropriations for Fiscal Year 2015, and for Other Purposes
- Investment Company Act of 1940 : as amended March 31, 1961, Public, no. 768, 76th Congress, H.R. 10065 : an act to provide for the registration and regulation of investment companies and investment advisers, and for other purposes
- International terrorism : a compilation of major laws, treaties, agreements, and executive documents : report
- International terrorism : a compilation of major laws, treaties, agreements, and executive documents : report
- An Act to Extend the Authority for the Flexible Regulation of Interest Rates on Deposits and Share Accounts in Depository Institutions, to Extend the National Commission on Electronic Fund Transfers, and to Provide for Home Mortgage Disclosure
- Supplement to compilation of veterans laws : 82d through 90th Congress
- Strengthening State and Local Cyber Crime Fighting Act of 2017
- State taxation on interstate commerce : P.L. 86-272, September 14, 1959
- Selective service under the 1948 Act extended : July 9, 1950-June 19, 1951
- Selective service under the 1948 Act : June 24, 1948-July 9, 1950
- Secure Fence Act of 2006
- Salem claim : claim of the United States of America on behalf of George J. Salem v. the Royal Government of Egypt under protocol of January 20, 1931
- Russia and Moldova Jackson-Vanik Repeal and Sergei Magnitsky Rule of Law Accountability Act of 2012
- Riegle-Neal Interstate Banking and Branching Efficiency Act of 1994 : Public Law 103-328, 108 Stat. 2338, September 29, 1994
- Revenue Act of 1950 : with explanation
- Renegotiation : Renegotiation Act of 1943 (applicable to fiscal years ending after June 30, 1943), Renegotiation Act of 1942 (applicable to fiscal years ending before July 1, 1943), including also Section 3806 of the Internal Revenue Code, as amended, Title XIII of the Second War Powers Act, 1942, Repricing of War Contracts (Title VIII, Revenue Act of 1943)
- Regulations of the War Department governing the organized militia : under the Constitution and the laws of the United States
- Refugee Act of 2006
- Real ID Act of 2005
- Post-office law, instructions and forms
- Political activities and federal corrupt practices acts : Hatch political activities acts, Public law no. 252, relating to political activities (approved August 2, 1939) as amended by Public law no. 753 (approved July 19, 1940) together with the Federal Corrupt Practices Act of 1925
- Police and Fireman's Pay and Retirement : Real Property Tax Revision, P.L. 93-407, 88 Stat. 1036, September 3, 1974
- Pension laws
- An Act to Enhance Fairness in Compensating Owners of Patents Used by the United States
- Defense Production Act, 1952 : text of Defense Production Act as amended, with summary and analysis of 1952 changes
- Patent laws
- An Act to Award a Congressional Gold Medal to Ruth and Billy Graham, 1996
- Department of State Authorities Act, Fiscal Year 2017, Improvements Act
- Passport regulations : rules governing the granting and issuing of passports in the United States
- District of Columbia Judicial Financial Transparency Act
- Time and savings deposits interest rates extension : P.L. 93-100, 87 Stat. 342, August 16, 1973
- Passport control acts
- Early Hearing Detection and Intervention Act of 2017
- An Act to Clarify the Effective Date of Certain Provisions of the Border Patrol Agent Pay Reform Act of 2014, and for Other Purposes
- Panama Canal act of 1979
- Page Act of 1875
- Opium and narcotic laws
- Opium and narcotic laws
- Elder Abuse Prevention and Prosecution Act
- An Act to Express the Sense of the Congress that United States Government Agencies in Possession of Records about Individuals Who Are Alleged to Have Committed Nazi War Crimes Should Make These Records Public
- An Act to Designate 51.7 Miles of the Clarion River, Located in Pennsylvania, as a Component of the National Wild and Scenic Rivers System
- Emergency controls : Defense Production Act of 1950, with explanation
- Countering America's Adversaries through Sanctions Act
- Naturalization laws and regulations
- Naturalization laws
- An Act to Designate a Segment of Interstate Route 35 in the State of Minnesota as the "James L. Oberstar Memorial Highway."
- Endangered Species Act amendments of 1982 : P.L. 97-304, 96 Stat. 1411, October 13, 1982
- Naturalization laws
- Naturalization laws
- An Act to Designate the "PFC Milton A. Lee Medal of Honor Memorial Highway" in the State of Texas
- An Act to Extend Certain Programs under the Energy Policy and Conservative Act through September 30, 1997
- Every Student Succeeds Act
- An Act to Designate the Facility of the United States Postal Service Located at 100 Admiral Callaghan Lane in Vallejo, California, as the "Philmore Graham Post Office Building."
- Excess Profits Tax Act of 1950 : with explanation
- Naturalization Act of 1798
- Bankruptcy laws of the United States
- Washington Metropolitan Area transit compact
- An Act to Amend Section 203 of the Federal Power Act
- An Act to Designate the Federal Building Located at 99 New York Avenue, N.E., in the District of Columbia as the "Ariel Rios Federal Building."
- An Act to Amend Title 18, United States Code, to Provide Penalties for Harming Animals Used in Federal Law Enforcement
- An Act to Amend Title 35, United States Code, with Respect to Patents on Biotechnological Processes : P.L. 104-41, 109 Stat. 351, Nov. 1, 1995
- An Act to Amend Title 5, United States Code, to Clarify the Sources of the Authority to Issue Regulations Regarding Certifications and Other Criteria Applicable to Legislative Branch Employees under Wounded Warriors Federal Leave Act
- An Act to Designate the Federal Building and United States Courthouse Located at 200 West 2nd Street in Dayton, Ohio, as the "Walter H. Rice Federal Building and United States Courthouse."
- An Act to Amend Title XI of the Social Security Act to Clarify Waiver Authority Regarding Programs of All-inclusive Care for the Elderly (PACE Programs)
- The federal antitrust laws : with summary of cases instituted by the United States, 1890-1951
- Banks interest rates control : P.L. 89-597, 80 Stat. 823, September 21, 1966
- An Act to Amend Title XIX of the Social Security Act to Repeat the requirement for Annual Resident Review for Nursing Facilities under the Medicaid Program and to Require Resident Reviews for Mentally Ill or Mentally Retarded Residents When There is a Significant Change in Physical or Mental Condition
- An Act to Amend the Fair Minimum Wage Act of 2007 to Reduce a Scheduled Increase in the Minimum Wage Applicable to American Samoa
- An Act to Designate the Flood Control Project in Sedgwick County, Kansas, Commonly Known as the Wichita-Valley Center Flood Control Project, as the "M.S. 'Mitch' Mitchell Floodway."
- An Act to Amend the Federal Assets Sale and Transfer Act of 2016 to Ensure that the Public Buildings Reform Board Has Adequate Time to Carry out the Responsibilities of the Board, and for Other Purposes
- Black Lung Benefits Revenue Act of 1981 : P.L. 97-119, 95 Stat. 1635, December 29, 1981
- An Act to Amend the Federal Deposit Insurance Act to Require Federal Approval for Mergers and Consolidations of Insured Banks
- An Act to Designate the Outstation of the Department of Veterans Affairs in North Ogden, Utah, as the Major Brent Taylor Vet Center Outstation
- An Act to Designate the United States Courthouse Located at 700 Grant Street in Pittsburgh, Pennsylvania, as the "Joseph F. Weis Jr. United States Courthouse."
- An Act to Amend the Federal Deposit Insurance Act to Require Insured Banks to Maintain Certain Records, to Require That Certain Transactions in United States Currency be Reported to the Department of the Treasury, and for Other Purposes
- An Act to Amend the Federal Election Campaign Act of 1971 to Extend through 2023 the Authority of the Federal Election Commission to Impose Civil Money Penalties on the Basis of a Schedule of Penalties Established and Published by the Commission
- An Act to Amend the Public Health Service Act to Revise and Extend the Authorities Under That Act Relating to the National Institutes of Health and National Research Institutes, and for Other Purposes
- Bob Dole Congressional Gold Medal Act
- An Act to Amend the Violence Against Women Reauthorization Act of 2013 to Repeal a Special Rule for the State of Alaska, and for Other Purposes
- An Act to Designate the United States Federal Judicial Center located at 333 West Broadway in San Diego, California, as the "John Rhoades Federal Judicial Center" and to Designate the United States Courthouse located at 333 West Broadway in San Diego, California, as the "James M. Carter and Judith N. Keep United States Courthouse."
- An Act to Amend the White Mountain Apache Tribe Water Rights Quantification Act of 2010 to Clarify the Use of Amounts in the WMAT Settlement Fund
- The bankrupt law of the United States, approved March 2, 1867 : with copious notes, embracing the leading American and English authorities, and marginal references to the American and English bankrupt laws : together with an appendix, containing the general orders or rules, and the forms of proceedings in bankruptcy as promulgated by the Supreme Court of the United States, and the United States Bankrupt law of 1841
- An Act to Direct the Secretary of Energy to Review and Update a Report on the Energy and Environmental Benefits of the Re-refining of Used Lubricating Oil
- An Act to Amend the Wild and Scenic Rivers Act by Designating the Wekiva River, Seminole Creek, and Rock Springs Run in the State of Florida for Study and Potential Addition to the National Wild and Scenic Rivers System
- Time and savings deposits, interest rates, extension, depository institution : Public Law 93-100, 87 Stat. 342, August 16, 1973
- An Act to Authorize Early Repayment of Obligations to the Bureau of Reclamation within the Northport Irrigation District in the State of Nebraska
- An Act to Authorize the Expansion of an Existing Hydroelectric Project, and for Other Purposes
- Internal-revenue laws, in force March 4, 1911 : with an appendix containing laws of a general nature and miscellaneous provisions applicable to the administration of the internal revenue laws
- Internal revenue laws, in force May 1, 1920 : with an appendix containing laws of a general nature and miscellaneous provisions applicable to the administration of the internal-revenue laws
- Internal Revenue amendments, 1960
- Internal Revenue Code of 1954, amendments : P.L. 96-608, 94 Stat. 3551, December 28, 1980
- Internal Revenue Code of 1954, amendments : P.L. 96-595, 94 Stat. 3464, December 24, 1980
- Internal Revenue Code of 1954, Amendment : P.L. 98-611, 98 Stat. 3177, October 31, 1984
- Internal Revenue Code of 1954 - amendments : P.L. 96-596, 94 Stat. 3469, December 24, 1980
- Internal Revenue Code Amendments (additional judges to tax court and removal of age limitations) : P.L. 96-439, 94 Stat. 1878, October 13, 1980
- Indian Trust Asset Reform Act
- Indian Health Care Improvement Technical Corrections Act of 1996
- Indian Employment, Training and Related Services Consolidation Act of 2017
- In the United States District Court for the District of Massachusetts : United States of America v. United Shoe Machinery Corporation : before the Honorable Charles E. Wyzanski, Jr., district judge : plaintiff's requests for findings of fact and conclusions of law
- An Act to Designate the Facility of the United States Postal Service Located at 1325 Autumn Avenue in Memphis, Tennessee, as the "Judge Russell B. Sugarmon Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1355 North Meridian Road in Harristown, Illinois, as the "Logan S. Palmer Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 14231 TX-150 in Coldspring, Texas, as the "E. Marie Youngblood Post Office."
- An Act to Increase Deposit Insurance from $20,000 to $40,000, to Provide Full Insurance for Public Unit Deposits of $100,000 Per Account, to Establish a National Commission On Electronic Fund Transfers, and for Other Purposes
- An Act to Designate the Facility of the United States Postal Service Located at 15 Rochester Street, Bergen, New York, as the "Barry G. Miller Post Office."
- Chinese Exclusion Act
- An Act to Designate the Facility of the United States Postal Service Located at 180 McCormick Road in Charlottesville, Virginia, as the "Captain Humayun Khan Post Office."
- An Act to Make Technical Amendments to Certain Marine Fish Conservation Statutes, and for Other Purposes
- An Act to Designate the Facility of the United States Postal Service Located at 198 Baker Street in Corning, New York, as the "Specialist Ryan P. Jayne Post Office Building."
- The United States, appellant, v. Jane L. Stanford, executrix of Leland Stanford, deceased : no. 783 : appeal from the United States Circuit Court of Appeals for the Ninth Circuit : brief of the United States in reply to so much of the brief of Messrs. Wilson and Choate as relates to the ground of the opinion of the Circuit Court of Appeals for the Ninth Circuit
- An Act to Designate the Facility of the United States Postal Service Located at 20 Ferry Road in Saunderstown, Rhode Island, as the "Captain Matthew J. August Post Office."
- The negotiable instruments law : contaning the text of the Act as recommended by the Conference of Commissioners on Uniform State Laws, with comments and criticisms (reprinted from the Harvard law review and the Yale law journal)
- An Act to Make Technical Corrections to the Personal Responsibility and Work Opportunity Reconciliation Act of 1996
- An Act to Designate the Facility of the United States Postal Service Located at 200 West North Street in Normal, Illinois, as the "Sgt. Josh Rodgers Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 201 Tom Hall Street in Fort Mill, South Carolina, as the "J. Elliott Williams Post Office Building."
- An Act to Modify the Boundaries of the Talladega National Forest, Alabama
- An Act to Designate the Facility of the United States Postal Service Located at 220 Elm Avenue in Munising, Michigan, as the "Elizabeth L. Kinnunen Post Office Building."
- An Act to Name the Department of Veterans Affairs Community-based Outpatient Clinic in Statesboro, Georgia, the Ray Hendrix Department of Veterans Affairs Clinic
- An Act to Designate the Facility of the United States Postal Service Located at 226 West Main Street in Lake City, South Carolina, as the "Postmaster Frazier B. Baker Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 23323 Shelby Road in Shelby, Indiana, as the "Richard Allen Cable Post Office."
- The navigation laws of the United States
- An Act to Designate the Facility of the United States Postal Service Located at 241 N 4th Street in Grand Junction, Colorado, as the "Deputy Sheriff Derek Geer Post Office Building."
- An Act to Protect Animal Enterprises
- An Act to Designate the Facility of the United States Postal Service Located at 25 2nd Avenue in Brentwood, New York, as the "Army Specialist Jose L. Ruiz Post Office Building."
- The military laws of the United States, 1915 : with supplement including the laws of the Sixty-fourth Congress, to March 5, 1917
- An Act to Designate the Facility of the United States Postal Service Located at 25 South Oak Street in London, Ohio, as the "London Fallen Veterans Memorial Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 2551 Galena Avenue in Simi Valley, California, as the "Neil Havens Post Office."
- An Act to Provide for the Advisory Commission on Intergovernmental Relations to Continue in Existence, and for Other Purposes
- An Act to Designate the Facility of the United States Postal Service Located at 2650 North Doctor Martin Luther King Jr. Drive in Milwaukee, Wisconsin, shall be known and designated as, the "Vel R. Phillips Post Office Building."
- An Act to Redesignate Hobe Sound National Wildlife Refuge as the Nathaniel P. Reed Hobe Sound National Wildlife Refuge, and for Other Purposes
- The military laws of the United States
- An Act to Designate the Facility of the United States Postal Service Located at 278 Main Street in Chadron, Nebraska, as the "Sergeant Cory Mracek Memorial Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 2801 Mitchell Road in Ceres, California, as the "Lance Corporal Juana Navarro Arellano Post Office Building."
- An Act to Redesignate a Facility of the National Aeronautics and Space Administration
- Clarifying the Immigration Status of Certain Aliens: P.L. 82-14, Ch. 23, 1st Sess., March 28, 1951 ; and Amendment to the Displaced Persons Act of 1948: P.L. 82-60, Ch. 167, 1st Sess., June 28, 1951
- An Act to Designate the Facility of the United States Postal Service Located at 302 East Green Street in Champaign, Illinois, as the "James R. Burgess Jr. Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 3025 Woodgate Road in Montrose, Colorado, as the "Sergeant David Kinterknecht Post Office."
- An Act to Reinstate and Extend the Deadline for Commencement of Construction of a Hydroelectric Project Involving the Gibson Dam
- An Act to Designate the Facility of the United States Postal Service Located at 306 River Street in Tilden, Texas, as the "Tilden Veterans Post Office."
- The United States bankrupt law as contained in the revised statutes : with the amendments of June 22, 1874, and a full index
- An Act to Designate the Facility of the United States Postal Service Located at 322 Main Street in Oakville, Connecticut, as the "Oakville Veterans Memorial Post Office."
- Compilation of securities laws within the jurisdiction of the Committee on Energy and Commerce : including Securities Act of 1933, Securities Exchange Act of 1934, Public Utility Holding Company Act of 1935, Trust Indenture Act of 1939, Investment Company Act of 1940, Investment Advisers Act of 1940, Securities Investor Protection Act of 1970
- An Act to Rename a Waterway in the State of New York as the "Joseph Sanford Jr. Channel."
- An Act to Designate the Facility of the United States Postal Service Located at 325 South Michigan Avenue in Howell, Michigan, as the "Sergeant Donald Burgett Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 332 Ramapo Valley Road in Oakland, New Jersey, as the "Frank Leone Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 35 Park Street in Danville, Vermont, as the "Thaddeus Stevens Post Office."
- An Act to Rename the Stop Trading on Congressional Knowledge Act of 2012 in Honor of Representative Louise McIntosh Slaughter
- An Act to Designate the Facility of the United States Postal Service Located at 3585 South Vermont Avenue in Los Angeles, California, as the "Marvin Gaye Post Office."
- Compilation of securities laws within the jurisdiction of the Committee on Interstate and Foreign Commerce : including Securities act of 1933, Securities exchange act of 1934, Public utility holding company act of 1935, Trust indenture act of 1939, Investment company act of 1940, Investment advisers act of 1940 : prepared for the use of the House Committee on Interstate and Foreign Commerce
- An Act to Repeal Section 2141 of the Revised Statutes to Remove the Prohibition on Certain Alcohol Manufacturing on Indian Lands
- An Act to Designate the Facility of the United States Postal Service Located at 362 North Ross Street in Beaverton, Michigan, as the "Colonel Alfred Asch Post Office."
- The Defense Production Act 1950, as amended by Defense Production Act amendments 1951
- An Act to Designate the Facility of the United States Postal Service Located at 390 West 5th Street in San Bernardino, California, as the "Jack H. Brown Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 3s101 Rockwell Street in Warrenville, Illinois, as the "Corporal Jeffrey Allen Williams Post Office Building."
- An Act to Repeal the Act Entitled "An Act to Confer Jurisdiction on the State of Iowa over Offenses Committed By or Against Indians on the Sac and Fox Indian Reservation."
- An Act to Designate the Facility of the United States Postal Service Located at 400 N. Main Street, Encinal, Texas, as the "Encinal Veterans Post Office."
- An Act to Require the Accreditation of English Language Training Programs, and for Other Purposes
- An Act to Designate the Facility of the United States Postal Service Located at 4000 Leap Road in Hilliard, Ohio, as the "Master Sergeant Shawn T. Hannon, Master Sergeant Jeffery J. Rieck and Veterans Memorial Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 413 Washington Avenue in Belleville, New Jersey, as the "Private Henry Svehla Post Office Building."
- An Act to Take Certain Federal Lands Located in Lassen County, California, into Trust for the Benefit of the Susanville Indian Rancheria, and for Other Purposes
- Compilation of selected public health laws, Volume II, Food, drug, and related law, including Federal Food, Drug, And Cosmetic Act, Controlled Substances Acts, Narcotic Addict Rehabilitation Act of 1966, Federal hazardous Substances Act, Fair Packaging and Labeling Act, Poison Prevention Packaging Act, Flammable Fabrics Act, Federal Cigarette Labeling and Advertising Act, Consumer Product Safety Act, Tea Importation Act, Federal Import Milk Act, Filled Milk, Federal Caustic Poison Act
- An Act to Designate the Facility of the United States Postal Service Located at 4301 Northeast 4th Street in Renton, Washington, as the "James Marshall 'Jimi' Hendrix Post Office Building."
- The Constitution of the United States
- An Act to Designate the Facility of the United States Postal Service Located at 44160 State Highway 299 East Suite 1 in McArthur, California, as the "Janet Lucille Oilar Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 450 Lexington Avenue in New York, New York, as the "Vincent R. Sombrotto Post Office."
- An Act to amend the Magnuson-Stevens Fishery Conservation and Management Act to eliminate the wasteful and unsportsmanlike practice of shark finning
- An Act to Designate the Facility of the United States Postal Service Located at 4500 SE 28th Street, Del City, Oklahoma, as the "James Robert Kalsu Post Office Building."
- The Declaration of Independence, the Articles of Confederation, the Constitution of the United States
- Annotated manual of statutes and regulations
- An Act to Designate the Facility of the United States Postal Service Located at 4558 Broadway in New York, New York, as the "Stanley Michels Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 4801 West Van Giesen Street in West Richland, Washington, as the "Sergeant Dietrich Schmieman Post Office Building."
- Compilation of selected public health laws, Volume III, Environment law, including the Clean Air Act, Solid Waste Disposal Act, Noise Control Act of 1972, National Materials Policy Act of 1970, Lead-Based Paint Poisoning Prevention Act, Occupational Safety and Health Act
- Antitrust laws with amendments, 1890-1923 : 1. Sherman Act, 2. Clayton Act, 3. Federal Trade Commission Act, 4. Export Trade Act, 5. Banking corporations authorized to do foreign banking business
- An Act to Designate the Facility of the United States Postal Service Located at 4910 Brighton Boulevard in Denver, Colorado, as the "George Sakato Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 501 South Kirkman Road in Orlando, Florida, as the "Napoleon 'Nap' Ford Post Office Building."
- Argument of the United States, delivered to the Tribunal of Arbitration at Geneva, June 15, 1872
- An Act to Designate the Facility of the United States Postal Service Located at 51 Willow Street in Lynn, Massachusetts, as the "Thomas P. Costin, Jr. Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 511 East Walnut Street in Columbia, Missouri, as the "Spc. Sterling William Wyatt Post Office Building."
- Asia-Pacific Economic Cooperation Business Travel Cards Act of 2017
- An Act to Designate the Facility of the United States Postal Service Located at 514 Broadway Street in Pekin, Illinois, as the "Lance Corporal Jordan S. Bastean Post Office."
- Compilation of the social security laws : including the Social Security Act, as amended, and related enactments through
- An Act to Designate the Facility of the United States Postal Service Located at 520 Carter Street in Fairview, Illinois, as the "Sgt. Douglas J. Riney Post Office."
- United States treaties and other international agreements
- United States of America, plaintiff, v. Paramount Pictures, inc., et al., defendants : amended and supplemental complaint : filed November 14, 1940
- An Act to Designate the Facility of the United States Postal Service Located at 530 Claremont Avenue in Ashland, Ohio, as the 'Bill Harris Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 530 East Main Street in Johnson City, Tennessee, as the "Major Homer L. Pease Post Office."
- United States of America, plaintiff, v. International Business Machines Corporation, defendant : pretrial brief for the United States
- United States of America, plaintiff, v. International Business Machines Corporation, defendant : 69 Civ. 200-Civ. no. 72-344 (D.N.E.) : pretrial brief for defendant International Business Machines Corporation
- An Act to Designate the Facility of the United States Postal Service Located at 5323 Highway N in Cottleville, Missouri, as the "Lance Corporal Phillip Vinnedge Post Office."
- United States of America, plaintiff, v. Charles R. Hansen, defendant
- An Act to Designate the Facility of the United States Postal Service Located at 5351 Lapalco Boulevard in Marrero, Louisiana, as the "Lionel R. Collins, Sr. Post Office Building."
- United States of America, plaintiff, v. Bethlehem Steel Corporation and the Youngstown Sheet and Tube Company, defendants
- An Act to Designate the Facility of the United States Postal Service Located at 5707 South Cass Avenue in Westmont, Illinois, as the "James William Robinson, Jr. Memorial Post Office Building."
- United States of America, plaintiff, against William Rockefeller et al., defendants
- An Act to Designate the Facility of the United States Postal Service Located at 5919 Chef Menteur Highway in New Orleans, Louisiana, as the "Daryle Holloway Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 6 Doyers Street in New York, New York, as the "Mabel Lee Memorial Post Office."
- United States of America, complainant, v. Railway Employes' Department of the American Federation of Labor, Bert M. Jewell, president, J.F. McGrath, vice president, and John Scott, aecretary and treasurer; International Brotherhood of Blacksmiths, Drop Forgers and Helpers, James W. Kline, president; International Alliance Of Amalgamated Sheet Metal Workers, J.J. Hynes, president; International Brotherhood of Boiler Makers, Iron Ship Builders and Helpers of America, J.A. Franklin, president; Brotherhood of Railway Car Men of America, Martin F. Ryan, president; International Association of Machinists, William H. Johnston, international president, and E.C. Davison, grand secretary and treasurer; International Brotherhood of Electrical Workers, James P. Noonan, president; Atlanta, Tennessee & Northern System Federation No. 132, J.M. Key, president, and Robert A. Seabury, secretary thereof, and numerous other system federations and the president and secretary of each thereof, defendants : bill of complaint : filed September 1, 1922
- An Act to Designate the Facility of the United States Postal Service Located at 6937 Village Parkway in Dublin, California, as the "James 'Jim' Kohnen Post Office."
- United States bankruptcy law of 1898 : uniform system, with marginal notes and index
- An Act to Designate the Facility of the United States Postal Service Located at 701 6th Street in Hawthorne, Nevada, as the "Sergeant Kenneth Eric Bostic Post Office."
- Twenty-sixth Amendment to the Constitution
- An Act to Designate the Facility of the United States Postal Service Located at 7521 Paula Drive in Tampa, Florida, as the "Major Andreas O'Keeffe Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 7715 Post Road, North Kingstown, Rhode Island, as the "Melvoid J. Benson Post Office Building."
- Twenty-seventh Amendment to the Constitution
- Treaties and other international agreements of the United States of America, 1776-1949
- An Act to Designate the Facility of the United States Postal Service Located at 810 N. US Highway 83 in Zapata, Texas, as the "Zapata Veterans Post Office."
- Treaties and other international acts of the United States of America
- An Act to Designate the Facility of the United States Postal Service Located at 816 East Salisbury Parkway in Salisbury, Maryland, as the "Sgt. Maj. Wardell B. Turner Post Office Building."
- A digest of the treaty, laws, and regulations governing the admission of Chinese, their residence in and transit through the United States and its insular possessions : for the use of diplomatic and consular officers
- A hand book of the tariff on imports into the United States under the acts of 1890, and the bond and warehouse system now in force : with notes of decisions applicable thereto, arranged under the several paragraphs
- An Act 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."
- A hand book of the tariff on imports into the United States, the free list and the bond and warehouse system now in force : with notes of judicial decisions, and decisions of the Secretary of the Treasury
- [Selected trial briefs for defense on general points] : United States District Court for the Southern District of New York : civil no. 43-757 : United States of America, plaintiff, against Henry S. Morgan, Harold Stanley, et al., doing business as Morgan Stanley & Co., et al., defendants
- An Act to Designate the Facility of the United States Postal Service Located at 90 North 4th Avenue in Brighton, Colorado, as the "Detective Heath McDonald Gumm Post Office."
- A manual of the United States customs laws : consisting of the United States Revised statutes, the Customs Administrative Act and special chapters on protest and appeal, re-appraisement proceedings before the Board of General Appraisers, reciprocity and articles on various paragraghs of the free list, together with the latest department regulations, all with complete notes brought up-to-date; also a digest of federal court decisions, the whole subject treated in a unique and practical manner, designed to aid the lawyer and merchant
- Traumatic Brain Injury Reauthorization Act of 2014
- Act to Provide for Reconciliation Pursuant to Titles II and V of the Concurrent Resolution on the Budget for Fiscal Year 2018
- An Act to Designate the Facility of the United States Postal Service Located at 901 N. Francisco Avenue, Mission, Texas, as the "Mission Veterans Post Office Building."
- Administrative Dispute Resolution Act of 1996
- Water Resources Development Act of 1996
- Airport and Airway Development and Revenue Acts of 1970, Federal Aviation Amendments of 1970 : P.L. 91-258, 84 Stat. 219, May 21, 1970
- An Act to Designate the Facility of the United States Postal Service Located at 907 Fourth Avenue in Lake Odessa, Michigan, as the "Donna Sauers Besko Post Office."
- Amendment [XII], 1803/1804
- To amend the Internal Revenue Code of 1954 to simplify the imputed interest rules of sections 1274 and 483, and for other purposes : P.L. 99-121, 99 Stat. 505, October 11, 1985
- Amendment [XI], 1794/1798
- An Act to Designate the Facility of the United States Postal Service Located at 915 Center Avenue in Payette, Idaho, as the "Harmon Killebrew Post Office Building."
- Consolidated Appropriations Act, 2017
- Amendment of the Investment Advisers Act of 1940, P.L. 86-750, 74 Stat. 885, September 13, 1960; Amendment of the Trust Indenture Act of 1939, P.L. 86-760, 74 Stat. 902, September 13, 1960
- Authorizing Certain USDA Employees to Carry Firearms; Marketing of Table Grapes : P.L. 97-312, 96 Stat. 1461, October 14, 1982
- Amendment of the United Nations Participation Act of 1945 : P.L. 81-341, 81st Cong., Ch. 660, 1st Sess
- An Act to Designate the Facility of the United States Postal Service Located at 9609 South University Boulevard in Highlands Ranch, Colorado, as the "Deputy Sheriff Zackari Spurlock Parrish, III, Post Office Building."
- Amendment to District of Columbia Revenue Act of 1947, District of Columbia business franchise tax : P.L. 509 -- 80th Cong., Ch. 246 -- 2d Sess
- Amendment to the Constitution 1961
- An Act to Designate the Facility of the United States Postal Service Located at 9801 Apollo Drive in Upper Marlboro, Maryland, as the "Wayne K. Curry Post Office Building."
- Amendment to the Constitution, 1951
- Bankruptcy laws of United States
- Amendment to the Constitution, 1964
- An Act to Designate the Facility of the United States Postal Service Located at 99 Macombs Place in New York, New York, as the "Tuskegee Airmen Post Office Building."
- Amendments to Dist. of Columbia Sales Tax Act : P.L. 87-408, 76 Stat. 10, March 2, 1962
- An Act 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."
- American Manufacturing Competitiveness Act of 2016
Contributor of
No resources found
No enriched resources found
- United States v. H. S. Morgan, et al. : Selected trial briefs for defendants on general points
- Extradition : treaty between the United States of America and Bolivia signed at La Paz, June 27, 1995
- American mining code : embracing the United States, state and teritorial mining laws, the land office regulations, and a digest of federal and state court, and land department decisions
- Exchange of notes between the government of the United Kingdom of Great Britain and Northern Ireland on their own behalf and on behalf of the government of the Federation of Rhodesia and Nyasaland and the government of the United States of America amending the agreement of the 18th of July, 1951, regarding the development of the Rhodesia Railways : London, September 30/October 21, 1954
- A manual of the Federal Trade Commission : presenting the origin, development and construction of the anti-trust laws, with decisions upon the constitutional and unfair trade questions involved, together with the rules of practice, forms, texts of statutes, debates in Congress, and complete memoranda of anti-trust cases instituted by the United States
- Exchange of notes between the government of the United Kingdom of Great Britain and Northern Ireland and the government of the United States of America concerning the establishment of a Peace Corps in North Borneo : London, October 25, 1962
- Environmental cooperation, GLOBE Program : agreement between the United States of America and Mexico signed at Mexico November 15, 1996, with appendices
- Energy : cooperation : agreement between the United States of America and other governments signed at Victoria, July 23, 2007, with annexes
- Brief of Mutual Broadcasting System, Inc., intervener, National Broadcasting Company, Inc., Woodmen of the World Life Insurance Society and Stromberg-Carlson Telephone Manufacturing Company, plaintiffs v. United States of America and the Federal Communications Commission, defendants, Mutual Broadcasting System, Inc., intervener : Columbia Broadcasting System, Inc., plaintiff v. the United States of America, defendant, Federal Communications Commission and Mutual Broadcasting System, Inc., interveners : civil actions nos. 16-178 and 16-179 in the District Court of the United States, Southern District of New York : Emanuel Dannett, attorney for intervener
- Atomic energy : uranium : agreement between the United States of America and other governments signed at Vienna and Geneva, May 2, November 25, and December 16, 2013, with annex
- Employment : agreement between the United States of America and the Netherlands amending the agreement of June 23, 1986, effected by exchange of notes dated at Washington, October 25, 2012, July 11, 2013, and January 27, 2017
- Employment : agreement between the United States of America and Malaysia, effected by exchange of notes at Kuala Lumpur, April 23 and 24, 2014
- Trade : agricultural products : agreement between the United States of America and Israel extending the agreement of July 27, 2004 effected by exchange of letters at Jerusalem and Washington, November 8, 2018, effected by exchange of letters at Jerusalem and Washington, December 5, 2017, effected by exchange of letters at Jerusalem and Washington, December 4, 2016, effected by exchange of letters at Jerusalem and Washington, November 26, 2013
- New Title 18, United States Code : crimes and criminal procedure, with official legislative history and reviser's notes
- North Atlantic coast fisheries : proceedings in the North Atlantic coast fisheries arbitration before the Permanent Court of Arbitration at the Hague; under the provisions of the general treaty of arbitration of April 4, 1908, and the special agreement of January 27, 1909, between the United States of America and Great Britain
- Nuclear safety : arrangement between the United States of America and Belgium, signed at Vienna, September 24, 2014, with addenda and annex
- Nuclear safety : arrangement between the United States of America and Brazil, signed at Rio de Janeiro and Rockville, August 1 and 28, 2014
- Nuclear safety : arrangement between the United States of America and Croatia, signed at Vienna, September 18, 2013, with addenda and annex
- Trade and investment : agreement between the United States of America and Sri Lanka, signed at Colombo, September 20, 1991, with annex and protocol and exchange of letters
- Nuclear safety : arrangement between the United States of America and India signed at Rockville and Mumbai, September 26 and October 9, 2013, with addenda and annex
- Nuclear safety : arrangement between the United States of America and Poland signed at Vienna, September 22, 2010, with addendum
- Nuclear safety : arrangement between the United States of America and South Africa, signed at Vienna, September 24, 2014, with addenda and annex
- Transportation : aviation : agreement between the United States of America and Belize, signed at Belmopan, October 16, 2018
- Education : teaching assistant program : agreement between the United States of America and Malaysia extending the memorandum of understanding of August 8, 2012, effected by exchange of notes at Kuala Lumpur and Putrajaya, April 8 and 11, 2014
- Transportation : aviation transport services : agreement between the United States of America and Benin signed at Washington, November 28, 2000, with annexes and agreement amending the agreement effected by exchange of notes at Cotonou, April 26 and May 26, 2017
- Education : agreement between the United States of America and Poland signed at Warsaw, October 20, 1995, and agreement extending the agreement effected by exchange of notes at Warsaw, October 28 and November 25, 2005
- Transportation : aviation transport services : agreement between the United States of America and Suriname amending the agreement of July 8, 2013, signed at Paramaribo, March 25, 2019; entered into force March 25, 2019
- Education : agreement between the United States of America and Indonesia amending and extending memorandum of understanding of February 16, 2009, effected by exchange of notes at Jakarta, January 15 and February 6, 2014
- Agreement between the government of the United Kingdom on their own behalf and on behalf of the governments of Southern and Northern Rhodesia and the government of the United States of America regarding the development of the Rhodesia Railways : (with schedule and exchange of letters) London, 18th July, 1951
- Economic and technical assistance : agreement between the United States of America and Myanmar signed at Nay Pyi Taw, June 27, 2013
- Doing business in the United States of America : facilitating conformity assessment : guide to the mutual recognition agreement between the European Community and the United States of America
- Atomic energy : safety : agreements between the United States of America and Ukraine extending the agreement of October 25, 1993, effected by exchange of notes at Kiev, July 22, 1998, effected by exchange of notes at Kiev, February 6, May 6 and 8, 2009, and agreement amending and extending the agreement of October 25, 1993, effected by exchange of notes at Kiev, April 5 and 23, 2004
- District of Columbia Code : the act entitled "An Act to Establish a Code of Law for the District of Columbia" (chapter 852, 31 Stat. 1189) : approved March 3, 1901, as amended up to and including June 7, 1924, and certain legislative acts relating to the District of Columbia, of general interest to the legal profession, annotated
- Treaties and agreements affecting Canada in force between His Majesty and the United States of America with subsidiary documents, 1814-1913
- Defense, eyesafe laser radar : agreement between the United States of America and Japan, effected by exchange of notes signed at Washington September 20, 1996
- Atomic energy : reactors : agreement between the United States of America and France, signed at Vienna, September 18, 2000, with annex; and agreement amending the agreement, signed at Washington, January 24, 2006
- Defense : status of forces in the Caribbean part of the Kingdom : agreement between the United States of America and the Netherlands signed at Washington, October 19, 2012
- Peace Corps : agreement between the United States of America and Kosovo signed at Pristina, September 9, 2013
- Pennsylvania business corporation laws codified ; : annotations and forms
- Defense : special measures agreement : agreement between the United States of America and the Republic of Korea and implementation arrangement, signed at Seoul, March 8, 2019; entered into force April 5, 2019, with effect from January 1, 2019
- Atomic energy : peaceful uses : agreement between the United States of America and Vietnam, signed at Hanoi, May 6, 2014, with agreed minute
- Pilot's manual of air law ...
- Atomic energy : nuclear safety : arrangement between the United States of America and the Netherlands signed at Vienna, September 20, 2017, with addenda and annex
- Defense : security of information : agreement between the United States of America and Iraq, signed at Baghdad, September 30, 2013
- Weapons : destruction : agreement between the United States of America and Panama, effected by exchange of notes at Panama, January 5 and April 21, 2017
- Defense : research and development : memorandum of agreement between the United States of America and India, signed at Washington and New Delhi, December 6, 2005 and January 9, 2006, with annexes
- Defense : research and development : agreement between the United States of America and Spain signed at Ferrol, February 28, 2002, with annex, and agreements amending the project agreement annex of the agreement signed at Arlington and Madrid, June 24 and 27, 2008, signed at Washington and Madrid, June 26 and 29, 2009, and agreement amending and extending the agreement signed at Washington and Madrid, February 7 and 28, 2012
- Atomic energy : nuclear safety : arrangement between the United States of America and Turkey signed at Vienna, September 18, 2017, with addenda and annex
- Aerial incident of 27 July 1955 (Israel v. Bulgaria ; United States of America v. Bulgaria ; United Kingdom of Great Britain and Northern Ireland v. Bulgaria) : general list no. 35--judgment of 26 May 1959 ; general list no. 36--order of 30 May 1960 (removal) ; general list no. 37--order of 3 August 1959 (removal)
- Pratt's digest of federal banking laws : containing the full text of the National Bank Act, the Federal Reserve Act, the Federal Farm Loan Act, the Agricultural Credits Act, the War Finance Corporation Act, etc., with all amendments, annotations, cases, Treasury rulings, regulations and opinions to July 1, 1924
- Pratts' digest, comprising the laws relating to national banks : with annotations, references to the decisions of the courts, and table of cases cited : also information in regard to the organization and conduct of national banks, forms and instructions of the office of Comptroller of the Currency, and miscellaneous regulations of the United States Treasury Department of importance to bankers
- U.S. Court of Appeals for the 1st Circuit : [briefs and Judge's opinion], Nos. 7205, 7206, 7207, & 7208, United States of America v. Willaim Sloane Coffin, Michael Ferber, Mitchell Goodman and Benjamin Spock
- Under the act of 1886, entitled "An act to provide for protecting the interests of the United States in the Potomac River flats in the District of Columbia," suit was brought by the United States, in the the Supreme court of the District of Columbia, against a number of persons who claimed to be holders of the title to the land on the north bank of the Potomac River
- Pratts' digest, comprising the laws relating to national banks : with annotations, references to the decisions of the courts, and table of cases cited : also information in regard to the organization and conduct of national banks, forms and instructions of the office of Comptroller of the Currency, and miscellaneous regulations of the United States Treasury Department of importance to bankers
- Understanding the Constitution
- Defense : research and development : agreement between the United States of America and Other Governments signed at Washington, Warsaw, Bagneux, Rome, Stockholm, Madrid, and Helsinki, August 17, 20, and 23; September 8, 15, and 16; and October 1, 2010
- Red Cross : additional distinctive emblem : additional Protocol III to the Geneva Conventions of August 12, 1949 between the United States and other governments, signed at Geneva, December 8, 2005
- Defense : research and development : agreement between the United States of America and Canada amending the memorandum of understanding of March 9, 2007, signed at Washington and Ottawa, April 30 and June 13, 2013
- Defense : protection of information : agreement between the United States of America and Romania, signed at Washington June 21, 1995 and agreement amending the agreement, signed at Bucharest, December 14, 2011
- United States Court of Appeals for the Second Circuit : United States of America, appellee, v. Eugene Dennis [et al] defendants-appellants
- Defense : facilities and areas and the status of United States armed forces : agreement between the United States of America and the Republic of Korea for special measures relating to Article V of the Agreement under Article IV of the Mutual Defense Treaty, signed at Seoul, February 2, 2014, with implementation arrangement and exchanges of notes and correcting notes
- Atomic energy : nuclear safety : arrangement between the United States of America and Thailand, signed at Rockville, March 15, 2017, with addenda and annex
- Atomic energy : nuclear safety : arrangement between the United States of America and Switzerland signed at Vienna, September 19, 2017, with addenda and annex
- Remote sensing : satellite data : memorandum of understanding between the United States of America and Japan signed at Reston and Tsukuba, November 13 and 21, 2013, with annexes
- United States mineral lands : laws governing their occupancy and disposal; decisions of federal and state courts in cases arising thereunder; and regulations and rulings of the land department in connection therewith; with forms, glossary and rules of practice
- Defense : cooperation : protocol between the United States of America and Kazakhstan amending the agreement of June 20, 2010, signed at Washington, July 8, 2011
- Weapons : proliferation : agreement between the United States of America and Azerbaijan, signed at Baku and Washington, May 6 and June 6, 2005 and agreements amending the agreement: signed at Baku and Washington, June 12 and 23, 2006; signed at Baku and Washington, February 28 and March 6, 2007; signed at Baku and Washington, September 12 and October 5, 2007; signed at Baku and Washington, February 13 and March 5, 2008; signed at Baku and Washington, April 13 and August 13, 2009
- Defense : cooperation : agreement between the United States of America and Senegal, signed at Dakar, May 2, 2016, with annex and appendices
- United States of America v. Michael Cohen, defendant : 18 CRIM 850
- Defense : cooperation : agreement between the United States of America and Poland, amending Agreement of July 15, 2015, effected by exchange of notes at Warsaw, November 28 and December 21, 2018
- Defense : cooperation : agreement between the United States of America and Iceland, effected by exchange of notes at Reykjavik, October 13 and 17, 2017, with attachments and minutes
- Defense : cooperation : agreement between the United States of America and Germany, signed January 16 and February 9, 2001; and agreement amending the agreement, signed at Arlington and Koblenz, April 22 and May 18, 2010
- Defense : cooperation : agreement between the United States of America and Brazil signed at Washington, April 12, 2015
- Satellites : Global Precipitation Measurement Mission : memorandum of understanding between the United States of America and the European Organization for the Exploitation of Meteorological Satellites signed at Darmstadt and Washington, June 28 and July 26, 2013
- Scientific and technological cooperation : agreement between the United States of America and India extending the agreement of October 17, 2005, effected by exchange of notes at New Delhi, March 13 and 15, 2019
- Scientific and technological cooperation : agreement between the United States of America and the United Kingdom of Great Britain and Northern Ireland, signed at Washington, September 20, 2017, with annexes
- Scientific cooperation : Earth sciences : memorandum of understanding between the United States of America and Vietnam, signed at Reston and Vietnam, November 10 and December 30, 2014
- United States of America v. Paul J. Manafort, Jr., defendant : criminal no. 17-201 (ABJ) (S-3)
- Scientific cooperation : agreement between the United States of America and Palau signed at Koror, August 15, 2013
- Scientific cooperation : earth sciences : memorandum of understanding between the United States of America and Thailand, signed at Reston and Thailand, November 10, 2014 and February 4, 2015
- Scientific cooperation : protocol between the United States of America and Japan extending the agreement of June 20, 1988, as amended and extended, signed at Tokyo, April 23, 2014
- Defense : communications : memorandum of agreement between the United States of America and the North Atlantic Treaty Organization, signed September 3 and October 28, 2007, with annexes
- United States of America v. Roger Jason Stone, Jr., defendant : case 1:19-cr-00018-ABJ
- Selected statutes : statute of frauds, uniform laws, national bankruptcy act and others
- Defense : agreements between the United States of America and Greece extending agreement of July 8, 1990, effected by exchange of notes at Athens, January 19 and February 19, 1998, effected by exchange of notes at Athens, May 4 and 5, 1999, effected by exchange of notes at Athens, April 20 and May 5, 2000, effected by exchange of notes at Athens, March 13 and April 27, 2001, effected by exchange of notes at Athens, April 11 and 29, 2002, effected by exchange of notes at Athens, April 11 and May 5, 2003
- Defense : agreements between the United States of America and Greece extending Agreement of July 8, 1990, effected by exchange of notes at Athens, May 19 and June 25, 2014 ; effected by exchange of notes at Athens, June 12 and September 9, 2015
- Defense : agreement between the United States of America and the United Kingdom of Great Britain and Northern Ireland extending the agreement of October 1, 2003, effected by exchange of notes at Washington, September 27 and 30, 2013
- Space cooperation : Gravity Recovery and Climate Experiment (GRACE) Mission : Memorandum of understanding between the United States of America and Germany signed November 13 and December 10, 1998, and agreement amending and extending the memorandum of understanding signed February 26 and 27 and March 16, 2009, and agreements extending the memorandum of understanding, as amended and extended signed December 16, 17, and 18, 2009, signed June 10, 2010
- Space cooperation : Tropical Rainfall Measuring Mission : between the United States of America and Japan, effected by exchange of notes at Washington, May 30, 1997,and memorandum of understanding, signed at Washington, October 20, 1995 with agreement amending the memorandum of understanding, signed at Tokyo, June 2, 1997, and agreement extending the agreement of May 30, 1997, effected by exchange of notes at Washington, May 28, 2002, and agreement extending the agreement of May 30, 1997, effected by exchange of notes at Washington, May 22, 2008
- Defense : agreement between the United States of America and the North Atlantic Treaty Organization, signed at Baghdad and Brussels, June 7 and July 16, 2012 and agreement extending the agreement, signed at Brussels, November 15, 2012
- Space cooperation : customs procedures : agreements between the United States of America and the Russian Federation extending the agreement of December 16, 1994, effected by exchange of notes at Moscow, August 24, 2001 and May 23, 2002 and effected by exchange of notes at Moscow, December 14 and 16, 2007 and January 25, 2008 and effected by exchange of notes at Moscow, August 25, 2011 and October 4, 2012
- Atomic energy : nuclear safety : arrangement between the United States of America and Singapore, signed at Rockville and Singapore, June 20 and July 3, 2017, with addenda and annex
- Space cooperation : peaceful uses : agreement between the United States of America and Brazil, signed at Brasilia, March 1, 1996, with annex, and agreements extending the agreement: effected by exchange of notes at Brasilia, February 21 and June 6, 2008; effected by exchange of notes at Brasilia, January 5 and 29, 2009; effected by exchange of notes at Brasilia, December 10, 2009 and January 5, 2010; effected by exchange of notes at Brasilia, February 3 and May 3, 2012
- Defense : agreement between the United States of America and Qatar, effected by exchange of notes at Doha, March 13, 2017, February 14, 2018 and July 26, 2018
- Space cooperation : peaceful uses : agreement between the United States of America and Israel, signed at Jerusalem, October 13, 2015
- Defense : agreement between the United States of America and Kazakhstan signed at Washington, January 12, 2018
- Standard Oil Company et al., appellants, vs. the United States : appeal from the Circuit Court of the United States for the Eastern District of Missouri
- Defense : agreement between the United States of America and Japan, effected by exchange of notes at Tokyo, November 20, 2018
- Atomic energy : nuclear safety : arrangement between the United States of America and Nigeria, signed at Vienna, September 19, 2018, with addenda and annex
- Defense : agreement between the United States of America and Gabon, effected by exchange of notes at Libreville, April 6 and September 7, 2018
- Defense : agreement between the United States of America and Afghanistan, effected by exchange of notes at Kabul, June 13, 2017 and June 25, 2018
- Atomic energy : nuclear safety : arrangement between the United States of America and Morocco, signed at Vienna, September 20, 2017, with addenda and annex
- Tax reform act of 1969 : complete explanation, code sections as amended, committee reports, index
- Taxation : Foreign Account Tax Compliance : agreement between the United States of America and Lithuania, signed at Vilnius, August 26, 2014, with annexes
- Taxation : Foreign Account Tax Compliance : agreement between the United States of America and Saint Kitts and Nevis signed at Bridgetown, August 31, 2015, with annexes
- Taxation : Foreign Account Tax Compliance : agreement between the United States of America and Saint Vincent and the Grenadines, signed at Kingstown, August 18, 2015, with annexes
- Taxation : Foreign Account Tax Compliance : agreement between the United States of America and San Marino signed at San Marino, October 28, 2015, with annexes
- Taxation : Foreign Account Tax Compliance : agreement between the United States of America and the Czech Republic signed at Prague, August 4, 2014, with annexes
- Taxation : Foreign Account Tax Compliance: agreement between the United States of America and Montenegro, signed at Podgorica, June 1, 2017, with annexes
- Taxation : foreign account tax compliance : agreement between the United States of America and Azerbaijan, signed at Baku, September 9, 2015, with annexes
- Taxation : foreign account tax compliance : agreement between the United States of America and Bulgaria, signed at Sofia, December 5, 2014, with annexes
- Taxation : foreign account tax compliance : agreement between the United States of America and Denmark, effected by exchange of notes at Washington, September 25 and 30, 2015
- Taxation : foreign account tax compliance : agreement between the United States of America and France, signed at Paris, November 14, 2013, with annexes
- Taxation : foreign account tax compliance : agreement between the United States of America and Italy, signed at Rome, January 10, 2014, with annexes
- Taxation : foreign account tax compliance : agreement between the United States of America and The Bahamas, signed at Nassau, November 3, 2014, with annexes and exchange of correcting notes
- Taxation : foreign account tax compliance : agreement between the United States of America and the Holy See, signed at Vatican City, June 10, 2015, with annexes
- Taxation : foreign account tax compliance : agreement between the United States of America and the Slovak Republic, signed at Bratislava, July 31, 2015, with annexes
- Taxation : foreign account tax compliance : agreement between the United States of America and the United Kingdom of Great Britain and Northern Ireland, signed at London, September 12, 2012, with annexes
- Taxation : information exchange : agreement between the United States of America and Colombia, signed at Bogota, March 30, 2001
- Taxation : information exchange : agreement between the United States of America and Mauritius, signed at Port Louis, December 27, 2013
- Taxation : information exchange : agreement between the United States of America and the Cayman Islands, signed at London, November 29, 2013
- Defense : Joint Strike Fighter Program : memorandum of understanding between the United States of America and other governments signed at High Wycombe, The Hague, Breda, Washington, and Canberra, July 7, 11, 17, and 21, 2014
- Taxation : reimbursement : agreement between the United States of America and the International Institute for the Unification of Private Law signed at Rome, September 17, 2013, with annex
- Telecommunication : use of 698-806 MHz band : agreement between the United States of America and Mexico amending the protocol of November 8 [i.e. November 1], 2006, effected by exchange of letters, July 19 and 28, 2011
- Defense : Joint Strike Fighter Program : agreement between the United States of America and Turkey supplementing the memorandum of understanding of January 17, 2001, signed at Washington, July 11, 2002, with annexes
- The Bankrupt law of the United States, approved March 2, l867. : With copious notes, embracing the leading American and English authorities, and marginal references to the American and English Bankrupt laws. Together with an appendix, containing the general orders or rules, and the forms of proceedings in bankruptcy
- Defense : Joint Strike Fighter Program : agreement between the United States of America and Italy supplementing the memorandum of understanding of January 17, 2001, signed at Washington, June 24, 2002, with annexes
- Defense : Joint Strike Fighter Program : agreement between the United States of America and Canada supplementing the memorandum of understanding of January 17, 2001, signed at Washington, February 7, 2002, with annexes
- The Constitution of the United States : with a detailed clause-by-clause analysis
- Cultural property : memorandum of understanding between the United States of America and Guatemala, signed at Washington, September 29, 1997 with appendix, and agreement extending the memorandum of understanding effected by exchange of notes at Washington, September 20 and 23, 2002, and agreement extending the memorandum of understanding, as extended, effected by exchange of notes at Guatemala, August 23 and 24, 2007
- In the Supreme Court of the United States, United States of America, et al., petitioners, v. State of Texas, et al., respondents : on writ of certiorari to the United States Court of Appeals for the Fifth Circuit : brief for amici curiae the Immigration Reform Law Institute and Federation for American Immigration Reform in support of respondents
- In the Supreme Court of the United States, United States of America, et al., petitioners, v. State of Texas, et al., respondents : on writ of certiorari to the United States Court of Appeals for the Fifth Circuit : brief of American Immigration Council, National Immigration Law Center, Service Employees International Union, Advancement Project, LatinoJustice PRLDEF, the Leadership Conference on Civil and Human Rights, and others as amici curiae in support of petitioners
- In the Supreme Court of the United States, United States of America, et al., petitioners, v. State of Texas, et al., respondents : on writ of certiorari to the United States Court of Appeals for the Fifth Circuit : brief of former commissioners of the United States Immigration and Naturalization Service as amici curiae in support of petitioners
- In the Supreme Court of the United States, United States of America, et al., petitioners, v. State of Texas, et al., respondents : on writ of certiorari to the United States Court of Appeals for the Fifth Circuit : brief of former federal Immigration and Homeland Security officials as amici curiae in support of the United States
- In the Supreme Court of the United States, United States of America, petitioner, v. Brima Wurie, respondent : on writ of certiorari to the United States Court of Appeals for the First Circuit : brief amicus curiae of Downsize DC Foundation, DownsizeDC.org, Gun Owners Foundation, Gun Owners of America, Inc., [and 11 others] in support of respondent
- In the Supreme Court of the United States, United States of America, petitioner, v. James Alvin Castleman : on writ of certiorari to the United States Court of Appeals for the Sixth Circuit : brief for the United States
- In the Supreme Court of the United States, United States of America, petitioner, v. James Alvin Castleman, respondent : on writ of certiorari to the United States Court of Appeals for the Sixth Circuit : brief for respondent
- In the Supreme Court of the United States, United States of America, petitioner, v. James Alvin Castleman, respondent : on writ of certiorari to the United States Court of Appeals for the Sixth Circuit : brief for respondent
- In the Supreme Court of the United States, United States of America, petitioner, v. James Alvin Castleman, respondent : on writ of certiorari to the United States Court of Appeals for the Sixth Circuit : brief of the Brady Center to Prevent Gun Violence, the Coalition to Stop Gun Violence, the Law Center to Prevent Gun Violence, Moms Demand Action for Gun Sense in America, States United to Prevent Gun Violence, and the Violence Policy Center as amici curiae in support of petitioner
- In the Supreme Court of the United States, United States, petitioner, v. Antoine Jones, respondent : on writ of certiorari to the United States Court of Appeals for the District of Columbia Circuit : brief amicus curiae of Gun Owners of America, Inc., Gun Owners Foundation, U.S. Justice Foundation, Institute on the Constitution [and 12 others] in support of respondent
- In the Supreme Court of the United States, United States, petitioner, v. James Alvin Castleman, respondent : on writ of certiorari to the United States Court of Appeals for the Sixth Circuit : brief amicus curiae of Gun Owners Foundation, Gun Owners of America, Inc., U.S. Justice Foundation, and Conservative Legal Defense and Education Fund in support of respondent
- In the Supreme Court of the United States, United States, petitioner, v. James Alvin Castleman, respondent : on writ of certiorari to the United States Court of Appeals for the Sixth Circuit : brief of Mayors Against Illegal Guns as amicus curiae in support of petitioner
- In the United States Court of Appeals for the Ninth Circuit, United States of America, plaintiff-appellee, v. Jose Paniagua-Paniagua, defendant-appellant : appeal from the United States District Court for the Southern District of California : defendant-appellant's opening brief
- In the Supreme Court of the United States, United States of America, et al., petitioners, v. State of Texas, et al., respondents : on writ of certiorari to the United States Court of Appeals for the Fifth Circuit : amicus curiae brief of faith-based organizations in support of United States and reversal
- In the Supreme Court of the United States, United States of America, et al., petitioners, v. State of Texas, et al., respondents : on writ of certiorari to the United States Court of Appeals for the Fifth Circuit : amicus brief of the States of Washington [and 16 others] and the District of Columbia in support of petitioners
- Cultural property : agreement between the United States of America and Mali, signed at Washington, September 19, 1997 with appendix, and agreement extending the agreement, effected by exchange of notes at Bamako, September 11 and 17, 2002, and agreement extending the agreement, as extended, effected by exchange of notes at Bamako, September 11 and 17, 2007
- In the Supreme Court of the United States, United States of America, et al., petitioners, v. State of Texas et al., respondents : on writ of certiorari to the United States Court of Appeals for the Fifth Circuit : brief of legal scholars Ronald A. Cass and Christopher C. Demuth and the Judicial Education Project as amici curiae in support of respondents
- Atomic energy : nuclear safety : arrangement between the United States of America and India, signed at Vienna, September 20, 2018, with addenda and annex
- In the Supreme Court of the United States, United States of America et al., petitioners, v. State of Texas et al., respondents : on writ of certiorari to the United States Court of Appeals for the Fifth Circuit : brief of the National Queer Asian Pacific Islander Alliance, Inc., and others as amici curiae supporting petitioners
- Cultural property : agreement between the United States of America and Cambodia amending and extending the memorandum of understanding of September 19, 2003, effected by exchange of notes at Phnom Penh, July 18 and August 6, 2013
- In the Supreme Court of the United States, United Health Services, Inc., petitioner, v. United States and Commonwealth of Massachusetts ex rel. Julio Escobar and Carmen Correa, respondents : on writ of certiorari to the United States Court of Appeals for the First Circuit : brief of amicus curiae Catholic Charities of the Diocese of Joliet, Inc. in support of petitioner
- Interhandel case (Switzerland v. United States of America) : judgment of 21 March 1959
- Cultural exchanges, property, and cooperation : Peace Corps : agreement between the United States of America and Montenegro, signed at Podgorica, May 6, 2019; entered in force May 6, 2019
- In the Supreme Court of the United States, Tony Henderson, petitioner, v. United States, respondent : on writ of certiorari to the United States Court of Appeals for the Eleventh Circuit : brief of amici curiae Commonwealth Second Amendment, Inc ; New York State Rifle and Pistol Association, Inc. ; Illinois State Rifle Association ; and Illinois Carry in support of petitioner
- In the Supreme Court of the United States, Tony Henderson, petitioner, v. United States of America, respondent : on writ of certiorari to the United States Court of Appeals for the Eleventh Circuit : brief of the Brady Center to Prevent Gun Violence as amicus curiae in support of affirmance
- Cultural exchanges, property and cooperation : import restrictions : memorandum of understanding between the United States of America and Cambodia, signed at Phnom Penh, September 12, 2018
- The United States of America, petitioner v. Lehigh Valley Railroad Company, Lehigh Valley Coal Company, Lehigh Valley Coal Sales Company, Coxe Brothers and Company, Inc., Delaware, Susquehanna and Schuylkill Railroad Company, New York and Middle Coal Field Railroad and Coal Company, the G.B. Markle Company, Girard Trust Company, Eben B. Thomas, Lyman D. Smith, Edward T. Stotesbury, Daniel G. Reid, Charles Steele, Abram Nesbit, George F. Baker, George F. Baer, Edward B. Smith, William H. Moore, Edward S. Moore, William R. Butler, Henry B. Coxe, and Fred M. Kirby, defendants
- In the Supreme Court of the United States, Tony Henderson, petitioner, v. United States of America, respondent : on writ of certiorari to the United States Court of Appeals for the Eleventh Circuit : brief of amici curiae CPRA Foundation, Gun Owners of California, Calguns Shooting Sports Association, and Kansas State Rifle Association in support of petitioner
- In the Supreme Court of the United States, Stephen Voisine and William Armstrong III, petitioners, v. United States of America, respondent : on writ of certiorari to the United States Court of Appeals for the First Circuit : brief of the Brady Center to Prevent Gun Violence, the Law Center to Prevent Gun Violence, the Violence Policy Center, and the Educational Fund to Stop Gun Violence as amici curiae in support of respondent
- The United States of America, petitioner v. Lehigh Valley Railroad Company, Lehigh Valley Coal Company, Lehigh Valley Coal Sales Company, Coxe Brothers and Company, Inc., Delaware, Susquehanna and Schuylkill Railroad Company, New York and Middle Coal Field Railroad and Coal Company, the G.B. Markle Company, Girard Trust Company, Eben B. Thomas, Lyman D. Smith, Edward Tk. Stotesbury, Daniel G. Reid, Charles Steele, Abram Nesbit, George F. Baer, Edward B. Smith, William H. Moore, Edward S. Moore, William R. Butler, Henry B. Coxe, and Fred M. Kirby, defendants : brief for the United States
- In the Supreme Court of the United States, Stephen L. Voisine, et al., petitioners, v. United States, respondent : on writ of certiorari to the United States Court of Appeals for the First Circuit : brief amicus curiae of Gun Owners Foundation, Gun Owners of America, Inc., Gun Owners of California [and 3 others] in support of petitioners
- The United States of America, petitioner, v. International Harvester Company and others, defendants
- The United States of America, petitioner, v. the Keystone Watch Case Company and others, defendants
- In the Supreme Court of the United States, State of Arizona, et al., petitioners, v. United States, respondent : on writ of certiorari to the United States Court of Appeals for the Ninth Circuit : brief amicus curiae of U.S. Border Control, U.S. Border Control Foundation, Policy Analysis Center [and 10 others] in support of petitioners
- In the Supreme Court of the United States, State of Arizona, et al., petitioners, v. United States of America, respondent : on writ of certiorari to the United States Court of Appeals for the Ninth Circuit : brief of the United States Conference of Catholic Bishops, the Evangelical Lutheran Church in America, Lutheran Immigration and Refugee Service, and Rev. Gradye Parsons as stated clerk of the General Assembly of the Presbyterian Church (U.S.A.) as amici curiae in support of respondent
- In the Supreme Court of the United States, State of Arizona, et al., petitioners, v. United States of America, respondent : on writ of certiorari to the United States Court of Appeals for the Ninth Circuit : brief of the National Immigrant Justice Center and American Immigration Lawyers Association as amici curiae in support of respondent
- In the Supreme Court of the United States, State of Arizona, et al., petitioners, v. United States of America, respondent : on writ of certiorari to the United States Court of Appeals for the Ninth Circuit : brief of the Arizona Employers for Immigration Reform, Arizona Hispanic Chamber of Commerce, American Subcontractors Association of Arizona, and Hill & Usher, L.L.C., as amici curiae in support of respondent
- In the Supreme Court of the United States, State of Arizona, et al., petitioners, v. United States of America, respondent : on writ of certiorari to the United States Court of Appeals for the Ninth Circuit : brief of amici curiae State Legislators for Legal Immigration and individual state legislators in support of petitioners
- In the Supreme Court of the United States, State of Arizona and Janice K. Brewer, Governor of the State of Arizona, in her official capacity, petitioners, v. United States of America, respondent : on writ of certiorari to the United States Court of Appeals for the Ninth Circuit : brief amici curiae of the American Civil Liberties Union, Mexican American Legal Defense and Educational Fund, National Immigration Law Center, ACLU of Arizona, Asian American Justice Center, Asian Pacific American Legal Center, National Day Laborer Organizing Network, and Friendly House v. Whiting plaintiffs in support of respondent
- International Criminal Court : Article 98 : agreement between the United States of America and Bosnia and Herzegovina, signed at Sarajevo, May 16, 2003
- In the Supreme Court of the United States, Sila Luis, petitioner, v. United States, respondent : on writ of certiorari to the United States Court of Appeals for the Eleventh Circuit : brief amicus curiae of United States Justice Foundation, Downsize DC Foundation, DownsizeDC.org, Gun Owners Foundation, [and 5 others] in support of petitioner
- Cultural exchanges : property and cooperation, archaeological and ethnological material : memorandum of understanding between the United States of America and Libya, signed at Washington, February 23, 2018
- In the Supreme Court of the United States, Samuel James Johnson, petitioner v. United States, respondent : on writ of certiorari to the United States Court of Appeals for the Eighth Circuit : brief of amici curiae the Brady Center to Prevent Gun Violence and International Brotherhood of Police Officers in support of the respondent
- In the Supreme Court of the United States, Samuel James Johnson, petitioner v. United States, respondent : on writ of certiorari to the U.S. Court of Appeals for the Eight Circuit : brief amicus curiae of Gun Owners of America, Inc., Gun Owners Foundation, U.S. Justice Foundation [and 4 others] in support of petitioner
- The Williams & Wilkins case : the Williams & Wilkins Company v. the United States
- Investment guaranties : agreement between the United States of America and Iraq, signed at Amman, July 11, 2005
- Investment guaranties : agreement between the United States of America and Seychelles, signed at Victoria, February 3, 2012
- In the Supreme Court of the United States, Ruben Flores-Villar, petitioner, v. United States of America, respondent : on writ of certiorari to the United States Court of Appeals for the Ninth Circuit : brief for the National Immigrant Justice Center and the American Immigration Lawyers Association as amici curiae supporting petitioner
- In the Supreme Court of the United States, Ruben Flores-Villar, petitioner, v. United States of America, respondent : on writ of certiorari to the United States Court of Appeals for the Ninth Circuit : brief for amicus cuirae Immigration Law Reform Institute in support of respondent
- Atomic energy : nuclear safety : arrangement between the United States of America and Greece, signed at Vienna, September 19, 2018, with addenda and annex
- Consular affairs : visa, immigration, and nationality information exchange : agreement between the United States of America and Argentina, with addendum, signed at Buenos Aires, April 18, 2018 ; entered into force March 24, 2019
- In the Supreme Court of the United States, Roselva Chaidez, petitioner, v. United States of America, respondent : on writ of certiorari to the United States Court of Appeals for the Seventh Circuit : brief of the American Immigration Lawyers Association as amicus curiae in support of petitioner
- Constitutional law
- In the Supreme Court of the United States, Robert F. McDonnell, petitioner, v. United States of America, respondent : on writ of certiorari to the United States Court of Appeals for the Fourth Circuit : brief amicus curiae of U.S. Justice Foundation, Citizens United, Citizens United Foundation, Gun Owners of America, [and 4 others] in support of petitioner
- Consolidated United States income tax laws since 1909 : with regulations and digest of court decisions and unofficial rulings
- In the Supreme Court of the United States, Richard Mathis, petitioner, v. United States, respondent : on writ of certiorari to the United States Court of Appeals for the Eighth Circuit : brief of the American Immigration Lawyers Association, Immigrant Defense Project, National Immigration Project of the National Lawyers Guild, and individuals with pending immigration appeals raising the question presented, as amici curiae in support of petitioner
- In the Supreme Court of the United States, Richard Mathis, petitioner, v. United States, respondent : on writ of certiorari to the United States Court of Appeals for the Eighth Circuit : brief of amicus curiae Immigration Reform Law Institute in support of respondent
- The law of banks and banking : including acceptance, demand and notice of dishonor upon commercial paper, with an appendix containing the federal statutes applicable to national banks
- LaGrand case : (Germany v. United States of America) = Affaire LaGrand : (Allemagne c. États-Unis d'Amérique)
- Labor law
- Labor law and legislation
- Cases and materials on labor law
- The law of prohibition, Volstead act annotated ; : rules of law governing practice and procedure in the federal courts and practice forms
- Claims and dispute resolution : agreement between the United States of America and France, signed at Washington, December 8, 2014, with annex and exchange of rectifying notes
- In the Supreme Court of the United States, Julius Cornelius Rosemond, petitioner, v. United States, respondent : on writ of certiorari to the United States Court of Appeals for the Tenth Circuit : brief amicus curiae of Gun Owners Foundation, U.S. Justice Foundation, Gun Owners of America, Inc., [and 2 others] in support of petitioner
- Law and regulations relating to the estate tax : rev. May, 1917
- Law enforcement : extradition : treaty between the United States of America and Kosovo, signed at Pristina, March 29, 2016