Statutes and codes
Resource Information
The concept Statutes and codes represents the subject, aboutness, idea or notion of resources found in Jacksonville Public Library.
The Resource
Statutes and codes
Resource Information
The concept Statutes and codes represents the subject, aboutness, idea or notion of resources found in Jacksonville Public Library.
- Label
- Statutes and codes
- Authority link
- http://id.worldcat.org/fast/01774314
- Source
- fast
100 Items that share the Concept Statutes and codes
Context
Context of Statutes and codesSubject of
No resources found
No enriched resources found
- Veterans Comprehensive Prevention, Access to Care, and Treatment Act of 2020
- An Act Making Appropriations for the Department of Homeland Security for the Fiscal Year Ending September 30, 2015, and for Other Purposes
- An Act Making Further Continuing Appropriations for Fiscal Year 2021, and for Other Purposes
- An Act 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
- An Act to Amend Title 18, United States Code, to Prohibit Interference with Voting Systems under the Computer Fraud and Abuse Act
- An Act to Amend Title 18, United States Code, with Regard to Stalking
- An Act to Amend Title 49, United State Code, to Require Small Hub Airports to Construct Areas for Nursing Mothers, and for Other Purposes
- An Act to Amend Title 5, United States Code, to Ensure that the Requirements that New Federal Employees Who Are Veterans with Service-Connected Disabilities are Provided Leave for Purposes of Undergoing Medical Treatment for Such Disabilities Apply to Certain Employees of the Veterans Health Administration
- An Act to Amend Title II of the Social Security Act to Eliminate the Five-month Waiting Period for Disability Insurance Benefits under Such Title for Individuals with Amyotrophic Lateral Sclerosis
- 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)
- An Act 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
- An Act to Amend the Elder Abuse Prevention and Prosecution Act to Improve the Prevention of Elder Abuse and Exploitation of Individuals With Alzheimer's Disease and Related Dementias
- An Act to Amend the Federal Rules of Criminal Procedure to Remind Prosecutors of Their Obligations under Supreme Court Case Law
- An 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
- An Act to Amend the Indian Self-Determination and Education Assistance Act to Provide Further Self-Governance by Indian Tribes, and for Other Purposes
- An Act to Amend the Intercountry Adoption Act of 2000 to Require the Secretary of State to Report on Intercountry Adoptions from Countries Which Have Significantly Reduced Adoption Rates Involving Immigration to the United States, and for Other Purposes
- An Act 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
- An 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
- An Act to Amend the Klamath Basin Water Supply Enhancement Act of 2000 to Make Certain Technical Corrections
- An Act to Amend the Nutria Eradication and Control Act of 2003 to Include California in the Program, and for Other Purposes
- An Act to Amend the Overtime Pay for Protective Services Act of 2016 to Extend the Secret Service Overtime Pay Exception through 2023, and for Other Purposes
- An Act to Amend the Public Health Service Act to Reauthorize the Program of Payments to Children's Hospitals that Operate Graduate Medical Education Programs, and for Other Purposes
- An Act to Amend the Public Works and Economic Development Act of 1965 to Provide for the Release of Certain Federal Interests in Connection with Certain Grants under That Act, and for Other Purposes
- An Act to Amend the Sarbanes-Oxley Act of 2002 to Require Certain Issuers to Disclose to the Securities and Exchange Commission Information Regarding Foreign Jurisdictions That Prevent the Public Company Accounting Oversight Board from Performing Inspections under That Act, and for Other Purposes
- An Act to Amend the United States Cotton Futures Act to Exclude Certain Cotton Futures Contracts from Coverage under Such Act
- An Act to Amend the Wild and Scenic Rivers Act to Designate Certain Segments of East Rosebud Creek in Carbon County, Montana, as Components of the Wild and Scenic Rivers System
- An Act to Amend the Workforce Innovation and Opportunity Act to Improve the Act
- An Act 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
- An Act to Authorize the Every Word We Utter Monument to Establish a Commemorative Work in the District of Columbia and its Environs, and for Other Purposes
- An Act to Authorize the Fallen Journalists Memorial Foundation to Establish a Commemorative Work in the District of Columbia and its Environs, and for Other Purposes
- An Act to Clarify the Effective Date of Certain Provisions of the Border Patrol Agent Pay Reform Act of 2014, and for Other Purposes
- An Act to Correct the Swan Lake Hydroelectric Project Survey Boundary and to Provide for the Conveyance of the Remaining Tract of Land within the Corrected Survey Boundary to the State of Alaska
- An Act to Designate the Facility of the United States Postal Service Located at 100 Crosby Street in Mansfield, Louisiana, as the "Dr. C. O. Simpkins Sr., Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 104 East Main Street in Port Washington, Wisconsin, as the "Joseph G. Demler Post Office."
- 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."
- An Act to Designate the Facility of the United States Postal Service Located at 108 West Maple Street in Holly, Michigan, as the "Holly Veterans Memorial Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 111 Market Street in Saugerties, New York, as the "Maurice D. Hinchey Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 114 Mill Street in Hookstown, Pennsylvania, as the "Staff Sergeant Dylan Elchin Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 115 Nicol Avenue in Thomasville, Alabama, as the "Postmaster Robert Ingram Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 117 West Poythress Street in Hopewell, Virginia, as the "Reverend Curtis West Harris Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1201 Sycamore Square Drive in Midlothian, Virginia, as the "Dorothy Braden Bruce Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 123 East Sharpfish Street in Rosebud, South Dakota, as the "Ben Reifel Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 1305 U.S. Highway 90 West in Castroville, Texas, as the "Lance Corporal Rhonald Dain Rairdan Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 1401 1st Street North in Winter Haven, Florida, as the "Althea Margaret Daily Mills Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 15 East Market Street in Leesburg, Virginia, as the "Norman Duncan Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 171 South Maple Street in Dana, Indiana, as the "Ernest 'Ernie' T. Pyle Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 201 West Cherokee Street in Brookhaven, Mississippi, as the "Deputy Donald William Durr, Corporal Zach Moak, and Patrolman James White Memorial Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 21701 Stevens Creek Boulevard in Cupertino, California, as the "Petty Officer 2nd Class (SEAL) Matthew G. Axelson Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 2201 E. Maple Street in North Canton, Ohio, as the "Lance Cpl. Stacy 'Annie' Dryden Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 315 Addicks Howell Road in Houston, Texas, as the "Deputy Sandeep Singh Dhaliwal Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 321 South 1st Street in Montrose, Colorado, as the "Sergeant David Kinterknecht Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 340 Wetmore Avenue in Grand River, Ohio, as the "Lance Corporal Andy 'Ace' Nowacki Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 35 Tulip Avenue in Floral Park, New York, as the "Lieutenant Michael R. Davidson Post Office Building."
- 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."
- An Act to Designate the Facility of the United States Postal Service Located at 3703 North Main Street in Farmville, North Carolina, as the "Walter B. Jones, Jr. Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 415 North Main Street in Henning, Tennessee, as the "Paula Croom Robinson and Judy Spray Memorial Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 440 Arapahoe Street in Thermopolis, Wyoming, as the "Robert L. Brown Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 445 Main Street in Laceyville, Pennsylvania, as the "Melinda Gene Piccotti Post Office."
- 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 511 West 165th Street in New York, New York, as the "Normandia Maldonado Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 515 Hope Street in Bristol, Rhode Island, as the "First Sergeant P. Andrew McKenna, Jr. Post Office."
- An Act to Designate the Facility of the United States Postal Service Located at 5186 Benito Street in Montclair, California, as the "Paul Eaton Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 567 East Franklin Street in Oviedo, Florida, as the "Sergeant First Class Alwyn Crendall Cashe 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."
- An Act to Designate the Facility of the United States Postal Service Located at 602 Pacific Avenue in Bremerton, Washington, as the "John Henry Turpin Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 8320 13th Avenue in Brooklyn, New York, as the "Mother Frances Xavier Cabrini Post Office Building."
- An Act to Designate the Facility of the United States Postal Service Located at 8585 Criterion Drive in Colorado Springs, Colorado, as the "Chaplain (Capt.) Dale Goetz Memorial Post Office Building."
- 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."
- An Act to Designate the Facility of the United States Postal Service Located at 9930 Conroy Windermere Road in Windermere, Florida, as the "Officer Robert German Post Office Building."
- 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."
- An Act to Designate the Federal Building and United States Courthouse Located at 1300 Victoria Street in Laredo, Texas, as the "George P. Kazen Federal Building and United States Courthouse."
- An Act to Designate the United States Courthouse Located at 351 South West Temple in Salt Lake City, Utah, as the "Orrin G. Hatch United States Courthouse."
- An Act to Direct the Comptroller General of the United States to Conduct a Study on Disability and Pension Benefits Provided to Members of the National Guard and Members of Reserve Components of the Armed Forces by the Department of Veterans Affairs, and for Other Purposes
- An Act to Ensure U.S. Customs and Border Protection Officers, Agents, and Other Personnel Have Adequate Synthetic Opioid Detection Equipment, That the Department of Homeland Security Has a Process to Update Synthetic Opioid Detection Capability, and for Other Purposes
- An Act to Establish a Business Incubators Program within the Department of the Interior to Promote Economic Development in Indian Reservation Communities
- An Act to Extend the Termination Date of the Terrorism Insurance Program Established under the Terrorism Risk Insurance Act of 2002, and for Other Purposes
- An Act to Improve the Ability of U.S. Customs and Border Protection to Interdict Fentanyl, Other Synthetic Opioids, and Other Narcotics and Psychoactive Substances that are Illegally Imported into the United States, and for Other Purposes
- An Act to Increase, Effective as of December 1, 2020, the Rates of Compensation for Veterans with Service-Connected Disabilities and the Rates of Dependency and Indemnity Compensation for the Survivors of Certain Disabled Veterans, and for Other Purposes
- An Act to Provide Anti-Retaliation Protections for Antitrust Whistleblowers
- An Act to Provide for Congressional Review and Oversight of Agreements Relating to Iran's Nuclear Program, and for Other Purposes
- An Act to Provide for the Transfer of Certain Federal Land in the State of Minnesota for the Benefit of the Leech Lake Band of Ojibwe
- An Act to Reauthorize and Amend the National Sea Grant College Program Act, and for Other Purposes
- An Act to Reauthorize the Congressional Award Act
- An Act to Require the Secretary of the Treasury to Mint a Coin in Commemoration of the 100th Anniversary of the Establishment of the Negro Leagues Baseball
- An Act to Require the Under Secretary for Oceans and Atmosphere to Update Periodically the Environmental Sensitivity Index Products of the National Oceanic and Atmospheric Administration for Each Coastal Area of the Great Lakes, and for Other Purposes
- An Act to require the Secretary of Commerce, Acting through the Administrator of the National Oceanic and Atmospheric Administration, to Establish a Constituent-driven Program to Provide a Digital Information Platform Capable of Efficiently Integrating Coastal Data with Decision-support Tools, Training, and Best Practices and to Support Collection of Priority Coastal Geospatial Data to Inform and Improve Local, State, Regional, and Federal Capacities to Manage the Coastal Region, and for Other Purposes
- Broadband Deployment Accuracy and Technological Availability Act
- Firefighter Cancer Registry Act of 2018
- Highway and Transportation Funding Act of 2015
- Identifying Outputs of Generative Adversarial Networks Act
- Indigenous law portal
- Joint Resolution Making Further Continuing Appropriations for Fiscal Year 2021, and for Other Purposes
- National Purple Heart Hall of Honor Commemorative Coin Act
- National Suicide Hotline Designation Act of 2020
- Rafael Ramos and Wenjian Liu National Blue Alert Act of 2015
- Route 66 Centennial Commission Act
- The principal laws relating to USDA Forest Service State and Private Forestry programs
- The principal laws relating to USDA Forest Service State and Private Forestry programs
- United States Grain Standards Reauthorization Act of 2020
- Uniting and Strengthening America by Fulfilling Rights and Ensuring Effective Discipline Over Monitoring Act of 2015
Embed
Settings
Select options that apply then copy and paste the RDF/HTML data fragment to include in your application
Embed this data in a secure (HTTPS) page:
Layout options:
Include data citation:
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.jaxpubliclibrary.org/resource/6BZp04dSonQ/" typeof="CategoryCode http://bibfra.me/vocab/lite/Concept"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.jaxpubliclibrary.org/resource/6BZp04dSonQ/">Statutes and codes</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.jaxpubliclibrary.org/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="http://link.jaxpubliclibrary.org/">Jacksonville Public Library</a></span></span></span></span></div>
Note: Adjust the width and height settings defined in the RDF/HTML code fragment to best match your requirements
Preview
Cite Data - Experimental
Data Citation of the Concept Statutes and codes
Copy and paste the following RDF/HTML data fragment to cite this resource
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.jaxpubliclibrary.org/resource/6BZp04dSonQ/" typeof="CategoryCode http://bibfra.me/vocab/lite/Concept"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.jaxpubliclibrary.org/resource/6BZp04dSonQ/">Statutes and codes</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.jaxpubliclibrary.org/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="http://link.jaxpubliclibrary.org/">Jacksonville Public Library</a></span></span></span></span></div>