[Senate Prints 110-52]
[From the U.S. Government Publishing Office]
S. Prt. 110-52
----------------------------------------------------------------
----------------------------------------------------------------
COMMITTEE ON HOMELAND SECURITY
AND GOVERNMENTAL AFFAIRS
UNITED STATES SENATE
----------------------------------------------------------------
----------------------------------------------------------------
LEGISLATIVE CALENDAR
ONE HUNDRED TENTH CONGRESS
FIRST SESSION Convened January 4, 2007
Adjourned December 19, 2007
SECOND SESSION Convened January 3, 2008
Adjourned January 3, 2009
JOSEPH I. LIEBERMAN, Chairman
[GRAPHIC(S) NOT AVAILABLE IN TIFF FORMAT]
December 31, 2010
Available via http://www.gpoaccess.gov/congress/index.html
----------------------------------------------------------------
----------------------------------------------------------------
46-628 PDF U.S. GOVERNMENT PRINTING OFFICE: 2010
For sale by the Superintendent of Documents, U.S. Government Printing
Office Internet: bookstore.gpo.gov Phone: toll free (866) 512-1800;
DC area (202) 512-1800 FAX: (202) 512-2250 Mail: Stop IDCC,
Washington, DC 20402-0001
COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
------------
ONE HUNDRED TENTH CONGRESS
------------
JOSEPH I. LIEBERMAN, Connecticut, Chairman
JOSEPH I. LIEBERMAN, Connecticut SUSAN M. COLLINS, Maine
CARL LEVIN, Michigan TED STEVENS, Alaska
DANIEL K. AKAKA, Hawaii GEORGE V. VOINOVICH, Ohio
THOMAS R. CARPER, Delaware NORM COLEMAN, Minnesota
MARK L. PRYOR, Arkansas TOM COBURN, Oklahoma
MARY L. LANDRIEU, Louisiana PETE V. DOMENICI, New Mexico
BARACK OBAMA, Illinois JOHN WARNER, Virginia
CLAIRE McCASKILL, Missouri JOHN E. SUNUNU, New Hampshire
JON TESTER, Montana
Michael L. Alexander, Staff Director and Chief Counsel
Brandon L. Milhorn, Minority Staff Director and Counsel
Trina Driessnack Tyrer, Chief Clerk
Patricia R. Hogan, Publications Clerk and GPO Detailee
Laura W. Kilbride, Hearing Clerk
Committee Office: SD-340 Dirksen Senate Office Building, 20510-6250
Committee Hearing Room: 342 Dirksen Senate Office Building
Telephone: (202) 224-2627 (Majority) (202) 224-4751 (Minority)
SUBCOMMITTEES
------------
FEDERAL FINANCIAL MANAGEMENT, GOVERNMENT INFORMATION, FEDERAL SERVICES,
AND INTERNATIONAL SECURITY \1\
Mr. CARPER, of Delaware, Chairman
Mr. LEVIN, of Michigan Mr. COBURN, of Oklahoma
Mr. AKAKA, of Hawaii Mr. STEVENS, of Alaska
Mr. OBAMA, of Illinois Mr. VOINOVICH, of Ohio
Mrs. McCASKILL, of Missouri Mr. DOMENICI, of New Mexico
Mr. TESTER, of Montana Mr. SUNUNU, of New Hampshire
OVERSIGHT OF GOVERNMENT MANAGEMENT, THE FEDERAL WORKFORCE, AND THE
DISTRICT OF COLUMBIA
Mr. AKAKA, of Hawaii, Chairman
Mr. LEVIN, of Michigan Mr. VOINOVICH, of Ohio
Mr. CARPER, of Delaware Mr. STEVENS, of Alaska
Mr. PRYOR, of Arkansas Mr. COBURN, of Oklahoma
Ms. LANDRIEU, of Louisiana Mr. WARNER, of Virginia
PERMANENT SUBCOMMITTEE ON INVESTIGATIONS
Mr. LEVIN, of Michigan, Chairman
Mr. CARPER, of Delaware Mr. COLEMAN, of Minnesota
Mr. PRYOR, of Arkansas Mr. COBURN, of Oklahoma
Mr. OBAMA, of Illinois Mr. DOMENICI, of New Mexico
Mrs. McCASKILL, of Missouri Mr. WARNER, of Virginia
Mr. TESTER, of Montana Mr. SUNUNU, of New Hampshire
AD HOC SUBCOMMITTEE ON STATE, LOCAL, AND PRIVATE SECTOR PREPAREDNESS AND
INTEGRATION
Mr. PRYOR, of Arkansas, Chairman
Mr. AKAKA, of Hawaii
Ms. LANDRIEU, of Louisiana Mr. SUNUNU, of New Hampshire
Mr. OBAMA, of Illinois Mr. VOINOVICH, of Ohio
Mrs. McCASKILL, of Missouri Mr. COLEMAN, of Minnesota
Mr. TESTER, of Montana Mr. DOMENICI, of New Mexico
Mr. WARNER, of Virginia
AD HOC SUBCOMMITTEE ON DISASTER RECOVERY
Ms. LANDRIEU, of Louisiana, Chairman
Mr. CARPER, of Delaware Mr. STEVENS, of Alaska
Mr. PRYOR, of Arkansas Mr. DOMENICI, of New Mexico
---------------
\1\ Name of Subcommittee changed from Federal Financial Management,
Government Information and International Security.
TABLE OF CONTENTS
------------
Page
Senate and House bills and resolutions referred to Committee......
1
Legislation referred to Subcommittees.............................
2
Committee business................................................
7
Senate reports (in numerical order)...............................
13
House reports on bills referred to Committee......................
17
Public laws agreed to.............................................
21
Calendar of legislation:
Short title reference of certain bills........................
27
Senate bills..................................................
33
Senate Resolutions............................................
67
Senate Concurrent Resolutions.................................
69
House bills...................................................
71
House Concurrent Resolutions..................................
123
Hearings..........................................................
125
Special Committee and Subcommittee reports and publications
(Committee Prints)..............................................
137
Nominations.......................................................
139
Petitions and Memorials referred to the Committee.................
147
Executive Communications referred to the Committee................
149
Jurisdiction of the Committee on Governmental Affairs.............
193
SENATE BILLS
S. 4
S. 35
S. 42
S. 47
S. 61
S. 74
S. 80
S. 87
S. 104
S. 136
S. 153
S. 171
S. 192
S. 194
S. 196
S. 219
S. 226
S. 230
S. 252
S. 253
S. 274
S. 281
S. 295
S. 303
S. 332
S. 343
S. 345
S. 381
S. 412
S. 457
S. 508
S. 510
S. 517
S. 523
S. 547
S. 550
S. 563
S. 575
S. 581
S. 597
S. 606
S. 608
S. 619
S. 664
S. 680
S. 705
S. 789
S. 880
S. 886
S. 887
S. 920
S. 925
S. 960
S. 967
S. 1000
S. 1004
S. 1030
S. 1045
S. 1046
S. 1072
S. 1099
S. 1134
S. 1221
S. 1223
S. 1245
S. 1257
S. 1282
S. 1335
S. 1345
S. 1352
S. 1354
S. 1357
S. 1390
S. 1427
S. 1442
S. 1444
S. 1446
S. 1456
S. 1457
S. 1463
S. 1490
S. 1539
S. 1541
S. 1558
S. 1596
S. 1597
S. 1649
S. 1667
S. 1702
S. 1713
S. 1723
S. 1731
S. 1732
S. 1772
S. 1781
S. 1795
S. 1804
S. 1825
S. 1841
S. 1878
S. 1896
S. 1897
S. 1924
S. 1935
S. 1955
S. 1959
S. 2003
S. 2006
S. 2023
S. 2057
S. 2107
S. 2110
S. 2131
S. 2148
S. 2150
S. 2174
S. 2177
S. 2186
S. 2197
S. 2214
S. 2215
S. 2245
S. 2272
S. 2290
S. 2291
S. 2292
S. 2315
S. 2321
S. 2324
S. 2328
S. 2335
S. 2382
S. 2386
S. 2388
S. 2390
S. 2398
S. 2420
S. 2445
S. 2446
S. 2474
S. 2478
S. 2519
S. 2521
S. 2534
S. 2564
S. 2583
S. 2600
S. 2606
S. 2622
S. 2626
S. 2659
S. 2673
S. 2675
S. 2725
S. 2789
S. 2816
S. 2826
S. 2852
S. 2887
S. 2904
S. 2905
S. 2916
S. 2956
S. 2960
S. 3013
S. 3015
S. 3077
S. 3082
S. 3139
S. 3140
S. 3145
S. 3175
S. 3176
S. 3241
S. 3266
S. 3309
S. 3317
S. 3328
S. 3341
S. 3350
S. 3384
S. 3405
S. 3424
S. 3460
S. 3471
S. 3474
S. 3477
S. 3486
S. 3502
S. 3521
S. 3524
S. 3536
S. 3542
S. 3572
S. 3583
S. 3612
S. 3623
S. 3625
S. 3662
S. 3665
S. 3676
S. 3681
S. 3702
S. 3703
S. Res. 22
S. Res. 60
S. Res. 111
S. Res. 150
S. Res. 269
S. Res. 273
S. Res. 283
S. Res. 497
S. Con. Res. 22
S. Con. Res. 44
HOUSE BILLS
H.R. 1
H.R. 49
H.R. 335
H.R. 390
H.R. 404
H.R. 414
H.R. 433
H.R. 437
H.R. 476
H.R. 494
H.R. 514
H.R. 521
H.R. 577
H.R. 599
H.R. 625
H.R. 752
H.R. 884
H.R. 928
H.R. 954
H.R. 985
H.R. 988
H.R. 1130
H.R. 1236
H.R. 1254
H.R. 1255
H.R. 1260
H.R. 1309
H.R. 1333
H.R. 1335
H.R. 1362
H.R. 1402
H.R. 1425
H.R. 1434
H.R. 1617
H.R. 1664
H.R. 1680
H.R. 1684
H.R. 1722
H.R. 1734
H.R. 1955
H.R. 2011
H.R. 2025
H.R. 2077
H.R. 2078
H.R. 2080
H.R. 2089
H.R. 2127
H.R. 2247
H.R. 2276
H.R. 2467
H.R. 2470
H.R. 2563
H.R. 2570
H.R. 2587
H.R. 2631
H.R. 2654
H.R. 2765
H.R. 2778
H.R. 2825
H.R. 3033
H.R. 3052
H.R. 3068
H.R. 3106
H.R. 3179
H.R. 3196
H.R. 3233
H.R. 3247
H.R. 3297
H.R. 3307
H.R. 3308
H.R. 3325
H.R. 3382
H.R. 3446
H.R. 3468
H.R. 3470
H.R. 3518
H.R. 3530
H.R. 3532
H.R. 3571
H.R. 3572
H.R. 3720
H.R. 3721
H.R. 3774
H.R. 3803
H.R. 3815
H.R. 3911
H.R. 3928
H.R. 3936
H.R. 3988
H.R. 3974
H.R. 4009
H.R. 4010
H.R. 4106
H.R. 4108
H.R. 4166
H.R. 4185
H.R. 4203
H.R. 4210
H.R. 4211
H.R. 4220
H.R. 4240
H.R. 4342
H.R. 4454
H.R. 4749
H.R. 4774
H.R. 4806
H.R. 4847
H.R. 4881
H.R. 5135
H.R. 5168
H.R. 5170
H.R. 5220
H.R. 5395
H.R. 5400
H.R. 5477
H.R. 5483
H.R. 5479
H.R. 5506
H.R. 5517
H.R. 5528
H.R. 5531
H.R. 5551
H.R. 5593
H.R. 5631
H.R. 5683
H.R. 5687
H.R. 5712
H.R. 5781
H.R. 5787
H.R. 5811
H.R. 5975
H.R. 5983
H.R. 6061
H.R. 6073
H.R. 6085
H.R. 6092
H.R. 6098
H.R. 6109
H.R. 6113
H.R. 6150
H.R. 6168
H.R. 6169
H.R. 6193
H.R. 6208
H.R. 6226
H.R. 6388
H.R. 6575
H.R. 6576
H.R. 6585
H. Con. Res. 307
LEGISLATION REFERRED TO THE SUBCOMMITTEE ON OVERSIGHT OF GOVERNMENT
MANAGEMENT, THE FEDERAL WORKFORCE, AND THE DISTRICT OF COLUMBIA
-------------------------
Mr. Akaka, Chairman
Mr. Levin
Mr. Voinovich
Mr. Carper
Mr. Stevens
Mr. Pryor
Mr. Coburn
Ms. Landrieu
Mr. Warner
------------------------------------------------------------------------
Bill No.
Bill No.
Bill No.
Bill No.----------------------------------------------------------------
S. 61
S. 80
S. 274
S. 920
S. 960
S. 967
S. 1000
S. 1045
S. 1046
S. 1221
S. 1245
S. 1345
S. 1354
S. 1357
S. 1446
S. 1456
S. 1490
S. 1649
S. 1795
S. 1924
S. 2003
S. 2148
S. 2197
S. 2446
S. 3013
S. 3140
S. 3163
H.R. 404
H.R. 985
H.R. 2080
H.R. 3774
H.R. 4106
H.R. 4108
H.R. 5781
LEGISLATION REFERRED TO THE SUBCOMMITTEE ON FEDERAL FINANCIAL
MANAGEMENT, GOVERNMENT INFORMATION, FEDERAL SERVICES, AND INTERNATIONAL
SECURITY
-------------------------
Mr. Carper, Chairman
Mr. Levin
Mr. Coburn
Mr. Akaka
Mr. Stevens
Mr. Obama
Mr. Voinovich
Ms. McCaskill
Mr. Domenici
Mr. Tester
Mr. Sununu
------------------------------------------------------------------------
Bill No.
Bill No.
Bill No.
Bill No.----------------------------------------------------------------
S. 171
S. 194
S. 219
S. 295
S. 303
S. 412
S. 597
S. 619
S. 1134
S. 1390
S. 1444
S. 1457
S. 1539
S. 1596
S. 1713
S. 2107
S. 2110
S. 2150
S. 2534
S. 2583
S. 2600
S. 2622
S. 2626
S. 2673
S. 2675
S. 2725
S. 3015
S. 3082
S. 3241
S. 3309
S. 3317
S. 3350
S. 3384
S. 3477
S. Res. 111
S. Res. 269
S. Res. 273
S. Res. 283
S. Res. 497
S. Res. 680
S. Con. Res. 22
S. Con. Res. 44
H.R. 390
H.R. 414
H.R. 437
H.R. 1236
H.R. 1260
H.R. 1335
H.R. 1425
H.R. 1434
H.R. 1617
H.R. 1722
H.R. 1734
H.R. 2025
H.R. 2077
H.R. 2078
H.R. 2089
H.R. 2127
H.R. 2276
H.R. 2563
H.R. 2765
H.R. 3196
H.R. 3297
H.R. 3308
H.R. 3325
H.R. 3382
H.R. 3468
H.R. 3518
H.R. 3532
H.R. 3530
H.R. 3569
H.R. 3572
H.R. 3721
H.R. 3730
H.R. 3803
H.R. 3911
H.R. 3936
H.R. 3974
H.R. 3988
H.R. 4010
H.R. 4166
H.R. 4185
H.R. 4203
H.R. 4210
H.R. 4211
H.R. 4240
H.R. 4342
H.R. 4454
H.R. 4774
H.R. 5135
H.R. 5168
H.R. 5220
H.R. 5395
H.R. 5400
H.R. 5477
H.R. 5479
H.R. 5483
H.R. 5506
H.R. 5517
H.R. 5528
H.R. 5631
H.R. 5975
H.R. 6061
H.R. 6085
H.R. 6092
H.R. 6208
H.R. 6226
H.R. 6437
H. Con. Res. 307
LEGISLATION REFERRED TO THE AD HOC SUBCOMMITTEE ON STATE, LOCAL, AND
PRIVATE SECTOR PREPAREDNESS AND INTEGRATION
-------------------------
Mr. Pryor, Chairman
Mr. Akaka
Mr. Sununu
Ms. Landrieu
Mr. Voinovich
Mr. Obama
Mr. Coleman
Ms. McCaskill
Mr. Domenici
Mr. Tester
Mr. Warner
------------------------------------------------------------------------
Bill No.
Bill No.
Bill No.
Bill No.----------------------------------------------------------------
S. 47
LEGISLATION REFERRED TO THE AD HOC SUBCOMMITTEE ON DISASTER RECOVERY
-------------------------
Ms. Landrieu, Chairman
Mr. Carper
Mr. Stevens
Mr. Pryor
Mr. Domenici
------------------------------------------------------------------------
Bill No.
Bill No.
Bill No.
Bill No.----------------------------------------------------------------
S. 87
S. 253
S. 664
S. 925
S. 2006
S. 2335
S. 2789
C O M M I T T E E B U S I N E S S
C O M M I T T E E B U S I N E S S
------------
BUSINESS MEETINGS
January 24, 2007
Committee held an organizational meeting where it took the following
action:
Following are the Subcommittee membership assignments approved and
adopted:
Permanent Subcommittee on Investigations: Senators Levin (Chair),
Carper, Pryor, Obama, McCaskill, Tester, Coleman (Ranking Member),
Coburn, Domenici, Warner, and Sununu.
Oversight of Government Management, the Federal Workforce, and the
District of Columbia: Senators Akaka (Chair), Levin, Carper, Pryor,
Landrieu, Voinovich (Ranking Member), Stevens, Coburn, and Warner.
Federal Financial Management, Government Information, Federal
Services, and International Security: Senators Carper (Chair), Levin,
Akaka, Obama, McCaskill, Tester, Coburn (Ranking Member), Stevens,
Voinovich, Domenici, and Sununu.
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness
and Integration: Senators Pryor (Chair), Akaka, Landrieu, Obama,
McCaskill, Tester, Sununu (Ranking Member), Voinovich, Coleman,
Domenici, and Warner.
Ad Hoc Subcommittee on Disaster Recovery: Senators Landrieu (Chair),
Carper, Pryor, Stevens (Ranking Member), and Domenici.
Committee's Rules of Procedure for the 110th Congress were approved
and adopted.
Committee's funding resolution was ordered favorably reported.
February 15, 2007
Committee ordered favorably reported the following business items:
S. 4, Improving America's Security by Implementing Unfinished
Recommendations of the 9/11 Commission Act of 2007, with an amendment in
the nature of a substitute;
S. 343, a bill to extend the District of Columbia College Access Act
of 1999;
S. 457, a bill to extend the date on which the National Security
Personnel System will first apply to certain defense laboratories;
S. 550, a bill to preserve existing judgeships on the Superior Court
of the District of Columbia.
Postal Naming Bills:
S. 171, to designate the facility of the United States Postal Service
located at 301 Commerce Street in Commerce, Oklahoma, as the ``Mickey
Mantle Post Office Building;''
S. 194/H.R. 49, to designate the facility of the United States Postal
Service located at 1300 North Frontage Road West in Vail, Colorado, as
the ``Gerald R. Ford, Jr. Post Office Building;''
S. 219/H.R. 335, to designate the facility of the United States Postal
Service located at 152 North 5th Street in Laramie, Wyoming, as the
``Gale W. McGee Post Office;''
S. 412/H.R. 521, to designate the facility of the United States Postal
Service located at 2633 11th Street in Rock Island, Illinois, as the
``Lane Evans Post Office Building;''
H.R. 433, to designate the facility of the United States Postal
Service located at 1700 Main Street in Little Rock, Arkansas, as the
``Scipio A. Jones Post Office Building;''
H.R. 514, to designate the facility of the United States Postal
Service located at 16150 Aviation Loop Drive in Brooksville, Florida, as
the ``Sergeant Lea Robert Mills Brooksville Aviation Branch Post
Office;''
H.R. 577, to designate the facility of the United States Postal
Service located at 3903 South Congress Avenue in Austin, Texas, as the
``Sergeant Henry Ybarra III Post Office Building.''
April 18, 2007
Committee ordered favorably reported the following business items:
The nomination of Gregory B. Cade to be Administrator, U.S. Fire
Administration, U.S. Department of Homeland Security.
May 21, 2007
Committee ordered favorably reported the following business items:
The nomination of Howard C. Weizmann to be Deputy Director, Office of
Personnel Management.
Postal Naming Bills:
S. 1352, a bill to designate the facility of the U.S. Postal Service
located at 127 East Locust Street in Fairbury, Illinois, as the ``Dr.
Francis Townsend Post Office Building;''
H.R. 1402, a bill to designate the facility of the U.S. Postal Service
located at 320 South Lecanto Highway in Lecanto, Florida, as the
``Sergeant Dennis J. Flanagan Lecanto Post Office Building;''
H.R. 625, a bill to designate the facility of the U.S. Postal Service
located at 4230 Maine Avenue in Baldwin Park, California, as the
``Atanacio Haro-Marin Post Office;''
H.R. 988, a bill to designate the facility of the U.S. Postal Service
located at 5757 Tilton Avenue in Riverside, California, as the
``Lieutenant Todd Jason Bryant Post Office;''
H.R. 437, a bill to designate the facility of the U.S. Postal Service
located at 500 West Eisenhower Street in Rio Grande City, Texas, as the
``Lino Perez Jr. Post Office;''
H.R. 414, a bill to designate the facility of the U.S. Postal Service
located at 60 Calle McKinley West in Mayaguez, Puerto Rico, as the
``Miguel Angel Garcia Mendez Post Office Building.''
June 13, 2007
Committee ordered favorably reported the following business items:
S. 1257, District of Columbia House Voting Rights Act of 2007, with an
amendment;
S. 274, Federal Employee Protection of Disclosures Act, with an
amendment;
S. Res. 22, a resolution reaffirming the constitutional and statutory
protections accorded sealed domestic mail, and for other purposes;
S. 967, Federal Supervisor Training Act of 2007, with an amendment;
S. 1046, Senior Professional Performance Act of 2007;
S. 1099, a bill to amend chapter 89 of title 5, U.S. Code, to make
individuals employed by the Roosevelt Campobello International Park
Commission eligible to obtain Federal health insurance;
H.R. 1255/S. 886, Presidential Records Act Amendments of 2007;
S. 381, Commission on Wartime Relocation and Internment of Latin
Americans of Japanese Descent Act.
August 1, 2007
Committee ordered favorably reported the following business items:
The nominations of the Honorable James A. Nussle to be Director,
Office of Management and Budget; Dennis R. Schrader to be Deputy
Administrator for National Preparedness, Federal Emergency Management
Agency, U.S. Department of Homeland Security.
S. 680, Accountability in Government Contracting Act of 2007, with an
amendment in the nature of a substitute;
H.R. 1254, Presidential Library Donation Reform Act of 2007, with an
amendment;
S. --------, an original bill to provide for the flexibility of
certain disaster relief funds, and for improved evacuation and
sheltering during disasters and catastrophes;
S. 1446, National Capital Transportation Amendments Act of 2007;
S. 547, Effective Homeland Security Management Act of 2007;
S. 1245, a bill to reform mutual aid agreements for the National
Capital Region;
S. 597, a bill to extend the special postage stamp for breast cancer
research for 2 years.
Postal Naming Bills:
H.R. 2570/S. 1732, a bill to designate the facility of the United
States Postal Service located at 301 Boardwalk Drive in Fort Collins,
Colorado, as the ``Dr. Karl E. Carson Post Office Building;''
S. 1772, a bill to designate the facility of the United States Postal
Service located at 127 South Elm Street in Gardner, Kansas, as the
``Private First Class Shane R. Austin Post Office;''
S. 1781, a bill to designate the facility of the United States Postal
Service located at 118 Minner Avenue in Bakersfield, California, as the
``Buck Owens Post Office;''
H.R. 2127, a bill to designate the facility of the United States
Postal Service located at 408 West 6th Street in Chelsea, Oklahoma, as
the ``Clem Rogers McSpadden Post Office Building;''
H.R. 2563/S. 1539, a bill to designate the facility of the United
States Postal Service located at 309 East Linn Street in Marshalltown,
Iowa, as the ``Major Scott Nisely Post Office;''
S. 1596, a bill to designate the facility of the United States Postal
Service located at 103 South Getty Street in Uvalde, Texas, as the
``Dolph S. Briscoe, Jr. Post Office Building;''
H.R. 1722, a bill to designate the facility of the United States
Postal Service located at 601 Banyan Trail in Boca Raton, Florida, as
the ``Leonard W. Herman Post Office;''
H.R. 1425, a bill to designate the facility of the United States
Postal Service located at 4551 East 52nd Street in Odessa, Texas, as the
``Staff Sergeant Marvin `Rex' Young Post Office Building;''
H.R. 2078, a bill to designate the facility of the United States
Postal Service located at 14536 State Route 136 in Cherry Fork, Ohio, as
the ``Staff Sergeant Omer `O.T.' Hawkins Post Office;''
H.R. 2077, a bill to designate the facility of the United States
Postal Service located at 20805 State Route 125 in Blue Creek, Ohio, as
the ``George B. Lewis Post Office Building;''
H.R. 1617, a bill to designate the facility of the United States
Postal service located at 561 Kingsland Avenue in University City,
Missouri, as the ``Harriet F. Woods Post Office Building;''
H.R. 2025, a bill to designate the facility of the United States
Postal service located at 11033 South State Street in Chicago, Illinois,
as the ``Willye B. White Post Office Building;''
H.R. 1335, a bill to designate the facility of the United States
Postal service located at 508 East Main Street in Seneca, South
Carolina, as the ``S/Sgt Lewis G. Watkins Post Office Building;''
H.R. 1260, a bill to designate the facility of the United States
Postal service located at 6301 Highway 58 in Harrison, Tennessee, as the
``Claude Ramsey Post Office;''
H.R. 1434, a bill to designate the facility of the United States
Postal Service located at 896 Pittsburgh Street in Springdale,
Pennsylvania, as the ``Rachel Carson Post Office Building.''
September 26, 2007
Committee ordered favorably reported the following business items:
The nomination of the Honorable Julie L. Myers to be Assistant
Secretary, U.S. Department of Homeland Security.
Postal Naming Bills:
H.R. 2654, to designate the facility of the United States Postal
Service located at 202 South Dumont Avenue in Woonsocket, South Dakota,
as the ``Eleanor McGovern Post Office Building;''
H.R. 2467, to designate the facility of the United States Postal
Service located at 69 Montgomery Street in Jersey City, New Jersey, as
the ``Frank J. Guarini Post Office Building;''
H.R. 2587, to designate the facility of the United States Postal
Service located at 555 South 3rd Street Lobby in Memphis, Tennessee, as
the ``Kenneth T. Whalum, Sr. Post Office Building;''
H.R. 2778, to designate the facility of the United States Postal
Service located at 3 Quaker Ridge Road in New Rochelle, New York, as the
``Robert Merrill Postal Station;''
H.R. 2825, to designate the facility of the United States Postal
Service located at 326 South Main Street in Princeton, Illinois, as the
``Owen Lovejoy Princeton Post Office Building;''
H.R. 3052, to designate the facility of the United States Postal
Service located at 954 Wheeling Avenue in Cambridge, Ohio, as the ``John
Herschel Glenn Jr. Post Office Building;''
H.R. 3106/S. 2023, to designate the facility of the United States
Postal Service located at 805 Main Street in Ferdinand, Indiana, as the
``Staff Sergeant David L. Nord Post Office;''
H.R. 2765, to designate the facility of the United States Postal
Service located at 44 North Main Street in Hughesville, Pennsylvania, as
the ``Master Sergeant Sean Michael Thomas Post Office.''
November 14, 2007
Committee ordered favorably reported the following business items:
The nominations of Robert D. Jamison, Under Secretary for National
Protection and Programs, U.S. Department of Homeland Security; Wiley
Ross Ashley III, Assistant Administrator, Federal Emergency Management
Agency, U.S. Department of Homeland Security; the Honorable Ellen C.
Williams, Member, Postal Board of Governors.
S. 2324, Inspector General Reform Act of 2007, with an amendment;
S. 2292, National Bombing Prevention Act of 2007, with an amendment in
the nature of a substitute;
S. 1667, a bill to establish a pilot program for the expedited
disposal of Federal real property, with an amendment in the nature of a
substitute;
S. 1000, Telework Enhancement Act of 2007, with an amendment in the
nature of a substitute;
S. 2321, E-Government Reauthorization Act of 2007;
H.R. 390, Preservation of Records of Servitude, Emancipation, and
Post-Civil War Reconstruction Act, with an amendment;
H.R. 3571, a bill to amend the Congressional Accountability Act of
1995 to permit individuals who have served as employees of the Office of
Compliance to serve as Executive Director, Deputy Executive Director, or
General Counsel of the Office, and to permit individuals appointed to
such positions to serve one additional term.
Postal Naming Bills:
S. 2174, a bill to designate the facility of the United States Postal
Service located at 175 South Monroe Street in Tiffin, Ohio, as the
``Paul E. Gillmor Post Office Building;''
H.R. 2089, a bill to designate the facility of the United States
Postal Service located at 701 Loyola Avenue in New Orleans, Louisiana,
as the ``Louisiana Armed Services Veterans Post Office;''
H.R. 3297, a bill to designate the facility of the United States
Postal Service located at 950 West Trenton Avenue in Morrisville,
Pennsylvania, as the ``Nate DeTample Post Office Building;''
H.R. 3308, a bill to designate the facility of the United States
Postal Service located at 216 East Main Street in Atwood, Indiana, as
the ``Lance Corporal David K. Fribley Post Office;''
H.R. 3530, a bill to designate the facility of the United States
Postal Service located at 1400 Highway 41 North in Inverness, Florida,
as the ``Chief Warrant Officer Aaron Weaver Post Office Building;''
H.R. 2276, a bill to designate the facility of the United States
Postal Service located at 203 North Main Street in Vassar, Michigan, as
the ``Corporal Christopher E. Esckelson Post Office Building;''
H.R. 3325, a bill to designate the facility of the United States
Postal Service located at 235 Mountain Road in Suffield, Connecticut, as
the ``Corporal Stephen R. Bixler Post Office;''
S. 2110, a bill to designate the facility of the United States Postal
Service located at 427 North Street in Taft, California, as the ``Larry
S. Pierce Post Office;''
H.R. 3382, a bill to designate the facility of the United States
Postal Service located at 200 North William Street in Goldsboro, North
Carolina, as the ``Philip A. Baddour Sr. Post Office;''
S. 2290, a bill to designate the facility of the United States Postal
Service located at 16731 Santa Ana Avenue in Fontana, California, as the
``Beatrice E. Watson Post Office Building;''
S. 2272, a bill to designate the facility of the United States Postal
Service known as the Southpark Station in Alexandria, Louisiana, as the
``John `Marty' Thiels Southpark Station;''
H.R. 3446, a bill to designate the facility of the United States
Postal Service located at 202 East Michigan Avenue in Marshall,
Michigan, as the ``Michael W. Schragg Post Office Building;''
S. 2150/H.R. 3572, a bill to designate the facility of the United
States Postal Service located at 4320 Blue Parkway in Kansas City,
Missouri, as the ``Wallace S. Hartsfield Post Office Building;''
S. 2107/H.R. 3307, a bill to designate the facility of the United
States Postal Service located at 570 Broadway in Bayonne, New Jersey, as
the ``Dennis P. Collins Post Office Building;''
H.R. 3518, a bill to designate the facility of the United States
Postal Service located at 1430 South Highway 29 in Cantonment, Florida,
as the ``Charles H. Hendrix Post Office Building.''
April 10, 2008
Committee ordered favorably reported the following business items:
The nomination of Harvey E. Johnson Jr. to be Deputy Administrator of
the Federal Emergency Management Agency, U.S. Department of Homeland
Security.
H.R. 3247, Hurricanes Katrina and Rita Recovery Facilitation Act of
2007, with an amendment in the nature of substitute;
H.R. 3179, Local Preparedness Acquisition Act;
S. 2606, U.S. Fire Administration Reauthorization Act of 2008, with an
amendment in the nature of a substitute;
S. 789, Government Credit Card Abuse Prevention Act of 2007, with an
amendment in the nature of a substitute;
S. 2420, Federal Food Donation Act of 2007, with an amendment in the
nature of a substitute;
S. 2291, Plain Language in Government Communications Act of 2007;
H.R. 5551, a bill to amend title 11, District of Columbia Official
Code, to implement the increase provided under the District of Columbia
Appropriations Act, 2008, in the amount of funds made available for the
compensation of attorneys representing indigent defendants in the
District of Columbia courts, and for other purposes;
H. Con. Res. 307, expressing the sense of Congress that Members'
Congressional papers should be properly maintained and encouraging
Members to take all necessary measures to manage and preserve those
papers;
S. Res. 497, expressing the sense of the Senate that public servants
should be commended for their dedication and continued service to the
Nation during Public Service Recognition Week, May 5 through 11, 2008;
Postal Naming Bills:
S. 2534, to designate the facility of the United States Postal Service
located at 2650 Dr. Martin Luther King Jr. Street, Indianapolis,
Indiana, as the ``Julia M. Carson Post Office Building;''
H.R. 3720, to designate the facility of the United States Postal
Service located at 424 Clay Avenue in Waco, Texas, as the ``Army PFC
Juan Alonso Covarrubias Post Office Building;''
H.R. 3988, to designate the facility of the United States Postal
Service located at 3701 Altamesa Boulevard in Fort Worth, Texas, as the
``Master Sergeant Kenneth N. Mack Post Office Building;''
H.R. 4211, to designate the facility of the United States Postal
Service located at 725 Roanoke Avenue in Roanoke Rapids, North Carolina,
as the ``Judge Richard B. Allsbrook Post Office;''
H.R. 4240/S. 2673, to designate the facility of the United States
Postal Service located at 10799 West Alameda Avenue in Lakewood,
Colorado, as the ``Felix Sparks Post Office Building;''
H.R. 5400/S. 2626, to designate the facility of the United States
Postal Service located at 160 East Washington Street in Chagrin Falls,
Ohio, as the ``Sergeant Michael M. Kashkoush Post Office Building;''
H.R. 3468, to designate the facility of the United States Postal
Service located at 1704 Weeksville Road in Elizabeth City, North
Carolina, as the ``Dr. Clifford Bell Jones, Sr. Post Office;''
H.R. 3532, to designate the facility of the United States Postal
Service located at 5815 McLeod Street in Lula, Georgia, as the ``Private
Johnathon Millican Lula Post Office;''
H.R. 4203, to designate the facility of the United States Postal
Service located at 3035 Stone Mountain Street in Lithonia, Georgia, as
the ``Specialist Jamaal RaShard Addison Post Office Building;''
H.R. 5135/S. 2675, to designate the facility of the United States
Postal Service located at 201 West Greenway Street in Derby, Kansas, as
the ``Sergeant Jamie O. Maugans Post Office Building;''
H.R. 3803, to designate the facility of the United States Postal
Service located at 3100 Cashwell Drive in Goldsboro, North Carolina, as
the ``John Henry Wooten, Sr. Post Office Building;''
H.R. 3936, to designate the facility of the United States Postal
Service located at 116 Helen Highway in Cleveland, Georgia, as the
``Sgt. Jason Harkins Post Office Building;''
H.R. 4454, to designate the facility of the United States Postal
Service located at 3050 Hunsinger Lane in Louisville, Kentucky, as the
``Iraq and Afghanistan Fallen Military Heroes of Louisville Memorial
Post Office Building;''
H.R. 5220, to designate the facility of the United States Postal
Service located at 3800 S.W. 185th Avenue in Beaverton, Oregon, as the
``Major Arthur Chin Post Office Building;''
H.R. 3196, to designate the facility of the United States Postal
Service located at 20 Sussex Street in Port Jervis, New York, as the
``E. Arthur Gray Post Office Building;''
H.R. 4166, to designate the facility of the United States Postal
Service located at 701 East Copeland Drive in Lebanon, Missouri, as the
``Steve W. Allee Carrier Annex.''
May 8, 2008
Committee ordered favorably reported the following business items:
The nominations of the Honorable Andrew M. Saul to be Member, Federal
Retirement Thrift Investment Board; the Honorable Alejandro M. Sanchez
to be Member, Federal Retirement Thrift Investment Board; the Honorable
Gordon J. Whiting to be Member, Federal Retirement Thrift Investment
Board; and Nanci E. Langley to be Commissioner, Postal Regulatory
Commission.
May 22, 2008
Committee ordered favorably reported the following business items:
The nomination of the Honorable Paul A. Schneider to be Deputy
Secretary, U.S. Department of Homeland Security.
June 25, 2008
Committee ordered favorably reported the following business items:
The nomination of Elaine C. Duke to be Under Secretary for Management,
U.S. Department of Homeland Security;
S. 1924, Federal Firefighters Fairness Act of 2007, with an amendment
in the nature of a substitute;
H.R. 5683, Government Accountability Office Act of 2008, with an
amendment;
S. 3013, Non-Foreign Area Retirement Equity Assurance Act of 2008,
with an amendment;
S. 3175, Predisaster Hazard Mitigation Act of 2008, with an amendment;
S. 2382, FEMA Accountability Act of 2007, with an amendment in the
nature of a substitute;
S. 2148, Senior Executive Service Diversity Assurance Act, with an
amendment in the nature of a substitute;
S. 2816, to provide for the appointment of the Chief Human Capital
Officer of the Department of Homeland Security by the Secretary of
Homeland Security.
Postal Naming Bills:
S. 3015, to designate the facility of the United States Postal Service
located at 18 S. G Street, Lakeview, Oregon, as the ``Dr. Bernard Daly
Post Office Building;''
H.R. 5479, to designate the facility of the United States Postal
Service located at 117 North Kidd Street in Ionia, Michigan, as the
``Alonzo Woodruff Post Office Building;''
H.R. 4185, to designate the facility of the United States Postal
Service located at 11151 Valley Boulevard in El Monte, California, as
the ``Marisol Heredia Post Office Building;''
H.R. 5528, to designate the facility of the United States Postal
Service located at 120 Commercial Street in Brockton, Massachusetts, as
the ``Rocky Marciano Post Office Building;''
H.R. 3721, to designate the facility of the United States Postal
Service located at 1190 Lorena Road in Lorena, Texas, as the ``Marine
Gunnery Sgt. John D. Fry Post Office Building;''
H.R. 5517, to designate the facility of the United States Postal
Service located at 7231 FM 1960 in Humble, Texas, as the ``Texas
Military Veterans Post Office;''
H.R. 5168, to designate the facility of the United States Postal
Service located at 19101 Cortez Boulevard in Brooksville, Florida, as
the ``Cody Grater Post Office Building;''
S. 3082, to designate the facility of the United States Postal Service
located at 1700 Cleveland Avenue in Kansas City, Missouri, as the
``Reverend Earl Abel Post Office Building;''
H.R. 5395/S. 2622, to designate the facility of the United States
Postal Service located at 11001 Dunklin Road in St. Louis, Missouri, as
the ``William `Bill' Clay Post Office.''
July 30, 2008
Committee ordered favorably reported the following business items:
The nominations of Gus P. Coldebella to be General Counsel, U.S.
Department of Homeland Security; James A. Williams to be Administrator,
U.S. General Services Administration; Carol A. Dalton to be Associate
Judge, Superior Court of the District of Columbia; Anthony C. Epstein to
be Associate Judge, Superior Court of the District of Columbia; and
Heidi M. Pasichow to be Associate Judge, Superior Court of the District
of Columbia;
S. 2583, Improper Payments Elimination and Recovery Act of 2008, with
an amendment in the nature of a substitute;
S. 3341, Federal Financial Assistance Management Improvement Act of
2008;
H.R. 3068, Federal Protective Service Guard Contracting Reform Act of
2007, with an amendment in the nature of a substitute;
H.R. 404, Federal Customer Service Enhancement Act, with an amendment
in the nature of a substitute;
S. 3328, to amend the Homeland Security Act of 2002 to provide for a
one-year extension of other transaction authority.
Postal Naming Bills:
S. 3241, to designate the facility of the United States Postal Service
located at 1717 Orange Avenue in Fort Pierce, Florida, as the ``CeeCee
Ross Lyles Post Office Building;''
H.R. 6150, to designate the facility of the United States Postal
Service located at 14500 Lorain Avenue in Cleveland, Ohio, as the ``John
P. Gallagher Post Office Building;''
H.R. 6085, to designate the facility of the United States Postal
Service located at 42222 Rancho Las Palmas Drive in Rancho Mirage,
California, as the ``Gerald R. Ford Post Office Building;''
H.R. 5477, to designate the facility of the United States Postal
Service located at 120 South Del Mar Avenue in San Gabriel, California,
as the ``Chi Mui Post Office Building;''
H.R. 5631, to designate the facility of the United States Postal
Service located at 1155 Seminole Trail in Charlottesville, Virginia, as
the ``Corporal Bradley T. Arms Post Office Building;''
H.R. 5483, to designate the facility of the United States Postal
Service located at 10449 White Granite Drive in Oakton, Virginia, as the
``Private First Class David H. Sharrett II Post Office Building;''
H.R. 6061, to designate the facility of the United States Postal
Service located at 219 East Main Street in West Frankfort, Illinois, as
the ``Kenneth James Gray Post Office Building;''
H.R. 4210, to designate the facility of the United States Postal
Service located at 401 Washington Avenue in Weldon, North Carolina, as
the ``Dock M. Brown Post Office Building.''
September 17 and 23, 2008
Committee ordered favorably reported the following business items:
The nominations of Ruth Y. Goldway to be Commissioner, U.S. Postal
Regulatory Commission; Carol W. Pope to be Member, Federal Labor
Relations Authority; and Thomas M. Beck to be Member, Federal Labor
Relations Authority;
S. 3474, Federal Information Security Management Act (FISMA) of 2008;
S. 3384, Information Technology Investment Oversight Enhancement and
Waste Prevention Act of 2008, with an amendment in the nature of a
substitute;
H.R. 2631, Nuclear Forensics and Attribution Act, with an amendment in
the nature of a substitute;
H.R. 6098, Personnel Reimbursement for Intelligence Cooperation and
Enhancement (PRICE) of Homeland Security Act, with an amendment of a
substitute;
H.R. 3815, Homeland Security Open Source Information Enhancement Act
of 2008, with an amendment in the nature of a substitute;
S. --------, an original bill to establish a controlled unclassified
information framework, with an amendment in the nature of a substitute;
H.R. 6073, to provide that Federal employees receiving their pay by
electronic funds transfer shall be given the option of receiving their
pay stubs electronically;
S. 3350, to provide that claims of the United States to certain
documents relating to Franklin Delano Roosevelt shall be treated as
waived and relinquished in certain circumstances;
S. 3477, Presidential Historical Records Preservation Act of 2008,
with an amendment in the nature of a substitute.
Postal Naming Bills:
H.R. 5975/S. 3317, to designate the facility of the United States
Postal Service located at 101 West Main Street in Waterville, New York,
as the ``Cpl. John P. Sigsbee Post Office;''
H.R. 6092, to designate the facility of the United States Postal
Service located at 101 Tallapoosa Street in Bremen, Georgia, as the
``Sergeant Paul Saylor Post Office Building;''
S. 3309, to designate the facility of the United States Postal Service
located at 2523 7th Avenue East in North Saint Paul, Minnesota, as the
``Mayor William ``Bill' Sandberg Post Office Building;''
H.R. 6437, to designate the facility of the United States Postal
Service located at 200 North Texas Avenue in Odessa, Texas, as the
``Corporal Alfred Mac Wilson Post Office.''
SENATE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
SENATE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
------------
S. Rept. 110-52
S. 343
To extend the District of Columbia College Access Act of 1999.
S. Rept. 110-79
S. 457
To extend the date on which the National Security Personnel System will
first apply to certain defense laboratories.
S. Rept. 110-123
S. 1257
To provide the District of Columbia a voting seat and the State of Utah
an additional seat in the House of Representatives.
S. Rept. 110-188
S. 1446
To amend the National Capital Transportation Act of 1969 to authorize
additional Federal contributions for maintaining and improving the
transit system of the Washington Metropolitan Area Transit Authority,
and for other purposes.
S. Rept. 110-201
S. 680
To ensure proper oversight and accountability in Federal contracting,
and for other purposes.
S. Rept. 110-202
H.R. 1254
To amend title 44, United States Code, to require information on
contributors to Presidential library fundraising organization.
S. Rept. 110-222
S. 597
Extending the special postage stamp for breast cancer research for 2
years.
S. Rept. 110-232
S. 274
To amend chapter 23 of title 5, United States Code, to clarify the
disclosures of information protected from prohibited personnel
practices, require a statement in nondisclosure policies, forms, and
agreements that such policies, forms, and agreements conform with
certain disclosure protections, provide certain authority for the
Special Counsel, and for other purposes.
S. Rept. 110-237
S. 1245
To reform mutual aid agreements for the National Capital Region.
S. Rept. 110-240
S. 2445
To provide for the flexibility of certain disaster relief funds, and for
improved evacuation and sheltering during disasters and catastrophes.
S. Rept. 110-256
S. 550
To preserve existing judgeships on the Superior Court of the District of
Columbia.
S. Rept. 110-262
S. 2324
To amend the Inspector General Act of 1978 (5 U.S.C. app.) to enhance
the Offices of the Inspectors General, to create a Council of the
Inspectors General on Integrity and Efficiency, and for other
purposes.
S. Rept. 110-279
S. 1667
To establish a pilot program for the expedited disposal of Federal real
property.
S. Rept. 110-328
S. 1046
To modify pay provisions relating to certain senior-level positions in
the Federal Government, and for other purposes.
S. Rept. 110-338
S. 2420
To encourage the donation of excess food to nonprofit organizations that
provide assistance to food-insecure people in the United States in
contracts entered into by executive agencies for the provision,
service, or sale of food.
S. Rept. 110-344
H.R. 3179
To amend title 40, United States Code, to authorize the use of Federal
supply schedules for the acquisition of law enforcement, security, and
certain other related items by State and local governments.
S. Rept. 110-411
S. 2606
To reauthorize the United States Fire Administration, and for other
purposes.
S. Rept. 110-412
S. 2291
To enhance citizen access to Government information and services by
establishing plain language as the standard style of Government
documents issued to the public, and for other purposes.
S. Rept. 110-432
H.R. 5551
To amend title 11, District of Columbia Official Code, to implement the
increase provided under the District of Columbia Appropriations Act,
2008, in the amount of funds made available for the compensation of
attorneys representing indigent defendants in the District of Columbia
courts, and for other purposes.
S. Rept. 110-437
S. 789
To prevent abuse of Government credit cards.
S. Rept. 110-452
S. 381
To establish a fact-finding Commission to extend the study of a prior
Commission to investigate and determine facts and circumstances
surrounding the relocation, internment, and deportation to Axis
countries of Latin Americans of Japanese descent from December 1941
through February 1948, and the impact of those actions by the United
States, and to recommend appropriate remedies, and for other purposes.
S. Rept. 110-453
S. 2382
To require the Administrator of the Federal Emergency Management Agency
to quickly and fairly address the abundance of surplus manufactured
housing units stored by the Federal Government around the country at
taxpayer expense.
S. Rept. 110-454
S. 3328
Amending the Homeland Security Act of 2002 to provide for a one-year
extension of other transaction authority.
S. Rept. 110-455
H.R. 3068
To prohibit the award of contracts to provide guard services under the
contract security guard program of the Federal Protective Service to a
business concern that is owned, controlled, or operated by an
individual who has been convicted of a felony.
S. Rept. 110-456
S. 3013
To provide for retirement equity for Federal employees in nonforeign
areas outside the 48 contiguous States and the District of Columbia,
and for other purposes.
S. Rept. 110-465
S. 2321
To amend the E-Government Act of 2002 (Public Law 107-347) to
reauthorize appropriations, and for other purposes.
S. Rept. 110-466
S. 2816
To provide for the appointment of the Chief Human Capital Officer of the
Department of Homeland Security by the Secretary of Homeland Security.
S. Rept. 110-468
S. 3341
To reauthorize and improve the Federal Financial Assistance Management
Improvement Act of 1999.
S. Rept. 110-471
H.R. 3247
To improve the provision of disaster assistance for Hurricanes Katrina
and Rita, and for other purposes.
S. Rept. 110-479
S. 3175
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to reauthorize the predisaster hazard mitigation program, to make
technical corrections to that Act, and for other purposes.
S. Rept. 110-481
S. 2292
To amend the Homeland Security Act of 2002, to establish the Office for
Bombing Prevention, to address terrorist explosive threats, and for
other purposes.
S. Rept. 110-517
S. 2148
To provide for greater diversity within, and to improve policy direction
and oversight of, the Senior Executive Service.
S. Rept. 110-520
S. 1924
To amend chapter 81 of title 5, United States Code, to create a
presumption that a disability or death of a Federal employee in fire
protection activities caused by any of certain diseases is the result
of the performance of such employee's duty.
S. Rept. 110-523
S. 967
To amend chapter 41 of title 5, United States Code, to provide for the
establishment and authorization of funding for certain training
programs for supervisors of Federal employees.
S. Rept. 110-525
S. 3477
To amend title 44, United States Code, to authorize grants for
Presidential Centers of Historical Excellence.
S. Rept. 110-526
S. 1000
To enhance the Federal Telework Program.
HOUSE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
HOUSE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
------------
H. Rept. 110-42, Parts I and II
H.R. 985
To amend title 5, United States Code, to clarify which disclosures of
information are protected from prohibited personnel practices; to
require a statement in nondisclosure policies, forms, and agreements
to the effect that such policies, forms, and agreements are consistent
with certain disclosure protections, and for other purposes.
H. Rept. 110-43
H.R. 1254
To amend title 44, United States Code, to require information on
contributors to Presidential library fundraising organizations.
H. Rept. 110-44
H.R. 1255
To amend chapter 22 of title 44, United States Code, popularly known as
the Presidential Records Act, to establish procedures for the
consideration of claims of constitutionally based privilege against
disclosure of Presidential records.
H. Rept. 110-45
H.R. 1309
To promote openness in Government by strengthening section 552 of title
5, United States Code (commonly referred to as the Freedom of
Information Act), and for other purposes.
H. Rept. 110-47, Parts I and II
H.R. 1362
To reform acquisition practices of the Federal Government.
H. Rept. 110-59
H.R. 1130
To amend the Ethics in Government Act of 1978 to extend the authority to
withhold from public availability a financial disclosure report filed
by an individual who is a judicial officer or judicial employee, to
the extent necessary to protect the safety of that individual or a
family member of that individual, and for other purposes.
H. Rept. 110-122
H.R. 1684
To authorize appropriations for the Department of Homeland Security for
fiscal year 2008, and for other purposes.
H. Rept. 110-209
H.R. 2011
To designate the Federal building and United States courthouse located
at 100 East 8th Avenue in Pine Bluff, Arkansas, as the ``George
Howard, Jr. Federal Building and United States Courthouse.''
H. Rept. 110-259
H.R. 1
To provide for the implementation of the recommendations of the National
Commission on Terrorist Attacks Upon the United States.
H. Rept. 110-328
H.R. 3068
To prohibit the award of contracts to provide guard services under the
contract security guard program of the Federal Protective Service to a
business concern that is owned, controlled, or operated by an
individual who has been convicted of a felony.
H. Rept. 110-354
H.R. 928
To amend the Inspector General Act of 1978 to enhance the independence
of the Inspectors General, to create a Council of the Inspectors
General on Integrity and Efficiency, and for other purposes.
H. Rept. 110-357
H.R. 1680
To authorize the Secretary of Homeland Security to regulate the sale of
ammonium nitrate to prevent and deter the acquisition of ammonium
nitrate by terrorists, and for other purposes.
H. Rept. 110-384, Part I
H.R. 1955
To prevent homegrown terrorism, and for other purposes.
H. Rept. 110-387
H.R. 3247
To improve the provision of disaster assistance for Hurricanes Katrina
and Rita, and for other purposes.
H. Rept. 110-409, Part I
H.R. 1236
To amend title 39, United States Code, to extend the authority of the
United States Postal Service to issue a semipostal to raise funds for
breast cancer research. (Amended)
H. Rept. 110-479
H.R. 4108
To amend section 3328 of title 5, United States Code, relating to
Selective Service registration.
H. Rept. 110-494
H.R. 3179
To amend title 40, United States Code, to authorize the use of Federal
supply schedules for the acquisition of law enforcement, security, and
certain other related items by State and local governments.
H. Rept. 110-559
H.R. 4847
To reauthorize the United States Fire Administration, and for other
purposes.
H. Rept. 110-560
H.R. 5551
To amend title 11, District of Columbia Official Code, to implement the
increase provided under the District of Columbia Appropriations Act,
2008, in the amount of funds made available for the compensation of
attorneys representing indigent defendants in the District of Columbia
courts, and for other purposes.
H. Rept. 110-578
H.R. 4881
To prohibit the awarding of a contract or grant in excess of the
simplified acquisition threshold unless the prospective contractor or
grantee certifies in writing to the agency awarding the contract or
grant that the contractor or grantee has no seriously delinquent tax
debts, and for other purposes.
H. Rept. 110-594
H.R. 3928
To amend the Federal Funding Accountability and Transparency Act of 2006
to require certain recipients of Federal funds to disclose the names
and total compensation of their most highly compensated officers, and
for other purpose.
H. Rept. 110-596
H.R. 3033
To improve Federal agency awards and oversight of contracts and
assistance and to strengthen accountability of the Government-wide
suspension and debarment system.
H. Rept. 110-599
H.R. 5712
To require disclosure by Federal contractors of certain violations
relating to the award or performance of Federal contracts.
H. Rept. 110-624, Part 1 and Part 2
H.R. 5781
To provide that 8 of the 12 weeks of parental leave made available to a
Federal employee shall be paid leave, and for other purposes.
H. Rept. 110-625
H.R. 752
To direct Federal agencies to transfer excess Federal electronic
equipment, including computers, computer components, printers, and fax
machines, to educational recipients.
H. Rept. 110-650
H.R. 5687
To amend the Federal Advisory Committee Act to increase the transparency
and accountability of Federal advisory committees, and for other
purposes.
H. Rept. 110-651
H.R. 5787
To amend title 40, United States Code, to enhance authorities with
regard to real property that has yet to be reported excess, and for
other purposes.
H. Rept. 110-663
H.R. 4106
To improve teleworking in executive agencies by developing a telework
program that allows employees to telework at least 20 percent of the
hours worked in every 2 administrative workweeks, and for other
purposes.
H. Rept. 110-664
H.R. 4791
To amend title 44, United States Code, to strengthen requirements for
ensuring the effectiveness of information security controls over
information resources that support Federal operations and assets, and
for other purposes.
H. Rept. 110-671
H.R. 5683
To make certain reforms with respect to the Government Accountability
Office, and for other purposes.
H. Rept. 110-672
H.R. 3774
To provide for greater diversity within, and to improve policy direction
and oversight of, the Senior Executive Service.
H. Rept. 110-689
H.R. 4749
To amend the Homeland Security Act of 2002 to establish the Office for
Bombing Prevention, to address terrorist explosive threats, and for
other purposes.
H. Rept. 110-691, Part 1 and Part 2
H.R. 1333
To direct the Comptroller General of the United States to conduct a
study on the use of Civil Air Patrol personnel and resources to
support homeland security missions, and for other purposes. (Amended)
H. Rept. 110-700
H.R. 5593
To amend title 5, United States Code, to make technical amendments to
certain provisions of title 5, United States Code, enacted by the
Congressional Review Act.
H. Rept. 110-708, Part 1
H.R. 2631
To strengthen efforts in the Department of Homeland Security to develop
nuclear forensics capabilities to permit attribution of the source of
nuclear material, and for other purposes.
H. Rept. 110-709
H.R. 5811
To amend title 44, United States Code, to require preservation of
certain electronic records by Federal agencies, to require a
certification and reports relating to Presidential records, and for
other purposes.
H. Rept. 110-725
H.R. 6109
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to reauthorize the pre-disaster hazard mitigation program, and for
other purposes.
H. Rept. 110-752
H.R. 6098
To amend the Homeland Security Act of 2002 to improve the financial
assistance provided to State, local, and tribal governments for
information sharing activities, and for other purposes.
H. Rept. 110-755
H.R. 5170
To amend the Homeland Security Act of 2002 to provide for a privacy
official within each component of the Department of Homeland Security,
and for other purposes.
H. Rept. 110-763
H.R. 3815
To amend the Homeland Security Act of 2002 to require the Secretary of
Homeland Security to make full and efficient use of open source
information to develop and disseminate open source homeland security
information products, and for other purposes.
H. Rept. 110-764
H.R. 5531
To amend the Homeland Security Act of 2002 to clarify criteria for
certification relating to Advanced Spectroscopic Portal monitors, and
for other purposes.
H. Rept. 110-771
H.R. 6388
To provide additional authorities to the Comptroller General of the
United States, and for other purposes.
H. Rept. 110-776
H.R. 4806
To require the Secretary of Homeland Security to develop a strategy to
prevent the over-classification of homeland security and other
information and to promote the sharing of unclassified homeland
security and other information, and for other purposes.
H. Rept. 110-777
H.R. 5983
To amend the Homeland Security Act of 2002 to enhance the information
security of the Department of Homeland Security, and for other
purposes.
H. Rept. 110-779
H.R. 6193
To require the Secretary of Homeland Security to develop and administer
policies, procedures, and programs to promote the implementation of
the Controlled Unclassified Information Framework applicable to
unclassified information that is homeland security information,
terrorism information, weapons of mass destruction information and
other information within the scope of the information sharing
environment established under section 1016 of the Intelligence Reform
and Terrorism Prevention Act of 2004 (6 U.S.C. 485), and for other
purposes.
H. Rept. 110-780
H.R. 6073
To provide that Federal employees receiving their pay by electronic
funds transfer shall be given the option of receiving their pay stubs
electronically.
H. Rept. 110-781
H.R. 6113
To amend title 44, United States Code, to require each agency to include
contact information for the agency in its collection of information.
H. Rept. 110-809
H.R. 6575
To require the Archivist of the United States to promulgate regulations
to prevent the over-classification of information, and for other
purposes
H. Rept. 110-810
H.R. 6576
To require the Archivist of the United States to promulgate regulations
regarding the use of information control designations, and for other
purposes.
PUBLIC LAWS AGREED TO
PUBLIC LAWS AGREED TO
------------
H.R. 49.--To designate the facility of the United States Postal Service
located at 1300 North Frontage Road West in Vail, Colorado, as the
``Gerald R. Ford, Jr. Post Office Building.''
Signed into law (Public Law 110-7)
Mar. 7, 2007
H.R. 335.--To designate the facility of the United States Postal Service
located at 152 North 5th Street in Laramie, Wyoming, as the ``Gale W.
McGee Post Office.''
Signed into law (Public Law 110-8)
Mar. 7, 2007
H.R. 433.--To designate the facility of the United States Postal Service
located at 1700 Main Street in Little Rock, Arkansas, as the ``Scipio
A. Jones Post Office Building.''
Signed into law (Public Law 110-9)
Mar. 7, 2007
H.R. 514.--To designate the facility of the United States Postal Service
located at 16150 Aviation Loop Drive in Brooksville, Florida, as the
``Sergeant Lea Robert Mills Brooksville Aviation Branch Post Office.''
Signed into law (Public Law 110-10)
Mar. 7, 2007
H.R. 577.--To designate the facility of the United States Postal Service
located at 3903 South Congress Avenue in Austin, Texas, as the
``Sergeant Henry Ybarra III Post Office Building.''
Signed into law (Public Law 110-11)
Mar. 7, 2007
H.R. 521.--To designate the facility of the United States Postal Service
located at 2633 11th Street in Rock Island, Illinois, as the ``Lane
Evans Post Office Building.''
Signed into law (Public Law 110-12)
Mar. 15, 2007
H.R. 1130.--To amend the Ethics in Government Act of 1978 to extend the
authority to withhold from public availability a financial disclosure
report filed by an individual who is a judicial officer or judicial
employee, to the extent necessary to protect the safety of that
individual or a family member of that individual, and for other
purposes.
Signed into law (Public Law 110-24)
May 3, 2007
H.R. 988.--To designate the facility of the United States Postal Service
located at 5757 Tilton Avenue in Riverside, California, as the
``Lieutenant Todd Jason Bryant Post Office.''
Signed into law (Public Law 110-27)
May 25, 2007
H.R. 414.--To designate the facility of the United States Postal Service
located at 60 Calle McKinley, West in Mayaguez, Puerto Rico, as the
``Miguel Angel Garcia Mendez Post Office Building.''
Signed into law (Public Law 110-29)
June 1, 2007
H.R. 437.--To designate the facility of the United States Postal Service
located at 500 West Eisenhower Street in Rio Grande City, Texas, as
the ``Lino Perez, Jr. Post Office.''
Signed into law (Public Law 110-30)
June 1, 2007
H.R. 625.--To designate the facility of the United States Postal Service
located at 4230 Maine Avenue in Baldwin Park, California, as the
``Atanacio Haro-Marin Post Office.''
Signed into law (Public Law 110-31)
June 1, 2007
H.R. 1402.--To designate the facility of the United States Postal
Service located at 320 South Lecanto Highway in Lecanto, Florida, as
the ``Sergeant Dennis J. Flanagan Lecanto Post Office Building.''
Signed into law (Public Law 110-32)
June 1, 2007
H.R. 2080.--To amend the District of Columbia Home Rule Act to conform
the District charter to revisions made by the Council of the District
of Columbia relating to public education.
Signed into law (Public Law 110-33)
June 1, 2007
S. 1352.--To designate the facility of the United States Postal Service
located at 127 East Locust Street in Fairbury, Illinois, as the ``Dr.
Francis Townsend Post Office Building.''
Signed into law (Public Law 110-43)
July 3, 2007
H.R. 1.--To provide for the implementation of the recommendations of the
National Commission on Terrorist Attacks Upon the United States.
Signed into law (Public Law 110-53)
Aug. 3, 2007
H.R. 1260.--To designate the facility of the United States Postal
Service located at 6301 Highway 58 in Harrison, Tennessee, as the
``Claude Ramsey Post Office.''
Signed into law (Public Law 110-58)
Aug. 9, 2007
H.R. 1335.--To designate the facility of the United States Postal
Service located at 508 East Main Street in Seneca, South Carolina, as
the ``S/Sgt. Lewis G. Watkins Post Office Building.''
Signed into law (Public Law 110-59)
Aug. 9, 2007
H.R. 1425.--To designate the facility of the United States Postal
Service located at 4551 East 52nd Street in Odessa, Texas, as the
``Staff Sergeant Marvin `Rex' Young Post Office Building.''
Signed into law (Public Law 110-61)
Aug. 9, 2007
H.R. 1434.--To designate the facility of the United States Postal
Service located at 896 Pittsburgh Street in Springdale, Pennsylvania,
as the ``Rachel Carson Post Office Building.''
Signed into law (Public Law 110-62)
Aug. 9, 2007
H.R. 1617.--To designate the facility of the United States Postal
Service located at 561 Kingsland Avenue in University City, Missouri,
as the ``Harriett F. Woods Post Office Building.''
Signed into law (Public Law 110-63)
Aug. 9, 2007
H.R. 1722.--To designate the facility of the United States Postal
Service located at 601 Banyan Trail in Boca Raton, Florida, as the
``Leonard W. Herman Post Office.''
Signed into law (Public Law 110-64)
Aug. 9, 2007
H.R. 2025.--To designate the facility of the United States Postal
Service located at 11033 South State Street in Chicago, Illinois, as
the ``Willye B. White Post Office Building.''
Signed into law (Public Law 110-65)
Aug. 9, 2007
H.R. 2077.--To designate the facility of the United States Postal
Service located at 20805 State route 125 in Blue Creek, Ohio, as the
``George B. Lewis Post Office Building.''
Signed into law (Public Law 110-66)
Aug. 9, 2007
H.R. 2078.--To designate the facility of the United States Postal
Service located at 14536 State Route 136 in Cherry Fork, Ohio, as the
``Staff Sergeant Omer T. `O.T.' Hawkins Post Office.''
Signed into law (Public Law 110-67)
Aug. 9, 2007
H.R. 2127.--To designate the facility of the United States Postal
Service located at 408 West 6th Street in Chelsea, Oklahoma, as the
``Clem Rogers McSpadden Post Office Building.''
Signed into law (Public Law 110-68)
Aug. 9, 2007
H.R. 2563.--To designate the facility of the United States Postal
Service located at 309 East Linn Street in Marshalltown, Iowa, as the
``Major Scott Nisely Post Office.''
Signed into law (Public Law 110-71)
Aug. 9, 2007
H.R. 2570.--To designate the facility of the United States Postal
Service located at 301 Boardwalk Drive in Fort Collins, Colorado, as
the ``Dr. Karl E. Carson Post Office Building.''
Signed into law (Public Law 110-72)
Aug. 9, 2007
S. 1099.--To amend chapter 89 of title 5, United States Code, to make
individuals employed by the Roosevelt Campobello International Park
Commission eligible to obtain Federal health insurance.
Signed into law (Public Law 110-74)
Aug. 9, 2007
H.R. 954.--To designate the facility of the United States Postal Service
located at 365 West 125th Street in New York, New York, as the ``Percy
Sutton Post Office Building.''
Signed into law (Public Law 110-87)
Sept. 28, 2007
H.R. 2467.--To designate the facility of the United States Postal
Service located at 69 Montgomery Street in Jersey City, New Jersey, as
the ``Frank J. Guarini Post Office Building.''
Signed into law (Public Law 110-98)
Oct. 24, 2007
H.R. 2587.--To designate the facility of the United States Postal
Service located at 555 South 3rd Street Lobby in Memphis, Tennessee,
as the ``Kenneth T. Whalum, Sr. Post Office.''
Signed into law (Public Law 110-99)
Oct. 24, 2007
H.R. 2654.--To designate the facility of the United States Postal
Service located at 202 South Dumont Avenue in Woonsocket, South
Dakota, as the ``Eleanor McGovern Post Office Building.''
Signed into law (Public Law 110-100)
Oct. 24, 2007
H.R. 2765.--To designate the facility of the United States Postal
Service located at 44 North Main Street in Hughesville, Pennsylvania,
as the ``Master Sergeant Sean Michael Thomas Post Office.''
Signed into law (Public Law 110-101)
Oct. 24, 2007
H.R. 2778.--To designate the facility of the United States Postal
Service located at 3 Quaker Ridge Road in New Rochelle, New York, as
the ``Robert Merrill Postal Station.''
Signed into law (Public Law 110-102)
Oct. 24, 2007
H.R. 2825.--To designate the facility of the United States Postal
Service located at 326 South Main Street in Princeton, Illinois, as
the ``Owen Lovejoy Princeton Post Office Building.''
Signed into law (Public Law 110-103)
Oct. 24, 2007
H.R. 3052.--To designate the facility of the United States Postal
Service located at 954 Wheeling Avenue in Cambridge, Ohio, as the
``John Herschel Glenn, Jr. Post Office Building.''
Signed into law (Public Law 110-104)
Oct. 24, 2007
H.R. 3106.--To designate the facility of the United States Postal
Service located at 805 Main Street in Ferdinand, Indiana, as the
``Staff Sergeant David L. Nord Post Office.''
Signed into law (Public Law 110-105)
Oct. 24, 2007
H.R. 3233.--To designate the facility of the United States Postal
Service located at Highway 49 South in Piney Woods, Mississippi, as
the ``Laurence C. and Grace M. Jones Post Office Building.''
Signed into law (Public Law 110-107)
Oct. 26, 2007
H.R. 2089.--To designate the facility of the United States Postal
Service located at 701 Loyola Avenue in New Orleans, Louisiana, as the
``Louisiana Armed Services Veterans Post Office.''
Signed into law (Public Law 110-121)
Nov. 30, 2007
H.R. 2276.--To designate the facility of the United States Postal
Service located at 203 North Main Street in Vassar, Michigan, as the
``Corporal Christopher E. Esckelson Post Office Building.''
Signed into law (Public Law 110-122)
Nov. 30, 2007
H.R. 3297.--To designate the facility of the United States Postal
Service located at 950 West Trenton Avenue in Morrisville,
Pennsylvania, as the ``Nate DeTample Post Office Building.''
Signed into law (Public Law 110-123)
Nov. 30, 2007
H.R. 3307.--To designate the facility of the United States Postal
Service located at 570 Broadway in Bayonne, New Jersey, as the
``Dennis P. Collins Post Office Building.''
Signed into law (Public Law 110-124)
Nov. 30, 2007
H.R. 3308.--To designate the facility of the United States Postal
Service located at 216 East Main Street in Atwood, Indiana, as the
``Lance Corporal David K. Fribley Post Office.''
Signed into law (Public Law 110-125)
Nov. 30, 2007
H.R. 3325.--To designate the facility of the United States Postal
Service located at 235 Mountain Road in Suffield, Connecticut, as the
``Corporal Stephen R. Bixler Post Office.''
Signed into law (Public Law 110-126)
Nov. 30, 2007
H.R. 3382.--To designate the facility of the United States Postal
Service located at 200 North William Street in Goldsboro, North
Carolina, as the ``Philip A. Baddour, Sr. Post Office.''
Signed into law (Public Law 110-127)
Nov. 30, 2007
H.R. 3446.--To designate the facility of the United States Postal
Service located at 202 East Michigan avenue in Marshall, Michigan, as
the ``Michael W. Schragg Post Office Building.''
Signed into law (Public Law 110-128)
Nov. 30, 2007
H.R. 3518.--To designate the facility of the United States Postal
Service located at 1430 South Highway 29 in Cantonment, Florida, as
the ``Charles H. Hendrix Post Office Building.''
Signed into law (Public Law 110-129)
Nov. 30, 2007
H.R. 3530.--To designate the facility of the United States Postal
Service located at 1400 Highway 41 North in Inverness, Florida, as the
``Chief Warrant Officer Aaron Weaver Post Office Building.''
Signed into law (Public Law 110-130)
Nov. 30, 2007
H.R. 3572.--To designate the facility of the United States Postal
Service located at 4320 Blue Parkway in Kansas City, Missouri, as the
``Wallace S. Hartsfield Post Office Building.''
Signed into law (Public Law 110-131)
Nov. 30, 2007
S. 597.--To extend the authority of the United States Postal Service to
issue a semipostal to raise funds for breast cancer research.
(Amended)
Signed into law (Public Law 110-150)
Dec. 21, 2007
S. 2174.--To designate the facility of the United States Postal Service
located at 175 South Monroe Street in Tiffin, Ohio, as the ``Paul E.
Gillmor Post Office Building.''
Signed into law (Public Law 110-152)
Dec. 21, 2007
H.R. 2011.--To designate the Federal building and United States
courthouse located at 100 East 8th Avenue in Pine Bluff, Arkansas, as
the ``George Howard, Jr. Federal Building and United States
Courthouse.''
Signed into law (Public Law 110-159)
Dec. 26, 2007
H.R. 3470.--To designate the facility of the United States Postal
Service located at 744 West Oglethorpe Highway in Hinesville, Georgia,
as the ``John Sidney `Sid' Flowers Post Office Building.''
Signed into law (Public Law 110-162)
Dec. 26, 2007
H.R. 3569.--To designate the facility of the United States Postal
Service located at 16731 Santa Ana Avenue in Fontana, California, as
the ``Beatrice E. Watson Post Office Building.''
Signed into law (Public Law 110-163)
Dec. 26, 2007
H.R. 3571.--To amend the Congressional Accountability Act of 1995 to
permit individuals who have served as employees of the Office of
Compliance to serve as Executive Director, Deputy Executive Director,
or General Counsel of the Office, and to permit individuals appointed
to such positions to serve one additional term.
Signed into law (Public Law 110-164)
Dec. 26, 2007
H.R. 3974.--To designate the facility of the United States Postal
Service located at 797 Sam Bass Road in round Rock, Texas, as the
``Marine Corps Corporal Steven P. Gill Post Office Building.''
Signed into law (Public Law 110-165)
Dec. 26, 2007
H.R. 4009.--To designate the facility of the United States Postal
Service located at 567 West Nepessing Street in Lapeer, Michigan, as
the ``Turrill Post Office Building.''
Signed into law (Public Law 110-167)
Dec. 26, 2007
S. 1896.--To designate the facility of the United States Postal Service
located at 11 Central Street in Hillsborough, New Hampshire, as the
``Officer Jeremy Todd Charron Post Office.''
Signed into law (Public Law 110-169)
Dec. 26, 2007
S. 2110.--To designate the facility of the United States Postal Service
located at 427 North Street in Taft, California, as the ``Larry S.
Pierce Post Office.''
Signed into law (Public Law 110-184)
Feb. 6, 2008
S. 2478.--To designate the facility of the United States Postal Service
located at 59 Colby Corner in East Hampstead, New Hampshire, as the
``Captain Jonathan D. Grassbaugh Post Office.''
Signed into law (Public Law 110-194)
Mar. 11, 2008
S. 2272.--To designate the facility of the United States Postal Service
known as the Southpark Station in Alexandria, Louisiana, as the John
``Marty'' Thiels Southpark Station, in honor and memory of Thiels, a
Louisiana postal worker who was killed in the line of duty on October
4, 2007.
Signed into law (Public Law 110-195)
Mar. 12, 2008
S. 550.--To preserve existing judgeships on the Superior Court of the
District of Columbia.
Signed into law (Public Law 110-201)
Apr. 18, 2008
H.R. 3196.--To designate the facility of the United States Postal
Service located at 20 Sussex Street in Port Jervis, New York, as the
``E. Arthur Gray Post Office Building.''
Signed into law (Public Law 110-210)
May 7, 2008
H.R. 3468.--To designate the facility of the United States Postal
Service located at 1704 Weeksville Road in Elizabeth City, North
Carolina, as the ``Dr. Clifford Bell Jones, Sr. Post Office.''
Signed into law (Public Law 110-211)
May 7, 2008
H.R. 3532.--To designate the facility of the United States Postal
Service located at 5815 McLeod Street in Lula, Georgia, as the
``Private Johnathon Millican Lula Post Office.''
Signed into law (Public Law 110-212)
May 7, 2008
H.R. 3720.--To designate the facility of the United States Postal
Service located at 424 Clay Avenue in Waco, Texas, as the ``Army FPC
Juan Alonso Covarrubias Post Office Building.''
Signed into law (Public Law 110-213)
May 7, 2008
H.R. 3803.--To designate the facility of the United States Postal
Service located at 3100 Cashwell Drive in Goldsboro, North Carolina,
as the ``John Henry Wooten, Sr. Post Office Building.''
Signed into law (Public Law 110-214)
May 7, 2008
H.R. 3936.--To designate the facility of the United States Postal
Service located at 116 Helen Highway in Cleveland, Georgia, as the
``Sgt. Jason Harkins Post Office Building.''
Signed into law (Public Law 110-215)
May 7, 2008
H.R. 3988.--To designate the facility of the United States Postal
Service located at 3701 Altamesa Boulevard in Fort Worth, Texas, as
the ``Master Sergeant Kenneth N. Mack Post Office Building.''
Signed into law (Public Law 110-216)
May 7, 2008
H.R. 4166.--To designate the facility of the United States Postal
Service located at 701 East Copeland Drive in Lebanon, Missouri, as
the ``Steve W. Allee Carrier Annex.''
Signed into law (Public Law 110-217)
May 7, 2008
H.R. 4203.--To designate the facility of the United States Postal
Service located at 3035 Stone Mountain Street in Lithonia, Georgia, as
the ``Specialist Jamaal RaShard Addison Post Office Building.''
Signed into law (Public Law 110-218)
May 7, 2008
H.R. 4211.--To designate the facility of the United States Postal
Service located at 725 Roanoke Avenue in Roanoke Rapids, North
Carolina, as the ``Judge Richard B. Allsbrook Post Office.''
Signed into law (Public Law 110-219)
May 7, 2008
H.R. 4240.--To designate the facility of the United States Postal
Service located at 10799 West Alameda Avenue in Lakewood, Colorado, as
the ``Felix Sparks Post Office Building.''
Signed into law (Public Law 110-220)
May 7, 2008
H.R. 4454.--To designate the facility of the United States Postal
Service located at 3050 Hunsinger Lane in Louisville, Kentucky, as the
``Iraq and Afghanistan Fallen Military Heroes of Louisville Memorial
Post Office Building,'' in honor of the servicemen and women from
Louisville, Kentucky, who dies in service during Operation Enduring
Freedom and Operation Iraqi Freedom.
Signed into law (Public Law 110-221)
May 7, 2008
H.R. 5135.--To designate the facility of the United States Postal
Service located at 201 West Greenway Street in Derby, Kansas, as the
``Sergeant Jamie O. Maugans Post Office Building.''
Signed into law (Public Law 110-222)
May 7, 2008
H.R. 5220.--To designate the facility of the United States Postal
Service located at 3800 SW. 185th Avenue in Beaverton, Oregon, as the
``Major Arthur Chin Post Office Building.''
Signed into law (Public Law 110-223)
May 7, 2008
H.R. 5400.--To designate the facility of the United States Postal
Service located at 160 East Washington Street in Chagrin Falls, Ohio,
as the ``Sgt. Michael M. Kashkoush Post Office Building.''
Signed into law (Public Law 110-224)
May 7, 2008
S. 2420.--To encourage the donation of excess food to nonprofit
organizations that provide assistance to food-insecure people in the
United States in contracts entered into by executive agencies for the
provision, service, or sale of food.
Signed into law (Public Law 110-247)
June 20, 2008
H.R. 3179.--To amend title 40, United States Code, to authorize the use
of Federal supply schedules for the acquisition of law enforcement,
security, and certain other related items by State and local
governments.
Signed into law (Public Law 110-248)
June 26, 2008
S. 1245.--To reform mutual aid agreements for the National Capital
Region.
Signed into law (Public Law 110-250)
June 26, 2008
H.R. 3721.--To designate the facility of the United States Postal
Service located at 1190 Lorena Road in Lorena, Texas, as the ``Marine
Gunnery Sgt. John D. Fry Post Office Building.''
Signed into law (Public Law 110-265)
July 15, 2008
H.R. 4185.--To designate the facility of the United States Postal
Service located at 11151 Valley Boulevard in El Monte, California, as
the ``Marisol Heredia Post Office Building.''
Signed into law (Public Law 110-267)
July 15, 2008
H.R. 5168.--To designate the facility of the United States Postal
Service located at 19101 Cortez Boulevard in Brooksville, Florida, as
the ``Cody Grater Post Office Building.''
Signed into law (Public Law 110-268)
July 15, 2008
H.R. 5395.--To designate the facility of the United States Postal
Service located at 11001 Dunklin Drive in St. Louis, Missouri, as the
``William `Bill' Clay Post Office Building.
Signed into law (Public Law 110-269)
July 15, 2008
H.R. 5479.--To designate the facility of the United States Postal
Service located at 117 North Kidd Street in Ionia, Michigan, as the
``Alonzo Woodruff Post Office Building.''
Signed into law (Public Law 110-270)
July 15, 2008
H.R. 5517.--To designate the facility of the United States Postal
Service located at 7231 FM 1960 in Numble, Texas, as the ``Texas
Military Veterans Post Office.''
Signed into law (Public Law 110-271)
July 15, 2008
H.R. 5528.--To designate the facility of the United States Postal
Service located at 120 Commercial Street in Brockton, Massachusetts,
as the ``Rocky Marciano Post Office Building.''
Signed into law (Public Law 110-272)
July 15, 2008
S. 3145.--To designate a portion of United States Route 20A, located in
Orchard Park, New York, as the ``Timothy J. Russert Highway.
Signed into law (Public Law 110-282)
July 23, 2008
H.R. 4210.--To designate the facility of the United States Postal
Service located at 401 Washington Avenue in Weldon, North Carolina, as
the ``Dock M. Brown Post Office Building.''
Signed into law (Public Law 110-303)
Aug. 12, 2008
H.R. 5477.--To designate the facility of the United States Postal
Service located at 120 South Del Mar Avenue in San Gabriel,
California, as the ``Chi Mui Post Office Building.''
Signed into law (Public Law 110-305)
Aug. 12, 2008
H.R. 5483.--To designate the facility of the United States Postal
Service located at 10449 White Granite Drive in Oakton, Virginia, as
the ``Private First Class David H. Sharrett II Post Office Building.''
Signed into law (Public Law 110-306)
Aug. 12, 2008
H.R. 5631.--To designate the facility of the United States Postal
Service located at 1155 Seminole Trail in Charlottesville, Virginia,
as the ``Corporal Bradley T. Arms Post Office Building.''
Signed into law (Public Law 110-307)
Aug. 12, 2008
H.R. 6061.--To designate the facility of the United States Postal
Service located at 219 East Main Street in West Frankfort, Illinois,
as the ``Kenneth James Gray Post Office Building.''
Signed into law (Public Law 110-308)
Aug. 12, 2008
H.R. 6085.--To designate the facility of the United States Postal
Service located at 42222 Rancho Las Palmas Drive in Rancho Mirage,
California, as the ``Gerald R. Ford Post Office Building.''
Signed into law (Public Law 110-309)
Aug. 12, 2008
H.R. 6150.--To designate the facility of the United States Postal
Service located at 14500 Lorain Avenue in Cleveland, Ohio, as the
``John P. Gallagher Post Office Building.''
Signed into law (Public Law 110-310)
Aug. 12, 2008
H.R. 5683.--To make certain reforms with respect to the Government
Accountability Office, and for other purposes.
Signed into law (Public Law 110-323)
Sept. 22, 2008
S. 171.--To designate the facility of the United States Postal Service
located at 301 Commerce Street in Commerce, Oklahoma, as the ``Mickey
Mantle Post Office Building.''
Signed into law (Public Law 110-331)
Sept. 30, 2008
S. 3241.--To designate the facility of the United States Postal Service
located at 1717 Orange Avenue in Fort Pierce, Florida, as the ``CeeCee
Ross Lyles Post Office Building.''
Signed into law (Public Law 110-333)
Sept. 30, 2008
H.R. 5551.--To amend title 11, District of Columbia Official Code, to
implement the increase provided under the District of Columbia
Appropriations Act, 2008, in the amount of funds made available for
the compensation of attorneys representing indigent defendants in the
District of Columbia courts, and for other purposes.
Signed into law (Public Law 110-335)
Oct. 2, 2008
H.R. 5975.--To designate the facility of the United States Postal
Service located at 101 West Main Street in Waterville, New York, as
the ``Cpl. John P. Sigsbee Post Office.''
Signed into law (Public Law 110-347)
Oct. 7, 2008
H.R. 6092.--To designate the facility of the United States Postal
Service located at 101 Tallapoosa Street in Bremen, Georgia, as the
``Sergeant Paul Saylor Post Office Building.''
Signed into law (Public Law 110-348)
Oct. 7, 2008
H.R. 6437.--To designate the facility of the United States Postal
Service located at 200 North Texas Avenue in Odessa, Texas, as the
``Corporal Alfred Mac Wilson Post Office.''
Signed into law (Public Law 110-349)
Oct. 7, 2008
S. 3015.--To designate the facility of the United States Postal Service
located at 18 S. G Street, Lakeview, Oregon, as the ``Dr. Bernard Daly
Post Office Building.''
Signed into law (Public Law 110-352)
Oct. 7, 2008
S. 3082.--To designate the facility of the United States Postal Service
located at 1700 Cleveland Avenue in Kansas City, Missouri, as the
``Reverend Earl Abel Post Office Building.''
Signed into law (Public Law 110-353)
Oct. 7, 2008
H.R. 3068.--To prohibit the award of contracts to provide guard services
under the contract security guard program of the Federal Protective
Service to a business concern that is owned, controlled, or operated
by an individual who has been convicted of a felony.
Signed into law (Public Law 110-356)
Oct. 8, 2008
S. 1046.--To modify pay provisions relating to certain senior-level
positions in the Federal Government, and for other purposes.
Signed into law (Public Law 110-372)
Oct. 8, 2008
S. 2606.--To reauthorize the United States Fire Administration, and for
other purposes.
Signed into law (Public Law 110-376)
Oct. 8, 2008
S. 2816.--To provide for the appointment of the Chief Human Capital
Officer of the Department of Homeland Security by the Secretary of
Homeland Security.
Signed into law (Public Law 110-388)
Oct. 10, 2008
S. 3477.--To amend title 44, United States Code, to authorize grants for
Presidential Centers of Historical Excellence.
Signed into law (Public Law 110-404)
Oct. 13, 2008
S. 3536.--To amend section 5402 of title 39, United States Code, to
modify the authority relating to United States Postal Service air
transportation contracts, and for other purposes.
Signed into law (Public Law 110-405)
Oct. 13, 2008
H.R. 928.--To amend the Inspector General Act of 1978 to enhance the
independence of the Inspectors General, to create a Council of the
Inspectors General on Integrity and Efficiency, and for other
purposes.
Signed into law (Public Law 110-409)
Oct. 14, 2008
H.R. 6098.--To amend the Homeland Security Act of 2002 to improve the
financial assistance provided to State, local, and tribal governments
for information sharing activities, and for other purposes.
Signed into law (Public Law 110-412)
Oct. 14, 2008
H.R. 6073.--To provide that Federal employees receiving their pay by
electronic funds transfer shall be given the option of receiving their
pay stubs electronically.
Signed into law (Public Law 110-423)
Oct. 15, 2008
H.R. 4010.--To designate the facility of the United States Postal
Service located at 100 West Percy Nepessing Street in Indianola,
Mississippi, as the ``Minnie Cox Post Office Building.''
Signed into law (Public Law 110-440)
Oct. 21, 2008
CALENDAR OF LEGISLATION
SHORT TITLE REFERENCE OF CERTAIN BILLS
------------
Accountability in Contracting Act
H.R. 1362
Accountability in Government Contracting Act of
2007
S. 680
Air Carriage of International Mail Act
S. 3536
Arctic Research and Policy Amendments Act of 2007
S. 42
Border Infrastructure and Technology Modernization
Act of 2007
S. 575
Buy American Act of 2007
S. 581
Case Management Services Improvement Act of 2007
S. 2335
Children's Environmental Health and Safety Risk
Reduction Act
S. 3502
Citizenship Processing Backlog Reduction Act of
2007
S. 2446
Clarification of Federal Employment Protections
Act
S. 1345
Clinical Social Workers' Recognition Act of 2007
S. 61
Close the Contractor Fraud Loophole Act
S. 2905, H.R. 5712
Commission on Measures of Household Economic
Security Act of 2008
S. 3486
Commission on Wartime Contracting Establishment
Act
S. 1825
Commission on Wartime Relocation and Internment of
Latin Americans of Japanese Descent Act
S. 381
Community Health Center Employee Health Coverage
Act of 2007
S. 2186
Congressional Pension Accountability Act
S. 196
Congressional Review Act Improvement Act
H.R. 5593
Congressional Whistleblower Protection Act of 2007
S. 508
Contracting and Tax Accountability Act of 2007
S. 2519
Contracting and Tax Accountability Act of 2008
H.R. 4881
Contractors and Federal Spending Accountability
Act of 2008
S. 2904, H.R. 3033
Countdown to Coverage Act of 2007
S. 1221
Department of Homeland Security Authorization Act
of 2008 and 2009
S. 3623
Department of Homeland Security Component Privacy
Officer Act for Fiscal Year 2008
H.R. 1684
Department of Homeland Security Component Privacy
Officer Act of 2008
H.R. 5170
Disaster Loan Fairness Act of 2007
S. 253
Disaster Rebuilding Assistance Act of 2007
S. 2388
Disaster Recovery Substance Abuse Mental Health
Treatment Act of 2008
S. 3176
District of Columbia House Voting Rights Act of
2007
S. 1257
Domestic Partnership Benefits and Obligations Act
of 2007
S. 2521
Effective Homeland Security Management Act of 2007
S. 547
E-Government Reauthorization Act of 2007
S. 2321
8/29 Investigation Team Act
S. 2826
Electronic Message Preservation Act
H.R. 5811
Emergency Port of Entry Personnel and
Infrastructure Funding Act of 2007
S. 2474
Employer Work Incentive Act for Individuals with
Severe Disabilities
S. 1702
Executive Branch Family Leave Act
S. 80
Executive Order Integrity Act of 2008
S. 3405
Fair and Accurate Representation Act of 2007
S. 619
Federal Advisory Committee Act Amendments of 2008
H.R. 5687
Federal Agency Data Breach Protection Act
S. 1558
Federal Agency Data Protection Act
H.R. 4791
Federal Agency Environmental Responsibility Act
S. 1072
Federal Customer Service Enhancement Act
H.R. 404
Federal Electronic Equipment Donation Act of 2008
H.R. 752
Federal Emergency Management Advancement Act of
2007 or FEMA Act
S. 2214
Federal Emergency Management Improvement Act of
2007
S. 1427
Federal Employee Protection of Disclosures Act
S. 274
Federal Employees Electronic Personal Health
Records Act of 2007
S. 1456, S. 1490
Federal Employees Paid Parental Leave Act of 2008
S. 3140, H.R. 5781
Federal Financial Assistance Management
Improvement Act of 2008
S. 3341
Federal Firefighters Fairness Act of 2007
S. 1924
Federal Food Donation Act of 2008
S. 2420, H.R. 4220
Federal Information Security Management Act of
2008 or FISMA Act of 2008
S. 3474
Federal Labor-Management Partnership Act of 2007
S. 2197
Federal Law Enforcement Pension Adjustment Equity
Act of 2007
S. 1357
Federal Merit System Reauthorization Act of 2007
S. 2057
Federal Protective Service Guard Contracting
Reform Act of 2007
H.R. 3068
Federal Real Property Disposal Enhancement Act of
2008
H.R. 5787
Federal Spending and Taxpayer Accessibility Act of
2008
S. 2852
Federal Supervisor Training Act of 2007
S. 967
Federal Workforce Performance Appraisal and
Management Improvement Act of 2007
S. 1045
FEMA Accountability Act of 2008
S. 2382
Firefighter Fatality Reduction Act of 2008
S. 2887
Fire-Safe Communities Act
S. 2390
First Response Broadcasters Act of 2007
S. 1223
Food Safety Authority Modernization Act
S. 2245
Freedom of Information Act Amendments of 2007
H.R. 1309
Get in Line Act
S. 2177
Government Accountability Office Act of 2008
S. 2564, H.R. 5683
Government Accountability Office Improvement Act
of 2008
H.R. 6388
Government Credit Card Abuse Prevention Act of
2007
S. 789
Government Neutrality in Contracting Act
S. 1597
Guaranteeing Real Accountability in Federal
Transactions Act
S. 2916
Healthy Firefighters Act
S. 153
High Risk Protection Act
S. 74
Homeland Security Network Defense and
Accountability Act of 2008
H.R. 5983
Homeland Security Open Source Information
Enhancement Act of 2008
H.R. 3815
Homeland Security Partners Preservation Act of
2008
S. 3424
Homeland Security Trust Fund Act of 2007
S. 345
Honest Leadership and Accountability in
Contracting Act of 2007
S. 606
Hurricanes Katrina and Rita Recovery Facilitation
Act of 2007
H.R. 3247
Immediate Steps to Conserve Gasoline Act
S. 3266
Implementing the Controlled Unclassified
Information Framework Act of 2008
S. 3662
Implementing the 9/11 Commission Recommendations
Act of 2007
H.R. 1
Improper Payments Elimination and Recovery Act of
2008
S. 2583
Improving Access to Workers' Compensation for
Injured Federal Workers Act
S. 1795
Improving America's Security by Implementing
Unfinished Recommendations of the 9/11
Commission Act of 2007
S. 4
Improving Government Accountability Act
S. 1723, H.R. 928
Improving Public Access to Documents Act of 2008
H.R. 6193
Incorporation Transparency and Law Enforcement
Assistance Act
S. 2956
Information Technology Investment Oversight
Enhancement and Waste Prevention Act of 2008
S. 3384
Inspector General Reform Act of 2007
S. 2324
Judicial Disclosure Responsibility Act
H.R. 1130
Law Enforcement Assistance Force Act of 2007 or
LEAF Act
S. 47
Law Enforcement Officers Retirement Equity Act
S. 1354
Lobbying and Ethics Reform Act of 2007
S. 230
Lobbying, Ethics, and Earmarks Transparency and
Accountability Act of 2007
S. 192
Local Disaster Contracting Fairness Act of 2008
S. 3703
Local Government Disaster Relief Act of 2007
S. 664
Local Preparedness Acquisition Act
H.R. 3179
Mail Delivery Protection Act of 2007
S. 1457
Military Family Support Act of 2007
S. 1649
Military Family Support Act
S. 3163
Mortgage and Rental Disaster Relief Act of 2007
S. 2386
National Agriculture and Food Defense Act of 2007
S. 1804
National Bombing Prevention Act of 2007
S. 2292
National Bombing Prevention Act of 2008
H.R. 4749
National Capital Transportation Amendments Act of
2007
S. 1446
Natural Disaster Fairness in Contracting Act of
2008
S. 3702
National Domestic Preparedness Consortium
Expansion of 2007
S. 136
National Improvised Explosive Device Prevention
and Preparedness Act of 2008
S. 2960
National Women's History Museum Act of 2007
S. 1841
Next Generation Radiation Screening Act of 2008
H.R. 5531
Non-Foreign Area Retirement Equity Assurance Act
of 2008 or Non-Foreign AREA Act of 2008
S. 3013
Nuclear Forensics and Attribution Act
H.R. 2631
Over-Classified Reduction Act
H.R. 6575
Oversight of the Performance and Effectiveness of
National Contracting Act of 2008
S. 3139
Perpetual Purple Heart Stamp Act
S. 1390
Personnel Reimbursement for Intelligence
Cooperation and Enhancement of Homeland Security
Act of 2008 or PRICE of Homeland
Security Act
H.R. 6098
Plain Language in Government Communications Act of
2007
S. 2291
Political Independence of the Civil Service Act of
2008
S. 3583
Predisaster Hazard Mitigation Act of 2008
S. 3175
Pre-Disaster Mitigation Act of 2008
H.R. 6109
Preservation of Records of Servitude,
Emancipation, and Post-Civil War Reconstruction
Act
H.R. 390
Presidential Historical Records Preservation Act
of 2008
S. 3477
Presidential Library Donation Reform Act of 2007
H.R. 1254
Presidential Records Act Amendments of 2007
S. 886, H.R. 1255
Privacy Officer With Enhanced Rights Act of 2007
or POWER Act of 2007
S. 332
Promoting Antiterrorism Cooperation through
Technology and Science Act or PACTS Act
H.R. 884
Property Mitigation Assistance Act of 2007
S. 2328
Providing for Commonsense Rebuilding Act of 2007
S. 1541, S. 1897
Public Service Academy Act of 2007
S. 960
Rate Payer Recovery Act of 2007
S. 2006
Ratepayer Recovery Act of 2008
S. 3572
Reducing Information Control Designations Act
H.R. 6576
Reducing Over-Classification Act of 2008
H.R. 4806
Reinforce First Responders and Emergency Employees
Deployed Overseas in the Military Act of 2007
or Reinforce FREEDOM Act
S. 1955
Restoring Integrity in Contracting Act of 2007
S. 1004
Restoring Trust in Regulator Travel Act
S. 2315
Rhode Island Federal Worker Fairness Act of 2007
S. 920
Risk-Based Homeland Security Grants Act of 2007
S. 608
Secure Handling of Ammonium Nitrate Act of 2007
S. 1463, H.R. 1680
Senate Family Leave Act
S. 880
Senior Executive Service Diversity Assurance Act
S. 2148, H.R. 3774
Senior Professional Performance Act of 2007
S. 1046
Servitude and Emancipation Archival Research
ClearingHouse Act or SEARCH Act
S. 295
Shadow Wolves Apprehension and Tracking Act of
2007
S. 1442
S.I. Hayakawa Official English Language Act of
2007
S. 1335
Small Business Paperwork Relief Act of 2007
S. 281
State Cyber Security Protection Act of 2008
S. 3460
Stop Outsourcing Security Act
S. 2398
Streamlining Mitigation Actions and Recovery Tools
and Regional Evacuation and Sheltering Planning
of Overarching Networks for Severe
Emergencies Act or SMART RESPONSE Act
S. 2445
Strengthening Transparency and Accountability in
Federal Spending Act of 2008
S. 3077
Supply Our Soldiers Act of 2007
S. 1444
Supporting America's Protective Security Advisor
Act of 2007
S. 2215
Telework Enhancement Act of 2007
S. 1000
Telework Improvements Act of 2008
H.R. 4106
Transparency in Federal Funding Act of 2007
S. 1134
Travelers' Privacy Protection Act of 2008
S. 3612
United States Authorization and Sunset Commission
Act of 2007
S. 1731
United States Fire Administration Reauthorization
Act of 2008
S. 2606, H.R. 4847
Urban Area Security Initiative Improvement Act of
2007
S. 510
Violent Radicalization and Homegrown Terrorism
Prevention Act of 2007
S. 1959, H.R. 1955
Volunteer Firefighter and EMS Support Act of 2008
S. 3676
Western Hemisphere Traveler Improvement Act of
2007
S. 35
Whistleblower Protection Enhancement Act of 2007
H.R. 985
S E N A T E B I L L S
S E N A T E B I L L S
------------
S. 4 (H.R. 1)
Jan. 4, 2007
CR-S 36
Mr. REID (for himself, Mr. LIEBERMAN, Ms. COLLINS, Messrs. LEAHY,
SCHUMER, Ms. CANTWELL, Mr. LAUTENBERG, Ms. STABENOW, Messrs. WEBB,
MENENDEZ, Ms. LANDRIEU, and Mrs. BOXER)
Mr. DORGAN, Jan. 8, 2007
Mr. BROWN, Jan. 11, 2007
Mr. REID, Jan. 24, 2007
Mr. CASEY, Feb. 15, 2007
Mrs. CLINTON, Feb. 26, 2007
Mr. SALAZAR, Feb. 28, 2007
To make the United States more secure by implementing unfinished
recommendations of the 9/11 Commission to fight the war on terror more
effectively, to improve homeland security, and for other purposes.
Cited as the ``Improving America's Security by Implementing Unfinished
Recommendations of the 9/11 Commission Act of 2007.''
Feb. 15, 2007.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Feb. 22, 2007.--Reported by Senator Lieberman under authority of the
order of the Senate of 02/17/2007 with an amendment in the nature of a
substitute. Without written report.
Feb. 22, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 57.
Feb. 27, 2007.--Motion to proceed to consideration of measure made in
Senate.
Feb. 27, 2007.--Cloture motion on the motion to proceed to the measure
presented in Senate.
Feb. 27, 2007.--Cloture on the motion to proceed to the measure invoked
in Senate by Yea-Nay Vote. 97-0.
Feb. 28, 2007.--Measure laid before Senate by Motion.
Feb. 28, 2007.--Committee reported substitute amendment withdrawn by
Unanimous Consent.
Mar. 13, 2007.--Passed Senate with an amendment by Yea-Nay Vote. 60-38.
Mar. 20, 2007.--Received in the House.
Mar. 20, 2007.--Held at the desk.
July 9, 2007.--Senate incorporated this measure in H.R. 1 as an
amendment.
July 9, 2007.--See H.R. 1 for further action.
July 9, 2007.--Returned to the Calendar. Calendar No. 57.
S. 35
May 22, 2007
CR-S 37
Mr. COLEMAN (for himself and Ms. COLLINS)
Mr. SUNUNU, June 7, 2007
Ms. KLOBUCHAR and Mr. VOINOVICH, July 9, 2007
To amend section 7209 of the Intelligence Reform and Terrorism
Prevention Act of 2004 and for other purposes.
Cited as the ``Western Hemisphere Traveler Improvement Act of 2007.''
S. 42
Jan. 4, 2007
CR-S 37
Ms. MURKOWSKI
To make improvements to the Arctic Research and Policy Act of 1984.
Cited as the ``Arctic Research and Policy Amendments Act of 2007.''
S. 47
Jan. 4, 2007
CR-S 37
Mr. ENSIGN (for himself and Mr. ISAKSON)
To establish a Law Enforcement Assistance Force in the Department of
Homeland Security to facilitate the contributions of retired law
enforcement officers during major disasters.
Cited as the ``Law Enforcement Assistance Force Act of 2007 or LEAF
Act.''
Mar. 30, 2007.--Referred to Ad Hoc Subcommittee on State, Local, and
Private Sector Preparedness and Integration.
S. 61
Jan. 4, 2007
CR-S 37
Mr. INOUYE
To amend chapter 81 of title 5, United States Code, to authorize the use
of clinical social workers to conduct evaluations to determine work-
related emotional and mental illnesses.
Cited as the ``Clinical Social Workers' Recognition Act of 2007.''
Mar. 30, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 74
Jan. 4, 2007
CR-S 38
Mr. SCHUMER
To ensure adequate funding for high-threat areas, and for other
purposes.
Cited as the ``High Risk Protection Act.''
S. 80
Jan. 4, 2007
CR-S 38
Mr. STEVENS
Ms. MURKOWSKI, Jan. 9, 2007
Mrs. HUTCHINSON, Feb. 1, 2007
Ms. COLLINS, Feb. 14, 2007
Mr. INOUYE, Mar. 14, 2007
To amend title 5, United States Code, to provide for 8 weeks of paid
leave for Federal employees giving birth and for other purposes.
Cited as the ``Executive Branch Family Leave Act.''
Mar. 30, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 87
Jan. 4, 2007
CR-S 38
Mr. VITTER
To permit the cancellation of certain loans under the Robert T. Stafford
Disaster Relief and Emergency Assistance Act.
Mar. 30, 2007.--Referred to Ad Hoc Subcommittee on Disaster Recovery.
S. 88
Jan. 4, 2007
CR-S 38
Mr. VITTER
To increase the penalty for failure to comply with lobbying disclosure
requirements.
S. 104
Jan. 4, 2007
CR-S 39
Mr. VITTER
To amend the Ethics in Government Act of 1978 to establish criminal
penalties for knowingly and willfully falsifying or failing to file or
report certain information required to be reported under that Act.
S. 136
Jan. 4, 2007
CR-S 39
Mr. ALLARD
Mr. SALAZAR, Jan. 8, 2007
To expand the National Domestic Preparedness Consortium to include the
Transportation Technology Center.
Cited as the ``National Domestic Preparedness Consortium Expansion of
2007.''
S. 153
Jan. 4, 2007
CR-S 39
Mrs. BOXER
To provide for the monitoring of the long-term medical health of
firefighters who responded to emergencies in certain disaster areas
and for the treatment of such firefighters.
Cited as the ``Healthy Firefighters Act.''
Feb. 4, 2007.--Read twice and referred to the Committee on Commerce,
Science, and Transportation.
Feb. 5, 2007.--Senate Committee on Commerce, Science, and Transportation
discharged by Unanimous Consent.
Feb. 5, 2007.--Referred to the Committee on Homeland Security and
Governmental Affairs.
S. 171 (Public Law 110-331)
Jan. 4, 2007
CR-S 40
Mr. INHOFE (for himself and Mr. COBURN)
To designate the facility of the United States Postal Service located at
301 Commerce Street in Commerce, Oklahoma, as the ``Mickey Mantle Post
Office Building.''
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent.
Feb. 20, 2007.--Message on Senate action sent to the House.
Feb. 27, 2007.--Received in the House.
Feb. 27, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 30, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
June 12, 2008.--Ordered to be Reported by Voice Vote.
Sept. 17, 2008.--Ms. McCollum (MN) moved to suspend the rules and pass
the bill.
Sept. 17, 2008.--Considered under suspension of the rules.
Sept. 17, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Ms. Foxx objected to the vote on
the grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of no quorum was withdrawn.
Sept. 18, 2008.--Considered as unfinished business.
Sept. 18, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 18, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 18, 2008.--Cleared for White House.
Sept. 25, 2008.--Presented to President.
Sept. 30, 2008.--Signed by President. Became Public Law 110-331.
S. 192 (S. 230)
Jan. 4, 2007
CR-S 41
Mr. McCAIN (for himself, Mr. LIEBERMAN, Ms. COLLINS, and Mr. FEINGOLD)
Providing greater transparency with respect to lobbying activities, and
for other purposes.
Cited as the ``Lobbying, Ethics, and Earmarks Transparency and
Accountability Act of 2007.''
Feb. 27, 2007.-- Hearing held. Committee on Commerce, Science, and
Transportation Subcommittee on Surface Transportation and Merchant
Marine Infrastructure, Safety and Security.
S. 194 (H.R. 49)
Jan. 8, 2007
CR-S 233
Mr. ALLARD (for himself and Mr. SALAZAR)
To designate the facility of the United States Postal Service located at
1300 North Frontage Road West in Vail, Colorado, as the ``Gerald R.
Ford, Jr. Post Office Building.''
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Feb. 17, 2007.--Ordered Placed on Senate Legislative Calendar under
General Orders. Calendar No. 54.
Mar. 22, 2007.--Indefinitely postponed by Senate by Unanimous Consent.
Mar. 30, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
S. 196
Jan. 8, 2007
CR-S 233
Mr. KERRY (for himself and Mr. SALAZAR)
To amend title 5, United States Code, to deny Federal retirement
benefits to individuals convicted of certain offenses, and for other
purposes.
Cited as the ``Congressional Pension Accountability Act.''
S. 219 (H.R. 335)
Jan. 9, 2007
CR-S 282
Mr. ENZI (for himself and Mr. THOMAS)
To designate the facility of the United States Postal Service located at
152 North 5th Street in Laramie, Wyoming, as the ``Gale W. McGee Post
Office.''
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Feb. 17, 2007.--Ordered Placed on Senate Legislative Calendar under
General Orders. Calendar No. 55.
Mar. 22, 2007.--Indefinitely postponed by Senate by Unanimous Consent.
Mar. 30, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
S. 226
Jan. 9, 2007
CR-S 283
Mr. GRASSLEY
To direct the Inspector General of the Department of Justice to submit
semi-annual reports regarding settlements relating to false claims and
fraud against the Federal Government.
S. 230 (S. 192)
Jan. 9, 2007
CR-S 283
Mr. FEINGOLD (for himself, Messrs. LIEBERMAN, OBAMA, and TESTER)
To provide greater transparency in the legislative process.
Cited as the ``Lobbying and Ethics Reform Act of 2007.''
S. 252
Jan. 10, 2007
CR-S 358
Mr. FEINGOLD
To repeal the provision of law that provides automatic pay adjustments
for Members of Congress.
S. 253
Jan. 10, 2007
CR-S 358
Ms. LANDRIEU
To permit the cancellation of certain loans under the Robert T. Stafford
Disaster Relief and Emergency Assistance Act, and for other purposes.
Cited as the ``Disaster Loan Fairness Act of 2007.''
Mar. 30, 2007.--Referred to Ad Hoc Subcommittee on Disaster Recovery.
S. 274
Jan. 11, 2007
CR-S 445
Mr. AKAKA (for himself, Ms. COLLINS, Messrs. GRASSLEY, LEVIN, LIEBERMAN,
LEAHY, VOINOVICH, CARPER, DURBIN, PRYOR, and LAUTENBERG)
Mr. KENNEDY, May 24, 2007
Ms. MIKULSKI, Dec. 6, 2007
To amend chapter 23 of title 5, United States Code, to clarify the
disclosures of information protected from prohibited personnel
practices, require a statement in nondisclosure policies, forms, and
agreements that such policies, forms, and agreements conform with
certain disclosure protections, provide certain authority for the
Special Counsel, and for other purposes.
Cited as the ``Federal Employee Protection of Disclosures Act.''
Mar. 30, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
June 13, 2007.--Ordered to be reported with an amendment favorably.
Nov. 16, 2007.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. With written report. S. Rept. 110-232.
Nov. 16, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 513.
Dec. 17, 2007.--Measure laid before Senate by unanimous consent.
Dec. 17, 2007.--S. AMDT. 3801 Amendment SA 3801 proposed by Senator
Mikulski for Senator Coburn. To provide for reports by the Government
accountability Office and the Merit Systems Protection Board on cases
making allegations of violations of section 2302(b)(8) or (9) of title
5, United States Code, relating to whistleblowers.
Dec. 17, 2007.--S. AMDT. 3801 Amendment SA 3801 agreed to in Senate by
Unanimous Consent.
Dec. 17, 2007.--The committee substitute as amended agreed to by
Unanimous Consent.
Dec. 17, 2007.--Passed Senate with an amendment by Unanimous Consent.
Dec. 17, 2007.--Message on Senate action sent to the House.
Dec. 17, 2007.--Received in the House.
Dec. 17, 2007.--Held at the desk.
S. 281
Jan. 12, 2007
CR-S 509
Mr. VITTER
Mr. VOINOVICH, Jan. 31, 2007
To amend title 44 of the United States Code, to provide for the
suspension of fines under certain circumstances for first-time
paperwork violations by small business concerns.
Cited as the ``Small Business Paperwork Relief Act of 2007.''
S. 295
Jan. 16, 2007
CR-S 578
Ms. LANDRIEU (for herself, Messrs. COCHRAN, LEVIN, VOINOVICH, DURBIN,
and SCHUMER)
To establish a servitude and emancipation archival research
clearinghouse in the National Archives.
Cited as the ``Servitude and Emancipation Archival Research
ClearingHouse Act or SEARCH Act.''
Mar. 30, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
S. 303
Jan. 16, 2007
CR-S 578
Mr. VITTER
To designate the facility of the United States Postal Service located at
324 Main Street in Grambling, Louisiana, shall be known and designated
as the ``Coach Eddie Robinson Post Office Building.''
Mar. 30, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
S. 332
Jan. 18, 2007
CR-S 578
Mr. AKAKA (for himself, Messrs. LIEBERMAN and FEINGOLD)
To amend the Homeland Security Act of 2002 to clarify the investigative
authorities of the privacy officer of the Department of Homeland
Security, and for other purposes.
Cited as the ``Privacy Officer With Enhanced Rights Act of 2007 or POWER
Act of 2007.''
S. 343
Jan. 22, 2007
CR-S 827
Mr. VOINOVICH (for himself, Messrs. BROWNBACK, AKAKA, and Ms. LANDRIEU)
Mr. WARNER, Jan. 23, 2007
Mr. LIEBERMAN, Jan. 25, 2007
To extend the District of Columbia College Access Act of 1999.
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
Apr. 11, 2007.--Reported by Senator Lieberman without amendment. With
written report. S. Rept. 110-52.
Apr. 11, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 114.
S. 345
Jan. 22, 2007
CR-S 827
Mr. BIDEN
To establish a Homeland Security and Neighborhood Safety Trust Fund and
refocus Federal priorities toward securing the Homeland, and for other
purposes.
Cited as the ``Homeland Security Trust Fund Act of 2007.''
S. 381
Jan. 24, 2007
CR-S 1057
Mr. INOUYE (for himself, Messrs. AKAKA, BENNETT, LEAHY, LEVIN, Ms.
MURKOWSKI, and Mr. STEVENS)
Mr. LIEBERMAN, Jan. 29, 2007
Mr. CARPER, Jan. 31, 2007
Mr. FEINGOLD, Feb. 13, 2007
Mr. SANDERS, Mar. 12, 2007
Mr. BIDEN, Apr. 10, 2007
Mrs. FEINSTEIN, Aug. 2, 2007
To establish a fact-finding Commission to extend the study of a prior
Commission to investigate and determine facts and circumstances
surrounding the relocation, internment, and deportation to Axis
countries of Latin Americans of Japanese descent from December 1941
through February 1948, and the impact of those actions by the United
States, and to recommend appropriate remedies, and for other purposes.
Cited as the ``Commission on Wartime Relocation and Internment of Latin
Americans of Japanese Descent Act.''
June 13, 2007.--Ordered to be reported without amendment favorably.
Sept. 11, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. With written report S. Rept. 110-452.
Sept. 11, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 950.
S. 412 (H.R. 521)
Jan. 26, 2007
CR-S 1237
Mr. DURBIN (for himself and Mr. OBAMA)
To designate the facility of the United States Postal Service located at
2633 11th Street in Rock Island, Illinois, as the ``Lane Evans Post
Office Building.''
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Feb. 17, 2007.--Ordered Placed on Senate Legislative Calendar under
General Orders. Calendar No. 56.
Mar. 22, 2007.--Indefinitely postponed by Senate by Unanimous Consent.
Mar. 30, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
S. 457
Jan. 31, 2007
CR-S 1410
Mr. VOINOVICH (for himself, Messrs. BROWN, SESSIONS, BINGAMAN, Mrs.
CLINTON, Messrs. DOMENICI, KENNEDY, LIEBERMAN, LOTT, and REED)
Mr. BAYH, Mar. 8, 2007
To extend the date on which the National Security Personnel System will
first apply to certain defense laboratories.
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
June 11, 2007.--Reported by Senator Lieberman without amendment. With
written report. S. Rept. 110-79.
June 11, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 196.
S. 508
Feb. 6, 2007
CR-S 1627
Mr. GRASSLEY
Mrs. McCASKILL, June 7, 2007
Mr. LEAHY, Sept. 24, 2008
To amend the Congressional Accountability Act of 1995 to apply
whistleblower protections available to certain executive branch
employees to legislative branch employees, and for other purposes.
Cited as the ``Congressional Whistleblower Protection Act of 2007.''
S. 510
Feb. 7, 2007
CR-S 1709
Mrs. BOXER
To specify that the 100 most populous urban areas of the United States,
as determined by the Secretary of Homeland Security, shall be eligible
for grants under the Urban Area Security Initiative of the Department
of Homeland Security, and for other purposes.
Cited as the ``Urban Area Security Initiative Improvement Act of 2007.''
S. 517
Feb. 7, 2007
CR-S 1709
Ms. LANDRIEU
To amend the Emergency Supplemental Appropriations Act for Defense, the
Global War on Terror, and Hurricane Recovery, 2006 to authorize the
Federal Emergency Management Agency to provide additional assistance
to State and local governments for utility costs resulting from the
provision of temporary housing units to evacuees from Hurricane
Katrina and other hurricanes.
S. 523
Feb. 7, 2007
CR-S 1710
Mr. VITTER
To amend the Emergency Supplemental Appropriations Act for Defense, the
Global War on Terror, and Hurricane Recovery, 2006 to authorize the
Federal Emergency Management Agency to provide additional assistance
to State and local governments for utility costs resulting from the
provision of temporary housing units to evacuees from Hurricane
Katrina and other hurricanes.
S. 547
Feb. 12, 2007
CR-S 1848
Mr. VOINOVICH (for himself, Messrs. AKAKA, LEVIN and Mrs. McCASKILL)
Mr. CARPER, Feb. 27, 2007
To establish a Deputy Secretary of Homeland Security for Management, and
for other purposes.
Cited as the ``Effective Homeland Security Management Act of 2007.''
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Oct. 1, 2008.--Reported by Senator Lieberman without amendment
favorably. Without written report.
Oct. 1, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1099.
S. 550 (Public Law 110-201)
Feb. 12, 2007
CR-S 1848
Mr. AKAKA (for himself, Messrs. VOINOVICH and LIEBERMAN)
To preserve existing judgeships on the Superior Court of the District of
Columbia.
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
Jan. 8, 2008.--Reported by Senator Lieberman under authority of the
order of the Senate of 12/19/2007 without amendment. With written
report. S. Rept. 110-256.
Jan. 8, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 556.
Feb. 4, 2008.--Passed Senate without amendment by Unanimous Consent.
Feb. 5, 2008.--Message on Senate action sent to the House.
Feb. 6, 2008.--Received in the House.
Feb. 6, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 10, 2008.--Referred to the Subcommittee on Federal Workforce, Post
Office, and the District of Columbia.
Mar. 13, 2008.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2008.--Ordered to be Reported by Voice Vote.
Apr. 1, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Apr. 1, 2008.--Considered under suspension of the rules.
Apr. 1, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Apr. 1, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 1, 2008.--Cleared for White House.
Apr. 10, 2008.--Presented to President.
Apr. 18, 2008.--Signed by President. Became Public Law 110-201.
S. 563
Feb. 13, 2007
CR-S 1902
Ms. COLLINS
Ms. SNOWE, Feb. 16, 2007
Messrs. ALEXANDER and CARPER, Feb. 26, 2007
Mr. HAGEL, Mar. 1, 2007
To extend the deadline by which State identification documents shall
comply with certain minimum standards and for other purposes.
S. 575
Feb. 13, 2007
CR-S 1902
Mr. DOMENICI (for himself, Mr. DORGAN, Mrs. HUTCHISON, Mr. KYL, and Mrs.
MURRAY)
Mr. CORNYN, Feb. 27, 2007
To authorize appropriations for border and transportation security
personnel and technology, and for other purposes.
Cited as the ``Border Infrastructure and Technology Modernization Act of
2007.''
S. 581
Feb. 14, 2007
CR-S 1958
Mr. FEINGOLD
To amend the Buy American Act to increase the requirement for American-
made content, to tighten the waiver provisions, and for other
purposes.
Cited as the ``Buy American Act of 2007.''
S. 597 (H.R. 1236) (Public Law 110-150)
Feb. 14, 2007
CR-S 1958
Mrs. FEINSTEIN (for herself, Mrs. HUTCHISON, Ms. MURKOWSKI, Mrs. BOXER,
Ms. SNOWE, Ms. CANTWELL, Mrs. CLINTON, Messrs. SCHUMER, KYL,
VOINOVICH, DURBIN, DODD, DOMENICI, STEVENS, WARNER, SALAZAR, BIDEN,
FEINGOLD, GRAHAM, BAUCUS, THOMAS, Ms. MIKULSKI, Messrs. LEAHY, BURR,
BROWNBACK, and SUNUNU)
Mrs. DOLE, Messrs. BOND, BUNNING, HATCH, and Mrs. LINCOLN, Feb. 15, 2007
Messrs. LIEBERMAN and COBURN, Feb. 16, 2007
Messrs. COCHRAN, GRASSLEY, SANDERS, SESSIONS, SPECTER, ENSIGN, and Ms.
STABENOW, Feb. 28, 2007
Mrs. MURRAY and Mr. MARTINEZ, Mar. 5, 2007
Mr. NELSON of Nebraska, Mar. 14, 2007
Mr. ISAKSON, Mar. 26, 2007
Messrs. LAUTENBERG, BAYH, DORGAN, and Ms. LANDRIEU, Apr. 10, 2007
Mr. JOHNSON, Apr. 24, 2007
Messrs. LUGAR and ROBERTS, May 2, 2007
Messrs. CORKER, BROWN, and COLEMAN, May 3, 2007
Mr. OBAMA, May 24, 2007
Ms. COLLINS, June 6, 2007
Mr. McCAIN, July 16, 2007
Mr. WHITEHOUSE, July 25, 2007
Mr. ENZI, Sept. 6, 2007
Mr. NELSON of Florida, Sept. 24, 2007
Mr. SMITH of Oregon, Nov. 1, 2007
Mr. INHOFE, Nov. 2, 2007
Mr. WYDEN, Nov. 8, 2007
Mrs. FEINSTEIN, Dec. 11, 2007
To extend the special postage stamp for breast cancer research for 2
years.
To extend the authority of the United States Postal Service to issue a
semipostal to raise funds for breast cancer research. (Amended)
Mar. 30, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Nov. 7, 2007.--Reported by Senator Lieberman without amendment. With
written report. S. Rept. 110-222.
Nov. 7, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 473.
Nov. 14, 2007.--Measure laid before Senate by unanimous consent.
Nov. 14, 2007.--S. AMDT. 3676 Amendment SA 3676 proposed by Senator
Durbin for Senator Feinstein. To extend the special postage stamp for
breast cancer research for 4 years.
Nov. 14, 2007.--S. AMDT. 3676 Amendment SA 3676 agreed to in Senate by
Unanimous Consent.
Nov. 14, 2007.--S. AMDT. 3678 Amendment SA 3678 proposed by Senator
Durbin for Senator Feinstein. To amend the title.
Nov. 14, 2007.--S. AMDT. 3678 Amendment SA 3678 agreed to in Senate by
Unanimous Consent.
Nov. 14, 2007.--Passed Senate with an amendment and an amendment to the
Title by Unanimous Consent.
Nov. 15, 2007.--Message on Senate action sent to the House.
Nov. 15, 2007.--Received in the House.
Nov. 15, 2007.--Held at the desk.
Dec. 11, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill, as amended.
Dec. 11, 2007.--Considered under suspension of the rules.
Dec. 11, 2007.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Dec. 11, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 11, 2007.--The title of the measure was amended. Agreed to without
objection.
Dec. 12, 2007.--Message on House action received in Senate and at desk:
House amendments to Senate bill.
Dec. 13, 2007.--Senate concurred in House amendments (text and title) by
Unanimous Consent.
Dec. 13, 2007.--Cleared for White House.
Dec. 14, 2007.--Message on Senate action sent to the House.
Dec. 19, 2007.--Presented to President.
Dec. 21, 2007.--Signed by President. Became Public Law 110-150.
S. 606
Feb. 15, 2007
CR-S 2022
Mr. DORGAN (for himself, Messrs. BAYH, BINGAMAN, Mrs. BOXER, Mr. BROWN,
Mrs. CLINTON, Messrs. CONRAD, DURBIN, FEINGOLD, Mrs. FEINSTEIN,
Messrs. HARKIN, KENNEDY, KERRY, Ms. LANDRIEU, Messrs. LAUTENBERG,
LEAHY, MENENDEZ, Ms. MIKULSKI, Messrs. NELSON of Florida, OBAMA,
PRYOR, REID, and WYDEN)
To improve Federal contracting and procurement by eliminating fraud and
abuse and improving competition in contracting and procurement and by
enhancing administration of Federal contracting personnel, and for
other purposes.
Cited as the ``Honest Leadership and Accountability in Contracting Act
of 2007.''
S. 608
Feb. 15, 2007
CR-S 2022
Mrs. FEINSTEIN (for herself, Mr. CORNYN, Mrs. BOXER, Mrs. HUTCHISON,
Messrs. LAUTENBERG, SCHUMER, Mrs. CLINTON, Messrs. MENENDEZ and OBAMA)
To improve the allocation of grants through the Department of Homeland
Security, and for other purposes.
Cited as the ``Risk-Based Homeland Security Grants Act of 2007.''
S. 619
Feb. 15, 2007
CR-S 2023
Mr. VITTER
To prevent congressional reapportionment distortions.
Cited as the ``Fair and Accurate Representation Act of 2007.''
Mar. 30, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
S. 664
Feb. 16, 2007
CR-S 2164
Ms. LANDRIEU (for herself, Messrs. LIEBERMAN, REID, and STEVENS)
Messrs. KENNEDY and OBAMA, Feb. 26, 2007
Mrs. CLINTON and Mr. DODD, Mar. 20, 2007
To provide adequate funding for local governments harmed by Hurricane
Katrina of 2005 or Hurricane Rita of 2005.
Cited as the ``Local Government Disaster Relief Act of 2007.''
Mar. 30, 2007.--Referred to Ad Hoc Subcommittee on Disaster Recovery.
S. 680
Feb. 17, 2007
CR-S 2204
Ms. COLLINS (for herself, Messrs. LIEBERMAN, COLEMAN, CARPER, and Mrs.
McCASKILL)
Mr. AKAKA, July 26, 2007
To ensure proper oversight and accountability in Federal contracting,
and for other purposes.
Cited as the ``Accountability in Government Contracting Act of 2007.''
July 17, 2007.--Committee on Homeland Security and Governmental Affairs.
Hearing held. S. Hrg. 110-891.
Aug. 1, 2007.--Ordered to be reported with an amendment in the nature of
a substitute favorably.
Oct. 15, 2007.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. Without written report.
Oct. 15, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 420.
Oct. 22, 2007.--Reported by Senator Lieberman from Committee on Homeland
Security and Governmental Affairs filed written report. S. Rept. 110-
201.
Nov. 7, 2007.--Measure laid before Senate by unanimous consent.
Nov. 7, 2007.--S. AMDT. 3565 Amendment SA 3565 proposed by Senator
Durbin for Senator Lieberman. In the nature of a substitute.
Nov. 7, 2007.--S. AMDT. 3565 Amendment SA 3565 agreed to in Senate by
Unanimous Consent.
Nov. 7, 2007.--Passed Senate with an amendment by Unanimous Consent.
Nov. 8, 2007.--Message on Senate action sent to the House.
Nov. 8, 2007.--Received in the House.
Nov. 8, 2007.--Held at the desk.
S. 705
Feb. 28, 2007
CR-S 2355
Mr. LEVIN (for himself, Mr. THOMAS, Ms. STABENOW, Messrs. GRASSLEY and
HARKIN)
To amend the Office of Federal Procurement Policy Act to establish a
governmentwide policy requiring competition in certain executive
agency procurements, and for other purposes.
S. 789
Mar. 7, 2007
CR-S 2795
Mr. GRASSLEY (for himself, Mr. LIEBERMAN, Ms. COLLINS, and Mr. COLEMAN)
Mrs. McCASKILL, Mar. 13, 2008
Mr. LEVIN, Apr. 7, 2008
Mr. CARPER, Apr. 10, 2008
Mr. KERRY, Apr. 14, 2008
To prevent abuse of Government credit cards.
Cited as the ``Government Credit Card Abuse Prevention Act of 2007.''
Apr. 10, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Aug. 1, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. With written report S. Rept. 110-437.
Aug. 1, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 933.
S. 880
Mar. 14, 2007
CR-S 3124
Mr. STEVENS (for himself, Messrs. BYRD and INOUYE)
Mrs. HUTCHINSON, Apr. 16, 2007
To amend the Congressional Accountability Act of 1995 to provide the 8
weeks of paid leave for Senate employees giving birth, and for other
purposes.
Cited as the ``Senate Family Leave Act.''
S. 886 (H.R. 1255)
Mar. 14, 2007
CR-S 3125
Mr. BINGAMAN (for himself and Mr. LEAHY)
Mrs. FEINSTEIN and Mr. COCHRAN, Mar. 21, 2007
Mr. CORNYN, May 1, 2007
Mr. OBAMA, Sept. 4, 2007
Mr. LIEBERMAN, Oct. 17, 2007
Mr. WHITEHOUSE, July 29, 2008
To amend chapter 22 of title 44, United States Code, popularly known as
the Presidential Records Act, to establish procedures for the
consideration of claims of constitutionally based privilege against
disclosure of Presidential records.
Cited as the ``Presidential Records Act Amendments of 2007.''
June 13, 2007.--Ordered to be reported without amendment favorably.
June 20, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
June 20, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 212.
S. 887
Mar. 14, 2007
CR-S 3125
Mrs. FEINSTEIN (for herself and Mr. DURBIN)
Mrs. BOXER, Mar. 20, 2007
Ms. STABENOW, June 13, 2007
Mr. BINGAMAN, Sept. 27, 2007
Mr. MARTINEZ, Oct. 4, 2007
Messrs. CARDIN and INOUYE, Oct. 15, 2007
Mr. NELSON, of Florida, Oct. 31, 2007
To restore import and entry agricultural inspection functions to the
Department of Agriculture.
S. 920
Mar. 20, 2007
CR-S 3352
Mr. REED (for himself and Mr. WHITEHOUSE)
To provide wage parity for certain prevailing rate employees in Rhode
Island.
Cited as the ``Rhode Island Federal Worker Fairness Act of 2007.''
Mar. 30, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 925
Mar. 20, 2007
CR-S 3352
Ms. LANDRIEU
To provide for funding assistance under section 406 of the Robert T.
Stafford Disaster Relief and Emergency Assistance Act (42 U.S.C. 5172)
to a State or local government for the acquisition of real property
for the purpose of the replacement of certain public facilities based
on reasonable reliance of cost estimates provided by the Federal
Emergency Management Agency.
June 6, 2007.--Referred to Ad Hoc Subcommittee on Disaster Recovery.
S. 960
Mar. 22, 2007
CR-S 3607
Mrs. CLINTON (for herself, Mr. SPECTER, Ms. MIKULSKI, Mrs. BOXER, Mr.
BIDEN, Ms. LANDRIEU, Mr. KENNEDY, and Mrs. HUTCHINSON)
Mr. BROWN, Mar. 29, 2007
Ms. STABENOW, Apr. 23, 2007
Mrs. LINCOLN, May 4, 2007
Mr. INOUYE, July 10, 2007
Messrs. COLEMAN and MENENDEZ, Sept. 21, 2007
Mr. LAUTENBERG, Sept. 27, 2007
Mr. BAYH, Nov. 8, 2007
Mrs. MURRAY, Jan. 30, 2008
Ms. CANTWELL, Feb. 7, 2008
Mr. LEVIN, Apr. 2, 2008
Mr. CARDIN, June 24, 2008
Mr. ROCKEFELLER, Sept. 22, 2008
Messrs. BAUCUS and CASEY, Sept. 24, 2008
Mr. PRYOR, Dec. 11, 2008
To establish the United States Public Service Academy.
Cited as the ``Public Service Academy Act of 2007.''
Mar. 30, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 967
Mar. 22, 2007
CR-S 3607
Mr. AKAKA
To amend chapter 41 of title 5, United States Code, to provide for the
establishment and authorization of funding for certain training
programs for supervisors of Federal employees.
Cited as the ``Federal Supervisor Training Act of 2007.''
Mar. 30, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
June 13, 2007.--Ordered to be reported with an amendment favorably.
Oct. 1, 2008.--Reported by Senator Lieberman with amendments. Without
written report.
Oct. 1, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1100.
Nov. 19, 2008.--By Senator Lieberman from Committee on Homeland Security
and Governmental Affairs filed written report. S. Rept. 110-523.
S. 1000
Mar. 27, 2007
CR-S 3835
Mr. STEVENS (for himself and Ms. LANDRIEU)
Mr. COLEMAN, Nov. 16, 2007
Mr. VOINOVICH, Dec. 4, 2007
To enhance the Federal Telework Program.
Cited as the ``Telework Enhancement Act of 2007.''
June 6, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
Nov. 14, 2007.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Oct. 1, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. Without written report.
Oct. 1, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1101.
Nov. 19, 2008.--By Senator Lieberman from Committee on Homeland Security
and Governmental Affairs filed written report. S. Rept. 110-526.
S. 1004
Mar. 28, 2007
CR-S 4047
Mr. BROWN (for himself and Mr. DORGAN)
To make ineligible for Federal contract awards any expatriated
corporations and any companies that do business with, or own foreign
subsidiaries that do business with, state sponsors of terrorism or
foreign terrorist organizations.
Cited as the ``Restoring Integrity in Contracting Act of 2007.''
S. 1030
Mar. 29, 2007
CR-S 4159
Mr. CARDIN (for himself and Ms. MIKULSKI)
To provide for the disposition of the Federal property located in Anne
Arundel County, Maryland, a portion of which is currently used by the
District of Columbia as the Oak Hill juvenile detention facility.
S. 1045
Mar. 29, 2007
CR-S 4160
Mr. VOINOVICH
To strengthen performance management in the Federal Government, to make
the annual general pay increase for Federal employees contingent on
performance, and for other purposes.
Cited as the ``Federal Workforce Performance Appraisal and Management
Improvement Act of 2007.''
June 6, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 1046 (Public Law 110-372)
Mar. 29, 2007
CR-S 4160
Mr. VOINOVICH
To modify pay provisions relating to certain senior-level positions in
the Federal Government, and for other purposes.
Cited as the ``Senior Professional Performance Act of 2007.''
June 6, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
June 13, 2007.--Ordered to be reported without amendment favorably.
Apr. 22, 2008.--Reported by Senator Lieberman without amendment. With
written report S. Rept. 110-328.
Apr. 22, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 703.
July 11, 2008.--Measure laid before Senate by unanimous consent.
July 11, 2008.--S.AMDT. 5072 Amendment SA 5072 proposed by Senator Reid
for Senator Voinovich.
July 11, 2008.--S. AMDT. 5072 Amendment SA 5072 agreed to in Senate by
Unanimous Consent.
July 11, 2008.--Passed Senate with an amendment by Unanimous Consent.
July 14, 2008.--Measure on Senate action sent to the House.
July 14, 2008.--Received in the House.
July 14, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 25, 2008.--Mr. Towns moved to suspend the rules and pass the bill.
Sept. 25, 2008.--Considered under suspension of the rules.
Sept. 25, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Shays objected to the vote on
the grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of no quorum was withdrawn.
Sept. 26, 2008.--Considered as unfinished business.
Sept. 26, 2008.--On motion to suspend the rules and pass the bill, as
amended to by the Yeas and Nays: 419-0 (Roll no. 659).
Sept. 26, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 26, 2008.--Cleared for White House.
Sept. 29, 2008.--Presented to President.
Oct. 8, 2008.--Signed by President. Became Public Law 110-372.
S. 1072
Mar. 29, 2007
CR-S 4161
Mr. STEVENS
To require Federal agencies to conduct their environmental,
transportation, and energy-related activities in support of their
respective missions in an environmentally, economically, and fiscally
sound manner, and for other purposes.
Cited as the ``Federal Agency Environmental Responsibility Act.''
S. 1099 (Public Law 110-74)
Apr. 12, 2007
CR-S 4437
Ms. COLLINS (for herself and Mr. HARKIN)
Mr. VOINOVICH, June 13, 2007
To amend chapter 89 of title 5, United States Code, to make individuals
employed by the Roosevelt Campobello International Park Commission
eligible to obtain Federal health insurance.
June 13, 2007.--Ordered to be reported without amendment favorably.
June 19, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
June 19, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 209.
June 22, 2007.--Passed Senate without amendment by Unanimous Consent.
June 25, 2007.--Message on Senate action sent to the House.
June 25, 2007.--Received in the House.
June 25, 2007.--Referred to the House Committee on Oversight and
Government Reform.
July 30, 2007.--Committee on Oversight and Government discharged.
July 30, 2007.--Mr. Davis (IL) asked unanimous consent to discharge from
committee and consider.
July 30, 2007.--Considered by unanimous consent.
July 30, 2007.--On passage Passed without objection.
July 30, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
July 30, 2007.--Cleared for White House.
Aug. 3, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-74.
S. 1134
Apr. 17, 2007
CR-S 4600
Mr. NELSON of Nebraska (for himself and Mr. BROWNBACK)
To maximize transparency and accountability for direct appropriations to
non-Federal entities, including those instances when Congress
appropriates funds to a Federal agency specifically in order to
contract with a congressionally identified non-Federal entity.
Cited as the ``Transparency in Federal Funding Act of 2007.''
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
S. 1221
Apr. 25, 2007
CR-S 5086
Mr. KERRY
To provide for the enactment of comprehensive health care reform.
Cited as the ``Countdown to Coverage Act of 2007.''
June 6, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 1223
Apr. 25, 2007
CR-S 5086
Ms. LANDRIEU (for herself, Messrs. STEVENS, CARPER, and PRYOR)
Mr. SMITH, May 8, 2007
Mr. DOMENICI, June 5, 2007
Mr. COCHRAN, June 13, 2007
Mr. McCAIN, June 20, 2007
Ms. SNOWE, July 11, 2007
Mr. TESTER, Aug. 2, 2007
Ms. KLOBUCHAR and Mrs. HUTCHINSON, Feb. 27, 2008
Mr. HAGEL, Feb. 29, 2008
Mr. SUNUNU, Apr. 2, 2008
Mr. GREGG, Apr. 3, 2008
Mr. WICKER, Apr. 8, 2008
Mr. NELSON of Nebraska, July 21, 2008
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to support efforts by local or regional television or radio
broadcasters to provide essential public information programming in
the event of a major disaster, and for other purposes.
Cited as the ``First Response Broadcasters Act of 2007.''
S. 1245 (Public Law 110-250)
Apr. 26, 2007
CR-S 5183
Mr. CARPER (for himself, Ms. MIKULSKI, and Mr. WARNER)
Mr. WEBB, July 26, 2007
To reform mutual aid agreements for the National Capital Region.
June 6, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Dec. 6, 2007.--Reported by Senator Lieberman without amendment. With
written report. S. Rept. 110-237.
Dec. 6, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 525.
Dec. 12, 2007.--Passed Senate without amendment by Unanimous Consent.
Dec. 13, 2007.--Message on Senate action sent to the House.
Dec. 13, 2007.--Received in the House.
Dec. 13, 2007.--Held at the desk.
June 9, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
June 9, 2008.--Considered under suspension of the rules.
June 9, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 9, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 9, 2008.--Cleared for White House.
June 17, 2008.--Presented to President.
June 26, 2008.--Signed by President. Became Public Law 110-250.
S. 1257
May 1, 2007
CR-S 5390
Mr. LIEBERMAN (for himself, Messrs. HATCH and BENNETT)
Ms. LANDRIEU, Mrs. CLINTON, and Mr. LEAHY, May 2, 2007
Messrs. OBAMA and KENNEDY, May 3, 2007
Ms. MIKULSKI, May 7, 2007
Mr. KERRY, May 11, 2007
Mr. FEINGOLD, May 14, 2007
Mrs. McCASKILL, May 15, 2007
Messrs. PRYOR and CARPER, May 21, 2007
Mr. LEVIN, June 11, 2007
Mr. SANDERS, June 22, 2007
Mr. DURBIN, June 27, 2007
Mr. DODD, July 11, 2007
Mr. MENENDEZ, July 16, 2007
Mrs. FEINSTEIN, Sept. 12, 2007
Mrs. BOXER, Sept. 17, 2007
To provide the District of Columbia a voting seat and the State of Utah
an additional seat in the House of Representatives.
Cited as the ``District of Columbia House Voting Rights Act of 2007.''
May 23, 2007.--Hearing held. Committee on the Judiciary.
June 13, 2007.--Ordered to be reported with amendments favorably.
June 28, 2007.--Reported by Senator Lieberman with amendments. With
written report. S. Rept. 110-123. Additional views filed.
June 28, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 257.
Sept. 12, 2007.--Motion to proceed to consideration of measure made in
Senate.
Sept. 12, 2007.--Cloture motion on the motion to proceed to the bill
presented in Senate.
Sept. 12, 2007.--Motion to proceed to consideration of measure withdrawn
in Senate.
Sept. 18, 2007.--Motion to proceed to measure considered in Senate.
Sept. 18, 2007.--Cloture on the motion to proceed to consideration of
the measure not invoked in Senate by Yea-Nay Vote. 57-42.
S. 1335
May 8, 2007
CR-S 5716
Mr. INHOFE (for himself and Mr. ENZI)
Mr. BUNNING, May 10, 2007
Mr. BURR, June 13, 2007
Mr. CHAMBLISS, Oct. 4, 2007
Mr. ISAKSON, Oct. 15, 2007
Mrs. DOLE, Jan. 23, 2008
Mr. COBURN, Jan. 31, 2008
Mr. SESSIONS, Feb. 5, 2008
Mr. DeMINT, Sept. 17, 2008
To amend title 4, United States Code, to declare English as the official
language of the Government of the United States, and for other
purposes.
Cited as the ``S.I. Hayakawa Official English Language Act of 2007.''
S. 1345
May 9, 2007
CR-S 5869
Mr. AKAKA (for himself, Mr. LIEBERMAN, Ms. COLLINS, Messrs. LEVIN,
LEAHY, FEINGOLD, and Mrs. CLINTON)
Mr. BROWN, June 4, 2007
To affirm that Federal employees are protected from discrimination on
the basis of sexual orientation and to repudiate any assertion to the
contrary.
Cited as the ``Clarification of Federal Employment Protections Act.''
June 6, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 1352 (Public Law 110-43)
May 10, 2007
CR-S 5928
Mr. DURBIN (for himself and Mr. OBAMA)
To designate the facility of the United States Postal Service located at
127 East Locust Street in Fairbury, Illinois, as the ``Dr. Francis
Townsend Post Office Building.''
May 21, 2007.--Ordered to be reported without amendment favorably.
May 22, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
May 22, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 161.
May 23, 2007.--Passed Senate without amendment by Unanimous Consent.
May 24, 2007.--Message on Senate action sent to the House.
May 24, 2007.--Received in the House.
May 24, 2007.--Referred to the House Committee on Oversight and
Government Reform.
June 12, 2007.--Committee Consideration and Mark-up Session Held.
June 12, 2007.--Ordered to be Reported by Voice Vote.
June 18, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
June 18, 2007.--Considered under suspension of the rules.
June 18, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
June 19, 2007.--Considered as unfinished business.
June 19, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 19, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
June 19, 2007.--Cleared for White House.
June 26, 2007.--Presented to President.
July 3, 2007.--Signed by President. Became Public Law 110-43.
S. 1354
May 10, 2007
CR-S 5928
Ms. MIKULSKI (for herself, Mrs. CLINTON and Mr. LEAHY)
Mr. SCHUMER, May 14, 2007
Mr. SANDERS, July 16, 2007
Mrs. FEINSTEIN, July 23, 2007
Mr. CARDIN, Oct. 16, 2007
Mrs. BOXER, Nov. 2, 2007
To amend the definition of a law enforcement officer under subchapter
III of chapter 83 and chapter 84 of title 5, United States Code,
respectively, to ensure the inclusion of certain positions.
Cited as the ``Law Enforcement Officers Retirement Equity Act.''
June 6, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 1357
May 10, 2007
CR-S 5928
Ms. MIKULSKI (for herself and Mr. WARNER)
Mr. WEBB, June 12, 2007
To amend the Law Enforcement Pay Equity Act of 2000 to permit certain
annuitants of the retirement programs of the United States Park Police
and United States Secret Service Uniformed Division to receive the
adjustments in pension benefits to which such annuitants would
otherwise be entitled as a result of the conversion of members of the
United States Park Police and United States Secret Service Uniformed
Division to a new salary schedule under the amendments made by such
Act.
Cited as the ``Federal Law Enforcement Pension Adjustment Equity Act of
2007.''
June 6, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 1390
May 15, 2007
CR-S 6126
Mrs. CLINTON (for herself, Messrs. VITTER, BROWN, WEBB, and Mrs. DOLE)
Mr. HAGEL, June 14, 2007
Mr. MENENDEZ, Aug. 3, 2007
Mrs. LINCOLN, Dec. 3, 2007
Ms. MURKOWSKI, Jan. 30, 2008
Mrs. BOXER, Feb. 25, 2008
Mr. COLEMAN, Feb. 29, 2008
Mr. NELSON of Florida, Mar. 5, 2008
Mr. THUNE, Apr. 15, 2008
Mr. STEVENS, May 22, 2008
Mr. WICKER, June 5, 2008
To provide for the issuance of a ``forever stamp'' to honor the
sacrifices of the brave men and women of the armed forces who have
been awarded the Purple Heart.
Cited as the ``Perpetual Purple Heart Stamp Act.''
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
S. 1427 (S. 2214)
May 17, 2007
CR-S 6266
Mrs. CLINTON (for herself, Mrs. BOXER, Ms. MIKULSKI, Messrs. LAUTENBERG,
LEAHY, Ms. LANDRIEU, and Mr. AKAKA)
To establish the Federal Emergency Management Agency as an independent
agency, and for other purposes.
Cited as the ``Federal Emergency Management Improvement Act of 2007.''
S. 1442
May 21, 2007
CR-S 6399
Mr. THOMAS
Mr. CORNYN, June 4, 2007
To authorize the Secretary of Homeland Security to establish new units
of Customs Patrol Officers.
Cited as the ``Shadow Wolves Apprehension and Tracking Act of 2007.''
S. 1444
May 22, 2007
CR-S 6461
Mrs. CLINTON
Mr. COLEMAN, June 5, 2007
Mr. SANDERS, June 6, 2007
Mr. WHITEHOUSE, Oct. 22, 2007
To provide for free mailing privileges for personal correspondence and
parcels sent to members of the Armed Forces serving on active duty in
Iraq or Afghanistan.
Cited as the ``Supply Our Soldiers Act of 2007.''
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
S. 1446
May 22, 2007
CR-S 6461
Mr. CARDIN (for himself, Ms. MIKULSKI, Messrs. WARNER and WEBB)
To amend the National Capital Transportation Act of 1969 to authorize
additional Federal contributions for maintaining and improving the
transit system of the Washington Metropolitan Area Transit Authority,
and for other purposes.
Cited as the ``National Capital Transportation Amendments Act of 2007.''
June 6, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Oct. 3, 2007.--Reported by Senator Lieberman without amendment. With
written report. S. Rept. 110-188.
Oct. 3, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 402.
Oct. 4, 2007.--Star Print ordered on S. Rept. 110-188.
S. 1456 (S. 1490)
May 23, 2007
CR-S 6549
Mr. CARPER (for himself and Mr. VOINOVICH)
To provide for the establishment and maintenance of electronic personal
health records for individuals and family members enrolled in Federal
employee health benefits plans under chapter 89 of title 5, United
States Code, and for other purposes.
Cited as the ``Federal Employees Electronic Personal Health Records Act
of 2007.''
June 6, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 1457
May 23, 2007
CR-S 6549
Mr. HARKIN (for himself, Messrs. CASEY, BINGAMAN, Mrs. MURRAY, and Mr.
LEAHY)
Messrs. BAUCUS, KERRY, DORGAN, and TESTER, May 24, 2007
Mr. KENNEDY, Ms. LANDRIEU, Ms. MIKULSKI, and Mr. NELSON of Florida, June
4, 2007
Messrs. BROWN, WYDEN, CARDIN, CONRAD, and Mrs. FEINSTEIN, June 5, 2007
Mrs. BOXER, Messrs. COCHRAN and LAUTENBERG, June 6, 2007
Mrs. CLINTON and Mr. SCHUMER, June 7, 2007
Ms. CANTWELL and Mrs. McCASKILL, June 12, 2007
Mr. MENENDEZ, June 14, 2007
Mr. OBAMA, June 19, 2007
Messrs. ROCKEFELLER, JOHNSON, PRYOR, and SANDERS, June 20, 2007
Mr. BIDEN, June 21, 2007
Messrs. DODD and WHITEHOUSE, June 26, 2007
Ms. KLOBUCHAR and Mr. REED, July 16, 2007
Mr. SALAZAR, July 17, 2007
Mr. SPECTER, Nov. 1, 2007
Mrs. LINCOLN, May 7, 2008
To provide for the protection of mail delivery on certain postal routes,
and for other purposes.
Cited as the ``Mail Delivery Protection Act of 2007.''
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
S. 1463 (H.R. 1680)
May 23, 2007
CR-S 6549
Mr. PRYOR (for himself, Messrs. COCHRAN, CRAIG, ROBERTS, SCHUMER, and
CHAMBLISS)
Mr. HAGEL, July 17, 2007
To authorize the Secretary of Homeland Security to regulate the sale of
ammonium nitrate to prevent and deter the acquisition of ammonium
nitrate by terrorists, and for other purposes.
Cited as the ``Secure Handling of Ammonium Nitrate Act of 2007.''
S. 1490 (S. 1456)
May 24, 2007
CR-S 6844
Mr. CARPER (for himself and Mr. VOINOVICH)
To provide for the establishment and maintenance of electronic personal
health records for individuals and family members enrolled in Federal
employee health benefits plans under chapter 89 of title 5, United
States Code, and for other purposes.
Cited as the ``Federal Employees Electronic Personal Health Records Act
of 2007.''
June 6, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 1539 (H.R. 2563)
June 5, 2007
CR-S 7070
Mr. GRASSLEY (for himself and Mr. HARKIN)
To designate the post office located at 309 East Linn Street,
Marshalltown, Iowa, as the ``Major Scott Nisely Post Office.''
July 13, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 296.
Sept. 28, 2007.--Indefinitely postponed by Senate by Unanimous Consent.
S. 1541 (S. 1897)
June 5, 2007
CR-S 7070
Mr. VITTER
To allow for expanded uses of funding allocated to Louisiana under the
hazard mitigation program while preserving the goals of the program to
reduce future damage from disasters through mitigation.
Cited as the ``Providing for Commonsense Rebuilding Act of 2007.''
S. 1558
June 5, 2007
CR-S 7177
Mr. COLEMAN
To amend title 44, United States Code, to strengthen requirements
related to security breaches of data involving the disclosure of
sensitive personal information.
Cited as the ``Federal Agency Data Breach Protection Act.''
S. 1596
June 12, 2007
CR-S 7544
Mrs. HUTCHINSON (for herself and Mr. CORNYN)
To designate the facility of the United States Postal Service located at
103 South Getty Street in Uvalde, Texas, as the ``Dolph S. Briscoe,
Jr. Post Office Building.''
July 13, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 297.
Sept. 28, 2007.--Indefinitely postponed by Senate by Unanimous Consent.
S. 1597
June 12, 2007
CR-S 7544
Mr. VITTER
Mr. DeMINT, June 13, 2007
To preserve open competition and Federal Government neutrality towards
the labor relations of Federal Government contractors on Federal and
federally funded construction projects.
Cited as the ``Government Neutrality in Contracting Act.''
S. 1649
June 19, 2007
CR-S 7887
Mr. FEINGOLD (for himself and Mr. CASEY)
Mr. KENNEDY, June 21, 2007
Mr. COLEMAN and Ms. MIKULSKI, July 10, 2007
To provide for 2 programs to authorize the use of leave by caregivers
for family members of certain individuals performing military service,
and for other purposes.
Cited as the ``Military Family Support Act of 2007.''
July 13, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 1667
June 20, 2007
CR-S 8061
Mr. CARPER (for himself and Mr. COBURN)
To establish a pilot program for the expedited disposal of Federal real
property.
Nov. 14, 2007.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Apr. 7, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. With written report. S. Rept. 110-279.
Apr. 7, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 631.
S. 1702
June 27, 2007
CR-S 8610
Mr. ROBERTS (for himself, Mr. KENNEDY, Ms. COLLINS, and Mr. LIEBERMAN)
Mr. BURR, Feb. 11, 2008
To promote employment of individuals with severe disabilities through
Federal Government contracting and procurement processes, and for
other purposes.
Cited as the ``Employer Work Incentive Act for Individuals with Severe
Disabilities.''
S. 1713
June 27, 2007
CR-S 8610
Mr. OBAMA (for himself, Messrs. DURBIN, ALEXANDER, BAYH, COLEMAN, BIDEN,
LUGAR, BINGAMAN, VOINOVICH, Mrs. BOXER, Mr. BROWN, Ms. CANTWELL,
Messrs. CARDIN, HARKIN, KENNEDY, KERRY, Ms. LANDRIEU, Mr. LEVIN, Ms.
MIKULSKI, Mr. SCHUMER, Ms. STABENOW, and Mr. REID)
Mrs. CLINTON, Messrs. WYDEN, COBURN, DODD, Mrs. FEINSTEIN, and Mr.
LIEBERMAN, June 28, 2007
To provide for the issuance of a commemorative postage stamp in honor of
Rosa Parks.
July 13, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
S. 1723 (H.R. 928)
June 28, 2007
CR-S 8691
Mrs. McCASKILL
To amend the Inspector General Act of 1978 to enhance the independence
of the Inspectors General, to create a Council of the Inspectors
General on Integrity and Efficiency, and for other purposes.
Cited as the ``Improving Government Accountability Act.''
S. 1731
June 28, 2007
CR-S 8691
Mr. CORNYN (for himself, Messrs. VOINOVICH and CHAMBLISS)
Mr. COBURN, July 17, 2007
Mr. ISAKSON, Sept. 6, 2007
Mr. ENSIGN, Oct. 29 2007
Mrs. HUTCHINSON, Dec. 5, 2007
To provide for the continuing review of unauthorized Federal programs
and agencies and to establish a bipartisan commission for the purpose
of improving oversight and eliminating wasteful Government spending.
Cited as the ``United States Authorization and Sunset Commission Act of
2007.''
S. 1732 (H.R. 2570)
June 28, 2007
CR-S 8691
Mr. ALLARD (for himself and Mr. SALAZAR)
To designate the facility of the United States Postal Service located at
301 Broadwalk Drive in Fort Collins, Colorado, as the ``Dr. Karl E.
Carson Post Office Building.''
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 298.
Sept. 28, 2007.--Indefinitely postponed by Senate by Unanimous Consent.
S. 1772
July 12, 2007
CR-S 9135
Mr. ROBERTS (for himself and Mr. BROWNBACK)
To designate the facility of the United States Postal Service located at
127 South Elm Street in Gardner, Kansas, as the ``Private First Class
Shane R. Austin Post Office.''
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
4rders. Calendar No. 299.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 4, 2007.--Received in the House.
Aug. 4, 2007.--Held at the desk.
S. 1781
July 12, 2007
CR-S 9135
Mrs. BOXER (for herself and Mrs. FEINSTEIN)
To designate the facility of the United States Postal Service located at
118 Minner Avenue in Bakersfield, California, as the ``Buck Owens Post
Office.''
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 300.
Sept. 28, 2007.--Indefinitely postponed by Senate by Unanimous Consent.
S. 1795
July 17, 2007
CR-S 9469
Mr. KENNEDY (for himself, Mr. ISAKSON and Ms. COLLINS)
Mr. HARKIN, Aug. 3, 2007
Mr. SUNUNU, Nov. 8, 2007
Mr. CRAIG, Feb. 28, 2008
Mr. WHITEHOUSE, Mar. 7, 2008
Mr. TESTER, Apr. 2, 2008
Mr. SANDERS, Apr. 9, 2008
Ms. MURKOWSKI, July 9, 2008
To improve access to workers' compensation programs for injured Federal
employees.
Cited as the ``Improving Access to Workers' Compensation for Injured
Federal Workers Act.''
Aug. 22, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 1804
July 17, 2007
CR-S 9469
Mr. BURR (for himself and Ms. COLLINS)
To enhance the ability of the United States to prevent, prepare for,
detect, and respond to agriculture and food emergencies.
Cited as the ``National Agriculture and Food Defense Act of 2007.''
S. 1825
July 19, 2007
CR-S 9613
Mr. WEBB (for himself, Mrs. McCASKILL, Ms. KLOBUCHAR, Messrs. BROWN,
CASEY, TESTER, CARDIN, WHITEHOUSE, SANDERS, DURBIN, LEVIN, CARPER,
Mrs. FEINSTEIN, Messrs. KERRY, JOHNSON, Mrs. BOXER, Messrs. OBAMA,
LEAHY, HARKIN, Ms. STABENOW, Mr. DODD, and Ms. LANDRIEU)
Mr. BYRD and Mrs. CLINTON, July 31, 2007
Mr. BAYH, Aug. 2, 2007
Mr. PRYOR, Aug. 3, 2007
Mr. LAUTENBERG, Sept. 26, 2007
To provide for the study and investigation of wartime contracts and
contracting processes in Operation Iraqi Freedom and Operation
Enduring Freedom, and for other purposes.
Cited as the ``Commission on Wartime Contracting Establishment Act.''
S. 1841
July 20, 2007
CR-S 9658
Ms. COLLINS (for herself, Messrs. AKAKA, BENNETT, Mrs. BOXER, Ms.
CANTWELL, Mrs. CLINTON, Messrs. COLEMAN, DURBIN, Mrs. DOLE, Ms.
KLOBUCHAR, Ms. LANDRIEU, Mrs. LINCOLN, Mrs. McCASKILL, Ms. MIKULSKI,
Ms. MURKOWSKI, Mrs. MURRAY, Ms. SNOWE, Ms. STABENOW, and Mr.
VOINOVICH)
Mr. LIEBERMAN, Sept. 10, 2007
Mr. JOHNSON, Sept. 21, 2007
Mr. OBAMA, Dec. 12, 2007
To provide a site for the National Women's History Museum in Washington,
District of Columbia, and for other purposes.
Cited as the ``National Women's History Museum Act of 2007.''
S. 1878 (H.R. 1664)
July 25, 2007
CR-S 9916
Mr. WEBB (for himself and Mr. WARNER)
Messrs. BOND and WHITEHOUSE, Nov. 8, 2007
To authorize grants for contributions toward the establishment of the
Woodrow Wilson Presidential Library.
S. 1896 (Public Law 110-169)
July 30, 2007
CR-S 10313
Mr. SUNUNU (for himself and Mr. GREGG)
To designate the facility of the United States Postal Service located at
11 Central Street in Hillsborough, New Hampshire, as the ``Officer
Jeremy Todd Charron Post Office.''
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 301.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 4, 2007.--Received in the House.
Aug. 4, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Oct. 23, 2007.--Committee Consideration and Mark-up Session Held.
Oct. 23, 2007.--Ordered to be Reported by Unanimous Consent.
Dec. 19, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Dec. 19, 2007.--Considered under suspension of the rules.
Dec. 19, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 19, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 19, 2007.--Cleared for White House.
Dec. 21, 2007.--Presented to President.
Dec. 26, 2007.--Signed by President. Became Public Law 110-169.
S. 1897 (S. 1541)
July 30, 2007
CR-S 10313
Mr. VITTER
To allow for expanded uses of funding allocated to Louisiana under the
hazard mitigation program while preserving the goals of the program to
reduce future damage from disasters through mitigation.
Cited as the ``Providing for Commonsense Rebuilding Act of 2007.''
S. 1924
Aug. 1, 2007
CR-S 10605
Mr. CARPER (for himself, Messrs. WARNER and MENENDEZ)
Mr. KERRY, Aug. 2, 2007
Messrs. BROWN, SANDERS, and Ms. COLLINS, Sept. 4, 2007
Mrs. McCASKILL, Sept. 5, 2007
Mr. ISAKSON, Sept. 6, 2007
Ms. SNOWE, Oct. 15, 2007
Mr. DODD, Nov. 15, 2007
Mr. LIEBERMAN, Dec. 6, 2007
Messrs. BINGAMAN, DURBIN, and WHITEHOUSE, Mar. 11, 2008
Mr. KENNEDY, Mar. 12, 2008
Mr. CASEY, Apr. 23, 2008
Ms. LANDRIEU, June 25, 2008
Ms. CANTWELL, July 28, 2008
Mrs. MURRAY, Sept. 15, 2008
To amend chapter 81 of title 5, United States Code, to create a
presumption that a disability or death of a Federal employee in fire
protection activities caused by any of certain diseases is the result
of the performance of such employee's duty.
Cited as the ``Federal Firefighters Fairness Act of 2007.''
Aug. 22, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
June 25, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Oct. 1, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute favorably. Without written report.
Oct. 1, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1102.
Nov. 17, 2008.--By Senator Lieberman from Committee on Homeland Security
and Governmental Affairs filed written report. S. Rept. 110-520.
S. 1935
Aug. 2, 2007
CR-S 10787
Mr. BROWNBACK (for himself, Messrs. GREGG, COBURN, CRAPO, SUNUNU,
ALEXANDER, ALLARD, CORKER, CORNYN, CRAIG, Mrs. DOLE, Messrs. ENSIGN,
ENZI, GRAHAM, Mrs. HUTCHISON, Messrs. INHOFE, ISAKSON, MARTINEZ,
McCAIN, SESSIONS, THUNE, VITTER, DeMINT, KYL, and CHAMBLISS)
To establish a Commission on Congressional Budgetary Accountability and
Review of Federal Agencies.
S. 1955
Aug. 2, 2007
CR-S 10787
Mr. CONRAD (for himself and Ms. STABENOW)
Mr. HARKIN, Ms. LINCOLN, and Mr. KERRY, Dec. 6, 2007
To authorize the Secretary of Homeland Security to make grants to first
responder agencies that have employees in the National Guard or
Reserves on active duty.
Cited as the ``Reinforce First Responders and Emergency Employees
Deployed Overseas in the Military Act of 2007 or Reinforce FREEDOM
Act.''
S. 1959 (H.R. 1955)
Aug. 2, 2007
CR-S 10787
Ms. COLLINS (for herself and Mr. COLEMAN)
To establish the National Commission on the Prevention of Violent
Radicalization and Homegrown Terrorism, and for other purposes.
Cited as the ``Violent Radicalization and Homegrown Terrorism Prevention
Act of 2007.''
S. 2003
Aug. 3, 2007
CR-S 10902
Ms. COLLINS (for herself, Messrs. WARNER and VOINOVICH)
To facilitate the part-time reemployment of annuitants, and for other
purposes.
Aug. 22, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 2006 (S. 3572)
Aug. 3, 2007
CR-S 10902
Ms. LANDRIEU
To provide for disaster assistance for power transmission and
distribution facilities, and for other purposes.
Cited as the ``Rate Payer Recovery Act of 2007.''
Aug. 3, 2007.--Referred to the Committee on Environment and Public
works.
Sept. 17, 2007.--Senate Committee on Environment and Public Works
discharged by Unanimous Consent.
Sept. 17, 2007.--Referred to the Committee on Homeland Security and
Governmental Affairs.
Oct. 19, 2007.--Referred to Ad Hoc Subcommittee on Disaster Recovery.
S. 2023 (H.R. 3106)
Sept. 6, 2007
CR-S 11213
Mr. BAYH (for himself and Mr. LUGAR)
To designate the facility of the United States Postal Service located at
805 Main Street in Ferdinand, Indiana, as the ``Staff Sergeant David
L. Nord Post Office.''
Sept. 26, 2007.--Ordered to be reported without amendment favorably.
Sept. 26, 2007.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 26, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 387.
Jan. 22, 2008.--Indefinitely postponed by Senate by Unanimous Consent.
S. 2057
Sept. 17, 2007
CR-S 11585
Mr. AKAKA
To reauthorize the Merit Systems Protection Board and the Office of
Special Counsel, to modify the procedures of the Merit Systems
Protection Board and the Office of Special Counsel, and for other
purposes.
Cited as the ``Federal Merit System Reauthorization Act of 2007.''
S. 2107 (H.R. 3307)
Sept. 27, 2007
CR-S 12287
Mr. MENENDEZ
Mr. LAUTENBERG, Nov. 2, 2007
To designate the facility of the United States Postal Service located at
570 Broadway in Bayonne, New Jersey, as the ``Dennis P. Collins Post
Office Building.''
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 490.
Dec. 4, 2007.--Indefinitely postponed by Senate by Unanimous Consent.
S. 2110 (Public Law 110-184)
Sept. 27, 2007
CR-S 12287
Mrs. FEINSTEIN (for herself and Mrs. BOXER)
To designate the facility of the United States Postal Service located at
427 North Street in Taft, California, as the ``Larry S. Pierce Post
Office.''
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 491.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Dec. 4, 2007.--Received in the House.
Dec. 4, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported by Voice Vote.
Jan. 28, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Jan. 28, 2008.--Considered under suspension of the rules.
Jan. 28, 2008.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Jan. 28, 2008.--Considered as unfinished business.
Jan. 28, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 28, 2008.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 388-0 (Roll no. 23).
Jan. 30, 2008.--Cleared for White House.
Jan. 30, 2008.--Presented to President.
Feb. 6, 2008.--Signed by President. Became Public Law 110-184.
S. 2131 (H.R. 3233)
Oct. 3, 2007
CR-S 12532
Mr. COCHRAN (for himself and Mr. LOTT)
To designate the facility of the United States Postal Service located at
Highway 49 South in Piney Woods, Mississippi, as the ``Lawrence C. and
Grace M. Jones Post Office Building.''
Oct. 19, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Oct. 19, 2007.--Ordered placed on Senate Legislative Calendar under
General Orders. Calendar No. 433.
Dec. 4, 2007.--Indefinitely postponed by Senate by Unanimous Consent.
S. 2148 (H.R. 3774)
Oct. 4, 2007
CR-S 12775
Mr. AKAKA
To provide for greater diversity within, and to improve policy direction
and oversight of, the Senior Executive Service.
Cited as the ``Senior Executive Service Diversity Assurance Act.''
Oct. 19, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
Apr. 3, 2008.--Joint hearing of the Subcommittee on Federal Workforce,
Postal Service, and the District of Columbia of the House Committee on
Oversight and Government Reform and the Senate Subcommittee on
Oversight of Government Management, the Federal Workforce, and the
District of Columbia. Hearing held. Serial No. 110-82.
June 25, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Oct. 1, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. With written report S. Rept. 110-517.
Oct. 1, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1108.
S. 2150 (H.R. 3572)
Oct. 4, 2007
CR-S 12775
Mr. BOND (for himself and Mrs. McCASKILL)
To designate the facility of the United States Postal Service located at
4320 Blue Parkway in Kansas City, Missouri, as the ``Wallace S.
Hartsfield Post Office Building.''
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 492.
Dec. 4, 2007.--Indefinitely postponed by Senate by Unanimous Consent.
S. 2174 (Public Law 110-152)
Oct. 17, 2007
CR-S 12988
Mr. VOINOVICH (for himself and Mr. BROWN)
To designate the facility of the United States Postal Service located at
175 South Monroe Street in Tiffin, Ohio, as the ``Paul E. Gillmor Post
Office Building.''
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 493.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Dec. 4, 2007.--Received in the House.
Dec. 4, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported by Voice Vote.
Dec. 17, 2007.--Ms. Norton moved to suspend the rules and pass the bill.
Dec. 17, 2007.--Considered under suspension of the rules.
Dec. 17, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 17, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 17, 2007.--Cleared for White House.
Dec. 19, 2007.--Presented to President.
Dec. 21, 2007.--Signed by President. Became Public Law 110-152.
S. 2177
Oct. 17, 2007
CR-S 12988
Mrs. McCASKILL
To prohibit the payment of individuals to reserve a place in line for a
seat for a lobbyist at a congressional committee hearing or business
meeting.
Cited as the ``Get in Line Act.''
S. 2186
Oct. 17, 2007
CR-S 12988
Mr. SMITH (for himself, Messrs. BINGAMAN, SALAZAR, and SANDERS)
Mr. WHITEHOUSE, Nov. 2, 2007
Mr. JOHNSON, Feb. 12, 2008
Mr. WICKER, Apr. 10, 2008
To permit individuals who are employees of a grantee that is receiving
funds under section 330 of the Public Health Service Act to enroll in
health insurance coverage provided under the Federal Employees Health
Benefits Program.
Cited as the ``Community Health Center Employee Health Coverage Act of
2007.''
S. 2197
Oct. 18, 2007
CR-S 13078
Mr. AKAKA (for himself and Mrs. CLINTON)
Mr. CARPER, Apr. 22, 2008
To establish the Federal Labor-Management Partnership Council.
Cited as the ``Federal Labor-Management Partnership Act of 2007.''
Dec. 12, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 2214 (S. 1427)
Oct. 22, 2007
CR-S 13193
Mr. INHOFE
To establish the Federal Emergency Management Agency as an independent
agency, and for other purposes.
Cited as the ``Federal Emergency Management Advancement Act of 2007 or
FEMA Act.''
S. 2215
Oct. 22, 2007
CR-S 13193
Ms. COLLINS (for herself, Messrs. PRYOR, SUNUNU, JOHNSON, COLEMAN,
BIDEN, THUNE, ENZI, and CARPER)
Mr. GREGG, Jan. 23, 2008
To amend the Homeland Security Act of 2002 to establish the Protective
Security Advisor Program Office.
Cited as the ``Supporting America's Protective Security Advisor Act of
2007.''
S. 2245
Oct. 25, 2007
CR-S 13438
Mr. DURBIN
To establish a commission to ensure food safety in the United States,
and for other purposes.
Cited as the ``Food Safety Authority Modernization Act.''
S. 2272 (Public Law 110-195)
Oct. 31, 2007
CR-S 13624
Mr. VITTER
Ms. LANDRIEU, Nov. 5, 2007
To designate the facility of the United States Postal Service known as
the Southpark Station in Alexandria, Louisiana, as the John ``Marty''
Thiels Southpark Station, in honor and memory of Thiels, a Louisiana
postal worker who was killed in the line of duty on October 4, 2007.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 15, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 15, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 506.
Nov. 16, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 506.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Dec. 4, 2007.--Received in the House.
Dec. 4, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 29, 2008.--Committee Consideration and Mark-up Session Held.
Jan. 29, 2008.--Ordered to be Reported by Voice Vote.
Feb. 28, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Feb. 28, 2008.--Considered under suspension of the rules.
Feb. 28, 2008.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Feb. 28, 2008.--Considered as unfinished business.
Feb. 28, 2008.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 400-0 (Roll no. 85).
Feb. 28, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 28, 2008.--Cleared for White House.
Mar. 4, 2008.--Presented to President.
Mar. 12, 2008.--Signed by President. Became Public Law 110-195.
S. 2290 (H.R. 3569)
Nov. 1, 2007
CR-S 13684
Mrs. BOXER (for herself and Mrs. FEINSTEIN)
To designate the facility of the United States Postal Service located at
16731 Santa Ana Avenue in Fontana, California, as the ``Beatrice E.
Watson Post Office Building.''
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 494.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Dec. 4, 2007.--Received in the House.
Dec. 4, 2007.--Held at the desk.
S. 2291
Nov. 1, 2007
CR-S 13684
Mr. AKAKA (for himself, Mrs. McCASKILL, Messrs. CARPER and LEVIN)
Mr. OBAMA, Nov. 13, 2007
Mrs. CLINTON, Mar. 3, 2008
Mr. TESTER, Mar. 6, 2008
Mr. VOINOVICH, Mar. 10, 2008
Ms. COLLINS, Mar. 11, 2008
Mr. COCHRAN, Mar. 13, 2008
To enhance citizen access to Government information and services by
establishing plain language as the standard style of Government
documents issued to the public, and for other purposes.
Cited as the ``Plain Language in Government Communications Act of
2007.''
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
July 10, 2008.--Reported by Senator Lieberman without amendment. With
written report S. Rept. 110-412.
July 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 869.
S. 2292 (H.R. 4749)
Nov. 1, 2007
CR-S 13684
Ms. COLLINS (for herself and Mr. LIEBERMAN)
Messrs. CRAIG and CRAPO, Jan. 23, 2008
To amend the Homeland Security Act of 2002, to establish the Office for
Bombing Prevention, to address terrorist explosive threats, and for
other purposes.
Cited as the ``National Bombing Prevention Act of 2007.''
Nov. 14, 2007.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Sept. 23, 2008.--Reported by Senator Lieberman with an amendment. With
written report S. Rept. 110-481.
Sept. 23, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1043.
S. 2315
Nov. 7, 2007
CR-S 14062
Mr. MENENDEZ (for himself, Messrs. SCHUMER, SANDERS, WHITEHOUSE, Mrs.
McCASKILL, Messrs. CARPER, OBAMA, and Ms. KLOBUCHAR)
To prohibit an entity under the jurisdiction of a Federal agency from
paying for travel by employees of that agency.
Cited as the ``Restoring Trust in Regulator Travel Act.''
S. 2321
Nov. 7, 2007
CR-S 14062
Mr. LIEBERMAN (for himself, Mr. CARPER and Ms. COLLINS)
To amend the E-Government Act of 2002 (Public Law 107-347) to
reauthorize appropriations, and for other purposes.
Cited as the ``E-Government Reauthorization Act of 2007.''
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Dec. 11, 2007.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-894.
Sept. 16, 2008.--Reported by Senator Lieberman with an amendment. With
written report S. Rept. 110-465.
Sept. 16, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 970.
S. 2324
Nov. 8, 2007
CR-S 14191
Mrs. McCASKILL (for herself, Ms. COLLINS, Messrs. LIEBERMAN and COBURN)
Mrs. CLINTON and Messrs. OBAMA and AKAKA, Nov. 13, 2007
Messrs. CARPER and STEVENS, Nov. 14, 2007
Mr. LEVIN, Nov. 15, 2007
Mr. COLEMAN, Nov. 16, 2007
Mr. GRASSLEY, Dec. 19, 2007
Mr. COBURN, (withdrawn) Jan. 22, 2008
To amend the Inspector General Act of 1978 (5 U.S.C. app.) to enhance
the Offices of the Inspectors General, to create a Council of the
Inspectors General on Integrity and Efficiency, and for other
purposes.
Cited as the ``Inspector General Reform Act of 2007.''
Nov. 14, 2007.--Ordered to be reported with an amendment favorably.
Feb. 22, 2008.--Reported by Senator Lieberman under authority of the
order of the Senate of 02/14/2008 with amendments. With written
report. S. Rept. 110-262.
Feb. 22, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 578.
Apr. 23, 2008.--Measure laid before Senate by unanimous consent.
Apr. 23, 2008.--S. AMDT. 4575 Amendment SA 4575 proposed by Senator Reid
for Senator Kyl. To modify provisions relating to transfers and
removals, duties of counsel, and comments on budget submissions, and
for other purposes.
Apr. 23, 2008.--S. AMDT. 4575 Amendment SA 4575 agreed to in Senate by
Unanimous Consent.
Apr. 23, 2008.--Passed Senate with amendments by Unanimous Consent.
Apr. 24, 2008.--Message on Senate action sent to the House.
Apr. 24, 2008.--Received in the House.
Apr. 24, 2008.--Held at the desk.
S. 2328
Nov. 8, 2007
CR-S 14191
Mr. DODD
To establish a homeowner mitigation loan program within the Federal
Emergency Management Agency to promote pre-disaster property
mitigation measures.
Cited as the ``Property Mitigation Assistance Act of 2007.''
S. 2335
Nov. 13, 2007
CR-S 14284
Ms. LANDRIEU
Mr. VITTER, Nov. 16, 2007
Mr. MENENDEZ, Jan. 30, 2008
Mr. COCHRAN, Mar. 11, 2008
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to provide adequate case management services.
Cited as the ``Case Management Services Improvement Act of 2007.''
Dec. 12, 2007.--Referred to Ad Hoc Subcommittee on Disaster Recovery.
S. 2382
Nov. 16, 2007
CR-S 14618
Mr. PRYOR
To require the Administrator of the Federal Emergency Management Agency
to quickly and fairly address the abundance of surplus manufactured
housing units stored by the Federal Government around the country at
taxpayer expense.
Cited as the ``FEMA Accountability Act of 2008.''
June 25, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Sept. 11, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. With written report S. Rept. 110-453.
Sept. 11, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 951.
Sept. 26, 2008.--Measure laid before Senate by unanimous consent.
Sept. 26, 2008.--S. AMDT. 5657 Amendment SA 5657 proposed by Senator
Nelson (FL) for Senator Lieberman. In the nature of a substitute.
Sept. 26, 2008.--S. AMDT. 5657 Amendment SA 5657 agreed to in Senate by
Unanimous Consent.
Sept. 26, 2008.--The committee substitute as amended agreed to by
Unanimous Consent.
Sept. 26, 2008.--Passed Senate with an amendment by Unanimous Consent.
Sept. 26, 2008.--Received in the House.
Sept. 26, 2008.--Message on Senate action sent to the House.
Sept. 26, 2008.--Referred to the House Committee on Transportation and
Infrastructure.
Sept. 29, 2008.--Mr. Rahall asked unanimous consent to discharge from
committee and consider.
Sept. 29, 2008.--Committee on Transportation and Infrastructure
discharged.
Sept. 29, 2008.--Considered by unanimous consent.
Sept. 29, 2008.--H. AMDT. 1188 Amendment (A001) in the nature of a
substitute offered by Mr. Rahall. The amendment is technical in
nature.
Sept. 29, 2008.--H. AMDT. 1188 On agreeing to the Rahall amendment
(A001) Agreed to without objection.
Sept. 29, 2008.--On passage Passed without objection.
Sept. 29, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 30, 2008.--Message on House action received in Senate and at desk:
House amendment to Senate bill.
S. 2386
Nov. 16, 2007
CR-S 14618
Mrs. FEINSTEIN (for herself and Mrs. BOXER)
Mr. SCHUMER, Apr. 3, 2008
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act, to authorize temporary mortgage and rental payments.
Cited as the ``Mortgage and Rental Disaster Relief Act of 2007.''
S. 2388
Nov. 16, 2007
CR-S 14168
Mrs. FEINSTEIN (for herself and Mrs. BOXER)
Mr. SCHUMER, Apr. 3, 2008
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act, to increase the maximum amount of assistance to individuals and
households.
Cited as the ``Disaster Rebuilding Assistance Act of 2007.''
S. 2390
Nov. 16, 2007
CR-S 14168
Mrs. FEINSTEIN
Mr. BINGAMAN, Mar. 3, 2008
To promote fire-safe communities, and for other purposes.
Cited as the ``Fire-Safe Communities Act.''
S. 2398
Nov. 16, 2007
CR-S 14168
Mr. SANDERS
Mrs. CLINTON, Feb. 29, 2008
To phase out the use of private military contractors.
Cited as the ``Stop Outsourcing Security Act.''
S. 2420 (H.R. 4220) (Public Law 110-247)
Dec. 6, 2007
CR-S 14847
Mr. SCHUMER
Mr. LUGAR, Dec. 13, 2007
Mr. MENENDEZ, Jan. 22, 2008
Ms. COLLINS, Mar. 10, 2008
Mr. VOINOVICH, Apr. 1, 2008
Mr. CRAPO, Apr. 9, 2008
Mr. DURBIN, Apr. 24, 2008
To encourage the donation of excess food to nonprofit organizations that
provide assistance to food-insecure people in the United States in
contracts entered into by executive agencies for the provision,
service, or sale of food.
Cited as the ``Federal Food Donation Act of 2008.''
Apr. 10, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
May 22, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. With written report. S. Rept. 110-338.
May 22, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 748.
May 22, 2008.--Passed Senate with an amendment by Unanimous Consent.
May 23, 2008.--Message on Senate action sent to the House.
June 3, 2008.--Received in the House.
June 3, 2008.--Held at the desk.
June 3, 2008.--Mr. Clay moved to suspend the rules and pass the bill.
June 3, 2008.--Considered under suspension of the rules.
June 3, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 3, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 3, 2008.--Cleared for White House.
June 10, 2008.--Presented to President.
June 20, 2008.--Signed by President. Became Public Law 110-247.
S. 2445
Dec. 11, 2007
CR-S 15138
Mr. LIEBERMAN
To provide for the flexibility of certain disaster relief funds, and for
improved evacuation and sheltering during disasters and catastrophes.
Cited as the ``Streamlining Mitigation Actions and Recovery Tools and
Regional Evacuation and Sheltering Planning of Overarching Networks
for Severe Emergencies Act or SMART RESPONSE Act.''
Dec. 11, 2007.--Original measure reported to Senate by Senator
Lieberman. With written report. S. Rept. 110-240.
Dec. 11, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 531.
S. 2446
Dec. 11, 2007
CR-S 15138
Mr. SCHUMER (for himself and Mr. HAGEL)
To provide that the Secretary of Homeland Security may waive certain
retirement provisions for reemployed annuitants in the Department of
Homeland Security, and for other purposes.
Cited as the ``Citizenship Processing Backlog Reduction Act of 2007.''
Feb. 27, 2008.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 2474
Dec. 13, 2007
CR-S 15460
Mr. CORNYN
To provide additional resources and funding to address inspection delays
at United States ports of entry on the Southern border, open
additional inspection lanes, hire more inspectors, and provide
recruitment and retention incentives for United States customs and
Border Protection officers who serve on the Northern and Southern
borders.
Cited as the ``Emergency Port of Entry Personnel and Infrastructure
Funding Act of 2007.''
S. 2478 (Public Law 110-194)
Dec. 13, 2007
CR-S 15460
Mr. SUNUNU (for himself and Mr. GREGG)
Mr. BROWN, Dec. 19, 2007
To designate the facility of the United States Postal Service located at
59 Colby Corner in East Hampstead, New Hampshire, as the ``Captain
Jonathan D. Grassbaugh Post Office.''
Dec. 19, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent.
Dec. 20, 2007.--Message on Senate action sent to the House.
Dec. 20, 2007.--Received in the House.
Dec. 20, 2007.--Held at the desk.
Jan. 15, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 29, 2008.--Committee Consideration and Mark-up Session Held.
Jan. 29, 2008.--Ordered to be Reported by Voice Vote.
Feb. 28, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Feb. 28, 2008.--Considered under suspension of the rules.
Feb. 28, 2008.--On motion to suspend the rules and pass the bill Agreed
to by the voice vote.
Feb. 28, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 28, 2008.--Cleared for White House.
Mar. 4, 2008.--Presented to President.
Mar. 11, 2008.--Signed by President. Became Public Law 110-194.
S. 2519 (H.R. 4881)
Dec. 19, 2007
CR-S 18005
Mr. OBAMA
Mrs. McCASKILL, May 12, 2008
To prohibit the awarding of a contract or grant in excess of the
simplified acquisition threshold unless the prospective contractor or
grantee certifies in writing to the agency awarding the contract or
grant that the contractor or grantee has no seriously delinquent tax
debts, and for other purposes.
Cited as the ``Contracting and Tax Accountability Act of 2007.''
S. 2521
Dec. 19, 2007
CR-S 18005
Mr. LIEBERMAN (for himself, Messrs. SMITH, AKAKA, Mrs. BOXER, Mr. BROWN,
Ms. CANTWELL, Mr. CARDIN, Mrs. CLINTON, Messrs. DODD, DURBIN,
FEINGOLD, KENNEDY, KERRY, LAUTENBERG, LEAHY, LEVIN, Mrs. MURRAY,
Messrs. OBAMA, SCHUMER, WHITEHOUSE, and WYDEN)
Ms. MIKULSKI, Jan. 30, 2008
Mr. SANDERS, Apr. 3, 2008
To provide benefits to domestic partners of Federal employees.
Cited as the ``Domestic Partnership Benefits and Obligations Act of
2007.''
Sept. 24, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-944.
S. 2534
Jan. 22, 2008
CR-S 93
Mr. BAYH
Mr. LUGAR, Jan. 23, 2008
To designate the facility of the United States Postal Service located at
2650 Dr. Martin Luther King Jr. Street, Indianapolis, Indiana, as the
``Julia M. Carson Post Office Building.''
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 677.
May 12, 2008.--Indefinitely postponed by Senate by Unanimous Consent.
S. 2564 (H.R. 5683)
Jan. 29, 2008
CR-S 445
Mr. LIEBERMAN (for himself and Ms. COLLINS)
To make certain reforms with respect to the Government Accountability
Office, and for other purposes.
Cited as the ``Government Accountability Office Act of 2008.''
S. 2583
Jan. 31, 2008
CR-S 543
Mr. CARPER (for himself and Mrs. McCASKILL)
To amend the Improper Payments Information Act of 2002 (31 U.S.C. 3321
note) in order to prevent the loss of billions in taxpayer dollars.
Cited as the ``Improper Payments Elimination and Recovery Act of 2008.''
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
July 30, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Oct. 1, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. Without written report.
Oct. 1, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1103.
S. 2600
Feb. 6, 2008
CR-S 733
Mr. HARKIN (for himself and Mr. GRASSLEY)
To provide for the designation of a single ZIP code for Windsor Heights,
Iowa.
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
S. 2606 (H.R. 4847) (Public Law 110-376)
Feb. 7, 2008
CR-S 784
Mr. DODD (for himself, Ms. COLLINS, Mr. BIDEN, and Mr. McCAIN)
Mrs. CLINTON, Mar. 4, 2008
Mr. SANDERS, Mar. 5, 2008
Ms. MIKULSKI, Mar. 6, 2008
Mr. LIEBERMAN, Mar. 7, 2008
Messrs. CARPER and COLEMAN, Mar. 11, 2008
Mrs. McCASKILL, Mar. 12, 2008
Mr. JOHNSON, May 7, 2008
Mr. SPECTER, June 4, 2008
To reauthorize the United States Fire Administration, and for other
purposes.
Cited as the ``United States Fire Administration Reauthorization Act of
2008.''
Apr. 10, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
July 10, 2008.--Reported by Senator Lieberman without amendment. With
written report S. Rept. 110-411.
July 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 868.
Sept. 18, 2008.--Measure laid before Senate by unanimous consent.
Sept. 18, 2008.--S. AMDT. 5631 Amendment SA 5631 proposed by Senator
Casey for Senator Lieberman. In the nature of a substitute.
Sept. 18, 2008.--S. AMDT. 5631 Amendment SA 5631 agreed to in Senate by
Unanimous Consent.
Sept. 18, 2008.--The committee substitute as amended agreed to by
Unanimous Consent.
Sept. 18, 2008.--Passed Senate with an amendment by Unanimous Consent.
Sept. 19, 2008.--Message on Senate action sent to the House.
Sept. 22, 2008.--Received in the House.
Sept. 22, 2008.--Held at the desk.
Sept. 22, 2008.--Ms. Edwards (MD) moved to suspend the rules and pass
the bill.
Sept. 22, 2008.--Considered under suspension of the rules.
Sept. 22, 2008.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Sept. 24, 2008.--Considered as unfinished business.
Sept. 24, 2008.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 418-2 (Roll no. 636).
Sept. 24, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 24, 2008.--Cleared for White House.
Sept. 29, 2008.--Presented to President.
Oct. 8, 2008.--Signed by President. Became Public Law 110-376.
S. 2622 (H.R. 5395)
Feb. 12, 2008
CR-S 919
Mrs. McCASKILL (for herself and Mr. BOND)
To designate the facility of the United States Postal Service located at
11001 Dunklin Road in St. Louis, Missouri, as the ``William `Bill'
Clay Post Office.''
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
June 25, 2008.--Ordered to be reported without amendment favorably.
June 25, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
June 25, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 840.
S. 2626 (H.R. 5400)
Feb. 12, 2008
CR-S 919
Mr. VOINOVICH (for himself and Mr. BROWN)
To designate the facility of the United States Postal Service located at
160 East Washington Street in Chagrin Falls, Ohio, as the ``Sergeant
Michael M. Kashkoush Post Office Building.''
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 678.
May 12, 2008.--Indefinitely postponed by Senate by Unanimous Consent.
S. 2659
Feb. 25, 2008
CR-S 1121
Mrs. CLINTON
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to ensure that all trailers or mobile homes purchased by the
Federal Emergency Management Agency meet the safety standards
established by the Secretary of Housing and Urban Development for
housing used in programs of the Department of Housing and Urban
Development.
S. 2673 (H.R. 4240)
Feb. 28, 2008
CR-S 1384
Mr. ALLARD
Mr. SALAZAR, Apr. 9, 2008
To designate the facility of the United States Postal Service located at
10799 West Alameda Avenue in Lakewood, Colorado, as the ``Felix Sparks
Post Office Building.''
Mar. 28, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 696.
May 12, 2008.--Indefinitely postponed by Senate by Unanimous Consent.
S. 2675 (H.R. 5135)
Feb. 28, 2008
CR-S 1384
Mr. BROWNBACK
To designate the facility of the United States Postal Service located at
201 West Greenway Street in Derby, Kansas, as the ``Sergeant Jamie O.
Maugans Post Office Building.''
Mar. 28, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 679.
May 12, 2008.--Indefintely postponed by Senate by Unanimous Consent.
S. 2725
Mar. 6, 2008
CR-S 1703
Mr. WARNER (for himself and Mr. WEBB)
To designate the facility of the United States Postal Service located at
6892 Main Street in Gloucester, Virginia, as the ``Congresswoman Jo
Ann S. Davis Post Office.''
Mar. 28, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 680.
May 12, 2008.--Indefintely postponed by Senate by Unanimous Consent.
S. 2789
Mar. 31, 2008
CR-S 2231
Ms. LANDRIEU
To amend the Emergency Supplemental Appropriations Act for Defense, the
Global War on Terror, and Hurricane Recovery, 2006 to authorize the
Federal Emergency Management Agency to provide additional assistance
to State and local governments for utility costs resulting from the
provision of temporary housing units to evacuees from Hurricane
Katrina and other hurricanes.
May 15, 2008.--Referred to Ad Hoc Subcommittee on Disaster Recovery.
S. 2816 (Public Law 110-388)
Apr. 3, 2008
CR-S 2435
Mr. VOINOVICH (for himself and Mr. AKAKA)
Mr. DOMENICI, June 18, 2008
To provide for the appointment of the Chief Human Capital Officer of the
Department of Homeland Security by the Secretary of Homeland Security.
June 25, 2008.--Ordered to be reported without amendment favorably.
Sept. 16, 2008.--Reported by Senator Lieberman with an amendment. With
written report S. Rept. 110-466.
Sept. 16, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 971.
Sept. 23, 2008.--Passed Senate without amendment by Unanimous Consent.
Sept. 24, 2008.--Received in the House.
Sept. 24, 2008.--Message on Senate action sent to the House.
Sept. 24, 2008.--Referred to the House Committee on Homeland Security.
Sept. 27, 2008.--Mr. Etheridge moved to suspend the rules and pass the
bill.
Sept. 27, 2008.--Considered under suspension of the rules.
Sept. 27, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 27, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 27, 2008.--Cleared for White House.
Oct. 2, 2008.--Presented to President.
Oct. 10, 2008.--Signed by President. Became Public Law 110-388.
S. 2826
Apr. 7, 2008
CR-S 2636
Ms. LANDRIEU
To establish the 8/29 Investigation Team to examine the events beginning
on August 29, 2005, with respect to the failure of the flood
protection system in response to Hurricanes Katrina and Rita, and for
other purposes.
Cited as the ``8/29 Investigation Team Act.''
S. 2852
Apr. 14, 2008
CR-S 2977
Mr. CORNYN
Mr. CHAMBLISS, Apr. 16, 2008
Mr. ISAKSON, May 12, 2008
To provide increased accessibility to information on Federal spending,
and for other purposes.
Cited as the ``Federal Spending and Taxpayer Accessibility Act of
2008.''
S. 2887
Apr. 17, 2008
CR-S 3144
Mr. BROWN (for himself, Mr. KERRY and Mr. LIEBERMAN)
To direct the Secretary of Homeland Security to conduct a survey to
determine the level of compliance with national consensus standards
and any barriers to achieving compliance with such standards, and for
other purposes.
Cited as the ``Firefighter Fatality Reduction Act of 2008.''
S. 2904 (H.R. 3033)
Apr. 24, 2008
CR-S 3401
Mrs. McCASKILL
Mr. SANDERS, May 6, 2008
Mr. CARPER, May 7, 2008
To improve Federal agency awards and oversight of contracts and
assistance and to strengthen accountability of the Government-wide
suspension and debarment system.
Cited as the ``Contractors and Federal Spending Accountability Act of
2008.''
S. 2905 (H.R. 5712)
Apr. 24, 2008
CR-S 3401
Mrs. McCASKILL
To require disclosure by Federal contractors of certain violations
relating to the award or performance of Federal contracts.
Cited as the ``Close the Contractor Fraud Loophole Act.''
S. 2916
Apr. 24, 2008
CR-S 3401
Mrs. CLINTON
Ms. STABENOW, May 6, 2008
Mr. BAYH, May 7, 2008
Mr. CARPER, May 14, 2008
To ensure greater transparency in the Federal contracting process, and
to help prevent contractors that violate criminal laws from obtaining
Federal contracts.
Cited as the ``Guaranteeing Real Accountability in Federal Transactions
Act.''
S. 2956
May 1, 2008
CR-S 3698
Mr. LEVIN (for himself, Mr. COLEMAN and Mr. OBAMA)
To ensure that persons who form corporations in the United States
disclose the beneficial owners of those corporations, in order to
prevent wrongdoers from exploiting United States corporations for
criminal gain, to assist law enforcement in detecting, preventing, and
punishing terrorism, money laundering, and other misconduct involving
United States corporations, and for other purposes.
Cited as the ``Incorporation Transparency and Law Enforcement Assistance
Act.''
S. 2960
May 1, 2008
CR-S 3698
Mr. DODD
To amend the Homeland Security Act of 2002, to establish the Office for
Bombing Prevention, to enhance the role of State and local bomb
squads, public safety dive teams, explosive detection canine teams,
and special weapons and tactics teams in national improvised explosive
device prevention policy, to establish a grant program to provide for
training, equipment, and staffing of State and local improvised
explosive device prevention, and for other purposes.
Cited as the ``National Improvised Explosive Device Prevention and
Preparedness Act of 2008.''
S. 3013
May 13, 2008
CR-S 4106
Mr. AKAKA (for himself, Messrs. STEVENS, INOUYE, and Ms. MURKOWSKI)
To provide for retirement equity for Federal employees in nonforeign
areas outside the 48 contiguous States and the District of Columbia,
and for other purposes.
Cited as the ``Non-Foreign Area Retirement Equity Assurance Act of 2008
or Non-Foreign AREA Act of 2008.''
June 19, 2008.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
June 25, 2008.--Ordered to be reported without amendment favorably.
Sept. 11, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. With written report S. Rept. 110-456.
Sept. 11, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 954.
Oct. 1, 2008.--Measure laid before Senate by unanimous consent.
Oct. 1, 2008.--The committee amendments were agreed to by Unanimous
Consent.
Oct. 1, 2008.--S. AMDT. 5689 Amendment SA 5689 proposed by Senator
Durbin for Senator Collins. To strike the provision relating to
election of coverage by employees, and for other purposes.
Oct. 1, 2008.--S. AMDT. 5689 Amendment SA 5689 agreed to in Senate by
Unanimous Consent.
Oct. 1, 2008.--Passed Senate with amendments by Unanimous Consent.
Oct. 2, 2008.--Message on Senate action sent to the House.
Oct. 2, 2008.--Received in the House.
Oct. 2, 2008.--Referred to the Committee on Oversight and Government
Reform, and in addition to the Committee on Veterans' Affairs, for a
period to be subsequently determined by the Speaker, in each case for
consideration of such provisions as fall within the jurisdiction of
the committee concerned.
S. 3015 (Public Law 110-352)
May 14, 2008
CR-S 4181
Mr. SMITH (for himself and Mr. WYDEN)
To designate the facility of the United States Postal Service located at
18 S. G Street, Lakeview, Oregon, as the ``Dr. Bernard Daly Post
Office Building.''
June 19, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
June 25, 2008.--Ordered to be reported without amendment favorably.
June 25, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
June 25, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 841.
June 27, 2008.--Passed Senate without amendment by Unanimous Consent.
June 27, 2008.--Message on Senate action sent to the House.
July 8, 2008.--Received in the House.
July 8, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 27, 2008.--Mr. Clay asked unanimous consent to discharge from
committee and consider.
Sept. 27, 2008.--Committee on Oversight and Government Reform
discharged.
Sept. 27, 2008.--Considered by unanimous consent.
Sept. 27, 2008.--On passage Passed without objection.
Sept. 27, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 27, 2008.--Cleared for White House.
Oct. 2, 2008.--Presented to President.
Oct. 7, 2008.--Signed by President. Became Public Law 110-352.
S. 3077
June 3, 2008
CR-S 4969
Mr. OBAMA (for himself, Messrs. COBURN, CARPER, and McCAIN)
Mrs. McCASKILL, Sept. 11, 2008
To strengthen transparency and accountability in Federal spending.
Cited as the ``Strengthening Transparency and Accountability in Federal
Spending Act of 2008.''
S. 3082 (Public Law 110-353)
June 4, 2008
CR-S 5039
Mrs. McCASKILL (for herself and Mr. BOND)
To designate the facility of the United States Postal Service located at
1700 Cleveland Avenue in Kansas City, Missouri, as the ``Reverend Earl
Abel Post Office Building.''
June 19, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
June 25, 2008.--Ordered to be reported without amendment favorably.
June 25, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
June 25, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 842.
June 27, 2008.--Passed Senate without amendment by Unanimous Consent.
June 27, 2008.--Message on Senate action sent to the House.
July 8, 2008.--Received in the House.
July 8, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 27, 2008.--Mr. Clay asked unanimous consent to discharge from
committee and consider.
Sept. 27, 2008.--Committee on Oversight and Government Reform
discharged.
Sept. 27, 2008.--Considered by unanimous consent.
Sept. 27, 2008.--On passage Passed without objection.
Sept. 27, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 27, 2008.--Cleared for White House.
Oct. 2, 2008.--Presented to President.
Oct. 7, 2008.--Signed by President. Became Public Law 110-353.
S. 3139
June 16, 2008
CR-S 5657
Mrs. CLINTON
To provide for greater accountability and transparency in the Federal
contracting process, and for other purposes.
Cited as the ``Oversight of the Performance and Effectiveness of
National Contracting Act of 2008.''
S. 3140 (H.R. 5781)
June 16, 2008
CR-S 5657
Mr. WEBB (for himself, Mr. WARNER, Mrs. CLINTON, Mr. SCHUMER, Ms.
MIKULSKI, Messrs. SANDERS, CARDIN, DURBIN, and KERRY)
Mrs. McCASKILL, June 19, 2008
Mr. OBAMA, June 23, 2008
Mr. TESTER, July 10, 2008
Ms. STABENOW, July 15, 2008
Mr. LAUTENBERG, July 21, 2008
Mr. CASEY, July 28, 2008
Mr. INOUYE, Sept. 8, 2008
Mr. LIEBERMAN, Sept. 16, 2008
Mr. MENENDEZ, Oct. 1, 2008
To provide that 4 of the 21 weeks of parental leave made available to a
Federal employee shall be paid leave, and for other purposes.
Cited as the ``Federal Employees Paid Parental Leave Act of 2008.''
July 21, 2008.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 3145 (Public Law 110-282)
June 18, 2008
CR-S 5753
Mrs. CLINTON (for herself and Mr. SCHUMER)
To designate a portion of United States Route 20A, located in Orchard
Park, New York, as the ``Timothy J. Russert Highway.''
June 24, 2008.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
June 24, 2008.--Referred to the Committee on Environment and Public
Works.
June 24, 2008.--Senate Committee on Environment and Public Works
discharged by Unanimous Consent.
June 24, 2008.--Passed Senate without amendment by Unanimous Consent.
June 25, 2008.--Received in the House.
June 25, 2008.--Message on Senate action sent to the House.
June 25, 2008.--Referred to the House Committee on Transportation and
Infrastructure.
July 15, 2008.--Mr. Higgins moved to suspend the rules and pass the
bill.
July 15, 2008.--Considered under suspension of the rules.
July 15, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 15, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2008.--Cleared for White House.
July 23, 2008.--Signed by President. Became Public Law 110-282.
S. 3163
June 19, 2008
CR-S 5832
Mr. FEINGOLD (for himself and Mr. CASEY)
To provide for a Federal employees program to authorize the use of leave
by caregivers for family members of certain individuals performing
military service, and for other purposes.
Cited as the ``Military Family Support Act.''
July 21, 2008.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
S. 3175 (H.R. 6109)
June 20, 2008
CR-S 5941
Mr. LIEBERMAN (for himself and Ms. COLLINS)
Mr. AKAKA, June 27, 2008
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to reauthorize the predisaster hazard mitigation program, to make
technical corrections to that Act, and for other purposes.
Cited as the ``Predisaster Hazard Mitigation Act of 2008.''
June 25, 2008.--Ordered to be reported with amendments favorably.
Sept. 22, 2008.--Ordered to be reported with amendments favorably.
Sept. 22, 2008.--Reported by Senator Lieberman with amendments. With
written report S. Rept. 110-479.
Sept. 22, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1040.
S. 3176
June 23, 2008
CR-S 5941
Mr. REID (for Ms. LANDRIEU)
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to authorize the President to provide mental health and substance
abuse services.
Cited as the ``Disaster Recovery Substance Abuse Mental Health Treatment
Act of 2008.''
S. 3241 (Public Law 110-333)
July 10, 2008
CR-S 6560
Mr. MARTINEZ (for himself and Mr. NELSON of Florida)
To designate the facility of the United States Postal Service located at
1717 Orange Avenue in Fort Pierce, Florida, as the ``CeeCee Ross Lyles
Post Office Building.''
July 21, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
July 30, 2008.--Ordered to be reported without amendment favorably.
July 30, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
July 30, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 913.
Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2008.--Message on Senate action sent to the House.
Sept. 8, 2008.--Received in the House.
Sept. 8, 2008.--Referred to the House Committee on Oversight and
Government Reform.Ms. Sutton asked unanimous consent to discharge from
committee and consider.amendment.
Sept. 24, 2008.--Committee on Oversight and Government Reform
discharged.
Sept. 24, 2008.--Considered by unanimous consent.
Sept. 24, 2008.--On passage Passed without objection.
Sept. 24, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 24, 2008.--Cleared for White House.
Sept. 26, 2008.--Presented to President.
Sept. 30, 2008.--Signed by President. Became Public Law 110-333.
S. 3266
July 15, 2008
CR-S 6722
Mr. WARNER
Mr. LIEBERMAN, July 16, 2008
Mr. SESSIONS, Sept. 16, 2008
To require Congress and Federal departments and agencies to reduce the
annual consumption of gasoline of the Federal Government.
Cited as the ``Immediate Steps to Conserve Gasoline Act.''
S. 3309
July 23, 2008
CR-S 7148
Ms. KLOBUCHAR (for herself and Mr. COLEMAN)
To designate the facility of the United States Postal Service located at
2523 7th Avenue East in North Saint Paul, Minnesota, as the Mayor
William ``Bill'' Sandberg Post Office Building.
Sept. 10, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Sept. 23, 2008.--Ordered to be reported without amendment favorably.
Sept. 24, 2008.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 24, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1062.
Sept. 26, 2008.--Passed Senate without amendment by Unanimous Consent.
Sept. 26, 2008.--Message on Senate action sent to the House.
Sept. 26, 2008.--Received in the House.
Sept. 26, 2008.--Held at the desk.
S. 3317 (H.R. 5975)
July 23, 2008
CR-S 7148
Mrs. CLINTON
Mr. SCHUMER, Sept. 8, 2008
To designate the facility of the United States Postal Service located at
101 West Main Street in Waterville, New York, as the ``Corporal John
P. Sigsbee Post Office.''
Sept. 10, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Sept. 23, 2008.--Ordered to be reported without amendment favorably.
Sept. 24, 2008.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 24, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1063.
S. 3328
July 24, 2008
CR-S 7278
Ms. COLLINS (for herself and Mr. LIEBERMAN)
To amend the Homeland Security Act of 2002 to provide for a one-year
extension of other transaction authority.
July 30, 2008.--Ordered to be reported without amendment favorably.
Sept. 11, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. With written report S. Rept. 110-454.
Sept. 11, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 952.
Sept. 23, 2008.--Measure laid before Senate by unanimous consent.
Sept. 23, 2008.--S. AMDT. 5638 Amendment SA 5638 proposed by Senator
Menendez for Senator Lieberman. To provide for additional oversight.
Sept. 23, 2008.--S. AMDT. 5638 Amendment SA 5638 agreed to in Senate by
Unanimous Consent.
Sept. 23, 2008.--Passed Senate with an amendment by Unanimous Consent.
Sept. 24, 2008.--Received in the House.
Sept. 24, 2008.--Message on Senate action sent to the House.
Sept. 24, 2008.--Referred to the House Committee on Homeland Security.
Sept. 29, 2008.--Referred to the Subcommittee on Management,
Investigations, and Oversight.
S. 3341
July 26, 2008
CR-S 7526
Mr. VOINOVICH (for himself and Mr. LIEBERMAN)
To reauthorize and improve the Federal Financial Assistance.
Cited as the ``Federal Financial Assistance Management Improvement Act
of 2008.''
July 30, 2008.--Ordered to be reported without amendment favorably.
Sept. 17, 2008.--Reported by Senator Lieberman without amendment. With
written report S. Rept. 110-468.
Sept. 17, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1027.
Sept. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Sept. 23, 2008.--Received in the House.
Sept. 23, 2008.--Referred to the House Committee on Oversight and
Government Reform.
S. 3350
July 28, 2008
CR-S 7573
Mr. SCHUMER
To provide that claims of the United States to certain documents
relating to Franklin Delano Roosevelt shall be treated as waived and
relinquished in certain circumstances.
Sept. 10, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Sept. 24, 2008.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 24, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1072.
S. 3384
July 31, 2008
CR-S 7904
Mr. CARPER (for himself, Ms. COLLINS, Messrs. LIEBERMAN, COLEMAN, and
Mrs. McCASKILL)
Mr. VOINOVICH, Sept. 8, 2008
To amend section 11317 of title 40, United States Code, to require
greater accountability for cost overruns on Federal IT investment
projects.
Cited as the ``Information Technology Investment Oversight Enhancement
and Waste Prevention Act of 2008.''
Sept. 10, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Sept. 23, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Oct. 1, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. Without written report.
Oct. 1, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1104.
S. 3405
July 31, 2008
CR-S 7905
Mr. FEINGOLD (for himself and Mr. WHITEHOUSE)
To prohibit secret modifications and revocations of the law, and for
other purposes.
Cited as the ``Executive Order Integrity Act of 2008.''
S. 3424
Aug. 1, 2008
CR-S 8035
Mrs. MURRAY
To amend the Homeland Security Act of 2002 to clarify that matching
funds are not required under the State Homeland Security Grant Program
or the Urban Area Security Initiative.
Cited as the ``Homeland Security Partners Preservation Act of 2008.''
S. 3460
Sept. 10, 2008
CR-S 8275
Mr. COLEMAN
To establish a pilot program to demonstrate best practices, innovation,
and knowledge transfer regarding cyber security within State
governments.
Cited as the ``State Cyber Security Protection Act of 2008.''
S. 3471
Sept. 11, 2008
CR-S 8383
Mr. DeMINT (for himself, Mrs. DOLE and Mr. THUNE)
Mr. SUNUNU, Sept. 17, 2008
To prohibit government-sponsored enterprises from making lobbying
expenditures, political contributions, or other certain contributions.
S. 3474
Sept. 11, 2008
CR-S 8383
Mr. CARPER (for himself and Mr. LIEBERMAN)
Mr. COLEMAN and Ms. COLLINS, Sept. 16, 2008
To amend title 44, United States Code, to enhance information security
of the Federal Government, and for other purposes.
Cited as the ``Federal Information Security Management Act of 2008 or
FISMA Act of 2008.''
Sept. 23, 2008.--Ordered to be reported without amendment favorably.
Oct. 1, 2008.--Reported by Senator Lieberman without amendment
favorably. Without written report.
Oct. 1, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1105.
S. 3477 (Public Law 110-404)
Sept. 11, 2008
CR-S 8383
Mr. WARNER (for himself and Mr. WEBB)
Messrs. CARPER and SANDERS, Sept. 26, 2008
To amend title 44, United States Code, to authorize grants for
Presidential Centers of Historical Excellence.
Cited as the ``Presidential Historical Records Preservation Act of
2008.''
Sept. 12, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Sept. 25, 2008.--Reported by Senator Lieberman with amendments. Without
written report.
Sept. 25, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1088.
Sept. 26, 2008.--Measure laid before Senate by unanimous consent.
Sept. 26, 2008.--S. AMDT. 5666 Amendment SA 5666 proposed by Senator
Whitehouse for Senator Lieberman. To authorize the establishment of
databases.
Sept. 26, 2008.--S. AMDT. 5666 Amendment SA 5666 agreed to in Senate by
Unanimous Consent.
Sept. 26, 2008.--Passed Senate with amendments by Unanimous Consent.
Sept. 27, 2008.--Received in the House.
Sept. 27, 2008.--Message on Senate action sent to the House.
Sept. 27, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 27, 2008.--Mr. Clay moved to suspend the rules and pass the bill.
Sept. 27, 2008.--Considered under suspension of the rules.
Sept. 27, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 27, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 27, 2008.--Cleared for White House.
Oct. 3, 2008.--Presented to President.
Oct. 13, 2008.--Signed by President. Became Public Law 110-404.
Nov. 19, 2008.--Reported by Senator Lieberman from Committee on Homeland
Security and Governmental Affairs filed written report. S. Rept. 110-
525.
S. 3486
Sept. 12, 2008
CR-S 8479
Mr. FEINGOLD
To establish the Commission on Measures of Household Economic Security
to conduct a study and submit a report containing recommendations to
establish and report economic statistics that reflect the economic
status and well-being of American households.
Cited as the ``Commission on Measures of Household Economic Security Act
of 2008.''
S. 3502
Sept. 16, 2008
CR-S 8856
Mrs. CLINTON
To provide for the establishment of a task force to address the
environmental health and safety risks posed to children, and for other
purposes.
Cited as the ``Children's Environmental Health and Safety Risk Reduction
Act.''
S. 3521
Sept. 18, 2008
CR-S 9025
Mr. COCHRAN
Mr. WICKER, Sept. 22, 2008
To designate the facility of the United States Postal Service located at
95 Dogwood Street in Cary, Mississippi, as the ``Spencer Byrd Powers
Jr. Post Office.''
Oct. 2, 2008.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Oct. 2, 2008.--Passed Senate without amendment by Unanimous Consent.
Oct. 3, 2008.--Message on Senate action sent to the House.
Oct. 3, 2008.--Received in the House.
Oct. 3, 2008.--Held at the desk.
S. 3524
Sept. 18, 2008
CR-S 9025
Mr. BIDEN
To improve the Office for State and Local Law Enforcement, and for other
purposes.
S. 3536 (Public Law 110-405)
Sept. 22, 2008
CR-S 9204
Mr. CARPER
To amend section 5402 of title 39, United States Code, to modify the
authority relating to United States Postal Service air transportation
contracts, and for other purposes.
Cited as the ``Air Carriage of International Mail Act.''
Sept. 26, 2008.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Sept. 26, 2008.--Passed Senate without amendment by Unanimous Consent.
Sept. 27, 2008.--Message on Senate action sent to the House.
Sept. 27, 2008.--Received in the House.
Sept. 27, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 27, 2008.--Mr. Clay moved to suspend the rules and pass the bill.
Sept. 27, 2008.--Considered under suspension of the rules.
Sept. 27, 2008.--At conclusion of debate, the chair put the question on
the motion to suspend the rules. Mr. Davis objected to the vote on the
grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of no quorum was withdrawn.
Sept. 29, 2008.--Considered as unfinished business.
Sept. 29, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 29, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 29, 2008.--Cleared for White House.
Oct. 3, 2008.--Presented to President.
Oct. 13, 2008.--Signed by President. Became Public Law 110-405.
S. 3542 (S. 2006)
Sept. 23, 2008
CR-S 9280
Mr. CORNYN (for himself, Mrs. BOXER, Messrs. ROBERTS, PRYOR, ISAKSON,
and SALAZAR)
To require full and complete public disclosure of the terms of home
mortgages held by Members of Congress.
S. 3572
Sept. 24, 2008
CR-S 9415
Ms. LANDRIEU (for herself and Mr. VITTER)
To provide for disaster assistance for power transmission and
distribution facilities, and for other purposes.
Cited as the ``Ratepayer Recovery Act of 2008.''
S. 3583
Sept. 25, 2008
CR-S 9402
Mr. WHITEHOUSE
To limit or deny civil service protection for a Federal employee if the
appointment of that employee is a prohibited personnel practice that
was made on the basis of political affiliation as prohibited under any
law, rule, or regulation.
Cited as the ``Political Independence of the Civil Service Act of
2008.''
S. 3612
Sept. 26, 2008
CR-S 9657
Mr. FEINGOLD (for himself, Ms. CANTWELL, Mr. AKAKA and Mr. WYDEN)
To protect citizens and legal residents of the United States from
unreasonable searches and seizures of electronic equipment at the
border, and for other purposes.
Cited as the ``Travelers' Privacy Protection Act of 2008.''
S. 3623
Sept. 26, 2008
CR-S 9657
Mr. LIEBERMAN (for himself and Ms. COLLINS)
To authorize appropriations for the Department of Homeland Security for
fiscal years 2008 and 2009, and for other purposes.
Cited as the ``Department of Homeland Security Authorization Act of 2008
and 2009.''
S. 3625
Sept. 26, 2008
CR-S 9657
Mrs. CLINTON (for herself and Mr. SCHUMER)
To designate the facility of the United States Postal Service located at
245 North Main Street in New City, New York, as the ``Kenneth Peter
Zebrowski Post Office Building.''
Oct. 2, 2008.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Oct. 2, 2008.--Passed Senate without amendment by Unanimous Consent.
Oct. 3, 2008.--Message on Senate action sent to the House.
Oct. 3, 2008.--Received in the House.
Oct. 3, 2008.--Held at the desk.
S. 3662
Oct. 1, 2008
CR-S 10324
Mr. LIEBERMAN
To establish the Controlled Unclassified Information Office, to require
policies and procedures for the designation, marking, safeguarding,
and dissemination of controlled unclassified information, and for
other purposes.
Cited as the ``Implementing the Controlled Unclassified Information
Framework Act of 2008.''
Oct. 1, 2008.--Original measure reported to Senate by Senator Lieberman.
Without written report.
Oct. 1, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1106.
S. 3665
Oct. 1, 2008
CR-S 10324
Mr. AKAKA (for himself and Mr. PRYOR)
To amend chapter 63 of title 5, United States Code, to modify the rate
of accrual of annual leave for administrative law judges, contract
appeals board members, and immigration judges.
S. 3676
Oct. 1, 2008
CR-S 10324
Mr. SANDERS
To support the recruitment and retention of volunteer firefighters and
emergency medical services personnel, and for other purposes.
Cited as the ``Volunteer Firefighter and EMS Support Act of 2008.''
S. 3681
Oct. 2, 2008
CR-S 10486
Mr. REID
To designate the facility of the United States Postal Service located at
5070 Vegas Valley Drive in Las Vegas, Nevada, as the ``Joseph A. Ryan
Post Office Building.''
Nov. 20, 2008.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Nov. 20, 2008.--Passed Senate without amendment by Unanimous Consent.
Nov. 24, 2008.--Message on Senate action sent to the House.
Dec. 9, 2008.--Received in the House.
Dec. 9, 2008.--Referred to House Committee on Oversight and Government
Reform.
S. 3702
Nov. 19, 2008
CR-S 10659
Mr. VITTER
To provide for full and open competition for Federal contracts related
to natural disaster reconstruction efforts.
Cited as the ``Natural Disaster Fairness in Contracting Act of 2008.''
S. 3703
Nov. 19, 2008
CR-S 10659
Mr. VITTER
To ensure efficiency and fairness in the awarding of Federal contracts
in connection with natural disaster reconstruction efforts.
Cited as the ``Local Disaster Contracting Fairness Act of 2008.''
S E N A T E R E S O L U T I O N S
S E N A T E R E S O L U T I O N S
------------
S. Res. 22
Jan. 10, 2007
CR-S 358
Ms. COLLINS (for herself, Messrs. LIEBERMAN, CARPER, COLEMAN, and AKAKA)
Mr. FEINGOLD, Jan. 16, 2007
Mr. LEAHY, Jan. 17, 2007
Reaffirming the constitutional and statutory protections accorded sealed
domestic mail, and for other purposes.
June 13, 2007.--Ordered to be reported without amendment favorably.
Sept. 4, 2007.--Reported by Senator Lieberman without amendment and with
a preamble. Without written report.
Sept. 4, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 337.
S. Res. 60
Jan. 31, 2007
CR-S 1411
Mr. LIEBERMAN
Authorizing expenditures by the Committee on Homeland Security and
Governmental Affairs.
Jan. 31, 2007.--Original measure reported to Senate by Senator
Lieberman. Without written report.
Jan. 31, 2007.--Referred to the Committee on Rules and Administration.
S. Res. 111
Mar. 19, 2007
CR-S 3272
Mr. COLEMAN (for himself, Mrs. BOXER, Messrs. CARDIN, FEINGOLD, LEVIN,
SANDERS, SPECTER, WYDEN, LAUTENBERG, Mrs. FEINSTEIN, Messrs. KOHL, and
MENENDEZ)
Expressing the sense of the Senate that the Citizens' Stamp Advisory
Committee should recommend to the Postmaster General that a
commemorative stamp be issued honoring the life of Oskar Schindler.
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
S. Res. 150
Apr. 17, 2007
CR-S 4600
Mr. AKAKA (for himself, Messrs. VOINOVICH, LIEBERMAN, Ms. COLLINS,
Messrs. LEVIN, STEVENS, CARPER, WARNER, and LAUTENBERG)
Expressing the sense of the Senate that public servants should be
commended for their dedication and continued service to the Nation
during Public Service Recognition Week, May 7 through 13, 2007.
May 2, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
May 2, 2007.--Resolution agreed to in Senate without amendment and with
a preamble by Unanimous Consent.
S. Res. 269
July 12, 2007
CR-S 9135
Mr. LAUTENBERG (for himself, Messrs. CORNYN, HATCH, MENENDEZ, SPECTER,
LEVIN, Mrs. CLINTON, Mr. OBAMA, Ms. MIKULSKI, Messrs. DURBIN, BIDEN,
Mrs. HUTCHISON, Mr. DODD, Mrs. BOXER, and Ms. LANDRIEU)
Mr. KENNEDY, July 16, 2007
Messrs. STEVENS and COBURN, Aug. 3, 2007
Mr. SUNUNU, Sept. 10, 2007
Expressing the sense of the Senate that the Citizens' Stamp Advisory
Committee should recommend to the Postmaster General that a
commemorative postage stamp be issued in honor of former United States
Representative Barbara Jordan.
Aug. 22, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
S. Res. 273
July 16, 2007
CR-S 9262
Ms. MIKULSKI
Mr. STEVENS, Sept. 26, 2007
Mr. CARDIN, Nov. 14, 2007
Mrs. CLINTON, Dec. 3, 2007
Mr. MENENDEZ, June 11, 2008
Mrs. DOLE, July 17, 2008
Mr. COLEMAN, July 21, 2008
Expressing the sense of the Senate that the United States Postal Service
should issue a semipostal stamp to support medical research relating
to Alzheimer's disease.
Aug. 22, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
S. Res. 283
July 30, 2007
CR-S 10313
Mr. CASEY
Expressing the sense of the Senate that the United States Postal Service
should discontinue the practice of contracting out mail delivery
services.
Aug. 22, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
S. Res. 497
Apr. 2, 2008
CR-S 2346
Mr. AKAKA, (for himself, Messrs. VOINOVICH, LIEBERMAN, Ms. COLLINS,
Messrs. LEVIN, STEVENS, CARPER, WARNER, OBAMA, and Mrs. McCASKILL)
Mr. COLEMAN, Apr. 10, 2008
Expressing the sense of the Senate that public servants should be
commended for their dedication and continued service to the Nation
during Public Service Recognition Week, May 5 through 11, 2008.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 22, 2008.--Reported by Senator Lieberman without amendment and with
a preamble. Without written report.
Apr. 22, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 704.
Apr. 28, 2008.--Resolution agreed to in Senate without amendment and
with a preamble by Unanimous Consent.
S. Res. 680
Sept. 24, 2008
CR-S 9415
Mr. REID (for himself and Mr. McCONNELL)
To authorize the production of records by the Permanent Subcommittee on
Investigations of the Committee on Homeland Security and Governmental
Affairs.
S E N A T E C O N C U R R E N T R E S O L U T I O N S
S E N A T E C O N C U R R E N T R E S O L U T I O N S
------------
S. Con. Res. 22
Mar. 21, 2007
CR-S 3517
Mr. DURBIN (for himself and Mr. COCHRAN)
Mr. INOUYE, Apr. 17, 2007
Mr. SANDERS, Apr. 19, 2007
Messrs. BINGAMAN and BROWN, May 3, 2007
Mr. ISAKSON, June 19, 2007
Expressing the sense of the Congress that the Citizens' Stamp Advisory
Committee should recommend to the Postmaster General that a
commemorative postage stamp be issued to promote public awareness of
Down syndrome.
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
S. Con. Res. 44
Sept. 12, 2007
CR-S 11505
Mr. OBAMA (for himself, Messrs. DURBIN, KERRY, Mrs. CLINTON, Messrs.
ALEXANDER, CARDIN, LUGAR, LEVIN, HARKIN, LIEBERMAN, REID, KENNEDY,
BINGAMAN, Mrs. BOXER, Mr. DODD, Ms. LANDRIEU, Mr. SCHUMER, Ms.
STABENOW, Messrs. BROWN, VOINOVICH, Ms. MIKULSKI, and Mr. WYDEN)
Mr. NELSON (FL), Dec. 7, 2007
Expressing the sense of the Congress that a commemorative postage stamp
should be issued honoring Rosa Louise McCauley Parks.
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
H O U S E B I L L S
H O U S E B I L L S
------------
H.R. 1 (S. 4) (Public Law 110-53)
Jan. 5, 2007
CR-H 109
To provide for the implementation of the recommendations of the National
Commission on Terrorist Attacks Upon the United States.
Cited as the ``Implementing the 9/11 Commission Recommendations Act of
2007.''
Jan. 5, 2007.--Referred to the House Committee on Homeland Security, and
in addition to the Committees on Energy and Commerce, the Judiciary,
Intelligence (Permanent Select), Foreign Affairs, Transportation and
Infrastructure, Oversight and Government Reform, and Ways and Means,
for a period to be subsequently determined by the Speaker, in each
case for consideration of such provisions as fall within the
jurisdiction of the committee concerned.
Jan. 9, 2007.--Considered pursuant to H. Res. 6.
Jan. 9, 2007.--Considered as unfinished business.
Jan. 9, 2007.--The previous question was ordered pursuant to the rule.
Jan. 9, 2007.--Ms. Ros-Lehtinen moved to recommit with instructions to
Foreign Affairs.
Jan. 9, 2007.--The previous question on the motion to recommit with
instructions was ordered without objection.
Jan. 9, 2007.--On motion to recommit with instructions Failed by
recorded vote: 198-230 (Roll no. 14).
Jan. 9, 2007.--On passage Passed by recorded vote: 299-128 (Roll no.
15).
Jan. 9, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 9, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
July 9, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
July 9, 2007.--Senate struck all after the Enacting Clause and
substituted the language of S. 4 amended.
July 9, 2007.--See also S. 4.
July 9, 2007.--Passed Senate with an amendment by Unanimous Consent.
July 9, 2007.--Senate insisted on its amendment, requested a conference.
July 9, 2007.--Senate appointed conferee(s) Lieberman; Levin; Akaka;
Carper; Pryor; Collins; Voinovich; Coleman; Coburn.
July 9, 2007.--Senate appointed conferee(s) Dodd; Shelby from the
Committee on Banking, Housing, and Urban Affairs.
July 9, 2007.--Senate appointed conferee(s) Stevens; Inouye from the
Committee on Commerce, Science, and Transportation.
July 9, 2007.--Senate appointed conferee(s) Biden; Lugar from the
Committee on Foreign Relations.
July 10, 2007.--Message on Senate action sent to the House.
July 17, 2007.--Mr. Thompson (MS) moved that the House disagree to the
Senate amendment, and agree to a conference.
July 17, 2007.--On motion that the House disagree to the Senate
amendment, and agree to a conference Agreed to by voice vote.
July 17, 2007.--Mrs. Blackburn moved that the House instruct conferees.
July 17, 2007.--The previous question was ordered without objection.
July 17, 2007.--On motion that the House instruct conferees Agreed to by
the Yeas and Nays: 354-66 (Roll no. 635).
July 17, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
July 17, 2007.--The Speaker appointed conferees--from the Committee on
Homeland Security for consideration of the House bill and the Senate
amendment, and modifications committed to conference: Thompson (MS),
Sanchez, Loretta, Dicks, Harman, Lowey, Jackson-Lee (TX), Christensen,
Etheridge, Langevin, Cuellar, Green, Al, Perlmutter, King (NY), Smith
(TX), Souder, Davis (IL), Lungren, Daniel E., Rogers (AL), McCaul
(TX), Dent, and Brown-Waite, Ginny.
July 17, 2007.--The Speaker appointed conferees--from the Committee on
Armed Services for consideration of sec. 1202, 1211, 1221, 1232, 1233,
and 1241 of the House bill, and section 703 of the Senate amendment,
and modifications committed to conference: Skelton, Spratt, and
Saxton.
July 17, 2007.--The Speaker appointed conferees--from the Committee on
Energy and Commerce for consideration of Title I, Title II, secs. 743
and 901 of the House bill, and Title III, secs. 1002, 1481, 1482,
1484, and Title XVII of the Senate amendment, and modifications
committed to conference: Dingell, Markey, and Barton (TX).
July 17, 2007.--The Speaker appointed conferees--from the Committee on
Foreign Affairs for consideration of secs. 601, 1202, 1211, 1221,
1222, 1232, 1233, 1241, 1302, 1311, 1312,1322, 1323, 1331-1333, 1412,
1414, 1422, 1431, and 1441-1443 of the House bill, and secs. 502,
1301, Title XVIII, secs. 1911-1913, and 1951 of the Senate amendment,
and modifications committed to conference: Lantos, Ackerman, and Ros-
Lehtinen.
July 17, 2007.--The Speaker appointed conferees--from the Committee on
the Judiciary for consideration of secs. 406, 501, 601, 702, and Title
VIII of the House bill, and secs. 123, 501-503, 601-603, 1002, and
1432 of the Senate amendment, and modifications committed to
conference: Conyers, Lofgren, Zoe, and Sensenbrenner.
July 17, 2007.--The Speaker appointed conferees--from the Committee on
Oversight and Government Reform for consideration of sec. 408 and
subtitle A of title VIII of the House bill, and secs. 114, 601, 602,
903, 904, 1203, 1205, and 1601 of the Senate amendment, and
modifications committed to conference: Waxman, Clay, and Issa.
July 17, 2007.--The Speaker appointed conferees--from the Permanent
Select Committee on Intelligence for consideration of secs. 601, 712,
723, 732, 733, 741, 742, and subtitle A of title VIII of the House
bill, and secs. 111-113, 121, 1222, 131, 502, 601, 602, 703, 1201-
1203, 1205, 1206, and 1606 of the Senate amendment, and modifications
committed to conference: Reyes, Cramer, and Hoekstra.
July 17, 2007.--The Speaker appointed conferees--from the Committee on
Science and Technology for consideration of secs. 703, 1301, 1464,
1467, and 1507 of the Senate amendment, and modifications committed to
conference: Gordon, Wu, and Gingrey.
July 17, 2007.--The Speaker appointed conferees--from the Committee on
Transportation and Infrastructure for consideration of Titles I-III,
sec. 1002, and Title XI of the House bill, and secs. 202, 301, Title
IV, sec. 801-803, 807, 901, 1001, 1002, 1101-1103, 1422-1424, 1426,
1427, 1429, 1430, 1433, 1436-1438, 1441, 1443, 1444, 1446, 1449, 1464,
1473, 1503, and 1605 of the Senate amendment, and modifications
committed to conference: Oberstar, DeFazio, and Mica.
July 17, 2007.--The Speaker appointed a conferee for consideration of
Title II of the House bill, and Title III and subtitle C of title XIV
of the Senate amendment, and modifications committed to conference:
Larson (CT).
July 25, 2007.--Conference report H. Rept. 110-259 filed.
July 25, 2007.--Rules Committee Resolution H. Res. 567 Reported to
House. Rule provides for consideration of the conference report to
H.R. 1 with 1 hour of general debate. all points of order against the
conference report and against its consideration are waived.
July 26, 2007.--Conference report considered in Senate.
July 26, 2007.--Motion by Senator DeMint to recommit to conference with
instructions made in Senate.
July 26, 2007.--Motion by Senator DeMint to recommit to conference with
instructions rejected in Senate by Yea-Nay Vote. 26-67.
July 26, 2007.--Senate agreed to conference report by Yea-Nay Vote. 85-
8.
July 27, 2007.--Message on Senate action sent to the House.
July 27, 2007.--Rule H. Res. 567 passed House.
July 27, 2007.--Mr. Thompson (MS) brought up conference report H. Rept.
110-259 for consideration under the provisions of H. Res. 567.
July 27, 2007.--The previous question was ordered without objection.
July 27, 2007.--Motions to reconsider laid on the table Agreed to
without objection.
July 27, 2007.--On agreeing to the conference report Agreed to by the
Yeas and Nays: 371-40 (Roll no. 757).
July 27, 2007.--Cleared for White House.
Aug. 1, 2007.--Presented to President.
Aug. 3, 2007.--Signed by President. Became Public Law 110-53.
Oct. 16, 2007.--Committee on Commerce, Science, and Transportation.
Hearings held.
Feb. 28, 2008.--Committee on the Judiciary. Hearings held.
H.R. 49 (S. 194) (Public Law 110-7)
Jan. 4, 2007
CR-H 10
To designate the facility of the United States Postal Service located at
1300 North Frontage Road West in Vail, Colorado, as the ``Gerald R.
Ford, Jr. Post Office Building.''
Jan. 4, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 29, 2007.--Ms. Norton moved to suspend the rules and pass the bill.
Jan. 29, 2007.--Considered under suspension of the rules.
Jan. 29, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Jan. 29, 2007.--Considered as unfinished business.
Jan. 29, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 409-0 (Roll no. 59).
Jan. 29, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 31, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent.
Feb. 17, 2007.--Cleared for White House.
Feb. 20, 2007.--Message on Senate action sent to the House.
Mar. 5, 2007.--Presented to President.
Mar. 7, 2007.--Signed by President. Became Public Law 110-7.
H.R. 335 (S. 219) (Public Law 110-8)
Jan. 9, 2007
CR-H 252
To designate the facility of the United States Postal Service located at
152 North 5th Street in Laramie, Wyoming, as the ``Gale W. McGee Post
Office.''
Jan. 9, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 29, 2007.--Ms. Norton moved to suspend the rules and pass the bill.
Jan. 29, 2007.--Considered under suspension of the rules.
Jan. 29, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Jan. 29, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 31, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent.
Feb. 17, 2007.--Cleared for White House.
Feb. 20, 2007.--Message on Senate action sent to the House.
Mar. 5, 2007.--Presented to President.
Mar. 7, 2007.--Signed by President. Became Public Law 110-8.
H.R. 390
Jan. 10, 2007
CR-H 342
To require the establishment of a national database in the National
Archives to preserve records of servitude, emancipation, and post-
Civil War reconstruction and to provide grants to State and local
entities to establish similar local databases.
Cited as the ``Preservation of Records of Servitude, Emancipation, and
Post-Civil War Reconstruction Act.''
Jan. 10, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 22, 2007.--Mr. Clay moved to suspend the rules and pass the bill.
Jan. 22, 2007.--Considered under suspension of the rules.
Jan. 22, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Jan. 22, 2007.--Considered as unfinished business.
Jan. 22, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 22, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 414-1 (Roll no. 45).
Jan. 23, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Mar. 30, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported with an amendment favorably.
Sept. 23, 2008.--Reported by Senator Lieberman with an amendment.
Without written report.
Sept. 23, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1042.
H.R. 404
Jan. 11, 2007
CR-H 434
To require the establishment of customer service standards for Federal
agencies.
Cited as the ``Federal Customer Service Enhancement Act.''
Jan. 11, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 23, 2007.--Referred to the Subcommittee on Government Management,
Organization, and Procurement.
May 9, 2007.--Subcommittee Consideration and Mark-up Session Held.
May 9, 2007.--Forwarded by Subcommittee to Full Committee in the Nature
of a Substitute by Voice Vote.
June 12, 2007.--Committee Consideration and Mark-up Session Held.
June 12, 2007.--Ordered to be Reported in the Nature of a Substitute by
Voice Vote.
July 23, 2007.--Mr. Towns moved to suspend the rules and pass the bill,
as amended.
July 23, 2007.--Considered under suspension of the rules.
July 23, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
July 23, 2007.--Considered as unfinished business.
July 23, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
July 23, 2007.--On motion to suspend the rules and pass the bill, as
amended to by the Yeas and Nays: 383-0 (Roll no. 687).
July 24, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Aug. 22, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
July 30, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Oct. 1, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. Without written report.
Oct. 1, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1107.
H.R. 414 (Public Law 110-29)
Jan. 11, 2007
CR-H 434
To designate the facility of the United States Postal Service located at
60 Calle McKinley, West in Mayaguez, Puerto Rico, as the ``Miguel
Angel Garcia Mendez Post Office Building.''
Jan. 11, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Feb. 12, 2007.--Mr. Lynch moved to suspend the rules and pass the bill.
Feb. 12, 2007.--Considered under suspension of the rules.
Feb. 12, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Feb. 12, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 13, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Mar. 30, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
May 21, 2007.--Ordered to be reported without amendment favorably.
May 22, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
May 22, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 162.
May 23, 2007.--Passed Senate without amendment by Unanimous Consent.
May 24, 2007.--Cleared for White House.
May 24, 2007.--Message on Senate action sent to the House.
May 31, 2007.--Presented to President.
June 1, 2007.--Signed by President. Became Public Law 110-29.
H.R. 433 (Public Law 110-9)
Jan. 12, 2007
CR-H 513
To designate the facility of the United States Postal Service located at
1700 Main Street in Little Rock, Arkansas, as the ``Scipio A. Jones
Post Office Building.''
Jan. 12, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Feb. 5, 2007.--Mr. Lynch moved to suspend the rules and pass the bill.
Feb. 5, 2007.--Considered under suspension of the rules.
Feb. 5, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Feb. 5, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 6, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent.
Feb. 17, 2007.--Cleared for White House.
Feb. 20, 2007.--Message on Senate action sent to the House.
Mar. 5, 2007.--Presented to President.
Mar. 7, 2007.--Signed by President. Became Public Law 110-9.
H.R. 437 (Public Law 110-30)
Jan. 12, 2007
CR-H 513
To designate the facility of the United States Postal Service located at
500 West Eisenhower Street in Rio Grande City, Texas, as the ``Lino
Perez, Jr. Post Office.''
Jan. 14, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Feb. 12, 2007.--Mr. Lynch moved to suspend the rules and pass the bill.
Feb. 12, 2007.--Considered under suspension of the rules.
Feb. 13, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Feb. 13, 2007.--Considered as unfinished business.
Feb. 13, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 421-0 (Roll no. 98).
Feb. 13, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 14, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Mar. 30, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
May 21, 2007.--Ordered to be reported without amendment favorably.
May 22, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
May 22, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 163.
May 23, 2007.--Passed Senate without amendment by Unanimous Consent.
May 24, 2007.--Cleared for White House.
May 24, 2007.--Message on Senate action sent to the House.
May 31, 2007.--Presented to President.
June 1, 2007.--Signed by President. Became Public Law 110-30.
H.R. 476
Jan. 16, 2007
CR-H 571
To amend title 5, United States Code, to make noncreditable for Federal
retirement purposes any Member service performed by an individual who
is convicted of any of certain offenses committed by that individual
while serving as a Member of Congress, and for other purposes.
Jan. 16, 2007.--Referred to the Committee on House Administration, and
in addition to the House Committee on Oversight and Government Reform,
for a period to be subsequently determined by the Speaker, in each
case for consideration of such provisions as fall within the
jurisdiction of the committee concerned.
Jan. 22, 2007.--Ms. Millender-McDonald moved to suspend the rules and
pass the bill, as amended.
Jan. 22, 2007.--Considered under suspension of the rules.
Jan. 22, 2007.--Mr. Terry appealed the ruling of the chair. The question
was then put on sustaining the ruling of the chair.
Jan. 22, 2007.--Mr. Hoyer moved to table the motion to appeal the ruling
of the chair.
Jan. 22, 2007.--On motion to table the motion to appeal the ruling of
the chair Agreed to by the Yeas and Nays: 223-190, 1 Present (Roll no.
43).
Jan. 22, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Jan. 23, 2007.--Considered as unfinished business.
Jan. 23, 2007.--On motion to suspend the rules and pass the bill, as
amended Agreed to by the Yeas and Nays: 431-0 (Roll no. 49).
Jan. 23, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 24, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 494
Jan. 16, 2007
CR-H 571
To provide for the conditional conveyance of any interest retained by
the United States in St. Joseph Memorial Hall in St. Joseph, Michigan.
Jan. 16, 2007.--Referred to the House Committee on Transportation and
Infrastructure.
Jan. 27, 2007.--Mr. Oberstar moved to suspend the rules and pass the
bill, as amended.
Jan. 27, 2007.--Considered under suspension of the rules.
Jan. 27, 2007.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Jan. 27, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 28, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 514 (Public Law 110-10)
Jan. 17, 2007
CR-H 670
To designate the facility of the United States Postal Service located at
16150 Aviation Loop Drive in Brooksville, Florida, as the ``Sergeant
Lea Robert Mills Brooksville Aviation Branch Post Office.''
Jan. 17, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Feb. 5, 2007.--Mr. Lynch moved to suspend the rules and pass the bill.
Feb. 5, 2007.--Considered under suspension of the rules.
Feb. 5, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Feb. 5, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 6, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent.
Feb. 17, 2007.--Cleared for White House.
Feb. 20, 2007.--Message on Senate action sent to the House.
Mar. 5, 2007.--Presented to President.
Mar. 7, 2007.--Signed by President. Became Public Law 110-10.
H.R. 521 (S. 412) (Public Law 110-12)
Jan. 17, 2007
CR-H 671
To designate the facility of the United States Postal Service located at
2633 11th Street in Rock Island, Illinois, as the ``Lane Evans Post
Office Building.''
Jan. 17, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 29, 2007.--Ms. Norton moved to suspend the rules and pass the bill.
Jan. 29, 2007.--Considered under suspension of the rules.
Jan. 29, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Jan. 29, 2007.--Considered as unfinished business.
Jan. 29, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 405-3 (Roll no. 58).
Jan. 29, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 31, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent.
Feb. 17, 2007.--Cleared for White House.
Feb. 20, 2007.--Message on Senate action sent to the House.
Mar. 5, 2007.--Presented to President.
Mar. 15, 2007.--Signed by President. Became Public Law 110-12.
H.R. 577 (Public Law 110-11)
Jan. 19, 2007
CR-H 788
To designate the facility of the United States Postal Service located at
3903 South Congress Avenue in Austin, Texas, as the ``Sergeant Henry
Ybarra III Post Office Building.''
Jan. 19, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Feb. 5, 2007.--Mr. Lynch moved to suspend the rules and pass the bill.
Feb. 5, 2007.--Considered under suspension of the rules.
Feb. 5, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Feb. 5, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 6, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Feb. 15, 2007.--Ordered to be reported without amendment favorably.
Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent.
Feb. 17, 2007.--Cleared for White House.
Feb. 20, 2007.--Message on Senate action sent to the House.
Mar. 5, 2007.--Presented to President.
Mar. 7, 2007.--Signed by President. Became Public Law 110-11.
H.R. 599
Jan. 22, 2007
CR-H 834
To direct the Secretary of Homeland Security to streamline the SAFETY
Act and anti-terrorism technology procurement processes.
Jan. 22, 2007.--Referred to the House Committee on Homeland Security.
Jan. 23, 2007.--Mr. Langevin moved to suspend the rules and pass the
bill.
Jan. 23, 2007.--Considered under suspension of the rules.
Jan. 23, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 427-0 (Roll no. 47).
Jan. 23, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 24, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 625 (Public Law 110-31)
Jan. 22, 2007
CR-H 834
To designate the facility of the United States Postal Service located at
4230 Maine Avenue in Baldwin Park, California, as the ``Atanacio Haro-
Marin Post Office.''
Jan. 22, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 29, 2007.--Committee Consideration and Mark-up Session Held.
Mar. 29, 2007.--Ordered to be Reported by Voice Vote.
Apr. 23, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Apr. 23, 2007.--Considered under suspension of the rules.
Apr. 23, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Apr. 23, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 24, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 21, 2007.--Ordered to be reported without amendment favorably.
May 22, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
May 22, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 164.
May 23, 2007.--Passed Senate without amendment by Unanimous Consent.
May 24, 2007.--Cleared for White House.
May 24, 2007.--Message on Senate action sent to the House.
May 31, 2007.--Presented to President.
June 1, 2007.--Signed by President. Became Public Law 110-31.
H.R. 752
Jan. 31, 2007
CR-H 1149
To direct Federal agencies to transfer excess Federal electronic
equipment, including computers, computer components, printers, and fax
machines, to educational recipients.
Cited as the ``Federal Electronic Equipment Donation Act of 2008.''
Jan. 31, 2007.--Referred to the House Committee on Homeland Security.
Mar. 23, 2007.--Referred to the Subcommittee on Government Management,
Organization, and Procurement.
Mar. 11, 2008.--Subcommittee Consideration and Mark-up Session Held.
Mar. 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice Vote.
Apr. 9, 2008.--Committee Consideration and Mark-up Session Held.
Apr. 9, 2008.--Ordered to be Reported (Amended) by Voice Vote.
May 8, 2008.--Reported (Amended) by the Committee on Oversight and
Government Reform. H. Rept. 110-625.
May 19, 2008.--Ms. Watson moved to suspend the rules and pass the bill,
as amended.
May 19, 2008.--Considered under suspension of the rules.
May 19, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Issa objected to the vote on
the grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of no quorum was withdrawn.
May 21, 2008.--Considered as unfinished business.
May 21, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
May 21, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
May 21, 2008.--The title of the measure was amended. Agreed to without
objection.
May 22, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 884
Feb. 7, 2007
CR-H 1343
To provide for the establishment of the Science and Technology Homeland
Security International Cooperative Programs Office, and for other
purposes.
Cited as the ``Promoting Antiterrorism Cooperation through Technology
and Science Act or PACTS Act.''
Feb. 7, 2007.--Referred to the House Committee on Homeland Security.
Feb. 23, 2007.--Referred to the Subcommittee on Emerging Threats,
Cybersecurity, and Science and Technology.
Feb. 27, 2007.--Mr. King (NY) moved to suspend the rules and pass the
bill.
Feb. 27, 2007.--Considered under suspension of the rules.
Feb. 27, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Feb. 27, 2007.--Considered as unfinished business.
Feb. 27, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 27, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 396-16 (Roll no. 105.)
Feb. 28, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 928 (S. 1723) (Public Law 110-409)
Feb. 8, 2007
CR-H 1414
To amend the Inspector General Act of 1978 to enhance the independence
of the Inspectors General, to create a Council of the Inspectors
General on Integrity and Efficiency, and for other purposes.
Cited as the ``Improving Government Accountability Act.''
Feb. 8, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Referred to the Subcommittee on Government Management, Organization, and
Procurement.
Aug. 2, 2007.--Committee Consideration and Mark-up Session Held.
Aug. 2, 2007.--Ordered to be Reported in the Nature of a Substitute
(Amended) by Voice Vote.
Sept. 27, 2007.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-354.
Sept. 27, 2007.--Placed on the Union Calendar, Calendar No. 219.
Oct. 3, 2007.--Rules Committee Resolution H. Res. 701 Reported to House.
Rule provides for consideration of H.R. 928 with 1 hour of general
debate. Previous question shall be considered as ordered without
intervening motions except motion to recommit with or without
instructions. Measure will be considered read. Specified amendments
are in order. It shall be in order to consider as an original bill for
the purpose of amendment under the five-minute rule the amendment in
the nature of a substitute recommended by the Committee on Oversight
and Government Reform now printed in the bill.
Oct. 3, 2007.--Rule H. Res. 701 passed House.
Oct. 3, 2007.--Considered under the provisions of rule H. Res. 701.
Oct. 3, 2007.--House resolved itself into the Committee of the Whole
House on the state of the Union pursuant to H. Res. 701 and rule
XVIII.
Oct. 3, 2007.--The speaker designated the Honorable Brian Baird to act
as Chairman of the Committee.
Oct. 3, 2007.--H. AMDT. 831 Amendment (A001) offered by Mr. Conyers,.
Oct. 3, 2007.--H. AMDT. 832 Amendment (A002) offered by Mr. Davis (IL).
Oct. 3, 2007.--H. AMDT. 832 On agreeing to the Davis amendment (A002)
Agreed to by voice vote.
Oct. 3, 2007.--H. AMDT. 833 Amendment (A003) offered by Mr. Miller (NC).
Oct. 3, 2007.--H. AMDT. 833 On agreeing to the Miller (NC) amendment
(A003) Agreed to by voice vote.
Oct. 3, 2007.--H. AMDT. 834 Amendment (A004) offered by Mr. Miller (NC).
Oct. 3, 2007.--H. AMDT. 834 On agreeing to the Miller (NC) amendment
(A004) Agreed to by voice vote.
Oct. 3, 2007.--H. AMDT. 835 Amendment (A005) offered by Mrs. Gillibrand.
Oct. 3, 2007.--H. AMDT. 835 On agreeing to the Gillibrand amendment
(A005) Agreed to by voice vote.
Oct. 3, 2007.--H. AMDT. 831 On agreeing to the Conyers amendment (A001)
Agreed to by recorded vote: 217-192 (Roll no. 935).
Oct. 3, 2007.--The House rose from the Committee of the Whole House on
the state of the Union to report H.R. 928.
Oct. 3, 2007.--The previous question was ordered pursuant to the rule.
Oct. 3, 2007.--The House adopted the amendment in the nature of a
substitute as agreed to by the Committee of the Whole House on the
state of the Union.
Oct. 3, 2007.--Mr. Davis (IL) moved to recommit with instructions to
Oversight and Government Reform.
Oct. 3, 2007.--The previous question on the motion to recommit with
instructions was ordered without objection.
Oct. 3, 2007.--On motion to recommit with instructions Agreed to by the
Yeas and Nays: 274-144 (Roll no. 936).
Oct. 3, 2007.--H. AMDT. 836 Amendment (A006) offered by Mr. Towns.
Oct. 3, 2007.--Amendment adds the provisions specified in the Davis (VA)
motion to recommit with instructions.
Oct. 3, 2007.--H. AMDT. 836 The previous question was ordered on the
amendment (A006) without objection.
Oct. 3, 2007.--H. AMDT. 836 On agreeing to the Towns amendment (A006)
Agreed to by voice vote.
Oct. 3, 2007.--On passage Passed by the Yeas and Nays: 404-11 (Roll no.
937).
Oct. 3, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 3, 2007.--The Clerk was authorized to correct section numbers,
punctuation, and cross references, and to make other necessary
technical and conforming corrections in the engrossment of H.R. 928.
Oct. 4, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Sept. 24, 2008.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Sept. 24, 2008.--Measure laid before Senate by unanimous consent.
Sept. 24, 2008.--S. AMDT. 5644 Amendment SA 5644 proposed by Senator
Salazar for Senator McCaskill. To amend the Inspector General Act of
1978 (5 U.S.C. App.) to enhance the Offices of the Inspectors General,
to create a Council of the Inspectors General on Integrity and
Efficiency, and for other purposes.
Sept. 24, 2008.--S. AMDT. 5644 Amendment SA 5644 agreed to in Senate by
Unanimous Consent.
Sept. 24, 2008.--Passed Senate with an amendment by Unanimous Consent.
Sept. 25, 2008.--Message on Senate action sent to the House.
Sept. 25, 2008.--Mr. Towns moved that the House suspend the rules and
agree to the Senate amendment.
Sept. 25, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Shays objected to the vote on
the grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of no quorum was withdrawn.
Sept. 27, 2008.--On motion that the House suspend the rules and Agreed
to by recorded vote (Roll No. 661).
Sept. 27, 2008.--Cleared for White House.
Oct. 3, 2008.--Presented to President.
Oct. 14, 2008.--Signed by President. Became Public Law 110-409.
H.R. 954 (Public Law 110-87)
Feb. 8, 2007
CR-H 1414
To designate the facility of the United States Postal Service located at
365 West 125th Street in New York, New York, as the ``Percy Sutton
Post Office Building.''
Feb. 8, 2007.--Referred to the House Committee on Oversight and
Government Reform.
July 19, 2007.--Committee Consideration and Mark-up Session Held.
July 19, 2007.--Ordered to be Reported by Voice Vote.
Sept. 5, 2007.--Mr. Welsh (VT) moved to suspend the rules and pass the
bill.
Sept. 5, 2007.--Considered under suspension of the rules.
Sept. 5, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 5, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 6, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Sept. 11, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Sept. 11, 2007.--Passed Senate without amendment by Unanimous Consent.
Sept. 11, 2007.--Cleared for White House.
Sept. 12, 2007.--Message on Senate action sent to the House.
Sept. 19, 2007.--Presented to President.
Sept. 28, 2007.--Signed by President. Became Public Law 110-87.
H.R. 985
Feb. 12, 2007
CR-H 1470
To amend title 5, United States Code, to clarify which disclosures of
information are protected from prohibited personnel practices; to
require a statement in nondisclosure policies, forms, and agreements
to the effect that such policies, forms, and agreements are consistent
with certain disclosure protections, and for other purposes.
Cited as the ``Whistleblower Protection Enhancement Act of 2007.''
Feb. 12, 2007.--Referred to the House Committee on Oversight and
Government Reform, and in addition to the Committee on Armed Services,
for a period to be subsequently determined by the Speaker, in each
case for consideration of such provisions as fall within the
jurisdiction of the committee concerned.
Feb. 14, 2007.--Committee Consideration and Mark-up Session Held.
Feb. 14, 2007.--Ordered to be Reported (Amended) by Unanimous Consent.
Mar. 9, 2007.--Reported (Amended) by the Committee on Oversight and
Government Reform. H. Rept. 110-42, Part I.
Mar. 9, 2007.--Committee on Armed Services discharged.
Mar. 9, 2007.--Placed on the Union Calendar, Calendar No. 18.
Mar. 12, 2007.--Supplemental report filed by the Committee on Oversight
and Government Reform, H. Rept. 110-42, Part II.
Mar. 13, 2007.--Rules Committee Resolution H. Res. 239 Reported to
House. Rule provides for consideration of H.R. 985 with 1 hour and 20
minutes of general debate. Previous question shall be considered as
ordered without intervening motions except motion to recommit with or
without instructions. Measure will be considered read. Specified
amendments are in order. All points of order against consideration of
the bill are waived except those arising under clause 9 or 10 of rule
XXI. An amendment in the nature of a substitute consisting of the text
of the bill, modified by the amendments recommended by the Committee
on Oversight and Government Reform now printed in the bill, shall be
considered as the original bill for the purpose of further amendment
under the five-minute rule.
Mar. 14, 2007.--Rule H. Res. 239 passed House.
Mar. 14, 2007.--Considered under the provisions of rule H. Res. 239.
Mar. 14, 2007.--House resolved itself into the Committee of the Whole
House on the state of the Union pursuant to H. Res. 239 and Rule
XVIII.
Mar. 14, 2007.--The Speaker designated the Honorable Ed Pastor to act as
Chairman of the Committee.
Mar. 14, 2007.--H. AMDT. 41 Amendment (A001) offered by Mr. Stupak.
Mar. 14, 2007.--H. AMDT. 42 Amendment (A002) offered by Mr. Platts.
Mar. 14, 2007.--H. AMDT. 43 Amendment (A003) offered by Mr. Platts.
Mar. 14, 2007.--H. AMDT. 43 On agreeing to the Platts amendment Agreed
to by voice vote.
Mar. 14, 2007.--H. AMDT. 44 Amendment (A004) offered by Mr. Sali.
Mar. 14, 2007.--H. AMDT. 45 Amendment (A005) offered by Mr. Tierney.
Mar. 14, 2007.--H. AMDT. 45 On agreeing to the Tierney (A005) Agreed to
by voice vote.
Mar. 14, 2007.--H. AMDT. 42 On agreeing to the Platts amendment Agreed
to by voice vote.
Mar. 14, 2007.--H. AMDT. 41 On agreeing to the Stupak amendment (A001)
Agreed to by recorded vote: 250-178 (Roll no. 149).
Mar. 14, 2007.--H. AMDT. 44 On agreeing to the Sali amendment (A004)
Failed by recorded vote: 159-271 (Roll no. 150).
Mar. 14, 2007.--The House rose from the Committee of the Whole House on
the state of the Union to report H.R. 985.
Mar. 14, 2007.--The previous question was ordered pursuant to the rule.
Mar. 14, 2007.--H. AMDT. 41 Mr. Price (GA) demanded a separate vote on
the Stupak amendment (A001).
Mar. 14, 2007.--The House adopted the remaining amendments en gross as
agreed to by the Committee of the Whole House on the state of the
Union.
Mar. 14, 2007.--H. AMDT. 41 On agreeing to the Stupak amendment (A001)
Agreed to by the Yeas and Nays: 252-173 (roll no. 151).
Mar. 14, 2007.--Mr. Westmoreland moved to recommit with instructions to
Oversight and Government.
Mar. 14, 2007.--The previous question on the motion to recommit with
instructions was ordered without objection.
Mar. 14, 2007.--On motion to recommit with instructions agreed to by
recorded vote: 426-0 (Roll no. 152).
Mar. 14, 2007.--H. AMDT. 46 Amendments reported by the House Committee
on Oversight and Government Reform.
Mar. 14, 2007.--H. AMDT. 46 On agreeing to the Oversight and Government
Reform amendments Agreed to by voice vote.
Mar. 14, 2007.--On passage Passed by the Yeas and Nays: 331-94 (Roll no.
153).
Mar. 14, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 15, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
June 6, 2007.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
H.R. 988 (Public Law 110-27)
Feb. 12, 2007
CR-H 1470
To designate the facility of the United States Postal Service located at
5757 Tilton Avenue in Riverside, California, as the ``Lieutenant Todd
Jason Bryant Post Office.''
Feb. 12, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 29, 2007.--Committee Consideration and Mark-up Session Held.
Mar. 29, 2007.--Ordered to be Reported by Voice Vote.
Apr. 16, 2007.--Ms. Watson moved to suspend the rules and pass the bill.
Apr. 16, 2007.--Considered under suspension of the rules.
Apr. 16, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Apr. 16, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 17, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 21, 2007.--Ordered to be reported without amendment favorably.
May 22, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
May 22, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 165.
May 23, 2007.--Passed Senate without amendment by Unanimous Consent.
May 24, 2007.--Cleared for White House.
May 24, 2007.--Message on Senate action sent to the House.
May 24, 2007.--Presented to President.
May 25, 2007.--Signed by President. Became Public Law 110-27.
H.R. 1130 (Public Law 110-24)
Feb. 16, 2007
CR-H 1893
To amend the Ethics in Government Act of 1978 to extend the authority to
withhold from public availability a financial disclosure report filed
by an individual who is a judicial officer or judicial employee, to
the extent necessary to protect the safety of that individual or a
family member of that individual, and for other purposes.
Cited as the ``Judicial Disclosure Responsibility Act.''
Feb. 16, 2007.--Referred to the House Committee on the Judiciary.
Feb. 28, 2007.--Committee Consideration and Mark-up Session Held.
Feb. 28, 2007.--Ordered to be Reported by Voice Vote.
Mar. 20, 2007.--Reported by the Committee on Judiciary. H. Rept. 110-59.
Mar. 20, 2007.--Placed on the Union Calendar, Calendar No. 30.
Mar. 21, 2007.--Ms. Sanchez, Linda T. moved to suspend the rules and
pass the bill.
Mar. 21, 2007.--Considered under suspension of the rules.
Mar. 21, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Mar. 21, 2007.--Considered as unfinished business.
Mar. 21, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 415-0 (Roll no. 177).
Mar. 21, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 22, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Apr. 19, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Apr. 19, 2007.--Passed Senate without amendment by Unanimous Consent.
Apr. 19, 2007.--Cleared for White House.
Apr. 20, 2007.--Message on Senate action sent to the House.
Apr. 24, 2007.--Presented to President.
May 3, 2007.--Signed by President. Became Public Law 110-24.
H.R. 1236 (S. 597)
Feb. 28, 2007
CR-H 2037
To make permanent the authority of the United States Postal Service to
issue a special postage stamp to support breast cancer research.
To amend title 39, United States Code, to extend the authority of the
United States Postal Service to issue a semipostal to raise funds for
breast cancer research. (Amended)
Feb. 28, 2007.--Referred to the House Committee on Oversight and
Government Reform, and in addition to the Committees on Energy and
Commerce, and Armed Services, for a period to be subsequently
determined by the Speaker, in each case for consideration of such
provisions as fall within the jurisdiction of the committee concerned.
Sept. 16, 2007.--Committee Consideration and Mark-up Session Held.
Sept. 20, 2007.--Ordered to be Reported (Amended) by Voice Vote.
Oct. 25, 2007.--Reported (Amended) by the Committee on Energy and
Commerce. H. Rept. 110-409, Part I.
Oct. 30, 2007.--Mr. Clay moved to suspend the rules and pass the bill,
as amended.
Oct. 30, 2007.--Considered under suspension of the rules.
Oct. 30, 2007.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Oct. 30, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 30, 2007.--The title of the measure was amended. Agreed to without
objection.
Nov. 1, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Dec. 12, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
H.R. 1254
Mar. 1, 2007
CR-H 2118
To amend title 44, United States Code, to require information on
contributors to Presidential library fundraising organizations.
Cited as the ``Presidential Library Donation Reform Act of 2007.''
Mar. 1, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 8, 2007.--Committee Consideration and Mark-up Session Held.
Mar. 8, 2007.--Ordered to be Reported by Voice Vote.
Mar. 9, 2007.--Reported by the Committee on Oversight and Government. H.
Rept. 110-43.
Mar. 9, 2007.--Placed on the Union Calendar, Calendar No. 19.
Mar. 14, 2007.--Mr. Murphy (CT) moved to suspend the rules and pass the
bill.
Mar. 14, 2007.--Considered under suspension of the rules.
Mar. 14, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Mar. 14, 2007.--Considered as unfinished business.
Mar. 14, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 390-34 (Roll no. 142).
Mar. 14, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 15, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Aug. 1, 2007.--Ordered to be reported with an amendment favorably.
Oct. 22, 2007.--Reported by Senator Lieberman with amendments. With
written report. S. Rept. 110-202.
Oct. 22, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 435.
H.R. 1255 (S. 886)
Mar. 1, 2007
CR-H 2118
To amend chapter 22 of title 44, United States Code, popularly known as
the Presidential Records Act, to establish procedures for the
consideration of claims of constitutionally based privilege against
disclosure of Presidential records.
Cited as the ``Presidential Records Act Amendments of 2007.''
Mar. 1, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 1, 2007.--Referred to the Subcommittee on Information Policy,
Census, and National Archives.
Mar. 6, 2007.--Subcommittee Consideration and Mark-up Session Held.
Mar. 6, 2007.--Forwarded by Subcommittee to Full Committee by Voice
Vote.
Mar. 8, 2007.--Committee Consideration and Mark-up Session Held.
Mar. 8, 2007.--Ordered to be Reported (Amended) by Voice Vote.
Mar. 9, 2007.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-44.
Mar. 9, 2007.--Placed on the Union Calendar, Calendar No. 20.
Mar. 14, 2007.--Mr. Clay moved to suspend the rules and pass the bill,
as amended.
Mar. 14, 2007.--Considered under suspension of the rules.
Mar. 14, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Mar. 14, 2007.--Considered as unfinished business.
Mar. 14, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 333-93 (Roll no. 143).
Mar. 14, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 15, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
June 13, 2007.--Ordered to be reported without amendment favorably.
June 20, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
June 20, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 213.
H.R. 1260 (Public Law 110-58)
Mar. 1, 2007
CR-H 2118
To designate the facility of the United States Postal Service located at
6301 Highway 58 in Harrison, Tennessee, as the ``Claude Ramsey Post
Office.''
Mar. 1, 2007.--Referred to the House Committee on Oversight and
Government Reform.
May 1, 2007.--Committee Consideration and Mark-up Session Held.
May 1, 2007.--Ordered to be Reported by Voice Vote.
May 14, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
May 14, 2007.--Considered under suspension of the rules.
May 14, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
May 14, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
May 15, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 302.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2007.--Cleared for White House.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 6, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-58.
H.R. 1309
Mar. 5, 2007
CR-H 2164
To promote openness in Government by strengthening section 552 of title
5, United States Code (commonly referred to as the Freedom of
Information Act), and for other purposes.
Cited as the ``Freedom of Information Act Amendments of 2007.''
Mar. 5, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 5, 2007.--Referred to the Subcommittee on Information Policy,
Census, and National Archives.
Mar. 6, 2007.--Subcommittee Consideration and Mark-up Session Held.
Mar. 6, 2007.--Forwarded by Subcommittee to Full Committee by Voice
Vote.
Mar. 8, 2007.--Committee Consideration and Mark-up Session Held.
Mar. 8, 2007.--Ordered to be Reported (Amended) by Voice Vote.
Mar. 12, 2007.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-45.
Mar. 12, 2007.--Placed on the Union Calendar, Calendar No. 21.
Mar. 14, 2007.--Mr. Clay moved to suspend the rules and pass the bill,
as amended.
Mar. 14, 2007.--Considered under suspension of the rules.
Mar. 14, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Mar. 14, 2007.--Considered as unfinished business.
Mar. 14, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 308-117 (Roll no. 144).
Mar. 14, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 15, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 1333
Mar. 6, 2007
CR-H 2243
To amend the Homeland Security Act of 2002 to direct the Secretary to
enter into an agreement with the Secretary of the Air Force to use
Civil Air Patrol personnel and resources to support homeland security
missions.
To direct the Comptroller General of the United States to conduct a
study on the use of Civil Air Patrol personnel and resources to
support homeland security missions, and for other purposes. (Amended)
Mar. 6, 2007.--Referred to House Homeland Security.
Mar. 6, 2007.--Referred to House Transportation and Infrastructure.
Mar. 7, 2007.--Referred to the Subcommittee on Aviation.
Mar. 7, 2007.--Referred to the Subcommittee on Economic Development,
Public Buildings and Emergency Management.
Mar. 12, 2007.--Referred to the Subcommittee on Emergency
Communications, Preparedness, and Response.
Apr. 30, 2008.--Subcommittee Consideration and Mark-up Session Held.
Apr. 30, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by
the Yeas and Nays: 8-0.
May 15, 2008.--Committee Consideration and Mark-up Session Held.
May 15, 2008.--Ordered to be Reported (Amended) by Voice Vote.
May 15, 2008.--Subcommittee on Aviation Discharged.
May 15, 2008.--Subcommittee on Economic Development, Public Buildings
and Emergency Management Discharged.
May 20, 2008.--Committee Consideration and Mark-up Session Held.
May 20, 2008.--Ordered to be Reported (Amended) by Unanimous Consent.
June 5, 2008.--Reported (Amended) by the Committee on Homeland Security.
H. Rept. 110-691, Part 1.
June 5, 2008.--House Committee on Transportation Granted an extension
for further consideration ending not later than June 13, 2008.
June 12, 2008.--Reported (Amended) by Committee on Transportation. H.
Rept. 110-691, Part 2.
June 12, 2008.--Placed on the Union Calendar, Calendar No. 451.
June 18, 2008.--Mr. Thompson (MS) moved to suspend the rules and pass
the bill, as amended.
June 18, 2008.--Considered under suspension of the rules.
June 18, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
June 18, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 18, 2008.--The title of the measure was amended. Agreed to without
objection.
June 19, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 1335 (Public Law 110-59)
Mar. 6, 2007
CR-H 2243
To designate the facility of the United States Postal Service located at
508 East Main Street in Seneca, South Carolina, as the ``S/Sgt. Lewis
G. Watkins Post Office Building.''
Mar. 6, 2007.--Referred to the House Committee on Oversight and
Government Reform.
May 1, 2007.--Committee Consideration and Mark-up Session Held.
May 1, 2007.--Ordered to be Reported by Voice Vote.
May 14, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
May 14, 2007.--Considered under suspension of the rules.
May 14, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
May 14, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
May 15, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 303.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2007.--Cleared for White House.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 6, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-59.
H.R. 1362
Mar. 6, 2007
CR-H 2243
To reform acquisition practices of the Federal Government.
Cited as the ``Accountability in Contracting Act.''
Mar. 6, 2007.--Referred to the House Committee on Oversight and
Government Reform, and in addition to the Committee on Armed Services,
for a period to be subsequently determined by the Speaker, in each
case for consideration of such provisions as fall within the
jurisdiction of the committee concerned.
Mar. 8, 2007.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2007.--Ordered to be Reported (Amended) by the Yeas and Nays:
53-0.
Mar. 12, 2007.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-47, Part I.
Mar. 12, 2007.--House Committee on Armed Services Granted an extension
for further consideration ending not later than March 14, 2007.
Mar. 13, 2007.--Ordered to be Reported (Amended) by the Yeas and Nays:
53-0.
Mar. 14, 2007.--Reported (Amended) by the Committee on Armed Forces. H.
Rept. 110-47, Part II.
Mar. 14, 2007.--Rules Committee Resolution H. Res. 242 Reported to
House. Rule provides for consideration of H.R. 1362 with 1 hour and 20
minutes of general debate. Previous question shall be considered as
ordered without intervening motions except motion to recommit with or
without instructions. Measure will be considered read. Specified
amendments are in order. In lieu of the amendments recommended by the
Committee on Oversight and Government Reform and the Committee on
Armed Services now printed in the bill, it shall be in order to
consider as an original bill for the purpose of amendment under the
five-minute rule the amendment in the nature of a substitute printed
in part A of the report of the Committee on rules accompanying this
resolution. All points of order against that amendment in the nature
of a substitute are waived except those arising under clauses 9 or 10
of rule XXI.
Mar. 15, 2007.--Rule H. Res. 242 passed House.
Mar. 15, 2007.--Considered under the provisions of rule H. Res. 242.
Mar. 15, 2007.--House resolved itself into the Committee of the White
House on the state of the Union pursuant to H. Res. 242 and rule
XVIII.
Mar. 15, 2007.--The Speaker designated the Honorable Hilda L. Solis to
act as Chairwoman of the Committee.
Mar. 15, 2007.--H. AMDT. 47 Amendment (A001) offered by Mr. Matheson.
Mar. 15, 2007.--H. AMDT. 47 On agreeing to the Matheson amendment Agreed
to by voice vote.
Mar. 15, 2007.--H. AMDT. 48 Amendment (A002) offered by Mr. Castle.
Mar. 15, 2007.--H. AMDT. 48 On agreeing to the Castle amendment (A002)
Agreed to by voice vote.
Mar. 15, 2007.--The House rose from the Committee on the Whole House on
the state of the Union to report H.R. 1362.
Mar. 15, 2007.--The previous question was ordered pursuant to the rule.
Mar. 15, 2007.--The House adopted the amendment in the nature of a
substitute as agreed to by the Committee of the White House on the
state of the Union.
Mar. 15, 2007.--Mr. Davis (IL) moved to recommit with instructions to
Oversight and Government Reform.
Mar. 15, 2007.--The previous question on the motion was ordered pursuant
to the rule.
Mar. 15, 2007.--On motion to recommit with instructions Agreed to by the
Yeas and Nays: 309-114 (Roll no. 155).
Mar. 15, 2007.--H. AMDT. 49 Amendment reported by the House Committee on
Oversight and Government Reform.
Mar. 15, 2007.--H. AMDT. 49 On agreeing to the Oversight and Government
Reform amendment Agreed to by voice vote.
Mar. 15, 2007.--On passage Passed by recorded vote: 347-73 (Roll no.
156).
Mar. 15, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 15, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 1402 (Public Law 110-32)
Mar. 8, 2007
CR-H 2340
To designate the facility of the United States Postal Service located at
320 South Lecanto Highway in Lecanto, Florida, as the ``Sergeant
Dennis J. Flanagan Lecanto Post Office Building.''
Mar. 8, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 29, 2007.--Committee Consideration and Mark-up Session Held.
Mar. 29, 2007.--Ordered to be Reported by Voice Vote.
Apr. 23, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Apr. 23, 2007.--Considered under suspension of the rules.
Apr. 23, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Apr. 23, 2007.--Considered as unfinished business.
Apr. 23, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 386-0 (Roll no. 247).
Apr. 23, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 24, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 21, 2007.--Ordered to be reported without amendment favorably.
May 22, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
May 22, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 166.
May 23, 2007.--Passed Senate without amendment by Unanimous Consent.
May 24, 2007.--Cleared for White House.
May 24, 2007.--Message on Senate action sent to the House.
May 31, 2007.--Presented to President.
June 1, 2007.--Signed by President. Became Public Law 110-32.
H.R. 1425 (Public Law 110-61)
Mar. 9, 2007
CR-H 2398
To designate the facility of the United States Postal Service located at
4551 East 52nd Street in Odessa, Texas, as the ``Staff Sergeant Marvin
`Rex' Young Post Office Building.''
Mar. 9, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 29, 2007.--Committee Consideration and Mark-up Session Held.
Mar. 29, 2007.--Ordered to be Reported by Voice Vote.
Apr. 21, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Apr. 21, 2007.--Considered under suspension of the rules.
Apr. 21, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Apr. 21, 2007.--Considered as unfinished business.
Apr. 21, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 385-0 (Roll no. 385).
Apr. 21, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 22, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 304.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2007.--Cleared for White House.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 6, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-61.
H.R. 1434 (Public Law 110-62)
Mar. 9, 2007
CR-H 2398
To designate the facility of the United States Postal Service located at
896 Pittsburgh Street in Springdale, Pennsylvania, as the ``Rachel
Carson Post Office Building.''
Mar. 9, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 29, 2007.--Committee Consideration and Mark-up Session Held.
Mar. 29, 2007.--Ordered to be Reported by Voice Vote.
Apr. 23, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Apr. 23, 2007.--Considered under suspension of the rules.
Apr. 23, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Apr. 23, 2007.--Considered as unfinished business.
Apr. 23, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 23, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 334-53 (Roll no. 246).
Apr. 24, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 305.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2007.--Cleared for White House.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 6, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-62.
H.R. 1617 (Public Law 110-63)
Mar. 21, 2007
CR-H 2820
To designate the facility of the United States Postal Service located at
561 Kingsland Avenue in University City, Missouri, as the ``Harriett
F. Woods Post Office Building.''
Mar. 21, 2007.--Referred to the House Committee on Oversight and
Government Reform.
May 1, 2007.--Committee Consideration and Mark-up Session Held.
May 1, 2007.--Ordered to be Reported by Voice Vote.
May 14, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
May 14, 2007.--Considered under suspension of the rules.
May 14, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
May 14, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
May 15, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 306.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2007.--Cleared for White House.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 6, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-63.
H.R. 1664 (S. 1878)
Mar. 23, 2007
CR-H 3017
To authorize grants for contributions toward the establishment of the
Woodrow Wilson Presidential Library.
Mar. 23, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Apr. 16, 2007.--Referred to the Subcommittee on Information Policy,
Census, and National Archives.
July 19, 2007.--Subcommittee on Information Policy, Census, and National
Archives Discharged.
July 19, 2007.--Committee Consideration and Mark-up Session Held.
July 19, 2007.--Ordered to be Reported by Unanimous Consent.
Sept. 24, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Sept. 24, 2007.--Considered under suspension of the rules.
Sept. 24, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 24, 2007.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 25, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 1680 (S. 1463)
Mar. 26, 2007
CR-H 3079
To authorize the Secretary of Homeland Security to regulate the sale of
ammonium nitrate to prevent and deter the acquisition of ammonium
nitrate by terrorists, and for other purposes.
Cited as the ``Secure Handling of Ammonium Nitrate Act of 2007.''
Mar. 26, 2007.--Referred to the House Committee on Homeland Security.
Mar. 26, 2007.--Referred to the Subcommittee on Emerging Threats,
Cybersecurity, and Science and Technology.
Mar. 29, 2007.--Subcommittee Consideration and Mark-up Session Held.
Mar. 29, 2007.--Forwarded by Subcommittee to Full Committee by Voice
Vote.
Apr. 14, 2007.--Committee Consideration and Mark-up Session Held.
Apr. 26, 2007.--Ordered to be Reported (Amended) by Voice Vote.
Apr. 26, 2007.--Committee Consideration and Mark-up Session Held.
Oct. 2, 2007.--Reported (Amended) by the Committee on Homeland Security.
H. Rept. 110-357.
Oct. 2, 2007.--Placed on the Union Calendar, Calendar No. 221.
Oct. 23, 2007.--Mr. Thompson (MS) moved to suspend the rules and pass
the bill, as amended.
Oct. 23, 2007.--Considered under suspension of the rules.
Oct. 23, 2007.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Oct. 23, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 23, 2007.--The title of the measure was amended. Agreed to without
objection.
Oct. 24, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 1684 (H.R. 5170)
Mar. 26, 2007
CR-H 3079
To authorize appropriations for the Department of Homeland Security for
fiscal year 2008, and for other purposes.
Cited as the ``Department of Homeland Security Authorization Act for
Fiscal Year 2008.''
Mar. 26, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 28, 2007.--Committee Consideration and Mark-up Session Held.
Mar. 28, 2007.--Ordered to be Reported by the Yeas and Nays: 26-0.
May 4, 2007.--Reported (Amended) by the Committee on Homeland Security.
H. Rept. 110-122.
May 4, 2007.--Placed on the Union Calendar, Calendar No. 72.
May 8, 2007.--Rules Committee Resolution H. Res. 382 Reported to House.
Rule provides for consideration of H.R. 1684 with 1 hour of general
debate. Previous question shall be considered as ordered without
intervening motions except motion to recommit with or without
instructions. Measure will be considered read. Specified amendments
are in order. All points of order against the bill are waived except
those arising under clause 9 or 10 of rule XXI. It shall be in order
to consider as an original bill for the purpose of amendment under the
five-minute rule, the amendment in the nature of a substitute
recommended by the Committee on Homeland Security now printed in the
bill.
May 9, 2007.--Rule H. Res. 382 passed House.
May 9, 2007.--Considered under the provisions of rule H. Res. 382.
May 9, 2007.--House resolved itself into the Committee of the Whole
House on the state of the Union pursuant to H. Res. 382 and Rule
XVIII.
May 9, 2007.--The Speaker designated the Honorable Dennis A. Cardoza to
act as Chairman of the Committee.
May 9, 2007.--H. AMDT. 146 Amendment (A001) offered by Mr. Thompson
(MS). An amendment numbered 1 printed in House Report 110-136 to add
reporting requirements, revise annuitant provisions, and require a GAO
report on law enforcement retirement systems. The amendment also adds
a provision related to travel efficiency. The amendment also strikes
some provisions of the bill.
May 9, 2007.--H. AMDT. 147 Amendment (A002) offered by Mr. Davis (IL).
An amendment numbered 2 printed in House Report 110-136 to remove
section 407 of the bill, which requires that identification cards,
uniforms, protective gear, and badges of Homeland Security personnel
be manufactured in the United States.
May 9, 2007.--H. AMDT. 148 Amendment (A003) offered by Mr. Langevin. An
amendment numbered 3 printed in House Report 110-136 to direct the
Federal Emergency Management Agency and the Disability Coordinator at
the Department of Homeland Security to enter a cooperative agreement
with the National Organization on Disability (NOD) to carry out NOD's
Emergency Preparedness Initiative.
May 9, 2007.--H. AMDT. 148 On agreeing to the Langevin amendment Agreed
to by voice vote.
May 9, 2007.--H. AMDT. 149 Amendment (A004) offered by Mr. Andrews. An
amendment numbered 4 printed in House Report 110-136 to provide up to
14 days per calendar year of job protection for volunteer emergency
service personnel who respond to a Presidentially-declared disaster in
an official capacity. Any individual discriminated against in
violation of the provision may seek redress in court.
May 9, 2007.--H. AMDT. 149 On agreeing to the Andrews (A004) Agreed to
by voice vote.
May 9, 2007.--H. AMDT. 150 Amendment (A005) offered by Ms. Corrine
Brown. An amendment numbered 5 printed in House Report 110-136 to
direct the Secretary of Homeland Security, in awarding grants under
the Urban Area Security Initiative, to consider the number of tourists
that have visited an urban area in the two years preceding the year
the Secretary awards the grant.
May 9, 2007.--H. AMDT. 150 On agreeing to the Corrine Brown amendment
(A005) Agreed to by voice vote.
May 9, 2007.--H. AMDT. 151 Amendment (A006) offered by Mr. Castle. An
amendment numbered 6 printed in House Report 110-136 to require the
Secretary of Homeland Security to study foreign rail security
practices that are not currently used in the U.S. and submit a report
on recommendations for implementing such practices within one year of
enactment.
May 9, 2007.--H. AMDT. 151 On agreeing to the Castle amendment (A006)
Agreed to by voice vote.
May 9, 2007.--H. AMDT. 152 Amendment (A007) offered by Mr. Hastings
(FL). An amendment numbered 7 printed in House Report 110-136 to
require to report to the House Committee on Transportation and
Infrastructure to evaluate effectiveness of the recovery office.
May 9, 2007.--H. AMDT. 152 On agreeing to the Hastings (FL) amendment
(A007) Agreed to by voice vote.
May 9, 2007.--H. AMDT. 153 Amendment (A008) offered by Mr. Stupak. An
amendment numbered 9 printed in House Report 110-136 to require the
Secretary of Homeland Security to issue a report to Congress outlining
the resources currently devoted to Integrated Border Enforcement Teams
(IBETs) and making recommendations on how to improve the effectiveness
of the IBET program.
May 9, 2007.--H. AMDT. 153 On agreeing to the Stupak amendment (A008)
Agreed to by voice vote.
May 9, 2007.--H. AMDT. 154 Amendment (A009) offered by Mr. Hastings
(WA). An amendment numbered 10 printed in House Report 110-136 to
require the Department of Homeland Security's strategic plan to
include a plan for fulfilling existing National Laboratory
infrastructure commitments to maintain current capabilities and
mission needs.
May 9, 2007.--H. AMDT. 154 On agreeing to the Hastings (WA) amendment
(A009) Agreed to by voice vote.
May 9, 2007.--H. AMDT. 155 Amendment (A010) offered by Mr. Terry. An
amendment numbered 15 printed in House Report 110-136 to require the
U.S. Department of Homeland Security to consult with states prior to
sharing information on forthcoming grant awards, including when
sharing information with the U.S. Congress.
May 9, 2007.--H. AMDT. 155 On agreeing to the Terry amendment (A010)
Agreed to by voice vote.
May 9, 2007.--H. AMDT. 156 Amendment (A011) offered by Mr. King (NY). An
amendment numbered 16 printed in House Report 110-136 to amend section
1102(a) (critical infrastructure study) to require that the Secretary
of Transportation, in addition to the Secretary of Homeland Security
as is in the original bill, work with the Center for Risk and Economic
Analysis of Terrorism Events to evaluate the feasibility and
practicality of creating further incentives for private sector
stakeholders to share protected crucial information with the
Department of Transportation in addition to the Department of Homeland
Security, as is in the original bill.
May 9, 2007.--H. AMDT. 156 On agreeing to the King (NY) amendment (A011)
Agreed to by voice vote.
May 9, 2007.--H. AMDT. 157 Amendment (A012) offered by Mr. Cardoza. An
amendment numbered 17 printed in House Report 110-136 to express the
Sense of the Congress that efforts to achieve local, regional and
national interoperable emergency communications in the near term
should be supported and are critical in assisting communities with
their local and regional efforts to properly coordinate and execute
their interoperability plans.
May 9, 2007.--H. AMDT. 157 On agreeing to the Cardoza amendment (A012)
Agreed to by voice vote.
May 9, 2007.--H. AMDT. 146 On agreeing to the Thompson (MS) amendment
(A001) Agreed to by recorded vote: 216-209 (Roll no. 314).
May 9, 2007.--H. AMDT. 147 On agreeing to the Davis amendment (A002)
Failed by recorded vote: 36-390 (Roll no. 315).
May 9, 2007.--H. AMDT. 158 Amendment (A013) offered by Mr. Van Hollen.
An amendment numbered 18 printed in House Report 110-136 to use such
funds necessary to take all necessary actions to protect the security
of personal information submitted electronically to the DHS website
for the Travelers Redress Inquiry Program and other websites for the
Department related to the program.
May 9, 2007.--H. AMDT. 158 On agreeing to the Van Hollen amendment
(A013) Agreed to by voice vote.
May 9, 2007.--Mr. Thompson (MS) moved that the Committee rise.
May 9, 2007.--On motion that the Committee rise Agreed to by voice vote.
May 9, 2007.--Committee of the Whole House on the state of the Union
rises leaving H.R. 1684 as unfinished business.
May 9, 2007.--Considered as unfinished business.
May 9, 2007.--The House resolved into Committee of the Whole House on
the state of the Union for further consideration.
May 9, 2007.--H. AMDT. 159 Amendment (A014) offered by Ms. Castor. An
amendment numbered 19 printed in House Report 110-136 to direct the
Secretary of Homeland Security to work with the State of Florida and
other States, as appropriate, to resolve the differences between the
Transportation Worker Identification Credential and existing access
control credentials.
May 9, 2007.--H. AMDT. 159 On agreeing to the Castor amendment (A014)
Agreed to by voice vote.
May 9, 2007.--H. AMDT. 160 Amendment (A015) offered by Mr. Lampson. An
amendment numbered 20 printed in House Report 110-136 to allow an
Inspector General of the Department of Homeland Security to authorize
his or her staff to provide assistance on and conduct reviews of the
inactive case files, or `cold cases' involving children or offenders
outside the US, stored at the National Center for Missing & Exploited
Children (NCMEC) and to develop recommendations for further
investigations.
May 9, 2007.--H. AMDT. 160 On agreeing to the Lampson amendment (A015)
Agreed to by voice vote.
May 9, 2007.--H. AMDT. 161 Amendment (A016) offered by Mr. Royce. An
amendment numbered 21 printed in House Report 110-136 to require the
Secretary of Homeland Security to implement at primary inspection
points at U.S. ports of entry the Stolen and Lost Travel Document
database managed by Interpol.
May 9, 2007.--H. AMDT. 161 On agreeing to the Royce amendment (A016)
Agreed to by voice vote.
May 9, 2007.--The House rose from the Committee of the Whole House on
the state of the Union to report H.R. 1684.
May 9, 2007.--H. AMDT. 146 Mr. Price (GA) demanded a separate vote on
the Thompson (MS) amendment (A001).
May 9, 2007.--H. AMDT. 146 On agreeing to the Thompson (MS) amendment
(A001) Agreed to by the Yeas and Nays: 212-209 (Roll no. 316).
May 9, 2007.--The House adopted the amendment in the nature of a
substitute as agreed to by the Committee of the Whole House on the
state of the Union.
May 9, 2007.--Mr. Dent moved to recommit with instructions to Homeland
Security.
May 9, 2007.--The previous question on the motion to recommit with
instructions was ordered pursuant to the rule.
May 9, 2007.--On motion to recommit with instructions Agreed to by the
Yeas and Nays: 264-160 (Roll no. 317)
May 9, 2007.--H. AMDT. 162 Amendment reported by the House Committee on
Homeland Security. An amendment offered pursuant to the instructions
contained in the Dent motion to recommit previously adopted.
May 9, 2007.--H. AMDT. 162 On agreeing to the Homeland Security
amendment (A017) Agreed to by voice vote.
May 9, 2007.--On passage Passed by recorded vote: 296-126 (Roll no.
318).
May 9, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
May 9, 2007.--The Clerk was authorized to correct section numbers,
punctuation, and cross references, and to make other necessary
technical and conforming corrections in the engrossment of H.R. 1684.
May 11, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 1722 (Public Law 110-64)
Mar. 27, 2007
CR-H 5583
To designate the facility of the United States Postal Service located at
601 Banyan Trail in Boca Raton, Florida, as the ``Leonard W. Herman
Post Office.''
Mar. 27, 2007.--Referred to the House Committee on Oversight and
Government Reform.
May 1, 2007.--Committee Consideration and Mark-up Session Held.
May 1, 2007.--Ordered to be Reported by Voice Vote.
May 21, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
May 21, 2007.--Considered under suspension of the rules.
May 21, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
May 22, 2007.--Considered as unfinished business.
May 22, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
May 22, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 417-0 (Roll no. 401).
May 23, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
July 13, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 307.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2007.--Cleared for White House.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 6, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-64.
H.R. 1734
Mar. 28, 2007
CR-H 3278
To designate the facility of the United States Postal Service located at
630 Northeast Killingsworth Avenue in Portland, Oregon, as the ``Dr.
Martin Luther King, Jr. Post Office.''
Mar. 28, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Apr. 9, 2007.--Committee Consideration and Mark-up Session Held.
Apr. 9, 2007.--Ordered to be Reported by Voice Vote.
June 3, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
June 3, 2007.--Considered under suspension of the rules.
June 3, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 3, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
June 4, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
June 19, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
H.R. 1955 (S. 1959)
Apr. 19, 2007
CR-H 3694
To prevent homegrown terrorism, and for other purposes.
Cited as the ``Violent Radicalization and Homegrown Terrorism Prevention
Act of 2007.''
Apr. 19, 2007.--Referred to the Committee on Homeland Security, and in
addition to the Committee on the Judiciary, for a period to be
subsequently determined by the Speaker, in each case for consideration
of such provisions as fall within the jurisdiction of the committee
concerned.
Apr. 19, 2007.--Referred to House Homeland Security.
Apr. 19, 2007.--Referred to House Judiciary Committee.
May 7, 2007.--Referred to the Subcommittee on Intelligence, Information
Sharing, and Terrorism Risk Assessment.
June 25, 2007.--Referred to the Subcommittee on Courts, the Internet,
and Intellectual Property.
July 17, 2007.--Subcommittee Hearing Held.
July 17, 2007.--Subcommittee Consideration and Mark-up Session Held.
July 17, 2007.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice vote.
Aug. 1, 2007.--Committee Consideration and Mark-up Session Held.
Aug. 1, 2007.--Ordered to be Reported (Amended) by Voice Vote.
Oct. 16, 2007.--Reported (Amended) by the Committee on Homeland
Security. H. Rept. 110-384, Part I.
Oct. 16, 2007.--Committee on Judiciary discharged.
Oct. 16, 2007.--Placed on the Union Calendar, Calendar No. 239.
Oct. 23, 2007.--Mr. Thompson (MS) moved to suspend the rules and pass
the bill, as amended.
Oct. 23, 2007.--Considered under suspension of the rules.
Oct. 23, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Oct. 23, 2007.--Considered as unfinished business.
Oct. 23, 2007.--On motion to suspend the rules and pass the bill, as
amended Agreed to by the Yeas and Nays: 404-6 (Roll no. 993).
Oct. 23, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 24, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 2011 (Public Law 110-159)
Apr. 24, 2007
CR-H 4050
To designate the Federal building and United States courthouse located
at 100 East 8th Avenue in Pine Bluff, Arkansas, as the ``George
Howard, Jr. Federal Building and United States Courthouse.''
Apr. 24, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Apr. 25, 2007.--Referred to the Subcommittee on Economic Development,
Public Buildings and Emergency Management.
May 17, 2007.--Subcommittee Consideration and Mark-up Session Held.
May 17, 2007.--Forwarded by Subcommittee to Full Committee by Voice
Vote.
May 23, 2007.--Ordered to be Reported by Voice Vote.
June 25, 2007.--Committee Consideration and Mark-up Session Held.
June 25, 2007.--Reported by the Committee on Transportation. H. Rept.
110-209.
June 25, 2007.--Placed on the House Calendar, Calendar No. 79.
June 25, 2007.--Mr. Norton moved to suspend the rules and pass the bill.
June 25, 2007.--Considered under suspension of the rules.
June 25, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 25, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
June 26, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 30, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
July 30, 2007.--Referred to the Committee on Environment and Public
Works.
Dec. 19, 2007.--Senate Committee on Environment and Public Works
discharged by Unanimous Consent.
Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent.
Dec. 19, 2007.--Cleared for White House.
Dec. 20, 2007.--Message on Senate action sent to the House.
Dec. 20, 2007.--Presented to President.
Dec. 26, 2007.--Signed by President. Became Public Law 110-159.
H.R. 2025 (Public Law 110-65)
Apr. 25, 2007
CR-H 4924
To designate the facility of the United States Postal Service located at
11033 South State Street in Chicago, Illinois, as the ``Willye B.
White Post Office Building.''
Apr. 25, 2007.--Referred to the House Committee on Oversight and
Government Reform.
May 1, 2007.--Committee Consideration and Mark-up Session Held.
May 1, 2007.--Ordered to be Reported by Voice Vote.
May 14, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
May 14, 2007.--Considered under suspension of the rules.
May 14, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
May 14, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
May 15, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 308.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2007.--Cleared for White House.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 6, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-65.
H.R. 2077 (Public Law 110-66)
Apr. 30, 2007
CR-H 5487
To designate the facility of the United States Postal Service located at
20805 State route 125 in Blue Creek, Ohio, as the ``George B. Lewis
Post Office Building.''
Apr. 30, 2007.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
May 21, 2007.--Considered under suspension of the rules.
May 21, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
May 21, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
May 22, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 309.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2007.--Cleared for White House.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 6, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-66.
H.R. 2078 (Public Law 110-67)
Apr. 30, 2007
CR-H 5484
To designate the facility of the United States Postal Service located at
14536 State Route 136 in Cherry Fork, Ohio, as the ``Staff Sergeant
Omer T. `O.T.' Hawkins Post Office.''
Apr. 30, 2007.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
May 21, 2007.--Considered under suspension of the rules.
May 21, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
May 21, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
May 22, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
June 6, 2007.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 310.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2007.--Cleared for White House.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 6, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-67.
H.R. 2080 (Public Law 110-33)
May 1, 2007
CR-H 4291
To amend the District of Columbia Home Rule Act to conform the District
charter to revisions made by the Council of the District of Columbia
relating to public education.
May 1, 2007.--Referred to the House Committee on Oversight and
Government Reform.
May 1, 2007.--Committee Consideration and Mark-up Session Held.
May 1, 2007.--Ordered to be Reported by Voice Vote.
May 8, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
May 8, 2007.--Considered under suspension of the rules.
May 8, 2007.--On motion to suspend the rules and pass the bill Agreed to
by voice vote.
May 8, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
May 9, 2007.--Received in the Senate. Read the first time. Placed on
Senate Legislative Calendar under Read the First time.
May 10, 2007.--Read the second time. Placed on Senate Legislative
Calendar under General Orders. Calendar No. 145.
May 22, 2007.--Passed Senate without amendment by Unanimous Consent.
May 22, 2007.--Cleared for White House.
May 23, 2007.--Message on Senate action sent to the House.
May 31, 2007.--Presented to President.
June 1, 2007.--Signed by President. Became Public Law 110-33.
Mar. 14, 2008.--Subcommittee on Oversight of Government Management, the
Federal Workfoce, and the District of Columbia. Hearings held. S. Hrg.
110-474.
H.R. 2089 (Public Law 110-121)
May 1, 2007
CR-H 4291
To designate the facility of the United States Postal Service located at
701 Loyola Avenue in New Orleans, Louisiana, as the ``Louisiana Armed
Services Veterans Post Office.''
May 1, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 20, 2007.--Committee Consideration and Mark-up Session Held.
Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent.
Oct. 15, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Oct. 15, 2007.--Considered under suspension of the rules.
Oct. 15, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX.
the Chair announced that further proceedings on the motion would be
postponed.
Oct. 15, 2007.--Considered as unfinished business.
Oct. 15, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 15, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 383-0 (Roll no. 962).
Oct. 16, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 495.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Nov. 16, 2007.--Cleared for White House.
Nov. 26, 2007.--Presented to President.
Nov. 30, 2007.--Signed by President. Became Public Law 110-121.
H.R. 2127 (Public Law 110-68)
May 3, 2007
CR-H 4483
To designate the facility of the United States Postal Service located at
408 West 6th Street in Chelsea, Oklahoma, as the ``Clem Rogers
McSpadden Post Office Building.''
May 3, 2007.--Referred to the House Committee on Oversight and
Government Reform.
June 12, 2007.--Committee Consideration and Mark-up Session Held.
June 12, 2007.--Ordered to be Reported by Voice Vote.
June 18, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
June 18, 2007.--Considered under suspension of the rules.
June 18, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 18, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
June 19, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 13, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 311.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2007.--Cleared for White House.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 6, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-68.
H.R. 2276 (Public Law 110-122
May 10, 2007
CR-H 4913
To designate the facility of the United States Postal Service located at
203 North Main Street in Vassar, Michigan, as the ``Corporal
Christopher E. Esckelson Post Office Building.''
May 10, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 20, 2007.--Committee Consideration and Mark-up Session Held.
Sept. 20, 2007.--Ordered to be Reported by Voice Vote.
Oct. 1, 2007.--Mr. Clay moved to suspend the rules and pass the bill.
Oct. 1, 2007.--Considered under suspension of the rules.
Oct. 1, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Oct. 1, 2007.--Considered as unfinished business.
Oct. 1, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 379-0 (Roll no. 925).
Oct. 1, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 2, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 496.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Nov. 16, 2007.--Cleared for White House.
Nov. 26, 2007.--Presented to President.
Nov. 30, 2007.--Signed by President. Became Public Law 110-122.
H.R. 2467 (Public Law 110-98)
May 23, 2007
CR-H 5723
To designate the facility of the United States Postal Service located at
69 Montgomery Street in Jersey City, New Jersey, as the ``Frank J.
Guarini Post Office Building.''
May 23, 2007.--Referred to the House Committee on Oversight and
Government Reform.
July 19, 2007.--Committee Consideration and Mark-up Session Held.
July 19, 2007.--Ordered to be Reported by Voice Vote.
Sept. 10, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Sept. 10, 2007.--Considered under suspension of the rules.
Sept. 10, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 10, 2007.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 11, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Sept. 26, 2007.--Ordered to be reported without amendment favorably.
Sept. 26, 2007.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 26, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 389.
Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Oct. 3, 2007.--Cleared for White House.
Oct. 4, 2007.--Message on Senate action sent to the House.
Oct. 15, 2007.--Presented to President.
Oct. 24, 2007.--Signed by President. Became Public Law 110-98.
H.R. 2563 (S. 1539) (Public Law 110-71)
June 5, 2007
CR-H 6006
To designate the facility of the United States Postal Service located at
309 East Linn Street in Marshalltown, Iowa, as the ``Major Scott
Nisely Post Office.''
June 5, 2007.--Referred to the House Committee on Oversight and
Government Reform.
June 12, 2007.--Committee Consideration and Mark-up Session Held.
June 12, 2007.--Ordered to be Reported by Voice Vote.
June 18, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
June 18, 2007.--Considered under suspension of the rules.
June 18, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
June 18, 2007.--Considered as unfinished business.
June 18, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 386-0 (Roll no. 499).
June 18, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
June 19, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 13, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 312.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2007.--Cleared for White House.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 6, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-71.
H.R. 2570 (S. 1732) (Public Law 110-72)
June 5, 2007
CR-H 6006
To designate the facility of the United States Postal Service located at
301 Boardwalk Drive in Fort Collins, Colorado, as the ``Dr. Karl E.
Carson Post Office Building.''
June 5, 2007.--Referred to the House Committee on Oversight and
Government Reform.
June 12, 2007.--Committee Consideration and Mark-up Session Held.
June 12, 2007.--Ordered to be Reported by Voice Vote.
July 16, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
July 16, 2007.--Considered under suspension of the rules.
July 16, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 17, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
July 17, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Aug. 1, 2007.--Ordered to be reported without amendment favorably.
Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Aug. 1, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 313.
Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2007.--Cleared for White House.
Aug. 4, 2007.--Message on Senate action sent to the House.
Aug. 6, 2007.--Presented to President.
Aug. 9, 2007.--Signed by President. Became Public Law 110-72.
H.R. 2587 (Public Law 110-99)
June 6, 2007
CR-H 6109
To designate the facility of the United States Postal Service located at
555 South 3rd Street Lobby in Memphis, Tennessee, as the ``Kenneth T.
Whalum, Sr. Post Office.''
June 6, 2007.--Referred to the House Committee on Oversight and
Government Reform.
July 19, 2007.--Committee Consideration and Mark-up Session Held.
July 19, 2007.--Ordered to be Reported by Unanimous Consent.
Sept. 10, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Sept. 10, 2007.--Considered under suspension of the rules.
Sept. 10, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 10, 2007.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 10, 2007.--The title of the measure was amended. Agreed to without
objection.
Sept. 11, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Sept. 26, 2007.--Ordered to be reported without amendment favorably.
Sept. 26, 2007.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 26, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 390.
Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Oct. 3, 2007.--Cleared for White House.
Oct. 4, 2007.--Message on Senate action sent to the House.
Oct. 15, 2007.--Presented to President.
Oct. 24, 2007.--Signed by President. Became Public Law 110-99.
H.R. 2631
June 7, 2007
CR-H 6180
To strengthen efforts in the Department of Homeland Security to develop
nuclear forensics capabilities to permit attribution of the source of
nuclear material, and for other purposes.
Cited as the ``Nuclear Forensics and Attribution Act.''
June 7, 2007.--Referred to House Homeland Security and in addition to
the Committee on Foreign Affairs, for a period to be subsequently
determined by the Speaker, in each case for consideration of such
provisions as fall within the jurisdiction of the committee concerned.
June 18, 2007.--Referred to the Subcommittee on Emerging Threats,
Cybersecurity, and Science and Technology.
Oct. 10, 2007.--Subcommittee Hearings Held.
Oct. 10, 2007.--Subcommittee Consideration and Mark-up Session Held.
Oct. 10, 2007.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice Vote.
May 20, 2008.--Committee Consideration and Mark-up Session Held.
May 20, 2008.--Ordered to be Reported (Amended) by Voice Vote.
June 7, 2008.--Referred to House Foreign Affairs.
June 11, 2008.--Reported (Amended) by the Committee on Homeland
Security. H. Rept. 110-708, Part 1.
June 11, 2008.--Committee on Foreign Affairs discharged.
June 11, 2008.--Placed on the Union Calendar, Calendar No. 449.
June 18, 2008.--Mr. Thompson (MS) moved to suspend the rules and pass
the bill, as amended.
June 18, 2008.--Considered under suspension of the rules.
June 18, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
June 18, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 18, 2008.--The title of the measure was amended. Agreed to without
objection.
June 19, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Sept. 23, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Sept. 25, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. Without written report.
Sept. 25, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1086.
Sept. 26, 2008.--Passed Senate with an amendment by Unanimous Consent.
Sept. 27, 2008.--Message on Senate action sent to the House.
H.R. 2654 (Public Law 110-100)
June 11, 2007
CR-H 6234
To designate the facility of the United States Postal Service located at
202 South Dumont Avenue in Woonsocket, South Dakota, as the ``Eleanor
McGovern Post Office Building.''
June 11, 2007.--Referred to the House Committee on Oversight and
Government Reform.
July 19, 2007.--Committee Consideration and Mark-up Session Held.
July 19, 2007.--Ordered to be Reported by Unanimous Consent.
Sept. 10, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Sept. 10, 2007.--Considered under suspension of the rules.
Sept. 10, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 10, 2007.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 11, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Sept. 26, 2007.--Ordered to be reported without amendment favorably.
Sept. 26, 2007.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 26, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 391.
Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Oct. 3, 2007.--Cleared for White House.
Oct. 4, 2007.--Message on Senate action sent to the House.
Oct. 15, 2007.--Presented to President.
Oct. 24, 2007.--Signed by President. Became Public Law 110-100.
H.R. 2765 (Public Law 110-101)
June 18, 2007
CR-H 6660
To designate the facility of the United States Postal Service located at
44 North Main Street in Hughesville, Pennsylvania, as the ``Master
Sergeant Sean Michael Thomas Post Office.''
June 18, 2007.--Referred to the House Committee on Oversight and
Government Reform.
July 19, 2007.--Committee Consideration and Mark-up Session Held.
July 19, 2007.--Ordered to be Reported by Voice Vote.
July 30, 2007.--Committee on Oversight and Government discharged.
July 30, 2007.--Mr. Davis (IL) asked unanimous consent to discharge from
committee and consider.
July 30, 2007.--Considered by unanimous consent.
July 30, 2007.--On passage Passed without objection.
July 30, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
July 31, 2007.--Received in the Senate.
Aug. 3, 2007.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Aug. 22, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Sept. 26, 2007.--Ordered to be reported without amendment favorably.
Sept. 26, 2007.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 26, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 392.
Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Oct. 3, 2007.--Cleared for White House.
Oct. 4, 2007.--Message on Senate action sent to the House.
Oct. 15, 2007.--Presented to President.
Oct. 24, 2007.--Signed by President. Became Public Law 110-101.
H.R. 2778 (Public Law 110-102)
June 19, 2007
CR-H 6734
To designate the facility of the United States Postal Service located at
3 Quaker Ridge Road in New Rochelle, New York, as the ``Robert Merrill
Postal Station.''
June 19, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Aug. 2, 2007.--Committee Consideration and Mark-up Session Held.
Aug. 2, 2007.--Ordered to be Reported by Unanimous Consent.
Sept. 10, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Sept. 10, 2007.--Considered under suspension of the rules.
Sept. 10, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 10, 2007.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 11, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Sept. 26, 2007.--Ordered to be reported without amendment favorably.
Sept. 26, 2007.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 26, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 393.
Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Oct. 3, 2007.--Cleared for White House.
Oct. 4, 2007.--Message on Senate action sent to the House.
Oct. 15, 2007.--Presented to President.
Oct. 24, 2007.--Signed by President. Became Public Law 110-102.
H.R. 2825 (Public Law 110-103)
June 21, 2007
CR-H 6856
To designate the facility of the United States Postal Service located at
326 South Main Street in Princeton, Illinois, as the ``Owen Lovejoy
Princeton Post Office Building.''
June 29, 2007.--Referred to the House Committee on Oversight and
Government Reform.
July 19, 2007.--Committee Consideration and Mark-up Session Held.
July 19, 2007.--Ordered to be Reported by Unanimous Consent.
Sept. 10, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Sept. 10, 2007.--Considered under suspension of the rules.
Sept. 10, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 10, 2007.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 11, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Sept. 26, 2007.--Ordered to be reported without amendment favorably.
Sept. 26, 2007.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 26, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 394.
Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Oct. 3, 2007.--Cleared for White House.
Oct. 4, 2007.--Message on Senate action sent to the House.
Oct. 15, 2007.--Presented to President.
Oct. 24, 2007.--Signed by President. Became Public Law 110-103.
H.R. 3033 (S. 2904)
July 12, 2007
CR-H 7775
To improve Federal agency awards and oversight of contracts and
assistance and to strengthen accountability of the Government-wide
suspension and debarment system.
Cited as the ``Contractors and Federal Spending Accountability Act of
2008.''
July 12, 2007.--Referred to the House Committee on Oversight and
Government Reform.
July 17, 2007.--Referred to the Subcommittee on Government Management,
Organization, and Procurement.
Mar. 11, 2008.--Subcommittee Consideration and Mark-up Session Held.
Mar. 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice Vote.
Mar. 13, 2008.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2008.--Ordered to be Reported (Amended) by Voice Vote.
Apr. 18, 2008.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-596.
Apr. 18, 2008.--Placed on the Union Calendar, Calendar No. 369.
Apr. 23, 2008.--Mr. Towns moved to suspend the rules and pass the bill,
as amended.
Apr. 23, 2008.--Considered under suspension of the rules.
Apr. 23, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Apr. 23, 2008.--Motion to reconsider laid on the table agreed to without
objection.
Apr. 24, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 3052 (Public Law 110-104)
July 16, 2007
CR-H 7851
To designate the facility of the United States Postal Service located at
954 Wheeling Avenue in Cambridge, Ohio, as the ``John Herschel Glenn,
Jr. Post Office Building.''
July 16, 2007.--Referred to the House Committee on Oversight and
Government Reform.
July 19, 2007.--Committee Consideration and Mark-up Session Held.
July 19, 2007.--Ordered to be Reported by Unanimous Consent.
Sept. 5, 2007.--Mr. Welch (VT) moved to suspend the rules and pass the
bill.
Sept. 5, 2007.--Considered under suspension of the rules.
Sept. 5, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 5, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 6, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Sept. 26, 2007.--Ordered to be reported without amendment favorably.
Sept. 26, 2007.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 26, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 395.
Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Oct. 3, 2007.--Cleared for White House.
Oct. 4, 2007.--Message on Senate action sent to the House.
Oct. 15, 2007.--Presented to President.
Oct. 24, 2007.--Signed by President. Became Public Law 110-104.
H.R. 3068 (Public Law 110-356)
July 17, 2007
CR-H 7982
To prohibit the award of contracts to provide guard services under the
contract security guard program of the Federal Protective Service to a
business concern that is owned, controlled, or operated by an
individual who has been convicted of a felony.
Cited as the ``Federal Protective Service Guard Contracting Reform Act
of 2007.''
July 17, 2007.--Referred to the House Committee on Transportation and
Infrastructure.
July 18, 2007.--Referred to the Subcommittee on Economic Development,
Public Buildings and Emergency Management.
Aug. 1, 2007.--Subcommittee Consideration and Mark-up Session Held.
Aug. 1, 2007.--Forwarded by Subcommittee to Full Committee by Voice
Vote.
Aug. 2, 2007.--Committee Consideration and Mark-up Session Held.
Aug. 2, 2007.--Ordered to be Reported (Amended) by Voice Vote.
Sept. 14, 2007.--Reported (Amended) by the Committee on Transportation.
H. Rept. 110-328.
Sept. 14, 2007.--Placed on the Union Calendar, Calendar No. 204.
Oct. 2, 2007.--Mr. Brady (PA) moved to suspend the rules and pass the
bill.
Oct. 2, 2007.--Considered under suspension of the rules.
Oct. 2, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Oct. 2, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 3, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
July 30, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Sept. 11, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. With written report S. Rept. 110-455.
Sept. 11, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 953.
Sept. 23, 2008.--Passed Senate with an amendment by Unanimous Consent.
Sept. 24, 2008.--Message on Senate action sent to the House.
Sept. 25, 2008.--Senate requests return of papers with respect to H.R.
3068 by Unanimous Consent.
Sept. 26, 2008.--Message on Senate action sent to the House.
Sept. 27, 2008.--Ms. Norton moved that the House suspend the rules and
agree to the Senate amendment.
Sept. 27, 2008.--On motion that the House suspend the rules and agree to
the Senate amendment Agreed to by voice vote.
Sept. 27, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 27, 2008.--Cleared for White House.
Sept. 30, 2008.--Presented to President.
Oct. 8, 2008.--Signed by President. Became Public Law 110-356.
H.R. 3106 (S. 2023) (Public Law 110-105)
July 19, 2007
CR-H 8185
To designate the facility of the United States Postal Service located at
805 Main Street in Ferdinand, Indiana, as the ``Staff Sergeant David
L. Nord Post Office.''
July 19, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Aug. 2, 2007.--Committee Consideration and Mark-up Session Held.
Aug. 2, 2007.--Ordered to be Reported by Unanimous Consent.
Sept. 5, 2007.--Mr. Welch (VT) moved to suspend the rules and pass the
bill.
Sept. 5, 2007.--Considered under suspension of the rules.
Sept. 5, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 5, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 6, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Sept. 26, 2007.--Ordered to be reported without amendment favorably.
Sept. 26, 2007.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 26, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 396.
Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent.
Oct. 3, 2007.--Cleared for White House.
Oct. 4, 2007.--Message on Senate action sent to the House.
Oct. 15, 2007.--Presented to President.
Oct. 24, 2007.--Signed by President. Became Public Law 110-105.
H.R. 3179 (Public Law 110-248)
July 25, 2007
CR-H 8617
To amend title 40, United States Code, to authorize the use of Federal
supply schedules for the acquisition of law enforcement, security, and
certain other related items by State and local governments.
Cited as the ``Local Preparedness Acquisition Act.''
July 25, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 7, 2007.--Referred to the Subcommittee on Government Management,
Organization, and Procurement Discharged.
Nov. 8, 2007.--Subcommittee on Government Management, Organization, and
Procurement Discharged.
Nov. 8, 2007.--Committee Consideration and Mark-up Session Held.
Nov. 8, 2007.--Ordered to be Reported by Voice Vote.
Dec. 17, 2007.--Reported by the Committee on Oversight and Government.
H. Rept. 110-494.
Dec. 17, 2007.--Placed on the Union Calendar, Calendar No. 303.
Dec. 17, 2007.--Ms. Norton moved to suspend the rules and pass the bill.
Dec. 17, 2007.--Considered under suspension of the rules.
Dec. 17, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 17, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 18, 2007.--Received in the Senate
Jan. 22, 2008.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
June 5, 2008.--Reported by Senator Lieberman without amendment. With
written report S. Rept. 110-344.
June 5, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 768.
June 10, 2008.--Passed Senate without amendment by Unanimous Consent.
June 10, 2008.--Cleared for White House.
June 11, 2008.--Message on Senate action sent to the House.
June 18, 2008.--Presented to President.
June 26, 2008.--Signed by President. Became Public Law 110-248.
H.R. 3196 (Public Law 110-210)
July 26, 2007
CR-H 8742
To designate the facility of the United States Postal Service located at
20 Sussex Street in Port Jervis, New York, as the ``E. Arthur Gray
Post Office Building.''
July 26, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Feb. 26, 2008.--Committee Consideration and Mark-up Session Held.
Feb. 26, 2008.--Ordered to be Reported by Voice Vote.
Mar. 10, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Mar. 10, 2008.--Considered under suspension of the rules.
Mar. 10, 2008.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Mar. 10, 2008.--Considered as unfinished business.
Mar. 10, 2008.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 382-0 (Roll no. 109).
Mar. 10, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 11, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Mar. 28, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 681.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-210.
H.R. 3233 (S. 2131) (Public Law 110-107)
July 31, 2007
CR-H 9274
To designate the facility of the United States Postal Service located at
Highway 49 South in Piney Woods, Mississippi, as the ``Laurence C. and
Grace M. Jones Post Office Building.''
July 31, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 20, 2007.--Committee Consideration and Mark-up Session Held.
Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent.
Oct. 1, 2007.--Mr. Clay moved to suspend the rules and pass the bill.
Oct. 1, 2007.--Considered under suspension of the rules.
Oct. 1, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Oct. 1, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 2, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Oct. 19, 2007.--Passed Senate without amendment by Unanimous Consent.
Oct. 19, 2007.--Cleared for White House.
Oct. 22, 2007.--Message on Senate action sent to the House.
Oct. 24, 2007.--Presented to President.
Oct. 26, 2007.--Signed by President. Became Public Law 110-107.
H.R. 3247
July 31, 2007
CR-H 9274
To improve the provision of disaster assistance for Hurricanes Katrina
and Rita, and for other purposes.
Cited as the ``Hurricanes Katrina and Rita Recovery Facilitation Act of
2007.''
July 31, 2007.--Referred to the House Committee on Transportation and
Infrastructure.
Aug. 1, 2007.--Referred to the Subcommittee on Economic Development,
Public Buildings and Emergency Management.
Aug. 1, 2007.--Subcommittee Consideration and Mark-up Session Held.
Aug. 1, 2007.--Forwarded by Subcommittee to Full Committee by Voice
Vote.
Aug. 2, 2007.--Committee Consideration and Mark-up Session Held.
Aug. 2, 2007.--Ordered to be Reported.
Oct. 18, 2007.--Reported (Amended) by the Committee on Transportation.
H. Rept. 110-387.
Oct. 18, 2007.--Placed on the Union Calendar, Calendar No. 241.
Oct. 29, 2007.--Ms. Norton moved to suspend the rules and pass the bill,
as amended.
Oct. 29, 2007.--Considered under suspension of the rules.
Oct. 29, 2007.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Oct. 29, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 30, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Apr. 10, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
Sept. 18, 2008.--Reported by Senator Lieberman without amendment. With
written report S. Rept. 110-471.
Sept. 18, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1031.
H.R. 3297 (Public Law 110-123)
Aug. 1, 2007
CR-H 9544
To designate the facility of the United States Postal Service located at
950 West Trenton Avenue in Morrisville, Pennsylvania, as the ``Nate
DeTample Post Office Building.''
Aug. 1, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 20, 2007.--Committee Consideration and Mark-up Session Held.
Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent.
Oct. 15, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Oct. 15, 2007.--Considered under suspension of the rules.
Oct. 15, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Oct. 15, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 16, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 497.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Nov. 16, 2007.--Cleared for White House.
Nov. 26, 2007.--Presented to President.
Nov. 30, 2007.--Signed by President. Became Public Law 110-123.
H.R. 3307 (S. 2107) (Public Law 110-124)
Aug. 1, 2007
CR-H 9544
To designate the facility of the United States Postal Service located at
570 Broadway in Bayonne, New Jersey, as the ``Dennis P. Collins Post
Office Building.''
Aug. 1, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 20, 2007.--Committee Consideration and Mark-up Session Held.
Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent.
Oct. 30, 2007.--Mr. Clay moved to suspend the rules and pass the bill.
Oct. 30, 2007.--Considered under suspension of the rules.
Oct. 30, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Oct. 30, 2007.--Considered as unfinished business.
Oct. 30, 2007.--On motion to suspend the rules and pass the bill Agreed
to by Yeas and Nays: 414-0 (Roll no. 1018).
Oct. 30, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 1, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 498.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Nov. 16, 2007.--Cleared for White House.
Nov. 26, 2007.--Presented to President.
Nov. 30, 2007.--Signed by President. Became Public Law 110-124.
H.R. 3308 (Public Law 110-125)
Aug. 1, 2007
CR-H 9544
To designate the facility of the United States Postal Service located at
216 East Main Street in Atwood, Indiana, as the ``Lance Corporal David
K. Fribley Post Office.''
Aug. 1, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 20, 2007.--Committee Consideration and Mark-up Session Held.
Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent.
Oct. 9, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Oct. 9, 2007.--Considered under suspension of the rules.
Oct. 9, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Oct. 9, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 15, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 501.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Nov. 16, 2007.--Cleared for White House.
Nov. 26, 2007.--Presented to President.
Nov. 30, 2007.--Signed by President. Became Public Law 110-125.
H.R. 3325 (Public Law 110-126)
Aug. 2, 2007
CR-H 9654
To designate the facility of the United States Postal Service located at
235 Mountain Road in Suffield, Connecticut, as the ``Corporal Stephen
R. Bixler Post Office.''
Aug 2, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 20, 2007.--Committee Consideration and Mark-up Session Held.
Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent.
Oct. 1, 2007.--Mr. Clay moved to suspend the rules and pass the bill.
Oct. 1, 2007.--Considered under suspension of the rules.
Oct. 1, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Oct. 1, 2007.--Considered as unfinished business.
Oct. 1, 2007.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 379-0 (Roll no. 926).
Oct. 1, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 2, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 502.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Nov. 16, 2007.--Cleared for White House.
Nov. 26, 2007.--Presented to President.
Nov. 30, 2007.--Signed by President. Became Public Law 110-126.
H.R. 3382 (Public Law 110-127)
Aug. 3, 2007
CR-H 9705
To designate the facility of the United States Postal Service located at
200 North William Street in Goldsboro, North Carolina, as the ``Philip
A. Baddour, Sr. Post Office.''
Aug. 3, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 20, 2007.--Committee Consideration and Mark-up Session Held.
Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent.
Oct. 1, 2007.--Mr. Clay moved to suspend the rules and pass the bill.
Oct. 1, 2007.--Considered under suspension of the rules.
Oct. 1, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Oct. 1, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 3, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 503.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Nov. 16, 2007.--Cleared for White House.
Nov. 26, 2007.--Presented to President.
Nov. 30, 2007.--Signed by President. Became Public Law 110-127.
H.R. 3446 (Public Law 110-128)
Aug. 3, 2007
CR-H 9705
To designate the facility of the United States Postal Service located at
202 East Michigan avenue in Marshall, Michigan, as the ``Michael W.
Schragg Post Office Building.''
Aug. 3, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Oct. 23, 2007.--Committee Consideration and Mark-up Session Held.
Oct. 23, 2007.--Ordered to be Reported by Unanimous Consent.
Oct. 30, 2007.--Mr. Clay moved to suspend the rules and pass the bill.
Oct. 30, 2007.--Considered under suspension of the rules.
Oct. 30, 2007.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Oct. 30, 2007.--Considered as unfinished business.
Oct. 30, 2007.--On motion to suspend the rules and pass the bill Agreed
to by Yeas and Nays: 415-0 (Roll no. 1019).
Oct. 30, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 1, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 504.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Nov. 16, 2007.--Cleared for White House.
Nov. 26, 2007.--Presented to President.
Nov. 30, 2007.--Signed by President. Became Public Law 110-128.
H.R. 3468 (Public Law 110-211)
Aug. 4, 2007
CR-H 9705
To designate the facility of the United States Postal Service located at
1704 Weeksville Road in Elizabeth City, North Carolina, as the ``Dr.
Clifford Bell Jones, Sr. Post Office.''
Aug. 4, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported by Voice Vote.
Feb. 12, 2008.--Mr. Butterfield moved to suspend the rules and pass the
bill.
Feb. 12, 2008.--Considered under suspension of the rules.
Feb. 12, 2008.--On motion to suspend the rules and pass the bill Agreed
to voice vote.
Feb. 12, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 13, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Feb. 27, 2008.--Committee on Homeland Security and Governmental Affairs
referred to Subcommittee on Federal Financial Management, Government
Information, Federal Services, and International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 682.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-211.
H.R. 3470 (Public Law 110-162)
Sept. 4, 2007
CR-H 10076
To designate the facility of the United States Postal Service located at
744 West Oglethorpe Highway in Hinesville, Georgia, as the ``John
Sidney `Sid' Flowers Post Office Building.''
Sept. 4, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Oct. 23, 2007.--Committee Consideration and Mark-up Session Held.
Oct. 23, 2007.--Ordered to be Reported by Unanimous Consent.
Nov. 13, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Nov. 13, 2007.--Considered under suspension of the rules.
Nov. 13, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Nov. 13, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 14, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 19, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent.
Dec. 19, 2007.--Cleared for White House.
Dec. 20, 2007.--Message on Senate action sent to the House.
Dec. 20, 2007.--Presented to President.
Dec. 26, 2007.--Signed by President. Became Public Law 110-162.
H.R. 3518 (Public Law 110-129)
Sept. 10, 2007
CR-H 10362
To designate the facility of the United States Postal Service located at
1430 South Highway 29 in Cantonment, Florida, as the ``Charles H.
Hendrix Post Office Building.''
Sept. 10, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 20, 2007.--Committee Consideration and Mark-up Session Held.
Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent.
Oct. 9, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill as amended.
Oct. 9, 2007.--Considered under suspension of the rules.
Oct. 9, 2007.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Oct. 9, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 9, 2007.--The title of the measure was amended. Agreed to without
objection.
Oct. 15, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 499.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Nov. 16, 2007.--Cleared for White House.
Nov. 26, 2007.--Presented to President.
Nov. 30, 2007.--Signed by President. Became Public Law 110-129.
H.R. 3530 (Public Law 110-130)
Sept. 14, 2007
CR-H 10369
To designate the facility of the United States Postal Service located at
1400 Highway 41 North in Inverness, Florida, as the ``Chief Warrant
Officer Aaron Weaver Post Office Building.''
Sept. 14, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 20, 2007.--Committee Consideration and Mark-up Session Held.
Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent.
Oct. 9, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Oct. 9, 2007.--Considered under suspension of the rules.
Oct. 9, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Oct. 9, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 15, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 500.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Nov. 16, 2007.--Cleared for White House.
Nov. 26, 2007.--Presented to President.
Nov. 30, 2007.--Signed by President. Became Public Law 110-130.
H.R. 3532 (Public Law 110-212)
Sept. 14, 2007
CR-H 10369
To designate the facility of the United States Postal Service located at
5815 McLeod Street in Lula, Georgia, as the ``Private Johnathon
Millican Lula Post Office.''
Sept. 14, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 29, 2008.--Committee Consideration and Mark-up Session Held.
Jan. 29, 2008.--Ordered to be Reported by Voice Vote.
Feb. 12, 2008.--Mr. Butterfield moved to suspend the rules and pass the
bill.
Feb. 12, 2008.--Considered under suspension of the rules.
Feb. 12, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Feb. 12, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 13, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 683.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-212.
H.R. 3569 (S. 2290) (Public Law 110-163)
Sept. 18, 2007
CR-H 10510
To designate the facility of the United States Postal Service located at
16731 Santa Ana Avenue in Fontana, California, as the ``Beatrice E.
Watson Post Office Building.''
Sept. 18, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Oct. 23, 2007.--Committee Consideration and Mark-up Session Held.
Oct. 23, 2007.--Ordered to be Reported by Unanimous Consent.
Nov. 13, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Nov. 13, 2007.--Considered under suspension of the rules.
Nov. 13, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Nov. 13, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 14, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 12, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Dec. 19, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent.
Dec. 19, 2007.--Cleared for White House.
Dec. 20, 2007.--Message on Senate action sent to the House.
Dec. 20, 2007.--Presented to President.
Dec. 26, 2007.--Signed by President. Became Public Law 110-163.
H.R. 3571 (Public Law 110-164)
Sept. 18, 2007
CR-H 10510
To amend the Congressional Accountability Act of 1995 to permit
individuals who have served as employees of the Office of Compliance
to serve as Executive Director, Deputy Executive Director, or General
Counsel of the Office, and to permit individuals appointed to such
positions to serve one additional term.
Sept. 18, 2007.--Referred to the House Committee on House
Administration.
Oct. 2, 2007.--Mr. Brady (PA) moved to suspend the rules and pass the
bill.
Oct. 2, 2007.--Considered under suspension of the rules.
Oct. 2, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Oct. 2, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 3, 2007.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Dec. 18, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Dec. 18, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 547.
Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent.
Dec. 19, 2007.--Cleared for White House.
Dec. 20, 2007.--Message on Senate action sent to the House.
Dec. 20, 2007.--Presented to President.
Dec. 26, 2007.--Signed by President. Became Public Law 110-164.
H.R. 3572 (Public Law 110-131)
Sept. 18, 2007
CR-H 10510
To designate the facility of the United States Postal Service located at
4320 Blue Parkway in Kansas City, Missouri, as the ``Wallace S.
Hartsfield Post Office Building.''
Aug. 1, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 4, 2007.--Committee Consideration and Mark-up Session Held.
Sept. 4, 2007.--Ordered to be Reported by Unanimous Consent.
Oct. 15, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Oct. 15, 2007.--Considered under suspension of the rules.
Oct. 15, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Oct. 15, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Oct. 16, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Nov. 14, 2007.--Ordered to be reported without amendment favorably.
Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without
written report.
Nov. 14, 2007.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 505.
Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2007.--Message on Senate action sent to the House.
Nov. 16, 2007.--Cleared for White House.
Nov. 26, 2007.--Presented to President.
Nov. 30, 2007.--Signed by President. Became Public Law 110-131.
H.R. 3720 (Public Law 110-213)
Oct. 2, 2007
CR-H 11170
To designate the facility of the United States Postal Service located at
424 Clay Avenue in Waco, Texas, as the ``Army PFC Juan Alonso
Covarrubias Post Office Building.''
Oct. 2, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported by Voice Vote.
Jan. 22, 2008.--Ms. Norton moved to suspend the rules and pass the bill.
Jan. 22, 2008.--Considered under suspension of the rules.
Jan. 22, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Jan. 22, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 23, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 684.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-213.
H.R. 3721 (Public Law 110-265)
Oct. 2, 2007
CR-H 11170
To designate the facility of the United States Postal Service located at
1190 Lorena Road in Lorena, Texas, as the ``Marine Gunnery Sgt. John
D. Fry Post Office Building.''
Oct. 2, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported by Voice Vote.
Apr. 23, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Apr. 23, 2008.--Considered under suspension of the rules.
Apr. 23, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Apr. 23, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 24, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 15, 2008.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
June 25, 2008.--Ordered to be reported without amendment favorably.
June 25, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
June 25, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 843.
June 27, 2008.--Passed Senate without amendment by Unanimous Consent.
June 27, 2008.--Message on Senate action sent to the House.
June 27, 2008.--Cleared for White House.
July 10, 2008.--Presented to President.
July 15, 2008.--Signed by President. Became Public Law 110-265.
H.R. 3774 (S. 2148)
Oct. 9, 2007
CR-H 11394
To provide for greater diversity within, and to improve policy direction
and oversight of, the Senior Executive Service.
Cited as the ``Senior Executive Service Diversity Assurance Act.''
Oct. 9, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Oct. 11, 2007.--Referred to the Subcommittee on Federal Workforce, Post
Office, and the District of Columbia.
Apr. 3, 2008.--Committee on Homeland Security and Governmental Affairs
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia. Hearings held.
Apr. 15, 2008.--Forwarded by Subcommittee to Full Committee by Voice
Vote.
May 1, 2008.--Committee Consideration and Mark-up Session Held.
May 1, 2008.--Ordered to be Reported (Amended) by Voice Vote.
May 22, 2008.--Reported (Amended by the Committee on Oversight and
Government. H. Rept. 110-672.
May 22, 2008.--Placed on the Union Calendar, Calendar No. 423.
June 3, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill, as amended.
June 3, 2008.--Considered under suspension of the rules.
June 3, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
June 3, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 4, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
June 19, 2008.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
H.R. 3803 (Public Law 110-214)
Oct. 10, 2007
CR-H 11489
To designate the facility of the United States Postal Service located at
3100 Cashwell Drive in Goldsboro, North Carolina, as the ``John Henry
Wooten, Sr. Post Office Building.''
Oct. 10, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported by Voice Vote.
Feb. 28, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Feb. 28, 2008.--Considered under suspension of the rules.
Feb. 28, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Feb. 28, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 28, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Mar. 28, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 685.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-214.
H.R. 3815
Oct. 10, 2007
CR-H 11489
To amend the Homeland Security Act of 2002 to require the Secretary of
Homeland Security to make full and efficient use of open source
information to develop and disseminate open source homeland security
information products, and for other purposes.
Cited as the ``Homeland Security Open Source Information Enhancement Act
of 2008.''
Oct. 10, 2007.--Referred to the House Committee on Homeland Security.
Oct. 12, 2007.--Referred to the Subcommittee on Intelligence,
Information Sharing, and Terrorism Risk Assessment.
June 11, 2008.--Subcommittee Consideration and Mark-up Session Held.
June 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by
Unanimous Consent.
June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote.
July 21, 2008.--Reported (Amended) by the Committee on Homeland
Security. H. Rept. 110-763.
July 21, 2008.--Placed on the Union Calendar, Calendar No. 486.
July 29, 2008.--Ms. Harman moved to suspend the rules and pass the bill,
as amended.
July 29, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Bilirakis objected to the vote
on the grounds that a quorum was not present. Further proceedings on
the motion were postponed. The point of no quorum was withdrawn.
July 30, 2008.--Considered as unfinished business.
July 30, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 30, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 31, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.I94Sept.
23, 2008.--Ordered to be reported with an amendment in the nature of a
substitute favorably.
Sept. 24, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. Without written report.
Sept. 24, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1051.
H.R. 3911
Oct. 22, 2007
CR-H 11846
To designate the facility of the United States Postal Service located at
95 Church Street in Jessup, Pennsylvania, as the ``Lance Corporal
Dennis James Veater Post Office.''
Oct. 22, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported by Voice Vote.
Dec. 17, 2007.--Ms. Norton moved to suspend the rules and pass the bill.
Dec. 17, 2007.--Considered under suspension of the rules.
Dec. 17, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 17, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 18, 2007.--Received in the Senate.
Jan. 22, 2008.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
H.R. 3928
Oct. 23, 2007
CR-H 11933
To amend the Federal Funding Accountability and Transparency Act of 2006
to require certain recipients of Federal funds to disclose the names
and total compensation of their most highly compensated officers, and
for other purpose.
Oct. 23, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Oct. 23, 2007.--Referred to the Subcommittee on Government Management,
Organization, and Procurement.
Mar. 11, 2008.--Subcommittee Consideration and Mark-up Session Held.
Mar. 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice Vote.
Mar. 13, 2008.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2008.--Ordered to be Reported (Amended) by Voice Vote.
Apr. 17, 2008.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-594.
Apr. 17, 2008.--Placed on the Union Calendar, Calendar No. 367.
Apr. 23, 2008.--Mr. Towns moved to suspend the rules and pass the bill,
as amended.
Apr. 23, 2008.--Considered under suspension of the rules.
Apr. 23, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Apr. 23, 2008.--Motion to reconsider laid on the table agreed to without
objection.
Apr. 23, 2008.--The title of the measure was amended. Agreed to without
objection.
Apr. 24, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 3936 (Public Law 110-215)
Oct. 23, 2007
CR-H 11933
To designate the facility of the United States Postal Service located at
116 Helen Highway in Cleveland, Georgia, as the ``Sgt. Jason Harkins
Post Office Building.''
Oct. 23, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 29, 2008.--Committee Consideration and Mark-up Session Held.
Jan. 29, 2008.--Ordered to be Reported by Voice Vote.
Feb. 28, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Feb. 28, 2008.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Feb. 28, 2008.--Considered as unfinished business.
Feb. 28, 2008.--On motion to suspend the rules and pass the bill Agreed
to by Yeas and Nays: 400-0 (Roll no. 86).
Feb. 28, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 28, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Mar. 28, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 686.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-215.
H.R. 3974 (Public Law 110-165)
Oct. 25, 2007
CR-H 12103
To designate the facility of the United States Postal Service located at
797 Sam Bass Road in Round Rock, Texas, as the ``Marine Corps Corporal
Steven P. Gill Post Office Building.''
Oct. 25, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Nov. 8, 2007.--Committee Consideration and Mark-up Session Held.
Nov. 8, 2007.--Ordered to be Reported by Voice Vote.
Nov. 13, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Nov. 13, 2007.--Considered under suspension of the rules.
Nov. 13, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Nov. 13, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 14, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 12, 2007.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Dec. 19, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent.
Dec. 19, 2007.--Cleared for White House.
Dec. 20, 2007.--Message on Senate action sent to the House.
Dec. 20, 2007.--Presented to President.
Dec. 26, 2007.--Signed by President. Became Public Law 110-165.
H.R. 3988 (Public Law 110-216)
Oct. 29, 2007
CR-H 12155
To designate the facility of the United States Postal Service located at
3701 Altamesa Boulevard in Fort Worth, Texas, as the ``Master Sergeant
Kenneth N. Mack Post Office Building.''
Oct. 29, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported by Voice Vote.
Dec. 22, 2007.--Ms. Norton moved to suspend the rules and pass the bill.
Dec. 22, 2007.--Considered under suspension of the rules.
Dec. 22, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 22, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 23, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 687.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-216.
H.R. 4009 (Public Law 110-167)
Oct. 30, 2007
CR-H 12237
To designate the facility of the United States Postal Service located at
567 West Nepessing Street in Lapeer, Michigan, as the ``Turrill Post
Office Building.''
Oct. 30, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Nov. 8, 2007.--Committee Consideration and Mark-up Session Held.
Nov. 8, 2007.--Ordered to be Reported by Voice Vote.
Dec. 11, 2007.--Mr. Clay moved to suspend the rules and pass the bill.
Dec. 11, 2007.--Considered under suspension of the rules.
Dec. 11, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 11, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 12, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 19, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent.
Dec. 19, 2007.--Cleared for White House.
Dec. 20, 2007.--Message on Senate action sent to the House.
Dec. 20, 2007.--Presented to President.
Dec. 26, 2007.--Signed by President. Became Public Law 110-167.
H.R. 4010 (Public Law 110-440)
Oct. 30, 2007
CR-H 12237
To designate the facility of the United States Postal Service located at
100 West Percy Nepessing Street in Indianola, Mississippi, as the
``Minnie Cox Post Office Building.''
Oct. 30, 2007.--Referred to the House Committee on Oversight and
Government Reform.
June 12, 2008.--Ordered to be Reported by Voice Vote.
July 14, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
July 14, 2008.--Considered under suspension of the rules.
July 14, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 21, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Oct. 2, 2008.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Oct. 2, 2008.--Passed Senate without amendment by Unanimous Consent.
Oct. 2, 2008.--Cleared for White House.
Oct. 3, 2008.--Message on Senate action sent to the House.
Oct. 3, 2008.--Received in the House.
Oct. 10, 2008.--Presented to President.
Oct. 21, 2008.--Signed by President. Became Public Law 110-440.
H.R. 4106
Nov. 7, 2007
CR-H 13296
To improve teleworking in executive agencies by developing a telework
program that allows employees to telework at least 20 percent of the
hours worked in every 2 administrative workweeks, and for other
purposes.
Cited as the ``Telework Improvements Act of 2008.''
Nov. 7, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Nov. 14, 2008.--Referred to the Subcommittee on Federal Workforce, Post
Office, and the District of Columbia.
Feb. 28, 2008.--Subcommittee Consideration and Mark-up Session Held.
Feb. 28, 2008.--Forwarded by Subcommittee to full Committee (Amended) by
Voice Vote.
Mar. 13, 2008.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2008.--Ordered to be Reported (Amended) by Voice Vote.
May 21, 2008.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-663.
May 21, 2008.--Placed on the Union Calendar, Calendar No. 416.
June 3, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill, as amended.
June 3, 2008.--Considered under suspension of the rules.
June 3, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 3, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 4, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
June 19, 2008.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
H.R. 4108
Nov. 7, 2007
CR-H 13296
To amend section 3328 of title 5, United States Code, relating to
Selective Service registration.
Nov. 7, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Nov. 8, 2007.--Committee Consideration and Mark-up Session Held.
Nov. 8, 2007.--Ordered to be Reported by Voice Vote.
Dec. 10, 2007.--Reported by the Committee on Oversight and Government.
H. Rept. 110-479.
Dec. 10, 2007.--Placed on the Union Calendar, Calendar No. 295.
Dec. 11, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the
bill, as amended.
Dec. 11, 2007.--Considered under suspension of the rules.
Dec. 11, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 11, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 12, 2007.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Feb. 27, 2008.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
H.R. 4166 (Public Law 110-217)
Nov. 13, 2007
CR-H 13859
To designate the facility of the United States Postal Service located at
701 East Copeland Drive in Lebanon, Missouri, as the ``Steve W. Allee
Carrier Annex.''
Nov. 13, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Feb. 26, 2008.--Committee Consideration and Mark-up Session Held.
Feb. 26, 2008.--Ordered to be Reported by Voice Vote.
Mar. 10, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Mar. 10, 2008.--Considered under suspension of the rules.
Mar. 10, 2008.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Mar. 10, 2008.--Considered as unfinished business.
Mar. 10, 2008.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 382-0 (Roll no. 110).
Mar. 10, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 11, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Mar. 28, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 688.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-217.
H.R. 4185 (Public Law 110-267)
Nov. 14, 2007
CR-H 13959
To designate the facility of the United States Postal Service located at
11151 Valley Boulevard in El Monte, California, as the ``Marisol
Heredia Post Office Building.''
Nov. 14, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 13, 2008.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2008.--Ordered to be Reported by Voice Vote.
Apr. 23, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Apr. 23, 2008.--Considered under suspension of the rules.
Apr. 23, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Apr. 23, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 24, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 15, 2008.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
June 25, 2008.--Ordered to be reported without amendment favorably.
June 25, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
June 25, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 844.
June 27, 2008.--Passed Senate without amendment by Unanimous Consent.
June 27, 2008.--Message on Senate action sent to the House.
June 27, 2008.--Cleared for White House.
July 10, 2008.--Presented to President.
July 15, 2008.--Signed by President. Became Public Law 110-267.
H.R. 4203 (Public Law 110-218)
Nov. 15, 2007
CR-H 14081
To designate the facility of the United States Postal Service located at
3035 Stone Mountain Street in Lithonia, Georgia, as the ``Jamaal
RaShard Addison Post Office Building.''
To designate the facility of the United States Postal Service located at
3035 Stone Mountain Street in Lithonia, Georgia, as the ``Specialist
Jamaal RaShard Addison Post Office Building.'' (Amended)
Nov. 15, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 29, 2008.--Committee Consideration and Mark-up Session Held.
Jan. 29, 2008.--Ordered to be Reported by Voice Vote.
Feb. 12, 2008.--Mr. Butterfield moved to suspend the rules and pass the
bill, as amended.
Feb. 12, 2008.--Considered under suspension of the rules.
Feb. 12, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Feb. 12, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 12, 2008.--The title of the measure was amended. Agreed to without
objection.
Feb. 13, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 689.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-218.
H.R. 4210 (Public Law 110-303)
Nov. 15, 2007
CR-H 14081
To designate the facility of the United States Postal Service located at
401 Washington Avenue in Weldon, North Carolina, as the ``Dock M.
Brown Post Office Building.''
Nov. 15, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported by Voice Vote.
Dec. 17, 2007.--Ms. Norton moved to suspend the rules and pass the bill.
Dec. 17, 2007.--Considered under suspension of the rules.
Dec. 17, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 17, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 18, 2007.--Received in the Senate.
Jan. 22, 2008.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
July 30, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
July 30, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
July 30, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 914.
Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2008.--Message on Senate action sent to the House.
Aug. 1, 2008.--Cleared for White House.
Aug. 6, 2008.--Presented to President.
Aug. 12, 2008.--Signed by President. Became Public Law 110-303.
H.R. 4211 (Public Law 110-219)
Nov. 15, 2007
CR-H 14081
To designate the facility of the United States Postal Service located at
725 Roanoke Avenue in Roanoke Rapids, North Carolina, as the ``Judge
Richard B. Allsbrook Post Office.''
Nov. 15, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported by Voice Vote.
Jan. 22, 2008.--Ms. Norton moved to suspend the rules and pass the bill.
Jan. 22, 2008.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Jan. 22, 2008.--Considered as unfinished business.
Jan. 22, 2008.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 391-0 (Roll no. 19).
Jan. 22, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 23, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 690.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-219.
H.R. 4220 (S. 2420)
Nov. 15, 2007
CR-H 14081
To encourage the donation of excess food to nonprofit organizations that
provide assistance to food-insecure people in the United States in
contracts entered into by executive agencies for the provision,
service, or sale of food.
Cited as the ``Federal Food Donation Act of 2007.''
Nov. 15, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported (Amended) by Voice Vote.
Dec. 17, 2007.--Ms. Norton moved to suspend the rules and pass the bill,
as amended.
Dec. 17, 2007.--Considered under suspension of the rules.
Dec. 17, 2007.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Dec. 17, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 18, 2007.--Received in the Senate.
Jan. 22, 2008.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
H.R. 4240 (S. 2673) (Public Law 110-220)
Nov. 15, 2007
CR-H 14081
To designate the facility of the United States Postal Service located at
10799 West Alameda Avenue in Lakewood, Colorado, as the ``Felix Sparks
Post Office Building.''
Nov. 15, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported by Voice Vote.
Jan. 18, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Jan. 18, 2008.--Considered under suspension of the rules.
Jan. 18, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Jan. 18, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Jan. 29, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 691.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-220.
H.R. 4342
Dec. 10, 2007
CR-H 15215
To designate the facility of the United States Postal Service located at
824 Manatee Avenue West in Bradenton, Florida, as the ``Dan Miller
Post Office Building.''
Dec. 10, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 12, 2007.--Committee Consideration and Mark-up Session Held.
Dec. 12, 2007.--Ordered to be Reported by Voice Vote.
Dec. 17, 2007.--Ms. Norton moved to suspend the rules and pass the bill.
Dec. 17, 2007.--Considered under suspension of the rules.
Dec. 17, 2007.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 17, 2007.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 18, 2007.--Received in the Senate.
Jan. 22, 2008.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
H.R. 4454 (Public Law 110-221)
Dec. 11, 2007
CR-H 15316
To designate the facility of the United States Postal Service located at
3050 Hunsinger Lane in Louisville, Kentucky, as the ``Iraq and
Afghanistan Fallen Military Heroes of Louisville Memorial Post Office
Building.''
Dec. 11, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 29, 2008.--Committee Consideration and Mark-up Session Held.
Jan. 29, 2008.--Ordered to be Reported by Voice Vote.
Feb. 28, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Feb. 28, 2008.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Feb. 28, 2008.--Considered as unfinished business.
Feb. 28, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 28, 2008.--On motion to suspend the rules and pass the bill Agreed
to by Yeas and Nays: 404-0 (Roll no. 87).
Feb. 28, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Mar. 28, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 692.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-221.
H.R. 4749 (S. 2292)
Dec. 17, 2007
CR-H 15737
To amend the Homeland Security Act of 2002 to establish the Office for
Bombing Prevention, to address terrorist explosive threats, and for
other purposes.
Cited as the ``National Bombing Prevention Act of 2008.''
Dec. 17, 2007.--Referred to the House Committee on Homeland Security.
Jan. 31, 2008.--Referred to the Subcommittee on Transportation Security
and Infrastructure Protection.
May 1, 2008.--Subcommittee Consideration and Mark-up Session Held.
May 20, 2008.--Subcommittee on Transportation Security and
Infrastructure Protection discharged.
May 20, 2008.--Committee Consideration and Mark-up Session Held.
May 20, 2008.--Ordered to be Reported (Amended) by Voice Vote.
June 5, 2008.--Reported (Amended) by the Committee on Homeland Security.
H. Rept. 110-689.
June 5, 2008.--Placed on the Union Calendar, Calendar No. 433.
June 18, 2008.--Mr. Thompson (MS) moved to suspend the rules and pass
the bill, as amended.
June 18, 2008.--Considered under suspension of the rules.
June 18, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
June 18, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 18, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 4774
Dec. 18, 2007
CR-H 16832
To designate the facility of the United States Postal Service located at
10250 John Saunders Road in San Antonio, Texas, as the ``Cyndi Taylor
Krier Post Office Building.''
Dec. 18, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Feb. 26, 2008.--Committee Consideration and Mark-up Session Held.
Feb. 26, 2008.--Ordered to be Reported (Amended) by Voice Vote.
Mar. 5, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill, as amended.
Mar. 5, 2008.--Considered under suspension of the rules.
Mar. 5, 2008.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Mar. 5, 2008.--Considered as unfinished business.
Mar. 5, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by Yeas and Nays: 404-0 (Roll no. 97).
Mar. 5, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 6, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Mar. 28, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
H.R. 4791
Dec. 18, 2007
CR-H 16832
To amend title 44, United States Code, to strengthen requirements for
ensuring the effectiveness of information security controls over
information resources that support Federal operations and assets, and
for other purposes.
Cited as the ``Federal Agency Data Protection Act.''
Dec. 18, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 16, 2008.--Referred to the Subcommittee on Information Policy,
Census, and National Archives.
Feb. 14, 2008.--Subcommittee Hearings Held.
Apr. 16, 2008.--Subcommittee on Information Policy, Census, and National
Archives Discharged.
Apr. 16, 2008.--Ordered to be Reported (Amended) by Voice Vote.
May 21, 2008.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-664.
May 21, 2008.--Placed on the Union Calendar, Calendar No. 417.
June 3, 2008.--Mr. Clay moved to suspend the rules and pass the bill, as
amended.
June 3, 2008.--Considered under suspension of the rules.
June 3, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by Voice Vote.
June 3, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 4, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 4806
Dec. 18, 2007
CR-H 16832
To require the Secretary of Homeland Security to develop a strategy to
prevent the over-classification of homeland security and other
information and to promote the sharing of unclassified homeland
security and other information, and for other purposes.
Cited as the ``Reducing Over-Classification Act of 2008.''
Dec. 18, 2007.--Referred to the House Committee on Homeland Security.
Jan. 31, 2008.--Referred to the Subcommittee on Intelligence,
Information Sharing, and Terrorism Risk Assessment.
June 11, 2008.--Subcommittee Consideration and Mark-up Session Held.
June 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by
Unanimous Consent.
June 26, 2008.--Committee Consideration and Mark-up Session Held.
June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote.
July 24, 2008.--Reported (Amended) by the Committee on Homeland
Security. H. Rept. 110-776.
July 24, 2008.--Placed on the Union Calendar, Calendar No. 495.
July 29, 2008.--Ms. Harman moved to suspend the rules and pass the bill,
as amended.
July 29, 2008.--Considered under suspension of the rules.
July 29, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Bilirakis objected to the vote
on the grounds that a quorum was not present. Further proceedings on
the motion were postponed. The point of no quorum was withdrawn.
July 30, 2008.--Considered as unfinished business.
July 30, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 30, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 31, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 4847 (S. 2606)
Dec. 19, 2007
CR-H 16946
To reauthorize the United States Fire Administration, and for other
purposes.
Cited as the ``United States Fire Administration Reauthorization Act of
2008.''
Dec. 19, 2007.--Referred to the House Committee on Science and
Technology.
Jan. 28, 2008.--Referred to the Subcommittee on Technology and
Innovation.
Feb. 7, 2008.--Subcommittee Consideration and Mark-up Session Held.
Feb. 7, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice Vote.
Feb. 27, 2008.--Committee Consideration and Mark-up Session Held.
Feb. 27, 2008.--Ordered to be Reported (Amended) by Voice Vote.
Mar. 31, 2008.--Reported (Amended) by the Committee on Science and
Technology. H. Rept. 110-559.
Mar. 31, 2008.--Placed on the Union Calendar, Calendar No. 342.
Apr. 2, 2008.--Rules Committee Resolution H. Res. 1071 Reported to
House. Rule provides for conside4ration of H.R. 4847 with 1 hour of
general debate. Previous question shall be considered as ordered
without intervening motions except motion to recommit with or without
instructions. Measure will be considered read. A specified amendment
is in order. All points of order against consideration of the bill are
waived except those arising under clause 9 or 10 of rule XXI. In lieu
of the amendment in the nature of a substitute recommended by the
Committee on Science and Technology now printed in the bill, it shall
be in order to consider as an original bill for the purpose of
amendment under the five-minute rule the amendment in the nature of a
substitute printed in part A of the report of the committee rules
accompanying this resolution.
Apr. 3, 2008.--Rule H. Res. 1071 passed House.
Apr. 3, 2008.--Considered under the provisions of rule H. Res. 1071.
Apr. 3, 2008.--Rule provides for consideration of H.R. 4847 with 1 hour
of general debate. Previous question shall be considered as ordered
without intervening motions except motion to recommit with or without
instructions. Measure will be considered read. A specified amendment
is in order. All points of order against consideration of the bill are
waived except those arising under clause 9 or 10 of rule XXI. In lieu
of the amendment in the nature of a substitute recommended by the
Committee on Science and Technology now printed in the bill, it shall
be in order to consider as an original bill for the purpose of
amendment under the five-minute rule the amendment in the nature of a
substitute printed in part A of the report of the committee Rules
accompanying this resolution.
Apr. 3, 2008.--House resolved itself into the Committee of the Whole
House on the state of the Union pursuant to H. Res. 1071 and Rule
XVIII.
Apr. 3, 2008.--The Speaker designated the Honorable Eni F.H.
Faleomavaega to act as Chairman of the Committee.
Apr. 3, 2008.--The Committee of the Whole proceeded with one hour of
general debate on H.R. 4847.
Apr. 3, 2008.--H. AMDT. 977 Amendment (A001) offered by Mr. Pascrell. An
amendment numbered 1 printed in part B of House Report 110-563 to
provide that the National Fire Academy Training Program could train
fire service personnel in response, tactics, and strategies for
dealing with national catastrophes, including terrorist-caused
national catastrophes and incidents that involve weapons of mass
destruction.
Apr. 3, 2008.--Pursuant to the provisions of H. Res. 1071, the Committee
of the Whole proceeded with 10 minutes of debate on the Pascrell
amendment.
Apr. 3, 2008.--H. AMDT. 977 On agreeing to the Pascrell amendment (A001)
Agreed to by voice vote.
Apr. 3, 2008.--H. AMDT. 978 Amendment (A002) offered by Mr. Sali. An
amendment numbered 2 printed in part B of House Report 110-563 to
direct the Administrator, in collaboration with relevant Federal
agencies and departments, to develop and provide information and
training to such agencies and departments on the importance of
clearing biomass in wildland areas of Federal lands to promote the
safety of firefighters.
Apr. 3, 2008.--Pursuant to the provisions of H. Res. 1071, the Committee
on the Whole proceeded with 10 minutes of debate on the Sali
amendment.
Apr. 3, 2008.--H. AMDT. 978 On agreeing to the Sali amendment (A002)
Agreed to by voice vote.
Apr. 3, 2008.--H. AMDT. 979 Amendment (A003) offered by Mr. Langevin. An
amendment numbered 3 printed in Part B of House Report 110-563 to
demonstrate congressional support for the adoption of fire sprinklers
in commercial buildings. This amendment also would demonstrate
congressional support for educational programs that raise awareness of
the importance of installing fire sprinklers in residential buildings.
Apr. 3, 2008.--Pursuant to the provisions of H. Res. 1071, the Committee
of the Whole proceeded with 10 minutes of debate on the Langevin
amendment.
Apr. 3, 2008.--H. AMDT. 979 On agreeing to the Langevin amendment Agreed
to by voice vote.
Apr. 3, 2008.--The House rose from the Committee of the Whole House on
the state of the Union to report H.R. 4847.
Apr. 3, 2008.--The previous question was ordered pursuant to the rule.
Apr. 3, 2008.--The House adopted the amendment in the nature of a
substitute as agreed to by the Committee of the Whole House on the
state of the Union.
Apr. 3, 2008.--Mrs. McMorris Rodgers moved to recommit with instructions
to Science and Technology.
Apr. 3, 2008.--The previous question on the motion to recommit with
instructions was ordered without objection.
Apr. 3, 2008.--On motion to recommit with instructions Failed by the
Yeas and Nays: 205-209 (Roll no. 159).
Apr. 3, 2008.--On passage Passed by the Yeas and Nays: 412-0 (Roll no.
160).
Apr. 3, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 4, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 4881 (S. 2519)
Dec. 19, 2007
CR-H 16947
To prohibit the awarding of a contract or grant in excess of the
simplified acquisition threshold unless the prospective contractor or
grantee certifies in writing to the agency awarding the contract or
grant that the contractor or grantee has no seriously delinquent tax
debts, and for other purposes.
Cited as the ``Contracting and Tax Accountability Act of 2008.''
Dec. 19, 2007.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 16, 2008.--Referred to the Subcommittee on Government Management,
Organization, ad Procurement.
Mar. 11, 2008.--Subcommittee Consideration and Mark-up Session Held.
Mar. 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice Vote.
Mar. 13, 2008.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2008.--Ordered to be Reported by Voice Vote.
Apr. 10, 2008.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-578.
Apr. 10, 2008.--Placed on the Union Calendar, Calendar No. 356.
Apr. 14, 2008.--Mr. Braley (IA) moved to suspend the rules and pass the
bill, as amended.
Apr. 14, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Apr. 14, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 15, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5135 (S. 2675) (Public Law 110-222)
Jan. 23, 2008
CR-H 246
To designate the facility of the United States Postal Service located at
201 West Greenway Street in Derby, Kansas, as the ``Sergeant Jamie O.
Maugans Post Office Building.''
Jan. 23, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Jan. 29, 2008.--Committee Consideration and Mark-up Session Held.
Jan. 29, 2008.--Ordered to be Reported by Voice Vote.
Feb. 12, 2008.--Mr. Butterfield moved to suspend the rules and pass the
bill.
Feb. 12, 2008.--Considered under suspension of the rules.
Feb. 12, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Feb. 12, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 13, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Feb. 27, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 693.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-222.
H.R. 5168 (Public Law 110-268)
Jan. 29, 2008
CR-H 555
To designate the facility of the United States Postal Service located at
19101 Cortez Boulevard in Brooksville, Florida, as the ``Cody Grater
Post Office Building.''
Jan. 29, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Feb. 26, 2008.--Committee Consideration and Mark-up Session Held.
Feb. 26, 2008.--Ordered to be Reported by Voice Vote.
Mar. 1, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Mar. 1, 2008.--Considered under suspension of the rules.
Mar. 1, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Mar. 1, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 2, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
May 15, 2008.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
June 25, 2008.--Ordered to be reported without amendment favorably.
June 25, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
June 25, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 845.
June 27, 2008.--Passed Senate without amendment by Unanimous Consent.
June 27, 2008.--Message on Senate action sent to the House.
June 27, 2008.--Cleared for White House.
July 10, 2008.--Presented to President.
July 15, 2008.--Signed by President. Became Public Law 110-268.
H.R. 5170 (H.R. 1684)
Jan. 29, 2008
CR-H 555
To amend the Homeland Security Act of 2002 to provide for a privacy
official within each component of the Department of Homeland Security,
and for other purposes.
Cited as the ``Department of Homeland Security Component Privacy Officer
Act of 2008.''
Jan. 29, 2008.--Referred to the House Committee on Homeland Security.
Feb. 14, 2008.--Referred to the Subcommittee on Management,
Investigations, and Oversight.
June 26, 2008.--Subcommittee on Management, Investigations, and
Oversight Discharged.
June 26, 2008.--Committee Consideration and Mark-up Session Held.
June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote.
July 10, 2008.--Placed on the Union Calendar, Calendar No. 482.
July 10, 2008.--Reported (Amended) by the Committee on Homeland
Security. H. Rept. 110-755.
July 29, 2008.--Mr. Thompson (MS) moved to suspend the rules and pass
the bill, as amended.
July 29, 2008.--Considered under suspension of the rules.
July 29, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Bilirakis objected to the vote
on the grounds that a quorum was not present. Further proceedings on
the motion were postponed. The point of no quorum was withdrawn.
July 30, 2008.--Considered as unfinished business.
July 30, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 30, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 31, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5220 (Public Law 110-223)
Jan. 29, 2008
CR-H 557
To designate the facility of the United States Postal Service located at
3800 SW. 185th Avenue in Beaverton, Oregon, as the Major Arthur Chin
Post Office Building.''
Jan. 29, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Feb. 26, 2008.--Committee Consideration and Mark-up Session Held.
Feb. 26, 2008.--Ordered to be Reported by Voice Vote.
Mar. 5, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Mar. 5, 2008.--Considered under suspension of the rules.
Mar. 5, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Mar. 5, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 6, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Mar. 28, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 694.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-223.
H.R. 5395 (S. 2622) (Public Law 110-269)
Feb. 12, 2008
CR-H 992
To designate the facility of the United States Postal Service located at
11001 Dunklin Drive in St. Louis, Missouri, as the ``William `Bill'
Clay Post Office Building.''
Feb. 12, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 13, 2008.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2008.--Ordered to be Reported by Voice Vote.
Apr. 9, 2008.--Mr. Clay moved to suspend the rules and pass the bill.
Apr. 5, 2008.--Considered under suspension of the rules.
Apr. 9, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Apr. 9, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 10, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 15, 2008.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
June 25, 2008.--Ordered to be reported without amendment favorably.
June 25, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
June 25, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 846.
June 27, 2008.--Passed Senate without amendment by Unanimous Consent.
June 27, 2008.--Message on Senate action sent to the House.
June 27, 2008.--Cleared for White House.
July 10, 2008.--Presented to President.
July 15, 2008.--Signed by President. Became Public Law 110-269.
H.R. 5400 (S. 2626) (Public Law 110-224)
Feb. 12, 2008
CR-H 992
To designate the facility of the United States Postal Service located at
160 East Washington Street in Chagrin Falls, Ohio, as the ``Sgt.
Michael M. Kashkoush Post Office Building.''
Feb. 12, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Feb. 26, 2008.--Committee Consideration and Mark-up Session Held.
Feb. 26, 2008.--Ordered to be Reported by Voice Vote.
Mar. 5, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Mar. 5, 2008.--Considered under suspension of the rules.
Mar. 5, 2008.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Mar. 5, 2008.--Considered as unfinished business.
Mar. 5, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by Yeas and Nays: 402-0 (Roll no. 102).
Mar. 5, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 6, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Mar. 28, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
Apr. 10, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 695.
Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent.
Apr. 22, 2008.--Cleared for White House.
Apr. 23, 2008.--Message on Senate action sent to the House.
May 1, 2008.--Presented to President.
May 7, 2008.--Signed by President. Became Public Law 110-224.
H.R. 5477 (Public Law 110-305)
Feb. 21, 2008
CR-H 1004
To designate the facility of the United States Postal Service located at
120 South Del Mar Avenue in San Gabriel, California, as the ``Chi Mui
Post Office Building.''
Feb. 21, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Apr. 16, 2008.--Committee Consideration and Mark-up Session Held.
Apr. 16, 2008.--Ordered to be Reported Without Recommendation by Voice
Vote.
June 3, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
June 3, 2008.--Considered under suspension of the rules.
June 3, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 3, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 4, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
June 19, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
July 30, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
July 30, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
July 30, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 915.
Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2008.--Message on Senate action sent to the House.
Aug. 1, 2008.--Cleared for White House.
Aug. 6, 2008.--Presented to President.
Aug. 12, 2008.--Signed by President. Became Public Law 110-305.
H.R. 5479 (Public Law 110-270)
Feb. 25, 2008
CR-H 1031
To designate the facility of the United States Postal Service located at
117 North Kidd Street in Ionia, Michigan, as the ``Alonzo Woodruff
Post Office Building.''
Feb. 25, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 13, 2008.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2008.--Ordered to be Reported by Voice Vote.
Apr. 23, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Apr. 23, 2008.--Considered under suspension of the rules.
Apr. 23, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Apr. 23, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 24, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 15, 2008.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
June 25, 2008.--Ordered to be reported without amendment favorably.
June 25, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
June 25, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 847.
June 27, 2008.--Passed Senate without amendment by Unanimous Consent.
June 27, 2008.--Message on Senate action sent to the House.
June 27, 2008.--Cleared for White House.
July 10, 2008.--Presented to President.
July 15, 2008.--Signed by President. Became Public Law 110-270.
H.R. 5483 (Public Law 110-306)
Feb. 25, 2008
CR-H 1031
To designate the facility of the United States Postal Service located at
10449 White Granite Drive in Oakton, Virginia, as the ``Private First
Class David H. Sharrett II Post Office Building.''
Feb. 25, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 13, 2008.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2008.--Ordered to be Reported by Voice Vote.
Apr. 23, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Apr. 23, 2008.--Considered under suspension of the rules.
Apr. 23, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Apr. 23, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 24, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 15, 2008.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
July 30, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
July 30, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
July 30, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 916.
Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2008.--Message on Senate action sent to the House.
Aug. 1, 2008.--Cleared for White House.
Aug. 6, 2008.--Presented to President.
Aug. 12, 2008.--Signed by President. Became Public Law 110-306.
H.R. 5506
Feb. 27, 2008
CR-H 1154
To designate the facility of the United States Postal Service located at
369 Martin Luther King Jr. Drive in Jersey City, New Jersey, as the
``Bishop Ralph E. Brower Post Office Building.''
Feb. 27, 2008.--Referred to the House Committee on Oversight and
Government Reform.
June 12, 2008.--Ordered to be Reported by Voice Vote.
July 14, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
July 14, 2008.--Considered under suspension of the rules.
July 14, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 21, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
H.R. 5517 (Public Law 110-271)
Feb. 28, 2008
CR-H 1183
To designate the facility of the United States Postal Service located at
7231 FM 1960 in Numble, Texas, as the ``Texas Military Veterans Post
Office.''
Feb. 28, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 13, 2008.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2008.--Ordered to be Reported by Voice Vote.
Apr. 14, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Apr. 14, 2008.--Considered under suspension of the rules.
Apr. 14, 2008.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Apr. 15, 2008.--Considered as unfinished business.
Apr. 15, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 15, 2008.--On motion to suspend the rules and pass the bill Agreed
to by Yeas and Nays: 413-0 (Roll no. 191).
Apr. 16, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 15, 2008.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
June 25, 2008.--Ordered to be reported without amendment favorably.
June 25, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
June 25, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 848.
June 27, 2008.--Passed Senate without amendment by Unanimous Consent.
June 27, 2008.--Message on Senate action sent to the House.
June 27, 2008.--Cleared for White House.
July 10, 2008.--Presented to President.
July 15, 2008.--Signed by President. Became Public Law 110-271.
H.R. 5528 (Public Law 110-272)
Mar. 4, 2008
CR-H 1220
To designate the facility of the United States Postal Service located at
120 Commercial Street in Brockton, Massachusetts, as the ``Rocky
Marciano Post Office Building.''
Mar. 4, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 13, 2008.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2008.--Ordered to be Reported by Voice Vote.
Apr. 23, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Apr. 23, 2008.--Considered under suspension of the rules.
Apr. 23, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Apr. 23, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 24, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 15, 2008.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
June 25, 2008.--Ordered to be reported without amendment favorably.
June 25, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
June 25, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 849.
June 27, 2008.--Passed Senate without amendment by Unanimous Consent.
June 27, 2008.--Message on Senate action sent to the House.
June 27, 2008.--Cleared for White House.
July 10, 2008.--Presented to President.
July 15, 2008.--Signed by President. Became Public Law 110-272.
H.R. 5531
Mar. 5, 2008
CR-H 1341
To amend the Homeland Security Act of 2002 to clarify criteria for
certification relating to Advanced Spectroscopic Portal monitors, and
for other purposes.
Cited as the ``Next Generation Radiation Screening Act of 2008.''
Mar. 5, 2008.--Referred to the House Committee on Homeland Security.
Mar. 18, 2008.--Referred to the Subcommittee on Emerging Threats,
Cybersecurity, and Science Technology.
June 26, 2008.--Subcommittee on Emerging Threats, Cybersecurity, and
Science Technology Discharged.
June 26, 2008.--Committee Consideration and Mark-up Session Held.
June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote.
July 22, 2008.--Reported (Amended) by the Committee on Homeland
Security. H. Rept. 110-764.
July 22, 2008.--Placed on the Union Calendar, Calendar No. 487.
July 29, 2008.--Mr. Thompson (MS) moved to suspend the rules and pass
the bill, as amended.
July 29, 2008.--Considered under suspension of the rules.
July 29, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Bilirakis objected to the vote
on the grounds that a quorum was not present. Further proceedings on
the motion were postponed. The point of no quorum was withdrawn.
July 30, 2008.--Considered as unfinished business.
July 30, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 30, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 30, 2008.--The title of the measure was amended. Agreed to without
objection.
July 31, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5551 (Public Law 110-335)
Mar. 6, 2008
CR-H 1417
To amend title 11, District of Columbia Official Code, to implement the
increase provided under the District of Columbia Appropriations Act,
2008, in the amount of funds made available for the compensation of
attorneys representing indigent defendants in the District of Columbia
courts, and for other purposes.
Mar. 6, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 10, 2008.--Referred to the Subcommittee on Federal Workforce, Post
Office, and the District of Columbia.
Mar. 13, 2008.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2008.--Ordered to be Reported by Voice Vote.
Mar. 31, 2008.--Reported by the Committee on Oversight and Government.
H. Rept. 110-560.
Mar. 31, 2008.--Placed on the Union Calendar, Calendar No. 343.
Apr. 1, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Apr. 1, 2008.--Considered under suspension of the rules.
Apr. 1, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Apr. 1, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 2, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
July 25, 2008.--Reported by Senator Lieberman without amendment. With
written report S. Rept. 110-432.
July 25, 2008.--Placed on Senate Legislature Calendar under General
Orders. Calendar No. 900.
Sept. 16, 2008.--Passed Senate without amendment by Unanimous Consent.
Sept. 16, 2008.--Cleared for White House.
Sept. 17, 2008.--Message on Senate action sent to the House.
Sept. 23, 2008.--Presented to President.
Oct. 2, 2008.--Signed by President. Became Public Law 110-335.
H.R. 5593
Mar. 11, 2008
CR-H 1538
To amend title 5, United States Code, to make technical amendments to
certain provisions of title 5, United States Code, enacted by the
Congressional Review Act.
Cited as the ``Congressional Review Act Improvement Act.''
Mar. 11, 2008.--Referred to the House Committee on Judiciary.
Apr. 24, 2008.--Referred to the Subcommittee on Commercial and
Administrative Law.
Apr. 24, 2008.--Subcommittee Consideration and Mark-up Session Held.
Apr. 24, 2008.--Forwarded by Subcommittee to full Committee by Voice
vote.
Apr. 30, 2008.--Committee Consideration and Mark-up Session Held.
Apr. 30 2008.--Ordered to be Reported by Voice Vote.
June 5, 2008.--Reported by the Committee on Judiciary. H. Rept. 110-700.
June 5, 2008.--Placed on the Union Calendar, Calendar No. 443.
June 9, 2008.--Ms. Lofgren moved to suspend the rules and pass the bill,
as amended.
June 9, 2008.--Considered under suspension of the rules.
June 9, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
June 9, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 10, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5631 (Public Law 110-307)
Mar. 13, 2008
CR-H 1701
To designate the facility of the United States Postal Service located at
1155 Seminole Trail in Charlottesville, Virginia, as the ``Corporal
Bradley T. Arms Post Office Building.''
Mar. 13, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Apr. 9, 2008.--Committee Consideration and Mark-up Session Held.
Apr. 9, 2008.--Ordered to be Reported by Voice Vote.
Apr. 29, 2008.--Mr. Kucinich moved to suspend the rules and pass the
bill.
Apr. 29, 2008.--Considered under suspension of the rules.
Apr. 29, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Apr. 29, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 30, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 15, 2008.--Referred to Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security.
July 30, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
July 30, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
July 30, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 917.
Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2008.--Message on Senate action sent to the House.
Aug. 1, 2008.--Cleared for White House.
Aug. 6, 2008.--Presented to President.
Aug. 12, 2008.--Signed by President. Became Public Law 110-307.
H.R. 5683 (S. 2564) (Public Law 110-323)
Apr. 2, 2008
CR-H 1973
To make certain reforms with respect to the Government Accountability
Office, and for other purposes.
Cited as the ``Government Accountability Office Act of 2008.''
Apr. 2, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Apr. 2, 2008.--Referred to the Subcommittee on Federal Workforce, Post
Office, and the District of Columbia.
Apr. 3, 2008.--Subcommittee Consideration and Mark-up Session Held.
Apr. 3, 2008.--Forwarded by Subcommittee to Full Committee by Voice
Vote.
May 1, 2008.--Committee Consideration and Mark-up Session Held.
May 1, 2008.--Ordered to be Reported (Amended) by Voice Vote.
Apr. 22, 2008.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-671.
Apr. 22, 2008.--Placed on the Union Calendar, Calendar No. 422.
June 9, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill, as amended.
June 9, 2008.--Considered under suspension of the rules.
June 9, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
June 9, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 10, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
June 25, 2008.--Ordered to be reported with amendments favorably.
July 26, 2008.--Reported by Senator Lieberman with amendments. Without
written report.
July 26, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 901.
Aug. 1, 2008.--Measure laid before Senate by unanimous consent.
Aug. 1, 2008.--The committee amendments were withdrawn by Unanimous
Consent.
Aug. 1, 2008.--S. AMDT. 5264 Amendment SA 5264 proposed by Senator Reid
for Senator Reid for Senator Lieberman.
Aug. 1, 2008.--S. AMDT. 5264 Amendment SA 5264 agreed to in Senate by
Unanimous Consent.
Aug. 1, 2008.--Passed Senate with an amendment by Unanimous Consent.
Aug. 1, 2008.--Message on Senate action sent to the House.
Sept. 9, 2008.--Mr. Davis (IL) moved that the House suspend the rules
and agree to the Senate amendment.
Sept. 9, 2008.--On motion that the House suspend the rules and agree to
the Senate amendment Agreed to by voice vote.
Sept. 9, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2008.--Cleared for White House.
Sept. 11, 2008.--Presented to President.
Sept. 22, 2008.--Signed by President. Became Public Law 110-323.
H.R. 5687
Apr. 3, 2008
CR-H 2011
To amend the Federal Advisory Committee Act to increase the transparency
and accountability of Federal advisory committees, and for other
purposes.
Cited as the ``Federal Advisory Committee Act Amendments of 2008.''
Apr. 3, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Apr. 9, 2008.--Committee Consideration and Mark-up Session Held.
Apr. 9, 2008.--Ordered to be Reported (Amended) by Voice Vote.
May 15, 2008.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-650.
May 15, 2008.--Placed on the Union Calendar, Calendar No. 411.
June 24, 2008.--Mr. Clay moved to suspend the rules and pass the bill,
as amended.
June 24, 2008.--Considered under suspension of the rules.
June 24, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
June 24, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 25, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5712 (S. 2905)
Apr. 3, 2008
CR-H 2011
To require disclosure by Federal contractors of certain violations
relating to the award or performance of Federal contracts.
Cited as the ``Close the Contractor Fraud Loophole Act.''
Apr. 3, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Apr. 10, 2008.--Referred to the Subcommittee on Government Management,
Organization, and Procurement.
Apr. 16, 2008.--Subcommittee on Government Management, Organization, and
Procurement Discharged.
Apr. 16, 2008.--Ordered to be Reported (Amended) by Voice Vote.
Apr. 22, 2008.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-599.
Apr. 22, 2008.--Placed on the Union Calendar, Calendar No. 372.
Apr. 23, 2008.--Mr. Towns moved to suspend the rules and pass the bill,
as amended.
Apr. 23, 2008.--Considered under suspension of the rules.
Apr. 23, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Apr. 23, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 24, 2008.--Received in the Senate.
Apr. 30, 2008.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
H.R. 5781 (S. 3140)
Apr. 14, 2008
CR-H 2266
To provide that 8 of the 12 weeks of parental leave made available to a
Federal employee shall be paid leave, and for other purposes.
Cited as the ``Federal Employees Paid Parental Leave Act of 2008.''
Apr. 14, 2008.--Referred to the Committee on Oversight and Government
Reform, and in addition to the Committee on House Administration, for
a period to be subsequently determined by the Speaker, in each case
for consideration of such provisions as fall within the jurisdiction
of the committee concerned.
Apr. 14, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Apr. 14, 2008.--Referred to Committee on House Administration.
Apr. 15, 2008.--Referred to the Subcommittee on Federal Workforce, Post
Office, and the District of Columbia.
Apr. 16, 2008.--Committee Consideration and Mark-up Session Held.
Apr. 16, 2008.--Ordered to be Reported by the Yeas and Nays: 21-10.
May 8, 2008.--Reported (Amended) by the Committee on Oversight and
Government Reform, H. Rept. 110-624, Part 1.
May 8, 2008.--Committee on House Administration discharged.
May 8, 2008.--Placed on the Union Calendar, Calendar No. 389.
June 17, 2008.--Supplemental report filed by the Committee on Oversight
and Government Reform, H. Rept. 110-624, Part 2.
June 17, 2008.--Rules Committee Resolution H. Res. 1277 Reported to
House. Rule provides for consideration of H.R. 5781 with 1 hour of
general debate.
June 19, 2008.--Rule H. Res. 1277 passed House.
June 19, 2008.--Considered under the provisions of rule H. Res. 1277.
June 19, 2008.--Rule provides for consideration of H.R. 5781 with 1 hour
of general debate.
June 19, 2008.--H. AMDT. 1097 Amendment (A001) offered by Mr. Davis
(IL).
June 19, 2008.--H. AMDT. 1097 The previous question was ordered on the
amendment and on the bill.
June 19, 2008.--H. AMDT. 1097 On agreeing to the Davis (IL) amendment
(A001) Agreed to by the Yeas and Nays: 422-0 (Roll no. 426).
June 19, 2008.--Mr. Jordan moved recommit with instructions to Oversight
and Government.
June 19, 2008.--The previous question on the motion to recommit with
instructions was ordered without objection.
June 19, 2008.--On motion to recommit with instructions Failed by the
Yeas and Nays: 206-220 (Roll no. 427).
June 19, 2008.--On passage Passed by the Yeas and Nays: 278-146 (Roll
no. 428).
June 19, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 19, 2008.--The clerk was authorized to correct section numbers,
punctuation, and cross references, and to make other necessary
technical and conforming corrections in the engrossment of H.R. 5781.
June 20, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 21, 2008.--Referred to Subcommittee on Oversight of Government
Management, the Federal Workforce, and the District of Columbia.
H.R. 5787
Apr. 14, 2008
CR-H 2266
To amend title 40, United States Code, to enhance authorities with
regard to real property that has yet to be reported excess, and for
other purposes.
Cited as the ``Federal Real Property Disposal Enhancement Act of 2008.''
Apr. 14, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Apr. 15, 2008.--Referred to the Subcommittee on Government Management,
Organization, and Procurement.
May 1, 2008.--Committee Consideration and Mark-up Session Held.
May 1, 2008.--Ordered to be Reported (Amended) by Voice Vote.
May 15, 2008.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-651.
May 15, 2008.--Placed on the Union Calendar, Calendar No. 412.
May 19, 2008.--Ms. Watson moved to suspend the rules and pass the bill,
as amended.
May 19, 2008.--Considered under suspension of the rules.
May 19, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Issa objected to the vote on
the grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of no quorum was withdrawn.
May 21, 2008.--Considered as unfinished business.
May 21, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
May 21, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
May 22, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 5811
Apr. 15, 2008
CR-H 2355
To amend title 44, United States Code, to require preservation of
certain electronic records by Federal agencies, to require a
certification and reports relating to Presidential records, and for
other purposes.
Cited as the ``Electronic Message Preservation Act.''
Apr. 15, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Apr. 16, 2008.--Referred for a period ending not later than April 16,
12008, (or for a later time if the Chairman so designates) to the
Subcommittee on Information policy, Census, and National Archives.
May 1, 2008.--Committee Consideration and Mark-up Session Held.
May 1, 2008.--Ordered to be Reported (Amended) by Voice Vote.
June 11, 2008.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-709.
June 11, 2008.--Placed on the Union Calendar, Calendar No. 450.
July 8, 2008.--Rules Committee Resolution H. Res. 1318 Reported to
House. Rule provides for consideration of H.R. 5811 with 1 hour of
general debate.
July 9, 2008.--Rule H. Res. 1318 passed House.
July 9, 2008.--Considered under the provisions of rule H. Res. 1318.
July 9, 2008.--Rule provides for consideration of H.R. 5811 with 1 hour
of general debate.
July 9, 2008.--The previous question was ordered pursuant to the rule.
July 9, 2008.--Mr. Davis, Tom moved to recommit with instructions to
Oversight and Government.
July 9, 2008.--The previous question on the motion to recommit with
instructions was ordered without objection.
July 9, 2008.--On motion to recommit with instructions Agreed to by the
Yeas and Nays: 419-1, 2 Present (Roll no. 476).
July 9, 2008.--H.AMDT. 1108 Amendment reported by the House Committee on
Oversight and government Reform.
July 9, 2008.--H.AMDT. 1108 On agreeing to the Oversight and Government
Reform amendment Agreed to by voice vote.
July 9, 2008.--On passage Passed by the Yeas and Nays: 286-137 (Roll no.
477).
July 9, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 10, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5975 (S. 3317) (Public Law 110-347)
May 6, 2008
CR-H 3108
To designate the facility of the United States Postal Service located at
101 West Main Street in Waterville, New York, as the ``Cpl. John P.
Sigsbee Post Office.''
May 6, 2008.--Referred to the House Committee on Oversight and
Government Reform.
June 12, 2008.--Ordered to be Reported by Voice Vote.
July 8, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
July 8, 2008.--Considered under suspension of the rules.
July 8, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 8, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 9, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
July 21, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Sept. 23, 2008.--Ordered to be reported without amendment favorably.
Sept. 24, 2008.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 24, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1064.
Sept. 26, 2008.--Passed Senate without amendment by Unanimous Consent.
Sept. 26, 2008.--Message on Senate action sent to the House.
Sept. 26, 2008.--Cleared for White House.
Sept. 30, 2008.--Presented to President.
Oct. 7, 2008.--Signed by President. Became Public Law 110-347.
H.R. 5983
May 7, 2008
CR-H 3185
To amend the Homeland Security Act of 2002 to enhance the information
security of the Department of Homeland Security, and for other
purposes.
Cited as the ``Homeland Security Network Defense and Accountability Act
of 2008.''
Mar. 7, 2008.--Referred to the House Committee on Homeland Security.
June 26, 2008.--Committee Consideration and Mark-up Session Held.
June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote.
July 24, 2008.--Reported (Amended) by the Committee on Homeland
Security. H. Rept. 110-777.
July 24, 2008.--Placed on the Union Calendar, Calendar No. 496.
July 29, 2008.--Mr. Thompson (MS) moved to suspend the rules and pass
the bill, as amended.
July 29, 2008.--Considered under suspension of the rules.
July 29, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Bilirakis objected to the vote
on the grounds that a quorum was not present. Further proceedings on
the motion were postponed. The point of no quorum was withdrawn.
July 30, 2008.--Considered as unfinished business.
July 30, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 30, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 31, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 6061 (Public Law 110-308)
May 14, 2008
CR-H 3885
To designate the facility of the United States Postal Service located at
219 East Main Street in West Frankfort, Illinois, as the ``Kenneth
James Gray Post Office Building.''
May 14, 2008.--Referred to the House Committee on Oversight and
Government Reform.
June 12, 2008.--Ordered to be Reported by Voice Vote.
July 9, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
July 9, 2008.--Considered under suspension of the rules.
July 9, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 9, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 10, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 21, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
July 30, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
July 30, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
July 30, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 918.
Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2008.--Message on Senate action sent to the House.
Aug. 1, 2008.--Cleared for White House.
Aug. 6, 2008.--Presented to President.
Aug. 12, 2008.--Signed by President. Became Public Law 110-308.
H.R. 6073 (Public Law 110-423)
May 15, 2008
CR-H 4060
To provide that Federal employees receiving their pay by electronic
funds transfer shall be given the option of receiving their pay stubs
electronically.
May 15, 2008.--Referred to the House Committee on Oversight and
Government Reform.
June 4, 2008.--Referred to the Subcommittee on Government Management,
Organization, and Procurement.
July 16, 2008.--Committee Consideration and Mark-up Session Held.
July 16, 2008.--Ordered to be Reported by Voice Vote.
July 28, 2008.--Reported by the Committee on Homeland Security. H. Rept.
110-780.
July 29, 2008.--Placed on the Union Calendar, Calendar No. 499.
July 29, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
July 29, 2008.--Considered under suspension of the rules.
July 29, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Ms. Foxx objected to the vote on
the grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of no quorum was withdrawn.
July 30, 2008.--Considered as unfinished business.
July 30, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 30, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 31, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.I94Sept.
23, 2008.--Ordered to be reported without amendment favorably.
Sept. 24, 2008.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 24, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1073.
Sept. 30, 2008.--Passed Senate without amendment by Unanimous Consent.
Sept. 30, 2008.--Cleared for White House.
Oct. 1, 2008.--Message on Senate action sent to the House.
Oct. 7, 2008.--Presented to President.
Oct. 15, 2008.--Signed by President. Became Public Law 110-423.
H.R. 6085 (Public Law 110-309)
May 20, 2008
CR-H 4320
To designate the facility of the United States Postal Service located at
42222 Rancho Las Palmas Drive in Rancho Mirage, California, as the
``Gerald R. Ford Post Office Building.''
May 20, 2008.--Referred to the House Committee on Oversight and
Government Reform.
June 12, 2008.--Ordered to be Reported by Voice Vote.
June 17, 2008.--Mr. Higgins moved to suspend the rules and pass the
bill.
June 17, 2008.--Considered under suspension of the rules.
June 17, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Issa objected to the vote on
the grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of no quorum was withdrawn.
June 18, 2008.--Considered as unfinished business.
June 18, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 18, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 20, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 21, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
July 30, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
July 30, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
July 30, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 919.
Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2008.--Message on Senate action sent to the House.
Aug. 1, 2008.--Cleared for White House.
Aug. 6, 2008.--Presented to President.
Aug. 12, 2008.--Signed by President. Became Public Law 110-309.
H.R. 6092 (Public Law 110-348)
May 20, 2008
CR-H 4320
To designate the facility of the United States Postal Service located at
101 Tallapoosa Street in Bremen, Georgia, as the ``Sergeant Paul
Saylor Post Office Building.''
May 20, 2008.--Referred to the House Committee on Oversight and
Government Reform.
June 12, 2008.--Ordered to be Reported by Voice Vote.
July 8, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
July 8, 2008.--Considered under suspension of the rules.
July 8, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 8, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 9, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
July 21, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Sept. 23, 2008.--Ordered to be reported without amendment favorably.
Sept. 24, 2008.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 24, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1065.
Sept. 26, 2008.--Passed Senate without amendment by Unanimous Consent.
Sept. 26, 2008.--Message on Senate action sent to the House.
Sept. 26, 2008.--Cleared for White House.
Sept. 30, 2008.--Presented to President.
Oct. 7, 2008.--Signed by President. Became Public Law 110-348.
H.R. 6098 (Public Law 110-412)
May 20, 2008
CR-H 4320
To amend the Homeland Security Act of 2002 to improve the financial
assistance provided to State, local, and tribal governments for
information sharing activities, and for other purposes.
Cited as the ``Personnel Reimbursement for Intelligence Cooperation and
Enhancement of Homeland Security Act of 2008 or PRICE of Homeland
Security Act.''
May 20, 2008.--Referred to the House Committee on Homeland Security.
June 2, 2008.--Referred to the Subcommittee on Intelligence, Information
Sharing, and Terrorism Risk Assessment.
June 11, 2008.--Subcommittee Consideration and Mark-up Session Held.
June 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by
Unanimous Consent.
June 26, 2008.--Committee Consideration and Mark-up Session Held.
June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote.
July 10, 2008.--Reported (Amended) by the Committee on Homeland
Security. H. Rept. 110-752.
July 10, 2008.--Placed on the Union Calendar, Calendar No. 478.
July 29, 2008.--Ms. Harman moved to suspend the rules and pass the bill,
as amended.
July 29, 2008.--Considered under suspension of the rules.
July 29, 2008.--Considered as unfinished business.
July 29, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 29, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 30, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.I94Sept.
23, 2008.--Ordered to be reported with an amendment in the nature of a
substitute favorably.
Sept. 24, 2008.--Reported by Senator Lieberman with an amendment in the
nature of a substitute. Without written report.
Sept. 24, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1052.
Sept. 27, 2008.--Passed Senate with an amendment by Unanimous Consent.
Sept. 27, 2008.--Message on Senate action sent to the House.
Sept. 29, 2008.--Mr. Etheridge asked unanimous consent that the House
agree to the Senate amendment.
Sept. 29, 2008.--On motion that the House agree to the Senate amendment
Agreed to without objection.
Sept. 29, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 29, 2008.--Cleared for White House.
Oct. 3, 2008.--Presented to President.
Oct. 14, 2008.--Signed by President. Became Public Law 110-412.
H.R. 6109 (S. 3175)
May 21, 2008
CR-H 4453
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to reauthorize the predisaster hazard mitigation program, and for
other purposes.
Cited as the ``Pre-Disaster Mitigation Act of 2008.''
May 21, 2008.--Referred to the House Committee on Transportation and
Infrastructure.
May 22, 2008.--Committee Consideration and Mark-up Session Held.
May 22, 2008.--Ordered to be Reported by Voice Vote.
June 19, 2008.--Reported by the Committee on Transportation. H. Rept.
110-725.
June 19, 2008.--Placed on the Union Calendar, Calendar No. 460.
June 23, 2008.--Ms. Norton moved to suspend the rules and pass the bill,
as amended.
June 23, 2008.--Considered under suspension of the rules.
June 23, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
June 23, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 24, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 6113
May 21, 2008
CR-H 4453
To amend title 44, United States Code, to require each agency to include
a contact telephone number in its collection of information.
To amend title 44, United States Code, to require each agency to include
contact information for the agency in its collection of information.
(Amended)
May 21, 2008.--Referred to the House Committee on Oversight and
Government Reform.
June 4, 2008.--Referred to the Subcommittee on Government Management,
Organization, and Procurement.
July 16, 2008.--Committee Consideration and Mark-up Session Held.
July 16, 2008.--Ordered to be Reported (Amended) by Voice Vote.
July 16, 2008.--Subcommittee on Government Management, Organization, and
Procurement Discharged.
July 28, 2008.--Reported (Amended) by the Committee on Homeland
Security. H. Rept. 110-781.
July 29, 2008.--Placed on the Union Calendar, Calendar No. 500.
July 29, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill, as amended.
July 29, 2008.--Considered under suspension of the rules.
July 29, 2008.--Considered as unfinished business.
July 29, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by the Yeas and Nays: 394-0 (Roll no. 535).
July 29, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 29, 2008.--The title of the measure was amended. Agreed to without
objection.
July 30, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 6150 (Public Law 110-310)
May 22, 2008
CR-H 4832
To designate the facility of the United States Postal Service located at
14500 Lorain Avenue in Cleveland, Ohio, as the ``John P. Gallagher
Post Office Building.''
May 22, 2008.--Referred to the House Committee on Oversight and
Government Reform.
June 12, 2008.--Ordered to be Reported by Voice Vote.
June 17, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
June 17, 2008.--Considered under suspension of the rules.
June 17, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Issa objected to the vote on
the grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of no quorum was withdrawn.
June 18, 2008.--Considered as unfinished business.
June 18, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 18, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
June 20, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 30, 2008.--Ordered to be reported with an amendment in the nature
of a substitute favorably.
July 30, 2008.--Reported by Senator Lieberman without amendment. Without
written report.
July 30, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 920.
Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2008.--Message on Senate action sent to the House.
Aug. 1, 2008.--Cleared for White House.
Aug. 6, 2008.--Presented to President.
Aug. 12, 2008.--Signed by President. Became Public Law 110-310.
H.R. 6168
June 3, 2008
CR-H 4877
To designate the facility of the United States Postal Service located at
112 South 5th Street in Saint Charles, Missouri, as the ``Lance
Corporal Drew W. Weaver Post Office Building.''
June 3, 2008.--Referred to the House Committee on Oversight and
Government Reform.
July 16, 2008.--Committee Consideration and Mark-up Session Held.
July 16, 2008.--Ordered to be Reported by Voice Vote.
Sept. 9, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Sept. 9, 2008.--Considered under suspension of the rules.
Sept. 9, 2008.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rules
XX, the Chair announced that further proceedings on the motion would
be postponed.
Sept. 9, 2008.--Considered as unfinished business.
Sept. 9, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2008.--On motion to suspend the rules and pass the bill Agreed
to by Yeas and Nays: 403-0 (Roll. no. 574).
Sept. 10, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 6169
June 3, 2008
CR-H 4877
To designate the facility of the United States Postal Service located at
15455 Manchester Road in Ballwin, Missouri, as the ``Specialist Peter
J. Navarro Post Office Building.''
June 3, 2008.--Referred to the House Committee on Oversight and
Government Reform.
July 16, 2008.--Committee Consideration and Mark-up Session Held.
July 16, 2008.--Ordered to be Reported by Voice Vote.
Sept. 9, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
Sept. 9, 2008.--Considered under suspension of the rules.
Sept. 9, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Ehlers objected to the Yea-Nay
vote on the grounds that a quorum was not present. Further proceedings
on the motion were postponed. The point of no quorum was withdrawn.
Sept. 11, 2008.--Mr. Hoyer asked unanimous consent that the motion to
suspend the rules be considered as adopted in the form considered by
the House on Tuesday, September 9, 2008.
Sept. 11, 2008.--On motion to suspend the rules and pass Agreed to
without objection.
Sept. 11, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 12, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 6193
June 5, 2008
CR-H 5043
To require the Secretary of Homeland Security to develop and administer
policies, procedures, and programs to promote the implementation of
the Controlled Unclassified Information Framework applicable to
unclassified information that is homeland security information,
terrorism information, weapons of mass destruction information and
other information within the scope of the information sharing
environment established under section 1016 of the Intelligence Reform
and Terrorism Prevention Act of 2004 (6 U.S.C. 485), and for other
purposes.
Cited as the ``Improving Public Access to Documents Act of 2008.''
June 5, 2008.--Referred to the House Committee on Homeland Security.
June 9, 2008.--Referred to the Subcommittee on Intelligence, Information
Sharing, and Terrorism Risk Assessment.
June 11, 2008.--Subcommittee Hearings Held.
June 11, 2008.--Subcommittee Consideration and Mark-up Session Held.
June 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by
Unanimous Consent.
June 26, 2008.--Committee Consideration and Mark-up Session Held.
June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote.
July 28, 2008.--Reported (Amended) by the Committee on Homeland
Security. H. Rept. 110-779.
July 28, 2008.--Placed on the Union Calendar, Calendar No. 498.
July 29, 2008.--Ms. Harman moved to suspend the rules and pass the bill,
as amended.
July 29, 2008.--Considered under suspension of the rules.
July 29, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Bilirakis objected to the vote
on the grounds that a quorum was not present. Further proceedings on
the motion were postponed. The point of no quorum was withdrawn.
July 30, 2008.--Considered as unfinished business.
July 30, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 30, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 31, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 6208
June 9, 2008
CR-H 5110
To designate the facility of the United States Postal Service located at
1100 Town and Country Commons in Chesterfield, Missouri, as the
``Lance Corporal Matthew P. Pathenos Post Office Building.''
June 9, 2008.--Referred to the House Committee on Oversight and
Government Reform.
July 16, 2008.--Committee Consideration and Mark-up Session Held.
July 16, 2008.--Ordered to be Reported by Voice Vote.
July 29, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
July 29, 2008.--Considered under suspension of the rules.
July 29, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Bilirakis objected to the vote
on the grounds that a quorum was not present. Further proceedings on
the motion were postponed. The point of no quorum was withdrawn.
July 31, 2008.--Considered as unfinished business.
July 31, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 31, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Aug. 1, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Sept. 10, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
H.R. 6226
June 10, 2008
CR-H 5214
To designate the facility of the United States Postal Service located at
300 East 3rd Street in Jamestown, New York, as the ``Stan Lundine Post
Office Building.''
June 10, 2008.--Referred to the House Committee on Oversight and
Government Reform.
July 16, 2008.--Committee Consideration and Mark-up Session Held.
July 16, 2008.--Ordered to be Reported by Voice Vote.
July 22, 2008.--Mr. Higgins moved to suspend the rules and pass the
bill.
July 22, 2008.--Considered under suspension of the rules.
July 22, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 22, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 23, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Sept. 10, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
H.R. 6388
June 26, 2008
CR-H 6174
To provide additional authorities to the Comptroller General of the
United States, and for other purposes.
Cited as the ``Government Accountability Office Improvement Act of 2008.
June 26, 2008.--Referred to the House Committee on Oversight and
Government Reform.
July 16, 2008.--Committee Consideration and Mark-up Session Held.
July 16, 2008.--Ordered to be Reported (Amended) by Voice Vote.
July 24, 2008.--Reported (Amended) by the Committee on Oversight and
Government. H. Rept. 110-771.
July 24, 2008.--Placed on the Union Calendar, Calendar No. 490.
July 29, 2008.--Mr. Waxman moved to suspend the rules and pass the bill,
as amended.
July 29, 2008.--Considered under suspension of the rules.
July 29, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 29, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 30, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 6437 (Public Law 110-349)
July 8, 2008
CR-H 6229
To designate the facility of the United States Postal Service located at
200 North Texas Avenue in Odessa, Texas, as the ``Corporal Alfred Mac
Wilson Post Office.''
July 8, 2008.--Referred to the House Committee on Oversight and
Government Reform.
July 16, 2008.--Committee Consideration and Mark-up Session Held.
July 16, 2008.--Ordered to be Reported by Voice Vote.
July 29, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill.
July 29, 2008.--Considered under suspension of the rules.
July 29, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Ms. Foxx objected to the vote on
the grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of no quorum was withdrawn.
July 31, 2008.--Considered as unfinished business.
July 31, 2008.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 31, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Aug. 1, 2008.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Sept. 10, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Sept. 23, 2008.--Ordered to be reported without amendment favorably.
Sept. 24, 2008.--Reported by Senator Lieberman without amendment.
Without written report.
Sept. 24, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 1066.
Sept. 26, 2008.--Passed Senate without amendment by Unanimous Consent.
Sept. 26, 2008.--Message on Senate action sent to the House.
Sept. 26, 2008.--Cleared for White House.
Sept. 30, 2008.--Presented to President.
Oct. 7, 2008.--Signed by President. Became Public Law 110-349.
H.R. 6575
July 23, 2008
CR-H 7057
To require the Archivist of the United States to promulgate regulations
to prevent the over-classification of information, and for other
purposes
Cited as the ``Over-Classified Reduction Act.''
July 23, 2008.--Referred to the House Committee on Oversight and
Government Reform.
July 23, 2008.--Committee Consideration and Mark-up Session Held.
July 23, 2008.--Ordered to be Reported by Voice Vote.
July 30, 2008.--Reported by the Committee on Oversight and Government.
H. Rept. 110-809.
July 30, 2008.--Placed on the Union Calendar, Calendar No. 523.
Sept. 9, 2008.--Mr. Clay moved to suspend the rules and pass the bill,
as amended.
Sept. 9, 2008.--Considered under suspension of the rules.
Sept. 9, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Sept. 9, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 10, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 6576
July 23, 2008
CR-H 7057
To require the Archivist of the United States to promulgate regulations
regarding the use of information control designations, and for other
purposes.
Cited as the ``Reducing Information Control Designations Act.''
July 23, 2008.--Referred to the House Committee on Oversight and
Government Reform.
July 23, 2008.--Committee Consideration and Mark-up Session Held.
July 23, 2008.--Ordered to be Reported by Voice Vote.
July 29, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the
bill, as amended.
July 29, 2008.--Considered under suspension of the rules.
July 29, 2008.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Ms. Foxx objected to the vote on
the grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of no quorum was withdrawn.
July 30, 2008.--Reported by the Committee on Oversight and Government.
H. Rept. 110-810.
July 30, 2008.--Placed on the Union Calendar, Calendar No. 524.
July 30, 2008.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 30, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
July 31, 2008.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 6585
Sept. 23, 2008
CR-H 7057
To designate the facility of the United States Postal Service located at
311 Southwest 2nd Street in Corvallis, Oregon, as the ``Helen Berg
Post Office Building.''
July 23, 2008.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 27, 2008.--Mr. Clay asked unanimous consent to discharge from
committee and consider.
Sept. 27, 2008.--Committee on Oversight and Government Reform
discharged.
Sept. 27, 2008.--Considered by unanimous consent.
Sept. 27, 2008.--On passage Passed without objection.
Sept. 27, 2008.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 29, 2008.--Received in the Senate.
Oct. 2, 2008.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
H O U S E C O N C U R R E N T R E S O L U T I O N S
H O U S E C O N C U R R E N T R E S O L U T I O N S
------------
H. Con. Res. 307
Mar. 4, 2008
CR-H 1254
Expressing the sense of the Congress that Members' Congressional papers
should be properly maintained and encouraging Members to take all
necessary measures to manage and preserve these papers.
Mar. 4, 2008.--Referred to the House Committee on House Administration.
Mar. 5, 2008.--Mr. Brady (PA) moved to suspend the rules and agree to
the resolution.
Mar. 5, 2008.--Considered under suspension of the rules.
Mar. 5, 2008.--On motion to suspend the rules and agree to the
resolution Agreed to by voice vote.
Mar. 5, 2008.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 6, 2008.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Mar. 28, 2008.--Referred to Subcommittee on Federal Financial
Management, Government Information, Federal Services, and
International Security.
Apr. 10, 2008.--Ordered to be reported without amendment favorably.
Apr. 22, 2008.--Reported by Senator Lieberman without amendment and with
a preamble. Without written report.
Apr. 22, 2008.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 705.
June 20, 2008.--Resolution agreed to in Senate without amendment and
with a preamble by Unanimous Consent.
June 23, 2008.--Message on Senate action sent to the House.
H E A R I N G S
H E A R I N G S
------------
---------------
Ensuring Full Implementation of the 9/11 Commission's Recommendations.
Jan. 9, 2007. (Printed, 271 pp. S. Hrg. 110-865.)
Committee on Homeland Security and Governmental Affairs.
---------------
Lost in Translation: A Review of the Federal Government's Efforts to
Develop a Foreign Language Strategy. Jan. 25, 2007. (Printed, 103 pp.
S. Hrg. 110-84.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Hurricanes Katrina and Rita: Outstanding Need, Slow Progress. Field
hearing in New Orleans, Louisiana. Jan. 29, 2007. (Printed, 192 pp. S.
Hrg. 110-33.)
Committee on Homeland Security and Governmental Affairs.
---------------
Private Health Records: Privacy Implications of the Federal Government's
Health Information Technology Initiative. Feb. 1, 2007. (Printed, 189
pp. S. Hrg. 110-114.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
The Homeland Security Department's Budget Submission for Fiscal Year
2008. Feb. 13, 2007. (Printed, 249 pp. S. Hrg. 110-633.)
Committee on Homeland Security and Governmental Affairs.
---------------
Improving Federal Financial Management: Progress Made and the Challenges
Ahead. Mar. 1, 2007. (Printed, 258 pp. S. Hrg. 110-318.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
A Review of the Transportation Security Administration Personnel System.
Mar. 5, 2007. (Printed, 111 pp. S. Hrg. 110-115.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Credit Card Practices: Fees, Interest Charges, and Grace Periods. Mar.
7, 2007. (Printed, 373 pp. S. Hrg. 110-76.)
Permanent Subcommittee on Investigations.
---------------
A Review of U.S. International Efforts to Secure Radiological Materials.
Mar. 13, 2007. (Printed, 158 pp. S. Hrg. 110-95.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Violence Islamist Extremism: The Threat of Islamic Radicalism to the
Homeland. Mar. 14, 2007; The Internet: A Portal to Violent Islamist
Extremism. May 3, 2007; Violent Islamist Extremism: Government Efforts
to Defeat It. May 10, 2007; Violent Islamist Extremism: The European
Experience. June 27, 2007; and The Role of Local Law Enforcement in
Countering Violent Islamist Extremism. Oct. 30, 2007. (Printed, 747
pp. S. Hrg. 110-178.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Gregory B. Cade to be Administrator, U.S. Fire
Administration, U.S. Department of Homeland Security. Mar. 15, 2007.
(Printed, 48 pp. S. Hrg. 110-21.)
Committee on Homeland Security and Governmental Affairs.
---------------
Medicare Doctors Who Cheat on Their Taxes and What Should Be Done About
it. Mar. 20, 2007. (Printed, 164 pp. S. Hrg. 110-77.)
Permanent Subcommittee on Investigations.
---------------
GAO's Role in Supporting Congressional Oversight: An Overview of Past
Work and Future Challenges and Opportunities. Mar. 21, 2007. (Printed,
74 pp. S. Hrg. 110-322.)
Committee on Homeland Security and Governmental Affairs.
---------------
Deconstructing Reconstruction: Problems, Challenges, and the Way Forward
in Iraq and Afghanistan. Mar. 22, 2007. (Printed, 417 pp. S. Hrg. 110-
331.)
Committee on Homeland Security and Governmental Affairs.
---------------
Safeguarding the Merit Systems Principles: A Review of the Merit Systems
Protection Board and the Office of Special Counsel. Mar. 22, 2007.
(Printed, 206 pp. S. Hrg. 110-140.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Understanding the Realities of REAL ID: A Review of Efforts To Secure
Drivers' Licenses and Identification Cards. Mar. 26, 2007. (Printed,
267 pp. S. Hrg. 110-291.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Eliminating and Recovering Improper Payments. Mar. 29, 2007. (Printed,
164 pp. S. Hrg. 110-319.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
GAO's Analysis of the Gulf Coast Recovery: A Dialogue on Removing the
Obstacles to the Recovery Effort. Apr. 12, 2007. (Printed, 134 pp. S.
Hrg. 110-292.)
Ad Hoc Subcommittee on Disaster Recovery.
---------------
Dangerous Exposure: The Impact of Global Warming on Private and Federal
Insurance. Apr. 19, 2007. (Printed, 170 pp. S. Hrg. 110-147.)
Committee on Homeland Security and Governmental Affairs.
---------------
The Road Ahead: Implementing Postal Reform. Apr. 19, 2007. (Printed, 124
pp. S. Hrg. 110-340.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Security on America's College Campuses. Apr. 23, 2007. (Printed, 102 pp.
S. Hrg. 110-867.)
Committee on Homeland Security and Governmental Affairs.
---------------
Beyond Trailers: Creating a More Flexible, Efficient, and Cost-Effective
Federal Disaster Housing Program. Apr. 24, 2007. (Printed, 165 pp. S.
Hrg. 110-302.)
Ad Hoc Subcommittee on Disaster Recovery.
---------------
Transit Benefits: How Some Federal Employees Are Taking Uncle Sam For a
Ride. Apr. 24, 2007. (Printed, 122 pp. S. Hrg. 110-75.)
Permanent Subcommittee on Investigations.
---------------
Federal Government's Role in Empowering Americans to Make Informed
Financial Decisions. Apr. 30, 2007. (Printed, 118 pp. S. Hrg. 110-
337.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
Nomination of Howard C. Weizmann to be Deputy Director, U.S. Office of
Personnel Management. May 1, 2007. (Printed, 58 pp. S. Hrg. 110-74.)
Committee on Homeland Security and Governmental Affairs.
---------------
Managing the Department of Homeland Security: A Status Report on Reform
Efforts by the Under Secretary for Management. May 10, 2007. (Printed,
134 pp. S. Hrg. 110-238.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
Equal Representation in Congress: Providing Voting Rights to the
District of Columbia. May 15, 2007. (Printed, 273 pp. S. Hrg. 110-
575.)
Committee on Homeland Security and Governmental Affairs.
Evaluating the Progress and Identifying Obstacles in Improving the
Federal Government's Security Clearance Process. May 17, 2007.
(Printed, 113 pp. S. Hrg. 110-338.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Up, Up, and Away! Growth Trends in Health Care Premiums for Active and
Retired Federal Employees. May 18, 2007. (Printed, 70 pp. S. Hrg. 110-
239.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
GAO Personnel Reform: Does It Meet Expectations? May 22, 2007. (Printed,
405 pp. Serial No. 110-50.) (Printed by House Committee on Oversight
and Government Reform.
Joint hearing of the House Subcommittee on Federal Workforce, Postal
Service, and the District of Columbia of the Committee on Oversight
and Government Reform and the Oversight of Government Management, the
Federal Workforce, and the District of Columbia.
Implementing FEMA Reform: Are We Prepared for the 2007 Hurricane Season?
May 22, 2007. (Printed, 294 pp. S. Hrg. 110-566.)
Committee on Homeland Security and Governmental Affairs.
---------------
The Road Home? An Examination of the Goals, Costs, Management, and
Impediments Facing Louisiana's Road Home Program. May 24, 2007.
(Printed, 232 pp. S. Hrg. 110-249.)
Ad Hoc Subcommittee on Disaster Recovery.
---------------
Federal Real Property: Real Waste in Need of Real Reform. May 24, 2007.
(Printed, 196 pp. S. Hrg. 110-418.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Executive Stock Options: Should the Internal Revenue Service and
Stockholders Be Given Different Information? June 5, 2007. (Printed,
250 pp. S. Hrg. 110-141.)
Permanent Subcommittee on Investigations.
---------------
DHS's Acquisition Organization: Who is Really in Charge? June 7, 2007.
(Printed, 79 pp. S. Hrg. 110-240.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
Assessing Telework Policies and Initiatives in the Federal Government.
June 12, 2007. (Printed, 106 pp. S. Hrg. 110-390.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
The Juvenile Diabetes Research Foundation and the Federal Government: A
Model Public-Private Partnership Accelerating Research Toward a Cure.
June 19, 2007. (Printed, 61 pp. S. Hrg. 110-316.)
Committee on Homeland Security and Governmental Affairs.
---------------
Private Sector Preparedness--Part I: Defining the Problem and Proposing
Solutions, and Part II: Protecting Our Critical Infrastructure. June
21 and July 12, 2007. (Printed, 227 pp. S. Hrg. 110-317.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and
Integration.
---------------
Excessive Speculation In The Natural Gas Market. June 25 and July 9,
2007. (Printed, 1,005 pp. S. Hrg. 110-235.)
Permanent Subcommittee on Investigations.
---------------
Meeting the Challenge: Are Missed Opportunities Costing Us Money? June
28, 2007. (Printed, 76 pp. S. Hrg. 110-355.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
FEMA's Project Worksheets: Addressing a Prominent Obstacle to the Gulf
Coast Rebuilding. July 10, 2007. (Printed, 92 pp. S. Hrg. 110-404.)
Ad Hoc Subcommittee on Disaster Recovery.
---------------
From Warehouse to Warfighter: An Update On Supply Chain Management at
DOD. July 10, 2007. (Printed, 345 pp. S. Hrg. 110-391.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Strengthening the Unique Role of the Nation's Inspectors General. July
11, 2007. (Printed, 147 pp. S. Hrg. 110-587.)
Committee on Homeland Security and Governmental Affairs.
---------------
Dirty Bomb Vulnerabilities: Fake Companies, Fake Licenses, Real
Consequences. July 12, 2007. (Printed, 102 pp. S. Hrg. 110-181.)
Permanent Subcommittee on Investigations. Star Print.
---------------
Federal Acquisition: Ways to Strengthen Competition and Accountability.
July 17, 2007. (Printed, 110 pp. S. Hrg. 110-891.)
Committee on Homeland Security and Governmental Affairs.
---------------
Preparing for 2010: Is the Census Bureau Ready For the Job Ahead? July
17, 2007. (Printed, 85 pp. S. Hrg. 110-336.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
The Military's Role in Disaster Response: Progress Since Hurricane
Katrina. July 19, 2007. (Printed, 150 pp. S. Hrg. 110-549.)
Committee on Homeland Security and Governmental Affairs.
---------------
Great Expectations: Assessments, Assurances, and Accountability in the
Mayor's Proposal to Reform the District of Columbia's Public School
System. July 19, 2007. (Printed, 98 pp. S. Hrg. 110-241.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Nomination of Hon. James A. Nussle, to be Director, Office of Management
and Budget. July 24, 2007. (Printed, 134 pp. S. Hrg. 110-620.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Dennis R. Schrader to be Deputy Administrator for National
Preparedness, Federal Emergency Management Agency, U.S. Department of
Homeland Security. July 25, 2007. (Printed, 89 pp. S. Hrg. 110-274.)
Committee on Homeland Security and Governmental Affairs.
---------------
Views From the Postal Workforce on Implementing Postal Reforms. July 25,
2007. (Printed, 87 pp. S. Hrg. 110-320.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Building a Stronger Diplomatic Presence. Aug. 1, 2007. (Printed, 232 pp.
S. Hrg. 110-242.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Service Standards at the Postal Service: Are Customers Getting What They
Paid For? Aug. 2, 2007. (Printed, 132 pp. S. Hrg. 110-356.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Department of Homeland Security Status Report: Assessing Challenges and
Measuring Progress. Sept. 6, 2007. (Printed, 460 pp. S. Hrg. 110-588.)
Committee on Homeland Security and Governmental Affairs.
---------------
Confronting the Terrorist Threat to the Homeland: Six Years After 9/11.
Sept. 10, 2007. (Printed, 162 pp. S. Hrg. 110-893.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Hon. Julie L. Myers to be Assistant Secretary, U.S.
Immigration and Customs Enforcement, U.S. Department of Homeland
Security. Sept. 12, 2007. (Printed, 211 pp. S. Hrg. 110-556.)
Committee on Homeland Security and Governmental Affairs.
---------------
High-Risk Information Technology Projects: Is Poor Management Leading to
Billions in Waste? Sept. 20, 2007. (Printed, 127 pp. S. Hrg. 110-409.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Cost Effective Airlift in the 21st Century. Sept. 27, 2007. (Printed,
117 pp. S. Hrg. 110-410.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Local Challenges of Global Proportions: Evaluating Roles, Preparedness
for, and Surveillance of Pandemic Influenza: The Role of Federal
Executive Boards in Pandemic Preparedness, Sept. 28, 2007. Preparing
the National Capital Region for a Pandemic, Oct. 2, 2007. Forestalling
the Coming Pandemic: Infectious Disease Surveillance Overseas, Oct. 4,
2007. (Printed, 415 pp. S. Hrg. 110-451.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Pandemic Influenza: State and Local Efforts to Prepare. Oct. 3, 2007.
(Printed, 90 pp. S. Hrg. 110-465.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and
Integration.
---------------
The State and Federal Response to Storm Damage and Erosion in Alaska's
Coastal Villages. Oct. 11, 2007. Field Hearing in Anchorage, Alaska.
(Printed, 140 pp. S. Hrg. 110-486.)
Ad Hoc Subcommittee on Disaster Recovery.
---------------
One Year Later: A Progress Report on the Security and Accountability for
Every (SAFE) Port Act. Oct. 16, 2007. (Printed, 139 pp. S. Hrg. 110-
676.)
Committee on Homeland Security and Governmental Affairs.
---------------
Improving Financial and Business Management at the Department of
Defense. Oct. 16, 2007. (Printed, 102 pp. S. Hrg. 110-500.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Is the Department of Homeland Security Too Dependent on Contractors to
Do the Government's Work? Oct. 17, 2007. (Printed, 126 pp. S. Hrg.
110-530.)
Committee on Homeland Security and Governmental Affairs.
---------------
The Perils of Politics in Government: A Review of the Scope and
Enforcement of the Hatch Act. Oct. 18, 2007. (Printed, 116 pp. S. Hrg.
110-275.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Nomination of Hon. Ellen C. Williams to be a Governor, U.S. Postal
Service. Oct. 18, 2007. (Printed, 43 pp. S. Hrg. 110-276.)
Committee on Homeland Security and Governmental Affairs.
---------------
Six Years After Anthrax: Are We Better Prepared to Respond to
Bioterrorism? Oct. 23, 2007. (Printed, 160 pp. S. Hrg. 110-558.)
Committee on Homeland Security and Governmental Affairs.
---------------
Watching the Watch List: Building an Effective Terrorist Screening
System. Oct. 24, 2007. (Printed, 312 pp. S. Hrg. 110-621.)
Committee on Homeland Security and Governmental Affairs.
---------------
Single Audits: Are They Helping To Safeguard Federal Funds? Oct. 25,
2007. (Printed, 87 pp. S. Hrg. 110-456.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Post-Catastrophic Crisis: Addressing the Dramatic Need and Scant
Availability of Mental Health Care in the Gulf Coast. Oct. 31, 2007.
(Printed, 176 pp. S. Hrg. 110-481.)
Ad Hoc Subcommittee on Disaster Recovery.
---------------
Small Business Administration: Is the 7(a) Program Achieving Measurable
Outcomes? Nov. 1, 2007. (Printed, 160 pp. S. Hrg. 110-605.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Nominations of Robert D. Jamison to be Under Secretary for National
Protection and Programs, and W. Ross Ashley III to be Assistant
Administrator for Grant Programs of the Federal Emergency Management
Agency, U.S. Department of Homeland Security. Nov. 9, 2007. (Printed,
166 pp. S. Hrg. 110-528.)
Committee on Homeland Security and Governmental Affairs.
---------------
Human Capital Needs of the U.S. Customs and Border Protection ``One Face
at the Border'' Initiative. Nov. 13, 2007. (Printed, 171 pp. S. Hrg.
110-304.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Medicaid Providers That Cheat on Their Taxes and What Should Be Done
About It. Nov. 14, 2007. (Printed, 119 pp. S. Hrg. 110-309.)
Permanent Subcommittee on Investigations
---------------
Not a Matter of ``If '', But of ``When'': The Status of U.S. Response
Following a RDD Attack. Nov. 15, 2007. (Printed, 157 pp. S. Hrg. 110-
323.)
Joint hearing of the Oversight of Government Management, the Federal
Workforce, and the District of Columbia Subcommittee and the Ad Hoc
Subcommittee on State, Local, and Private Sector Preparedness and
Integration.
---------------
Host Communities: Analyzing the Role and Needs of Communities That Take
in Disaster Evacuees in the Wake of Major Disasters and Catastrophes.
Dec. 3, 2007. Field Hearing in Baton Rouge, Louisiana. (Printed, 109
pp. S. Hrg. 110-487.)
Ad Hoc Subcommittee on Disaster Recovery.
---------------
Credit Card Practices: Unfair Interest Rate Increases. Dec. 4, 2007.
(Printed, 230 pp. S. Hrg. 110-289.)
Permanent Subcommittee on Investigations.
---------------
The New Madrid Seismic Zone: Whose Fault Is It Anyway? Dec. 4, 2007.
(Printed, 101 pp. S. Hrg. 110-454.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and
Integration.
---------------
Speculation In the Crude Oil Market. Dec. 11, 2007. (Printed, 251 pp. S.
Hrg. 110-382.)
Joint hearing of the Permanent Subcommittee on Investigations and the
Subcommittee on Energy of the Committee on Energy and Natural
Resources.
---------------
E-Government 2.0: Improving Innovation, Collaboration, and Access. Dec.
11, 2007. (Printed, 119 pp. S. Hrg. 110-894.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nominations of Harvey E. Johnson, Jr. to be Deputy Administrator,
Federal Emergency Management Agency, U.S. Department of Homeland
Security, and Jeffrey W. Runge to be Assistant Secretary for Health
Affairs and Chief Medical Officer,and U.S. Department of Homeland
Security. Dec. 12, 2007. (Printed, 260 pp. S. Hrg. 110-577.)
Committee on Homeland Security and Governmental Affairs.
---------------
Prioritizing Management: Implementing Chief Management Officers at
Federal Agencies. Dec. 13, 2007. (Printed, 114 pp. S. Hrg. 110-421.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Nomination of Steven H. Murdock to be Director of the Census, U.S.
Department of Commerce. Dec. 18, 2007. (Printed, 72 pp. S. Hrg. 110-
524.)
Committee on Homeland Security and Governmental Affairs.
---------------
United Nations Development Program: A Case Study of North Korea. Jan.
24, 2008. (Printed, 712 pp. S. Hrg. 110-544.)
Permanent Subcommittee on Investigations.
---------------
Management and Oversight of Contingency Contracting in Hostile Zones.
Jan. 24, 2008. (Printed, 246 pp. S. Hrg. 110-437.)
Joint hearing of the Subcommittee on Federal Financial Management,
Government Information, Federal Services, and International Security
and the Subcommittee on Oversight of Government Management, the
Federal Workforce, and the District of Columbia.
---------------
Eliminating Agency Payment Errors. Jan. 31, 2008. (Printed, 157 pp. S.
Hrg. 110-501.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Nuclear Terrorism: The Defense Department's Homeland Security Role: How
the Military Can and Should Contribute. Feb. 13, 2008; Nuclear
Terrorism: Assessing the Threat to the Homeland. Apr. 2, 2008; Nuclear
Terrorism: Confronting the Challenges of the Day After. Apr. 15, 2008;
Nuclear Terrorism: Providing Medical Care and Meeting Basic Needs in
the Aftermath. May 15, 2008; Nuclear Terrorism: Providing Medical Care
and Meeting Basic Needs in the Aftermath--The Federal Response. June
26, 2008; The Global Nuclear Detection Architecture: Are We Building
Domestic Defenses That Will Make the Nation Safer From Nuclear
Terrorism? July 16, 2008; and Preventing Nuclear Terrorism: Hard
Lessons Learned From Troubled Investments. Sept. 25, 2008. (7 Days)
(Printed, 903 pp. S. Hrg. 110-1038.)
Committee on Homeland Security and Governmental Affairs.
---------------
Building and Strengthening the Federal Acquisition Workforce. Feb. 14,
2008. (Printed, 81 pp. S. Hrg. 110-424.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
The Homeland Security Department's Budget Submission for Fiscal Year
2008. Feb. 14, 2008. (Printed, 137 pp. S. Hrg. 110-996.)
Committee on Homeland Security and Governmental Affairs.
---------------
An Uneasy Relationship: U.S. Reliance on Private Security Firms in
Overseas Operations. Feb. 27, 2008. (Printed, 162 pp. S. Hrg. 110-
1016.)
Committee on Homeland Security and Governmental Affairs.
---------------
Government-wide Intelligence Community Management Reforms. Feb. 29,
2008. (Printed, 151 pp. S. Hrg. 110-431.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Is Housing Too Much to Hope For?: FEMA's Disaster Housing Strategy. Mar.
4, 2008. (Printed, 76 pp. S. Hrg. 110-681.)
Ad Hoc Subcommittee on Disaster Recovery and Ad Hoc Subcommittee on
State, Local, and Private Sector Preparedness and Integration.
---------------
Census in Peril: Getting the 2010 Decennial Back on Track--Parts I and
II. Mar. 5 and Apr. 15, 2008. (Printed, 187 pp. S. Hrg. 110-1039.)
Committee on Homeland Security and Governmental Affairs.
---------------
The State of the U.S. Postal Service One Year After Reform. Mar. 5,
2008. (Printed, 53 pp. S. Hrg. 110-438.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Agencies in Peril: Are We Doing Enough To Protect Federal IT and Secure
Sensitive Information? Mar. 12, 2008. (Printed, 211 pp. S. Hrg. 110-
417.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
On the Path to Great Educational Results for the District's Public
Schools? Mar. 14, 2008. (Printed, 132 pp. S. Hrg. 110-474.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
The New FEMA: Is the Agency Better Prepared for a Catastrophe Now Than
It Was in 2005? Apr. 3, 2008. (Printed, 227 pp. S. Hrg. 110-1021.)
Committee on Homeland Security and Governmental Affairs.
---------------
Managing Diversity of Senior Leadership in the Federal Workforce and
Postal Service. Apr. 3, 2008. (Printed, 183 pp. Serial No. 110-82.)
(Printed by House Committee on Oversight and Government Reform.
Joint hearing of the Subcommittee on Federal Workforce, Postal Service,
and the District of Columbia of the House Committee on Oversight and
Government Reform, and the Oversight of Government Management, the
Federal Workforce, and the District of Columbia Subcommittee of the
Senate Committee on Homeland Security and Governmental Affairs.
---------------
Nominations of Hon. Andrew M. Saul, Hon. Alejandro M. Sanchez, and Hon.
Gordon J. Whiting to be Members of the Federal Retirement Thrift
Investment Board. Apr. 10, 2008. (Printed, 67 pp. S. Hrg. 110-934.)
Committee on Homeland Security and Governmental Affairs.
---------------
Focus on Fusion Centers: A Progress Report. Apr. 17, 2008. (Printed, 112
pp. S. Hrg. 110-694.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and
Integration.
---------------
Nomination of Nanci E. Langley to be Commissioner, Postal Regulatory
Commission. Apr. 23, 2008. (Printed, 38 pp. S. Hrg. 110-938.)
Committee on Homeland Security and Governmental Affairs.
---------------
Addressing Iran's Nuclear Ambitions. Apr. 24, 2008. (Printed, 176 pp. S.
Hrg. 110-552.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Beyond Control: Reforming Export Licensing Agencies for National
Security and Economic Interests. Apr. 24, 2008. (Printed, 149 pp. S.
Hrg. 110-831.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
The Impact of Implementation: A Review of the REAL ID Act and the
Western Hemisphere Travel Initiative. Apr. 29, 2008. (Printed, 390 pp.
S. Hrg. 110-555.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
High Price of Commodities--Fuel Subsidies: Is There An Impact on Food
Supply and Prices? May 7, 2008; Financial Speculation in Commodity
Markets: Are Institutional Investors and Hedge Funds Contributing to
Food and Energy Price Inflation? May 20, 2008; and Ending Excessive
Speculation in Commodity Markets: Legislative Options. June 24, 2008.
(Printed, 383 pp. S. Hrg. 110-705.)
Committee on Homeland Security and Governmental Affairs.
---------------
From Candidates to Change Makers: Recruiting and Hiring the Next
Generation of Federal Employees. May 8, 2008. (Printed, 156 pp. S.
Hrg. 110-525.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Nomination of Hon. Paul A. Schneider to be Deputy Secretary, U.S.
Department of Homeland Security. May 14, 2008. (Printed, 108 pp. S.
Hrg. 110-947.)
Committee on Homeland Security and Governmental Affairs.
---------------
National Archives Oversight: Protecting Our Nation's History for Future
Generations. May 14, 2008. (Printed, 145 pp. S. Hrg. 110-542.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
National Security Bureaucracy for Arms Control, Counterproliferation,
and Nonproliferation: The Role of the Department of State--Parts I and
II. May 15 and June 6, 2008. (Printed, 189 pp. S. Hrg. 110-679.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Security Clearance Reform: The Way Forward. May 22, 2008. (Printed, 95
pp. S. Hrg. 110-636.) Star Print.
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Non-Foreign COLA: Finding an Equitable Solution. May 29, 2008. Field
Hearing in Honolulu, Hawaii. (Printed, 133 pp. S. Hrg. 110-657.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
It Takes a Village: Community Preparedness. June 5, 2008. (Printed, 78
pp. S. Hrg. 110-658.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and
Integration.
---------------
Addressing the U.S.-Pakistan Strategic Relationship. June 12, 2008.
(Printed, 118 pp. S. Hrg. 110-723.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Protecting Personal Information: Is the Federal Government Doing Enough?
June 18, 2008. (Printed, 170 pp. S. Hrg. 110-1025.)
Committee on Homeland Security and Governmental Affairs.
---------------
Management Challenges Facing the Federal Protective Service: What is at
Risk? June 19, 2008. (Printed, 97 pp. S. Hrg. 110-593.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Nomination of Elaine C. Duke to be Under Secretary for Management, U.S.
Department of Homeland Security. June 20, 2008. (Printed, 87 pp. S.
Hrg. 110-946.)
Committee on Homeland Security and Governmental Affairs.
---------------
In the Red: Addressing the Nation's Financial Challenges. June 26, 2008.
(Printed, 195 pp. S. Hrg. 110-724.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Securing the Northern Border: Views From the Front Lines. July 2, 2008.
Field Hearing in Havre, MT. (Printed, 115 pp. S. Hrg. 110-1024.)
Committee on Homeland Security and Governmental Affairs.
---------------
Medicare Vulnerabilities: Payments for Claims Tied to Deceased Doctors.
July 9, 2008. (Printed, 191 pp. S. Hrg. 110-721.)
Permanent Subcommittee on Investigations.
---------------
The Roots of Violent Islamist Extremism and Efforts to Counter It. July
10, 2008. (Printed, 145 pp. S. Hrg. 110-942.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Gus P. Coldebella to be General Counsel, U.S. Department
of Homeland Security. July 15, 2008. (Printed, 185 pp. S. Hrg. 110-
965.)
Committee on Homeland Security and Governmental Affairs.
---------------
A Domestic Crisis With Global Implications Reviewing the Human Capital
Crisis at the State Department. July 16, 2008. (Printed, 162 pp. S.
Hrg. 110-684.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Tax Haven Banks and U.S. Tax Compliance. July 17 and 25, 2008. (Printed,
1,202 pp. S. Hrg. 110-614.)
Permanent Subcommittee on Investigations.
---------------
Major Disaster Recovery: Assessing FEMA's Performance Since Katrina.
July 17, 2008. (Printed, 104 pp. S. Hrg. 110-704.)
Ad Hoc Subcommittee on Disaster Recovery.
---------------
Energy Security: An American Imperative. July 22, 2008. (Printed, 171
pp. S. Hrg. 110-1023.)
Committee on Homeland Security and Governmental Affairs.
---------------
Improving Performance: A Review of Pay-for-Performance Systems in the
Federal Government. July 22, 2008. (Printed, 261 pp. S. Hrg. 110-814.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Information Sharing: Connecting the Dots at the Federal, State, and
Local Levels. July 23, 2008. (Printed, 170 pp. S. Hrg. 110-1028.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Carol A. Dalton, Anthony C. Epstein, and Heidi M. Pasichow
to be Associate Judges of the Superior Court of the District of
Columbia. July 23, 2008. (Printed, 92 pp. S. Hrg. 110-966.)
Committee on Homeland Security and Governmental Affairs.
---------------
Improving Federal Program Management Using Performance Information. July
24, 2008. (Printed, 138 pp. S. Hrg. 110-817.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Nomination of James A. Williams to be Administrator of the U.S. General
Services Administration. July 25, 2008. (Printed, 99 pp. S. Hrg. 110-
990.)
Committee on Homeland Security and Governmental Affairs.
---------------
Payroll Tax Abuse: Businesses Owe Billions and What Needs To Be Done
About It. July 29, 2008. (Printed, 261 pp. S. Hrg. 110-623.)
Permanent Subcommittee on Investigations.
---------------
Planning for Post-Catastrophe Housing Needs: Has FEMA Developed an
Effective Strategy for Housing Large Numbers of Citizens Displaced by
Disaster? July 30, 2008. (Printed, 76 pp. S. Hrg. 110-749.)
Ad Hoc Subcommittee on Disaster Recovery.
---------------
Offline and Off-budget: The Dismal State of Information Technology
Planning in the Federal Government. July 31, 2008. (Printed, 136 pp.
S. Hrg. 110-818.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
A Reliance on Smart Power--Reforming the Foreign Assistance Bureaucracy.
July 31, 2008. (Printed, 258 pp. S. Hrg. 110-843.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Lessons Learned: Ensuring the Delivery of Donated Goods to Survivors of
Catastrophes. July 31, 2008. (Printed 86 pp. Serial No. 110-134).
(Printed by House Committee on Homeland Security Subcommittee on
Emergency Communications, Preparedness and Response.)
Joint hearing of the House Committee on Homeland Security Subcommittee
on Emergency Communications, Preparedness and Response and the Ad Hoc
Subcommittee on Disaster Recovery.
---------------
Nomination of Ruth Y. Goldway to be Commissioner, Postal Regulatory
Commission. Sept. 9, 2008. (Printed, 69 pp. S. Hrg. 110-970.)
Committee on Homeland Security and Governmental Affairs.
---------------
Expediency Versus Integrity: Do Assembly-Line Audits at the Defense
Contract Audit Agency Waste Taxpayer Dollars? Sept. 10, 2008.
(Printed, 137 pp. S. Hrg. 110-1035.)
Committee on Homeland Security and Governmental Affairs.
---------------
Managing the Challenges of the Federal Government Transition. Sept. 10,
2008. (Printed, 67 pp. S. Hrg. 110-847.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Dividend Tax Abuse: How Offshore Entities Dodge Taxes on U.S. Stock
Dividends. Sept. 11, 2008. (Printed, 951 pp. S. Hrg. 110-778.)
Permanent Subcommittee on Investigations.
---------------
Nominations of Carol W. Pope and Thomas M. Beck to be Members, Federal
Labor Relations Authority. Sept. 11, 2008. (Printed, 59 pp. S. Hrg.
110-983.)
Committee on Homeland Security and Governmental Affairs.
---------------
Keeping the Nation Safe Through the Presidential Transition. Sept. 18,
2008. (Printed, 255 pp. S. Hrg. 110-852.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
After Action: A Review of the Combined Federal, State, and Local
Activities to Respond and Recover from Hurricanes Gustav and Ike.
Sept. 23, 2008. (Printed, 153 pp. S. Hrg. 110-827.)
Ad Hoc Subcommittee on Disaster Recovery.
---------------
Reducing the Undercount in the 2010 Census. Sept. 23, 2008. (Printed,
169 pp. S. Hrg. 110-834.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
A Reliance on Smart Power--Reforming the Public Diplomacy Bureaucracy.
Sept. 23, 2008. (Printed, 272 pp. S. Hrg. 110-890.)
Subcommittee on Oversight of Government Management, the Federal
Workforce, and the District of Columbia.
---------------
Domestic Partner Benefits for Federal Employees: Fair Policy and Good
Business. Sept. 24, 2008. (Printed, 229 pp. S. Hrg. 110-944.)
Committee on Homeland Security and Governmental Affairs.
---------------
Assessing the Effectiveness of Agricultural Disaster Assistance Programs
in the Wake of the 2008 Midwest Floods, Hurricane Gustav, and
Hurricane Ike. Sept. 24, 2008. (Printed, 149 pp. S. Hrg. 110-798.)
Joint hearing of the Agriculture Committee and the Ad Hoc Subcommittee
on Disaster Recovery.
---------------
Mission Possible: FEMA's Future Preparedness Planning. Sept. 24, 2008.
(Printed, 75 pp. S. Hrg. 110-823.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and
Integration.
---------------
Addressing Cost Growth of Major Department of Defense Weapons Systems.
Sept. 25, 2008. (Printed, 122 pp. S. Hrg. 110-819.)
Subcommittee on Federal Financial Management, Government Information,
Federal Services, and International Security.
---------------
Nomination of Robert W. McGowan to be a Governor, United States Postal
Service. Nov. 17, 2008. (Printed, 33 pp. S. Hrg. 110-993.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nominations of Kathryn A. Oberly, Associate Judge, District of Columbia
Court of Appeals, and Alfred S. Irving, Jr., Associate Judge, Superior
Court of the District of Columbia. Nov. 17, 2008. (Printed, 67 pp. S.
Hrg. 110-969.)
Committee on Homeland Security and Governmental Affairs.
---------------
World at Risk: A Report From the Commission on the Prevention of Weapons
of Mass Destruction Proliferation and Terrorism. Dec. 11, 2008.
(Printed, 212 pp. S. Hrg. 110-1036.)
Committee on Homeland Security and Governmental Affairs.
SPECIAL COMMITTEE AND SUBCOMMITTEE REPORTS AND PUBLICATIONS (COMMITTEE
PRINTS)
SPECIAL COMMITTEE AND SUBCOMMITTEE REPORTS AND PUBLICATIONS (COMMITTEE
PRINTS)
------------
Full Committee
March 2005
Rules of Procedure. Committee on Homeland Security and Governmental
Affairs. (Printed. 36 pp. S. Prt. 110-14.)
PSI
March 2005
Rules of Procedure. Permanent Subcommittee on Investigations. (Printed.
18 pp. S. Prt. 110-15.)
FC
July 2005
Organization of Federal Executive Departments and Agencies. Agencies and
Functions of the Federal Government Established, Abolished, Continued,
Modified, Reorganized, Extended, Transferred, or Changed in Name by
Legislative or Executive Action During Calendar Years 2003 and 2004.
(Prepared by the Office of the Federal Register, National Archives and
Records Administration for the Committee on Governmental Affairs.)
(Printed. 26 pp. S. Prt. 110-26)
FC
November 14, 2008
Policy and Supporting Positions. (Printed 210 pp. S. Prt. 110-36).
CALENDAR OF NOMINATIONS
CALENDAR OF NOMINATIONS
------------
January 9, 2007
Julie L. MYERS, of Kansas, to be Assistant Secretary of Homeland
Security, Department of Homeland Security; vice Michael J. Garcia.
Jan. 9, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Sept. 12, 2007.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-556.
Sept. 26, 2007.--Ordered to be reported favorably.
Sept. 26, 2007.--Reported by Senator Lieberman, without printed report.
Placed on Senate Executive Calendar. Calendar No. 305. Subject to
nominee's commitment to respond to requests to appear and testify
before any duly constituted committee of the Senate.
Sept. 27, 2007.--By unanimous consent agreement, nomination removed from
Calendar and sequentially referred to Committee on the Judiciary for
up to 30 days.
Sept. 27, 2007.--Referred sequentially to the Committee on the Judiciary
by unanimous consent agreement of September 27, 2007 for up to 30
days.
Oct. 29, 2007.--By unanimous consent agreement, Judiciary Committee
consideration of nomination extended until 11-2-07, provided further,
if not reported out at that time, the nomination then be discharged
and placed on the Executive Calendar.
Nov. 1, 2007.--Reported by Senator Leahy, Committee on the Judiciary,
without printed report.
Nov. 1, 2007.--Placed on Senate Executive Calendar. Calendar No. 372.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Dec. 19, 2007.--Confirmed by the Senate by Voice Vote.
Wayne Cartwright BEYER, of New Hampshire, to be a Member of the Federal
Labor Relations Authority for a term of five years expiring July 1,
2010; vice Othoniel Armendariz, to which position he was appointed
during the last recess of the Senate.
Jan. 9, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Dec. 14, 2007.--Received message of withdrawal of nomination from the
President.
Gregory B. CADE, of Virginia, to be Administrator of the United States
Fire Administration, Department of Homeland Security; vice R. David
Paulison, resigned.
Jan. 9, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Mar. 15, 2007.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-21.
Apr. 18, 2007.--Ordered to be reported favorably.
Apr. 18, 2007.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
Apr. 18, 2007.--Placed on Senate Executive Calendar, Calendar No. 78.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
May 25, 2007.--Confirmed by the Senate by Voice Vote.
Susan E. DUDLEY, of Virginia, to be Administrator of the Office of
Information and Regulatory Affairs, Office of Management and Budget;
vice John D. Graham, resigned.
Jan. 9, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Ellen C. WILLIAMS, to be a Governor, United States Postal Service; vice
for a term expiring December 8, 2016. (Reappointment)
Jan. 9, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Feb. 12, 2007.--Received message of withdrawal of nomination from the
President.
Heidi M. PASICHOW, of the District of Columbia, to be Associate Judge of
the Superior Court of the District of Columbia for a term of fifteen
years; vice Anna Blackburne-Rigsby, elevated.
Jan. 9, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 23, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-966.
July 30, 2008.--Ordered to be reported favorably.
July 30, 2008.--Reported by Senator Lieberman, without printed report.
July 30, 2008.--Placed on Senate Executive Calendar. Calendar No. 741.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Aug. 1, 2008.--Confirmed by the Senate by Voice Vote.
Carol A. DALTON, of the District of Columbia, to be Associate Judge of
the Superior Court of the District of Columbia for the term of fifteen
years; vice A. Noel Anketell Kramer, elevated.
Jan. 9, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 23, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-966.
July 30, 2008.--Ordered to be reported favorably.
July 30, 2008.--Reported by Senator Lieberman, without printed report.
July 30, 2008.--Placed on Senate Executive Calendar. Calendar No. 737.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Aug. 1, 2008.--Confirmed by the Senate by Voice Vote.
Anthony C. EPSTEIN, of the District of Columbia, to be Associate Judge
of the Superior Court of the District of Columbia for the term of
fifteen years; vice Susan Rebecca Holmes, retired.
Jan. 9, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 23, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-966.
July 30, 2008.--Ordered to be reported favorably.
July 30, 2008.--Reported by Senator Lieberman, without printed report.
July 30, 2008.--Placed on Senate Executive Calendar. Calendar No. 738.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Aug. 1, 2008.--Confirmed by the Senate by Voice Vote.
Michael W. TANKERSLEY, of Texas, to be Inspector General, Export-Import
Bank. (New Position)
Jan. 9, 2007.--Received in the Senate and referred to the Committee on
Banking, Housing, and Urban Affairs pursuant to an order of the Senate
of January 9, 2007, when reported by Banking it then to be
sequentially referred to the Committee on Homeland Security and
Governmental Affairs for 20 calendar days.
May 10, 2007.--Committee on Banking, Housing, and Urban Affairs. Hearing
held.
May 16, 2007.--Committee on Banking, Housing, and Urban Affairs. Ordered
to be reported favorably.
May 17, 2007.--Reported by Senator Dodd, Committee on Banking, Housing,
and Urban Affairs, without printed report.
May 17, 2007.--Referred sequentially to the Committee on Homeland
Security and Governmental Affairs for 20 calendar days under authority
of the order of the Senate of 01/09/2007.
June 6, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged under the authority of the order of the Senate of
January 9, 2007.
June 6, 2007.--Placed on Senate Executive Calendar. Calendar No. 153.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
June 28, 2007.--Confirmed by the Senate by Voice Vote.
January 10, 2007
Howard C. WEIZMANN, of Maryland, to be Deputy Director of the Office of
Personnel Management; vice Dan Gregory Blair.
Jan. 10, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
May 1, 2007.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-74.
May 21, 2007.--Ordered to be reported favorably.
May 21, 2007.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
May 21, 2007.--Placed on Senate Executive Calendar. Calendar No. 115.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
June 28, 2007.--Confirmed by the Senate by Voice Vote.
February 12, 2007
Ellen C. WILLIAMS, to be a Governor of the United States Postal Service,
United States Postal Service; vice for a term expiring December 8,
2014. (Reappointment)
Feb. 12, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Oct. 18, 2007.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-276.
Nov. 14, 2007.--Ordered to be reported favorably.
Nov. 14, 2007.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
Nov. 14, 2007.--Placed on Senate Executive Calendar. Calendar No. 376.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
June 4, 2008.--Confirmed by the Senate by Voice Vote.
February 26, 2007
Claude M. KICKLIGHTER, of Georgia, to be Inspector General, Department
of Defense; vice Joseph E. Schmitz, resigned.
Feb. 26, 2007.--Received in the Senate and referred sequentially to the
Committee on Armed Services and, if and when reported, to be
sequentially referred to the Committee on Homeland Security and
Governmental Affairs.
Mar. 27, 2007.--Committee on Armed Services. Hearing held.
Mar. 28, 2007.--Committee on Armed Services. Ordered to be reported
favorably.
Mar. 28, 2007.--Reported by Senator Levin, Committee on Armed Services,
without printed report.
Mar. 28, 2007.--Referred sequentially to the Committee on Homeland
Security and Governmental Affairs for not to exceed 20 days pursuant
to the order of January 9, 2007.
Apr. 11, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Apr. 11, 2007.--Placed on Senate Executive Calendar. Calendar No. 75.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Apr. 12, 2007.--Confirmed by the Senate by Voice Vote.
March 12, 2007
Carol W. POPE, of the District of Columbia, to be a Member of the
Federal Labor Relations Authority for the term of five years expiring
July 1, 2009. (Reappointment)
Mar. 12, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
May 16, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Sept. 11, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-983.
Sept. 23, 2008.--Ordered to be reported favorably.
Sept. 23, 2008.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
Sept. 23, 2008.--Placed on Senate Executive Calendar. Calendar No. 768.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Oct. 2, 2008.--Confirmed by the Senate by Voice Vote.
Dale CABANISS, of Virginia, to be a Member of the Federal Labor
Relations Authority for a term of five years expiring July 29, 2012.
(Reappointment)
Mar. 12, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
June 28, 2007.--Received message of withdrawal of nomination from the
President.
April 16, 2007
Dennis R. SCHRADER, of Maryland, to be Deputy Administrator, Federal
Emergency Management Agency, Department of Homeland Security. (New
Position)
Apr. 16, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 25, 2007.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-274.
Aug. 1, 2007.--Ordered to be reported favorably.
Aug. 1, 2007.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
Aug. 1, 2007.--Placed on Senate Executive Calendar. Calendar No. 273.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Aug. 3, 2007.--Confirmed by the Senate by Voice Vote.
May 3, 2007
Andrew SAUL, of New York, to be a Member of the Federal Retirement
Thrift Investment Board for a term expiring September 25, 2012.
(Reappointment)
May 3, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Apr. 10, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-934.
May 8, 2008.--Ordered to be reported favorably.
May 8, 2008.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
May 8, 2008.--Placed on Senate Executive Calendar. Calendar No. 570.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Gordon J. WHITING, of New York, to be a Member of the Federal Retirement
Thrift Investment Board for a term expiring September 25, 2010.
(Reappointment)
May 3, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Apr. 10, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-934.
May 8, 2008.--Ordered to be reported favorably.
May 8, 2008.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
May 8, 2008.--Placed on Senate Executive Calendar. Calendar No. 568.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Alejandro M. SANCHEZ, of Florida, to be a Member of the Federal
Retirement Thrift Investment Board for a term expiring October 11,
2010. (Reappointment)
May 3, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Apr. 10, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-934.
May 8, 2008.--Ordered to be reported favorably.
May 8, 2008.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
May 8, 2008.--Placed on Senate Executive Calendar. Calendar No. 567.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
May 16, 2007
Susan E. DUDLEY, of Virginia, to be Administrator of the Office of
Information and Regulatory Affairs, Office of Management and Budget,
vice John D. Graham, resigned, to which position she was appointed
during the last recess of the Senate.
May 16, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
June 18, 2007
Steven H. MURDOCK, of Texas, to be Director of the Census, Department of
Commerce; vice Louis Kincannon.
June 18, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Dec. 18, 2007.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-524.
Dec. 18, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged Unanimous Consent.
Dec. 19, 2007.--Confirmed by the Senate by Voice Vote.
June 25, 2007
James A. NUSSLE, of Iowa, to be Director, Office of Management and
Budget; vice Robert J. Portman.
June 25, 2007.--Received in the Senate and referred jointly to the
Committee on the Budget and Committee on Homeland Security and
Governmental Affairs pursuant to S. Res. 445 agreed to on October 9,
2004.
July 24, 2007.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-620.
July 26, 2007.--Committee on the Budget. Hearing held.
Aug. 1, 2007.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Aug. 1, 2007.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
Aug. 2, 2007.--Committee on the Budget. Ordered to be reported
favorably.
Aug. 2, 2007.--Reported by Senator Conrad, Committee on the Budget,
without printed report.
Aug. 2, 2007.--Placed on Senate Executive Calendar. Calendar No. 278.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Sept. 4, 2007.--Considered by Senate pursuant to unanimous consent
agreement of August 3, 2007.
Sept. 4, 2007.--Confirmed by the Senate by Yea-Nay Vote. 69-24.
June 27, 2007
W. Ross ASHLEY III, of Virginia, to be Associate Administrator for Grant
Programs of the Federal Emergency Management Agency, U.S. Department
of Homeland Security. (New Position)
June 27, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Nov. 9, 2007.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-528.
Nov. 14, 2007.--Ordered to be reported favorably.
Nov. 14, 2007.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
Nov. 14, 2007.--Placed on Senate Executive Calendar. Calendar No. 377.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Dec. 19, 2007.--Confirmed by the Senate by Voice Vote.
June 28, 2007
Thomas M. BECK, of Virginia, to be a Member of the Federal Labor
Relations Authority for a term of five years expiring July 29, 2012;
vice Dale Cabaness, term expiring.
June 28, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Dec. 14, 2007.--Received message of withdrawal of nomination from the
President.
August 2, 2007
Jeffrey W. RUNGE, of North Carolina, to be Assistant Secretary for
Health Affairs and Chief Medical Officer, U.S. Department of Homeland
Security. (New Position)
Aug. 2, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Dec. 12, 2007.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-577.
Dec. 19, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged Unanimous Consent.
Dec. 19, 2007.--Confirmed by the Senate by Voice Vote.
September 4, 2007
Robert D. JAMISON, of Virginia, to be Under Secretary for National
Protection and Programs, Department of Homeland Security, vice George
W. Foresman, resigned.
Sept. 4, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Nov. 9, 2007.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-528.
Dec. 19, 2007.--Received message of withdrawal of nomination from the
President.
September 7, 2007
Harvey E. JOHNSON, Jr., of Virginia, to be Deputy Administrator and
Chief Operating Officer, Federal Emergency Management Agency,
Department of Homeland Security.
Sept. 7, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Dec. 12, 2007.--Received message of withdrawal of nomination from the
President.
Todd J. ZINSER, of Virginia, to be Inspector General, Department of
Commerce, vice Johnnie E. Frazier, resigned.
Sept. 7, 2007.--Referred in the Senate and referred to the Committee on
Commerce, Science, and Transportation and, if and when reported, to be
sequentially referred to the Committee on Homeland Security and
Governmental Affairs for not more than twenty days pursuant to an
order of the Senate of January 9, 2007.
Oct. 23, 2007.--Committee on Commerce, Science, and Transportation.
Hearing held.
Oct. 30, 2007.--Committee on Commerce, Science, and Transportation.
Ordered to be reported favorably.
Oct. 30, 2007.--Reported by Senator Inouye, Committee on Commerce,
Science, and Transportation, without printed report.
Oct. 30, 2007.--Referred sequentially to the Committee on Homeland
Security and Governmental Affairs for not to exceed twenty calendar
days pursuant to an order of January 9, 2007.
Nov. 15, 2007.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Nov. 15, 2007.--Placed on Senate Executive Calendar. Calendar No. 393.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Dec. 19, 2007.--Confirmed by the Senate by Voice Vote.
October 16, 2007
Gus P. COLDEBELLA, of Massachusetts, to be General Counsel, U.S.
Department of Homeland Security; vice Philip J. Perry, resigned.
Oct. 16, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 15, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-965.
July 30, 2008.--Ordered to be reported favorably.
July 30, 2008.--Reported by Senator Lieberman, without printed report.
July 30, 2008.--Placed on Senate Executive Calendar. Calendar No. 740.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
November 15, 2007
Eric M. THORSON, of Virginia, to be Inspector General, Department of the
Treasury, vice Harold Damelin, resigned.
Nov. 15, 2007.--Received in the Senate and referred to the Committee on
Finance; when reported by Committee on Finance to be sequentially
referred to the Committee on Homeland Security and Governmental
Affairs for not to exceed 20 calendar days under authority of the
order of the Senate of 01/09/2007.
Apr. 17, 2008.--Committee on Finance. Hearings held.
June 18, 2008.--Committee on Finance. Ordered to be reported favorably.
June 18, 2008.--Reported by Senator Baucus, Committee on Finance,
without printed report.
June 18, 2008.--Referred sequentially to the Committee on Homeland
Security and Governmental Affairs for not to exceed 20 days pursuant
to the order of January 9, 2007.
July 8, 2008.--Senate Committee on Homeland Security and Governmental
Affairs discharged pursuant to an order of January 9, 2007.
July 8, 2008.--Placed on Senate executive Calendar. Calendar No. 691.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Aug. 1, 2008.--Confirmed by the Senate by Voice Vote.
December 12, 2007
Harvey E. JOHNSON, Jr., of Virginia, to be Deputy Administrator, Federal
Emergency Management Agency, Department of Homeland Security.
Dec. 12, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Dec. 12, 2007.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-577.
Apr. 10, 2008.--Ordered to be reported favorably.
Apr. 10, 2008.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
Apr. 10, 2008.--Placed on Senate Executive Calendar. Calendar No. 517.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
June 27, 2008.--Confirmed by the Senate by Voice Vote.
December 14, 2007
Thomas M. BECK, of Virginia, to be a Member of the Federal Labor
Relations Authority for a term of five years expiring July 1, 2010,
vice Wayne Cartwright Beyer, resigned.
Dec. 14, 2007.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Sept. 11, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-983.
Sept. 23, 2008.--Ordered to be reported favorably.
Sept. 23, 2008.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
Sept. 23, 2008.--Placed on Senate Executive Calendar. Calendar No. 769.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Oct. 2, 2008.--Confirmed by the Senate by Voice Vote.
December 19, 2007
Robert D. JAMISON, of Virginia, to be an Under Secretary of Homeland
Security
Dec. 19, 2007.--Received in the Senate and referred to the committee on
Homeland Security and Governmental Affairs.
Dec. 19, 2007.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
Dec. 19, 2007.--Placed on Senate Executive Calendar. Calendar No. 438.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Dec. 19, 2007.--Confirmed by the Senate by Voice Vote.
February 26, 2008
Paul A. SCHNEIDER, of Maryland, to be Deputy Secretary, U.S. Department
of Homeland Security, vice Michael Jackson, resigned.
Feb. 26, 2008.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
May 14, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-947.
May 22, 2008.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
May 22, 2008.--Placed on Senate Executive Calendar. Calendar No. 623.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
June 4, 2008.--Confirmed by the Senate by Voice Vote.
February 27, 2008
Nanci E. LANGLEY, of Virginia, to be a Commissioner of the Postal
Regulatory Commission for a term expiring November 22, 2012, vice Dawn
A. Tisdale, term expired.
Feb. 27, 2008.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Apr. 23, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-938.
May 8, 2008.--Ordered to be reported favorably.
May 8, 2008.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
May 8, 2008.--Placed on Senate Executive Calendar. Calendar No. 571.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
June 4, 2008.--Confirmed by the Senate by Voice Vote.
April 2, 2008
Brandon Chad BUNGARD, of Virginia, to be General Counsel of the Federal
Labor Relations Authority for a term of five years, vice Colleen Duffy
Kiko, resigned.
Apr. 2, 2008.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Elaine C. DUKE, of Virginia, to be Under Secretary for Management, U.S.
Department of Homeland Security, vice Paul A. Schneider.
Apr. 2, 2008.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
June 20, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-946.
June 25, 2008.--Ordered to be reported favorably.
June 25, 2008.--Reported by Senator Lieberman, without printed report.
June 25, 2008.--Placed on Senate Executive Calendar. Calendar No. 652.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
June 27, 2008.--Confirmed by the Senate by Voice Vote.
June 25, 2008
James A. WILLIAMS, of Virginia, to be Administrator, U.S. General
Services Administration; vice Lurita Alexis Doan, resigned.
June 25, 2008.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 25, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-990.
July 30, 2008.--Ordered to be reported favorably.
July 30, 2008.--Reported by Senator Lieberman, without printed report.
July 30, 2008.--Placed on Senate Executive Calendar. Calendar No. 739.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
July 10, 2008
Ruth Y. GOLDWAY, of California, to be a Commissioner of the Postal
Regulatory Commission for the term expiring November 22, 2014.
(Reappointment)
July 10, 2008.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Sept. 9, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-970.
Sept. 23, 2008.--Ordered to be reported favorably.
Sept. 23, 2008.--Reported by Senator Lieberman, Committee on Homeland
Security and Governmental Affairs, without printed report.
Sept. 23, 2008.--Placed on Senate Executive Calendar. Calendar No. 770.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Oct. 2, 2008.--Confirmed by the Senate by Voice Vote.
August 1, 2008
Michael W. HAGER, of Virginia, to be Director of the Office of Personnel
Management for a term of four years, vice Linda M. Springer.
Aug. 1, 2008.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
September 16, 2008
Alfred S. IRVING, Jr., of the District of Columbia, to be an Associate
Judge of the Superior Court of the District of Columbia, for the term
of fifteen years, vice Mary Ann Gooden Terrell, retired.
Sept. 16, 2008.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Nov. 17, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-969.
Nov. 20, 2008.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Nov. 20, 2008.--Confirmed by the Senate by Voice Vote.
Setpember 26, 2008
Kathryn A. OBERLY, of the District of Columbia, to be an Associate Judge
of the District of Columbia Court of Appeals for the term of fifteen
years, vice Michael W. Farrell, retired.
Sept. 26, 2008.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Nov. 17, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-969.
Nov. 20, 2008.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Nov. 20, 2008.--Confirmed by the Senate by Voice Vote.
Paul A. QUANDER, Jr., of the District of Columbia, to be Director of the
Court Services and Offender Supervision Agency for the District of
Columbia for a term of six years. (Reappointment).
Sept. 26, 2008.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
September 30, 2008
Robert W. McGOWAN, of Nevada, to be a Governor of the United States
Postal Service for a term expiring December 8, 2015, vice Alan Craig
Kessler, term expiring.
Sept. 30, 2008.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Nov. 17, 2008.--Hearing held. Committee on Homeland Security and
Governmental Affairs. S. Hrg. 110-993.
November 17, 2008
Neil M. BAROFSKY, of New York, to be Special Inspector General for the
Troubled Asset Relief Program, Department of the Treasury (New
Position)
Nov. 17, 2008.--Received in the Senate and referred sequentially to the
Committees on Banking, Housing, and Urban Affairs, and if and when
reported in each case, then the Committee on Homeland Security and
Governmental Affairs for not to exceed 20 calendar days under
authority of the order of the Senate of 01/09/2007.
Nov. 19, 2008.--Committee on Banking, Housing, and Urban Affairs.
Hearing held.
Dec. 8, 2008.--Senate Committee on Banking, Housing, and Urban Affairs
discharged by Unanimous Consent.
Dec. 8, 2008.--Referred sequentially to the Committee on Homeland
Security and Governmental Affairs pursuant to an order of 01/09/2007.
Dec. 8, 2008.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 8, 2008.--Confirmed by the Senate by Voice Vote.
PETITIONS AND MEMORIALS
PETITIONS AND MEMORIALS
------------
January 17, 2007
House of Representatives of the Legislature of the State of Louisiana
POM-13. A resolution adopted by the House of Representatives of the
Legislature of the State of Louisiana relative to certain Committees
continuing their investigation and oversight efforts regarding the
Federal Emergency Management Agency.
Legislature of the State of Louisiana
POM-14. A concurrent resolution adopted by the Legislature of the State
of Louisiana relative to certain Committees continuing their
investigation and oversight efforts regarding the Federal Emergency
Management Agency.
March 5, 2007
Legislature of the State of Maine
POM-16. A joint resolution adopted by the Legislature of the State of
Maine relative to memorializing Congress to repeal the REAL ID Act of
2005.
May 23, 2007
Miami-Dade County Board of County Commissioners
POM-44. A resolution adopted by the Miami-Dade County Board of County
Commissioners urging the Florida Legislature to repeal the preemption of
local government regulation of generators at gasoline stations, food
stores and pharmacies.
May 14, 2007
House of Representatives of the State of Pennsylvania
POM-92. A resolution adopted by the House of Representatives of the
State of Pennsylvania urging the Citizens' Stamp Advisory Committee of
the United States Postal Service to issue a commemorative stamp honoring
coal miners.
Legislature of the State of Montana
POM-93. A joint resolution adopted by the Legislature of the State of
Montana opposing the relaxation of mail delivery standards under
consideration by the President's Commission on the U.S. Postal Service;
requesting that the U.S. Postal Service maintain current levels of
service; and requesting that the U.S. Postal Service maintain current
overnight delivery standards and not centralize Montana's mail sorting
operations.
June 7, 2007
Legislature of the State of Arizona
POM-108. A resolution adopted by the Legislature of the State of Arizona
urging Congress to continue the funding and completion of the Secure
Border Initiative Network program by the target date of December 31,
2008.
Council of the District of Columbia
POM-111. A resolution adopted by the Council of the District of Columbia
expressing the Council's support of amending the Home Rule Charter to
increase the pay of the Chief Financial Officer, Dr. Natwar M. Gandhi.
June 19, 2007
Legislature of the State of Nevada
POM-136. A joint resolution adopted by the Legislature of the State of
Nevada urging Congress to repeal the REAL ID Act of 2005.
July 12, 2007
House of Representatives of the State of Utah
POM-164. A resolution adopted by the House of Representatives of the
State of Utah urging Congress to suspend or repeal the REAL ID Act.
July 18, 2007
Senate of the State of Ohio
POM-168. A resolution adopted by the Senate of the State of Ohio urging
Congress to pass legislation establishing a Servitude and Emancipation
Archival Research Clearinghouse in the National Archives.
July 31, 2007
House of Representatives of the State of Louisiana
POM-189. A resolution adopted by the House of Representatives of the
State of Louisiana urging Congress to fulfill the commitment to the
citizens of Louisiana to fully fund recovery from damages resulting from
Hurricanes Katrina and Rita.
September 17, 2007
House of Representatives of the State of Illinois
POM-222. A resolution adopted by the House of Representatives of the
State of Illinois urging Congress to pass legislation that would allow
not-for-profit organizations and family members to mail without charge
on two days of every month.
April 28, 2008
Board of County Commissioners of Miami-Dade County of the State of
Florida
POM-320. A resolution adopted by the Board of County Commissioners of
Miami-Dade County of the State of Florida urging the Florida Legislature
to pass legislation allowing voters with no party affiliation to vote in
any party primary.
Board of County Commissioners of Miami-Dade County of the State of
Florida
POM-321. A resolution adopted by the Board of County Commissioners of
Miami-Dade County of the State of Florida urging the Florida Legislature
to provide additional flexibility in making partial payments of property
taxes.
April 29, 2008
Board of County Commissioners of Miami-Dade County of the State of
Florida
POM-323. A resolution adopted by the Board of County Commissioners of
Miami-Dade County of the State of Florida urging the Florida Legislature
to pass legislation allowing counties additional flexibility related to
deferral of property taxes.
Board of County Commissioners of Miami-Dade County of the State of
Florida
POM-324. A resolution adopted by the Board of County Commissioners of
Miami-Dade County of the State of Florida urging the Florida Legislature
to place a constitutional amendment on the statewide ballot intended to
strengthen the prohibition on unfunded mandates.
May 21, 2008
House of Representatives of the State of Louisiana
POM-355. A resolution adopted by the House of Representatives of the
State of Louisiana urging Congress to take such actions as are necessary
to create a national catastrophe fund.
June 25, 2008
House of Representatives of the State of Hawaii
POM-407. A resolution adopted by the House of Representatives of the
State of Hawaii urging Congress to enact legislation to waive single
state agency requirements with regard to the administration of funds
under the Homeland Security Grant Program.
Senate of the State of Louisiana
POM-408. A concurrent resolution abopted by the Senate of the State of
Louisiana urging Congress to take the actions necessary to expedite the
reopening of the Arabi Branch of the United States Postal Service
located in St. Bernard Parish.
July 30, 2008
Legislature of the State of Florida
POM-427. A resolution abopted by the Legislature of the State of Florida
urging Congress to make forms for the United States Decennial Census of
2010 available in the Creole language for the Haitian population of
Florida.
House of Representatives of the State of Louisiana
POM-428. A resolution adopted by the House of Representatives of the
State of Louisiana urging Congress to take such actions as are necessary
to direct the Federal Emergency Management Agency to review its recovery
policies and programs, and for other purposes.
EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS
EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS
------------
January 8, 2007
Chairman, National Credit Union Administration
EC-176. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Secretary of the Interior
EC-177. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Secretary of the Treasury
EC-178. Semi-Annual Reports of the Inspector Generals of the Treasury
Department and Tax Administration for the period ending September 30,
2006.
Chief Executive Officer, Corporation for National and Community Service
EC-179. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through October 31, 2006.
Inspector General, U.S. Nuclear Regulatory Commission
EC-180. Commission's fiscal year 2006 Performance Report.
Chairman, Federal Housing Finance Board
EC-181. Board's Performance and Accountability Report for fiscal year
2006.
Secretary of Energy
EC-182. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Chairman, National Endowment for the Arts
EC-183. Organization's Performance and Accountability Report for fiscal
year 2006.
Executive Director and Chief Operating Officer, American Battle
Monuments Commission
EC-184. Commission's annual report for fiscal year 2006.
Chairman, Broadcasting Board of Governors
EC-185. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Secretary of Health and Human Services
EC-186. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Acting Chairman, Consumer Product Safety Commission
EC-187. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Chairman, National Endowment for the Humanities
EC-188. Organization's Performance and Accountability Report for fiscal
year 2006.
Office of the Administrator, National Aeronautics and Space
Administration
EC-189. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Chairman, Securities and Exchange Commission
EC-190. Commission's Performance and Accountability Report for the
fiscal year 2006.
Chairman, U.S. Merit Systems Protection Board
EC-191. Board's Performance and Accountability Report for fiscal year
2006.
Chairman, Securities and Exchange Commission
EC-192. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
President and Chief Executive Officer, Overseas Private Investment
Corporation
EC-193. Corporation's Management Report for fiscal year 2006.
Executive Director, Federal Retirement Thrift Investment Board
EC-194. Report relative to the seven audit reports issued during fiscal
year 2006.
Administrator, U.S. Agency for International Development
EC-195. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Chairman of the Board, Pension Benefit Guaranty Corporation
EC-196. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Chairman and Chief Executive Officer, Farm Credit Administration
EC-197. Administration's Performance and Accountability Report for
fiscal year 2006.
Assistant Secretary, Office of Legislative Affairs, Department of State
EC-198. 2006 Annual Report on the implementation of the Federal
Financial Assistance Management Improvement Act of 1999.
Director, Office of Personnel Management
EC-199. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Chairman, Federal Election Commission
EC-200. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Associate General Counsel for General Law, Department of Homeland
Security
EC-201. Report of a nomination for the position of Under Secretary,
received on December 21, 2006.
Deputy Director of Communications and Legislative Affairs, Equal
Employment Opportunity Commission
EC-202. Commission's Performance and Accountability Report for fiscal
year 2006.
Chairman, Farm Credit System Insurance Corporation
EC-203. Report relative to the Federal Manager's Financial Integrity Act
and the Inspector General Act of 1978.
Administrator, General Services Administration
EC-204. Information copies of prospectuses supporting the
Administration's fiscal year 2007 Capital Investment and Leasing
Program.
Secretary, Postal Rate Commission
EC-205. Report of a vacancy in the position of Commissioner, received on
December 21, 2006.
Acting Senior Procurement Executive, Office of the Chief Acquisition
Officer, Department of Defense
EC-206. Report of a rule entitled ``Federal Acquisition Regulation:
Federal Acquisition Circular 2005-14'' (FAC 2005-14) received on
December 21, 2006.
General Counsel, National Labor Relations Board
EC-207. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Deputy Archivist of the United States, National Archives and Records
Administration
EC-208. Report of a rule entitled ``Use of NARA Facilities'' (RIN3095-
AB55) received on December 21, 2006.
Chair, Equal Employment Opportunity Commission
EC-209. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Inspector General, Small Business Administration
EC-210. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Chief Financial Officer, Federal Trade Commission
EC-211. Commission's Performance and Accountability Report for fiscal
year 2006.
Administrator, Small Business Administration
EC-212. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Chairman, Federal Housing Finance Board
EC-213. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
District of Columbia Auditor
EC-214. Report entitled ``Letter Report: Auditor's Review of the HIV/
AIDS Crisis Area Capacity Building Fund Authorized by the Fiscal Year
2006 Budget Support Act of 2005.''
Deputy Secretary of Defense
EC-215. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September, 30, 2006.
Director, U.S. Trade and Development Agency
EC-216. Report relative to the Agency's competitive sourcing activities
for fiscal year 2006.
Administrator, General Services Administration
EC-217. Report relative to the Administration's competitive sourcing
efforts for fiscal year 2006.
Director of the Peace Corps
EC-218. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
Director, Office of Personnel Management
EC-219. Report relative to the Office's competitive sourcing activities
for fiscal year 2006.
Director, Strategic Human Resources Policy Division, Office of Personnel
Management
EC-220. Report of a rule entitled ``Implementation of Title II of the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002--Reporting and Best Practices'' (RIN3206-AK55) received on
December 21, 2006.
Secretary of Education
EC-221. Semi-Annual Report of the Inspector General for the period from
April 1, 2006 through September 30, 2006.
January 10, 2007
Director, Strategic Human Resources Policy Division, Office of Personnel
Management
EC-256. Report of a rule entitled, ``Awards'' (RIN3206-AL06) received on
January 9, 2007.
January 11, 2007
Chairman, Council of the District of Columbia
EC-275. Report on D.C. Act 16-502, ``Crispus Attucks Park
Indemnification Act of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-276. Report on D.C. Act 16-482, ``Omnibus Public Safety Amendment Act
of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-277. Report on D.C. Act 16-523, ``Digital Inclusion Act of 2006''
received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-278. Report on D.C. Act 16-507, ``Neighborhood Investment Amendment
Temporary Act of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-279. Report on D.C. Act 16-506, ``Deed Transfer and Recordation
Clarification Temporary Amendment Act of 2006'' received on January 10,
2007.
Chairman, Council of the District of Columbia
EC-280. Report on D.C. Act 16-505, ``Uniform Disclaimers of Property
Interests Revision Act of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-281. Report on D.C. Act 16-508, ``July Local Supplemental Other Type
Appropriations Approval Temporary Act of 2006'' received on January 10,
2007.
Chairman, Council of the District of Columbia
EC-282. Report on D.C. Act 16-509, ``Anti-Tagging and Anti-Vandalism
Amendment Act of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-283. Report on D.C. Act 16-504, ``Domestic Violence Amendment Act of
2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-284. Report on D.C. Act 16-503, ``District of Columbia Poverty Lawyer
Loan Assistance Repayment Program Act of 2006'' received on January 10,
2007.
Chairman, Council of the District of Columbia
EC-285. Report on D.C. Act 16-475, ``Technical Amendments Act of 2006''
received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-286. Report on D.C. Act 16-474, ``Emerging Technology Opportunity
Development Task Force Act of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-287. Report on D.C. Act 16-473, ``Targeted Historic Preservation
Assistance Amendment Act of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-288. Report on D.C. Act 16-437, ``People First Respectful Language
Conforming Amendment Act of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-289. Report on D.C. Act 16-492, ``Library Procurement Amendment Act
of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-290. Report on D.C. Act 16-489, ``Metro Bus Funding Requirement
Temporary Amendment Act of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-291. Report on D.C. Act 16-488, ``Anti-Drunk Driving Clarification
Amendment Act of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-292. Report on D.C. Act 16-486, ``Health-Care Decisions for Persons
with Developmental Disabilities Temporary Amendment Act of 2006''
received on January 10, 2007.
Chairman, Council on the District of Columbia
EC-293. Report on D.C. Act 16-485, ``Child and Family Services Grant-
making Temporary Amendment Act of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-294. Report on D.C. Act 16-476, ``Fiscal Year 2007 Budget Support Act
of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-295. Report on D.C. Act 16-496, ``Square 2910 Residential Development
Stimulus Temporary Act of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-296. Report on D.C. Act 16-495, ``Wisconsin Avenue Bridge Project and
Noise Control Temporary Amendment Act of 2006'' received on January 10,
2007.
Chairman, Council of the District of Columbia
EC-297. Report on D.C. Act 16-494, ``Separation Pay, Term of Office and
Voluntary Retirement Modifications for Chief of Police Charles H. Ramsey
Amendment Act of 2006'' received on January 10, 2007.
Chairman, Council of the District of Columbia
EC-298. Report on D.C. Act 16-493, ``Health Insurance Coverage for
Habilitative Services for Children Act of 2006'' received on January 10,
2007.
Federal Co-Chair, Appalachian Regional Commission
EC-299. Report relative to the Commission's competitive sourcing efforts
for fiscal year 2006.
Director, Office of Personnel Management
EC-300. Semiannual Report on the Inspector General for the period of
April 1, 2006 to September 30, 2006.
Secretary of Housing and Urban Development
EC-301. Semiannual Report for the period from April 1, 2006 through
September 30, 2006.
Chair of the Board of Directors, Office of Compliance
EC-302. Report required by Section 102(b)(2) of the Congressional
Accountability Act of 1995; referred jointly to the Committees on Rules
and Administration and Homeland Security and Governmental Affairs.
January 16, 2007
Associate General Counsel for General Law, Department of Homeland
Security
EC-335. Withdrawal of a nomination for the position of Assistant
Secretary for Postsecondary Education, received on January 11, 2007.
Director, Office of Personnel Management, the President's Pay Agent
EC-336. Report relative to the extension of locality-based comparability
payments to categories of positions that are in more than one executive
agency.
President, James Madison Memorial Fellowship Foundation
EC-337. Foundation's annual report.
Secretary of Education
EC-338. Semiannual Report on Audit Follow-up for the period of April 1,
2006 through September 30, 2006.
Acting Senior Procurement Executive, Office of the Chief Acquisition
Officer, Department of Defense
EC-339. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-15'' (FAC 2005-15) received on January
11, 2007.
Federal Co-Chair, Denali Commission
EC-340. Commission's Performance and Accountability Report for fiscal
year 2006.
Special Counsel, U.S. Office of Special Counsel
EC-341. Proposed bill to extend the authorization of appropriations for
the Office for fiscal years 2008 through 2012.
January 17, 2007
Chairman, Council of the District of Columbia
EC-362. Report on D.C. Act 16-536, ``Organ and Bone Marrow Donor Act of
2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-363. Report on D.C. Act 16-539, ``Child Abuse and Neglect
Investigation Record Access Temporary Amendment Act of 2006'' received
on January 16, 2007.
Chairman, Council of the District of Columbia
EC-364. Report on D.C. Act 16-540, ``Department of Small and Local
Business Development Subcontracting Clarification Temporary Amendment
Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-365. Report on D.C. Act 16-541, ``Office and Commission on African
Affairs Clarification Temporary Amendment Act of 2006'' received on
January 16, 2007.
Chairman, Council of the District of Columbia
EC-366. Report on D.C. Act 16-542, ``Operation Enduring Freedom and
Operation Iraqi Freedom Active Duty Pay Differential Extension Temporary
Amendment Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-367. Report on D.C. Act 16-543, ``Commercial Exception Clarification
Temporary Amendment Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-368. Report on D.C. Act 16-544, ``Mayor and Chairman of the Council
Transition Revised Temporary Amendment Act of 2006'' received on January
16, 2007.
Chairman, Council of the District of Columbia
EC-369. Report on D.C. Act 16-545, ``Comprehensive Psychiatric Emergency
Program Long-Term Ground Lease Temporary Act of 2006'' received on
January 16, 2007.
Chairman, Council of the District of Columbia
EC-370. Report on D.C. Act 16-546, ``Good Samaritan Use of Automated
External Defibrillators Clarification Amendment Act of 2006'' received
on January 16, 2007.
Chairman, Council of the District of Columbia
EC-371. Report on D.C. Act 16-547, ``Consumer Education on Video and
Computer Games for Minors Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-372. Report on D.C. Act 16-548, ``Audiology and Speech-Language
Pathology Amendment Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-373. Report on D.C. Act 16-549, ``Physical Therapy Assistant
Licensure Amendment Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-374. Report on D.C. Act 16-550, ``Physical Therapy Practice Amendment
Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-375. Report on D.C. Act 16-551, ``Licensed Health Professional
Criminal Background Check Amendment Act of 2006'' received on January
16, 2007.
Chairman, Council of the District of Columbia
EC-376. Report on D.C. Act 16-552, ``Metropolitan Police Department
Amendment Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-377. Report on D.C. Act 16-553, ``Personal Mobility Device Amendment
Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-378. Report on D.C. Act 16-554, ``District Department of
Transportation DC Circular Amendment Act of 2006'' received on January
16, 2007.
Chairman, Council of the District of Columbia
EC-379. Report on D.C. Act 16-555, ``Square 2910 Residential Development
Stimulus Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-380. Report on D.C. Act 16-556, ``Wisconsin Avenue Bridge Project and
Noise Control Amendment Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-381. Report on D.C. Act 16-557, ``Surgical Assistance Licensure
Amendment Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-382. Report on D.C. Act 16-558, ``Closing of Public Alleys in Square
776, S.O. 06-9227, Act of 2006'' received on January 16, 2007.
Chairman, Council of the District of Columbia
EC-383. Report on D.C. Act 16-559, ``Closing of Public Alleys in Square
701, S.O. 06-9889, Act of 2006'' received on January 16, 2007.
Director, National Gallery of Art
EC-384. Report relative to the Gallery's competitive sourcing efforts
for fiscal year 2006.
Director, National Gallery of Art.
EC-385. Gallery's Inventory of Commercial and Inherently Governmental
Activities Report for fiscal year 2006.
President and Chief Executive Officer, Overseas Private Investment
Corporation
EC-386. Report relative to the Corporation's category rating system.
January 18, 2007
Center for Employee and Family Support Policy, Strategic Human Resources
Policy Division, Office of Personnel Management
EC-393. Report of a rule entitled ``Federal Employees Health Benefits
Program: Discontinuance of Health Plan in an Emergency'' (RIN3206-AK95)
received on January 16, 2007.
January 22, 2007
Chairman, Council of the District of Columbia
EC-398. Report on D.C. Act 16-594, ``Consumer Security Freeze Act of
2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-399. Report on D.C. Act 16-595, ``Disability Rights Protection Act of
2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-400. Report on D.C. Act 16-596, ``Definition of Persons with
Disabilities A.D.A. Conforming Amendment Act of 2006'' received on
January 18, 2007.
Chairman, Council of the District of Columbia
EC-401. Report on D.C. Act 16-598, ``Expansion of Substance Abuse and
Mental Illness Insurance Coverage Amendment Act of 2006'' received on
January 18, 2007.
Chairman, Council of the District of Columbia
EC-402. Report on D.C. Act 16-597, ``Summary Enclosure of Nuisance
Vacant Property Amendment Act of 2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-403. Report on D.C. Act 16-593, ``Consumer Personal Information
Security Breach Notification Act of 2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-404. Report on D.C. Act 16-591, ``Mental Health Civil Commitment
Extension Act of 2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-405. Report on D.C. Act 16-592, ``Additional Sanctions for Nuisance
Abatement and Office of the Tenant Advocate Duties Clarification
Amendment Act of 2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-406. Report on D.C. Act 16-599, ``Office on Ex-Offender Affairs and
Commission on Re-Entry and Ex-Offender Affairs Establishment Act of
2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-407. Report on D.C. Act 16-587, ``District Government Injured
Employee Protection Act of 2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-408. Report on D.C. Act 16-588, ``Department of Insurance, Securities
and Banking Omnibus Amendment Act of 2006'' received on January 18,
2007.
Chairman, Council of the District of Columbia
EC-409. Report on D.C. Act 16-589, ``Unemployment Compensation
Contributions Federal Conformity Amendment Act of 2006'' received on
January 18, 2007.
Chairman, Council of the District of Columbia
EC-410. Report on D.C. Act 16-590, ``Green Building Act of 2006''
received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-411. Report on D.C. Act 16-604, ``Office of the People's Counsel Term
Clarification Temporary Amendment Act of 2006'' received on January 18,
2007.
Chairman, Council of the District of Columbia
EC-412. Report on D.C. Act 16-605, ``Rent Administrator Hearing
Authority Temporary Amendment Act of 2006'' received on January 18,
2007.
Chairman, Council of the District of Columbia
EC-413. Report on D.C. Act 16-606, ``Vacancy Conversion Fee Exemption
Reinstatement Temporary Act of 2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-414. Report on D.C. Act 16-607, ``Ballpark Parking Completion
Temporary Amendment Act of 2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-415. Report on D.C. Act 16-608, ``Department of Transportation and
Department of Consumer and Regulatory Affairs Vending Consolidation of
Public Space and Licensing Authorities Temporary Amendment Act of 2006''
received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-416. Report on D.C. Act 16-610, ``Washington Convention Center
Advisory Committee Temporary Amendment Act of 2006'' received on January
18, 2007.
Chairman, Council of the District of Columbia
EC-417. Report on D.C. Act 16-609, ``Tenant-Owner Voting in Conversion
Election Clarification Temporary Amendment Act of 2006'' received on
January 18, 2007.
Chairman, Council of the District of Columbia
EC-418. Report on D.C. Act 16-611, ``Old Engine Company 12 Deposit of
Sale Proceeds Temporary Act of 2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-419. Report on D.C. Act 16-612, ``Closing Agreement Temporary Act of
2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-420. Report on D.C. Act 16-613, ``Real Property Tax Benefits Revision
Temporary Act of 2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-421. Report on D.C. Act 16-614, ``Lower Income Homeownership
Cooperative Housing Association Re-Clarification Temporary Act of 2006''
received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-422. Report on D.C. Act 16-615, ``Nuisance Properties Abatement
Reform and Real Property Classification Temporary Amendment Act of
2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-423. Report on D.C. Act 16-616, ``New Town at Capital City Market
Revitalization Development and Public/Private Partnership Temporary Act
of 2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-424. Report on D.C. Act 16-617, ``Advisory Neighborhood Commissions
Clarification Temporary Amendment Act of 2006'' received on January 18,
2007.
Chairman, Council of the District of Columbia
EC-425. Report on D.C. Act 16-600, ``PILOT Authorization Increase and
Arthur Capper/Carrollsburg Public Improvement Revenue Bonds Approval Act
of 2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-426. Report on D.C. Act 16-637, ``Comprehensive Plan Amendment Act of
2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-427. Report on D.C. Act 16-601, ``NoMa Improvement Association
Business Improvement District Amendment Act of 2006'' received on
January 18, 2007.
Chairman, Council of the District of Columbia
EC-428. Report on D.C. Act 16-602, ``Mount Vernon Triangle BID Amendment
Act of 2006'' received on January 18, 2007.
Chairman, Council of the District of Columbia
EC-429. Report on D.C. Act 16-603, ``Alcohol and Narcotics-Related
Claims Liability Exclusion Repeal Amendment Act of 2006'' received on
January 18, 2007.
January 23, 2007
General Counsel, Office of Management and Budget, Executive Office of
the President
EC-441. Report of a nomination for the position of Administrator (Office
of Information and Regulatory Affair), received on January 18, 2007.
January 25, 2007
Chairman, Council of the District of Columbia
EC-454. Report on D.C. Act 16-629, ``Protection from Discriminatory
Eviction for Victims of Domestic Violence Amendment Act of 2006''
received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-455. Report on D.C. Act 16-628, ``Jury Trial Improvements Act of
2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-456. Report on D.C. Act 16-627, ``Commercial Exception Clarification
Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-457. Report on D.C. Act 16-630, ``Mandatory Juvenile Public Safety
Notification Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-458. Report on D.C. Act 16-631, ``Criminal Record Sealing Act of
2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-459. Report on D.C. Act 16-632, ``Inclusionary Zoning Implementation
Amendment Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-460. Report on D.C. Act 16-634, ``Closing of Public Alleys in Squares
798, 799, and 824 (S.O. 04-12081) and Dedication and Designation of 2nd
Place, S.E., 3rd Place, S.E. L Street, S.E., (S.O. 04-12080), Act of
2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-461. Report on D.C. Act 16-626, ``Property Interest Amendment Act of
2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-462. Report on D.C. Act 16-622, ``Longtime Resident Business
Definition Amendment Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-463. Report on D.C. Act 16-625, ``Placement of Students with
Disabilities in Nonpublic Schools Amendment Act of 2006'' received on
January 24, 2007.
Chairman, Council of the District of Columbia
EC-464. Report on D.C. Act 16-633, ``Interest on Rental Security
Deposits Amendment Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-465. Report on D.C. Act 16-624, ``Public Charter School Assets and
Facilities Preservation Amendment Act of 2006'' received on January 24,
2007.
Chairman, Council of the District of Columbia
EC-466. Report on D.C. Act 16-623, ``Rate of Pay for the Position of
Inspector General for the Office of the Inspector General Amendment Act
of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-467. Report on D.C. Act 16-620, ``Developmental Disabilities Services
Management Reform Amendment Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-468. Report on D.C. Act 16-618, ``Homeland Security, Risk Reduction,
and Preparedness Amendment Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-469. Report on D.C. Act 16-619, ``Medical Malpractice Amendment Act
of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-470. Report on D.C. Act 16-638, ``Closing of Portions of a Public
Alley System on the West Side of Square 701, S.O. 06-3392, Act of 2006''
received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-471. Report on D.C. Act 16-635, ``Workforce Housing Production
Program Approval Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-472. Report on D.C. Act 16-621, ``Childhood Lead Screening Amendment
Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-473. Report on D.C. Act 16-641, ``Walter E. Washington Convention
Center Designation Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-474. Report on D.C. Act 16-644, ``Special Purpose Financial Captive
Authorization Amendment Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-475. Report on D.C. Act 16-640, ``Closing of a Public Alley in Square
739, the Closure of Streets, the Opening and Widening of Streets, and
the Dedication of Land for Street Purposes (S.O. 06-221), Act of 2006''
received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-476. Report on D.C. Act 16-639, ``Closing of Portions of a Public
Alley System in Square 700, S.O. 06-3582, Act of 2006'' received on
January 24, 2007.
Chairman, Council of the District of Columbia
EC-477. Report on D.C. Act 16-636, ``Department of Motor Vehicles
Service and Safety Amendment Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-478. Report on D.C. Act 16-649, ``Film DC Economic Incentive Act of
2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-479. Report on D.C. Act 16-645, ``Captive Insurance Company Amendment
Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-480. Report on D.C. Act 16-652, ``Anti-Deficiency Act Revision Act of
2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-481. Report on D.C. Act 16-651, ``Domestic Partnerships Joint Filing
Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-482. Report on D.C. Act 16-653, ``Second Technical Amendments Act of
2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-483. Report on D.C. Act 16-655, ``Shelter Monitoring and Emergency
Assistance Amendment Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-484. Report on D.C. Act 16-654, ``Mayor and Council Compensation
Adjustment and Compensation Advisory Commission Establishment Amendment
Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-485. Report on D.C. Act 16-646, ``National Capital Revitalization
Corporation Asset Transfer Clarification Amendment Act of 2006''
received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-486. Report on D.C. Act 16-643, ``Rebuttable Presumption to Detain
Robbery and Handgun Violation Suspects Act of 2006'' received on January
24, 2007.
Chairman, Council of the District of Columbia
EC-487. Report on D.C. Act 16-642, ``Use of Closed Circuit Television to
Combat Crime Amendment Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-488. Report on D.C. Act 16-650, ``Closing of a Public Alley in Square
375, S.O. 06-656, Act of 2006'' received on January 24, 2007.
Chairman, Council of the District of Columbia
EC-489. Report on D.C. Act 16-648, ``Closing of a Portion of a Public
Alley in Square 85, S.O. 06-8859, Act of 2006'' received on January 24,
2007.
Chairman, Council of the District of Columbia
EC-490. Report on D.C. Act 16-647, ``Community Access to Health Care
Amendment Act of 2006'' received on January 24, 2007.
January 29, 2007
Assistant Administrator, Bureau for Legislative and Public Affairs, U.S.
Agency for International Development
EC-547. Bureau's Performance and Accountability Report for fiscal year
2006.
Director, Office of Management and Budget, Executive Office of the
President
EC-548. Reported entitled ``2006 Report to Congress on the Costs and
Benefits of Federal Regulations and Unfunded Mandates on State, Local,
and Tribal Entities.''
Secretary of Agriculture
EC-549. Department's six-month periodic report for the period that ended
September 30, 2006.
Federal Co-Chair, Appalachian Regional Commission
EC-550. Semiannual Report for the period from April 1, 2006 through
September 30, 2006.
Corps of Engineers Secretary, Mississippi River Commission, Department
of the Army
EC-551. Commission's Annual Report for calendar year 2006.
Acting Chief of Staff, Federal Mediation and Conciliation Service
EC-552. Service's Annual Report for fiscal year 2006.
Director, Office of Management and Budget, Executive Office of the
President
EC-553. Unvouchered expenditures report.
Secretary of Transportation
EC-554. Report entitled ``Actions Taken on Office of Inspector General
Recommendations.''
Administrator, General Services Administration
EC-555. Report relative to the building project survey for Burlington,
Vermont.
Deputy Director for Administration and Information Management, Office of
Government Ethics
EC-556. Report relative to the competitions performed by the Office in
fiscal year 2006.
Inspector General, General Services Administration
EC-557. Administration's Audit Report Register for the six-month periods
ending March 31, 2006, and September 30, 2006.
Director, Office of Personnel Management, the President's Pay Agent
EC-558. Report relative to the extension of locality-based comparability
payments.
February 1, 2007
Acting Administrator, Office of Information and Regulatory Affairs,
Executive Office of the President
EC-575. Report relative to Federal participation in the development and
use of voluntary consensus standards during fiscal year 2005.
Comptroller General of the United States
EC-578. Report relative to employees who were assigned to congressional
committees during fiscal year 2005.
Insurance Policy Division, Office of Personnel Management
EC-579. Report of a rule entitled ``Federal Employees Health Benefits:
Payment of Premiums for Periods of Leave Without Pay or Insufficient
Pay'' (RIN3206-AG66) received on January 31, 2007.
February 5, 2007
Director, Office of Personnel Management
EC-590. Office's Federal Equal Opportunity Recruitment Program Report
for Fiscal Year 2006.
Secretry of State
EC-591. Department's Performance and Accountability Report for fiscal
year 2006.
February 6, 2007
Administrator, General Services Administration
EC-598. Administration's Performance and Accountability Report for
fiscal year 2006.
February 7, 2007
Chairman, Council of the District of Columbia
EC-723. Report on D.C. Act 16-674, ``National Association for the
Advancement of Colored People Grant Authority Temporary Act of 2007''
received on February 6, 2007.
Chairman, Council of the District of Columbia
EC-724. Report on D.C. Act 16-676, ``School Without Walls Development
Project Temporary Amendment Act of 2007'' received on February 6, 2007.
Chairman, Council of the District of Columbia
EC-725. Report on D.C. Act 16-677, ``D.C. Housing Authority Rent
Supplement Temporary Amendment Act of 2007'' received on February 6,
2007.
Chairman, Council of the District of Columbia
EC-726. Report on D.C. Act 16-675, ``Fiscal Year 2007 Operating Cash
Reserve and Revised Revenue December Allocation Temporary Act of 2007''
received on February 6, 2007.
Secretary of Transportation
EC-727. Inspector General's semiannual report on the Department for the
period ending September 30, 2006.
February 12, 2007
Director, Office of Personnel Management
EC-740. Report of proposed legislation relative to making corrections to
the process for certification of Federal agencies' performance appraisal
systems.
Director, Office of Personnel Management
EC-741. Office's Annual Privacy Activity Report for 2006.
Director, Financial Management, Government Accountability Office
EC-742. Annual report of the Comptrollers' General Retirement System for
fiscal year 2006.
February 15, 2007
Policy Analyst, Insurance Policy, Office of Personnel Management
EC-755. Report of a rule entitled ``FEHB Coverage and Premiums for
Active Duty Members of the Military'' (RIN3206-AK98) received on
February 13, 2007.
February 27, 2007
Chairman, U.S. Nuclear Regulatory Commission
EC-825. Commission's annual report on the administration of the
Government in the Sunshine Act for 2006.
Chairman and Chief Executive Officer, Farm Credit Administration
EC-826. Administration's annual report relative to its compliance with
the Sunshine Act.
Associate General Counsel for General Law, Department of Homeland
Security
EC-827. Six (6) reports relative to vacancy announcements within the
Department, received on February 22, 2007.
Commissioner, Social Security Administration
EC-828. Inspector General's Semiannual Report for the period ending
September 30, 2006.
Chairman, Board of Governors, United States Postal Service
EC-829. Board's annual report relative to its compliance with the
Sunshine Act for 2006.
Secretary of Commerce
EC-830. Inspector General's Semiannual Report for the period ending
September 30, 2006.
Deputy Director of Communications and Legislative Affairs, U.S. Equal
Employment Opportunity Commission
EC-831. Commission's Annual Sunshine Act Report for 2006.
Chairman, National Endowment for the Arts
EC-832. Report relative to the Organization's competitive sourcing
efforts during fiscal year 2006.
President and CEO, Inter-American Foundation
EC-833. Report relative to the Organization's competitive sourcing
efforts during fiscal year 2006.
Controller, Office of Management and Budget, Executive Office of the
President
EC-834. Two reports relative to federal financial management.
Archivist of the United States
EC-835. Annual report on category rating for calendar year 2006.
February 28, 2007
Director, Office of Personnel Management
EC-866. Report relative to a proposal for a human resources
demonstration project within the National Nuclear Security
Administration.
Chairman, Council of the District of Columbia
EC-867. Report on D.C. Act 17-19, ``Lower Georgia Avenue Job Training
Center Funding Authorization Temporary Act of 2007.''
Chairman, Council of the District of Columbia
EC-868. Report on D.C. Act 17-18, ``Exploratory Committee Regulation
Temporary Amendment Act of 2007.''
Chairman, Council of the District of Columbia
EC-869. Report on D.C. Act 17-17, ``Ballpark Hard and Soft Costs Cap
Temporary Act of 2007.''
March 1, 2007
District of Columbia Auditor
EC-877. Report entitled ``Letter Report: Comparative Analysis of Actual
Cash Collection to the Revised Revenue Estimate Through the 3rd Quarter
of Fiscal Year 2006.''
March 7, 2007
Director, Office of Personnel Management
EC-903. Proposed legislation to make improvements to the Civil Service
Retirement System and the Federal Employees' Retirement System.
Chairman, Labor Member, and Management Member of the Railroad Retirement
Board
EC-904. Board's annual report for calendar year 2006.
March 13, 2007
District of Columbia Auditor
EC-984. Report entitled ``Letter Report: Audit of Advisory Neighborhood
Commission 2A For Fiscal Years 2004 Through 2006, as of March 31,
2006.''
District of Columbia Auditor
EC-985. Report entitled ``Fiscal Year 2006 Annual Report on Advisory
Neighborhood Commissions.''
Director, Office of Personnel Management
EC-986. Report relative to the implementation and effectiveness of the
direct-hire authority to attract candidates with unusually high
qualifications to the Federal acquisition workforce.
Special Inspector General for Iraq Reconstruction
EC-987. Inspector General's quarterly report for the period ending
December 31, 2006.
Administrator, Environmental Protection Agency
EC-988. Agency's Strategic Plan for 2006-2011 and its Performance and
Accountability Report for fiscal year 2006.
Chairman, U.S. Nuclear Regulatory Commission
EC-989. Commission's Performance Budget for fiscal year 2008.
March 19, 2007
Under Secretary for Management, Department of Homeland Security
EC-1028. Report relative to the Department's competitive sourcing
efforts for fiscal year 2006.
Chairman, U.S. Merit Systems Protection Board
EC-1029. Board's Strategic Plan for fiscal years 2007-2012.
Chairman, U.S. Merit Systems Protection Board
EC-1030. Report entitled ``The Practice of Merit: A Symposium.''
Administrator, General Services Administration
EC-1031. Report relative to the approved mileage reimbursement rate per
mile for Federal employees.
Under Secretary of Defense (Acquisition, Technology and Logistics)
EC-1032. Report relative to the program made according to section 5 of
the Federal Financial Assistance Management Improvement Act of 1999.
Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-1033. Report of a rule entitled ``5 CPF Part 211: Veteran
Preference'' (RIN3206-AL00) received on March 14, 2007.
Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-1034. Report of a rule entitled ``Federal Long Term Care Insurance
Program: Miscellaneous Changes, Corrections, and Clarifications''
(RIN3206-AK99) received on March 14, 2007.
Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-1035. Report of a rule entitled ``Employment in the Senior Executive
Service, Restoration to Duty from Uniformed Service or Compensable
Injury, Prevailing Rate Systems, Pay Administration (General), and Pay
Administration Under the Fair Labor Standards Act; Miscellaneous Changes
to Pay and Leave Rules'' (RIN3206-AL21) received on March 14, 2007.
Associate General Counsel for General Law, Office of the General
Counsel, Department of Homeland Security
EC-1036. Report of a vacancy and the designation of an acting officer
for the position of General Counsel, received on March 15, 2007.
March 20, 2007
Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-1125. Report of a rule entitled ``Administrative Law Judge Program--
Examining System and Programs for Specific Positions and Examinations
(Miscellaneous)'' (RIN3206-AK86) received on March 16, 2007.
March 22, 2007
Director, Office of Personnel Management
EC-1138. Report of a legislative proposal intended to facilitate the
part-time reemployment of annuitants.
Director, Federal Emergency Management Agency, Department of Homeland
Security
EC-1157. Report relative to the cost of response and recovery efforts in
the State of Oklahoma.
Director, Federal Emergency Management Agency, Department of Homeland
Security
EC-1158. Report relative to the cost of response and recovery efforts in
the State of Illinois.
March 23, 2007
District of Columbia Auditor
EC-1173. Report entitled ``Letter Report: Audit of Advisory Neighborhood
Commission 8A for Fiscal Years 2004 Through 2006, as of March 31,
2006.''
District of Columbia Auditor
EC-1174. Report entitled ``Auditor's Examination of Privatization of
Parking Meters Operations and Contractor's Performance Billing Under
Parking Meter Services Contract.''
March 28, 2007
Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-1214. Report of a rule entitled ``FEMA Acquisition Regulation System;
Removal of Chapter 44'' (72 FR 9445) received on March 23, 2007.
Director, Office of Government Ethics
EC-1215. Report of a legislative proposal intended to amend the Ethics
in Government Act of 1978 to reauthorize the Office of Government
Ethics.
March 29, 2007
Secretary to the Railroad Retirement Board
EC-1237. Board's Annual Report for fiscal year 2006.
April 10, 2007
Director, Office of General Counsel and Legal Policy, Office of
Government Ethics
EC-1260. Report of a rule entitled ``Post-Employment Conflict of
Interest Restrictions, Exemption of Positions and Revision of
Departmental Component Designations'' (RIN3209-AA14) received on March
30, 2007.
Chairman, U.S. Nuclear Regulatory Commission
EC-1261. Report relative to the Notification and Federal Employee
Antidiscrimination and Retaliation Act of 2002.
April 12, 2007
Director, Office of Personnel Management
EC-1459. Office's Annual Report for fiscal year 2006
Director, Office of Government Ethics
EC-1460. Report of a rule entitled ``Removal of Obsolete Regulations
Concerning the Inoperative Provisions Regarding Charitable Payments in
Lieu of Honoraria and Conforming Technical Amendments'' ((RIN3209-AA00)
(RIN3209-AA04) (RIN3209-AA13)) received on April 11, 2007.
Deputy Director of Communications and Legislative Affairs, U.S. Equal
Employment Opportunity Commission
EC-1461. Agency's Performance and Accountability Report for fiscal year
2006.
Director, Federal Emergency Management Agency, Department of Homeland
Security
EC-1462. Report relative to the cost of response and recovery efforts in
the State of South Carolina.
Chemical Security Compliance Division, Office of Infrastructure
Protection, Department of Homeland Security
EC-1463. Report of a rule entitled ``Chemical Facility Anti-Terrorism
Standards'' (RIN1601-AA41) received on April 6, 2007.
Chairman, U.S. Merit Systems Protection Board
EC-1464. Report entitled ``Accomplishing Our Mission: Results of the
Merit Principles Survey 2005.''
Secretary, Federal Trade Commission
EC-1465. Report entitled ``Annual Report on the Notification and Federal
Employee Antidiscrimination and Retaliation Act of 2002: Fiscal Year
2006 (March 2007).''
Acting Executive Director, Office of Compliance
EC-1466. Office's Annual Report for calendar year 2006.
April 17, 2007
Director, Regulations and Disclosure Law Division, Department of
Homeland Security
EC-1540. Report of a rule entitled ``Advance Electronic Presentation of
Cargo Information for Truck Carriers Required to be Transmitted Through
ACE Truck Manifest at Ports in the States of Vermont, North Dakota and
New Hampshire'' (19 CFR Part 123) received on April 13, 2007.
Director, Office of Personnel Management
EC-1541. Annual report containing certain fiscal year 2006 statistical
data relative to Federal sector equal employment opportunity complaints
filed with the Office.
Acting Senior Procurement Executive, Office of the Chief Acquisition
Officer, Department of Defense
EC-1542. Report of a rule entitled ``Federal Acquisition Regulation:
Federal Acquisition Circular 2005-16'' (FAC 2005-16) received on April
12, 2007.
Chairman, Postal Regulatory Commission
EC-1543. Report relative to its implementation of the Sunshine Act
during calendar year 2006.
Chief Administrative Officer, Patent and Trademark Office, Department of
Commerce
EC-1544. Office's Annual Report for fiscal year 2006.
April 18, 2007
Director, Division for Strategic Human Resources Policy, Office of
Personnel Management
EC-1568. Report of a rule entitled ``Pay Administration (General)''
(RIN3206-AK74) received on April 19, 2007.
Director, Insurance Policy, Office of Personnel Management
EC-1569. Report of a rule entitled ``Waiver of Requirements for
Continued Coverage During Retirement'' (RIN3206-AI62) received on April
16, 2007.
April 19, 2007
District of Columbia Auditor
EC-1587. Report entitled ``Letter Report: Sufficiency Review of the
Water and Sewer Authority's Fiscal Year 2007 Revenue Estimate in Support
of $50,000,000 in Commercial Paper Notes.''
April 24, 2007
Director of Defense Research and Engineering, Department of Defense
EC-1608. Report relative to the management and adequacy of biometrics
programs.
Chief Judge, Superior Court of the District of Columbia
EC-1609. Report relative to the activities carried out by the Family
Court during 2006.
Director, Office of Personnel Management
EC-1610. Report relative to the use of student loan repayments by
Federal agencies during fiscal year 2006.
April 25, 2007
Director, Division for Strategic Human Resources Policy, Office of
Personnel Management
EC-1694. Report of a rule entitled ``Allowances and Differentials''
(RIN3206-Al07) received on April 24, 2007.
Chairman, Council of the District of Columbia
EC-1695. Report on D.C. Act 17-37, ``Class Exclusion Standards Temporary
Amendment Act of 2007'' received on April 24, 2007.
Chairman, Council of the District of Columbia
EC-1696. Report on D.C. Act 17-35, ``Retail Service Station
Clarification Temporary Amendment Act of 2007'' received on April 24,
2007.
Chairman, Council of the District of Columbia
EC-1697. Report on D.C. Act 17-36, ``Quality Teacher Incentive
Clarification Temporary Amendment Act of 2007'' received on April 24,
2007.
Chairman, Council of the District of Columbia
EC-1698. Report on D.C. Act 17-34, ``Comprehensive Plan Response to NCPC
Recommendations and Technical Corrections Amendment Act of 2007''
received on April 24, 2007.
Chairman, Council of the District of Columbia
EC-1699. Report on D.C. Act 17-33, ``Nonprofit Organizations Oversight
Improvement Amendment Amendment Act of 2007'' received on April 24,
2007.
Chairman, Council of the District of Columbia
EC-1700. Report on D.C. Act 17-38, ``Public Education Reform Amendment
Amendment Act of 2007'' received on April 24, 2007.
May 2, 2007
Chairman, U.S. International Trade Commission
EC-1736. Commission's Semiannual Report for the period October 1, 2006
through March 31, 2007.
Assistant Secretary for Legislative Affairs, Department of Homeland
Security
EC-1737. Report relative to the Security Plan for Essential Air Service
and Small Community Service Airports.
May 7, 2007
Director of Legislative Affairs, Railroad Retirement Board
EC-1801. Board's report relative to the Sunshine Act.
Director of Legislative Affairs, Railroad Retirement Board
EC-1802. Board's report relative to the No Fear Act.
Chief of the Border Security Regulations Branch, Customs and Border
Protection, Department of Homeland Security
EC-1803. Report of a rule entitled ``Advance Electronic Presentation of
Cargo Information for Truck Carriers Required to be Transmitted Through
ACE Truck Manifest at Ports in the States of Idaho and Montana'' (CBP
Dec. 07-25) received on May 2, 2007.
Administrator, General Services Administration
EC-1804. Prospectuses that support the Administration's fiscal year 2008
Capital Investment Program.
Administor, General Services Administration
EC-1805. Additional prospectuses that support the Administration's
fiscal year 2008 Capital Investment and Leasing Program.
Associate General Counsel for General Law, Department of Homeland
Security
EC-1806. Report of a nomination for the position of Deputy Administrator
for National Preparedness, received on May 2, 2007.
Chairman, U.S. Parole Commission, Department of Justice
EC-1807. Commission's annual report for calendar year 2005.
Chairman, Occupational Safety and Health Review Commission
EC-1808. Report relative to the amount of acquisitions made by the
agency from entities that manufacture the articles, materials, or
supplies outside of the U.S. in that fiscal year.
May 21, 2007
Chairman, Council of the District of Columbia
EC-1980. Report on D.C. Act 17-41, ``Verizon Center Sales Tax Revenue
Board Approval Act of 2007'' received on May 17, 2007.
Chairman, Council of the District of Columbia
EC-1981. Report on D.C. Act 17-39, ``Human Papillomavirus Vaccination
and Reporting Act of 2007'' received on May 17, 2007.
Chairman, Council of the District of Columbia
EC-1982. Report on D.C. Act 17-40, ``Lorraine H. Whitlock Memorial
Bridge Designation Act of 2007'' received on May 17, 2007.
Acting Director, U.S. Trade and Development Agency
EC-1983. Report of a vacancy in the position of Director, received on
May 17, 2007.
May 22, 2007
District of Columbia Auditor
EC-2022. Report entitled ``Letter Report: Auditor's Concerns Regarding
Matters that May Adversely Affect the Financial Operations of the
District of Columbia Water and Sewer Authority.''
District of Columbia Auditor
EC-2023. Report entitled ``Letter Report: Sufficiency Review of the
Water and Sewer Authority's Fiscal Year 2007 Revenue Estimate in Support
of the Issuance of $300 Million in Public Utility Subordinated Lien
Revenue Bonds (Series 2007).''
Chairman and Chief Executive Officer, Farm Credit Administration
EC-2024. Semiannual report of the Inspector General for the period of
October 1, 2006, through March 31, 2007.
Chairman, Board of Governors, Federal Reserve System
EC-2025. Board's semiannual report as prepared by the Inspector General
for the six-month period ending March 31, 2007.
Senior Vice President and Chief Financial Officer, Potomac Electric
Power Company
EC-2026. Company's Balance Sheet as of December 31, 2006.
Administrator, Office of Management and Budget, Executive Office of the
President
EC-2027. Report relative to the Administration's competitive sourcing
efforts for fiscal year 2006.
May 23, 2007
Chairman, Council of the District of Columbia
EC-2040. Report on D.C. Act 17-44, ``School Modernization Funds
Submission Requirements Waiver Temporary Amendment Act of 2007''
received on May 22, 2007.
Chairman, Council of the District of Columbia
EC-2041. Report on D.C. Act 17-43, ``Closing of a Public Alley in
Squares 739, the Closure of Streets, the Opening and Widening of
Streets, and the Dedication of Land for Street Purposes Clarification
Temporary Amendment Act of 2007'' received on May 22, 2007.
Chairman, Council of the District of Columbia
EC-2042. Report on D.C. Act 17-45, ``National Capital Revitalization
Corporation and Anacostia Waterfront Corporation Freedom of Information
Temporary Amendment Act of 2007'' received on May 22, 2007.
Chairman, Council of the District of Columbia
EC-2043. Report on D.C. Act 17-46, ``Vacancy Conversion Fee Exemption
Reinstatement Temporary Amendment Act of 2007'' received on May 22,
2007.
Chairman, Council of the District of Columbia
EC-2044. Report on D.C. Act 17-42, ``Solid Waste Disposal Fee Temporary
Amendment Act of 2007'' received on May 22, 2007.
May 24, 2007
Chairman, Federal Energy Regulatory Commission
EC-2058. Commission's annual report for calendar year 2006.
Administrator, Environmental Protection Agency
EC-2059. Inspector General's Semiannual Report for the period from
October 1, 2006 through March 31, 2007.
June 4, 2007
Secretary of Health and Human Services
EC-2077. Semiannual Report of the Department's Inspector General for the
period ending in March 31, 2007.
Secretary of Veterans Affairs
EC-2078. Semiannual Report of the Department's Inspector General for the
period October 1, 2006, through March 31, 2007.
June 5, 2007
Chairman, Board of Governors, United States Postal Service
EC-2119. Semiannual Report of the Inspector General and the Postal
Service's management response to the report for the period ending March
31, 2007.
Director, Human Resources, National Endowment for the Arts
EC-2120. Report relative to the Category Rating System for calendar
years 2005 and 2006.
Secretary of Energy
EC-2121. Semiannual Report of the Department's Inspector General for the
period of October 1, 2006, through March 31, 2007.
Chairman, Federal Trade Commission
EC-2122. Semianual Report of the Office's Inspector General for the
period from October 1, 2006, through March 31, 2007.
Secretary of Labor
EC-2123. Annual report of the Pension Benefit Guaranty Corporation for
fiscal year 2006.
June 6, 2007
Chairman, Securities and Exchange Commission
EC-2152. Semiannual Report of the Commission's Inspector General for the
period of October 1, 2006, through March 31, 2007.
Secretary of Labor
EC-2153. Semiannual Report of the Department's Inspector General for the
period of October 1, 2006, through March 31, 2007.
Chairman, National Endowment for the Arts
EC-2154. Semiannual Report of the Organization's Inspector General for
the period of October 1, 2006, through March 31, 2007.
Chairman, Railroad Retirement Board
EC-2155. Semiannual Report of the Board's Inspector General for the
period of October 1, 2006, through April 30, 2007.
Deputy Archivist of the United States, National Archives and Records
Administration
EC-2156. Report of a rule entitled ``NARA Reproduction Fees'' (RIN3095-
AB49) received on May 31, 2007.
Director, Office of Personnel Management
EC-2174. Legislative proposal entitled ``Federal Employees Health
Benefits Improvements Act of 2007.''
Director, Office of Personnel Management
EC-2175. Legislative proposal entitled ``Locality Pay Extension Act of
2007.''
Chief, Trade and Commercial Regulations Branch, Department of Homeland
Security
EC-2176. Report of a rule entitled ``Extension of Import Restrictions
Imposed on Archaeological and Ethnological Materials from Peru''
(RIN1505-AB79) received on June 4, 2007.
Director, Office of Personnel Management
EC-2177. Semiannual Report of the Office's Inspector General for the
period of October 1, 2006, through March 31, 2007.
Chairman, National Credit Union Administration
EC-2178. Semiannual Report of the Administration's Inspector General for
the period of October 1, 2006, through March 31, 2007.
June 7, 2007
Secretary, Federal Maritime Commission
EC-2210. Semiannual Report of the Commission's Inspector General for the
period of October 1, 2006, through March 31, 2007.
Chief, Trade and Commercial Regulations Branch, Department of Homeland
Security
EC-2211. Report of a rule entitled ``Fees for Customs Processing at
Express Consignment Carrier Facilities'' (RIN1505-AB39) received on June
5, 2007.
Chief, Trade and Commercial Regulations Branch, Department of Homeland
Security
EC-2212. Report of a rule entitled ``United States-Singapore Free Trade
Agreement'' (RIN1505-AB48) received on June 5, 2007.
June 11, 2007
Director, Office of Congressional Affairs, Federal Election Commission
EC-2226. Semiannual Report of the Commission's Inspector General for the
period ending March 31, 2007.
June 12, 2007
Chief Executive Officer, Corporatin for National and Community Service
EC-2230. Semiannual Report of the Corporation's Inspector General for
the period of October 1, 2006, through March 31, 2007.
Secretary of the Interior
EC-2231. Semiannual Report of the Department's Inspector General for the
period of October 1, 2006, through March 31, 2007.
Administrator, General Services Administration
EC-2232. Semiannual Report of the Administration's Inspector General for
the period of October 1, 2006, through March 31, 2007.
Administrator, National Aeronautics and Space Administration
EC-2233. Semiannual Report of the Administration's Inspector General for
the period of October 1, 2006, through March 31, 2007.
Attorney General of the United States
EC-2234. Semiannual Report of the Department's Inspector General for the
period of October 1, 2006, through March 31, 2007.
Secretary of Education
EC-2235. Semiannual Report of the Department's Inspector General for the
period of October 1, 2006, through March 31, 2007.
June 13, 2007
Director, Office of Personnel Management
EC-2269. Report of a legislative proposal entitled the ``Senate
Professional Performance Act of 2007.''
Chairman, Federal Housing Finance Board
EC-2270. Semiannual Report of the Board's Inspector General for the
period ending March 31, 2007.
Acting Senior Procurement Executive, Office of the Chief Acquisition
Officer, Department of Defense
EC-2271. Report of a rule entitled ``Federal Acquisition Regulation''
(FAC 2005-17) received on June 11, 2007.
June 14, 2007
Director, Human Resources Management Office, Federal Trade Commission
EC-2290. Report relative to the implementation of an alternative rating
and selection procedure.
Deputy Secretary of Defense
EC-2291. Semiannual Report of the Department's Inspector General for the
period of October 1, 2006, through March 31, 2007.
June 19, 2007
Director, Division for Strategic Human Resources Policy, Office of
Personnel Management
EC-2311. Report of a rule entitled ``Locality-Based Comparability
Payments and Evacuation Payments'' (RIN3206-AL09) received on June 14,
2007.
Secretary of Labor
EC-2312. Semiannual Report of the Pension Benefit Guaranty Corporation's
Inspector General for the period of October 1, 2006, through March 31,
2007.
Director of the Peace Corps
EC-2313. Semiannual Report of the Organization's Inspector General for
the period of October 1, 2006, through March 31, 2007.
June 22, 2007
Director, Strategic Human Resource Policy Division, Office of Personnel
Management
EC-2353. Report of a rule entitled ``Locality Pay Areas'' (RIN3206-AL27)
received on June 21, 2007.
Secretary of Housing and Urban Development
EC-2354. Semiannual Report of the Department's Inspector General for the
period of October 1, 2006, through March 31, 2007.
General Counsel, Office of Management and Budget
EC-2355. Report of a change in previously submitted reported information
for the position of Administrator for the Office of Information and
Regulatory Affairs, received on June 21, 2007.
June 28, 2007
Acting Administrator, U.S. Agency for International Development
EC-2401. Semiannual Report of the Organization's Inspector General for
the period ending March 31, 2007.
Federal Co-Chair, Appalachian Regional Commission
EC-2402. Semiannual Report of the Commission's Inspector General for the
period of October 1, 2006, through March 31, 2007.
Secretary of the Treasury
EC-2403. Semiannual Reports of two of the Department's Inspector
Generals for the period ending March 31, 2007.
Chairman and General Counsel, National Labor Relations Board
EC-2404. Semiannual Report of the Board's Inspector General for the
period of October 1, 2006, through March 31, 2007.
Inspector General, Small Business Administration
EC-2405. Inspector's Semiannual Report for the period of October 1,
2006, through March 31, 2007.
Administrator, Small Business Administration
EC-2406. Semiannual Report of the Administrator's Inspector General for
the period of October 1, 2006, through March 31, 2007.
Chair, Equal Employment Opportunity Commission
EC-2407. Semiannual Report of the Commission's Inspector General for the
period ended March 31, 2007.
July 10, 2007
District of Columbia Auditor
EC-2498. Report entitled ``Letter Report: Responses to Specific
Questions Regarding the District's Ballpark.''
Director for Acquisition Management and Financial Assistance, Department
of Commerce
EC-2499. Report relative to the Department's fiscal year 2006 inventory.
District of Columbia Auditor
EC-2500. Report entitled ``Letter Report: Auditor's Preliminary Findings
from Examination of Contract Between the Office of Contracting and
Procurement and Venable, Baetjer and Howard, LLC.''
Chairman, Council of the District of Columbia
EC-2501. Report on D.C. Act 17-63, ``Fiscal Year 2008 Budget Support Act
of 2007'' received on July 5, 2007.
Regulations Coordinator, Office of the Secretary, Department of Health
and Human Services
EC-2502. Report of a rule entitled ``Implementation of the Office of OMB
Guidance on Nonprocurement Debarment and Suspension'' (45 CFR Parts 74
and 76) received on July 5, 2007.
Chairman, Council of the District of Columbia
EC-2503. Report on D.C. Act 17-62, ``District of Columbia School Reform
Property Disposition Clarification Temporary Amendment Act of 2007''
received on July 5, 2007.
Director, Office of Personnel Management
EC-2504. Legislative proposal entitled ``Lump-Sum Payments for Annual
Levee Simplification Act of 2007.''
July 11, 2007
Executive Director, Federal Retirement Investment Board
EC-2548. Report of a draft bill intended to authorize automatic
enrollment of all newly hired Federal employees and members of the
uniformed services into the Thrift Savings Plan.
Commissioner, Social Security Administration
EC-2549. Semiannual Report of the Commission's Inspector General for the
period of October 1, 2006, through March 31, 2007.
Chairman, Broadcasting Board of Governors
EC-2550. Semiannual Report of the Board's Inspector General for the
period of October 1, 2006, through March 31, 2007.
Secretary of Education
EC-2551. Semiannual Report of the Department's Inspector General for the
period of October 1, 2006, through March 31, 2007.
Director, Office of Personnel Management
EC-2552. Report relative to the use of the Physicians' Comparability
Allowance Program by federal agencies.
July 12, 2007
Chairman, Council of the District of Columbia
EC-2562. Report on D.C. Act 17-70, ``Safe and Stable Homes for Children
and Youth Amendment Act of 2007'' received on July 11, 2007.
July 16, 2007
Chief, Border Security Regulations Branch, Department of Homeland
Security
EC-2576. Report of a rule entitled ``Advance Electronic Presentation of
Cargo Information for Truck Carriers Required to be Transmitted Through
ACE Truck Manifest at Ports in the States of Maine and Minnesota'' (CBP
Dec. 07-53) received on July 12, 2007.
Chief Privacy Officer, Department of Homeland Security
EC-2577. Report entitled ``2007 Data Mining Report: DHS Privacy Office
Response to House Report 109-699.''
July 19, 2007
Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-2640. Report of a rule entitled ``Suspension of Community
Eligibility'' (72 FR 34630) received on July 18, 2007.
Associate General Counsel for General Law, Department of Homeland
Security
EC-2641. Report of a nomination for the position of Assistant
Administrator of Grant Programs, received on July 18, 2007.
Secretary of Commerce
EC-2642. Semiannual Report of the Department's Inspector General for the
period of October 1, 2006, through March 31, 2007.
July 24, 2007
Associate General Counsel for General Law, Department of Homeland
Security
EC-2683. Two (2) reports relative to vacancy announcements within the
Department, received on July 23, 2007.
Principal Deputy Assistant Attorney General, Office of Legislative
Affairs Department of Justice
EC-2684. Annual report relative to the category rating system.
July 31, 2007
District of Columbia Auditor
EC-2711. Report entitled, ``Letter Report: Certification of the
Sufficiency of the Washington Convention Center Authority's Projected
Revenues and Excess Reserve to Meet Projected Operating and Debt Service
Expenditures and Reserve Requirements for Fiscal Year 2008.''
July 31, 2007
Director, Division for Strategic Human Resources Policy, Office of
Personnel Management
EC-2752. Report of a rule entitled ``Veterans' Preference'' (RIN3206-
AL33) received on July 26, 2007.
August 1, 2007
District of Columbia Auditor
EC-2760. Reporte entitled, ``Letter Report: Review of Advisory
Neighborhood Commission 2C Grant Awards for the Period March 2005
Through December 2006.''
General Counsel, Office of Management and Budget, Executive Office of
the President
EC-2761. Report of a rule entitled ``Applicability of Cost Accounting
Standards Coverage'' (Docket No. 3110-01 received on July 28, 2007.
General Counsel, Office of Management and Budget, Executive Office of
the President
EC-2762. Report of a rule entitled ``Time and Material and Labor Hours
Contracts for Commercial Items'' (Docket No. 3110-01 received on July
28, 2007.
General Counsel, Office of Management and Budget, Executive Office of
the President
EC-2763. Report of a rule entitled ``Changes to Acquisition Thresholds''
(Docket No. 3110-01 received on July 28, 2007.
Under Secretary for Management, Department of Homeland Security
EC-2764. Report relative to the Department's commercial activities
inventory for fiscal year 2006.
September 5, 2007
President of the United States
EC-2959. District of Columbia's Budget Request Act for fiscal year 2008.
Director, Strategic Human Resources Policy Division, Office of Personnel
Management
EC-2960. Report of a rule entitled ``5 CFR Part 990'' (RIN3206-AJ97)
received on August 8, 2007.
Director, Strategic Human Resources Policy Division, Office of Personnel
Management
EC-2961. Report of a rule entitled ``Extension of Eligibility for
Presidential Rank Awards to Employees in Senior-Level and Scientific-
Professional Positions'' (RIN3206-AJ65) received on August 8, 2007.
District of Columbia Auditor
EC-2962. Report entitled, ``Letter Report: Audit of Advisory
Neighborhood Commission 3C for Fiscal Years 2005 Through 2007, as of
March 31, 2007.''
District of Columbia Auditor
EC-2963. Report entitled, ``Letter Report: Audit of Advisory
Neighborhood Commission 3D for Fiscal Years 2005 Through 2007, as of
March 31, 2007.''
District of Columbia Auditor
EC-2964. Report entitled, ``Letter Report: Audit of Advisory
Neighborhood Commission 6B for Fiscal Years 2005 Through 2007, as of
March 31, 2007.''
District of Columbia Auditor
EC-2965. Report entitled, ``Letter Report: Audit of Advisory
Neighborhood Commission 4A for Fiscal Years 2005 Through 2007, as of
March 31, 2007.''
General Counsel, Office of Management and Budget, Executive Office of
the President
EC-2966. Two (2) reports relative to vacancy announcements within the
Department, received on August 27, 2007.
Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-2967. Report of a rule entitled ``Federal Emergency Management Agency
Touhy Regulations'' ((RIN1660-AA54) (Docket No. FEMA-2007-0006))
received on August 27, 2007.
Associate General Counsel for General Law, Department of Homeland
Security
EC-2968. Report of a nomination for the position of Assistant Secretary
for Health Affairs and Chief Medical Officer, received on August 27,
2007.
September 10, 2007
Chief, Border Security Regulations Branch, Department of Homeland
Security
EC-3085. Report of a rule entitled ``Advance Electronic Transmission of
Passenger and Crew Member Manifests for Commercial Aircraft and
Vessels'' (RIN1651-AA62) received on August 14, 2007.
Certifying Officer, Financial Management Service, Department of the
Treasury
EC-3086. Report of a rule entitled ``Management of Federal Agency
Disbursements'' (RIN1510-AB07) received on August 16, 2007.
Chairman, National Transportation Safety Board
EC-3087. Board's annual report for fiscal year 2006.
Director, Office of Government Ethics
EC-3088. Report of a rule entitled ``Technical Amendments to Office of
Government Ethics Freedom of Information Act Regulation: Designations
under E.O. 13392 and Updates to Contact Numbers and Addition of E-Mail
Address'' (RIN3209-AA37) received on September 4, 2007.
Executive Director, Interstate Commission on the Potomac River Basin
EC-3089. Commission's financial statement for the period of October 1,
2005, to September 30, 2006.
Acting Senior Procurement Executive, Office of the Chief Acquisition
Officer, General Services Administration
EC-3090. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-18'' (FAC 2005-18) received on
September 5, 2007.
Director, Office of Personnel Management
EC-3091. Inventory of the Office's federal activities as of June 30,
2006.
Regulatory Contact, National Archives and Records Administration
EC-3092. Report of a rule entitled ``NARA Reproduction Fees'' (RIN3095-
AB49) received on August 17, 2007.
Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-3093. Report of a rule entitled ``Nonforeign Area Cost-of-Living
Allowance Rates; U.S. Virgin Islands'' (RIN3206-AL12) received on August
16, 2007.
Chairman, Council of the District of Columbia
EC-3094. Report on D.C. Act 17-100, ``Joe Pozell Square Designation Act
of 2007'' received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3095. Report on D.C. Act 17-96, ``District of Columbia Consumer
Protection Fund Temporary Amendment Act of 2007'' received on September
5, 2007.
Chairman, Council of the District of Columbia
EC-3096. Report on D.C. Act 17-97, ``District of Columbia Regional
Airports Authority Clarification Temporary Amendment Act of 2007''
received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3097. Report on D.C. Act 17-98, ``Calvin Woodland Sr. Place
Designation Act of 2007'' received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3098. Report on D.C. Act 17-99, ``Adams Alley Designation Act of
2007'' received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3099. Report on D.C. Act 17-103, ``Closing of a Public Alley in
Square 28, S.O. 04-13414, and Closing Clarification in Square 739, S.O.
06-221, Amendment Act of 2007'' received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3100. Report on D.C. Act 17-102, ``Historic Preservation Tax Credit
Partnership and Limited Liability Company Clarification Amendment Act of
2007'' received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3101. Report on D.C. Act 17-101, ``Senior Driver Empowerment
Amendment Act of 2007'' received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3102. Report on D.C. Act 17-94, ``Retail Class Exemption
Clarification Temporary Act of 2007'' received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3103. Report on D.C. Act 17-95, ``Heat Wave Safety Temporary
Amendment Act of 2007'' received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3104. Report on D.C. Act 17-92, ``Unfoldment, Inc., Equitable Real
Property Tax Relief Clarification Temporary Amendment Act of 2007''
received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3105. Report on D.C. Act 17-93, ``Bank Charter Modernization
Temporary Amendment Act of 2007'' received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3106. Report on D.C. Act 17-91, ``Non-Resident Taxi Drivers
Registration Temporary Amendment Act of 2007'' received on September 5,
2007.
Chairman, Council of the District of Columbia
EC-3107. Report on D.C. Act 17-90, ``Eastern Market and Georgetown
Public Library Disaster Relief Temporary Act of 2007'' received on
September 5, 2007.
Chairman, Council of the District of Columbia
EC-3108. Report on D.C. Act 17-89, ``Capitol Riverfront Business
Improvement District Amendment Act of 2007'' received on September 5,
2007.
Chairman, Council of the District of Columbia
EC-3109. Report on D.C. Act 17-88, ``Election Date Amendment Act of
2007'' received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3110. Report on D.C. Act 17-84, ``Ballpark Hard and Soft Costs Cap
Act of 2007'' received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3111. Report on D.C. Act 17-85, ``Ballpark Parking Completion
Amendment Act of 2007'' received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3112. Report on D.C. Act 17-86, ``One-Time Relocation of Licensees
Displaced by the Ballpark and Skyland Development Project Act of 2007''
received on September 5, 2007.
Chairman, Council of the District of Columbia
EC-3113. Report on D.C. Act 17-87, ``District of Columbia Sentencing and
Criminal Code Revision Commission Amendment Act of 2007'' received on
September 5, 2007.
Associate General Counsel for General Law, Department of Homeland
Security
EC-3114. Report of action on a nomination for the position of Deputy
Administrator for National Preparedness, received on September 6, 2007.
Chairman, National Labor Relations Board
EC-3115. Report relative to the Board's inherently governmental and
commercial activities during fiscal year 2006.
Administrator, General Services Administration
EC-3116. Report relative to the Administration's commercial and
inherently governmental activities during fiscal year 2006.
Inspector General, General Services Administration
EC-3117. Administration's Audit Report Register for the six-month period
ending March 31, 2007.
September 11, 2007
General Counsel, Federal Retirement Thrift Investment Board
EC-3254. Report of a rule entitled ``Privacy Act Regulations, Periodic
Participants Statements and Court Orders and Legal Processes Affecting
Thrift Savings Plan Accounts'' (5 CFR Parts 1630, 1640, and 1653)
received on September 6, 2007.
General Counsel, Office of Management and Budget
EC-3272. Report of a nomination for the position of Director, received
on September 10, 2007.
September 19, 2007
Director, Office of Personnel Management
EC-3355. Report of a rule entitled ``Pay Administration Under the Fair
Labor Standards Act'' (RIN3206-AK89) received on September 17, 2007.
September 20, 2007
General Counsel, Federal Retirement Thrift Investment Board
EC-3379. Report of a rule entitled ``Employee Contribution Election and
Contribution Allocations; Correction of Administrative Errors;
Availability of Records; Death Benefits; Loan Program; Thrift Savings
Plan'' (5 CFR Parts 1600, 1605, 1631, 1651, 1655 and 1690) received on
September 18, 2007.
Director, Division of Strategic Human Resources Policy, Office of
Personnel Management
EC-3380. Report of a rule entitled ``Reemployment of Civilian Retirees
to Meet Exceptional Employment Needs'' (RIN3206-AI32) received on
September 18, 2007.
Administrator, Federal Emergency Management Agency, Department of
Homeland Security
EC-3381. Notification that the cost of response and recovery efforts in
Texas has exceeded the $5,000,000 limit.
September 26, 2007
Chairperson, District of Columbia Commission on Judicial Disabilities
and Tenure
EC-3438. Commission's annual report for calendar year 2006.
District of Columbia Auditor
EC-3439. Report entitled, ``Letter Report: Audit of Advisory
Neighborhood Commission 7B for Fiscal Years 2005 Through 2007, as of
March 31, 2007.''
Director, Office of Management and Budget, Executive Office of the
President
EC-3440. Report relative to the Office's commercial activities during
fiscal year 2006.
September 27, 2007
Chief Acquisition Officer, General Services Administration
EC-3462. Report of a rule entitled ``Federal Acquisition Regulation''
(FAC 2005-19) received on September 26, 2007.
October 2, 2007
District of Columbia Auditor
EC-3497. Report entitled, ``Letter Report: Audit of Advisory
Neighborhood Commission 3B for Fiscal Year 2005 Through 2007, as of
March 31, 2007.
October 16, 2007
District of Columbia Auditor
EC-3604. Report entitled, ``Performance Incentive Award Payments
Exceeding $5,000 to Executive and Excepted Service Employees.''
Assistant Secretary, Office of Legislative Affairs, Department of
Homeland Security
EC-3605. Report of a proposed amendment intended to extend the period of
the pilot program under which the Secretary of Homeland Security may
carry out research and development projects.
Director, Office of General Counsel and Legal Policy, Office of
Government Ethics
EC-3606. Report of a rule entitled ``Amendments to Incorporate a
Statement Regarding the `Sole and Exclusive' Nature of the Authority
that the Regulations of the Office of Government Ethics Confer on
Executive Branch Departments and Agencies'' (RIN3209-AA37) received on
October 3, 2007.
Acting Director, Trade and Development Agency
EC-3607. Report relative to the Agency's Strategic Plan for fiscal years
2008-2012.
Chairman, Council of the District of Columbia
EC-3608. Report on D.C. Act 17-122, ``Capitol Hill Historic District
Protection Temporary Act of 2007'' received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3609. Report on D.C. Act 17-119, ``Restaurant and Hotel Audit
Sufficiency Temporary Act of 2007'' received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3610. Report on D.C. Act 17-120, ``Disposition of Lot 854 in Square
441 Temporary Approval Act of 2007'' received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3611. Report on D.C. Act 17-121, ``Omnibus Sports Consolidation
Temporary Amendment Act of 2007'' received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3612. Report on D.C. Act 17-117, ``Workforce Housing Production
Program Temporary Amendment Act of 2007'' received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3613. Report on D.C. Act 17-118, ``Disposition of the Skyland
Shopping Center Site Temporary Approval Act of 2007'' received on
October 11, 2007.
Chairman, Council of the District of Columbia
EC-3614. Report on D.C. Act 17-116, ``Conflict of Interest Temporary
Amendment Act of 2007'' received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3615. Report D.C. Act 17-115, ``Payday Loan Consumer Protection
Amendment Act of 2007'' received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3616. Report on D.C. Act 17-127, ``Tregaron Conservancy Tax Exemption
and Relief Temporary Act of 2007'' received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3617. Report on D.C. Act 17-128, ``Inaugural D.C. Triathlon Temporary
Amendment Act of 2007'' received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3618. Report on D.C. Act 17-126, ``National Capital Revitalization
Corporation and Anacostia Waterfront Corporation Reorganization
Clarification Temporary Act of 2007'' received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3619. Report on D.C. Act 17-125, ``Student Access to Treatment
Temporary Act of 2007'' received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3620. Report on D.C. Act 17-124, ``Establishment of a Hospital
Receivership Temporary Act of 2007'' received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3621. Report on D.C. Act 17-130, ``Executive Service Compensation
System Change and Pay Schedule Temporary Amendment Act of 2007''
received on October 11, 2007.
Chairman, Council of the District of Columbia
EC-3622. Report on D.C. Act 17-123, ``Free Clinic Assistance Program
Extension Temporary Amendment Act of 2007'' received on October 11,
2007.
October 17, 2007
Secretary of Transportation
EC-3703. Inspector General's Semiannual Report for the period ended
March 31, 2007.
Director, Strategic Human Resource Policy, Office of Personnel
Management
EC-3704. Report of a rule entitled ``Federal Employees Dental and Vision
Insurance Program'' (RIN3206-AL03) received on October 15, 2007.
District of Columbia Auditor
EC-3705. Report entitled, ``Letter Report: Audit of Advisory
Neighborhood Commission 7C for Fiscal Years 2005 Through 2007, as of
March 31, 2007.''
Chief Acquisition Officer, General Services Administration, Department
of Defense
EC-3706. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-20; Introduction'' (FAC 2005-20)
received on October 16, 2007.
Secretary of Transportation
EC-3707. Report entitled ``Actions Taken on Office of Inspector General
Recommendations.''
District of Columbia Auditor
EC-3708. Report entitled ``Letter Report: Audit of Advisory Neighborhood
Commission 6A for Fiscal Years 2005 Through 2007, as of March 31,
2007.''
October 31, 2007
Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-3819. Report of a rule entitled ``Management Costs, Interim Final
Rule'' ((RIN1660-AA21) (FEMA-2006-0035)) received on October 25, 2007.
Chairman, Council of the District of Columbia
EC-3820. Report on D.C. Act 17-133, ``Bank Charter Modernization
Amendment Act of 2007'' received on October 26, 2007.
Chairman, Council of the District of Columbia
EC-3821. Report on D.C. Act 17-132, ``Child's Right to Nurse Human
Rights Amendment Act of 2007'' received on October 26, 2007.
Chairman, Council of the District of Columbia
EC-3822. Report on D.C. Act 17-131, ``Homestead Housing Preservation
Amendment Act of 2007'' received on October 26, 2007.
Chairman, Council of the District of Columbia
EC-3823. Report on D.C. Act 17-164, ``District of Columbia Free Clinic
Captive Insurance Company Establishment Temporary Act of 2007'' received
on October 26, 2007.
Chairman, Council of the District of Columbia
EC-3824. Report on D.C. Act 17-165, ``Energy Efficiency Standards Act of
2007'' received on October 26, 2007.
Chairman, Council of the District of Columbia
EC-3825. Report on D.C. Act 17-163, ``Closing of a Public Alley in
Square 452, S.O. 06-1034 Act of 2007'' received on October 26, 2007.
Chairman, Council of the District of Columbia
EC-3826. Report on D.C. Act 17-162, ``Quality Teacher Incentive
Clarification Act of 2007'' received on October 26, 2007.
Chairman, Council of the District of Columbia
EC-3827. Report on D.C. Act 17-134, ``Closing of a Portion of 8th
Street, S.E., and the Public Alley in Squares 5956 and W-5956, S.O. 05-
4555, Act of 2007'' received on October 26, 2007.
November 7, 2007
Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-3848. Report of a rule entitled ``Flood Mitigation Assistance''
(RIN1660-AA00) received on November 2, 2007.
Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-3849. Report of a rule entitled ``Hazard Mitigation Planning and
Hazard Mitigation Grant Program'' (RIN1660-AA17) received on November 2,
2007.
Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-3850. Report of a rule entitled ``Flood Mitigation Grants and Hazard
Mitigation Planning'' (RIN1660-AA36) received on November 2, 2007.
Director, Office of Management and Budget, Executive Office of the
President
EC-3851. Report entitled, ``Statistical Programs of the United States
Government: Fiscal Year 2008.''
Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-3852. Report of a rule entitled ``Final Flood Elevation
Determinations'' (72 FR 56920) received on October 29, 2007.
Associate Director for Human Resources, Court Services and Offender
Supervision Agency for the District of Columbia
EC-3853. Report relative to the Agency's use of the Category Rating
system during the period ending September 2007.
Secretary of Housing and Urban Development
EC-3885. Department's Annual Performance Plan for fiscal year 2008.
November 13, 2007
Director of the National Gallery of Art
EC-3930. Inspector General's report for fiscal year 2007.
Chairman, Council of the District of Columbia
EC-3931. Report on D.C. Act 17-172, ``Jobs for D.C. Residents Amendment
Act of 2007'' received on November 7, 2007.
Chairman, Council of the District of Columbia
EC-3932. Report on D.C. Act 17-135, ``Closing of a Portion of a Public
Alley in Square 163, S.O. 05-8289, Act of 2007'' received on November 7,
2007.
Chairman, Council of the District of Columbia
EC-3933. Report on D.C. Act 17-171, ``Housing Support for Teachers Act
of 2007'' received on November 7, 2007.
Associate General Counsel for General Law, Department of Homeland
Security
EC-3934. Report of a nomination for the position of General Counsel,
received on November 6, 2007.
November 16, 2007
Secretary to the Council of the District of Columbia
EC-3971. Report relative to Council Resolution 17-378.
President, U.S. African Development Foundation
EC-3972. Report relative to the confirmation that no matters related to
personnel, programs or operations of the Foundation were referred to
prosecutive authorities during fiscal year 2007.
Secretary, Department of Housing and Urban Development
EC-3973. Department's Performance and Accountability Reports for fiscal
year 2007.
Chairman, Federal Energy Regulatory Commission
EC-3974. Commission's Performance and Accountability Report for fiscal
year 2007.
Chairman, Securities and Exchange Commission
EC-3975. Notification of the fact that the Commission's Performance and
Accountability Report for fiscal year 2007 is now available.
Chairman, International Trade Commission
EC-3976. Commission's Performance and Accountability Report for fiscal
year 2007.
Director, Office of Personnel Management
EC-3977. Report of a rule entitled ``Retention Incentives'' (RIN3206-
AL41) received on November 15, 2007.
Director, Office of Personnel Management
EC-3978. Report of a rule entitled ``Prevailing Rate Systems:
Abolishment of Rock Island, Illinois, as a Nonappropriated Fund Federal
Wage System Wage Area'' (RIN3206-AL44) received on November 13, 2007.
Director, Office of Personnel Management
EC-3979. Report of a rule entitled ``Prevailing Rate Systems: Definition
of the Municipality of Bayamon, PR, to a Nonappropriated Fund Federal
Wage System Wage Area'' (RIN3206-AL43) received on November 13, 2007.
December 5, 2007
Director of the Peace Corps
EC-4097. Corps' Performance and Accountability Report for fiscal year
2007.
Director, Office of Personnel Management
EC-4098. Semiannual Report of the Inspector General for the period of
April 1, 2007, to September 30, 2007.
Secretary of Homeland Security
EC-4099. Department's annual financial report for fiscal year 2007.
Acting Secretary of Veterans Affairs
EC-4100. Semiannual report of the Inspector General for the period of
April 1, 2007, through September 30, 2007.
Chairman, Railroad Retirement Board
EC-4101. Semiannual Report of the Inspector General for the period of
April 1, 2007, through September 30, 2007.
Director, Institute of Museum and Library Services
EC-4102. Agency's Performance and Accountability Report for fiscal year
2007.
Chairman and Chief Executive Officer, Farm Credit Administration
EC-4103. Semiannual Report of the Administration's Inspector General for
the period of April 1, 2007, through September 30, 2007.
Attorney General of the United States
EC-4104. Department's Performance and Accountability Report for the
fiscal year 2007.
Acting Director, U.S. Trade and Development Agency
EC-4105. Agency's Performance and Accountability Report for fiscal year
2007.
Chief Acquisition Officer, General Services Administration, Department
of Defense
EC-4106. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-21'' (FAC 2005-21) received on
November 16, 2007.
Archivist of the United States
EC-4107. Organization's Performance and Accountability Report for fiscal
year 2007.
Executive Director, Federal Retirement Thrift Investment Board
EC-4108. Eight audit reports issued during fiscal year 2007 relative to
the Agency and the Thrift Savings Plan.
Secretary of Labor
EC-4109. Department's Semiannual Report of the Inspector General for the
period of April 1, 2007, through September 30, 2007.
Director, Center for Pay and Leave Administration, Office of Personnel
Management
EC-4110. Report of a rule entitled ``Recruitment, Relocation, and
Retention Incentives'' (RIN3206-AK81) received on November 30, 2007.
Staff Director, U.S. Commission on Civil Rights
EC-4111. Commission's Performance and Accountability Report for fiscal
year 2007.
Chairman, Broadcasting Board of Governors
EC-4112. Board's Performance and Accountability Report for fiscal year
2007.
Chairman, Board of Governors, Federal Reserve System
EC-4113. Semiannual Report of the Board's Inspector General for the six-
month period ending September 30, 2007.
Director, Office of Personnel Management
EC-4114. Report entitled ``Employment of Veterans in the Federal
Government--Fiscal Year 2006.''
Secretary of Energy
EC-4115. Semiannual Report of the Department's Inspector General for the
period of April 1, 2007, through September 30, 2007.
Chairman, Federal Trade Commission
EC-4116. Semiannual Report of the Commission's Inspector General for the
period of April 1, 2007, through September 30, 2007.
Secretary of Transportation
EC-4117. Department's Performance and Accountability Report for fiscal
year 2007.
Chairman, Board of Governors, U.S. Postal Service
EC-4118. Semiannual Report of the Service's Inspector General for the
period of April 1, 2007, through September 30, 2007.
Special Counsel
EC-4119. Office's Performance and Accountability Report for fiscal year
2007.
President of the United States
EC-4120. Alternative plan for locality pay increases payable to civilian
Federal employees covered by the General Schedule.
Board Members, Railroad Retirement Board
EC-4121. Board's Performance and Accountability Report for fiscal year
2007.
December 6, 2007
Acting Secretary of Veterans Affairs
EC-4157. Department's Performance and Accountability Report for fiscal
year 2007.
Executive Director, Office of Navajo and Hopi Indian Relocation
EC-4158. Audit performed on the agency for fiscal year 2007.
Chairman, National Mediation Board
EC-4159. Board's Annual Report for fiscal year 2007.
Secretary, Postal Regulatory Commission
EC-4160. Report of a vacancy in the position of Commissioner, received
on November 30, 2007.
Administrator, National Aeronautics and Space Administration
EC-4161. Agency's Financial Report for fiscal year 2007.
Chairman, Federal Housing Finance Board
EC-4162. Semiannual Report of the Board's Inspector General for the
period ending September 30, 2007.
Chief Human Capital Officer, Department of Energy
EC-4163. Anual report on the category rating system.
Chairman, Occupational Safety and Health Review Commission
EC-4164. Commission's Performance and Accountability Report for fiscal
year 2007.
Acting Chairman, Consumer Product Safety Commission
EC-4165. Commission's Performance and Accountability Report for fiscal
year 2007.
December 10, 2007
Interim Director, Pension Benefit Guaranty Corporation
EC-4193. Corporation's Annual Management Report for fiscal year 2007.
Chairman, Defense Nuclear Facilities Safety Board
EC-4194. Board's Performance and Accountability Report for fiscal year
2007.
Chairman, National Endowment for the Arts
EC-4195. Organization's Performance and Accountability Report for fiscal
year 2007.
Secretary of Education
EC-4196. Department's Performance and Accountability Report for fiscal
year 2007.
Secretary, Federal Maritime Commission
EC-4197. Semiannual Report of the Commission's Inspector General for the
period of April 1, 2007, through September 30, 2007.
President, Overseas Private Investment Corporation
EC-4198. An annual report relative to the Corporation's audit and
investigative activities.
Chairman, Federal Trade Commission
EC-4199. Commission's Performance and Accountability Report for fiscal
year 2007.
Chairman, Postal Regulatory Commission
EC-4200. Semiannual Report of the Commission's Inspector General for the
period of late June 2007 through September 30, 2007.
Director, Congressional Affairs, Federal Election Commission
EC-4201. Semiannual Report of the Commission's Inspector General for the
six-month period ending September 30, 2007.
December 11, 2007
Chair, Equal Employment Opportunity Commission
EC-4322. Commission's Performance and Accountability Report for fiscal
year 2007.
Chairman, Merit Systems Protection Board
EC-4323. Board's Performance and Accountability Report for fiscal year
2007.
Executive Director, Marine Mammal Commission
EC-4324. Commission's Performance and Accountability Report for fiscal
year 2007.
Chairman, National Endowment for the Humanities
EC-4325. Organizations' Performance and Accountability Report for fiscal
year 2007.
Federal Co-Chair, Appalachian Regional Commission
EC-4326. Semiannual Report of the Commission's Inspector General for the
period of April 1, 2007, through September 30, 2007.
Director, National Science Foundation
EC-4327. Foundation's Annual Financial Report for fiscal year 2007.
December 12, 2007
Administrator, Environmental Protection Agency
EC-4341. Agency's Performance and Accountability Report for fiscal year
2007.
General Counsel, Government Accountability Office
EC-4342. Report relative to the number of federal agencies that did not
fully implement a recommendation made by the Office in response to a bid
protest during fiscal year 2007.
Chairman, Council of the District of Columbia
EC-4343. Report on D.C. Act 17-190, ``Neighborhood Investment
Clarification Temporary Amendment Act of 2007'' received on December 10,
2007.
Chairman, Council of the District of Columbia
EC-4344. Report on D.C. Act 17-186, ``Washington Convention Center
Authority Advisory Committee Continuity Temporary Amendment Act of
2007'' received on December 10, 2007.
Chairman, Council of the District of Columbia
EC-4345. Report on D.C. Act 17-185, ``Closing Agreement Temporary Act of
2007'' received on December 10, 2007.
Chairman, Council of the District of Columbia
EC-4346. Report on D.C. Act 17-184, ``Real Property Tax Benefits
Revision Temporary Act of 2007'' received on December 10, 2007.
Chairman, Council of the District of Columbia
EC-4347. Report on D.C. Act 17-183, ``East of the River Hospital
Revitalization Temporary Amendment Act of 2007'' received on December
10, 2007.
Chief Executive Officer, Millennium Challenge Corporation
EC-4348. Semiannual Report of the Corporation's Inspector General for
the six-month period from April 1, 2007, to September 30, 2007.
Chairman, Council of the District of Columbia
EC-4349. Report on D.C. Act 17-182, ``Appointment of the Chief Medical
Examiner Temporary Amendment Act of 2007'' received on December 10,
2007.
Chairman, Council of the District of Columbia
EC-4350. Report on D.C. Act 17-189, ``Fire Hydrant Inspection, Repair,
Maintenance, and Fire Preparedness Temporary Amendment Act of 2007''
received on December 10, 2007.
Chairman, Council of the District of Columbia
EC-4351. Report on D.C. Act 17-188, ``East of the River Hospital
Revitalization Tax Exemption Temporary Amendment Act of 2007'' received
on December 10, 2007.
Chairman, Council of the District of Columbia
EC-4352. Report on D.C. Act 17-187, ``Access to Youth Employment
Programs Temporary Amendment Act of 2007'' received on December 10,
2007.
Chairman, Council of the District of Columbia
EC-4353. Report on D.C. Act 17-181, ``Uniform Prudent Management of
Institutional Funds Act of 2007'' received on December 10, 2007.
Chairman, Council of the District of Columbia
EC-4354. Report on D.C. Act 17-180, ``District of Columbia Consumer
Protection Fund Act of 2007'' received on December 10, 2007.
Chairman, Council of the District of Columbia
EC-4355. Report on D.C. Act 17-179, ``Doubled Fines in Construction or
Work Zones Amendment Act of 2007'' received on December 10, 2007.
December 17, 2007
Special Assistant to the President and Director, Office of
Administration, Executive Office of the President
EC-4378. Report relative to personnel employed in the White House
Office.
Inspector General, Nuclear Regulatory Commission
EC-4379. Commission's Performance Report for fiscal year 2007.
Chairman, Nuclear Regulatory Commission
EC-4380. Commission's Performance and Accountability Report for fiscal
year 2007.
President and Chief Executive Officer, Overseas Private Investment
Corporation
EC-4381. Corporation's Management Report for fiscal year 2007.
Secretary of the Interior
EC-4382. Semiannual Report of the Department's Inspector General for the
6-month period of April 1, 2007, through September 30, 2007.
Director, Office of Government Ethics
EC-4383. Office's Performance and Accountability Report for fiscal year
2007.
Administrator, National Aeronautics and Space Administration
EC-4384. Semiannual Report of the Administration's Inspector General for
the period ending September 30, 2007.
Chairman, Farm Credit System Insurance Corporation
EC-4385. Consolidated report relative to its operations.
December 18, 2007
Chairman, Council of the District of Columbia
EC-4417. Report on D.C. Act 17-212, ``Child Abuse and Neglect
Investigation Record Access Temporary Amendment Act of 2007'' received
on December 13, 2007.
Chairman, Council of the District of Columbia
EC-4418. Report on D.C. Act 17-213, ``School Proximity Traffic Calming
Temporary Amendment Act of 2007'' received on December 13, 2007.
Chairman, Council of the District of Columbia
EC-4419. Report on D.C. Act 17-214, ``Lower Income Homeownership
Cooperative Housing Association Re-Clarification Temporary Act of 2007''
received on December 13, 2007.
Chairman, Council of the District of Columbia
EC-4420. Report on D.C. Act 17-215, ``Department of Small and Local
Business Development Subcontracting Clarification, Benefit Expansion,
and Grant-making Authority Temporary Amendment Act of 2007'' received on
December 13, 2007.
Chairman, Council of the District of Columbia
EC-4421. Report on D.C. Act 17-216, ``School Modernization Use of Funds
Requirements Temporary Amendment Act of 2007'' received on December 13,
2007.
Chairman, Council of the District of Columbia
EC-4422. Report on D.C. Act 17-210, ``Health Services Planning Program
Re-establishment Temporary Amendment Act of 2007'' received on December
13, 2007.
Chairman, Council of the District of Columbia
EC-4423. Report on D.C. Act 17-208, ``Mortgage Disclosure Amendment Act
of 2007'' received on December 13, 2007.
Chairman, Council of the District of Columbia
EC-4424. Report on D.C. Act 17-206, ``Heurich House Foundation Real
Property Tax Exemption and Equitable Real Property Tax Relief Act of
2007'' received on December 13, 2007.
Chairman, Council of the District of Columbia
EC-4425. Report on D.C. Act 17-207, ``Southeast Water and Sewer
Improvement Special Assessment Authorization Act of 2007'' received on
December 13, 2007.
Chairman, Council of the District of Columbia
EC-4426. Report on D.C. Act 17-205, ``Home Equity Protection Act of
2007'' received on December 13, 2007.
Chairman, Council of the District of Columbia
EC-4427. Report on D.C. Act 17-198, ``Closing of a Public Alley in
Square N-515, S.O. 07-6534, Act of 2007'' received on December 13, 2007.
Chairman, Council of the District of Columbia
EC-4428. Report on D.C. Act 17-197, ``Closing of a Portion of a Public
Alley in Square 234, S.O. 07-7717, Act of 2007'' received on December
13, 2007.
Chairman, Council of the District of Columbia
EC-4429. Report on D.C. Act 17-195, ``Omnibus Sports Consolidation
Amendment Act of 2007'' received on December 13, 2007.
Chairman, Council of the District of Columbia
EC-4430. Report on D.C. Act 17-194, ``Closing of a Public Alley in
Square 347, S.O. 06-5596, Act of 2007'' received on December 13, 2007.
Chairman, Council of the District of Columbia
EC-4431. Report on D.C. Act 17-178, ``Advisory Neighborhood Commission
Clarification Amendment Act of 2007'' received on December 13, 2007.
Chairman, Council of the District of Columbia
EC-4432. Report on D.C. Act 17-191, ``Retail Service Station Amendment
Act of 2007'' received on December 13, 2007.
Chairman, Council of the District of Columbia
EC-4433. Report on D.C. Act 17-193, ``District of Columbia Regional
Airports Authority Clarification Amendment Act of 2007'' received on
December 13, 2007.
Chairman, Council of the District of Columbia
EC-4434. Report on D.C. Act 17-192, ``Neighborhood Investment Amendment
Act of 2007'' received on December 13, 2007.
Director, Office of Personnel Management
EC-4435. Report relative to a proposed personnel management
demonstration project.
Director, Office of Personnel Management
EC-4436. Office's Annual Report relative to its competitive sourcing
accomplishments for fiscal year 2007.
Director, Office of Personnel Management
EC-4437. Report relative to a personnel management demonstration project
at the National Nuclear Security Administration.
Chairman, Broadcasting Board of Governors
EC-4438. Semiannual Report of the Board's Inspector General for the
period from April 1, 2007, to September 30, 2007.
Secretary of the Treasury
EC-4439. Report entitled ``Fiscal Year 2007 Financial Report of the U.S.
Government.''
Archivist of the United States
EC-4440. Administration's inventory of commercial and inherently
governmental activities in the fiscal year 2006 and fiscal year 2007.
December 19, 2007
Secretary of the Treasury
EC-4463. Semiannual reports from the Office of the Treasury Inspector
General and the Treasury Inspector General for Tax Administration.
Secretary of Labor
EC-4464. Semiannual Report of the Pension Benefit Guaranty Corporation's
Inspector General for the period of April 1, 2007, through September 30,
2007.
Chairman, Securities and Exchange Commission
EC-4465. Semiannual Report of the Commission's Inspector General for the
period of April 1, 2007, through September 30, 2007.
Chairman, National Endowment for the Arts
EC-4466. Semiannual Report of the Organization's Inspector General for
the period of April 1, 2007, through September 30, 2007.
Chief Executive Officer, Corporation for National and Community Service
EC-4484. Semiannual Report of the Corporation's Inspector General for
the period from April 1, 2007, through September 30, 2007.
Administrator, U.S. Agency for International Development
EC-4485. Semiannual Report of the Agency's Inspector General for the
period ending September 10, 2007.
Director of Administration, National Labor Relations Board
EC-4486. Board's Performance and Accountability Report for fiscal year
2007.
Secretary of Health and Human Services
EC-4487. Semiannual Report of the Department's Inspector General for the
period ending September 30, 2007.
Attorney General of the United States
EC-4488. Semiannual Report of the Department's Inspector General for the
six-month period from April 1, 2007, through September 30, 2007.
Administrator, Small Business Administration
EC-4489. Administration's financial report for fiscal year 2007.
Chair, Equal Employment Opportunity Commission
EC-4490. Semiannual Report of the Commission's Inspector General for the
period ended September 30, 2007.
Secretary of Education
EC-4491. Semiannual Report of the Department's Inspector General for the
period from April 1, 2007, through September 30, 2007.
Director, Strategic Human Resources Policy Division, Office of Personnel
Development
EC-4492. Report of a rule entitled ``Federal Employees' Retirement
System; Present Value Conversion Factors for Spouses of Deceased
Separated Employees'' (RIN3206-AL31) received on December 18, 2007.
Chairman, Council of the District of Columbia
EC-4493. Report on D.C. Act 17-217, ``Rent Administrator Hearing
Authority Temporary Amendment Act of 2007'' received on December 19,
2007.
Chairman, Council of the District of Columbia
EC-4494. Report on D.C. Act 17-218, ``Building Hope Real Property Tax
Exemption and Equitable Real Property Tax Relief Temporary Act of 2007''
received on December 19, 2007.
Chairman, Council of the District of Columbia
EC-4495. Report on D.C. Act 17-219, ``Health-Care Decisions for Persons
with Developmental Disabilities Temporary Amendment Act of 2007''
received on December 19, 2007.
Chairman, Council of the District of Columbia
EC-4496. Report on D.C. Act 17-220, ``Operation Enduring Freedom and
Operation Iraqi Freedom Active Duty Pay Differential Extension Temporary
Amendment Act of 2007'' received on December 19, 2007.
Chairman, Council of the District of Columbia
EC-4497. Report on D.C. Act 17-221, ``Nuisance Property Abatement Reform
and Real Property Classification Temporary Amendment Act of 2007''
received on December 19, 2007.
Chairman, Council of the District of Columbia
EC-4498. Report on D.C. Act 17-222, ``Bicycle Commuted and Parking
Expansion Act of 2007'' received on December 19, 2007.
Chairman, Council of the District of Columbia
EC-4499. Report on D.C. Act 17-223, ``Exploratory Committee Regulation
Amendment Act of 2007'' received on December 19, 2007.
Chairman, Council of the District of Columbia
EC-4500. Report on D.C. Act 17-224, ``Child and Family Services Grant-
making Temporary Amendment Act of 2007'' received on December 19, 2007.
Chairman, Council of the District of Columbia
EC-4501. Report on D.C. Act 17-225, ``Prohibition of the Investment of
Public Funds in Certain Companies Doing Business with the Government of
Sudan Act of 2007'' received on December 19, 2007.
Chairman, Council of the District of Columbia
EC-4502. Report on D.C. Act 17-226, Student Access to Treatment Act of
2007'' received on December 19, 2007.
Chief Acquisition Officer, General Services Administration, Department
of Defense
EC-4503. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-22'' (FAC 2005-22) received on
December 19, 2007.
January 23, 2008
General Counsel, Federal Retirement Thrift Investment Board
EC-4631. Report of a rule entitled ``Participants' Choices of TSP
Funds'' (5 CFR Part 1601) received on January 2, 2008.
President, Federal Financing Bank
EC-4632. Bank's performance plan for fiscal years 2007 and 2008.
Chairman, National Labor Relations Board
EC-4633. Semiannual Report of the Board's Inspector General for the
period of April 1, 2007 through September 30, 2007.
President, James Madison Memorial Foundation
EC-4634. Foundation's annual report for the year ending September 30,
2007.
Director, Office of Personnel Management
EC-4635. Report relative to locality payments.
Administrator, Small Business Administration
EC-4636. Semiannual Report of the Administration's Inspector General for
the period of April 1, 2007, through September 30, 2007.
Secretary of Education
EC-4637. Semiannual Report of the Department's Inspector General for the
period of April 1, 2007, through September 30, 2007.
Director of the Peace Corps
EC-4638. Semiannual Report of the Inspector General for the period from
April 1, 2007, through September 30, 2007.
Administrator, General Services Administration
EC-4639. Report relative to the Administration's competitive sourcing
efforts during fiscal year 2007.
Administrator, General Services Administration
EC-4640. Semiannual report relative to the Inspector General's auditing
activity.
Federal Co-Chairman, Delta Regional Authority
EC-4641. Report relative to the Authority's audited financial statements
for fiscal year 2007.
January 25, 2008
Acting Secretary of Veterans Affairs
EC-4781. Department's Performance and Accountability Report for fiscal
year 2007.
Chairman and Chief Executive Officer, Farm Credit Administration
EC-4782. Administration's Performance and Accountability Report for
fiscal year 2007.
Secretary of Housing and Urban Development
EC-4783. Semiannual Report of the Department's Inspector General for the
period of April 1, 2007 through September 30, 2007.
Chairman and President, Export-Import Bank of the United States
EC-4784. Semiannual Report of the Inspector General for the period
ending September 30, 2007.
Inspector General, General Services Administration
EC-4785. Semiannual Report for the period ending September 30, 2007.
Chairman, National Endowment for the Arts
EC-4786. Report relative to the competitive sourcing efforts of fiscal
year 2007.
Chairman, National Capital Planning Commission
EC-4787. Commission's Performance and Accountability Report for fiscal
year 2007.
Executive Director, Morris K. Udall Foundation
EC-4788. Foundation's Performance and Accountability Report for fiscal
year 2007.
Chairman, Council of the District of Columbia
EC-4789. Report on D.C. Act 17-227, ``Department of Health Care Finance
Establishment Act of 2007'' received on January 14, 2008.
Chairman, Council of the District of Columbia
EC-4790. Report on D.C. Act 17-236, ``Arbitration Act of 2007'' received
on January 14, 2008.
Chairman, Council of the District of Columbia
EC-4791. Report on D.C. Act 17-237, ``Multi-Unit Real Estate Tax Rate
Clarification Act of 2007'' received on January 14, 2008.
Chairman, Council of the District of Columbia
EC-4792. Report on D.C. Act 17-238, ``Georgia Commons Real Estate
Property Tax Exemption and Abatement Act of 2007'' received on January
14, 2008.
Chairman, Council of the District of Columbia
EC-4793. Report on D.C. Act 17-228, ``District of Columbia Emancipation
Day Parade Clarification Amendment Act of 2007'' received on January 14,
2008.
January 29, 2008
Acting Director, Trade and Development Agency
EC-4837. Agency's Annual Report for fiscal year 2007.
Commissioner, Social Security Administration
EC-4838. Semiannual Report of the Administration's Inspector General for
the period of April 1, 2007, through September 30, 2007.
Director, Office of Personnel Management
EC-4839. Annual report of the Chief Human Capital Officers Council for
fiscal year 2007.
Director, Office of Management and Budget, Executive Office of the
President
EC-4840. Report relative to unvouchered expenditures.
Secretary of Commerce
EC-4841. Semiannual Report of the Department's Inspector General for the
period of April 1, 2007, through September 30, 2007.
Secretary, American Battle Monuments Commission
EC-4842. Commission's annual report for fiscal year 2007.
Inspector General, Railroad Retirement Board
EC-4843. Semiannual Report relative to the Board's activities and
accomplishments during the period of April 1, 2007, through September
30, 2007.
President, James Madison Memorial Fellowship Foundation
EC-4844. Foundation's annual report.
Executive Director, Consumer Product Safety Commission
EC-4845. Report relative to the Commission's competitive sourcing
efforts during fiscal year 2007.
Director, National Gallery of Art
EC-4846. Annual report relative to the Gallery's competitive sourcing
efforts during fiscal year 2007.
Acting Secretary, Smithsonian Institution
EC-4847. Annual report relative to the Institution's competitive
sourcing efforts during fiscal year 2007.
January 30, 2008
Director, Financial Management, Government Accountability Office
EC-4871. Annual report of the Comptrollers' General Retirement System
for fiscal year 2007.
Acting Chief of Staff, Federal Mediation and Conciliation Service
EC-4872. Report relative to financial integrity for fiscal year 2007.
Acting Assistant Administrator, Bureau for Legislative and Public
Affairs, U.S. Agency for International Development
EC-4873. Agency's financial report for fiscal year 2007.
Deputy Director for Administration and Information Management, Office of
Government Ethics
EC-4874. Report relative to the competitions initiated during fiscal
year 2007.
Comptroller General of the United States
EC-4875. Report entitled ``A Call for Stewardship: Enhancing the Federal
Government's Ability to Address Key Fiscal and Other 21st Century
Challenges.''
February 6, 2008
Deputy Under Secretary for Management, Department of Homeland Security
EC-4894. Annual report relative to the Department's competitive sourcing
efforts during fiscal year 2007.
Senior Procurement Executive, Office of the Chief Acquisition Officer
Department of Defense
EC-4895. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-23'' (FAC 2005-23) received on January
28, 2008.
February 7, 2008
Administrator, Environmental Protection Agency
EC-5010. Report entitled ``2007 Annual Report to Congress on
Implementation of Public Law 106-107.''
Secretary of Labor
EC-5011. Report entitled ``Performance and Accountability Report
Highlights 2007.''
Assistant Secretary, Office of Legislative Affairs, Department of State
EC-5012. Annual report relative to the implementation of Public Law 106-
107 during fiscal year 2007.
Chairman and Chief Executive Officer, Farm Credit Administration
EC-5013. Report relative to the Administration's compliance with the
Sunshine Act during calendar year 2007.
Secretary, Mississippi River Commission, Department of the Army
EC-5014. Report relative to the Commission's compliance with the
Sunshine Act during calendar year 2007.
Director, Office of Personnel Management
EC-5015. Annual report for fiscal year 2007 relative to the Federal
Equal Opportunity Recruitment Program.
February 8, 2008
Chairman, Council of the District of Columbia
EC-5029. Report on D.C. Act 17-261, ``Frank Harris, Jr. Justice
Amendment Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5030. Report on D.C. Act 17-260, ``Effi Slaughter Barry HIV/AIDS
Initiative Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5031. Report on D.C. Act 17-259, ``Health Services Planning Program
Amendment Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5032. Report on D.C. Act 17-258, ``Appointment of the Chief Medical
Examiner Amendment Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5033. Report on D.C. Act 17-257, ``Enhanced Professional Security
Amendment Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5034. Report on D.C. Act 17-256, ``Bicycle Registration Reform
Amendment Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5035. Report on D.C. Act 17-265, ``Fiscal Year 2008 Supplemental
Appropriations Temporary Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5036. Report on D.C. Act 17-264, ``Closing of a Public Alley in
Square 696, S.O. 07-8302, Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5037. Report on D.C. Act 17-263, ``Tregaron Conservancy Tax Exemption
and Relief Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5038. Report on D.C. Act 17-262, ``Arthur Capper/Carrollsburg Public
Improvements Revenue Bonds Approval Amendment Act of 2008'' received on
February 7, 2008.
Chairman, Council of the District of Columbia
EC-5039. Report on D.C. Act 17-271, ``Public Education Personnel Reform
Amendment Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5040. Report on D.C. Act 17-275, ``Constitution Square Economic
Development Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5041. Report on D.C. Act 17-274, ``Wax Museum Project Tax Abatement
Allocation Modification Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5042. Report on D.C. Act 17-273, ``District Funds Reserved Act of
2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5043. Report on D.C. Act 17-272, ``Small Business Commercial Property
Tax Relief Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5044. Report on D.C. Act 17-276, ``Presidential Primary Ballot Access
Temporary Amendment Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5045. Report on D.C. Act 17-277, ``Child Support Compliance Amendment
Act of 2008'' received on February 7, 2008.
Chairman, Council of the District of Columbia
EC-5046. Report on D.C. Act 17-279, ``Downtown Retail TIF Amendment Act
of 2008'' received on February 7, 2008.
February 13, 2008
Acting Controller, Office of Management and Budget, Executive Office of
the President
EC-5104. Federal Financial Management Report for fiscal year 2008.
Chairman, Railroad Retirement Board
EC-5105. Justification of its budget estimates for fiscal year 2009.
Chairman, Council of the District of Columbia
EC-5106. Report on D.C. Act 17-290, ``Juvenile Speedy Trial Equity
Temporary Act of 2008'' received on February 12, 2008.
Chairman, Council of the District of Columbia
EC-5107. Report on D.C. Act 17-281, ``Non-Resident Taxi Drivers
Registration Amendment Act of 2008'' received on February 12, 2008.
Chairman, Council of the District of Columbia
EC-5108. Report on D.C. Act 17-282, ``SafeRx Amendment Act of 2008''
received on February 12, 2008.
Chairman, Council of the District of Columbia
EC-5109. Report on D.C. Act 17-283, ``Disposition and Redevelopment of
Lot 854 in Square 441 Approval Act of 2008'' received on February 12,
2008.
Chairman, Council of the District of Columbia
EC-5110. Report on D.C. Act 17-285, ``District of Columbia Public
Library Retirement Incentive Temporary Act of 2008'' received on
February 12, 2008.
Chairman, Council of the District of Columbia
EC-5111. Report on D.C. Act 17-286, ``Operation Enduring Freedom and
Operation Iraqi Freedom Active Duty Pay Differential Amendment Act of
2008'' received on February 12, 2008.
Chairman, Council of the District of Columbia
EC-5112. Report on D.C. Act 17-287, ``Minority and Women-Owned Business
Assessment Act of 2008'' received on February 12, 2008.
Chairman, Council of the District of Columbia
EC-5113. Report on D.C. Act 17-288, ``Excellence in Local Business
Contract Grading Act of 2008'' received on February 12, 2008.
Chairman, Council of the District of Columbia
EC-5114. Report on D.C. Act 17-289, ``National Capital Revitalization
Corporation and Anacostia Waterfront Corporation Reorganization Act of
2008'' received on February 12, 2008.
February 26, 2008
Comptroller General of the United States
EC-5223. Report entitled ``Performance and Accountability Highlights.''
Director, Office of Government Ethics
EC-5224. Annual report relative to privacy and security for fiscal year
2007.
Secretary, Federal Trade Commission
EC-5225. Report entitled ``Accounting for Laws that Apply Differently to
the United States Postal Service and its Private Competitors.''
Chairman, Council of the District of Columbia
EC-5226. Report on D.C. Act 17-291, ``Rhode Island Metro Plaza Revenue
Bonds Approval Act of 2008'' received on February 21, 2008.
Special Inspector General for Iraq Reconstruction
EC-5227. Quarterly Report for January 2008.
Director, Office of Personnel Management
EC-5228. Report of a rule entitled ``Prevailing Rate Systems: Definition
of the Municipality of Bayamon, PR, to a Nonappropriated Fund Federal
Wage System Wage Area'' (RIN3206-AL43) received on February 14, 2008.
Director, Office of Personnel Management
EC-5229. Report of a rule entitled ``Prevailing Rate Systems:
Abolishment of Rock Island, Illinois, as a Nonappropriated Fund Federal
Wage System Wage Area'' (RIN3206-AL44) received on February 14, 2008.
Director, Office of the Combined Federal Campaign, Office of Personnel
Management
EC-5230. Report of a rule entitled ``Solicitation of Federal Civilian
and Uniformed Service Personnel for Contributions to Private Voluntary
Organizations--Eligibility and Public Accountability Standards''
((RIN3206-AL47) (5 CFR Part 950)) received on February 14, 2008.
District of Columbia Auditor
EC-5231. Report entitled, ``Letter Report: Certification of the Fiscal
Year 2008 Total Non-Dedicated Local Source Revenues in Support of the
District's $333,840,000 General Obligation Bonds (Series 2007C).''
February 27, 2008
Director of National Intelligence
EC-5279. Report relative to the Administration's opposition to S. 274.
Secretary of Commerce
EC-5280. Department's Performance and Accountability Report for fiscal
year 2007.
Assistant Administrator for Legislative and Intergovernmental Affairs,
National Aeronautics and Space Administration
EC-5281. Report relative to the Administration's use of the category
rating system.
Director of Human Resources, Railroad Retirement Board
EC-5282. Report relative the category rating system.
Chairman, Merit Systems Protection Board
EC-5283. Report entitled ``Attracting the Next Generation: A Look at
Federal Entry-Level New Hires.''
Director, Division for Strategic Human Resources Policy, Office of
Personnel Management
EC-5284. Report of a rule entitled ``Allotments From Federal Employees''
(RIN3206-AJ88) received on February 26, 2008.
Director, Strategic Human Resources Policy Division, Office of Personnel
Management
EC-5285. Report of a rule entitled ``Career and Career-Conditional
Employment and Adverse Actions'' (RIN3206-AL30) received on February 26,
2008.
Chairman, Nuclear Regulatory Commission
EC-5286. Commission's Annual Report for calendar year 2007.
February 28, 2008
Comptroller General of the United States
EC-5295. Report relative to employees who were assigned to congressional
committees during fiscal year 2007.
Associate Deputy Secretary of the Interior
EC-5296. Annual report relative to grants streamlining and
standardization.
March 10, 2008
Chairman, Council of the District of Columbia
EC-5346. Report on D.C. Act 17-295, ``Burned Fire Fighter Relief
Temporary Amendment Act of 2008'' received on March 4, 2008.
Chairman, Council of the District of Columbia
EC-5347. Report on D.C. Act 17-293, ``Park East Assistance Act of 2008''
received on March 4, 2008.
Chairman, Council of the District of Columbia
EC-5348. Report on D.C. Act 17-294, ``Choice in Drug Treatment Temporary
Amendment Act of 2008'' received on March 4, 2008.
Chairman, Council of the District of Columbia
EC-5349. Report on D.C. Act 17-310, ``New Convention Center Hotel
Omnibus Financing and Development Amendment Act of 2008'' received on
March 4, 2008.
Chairman, Council of the District of Columbia
EC-5350. Report on D.C. Act 17-311, ``Uniform Anatomical Gift Revision
Act of 2008'' received on March 4, 2008.
President, Overseas Private Investment Corporation
EC-5351. Report relative to the Corporation's employment category rating
system activities for fiscal year 2007.
Comptroller General of the United States
EC-5352. Report relative to whether the financial statements of the
Deposit Insurance Fund and FSLIC Resolution Fund are presented fairly.
March 11, 2008
Chairman, Council of the District of Columbia
EC-5389. Report on D.C. Act 17-313, ``Emergency Medical Services
Improvement Amendment Act of 2008'' received on March 6, 2008.
Chairman, Council of the District of Columbia
EC-5390. Report on D.C. Act 17-292, ``Commission on Fashion Arts and
Events Establishment Act of 2008'' received on March 6, 2008.
Chairman, Council of the District of Columbia
EC-5391. Report on D.C. Act 17-312, ``Evictions with Dignity Amendment
Act of 2008'' received on March 6, 2008.
Assistant Secretary, Office of Legislative Affairs, Department of
Homeland Security
EC-5392. Report entitled, ``The Federal Agency Data Mining Reporting Act
of 2007.''
Chairman, Railroad Retirement Board
EC-5393. Annual report relative to the Board's compliance with the
Sunshine Act during calendar year 2007.
March 13, 2008
Public Printer, Government Printing Office
EC-5438. Office's Annual Report for fiscal year 2007.
Director, Office of General Counsel and Legal Policy, Office of
Government Ethics
EC-5439. Report of a rule entitled ``Post-Employment Conflict of
Interest Restrictions; Revision of Departmental Component Designations''
(RIN3209-AA14) received on March 10, 2008.
Acting Chief Acquisition Officer, General Services Administration,
Department of Defense
EC-5440. Report of a rule entitled ``Federal Acquisition Regulation''
(FAC 2005-24) received on March 12, 2008.
March 31, 2008
Administrator, General Services Administration
EC-5495. Report relative to the Administration's Capital Investment and
Leasing Program.
Associate General Counsel for General Law, Department of Homeland
Security
EC-5496. Report of a nomination for the position of Deputy Secretary,
received on March 13, 2008.
April 1, 2008
General Counsel, Corporation for National and Community Service
EC-5547. Report of a rule entitled ``Program Fraud Civil Remedies Act''
(RIN3045-AA42) received on March 19, 2008.
Secretary, Railroad Retirement Board
EC-5548. Board's annual report for fiscal year 2007.
Director, Office of Government Ethics
EC-5549. Report of a rule entitled ``Technical Updating Amendments to
Executive Branch Financial Disclosure and Standards of Ethical Conduct
Regulations'' (RIN3209-AA14) received on March 25, 2008.
April 2, 2008
Administrator, General Services Administration
EC-5623. Report relative to the new mileage reimbursement rate for
Federal employees who use privately owned automobiles while on official
travel.
Administrator, Small Business Administration
EC-5624. Annual report relative to the Federal Employee Anti-
Discrimination and Retaliation Act.
District of Columbia Auditor
EC-5625. Report entitled, ``Fiscal Year 2007 Annual Report on Advisory
Neighborhood Commissions.''
Chairman, Occupational Safety and Health Review Commission
EC-5626. Report relative to acquisitions made by the Commission during
fiscal year 2007 from entities that manufacture articles outside of the
United States.
Assistant Secretary, Office of Legislative Affairs, Department of State
EC-5627. Report relative to Data Mining Activity within the Department.
April 3, 2008
Director, Office of Personnel Management
EC-5664. Annual report relative to Federal sector equal employment
opportunity complaints filed with the Office during fiscal year 2007.
April 7, 2008
Director, Office of Personnel Management
EC-5674. Legislative proposal entitled, ``Federal Employees Short-Term
Disability Security Act of 2008.''
Administrator, General Services Administration
EC-5675. Draft bill entitled ``The General Services Enhancement Act of
2008.''
Acting Chief, Border Security Regulations Branch, Department of Homeland
Security
EC-5676. Report of a rule entitled ``Addition of San Antonio
International Airport to List of Designated Landing Locations for
Certain Aircraft'' (Docket No. USCBP-2007-0017) received on March 6,
2008.
Principal Deputy Assistant Attorney General, Office of Legislative
Affairs, Department of Justice
EC-5677. Report entitled, ``Federal Information Security Management
Act.''
April 8, 2008
Chairman, Council of the District of Columbia
EC-5704. Report on D.C. Act 17-328, ``Special Election Amendment Act of
2008'' received on April 2, 2008.
Chairman, Council of the District of Columbia
EC-5705. Report on D.C. Act 17-327, ``Producer Licensing Amendment Act
of 2008'' received on April 2, 2008.
Chairman, Council of the District of Columbia
EC-5706. Report on D.C. Act 17-323, ``Clean Cars Act of 2008'' received
on April 2, 2008.
Chairman, Council of the District of Columbia
EC-5707. Report on D.C. Act 17-331, ``Fire Hydrant Inspection, Repair,
and Maintenance Amendment Act of 2008'' received on April 2, 2008.
Chairman, Council of the District of Columbia
EC-5708. Report on D.C. Act 17-337, ``Local Rent Supplement Program
Temporary Amendment Act of 2008'' received on April 2, 2008.
Chairman, Council of the District of Columbia
EC-5709. Report on D.C. Act 17-336, ``Supplemental Appropriations
Clarification Temporary Amendment Act of 2008'' received on April 2,
2008.
Chairman, Council of the District of Columbia
EC-5710. Report on D.C. Act 17-335, ``Conversion Fee Clarification
Temporary Amendment Act of 2008'' received on April 2, 2008.
Chairman, Council of the District of Columbia
EC-5711. Report on D.C. Act 17-334, ``Inclusionary Zoning Implementation
Temporary Amendment Act of 2008'' received on April 2, 2008.
Chairman, Council of the District of Columbia
EC-5712. Report on D.C. Act 17-333, ``Extension of Time to Dispose of
the Old Congress Heights School Temporary Amendment Act of 2008''
received on April 2, 2008.
Chairman, Council of the District of Columbia
EC-5713. Report on D.C. Act 17-332, ``Department of Transportation
Establishment Temporary Amendment Act of 2008'' received on April 2,
2008.
Chairman, Council of the District of Columbia
EC-5714. Report on D.C. Act 17-330, ``Fire-Standard-Complaint Cigarettes
Act of 2008'' received on April 2, 2008.
Chairman, Council of the District of Columbia
EC-5715. Report on D.C. Act 17-324, ``Accrued Sick and Safe Leave Act of
2008'' received on April 2, 2008.
Chairman, Council of the District of Columbia
EC-5716. Report on D.C. Act 17-325, ``College Savings Program Increased
Tax Benefit Act of 2008'' received on April 2, 2008.
Chairman, Council of the District of Columbia
EC-5717. Report on D.C. Act 17-326, ``Omnibus Executive Service System,
Policy and Fire Systems, and Retirement Modifications for Chief of
Police Cathy L. Lanier and Fire Chief Dennis L. Rubin Amendment Act of
2008'' received on April 2, 2008.
April 9, 2008
Deputy Under Secretary of Homeland Security (Management)
EC-5743. Report on the Future Years Homeland Security Program for fiscal
year 2009 through fiscal year 2013.
April 10, 2008
Director, Division for Strategic Human Resources Policy, Office of
Personnel Management
EC-5767. Report of a rule entitled ``Annual Leave for Senior-Level
Employees'' (RIN3206-AL49) received on April 8, 2008.
Director, Voting Rights Program, Office of Personnel Management
EC-5768. Report of a rule entitled ``Amendments to Conform the United
States Code of Federal Regulations to the Voting Rights Reauthorization
and Amendments Act of 2006'' (RIN3206-AL40) received on April 8, 2008.
Deputy Archivist, National Archives and Records Administration
EC-5769. Report of a rule entitled ``Locations and Hours; Changes in
NARA Research Room Hours'' (RIN3095-AB57) received on April 4, 2008.
Secretary of Transportation
EC-5770. Semiannual Report of the Inspector General for the period
ending September 30, 2007.
Chairman of the Council of the District of Columbia
EC-5771. Council Resolution entitled ``Sense of the Council in Support
of Establishing the United States of America's First National Civilian
University in our Nation's Capital Resolution of 2008.''
April 14, 2008
Chief Judge, Superior Court of the District of Columbia
EC-5793. Report relative to activities carried out by the Family Court
during 2007.
Executive Director, Office of Compliance
EC-5794. Office's Annual Report for fiscal year 2007.
General Counsel, Office of Management and Budget, Executive Office of
the President
EC-5795. Report of a rule entitled ``Disclosure and Consistency of Cost
Accounting Practices--Foreign Concerns'' (RIN3110-01) received on April
9, 2008.
Acting Chief Administrative Officer, United States Patent and Trademark
Office
EC-5796. Office's Annual Report for fiscal year 2007.
Secretary of Transportation
EC-5797. Report entitled ``Actions Taken on Office of Inspector General
Recommendations.''
Director, National Science Foundation
EC-5798. Report entitled ``Fiscal Year 2007 Performance Highlights.''
April 16, 2008
Director, Office of Communications and Legislative Affairs, Equal
Employment Opportunity Commission
EC-5842. Commission's Annual Sunshine Report for 2007.
Deputy Solicitor, Federal Labor Relations Authority
EC-5843. Report of a vacancy in the position of General Counsel,
received on April 10, 2008.
District of Columbia Auditor
EC-5844. Report entitled, ``Audit of Child and Family Services Agency's
Congregate Care Contract Expenditures.''
April 17, 2008
Director, Strategic Human Resources Policy Division, Office of Personnel
Management
EC-5856. Report of a rule entitled ``Suitability'' (RIN3206-AL08)
received on April 15, 2008.
April 22, 2008
Chairman, U.S. Merit Systems Protection Board
EC-5910. Report entitled, ``In Search of Highly Skilled Workers: A Study
on the Hiring of Upper Level Employees from Outside the Federal
Government.''
April 24, 2008
Secretary of the Federal Trade Commission
EC-5973. Report entitled ``Annual Report on the Notification and Federal
Employee Antidiscrimination and Retaliation Act of 2002: Fiscal 2007
(March 2008.''
District of Columbia Auditor
EC-5974. Report entitled, ``Compliance with the Government Managers
Accountability Amendment Act of 1995 Has Been Incomplete and
Inconsistent.''
Director, U.S. Office of Government Ethics
EC-5975. Legislative proposal intended to modernize the financial
disclosure process for Federal personnel.
District of Columbia Auditor
EC-5976. Report entitled, ``Performance Measurement System Needs Long-
Term Stability and Commitment to Maximize Effectiveness.''
District of Columbia Auditor
EC-5977. Report entitled, ``Letter Report: Comparative Analysis of
Actual Cash Collections to the Revised Revenue Estimate Through the 1st
Quarter of Fiscal Year 2008.''
August 28, 2008
President, Gallaudet University
EC-5994. Report relative to the school's desire to appoint a Senator to
its Board of Trustees.
Chairman, Council of the District of Columbia
EC-5995. Report on D.C. Act 17-338, ``Transit Operator Protection and
Enhanced Penalty Amendment Act of 2008'' received on April 23, 2008.
Chairman, Council of the District of Columbia
EC-5996. Report on D.C. Act 17-357, ``Procurement of Natural Gas and
Electricity Exemption Amendment Act of 2008'' received on April 23,
2008.
Chairman, Council of the District of Columbia
EC-5997. Report on D.C. Act 17-356, ``Vending Regulation Temporary Act
of 2008'' received on April 23, 2008.
Chairman, Council of the District of Columbia
EC-5998. Report on D.C. Act 17-339, ``Telecommunications Competition
Amendment Act of 2008'' received on April 23, 2008.
Chairman, Council of the District of Columbia
EC-5999. Report on D.C. Act 17-340, ``Clinical Trials Insurance Coverage
Act of 2008'' received on April 23, 2008.
Chairman, Council of the District of Columbia
EC-6000. Report on D.C. Act 17-341, ``East of the River Hospital
Revitalization Amendment Act of 2008'' received on April 23, 2008.
Chairman, Council of the District of Columbia
EC-6001. Report on D.C. Act 17-345, ``Retirement Incentive Temporary Act
of 2008'' received on April 23, 2008.
Chairman, Council of the District of Columbia
EC-6002. Report on D.C. Act 17-358, ``Dedication of Land for Street
Purposes, the Establishment of a Building Restriction Line, S.O. 06-
9108, and the Removal of a Portion of a 50-foot Right-of-Way from the
Highway Plan on Lot 822, in Square 1346, S.O. 06-9107, Act of 2008''
received on April 23, 2008.
Chairman, Council of the District of Columbia
EC-6003. Report on D.C. Act 17-342, ``Loretta Carter Hanes Pesticide
Consumer Notification Amendment Act of 2008'' received on April 23,
2008.
Chairman, Council of the District of Columbia
EC-6004. Report on D.C. Act 17-343, ``Ballpark Public Safety Amendment
Act of 2008'' received on April 23, 2008.
April 29, 2008
General Counsel, Federal Retirement Thrift Investment Board
EC-6012. Report of a rule entitled ``Participant's Choices of TSP
Funds'' (5 CFR Part 1601) received on April 24, 2008.
May 1, 2008
District of Columbia Auditor
EC-6051. Report entitled ``Audit of Child and Family Services Agency's
Contracting and Quality Assistance Procedures.''
May 6, 2008
Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-6080. Report of a rule entitled ``Human Capital Management in
Agencies'' (RIN3206-AJ92) received on April 29, 2008.
Chief Financial Officer, Potomac Electric Power Company
EC-6081. Company's Balance Sheet as of December 31, 2007.
Director, Office of Personnel Management
EC-6082. Legislative proposal entitled, ``Grade Retention Modification
Act of 2008.''
Chairman, Council of the District of Columbia
EC-6083. Report on D.C. Act 17-360, ``Compliance Unit Establishment Act
of 2008'' received on May 1, 2008.
May 7, 2008
Administrator, Office of Management and Budget, Executive Office of the
President
EC-6128. Report relative to the results of agencies' competitive
sourcing efforts for fiscal year 2007.
Administrator, Environmental Protection Agency
EC-6129. Inspector General's Semiannual Report for the six-month period
ending March 31, 2008.I83
Deputy Solicitor, Federal Labor Relations Authority
EC-6130. Report of a nomination for the position of General Counsel,
received on May 2, 2008.
Chairman, U.S. Parole Commission
EC-6131. Commission's Annual Report for fiscal year 2007.
May 13, 2008
General Counsel, Office of Compliance
EC-6183. Two reports on Occupational Safety and Health Inspections.
Secretary of Commerce
EC-6184. Draft bill relative to the 2010 Decennial Census.
May 20, 2008
Secretary of Transportation
EC-6314. Annual report relative to the number of cases arising under the
No FEAR Act during fiscal year 2007.
Secretary of Health and Human Services
EC-6315. Inspector General's Semiannual Report for the period ending
March 31, 2008.
Director, Office of Personnel Management
EC-6316. Report relative to the Department of Agriculture's plan for a
personnel management demonstration project.
Director, Office of Personnel Management
EC-6317. Report of a rule entitled ``Representative Rate; Order of
Release From Competitive Level; Assignment Rights'' (RIN3206-AL19)
received on May 20, 2008.
Director, Office of Personnel Management
EC-6318. Report of a rule entitled ``Political Activity--Federal
Employees Residing in Designated Localities'' (RIN3206-AL32) received on
May 14, 2008.
Chairman, Board of Governors of the Federal Reserve System
EC-6319. Inspector General's Semiannual Report for the period ending
March 31, 2008.
May 21, 2008
Director, Financial Management and Assurance, Government Accountability
Office
EC-6353. Report relative to the Office's opinion on the financial
statements of the Congressional Award Foundation.
Director, Office of Personnel Management
EC-6354. Report relative to the use of student loan repayments by
Federal agencies during fiscal year 2007.
June 3, 2008
Secretary, Department of Agriculture
EC-6439. Office of Inspector General's Semiannual Report for the six-
month period that ended March 31, 2008.
Chairperson, Committee for Purchase from People Who Are Blind or
Severely Disabled
EC-6440. Proposed amendments to the Javits-Wagner-O'Day Act.
Director, Strategic-Human Resources Policy, Office of Personnel
Management
EC-6441. Report of a rule entitled ``Nonforeign Area Cost-of-Living
Allowance Rates; Puerto Rico and Hawaii County, HI'' (RIN3206-AL28)
received on May 29, 2008.
Director, Division for Strategic Human Resources Policy, Office of
Personnel Management
EC-6442. Report of a rule entitled ``Compensatory Time Off for Travel;
Prevailing (Wage) Employees'' (RIN3206-AL52) received on May 29, 2008.
General Counsel, Office of Management and Budget, Executive Office of
the President
EC-6443. Report of the discontinuation of service in an acting role for
the position of Controller, received on May 29, 2008.
General Counsel, Office of Management and Budget, Executive Office of
the President
EC-6444. Report of a rule entitled ``Accounting for the Costs of
Employee Stock Ownership Plans Sponsored by Government Contractors''
(Docket No. 3110-01) received on May 29, 2008.
Assistant Secretary, Federal Maritime Commission
EC-6445. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, to March 31, 2008.
Acting Chief Acquisition Officer and Senior Procurement Executive,
General Services Administration, Department of Defense
EC-6446. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-25''(FAC 2005-25) received on May 29,
2008.
Federal Co-Chair, Appalachian Regional Commission
EC-6447. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chairman, U.S. International Trade Commission
EC-6448. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
District of Columbia Auditor
EC-6449. Report entitled, ``Auditor's Examination of Contract Cost and
Administration for the Integrated Tax System.''
June 4, 2008
Secretary of Commerce
EC-6476. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Secretary of Energy
EC-6477. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Attorney General of the United States
EC-6478. Semiannual reports of the Attorney General and the Inspector
General for the period of October 1, 2007, through March 31, 2008.
Secretary of Veterans Affairs
EC-6479. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chairman of the Postal Regulatory Commission
EC-6480. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chairman of the Board of Governors, U.S. Postal Service
EC-6481. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Secretary of Labor
EC-6482. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
District of Columbia Auditor
EC-6483. Report entitled, ``Letter Report: Results of Auditor's Review
of Quality Assurance Practices Related to Certain Congregate Care
Providers.''
Director, Office of Congressional Affairs, Nuclear Regulatory Commission
EC-6484. Report of a rule entitled ``Administrative Changes: NRC Region
IV Address Change and Phone Number and E-mail Address Change'' (RIN3150-
AI39) received on June 3, 2008.
Chief Executive Officer, Corporation for National and Community Service
EC-6485. Office of Inspector General's Semiannual Report along with the
Corporation's Report on Final Action for the period of October 1, 2007,
through March 31, 2008.
Chairman, National Endowment for the Arts
EC-6486. Office of Inspector General's Semiannual Report as well as the
Chairman's Report on Final Action for the period of October 1, 2007,
through March 31, 2008.
Inspector General, Railroad Retirement Board
EC-6487. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chairman, Federal Housing Finance Board
EC-6488. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Director, Office of Personnel Management
EC-6489. Annual Privacy Activity Report for fiscal year 2007.
Chairman, Council of the District of Columbia
EC-6490. Report on D.C. Act 17-397, ``Abe Pollin Way Designation Act of
2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6491. Report on D.C. Act 17-396, ``Child and Family Services Grant-
Making Amendment Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6492. Report on D.C. Act 17-395, ``Child Abuse and Neglect
Investigation Record Access Amendment Act of 2008'' received on June 3,
2008.
Chairman, Council of the District of Columbia
EC-6493. Report on D.C. Act 17-402, ``Expanding Opportunities for Street
Vending Around the Baseball Stadium Temporary Amendment Act of 2008''
received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6494. Report on D.C. Act 17-401, ``Closing of Public Alleys, the
Opening of Streets, and the Dedication and Designation of Land for
Street and Alley Purposes in Squares 6123, 6125, and 6125 S.O. 06-4886,
Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6495. Report on D.C. Act 17-398, ``Omnibus Alcoholic Beverage
Amendment Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6496. Report on D.C. Act 17-394, ``Motor Vehicle Theft Prevention Act
of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6497. Report on D.C. Act 17-390, ``District of Columbia Medical
Liability Captive Insurance Agency Establishment Act of 2008'' received
on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6498. Report on D.C. Act 17-389, ``Ethel Kennedy Bridge Designation
Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6499. Report on D.C. Act 17-388, ``Rev. M. Cecil Mills Way
Designation Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6500. Report on D.C. Act 17-385, ``Vacancy Exemption Repeal Temporary
Amendment Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6501. Report on D.C. Act 17-382, ``Student Voter Registration
Temporary Amendment Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6502. Report on D.C. Act 17-383, ``Veterans Rental Assistance
Temporary Amendment Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6503. Report on D.C. Act 17-373, ``Lower Income Homeownership
Cooperative Housing Association Re-Clarification Act of 2008'' received
on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6504. Report on D.C. Act 17-381, ``Film DC Economic Incentive
Amendment Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6505. Report on D.C. Act 17-380, ``East of the River Hospital
Revitalization Tax Exemption Amendment Act of 2008'' received on June 3,
2008.
Chairman, Council of the District of Columbia
EC-6506. Report on D.C. Act 17-379, ``Department of Small and Local
Business Development Subcontracting Clarification, Benefit Expansion,
and Grant-Making Authority Amendment Act of 2008'' received on June 3,
2008.
Chairman, Council of the District of Columbia
EC-6507. Report on D.C. Act 17-378, ``So Others Might Eat Property Tax
Exemption Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6508. Report on D.C. Act 17-377, ``Bicycle Policy Modernization
Amendment Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6509. Report on D.C. Act 17-376, ``District of Columbia School Reform
Property Disposition Clarification Amendment Act of 2008'' received on
June 3, 2008.
Chairman, Council of the District of Columbia
EC-6510. Report on D.C. Act 17-374, ``Washington Convention Center
Authority Advisory Committee Amendment Act of 2008'' received on June 3,
2008.
Chairman, Council of the District of Columbia
EC-6511. Report on D.C. Act 17-375, ``Gerard W. Burke, Jr. Building
Designation Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6512. Report on D.C. Act 17-372, ``Closing Agreement Act of 2008''
received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6513. Report on D.C. Act 17-371, ``E.W. Stevenson, Sr. Boulevard
Designation Act of 2008'' received on June 3, 2008.
Chairman, Securities and Exchange Commission
EC-6514. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chairman, Railroad Retirement Board
EC-6515. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chairman, National Credit Union Administration
EC-6516. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Acting Chairman, Consumer Product Safety Commission
EC-6517. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
June 5, 2008
Secretary of the Interior
EC-6535. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chairman, Broadcasting Board of Governors
EC-6536. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chairman, Council of the District of Columbia
EC-6537. Report on D.C. Act 17-399, ``Pre-k Enhancement and Expansion
Amendment Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6538. Report on D.C. Act 17-400, ``Dr. Vincent E. Reed Auditorium
Designation Act of 2008'' received on June 3, 2008.
Chairman, Council of the District of Columbia
EC-6539. Report on D.C. Act 17-387, ``Supplemental Appropriations
Release of Funds Temporary Amendment Act of 2008'' received on June 3,
2008.
June 10, 2008
Administrator, National Aeronautics and Space Administration
EC-6544. Office of Inspector General's Semiannual Report for the period
ending March 31, 2008.
Chief Executive Officer, Millennium Challenge Corporation
EC-6545. Office of Inspector General's Semiannual Report for the period
from October 1, 2007 to March 31, 2008.
June 11, 2008
Acting Administrator, General Services Administration
EC-6581. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Director, Office of Personnel Management
EC-6582. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Secretary of Education
EC-6583. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chairman and President, Export-Import Bank of the United States
EC-6584. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
District of Columbia Auditor
EC-6585. Report entitled, ``Review of the District's Cash Advance
Fund.''
June 16, 2008
Deputy Administrator, Small Business Administration
EC-6610. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chairman, National Labor Relations Board
EC-6611. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Administrator, U.S. Agency International Development
EC-6612. Office of Inspector General's Semiannual Report for the period
ending March 31, 2008.
June 17, 2008
Deputy Secretary of Defense
EC-6625. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chairman, Council of the District of Columbia
EC-6626. Report on D.C. Act 17-403, ``Omnibus Domestic Partnership
Equality Amendment Act of 2008'' received on June 13, 2008.
June 18, 2008
Secretary of Education
EC-6682. Report on the Department's Semiannual Report to Congress on
Audit Follow-Up covering the period of October 1, 2007, through March
31, 2008.
Chairman, Farm Credit Administration
EC-6683. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chairman, Federal Trade Commission
EC-6684. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Chair, Equal Employment Opportunity Commission
EC-6685. Office of Inspector General's Semiannual Report for the period
ending March 31, 2008.
Director, Peace Corps
EC-6686. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
June 19, 2008
Secretary of the Treasury
EC-6701. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
June 23, 2008
Deputy Archivist of the United States, National Archives and Records
Administration
EC-6716. Report of a rule entitled ``Presidential Library Facilities''
(RIN3095-AB16) received on June 19, 2008.
Office of General Counsel and Legal Policy, Office of Governmental
Ethics
EC-6717. Report of a rule entitled ``Post-Employment Conflict of
Interest Restrictions'' (RIN3209-AA14) received on June 19, 2008.
June 24, 2008
Director, Office of Personnel Management
EC-6739. Report on Federal agencies' use of the physicians'
comparability allowance program.
Secretary of Transportation
EC-6740. Office of Inspector General's Semiannual Report for the period
of October 1, 2007, through March 31, 2008.
Secretary and Director, Postal Regulatory Commission
EC-6741. Report of a vacancy and designation of an acting officer for
the position of Commissioner, received on June 20, 2008.
Director, Office of Personnel Management
EC-6742. Report on the Proposed Personnel Demonstration Project.
June 26, 2008
Acting Chief Acquisition Officer and Senior Procurement Executive,
General Services Administration
EC-6771. Report of a rule entitled ``Federal Acquisition Regulation''
(FAC 2005-26) received on June 24, 2008.
June 27, 2008
Commissioner, Social Security Administration
EC-6803. Inspector General's Semiannual Report covering the period of
October 1, 2007, through March 31, 2008.
Assistant Attorney General for Administration, Department of Justice
EC-6804. Summary of the Department's inventory of inherently
governmental and commercial activities for fiscal year 2007.
July 8, 2008
Director, Office of Congressional Affairs, Federal Election Commission
EC-6904. Semiannual Report of the Inspector General for the period of
October 1, 2007, through March 31, 2008
Chairman, Council of the District of Columbia
EC-6905. Report on D.C. Act 17-417, ``Street Sweeping Improvement
Enforcement Amendment Act of 2008'' received on July 7, 2008
Chairman, Council of the District of Columbia
EC-6906. Report on D.C. Act 17-416, ``Nuisance Properties Abatement
Reform and Real Property Classification Amendment Act of 2008'' received
on July 7, 2008
Chairman, Council of the District of Columbia
EC-6907. Report on D.C. Act 17-415, ``Affordable Housing Clearinghouse
Directory Act of 2008'' received on July 7, 2008
Chairman, Council of the District of Columbia
EC-6908. Report on D.C. Act 17-411, ``Fiscal Year 2008 Other-Type and
Local Appropriations Adjustment Temporary Act of 2008'' received on July
7, 2008
Chairman, Council of the District of Columbia
EC-6909. Report on D.C. Act 17-408, ``Golden Triangle BID Amendment Act
of 2008'' received on July 7, 2008
Chairman, Council of the District of Columbia
EC-6910. Report on D.C. Act 17-410, ``AED Installation for Safe
Recreation and Exercise Temporary Act of 2008'' received on July 7, 2008
July 9, 2008
Chairman, Council of the District of Columbia
EC-7075. Report on D.C. Act 17-419, ``Fiscal Year 2009 Budget Support
Act of 2008'' received on July 8, 2008.
Chairman, Council of the District of Columbia
EC-7076. Report on D.C. Act 17-407, ``Wards 4, 7, and 8 Anti-Sale of
Single Containers of Alcoholic Beverages Act of 2008'' received on July
7, 2008.
Chairman, Council of the District of Columbia
EC-7077. Report on D.C. Act 17-406, ``Compensation and Holdover
Clarification Amendment Act of 2008'' received on July 7, 2008.
Chairman, Council of the District of Columbia
EC-7078. Report on D.C. Act 17-405, ``Financial Literacy Council
Establishment Act of 2008'' received on July 7, 2008.
Chairman, Council of the District of Columbia
EC-7079. Report on D.C. Act 17-404, ``Noise Control Protection Amendment
Act of 2008'' received on July 7, 2008.
Director, Office of Personnel Management
EC-7080. Office's Federal Activities Inventory Reform Act Inventory
Summary as of June 30, 2007.
Administrator, Federal Emergency Management Agency, Department of
Homeland Security
EC-7081. Notification of the fact that the cost of response and recovery
efforts for FEMA-3283-EM in the State of Illinois has exceeded the limit
for a single emergency declaration.
Acting Administrator, General Services Administration
EC-7082. Notification that the Administration has made public its
approval letter relative to its Commercial and Inherently Governmental
Activities Inventories for fiscal year 2007.
Director, Office of Management and Budget, Executive Office of the
President
EC-7083. Report entitled, ``2007 Report to Congress on the Benefits and
Costs of Federal Regulations and Unfunded Mandates on State, Local, and
Tribal Entities''.
Assistant Secretary, Office of Legislative Affairs, Department of
Homeland Security
EC-7084. Report relative to the Department's Other Transaction
Authority.
Chief of the Trade and Commercial Regulations Branch, Customs and Border
Protection, Department of Homeland Security
EC-7085. Report of a rule entitled ``Technical Corrections to Customs
and Border Protection Regulations'' (CBP Dec. No. 08-25) received on
July 8, 2008.
Deputy Archivist of the United States, National Archives and Records
Administration
EC-7086. Report of a rule entitled ``Use of Meeting Rooms and Public
Space'' (RIN3095-AB33) received on July 7, 2008.
July 11, 2008
Director, Office of Personnel Management
EC-7132. Report of a rule entitled ``Prevailing Rate Systems: Definition
of the New Orleans, Louisiana Appropriated Fund Federal Wage System Wage
Area'' (RIN 3206-AL68) received on July 10, 2008.
Officer for Civil Rights and Civil Liberties, Department of Homeland
Security
EC-7133. Report relative to the implementation of the recommendations of
the 9/11 Commission for the period from October 1, 2007, to December 31,
2007.
July 21, 2008
Director, Human Resources Policy, Office of Personnel Management
EC-7229. Report of a rule entitled ``Administrative Law Judge Program-
Examining System and Programs for Specific Positions and Examinations''
(RIN3206-AL67) received on July 18, 2008.
Deputy Chief of Staff of the Administrator, General Services
Administration
EC-7230. Report on the new mileage reimbursement rates for Federal
employees who use privately owned vehicles.
Chairman, Council of the District of Columbia
EC-7231. Report on D.C. Act 17-421, ``National Public Radio Real
Property Tax Abatement Act of 2008'' received on June 3, 2008.
July 23, 2008
Secretary, Department of Housing and Urban Development
EC-7251. Office of the Inspector General's Semiannual Report for the
period of October 1, 2007, through March 31, 2008.
July 28, 2008
Secretary and Director, Office of Secretary and Administration, Postal
Regulatory Commission
EC-7291. Report of a nomination for the position of Commissioner, Postal
Regulatory Commission received on July 24, 2008.
Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-7292. Report of a rule entitled ``Changes in Flood Determinations''
(44 CFR Part 65) received on July 24, 2008.
Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-7293. Report of a rule entitled ``Suspension of Community
Eligibility'' (73 CFR Part 64) received on July 24, 2008.
Administrator, Federal Emergency Management Agency, Department of
Homeland Security
EC-7294. Notification that the cost of response and recovery efforts for
FEMA-3287-EM in the State of California has exceeded the $5,000,000
limit.
District of Columbia Auditor
EC-7295. Report entitled ``Letter Report: Sufficiency Certification for
the Washington Convention Center Authority's Projected Revenues and
Excess Reserve to Meet Projected Operating and Debt Service Expenditures
and Reserve Requirements for Fiscal Year 2009.''
July 31, 2008
Director, Office of Management, Department of Energy
EC-7341. Report entitled ``Federal Activities Inventory Reform Act of
1998.''
Assistant Inspector General, Communications and Congressional Liaison,
Department of Defense
EC-7342. Report entitled ``Federal Activities Inventory Reform Act of
1998.''
Chairman, U.S. Merit Systems Protection Board
EC-7343. Report entitled ``Federal Appointment Authorities, Cutting
through the Confusion.''
Chairman, Council of the District of Columbia
EC-7344. Report on D.C. Act 17-441, ``Priority Employment for
Economically Disadvantaged Youth in the Youth Employment Program
Amendment Act of 2008'' received on July 30, 2008.
Chairman, Council of the District of Columbia
EC-7345. Report on D.C. Act 17-442, ``Marriage Amendment Act of 2008''
received on July 30, 2008.
Chairman, Council of the District of Columbia
EC-7346. Report on D.C. Act 17-443, ``Access to Youth Employment
Programs Amendment Act of 2008'' received on July 30, 2008.
Chairman, Council of the District of Columbia
EC-7347. Report on D.C. Act 17-444, ``Metropolitan Police Department
Retirement Options Amendment Act of 2008'' received on July 30, 2008.
Chairman, Council of the District of Columbia
EC-7348. Report on D.C. Act 17-445, ``Closing of a Public Alley in
Square 127, S.O. 07-1209, Act of 2008'' received on July 30, 2008.
Chairman, Council of the District of Columbia
EC-7349. Report on D.C. Act 17-446, ``Closing of Public Alleys in
Squares 564, 566, and 568, S.O. 07-122, Act of 2008'' received on July
30, 2008.
Chairman, Council of the District of Columbia
EC-7350. Report on D.C. Act 17-447, ``Downtown BID Amendment Act of
2008'' received on July 30, 2008.
Chairman, Council of the District of Columbia
EC-7351. Report on D.C. Act 17-448, ``New Convention Center Hotel
Technical Amendments Temporary Amendment Act of 2008'' received on July
30, 2008.
Chairman, Council of the District of Columbia
EC-7352. Report on D.C. Act 17-449, ``Adams Morgan Taxicab Zone
Enforcement Temporary Amendment Act of 2008'' received on July 30, 2008.
Chairman, Council of the District of Columbia
EC-7353. Report on D.C. Act 17-450, ``Spam Deterrence Act of 2008''
received on July 30, 2008.
September 8, 2008
Under Secretary for Management, Department of Homeland Security
EC-7486. Report relative to the Department's commercial activities
inventory for fiscal year 2007.
Principal Deputy Assistant Secretary for Policy and Planning, Department
of Veterans Affairs
EC-7487. An inventory of commercial activities that are currently being
performed by the Department's Federal employees for calendar year 2007.
Senior Procurement Executive and Director for Acquisition Management,
Department of Commerce
EC-7488. Department's fiscal year 2007 inventory report.
Executive Director, Project on National Security Reform
EC-7489. Report entitled Project on National Security Reform July 2008
Preliminary Findings.
White House Liaison, Office of Personnel Management
EC-7490. Report of a vacancy for the position of Director, received on
August 19, 2008.
Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-7491. Report of a rule entitled ``Suspension of Community
Eligibility'' (73 FR Part 43632) received on August 18, 2008.
Director, Census Bureau, Department of Commerce
EC-7492. Report of a rule entitled ``Cutoff Dates for Recognition of
Boundary Changes for the 2010 Census'' (RIN0607-AA47) received on August
18, 2008.
Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-7493. Report of a rule entitled ``Prevailing Rate Systems; North
American Industry Classification System Based Federal Wage System Wage
Surveys'' (RIN3206-AL45) received on August 19, 2008.
Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-7494. Report of a rule entitled ``Competitive Area'' (RIN3206-AL64)
received on August 19, 2008.
September 10, 2008
President of the United States
EC-7508. District of Columbia's Budget Request Act for fiscal year 2009.
Chairman, National Endowment for the Arts
EC-7509. Report relative to the organization's inventory of commercial
activities for fiscal year 2008.
Executive Director, Commodity Futures Trading Commission
EC-7510. Report relative the Commission's FAIR Act Inventory for fiscal
year 2008.
Chief of Staff and Director of Communications, Office of Special Counsel
EC-7511. Office of Special Counsel's Buy American Act report for fiscal
year 2007.
Under Secretary of Defense (Acquisition, Technology, and Logistics)
EC-7512. Report relative to the Department's inventory of non-inherently
governmental activities during fiscal year 2007.
Acting Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-7513. Report of a rule entitled ``Critical Position Pay Authority''
(RIN3206-AK87) received on August 26, 2008.
Deputy Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-7514. Report of a rule entitled ``Federal Employees Dental and Vision
Insurance Program'' (RIN3206-AL03) received on August 26, 2008.
September 18, 2008
Executive Director, Consumer Product Safety Commission
EC-7649. Report entitled ``2008 Annual FAIR Act Inventory Summary.''
General Counsel, Department of Commerce
EC-7650. Report of a draft bill intended to amend title 35, United
States Code, to authorize expenditure of funds for certain travel-
related expenses of non-federal employees attending programs regarding
intellectual property law and the effectiveness of intellectual property
protection.
Director for Acquisition Management and Procurement Executive,
Department of Commerce
EC-7651. Report relative to the annual progress of the Department.
Chairman, Council of the District of Columbia
EC-7652. Report on D.C. Act 17-485, ``Workforce Housing Production
Program Temporary Amendment Act of 2008'' received on September 8, 2008.
Chairman, Council of the District of Columbia
EC-7653. Report on D.C. Act 17-484, ``Adams Morgan Taxicab Zone
Temporary Amendment Act of 2008'' received on September 8, 2008.
Chairman, Council of the District of Columbia
EC-7654. Report on D.C. Act 17-477, ``Student Voter Registration
Amendment Act of 2008'' received on September 8, 2008.
Chairman, Council of the District of Columbia
EC-7655. Report on D.C. Act 17-476, ``Injured Fire Fighter Relief
Amendment Act of 2008'' received on September 8, 2008.
Chairman, Council of the District of Columbia
EC-7656. Report on D.C. Act 17-475, ``Tenant Opportunity to Purchase
Notification Amendment Act of 2008'' received on September 8, 2008.
Chairman, Council of the District of Columbia
EC-7657. Report on D.C. Act 17-474, ``Closing of a Public Alley in
Square 700, S.O. 07-9626, Act of 2008'' received on September 8, 2008.
Chairman, Council of the District of Columbia
EC-7658. Report on D.C. Act 17-472, ``Taxation Without Representation
Federal Tax Pay-Out Message Board Installation Act of 2008'' received on
September 8, 2008.
Chairman, Council of the District of Columbia
EC-7659. Report on D.C. Act 17-483, ``Heat Wave Safety Temporary
Amendment Act of 2008'' received on September 8, 2008.
Chairman, Council of the District of Columbia
EC-7660. Report on D.C. Act 17-482, ``Expanding Opportunities for Street
Vending Around the Baseball Stadium Clarifying Temporary Amendment Act
of 2008'' received on September 8, 2008.
Chairman, Council of the District of Columbia
EC-7661. Report on D.C. Act 17-481, ``Tingey Street, S.E. Right-of-Way
Temporary Amendment Act of 2008'' received on September 8, 2008.
Chairman, Council of the District of Columbia
EC-7662. Report on D.C. Act 17-480, ``Recreation Enterprise Fund
Temporary Amendment Act of 2008'' received on September 8, 2008.
Chairman, Council of the District of Columbia
EC-7663. Report on D.C. Act 17-479, ``Director of the Office of Public
Education Facilities Modernization Allen Lew Compensation System Change
and Pay Schedule Temporary Amendment Act of 2008'' received on September
8, 2008.
Chairman, Council of the District of Columbia
EC-7664. Report on D.C. Act 17-478, ``Abatement of Nuisance Properties
and Tenant Receivership Temporary Amendment Act of 2008'' received on
September 8, 2008.
Chairman, Council of the District of Columbia
EC-7665. Report on D.C. Act 17-486, ``Special Events Swimming Exception
Temporary Amendment Act of 2008'' received on September 8, 2008.
Chairman, Council of the District of Columbia
EC-7666. Report on D.C. Act 17-493, ``Animal Protection Amendment Act of
2008'' received on September 9, 2008.
Chairman, Council of the District of Columbia
EC-7667. Report on D.C. Act 17-494, ``Tenant-Owner Voting in Conversion
Election Clarification Amendment Act of 2008'' received on September 9,
2008.
Chairman, Council of the District of Columbia
EC-7668. Report on D.C. Act 17-495, ``Department of Transportation
Establishment Amendment Act of 2008'' received on September 9, 2008.
Chairman, Council of the District of Columbia
EC-7669. Report on D.C. Act 17-498, ``Youth Council of the District of
Columbia Establishment Act of 2008'' received on September 9, 2008.
Chairman, Council of the District of Columbia
EC-7670. Report on D.C. Act 17-499, ``Southwest Waterfront Bond
Financing Act of 2008'' received on September 9, 2008.
Chairman, Council of the District of Columbia
EC-7671. Report on D.C. Act 17-500, ``Center Leg Freeway (Interstate
395) Amendment Act of 2008'' received on September 9, 2008.
September 22, 2008
Inspector General, Nuclear Regulatory Commission
EC-7692. Report relative to the commercial and inherently governmental
activities for fiscal year 2008.
Chairman, Council of the District of Columbia
EC-7693. Report on D.C. Act 17-497, ``Clean and Affordable Energy Act of
2008'' received on September 9, 2008.
Chairman, Council of the District of Columbia
EC-7694. Report on D.C. Act 17-473, ``Street and Alley Closing and
Acquisition Procedures Amendment Act of 2008'' received on September 9,
2008.
Chairman, Council of the District of Columbia
EC-7695. Report on D.C. Act 17-496, ``Health-Care Decisions for Persons
with Developmental Disabilities Amendment Act of 2008'' received on
September 9, 2008.
Chairman, Council of the District of Columbia
EC-7696. Report on D.C. Act 17-501, ``Income Tax Secured Bond
Authorization Act of 2008'' received on September 9, 2008.
September 25, 2008
Acting Chairman, National Transportation Safety Board
EC-7959. Report relative to the activities performed by the agency that
are not inherently governmental functions.
Acting Chairman, National Transportation Safety Board
EC-7960. Report entitled ``Fiscal Year 2007 Annual Report on the
Notification and Federal Employee Antidiscrimination And Retaliation Act
of 2002.''
Acting Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-7961. Report of a rule entitled ``Prevailing Rate Systems:
Redefinition of the New Orleans, Louisiana, Appropriated Fund Federal
Wage System Wage Area'' (RIN3206-AL68) received on September 18, 2008.
September 27, 2008
Administrator of the Federal Emergency Management Agency
EC-8081. Report relative to the cost of response and recovery efforts
for FEMA-3289-EM in the State of Louisiana.
District of Columbia Auditor
EC-8082. Report entitled ``Letter Report: Audit of Advisory Neighborhood
Commission 3G for Fiscal Years 2006 Through 2008, as of March 31,
2008.''
District of Columbia Auditor
EC-8083. Report entitled ``Letter Report: Audit of Advisory Neighborhood
Commission 2B for Fiscal Years 2006 Through 2008, as of March 31,
2008.''
Secretary of Homeland Security
EC-8084. Report relative to the Department's strategic plan for fiscal
years 2008-2013.
Chairman, Council of the District of Columbia
EC-8085. Report on D.C. Act 17-503, ``St. Martin Apartments Tax
Exemption Temporary Act of 2008'' received on September 25, 2008.
Acting Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-8086. Report of a rule entitled ``National Security Personnel
System'' (RIN3206-AL62) received on September 25, 2008.
October 2, 2008
General Counsel, Office of Management and Budget, Executive Office of
the President
EC-8215. Report of a vacancy and designation of an acting officer for
the position of Administrator, Office of Federal Procurement Policy,
received on September 30, 2008.
District of Columbia Auditor
EC-8239. Report entitled ``Re-Certification of the Fiscal Year 2008
Total Non-Dedicated Local Source Revenues in Support of the District's
$327,905,000 General Obligation Bonds (Series 2008E).''
District of Columbia Auditor
EC-8240. Report entitled ``Letter Report: Audit of Advisory Neighborhood
Commission 1B for Fiscal Years 2006 Through 2008, as of March 31,
2008.''
District of Columbia Auditor
EC-8241. Report entitled ``Comparative Analysis of Actual Cash
Collections to the Revised Revenue Estimate Through the 2nd Quarter of
Fiscal Year 2008.''
Administrator, Federal Emergency Management Agency, Department of
Homeland Security
EC-8242. Report relative to the cost of response and recovery efforts
for FEMA-3291-EM in the State of Mississippi.
Administrator, Federal Emergency Management Agency, Department of
Homeland Security
EC-8243. Report relative to the cost of response and recovery efforts
for FEMA-3294-EM in the State of Texas.
November 17, 2008
Acting Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-8357. Report of a rule entitled ``Federal Employees Group Life
Insurance, Federal Acquisition Regulation: Board of Contract Appeals''
(RIN3206-AL46) received in the Office of the President of the Senate on
October 14, 2008.
Acting Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-8358. Report of a rule entitled ``Federal Employees Health Benefits,
Acquisition Regulation: Board of Contract Appeals'' (RIN3206-AL35)
received in the Office of the President of the Senate on October 14,
2008.
Acting Director, Office of General Counsel, Office of Personnel
Management
EC-8359. Report of a rule entitled ``Testimony by OPM Employees Relating
to Official Information and Production of Official Records in Legal
Proceedings'' (RIN3206-AL22) received in the Office of the President of
the Senate on October 14, 2008.
Senior Procurement Executive, Office of the Chief Acquisition Officer,
General Services Administration, Department of Defense, and National
Aeronautics and Space Administration
EC-8360. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-27'' (FAC 2005-27) received in the
Office of the President of the Senate on October 14, 2008.
Chairman, Council of the District of Columbia
EC-8361. Report on D.C. Act 17-535, ``Taxicab Company, Association, and
Fleet and Limousine License Moratorium Amendment Act of 2008.''
Chairman, Council of the District of Columbia
EC-8362. Report on D.C. Act 17-534, ``Performance Parking Pilot Zone Act
of 2008.''
Chairman, Council of the District of Columbia
EC-8363. Report on D.C. Act 17-533, ``City Market at O Street Tax
Increment Financing Act of 2008.''
Chairman, Council of the District of Columbia
EC-8364. Report on D.C. Act 17-531, ``Targeted Historic Housing
Preservation Assistance Temporary Amendment Act of 2008.''
Chairman, Council of the District of Columbia
EC-8365. Report on D.C. Act 17-530, ``Washington Parks & People
Equitable Real Property Tax Relief Temporary Act of 2008.''
Chairman, Council of the District of Columbia
EC-8366. Report on D.C. Act 17-529, ``Designated Appropriation
Allocations Temporary Amendment Act of 2008.''
Chairman, Council of the District of Columbia
EC-8367. Report on D.C. Act 17-528, ``Vacancy Exemption Repeal
Clarification Temporary Amendment Act of 2008.''
Chairman, Council of the District of Columbia
EC-8368. Report on D.C. Act 17-527, ``Contract No. DCTO-2007-C-0036
Approval and Payment Authorization Act of 2008.''
Chairman, Council of the District of Columbia
EC-8369. Report on D.C. Act 17-526, ``Fire Chief Burton W. Johnson
Building Designation Act of 2008.''
Chairman, Council of the District of Columbia
EC-8370. Report on D.C. Act 17-525, ``Appointed Attorney Compensation
Act of 2008.''
Chairman, Council of the District of Columbia
EC-8371. Report on D.C. Act 17-524, ``Title 22 Amendment Act of 2008.''
Chairman, Council of the District of Columbia
EC-8372. Report on D.C. Act 17-523, ``Uniform Adult Guardianship and
Protective Proceedings Jurisdiction Act of 2008.''
Chairman, Council of the District of Columbia
EC-8373. Report on D.C. Act 17-522, ``Pedestrian Safety Reinforcement
Amendment Act of 2008.''
Chairman, Council of the District of Columbia
EC-8374. Report on D.C. Act 17-521, ``Jackson H. Gerhart House
Designation Act of 2008.''
Chairman, Council of the District of Columbia
EC-8375. Report on D.C. Act 17-520, ``Lola Beaver Memorial Park
Designation Act of 2008.''
Chairman, Council of the District of Columbia
EC-8376. Report on D.C. Act 17-517, ``Bolling Air Force Base Military
Housing Real Property Tax Exemption and Equitable Tax Relief Temporary
Act of 2008.''
Chairman, Council of the District of Columbia
EC-8377. Report on D.C. Act 17-516, ``Waterside Mall and Fourth Street,
S.W., Redevelopment and Reconstruction Temporary Act of 2008.''
Chairman, Council of the District of Columbia
EC-8378. Report on D.C. Act 17-515, ``Old Naval Hospital Grant Temporary
Amendment Act of 2008.''
Chairman, Council of the District of Columbia
EC-8379. Report on D.C. Act 17-514, ``Public Space Rental Fees Temporary
Amendment Act of 2008.''
Chairman, Council of the District of Columbia
EC-8380. Report on D.C. Act 17-513, ``Downtown Retail Tax Increment
Financing Amendment Act of 2008.''
Chairman, Council of the District of Columbia
EC-8381. Report on D.C. Act 17-512, ``Marvin Gaye Way Designation Act of
2008.''
Chairman, Council of the District of Columbia
EC-8382. Report on D.C. Act 17-511, ``Defined Contribution Plan
Modifications for the Director of the Department of Corrections Devon
Brown Amendment Act of 2008.''
Chairman, Council of the District of Columbia
EC-8383. Report on D.C. Act 17-510, ``Trash Collection Noise Violations
Abatement Act of 2008.''
Chairman, Council of the District of Columbia
EC-8384. Report on D.C. Act 17-506, ``MVS Inc., Payment Authorization
Act of 2008.''
Chairman, Council of the District of Columbia
EC-8385. Report on D.C. Act 17-505, ``Maury Wills Baseball Field
Designation Act of 2008.''
Chairman, Council of the District of Columbia
EC-8386. Report on D.C. Act 17-504, ``Lauzun's Legion Bridge Designation
Act of 2008.''
Acting Director, Strategic Human Resources Policy, Office of Personnel
Management
EC-8433. Report of a rule entitled ``Disabled Veterans Documentation''
(RIN3206-AL29) received in the Office of the President of the Senate on
October 14, 2008.
Chairman and CEO, Farm Credit Administration
EC-8434. Report relative to the Administration's inventory of commercial
activities.
District of Columbia Auditor
EC-8435. Report entitled ``Eastern Market Management and Oversight
Continues to Need Substantial Improvement.''
District of Columbia Auditor
EC-8436. Report entitled ``Audit of Public Service Commission Agency
Fund for Fiscal Year 2003.''
District of Columbia Auditor
EC-8437. Report entitled ``Audit of Public Service Commission Agency
Fund for Fiscal Year 2004.''
District of Columbia Auditor
EC-8438. Report entitled ``Letter Report: Examination of District of
Columbia Sports & Entertainment Commission Contracts and Expenditures
for Program Management, Legal, and Financial Management Services.''
District of Columbia Auditor
EC-8439. Report entitled ``Auditor's Review of the Board of Real
Property Assessments and Appeals Operations.''
District of Columbia Auditor
EC-8440. Report entitled ``Letter Report: Audit of Advisory Neighborhood
Commission 1C for Fiscal Years 2005 Through 2008, as of March 31,
2008.''
District of Columbia Auditor
EC-8441. Report entitled ``Letter Report: Audit of Advisory Neighborhood
Commission 2E for Fiscal Years 2006 Through 2008, as of March 31,
2008.''
Inspector General, Consumer Product Safety Commission
EC-8604. Report entitled ``Consumer Product Safety Improvement Act
Report to Congress.''
Chairman, U.S. Merit Systems Protection Board
EC-8605. Report entitled ``Alternative Discipline: Creative Solutions
for Agencies to Effectively Address Misconduct.''
Officer for Civil Rights and Civil Liberties, Department of Homeland
Security
EC-8606. Report relative to the implementation of the recommendations of
the 9/11 Commission for the period from January 1, 2008, to March 31,
2008.
Administrator, Federal Emergency Management Agency, Department of
Homeland Security
EC-8607. Report relative to the cost of response and recovery efforts
for FEMA-3288-EM in the State of Florida has exceeded the $5,000,000
limit for a single emergency declaration.
Administrator, Federal Emergency Management Agency, Department of
Homeland Security
EC-8608. Report relative to the cost of response and recovery efforts
for FEMA-3295-EM in the State of Louisiana has exceeded the $5,000,000
limit for a single emergency declaration.
Chairman, Federal Energy Regulatory Commission
EC-8609. Report relative to the Commission's Inventory of Commercial and
Inherently Governmental Activities for fiscal year 2008.
Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-8610. Report of a rule entitled ``Suspension of Community
Eligibility'' (Docket No. FEMA-8045) received in the Office of the
President of the Senate on October 24, 2008.
Director, Office of Management and Budget, Executive Office of the
President
EC-8679. Report entitled ``Statistical Programs of the United States
Government: Fiscal Year 2009.''
Acting Director, Strategic Human Resources Policy Division, Office of
Personnel Management
EC-8680. Report of a rule entitled ``Veterans' Preference'' (RIN3206-
AL33) received in the Office of the President of the Senate on October
31, 2008.
Acting Director, Strategic Human Resources Policy Division, Office of
Personnel Management
EC-8681. Report of a rule entitled ``Nonforeign Area Cost-of-Living
Allowance Rates; Alaska'' (RIN3206-AL37) received in the Office of the
President of the Senate on October 31, 2008.
Acting Director, Strategic Human Resources Policy Division, Office of
Personnel Management
EC-8682. Report of a rule entitled ``Reemployment Rights'' (RIN3206-
AI19) received in the Office of the President of the Senate on October
31, 2008.
Acting Director, Center for Pay and Leave Administration, Office of
Personnel Management
EC-8683. Report of a rule entitled ``Repayment of Student Loans''
(RIN3206-AK51) received in the Office of the President of the Senate on
October 31, 2008.
November 19, 2008
Secretary of Transportation
EC-8721. Department's Performance and Accountability Report for fiscal
year 2008.
President, Overseas Private Investment Corporation
EC-8722. Annual report relative to the Corporation's audit and
investigative activities.
Administrator, Environmental Protection Agency
EC-8723. Inspector General's Semiannual Report for the six-month period
ending September 30, 2008 and the Office of Inspector General's
compendium of unimplemented recommendations.
Chief of the Trade and Commercial Regulations Branch, Customs and Border
Protection, Department of the Homeland Security
EC-8724. Report of a rule entitled ``Advance Information on Private
Aircraft Arriving and Departing the United States'' (RIN1651-AA41)
received in the Office of the President of the Senate on November 12,
2008.
Chairman, Council of the District of Columbia
EC-8725. Report on D.C. Act 17-536, ``Firearms Control Temporary
Amendment Act of 2008'' received in the Office of the President of the
Senate on November 12, 2008.
Chairman, Council of the District of Columbia
EC-8726. Report on D.C. Act 17-537, ``Chief Financial Officer Approval
of Payment of Goods and Services Temporary Amendment Act of 2008''
received in the Office of the President of the Senate on November 12,
2008.
Chairman, Council of the District of Columbia
EC-8727. Report on D.C. Act 17-538, ``Franklin Shelter Closing
Requirements Temporary Act of 2008'' received in the Office of the
President of the Senate on November 12, 2008.
Chairman, Council of the District of Columbia
EC-8728. Report on D.C. Act 17-550, ``Public Space Rental Fees Amendment
Act of 2008'' received in the Office of the President of the Senate on
November 12, 2008.
Chairman, Council of the District of Columbia
EC-8729. Report on D.C. Act 17-551, ``Workforce Housing Production
Program Amendment Act of 2008'' received in the Office of the President
of the Senate on November 12, 2008.
Chairman, Council of the District of Columbia
EC-8730. Report on D.C. Act 17-552, ``District's Opportunity to Purchase
Amendment Act of 2008'' received in the Office of the President of the
Senate on November 12, 2008.
Chairman, Council of the District of Columbia
EC-8731. Report on D.C. Act 17-553, ``Consolidated Mt. Pleasant, Ward 2,
and Ward 6 Single Sales Moratorium Act of 2008'' received in the Office
of the President of the Senate on November 12, 2008.
Chairman, Council of the District of Columbia
EC-8732. Report on D.C. Act 17-554, ``Targeted Ward 4 Single Sales
Moratorium Temporary Act of 2008'' received in the Office of the
President of the Senate on November 12, 2008.
November 20, 2008
Director, Office of Government Ethics
EC-8867. Office's Performance Accountability Report for fiscal year
2008.
Attorney General of the United States
EC-8868. Department's Performance and Accountability Report for fiscal
year 2008.
Chairman, U.S. Nuclear Regulatory Commission
EC-8869. Commission's Performance and Accountability Report for fiscal
year 2008.
Chairman, U.S. International Trade Commission
EC-8870. Commission's Performance and Accountability Report for fiscal
year 2008.
Secretary, Department of Housing and Urban Development
EC-8871. Department's Performance and Accountability Reports for fiscal
year 2008.
Chairman, Federal Energy Regulatory Commission
EC-8872. Commission's Performance and Accountability Report for fiscal
year 2008.
Secretary, Department of Labor
EC-8873. Department's Performance and Accountability Report for fiscal
year 2008.
Acting Director, Office of Personnel Management
EC-8874. Report entitled ``Employment of Veterans in the Federal
Government--Fiscal Year 2007.''
Special Inspector General for Iraq Reconstruction
EC-8875. Quarterly Report for October 2008.
District of Columbia Auditor
EC-8876. Report entitled ``OCFO's Policy Regarding Background Checks on
Specific OCFO Employees Who Handle Cash and/or Cash Equivalents.''
Executive Director, Federal Retirement Thrift Investment Board
EC-8877. Two audit reports issued during fiscal year 2008 relative to
the Agency and the Thrift Savings Plan.
Commissioner, Social Security Administration
EC-8878. Report relative to disciplinary best practices and advisory
guidelines.
Chairman, Securities and Exchange Commission
EC-8879. Report relative to the inventory of activities for fiscal year
2008 under the FAIR Act.
Chairman, Securities and Exchange Commission
EC-8880. Report of notification of availability of the Commission's
Performance and Accountability Report for fiscal year 2008.
Chairman, Council of the District of Columbia
EC-8881. Report on D.C. Act 17-278, received in the Office of the
President of the Senate on November 20, 2008.
Acting Director, Strategic Human Resources Policy Division, Office of
Personnel Management
EC-8882. Report of a rule entitled ``Changes in Pay Administration Rules
for General Schedule Employees'' (RIN3206-AK88) received in the Office
of the President of the Senate on November 12, 2008.
Acting Director, Strategic Human Resources Policy Division, Office of
Personnel Management
EC-8883. Report of a rule entitled ``Time-in-Grade Rule Eliminated''
(RIN3206-AL18) received in the Office of the President of the Senate on
November 12, 2008.
Acting Director, Strategic Human Resources Policy Division, Office of
Personnel Management
EC-8884. Report of a rule entitled ``Suitability'' (RIN3206-AL38)
received in the Office of the President of the Senate on November 12,
2008.
Acting Director, Strategic Human Resources Policy Division, Office of
Personnel Management
EC-8885. Report of a rule entitled ``Prevailing Rate Systems; Change in
Nonappropriated Fund Federal Wage System Survey from Fiscal Year to
Calendar Year'' (RIN3206-AL63) received in the Office of the President
of the Senate on November 12, 2008.
Acting Director, Center for Pay and Leave Administration, Office of
Personnel Management
EC-8886. Report of a rule entitled ``Emergency Leave Transfer Program''
(RIN3206-AL26) received in the Office of the President of the Senate on
November 12, 2008.
Acting Director, Strategic Human Resources Policy Division, Office of
Personnel Management
EC-8887. Report of a rule entitled ``Prevailing Rate Systems;
Abolishment of Santa Clara, California, as a Nonappropriated Fund
Federal Wage System Wage Area'' (RIN3206-AL74) received in the Office of
the President of the Senate on November 12, 2008.
December 8, 2008
Acting Director, Office of Personnel Management
EC-8938. A legislative proposal entitled ``Federal Executive Board
Authorization Act of 2008.''
Chair, U.S. Election Assistance Commission
EC-8939. Commission's Performance and Accountability Report for fiscal
year 2008.
Broadcasting Board of Governors
EC-8940. Board's Performance and Accountability Report for fiscal year
2008.
Chairman of the Board of Governors of the Federal Reserve System
EC-8941. Office of Inspector General's Semiannual Report to Congress for
the six-month period ending September 30, 2008.
Secretary of Veterans Affairs
EC-8942. A report of availability of the Department's Performance and
Accountability Report for fiscal year 2008.
Secretary of Veterans Affairs
EC-8943. Office of Inspector General's Semiannual Report for the period
of April 1, 2008, through September 30, 2008.
Chairman, Postal Regulatory Commission
EC-8944. Office of Inspector General's Semiannual Report for the period
of April 1, 2008, through September 30, 2008.
Chief Financial Officer, Farm Credit System Insurance Corporation
EC-8945. A report relative to the requirements of the Federal Managers'
Financial Integrity Act and the Inspector General Act of 1978.
Secretary of Health and Human Services
EC-8946. Office of Inspector General's Semiannual Report for the period
ending September 30, 2008.
Chairman, Board of Governors, U.S. Postal Service
EC-8947. Semiannual Report on the Audit, Investigative, and Security
Activities of the U.S. Postal Service for the period of April 1, 2008,
through September 30, 2008.
Secretary of Agriculture
EC-8948. Office of Inspector General's Semiannual Report to Congress for
the period ending September 30, 2008.
Secretary of Labor
EC-8949. Office of Inspector General's Semiannual Report to Congress for
the period of April 1, 2008, through September 30, 2008.
Senior Procurement Executive, Office of the Chief Acquisition Officer,
General Services Administration, Department of Defense, and National
Aeronautics and Space Administration
EC-8950. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-28'' (FAC 2005-28) received in the
Office of the President of the Senate on November 24, 2008.
Senior Procurement Executive, Office of the Chief Acquisition Officer,
General Services Administration, Department of Defense, and National
Aeronautics and Space Administration
EC-8951. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-29'' (FAC 2005-29) received in the
Office of the President of the Senate on November 24, 2008.
Special Assistant to the President and Director, Office of
Administration, Executive Office of the President
EC-9002. A report relative to personnel employed in the White House
Office, the Executive Residence at the White House, the Office of the
Vice President, the Office of Policy Development (Domestic Policy
Staff), and the Office of Administration; to the Homeland Security and
Governmental Affairs.
Secretary, Federal Maritime Commission
EC-9003. A report relative to the Commission's EEO complaints activity.
Acting Director, Office of Personnel Management
EC-9004. A report entitled ``Agency Financial Report, Fiscal Year
2008.''
Acting Chairman, Consumer Product Safety Commission
EC-9005. Office of Inspector General's Semiannual Report for the period
of April 1, 2008, through September 30, 2008.
Secretary of Education
EC-9006. A report entitled ``Fiscal Year 2008 Performance and
Accountability Report'' to the Committee on Homeland Security and
Governmental Affairs.
President, Federal Financing Bank
EC-9007. Bank's final strategic plan for the fiscal years 2008-2013.
President, Federal Financing Bank
EC-9008. Bank's performance plan for fiscal years 2008-2009.
Board Members, Railroad Retirement Board
EC9009. A report entitled ``Railroad Retirement Board's Performance and
Accountability Report for Fiscal Year 2008.''
Chairman, Securities and Exchange Commission
EC-9010. Office of Inspector General's Semiannual Report for the period
of April 1, 2008, through September 30, 2008.
Secretary of Education
EC-9011. Office of Inspector General's Semiannual Report for the period
of April 1, 2008, through September 30, 2008.
Secretary of Energy
EC-9012. Office of Inspector General's Semiannual Report for the period
of April 1, 2008, through September 30, 2008.
Chair, Equal Employment Opportunity Commission
EC-9013. Office of Inspector General's Semiannual Report and the
Semiannual Management's Report for the period of April 1, 2008, through
September 30, 2008.
Director of Administration, National Labor Relations Board
EC-9014. A report entitled ``Performance and Accountability Report,
Fiscal Year 2008.''
Chairman, Merit Systems Protection Board
EC-9015. A report entitled ``The Power of Federal Employee Engagement.''
Chairman, Merit Systems Protection Board
EC-9016. A report entitled ``Performance and Accountability Report for
FY 2008.''
Chairman, Federal Communications Commission
EC-9017. A report entitled ``Performance and Accountability Report,
Fiscal Year 2008.''
Acting Chief Executive Officer, Corporation for National Community
Service
EC-9018. A report entitled ``Annual Financial Report for Fiscal Year
2008.''
President, Federal Financing Bank
EC-9019. Bank's Annual Report for fiscal year 2008.
Director, National Science Foundation
EC-9020. A report of notification of availability of the Annual
Financial Report for fiscal year 2008.
Chairman, National Credit Union Administration
EC-9021. Office of Inspector General's Semiannual Report for the period
of April 1, 2008, through September 30, 2008.
Secretary of the Treasury
EC-9022. Two semiannual reports by the Treasury Department's Office of
Inspector General and Treasury Inspector General for Tax Administration
for the period ending September 30, 2008.
Officer for Civil Rights and Civil Liberties, Department of Homeland
Security
EC-9023. A report relative to the implementation of the recommendations
of the 9/11 Commission for the period from April 1, 2008, to June 30,
2008.
Chairman and Chief Executive Officer, Farm Credit Administration
EC-9024. Administration's Performance and Accountability Report for
fiscal year 2008.
Inspector General, Nuclear Regulatory Commission
EC-9025. Commission's Performance Report for fiscal year 2008.
Acting Chairman, Consumer Product Safety Commission
EC-9026. Commission's Performance and Accountability Report for fiscal
year 2008.
Chief of the Border Security Regulations Branch, Customs and Border
Protection, Department of Homeland Security
EC-9027. Report of a rule entitled ``Importer Security Filing and
Additional Carrier Requirements'' (RIN1651-AA70) received in the Office
of the President of the Senate on December 3, 2008.
Chairman, Railroad Retirement Board
EC-9092. Office of Inspector General's Semiannual Report for the period
of April 1, 2008, through September 30, 2008.
Chairman, Occupational Safety and Health Review Commission
EC-9093. Commission's Performance and Accountability Report for fiscal
year 2008.
Acting Administrator, General Services Administration
EC-9094. A management report on audit final action and the Office of
Inspector General's Semiannual Report for the period of April 1, 2008,
through September 30, 2008.
Director, Office of Congressional Affairs, Federal Election Commission
EC-9095. Office of Inspector General's Semiannual Report for the period
of April 1, 2008, through September 30, 2008.
Secretary, Federal Maritime Commission
EC-9096. Office of Inspector General's Semiannual Report for the period
of April 1, 2008, through September 30, 2008.
Attorney General of the United States
EC-9097. Semiannual reports of the Attorney General and the Inspector
General for the period of April 1, 2008, through September 30, 2008.
Chairman and Chief Executive Officer, Farm Credit Administration
EC-9098. A management report on the status of audits and the Office of
Inspector General's Semiannual Report for the period of April 1, 2008,
through September 30, 2008.
Chairman, Federal Trade Commission
EC-9099. Commission's Performance and Accountability Report for fiscal
year 2008.
December 11, 2008
Director, Office of Management and Budget, Executive Office of the
President
EC-9130. A report relative to unvouchered expenditures.
Chief Executive Officer, Corporation for National and Community Service
EC-9131. Office of Inspector General's Semiannual Report and the
Corporation's Report on Final Action for the period of April 1, 2008,
through September 30, 2008.
Director of Communications and Legislative Affairs, Equal Employment
Opportunity Commission
EC-9132. Commission's Performance and Accountability Report for fiscal
year 2008.
Secretary of the Interior
EC-9133. Office of Inspector General's Semiannual Report for the period
of April 1, 2008, through September 30, 2008.
Chairman, National Capital Planning Commission
EC-9134. Commission's Performance and Accountability Report for fiscal
year 2008.
Administrator, National Aeronautics and Space Administration
EC-9135. Office of Inspector General's Semiannual Report for the period
ending September 30, 2008.
Acting Director, Office of Personnel Management
EC-9136. Office of Inspector General's Semiannual Report and the
Management Response for the period of April 1, 2008, through September
30, 2008.
Administrator, U.S. Agency for International Development
EC-9137. Office of Inspector General's Semiannual Report for the period
ending September 30, 2008.
JURISDICTION OF THE COMMITTEE ON GOVERNMENTAL AFFAIRS
The jurisdiction of the Committee (which was renamed the Committee
on Homeland Security and Governmental Affairs when the 109th Congress
convened) derives from the Rules of the Senate and from Senate
Resolutions:
Rule XXV
STANDING COMMITTEES
1. The following standing committees shall be appointed at the
commencement of each Congress, and shall continue and have the power to
act until their successors are appointed, with leave to report by bill
or otherwise on matters within their respective jurisdictions:
* * * *
* * *
(k)(1) Committee on Governmental Affairs, to which committee shall
be referred all proposed legislation, messages, petitions, memorials,
and other matters relating to the following subjects:
1. Archives of the United States.
2. Budget and accounting measures, other than appropriations,
except as provided in the Congressional Budget Act of 1974.
3. Census and collection of statistics, including economic and
social statistics.
4. Congressional organization, except for any part of the matter
that amends the rules or orders of the Senate.
5. Federal Civil Service.
6. Government information.
7. Intergovernmental relations.
8. Municipal affairs of the District of Columbia, except
appropriations therefor.
9. Organization and management of United States nuclear export
policy.
10. Organization and reorganization of the executive branch of the
Government.
11. Postal service.
12. Status of officers and employees of the United States, including
their classification, compensation, and benefits.
(2) Such committee shall have the duty of--
(A) receiving and examining reports of the Comptroller General
of the United States and of submitting such recommendations to the
Senate as it deems necessary or desirable in connection with the
subject matter of such reports;
(B) studying the efficiency, economy, and effectiveness of all
agencies and departments of the Government;
(C) evaluating the effects of laws enacted to reorganize the
legislative and executive branches of the Government; and
(D) studying the intergovernmental relationships between the
United States and the States and municipalities, and between the
United States and international organizations of which the United
States is a member.
* * * *
* * *
SENATE RESOLUTION 89, 110TH CONGRESS
COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
Sec. 11. (a) * * *
* * * *
* * *
(e) INVESTIGATIONS--
(1) IN GENERAL--The committee, or any duly authorized subcommittee
of the committee, is authorized to study or investigate--
(A) the efficiency and economy of operations of all branches of
the Government including the possible existence of fraud,
misfeasance, malfeasance, collusion, mismanagement, incompetence,
corruption, or unethical practices, waste, extravagance, conflicts
of interest, and the improper expenditure of Government funds in
transactions, contracts, and activities of the Government or of
Government officials and employees and any and all such improper
practices between Government personnel and corporations,
individuals, companies, or persons affiliated therewith, doing
business with the Government; and the compliance or noncompliance of
such corporations, companies, or individuals or other entities with
the rules, regulations, and laws governing the various governmental
agencies and its relationships with the public;
(B) the extent to which criminal or other improper practices or
activities are, or have been, engaged in the field of labor-
management relations or in groups or organizations of employees or
employers, to the detriment of interests of the public, employers,
or employees, and to determine whether any changes are required in
the laws of the United States in order to protect such interests
against the occurrence of such practices or activities;
(C) organized criminal activity which may operate in or
otherwise utilize the facilities of interstate or international
commerce in furtherance of any transactions and the manner and
extent to which, and the identity of the persons, firms, or
corporations, or other entities by whom such utilization is being
made, and further, to study and investigate the manner in which and
the extent to which persons engaged in organized criminal activity
have infiltrated lawful business enterprise, and to study the
adequacy of Federal laws to prevent the operations of organized
crime in interstate or international commerce; and to determine
whether any changes are required in the laws of the United States in
order to protect against such practices or activities;
(D) all other aspects of crime and lawlessness within the United
States which have an impact upon or affect the national health,
welfare, and safety; including but not limited to investment fraud
schemes, commodity and security fraud, computer fraud, and the use
of offshore banking and corporate facilities to carry out criminal
objectives;
(E) the efficiency and economy of operations of all branches and
functions of the Government with particular reference to--
(i) the effectiveness of present national security methods,
staffing, and processes as tested against the requirements
imposed by the rapidly mounting complexity of national
security problems;
(ii) the capacity of present national security staffing,
methods, and processes to make full use of the Nation's
resources of knowledge and talents;
(iii) the adequacy of present intergovernmental relations
between the United States and international organizations
principally concerned with national security of which the
United States is a member; and
(iv) legislative and other proposals to improve these methods,
processes, and relationships;
(F) the efficiency, economy, and effectiveness of all agencies
and departments of the Government involved in the control and
management of energy shortages including, but not limited to, their
performance with respect to--
(i) the collection and dissemination of accurate statistics on
fuel demand and supply;
(ii) the implementation of effective energy conservation
measures;
(iii) the pricing of energy in all forms;
(iv) coordination of energy programs with State and local
government;
(v) control of exports of scarce fuels;
(vi) the management of tax, import, pricing, and other policies
affecting energy supplies;
(vii) maintenance of the independent sector of the petroleum
industry as a strong competitive force;
(viii) the allocation of fuels in short supply by public and
private entities;
(ix) the management of energy supplies owned or controlled by
the Government;
(x) relations with other oil producing and consuming countries;
(xi) the monitoring of compliance by governments, corporations,
or individuals with the laws and regulations governing the
allocation, conservation, or pricing of energy supplies; and
(xii) research into the discovery and development of alternative
energy supplies;
(G) the efficiency and economy of all branches and functions of
Government with particular references to the operations and
management of Federal regulatory policies and programs:
(2) EXTENT OF INQUIRIES--In carrying out the duties provided in
paragraph (1), the inquiries of this committee or any subcommittee
of the committee shall not be construed to be limited to the
records, functions, and operations of any particular branch of the
Government and may extend to the records and activities of any
persons, corporation, or other entity.
(3) SPECIAL COMMITTEE AUTHORITY--For the purposes of this
subsection, the committee, or any duly authorized subcommittee of the
committee, orits chairman, or any other member of the committee or
subcommittee designated by the chairman, from March 1, 2007, through
February 28, 2009, is authorized, in its, his, or their discretion--
(A) to require by subpoena or otherwise the attendance of
witnesses and production of correspondence, books, papers, and
documents;
(B) to hold hearings;
(C) to sit and act at any time or place during the sessions,
recess, and adjournment periods of the Senate;
(D) to administer oaths; and
(E) to take testimony, either orally or by sworn statement, or,
in the case of staff members of the Committee and the Permanent
Subcommittee on Investigations, by deposition in accordance with the
Committee Rules of Procedure.
(4) AUTHORITY OF OTHER COMMITTEES--Nothing contained in this
subsection shall affect or impair the exercise of any other standing
committee of the Senate of any power, or the discharge by such committee
of any duty, conferred or imposed upon it by the Standing Rules of the
Senate or by the Legislative Reorganization Act of 1946.
(5) SUBPOENA AUTHORITY--All subpoenas and related legal processes of
the committee and its subcommittees authorized under S. Res. 50, agreed
to February 17, 2005 (109th Congress), are authorized to continue.