[Senate Prints 111-63]
[From the U.S. Government Publishing Office]



                                                          S. Prt. 111-63

    ----------------------------------------------------------------

    ----------------------------------------------------------------

                     COMMITTEE ON HOMELAND SECURITY

                        AND GOVERNMENTAL AFFAIRS

                          UNITED STATES SENATE


    ----------------------------------------------------------------

    ----------------------------------------------------------------

                          LEGISLATIVE CALENDAR

                      ONE HUNDRED ELEVENTH CONGRESS

                                       {     Convened January 6, 2009
                   FIRST SESSION       {  Adjourned December 24, 2009


                                       {     Convened January 5, 2010
                   SECOND SESSION      {  Adjourned December 22, 2010




                      JOSEPH I. LIEBERMAN, Chairman






                            December 31, 2011



           Available via World Wide Web: http://www.fdsys.gov/


    ----------------------------------------------------------------

    ----------------------------------------------------------------
         64-865 PDF             U.S. GOVERNMENT PRINTING OFFICE: 2012
                                 
                  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) 512-2104  Mail: Stop IDCC, Washington, DC 20402-0001
                                          








              COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
                              ------------

                      ONE HUNDRED ELEVENTH CONGRESS
                              ------------

               JOSEPH I. LIEBERMAN, Connecticut, Chairman

      CARL LEVIN, Michigan                 SUSAN M. COLLINS, Maine
      DANIEL K. AKAKA, Hawaii              TOM COBURN, Oklahoma
      THOMAS R. CARPER, Delaware           SCOTT P. BROWN, Massachusetts 
      MARK L. PRYOR, Arkansas                \5\
      MARY L. LANDRIEU, Louisiana          JOHN McCAIN, Arizona
      CLAIRE McCASKILL, Missouri           GEORGE V. VOINOVICH, Ohio
      JON TESTER, Montana                  JOHN ENSIGN, Nevada
      ROLAND W. BURRIS, Illinois \7\       LINDSEY GRAHAM, South 
      MICHAEL F. BENNET, Colorado \2\        Carolina
      PAUL G. KIRK, Jr., Massachusetts \3\ ROBERT F. BENNETT, Utah \1\
      EDWARD E. KAUFMAN, Delaware \4\      MARK KIRK, Jr., Illinois \8\
      CHRISTOPHER A. COONS, Delaware \6\

                  Michael L. Alexander, Staff Director
      Brandon L. Milhorn, Minority Staff Director and Chief Counsel
                   Trina Driessnack Tyrer, Chief Clerk
         Patricia R. Hogan, Publications Clerk and GPO Detailee
                    Laura W. Kilbride, Hearing Clerk

          \1\ Senator Robert Bennett served on the Committee from July 
31, 2009, to March 9, 2010.
          \2\ Senator Michael Bennet left the Committee on September 29, 
2009.
          \3\ Senator Paul Kirk, Jr. served on the Committee from 
September 29, 2009, to March 9, 2010.
          \4\ Senator Kaufman served on the Committee from March 9, 
2010, to November 15, 2010.
          \5\ Senator Brown joined the Committee on March 9, 2010.
          \6\ Senator Coons joined the Committee on November 15, 2010.
          \7\ Senator Burris left the Committee on November 29, 2010.
          \8\ Senator Mark Kirk joined the Committee on December 7, 
2010.

   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
                              ------------

             PERMANENT SUBCOMMITTEE ON INVESTIGATIONS (PSI)
                    Mr. LEVIN, of Michigan, Chairman

    Mr. CARPER, of Delaware                Mr. COBURN, of Oklahoma
    Mr. PRYOR, of Arkansas                 Ms. COLLINS, of Maine
    Mrs. McCASKILL, of Missouri            Mr. McCAIN, of Arizona
    Mr. TESTER, of Montana                 Mr. ENSIGN, of Nevada
    Mr. BENNET, of Colorado \2\
    Mr. KIRK, Jr., of Massachusetts \3\
    Mr. KAUFMAN, of Delaware \4\
    Mr. COONS, of Delaware \6\

   OVERSIGHT OF GOVERNMENT MANAGEMENT, THE FEDERAL WORKFORCE, AND THE 
                       DISTRICT OF COLUMBIA (OGM)
                     Mr. AKAKA, of Hawaii, Chairman

    Mr. LEVIN, of Michigan                 Mr. VOINOVICH, of Ohio
    Ms. LANDRIEU, of Louisiana             Mr. BROWN, of Massachusetts 
    Mr. BURRIS, of Illinois \7\              \5\
    Mr. BENNET, of Colorado \2\            Mr. GRAHAM, of South Carolina
    Mr. KIRK, Jr., of Massachusetts \3\    Mr. BENNETT, of Utah \1\
    Mr. KAUFMAN, of Delaware \4\
    Mr. COONS, of Delaware \6\

FEDERAL FINANCIAL MANAGEMENT, GOVERNMENT INFORMATION, FEDERAL SERVICES, 
                    AND INTERNATIONAL SECURITY (FFM)
                    Mr. CARPER, of Delaware, Chairman

    Mr. LEVIN, of Michigan                 Mr. McCAIN, of Arizona
    Mr. AKAKA, of Hawaii                   Mr. COBURN, of Oklahoma
    Mr. PRYOR, of Arkansas                 Mr. VOINOVICH, of Ohio
    Mrs. McCASKILL, of Missouri            Mr. ENSIGN, of Nevada
    Mr. BURRIS, of Illinois \7\

AD HOC SUBCOMMITTEE ON STATE, LOCAL, AND PRIVATE SECTOR PREPAREDNESS AND 
                          INTEGRATION (SLPSPI)
                    Mr. PRYOR, of Arkansas, Chairman

    Mr. AKAKA, of Hawaii
    Ms. LANDRIEU, of Louisiana             Mr. ENSIGN, of Nevada
    Mr. TESTER, of Montana                 Mr. VOINOVICH, of Ohio
    Mr. BENNET, of Colorado \2\            Mr. GRAHAM, of South Carolina

             AD HOC SUBCOMMITTEE ON DISASTER RECOVERY (SDR)
                  Ms. LANDRIEU, of Louisiana, Chairman

    Mrs. McCASKILL, of Missouri            Mr. GRAHAM, of South Carolina
    Mr. BURRIS, of Illinois \7\            Mr. BENNETT, of Utah \1\
                                           Mr. BROWN, of Massachusetts 
                                             \5\

           AD HOC SUBCOMMITTEE ON CONTRACTING OVERSIGHT (SCO)
                  Mrs. McCASKILL, of Missouri, Chairman

    Mr. LEVIN, of Michigan                 Mr. BROWN, of Massachusetts 
    Mr. CARPER, of Delaware                  \5\
    Mr. PRYOR, of Arkansas                 Mr. BENNETT, of Utah \1\
    Mr. TESTER, of Montana                 Ms. COLLINS, of Maine
    Mr. KIRK, Jr., of Massachusetts \3\    Mr. COBURN, of Oklahoma
    Mr. KAUFMAN, of Delaware \4\           Mr. McCAIN, of Arizona
    Mr. COONS, of Delaware \6\             Mr. GRAHAM, of South Carolina

          \1\ Senator Robert Bennett served on the Committee from July 
31, 2009, to March 9, 2010.
          \2\ Senator Michael Bennet left the Committee on September 29, 
2009.
          \3\ Senator Paul Kirk, Jr. served on the Committee from 
September 29, 2009, to March 9, 2010.
          \4\ Senator Kaufman served on the Committee from March 9, 
2010, to November 15, 2010.
          \5\ Senator Brown joined the Committee on March 9, 2010.
          \6\ Senator Coons joined the Committee on November 15, 2010.
          \7\ Senator Burris left the Committee on November 29, 2010.
          \8\ Senator Mark Kirk joined the Committee on December 7, 
2010.
                                 TABLE OF CONTENTS
                              ------------
                                                                    Page

      Senate and House bills and resolutions referred to Committee......

                                                                       1

      Legislation referred to Subcommittees.............................

                                                                       2

      Committee business................................................

                                                                       5

      Senate reports (in numerical order)...............................

                                                                      11

      House reports on bills referred to Committee......................

                                                                      15

      Public laws agreed to.............................................

                                                                      17

Calendar of legislation:
          Short title reference of certain bills........................

                                                                      23

          Senate bills..................................................

                                                                      27

          Senate Resolutions............................................

                                                                      57

          Senate Concurrent Resolutions.................................

                                                                      59

          House bills...................................................

                                                                      61

      Hearings..........................................................

                                                                     103

      Special Committee and Subcommittee reports and publications 
        (Committee Prints)..............................................

                                                                     117

      Nominations.......................................................

                                                                     119

      Petitions and Memorials referred to the Committee.................

                                                                     131

      Executive Communications referred to the Committee................

                                                                     133

      Jurisdiction of the Committee on Governmental Affairs.............

                                                                     173
SENATE BILLS



  

S. 50

S. 69

S. 90

S. 105

S. 160

S. 234

S. 265

S. 303

S. 317

S. 354

S. 372

S. 412

S. 469

S. 474

S. 507

S. 526

S. 569

S. 572

S. 574

S. 599

S. 602

S. 615

S. 629

S. 674

S. 692

S. 704

S. 707

S. 713

S. 736

S. 748

S. 762

S. 763

S. 764

S. 778

S. 800

S. 806

S. 822

S. 872

S. 920

S. 921

S. 924

S. 926

S. 942

S. 946

S. 948

S. 976

S. 991

S. 992

S. 1049

S. 1064

S. 1069

S. 1083

S. 1084

S. 1088

S. 1102

S. 1116

S. 1127

S. 1167

S. 1180

S. 1187

S. 1211

S. 1228

S. 1261

S. 1282

S. 1288

S. 1314

S. 1335

  

S. 1354

S. 1373

S. 1386

S. 1419

S. 1420

S. 1475

S. 1507

S. 1508

S. 1510

S. 1530

S. 1567

S. 1632

S. 1649

S. 1688

S. 1745

S. 1755

S. 1825

S. 1830

S. 1860

S. 1862

S. 2129

S. 2767

S. 2782

S. 2793

S. 2863

S. 2865

S. 2868

S. 2872

S. 2874

S. 2875

S. 2884

S. 2890

S. 2901

S. 2902

S. 2929

S. 2945

S. 2980

S. 2991

S. 2996

S. 3012

S. 3013

S. 3024

S. 3066

S. 3071

S. 3074

S. 3088

S. 3101

S. 3130

S. 3145

S. 3167

S. 3174

S. 3196

S. 3198

S. 3200

S. 3227

S. 3236

S. 3243

S. 3249

S. 3263

S. 3265

S. 3267

S. 3272

S. 3312

S. 3321

S. 3323

S. 3332

S. 3335

  

S. 3341

S. 3365

S. 3384

S. 3429

S. 3465

S. 3480

S. 3484

S. 3526

S. 3538

S. 3564

S. 3567

S. 3592

S. 3599

S. 3650

S. 3659

S. 3719

S. 3734

S. 3747

S. 3784

S. 3794

S. 3806

S. 3826

S. 3831

S. 3853

S. 3944

S. 3961

S. 3988

S. 3999

S. 4000

S. 4019

S. 4026

  

  

S. Res. 32

S. Res. 87

S. Res. 243

S. Res. 447

S. Res. 481

S. Res. 639

  

S. Con. Res. 33

S. Con. Res. 34

S. Con. Res. 44

S. Con. Res. 49

S. Con. Res. 68

HOUSE BILLS

  

  

H.R. 22

H.R. 35

H.R. 36

H.R. 549

H.R. 553

H.R. 626

H.R. 663

H.R. 730

H.R. 774

H.R. 885

H.R. 918

H.R. 955

H.R. 987

H.R. 1178

H.R. 1216

H.R. 1217

H.R. 1218

H.R. 1271

H.R. 1284

H.R. 1320

H.R. 1323

H.R. 1345

H.R. 1387

H.R. 1397

H.R. 1454

H.R. 1516

H.R. 1517

H.R. 1595

H.R. 1617

H.R. 1679

H.R. 1713

H.R. 1722

H.R. 1746

H.R. 1817

H.R. 2004

H.R. 2039

H.R. 2090

H.R. 2092

H.R. 2142

H.R. 2162

H.R. 2173

H.R. 2174

H.R. 2215

H.R. 2247

H.R. 2325

H.R. 2422

H.R. 2470

H.R. 2611

H.R. 2646

H.R. 2711

H.R. 2760

H.R. 2853

H.R. 2868

H.R. 2877

H.R. 2971

H.R. 2972

H.R. 3072

H.R. 3116

H.R. 3119

H.R. 3137

H.R. 3243

H.R. 3250

H.R. 3319

H.R. 3386

H.R. 3393

H.R. 3539

H.R. 3547

  

H.R. 3634

H.R. 3667

H.R. 3767

H.R. 3788

H.R. 3791

H.R. 3892

H.R. 3913

H.R. 3951

H.R. 3978

H.R. 3980

H.R. 4017

H.R. 4095

H.R. 4098

H.R. 4139

H.R. 4214

H.R. 4238

H.R. 4425

H.R. 4495

H.R. 4543

H.R. 4547

H.R. 4602

H.R. 4621

H.R. 4624

H.R. 4628

H.R. 4786

H.R. 4840

H.R. 4842

H.R. 4861

H.R. 5051

H.R. 5099

H.R. 5133

H.R. 5148

H.R. 5278

H.R. 5341

H.R. 5366

H.R. 5367

H.R. 5390

H.R. 5395

H.R. 5446

H.R. 5450

H.R. 5605

H.R. 5606

H.R. 5609

H.R. 5655

H.R. 5702

H.R. 5758

H.R. 5825

H.R. 5873

H.R. 5877

H.R. 6118

H.R. 6205

H.R. 6237

H.R. 6387

H.R. 6392

H.R. 6400
  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

                              Ms. Landrieu

                                                  Mr. Brown

                              Mr. Burris

                                                  Mr. Graham

                              Mr. Bennet

                                                  Mr. Bennett

                              Mr. Kirk (MA)

                              Mr. Kaufman

                              Mr. Coons

------------------------------------------------------------------------

Bill No.

                              Bill No.

                              Bill No.
Bill No.----------------------------------------------------------------
S. 50
S. 354
S. 372
S. 469
S. 507
S. 572
S. 599
S. 674
S. 707
S. 736
S. 748
S. 763
S. 806
S. 1180
S. 1228
S. 2874
S. 3066
S. 3200
S. 3341
S. 3365

H.R. 626
H.R. 1345
H.R. 2092
H.R. 3913
  
     LEGISLATION REFERRED TO THE SUBCOMMITTEE ON FEDERAL FINANCIAL 
MANAGEMENT, GOVERNMENT INFORMATION, FEDERAL SERVICES, AND INTERNATIONAL 
                                SECURITY


                                        -------------------------


                          Mr. Carper, Chairman

                              Mr. Levin

                                                  Mr. McCain

                              Mr. Akaka

                                                  Mr. Coburn

                              Mr. Pryor

                                                  Mr. Voinovich

                              Mrs. McCaskill

                                                  Mr. Ensign

                              Mr. Burris

------------------------------------------------------------------------

Bill No.

                              Bill No.

                              Bill No.
Bill No.----------------------------------------------------------------
S. 1083
S. 1084
S. 1127
S. 1211
S. 1314
S. 1567
S. 1688
S. 2945
S. 3012
S. 3013
S. 3145
S. 3167
S. 3465
S. 3567
S. 3592
  
H.R. 22
H.R. 663
H.R. 774
H.R. 918
H.R. 955
H.R. 987
H.R. 1216
H.R. 1217
H.R. 1218
H.R. 1271
H.R. 1284
H.R. 1397
H.R. 1454
H.R. 1516
H.R. 1713
H.R. 1817
H.R. 2090
H.R. 2162
H.R. 2173
H.R. 2174
H.R. 2215
H.R. 2325
H.R. 2422
H.R. 2470
H.R. 2877
H.R. 2971
H.R. 2972
H.R. 3072
H.R. 3119
H.R. 3137
H.R. 3250
H.R. 3319
H.R. 3386
H.R. 3539
H.R. 3547
H.R. 3634
H.R. 3767
H.R. 3788
H.R. 3892
H.R. 4017
H.R. 4095
H.R. 4139
H.R. 4214
H.R. 4238
H.R. 4425
H.R. 4495
H.R. 4543
H.R. 4547
H.R. 4624
H.R. 4628
H.R. 4840
H.R. 4861
H.R. 5051
H.R. 5099
H.R. 5133
H.R. 5278
H.R. 5341
H.R. 5390
H.R. 5395
H.R. 5450
H.R. 5873
  
S. Con. Res. 32
S. Con. Res. 33
S. Con. Res. 34
S. Con. Res. 44
S. Con. Res. 49
S. Con. Res. 68

  LEGISLATION REFERRED TO THE AD HOC SUBCOMMITTEE ON DISASTER RECOVERY


                                        -------------------------


                         Ms. Landrieu, Chairman

                              Mrs. McCaskill

                                                  Mr. Graham

                              Mr. Burris

                                                  Mr. Bennett

                                

                                                  Mr. Brown

------------------------------------------------------------------------

Bill No.

                              Bill No.

                              Bill No.
Bill No.----------------------------------------------------------------
S. 1069
  
  

                   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
                            February 11, 2009
  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, McCaskill, Tester, Bennet, Coburn (Ranking Member), 
Collins, McCain, and Ensign.
  Oversight of Government Management, the Federal Workforce, and the 
District of Columbia: Senators Akaka (Chair), Levin, Landrieu, Burris, 
Bennet, Voinovich (Ranking Member), and Graham.
  Federal Financial Management, Government Information, Federal 
Services, and International Security: Senators Carper (Chair), Levin, 
Akaka, Pryor, McCaskill, Burris, McCain (Ranking Member), Coburn, 
Voinovich, and Ensign.
  Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness 
and Integration: Senators Pryor (Chair), Akaka, Landrieu, Tester, 
Bennet, Ensign (Ranking Member), Voinovich, and Graham.
  Ad Hoc Subcommittee on Disaster Recovery: Senators Landrieu (Chair), 
McCaskill, Burris, and Graham (Ranking Member).
  Ad Hoc Subcommittee on Contracting Oversight: Senators McCaskill 
(Chair), Levin, Carper, Pryor, Tester, Collins (Acting Ranking Member, 
ex officio), Coburn, and McCain.
  The Committee's Rules of Procedure for the 111th Congress were 
approved and adopted.
  The Committee's funding resolution was ordered favorably reported.
  The Committee ordered favorably reported the following business items:
  S. 160, District of Columbia House Voting Rights Act of 2009, with an 
amendment in the nature of a substitute;
  S. 303, Federal Financial Assistance Management Improvement Act of 
2009;
  S. 69, Commission on Wartime Relocation and Internment of Latin 
Americans of Japanese Descent Act.

  Postal Naming Bills:
  S. 234, to designate the facility of the United States Postal Service 
located at 2105 East Cook Street in Springfield, Illinois, as the 
``Colonel John H. Wilson Jr. Post Office Building.''
                              April 1, 2009
  The nominations of Jane Holl Lute to be Deputy Secretary, U.S. 
Department of Homeland Security; and Hon. M. John Berry to be Director, 
Office of Personnel Management;
  H.R. 35, Presidential Records Act Amendments of 2009, with an 
amendment in the nature of a substitute;
  S. 615, to provide additional personnel authorities for the Special 
Inspector General for Afghanistan Reconstruction;
  S. 507, Non-Foreign Area Retirement Equity Assurance (AREA) Act of 
2009, with an amendment;
  S. 713, FEMA Accountability Act of 2009, with an amendment;
  S. 574, Plain Writing Act of 2009, with an amendment;
  S. Res. 87, a resolution 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 4 
through 10, 2009.
                             April 27, 2009
  The Committee ordered favorably reported the following business items:
  The nominations of W. Craig Fugate to be Administrator, Federal 
Emergency Management Agency, U.S. Department of Homeland Security; and 
John T. Morton to be Assistant Secretary, U.S. Department of Homeland 
Security.
                               May 4, 2009
  The Committee ordered favorably reported the following business items:
  The nominations of Ivan K. Fong to be General Counsel, U.S. Department 
of Homeland Security; and Timothy W. Manning to be Deputy Administrator, 
Federal Emergency Management Agency, U.S. Department of Homeland 
Security.
                              May 20, 2009
  The Committee ordered favorably reported the following business items:
  The nominations of David F. Heyman to be Assistant Secretary, U.S. 
Department of Homeland Security; Cass R. Sunstein to be Administrator, 
Office of Information and Regulatory Affairs, Office of Management and 
Budget; Robert M. Groves to be Director of the Census, U.S. Department 
of Commerce; Marisa J. Demeo to be an Associate Judge, Superior Court of 
the District of Columbia; and Florence Y. Pan to be an Associate Judge, 
Superior Court of the District of Columbia;
  S. 599, Federal Firefighters Fairness Act of 2009, with an amendment;
  S. 629, Part-Time Reemployment of Annuitants Act of 2009, with an 
amendment in the nature of a substitute;
  S. 707, Telework Enhancement Act of 2009, with an amendment;
  S. 1064, Enhanced Oversight of State and Local Economic Recovery Act, 
with an amendment;
  S. 920, Information Technology Investment Oversight Enhancement and 
Waste Prevention Act of 2009, with an amendment in the nature of a 
substitute;
  S. 942, Government Charge Card Abuse Prevention Act of 2009;
  S. 469, to amend chapter 83 of title 5, United States Code, to modify 
the computation for part-time service under the Civil Service Retirement 
System;
  S. 692, 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.

  Postal Naming Bills:
  H.R. 918, 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;''
  H.R. 1595, to designate the facility of the United States Postal 
Service located at 3245 Latta Road in Rochester, New York, as the 
``Brian K. Schramm Post Office Building;''
  H.R. 663, to designate the facility of the United States Postal 
Service located at 12877 Broad Street in Sparta, Georgia, as the 
``Yvonne Ingram-Ephraim Post Office Building;''
  H.R. 1284, to designate the facility of the United States Postal 
Service located at 103 West Main Street in McLain, Mississippi, as the 
``Major Ed W. Freeman Post Office.''
                              June 8, 2009
  The Committee ordered favorably reported the following business items:
  The nominations of Hon. Rand Beers to be Under Secretary (for National 
Protection and Programs), U.S. Department of Homeland Security; and 
Martha N. Johnson to be Administrator, General Services Adminstration.
                              June 16, 2009
  The Committee ordered favorably reported the following business items:
  The nomination of Jeffrey D. Zients to be Deputy Director for 
Management, Office of Management and Budget.
                          July 29 and 30, 2009
  The Committee ordered favorably reported the following business items:
  The nominations of Hon. Tara J. O'Toole to be Under Secretary for 
Science and Technology, U.S. Department of Homeland Security; Hon. 
Christine M. Griffin to be Deputy Director, Office of Personnel 
Management; and Stuart G. Nash to be an Associate Judge, Superior Court 
of the District of Columbia;
  S. 1261, Providing for Additional Security in States' Identification 
(PASS ID) Act of 2009, with an amendment in the nature of a substitute;
  S. 372, Whistleblower Protection Enhancement Act of 2009, with an 
amendment in the nature of a substitute;
  S. 1507, Postal Service Retiree Health Benefits Funding Reform Act of 
2009, with an amendment;
  H.R. 885, Improved Financial and Commodity Markets Oversight and 
Accountability Act, with an amendment;
  S. 1510, United States Secret Service Uniformed Division Modernization 
Act of 2009;
  S. 1288, Emergency Management Assistance Compact Reauthorization Act 
of 2009, with an amendment in the nature of an amendment;
  S. 736, Federal Hiring Process Improvement Act of 2009, with an 
amendment in the nature of a substitute;
  S. 1508, Improper Payments Elimination and Recovery Act, with an 
amendment;
  S. 872, Effective Homeland Security Management Act of 2009, with an 
amendment;
  S. 806, Federal Executive Board Authorization Act of 2009, with an 
amendment in the nature of a substitute.

  Postal Naming Bills:
  S. 748, to redesignate the facility of the United States Postal 
Service located at 2777 Logan Avenue in San Diego, California, as the 
``Cesar E. Chavez Post Office;''
  S. 1211, to designate the facility of the United States Postal Service 
located at 60 School Street in Orchard Park, New York, as the ``Jack F. 
Kemp Post Office Building;''
  S. 1314, 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;''
  H.R. 774, to designate the facility of the United States Postal 
Service located at 46-02 21st Street in Long Island City, New York, as 
the ``Geraldine Ferraro Post Office Building;''
  H.R. 987, to designate the facility of the United States Postal 
Service located at 601 8th Street in Freedom, Pennsylvania, as the 
``John Scott Challis Jr. Post Office;''
  H.R. 1271, to designate the facility of the United States Postal 
Service located at 2351 West Atlantic Boulevard in Pampano Beach, 
Florida, as the ``Elijah Pat Larkins Post Office Building;''
  H.R. 1397, to designate the facility of the United States Postal 
Service located at 41 Purdy Avenue in Rye, New York as the ``Caroline 
O'Day Post Office Building;''
  H.R. 2090, to designate the facility of the United States Posrvice 
located at 431 State Street in Ogdensburg, New York, as the ``Frederic 
Remington Post Office Building;''
  H.R. 2162, to designate the facility of the United States Postal 
Service located at 123 11th Avenue South in Nampa, Idaho, as the 
``Herbert A. Littleton Postal Station;''
  H.R. 2325, to designate the facility of the United States Postal 
Service located at 1300 Matamoros Street in Laredo, Texas, as the 
``Laredo Veterans Post Office;''
  H.R. 2422, to designate the facility of the United States Postal 
Service located at 2300 Scenic Drive in Georgetown, Texas, as the ``Kile 
G. West Post Office Building;''
  H.R. 2470, to designate the facility of the United States Postal 
Service located at 19190 Cochran Boulevard FRNT in Port Charlotte, 
Florida, as the ``Lieutenant Commander Roy H. Boehm Post Office 
Building.''
                           September 29, 2009
  The Committee ordered favorably reported the following business items:
  The nominations of Richard A. Serino to be Deputy Administrator, 
Federal Emergency Management Agency, U.S. Department of Homeland 
Security; and Daniel I. Werfel to be Controller, Office of Federal 
Financial Management, Office of Management and Budget.
                     October 28 and November 4, 2009
  The Committee ordered favorably reported the following business items:
  The nominations of Rafael Borras to be Under Secretary for Management, 
U.S. Department of Homeland Security; David S. Ferriero to be Archivist 
of the United States, National Archives and Records Administration; 
Susan Tsui Grundmann to be Chairman, Merit Systems Protection Board; and 
Anne Marie Wagner to be a Member, Merit Systems Protection Board;
  S. 1649, Weapons of Mass Destruction (WMD) Prevention and Preparedness 
Act of 2009, with an amendment in the nature of a substitute;
  S. 1862, U.S. Secret Service Retirement Act of 2009;
  H.R. 553, Reducing Over-Classification Act of 2009, with an amendment 
in the nature of a substitute;
  S. 1755, Amateur Radio Emergency Communications Enhancement Act of 
2009;
  H.R. 730, Nuclear Forensics and Attribution Act, with an amendment in 
the nature of a substitute;
  S. 1825, to extend the authority for relocation expenses test programs 
for Federal employees, and for other purposes;
  S. 1860, to permit each current member of the Board of Directors of 
the Office of Compliance to serve for 3 terms.

  Postal Naming Bills:
  H.R. 955, to designate the facility of the United States Postal 
Service located at 10355 Northeast Valley Road in Rollingbay, 
Washington, as the ``John 'Bud' Hawk Post Office;''
  H.R. 1516, to designate the facility of the United States Postal 
Service located at 37926 Church Street in Dade City, Florida, as the 
``Sergeant Marcus Mathes Post Office;''
  H.R. 1713, to name the South Central Agricultural Research Laboratory 
of the Department of Agriculture in Lane, Oklahoma, and the facility of 
the United States Postal Service located at 310 North Perry Street in 
Bennington, Oklahoma, in honor of former Congressman Wesley ``Wes'' 
Watkins;
  H.R. 2004, to designate the facility of the United States Postal 
Service located at 4282 Beach Street in Akron, Michigan, as the ``Akron 
Veterans Memorial Post Office;''
  H.R. 2760, to designate the facility of the United States Postal 
Service located at 1615 North Wilcox Avenue in Los Angeles, California, 
as the ``Johnny Grant Hollywood Post Office Building;''
  H.R. 2972, to designate the facility of the United States Postal 
Service located at 115 West Edward Street in Erath, Louisiana, as the 
``Conrad DeRouen Jr. Post Office;''
  H.R. 3119, to designate the facility of the United States Postal 
Service located at 867 Stockton Street in San Francisco, California, as 
the ``Lim Poon Lee Post Office;''
  H.R. 3386, to designate the facility of the United States Postal 
Service located at 1165 2nd Avenue in Des Moines, Iowa, as the ``Iraq 
and Afghanistan Veterans Memorial Post Office;''
  H.R. 3547, to designate the facility of the United States Postal 
Service located at 936 South 250 East in Provo, Utah, as the ``Rex E. 
Lee Post Office Building;''
  H.R. 2215, to designate the facility of the United States Postal 
Service located at 140 Merriman Road in Garden City, Michigan, as the 
``John J. Shivnen Post Office Building.''
                            November 19, 2009
  The Committee ordered favorably reported the following business items:
  The nominations of Erroll G. Southers to be Assistant Secretary of 
Homeland Security, U.S. Department of Homeland Security; and Daniel I. 
Gordon to be Administrator of Federal Procurement Policy, Office of 
Management and Budget.
                            December 1, 2009
  The Committee ordered favorably reported the following business items:
  The nomination of Alan C. Kessler to be a Governor of the United 
States Postal Service.
                            December 16, 2009
  The Committee ordered favorably reported the following business items:
  The nominations of Grayling G. Williams to be Director, Office of 
Counternarcotics Enforcement, U.S. Department of Homeland Security; and 
Elizabeth M. Harman to be Assistant Administrator, Federal Emergency 
Management Agency, U.S. Department of Homeland Security;
  S. 1102, Domestic Partnership Benefits and Obligations Act of 2009, 
with an amendment in the nature of a substitute;
  S. 1830, Federal Agency Energy Efficiency Improvement Act of 2009, 
with an amendment in the nature of a substitute;
  S. 2868, Federal Supply Schedules Usage Act of 2009;
  H.R. 2711, Special Agent Samuel Hicks Families of Fallen Heroes Act, 
with an amendment;
  S. 2865, Congressional Award Program Reauthorization Act of 2009;
  S. 2872, to authorize appropriations for the National Historical 
Publications and Records Commission through fiscal year 2014, and for 
other purposes, with an amendment.

  Postal Naming Bills:
  H.R. 2877, to designate the facility of the United States Postal 
Service located at 76 Brookside Avenue in Chester, New York, as the 
``1st Lieutenant Louis Allen Post Office;''
  H.R. 3667, to designate the facility of the United States Postal 
Service located at 16555 Springs Street in White Springs, Florida, as 
the ``Clyde L. Hillhouse Post Office Building;''
  H.R. 3788, to designate the facility of the United States Postal 
Service located at 3900 Darrow Road in Stow, Ohio, as the ``Corporal 
Joseph A. Tomci Post Office Building;''
  H.R. 1817, to designate the facility of the United States Postal 
Service located at 116 North West Street in Somerville, Tennessee, as 
the ``John S. Wilder Post Office Building;''
  H.R. 3072, to designate the facility of the United States Postal 
Service located at 9810 Halls Ferry Road in St. Louis, Missouri, as the 
``Coach Jodie Bailey Post Office Building;''
  H.R. 3319, to designate the facility of the United States Postal 
Service located at 440 South Gulling Street in Portola, California as 
the ``Army Specialist Jeremiah Paul McCleery Post Office Building;''
  H.R. 3539, to designate the facility of the United States Postal 
Service located at 427 Harrison Avenue in Harrison, New Jersey as the 
``Patricia D. McGinty-Juhl Post Office Building;''
  H.R. 3767, to designate the facility of the United States Postal 
Service located at 170 North Main Street in Smithfield, Utah as the ``W. 
Hazen Hillyard Post Office Building.''
                        April 28 and May 17, 2010
  The Committee ordered favorably reported the following business items:
  The nominations of Todd E. Edelman to be an Associate Judge, Superior 
Court of the District of Columbia; Milton C. Lee Jr. to be an Associate 
Judge, Superior Court of the District of Columbia; Judith Anne Smith to 
be an Associate Judge, Superior Court of the District of Columbia; Dana 
Katherine Bilyeu to be a Member, Federal Retirement Thrift Investment 
Board; Michael D. Kennedy to be a Member, Federal Retirement Thrift 
Investment Board; and Dennis P. Walsh to be Chairman, Special Panel on 
Appeals;
  S. 3267, Fire Grants Reauthorization Act of 2010, with an amendment;
  S. 2782, Lieutenant Colonel Dominic ``Rocky'' Baragona Justice for 
American Heroes Harmed by Contractors Act, with an amendment in the 
nature of a substitute;
  S. 3167, Census Oversight Efficiency and Management Reform Act of 
2009, with an amendment;
  S. 3249, Predisaster Hazard Mitigation Act of 2010, with an amendment;
  S. 3196, to amend the Presidential Transition Act of 1963 to provide 
that certain transition services shall be available to eligible 
candidates before the general election;
  H.R. 1454, Multinational Species Conservation Funds Semipostal Stamp 
Act of 2009, with an amendment in the nature of a substitute;
  H.R. 1345, District of Columbia Hatch Act Reform Act of 2009, with an 
amendment;
  H.R. 2092, Kingman and Heritage Islands Act of 2009, with an 
amendment;
  S. 3066, to correct the application on the Non-Foreign Area Retirement 
Equity Assurance Act of 2009 (5 U.S.C. 5304 note) to employees paid 
saved or retained rates;
  H.R. 3978, First Responder Anti-Terrorism Training Resources Act, with 
an amendment in the nature of a substitute.

  Postal Naming Bills:
  S. 3200, to designate the facility of the United States Postal Service 
located at 23 Genesee Street in Hornell, New York, as the ``Zachary 
Smith Post Office Building;''
  S. 3012/H.R. 4425, to designate the facility of the United States 
Postal Service located at 2-116th Street in North Troy, New York, as the 
``Martin G. `Marty' Mahar Post Office;''
  H.R. 4214, to designate the facility of the United States Postal 
Service located at 45300 Portola Avenue in Palm Desert, California, as 
the ``Roy Wilson Post Office;''
  S. 2945/H.R. 3250, to designate the facility of the United States 
Postal Service located at 1210 West Main Street in Riverhead, New York, 
as the ``Private First Class Garfield M. Langhorn Post Office 
Building;''
  H.R. 3634, to designate the facility of the United States Postal 
Service located at 109 Main Street in Swifton, Arkansas, as the ``George 
Kell Post Office;''
  H.R. 4624, to designate the facility of the United States Postal 
Service located at 125 Kerr Avenue in Rome City, Indiana, as the ``SPC 
Nicholas Scott Hartge Post Office;''
  S. 3013/H.R. 4628, to designate the facility of the United States 
Postal Service located at 216 Westwood Avenue in Westwood, New Jersey, 
as the ``Sergeant Christopher R. Hrbek Post Office Building;''
  H.R. 4017, to designate the facility of the United States Postal 
Service located at 43 Maple Avenue in Shrewsbury, Massachusetts, as the 
``Ann Marie Blute Post Office;''
  H.R. 3892, to designate the facility of the United States Postal 
Service located at 101 West Highway 64 Bypass in Roper, North Carolina, 
as the ``E.V. Wilkins Post Office;''
  H.R. 4547, to designate the facility of the United States Postal 
Service located at 119 Station Road in Cheyney, Pennsylvania, as the 
``Captain Luther H. Smith, U.S. Army Air Forces Post Office;''
  S. 2874/H.R. 3951, to designate the facility of the United States 
Postal Service located at 2000 Louisiana Avenue in New Orleans, 
Louisiana, as the ``Roy Rondeno, Sr. Post Office Building;''
  H.R. 4095, to designate the facility of the United States Postal 
Service located at 9727 Antioch Road in Overland Park, Kansas, as the 
``Congresswoman Jan Meyers Post Office Building;''
  H.R. 4139, to designate the facility of the United States Postal 
Service located at 7464 Highway 503 in Hickory, Mississippi, as the 
``Sergeant Matthew L. Ingram Post Office;''
  H.R. 4238, to designate the facility of the United States Postal 
Service located at 930 39th Avenue in Greeley, Colorado, as the ``W.D. 
Farr Post Office Building;''
  H.R. 4840, to designate the facility of the United States Postal 
Service located at 1979 Cleveland Avenue in Columbus, Ohio, as the 
``Clarence D. Lumpkin Post Office,'' with an amendment.
                              June 24, 2010
  The Committee ordered favorably reported the following business items:
  The nominations of John S. Pistole to be Assistant Secretary of 
Homeland Security, U.S. Department of Homeland Security; and Dennis J. 
Toner to be a Governor of the United States Postal Service;
  S. 3480, Protecting Cyberspace as a National Asset Act of 2010, with 
an amendment in the nature of a substitute;
  S. 674, Federal Supervisor Training Act of 2009, with an amendment in 
the nature of a substitute.

  Postal Naming Bills:
  H.R. 4861, to designate the facility of the United States Postal 
Service located at 1343 West Irving Park Road in Chicago, Illinois, as 
the ``Steve Goodman Post Office Building;''
  H.R. 5051, to designate the facility of the United States Postal 
Service located at 23 Genesee Street in Hornell, New York, as the 
``Zackary Smith Post Office Building;''
   H.R. 5099/S. 3465, to designate the facility of the United States 
Postal Service located at 15 South Main Street in Sharon, Massachusetts, 
as the ``Michael C. Rothberg Post Office.''
                              July 28, 2010
  The Committee ordered favorably reported the following business items:
  H.R. 2868, Chemical Facility Anti-Terrorism Act of 2009, with an 
amendment in the nature of a substitute;
  S. 3335, Earmark Transparency Act, with an amendment in the nature of 
a substitute;
  S. 2991, Government Accountability Office Improvement Act of 2010, 
with an amendment in the nature of a substitute;
  S. 3243, Anti-Border Corruption Act of 2010, with an amendment;
  S. 2902, Federal Acquisition Institute Improvement Act of 2009, with 
an amendment in the nature of a substitute;
  H.R. 3980, Redundancy Elimination and Enhanced Performance for 
Preparedness Grants Act, with an amendment in the nature of a 
substitute;
  H.R. 1517, to allow certain U.S. Customs and Border Protection 
employees who serve under an overseas limited appointment for at least 2 
years, and whose service is rated fully successful or higher throughout 
that time, to be converted to a permanent appointment in the competitive 
service, with an amendment in the nature of a substitute;
  S. 3650, Jessica Ann Ellis Gold Star Fathers Act of 2010.

  Postal Naming Bills:
  S. 3567, to designate the facility of the United States Postal Service 
located at 100 Broadway in Lynbrook, New York, as the ``Navy Corpsman 
Jeffrey L. Wiener Post Office Building;''
  H.R. 5278, to designate the facility of the United States Postal 
Service located at 405 West Second Street in Dixon, Illinois, as the 
``President Ronald W. Reagan Post Office Building;''
  H.R. 5395, to designate the facility of the United States Postal 
Service located at 151 North Maitland Avenue in Maitland, Florida, as 
the ``Paula Hawkins Post Office Building.''
                           September 21, 2010
  The Committee ordered favorably reported the following business items:
  The nomination of Hon. Jacob J. Lew to be Director, Office of 
Management and Budget.
                           September 29, 2010
  The Committee ordered favorably reported the following business items:
  The nomination of Maria Elizabeth Raffinan to be an Associate Judge, 
Superior Court of the District of Columbia;
  S. 3806, Supporting Employee Competency and Updating Readiness 
Enhancements for (SECURE) Facilities Act of 2010, with an amendment in 
the nature of a substitute;
  H.R. 2142, Government Efficiency, Effectiveness, and Performance 
Improvement Act of 2010, with an amendment in the nature of a 
substitute;
  S. 3794, Formerly Owned Resources for Veterans to Express Thanks for 
Service (FOR VETS) Act of 2010, with an amendment.

  Postal Naming Bills:
  H.R. 4543, to designate the facility of the United States Postal 
Service located at 4285 Payne Avenue in San Jose, California, as the 
``Anthony J. Cortese Post Office Building;''
  H.R. 5341, to designate the facility of the United States Postal 
Service located at 100 Orndorf Drive in Brighton, Michigan, as the 
``Joyce Rogers Post Office Building;''
  H.R. 5390, to designate the facility of the United States Postal 
Service located at 13301 Smith Road in Cleveland, Ohio, as the ``David 
John Donafee Post Office Building;''
  H.R. 5450, to designate the facility of the United States Postal 
Service located at 3894 Crenshaw Boulevard in Los Angeles, California, 
as the ``Tom Bradley Post Office Building.''
                            November 30, 2010
  The Committee ordered favorably reported the following business items:
  The nomination of the Eugene L. Dodaro to be Comptroller General of 
the United States, U.S. Government Accountability Office.

  Postal Naming Bills:
  S. 3784, to designate the facility of the United States Postal Service 
located at 4865 Tallmadge Road in Rootstown, Ohio, as the ``Marine Sgt. 
Jeremy E. Murray Post Office;''
  H.R. 5758, to designate the facility of the United States Postal 
Service located at 2 Government Center in Fall River, Massachusetts, as 
the ``Sergeant Robert Barrett Post Office Building;''
  H.R. 6118, to designate the facility of the United States Postal 
Service located at 2 Massachusetts Avenue, NE, in Washington, D.C., as 
the ``Dorothy I. Height Post Office Building;''
  H.R. 6237, designate the facility of the United States Postal Service 
located at 1351 2nd Street in Napa, California, as the ``Tom Kongsgaard 
Post Office Building;''
  H.R. 6387, to designate the facility of the United States Postal 
Service located at 337 West Clark Street in Eureka, California, as the 
``Sam Sacco Post Office Building.''
 SENATE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
 SENATE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
                              ------------

S. Rept. 111-7

                                                                  S. 303

To reauthorize and improve the Federal Financial Assistance Management 
  Improvement Act of 1999.

  

S. Rept. 111-15

                                                                  S. 615

To provide additional personnel authorities for the Special Inspector 
  General for Afghanistan Reconstruction.

  

S. Rept. 111-21

                                                                 H.R. 35

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.

  

S. Rept. 111-23

                                                                  S. 713

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. 111-56

                                                                 S. 1064

To amend the American Recovery and Reinvestment Act to provide for 
  enhanced State and local oversight of activities conducted under such 
  Act, and for other purposes.

  

S. Rept. 111-75

                                                                  S. 599

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. 111-76

                                                                  S. 942

To prevent abuse of Government charge cards.

  

S. Rept. 111-77

                                                                  S. 806

To provide for the establishment, administration, and funding of Federal 
  Executive Boards, and for other purposes.

  

S. Rept. 111-86

                                                                 S. 1510

To transfer statutory entitlements to pay and hours of work authorized 
  by the District of Columbia Code for current members of the United 
  States Secret Service Uniformed Division from the District of Columbia 
  Code to the United States Code.

  

S. Rept. 111-87

                                                                  S. 692

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. Rept. 111-88

                                                                  S. 507

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. 111-91

                                                                  S. 872

To establish a Deputy Secretary of Homeland Security for Management, and 
  for other purposes.

  

S. Rept. 111-101

                                                                  S. 372

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. 111-102

                                                                  S. 574

To enhance citizen access to Government information and services by 
  establishing that Government documents issued to the public must be 
  written clearly, and for other purposes.

  

S. Rept. 111-103

                                                                 S. 1288

To authorize appropriations for grants to the States participating in 
  the Emergency Management Assistance Compact, and for other purposes.

  

S. Rept. 111-104

                                                                 S. 1261

To repeal title II of the REAL ID Act of 2005 and amend title II of the 
  Homeland Security Act of 2002 to better protect the security, 
  confidentiality, and integrity of personally identifiable information 
  collected by States when issuing driver's licenses and identification 
  documents, and for other purposes.

  

S. Rept. 111-105

                                                                 S. 1755

To direct the Department of Homeland Security to undertake a study on 
  emergency communications.

  

S. Rept. 111-112

                                                                   S. 69

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. 111-163

                                                                 S. 2865

To reauthorize the Congressional Award Act (2 U.S.C. 801 et seq.), and 
  for other purposes.

  

S. Rept. 111-167

                                                                 S. 1830

To establish the Chief Conservation Officers Council to improve the 
  energy efficiency of Federal agencies, and for other purposes.

  

S. Rept. 111-177

                                                                  S. 707

To enhance the Federal Telework Program.

  

S. Rept. 111-179

                                                                  S. 920

To amend section 11317 of title 40, United States Code, to improve the 
  transparency of the status of information technology investments, to 
  require greater accountability for cost overruns on Federal 
  information technology investment projects, to improve the processes 
  agencies implement to manage information technology investments, to 
  reward excellence in information technology acquisition, and for other 
  purposes.

  

S. Rept. 111-184

                                                                  S. 736

To provide for improvements in the Federal hiring process, and for other 
  purposes.

  

S. Rept. 111-192

                                                                 S. 2868

To provide increased access to the General Services Administration's 
  Schedules Program by the American Red Cross and State and local 
  governments.

  

S. Rept. 111-200

                                                                H.R. 553

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.

  

S. Rept. 111-203

                                                                 S. 1507

To amend chapter 89 of title 5, United States Code, to reform Postal 
  Service retiree health benefits funding, and for other purposes.

  

S. Rept. 111-213

                                                                 S. 2872

To authorize appropriations for the National Historical Publications and 
  Records Commission through fiscal year 2014, and for other purpose.

  

S. Rept. 111-215

                                                                 S. 3249

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to reauthorize the predisaster hazard mitigation program, and for 
  other purposes.

  

S. Rept. 111-231

                                                                 S. 1862

To provide that certain Secret Service employees may elect to transition 
  to coverage under the District of Columbia Police and Fire Fighter 
  Retirement and Disability System.

  

S. Rept. 111-234

                                                               H.R. 1454

To provide for the issuance of a Multinational Species Conservation 
  Funds Semipostal Stamp.

  

S. Rept. 111-235

                                                                 S. 3267

To improve the provision of assistance to fire departments, and for 
  other purposes.

  

S. Rept. 111-239

                                                                 S. 3196

To amend the Presidential Transition Act of 1963 to provide that certain 
  transition services shall be available to eligible candidates before 
  the general election.

  

S. Rept. 111-248

                                                               H.R. 1517

To allow certain U.S. Customs and Border Protection employees who serve 
  under an overseas limited appointment for at least 2 years, and whose 
  service is rated fully successful or higher throughout that time, to 
  be converted to a permanent appointment in the competitive service.

  

S. Rept. 111-291

                                                               H.R. 3980

To provide for identifying and eliminating redundant reporting 
  requirements and developing meaningful performance metrics for 
  homeland security preparedness grants, and for other purposes.

  

S. Rept. 111-300

                                                               H.R. 2092

To amend the National Children's Island Act of 1995 to expand allowable 
  uses for Kingman and Heritage Islands by the District of Columbia, and 
  for other purposes.

  

S. Rept. 111-338

                                                                 S. 3243

To require U.S. Customs and Border Protection to administer polygraph 
  examinations to all applicants for law enforcement positions with U.S. 
  Customs and Border Protection, to require U.S. Customs and Border 
  Protection to complete all periodic background reinvestigations of 
  certain law enforcement personnel, and for other purposes.

  

S. Rept. 111-339

                                                               H.R. 1345

To amend title 5, United States Code, to eliminate the discriminatory 
  treatment of the District of Columbia under the provisions of law 
  commonly referred to as the ``Hatch Act.''

  

S. Rept. 111-350

                                                                 S. 2991

To amend title 31, United States Code, to enhance the oversight 
  authorities of the Comptroller General, and for other purposes.

  

S. Rept. 111-351

                                                                 S. 3167

To amend title 13 of the United States Code to provide for a 5-year term 
  of office for the Director of the Census and to provide for authority 
  and duties of the Director and Deputy Director of the Census, and for 
  other purposes.

  

S. Rept. 111-360

                                                                        

Activities of the Committee on Homeland Security and Governmental 
  Affairs.

  

S. Rept. 111-364

                                                                  S. 674

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. 111-365

                                                                 S. 3335

To require Congress to establish a unified and searchable database on a 
  public website for congressional earmarks as called for by the 
  President in his 2010 State of the Union Address to Congress.

  

S. Rept. 111-368

                                                                 S. 3480

To amend the Homeland Security Act of 2002 and other laws to enhance the 
  security and resiliency of the cyber and communications infrastructure 
  of the United States.

  

S. Rept. 111-370

                                                               H.R. 2868

To amend the Homeland Security Act of 2002 to enhance security and 
  protect against acts of terrorism against chemical facilities, to 
  amend the Safe Drinking Water Act to enhance the security of public 
  water systems, and to amend the Federal Water Pollution Control Act to 
  enhance the security of wastewater treatment works, and for other 
  purposes.

  

S. Rept. 111-372

                                                               H.R. 2142

To require quarterly performance assessments of Government programs for 
  purposes of assessing agency performance and improvement, and to 
  establish agency performance improvement officers and the Performance 
  Improvement Council.

  

S. Rept. 111-374

                                                                 S. 3650

To amend chapter 21 of title 5, United States Code, to provide that 
  fathers of certain permanently disabled or deceased veterans shall be 
  included with mothers of such veterans as preference eligibles for 
  treatment in the civil service.

  

S. Rept. 111-376

                                                                 S. 1102

To provide benefits to domestic partners of Federal employees.

  

S. Rept. 111-377

                                                                 S. 1649

To prevent the proliferation of weapons of mass destruction, to prepare 
  for attacks using weapons of mass destruction, and for other purposes.

  

  

  
 HOUSE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
 HOUSE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
                              ------------

H. Rept. 111-38

                                                               H.R. 1323

To require the Archivist of the United States to promulgate regulations 
  regarding the use of information control designations, and for other 
  purposes.

  

H. Rept. 111-83

                                                               H.R. 1746

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to reauthorize the pre-disaster mitigation program of the Federal 
  Emergency Management Agency.

  

H. Rept. 111-85, Part 1

                                                               H.R. 1679

To provide for the replacement of lost income for employees of the House 
  of Representatives who are members of a reserve component of the armed 
  forces who are on active duty for a period of more than 30 days, and 
  for other purposes.

  

H. Rept. 111-93, Part 1

                                                               H.R. 1178

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.

  

H. Rept. 111-114

                                                                H.R. 885

To elevate the Inspector General of certain Federal entities to an 
  Inspector General appointed pursuant to section 3 of the Inspector 
  General Act of 1978.

  

H. Rept. 111-116, Part 1

                                                                H.R. 626

To provide that 4 of the 12 weeks of parental leave made available to a 
  Federal employee shall be paid leave, and for other purposes.

  

H. Rept. 111-135

                                                               H.R. 1320

To amend the Federal Advisory Committee Act to increase the transparency 
  and accountability of Federal advisory committees, and for other 
  purposes.

  

H. Rept. 111-150

                                                               H.R. 2247

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. 111-172

                                                               H.R. 1345

To amend title 5, United States Code, to eliminate the discriminatory 
  treatment of the District of Columbia under the provisions of law 
  commonly referred to as the ``Hatch Act.''

  

H. Rept. 111-205, Parts 1 and 2

                                                               H.R. 2868

To amend the Homeland Security Act of 2002 to enhance security and 
  protect against acts of terrorism against chemical facilities, to 
  amend the Safe Drinking Water Act to enhance the security of public 
  water systems, and to amend the Federal Water Pollution Control Act to 
  enhance the security of wastewater treatment works, and for other 
  purposes.

  

H. Rept. 111-216

                                                                 H.R. 22

To amend title 5, United States Code, to reduce the amount that the 
  United States Postal Service is required to pay into the Postal 
  Service Retiree Health Benefits Fund by the end of fiscal year 2009.

  

H. Rept. 111-274

                                                               H.R. 2711

To amend title 5, United States Code, to provide for the transportation 
  of the dependents, remains, and effects of certain Federal employees 
  who die while performing official duties or as a result of the 
  performance of official duties.

  

H. Rept. 111-275

                                                               H.R. 2092

To amend the National Children's Island Act of 1995 to expand allowable 
  uses for Kingman and Heritage Islands by the District of Columbia, and 
  for other purposes.

  

H. Rept. 111-333, Part 1

                                                               H.R. 3791

To amend sections 33 and 34 of the Federal Fire Prevention and Control 
  Act of 1974, and for other purposes.

  

H. Rept. 111-346

                                                               H.R. 3980

To provide for identifying and eliminating redundant reporting 
  requirements and developing meaningful performance metrics for 
  homeland security preparedness grants, and for other purposes.

  

H. Rept. 111-358, Part 1

                                                               H.R. 1454

To provide for the issuance of a Multinational Species Conservation 
  Funds Semipostal Stamp.

  

H. Rept. 111-373, Part 1

                                                               H.R. 1517

To allow certain U.S. Customs and Border Protection employees who serve 
  under an overseas limited appointment for at least 2 years, and whose 
  service is rated fully successful or higher throughout that time, to 
  be converted to a permanent appointment in the competitive service.

  

H. Rept. 111-376

                                                               H.R. 3978

To amend the Implementing Recommendations of the 9/11 Commission Act of 
  2007 to authorize the Secretary of Homeland Security to accept and use 
  gifts for otherwise authorized activities of the Center for Domestic 
  Preparedness that are related to preparedness for and response to 
  terrorism, and for other purposes.

  

H. Rept. 111-387, Part 1

                                                               H.R. 2646

To amend title 31, United States Code, to enhance the oversight 
  authorities of the Comptroller General, and for other purposes.

  

H. Rept. 111-389

                                                               H.R. 2611

To amend the Homeland Security Act of 2002 to authorize the Securing the 
  Cities Initiative of the Department of Homeland Security, and for 
  other purposes.

  

H. Rept. 111-406

                                                               H.R. 1387

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. 111-431

                                                               H.R. 4098

To require the Director of the Office of Management and Budget to issue 
  guidance on the use of peer-to-peer file sharing software to prohibit 
  the personal use of such software by Government employees, and for 
  other purposes.

  

H. Rept. 111-474

                                                               H.R. 1722

To require the head of each executive agency to establish and implement 
  a policy under which employees shall be authorized to telework, and 
  for other purposes.

  

H. Rept. 111-504

                                                               H.R. 2142

To require quarterly performance assessments of Government programs for 
  purposes of assessing agency performance and improvement, and to 
  establish agency performance improvement officers and the Performance 
  Improvement Council.

  

H. Rept. 111-586

                                                               H.R. 2853

To require the purchase of domestically made flags of the United States 
  of America for use by the Federal Government.

  

H. Rept. 111-587

                                                                 S. 2868

To provide increased access to the General Services Administration's 
  Schedules Program by the American Red Cross and State and local 
  governments.

  

H. Rept. 111-588

                                                               H.R. 5366

To require the proposal for debarment from contracting with the Federal 
  Government of persons violating the Foreign Corrupt Practices Act of 
  1977.

  
                          PUBLIC LAWS AGREED TO
                          PUBLIC LAWS AGREED TO
                              ------------

S. 234.--To designate the facility of the United States Postal Service 
  located at 2105 East Cook Street in Springfield, Illinois, as the 
  ``Colonel John H. Wilson, Jr. Post Office Building.''
Signed into law (Public Law 111-7)
        Mar. 9, 2009
  

H.R. 663.--To designate the facility of the United States Postal Service 
  located at 12877 Broad Street in Sparta, Georgia, as the ``Yvonne 
  Ingram-Ephraim Post Office Building.''
Signed into law (Public Law 111-26)
        June 19, 2009
  

H.R. 918.--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.''
Signed into law (Public Law 111-27)
        June 19, 2009
  

H.R. 1284.--To designate the facility of the United States Postal 
  Service located at 103 West Main Street in McLain, Mississippi, as the 
  ``Major Ed W. Freeman Post Office.''
Signed into law (Public Law 111-28)
        June 19, 2009
  

H.R. 1595.--To designate the facility of the United States Postal 
  Service located at 3245 Latta Road in Rochester, New York, as the 
  ``Brian K. Schramm Post Office Building.''
Signed into law (Public Law 111-29)
        June 19, 2009
  

S. 615.--To provide additional personnel authorities for the Special 
  Inspector General for Afghanistan Reconstruction.
Signed into law (Public Law 111-38)
        June 30, 2009
  

H.R. 774.--To designate the facility of the United States Postal Service 
  located at 46-02 21st Street in Long Island City, New York, as the 
  ``Geraldine Ferraro Post Office Building.''
Signed into law (Public Law 111-50)
        Aug. 19, 2009
  

H.R. 987.--To designate the facility of the United States Postal Service 
  located at 601 8th Street in Freedom, Pennsylvania, as the ``John 
  Scott Challis, Jr. Post Office.''
Signed into law (Public Law 111-51)
        Aug. 19, 2009
  

H.R. 1271.--To designate the facility of the United States Postal 
  Service located at 2351 West Atlantic Boulevard in Pompano Beach, 
  Florida, as the ``Elijah Pat Larkins Post Office Building.''
Signed into law (Public Law 111-52)
        Aug. 19, 2009
  

H.R. 1397.--To designate the facility of the United States Postal 
  Service located at 41 Purdy Avenue in Rye, New York, as the ``Caroline 
  O'Day Post Office Building.''
Signed into law (Public Law 111-54)
        Aug. 19, 2009
  

H.R. 2090.--To designate the facility of the United States Postal 
  Service located at 431 State Street in Ogdensberg, New York, as the 
  ``Frederic Remington Post Office Building.''
Signed into law (Public Law 111-55)
        Aug. 19, 2009
  

H.R. 2162.--To designate the facility of the United States Postal 
  Service located at 123 11th Avenue South in Nampa, Idaho, as the 
  ``Herbert A. Littleton Postal Station.''
Signed into law (Public Law 111-56)
        Aug. 19, 2009
  

H.R. 2325.--To designate the facility of the United States Postal 
  Service located at 1300 Matamoros Street in Laredo, Texas, as the 
  ``Laredo Veterans Post Office.''
Signed into law (Public Law 111-57)
        Aug. 19, 2009
  

H.R. 2422.--To designate the facility of the United States Postal 
  Service located at 2300 Scenic Drive in Georgetown, Texas, as the 
  ``Kile G. West Post Office Building.'' (Amended)
Signed into law (Public Law 111-58)
        Aug. 19, 2009
  

H.R. 2470.--To designate the facility of the United States Postal 
  Service located at 19190 Cochran Boulevard FRNT in Port Charlotte, 
  Florida, as the ``Lieutenant Commander Roy H. Boehm Post Office 
  Building.''
Signed into law (Public Law 111-59)
        Aug. 19, 2009
  

H.R. 955.--To designate the facility of the United States Postal Service 
  located at 10355 Northeast Valley Road in Rollingbay, Washington, as 
  the ``John `Bud' Hawk Post Office.''
Signed into law (Public Law 111-99)
        Nov. 30, 2009
  

H.R. 1516.--To designate the facility of the United States Postal 
  Service located at 37926 Church Street in Dade City, Florida, as the 
  ``Sergeant Marcus Mathes Post Office.''
Signed into law (Public Law 111-100)
        Nov. 30, 2009
  

H.R. 1713.--To name the South Central Agricultural Research Laboratory 
  of the Department of Agriculture in Lane, Oklahoma, and the facility 
  of the United States Postal Service located at 310 North Perry Street 
  in Bennington, Oklahoma, in honor of former Congressman Wesley ``Wes'' 
  Watkins.
Signed into law (Public Law 111-101)
        Nov. 30, 2009
  

H.R. 2004.--To designate the facility of the United States Postal 
  Service located at 4282 Beach Street in Akron, Michigan, as the 
  ``Akron Veterans Memorial Post Office.''
Signed into law (Public Law 111-102)
        Nov. 30, 2009
  

H.R. 2215.--To designate the facility of the United States Postal 
  Service located at 140 Merriman Road in Garden City, Michigan, as the 
  ``John J. Shivnen Post Office Building.''
Signed into law (Public Law 111-103)
        Nov. 30, 2009
  

H.R. 2760.--To designate the facility of the United States Postal 
  Service located at 1615 North Wilcox Avenue in Los Angeles, 
  California, as the ``Johnny Grant Hollywood Post Office Building.''
Signed into law (Public Law 111-104)
        Nov. 30, 2009
  

H.R. 2972.--To designate the facility of the United States Postal 
  Service located at 115 West Edward Street in Erath, Louisiana, as the 
  ``Conrad DeRouen, Jr. Post Office.''
Signed into law (Public Law 111-105)
        Nov. 30, 2009
  

H.R. 3119.--To designate the facility of the United States Postal 
  Service located at 867 Stockton Street in San Francisco, California, 
  as the ``Lim Poon Lee Post Office.''
Signed into law (Public Law 111-106)
        Nov. 30, 2009
  

H.R. 3386.--To designate the facility of the United States Postal 
  Service located at 1165 2nd Avenue in Des Moines, Iowa, as the ``Iraq 
  and Afghanistan Veterans Memorial Post Office.''
Signed into law (Public Law 111-107)
        Nov. 30, 2009
  

H.R. 3547.--To designate the facility of the United States Postal 
  Service located at 936 South 250 East in Provo, Utah, as the ``Rex E. 
  Lee Post Office Building.''
Signed into law (Public Law 111-108)
        Nov. 30, 2009
  

S. 748.--To redesignate the facility of the United States Postal Service 
  located at 2777 Logan Avenue in San Diego, California, as the ``Cesar 
  E. Chavez Post Office.''
Signed into law (Public Law 111-109)
        Nov. 30, 2009
  

S. 1211.--To designate the facility of the United States Postal Service 
  located at 60 School Street, Orchard Park, New York, as the ``Jack F. 
  Kemp Post Office Building.''
Signed into law (Public Law 111-110)
        Nov. 30, 2009
  

S. 1314.--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.''
Signed into law (Public Law 111-111)
        Nov. 30, 2009
  

S. 1825.--To extend the authority for relocation expenses test programs 
  for Federal employees, and for other purposes.
Signed into law (Public Law 111-112)
        Nov. 30, 2009
  

S. 1860.--To permit each current member of the Board of Directors of the 
  Office of Compliance to serve for 3 terms.
Signed into law (Public Law 111-114)
        Dec. 14, 2009
  

H.R. 1817.--To designate the facility of the United States Postal 
  Service located at 116 North West Street in Somerville, Tennessee, as 
  the ``John S. Wilder Post Office Building.''
Signed into law (Public Law 111-128)
        Jan. 29, 2010
  

H.R. 2877.--To designate the facility of the United States Postal 
  Service located at 76 Brookside Avenue in Chester, New York, as the 
  ``1st Lieutenant Louis Allen Post Office.''
Signed into law (Public Law 111-129)
        Jan. 29, 2010
  

H.R. 3072.--To designate the facility of the United States Postal 
  Service located at 9810 Halls Ferry Road in St. Louis, Missouri, as 
  the ``Coach Jodie Bailey Post Office Building.''
Signed into law (Public Law 111-130)
        Jan. 29, 2010
  

H.R. 3319.--To designate the facility of the United States Postal 
  Service located at 440 South Gulling Street in Portola, California, as 
  the ``Army Specialist Jeremiah Paul McCleery Post Office Building.''
Signed into law (Public Law 111-131)
        Jan. 29, 2010
  

H.R. 3539.--To designate the facility of the United States Postal 
  Service located at 427 Harrison Avenue in Harrison, New Jersey, as the 
  ``Patricia D. McGinty-Juhl Post Office Building.''
Signed into law (Public Law 111-132)
        Jan. 29, 2010
  

H.R. 3667.--To designate the facility of the United States Postal 
  Service located at 16555 Springs Street in White Springs, Florida, as 
  the ``Clyde L. Hillhouse Post Office Building.''
Signed into law (Public Law 111-133)
        Jan. 29, 2010
  

H.R. 3767.--To designate the facility of the United States Postal 
  Service located at 170 North Main Street in Smithfield, Utah, as the 
  ``W. Hazen Hillyard Post Office Building.''
Signed into law (Public Law 111-134)
        Jan. 29, 2010
  

H.R. 3788.--To designate the facility of the United States Postal 
  Service located at 3900 Darrow Road in Stow, Ohio, as the ``Corporal 
  Joseph A. Tomci Post Office Building.''
Signed into law (Public Law 111-135)
        Jan. 29, 2010
  

S. 692.--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.
Signed into law (Public Law 111-138)
        Feb. 1, 2010
  

H.R. 730.--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.
Signed into law Public Law 111-140)
        Feb. 16, 2010
  

H.R. 4621.--To protect the integrity of the constitutionally-mandated 
  United States census and prohibit deceptive mail practices that 
  attempt to exploit the decennial census.
Signed into law (Public Law 111-155)
        Apr. 7, 2010
  

H.R. 5148.--To amend title 39, United States Code, to clarify the 
  instances in which the term ``census'' may appear on mailable matter.
Signed into law (Public Law 111-170)
        May 24, 2010
  

H.R. 2711.--To amend title 5, United States Code, to provide for the 
  transportation of the dependents, remains, and effects of certain 
  Federal employees who die while performing official duties or as a 
  result of the performance of official duties.
Signed into law (Public Law 111-178)
        June 9, 2010
  

H.R. 3250.--To designate the facility of the United States Postal 
  Service located at 1210 West Main Street in Riverhead, New York, as 
  the ``Private First Class Garfield M. Langhorn Post Office Building.''
Signed into law (Public Law 111-179)
        June 9, 2010
  

H.R. 3634.--To designate the facility of the United States Postal 
  Service located at 109 Main Street in Swifton, Arkansas, as the 
  ``George Kell Post Office.''
Signed into law (Public Law 111-180)
        June 9, 2010
  

H.R. 3892.--To designate the facility of the United States Postal 
  Service located at 101 West Highway 64 Bypass in Roper, North 
  Carolina, as the ``E.V. Wilkins Post Office.''
Signed into law (Public Law 111-181)
        June 9, 2010
  

H.R. 4017.--To designate the facility of the United States Postal 
  Service located at 43 Maple Avenue in Shrewsbury, Massachusetts, as 
  the ``Ann Marie Blute Post Office.''
Signed into law (Public Law 111-182)
        June 9, 2010
  

H.R. 4095.--To designate the facility of the United States Postal 
  Service located at 9727 Antioch Road in Overland Park, Kansas, as the 
  ``Congresswoman Jan Meyers Post Office Building.''
Signed into law (Public Law 111-183)
        June 9, 2010
  

H.R. 4139.--To designate the facility of the United States Postal 
  Service located at 7464 Highway 503 in Hickory, Mississippi, as the 
  ``Sergeant Matthew L. Ingram Post Office.''
Signed into law (Public Law 111-184)
        June 9, 2010
  

H.R. 4214.--To designate the facility of the United States Postal 
  Service located at 45300 Portola Avenue in Palm Desert,California, as 
  the ``Roy Wilson Post Office.''
Signed into law (Public Law 111-185)
        June 9, 2010
  

H.R. 4238.--To designate the facility of the United States Postal 
  Service located at 930 39th Avenue in Greeley, Colorado, as the ``W.D. 
  Farr Post Office Building.''
Signed into law (Public Law 111-186)
        June 9, 2010
  

H.R. 4425.--To designate the facility of the United States Postal 
  Service located at 2-116th Street in North Troy, New York as the 
  ``Martin G. `Marty' Mahar Post Office.''
Signed into law (Public Law 111-187)
        June 9, 2010
  

H.R. 4547.--To designate the facility of the United States Postal 
  Service located at 119 Station Road in Cheyney, Pennsylvania, as the 
  ``Captain Luther H. Smith, U.S. Army Air Forces Post Office.''
Signed into law (Public Law 111-188)
        June 9, 2010
  

H.R. 4628.--To designate the facility of the United States Postal 
  Service located at 216 Westwood Avenue in Westwood, New Jersey, as the 
  ``Sergeant Christopher R. Hrbek Post Office Building.''
Signed into law (Public Law 111-189)
        June 9, 2010
  

H.R. 3951.--To designate the facility of the United States Postal 
  Service located at 2000 Louisiana Avenue in New Orleans, Louisiana, as 
  the ``Roy Rondeno, Sr. Post Office Building.''
Signed into law (Public Law 111-193)
        June 28, 2010
  

S. 2865.--To reauthorize the Congressional Award Act (2 U.S.C. 801 et 
  seq.), and for other purposes.
Signed into law (Public Law 111-200)
        July 7, 2010
  

S. 1508.--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.
Signed into law (Public Law 111-204)
        July 22, 2010
  

H.R. 4840.--To designate the facility of the United States Postal 
  Service located at 1979 Cleveland Avenue in Columbus, Ohio, as the 
  ``Clarence D. Lumpkin Post Office.''
Signed into law (Public Law 111-208)
        July 27, 2010
  

H.R. 4861.--To designate the facility of the United States Postal 
  Service located at 1343 West Irving Park Road in Chicago, Illinois, as 
  the ``Steve Goodman Post Office Building.''
Signed into law (Public Law 111-217)
        Aug. 3, 2010
  

H.R. 5051.--To designate the facility of the United States Postal 
  Service located at 23 Genesee Street in Hornell, New York, as the 
  ``Zachary Smith Post Office Building.''
Signed into law (Public Law 111-218)
        Aug. 3, 2010
  

H.R. 5099.--To designate the facility of the United States Postal 
  Service located at 15 South Main Street in Sharon, Massachusetts, as 
  the ``Michael C. Rothberg Post Office.''
Signed into law (Public Law 111-219)
        Aug. 3, 2010
  

H.R. 5278.--To designate the facility of the United States Postal 
  Service located at 405 West Second Street in Dixon, Illinois, as the 
  ``President Ronald W. Reagan Post Office Building.''
Signed into law (Public Law 111-235)
        Aug. 16, 2010
  

H.R. 5395.--To designate the facility of the United States Postal 
  Service located at 151 North Maitland Avenue in Maitland, Florida, as 
  the ``Paula Hawkins Post Office Building.''
Signed into law (Public Law 111-236)
        Aug. 16, 2010
  

H.R. 1454.--To provide for the issuance of a Multinational Species 
  Conservation Funds Semipostal Stamp.
Signed into law (Public Law 111-241)
        Sept. 30, 2010
  

H.R. 3978.--To amend the Implementing Recommendations of the 9/11 
  Commission Act of 2007 to authorize the Secretary of Homeland Security 
  to accept and use gifts for otherwise authorized activities of the 
  Center for Domestic Preparedness that are related to preparedness for 
  and response to terrorism, and for other purposes.
Signed into law (Public Law 111-245)
        Sept. 30, 2010
  

H.R. 1517.--To allow certain U.S. Customs and Border Protection 
  employees who serve under an overseas limited appointment for at least 
  2 years, and whose service is rated fully successful or higher 
  throughout that time, to be converted to a permanent appointment in 
  the competitive service.
Signed into law (Public Law 111-252)
        Oct. 5, 2010
  

H.R. 553.--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.
Signed into law (Public Law 111-258)
        Oct. 7, 2010
  

S. 2868.--To provide increased access to the General Services 
  Administration's Schedules Program by the American Red Cross and State 
  and local governments.
Signed into law (Public Law 111-263)
        Oct. 8, 2010
  

H.R. 3980.--To provide for identifying and eliminating redundant 
  reporting requirements and developing meaningful performance metrics 
  for homeland security preparedness grants, and for other purposes.
Signed into law (Public Law 111-271)
        Oct. 12, 2010
  

H.R. 4543.--To designate the facility of the United States Postal 
  Service located at 4285 Payne Avenue in San Jose, California, as the 
  ``Anthony J. Cortese Post Office Building.''
Signed into law (Public Law 111-276)
        Oct. 13, 2010
  

H.R. 5341.--To designate the facility of the United States Postal 
  Service located at 100 Orndorf Drive in Brighton, Michigan, as the 
  ``Joyce Rogers Post Office Building.''
Signed into law (Public Law 111-277)
        Oct. 13, 2010
  

H.R. 5390.--To designate the facility of the United States Postal 
  Service located at 13301 Smith Road in Cleveland, Ohio, as the ``David 
  John Donafee Post Office Building.''
Signed into law (Public Law 111-278)
        Oct. 13, 2010
  

H.R. 5450.--To designate the facility of the United States Postal 
  Service located at 3894 Crenshaw Boulevard in Los Angeles, California, 
  as the ``Tom Bradley Post Office Building.''
Signed into law (Public Law 111-279)
        Oct. 13, 2010
  

S. 1510.--To transfer statutory entitlements to pay and hours of work 
  authorized by the District of Columbia Code for current members of the 
  United States Secret Service Uniformed Division from the District of 
  Columbia Code to the United States Code.
Signed into law (Public Law 111-282)
        Oct. 15, 2010
  

S. 3196.--To amend the Presidential Transition Act of 1963 to provide 
  that certain transition services shall be available to eligible 
  candidates before the general election.
Signed into law (Public Law 111-283)
        Oct. 15, 2010
  

S. 3567.--To designate the facility of the United States Postal Service 
  located at 100 Broadway in Lynbrook, New York, as the ``Navy Corpsman 
  Jeffrey L. Wiener Post Office Building.''
Signed into law (Public Law 111-288)
        Nov. 30, 2010
  

H.R. 1722.--To require the head of each executive agency to establish 
  and implement a policy under which employees shall be authorized to 
  telework, and for other purposes.
Signed into law (Public Law 111-292)
        Dec. 9, 2010
  

H.R. 5758.--To designate the facility of the United States Postal 
  Service located at 2 Government Center in Fall River, Massachusetts, 
  as the ``Sergeant Robert Barrett Post Office Building.''
Signed into law (Public Law 111-300)
        Dec. 14, 2010
  

H.R. 6237.--To designate the facility of the United States Postal 
  Service located at 1351 2nd Street in Napa, California, as the ``Tom 
  Kongsgaard Post Office Building.''
Signed into law (Public Law 111-304)
        Dec. 14, 2010
  

H.R. 6387.--To designate the facility of the United States Postal 
  Service located at 337 West Clark Street in Eureka, California, as the 
  ``Sam Sacco Post Office Building.''
Signed into law (Public Law 111-305)
        Dec. 14, 2010
  

H.R. 6118.--To designate the facility of the United States Postal 
  Service located at 2 Massachusetts Avenue, NE, in Washington, D.C. as 
  the ``Dorothy I. Height Post Office Building.''
Signed into law (Public Law 111-310)
        Dec. 15, 2010
  

S. 3794.--To amend chapter 5 of title 40, United States Code, to include 
  organizations whose membership comprises substantially veterans as 
  recipient organizations for the donation of Federal surplus personal 
  property through State agencies.
Signed into law (Public Law 111-338)
        Dec. 22, 2010
  

H.R. 1746.--To amend the Robert T. Stafford Disaster Relief and 
  Emergency Assistance Act to reauthorize the pre-disaster mitigation 
  program of the Federal Emergency Management Agency.
Signed into law (Public Law 111-351)
        Jan. 4, 2011
  

H.R. 2142.--To require quarterly performance assessments of Government 
  programs for purposes of assessing agency performance and improvement, 
  and to establish agency performance improvement officers and the 
  Performance Improvement Council.
Signed into law (Public Law 111-352)
        Jan. 4, 2011
  

H.R. 4602.--To designate the facility of the United States Postal 
  Service located at 1332 Sharon Copley road in Sharon Center, Ohio, as 
  the ``Emil Bolas Post Office.''
Signed into law (Public Law 111-355)
        Jan. 4, 2011
  

H.R. 5133.--To designate the facility of the United States Postal 
  Service located at 331 1st Street in Carlstadt, New Jersey, as the 
  ``Staff Sergeant Frank T. Carvill and Lance Corporal Michael A. 
  Schwarz Post Office Building.''
Signed into law (Public Law 111-359)
        Jan. 4, 2011
  

H.R. 5605.--To designate the facility of the United States Postal 
  Service located at 47 East Fayette Street in Uniontown, Pennsylvania, 
  as the ``George C. Marshall Post Office.''
Signed into law (Public Law 111-361)
        Jan. 4, 2011
  

H.R. 5606.--To designate the facility of the United States Postal 
  Service located at 47 South 7th Street in Indiana, Pennsylvania, as 
  the ``James M. `Jimmy' Stewart Post Office Building.''
Signed into law (Public Law 111-362)
        Jan. 4, 2011
  

H.R. 5655.--To designate the facility of the United States Postal 
  Service located at 140 NE 84th Street in Miami, Florida, as the 
  ``Jesse J. McCrary, Jr. Post Office.''
Signed into law (Public Law 111-363)
        Jan. 4, 2011
  

H.R. 5877.--To designate the facility of the United States Postal 
  Service located at 655 Centre Street in Jamaica Plain, Massachusetts, 
  as the ``Lance Corporal Alexander Scott Arredondo, United States 
  Marine Corps Post Office Building.''
Signed into law (Public Law 111-365)
        Jan. 4, 2011
  

H.R. 6392.--To designate the facility of the United States Postal 
  Service located at 5003 Westfields Boulevard in Centreville, Virginia, 
  as the ``Colonel George Juskalian Post Office Building.''
Signed into law (Public Law 111-367)
        Dec. 14, 2010
  

H.R. 6400.--To designate the facility of the United States Postal 
  Service located at 111 North 6th Street in St. Louis, Missouri, as the 
  ``Earl Wilson, Jr. Post Office.''
Signed into law (Public Law 111-368)
        Jan. 4, 2011
  

S. 3592.--To designate the facility of the United States Postal Service 
  located at 100 Commerce Drive in Tyrone, Georgia, as the ``First 
  Lieutenant Robert Wilson Collins Post Office Building.''
Signed into law (Public Law 111-379)
        Jan. 4, 2011
  

  

  
                              CALENDAR OF LEGISLATION


                SHORT TITLE REFERENCE OF CERTAIN BILLS

                              ------------
      Acquisition Workforce Improvement Act of 2009

         S. 2901

  
      Agency Administrative Expenses Reduction Act of 
        2009

         S. 948

  
      Aircraft Passenger Whole-Body Imaging Limitations 
        Act of 2009

         H.R. 2027

  
      All-American Flag Act

         H.R. 2853

  
      Amateur Radio Emergency Communications Enhancement 
        Act of 2009

         S. 1755

  
      Anti-Border Corruption Act of 2010

         S. 3243

  
      Berry Amendment Extension Act

         H.R. 3116

  
      Border Security Enforcement Act of 2010

         S. 3332

  
      Buy American Improvement Act of 2009

         S. 2890

  
      Caribbean Count Act

         S. 1083

  
      Census Oversight Efficiency and Management Reform 
        Act of 2010

         S. 3167

  
      Chemical and Water Security Act of 2009

         H.R. 2868

  
      Clinical Social Workers' Recognition Act of 2009

         S. 50

  
      Close the Revolving Door Act of 2010

         S. 3272

  
      Commission on Measures of Household Economic 
        Security Act of 2010

         S. 2875

  
      Commission on Wartime Relocation and Internment of 
        Latin Americans of Japanese Descent Act

         S. 69

  
      Congressional Award Program Reauthorization Act of 
        2009

         S. 2865

  
      Congressional Made in America Promise Act of 2010

         S. 4019, H.R. 2039

  
      Congressional Pay Freeze Act of 2010

         S. 3071

  
      Congressional Review Act Improvement Act

         H.R. 2247

  
      Congressional Whistleblower Protection Act of 2009

         S. 474

  
      Continuing Chemical Facilities Antiterrorism 
        Security Act of 2010

         S. 2996

  
      Contracting and Tax Accountability Act of 2009

         S. 265

  
      Correction of Long-Standing Errors in Agencies' 
        Unsustainable Procurements Act of 2009
        or the CLEAN-UP Act

         S. 924

  
      Critical Electric Infrastructure Protection Act of 
        2009

         S. 946

  
      Czar Accountability Act of 2010

         S. 3734

  
      D.C. Courts and Public Defender Service Act of 
        2010

         H.R. 5367

  
      Department of Homeland Security Component Privacy 
        Officer Act of 2009

         H.R. 1617

  
      Disability Data Modernization Act

         S. 1127

  
      Disaster Rebuilding Assistance Act of 2009

         S. 764

  
      District of Columbia Hatch Act Reform Act of 2009

         H.R. 1345

  
      District of Columbia House Voting Rights Act of 
        2009

         S. 160

  
      Domestic Partnership Benefits and Obligations Act 
        of 2009

         S. 1102

  
      Earmark Transparency Act

         S. 3335

  
      Effective Homeland Security Management Act of 2009

         S. 872

  
      Electronic Message Preservation Act

         H.R. 1387

  
      Emergency Management Assistance Compact Grant 
        Reauthorization Act of 2009

         S. 1288

  
      Emergency Port of Entry Personnel and 
        Infrastructure Funding Act of 2009

         S. 2767

  
      Emergency Response Act of 2009

         S. 2863

  
      English Language Unity Act of 2009

         S. 991

  
      Enhanced Oversight of State and Local Economic 
        Recovery Act

         S. 1064

  
      E-Rulemaking Act of 2010

         S. 3961

  
      Executive Order Integrity Act of 2009

         S. 2929

  
      Fairness in Representation Act

         S. 1688

  
      Federal Acquisition Institute Improvement Act of 
        2009

         S. 2902

  
      Federal Advisory Committee Act Amendments of 2010

          H.R. 1320

  
      Federal Agency Energy Efficiency Improvement Act 
        of 2009

         S. 1830

  
      Federal Contracting Oversight and Reform Act of 
        2010

         S. 3323

  
      Federal Emergency Management Advancement Act of 
        2009

         S. 412

  
      Federal Employees Paid Parental Leave Act of 2009

         S. 354, H.R. 626

  
      Federal Executive Board Authorization Act of 2009

         S. 806

  
      Federal Financial Assistance Management 
        Improvement Act of 2009

         S. 303

  
      Federal Firefighters Fairness Act of 2009

         S. 599

  
      Federal Hiring Process Improvement Act of 2009

         S. 736

  
      Federal Research Public Access Act of 2009

         S. 1373

  
      Federal Supervisor Training Act of 2009

         S. 674

  
      Federal Supply Schedules Usage Act of 2009

         S. 2868

  
      FEHBP Dependent Coverage Extension Act

         S. 3341

  
      FEMA Accountability Act of 2009

        S. 713

  
      Firefighter Fatality Reduction Act of 2009

         S. 602

  
      Fire Grants Reauthorization Act of 2009

         H.R. 3791

  
      Fire Grants Reauthorization Act of 2010

         S. 3267

  
      Fire Safe Communities Act of 2009

         S. 762

  
      First Responder Anti-Terrorism Training Resources 
        Act

         H.R. 3978

  
      Formerly Owned Resources for Veterans to Express 
        Thanks for Service Act of 2010 or the
        FOR VETS Act of 2010

         S. 3794

  
      Freedom from Government Competition Act of 2009

         S. 1167

  
      Government Accountability Office Improvement Act 
        of 2009

         H.R. 2646

  
      Government Accountability Office Improvement Act 
        of 2010

         S. 2991

  
      Government Charge Card Abuse Prevention Act of 
        2009

         S. 942

  
      Government Efficiency, Effectiveness, and 
        Performance Improvement Act of 2010 or the
        GPRA Modernization Act of 2010

         H.R. 2142

  
      Government Neutrality in Contracting Act

         S. 90

  
      GPRA Modernization Act of 2010

         S. 3853

  
      Health Reform Accountability Act

         S. 3174

  
      Homeland Security Science and Technology 
        Authorization Act of 2010

         H.R. 4842

  
      House Reservists Pay Adjustment Act of 2009

         H.R. 1679

  
      Improper Payments Elimination and Recovery Act of 
        2009

         S. 1508, H.R. 3393

  
      Improved Financial and Commodity Markets Oversight 
        and Accountability Act

         S. 1354, H.R. 885

  
      Incorporation Transparency and Law Enforcement 
        Assistance Act

         S. 569

  
      Information Technology Investment Oversight 
        Enhancement and Waste Prevention Act of 2009

         S. 920

  
      Jessica Ann Ellis Gold Star Fathers Act of 2010

         S. 3650

  
      Job Impact Analysis Act of 2010

         S. 3024

  
      Kingman and Heritage Islands Act of 2009

         H.R. 2092

  
      Law Enforcement Officers Retirement Equity Act of 
        2010

         S. 3944

  
      Level Playing Field Contracting Act of 2010

         S. 3101

  
      Lieutenant Colonel Dominic `Rocky' Baragona 
        Justice for American Heroes Harmed by
        Contractors Act

         S. 526, S. 2782

  
      Local Disaster Contracting Fairness Act of 2009

         S. 1419

  
      Local Homeland Event Response Operations Grant Act 
        of 2009

         S. 1187

  
      Major General David F. Wherley, Jr. District of 
        Columbia National Guard Retention and
        College Access Act

         H.R. 3913

  
      Minority Business Development Improvements Act of 
        2010

         S. 4026

  
      Mortgage and Rental Disaster Relief Act of 2009

         S. 763

  
      Multinational Species Conservation Funds 
        Semipostal Stamp Act of 2009

         S. 1567, H.R. 1454

  
      Multi-State Disaster Relief Act

         H.R. 5825

  
      National Bombing Prevention Act of 2009

         H.R. 549

  
      National Cyber Infrastructure Protection Act of 
        2010

         S. 3538

  
      National Domestic Preparedness Consortium 
        Enhancement Act of 2010

         S. 3236

  
      National Language Act of 2009

         S. 992

  
      National Women's History Museum Act of 2009

         S. 2129

  
      Natural Disaster Fairness in Contracting Act of 
        2009

         S. 1420

  
      Non-Federal Employee Whistleblower Protection Act 
        of 2009

         S. 1745

  
      Non-Foreign Area Retirement Equity Assurance Act 
        of 2009 or the Non-Foreign AREA Act of 2009

        S. 507

  
      Nuclear Forensics and Attribution Act

         H.R. 730

  
      Office of Disability Coordination Act of 2009

         S. 1386

  
      Overseas Contractor Reform Act

         H.R. 5366

  
      Part-Time Reemployment of Annuitants Act of 2009

         S. 629

  
      Perpetual Purple Heart Stamp Act

         S. 572

  
      Plain Writing Act of 2009

         S. 574

  
      Postal Operations Sustainment and Transformation 
        Act of 2010 or the POST Act of 2010

         S. 3831

  
      Postal Service Retiree Health Benefits Funding 
        Reform Act of 2009

         S. 1507

  
      Predisaster Hazard Mitigation Act of 2010

         S. 3249

  
      Pre-Disaster Mitigation Act of 2009

         H.R. 1746

  
      Pre-Election Presidential Transition Act of 2010

         S. 3196

  
      Preserving the American Historical Record Act

         S. 3227

  
      Presidential Library Donation Reform Act of 2009

         H.R. 36

  
      Presidential Records Act Amendments of 2009

         H.R. 35

  
      Prevent Deceptive Census Look Alike Mailings Act

         H.R. 4621

  
      Protecting Resort Cities from Discrimination Act 
        of 2009

         S. 1530

  
      Protecting Cyberspace as a National Asset Act of 
        2010

         S. 3480

  
      Providing for Additional Security in States' 
        Identification Act of 2009 or the PASS ID Act

         S. 1261

  
      Public Online Information Act of 2010

         S. 3321

  
      Ratepayer Recovery Act of 2009

         S. 1069

  
      Reduce and Cap the Federal Workforce Act of 2010

         S. 3747

  
      Reduce Bureaucracy Act

         S. 3088

  
      Reduce Iranian Cyber-Suppression Act

         S. 1475

  
      Reducing Information Control Designations Act

         H.R. 1323

  
      Reducing Over-Classification Act of 2009

         H.R. 553

  
      Redundancy Elimination and Enhanced Performance 
        for Preparedness Grants Act

         H.R. 3980

  
      Regulations From the Executive in Need of Security 
        Act of 2010

         S. 3826

  
      SAFE Port Reauthorization Act

         S. 3659

  
      Second Amendment Enforcement Act

         S. 3265

  
      Secure Chemical Facilities Act

         S. 3599

  
      Secure Federal File Sharing Act

         H.R. 4098, S. 3484

  
      Senior Executive Service Diversity Assurance Act 
        of 2009

         S. 1180

  
      Small Business Paperwork Relief Act of 2009

         S. 1116

  
      Special Agent Samuel Hicks Families of Fallen 
        Heroes Act

         H.R. 2711, S. 2884

  
      Spending Control Act of 2010

         S. 3988

  
      Stop Congressional Health Benefits Act

         S. 3130

  
      Strengthening and Updating Resources and Equipment 
        Act or the SURE Act

         S. 2793

  
      Strengthening Community Safety Act of 2010

         S. 3719

  
      Supporting Employee Competency and Updating 
        Readiness Enhancements for Facilities Act of 
        2010
        or the SECURE Facilities Act of 2010

         S. 3806

  
      Telework Enhancement Act of 2009

         S. 707

  
      Telework Improvements Act of 2010

         H.R. 1722

  
      United States Authorization and Sunset Commission 
        Act of 2009

         S. 926

  
      United States Information and Communications 
        Enhancement Act of 2009

         S. 921

  
      United States Postal Service Financial Relief Act 
        of 2009

         H.R. 22

  
      United States Secret Service Retirement Act of 
        2009

         S. 1862

  
      United States Secret Service Uniformed Division 
        Modernization Act of 2009

         S. 1510

  
      U.S. Postal Service Improvements Act of 2010

         S. 4000

  
      Volunteer Firefighter and EMS Support Act of 2009

         S. 822

  
      Weapons of Mass Destruction Prevention and 
        Preparedness Act of 2009
        or the WMD Prevention and Preparedness Act of 
        2009

         S. 1649

  
      Whistleblower Protection Enhancement Act of 2009

         S. 372

  
      WHTI Implementation Monitoring Plan to Assure 
        Continued Travel and Trade Act of 2009
        or the IMPACTT Act of 2009

         S. 1335

  
                        S E N A T E    B I L L S
                        S E N A T E    B I L L S
                              ------------

S. 50

                                                            Jan. 6, 2009


                                                                 CR-S 40

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 2009.''

Mar. 20, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
  

S. 69

                                                            Jan. 6, 2009


                                                                 CR-S 41

Mr. INOUYE (for himself, Messrs. LIEBERMAN, CARPER, Ms. MURKOWSKI, 
  Messrs. LEVIN, and AKAKA)
Messrs. LEAHY, BENNETT, and Mrs. FEINSTEIN, Jan. 8, 2009
Mr. FEINGOLD, Mar. 11, 2009

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.''

Feb. 11, 2009.--Ordered to be reported without amendment favorably.
Dec. 23, 2009.--Reported by Senator Lieberman without amendment. With 
  written report S. Rept. 111-112.
Dec. 23, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 250.
  

S. 90

                                                            Jan. 6, 2009


                                                                 CR-S 41

Mr. VITTER

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. 105

                                                            Jan. 6, 2009


                                                                 CR-S 42

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. 160

                                                            Jan. 6, 2009


                                                                 CR-S 43

Mr. LIEBERMAN (for himself, Messrs. HATCH, LEAHY, KENNEDY, Mrs. CLINTON, 
  Messrs. DODD, SANDERS, KERRY, DURBIN, and FEINGOLD)
Mr. CARPER, Ms. LANDRIEU, and Mrs. McCASKILL, Jan. 7, 2009
Ms. MIKULSKI, Jan. 12, 2009
Messrs. LEVIN and VOINOVICH, Feb. 11, 2009
Messrs. LAUTENBERG and SPECTER, Feb. 23, 2009
Mr. SCHUMER, Feb. 24, 2009
Mrs. FEINSTEIN, Feb. 25, 2009

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 2009.''

Feb. 11, 2009.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Feb. 12, 2009.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. Without written report.
Feb. 12, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 23.
Feb. 13, 2009.--Motion to proceed to consideration of measure made in 
  Senate.
Feb. 13, 2009.--Cloture motion on the motion to proceed to the bill 
  presented in Senate.
Feb. 13, 2009.--Motion to proceed to consideration of measure withdrawn 
  in Senate by Unanimous Consent.
Feb. 23, 2009.--Motion to proceed to measure considered in Senate.
Feb. 24, 2009.--Motion to proceed to measure considered in Senate.
Feb. 24, 2009.--Cloture on the motion to proceed to the bill invoked in 
  Senate by Yea-Nay Vote. 62-34. Record Vote Number: 65.
Feb. 24, 2009.--Motion to proceed to consideration of measure agreed to 
  in Senate by Unanimous Consent.
Feb. 24, 2009.--Measure laid before Senate by motion.
Feb. 25, 2009.--Considered by Senate.
Feb. 25, 2009.--Point of order that the measure violates the 
  Constitution raised in Senate.
Feb. 25, 2009.--S. AMDT. 574 Amendment SA 574 proposed by Senator Kyl. 
  To provide for the expedited judicial review for Members of Congress.
Feb. 25, 2009.--S. AMDT. 574 Amendment SA 574 agreed to in Senate by 
  Voice Vote.
Feb. 25, 2009.--S. AMDT. 575 Amendment SA 575 proposed by Senator 
  Ensign. To restore Second Amendment rights in the District of 
  Columbia.
Feb. 25, 2009.--S. AMDT. 576 Amendment SA 576 proposed by Senator Coburn 
  to Amendment SA 575. To restore Second Amendment rights in the 
  District of Columbia.
Feb. 25, 2009.--By a decision of the Senate the point of order that the 
  measure violates the Constitution was not well taken by Yea-Nay Vote. 
  36-62. Record Vote Number: 67.
Feb. 25, 2009.--S. AMDT. 579 Amendment SA 579 proposed by Senator Thune. 
  To amend chapter 44 of title 18, United States Code, to allow citizens 
  who have concealed carry permits from the State or the District of 
  Columbia in which they reside to carry concealed firearms in another 
  State or the District of Columbia that grants concealed carry permits, 
  if the individual complies with the laws of the State or District of 
  Columbia.
Feb. 25, 2009.--S. AMDT. 585 Amendment SA 585 proposed by Senator Kyl. 
  To provide for the retrocession of the District of Columbia to the 
  State of Maryland, and for other purposes.
Feb. 25, 2009.--S. AMDT. 581 Amendment SA 581 proposed by Senator 
  Coburn. In the nature of a substitute.
Feb. 25, 2009.--S. AMDT. 581 Amendment SA 581 not agreed to in Senate by 
  Yea-Nay Vote. 7-91. Record Vote Number: 68.
Feb. 25, 2009.--Cloture motion on the measure presented in Senate.
Feb. 26, 2009.--Considered by Senate.
Feb. 26, 2009.--S. AMDT. 575 Considered by Senate.
Feb. 26, 2009.--S. AMDT. 576 Considered by Senate.
Feb. 26, 2009.--S. AMDT. 579 Considered by Senate.
Feb. 26, 2009.--S. AMDT. 585 Considered by Senate.
Feb. 26, 2009.--S. AMDT. 585 Amendment SA 585 not agreed to in Senate by 
  Yea-Nay Vote. 30-67. Record Vote Number: 69.
Feb. 26, 2009.--S. AMDT. 587 Amendment SA 587 proposed by Senator 
  Ensign. To reauthorize the DC School Choice Incentive Act of 2003 for 
  fiscal year 2010.
Feb. 26, 2009.--S. AMDT. 573 Amendment SA 573 proposed by Senator 
  DeMint. To prevent the Federal Communications Commission from 
  repromulgating the fairness doctrine.
Feb. 26, 2009.--S. AMDT. 591 Amendment SA 591 proposed by Senator 
  Durbin. To encourage and promote diversity in communication media 
  ownership, and to ensure that the public airwaves are used in the 
  public interest.
Feb. 26, 2009.--S. AMDT. 591 Amendment SA 591 agreed to in Senate by 
  Yea-Nay Vote. 57-41. Record Vote Number: 70.
Feb. 26, 2009.--S. AMDT. 573 Amendment SA 573 agreed to in Senate by 
  Yea-Nay Vote. 87-11. Record Vote Number: 71.
Feb. 26, 2009.--S. AMDT. 579 Proposed amendment SA 579 withdrawn in 
  Senate.
Feb. 26, 2009.--S. AMDT. 587 Proposed amendment SA 587 withdrawn in 
  Senate.
Feb. 26, 2009.--S. AMDT. 576 Proposed amendment SA 576 withdrawn in 
  Senate.
Feb. 26, 2009.--S. AMDT. 575 Amendment SA 575 agreed to in Senate by 
  Yea-Nay Vote. 62-36. Record Vote Number: 72.
Feb. 26, 2009.--The committee substitute as amended agreed to by 
  Unanimous Consent.
Feb. 26, 2009.--Cloture motion on the measure withdrawn by unanimous 
  consent in Senate.
Feb. 26, 2009.--Passed Senate with an amendment by Yea-Nay Vote. 61-37. 
  Record Vote Number: 73.
Feb. 27, 2009.--Message on Senate action sent to the House.
Mar. 2, 2009.--Received in the House.
Mar. 2, 2009.--Held at the desk.
  

S. 234 (Public Law 111-7)

                                                           Jan. 14, 2009


                                                                CR-S 388

Mr. DURBIN
Mr. BURRIS, Feb. 3, 2009

To designate the facility of the United States Postal Service located at 
  2105 East Cook Street in Springfield, Illinois, as the ``Colonel John 
  H. Wilson, Jr. Post Office Building.''

Feb. 11, 2009.--Ordered to be reported without amendment favorably.
Feb. 11, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Feb. 11, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 21.
Feb. 12, 2009.--Passed Senate without amendment by Unanimous Consent.
Feb. 13, 2009.--Message on Senate action sent to the House.
Feb. 23, 2009.--Received in the House.
Feb. 23, 2009.--Held at the desk.
Feb. 24, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Feb. 24, 2009.--Considered under suspension of the rules.
Feb. 24, 2009.--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. 24, 2009.--Considered as unfinished business.
Feb. 24, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 417-0 (Roll no. 79).
Feb. 24, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Feb. 24, 2009.--Cleared for White House.
Feb. 26, 2009.--Presented to President.
Mar. 9, 2009.--Signed by President.
Mar. 9, 2009.--Became Public Law No.: 111-7.
  

S. 265

                                                           Jan. 15, 2009


                                                                CR-S 598

Mrs. McCASKILL (for herself and Mr. CORKER)

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 2009.''

  

S. 303

                                                           Jan. 22, 2009


                                                                CR-S 786

Mr. VOINOVICH (for himself, Messrs. LIEBERMAN and CARPER)
Mr. BURR, Mar. 16, 2009

To reauthorize and improve the Federal Financial Assistance Management 
  Improvement Act of 1999.
Cited as the ``Federal Financial Assistance Management Improvement Act 
  of 2009.''

Feb. 11, 2009.--Ordered to be reported without amendment favorably.
Mar. 11, 2009.--Reported by Senator Lieberman without amendment. With 
  written report S. Rept. 111-7.
Mar. 11, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 30.
Mar. 17, 2009.--Passed Senate without amendment by Unanimous Consent.
Mar. 18, 2009.--Received in the House.
Mar. 18, 2009.--Message on Senate action sent to the House.
Mar. 18, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Dec. 10, 2009.--Committee Consideration and Mark-up Session Held.
Dec. 10, 2009.--Ordered to be Reported (Amended) by Voice Vote.
Dec. 14, 2009.--Mr. Lynch moved to suspend the rules and pass the bill, 
  as amended.
Dec. 14, 2009.--Considered under suspension of the rules.
Dec. 14, 2009.--The House proceeded with forty minutes of debate on S. 
  303.
Dec. 14, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Dec. 14, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 15, 2009.--Message on House action received in Senate and at desk: 
  House amendment to Senate bill.

S. 317 (S. 3158, S. 3198)

                                                           Jan. 26, 2009


                                                                CR-S 826

Mr. FEINGOLD
Mr. WEBB, Mar. 10, 2009

To repeal the provision of law that provides automatic pay adjustments 
  for Members of Congress.

  

S. 354 (H.R. 626)

                                                           Jan. 29, 2009


                                                               CR-S 1058

Mr. WEBB (for himself, Mr. CARDIN, Ms. MIKULSKI, Mr. MENENDEZ, Mrs. 
  McCASKILL, Messrs. CASEY, KERRY, LAUTENBERG, LIEBERMAN, SANDERS, Ms. 
  STABENOW, and Mrs. GILLIBRAND)
Mr. INOUYE, Feb. 2, 2009
Mr. UDALL, Feb. 12, 2009
Mr. DURBIN, Feb. 24, 2009
Mr. MERKLEY, Apr. 23, 2009
Mr. SCHUMER, June 1, 2009
Mr. BURRIS, June 8, 2009
Messrs. FRANKEN and KAUFMAN, Aug. 4, 2009
Mr. WARNER, Sept. 8, 2009
Mrs. BOXER, Sept. 9, 2009
Mr. KIRK, Nov. 30, 2009
Mrs. MURRAY, May 14, 2010
Mr. BEGICH, May 19, 2010

To provide that 4 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 2009.''

Mar. 20, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
  

S. 372

                                                            Feb. 3, 2009


                                                               CR-S 1432

Mr. AKAKA (for himself, Ms. COLLINS, Messrs. GRASSLEY, LEVIN, LIEBERMAN, 
  VOINOVICH, LEAHY, KENNEDY, CARPER, PRYOR, and Ms. MIKULSKI)
Mr. CARDIN, Mar. 30, 2009
Mr. BURRIS, Mar. 31, 2009
Mr. TESTER, Nov. 30, 2010

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 ``Whistleblower Protection Enhancement Act of 2009.''

Mar. 20, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
June 11, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-299.
July 29, 2009.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Dec. 3, 2009.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-101.
Dec. 3, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 219.
Dec. 10, 2010.--Measure laid before Senate by unanimous consent.
Dec. 10, 2010.--S. AMDT. 4760 Amendment SA 4760 proposed by Senator 
  Gillibrand for Senator Akaka. In the nature of a substitute.
Dec. 10, 2010.--S. AMDT. 4760 Amendment SA 4760 agreed to in Senate by 
  Unanimous Consent.
Dec. 10, 2010.--The committee substitute as amended agreed to by 
  Unanimous Consent.
Dec. 10, 2010.--Passed Senate with an amendment by Unanimous Consent.
Dec. 14, 2010.--Received in the House.
Dec. 14, 2010.--Message on Senate action sent to the House.
Dec. 14, 2010.--Held at the desk.
Dec. 22, 2010.--Mr. Van Hollen asked unanimous consent to take from the 
  Speaker's table and consider.
Dec. 22, 2010.--Considered by unanimous consent.
Dec. 22, 2010.--H. AMDT. 787 Amendment (A001) offered by Mr. Van Hollen. 
  The amendment strikes Title III which contains the Savings Clause and 
  the Effective Date of enactment for the measure.
Dec. 22, 2010.--H. AMDT. 787 On agreeing to the Van Hollen amendment 
  (A001) Agreed to without objection.
Dec. 22, 2010.--On passage Passed without objection.
Dec. 22, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 22, 2010.--Message on House action received in Senate and at desk: 
  House amendments to Senate bill.
  

S. 412

                                                           Feb. 11, 2009


                                                               CR-S 2144

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 2009.''

  

S. 469

                                                           Feb. 25, 2009


                                                               CR-S 2473

Mr. VOINOVICH (for himself and Mr. KOHL)
Mr. AKAKA, Mar. 16, 2009
Ms. COLLINS, Mar. 30, 2009
Mr. BURRIS, Apr. 2, 2009
Mr. DURBIN, July 14, 2009

To amend chapter 83 of title 5, United States Code, to modify the 
  computation for part-time service under the Civil Service Retirement 
  System.

Mar. 20, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
May 20, 2009.--Ordered to be reported without amendment favorably.
Apr. 12, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
Apr. 12, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 341.
  

S. 474

                                                           Feb. 25, 2009


                                                               CR-S 2473

Mr. GRASSLEY (for himself and Mrs. McCASKILL)

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 2009.''

  

S. 507

                                                            Mar. 2, 2009


                                                               CR-S 2623

Mr. AKAKA (for himself, Ms. MURKOWSKI, Messrs. INOUYE and BEGICH)

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 
  2009'' or the ``Non-Foreign AREA Act of 2009.''

Mar. 20, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
Apr. 1, 2009.--Ordered to be reported with an amendment favorably.
Oct. 14, 2009.--Reported by Senator Lieberman with amendments. With 
  written report S. Rept. 111-88.
Oct. 14, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 179.
  

S. 526 (S. 2782)

                                                            Mar. 4, 2009


                                                               CR-S 2766

Mrs. McCASKILL
Mr. MARTINEZ, Mar. 26, 2009
Mr. CASEY, Apr. 1, 2009
Mr. NELSON (of Florida), May 5, 2009
Mr. BROWN, Oct. 7, 2009

To provide in personam jurisdiction in civil actions against contractors 
  of the United States Government performing contracts abroad with 
  respect to serious bodily injuries of members of the Armed Forces, 
  civilian employees of the United States Government, and United States 
  citizen employees of companies performing work for the United States 
  Government in connection with contractor activities, and for other 
  purposes.
Cited as the ``Lieutenant Colonel Dominic `Rocky' Baragona Justice for 
  American Heroes Harmed by Contractors Act.''

Nov. 18, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-747.
  

S. 569

                                                           Mar. 11, 2009


                                                               CR-S 3025

Mr. LEVIN (for himself, Mr. GRASSLEY and Mrs. McCASKILL)

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.''

Nov. 5, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-953.
  

S. 572

                                                           Mar. 11, 2009


                                                               CR-S 3025

Mr. WEBB (for himself, Messrs. BROWN, VITTER, WICKER, Mrs. BOXER, Mr. 
  NELSON of Nebraska, and Mrs. LINCOLN)
Ms. KLOBUCHAR, Mar. 16, 2009
Mr. BURR, Mar. 18, 2009
Mr. BINGAMAN, May 19, 2009
Mr. THUNE, June 2, 2009
Ms. MIKULSKI, June 9, 2009
Mr. CARDIN, June 15, 2009
Mr. TESTER, July 14, 2009
Mr. BROWNBACK, July 15, 2009
Mr. CASEY, July 16, 2009
Mrs. McCASKILL, July 21, 2009
Mr. WARNER, Nov. 5, 2009

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.''

Apr. 23, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
  

S. 574

                                                           Mar. 11, 2009


                                                               CR-S 3025

Mr. AKAKA (for himself, Messrs. VOINOVICH, CARPER, LEVIN, Mrs. 
  McCASKILL, and Mr. TESTER)
Mr. BURRIS, Mar. 23, 2009 (withdrawn Mar. 31, 2009)
Ms. COLLINS, Mar. 31, 2009

To enhance citizen access to Government information and services by 
  establishing that Government documents issued to the public must be 
  written clearly, and for other purposes.
Cited as the ``Plain Writing Act of 2009.''

Apr. 1, 2009.--Ordered to be reported with an amendment favorably.
Dec. 9, 2009.--Reported by Senator Lieberman with an amendment. With 
  written report S. Rept. 111-102.
Dec. 9, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 222.
  

S. 599

                                                           Mar. 16, 2009


                                                               CR-S 3113

Mr. CARPER (for himself and Ms. COLLINS)
Mr. INHOFE, Mar. 18, 2009
Mr. LIEBERMAN and Mr. WHITEHOUSE, Mar. 19, 2009
Mrs. BOXER, Messrs. DODD and KERRY, Mar. 26, 2009
Mr. WYDEN, Mar. 30, 2009
Mr. BENNET and Mrs. MURRAY, Mar. 31, 2009
Ms. LANDRIEU, Apr. 2, 2009
Mr. BINGAMAN, Apr. 20, 2009
Messrs. BEGICH and KENNEDY, Apr. 28, 2009
Mr. WEBB, July 7, 2009
Mr. BROWN, July 13, 2009
Mr. DURBIN, Sept. 15, 2009
Mr. MENENDEZ, Nov. 18, 2009
Mr. CASEY, Dec. 14, 2010

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 2009.''

Mar. 25, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
May 20, 2009.--Ordered to be reported with an amendment favorably.
Sept. 14, 2009.--Reported by Senator Lieberman with amendments. With 
  written report S. Rept. 111-75.
Sept. 14, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 160.
  

S. 602

                                                           Mar. 16, 2009


                                                               CR-S 3113

Mr. BROWN (for himself, Messrs. KERRY and LIEBERMAN)
Mrs. BOXER, Mar. 31, 2009
Mr. CASEY, Dec. 9, 2010

To direct the Secretary of Homeland Security to conduct a survey to 
  determine the level of compliance with national voluntary consensus 
  standards and any barriers to achieving compliance with such 
  standards, and for other purposes.
Cited as the ``Firefighter Fatality Reduction Act of 2009.''

  

S. 615 (Public Law 111-38)

                                                           Mar. 17, 2009


                                                               CR-S 3136

Ms. COLLINS (for herself, Messrs. LIEBERMAN, COBURN, LEVIN, GRASSLEY, 
  Mrs. McCASKILL, Messrs. McCAIN and VOINOVICH)
Mr. ENSIGN, Apr. 1, 2009

To provide additional personnel authorities for the Special Inspector 
  General for Afghanistan Reconstruction.

Apr. 1, 2009.--Ordered to be reported without amendment favorably.
Apr. 29, 2009.--Reported by Senator Lieberman without amendment. With 
  written report S. Rept. 111-15.
Apr. 29, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 53.
Apr. 30, 2009.--Passed Senate without amendment by Unanimous Consent.
May 1, 2009.--Message on Senate action sent to the House.
May 4, 2009.--Received in the House.
May 4, 2009.--Referred to the Committee on Foreign Affairs, 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.
June 15, 2009.--Mr. Faleomavaega moved to suspend the rules and pass the 
  bill.
June 15, 2009.--Considered under suspension of the rules.
June 15, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
June 15, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 15, 2009.--Cleared for White House.
June 24, 2009.--Presented to President.
June 30, 2009.--Signed by President.
June 30, 2009.--Became Public Law No.: 111-38.
  

S. 629

                                                           Mar. 18, 2009


                                                               CR-S 3368

Ms. COLLINS (for herself, Messrs. VOINOVICH and KOHL)
Mrs. FEINSTEIN, May 11, 2009
Ms. LANDRIEU, July 10, 2009

To facilitate the part-time reemployment of annuitants, and for other 
  purposes.
Cited as the ``Part-Time Reemployment of Annuitants Act of 2009.''

May 20, 2009.--Ordered to be reported with an amendment in the nature of 
  a substitute favorably.
Apr. 12, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. Without written report.
Apr. 12, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 342.
  

S. 674

                                                           Mar. 24, 2009


                                                               CR-S 3657

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 2009.''

Apr. 23, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
June 24, 2010.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Dec. 14, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-364.
Dec. 14, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 691.
  

S. 692 (Public Law 111-138)

                                                           Mar. 25, 2009


                                                               CR-S 3784

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.

May 20, 2009.--Ordered to be reported without amendment favorably.
Oct. 5, 2009.--Reported by Senator Lieberman without amendment. With 
  written report S. Rept. 111-87.
Oct. 5, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 172.
Oct. 14, 2009.--Passed Senate without amendment by Unanimous Consent.
Oct. 15, 2009.--Received in the House.
Oct. 15, 2009.--Message on Senate action sent to the House.
Oct. 15, 2009.--Held at the desk.
Jan. 13, 2010.--Mr. Lynch moved to suspend the rules and pass the bill.
Jan. 13, 2010.--Considered under suspension of the rules.
Jan. 13, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Jan. 13, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Jan. 13, 2010.--Cleared for White House.
Jan. 22, 2010.--Presented to President.
Feb. 1, 2010.--Signed by President.
Feb. 1, 2010.--Became Public Law No.: 111-138.
  

S. 704 (H.R. 1178)

                                                           Mar. 25, 2009


                                                               CR-S 3785

Mr. HARKIN (for himself and Mr. BURR)
Mr. INOUYE, Mar. 2, 2010
Mr. ENSIGN, Mar. 4, 2010
Mrs. HAGAN, Mar. 11, 1010
Mrs. LINCOLN, Mar. 17, 2010
Messrs. TESTER and CRAPO, Apr. 14, 2010

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.

  

S. 707

                                                           Mar. 25, 2009


                                                               CR-S 3785

Mr. AKAKA (for himself and Mr. VOINOVICH)
Ms. LANDRIEU, May 18, 2009

To enhance the Federal Telework Program.
Cited as the ``Telework Enhancement Act of 2009.''

Apr. 23, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
May 3, 2010.--Reported by Senator Lieberman with amendments. With 
  written report S. Rept. 111-177.
May 3, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 362.
May 20, 2010.--Ordered to be reported with an amendment favorably.
May 24, 2010.--Passed Senate with amendments by Unanimous Consent.
May 25, 2010.--Received in the House.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Held at the desk.
  

S. 713

                                                           Mar. 26, 2009


                                                               CR-S 3897

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 2009.''

Apr. 1, 2009.--Ordered to be reported with an amendment favorably.
June 1, 2009.--Reported by Senator Lieberman with an amendment. With 
  written report S. Rept. 111-23.
June 1, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 69.
Aug. 5, 2009.--Passed Senate with an amendment by Unanimous Consent.
Aug. 6, 2009.--Message on Senate action sent to the House.
Sept. 8, 2009.--Received in the House.
Sept. 8, 2009.--Referred to the House Committee on Transportation and 
  Infrastructure.
Sept. 9, 2009.--Referred to the Subcommittee on Economic Development, 
  Public Buildings and Emergency Management.
May 20, 2010.--Referred to the Subcommittee on Coast Guard and Maritime 
  Transportation.
May 20, 2010.--Referred to the Subcommittee on Water Resources and 
  Environment.
  

S. 736

                                                           Mar. 30, 2009


                                                               CR-S 3986

Mr. AKAKA (for himself and Mr. VOINOVICH)
Mr. CARPER, Oct. 26, 2009

To provide for improvements in the Federal hiring process and for other 
  purposes.
Cited as the ``Federal Hiring Process Improvement Act of 2009.''

May 7, 2009.--Subcommittee on Oversight of Government Management, the 
  Federal Workforce, and the District of Columbia. Hearing held. S. Hrg. 
  111-355.
June 9, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
July 29, 2009.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Aug. 5, 2009.--Subcommittee on Oversight of Government Management, the 
  Federal Workforce, and the District of Columbia. Hearing held. S. Hrg. 
  111-388.
May 12, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-184.
May 12, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 373.
May 18, 2010.--Passed Senate with an amendment by Unanimous Consent.
May 19, 2010.--Received in the House.
May 19, 2010.--Message on Senate action sent to the House.
May 19, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
  

S. 748 (Public Law 111-109)

                                                           Mar. 31, 2009


                                                               CR-S 4062

Mrs. BOXER (for herself and Mrs. FEINSTEIN)

To redesignate the facility of the United States Postal Service located 
  at 2777 Logan Avenue in San Diego, California, as the ``Cesar E. 
  Chavez Post Office.''

Apr. 23, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
July 29, 2009.--Ordered to be reported without amendment favorably.
July 30, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 30, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 136.
Aug. 4, 2009.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2009.--Message on Senate action sent to the House.
Sept. 8, 2009.--Received in the House.
Sept. 8, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Oct. 29, 2009.--Committee Consideration and Mark-up Session Held.
Oct. 29, 2009.--Ordered to be Reported by Unanimous Consent.
Nov. 5, 2009.--Mrs. Davis (CA) moved to suspend the rules and pass the 
  bill.
Nov. 5, 2009.--Considered under suspension of the rules.
Nov. 5, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Nov. 5, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 5, 2009.--Cleared for White House.
Nov. 19, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-109.
  

S. 762

                                                            Apr. 1, 2009


                                                               CR-S 4171

Mrs. FEINSTEIN
Mrs. BOXER and Mr. SCHUMER, May 11, 2009
Mr. UDALL, Dec. 8, 2009

To promote fire safe communities and for other purposes.
Cited as the ``Fire Safe Communities Act of 2009.''

  

S. 763

                                                            Apr. 1, 2009


                                                               CR-S 4171

Mrs. FEINSTEIN
Mrs. BOXER and Mr. SCHUMAR, May 11, 2009

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 2009.''

Apr. 23, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
  

S. 764

                                                            Apr. 1, 2009


                                                               CR-S 4171

Mrs. FEINSTEIN
Mrs. BOXER and Mr. SCHUMAR, May 11, 2009

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 2009.''

  

S. 778

                                                            Apr. 1, 2009


                                                               CR-S 4172

Mr. ROCKEFELLER (for himself, Ms. SNOWE and Mr. NELSON of Florida)
Mr. BAYH, Apr. 2, 2009

To establish, within the Executive Office of the President, the Office 
  of the National Cybersecurity Advisor.

  

S. 800

                                                            Apr. 2, 2009


                                                               CR-S 4310

Ms. SNOWE (for herself and Mr. CASEY)

To require the President to update and modify the website recovery.gov.

  

S. 806

                                                            Apr. 2, 2009


                                                               CR-S 4310

Mr. VOINOVICH (for himself and Mr. AKAKA)
Ms. LANDRIEU, July 27, 2009

To provide for the establishment, administration, and funding of Federal 
  Executive Boards, and for other purposes.
Cited as the ``Federal Executive Board Authorization Act of 2009.''

Apr. 23, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
July 29, 2009.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Sept. 22, 2009.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-77.
Sept. 22, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 164.
Nov. 5, 2009.--Measure laid before Senate by unanimous consent.
Nov. 5, 2009.--The committee reported substitute was withdrawn by 
  Unanimous Consent.
Nov. 5, 2009.--S. ADMT. 2736 Amendment SA 2736 proposed by Senator Casey 
  for Senator Akaka. In the nature of a substitute.
Nov. 5, 2009.--S. AMDT. 2736 Amendment SA 2736 agreed to in Senate by 
  Unanimous Consent.
Nov. 5, 2009.--Passed Senate with an amendment by Unanimous Consent.
Nov. 9, 2009.--Message on Senate action sent to the House.
Nov. 16, 2009.--Received in the House.
Nov. 16, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Apr. 14, 2010.--Committee Consideration and Mark-up Session Held.
Apr. 14, 2010.--Ordered to be Reported by Voice Vote.
  

S. 822

                                                            Apr. 2, 2009


                                                               CR-S 4311

Mr. SANDERS
Mr. BEGICH, Ms. MIKULSKI, and Mr. LEAHY, June 11, 2009

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 2009.''

  

S. 872

                                                           Apr. 23, 2009


                                                               CR-S 4669

Mr. VOINOVICH
Messrs. LEVIN, AKAKA and CARPER, June 1, 2009

To establish a Deputy Secretary of Homeland Security for Management, and 
  for other purposes.
Cited as the ``Effective Homeland Security Management Act of 2009.''

July 29, 2009.--Ordered to be reported with an amendment favorably.
Oct. 26, 2009.--Reported by Senator Lieberman with an amendment. With 
  written report S. Rept. 111-91.
Oct. 26, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 188.
  

S. 920

                                                           Apr. 28, 2009


                                                               CR-S 4807

Mr. CARPER (for himself, Ms. COLLINS, Messrs. LIEBERMAN and VOINOVICH)

To amend section 11317 of title 40, United States Code, to improve the 
  transparency of the status of information technology investments, to 
  require greater accountability for cost overruns on Federal 
  information technology investment projects, to improve the processes 
  agencies implement to manage information technology investments, to 
  reward excellence in information technology acquisition, and for other 
  purposes.
Cited as the ``Information Technology Investment Oversight Enhancement 
  and Waste Prevention Act of 2009.''

May 20, 2009.--Ordered to be reported with an amendment in the nature of 
  a substitute favorably.
May 5, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-179.
May 5, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 364.
May 19, 2010.--Measure laid before Senate by unanimous consent.
May 19, 2010.--S. AMDT. 4147 Amendment SA 4147 proposed by Senator Dodd 
  for Senator Carper. In the nature of a substitute.
May 19, 2010.--S. AMDT. 4147 Amendment SA 4147 agreed to in Senate by 
  Unanimous Consent.
May 19, 2010.--Passed Senate with an amendment by Unanimous Consent.
May 20, 2010.--Received in the House.
May 20, 2010.--Message on Senate action sent to the House.
May 20, 2010.--Referred to the 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.
June 28, 2010.--Referred to the Subcommittee on Terrorism, 
  Unconventional Threats and Capabilities.
  

S. 921

                                                           Apr. 28, 2009


                                                               CR-S 4807

Mr. CARPER
Mr. BURRIS, July 6, 2009

To amend chapter 35 of title 44, United States Code, to recognize the 
  interconnected nature of the Internet and agency networks, improve 
  situational awareness of Government cyberspace, enhance information 
  security of the Federal Government, unify policies, procedures, and 
  guidelines for securing information systems and national security 
  systems, establish security standards for Government purchased 
  products and services, and for other purposes.
Cited as the ``United States Information and Communications Enhancement 
  Act of 2009.''

  

S. 924

                                                           Apr. 29, 2009


                                                               CR-S 4891

Ms. MIKULSKI (for herself, Messrs. KENNEDY, SCHUMER, Mrs. MURRAY, 
  Messrs. DURBIN, LEAHY, BROWN, CASEY, Mrs. GILLIBRAND, and Mr. BURRIS)
Mr. LAUTENBERG, May 19, 2009
Messrs. AKAKA and FEINGOLD, June 2, 2009
Mr. HARKIN, Mar. 23, 2010

To ensure efficient performance of agency functions.
Cited as the ``Correction of Long-Standing Errors in Agencies' 
  Unsustainable Procurements Act of 2009 or the CLEAN-UP Act.''

  

S. 926

                                                           Apr. 29, 2009


                                                               CR-S 4891

Mr. CORNYN (for himself, Messrs. VOINOVICH, ENSIGN, Mrs. HUTCHISON, and 
  Mr. CHAMBLISS)

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 
  2009.''

  

S. 942

                                                           Apr. 30, 2009


                                                               CR-S 4963

Mr. GRASSLEY (for himself, Mr. LIEBERMAN and Ms. COLLINS)
Mr. CARPER, May 19, 2009
Mr. BEGICH, July 20, 2009

To prevent abuse of Government charge cards.
Cited as the ``Government Charge Card Abuse Prevention Act of 2009.''

May 20, 2009.--Ordered to be reported without amendment favorably.
Sept. 21, 2009.--Reported by Senator Lieberman without amendment. With 
  written report S. Rept. 111-76.
Sept. 21, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 163.
Oct. 7, 2009.--Passed Senate without amendment by Unanimous Consent.
Oct. 8, 2009.--Received in the House.
Oct. 8, 2009.--Message on Senate action sent to the House.
Oct. 8, 2009.--Referred to the 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.
Oct. 28, 2009.--Referred to the Subcommittee on Military Personnel.
  

S. 946

                                                           Apr. 30, 2009


                                                               CR-S 4963

Mr. LIEBERMAN

To amend the Federal Power Act to provide additional legal authorities 
  to adequately protect the critical electric infrastructure against 
  cyber attack, and for other purposes.
Cited as the ``Critical Electric Infrastructure Protection Act of 
  2009.''

  

S. 948

                                                           Apr. 30, 2009


                                                               CR-S 4963

Mr. DORGAN (for himself and Mr. COBURN)

To provide for the Office of Management and Budget to direct all 
  executive departments and agencies to submit a separate category for 
  administrative expenses when submitting appropriations requests and 
  for a reduction in such administrative expenses for fiscal years 2010 
  through 2013.
Cited as the ``Agency Administrative Expenses Reduction Act of 2009.''

  

S. 976

                                                             May 5, 2009


                                                               CR-S 5127

Mr. GRASSLEY

To provide that certain provisions of subchapter I of chapter 35 of 
  title 44, United States Code, relating to Federal information policy 
  shall not apply to the collection of information during any 
  investigation, audit, inspection, evaluation, or other review 
  conducted by any Federal office of Inspector General, and for other 
  purposes.

  

S. 991

                                                             May 6, 2009


                                                               CR-S 5232

Mr. INHOFE
Mr. ISAKSON, Sept. 21, 2009
Mr. COBURN, Oct. 1, 2009
Mr. CHAMBLISS, Oct. 7, 2009

To declare English as the official language of the United States, to 
  establish a uniform English language rule for naturalization, and to 
  avoid misconstructions of the English language texts of the laws of 
  the United States, pursuant to Congress' powers to provide for the 
  general welfare of the United States and to establish a rule of 
  naturalization under article I, section 8, of the Constitution.
Cited as the ``English Language Unity Act of 2009.''

  

S. 992

                                                             May 6, 2009


                                                               CR-S 5232

Mr. INHOFE (for himself, Messrs. ALEXANDER, ISAKSON, CHAMBLISS, BURR, 
  SHELBY, VITTER, BUNNING, COBURN, WICKER, DEMINT, ENZI, THUNE, CORKER 
  and COCHRAN)

To amend title 4, United States Code, to declare English as the national 
  language of the Government of the United States, and for other 
  purposes.
Cited as the ``National Language Act of 2009.''

  

S. 1049

                                                            May 14, 2009


                                                               CR-S 5501

Mr. DODD (for himself and Mr. SCHUMER)

To authorize the Secretary of Homeland Security to waive certain 
  provisions of the pre-September 11, 2001, fire grant program, and for 
  other purposes.

  

S. 1064

                                                            May 18, 2009


                                                               CR-S 5555

Mr. LIEBERMAN (for himself, Ms. COLLINS, Mr. BURRIS, and Mrs. McCASKILL)
Mr. FEINGOLD, June 3, 2009
Mr. BENNET, June 25, 2009

To amend the American Recovery and Reinvestment Act of 2009 to provide 
  for enhanced State and local oversight of activities conducted under 
  such Act, and for other purposes.
Cited as the ``Enhanced Oversight of State and Local Economic Recovery 
  Act.''

May 20, 2009.--Ordered to be reported with amendments favorably.
July 22, 2009.--Reported by Senator Lieberman with amendments. With 
  written report S. Rept. 111-56.
July 22, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 121.
  

S. 1069

                                                            May 19, 2009


                                                               CR-S 5614

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 2009.''

June 9, 2009.--Referred to the Ad Hoc Subcommittee on Disaster Recovery.
  

S. 1083 (S. 1084)

                                                            May 20, 2009


                                                               CR-S 5700

Mr. SCHUMER (for himself and Mrs. GILLIBRAND)

To require that, in the questionnaires used in the taking of any 
  decennial census of population, a checkbox or other similar option be 
  included so that respondents may indicate Caribbean extraction or 
  descent.
Cited as the ``Caribbean Count Act.''

June 9, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

S. 1084 (S. 1083)

                                                            May 20, 2009


                                                               CR-S 5700

Mrs. GILLIBRAND (for herself and Mr. SCHUMER)

To require that, in the questionnaires used in the taking of any 
  decennial census of population, a checkbox or other similar option be 
  included so that respondents may indicate Dominican extraction or 
  descent.

June 9, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

S. 1088

                                                            May 20, 2009


                                                               CR-S 5700

Ms. LANDRIEU

To authorize certain construction in coastal high hazard areas using 
  assistance under the Robert T. Stafford Disaster Relief and Emergency 
  Assistance Act.

  

S. 1102

                                                            May 20, 2009


                                                               CR-S 5700

Mr. LIEBERMAN (for himself and Ms. COLLINS)
Messrs. AKAKA, BROWN, CARDIN, DURBIN, Mrs. GILLIBRAND, Messrs. KERRY, 
  LEAHY, MERKLEY, Mrs. MURRAY, Messrs. SCHUMER, WYDEN, Mrs. BOXER, Ms. 
  CANTWELL, Messrs. CASEY, DODD, FEINGOLD, KENNEDY, LAUTENBERG, LEVIN, 
  Ms. MIKULSKI, Messrs. SANDERS, and WHITEHOUSE)
Mr. BURRIS, June 22, 2009
Messrs. SPECTER and KIRK, Dec. 4, 2009
Mrs. FEINSTEIN, Feb. 1, 2010
Mr. MENENDEZ, Mar. 16, 2010
Ms. LANDRIEU, Mar. 25, 2010
Mr. FRANKEN, Apr. 22, 2010
Ms. KLOBUCHAR, May 27, 2010

To provide benefits to domestic partners of Federal employees.
Cited as the ``Domestic Partnership Benefits and Obligations Act of 
  2009.''

Oct. 15, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-758.
Dec. 16, 2009.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Dec. 17, 2009.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-376.
Dec. 17, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 704.
  

S. 1116

                                                            May 21, 2009


                                                               CR-S 5819

Mr. VITTER

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 2009.''

  

S. 1127

                                                            May 21, 2009


                                                               CR-S 5819

Mr. MARTINEZ

To require that, in the questionnaires used in the taking of any 
  decennial census of population or American Community Survey, standard 
  functional ability questions be included to provide a reliable 
  indicator of need for long-term care.
Cited as the ``Disability Data Modernization Act.''

June 9, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

S. 1167

                                                            June 3, 2009


                                                               CR-S 6030

Mr. THUNE (for himself, Messrs. VITTER, BROWNBACK, ROBERTS, and INHOFE)
Mr. SESSIONS, July 6, 2009
Mr. ENSIGN, Sept. 21, 2009

To require that the Federal Government procure from the private sector 
  the goods and services necessary for the operations and management of 
  certain Government agencies, and for other purposes.
Cited as the ``Freedom from Government Competition Act of 2009.''

  

S. 1180

                                                            June 4, 2009


                                                               CR-S 6188

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 of 
  2009.''

July 16, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
  

S. 1187

                                                            June 4, 2009


                                                               CR-S 6185

Mrs. MURRAY

To amend the Homeland Security Act of 2002 to authorize grants for use 
  in response to homeland security events of national and international 
  significance.
Cited as the ``Local Homeland Event Response Operations Grant Act of 
  2009.''

  

S. 1211 (Public Law 111-110)

                                                            June 9, 2009


                                                               CR-S 6364

Mr. SCHUMER
Mrs. GILLIBRAND, July 9, 2009

To designate the facility of the United States Postal Service located at 
  60 School Street, Orchard Park, New York, as the ``Jack F. Kemp Post 
  Office Building.''

July 16, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 29, 2009.--Ordered to be reported without amendment favorably.
July 30, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 30, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 143.
Aug. 4, 2009.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2009.--Message on Senate action sent to the House.
Sept. 8, 2009.--Received in the House.
Sept. 8, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Oct. 29, 2009.--Committee Consideration and Mark-up Session Held.
Oct. 29, 2009.--Ordered to be Reported by Unanimous Consent.
Nov. 5, 2009.--Mr. Davis (IL) moved to suspend the rules and pass the 
  bill.
Nov. 5, 2009.--Considered under suspension of the rules.
Nov. 5, 2009.--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.
Nov. 6, 2009.--Considered as unfinished business.
Nov. 6, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 408-0 (Roll no. 868).
Nov. 6, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 6, 2009.--Cleared for White House.
Nov. 19, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-110.
  

S. 1228

                                                           June 10, 2009


                                                               CR-S 6452

Mr. AKAKA (for himself and Mr. PRYOR)
Mrs. MURRAY, Nov. 16, 2009
Ms. LANDRIEU, May 4, 2010

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.

July 16, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
  

S. 1261

                                                           June 15, 2009


                                                               CR-S 6580

Mr. AKAKA (for himself, Messrs. VOINOVICH, LEAHY, TESTER, BAUCUS, and 
  CARPER)
Mr. ALEXANDER, June 23, 2009
Mr. BURRIS, July 6, 2009
Mr. LIEBERMAN, Aug. 4, 2009

To repeal title II of the REAL ID Act of 2005 and amend title II of the 
  Homeland Security Act of 2002 to better protect the security, 
  confidentiality, and integrity of personally identifiable information 
  collected by States when issuing driver's licenses and identification 
  documents, and for other purposes.
Cited as the ``Providing for Additional Security in States' 
  Identification Act of 2009'' or the ``PASS ID Act.''

July 15, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-981.
July 29, 2009.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Nov. 19, 2009.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. Without written report.
Nov. 19, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 217.
Dec. 9, 2009.--By Senator Lieberman from Committee on Homeland Security 
  and governmental Affairs filed written report S. Rept. 111-104.
  

S. 1282

                                                           June 17, 2009


                                                               CR-S 6720

Mr. BROWNBACK (for himself, Messrs. ALEXANDER, CHAMBLISS, COBURN, 
  CORKER, CORNYN, CRAPO, ENSIGN, ENZI, GRAHAM, Mrs. HUTCHISON, Messrs. 
  INHOFE, ISAKSON, JOHANNS, KYL, MARTINEZ, McCAIN, RISCH, THUNE, VITTER, 
  and VOINOVICH)
Mr. SESSIONS, Aug. 7, 2009
Mr. LeMIEUX, Jan. 22, 2010
Mr. BARRASSO, Jan. 28, 2010

To establish a Commission on Congressional Budgetary Accountability and 
  Review of Federal Agencies.

  

S. 1288

                                                           June 18, 2009


                                                               CR-S 6804

Mr. PRYOR (for himself, Ms. COLLINS, Ms. LANDRIEU, and Mr. BURRIS)

To authorize appropriations for grants to the States participating in 
  the Emergency Management Assistance Compact, and for other purposes.
Cited as the ``Emergency Management Assistance Compact Grant 
  Reauthorization Act of 2009.''

July 29, 2009.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Dec. 9, 2009.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-103.
Dec. 9, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 223.
July 14, 2010.--Passed Senate with an amendment by Unanimous Consent.
July 15, 2010.--Received in the House.
July 15, 2010.--Message on Senate action sent to the House.
July 15, 2010.--Held at the desk.
  

S. 1314 (H.R. 2971) (Public Law 111-111)

                                                           June 22, 2009


                                                               CR-S 6887

Mr. WYDEN (for himself and Mr. MERKLEY)

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.''

July 16, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 29, 2009.--Ordered to be reported without amendment favorably.
July 30, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 30, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 144.
Aug. 4, 2009.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2009.--Message on Senate action sent to the House.
Sept. 8, 2009.--Received in the House.
Sept. 8, 2009.--Held at the desk.
Nov. 16, 2009.--Mr. Blumenauer moved to suspend the rules and pass the 
  bill.
Nov. 16, 2009.--Considered under suspension of the rules.
Nov. 16, 2009.--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.
Nov. 16, 2009.--Considered as unfinished business.
Nov. 16, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 373-0 (Roll no. 889).
Nov. 16, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 16, 2009.--Cleared for White House.
Nov. 19, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-111.
  

S. 1335

                                                           June 24, 2009


                                                               CR-S 6993

Mrs. MURRAY
Mrs. GILLIBRAND, June 14, 2010

To require reports on the effectiveness and impacts of the 
  implementation of the Western Hemisphere Travel Initiative, and for 
  other purposes.
Cited as the ``WHTI Implementation Monitoring Plan to Assure Continued 
  Travel and Trade Act of 2009'' or the ``IMPACTT Act of 2009.''

  

S. 1354 (H.R. 885)

                                                           June 25, 2009


                                                               CR-S 7070

Mr. MENENDEZ

To elevate the Inspector General of certain Federal entities to an 
  Inspector General appointed pursuant to section 3 of the Inspector 
  General Act of 1978.
Cited as the ``Improved Financial and Commodity Markets Oversight and 
  Accountability Act.''

  

S. 1373

                                                           June 25, 2009


                                                               CR-S 7070

Mr. LIEBERMAN (for himself and Mr. CORNYN)

To provide for Federal agencies to develop public access policies 
  relating to research conducted by employees of that agency or from 
  funds administered by that agency.
Cited as the ``Federal Research Public Access Act of 2009.''

  

S. 1386

                                                           June 25, 2009


                                                               CR-S 7070

Mr. BURRIS

To amend the Homeland Security Act of 2002 to establish the office of 
  Disability Coordination, and for other purposes.
Cited as the ``Office of Disability Coordination Act of 2009.''

  

S. 1419

                                                            July 9, 2009


                                                               CR-S 7317

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 2009.''

  

S. 1420

                                                            July 9, 2009


                                                               CR-S 7317

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 2009.''

  

S. 1475

                                                           July 20, 2009


                                                               CR-S 7699

Mr. SCHUMER (for himself and Mr. GRAHAM)

To prohibit the heads of executive agencies from entering into or 
  renewing procurement contracts with persons that export certain 
  computer or telecommunications technologies to Iran, and for other 
  purposes.
Cited as the ``Reduce Iranian Cyber-Suppression Act.''

  

S. 1507

                                                           July 23, 2009


                                                               CR-S 8038

Mr. CARPER
Mr. LIEBERMAN, July 27, 2009
Mr. INOUYE, July 26, 2009

To amend chapter 89 of title 5, United States Code, to reform Postal 
  Service retiree health benefits funding, and for other purposes.
Cited as the ``Postal Service Retiree Health Benefits Funding Reform Act 
  of 2009.''

July 30, 2009.--Ordered to be reported with amendments favorably.
June 9, 2010.--Reported by Senator Lieberman with amendments. With 
  written report S. Rept. 111-203. Additional views filed.
June 9, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 424.
  

S. 1508 (H.R. 3393) (Public Law 111-204)

                                                           July 23, 2009


                                                               CR-S 8038

Mr. Carper (for himself, Mr. COBURN, Mrs. McCASKILL, Ms. COLLINS, and 
  Mr. McCAIN)
Mr. LIEBERMAN, July 29, 2009

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 2009.''

July 29, 2009.--Ordered to be reported with an amendment favorably.
June 15, 2010.--Reported by Senator Lieberman with an amendment. Without 
  written report.
June 15, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 430.
June 23, 2010.--Measure laid before Senate by unanimous consent.
June 23, 2010.--The committee reported amendment was withdrawn by 
  Unanimous Consent.
June 23, 2010.--S. AMDT. 4392 Amendment SA 4392 proposed by Senator 
  Durbin for Senator Carper. In the nature of a substitute.
June 23, 2010.--S. AMDT. 4392 Amendment SA 4392 agreed to in Senate by 
  Unanimous Consent.
June 23, 2010.--Passed Senate with an amendment by Unanimous Consent.
June 24, 2010.--Received in the House.
June 24, 2010.--Message on Senate action sent to the House.
June 24, 2010.--Held at the desk.
July 14, 2010.--Mr. Davis (IL) moved to suspend the rules and pass the 
  bill.
July 14, 2010.--Considered under suspension of the rules.
July 14, 2010.--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 14, 2010.--Considered as unfinished business.
July 14, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 414-0 (Roll no. 442).
July 14, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 14, 2010.--Cleared for White House.
July 20, 2010.--Presented to President.
July 22, 2010.--Signed by President.
July 22, 2010.--Became Public Law No.: 111-204.
  

S. 1510 (Public Law 111-282)

                                                           July 23, 2009


                                                               CR-S 8039

Mr. LIEBERMAN

To transfer statutory entitlements to pay and hours of work authorized 
  by the District of Columbia Code for current members of the United 
  States Secret Service Uniformed Division from the District of Columbia 
  Code to the United States Code.
Cited as the ``United States Secret Service Uniformed Division 
  Modernization Act of 2009.''

July 29, 2009.--Ordered to be reported without amendment favorably.
Oct. 5, 2009.--Reported by Senator Lieberman without amendment. With 
  written report S. Rept. 111-86.
Oct. 5, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 171.
Oct. 13, 2009.--Passed Senate without amendment by Unanimous Consent.
Oct. 14, 2009.--Received in the House.
Oct. 14, 2009.--Message on Senate action sent to the House.
Oct. 14, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Apr. 14, 2010.--Committee Consideration and Mark-up Session Held.
Apr. 14, 2010.--Ordered to be Reported (Amended) by Voice Vote.
June 28, 2010.--Ms. Norton moved to suspend the rules and pass the bill, 
  as amended.
June 28, 2010.--Considered under suspension of the rules.
June 28, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
June 28, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 28, 2010.--The title of the measure was amended. Agreed to without 
  objection.
June 29, 2010.--Message on House action received in Senate and at desk: 
  House amendments to Senate bill.
Sept. 27, 2010.--Senate concurred in the House amendments with amendment 
  (SA 4664) by Unanimous Consent.
Sept. 27, 2010.--S. AMDT. 4664 Amendment SA 4664 proposed by Senator 
  Casey for Senator Lieberman. In the nature of a substitute.
Sept. 27, 2010.--S. AMDT. 4664 Amendment SA 4664 agreed to in Senate by 
  Unanimous Consent.
Sept. 28, 2010.--Message on Senate action sent to the House.
Sept. 30, 2010.--Mr. Clay asked unanimous consent that the House agree 
  to the Senate amendment to the House amendments.
Sept. 30, 2010.--On motion tha the House agree to the Senate amendment 
  to the House amendments Agreed to without objection.
Sept. 30, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 30, 2010.--On motion that the House agree to the Senate amendment 
  to the House amendment Agreed to without objection.
Sept. 30, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Oct. 4, 2010.--Cleared for White House.
Oct. 15, 2010.--Presented to President.
Oct. 15, 2010.--Signed by President.
Oct. 15, 2010.--Became Public Law No.: 111-282.
  

S. 1530

                                                           July 29, 2009


                                                               CR-S 8271

Mr. REID (for himself, Messrs. ENSIGN, MARTINEZ, and NELSON of Florida)

To prohibit an agency or department of the United States from 
  establishing or implementing an internal policy that discourages or 
  prohibits the selection of a resort or vacation destination as the 
  location for a conference or event, and for other purposes.
Cited as the ``Protecting Resort Cities from Discrimination Act of 
  2009.''

  

S. 1567 (H.R. 1454)

                                                            Aug. 3, 2009


                                                               CR-S 8681

Mr. BROWNBACK (for himself and Mr. WHITEHOUSE)
Mr. BENNET, Aug. 4, 2009
Mr. UDALL of New Mexico, Aug. 6, 2009
Ms. SNOWE, Mar. 3, 2010
Mr. CRAPO, May 25, 2010
Mr. UDALL of Colorado, July 13, 2010
Mr. INHOFE, July 15, 2010

To provide for the issuance of a Multinational Species Conservation 
  Funds Semipostal Stamp.
Cited as the ``Multinational Species Conservation Funds Semipostal Stamp 
  Act of 2009.''

Sept. 8, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

S. 1632

                                                            Aug. 6, 2009


                                                               CR-S 8993

Mrs. BOXER (for herself and Mr. ISAKSON)
Mr. DODD, Sept. 30, 2009

To require full and complete public disclosure of the terms of home 
  mortgages held by Members of Congress.

  

S. 1649

                                                           Sept. 8, 2009


                                                               CR-S 9132

Mr. LIEBERMAN (for himself and Ms. COLLINS)
Mr. BENNETT and Mrs. McCASKILL, Sept. 22, 2009
Mr. BENNET, Sept. 23, 2009

To prevent the proliferation of weapons of mass destruction, to prepare 
  for attacks using weapons of mass destruction, and for other purposes.
Cited as the ``Weapons of Mass Destruction Prevention and Preparedness 
  Act of 2009'' or the ``WMD Prevention and Preparedness Act of 2009.''

Sept. 22, 2009.--Committee on Homeland Security and Governmental 
  Affairs. Hearing held. S. Hrg. 111-582.
Nov. 4, 2009.--Ordered to be reported with an amendment in the nature of 
  a substitute favorably.
Dec. 17, 2009.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-377. Minority 
  views filed.
Dec. 17, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 705.
  

S. 1688

                                                          Sept. 17, 2009


                                                               CR-S 9555

Mr. BENNETT (for himself, Messrs. ENZI, BUNNING, and CRAPO)
Mr. COBURN, Sept. 30, 2009
Mr. VITTER, Oct. 5, 2009
Mr. INHOFE, Oct. 7, 2009

To prevent congressional reappointment distortions by requiring that, in 
  the questionnaires used in the taking of any decennial census of 
  population, a checkbox or other similar option be included for 
  respondents to indicate citizenship status or lawful presence in the 
  United States.
Cited as the ``Fairness in Representation Act.''

Oct. 19, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

S. 1745

                                                            Oct. 1, 2009


                                                              CR-S 10061

Mrs. McCASKILL
Mr. WEBB, Nov. 2, 2009

To expand whistleblower protections to non-Federal employees whose 
  disclosures involve misuse of Federal funds.
Cited as the ``Non-Federal Employee Whistleblower Protection Act of 
  2009.''

  

S. 1755

                                                            Oct. 6, 2009


                                                              CR-S 10162

Mr. LIEBERMAN (for himself and Ms. COLLINS)

To direct the Department of Homeland Security to undertake a study on 
  emergency communications.
Cited as the ``Amateur Radio Emergency Communications Enhancement Act of 
  2009.''

Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Dec. 10, 2009.--Reported by Senator Lieberman without amendment. With 
  written report S. Rept. 111-105.
Dec. 10, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 224.
Dec. 14, 2009.--Passed Senate without amendment by Unanimous Consent.
Dec. 15, 2009.--Received in the House.
Dec. 15, 2009.--Message on Senate action sent to the House.
Dec. 15, 2009.--Referred to the House Committee on Energy and Commerce.
  

S. 1825 (Public Law 111-112)

                                                           Oct. 21, 2009


                                                              CR-S 10635

Mr. LIEBERMAN (for himself and Ms. COLLINS)
Mr. AKAKA, Oct. 27, 2009

To extend the authority for relocation expenses test programs for 
  Federal employees, and for other purposes.

Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Nov. 4, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 4, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 196.
Nov. 9, 2009.--Measure laid before Senate by unanimous consent.
Nov. 9, 2009.--S. AMDT. 2768 Amendment SA 2768 proposed by Senator Reid 
  for Senator Lieberman. To modify the effective date.
Nov. 9, 2009.--S. AMDT. 2768 Amendment SA 2768 agreed to in Senate by 
  Unanimous Consent.
Nov. 9, 2009.--Passed Senate with an amendment by Unanimous Consent.
Nov. 10, 2009.--Message on Senate action sent to the House.
Nov. 16, 2009.--Received in the House.
Nov. 16, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Nov. 16, 2009.--Considered under suspension of the rules.
Nov. 16, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Nov. 16, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 16, 2009.--Cleared for White House.
Nov. 19, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-112.
  

S. 1830

                                                           Oct. 21, 2009


                                                              CR-S 10635

Ms. COLLINS (for herself, Messrs. LIEBERMAN and CARPER)

To establish the Chief Conservation Officers Council to improve the 
  energy efficiency of Federal agencies, and for other purposes.
Cited as the ``Federal Agency Energy Efficiency Improvement Act of 
  2009.''

Dec. 16, 2010.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Mar. 25, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. Without written report.
Mar. 25, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 335.
Apr. 12, 2010.--By Senator Lieberman from Committee on Homeland Security 
  and Governmental Affairs filed written report. S. Rept. 111-167.
  

S. 1860 (Public Law 111-114)

                                                           Oct. 22, 2009


                                                              CR-S 10700

Mr. LIEBERMAN

To permit each current member of the Board of Directors of the Office of 
  Compliance to serve for 3 terms.

Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Nov. 4, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 4, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 197.
Nov. 5, 2009.--Passed Senate without amendment by Unanimous Consent.
Nov. 9, 2009.--Message on Senate action sent to the House.
Nov. 16, 2009.--Received in the House.
Nov. 16, 2009.--Referred to the House Committee on House Administration.
Nov. 19, 2009.--Committee on House Administration discharged.
Nov. 19, 2009.--Mrs. Davis (CA) asked unanimous consent to discharge 
  from committee and consider.
Nov. 19, 2009.--Considered by unanimous consent.
Nov. 19, 2009.--On passage Passed without objection.
Nov. 19, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 19, 2009.--Cleared for White House.
Dec. 2, 2009.--Presented to President.
Dec. 14, 2009.--Signed by President.
Dec. 14, 2009.--Became Public Law No.: 111-114.
  

S. 1862

                                                           Oct. 22, 2009


                                                              CR-S 10700

Mr. LIEBERMAN
Mr. AKAKA, Oct. 29, 2009

To provide that certain Secret Service employees may elect to transition 
  to coverage under the District of Columbia Police and Fire Fighter 
  Retirement and Disability System.
Cited as the ``United States Secret Service Retirement Act of 2009.''

Nov. 4, 2009.--Ordered to be reported without amendment favorably.
July 26, 2010.--Reported by Senator Lieberman without amendment. With 
  written report S. Rept. 111-231.
July 26, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 484.
  

S. 2129

                                                           Oct. 29, 2009


                                                              CR-S 10916

Ms. COLLINS (for herself, Messrs. LIEBERMAN, GRASSLEY, Ms. MIKULSKI, 
  Mrs. BOXER, Mrs. FEINSTEIN, Mrs. MURRAY, Ms. SNOWE, Ms. LANDRIEU, Mrs. 
  LINCOLN, Mr. VOINOVICH, Ms. CANTWELL, Ms. STABENOW, Ms. MURKOWSKI, Mr. 
  PRYOR, Mrs. McCASKILL, Ms. KLOBUCHAR, Mrs. GILLIBRAND, Mrs. HAGAN, and 
  Mrs. SHAHEEN)
Mr. BEGICH, Nov. 20, 2009
Mr. AKAKA, Dec. 16, 2009
Mr. CARDIN, Mar. 24, 2010
Mr. MERKELY, July 13, 2010
Mrs. HUTCHISON, Sept. 27, 2010

To authorize the Administrator of General Services to convey a parcel of 
  real property in the District of Columbia to provide for the 
  establishment of a National Women's History Museum.
Cited as the ``National Women's History Museum Act of 2009.''

Dec. 4, 2009.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 4, 2009.--Referred to the Committee on Environment and Public 
  Works.
May 21, 2010.--Ordered to be reported with amendments favorably.
Reported by Senator Boxer with amendments. With written report S. Rept. 
  111-216.
Placed on Senate Legislative Calendar under General Orders. Calendar No. 
  445.
  

S. 2767

                                                           Nov. 10, 2009


                                                              CR-S 11344

Mr. CORNYN
Mrs. HUTCHISON, Nov. 16, 2009

To provide additional resources and funding for construction and 
  infrastructure improvements at United States land ports of entry, to 
  open additional inspection lanes, to hire more inspectors, and to 
  provide recruitment and retention incentives for Unites States Customs 
  and Border Protection officers who serve on the Southern Border.
Cited as the ``Emergency Port of Entry Personnel and Infrastructure 
  Funding Act of 2009.''

  

S. 2782 (S. 526)

                                                           Nov. 17, 2009


                                                              CR-S 11430

Mrs. McCASKILL (for herself, Ms. COLLINS, Messrs. BENNETT, BROWN, NELSON 
  of Florida, LeMIEUX, and CASEY)
Mr. TESTER, Dec. 4, 2009
Messrs. LEAHY and WHITEHOUSE, Sept. 16, 2010

To provide personal jurisdiction in causes of action against contractors 
  of the United States performing contracts abroad with respect to 
  members of the Armed Forces, civilian employees of the United States, 
  and United States citizen employees of companies performing work for 
  the United States in connection with contractor activities, and for 
  other purposes.
Cited as the ``Lieutenant Colonel Dominic `Rocky' Baragona Justice for 
  American Heroes Harmed by Contractors Act.''

Apr. 28, 2010.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Dec. 9, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. Without written report.
Dec. 9, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 682.
  

S. 2793

                                                           Nov. 18, 2009


                                                              CR-S 11492

Mr. LEAHY (for himself and Mr. VOINOVICH)
Mrs. GILLIBRAND, Nov. 20, 2009

To amend the Homeland Security Act of 2002 to provide for clarification 
  on the use of funds relating to certain homeland security grants, and 
  for other purposes.
Cited as the ``Strengthening and Updating Resources and Equipment Act,'' 
  or the ``SURE Act.''

  

S. 2863

                                                           Dec. 10, 2009


                                                              CR-S 12909

Mr. PRYOR

To provide that an outbreak of infectious disease or act of terrorism 
  may be a major disaster under the Robert T. Stafford Disaster Relief 
  and Emergency Assistance Act (42 U.S.C. 5122 et seq.), and for other 
  purposes.
Cited as the ``Emergency Response Act of 2009.''

  

S. 2865 (Public Law 111-200)

                                                           Dec. 10, 2009


                                                              CR-S 12909

Mr. LIEBERMAN (for himself and Ms. COLLINS)

To reauthorize the Congressional Award Act (2 U.S.C. 801 et seq.), and 
  for other purposes.
Cited as the ``Congressional Award Program Reauthorization Act of 
  2009.''

Dec. 16, 2009.--Ordered to be reported without amendment favorably.
Mar. 15, 2010.--Reported by Senator Lieberman without amendment. With 
  written report S. Rept. 111-163.
Mar. 15, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 317.
Mar. 17, 2010.--Passed Senate without amendment by Unanimous Consent.
Mar. 18, 2010.--Received in the House.
Mar. 18, 2010.--Message on Senate action sent to the House.
Mar. 18, 2010.--Referred to the House Committee on Education and Labor.
June 23, 2010.--Mr. Payne moved to suspend the rules and pass the bill.
June 23, 2010.--Considered under suspension of the rules.
June 23, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
June 23, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 23, 2010.--Cleared for White House.
June 23, 2010.--Presented to President.
July 7, 2010.--Signed by President.
July 7, 2010.--Became Public Law No.: 111-200.
  

S. 2868 (Public Law 111-263)

                                                           Dec. 10, 2009


                                                              CR-S 12909

Mr. LIEBERMAN
Mr. CARPER, Jan. 20, 2010

To provide increased access to the General Services Administration's 
  Schedules Program by the American Red Cross and State and local 
  governments.
Cited as the ``Federal Supply Schedules Usage Act of 2009.''

Dec. 16, 2009.--Ordered to be reported without amendment favorably.
May 17, 2010.--Reported by Senator Lieberman without amendment. With 
  written report S. Rept. 111-192.
May 17, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 379.
May 24, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Received in the House.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
July 28, 2010.--Committee Consideration and Mark-up Session Held.
July 28, 2010.--Ordered to be Reported (Amended) by Voice Vote.
Sept. 14, 2010.--Reported (Amended) by the Committee on Oversight and 
  Government. H. Rept. 111-587.
Sept. 14, 2010.--Placed on the Union Calendar, Calendar No. 337.
Sept. 15, 2010.--Mr. Clay moved to suspend the rules and pass the bill, 
  as amended.
Sept. 15, 2010.--Considered under suspension of the rules.
Sept. 15, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Sept. 15, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 15, 2010.--The title of the measure was amended. Agreed to without 
  objection.
Sept. 15, 2010.--Message on House action received in Senate and at desk: 
  House amendments to Senate bill.
Sept. 16, 2010.--Message on House action received in Senate and at desk: 
  House amendments to Senate bill.
Sept. 27, 2010.--Senate agreed to the House amendments by Unanimous 
  Consent.
Sept. 27, 2010.--Cleared for White House.
Sept. 28, 2010.--Message on Senate action sent to the House.
Sept. 29, 2010.--Presented to President.
Oct. 8, 2010.--Signed by President.
Oct. 8, 2010.--Became Public Law No: 111-263.
  

S. 2872

                                                           Dec. 11, 2009


                                                              CR-S 13032

Mr. CARPER (for himself, Messrs. ALEXANDER, BYRD, LIEBERMAN, VOINOVICH, 
  WARNER, and WEBB)

To authorize appropriations for the National Historical Publications and 
  Records Commission through fiscal year 2014, and for other purpose.

Dec. 16, 2009.--Ordered to be reported with amendments favorably.
June 21, 2010.--Reported by Senator Lieberman with amendments. With 
  written report S. Rept. 111-213.
June 21, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 438.
July 12, 2010.--Passed Senate with amendments by Unanimous Consent.
July 13, 2010.--Message on Senate action sent to the House.
July 13, 2010.--Received in the House.
July 13, 2010.--Held at the desk.
  

S. 2874 (H.R. 3951)

                                                           Dec. 11, 2009


                                                              CR-S 13032

Ms. LANDRIEU
Mr. VITTER, Dec. 17, 2009

To designate the facility of the United States Postal Service located at 
  2000 Louisiana Avenue in New Orleans, Louisiana, as the ``Roy Rondeno, 
  Sr. Post Office Building.''

Apr. 16, 2010.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 380.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Received in the House.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Held at the desk.
  

S. 2875

                                                           Dec. 11, 2009


                                                              CR-S 13032

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 2010.''

  

S. 2884 (H.R. 2711)

                                                           Dec. 15, 2009


                                                              CR-S 13251

Mr. LIEBERMAN (for himself, Ms. COLLINS, Messrs. VOINOVICH and AKAKA)

To amend title 5, United States Code, to provide for the transportation 
  of the dependents, remains, and effects of certain Federal employees 
  who die while performing official duties or as a result of the 
  performance of official duties.
Cited as the ``Special Agent Samuel Hicks Families of Fallen Heroes 
  Act.''

  

S. 2890

                                                           Dec. 16, 2009


                                                              CR-S 13319

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 Improvement Act of 2009.''

  

S. 2901

                                                           Dec. 17, 2009


                                                              CR-S 13383

Ms. COLLINS (for herself, Mrs. McCASKILL and Mr. BENNETT)

To improve the acquisition workforce through the establishment of an 
  acquisition management fellows program, and for other purposes.
Cited as the ``Acquisition Workforce Improvement Act of 2009.''

  

S. 2902

                                                           Dec. 17, 2009


                                                              CR-S 13383

Ms. COLLINS (for herself, Mrs. McCASKILL and Mr. BENNETT)
Messrs. AKAKA, BROWN, LIEBERMAN, and VOINOVICH, July 27, 2010

To improve the Federal Acquisition Institute.
Cited as the ``Federal Acquisition Institute Improvement Act of 2009.''

July 28, 2010.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Dec. 8, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. Without written report.
Dec. 8, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 679.
Dec. 13, 2010.--Passed Senate with an amendment by Unanimous Consent.
Dec. 14, 2010.--Message on Senate action sent to the House.
Dec. 14, 2010.--Received in the House.
Dec. 14, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
  

S. 2929

                                                           Dec. 23, 2009


                                                              CR-S 13883

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 2009.''

  

S. 2945 (H.R. 3250)

                                                           Jan. 21, 2010


                                                                CR-S 122

Mr. SCHUMER (for himself and Mrs. GILLIBRAND)

To designate the facility of the United States Postal Service located at 
  1210 West Main Street in Riverhead, New York, as the ``Private First 
  Class Garfield M. Langhorn Post Office Building.''

Mar. 4, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 381.
  

S. 2980

                                                            Feb. 2, 2010


                                                                CR-S 440

Mr. BENNETT (for himself, Messrs. CORNYN, WICKER, VITTER, ENZI, 
  BROWNBACK, INHOFE, ROBERTS, and HATCH)

To protect the democratic process and the right of the people of the 
  District of Columbia to define marriage.

  

S. 2991 (H.R. 2646)

                                                            Feb. 4, 2010


                                                                CR-S 481

Mrs. McCASKILL (for herself and Ms. COLLINS)

To amend title 31, United States Code, to enhance the oversight 
  authorities of the Comptroller General, and for other purposes.
Cited as the ``Government Accountability Office Improvement Act of 
  2010.''

July 28, 2010.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Nov. 18, 2010.--Reported by Senator Lieberman without an amendment in 
  the nature of a substitute favorably. With written report S. Rept. 
  111-350.
Nov. 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 646.
  

S. 2996

                                                            Feb. 4, 2010


                                                                CR-S 481

Ms. COLLINS (for herself, Messrs. PRYOR, VOINOVICH, and Ms. LANDRIEU)

To extend the chemical facility security program of the Department of 
  Homeland Security, and for other purposes.
Cited as the ``Continuing Chemical Facilities Antiterrorism Security Act 
  of 2010.''

Mar. 3, 2010.--Committee on Homeland Security and Governmental Affairs. 
  Hearings held. S. Hrg. 111-1020.
  

S. 3012 (H.R. 4425)

                                                           Feb. 22, 2010


                                                                CR-S 620

Mrs. GILLIBRAND (for herself and Mr. SCHUMER)

To designate the facility of the United States Postal Service located at 
  2-116th Street in North Troy, New York, as the Martin G. ``Marty'' 
  Mahar Post Office.

Mar. 4, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 382.
  

S. 3013 (H.R. 4628)

                                                           Feb. 22, 2010


                                                                CR-S 620

Mr. LAUTENBERG (for himself and Mr. MENENDEZ)

To designate the facility of the United States Postal Service located at 
  216 Westwood Avenue in Westwood, New Jersey, as the ``Sergeant 
  Christopher R. Hrbek Post Office Building.''

Mar. 4, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 383.
  

S. 3024

                                                           Feb. 23, 2010


                                                                CR-S 698

Ms. SNOW (for herself and Mr. PRYOR)

To ensure that the creation of jobs by small businesses is considered 
  during the Federal legislative and rulemaking process, and for other 
  purposes.
Cited as the ``Job Impact Analysis Act of 2010.''

  

S. 3066

                                                            Mar. 3, 2010


                                                               CR-S 1018

Mr. AKAKA

To correct the application of the Non-Foreign Area Retirement Equity 
  Assurance Act of 2009 (5 U.S.C. 5304 note) to employees paid saved or 
  retained rates.

Apr. 6, 2010.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 24, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 24, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 400.
  

S. 3071

                                                            Mar. 4, 2010


                                                               CR-S 1168

Mr. BENNET

To provide for a freeze on the pay of Members of Congress and 
  appropriations for certain congressional offices until there are 
  sufficient improvements in the national unemployment rate, and for 
  other purposes.
Cited as the ``Congressional Pay Freeze Act of 2010.''

  

S. 3074 (S. 317, S. 3198)

                                                            Mar. 4, 2010


                                                               CR-S 1168

Mr. BURR (for himself, Messrs. VITTER, THUNE, COBURN, ISAKSON, and 
  JOHANNS)
Mr. CHAMBLISS, Mar. 10, 2009

To provide that Members of Congress shall not receive a cost of living 
  adjustment in pay during fiscal year 2011.

  

S. 3088

                                                            Mar. 8, 2010


                                                               CR-S 1261

Mr. FEINGOLD (for himself and Mr. McCAIN)

To reduce the number of executive branch political appointments.
Cited as the ``Reduce Bureaucracy Act.''

  

S. 3101

                                                           Mar. 10, 2010


                                                               CR-S 1358

Mr. TESTER

To reduce barriers to entry in Federal contracting, and for other 
  purposes.
Cited as the ``Level Playing Field Contracting Act of 2010.''

  

S. 3130

                                                           Mar. 16, 2010


                                                               CR-S 1619

Mr. BENNET

To provide that, if comprehensive health care reform legislation 
  provides Americans access to quality, affordable health care is not 
  enacted by June 30, 2010, then Members of Congress may not participate 
  or be enrolled in a Federal employees health benefits plan under 
  chapter 89 of title 5, United States Code.
Cite as the ``Stop Congressional Health Benefits Act.''

  

S. 3145

                                                           Mar. 19, 2010


                                                               CR-S 1777

Mr. AKAKA

To amend section 1004 of title 39, United States Code, to include that 
  it is a policy of the Postal Service to ensure reasonable and 
  sustainable workloads and schedules for supervisory and management 
  employees and to clarify provisions relating to consultation and 
  changes or terminations in certain proposals.

Apr. 6, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

S. 3167

                                                           Mar. 25, 2010


                                                               CR-S 2115

Mr. CARPER (for himself and Mr. COBURN)

To amend title 13 of the United States Code to provide for a 5-year term 
  of office for the Director of the Census and to provide for authority 
  and duties of the Director and Deputy Director of the Census, and for 
  other purposes.
Cited as the ``Census Oversight Efficiency and Management Reform Act of 
  2010.''

Apr. 22, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Apr. 28, 2010.--Ordered to be reported with an amendment favorably.
Nov. 18, 2010.--Reported by Senator Lieberman with amendments favorably. 
  With written report S. Rept. 111-351.
Nov. 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 647.
Dec. 8, 2010.--Measure laid before Senate by unanimous consent.
Dec. 8, 2010.--S. AMDT. 4745 Amendment SA 4745 proposed by Senator Reid 
  for Senator Carper. To provide for the establishment of a technology 
  advisory committee and to strike the requirement that the Director of 
  the Census submit a budget request each year to the Secretary of 
  Commerce for inclusion in the President's budget request for that 
  year.
Dec. 8, 2010.--S. AMDT. 4745 Amendment SA 4745 agreed to in Senate by 
  Unanimous Consent.
Dec. 8, 2010.--Passed Senate with amendments by Unanimous Consent.
Dec. 9, 2010.--Received in the House.
Dec. 9, 2010.--Message on Senate action sent to the House.
Dec. 9, 2010.--Held at the desk.
Dec. 14, 2010.--Mrs. Maloney moved to suspend the rules and pass the 
  bill.
Dec. 14, 2010.--Considered under suspension of the rules.
Dec. 14, 2010.--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.
Dec. 14, 2010.--Considered as unfinished business.
Dec. 14, 2010.--On motion to suspend the rules and pass the bill Failed 
  by the Yeas and Nays: 201-167 (Roll. no. 629).
  

S. 3174

                                                           Mar. 25, 2010


                                                               CR-S 2115

Mr. GRASSLEY

To amend the Patient Protection and Affordable Care Act to provide for 
  participation in the Exchange of the President, Vice-President, 
  Members of Congress, political appointees, and congressional staff.
Cited as the ``Health Reform Accountability Act.''

  

S. 3196 (Public Law 111-283)

                                                           Apr. 13, 2010


                                                               CR-S 2246

Mr. KAUFMAN (for himself, Messrs. VOINOVICH, AKAKA, and LIEBERMAN)
Mr. CARPER, Apr. 28, 2010
Ms. COLLINS, June 24, 2010

To amend the Presidential Transition Act of 1963 to provide that certain 
  transition services shall be available to eligible candidates before 
  the general election.
Cited as the ``Pre-Election Presidential Transition Act of 2010.''

Apr. 22, 2010.--Subcommittee on Oversight of Government Management, the 
  Federal Workforce, and the District of Columbia. Hearing held. S. Hrg. 
  111-582.
May 17, 2010.--Ordered to be reported without amendment favorably.
Aug. 2, 2010.--Reported by Senator Lieberman without amendment. With 
  written report S. Rept. 111-239.
Aug. 2, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 499.
Sept. 24, 2010.--Measure laid before Senate by unanimous consent.
Sept. 24, 2010.--S. ADMT. 4658 Amendment SA 4658 proposed by Senator 
  Brown (OH) for Senator Kaufman. In the nature of a substitute.
Sept. 24, 2010.--S. AMDT. 4658 Amendment SA 4658 agreed to in Senate by 
  Unanimous Consent.
Sept. 24, 2010.--Placed Senate with an amendment by Unanimous Consent.
Sept. 24, 2010.--Message on Senate action sent to the House.
Sept. 28, 2010.--Received in the House.
Sept. 28, 2010.--Held at the desk.
Sept. 28, 2010.--Ms. Chu moved to suspend the rules and pass the bill.
Sept. 28, 2010.--Considered under suspension of the rules.
Sept. 28, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Bilbray 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. 30, 2010.--Considered as unfinished business.
Sept. 30, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 30, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 30, 2010.--Cleared for White House.
Oct. 4, 2010.--Presented to President.
Oct. 15, 2010.--Signed by President.
Oct. 15, 2010.--Became Public Law No.: 111-283.
  

S. 3198 (S. 317, S. 3158)

                                                           Apr. 14, 2010


                                                               CR-S 2295

Mr. NELSON (Nebraska)

To provide that Members of Congress shall not receive a cost of living 
  adjustment in pay during fiscal year 2011.

  

S. 3200 (H.R. 5051)

                                                           Apr. 14, 2010


                                                               CR-S 2295

Mrs. GILLIBRAND

To designate the facility of the United States Postal Service located at 
  23 Genesee Street in Hornell, New York, as the ``Zachary Smith Post 
  Office Building.''

Apr. 16, 2010.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 384.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Received in the House.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Held at the desk.
  

S. 3227

                                                           Apr. 19, 2010


                                                               CR-S 2423

Mr. HATCH (for himself, Messrs. LEVIN, BENNETT, Mrs. GILLIBRAND, Mr. 
  KERRY, Mrs. SHAHEEN, and Mr. SCHUMER)
Mr. MERKLEY, May 20, 2010
Mrs. BOXER, June 29, 2010
Mr. BROWN of Ohio, Sept. 14, 2010

To authorize the Archivist of the United States to make grants to States 
  for the preservation and dissemination of historical records.
Cited as the ``Preserving the American Historical Record Act.''

  

S. 3236

                                                           Apr. 21, 2010


                                                               CR-S 2518

Mr. SCHUMER (for himself and Mrs. GILLIBRAND)

To expand the National Domestic Preparedness Consortium to include the 
  SUNY National Center for Security and Preparedness.
Cited as the ``National Domestic Preparedness Consortium Enhancement Act 
  of 2010.''

  

S. 3243 (Public Law 111-376)

                                                           Apr. 21, 2010


                                                               CR-S 2518

Mr. PRYOR

To require U.S. Customs and Border Protection to administer polygraph 
  examinations to all applicants for law enforcement positions with U.S. 
  Customs and Border Protection, to require U.S. Customs and Border 
  Protection to complete all periodic background reinvestigations of 
  certain law enforcement personnel, and for other purposes.
To require U.S. Customs and Border Protection to administer polygraph 
  examinations to all applicants for law enforcement positions with U.S. 
  Customs and Border Protection, to require U.S. Customs and Border 
  Protection to initiate all periodic background reinvestigations of 
  certain law enforcement personnel, and for other purposes. (Amended)
Cited as the ``Anti-Border Corruption Act of 2010.''

July 28, 2010.--Ordered to be reported with an amendment favorably.
Sept. 27, 2010.--Reported by Senator Lieberman with an amendment and an 
  amendment to the title. Without written report.
Sept. 27, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 619.
Sept. 28, 2010.--Passed Senate with an amendment and an amendment to the 
  Title by Unanimous Consent.
Sept. 28, 2010.--Received in the House.
Sept. 28, 2010.--Message on Senate action sent to the House.
Sept. 28, 2010.--Referred to the House Committee on Homeland Security.
Sept. 29, 2010.--By Senator Lieberman from Committee on Homeland 
  Security and Governmental Affairs filed written report. S. Rept. 111-
  338.
Nov. 1, 2010.--Referred to the Subcommittee on Border, Maritime, and 
  Global Counterterrorism.
Dec. 21, 2010.--Ms. Jackson Lee moved to suspend the rules and pass the 
  bill.
Dec. 21, 2010.--Considered under suspension of the rules.
Dec. 21, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Ms. Jackson Lee (TX) 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.
Dec. 21, 2010.--Considered as unfinished business.
Dec. 21, 2010.--On motion to suspend the rules and pass the bill Agree 
  to by voice vote.
Dec. 21, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 21, 2010.--Cleared for White House.
Dec. 28, 2010.--Presented to President.
Jan. 4, 2010.--Signed by President.
Jan. 4, 2010.--Became Public Law No.: 111-376.
  

S. 3249 (H.R. 1746)

                                                           Apr. 22, 2010


                                                               CR-S 2587

Mr. LIEBERMAN (for himself and Ms. COLLINS)

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 ``Predisaster Hazard Mitigation Act of 2010.''

Apr. 28, 2010.--Ordered to be reported with an amendment favorably.
June 23, 2010.--Reported by Senator Lieberman with an amendment. With 
  written report S. Rept. 111-215.
June 23, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 440.
June 28, 2010.--Passed Senate with an amendment by Unanimous Consent.
June 29, 2010.--Received in the House.
June 29, 2010.--Message on Senate action sent to the House.
June 29, 2010.--Held at the desk.
  

S. 3263

                                                           Apr. 27, 2010


                                                               CR-S 2708

Mr. AKAKA (for himself and Mr. ENSIGN)

To establish a Chief Veterinary Officer in the Department of Homeland 
  Security, and for other purposes.

  

S. 3265

                                                           Apr. 27, 2010


                                                               CR-S 2708

Mr. McCAIN (for himself, Messrs. TESTER, GRAHAM, BEGICH, BURR, 
  CHAMBLISS, BROWNBACK, HATCH, BENNETT, WICKER, and ISAKSON)
Messrs. BAUCUS and ROBERTS, Apr. 28, 2010
Messrs. THUNE and JOHANNS, Apr. 29, 2010
Ms. MURKOWSKI, May 5, 2010
Mr. CRAPO, May 6, 2010
Mr. SHELBY, May 10, 2010
Mr. LeMIEUX, July 29, 2010

To restore Second Amendment rights in the District of Columbia.
Cited as the ``Second Amendment Enforcement Act.''

  

S. 3267 (H.R. 3791)

                                                           Apr. 27, 2010


                                                               CR-S 2708

Mr. DODD (for himself, Ms. COLLINS, Messrs. LIEBERMAN, McCAIN and 
  CARPER)

To improve the provision of assistance to fire departments, and for 
  other purposes.
Cited as the ``Fire Grants Reauthorization Act of 2010.''

Apr. 28, 2010.--Ordered to be reported with an amendment favorably.
July 28, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-235.
July 28, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 488.
  

S. 3272

                                                           Apr. 28, 2010


                                                               CR-S 2758

Mr. BENNET
Mr. TESTER, May 3, 2010

To provide greater controls and restrictions on revolving door lobbying.
Cited as the ``Close the Revolving Door Act of 2010.''

  
  

S. 3312 (H.R. 2611)

                                                             May 5, 2010


                                                               CR-S 3164

Mrs. GILLIBRAND

To amend the Homeland Security Act of 2002 to authorize the Securing the 
  Cities Initiative of the Department of Homeland Security, and for 
  other purposes.

  

S. 3321

                                                             May 6, 2010


                                                               CR-S 3358

Mr. TESTER

To establish an advisory committee to issue nonbinding governmentwide 
  guidelines on making public information available on the Internet, to 
  require publicly available Government information held by the 
  executive branch to be made available on the Internet, to express the 
  sense of Congress that publicly available information held by the 
  legislative and judicial branches should be available on the Internet, 
  and for other purposes.
Cited as the ``Public Online Information Act of 2010.''

  

S. 3323

                                                             May 6, 2010


                                                               CR-S 3358

Mr. FEINGOLD (for himself and Mr. COBURN)
Mrs. McCASKILL, July 12, 2010

To improve the management and oversight of Federal contracts, and for 
  other purposes.
Cited as the ``Federal Contracting Oversight and Reform Act of 2010.''

  

S. 3332

                                                             May 7, 2010


                                                               CR-S 3407

Mr. McCAIN (for himself and Mr. KYL)

To implement a comprehensive border security plan to combat illegal 
  immigration, drug and alien smuggling, and violent activity along the 
  southwest border of the United States.
Cited as the ``Border Security Enforcement Act of 2010.''

  

S. 3335

                                                            May 11, 2010


                                                               CR-S 3535

Mr. COBURN (for himself, Messrs. McCAIN, FEINGOLD, Mrs. GILLIBRAND, 
  Messrs. BENNET, ENSIGN, CORKER, and UDALL of Colorado)
Messrs. CHAMBLISS, CORNYN, Mrs. BOXER, Messrs. DeMINT, ISAKSON, and Mrs. 
  McCASKILL, May 12, 2010
Messrs. ALEXANDER, TESTER, and HATCH, May 13, 2010
Messrs. CARPER, ENZI, and THUNE, May 18, 2010
Ms. SNOWE, Ms. COLLINS, and Mr. KAUFMANN, June 10, 2010
Mr. BURR, June 23, 2010
Messrs. BROWN of Massachusetts, CASEY, and GRAHAM, June 24, 2010
Mr. JOHANNS, July 21, 2010

To require Congress to establish a unified and searchable database on a 
  public website for congressional earmarks as called for by the 
  President in his 2010 State of the Union Address to Congress.
Cited as the ``Earmark Transparency Act.''

July 28, 2010.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Dec. 14, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-365. 
  Additional views filed.
Dec. 14, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 692.
  

S. 3341

                                                            May 11, 2010


                                                               CR-S 3536

Mr. CARDIN (for himself, Ms. COLLINS, Messrs. AKAKA, ROCKEFELLER, Ms. 
  MIKULSKI, Messrs. BINGAMAN, JOHNSON, KAUFMAN, KERRY, Ms. LANDRIEU, Ms. 
  STABENOW, and Mr. WARNER)
Mrs. HAGAN, May 13, 2010
Mr. LEVIN, May 24, 2010
Ms. CANTWELL and Mr. DORGAN, May 25, 2010
Mr. DODD, May 26, 2010
Mr. LIEBERMAN, June 7, 2010
Messrs. CASEY, DURBIN, and BEGICH, June 8, 2010

To amend title 5, United States Code, to extend eligibility for coverage 
  under the Federal Employees Health Benefits Program with respect to 
  certain adult dependents of Federal employees and annuitants, in 
  conformance with amendments made by the Patient Protection and 
  Affordable Care Act.
Cited as the ``FEHBP Dependent Coverage Extension Act.''

June 30, 2010.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
  

S. 3365 (H.R. 3243)

                                                            May 13, 2010


                                                               CR-S 3716

Mr. WEBB

To amend section 5542 of title 5, United States Code, to provide that 
  any hours worked by Federal firefighters under a qualified trade-of-
  time arrangement shall be excluded for purposes of determinations 
  relating to overtime pay.

June 30, 2010.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
  

S. 3384

                                                            May 19, 2010


                                                               CR-S 3983

Mr. VITTER

To direct the General Accountability Office to conduct a full audit of 
  hurricane protection funding and cost estimates associated with post-
  Katrina hurricane protection.

  

S. 3429

                                                            May 26, 2010


                                                               CR-S 4442

Mr. CASEY

To require the Comptroller General of the United States to carry out a 
  study on procurement under the American Recovery and Reinvestment Act 
  of 2009.

  

S. 3465 (H.R. 5099)

                                                            June 9, 2010


                                                               CR-S 4744

Mr. KERRY (for himself and Mr. BROWN of Massachusetts)

To designate the facility of the United States Postal Service located at 
  15 South Main Street in Sharon, Massachusetts, as the ``Michael C. 
  Rothberg Post Office.''

June 15, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
June 24, 2010.--Ordered to be reported without amendment favorably.
June 29, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
June 29, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 449.
  

S. 3480

                                                           June 10, 2010


                                                               CR-S 4850

Mr. LIEBERMAN (for himself, Mr. CARPER and Ms. COLLINS)

To amend the Homeland Security Act of 2002 and other laws to enhance the 
  security and resiliency of the cyber and communications infrastructure 
  of the United States.
Cited as the ``Protecting Cyberspace as a National Asset Act of 2010.''

June 24, 2010.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Dec. 15, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-368.
Dec. 15, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 698.
  

S. 3484 (H.R. 4098)

                                                           June 14, 2010


                                                               CR-S 4885

Mrs. McCASKILL (for herself and Mr. BENNETT)

To require the Director of the Office of Management and Budget to issue 
  guidance on the use of peer-to-peer file sharing software to prohibit 
  the personal use of such software by Government employees, and for 
  other purposes.
Cited as the ``Secure Federal File Sharing Act.''

  

S. 3526

                                                           June 23, 2010


                                                               CR-S 5319

Mr. WICKER
Mr. COCHRAN, July 20, 2010

To require the GAO to evaluate the propriety of assistance provided to 
  General Motors Corporation under the Troubled Asset Relief Program, 
  and for other purposes.

  

S. 3538

                                                           June 24, 2010


                                                               CR-S 5439

Mr. BOND (for himself and Mr. HATCH)

To improve the cyber security of the United States and for other 
  purposes.
Cited as the ``National Cyber Infrastructure Protection Act of 2010.''

  

S. 3564

                                                           July 12, 2010


                                                               CR-S 5744

Mr. UDALL

To promote the potential of women in academic science, technology, 
  engineering, and mathematics.

  

S. 3567 (Public Law 111-288)

                                                           July 12, 2010


                                                               CR-S 5744

Mr. SCHUMER
Mrs. GILLIBRAND, July 20, 2010

To designate the facility of the United States Postal Service located at 
  100 Broadway in Lynbrook, New York, as the ``Navy Corpsman Jeffrey L. 
  Wiener Post Office Building.''

July 15, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 28, 2010.--Ordered to be reported without amendment favorably.
July 28, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 28, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 489.
July 30, 2010.--Passed Senate without amendment by Unanimous Consent.
July 30, 2010.--Received in the House.
July 30, 2010.--Message on Senate action sent to the House.
July 30, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Sept. 23, 2010.--Committee Consideration and Mark-up Session Held.
Sept. 23, 2010.--Ordered to be Reported.
Nov. 16, 2010.--Ms. Norton moved to suspend the rules and pass the bill.
Nov. 16, 2010.--Considered under suspension of the rules.
Nov. 16, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Nov. 16, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 16, 2010.--Cleared for White House.
Nov. 19, 2010.--Presented to President.
Nov. 30, 2010.--Signed by President.
Nov. 30, 2010.--Became Public Law No.: 111-288.
  

S. 3592 (Public Law 111-379)

                                                           July 15, 2010


                                                               CR-S 5963

Mr. CHAMBLISS (for himself and Mr. ISAKSON)

To designate the facility of the United States Postal Service located at 
  100 Commerce Drive in Tyrone, Georgia, as the ``First Lieutenant 
  Robert Wilson Collins Post Office Building.''

Sept. 21, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Dec. 16, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 16, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 17, 2010.--Message on Senate action sent to the House.
Dec. 17, 2010.--Received in the House.
Dec. 17, 2010.--Held at the desk.
Dec. 17, 2009.--Mr. Cuellar moved to suspend the rules and pass the 
  bill.
Dec. 17, 2010.--Considered under suspension of the rules.
Dec. 17, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Cuellar 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.
Dec. 21, 2010.--Considered as unfinished business.
Dec. 21, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Dec. 21, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 21, 2010.--Cleared for White House.
Dec. 28, 2010.--Presented to President.
Jan. 4, 2011.--Signed by President.
Jan. 4, 2011.--Became Public Law No.: 111-379.
  

S. 3599 (H.R. 2868)

                                                           July 15, 2010


                                                               CR-S 5963

Mr. LAUTENBERG (for himself and Mrs. GILLIBRAND)

To enhance the security of chemical facilities and for other purposes.
Cited as the ``Secure Chemical Facilities Act.''

  

S. 3650

                                                           July 26, 2010


                                                               CR-S 5964

Mr. WYDEN (for himself, Messrs. AKAKA, VOINOVICH, Ms. COLLINS, Ms. 
  LANDRIEU, and Mr. LIEBERMAN)

To amend chapter 21 of title 5, United States Code, to provide that 
  fathers of certain permanently disabled or deceased veterans shall be 
  included with mothers of such veterans as preference eligibles for 
  treatment in the civil service.
Cited as the ``Jessica Ann Ellis Gold Star Fathers Act of 2010.''

July 28, 2010.--Ordered to be reported without amendment favorably.
Nov. 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 18, 2010. Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 650.
Nov. 19, 2010.--Measure laid before Senate by unanimous consent.
Nov. 19, 2010.--S. AMDT. 4717 Amendment SA 4717 proposed by Senator Reid 
  for Senator Wyden. To strike the short title.
Nov. 19, 2010.--S. AMDT. 4717 Amendment SA 4717 agreed to in Senate by 
  Unanimous Consent.
Nov. 19, 2010.--Passed Senate with amendments by Unanimous Consent.
Nov. 22, 2010.--Message on Senate action sent to the House.
Nov. 29, 2010.--Received in the House.
Nov. 29, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Dec. 17, 2010.--By Senator Lieberman from Committee on Homeland Security 
  and Governmental Affairs filed written report. S. Rept. 111-374.
  

S. 3659

                                                           July 27, 2010


                                                               CR-S 6302

Ms. COLLINS (for herself and Mrs. MURRAY)

To reauthorize certain port security programs, and for other purposes.
Cited as the ``SAFE Port Reauthorization Act.''

  

S. 3719

                                                            Aug. 5, 2010


                                                               CR-S 6883

Mrs. LINCOLN (for herself and Mr. CONRAD)
Mr. LEAVY, Sept. 13, 2010

To establish a grant program for first responder agencies that 
  experience an extraordinary financial burden resulting from the 
  deployment of employees.
Cited as the ``Strengthening Community Safety Act of 2010.''

  

S. 3734

                                                            Aug. 5, 2010


                                                               CR-S 6883

Mr. FEINGOLD

To require the President to submit reports and certifications to 
  Congress on the duties of certain employees who are appointed without 
  the advice and consent of the Senate, and for other purposes.
Cited as the ``Czar Accountability Act of 2010.''

  

S. 3747

                                                            Aug. 5, 2010


                                                               CR-S 6884

Mr. HATCH
Mr. ENZI, Sept. 20, 2010

To provide for a reduction and limitation on the total number of Federal 
  employees, and for other purposes.
Cited as the ``Reduce and Cap the Federal Workforce Act of 2010.''

  

S. 3784

                                                          Sept. 15, 2010


                                                               CR-S 7134

Mr. BROWN of Ohio

To designate the facility of the United States Postal Service located at 
  4865 Tallmadge Road in Rootstown, Ohio, as the ``Marine Sgt. Jeremy E. 
  Murray Post Office.''

Nov. 30, 2010.--Ordered to be reported without amendment favorably.
Dec. 1, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 1, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 665.
Dec. 2, 2010.--Passed Senate with an amendment by Unanimous Consent.
Dec. 3, 2010.--Message on Senate action sent to the House.
Dec. 3, 2010.--Received in the House.
Dec. 3, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
  

S. 3794 (Public Law 111-338)

                                                          Sept. 16, 2010


                                                               CR-S 7175

Mr. LIEBERMAN (for himself and Ms. COLLINS)
Mr. AKAKA, Sept. 28, 2010

To amend chapter 5 of title 40, United States Code, to include 
  organizations whose membership comprises substantially veterans as 
  recipient organizations for the donation of Federal surplus personal 
  property through State agencies.
Cited as the ``Formerly Owned Resources for Veterans to Express Thanks 
  for Service Act of 2010'' or the ``FOR VETS Act of 2010.''

Sept. 29, 2010.--Ordered to be reported with an amendment favorably.
Sept. 29, 2010.--Reported by Senator Lieberman with an amendment. 
  Without written report.
Sept. 29, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 628.
Sept. 29, 2010.--Passed Senate with an amendment by Unanimous Consent.
Sept. 30, 2010.--Message on Senate action sent to the House.
Nov. 15, 2010.--Received in the House.
Nov. 15, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Dec. 14, 2010.--Ms. Chu moved to suspend the rules and pass the bill.
Dec. 14, 2010.--Considered under suspension of the rules.
Dec. 14, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Dec. 14, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 14, 2010.--Cleared for White House.
Dec. 16, 2010.--Presented to President.
Dec. 22, 2010.--Signed by President.
Dec. 22, 2010.--Became Public Law No.: 111-338.
  

S. 3806

                                                          Sept. 20, 2010


                                                               CR-S 7205

Mr. LIEBERMAN (for himself, Ms. COLLINS, Messrs. AKAKA and VOINOVICH)

To protect Federal employees and visitors, improve the security of 
  Federal facilities and authorize and modernize the Federal Protective 
  Service.
Cited as the ``Supporting Employee Competency and Updating Readiness 
  Enhancements for Facilities Act of 2010'' or the ``SECURE Facilities 
  Act of 2010.''

Sept. 29, 2010.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Dec. 10, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. Without written report.
Dec. 10, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 684.
  

S. 3826

                                                          Sept. 22, 2010


                                                               CR-S 7352

Mr. DeMINT (for himself, Messrs. SESSIONS, GRASSLEY, COBURN, CORNYN, 
  ENSIGN, VITTER, THUNE, RISCH, INHOFE, ENZI, WICKER, and HATCH)

To amend chapter 8 of title 5, United States Code, to provide that major 
  rules of the executive branch shall have no force or effect unless a 
  joint resolution of approval is enacted into law.
Cited as the ``Regulations From the Executive in Need of Security Act of 
  2010.''

  

S. 3831

                                                          Sept. 23, 2010


                                                               CR-S 7420

Mr. CARPER

To amend the provisions of title 5, United States Code, relating to the 
  methodology for calculating the amount of any Postal surplus or 
  supplemental liability under the Civil Serice Retirement System, and 
  for other purposes.
Cited as the ``Postal Operations Sustainment and Transformation Act of 
  2010'' or the ``POST Act of 2010.''

  

S. 3853

                                                          Sept. 28, 2010


                                                               CR-S 7618

Mr. CARPER (for himself, Messrs. WARNER, AKAKA, Ms. COLLINS, Messrs. 
  VOINOVICH and LIEBERMAN)
Mr. TESTER, Dec. 2, 2010

To modernize and refine the requirements of the Government Performance 
  and Results Act of 1993, to require guarterly performance reviews of 
  Federal policy and management priorities, to establish Chief Operating 
  Officers, Performance Improvement Officers, and the Performance 
  Improvement Council, and for other purposes.
Cited as the ``GPRA Modernization Act of 2010.''

  

S. 3944

                                                           Nov. 15, 2010


                                                               CR-S 7899

Ms. MIKULSKI

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 of 2010.''

  

S. 3961

                                                           Nov. 17, 2010


                                                               CR-S 7968

Mr. LIEBERMAN (for himself and Ms. COLLINS)

To amend the E-Government Act of 2002 (44 U.S.C. 3501 note) to reform 
  the electronic rulemaking process.
Cited as the ``E-Rulemaking Act of 2010.''

  

S. 3988

                                                           Nov. 30, 2010


                                                               CR-S 8298

Mr. KIRK

To establish the Grace Commission II to review and make recommendations 
  regarding cost control in the Federal Government, and for other 
  purposes.
Cited as the ``Spending Control Act of 2010.''

  

S. 3999

                                                            Dec. 1, 2010


                                                               CR-S 8348

Mr. VITTER

To provide for reductions in the number of employees in Federal 
  departments and agencies, freeze Federal employee compensation, reduce 
  funding to the White House and Congress, and for other purposes.

  

S. 4000

                                                            Dec. 2, 2010


                                                               CR-S 8396

Ms. COLLINS

To provide for improvements to the United States Postal Service, and for 
  other purposes.

  

S. 4019 (H.R. 2039)

                                                            Dec. 9, 2010


                                                               CR-S 8713

Mr. CASEY

To clarify the applicability of the Buy American Act to products 
  purchased for the use of the legislative branch, to prohibit the 
  application of any of the exceptions to the requirements of such Act 
  to products bearing an official Congressional insignia, and for other 
  purposes.
Cited as the ``Congressional Made in America Promise Act of 2010.

  

S. 4026

                                                           Dec. 14, 2010


                                                               CR-S 9022

Mr. CASEY

To establish in the Department of Commerce the Minority Business 
  Development Program to provide qualified minority businesses with 
  technical assistance and contracting opportunities, and for other 
  purposes.
Cited as the ``Minority Business Development Improvements Act of 2010.''

  
                  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. 32

                                                           Feb. 11, 2009


                                                               CR-S 2144

Mr. LIEBERMAN

Authorizing expenditures by the Committee on Homeland Security and 
  Governmental Affairs.

Feb. 11, 2009.--Original measure reported to Senate by Senator 
  Lieberman. Without written report.
Feb. 11, 2009.--Referred to the Committee on Rules and Administration.
  

S. Res. 87 (S. Res. 481)

                                                           Mar. 26, 2009


                                                               CR-S 3898

Mr. AKAKA (for himself, Messrs. VOINOVICH, LIEBERMAN, Ms. COLLINS, 
  Messrs. LEVIN and CARPER)

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 4 through 10, 2009.

Apr. 1, 2009.--Ordered to be reported without amendment favorably.
Apr. 20, 2009.--Reported by Senator Lieberman without amendment and with 
  a preamble. Without written report.
Apr. 20, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 48.
Apr. 21, 2009.--Resolution agreed to in Senate without amendment and 
  with a preamble by Unanimous Consent.
  

S. Res. 243

                                                            Aug. 5, 2009


                                                               CR-S 8865

Mr. VITTER

Expressing the sense of the Senate that, upon the establishment of, or 
  enactment of legislation creating, a public health care plan, Members 
  of Congress shall lose access to the Federal Employees Health Benefits 
  Plan and shall be required to enroll in the public plan.

  

S. Res. 447

                                                            Mar. 8, 2010


                                                               CR-S 1261

Ms. MIKULSKI
Mr. CARDIN, Mar. 16, 2010

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.

  

S. Res. 481 (S. Res. 87)

                                                           Apr. 14, 2010


                                                               CR-S 2295

Mr. AKAKA (for himself, Messrs. VOINOVICH, LIEBERMAN, Ms. COLLINS, 
  Messrs. LEVIN, CARPER, LAUTENBERG, BURRIS, and KAUFMAN)

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 3 through 9, 2010.

Apr. 29, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Apr. 29, 2010.--Resolution agreed to in Senate without amendment and 
  with a preamble by Unanimous Consent.
  

S. Res. 639

                                                          Sept. 23, 2010


                                                               CR-S 7421

Mr. CARPER (for himself, Mr. McCAIN, Ms. COLLINS, and Mr. DODD)

Supporting the goals and ideals of Fire Prevention Week, which begins on 
  October 3, 2010, and the work of firefighters in educating and 
  protecting the communities of the United States.

  
       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. 33

                                                           July 21, 2009


                                                               CR-S 7779

Mr. BURRIS
Mr. DURBIN, July 22, 2009
Mr. BEGICH, July 23, 2009

Expressing the sense of Congress that a commemorative postage stamp 
  should be issued to honor the crew of the USS Mason DE-529 who fought 
  and served during World War II.

Sept. 8, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

S. Con. Res. 34

                                                           July 22, 2009


                                                               CR-S 7869

Mr. BURRIS

Expressing the sense of Congress that a commemorative postage stamp 
  should be issued to honor the crew of the USS Mason DE-529 who fought 
  and served during World War II.

Sept. 8, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

S. Con. Res. 44

                                                            Oct. 5, 2009


                                                              CR-S 10110

Mr. LEVIN (for himself, Messrs. VOINOVICH, BROWN of Ohio, Ms. LANDRIEU, 
  Mr. KAUFMAN, Ms. STABENOW, Ms. SNOWE, and Mr. LEAHY)

Expressing the sense of Congress that a postage stamp should be issued 
  to commemorate the War of 1812 and that the Citizens' Stamp Advisory 
  Committee should recommend to the Postmaster General that such a stamp 
  be issued.

Oct. 19, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

S. Con. Res. 49

                                                           Jan. 26, 2010


                                                                CR-S 251

Mr. BURRIS (for himself and Mr. DURBIN)

Expressing the sense of Congress that a commemorative postage stamp 
  should be issued to honor the life of Elijah Parish Lovejoy.

Mar. 26, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

S. Con. Res. 68

                                                           July 12, 2010


                                                               CR-S 5744

Mr. SCHUMER

Expressing the sense of Congress that the United States Postal Service 
  should issue a commemorative postage stamp honoring civil rights 
  workers Andrew Goodman, James Chaney, and Michael Schwerner, and the 
  ``Freedom Summer'' of 1964, and that the Citizens' Stamp Advisory 
  Committee should recommend to the Postmaster General that such a stamp 
  be issued.

July 15, 2010.--Referred to the 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. 22

                                                            Jan. 6, 2009


                                                                 CR-H 29

To amend chapter 89 of title 5, United States Code, to allow the United 
  States Postal Service to pay its share of contributions for 
  annuitants' health benefits out of the Postal Service Retiree Health 
  Benefits Fund. (As Amended)
To amend title 5, United States Code, to reduce the amount that the 
  United States Postal Service is required to pay into the Postal 
  Service Retiree Health Benefits Fund by the end of fiscal year 2009. 
  (As amended)
Cited as the ``United States Postal Service Financial Relief Act of 
  2009.''

Jan. 6, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Feb. 24, 2009.--Referred to the Subcommittee on Federal Workforce, Post 
  Office, and the District of Columbia.
June 24, 2009.--Subcommittee Consideration and Mark-up Session Held.
June 24, 2009.--Forwarded by Subcommittee to Full Committee (Amended) by 
  Unanimous Consent.
July 10, 2009.--Committee Consideration and Mark-up Session Held.
July 10, 2009.--Ordered to be Reported (Amended) by Voice Vote.
July 21, 2009.--Reported (Amended) by the Committee on Oversight and 
  Government Reform. H. Rept. 111-216.
July 21, 2009.--Placed on the Union Calendar, Calendar No. 118.
Sept. 15, 2009.--Mr. Towns moved to suspend the rules and pass the bill, 
  as amended.
Sept. 15, 2009.--Considered under suspension of the rules.
Sept. 15, 2009.--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. 15, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by the Yeas and Nays: 388-32 (Roll no. 701).
Sept. 15, 2009.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 15, 2009.--The title of the measure was amended. Agreed to without 
  objection.
Sept. 16, 2009.--Received in the Senate.
Oct. 15, 2009.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Dec. 7, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

H.R. 35

                                                            Jan. 6, 2009


                                                                 CR-H 29

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 2009.''

Jan. 6, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Jan. 7, 2009.--Mr. Towns moved to suspend the rules and pass the bill.
Jan. 7, 2009.--Considered under suspension of the rules.
Jan. 7, 2009.--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. 7, 2009.--Considered as unfinished business.
Jan. 7, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 359-58 (Roll no. 5).
Jan. 7, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Jan. 8, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Apr. 1, 2009.--Ordered to be reported with an amendment in the nature of 
  a substitute favorably.
May 19, 2009.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-21.
May 19, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 64.
  

H.R. 36

                                                            Jan. 6, 2009


                                                                 CR-H 29

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 2009.''

Jan. 6, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Jan. 7, 2009.--Mr. Towns moved to suspend the rules and pass the bill.
Jan. 7, 2009.--Considered under suspension of the rules.
Jan. 7, 2009.--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. 7, 2009.--Considered as unfinished business.
Jan. 7, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Jan. 7, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 388-31 (Roll no. 6).
Jan. 8, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
  

H.R. 549

                                                           Jan. 15, 2009


                                                                CR-H 379

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 2009.''

Jan. 15, 2009.--Referred to the House Committee on Homeland Security.
Feb. 3, 2009.--Mr. Thompson (MS) moved to suspend the rules and pass the 
  bill, amended.
Feb. 3, 2009.--Considered under suspension of the rules.
Feb. 3, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Feb. 3, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Feb. 4, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
  

H.R. 553 (Public Law 111-258)

                                                           Jan. 15, 2009


                                                                CR-H 380

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 2009.''

Jan. 15, 2009.--Referred to the House Committee on Homeland Security.
Feb. 3, 2009.--Mr. Thompson (MS) moved to suspend the rules and pass the 
  bill.
Feb. 3, 2009.--Considered under suspension of the rules.
Feb. 3, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Feb. 3, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Feb. 4, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Nov. 4, 2009.--Ordered to be reported with an amendment in the nature of 
  a substitute favorably.
May 27, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-200.
May 27, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 413.
Sept. 27, 2010.--Measure laid before Senate by unanimous consent.
Sept. 27, 2010.--S. AMDT. 4661 Amendment SA 4661 proposed by Senator 
  Durbin for Senator Lieberman. In the nature of a substitute.
Sept. 27, 2010.--S. AMDT. 4661 Amendment SA 4661 agreed to in Senate by 
  Unanimous Consent.
Sept. 27, 2010.--Passed Senate without amendment by Unanimous Consent.
Sept. 28, 2010.--Message on Senate action sent to the House.
Sept. 28, 2010.--Ms. Harman moved that the House suspend the rules and 
  agree to the Senate amendment.
Sept. 28, 2010.--On motion that the House suspend the rules and agree to 
  the Senate amendment Agreed to by voice vote.
Sept. 28, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 28, 2010.--Cleared for White House.
Sept. 30, 2010.--Presented to President.
Oct. 7, 2010.--Signed by President.
Oct. 7, 2010.--Became Public Law No.: 111-258.
  

H.R. 626 (S. 354)

                                                           Jan. 22, 2009


                                                                CR-H 484

To provide that 4 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 2009.''

Jan. 22, 2009.--Referred to the House 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.
Feb. 24, 2009.--Referred to the Subcommittee on Federal Workforce, Post 
  Office, and the District of Columbia.
Feb. 25, 2009.--Subcommittee Consideration and Mark-up Session Held.
Feb. 25, 2009.--Forwarded by Subcommittee to Full Committee by Voice 
  Vote.
May 6, 2009.--Committee Consideration and Mark-up Session Held.
May 6, 2009.--Ordered to be Reported by Voice Vote.
May 18, 2009.--Reported by the Committee on Oversight and Government. H. 
  Rept. 111-116, Part 1.
May 18, 2009.--Committee on House Administration discharged.
May 18, 2009.--Placed on the Union Calendar, Calendar No. 59.
June 3, 2009.--Rules Committee Resolution H. Res. 501 Reported to House. 
  Rule provides for consideration of H.R. 626 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. The resolution waives all points of order against 
  consideration of the bill except those arising under clause 9 or 10 of 
  rule XXI.
June 4, 2009.--Rule H. Res. 501 passed House.
June 4, 2009.--Considered under the provisions of rule H. Res. 501.
June 4, 2009.--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. The resolution waives all points of order against 
  consideration of the bill except those arising under clause 9 or 10 of 
  rule XXI.
June 4, 2009.--House resolved itself into the Committee of the Whole 
  House on the state of the Union pursuant to H. Res. 501 and Rule 
  XVIII.
June 4, 2009.--The Speaker designated Hon. Diana DeGette to act as 
  Chairwoman of the Committee.
June 4, 2009.--H. AMDT. 178 Amendment (A001) offered by Mr. Issa. 
  Amendment requires employees to use all accrued leave before receiving 
  additional paid parental leave and would require additional paid 
  parental leave to be treated as a repayable advance.
June 4, 2009.--At the conclusion of debate on the Issa amendment, the 
  Chair put the question on adoption of the amendment and by voice vote, 
  announced the noes had prevailed. Mr. Issa demanded a recorded vote 
  and the Chair postponed further proceedings on the question of 
  adoption of the amendment until later in the legislative day.
June 4, 2009.--H. AMDT. 179 Amendment (A002) offered by Mr. Green, A1. 
  Amendment directs the Office of Personnel Management to take into 
  consideration the impact of increased paid parental leave on lower-
  income and economically disadvantaged employees and their children 
  when evaluating whether to promulgate regulations increasing the 
  amount of paid parental leave offered to federal employees.
June 4, 2009.--H. AMDT. 179 On agreeing to the Green, A1 amendment 
  (A002) Agreed to by voice vote.
June 4, 2009.--H. AMDT. 180 Amendment (A003) offered by Mr. Bright. 
  Amendment clarifies that federal employees (including those in the 
  executive branch, legislative branch, Library of Congress, and GAO) 
  who are called into active duty as members of the National Guard or 
  Reserves will be allowed to count the time of that service towards 
  their total time of employment, for purposes of receiving benefits 
  created in the underlying bill.
June 4, 2009.--H. AMDT. 180 On agreeing to the Bright amendment (A003) 
  Agreed to by voice vote.
June 4, 2009.--H. AMDT. 178 On agreeing to the Issa amendment (A001) 
  Failed by recorded vote: 157-258 (Roll no. 308).
June 4, 2009.--The House rose from the Committee of the Whole House on 
  the state of the Union to report H.R. 626.
June 4, 2009.--The previous question was ordered pursuant to the rule.
June 4, 2009.--The House adopted the amendments en gross as agreed to by 
  the Committee of the Whole House on the state of the Union.
June 4, 2009.--Mr. Issa moved to recommit with instructions to Oversight 
  and Government.
June 4, 2009.--The previous question on the motion to recommit with 
  instructions was ordered without objection.
June 4, 2009.--On motion to recommit with instructions Failed by 
  recorded vote: 171-241 (Roll no. 309).
June 4, 2009.--On passage Passed by recorded vote: 258-154, 1 Present 
  (Roll no. 310).
June 4, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 8, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
  

H.R. 663 (Public Law 111-26)

                                                           Jan. 23, 2009


                                                                CR-H 493

To designate the facility of the United States Postal Service located at 
  12877 Broad Street in Sparta, Georgia, as the ``Yvonne Ingram-Ephraim 
  Post Office Building.''

Jan. 23, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Feb. 11, 2009.--Committee Consideration and Mark-up Session Held.
Feb. 11, 2009.--Ordered to be Reported by Unanimous Consent.
Feb. 12, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Feb. 12, 2009.--Considered under suspension of the rules.
Feb. 12, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Lynch 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.
Feb. 13, 2009.--Considered as unfinished business.
Feb. 13, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Feb. 13, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Feb. 13, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 20, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 20, 2009.--Ordered to be reported without amendment favorably,.
May 20, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 20, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 65.
May 21, 2009.--Passed Senate without amendment by Unanimous Consent.
May 21, 2009.--Cleared for White House.
May 22, 2009.--Message on Senate action sent to the House.
June 9, 2009.--Presented to President.
June 19, 2009.--Signed by President.
June 19, 2009.--Became Public Law No.: 111-26.
  

H.R. 730 (Public Law 111-140)

                                                           Jan. 27, 2009


                                                                CR-H 602

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.''

Jan. 27, 2009.--Referred to the Committee on 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.
Jan. 27, 2009.--Referred to the Subcommittee on Emerging Threats, 
  Cybersecurity, and Science and Technology.
Jan. 27, 2009.--Referred to House Foreign Affairs.
Mar. 24, 2009.--Mr. Carney moved to suspend the rules and pass the bill.
Mar. 24, 2009.--Considered under suspension of the rules.
Mar. 24, 2009.--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. 24, 2009.--Considered as unfinished business.
Mar. 24, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 402-16 (Roll no. 148).
Mar. 24, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 26, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Nov. 4, 2009.--Ordered to be reported with an amendment in the nature of 
  a substitute favorably.
Dec. 17, 2009.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. Without written report.
Dec. 17, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 244.
Dec. 23, 2009.--Passed Senate with an amendment by Unanimous Consent.
Dec. 24, 2009.--Message on Senate action sent to the House.
Jan. 20, 2010.--Ms. Clarke moved that the House suspend the rules and 
  agree to the Senate amendment.
Jan. 20, 2010.--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. 21, 2010.--Considered as unfinished business.
Jan. 21, 2010.--On motion that the House suspend the rules and agree to 
  the Senate amendment Agreed to by the Yeas and Nays: 397-10 (Roll no. 
  16).
Jan. 21, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Jan. 21, 2010.--Cleared for White House.
Feb. 4, 2010.--Presented to President.
Feb. 16, 2010.--Signed by President.
Feb. 16, 2010.--Became Public Law No.: 111-140.
  

H.R. 774 (Public Law 111-50)

                                                           Jan. 28, 2009


                                                                CR-H 779

To designate the facility of the United States Postal Service located at 
  46-02 21st Street in Long Island City, New York, as the ``Geraldine 
  Ferraro Post Office Building.''

Jan. 28, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 18, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 18, 2009.--Ordered to be Reported by Unanimous Consent.
May 5, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
May 5, 2009.--Considered under suspension of the rules.
May 5, 2009.--On motion to suspend the rules and pass the bill Agreed to 
  by voice vote.
May 5, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 6, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 9, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 29, 2009.--Ordered to be reported without amendment favorably.
July 30, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 30, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 137.
Aug. 4, 2009.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2009.--Message on Senate action sent to the House.
Aug. 4, 2009.--Cleared for White House.
Aug. 11, 2009.--Presented to President.
Aug. 19, 2009.--Signed by President.
Aug. 19, 2009.--Became Public Law No.: 111-50.
  

H.R. 885 (S. 1354)

                                                            Feb. 4, 2009


                                                               CR-H 1043

To elevate the Inspector General of certain Federal entities to an 
  Inspector General appointed pursuant to section 3 of the Inspector 
  General Act of 1978.
Cited as the ``Improved Financial and Commodity Markets Oversight and 
  Accountability Act.''

Feb. 4, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
May 6, 2009.--Committee Consideration and Mark-up Session Held.
May 6, 2009.--Ordered to be Reported (Amended) by Voice Vote.
May 18, 2009.--Reported (Amended) by the Committee on Oversight and 
  Government. H. Rept. 111-114.
May 18, 2009.--Placed on the Union Calendar, Calendar No. 57.
June 8, 2009.--Mr. Lynch moved to suspend the rules and pass the bill, 
  as amended.
June 8, 2009.--Considered under suspension of the rules.
June 8, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
June 8, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 10 2009.--Received in the Senate.
July 22, 2009.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
July 29, 2009.--Ordered to be reported with an amendment favorably.
Mar. 16, 2010.--Reported by Senator Lieberman with amendments. Without 
  written report.
Mar. 16, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 320.
  

H.R. 918 (Public Law 111-27)

                                                            Feb. 9, 2009


                                                               CR-H 1079

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.''

Feb. 9, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 10, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 10, 2009.--Ordered to be Reported by Voice Vote.
Mar. 23, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Mar. 23, 2009.--Considered under suspension of the rules.
Mar. 23, 2009.--At the conclusion of debate, the Yeas and Nays were 
  demanded and ordered. Pursuant to the provisions of the clause 8, rule 
  XX, the Chair announced that further proceedings on the motion would 
  be postponed.
Mar. 23, 2009.--Considered as unfinished business.
Mar. 23, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 396-0 (Roll no. 145).
Mar. 23, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 26, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Apr. 23, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 20, 2009.--Ordered to be reported without amendment favorably,.
May 20, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 20, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 66.
May 21, 2009.--Passed Senate without amendment by Unanimous Consent.
May 21, 2009.--Cleared for White House.
May 22, 2009.--Message on Senate action sent to the House.
June 9, 2009.--Presented to President.
June 19, 2009.--Signed by President.
June 19, 2009.--Became Public Law No.: 111-27.
  

H.R. 955 (Public Law 111-99)

                                                           Feb. 10, 2009


                                                               CR-H 1157

To designate the facility of the United States Postal Service located at 
  10355 Northeast Valley Road in Rollingbay, Washington, as the ``John 
  `Bud' Hawk Post Office.''

Feb. 10, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 10, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 10, 2009.--Ordered to be Reported by Unanimous Consent.
Mar. 17, 2009.--Mr. Clay moved to suspend the rules and pass the bill.
Mar. 17, 2009.--Considered under suspension of the rules.
Mar. 17, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Mar. 17, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 18, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Apr. 23, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Nov. 4, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 4, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 198.
Nov. 9, 2009.--Passed Senate without amendment by Unanimous Consent.
Nov. 9, 2009.--Cleared for White House.
Nov. 10, 2009.--Message on Senate action sent to the House.
Nov. 20, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-99.
  

H.R. 987 (Public Law 111-51)

                                                           Feb. 11, 2009


                                                               CR-H 1247

To designate the facility of the United States Postal Service located at 
  601 8th Street in Freedom, Pennsylvania, as the ``John Scott Challis, 
  Jr. Post Office.''

Feb. 11, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 10, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 10, 2009.--Ordered to be Reported by Voice Vote.
Mar. 16, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Mar. 16, 2009.--Considered under suspension of the rules.
Mar. 16, 2009.--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. 16, 2009.--Considered as unfinished business.
Mar. 16, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 384-0 (Roll no. 125).
Mar. 16, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 17, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 20, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 29, 2009.--Ordered to be reported without amendment favorably.
July 30, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 30, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 138.
Aug. 4, 2009.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2009.--Message on Senate action sent to the House.
Aug. 4, 2009.--Cleared for White House.
Aug. 11, 2009.--Presented to President.
Aug. 19, 2009.--Signed by President.
Aug. 19, 2009.--Became Public Law No.: 111-51.
  

H.R. 1178 (S. 704)

                                                           Feb. 25, 2009


                                                               CR-H 2834

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.

Feb. 25, 2009.--Referred to the Committee on Transportation and 
  Infrastructure, and in addition to the Committee on Homeland Security, 
  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. 26, 2009.--Referred to the Subcommittee on Economic Development, 
  Public Buildings and Emergency Management.
Feb. 26, 2009.--Referred to the Subcommittee on Aviation.
Mar. 2, 2009.--Referred to the Subcommittee on Emergency Communications, 
  Preparedness, and Response.
Apr. 2, 2009.--Committee Consideration and Mark-up Session Held.
Apr. 2, 2009.--Ordered to be Reported (Amended) by Voice Vote.
Apr. 2, 2009.--Subcommittee on Aviation Discharged.
Apr. 2, 2009.--Subcommittee on Economic Development, Public Buildings 
  and Emergency Management Discharged.
May 4, 2009.--Reported (Amended) by the Committee on Transportation. H. 
  Rept. 111-93, Part 1.
May 4, 2009.--House Committee on Homeland Security Granted an extension 
  for further consideration ending not later than June 3, 2009.
May 12, 2009.--Mr. Walz moved to suspend the rules and pass the bill, as 
  amended.
May 12, 2009.--Considered under suspension of the rules.
May 12, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
May 12, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 13, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
  

H.R. 1216

                                                           Feb. 26, 2009


                                                               CR-H 2873

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.''

Feb. 26, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 10, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 10, 2009.--Ordered to be Reported by Voice Vote.
Mar. 17, 2009.--Mr. Clay moved to suspend the rules and pass the bill.
Mar. 17, 2009.--Considered under suspension of the rules.
Mar. 17, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Clay 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.
Mar. 19, 2009.--Considered as unfinished business.
Mar. 19, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Mar. 19, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 19, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Apr. 23, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

H.R. 1217

                                                           Feb. 26, 2009


                                                               CR-H 2873

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.''

Feb. 26, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 10, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 10, 2009.--Ordered to be Reported by Voice Vote.
Mar. 16, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Mar. 16, 2009.--Considered under suspension of the rules.
Mar. 16, 2009.--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. 16, 2009.--Considered as unfinished business.
Mar. 16, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 384-0 (Roll no. 126).
Mar. 16, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 17, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 20, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

H.R. 1218

                                                           Feb. 26, 2009


                                                               CR-H 2873

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.''

Feb. 26, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 10, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 10, 2009.--Ordered to be Reported by Voice Vote.
Mar. 23, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Mar. 23, 2009.--Considered under suspension of the rules.
Mar. 23, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Lynch 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.
Mar. 23, 2009.--Considered as unfinished business.
Mar. 23, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by recorded vote: 399-0 (Roll no. 146).
Mar. 23, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 26, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Apr. 23, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

H.R. 1271 (Public Law 111-52)

                                                            Mar. 3, 2009


                                                               CR-H 2925

To designate the facility of the United States Postal Service located at 
  2351 West Atlantic Boulevard in Pompano Beach, Florida, as the 
  ``Elijah Pat Larkins Post Office Building.''

Mar. 3, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Apr. 23, 2009.--Committee Consideration and Mark-up Session Held.
Apr. 23, 2009.--Ordered to be Reported by Voice Vote.
May 5, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
May 5, 2009.--Considered under suspension of the rules.
May 5, 2009.--On motion to suspend the rules and pass the bill Agreed to 
  by voice vote.
May 5, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 6, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 9, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 29, 2009.--Ordered to be reported without amendment favorably.
July 30, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 30, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 139.
Aug. 4, 2009.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2009.--Message on Senate action sent to the House.
Aug. 4, 2009.--Cleared for White House.
Aug. 11, 2009.--Presented to President.
Aug. 19, 2009.--Signed by President.
Aug. 19, 2009.--Became Public Law No.: 111-52.
  

H.R. 1284 (Public Law 111-28)

                                                            Mar. 3, 2009


                                                               CR-H 2925

To designate the facility of the United States Postal Service located at 
  103 West Main Street in McLain, Mississippi, as the ``Major Ed W. 
  Freeman Post Office.''

Mar. 3, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 10, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 10, 2009.--Ordered to be Reported by Voice Vote.
Mar. 16, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Mar. 16, 2009.--Considered under suspension of the rules.
Mar. 16, 2009.--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. 16, 2009.--Considered as unfinished business.
Mar. 16, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 384-0 (Roll no. 127).
Mar. 16, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 17, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 20, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 20, 2009.--Ordered to be reported without amendment favorably,.
May 20, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 20, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 67.
May 21, 2009.--Passed Senate without amendment by Unanimous Consent.
May 21, 2009.--Cleared for White House.
May 22, 2009.--Message on Senate action sent to the House.
June 9, 2009.--Presented to President.
June 19, 2009.--Signed by President.
June 19, 2009.--Became Public Law No.: 111-28.
  

H.R. 1320

                                                            Mar. 5, 2009


                                                               CR-H 3052

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 2010.''

Mar. 5, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 10, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 10, 2009.--Ordered to be Reported by the Yeas and Nays: 16-1.
June 4, 2009.--Reported by the Committee on Oversight and Government. H. 
  Rept. 111-135.
June 4, 2009.--Placed on the Union Calendar, Calendar No. 68.
July 26, 2010.--Ms. Norton moved to suspend the rules and pass the bill, 
  as amended
July 26, 2010.--Considered under suspension of the rules.
July 26, 2010.--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 26, 2010.--Considered as unfinished business.
July 26, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by Yeas and Nays: 250-124 (Roll no. 467).
July 26, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 27, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 1323

                                                            Mar. 5, 2009


                                                               CR-H 3052

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.''

Mar. 5, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 10, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 10, 2009.--Ordered to be Reported by Voice Vote.
Mar. 16, 2009.--Reported by the Committee on Oversight and Government. 
  H. Rept. 111-38.
Mar. 16, 2009.--Placed on the Union Calendar, Calendar No. 11.
Mar. 17, 2009.--Mr. Clay moved to suspend the rules and pass the bill, 
  as amended
Mar. 17, 2009.--Considered under suspension of the rules.
Mar. 17, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Mar. 17, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 18, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 1345

                                                            Mar. 5, 2009


                                                               CR-H 3054

To amend title 5, United States Code, to eliminate the discriminatory 
  treatment of the District of Columbia under the provisions of law 
  commonly referred to as the ``Hatch Act.''
Cited as the ``District of Columbia Hatch Act Reform Act of 2009.''

Mar. 5, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
May 4, 2009.--Referred to the Subcommittee on Federal Workforce, Post 
  Office, and the District of Columbia.
June 4, 2009.--Committee Consideration and Mark-up Session Held.
June 4, 2009.--Ordered to be Reported by Voice Vote.
June 4, 2009.--Subcommittee on Federal Workforce, Post Office, and the 
  District of Columbia Discharged.
June 19, 2009.--Reported by the Committee on Oversight and Government. 
  H. Rept. 111-172.
June 19, 2009.--Placed on the Union Calendar, Calendar No. 88.
Sept. 8, 2009.--Ms. Watson moved to suspend the rules and pass the bill.
Sept. 8, 2009.--Considered under suspension of the rules.
Sept. 8, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 8, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Sept. 9, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
May 17, 2010.--Ordered to be reported with an amendment favorably.
Sept. 28, 2010.--Reported by Senator Lieberman with amendments. Without 
  written report.
Sept. 28, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 627.
Sept. 29, 2010.--By Senator Lieberman from Committee on Homeland 
  Security and Governmental Affairs filed written report. S. Rept. 111-
  339.
  

H.R. 1387

                                                            Mar. 9, 2009


                                                               CR-H 3104

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.''

Mar. 9, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 10, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 10, 2009.--Ordered to be Reported (Amended) by Voice Vote.
Jan. 27, 2010.--Reported (Amended) by the Committee on Oversight and 
  Government. H. Rept. 111-406.
Jan. 27, 2010.--Placed on the Union Calendar, Calendar No. 237.
Mar. 17, 2010.--Mr. Clay moved to suspend the rules and pass the bill, 
  as amended.
Mar. 17, 2010.--Considered under suspension of the rules.
Mar. 17, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Mar. 17, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 18, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 1397 (Public Law 111-54)

                                                            Mar. 9, 2009


                                                               CR-H 3104

To designate the facility of the United States Postal Service located at 
  41 Purdy Avenue in Rye, New York, as the ``Caroline O'Day Post Office 
  Building.''

Mar. 9, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 18, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 18, 2009.--Ordered to be Reported by Unanimous Consent.
May 5, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
May 5, 2009.--Considered under suspension of the rules.
May 5, 2009.--On motion to suspend the rules and pass the bill Agreed to 
  by voice vote.
May 5, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 6, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 9, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 29, 2009.--Ordered to be reported without amendment favorably.
July 30, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 30, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 140.
Aug. 4, 2009.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2009.--Message on Senate action sent to the House.
Aug. 4, 2009.--Cleared for White House.
Aug. 11, 2009.--Presented to President.
Aug. 19, 2009.--Signed by President.
Aug. 19, 2009.--Became Public Law No.: 111-54.
  

H.R. 1454 (S. 1567) (Public Law 111-241)

                                                           Mar. 12, 2009


                                                               CR-H 3400

To provide for the issuance of a Multinational Species Conservation 
  Funds Semipostal Stamp.
Cited as the ``Multinational Species Conservation Funds Semipostal Stamp 
  Act of 2009.''

Mar. 12, 2009.--Referred to the Committee on Oversight and Government 
  Reform, and in addition to the Committee on Natural Resources, 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. 12, 2009.--Referred to House Oversight and Government Reform.
Mar. 12, 2009.--Referred to House Natural Resources.
Mar. 16, 2009.--Referred to the Subcommittee on Insular Affairs, Oceans 
  and Wildlife.
May 5, 2009.--Subcommittee Hearings Held.
June 10, 2009.--Subcommittee on Insular Affairs, Oceans and Wildlife 
  Discharged.
June 10, 2009.--Committee Consideration and Mark-up Session Held.
June 10, 2009.--Ordered to be Reported (Amended) by Unanimous Consent.
June 26, 2009.--Referred to the Subcommittee on Federal Workforce, Post 
  Office, and the District of Columbia.
Dec. 7, 2009.--Reported (Amended) by the Committee on Natural Resources. 
  H. Rept. 111-358, Part 1.
Dec. 7, 2009.--Committee on Oversight and Government discharged.
Dec. 7, 2009.--Placed on the Union Calendar, Calendar No. 210.
Dec. 7, 2009.--Ms. Bordallo moved to suspend the rules and pass the 
  bill, as amended.
Dec. 7, 2009.--Considered under suspension of the rules.
Dec. 7, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Dec. 7, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 8, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Apr. 6, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported with an amendment in the nature of 
  a substitute favorably.
July 27, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-234.
July 27, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 486.
July 29, 2010.--Passed Senate with an amendment by Unanimous Consent.
July 30, 2010.--Message on Senate action sent to the House.
Sept. 22, 2010.--Mrs. Christensen moved that the House suspend the rules 
  and agree to the Senate amendment.
Sept. 22, 2010.--On motion that the House suspend the rules and agree to 
  the Senate amendment Agreed to by voice vote.
Sept. 22, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 22, 2010.--Cleared for White House.
Sept. 23, 2010.--Presented to President.
Sept. 30, 2010.--Signed by President.
Sept. 30, 2010.--Became Public Law No.: 111-241.
  

H.R. 1516 (Public Law 111-100)

                                                           Mar. 16, 2009


                                                               CR-H 3437

To designate the facility of the United States Postal Service located at 
  37926 Church Street in Dade City, Florida, as the ``Sergeant Marcus 
  Mathes Post Office.''

Mar. 16, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Apr. 2, 2009.--Committee Consideration and Mark-up Session Held.
Apr. 2, 2009.--Ordered to be Reported by Unanimous Consent.
Apr. 21, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Apr. 21, 2009.--Considered under suspension of the rules.
Apr. 21, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Apr. 21, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 22, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 9, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Nov. 4, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 4, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 199.
Nov. 9, 2009.--Passed Senate without amendment by Unanimous Consent.
Nov. 9, 2009.--Cleared for White House.
Nov. 10, 2009.--Message on Senate action sent to the House.
Nov. 20, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-100.
  

H.R. 1517 (Public Law 111-252)

                                                           Mar. 16, 2009


                                                               CR-H 3437

To allow certain U.S. Customs and Border Protection employees who serve 
  under an overseas limited appointment for at least 2 years, and whose 
  service is rated fully successful or higher throughout that time, to 
  be converted to a permanent appointment in the competitive service.

Mar. 16, 2009.--Referred to the House Committee on Homeland Security, 
  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.
Mar. 23, 2009.--Referred to the Subcommittee on Border, Maritime, and 
  Global Counterterrorism.
June 26, 2009.--Referred to the Subcommittee on Federal Workforce, Post 
  Office, and the District of Columbia.
July 22, 2009.--Subcommittee Consideration and Mark-up Session Held.
July 22, 2009.--Forwarded by Subcommittee to Full Committee by Voice 
  Vote.
Nov. 17, 2009.--Committee Consideration and Mark-up Session Held.
Nov. 17, 2009.--Ordered to be Reported (Amended) by Voice Vote.
Dec. 14, 2009.--Reported (Amended) by the Committee on Homeland 
  Security. H. Rept. 111-373, Part 1.
Dec. 14, 2009.--Committee on Oversight and Government discharged.
Dec. 14, 2009.--Placed on the Union Calendar, Calendar No. 218.
Dec. 15, 2009.--Mr. Cuellar moved to suspend the rules and pass the 
  bill, as amended.
Dec. 15, 2009.--Considered under suspension of the rules.
Dec. 15, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Cuellar 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.
Dec. 15, 2009.--Considered as unfinished business.
Dec. 15, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by recorded vote: 414-1 (Roll no. 972).
Dec. 15, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 16, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
July 28, 2010.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Aug. 5, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-248.
Aug. 5, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 516.
Aug. 5, 2010.--Passed Senate with an amendment by Unanimous Consent.
Aug, 6, 2010.--Message on Senate action sent to the House.
Sept. 23, 2010.--Mr. Thompson (MS) moved that the House suspend the 
  rules and agree to the Senate amendment.
Sept. 23, 2010.--On motion that the House suspend the rules and agree to 
  the Senate amendment Agreed to by voice vote.
Sept. 23, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 23, 2010.--Cleared for White House.
Sept. 28, 2010.--Presented to President.
Oct. 5, 2010.--Signed by President.
Oct. 5, 2010.--Became Public Law No.: 111-252.
  

H.R. 1595 (Public Law 111-29)

                                                           Mar. 18, 2009


                                                               CR-H 3641

To designate the facility of the United States Postal Service located at 
  3245 Latta Road in Rochester, New York, as the ``Brian K. Schramm Post 
  Office Building.''

Mar. 18, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Apr. 2, 2009.--Committee Consideration and Mark-up Session Held.
Apr. 2, 2009.--Ordered to be Reported by Unanimous Consent.
Apr. 28, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Apr. 28, 2009.--Considered under suspension of the rules.
Apr. 28, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Lynch 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.
Apr. 28, 2009.--Considered as unfinished business.
Apr. 28, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by recorded vote: 420-0 (Roll no. 215).
Apr. 28, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 29, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
May 20, 2009.--Ordered to be reported without amendment favorably,.
May 20, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 20, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 68.
May 21, 2009.--Passed Senate without amendment by Unanimous Consent.
May 21, 2009.--Cleared for White House.
May 22, 2009.--Message on Senate action sent to the House.
June 9, 2009.--Presented to President.
June 19, 2009.--Signed by President.
June 19, 2009.--Became Public Law No.: 111-29.
  

H.R. 1617

                                                           Mar. 19, 2009


                                                               CR-H 3703

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 2009.''

Mar. 19, 2009.--Referred to the House Committee on Homeland Security.
Mar. 23, 2009.--Referred to the Subcommittee on Management, 
  Investigations, and Oversight.
Mar. 24, 2009.--Mr. Carney moved to suspend the rules and pass the bill, 
  as amended
Mar. 24, 2009.--Considered under suspension of the rules.
Mar. 24, 2009.--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. 24, 2009.--Considered as unfinished business.
Mar. 24, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by the Yeas and Nays: 412-3 (Roll no. 147).
Mar. 24, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 26, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 1679

                                                           Mar. 23, 2009


                                                               CR-H 3833

To provide for the replacement of lost income for employees of the House 
  of Representatives who are members of a reserve component of the Armed 
  Forces who are on active duty for a period of more than 30 days, and 
  for other purposes.
Cited as the ``House Reservists Pay Adjustment Act of 2009.''

Mar. 24, 2009.--Referred to the Committee on House Administration, and 
  in addition to the Committee on Standards of Official Conduct, 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. 25, 2009.--Committee Consideration and Mark-up Session Held.
Mar. 25, 2009.--Ordered to be Reported by Voice Vote.
Apr. 22, 2009.--Reported by the Committee on House Administration. H. 
  Rept. 111-85, Part 1.
Apr. 22, 2009.--Committee on Standards of Official Conduct discharged.
Apr. 22, 2009.--Placed on the Union Calendar, Calendar No. 39.
Apr. 22, 2009.--Mr. Brady (PA) moved to suspend the rules and pass the 
  bill.
Apr. 22, 2009.--Considered under suspension of the rules.
Apr. 22, 2009.--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. 22, 2009.--Considered as unfinished business.
Apr. 22, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 423-0 (Roll no. 196).
Apr. 22, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 23, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 1713 (Public Law 111-101)

                                                           Mar. 25, 2009


                                                               CR-H 4026

To name the South Central Agricultural Research Laboratory of the 
  Department of Agriculture in Lane, Oklahoma, and the facility of the 
  United States Postal Service located at 310 North Perry Street in 
  Bennington, Oklahoma, in honor of former Congressman Wesley ``Wes'' 
  Watkins.

Mar. 25, 2009.--Referred to the Committee on Agriculture, and in 
  addition to the 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.
Apr. 28, 2009.--Referred to the Subcommittee on Conservation, Credit, 
  Energy, and Research.
July 10, 2009.--Committee Consideration and Mark-up Session Held.
July 10, 2009.--Ordered to be Reported by Unanimous Consent.
Sept. 16, 2009.--Mr. Ellsworth moved to suspend the rules and pass the 
  bill.
Sept. 16, 2009.--Considered under suspension of the rules.
Sept. 16, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 16, 2009.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 17, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Nov. 4, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 4, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 200.
Nov. 9, 2009.--Passed Senate without amendment by Unanimous Consent.
Nov. 9, 2009.--Cleared for White House.
Nov. 10, 2009.--Message on Senate action sent to the House.
Nov. 20, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-101.
  

H.R. 1722 (Public Law 111-292)

                                                           Mar. 25, 2009


                                                               CR-H 0000

To require the head of each executive agency to establish and implement 
  a policy under which employees shall be authorized to telework, and 
  for other purposes.
Cited as the ``Telework Improvements Act of 2010.''

Mar. 25, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Apr. 4, 2009.--Referred to the Subcommittee on Federal Workforce, Post 
  Office, and the District of Columbia.
Mar. 24, 2010.--Subcommittee Consideration and Mark-up Session Held.
Mar. 24, 2010.--Forwarded by Subcommittee to Full Committee (Amended) by 
  Voice Vote.
Apr. 14, 2010.--Committee Consideration and Mark-up Session Held.
Apr. 14, 2010.--Ordered to be Reported (Amended) by Voice Vote.
May 4, 2010.--Reported (Amended) by the Committee on Oversight and 
  Government. H. Rept. 111-474.
May 4, 2010.--Placed on the Union Calendar, Calendar No. 269.
May 5, 2010.--Mr. Lynch moved to suspend the rules and pass the bill, as 
  amended.
May 5, 2010.--Considered under suspension of the rules.
May 5, 2010.--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 6, 2010.--Considered as unfinished business.
May 6, 2010.--On motion to suspend the rules and pass the bill as 
  amended Failed by the Yeas and Nays: 268-147 (Roll no. 251).
July 13, 2010.--Rules Committee Resolution H. Res. 1509 Reported to 
  House. Rule provides for consideration of H.R. 1722 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. Bill is closed to 
  amendments. The amendment in the nature of a substitute recommended by 
  the Committee on Oversight and Government Reform now printed in the 
  bill, modified by the amendment printed in the report of the Committee 
  on Rules, shall be considered as adopted. All points of order against 
  consideration of the bill are waived except those arising under clause 
  9 or 10 or rule XXI.
July 14, 2010.--Rule H. Res. 1509 passed House.
July 14, 2010.--Considered under the provisions of the rule H. Res. 
  1509.
July 14, 2010.--Rule provides for consideration of H.R. 1722 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. Bill is closed to 
  amendments. The amendment in the nature of a substitute recommended by 
  the Committee on Oversight and Government Reform now printed in the 
  bill, modified by the amendment printed in the report of the Committee 
  on Rules, shall be considered as adopted. All points of order against 
  consideration of the bill are waived except those arising under clause 
  9 or 10 of rule XXI.
July 14, 2010.--The previous question was ordered pursuant to the rule.
July 14, 2010.--Mr. Issa moved to recommit with instructions to 
  Oversight and Government Reform Committee.
July 14, 2010.--The previous question on the motion to recommit with 
  instructions was ordered without objection.
July 14, 2010.--On motion to recommit with instructions Agreed to by the 
  Yeas and Nays: 303-119 (Roll no. 440).
July 14, 2010.--H. AMDT. 717 Amendment (A002) offered by Mr. Lynch.
July 14, 2010.--H. AMDT. 717 On agreeing to the Lynch amendment (A002) 
  Agreed to by voice vote.
July 14, 2010.--On passage Passed by the Yeas and Nays: 290-131 (Roll 
  no. 441.)
July 14, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 15, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 29, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 29, 2010.--Measure laid before Senate by unanimous consent.
Sept. 29, 2010.--S. AMDT. 4689 Amendment SA 4689 proposed by Senator 
  Durbin for Senator Akaka. In the nature of a substitute.
Sept. 29, 2010.--S. AMDT. 4689 Amendment SA 4689 agreed to in Senate by 
  Unanimous Consent.
Sept. 30, 2010.--Passed Senate with an amendment by Unanimous Consent.
Sept. 30, 2010.--Message on Senate action sent to the House.
Nov. 18, 2010.--Pursuant to the provisions of H. Res. 1721, Mr. Lynch 
  took from the Speaker's table H.R. 1722 with the Senate amendment 
  thereto, and was recognized for a motion.
Nov. 18, 2010.--Mr. Lynch moved that the House agree to the Senate 
  amendment.
Nov. 18, 2010.--Pursuant to the provisions of H. Res. 1721, the House 
  proceeded with one hour of debate on the Lynch motion to agree to the 
  Senate amendment to H.R. 1722.
Nov. 18, 2010.--Pursuant to H. Res. 1721, further proceedings on the 
  motion to agree to the Senate amendment to H.R. 1722 has been 
  postponed.
Nov. 18, 2010.--The previous question was ordered pursuant to the rule.
Nov. 18, 2010.--On motion that the House agree to the Senate amendment 
  Agreed to by the Yeas and Nays: 254-152 (Roll no. 578).
Nov. 18, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 18, 2010.--Cleared for White House.
Nov. 29, 2010.--Presented to President.
Dec. 9, 2010.--Signed by President.
Dec. 9, 2010.--Became Public Law No.: 111-292.
  

H.R. 1746 (S. 3249) (Public Law 111-351)

                                                           Mar. 26, 2009


                                                               CR-H 4062

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to reauthorize the pre-disaster mitigation program of the Federal 
  Emergency Management Agency.
Cited as the ``Pre-Disaster Mitigation Act of 2009.''

Mar. 26, 2009.--Referred to the House Committee on Transportation and 
  Infrastructure.
Mar. 27, 2009.--Referred to the Subcommittee on Economic Development, 
  Public Buildings and Emergency Management.
Apr. 2, 2009.--Subcommittee on Economic Development, Public Buildings 
  and Emergency Management Discharged.
Apr. 2, 2009.--Committee Consideration and Mark-up Session Held.
Apr. 2, 2009.--Ordered to be Reported by Voice Vote.
Apr. 23, 2009.--Reported by the Committee on Transportation. H. Rept. 
  111-83.
Apr. 23, 2009.--Placed on the Union Calendar, Calendar No. 37.
Apr. 27, 2009.--Mr. Oberstar moved to suspend the rules and pass the 
  bill.
Apr. 27, 2009.--Considered under suspension of the rules.
Apr. 27, 2009.--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. 27, 2009.--Considered as unfinished business.
Apr. 27, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 339-56 (Roll no. 208).
Apr. 27, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 28, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 20, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 20, 2010.--Measure laid before Senate by unanimous consent.
Dec. 20, 2010.--S. AMDT. 4916 Amendment SA 4916 proposed by Senator 
  Kerry for Senator Lieberman. In the nature of a substitute.
Dec. 20, 2010.--S. AMDT. 4916 Amendment SA 4916 agreed to in Senate by 
  Unanimous Consent.
Dec. 20, 2010.--Passed Senate with an amendment by Unanimous Consent.
Dec. 21, 2010.--Message on Senate action sent to the House.
Dec. 21, 2010.--Ms. Norton moved that the House suspend the rules and 
  agree to the Senate amendment.
Dec. 21, 2010.--On motion that the House suspend the rules and agree to 
  the Senate amendment Agreed to by voice vote.
Dec. 21, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 21, 2010.--Cleared for White House.
Dec. 28, 2010.--Presented to President.
Jan. 4, 2011.--Signed by President.
Jan. 4, 2011.--Became Public Law No.: 111-351.
  

H.R. 1817 (Public Law 111-128)

                                                           Mar. 31, 2009


                                                               CR-H 4249

To designate the facility of the United States Postal Service located at 
  116 North West Street in Somerville, Tennessee, as the ``John S. 
  Wilder Post Office Building.''

Mar. 31, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
May 6, 2009.--Committee Consideration and Mark-up Session Held.
May 6, 2009.--Ordered to be Reported by Unanimous Consent.
June 3, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
June 3, 2009.--Considered under suspension of the rules.
June 3, 2009.--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 4, 2009.--Considered as unfinished business.
June 4, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 420-0 (Roll no. 302).
June 4, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 8, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
July 16, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Dec. 16, 2009.--Ordered to be reported without amendment favorably.
Dec. 17, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 17, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 242.
Dec. 21, 2009.--Passed Senate without amendment by Unanimous Consent.
Dec. 21, 2009.--Cleared for White House.
Dec. 22, 2009.--Message on Senate action sent to the House.
Jan. 20, 2010.--Presented to President.
Jan. 29, 2010.--Signed by President.
Jan. 29, 2010.--Became Public Law No.: 111-128.
  

H.R. 2004 (Public Law 111-102)

                                                           Apr. 21, 2009


                                                               CR-H 4580

To designate the facility of the United States Postal Service located at 
  4282 Beach Street in Akron, Michigan, as the ``Akron Veterans Memorial 
  Post Office.''

Apr. 21, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
June 18, 2009.--Committee Consideration and Mark-up Session Held.
June 18, 2009.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2009.--Ms. Watson moved to suspend the rules and pass the bill.
Sept. 8, 2009.--Considered under suspension of the rules.
Sept. 8, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 8, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Sept. 9, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Nov. 4, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 4, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 201.
Nov. 9, 2009.--Passed Senate without amendment by Unanimous Consent.
Nov. 9, 2009.--Cleared for White House.
Nov. 10, 2009.--Message on Senate action sent to the House.
Nov. 20, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-102.
  

H.R. 2039 (S. 4019)

                                                           Apr. 22, 2009


                                                               CR-H 4686

To clarify the applicability of the Buy American Act to products 
  purchased for the use of the legislative branch, to prohibit the 
  application of any of the exceptions to the requirements of such Act 
  to products bearing a Congressional seal, and for other purposes.
Cited as the ``Congressional Made in America Promise Act of 2010.''

Apr. 22, 2010.--Referred to the Committee on House Administration, and 
  in addition to the 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.
Sept. 15, 2010.--Mr. Brady (PA) moved to suspend the rules and pass the 
  bill, as amended.
Sept. 15, 2010.--Considered under suspension of the rules.
Sept. 15, 2010.--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. 15, 2010.--Considered as unfinished business.
Sept. 15, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by the Yeas and Nays: 371-36 (Roll no. 521).
Sept. 15, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 16, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 2090 (Public Law 111-55)

                                                           Apr. 23, 2009


                                                               CR-H 4732

To designate the facility of the United States Postal Service located at 
  431 State Street in Ogdensberg, New York, as the ``Frederic Remington 
  Post Office Building.''

Apr. 23, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
May 6, 2009.--Committee Consideration and Mark-up Session Held.
May 6, 2009.--Ordered to be Reported by Unanimous Consent.
June 3, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
June 3, 2009.--Considered under suspension of the rules.
June 3, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
June 3, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 4, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 9, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 29, 2009.--Ordered to be reported without amendment favorably.
July 30, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 30, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 141.
Aug. 4, 2009.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2009.--Message on Senate action sent to the House.
Aug. 4, 2009.--Cleared for White House.
Aug. 11, 2009.--Presented to President.
Aug. 19, 2009.--Signed by President.
Aug. 19, 2009.--Became Public Law No.: 111-55.
  

H.R. 2092

                                                           Apr. 23, 2009


                                                               CR-H 4732

To amend the National Children's Island Act of 1995 to expand allowable 
  uses for Kingman and Heritage Islands by the District of Columbia, and 
  for other purposes.
Cited as the ``Kingman and Heritage Islands Act of 2009.''

Apr. 23, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Sept. 10, 2009.--Committee Consideration and Mark-up Session Held.
Sept. 10, 2009.--Ordered to be Reported (Amended) by Voice Vote.
Sept. 29, 2009.--Reported (Amended) by the Committee on Oversight and 
  Government. H. Rept. 111-275.
Sept. 29, 2009.--Placed on the Union Calendar, Calendar No. 156.
Oct. 7, 2009.--Mr. Lynch moved to suspend the rules and pass the bill, 
  as amended.
Oct. 7, 2009.--Considered under suspension of the rules.
Oct. 7, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Oct. 7, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Oct. 8, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2009.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
May 17, 2010.--Ordered to be reported with an amendment favorably.
Sept. 22, 2010.--Reported by Senator Lieberman with amendments. With 
  written report S. Rept. 111-300.
Sept. 22, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 582.
Sept. 27, 2010.--Passed Senate with amendments by Unanimous Consent.
Sept. 28, 2010.--Message on Senate action sent to the House.
  

H.R. 2142 (Public Law 111-352)

                                                           Apr. 28, 2009


                                                                CR-H 000

To require quarterly performance assessments of Government programs for 
  purposes of assessing agency performance and improvement, and to 
  establish agency performance improvement officers and the Performance 
  Improvement Council.
Cited as the ``Government Efficiency, Effectiveness, and Performance 
  Improvement Act of 2010'' or the ``GPRA Modernization Act of 2010.''

Apr. 28, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
June 26, 2009.--Referred to the Subcommittee on Government Management, 
  Organization, and Procurement.
May 12, 2010.--Forwarded by Subcommittee to Full Committee (Amended) by 
  Voice Vote.
May 20, 2010.--Committee Consideration and Mark-up Session Held.
May 20, 2010.--Ordered to be Reported (Amended) by Voice Vote.
June 14, 2010.--Reported (Amended) by the Committee on Oversight and 
  Government. H. Rept. 111-504.
June 14, 2010.--Placed on the Union Calendar, Calendar No. 288.
June 16, 2010.--Ms. Watson moved to suspend the rules and pass the bill, 
  as amended.
June 16, 2010.--Considered under suspension of the rules.
June 16, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
June 16, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 16, 2010.--The title of the measure was amended. Agreed to without 
  objection.
June 17, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 29, 2010.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Dec. 7, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. Without written report.
Dec. 7, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 678.
Dec. 16, 2010.--By Senator Lieberman from Committee on Homeland Security 
  and Governmental Affairs filed written report. S. Rept. 111-372.
Dec. 16, 2010.--Passed Senate with an amendment by Unanimous Consent.
Dec. 17, 2010.--Mr. Cuellar moved that the House suspend the rules and 
  agree to the Senate amendment.
Dec. 17, 2010.--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.
Dec. 17, 2010.--Message on Senate action sent to the House.
Dec. 17, 2010.--On motion that the House suspend the rules and agree to 
  the Senate amendment Failed by the Yea and Nays: 212-131 (Roll no. 
  654).
Dec. 21, 2010.--Pursuant to the provisions of H. Res. 1781, the Chair 
  recognized Mr. Cuellar for a motion.
Dec. 21, 2010.--Mr. Cuellar moved that the House agree to the Senate 
  amendment.
Dec. 21, 2010.--At the conclusion of debate on the motion to agree to 
  the Senate amendment to H.R. 2142, the Chair announced that pursuant 
  to the order of the House of December 21, 2010, further proceedings on 
  the motion would be postponed until a time to be announced.
Dec. 21, 2010.--Considered as unfinished business.
Dec. 21, 2010.--On motion that the House agree to the Senate amendment 
  Agreed to by the Yeas and Nays: 216-139 (Roll no. 660).
Dec. 21, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 21, 2010.--Cleared for White House.
Dec. 29, 2010.--Presented to President.
Jan. 4, 2011.--Signed by President.
Jan. 4, 2011.--Became Public Law No.: 111-352.
  

H.R. 2162 (Public Law 111-56)

                                                           Apr. 29, 2009


                                                               CR-H 4998

To designate the facility of the United States Postal Service located at 
  123 11th Avenue South in Nampa, Idaho, as the ``Herbert A. Littleton 
  Postal Station.''

Apr. 29, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
May 6, 2009.--Committee Consideration and Mark-up Session Held.
May 6, 2009.--Ordered to be Reported by Unanimous Consent.
May 12, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
May 12, 2009.--Considered under suspension of the rules.
May 12, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Lynch 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 13, 2009.--Considered as unfinished business.
May 13, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by recorded vote: 420-0 (Roll no. 248).
May 13, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 14, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 9, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 29, 2009.--Ordered to be reported without amendment favorably.
July 30, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 30, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 142.
Aug. 4, 2009.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2009.--Message on Senate action sent to the House.
Aug. 4, 2009.--Cleared for White House.
Aug. 11, 2009.--Presented to President.
Aug. 19, 2009.--Signed by President.
Aug. 19, 2009.--Became Public Law No.: 111-56.
  

H.R. 2173

                                                           Apr. 29, 2009


                                                               CR-H 4998

To designate the facility of the United States Postal Service located at 
  1009 Crystal Road in Island Falls, Maine, as the ``Carl B. Smith Post 
  Office.''

Apr. 29, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
May 6, 2009.--Committee Consideration and Mark-up Session Held.
May 6, 2009.--Ordered to be Reported by Unanimous Consent.
June 3, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
June 3, 2009.--Considered under suspension of the rules.
June 3, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
June 3, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 4, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 9, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

H.R. 2174

                                                           Apr. 29, 2009


                                                               CR-H 4998

To designate the facility of the United States Postal Service located at 
  18 Main Street in Howland, Maine, as the ``Clyde Hichborn Post 
  Office.''

Apr. 29, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
May 6, 2009.--Committee Consideration and Mark-up Session Held.
May 6, 2009.--Ordered to be Reported by Unanimous Consent.
Oct. 7, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Oct. 7, 2009.--Considered under suspension of the rules.
Oct. 7, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Oct. 7, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Oct. 8, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

H.R. 2215 (Public Law 111-103

                                                           Apr. 30, 2009


                                                               CR-H 5061

To designate the facility of the United States Postal Service located at 
  140 Merriman Road in Garden City, Michigan, as the ``John J. Shivnen 
  Post Office Building.''

Apr. 30, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Sept. 10, 2009.--Committee Consideration and Mark-up Session Held.
Sept. 10, 2009.--Ordered to be Reported by Unanimous Consent.
Sept. 22, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Sept. 22, 2009.--Considered under suspension of the rules.
Sept. 22, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Lynch 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. 23, 2009.--Considered as finished business.
Sept. 23, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by recorded vote: 423-0 (Roll no. 725).
Sept. 23, 2009.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 24, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Nov. 4, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 4, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 202.
Nov. 9, 2009.--Passed Senate without amendment by Unanimous Consent.
Nov. 9, 2009.--Cleared for White House.
Nov. 10, 2009.--Message on Senate action sent to the House.
Nov. 20, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-103.
  

H.R. 2247

                                                             May 5, 2009


                                                               CR-H 5168

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.''

May 5, 2009.--Referred to the House Committee on the Judiciary.
May 20, 2009.--Committee Consideration and Mark-up Session Held.
May 20, 2009.--Ordered to be Reported by Voice Vote.
June 12, 2009.--Reported by the Committee on Judiciary. H. Rept. 111-
  150.
June 12, 2009.--Placed on the Union Calendar, Calendar No. 74.
June 15, 2009.--Mr. Cohen moved to suspend the rules and pass the bill, 
  as amended.
June 15, 2009.--Considered under suspension of the rules.
June 15, 2009.--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 16, 2009.--Considered as unfinished business.
June 16, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by Yeas and Nays: 414-0 (Roll no. 343).
June 16, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 17, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 2325 (Public Law 111-57)

                                                             May 7, 2009


                                                               CR-H 5398

To designate the facility of the United States Postal Service located at 
  1300 Matamoros Street in Laredo, Texas, as the ``Laredo Veterans Post 
  Office.''

May 7, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
June 4, 2009.--Committee Consideration and Mark-up Session Held.
June 4, 2009.--Ordered to be Reported by Unanimous Consent.
June 15, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
June 15, 2009.--Considered under suspension of the rules.
June 15, 2009.--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 15, 2009.--Considered as unfinished business.
June 15, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 374-0 (Roll no. 337).
June 15, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 16, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
July 16, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 29, 2009.--Ordered to be reported without amendment favorably.
July 30, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 30, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 135.
Aug. 4, 2009.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2009.--Message on Senate action sent to the House.
Aug. 4, 2009.--Cleared for White House.
Aug. 11, 2009.--Presented to President.
Aug. 19, 2009.--Signed by President.
Aug. 19, 2009.--Became Public Law No.: 111-57.
  

H.R. 2422 (Public Law 111-58)

                                                            May 14, 2009


                                                               CR-H 5664

To designate the facility of the United States Postal Service located at 
  702 East University Avenue in Georgetown, Texas, as the ``Kyle G. West 
  Post Office Building.''
To designate the facility of the United States Postal Service located at 
  2300 Scenic Drive in Georgetown, Texas, as the ``Kile G. West Post 
  Office Building.'' (Amended)

May 14, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
June 4, 2009.--Committee Consideration and Mark-up Session Held.
June 4, 2009.--Ordered to be Reported (Amended) by Unanimous Consent.
June 15, 2009.--Mr. Lynch moved to suspend the rules and pass the bill, 
  as amended.
June 15, 2009.--Considered under suspension of the rules.
June 15, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
June 15, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 15, 2009.--The title of the measure was amended. Agreed to without 
  objection.
June 16, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
July 16, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 29, 2009.--Ordered to be reported without amendment favorably.
July 30, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 30, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 134.
Aug. 4, 2009.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2009.--Message on Senate action sent to the House.
Aug. 4, 2009.--Cleared for White House.
Aug. 11, 2009.--Presented to President.
Aug. 19, 2009.--Signed by President.
Aug. 19, 2009.--Became Public Law No.: 111-58.
  

H.R. 2470 (Public Law 111-59)

                                                            May 18, 2009


                                                               CR-H 5712

To designate the facility of the United States Postal Service located at 
  19190 Cochran Boulevard FRNT in Port Charlotte, Florida, as the 
  ``Lieutenant Commander Roy H. Boehm Post Office Building.''

May 18, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
June 4, 2009.--Committee Consideration and Mark-up Session Held.
June 4, 2009.--Ordered to be Reported by Unanimous Consent.
June 15, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
June 15, 2009.--Considered under suspension of the rules.
June 15, 2009.--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 16, 2009.--Considered as unfinished business.
June 16, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 417-0 (Roll no. 340).
June 16, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 17, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
July 16, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 29, 2009.--Ordered to be reported without amendment favorably.
July 30, 2009.--Star Print ordered on the bill.
July 30, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 30, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 133.
Aug. 4, 2009.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2009.--Message on Senate action sent to the House.
Aug. 4, 2009.--Cleared for White House.
Aug. 11, 2009.--Presented to President.
Aug. 19, 2009.--Signed by President.
Aug. 19, 2009.--Became Public Law No.: 111-59.
  

H.R. 2611 (S. 3312)

                                                            May 21, 2009


                                                               CR-H 6011

To amend the Homeland Security Act of 2002 to authorize the Securing the 
  Cities Initiative of the Department of Homeland Security, and for 
  other purposes.

May 21, 2009.--Referred to the House Committee on Homeland Security.
June 17, 2009.--Referred to the Subcommittee on Emerging Threats, 
  Cybersecurity, and Science and Technology.
Nov. 17, 2009.--Subcommittee on Emerging Threats, Cybersecurity, and 
  Science and Technology Discharged.
Nov. 17, 2009.--Committee consideration and Mark-up Session Held.
Nov. 17, 2009.--Ordered to be Reported (Amended) by Voice Vote.
Jan. 12, 2010.--Reported (Amended) by the Committee on Homeland 
  Security. H. Rept. 111-389.
Jan. 12, 2010.--Placed on the Union Calendar, Calendar No. 226.
Jan. 20, 2010.--Ms. Clarke moved to suspend the rules and pass the bill, 
  as amended.
Jan. 20, 2010.--Considered under suspension of the rules.
Jan. 20, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Jan. 20, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Jan. 21, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 2646 (S. 2991)

                                                            June 2, 2009


                                                               CR-H 6074

To amend title 31, United States Code, to enhance the oversight 
  authorities of the Comptroller General, and for other purposes.
Cited as the ``Government Accountability Office Improvement Act of 
  2010.''

June 2, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
June 4, 2009.--Committee Consideration and Mark-up Session Held.
June 4, 2009.--Ordered to be Reported (Amended) by Voice Vote.
Dec. 19, 2009.--Reported (Amended) by the Committee on Oversight and 
  Government. H. Rept. 111-387, Part 1.
Dec. 19, 2009.--Referred sequentially to the House Committee on 
  Financial Services for a period ending not later than Dec. 19, 2009 
  for consideration of such provisions of the bill and amendment as fall 
  within the jurisdiction of that committee pursuant to clause 1(g), 
  rule X.
Dec. 19, 2009.--Committee on Financial Services discharged.
Dec. 19, 2009.--Placed on the Union Calendar, Calendar No. 224.
Jan. 13, 2010.--Mr. Lynch moved to suspend the rules and pass the bill.
Jan. 13, 2010.--Considered under suspension of the rules.
Jan. 13, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Jan. 13, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Jan. 20, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 2711 (S. 2884) (Public Law 111-178)

                                                            June 4, 2009


                                                               CR-H 6263

To amend title 5, United States Code, to provide for the transportation 
  of the dependents, remains, and effects of certain Federal employees 
  who die while performing official duties or as a result of the 
  performance of official duties.
Cited as the ``Special Agent Samuel Hicks Families of Fallen Heroes 
  Act.''

June 4, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
July 31, 2009.--Referred to the Subcommittee on Federal Workforce, Post 
  Office, and the District of Columbia.
Sept. 10, 2009.--Subcommittee on Federal Workforce, Post Office, and the 
  District of Columbia Discharged.
Sept. 10, 2009.--Committee Consideration and Mark-up Session Held.
Sept. 10, 2009.--Ordered to be Reported by Voice Vote.
Sept. 29, 2009.--Reported (Amended) by the Committee on Oversight and 
  Government. H. Rept. 111-274.
Sept. 29, 2009.--Placed on the Union Calendar, Calendar No. 155.
Dec. 8, 2009.--Mr. Lynch moved to suspend the rules and pass the bill, 
  as amended.
Dec. 8, 2009.--Considered under suspension of the rules.
Dec. 8, 2009.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Dec. 8, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 9, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Dec. 16, 2009.--Ordered to be reported with an amendment favorably.
Dec. 17, 2009.--Reported by Senator Lieberman with amendments. Without 
  written report.
Dec. 17, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 234.
May 14, 2010.--Measure laid before Senate by unanimous consent.
May 14, 2010.--Committee amendments withdrawn by Unanimous Consent.
May 14, 2010.--S. AMDT. 4043 Amendment SA 4043 proposed by Senator Dodd 
  for Senator Lieberman. In the nature of a substitute.
May 14, 2010.--S. AMDT. 4044 Amendment SA 4044 proposed by Senator Dodd 
  for Senator Lieberman. To amend the title.
May 14, 2010.--S. AMDT. 4043 Amendment SA 4043 agreed to in Senate by 
  Unanimous Consent.
May 14, 2010.--S. AMDT. 4044 Amendment SA 4044 agreed to in Senate by 
  Unanimous Consent.
May 14, 2010.--Passed Senate with an amendment and an amendment to the 
  Title by Unanimous Consent.
May 17, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Mr. Lynch moved that the House suspend the rules and 
  agree to the Senate amendments.
May 25, 2010.--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 25, 2010.--On motion that the House suspend the rules and agree to 
  the Senate amendments Agreed to by the Yeas and Nays: 416-0 (Roll no. 
  299).
May 25, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 25, 2010.--Cleared for White House.
June 1, 2010.--Presented to President.
June 9, 2010.--Signed by President.
June 9, 2010.--Became Public Law No.: 111-178.
  

H.R. 2760 (Public Law 111-104)

                                                            June 8, 2009


                                                               CR-H 6306

To designate the facility of the United States Postal Service located at 
  1615 North Wilcox Avenue in Los Angeles, California, as the ``Johnny 
  Grant Hollywood Post Office Building.''

June 8, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
July 18, 2009.--Committee Consideration and Mark-up Session Held.
July 18, 2009.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2009.--Ms. Watson moved to suspend the rules and pass the bill.
Sept. 8, 2009.--Considered under suspension of the rules.
Sept. 8, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 8, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Sept. 9, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Nov. 4, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 4, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 203.
Nov. 9, 2009.--Passed Senate without amendment by Unanimous Consent.
Nov. 9, 2009.--Cleared for White House.
Nov. 10, 2009.--Message on Senate action sent to the House.
Nov. 20, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-104.
  

H.R. 2853

                                                           June 12, 2009


                                                               CR-H 0000

To require the purchase of domestically made flags of the United States 
  of America for use by the Federal Government.
Cited as the ``All-American Flag Act.''

June 12, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
June 26, 2009.--Referred to the Subcommittee on Government Management, 
  Organization, and Procurement.
July 28, 2010.--Committee Consideration and Mark-up Session Held.
July 28, 2010.--Ordered to be Reported (Amended) by Voice Vote.
Sept. 14, 2010.--Reported (Amended) by the Committee on Oversight and 
  Government. H. Rept. 111-586.
Sept. 14, 2010.--Placed on the Union Calendar, Calendar No. 336.
Sept. 28, 2010.--Mr. Driehaus moved to suspend the rules and pass the 
  bill, as amended.
Sept. 28, 2010.--Considered under suspension of the rules.
Sept. 28, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Bilbray 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. 30, 2010.--Considered as unfinished business.
Sept. 30, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Sept. 30, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Nov. 15, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 2868 (S. 3599)

                                                           June 15, 2009


                                                               CR-H 6806

To amend the Homeland Security Act of 2002 to enhance security and 
  protect against acts of terrorism against chemical facilities, to 
  amend the Safe Drinking Water Act to enhance the security of public 
  water systems, and to amend the Federal Water Pollution Control Act to 
  enhance the security of wastewater treatment works, and for other 
  purposes.
Cited as the ``Chemical and Water Security Act of 2009.''
Cited as the ``Continuing Chemical Facilities Antiterrorism Security Act 
  of 2010.'' (As Amended)

June 15, 2009.--Referred to the Committee on Homeland Security, and in 
  addition to the Committee on Energy and Commerce, 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 16, 2009.--Committee Hearings Held.
June 16, 2009.--Referred to the Subcommittee on Energy and Environment.
June 23, 2009.--Committee Consideration and Mark-up Session Held.
June 23, 2009.--Ordered to be Reported (Amended) by Voice Vote.
July 13, 2009.--Reported (Amended) by the Committee on Homeland 
  Security. H. Rept. 111-205, Part 1.
July 13, 2009.--House Committee on Energy and Commerce Granted an 
  extension for further consideration ending not later than July 31, 
  2009.
July 13, 2009.--Referred sequentially to the House Committee on the 
  Judiciary for a period ending not later than July 31, 2009 for 
  consideration of such provisions of the bill and the amendment as fall 
  within the jurisdiction of that committee pursuant to clause 1(k), 
  rule X.
July 31, 2009.--House Committee on Energy and Commerce Granted an 
  extension for further consideration ending not later than Sept. 30, 
  2009.
Sept. 30, 2009.--House Committee on Energy and Commerce Granted an 
  extension for further consideration ending not later than Oct. 23, 
  2009.
Sept. 30, 2009.--House Committee on Judiciary Granted an extension for 
  further consideration ending not later than Oct. 23, 2009.
Oct. 1, 2009.--Subcommittee Hearings Held.
Oct. 14, 2009.--Subcommittee Consideration and Mark-up Session Held.
Oct. 14, 2009.--Forwarded by Subcommittee to Full Committee (Amended) by 
  the Yeas and Nays: 18-10.
Oct. 23, 2009.--Reported (Amended) by the Committee on Energy and 
  Commerce. H. Rept. 111-205, Part 2.
Oct. 23, 2009.--Committee on Judiciary discharged.
Oct. 23, 2009.--Placed on the Union Calendar, Calendar No. 178.
Nov. 6, 2009.--On passage Passed by recorded vote: 230-193 (Roll no. 
  875).
Nov. 6, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 6, 2009.--The title of the measure was amended. Agreed to without 
  objection.
Nov. 6, 2009.--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. 2868.
Nov. 9, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Mar. 3, 2010.--Committee on Homeland Security and Governmental Affairs. 
  Hearings held. S. Hrg. 111-1020.
July 28, 2010.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Dec. 16, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute and an amendment to the title. With written 
  report S. Rept. 111-370.
Dec. 16, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 700.
  

H.R. 2877 (Public Law 111-129)

                                                           June 15, 2009


                                                               CR-H 6806

To designate the facility of the United States Postal Service located at 
  76 Brookside Avenue in Chester, New York, as the ``1st Lieutenant 
  Louis Allen Post Office.''

June 15, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
July 10, 2009.--Committee Consideration and Mark-up Session Held.
July 10, 2009.--Ordered to be Reported by Unanimous Consent.
Oct. 13, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Oct. 13, 2009.--Considered under suspension of the rules.
Oct. 13, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Oct. 13, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Oct. 14, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Dec. 16, 2009.--Ordered to be reported without amendment favorably.
Dec. 17, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 17, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 235.
Dec. 21, 2009.--Passed Senate without amendment by Unanimous Consent.
Dec. 21, 2009.--Cleared for White House.
Dec. 22, 2009.--Message on Senate action sent to the House.
Jan. 20, 2010.--Presented to President.
Jan. 29, 2010.--Signed by President.
Jan. 29, 2010.--Became Public Law No.: 111-129.
  

H.R. 2971 (S. 1314)

                                                           June 19, 2009


                                                               CR-H 7084

To designate the facility of the United States Postal Service located at 
  630 Northwest Killingsworth Avenue in Portland, Oregon, as the ``Dr. 
  Martin Luther King, Jr. Post Office.''

June 19, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
July 10, 2009.--Committee Consideration and Mark-up Session Held.
July 10, 2009.--Ordered to be Reported by Unanimous Consent.
Sept. 22, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Sept. 22, 2009.--Considered under suspension of the rules.
Sept. 22, 2009.--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. 22, 2009.--Considered as unfinished business.
Sept. 22, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 411-0 (Roll no. 721).
Sept. 22, 2009.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 23, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

H.R. 2972 (Public Law 111-105)

                                                           June 19, 2009


                                                               CR-H 7084

To designate the facility of the United States Postal Service located at 
  115 West Edward Street in Erath, Louisiana, as the ``Conrad DeRouen, 
  Jr. Post Office.''

June 19, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
July 10, 2009.--Committee Consideration and Mark-up Session Held.
July 10, 2009.--Ordered to be Reported by Unanimous Consent.
July 21, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
July 21, 2009.--Considered under suspension of the rules.
July 21, 2009.--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 22, 2009.--Considered as unfinished business.
July 22, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 424-0 (Roll no. 615).
July 22, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 23, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 8, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Nov. 4, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 4, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 204.
Nov. 9, 2009.--Passed Senate without amendment by Unanimous Consent.
Nov. 9, 2009.--Cleared for White House.
Nov. 10, 2009.--Message on Senate action sent to the House.
Nov. 20, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-105.
  

H.R. 3072 (Public Law 111-130)

                                                           June 26, 2009


                                                               CR-H 7703

To designate the facility of the United States Postal Service located at 
  9810 Halls Ferry Road in St. Louis, Missouri, as the ``Coach Jodie 
  Bailey Post Office Building.''

June 26, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
July 10, 2009.--Committee Consideration and Mark-up Session Held.
July 10, 2009.--Ordered to be Reported by Unanimous Consent.
July 27, 2009.--Mr. Clay moved to suspend the rules and pass the bill.
July 27, 2009.--Considered under suspension of the rules.
July 27, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mrs. Bachmann 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 29, 2009.--Considered as unfinished business.
July 29, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
July 29, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 30, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 8, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Dec. 16, 2009.--Ordered to be reported without amendment favorably.
Dec. 17, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 17, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 236.
Dec. 21, 2009.--Passed Senate without amendment by Unanimous Consent.
Dec. 21, 2009.--Cleared for White House.
Dec. 22, 2009.--Message on Senate action sent to the House.
Jan. 20, 2010.--Presented to President.
Jan. 29, 2010.--Signed by President.
Jan. 29, 2010.--Became Public Law No.: 111-130.
  

H.R. 3116

                                                            July 7, 2009


                                                               CR-H 7740

To prohibit the Department of Homeland Security from procuring certain 
  items directly related to the national security unless the items are 
  grown, reprocessed, reused, or produced in the United States, and for 
  other purposes.
Cited as the ``Berry Amendment Extension Act.''

July 7, 2010.--Referred to the House Committee on Homeland Security.
July 13, 2010.--Referred to the Subcommittee on Management, 
  Investigations, and Oversight.
Sept. 15, 2010.--Ms. Richardson moved to suspend the rules and pass the 
  bill, as amended.
Sept. 15, 2010.--Considered under suspension of the rules.
Sept. 15, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Sept. 15, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 16, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 3119 (Public Law 111-106)

                                                            July 7, 2009


                                                               CR-H 7740

To designate the facility of the United States Postal Service located at 
  867 Stockton Street in San Francisco, California, as the ``Lim Poon 
  Lee Post Office.''

July 7, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
July 10, 2009.--Committee Consideration and Mark-up Session Held.
July 10, 2009.--Ordered to be Reported by Unanimous Consent.
July 21, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
July 21, 2009.--Considered under suspension of the rules.
July 21, 2009.--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 22, 2009.--Considered as unfinished business.
July 22, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 426-0 (Roll no. 613).
July 22, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 23, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 8, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Nov. 4, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 4, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 205.
Nov. 9, 2009.--Passed Senate without amendment by Unanimous Consent.
Nov. 9, 2009.--Cleared for White House.
Nov. 10, 2009.--Message on Senate action sent to the House.
Nov. 20, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-106.
  

H.R. 3137

                                                            July 9, 2009


                                                               CR-H 7945

To amend title 39, United States Code, to provide clarification relating 
  to the authority of the United States Postal Service to accept 
  donations as an additional source of funding for commemorative 
  plaques.

July 9, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
July 10, 2009.--Committee Consideration and Mark-up Session Held.
July 10, 2009.--Ordered to be Reported by Voice Vote.
Sept. 15, 2009.--Mr. Towns moved to suspend the rules and pass the bill.
Sept. 15, 2009.--Considered under suspension of the rules.
Sept. 15, 2009.--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. 15, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 414-0 (Roll no. 702).
Sept. 15, 2009.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 16, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

H.R. 3243 (S. 3365)

                                                           July 16, 2009


                                                               CR-H 0000

To amend section 5542 of title 5, United States Code, to provide that 
  any hours worked by Federal firefighters under a qualified trade-of-
  time arrangement shall be excluded for purposes of determinations 
  relating to overtime pay.

July 16, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
July 31, 2009.--Referred to the Subcommittee on Federal Workforce, Post 
  Office, and the District of Columbia.
May 27, 2010.--Subcommittee Consideration and Mark-up Session Held.
May 27, 2010.--Forwarded by Subcommittee to Full Committee by Voice 
  Vote.
Sept. 23, 2010.--Committee Consideration and Mark-up Session Held.
Sept. 23, 2010.--Ordered to be Reported by Voice Vote.
Sept. 28, 2010.--Ms. Chu moved to suspend the rules and pass the bill.
Sept. 28, 2010.--Considered under suspension of the rules.
Sept. 28, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Bilbray 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. 30, 2010.--Considered as unfinished business.
Sept. 30, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 30, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Nov. 15, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 3250 (S. 2945) (Public Law 111-179)

                                                           July 17, 2009


                                                               CR-H 8355

To designate the facility of the United States Postal Service located at 
  1210 West Main Street in Riverhead, New York, as the ``Private First 
  Class Garfield M. Langhorn Post Office Building.''

July 17, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Oct. 29, 2009.--Committee Consideration and Mark-up Session Held.
Oct. 29, 2009.--Ordered to be Reported by Unanimous Consent.
Jan. 20, 2010.--Mr. Lynch moved to suspend the rules and pass the bill.
Jan. 20, 2010.--Considered under suspension of the rules.
Jan. 20, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Lynch 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.
Jan. 21, 2010.--Considered as unfinished business.
Jan. 21, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Jan. 21, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Jan. 22, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 4, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 385.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Cleared for White House.
June 1, 2010.--Presented to President.
June 9, 2010.--Signed by President.
June 9, 2010.--Became Public Law No.: 111-179.
  

H.R. 3319 (Public Law 111-131)

                                                           July 23, 2009


                                                               CR-H 8707

To designate the facility of the United States Postal Service located at 
  440 South Gulling Street in Portola, California, as the ``Army 
  Specialist Jeremiah Paul McCleery Post Office Building.''

July 23, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Sept. 10, 2009.--Committee Consideration and Mark-up Session Held.
Sept. 10, 2009.--Ordered to be Reported by Unanimous Consent.
Sept. 10, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Oct. 20, 2009.--Considered under suspension of the rules.
Oct. 20, 2009.--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. 20, 2009.--Considered as unfinished business.
Oct. 20, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 401-0 (Roll no. 791).
Oct. 20, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Oct. 21, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 7, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Dec. 16, 2009.--Ordered to be reported without amendment favorably.
Dec. 17, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 17, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 237.
Dec. 21, 2009.--Passed Senate without amendment by Unanimous Consent.
Dec. 21, 2009.--Cleared for White House.
Dec. 22, 2009.--Message on Senate action sent to the House.
Jan. 20, 2010.--Presented to President.
Jan. 29, 2010.--Signed by President.
Jan. 29, 2010.--Became Public Law No.: 111-131.
  

H.R. 3386 (Public Law 111-107)

                                                           July 29, 2009


                                                               CR-H 9055

To designate the facility of the United States Postal Service located at 
  1165 2nd Avenue in Des Moines, Iowa, as the ``Iraq and Afghanistan 
  Veterans Memorial Post Office.''

July 29, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
July 10, 2009.--Committee Consideration and Mark-up Session Held.
July 10, 2009.--Ordered to be Reported by Unanimous Consent.
Sept. 15, 2009.--Mr. Towns moved to suspend the rules and pass the bill.
Sept. 15, 2009.--Considered under suspension of the rules.
Sept. 15, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 15, 2009.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 16, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Nov. 4, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 4, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 206.
Nov. 9, 2009.--Passed Senate without amendment by Unanimous Consent.
Nov. 9, 2009.--Cleared for White House.
Nov. 10, 2009.--Message on Senate action sent to the House.
Nov. 20, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-107.
  

H.R. 3393 (S. 1508)

                                                           July 29, 2009


                                                               CR-H 9055

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 2010.''

July 29, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Oct. 23, 2009.--Referred to the Subcommittee on Government Management, 
  Organization, and Procurement.
Apr. 28, 2010.--Mr. Towns moved to suspend the rules and pass the bill, 
  as amended.
Apr. 28, 2010.--Considered under suspension of the rules.
Apr. 28, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Apr. 28, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 29, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 3539 (Public Law 111-132)

                                                           Sept. 8, 2009


                                                               CR-H 9341

To designate the facility of the United States Postal Service located at 
  427 Harrison Avenue in Harrison, New Jersey, as the ``Patricia D. 
  McGinty-Juhl Post Office Building.''

Sept. 8, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Oct. 29, 2009.--Committee Consideration and Mark-up Session Held.
Oct. 29, 2009.--Ordered to be Reported by Unanimous Consent.
Nov. 16, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Nov. 16, 2009.--Considered under suspension of the rules.
Nov. 16, 2009.--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.
Nov. 16, 2009.--Considered as unfinished business.
Nov. 16, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 367-0 (Roll no. 890).
Nov. 16, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 17, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 7, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Dec. 16, 2009.--Ordered to be reported without amendment favorably.
Dec. 17, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 17, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 238.
Dec. 21, 2009.--Passed Senate without amendment by Unanimous Consent.
Dec. 21, 2009.--Cleared for White House.
Dec. 22, 2009.--Message on Senate action sent to the House.
Jan. 20, 2010.--Presented to President.
Jan. 29, 2010.--Signed by President.
Jan. 29, 2010.--Became Public Law No.: 111-132.
  

H.R. 3547 (Public Law 111-108)

                                                          Sept. 10, 2009


                                                               CR-H 9441

To designate the facility of the United States Postal Service located at 
  936 South 250 East in Provo, Utah, as the ``Rex E. Lee Post Office 
  Building.''

Sept. 10, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Sept. 24, 2009.--Committee Consideration and Mark-up Session Held.
Sept. 24, 2009.--Ordered to be Reported by Unanimous Consent.
Oct. 7, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Oct. 7, 2009.--Considered under suspension of the rules.
Oct. 7, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Oct. 7, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Oct. 8, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Oct. 19, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Nov. 4, 2009.--Ordered to be reported without amendment favorably.
Nov. 4, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Nov. 4, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 207.
Nov. 9, 2009.--Passed Senate without amendment by Unanimous Consent.
Nov. 9, 2009.--Cleared for White House.
Nov. 10, 2009.--Message on Senate action sent to the House.
Nov. 20, 2009.--Presented to President.
Nov. 30, 2009.--Signed by President.
Nov. 30, 2009.--Became Public Law No.: 111-108.
  

H.R. 3634 (Public Law 111-180)

                                                          Sept. 23, 2009


                                                               CR-H 9899

To designate the facility of the United States Postal Service located at 
  109 Main Street in Swifton, Arkansas, as the ``George Kell Post 
  Office.''

Sept. 23, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Oct. 29, 2009.--Committee Consideration and Mark-up Session Held.
Oct. 29, 2009.--Ordered to be Reported by Unanimous Consent.
Dec. 1, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Dec. 1, 2009.--Considered under suspension of the rules.
Dec. 1, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Lynch 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.
Dec. 2, 2009.--Considered as unfinished business.
Dec. 2, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by recorded vote: 415-0 (Roll no. 918).
Dec. 2, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 3, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Apr. 16, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 386.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Cleared for White House.
June 1, 2010.--Presented to President.
June 9, 2010.--Signed by President.
June 9, 2010.--Became Public Law No.: 111-180.
  

H.R. 3667 (Public Law 111-133)

                                                          Sept. 29, 2009


                                                              CR-H 10069

To designate the facility of the United States Postal Service located at 
  16555 Springs Street in White Springs, Florida, as the ``Clyde L. 
  Hillhouse Post Office Building.''

Sept. 29, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Oct. 29, 2009.--Committee Consideration and Mark-up Session Held.
Oct. 29, 2009.--Ordered to be Reported by Voice Vote.
Dec. 1, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Dec. 1, 2009.--Considered under suspension of the rules.
Dec. 1, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Lynch 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.
Dec. 1, 2009.--Considered as unfinished business.
Dec. 1, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by recorded vote: 386-0 (Roll no. 913).
Dec. 1, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 2, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Dec. 16, 2009.--Ordered to be reported without amendment favorably.
Dec. 17, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 17, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 239.
Dec. 21, 2009.--Passed Senate without amendment by Unanimous Consent.
Dec. 21, 2009.--Cleared for White House.
Dec. 22, 2009.--Message on Senate action sent to the House.
Jan. 20, 2010.--Presented to President.
Jan. 29, 2010.--Signed by President.
Jan. 29, 2010.--Became Public Law No.: 111-133.
  

H.R. 3767 (Public Law 111-134)

                                                            Oct. 8, 2009


                                                              CR-H 11165

To designate the facility of the United States Postal Service located at 
  170 North Main Street in Smithfield, Utah, as the ``W. Hazen Hillyard 
  Post Office Building.''

Oct. 8, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Oct. 29, 2009.--Committee Consideration and Mark-up Session Held.
Oct. 29, 2009.--Ordered to be Reported by Voice Vote.
Nov. 16, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Nov. 16, 2009.--Considered under suspension of the rules.
Nov. 16, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Lynch 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.
Nov. 16, 2009.--Considered as unfinished business.
Nov. 16, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by recorded vote: 368-0 (Roll no. 891).
Nov. 16, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 17, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 7, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Dec. 16, 2009.--Ordered to be reported without amendment favorably.
Dec. 17, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 17, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 240.
Dec. 21, 2009.--Passed Senate without amendment by Unanimous Consent.
Dec. 21, 2009.--Cleared for White House.
Dec. 22, 2009.--Message on Senate action sent to the House.
Jan. 20, 2010.--Presented to President.
Jan. 29, 2010.--Signed by President.
Jan. 29, 2010.--Became Public Law No.: 111-134.
  

H.R. 3788 (Public Law 111-135)

                                                           Oct. 13, 2009


                                                              CR-H 11297

To designate the facility of the United States Postal Service located at 
  3900 Darrow Road in Stow, Ohio, as the ``Corporal Joseph A. Tomci Post 
  Office Building.''

Oct. 13, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Oct. 29, 2009.--Committee Consideration and Mark-up Session Held.
Oct. 29, 2009.--Ordered to be Reported by Unanimous Consent.
Nov. 5, 2009.--Mr. Davis (IL) moved to suspend the rules and pass the 
  bill.
Nov. 5, 2009.--Considered under suspension of the rules.
Nov. 5, 2009.--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.
Nov. 6, 2009.--Considered as unfinished business.
Nov. 6, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 415-1 (Roll no. 867).
Nov. 6, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 9, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Dec. 7, 2009.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Dec. 16, 2009.--Ordered to be reported without amendment favorably.
Dec. 17, 2009.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 17, 2009.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 241.
Dec. 21, 2009.--Passed Senate without amendment by Unanimous Consent.
Dec. 21, 2009.--Cleared for White House.
Dec. 22, 2009.--Message on Senate action sent to the House.
Jan. 20, 2010.--Presented to President.
Jan. 29, 2010.--Signed by President.
Jan. 29, 2010.--Became Public Law No.: 111-135.
  

H.R. 3791 (S. 3267)

                                                           Oct. 13, 2009


                                                              CR-H 11297

To amend sections 33 and 34 of the Federal Fire Prevention and Control 
  Act of 1974, and for other purposes.
Cited as the ``Fire Grants Reauthorization Act of 2009.''

Oct. 13, 2009.--Referred to the House Committee on Science and 
  Technology.
Oct. 14, 2009.--Referred to the Subcommittee on Technology and 
  Innovation.
Oct. 14, 2009.--Subcommittee Consideration and Mark-up Session Held.
Oct. 14, 2009.--Forwarded by Subcommittee to Full Committee (Amended) by 
  Voice Vote.
Oct. 21, 2009.--Committee Consideration and Mark-up Session Held.
Oct. 21, 2009.--Ordered to be Reported (Amended) by Voice Vote.
Nov. 7, 2009.--Reported (Amended) by the Committee on H. Rept. 111-333, 
  Part 1.
Nov. 7, 2009.--Referred sequentially to the House Committee on Homeland 
  Security for a period ending not later than Nov. 7, 2009 for 
  consideration of such provisions of the bill and amendment as fall 
  within the jurisdiction of that committee pursuant to clause 1(i), 
  rule X.
Nov. 7, 2009.--Committee on Home Security discharged.
Nov. 7, 2009.--Placed on the Union Calendar, Calendar No. 191.
Nov. 17, 2009.--Rules Committee Resolution H. Res. 909 Reported to 
  House. Rule provides for consideration of H.R. 3791 with 1 hour of 
  general debate.
Nov. 18, 2009.--Rule H. Res. 909 passed House.
Nov. 18, 2009.--Considered under the provisions of rule H. Res. 909.
Nov. 18, 2009.--Rule provides for consideration of H.R. 3791 with 1 hour 
  of general debate.
Nov. 18, 2009.--House resolved itself into the Committee of the Whole 
  House on the state of the Union pursuant to H. Res. 909 and Rule 
  XVIII.
Nov. 18, 2009.--The Speaker designated Hon. Jesse L. Jackson Jr. to act 
  as Chairman of the Committee.
Nov. 18, 2009.--The Committee of the Whole proceeded with one hour of 
  general debate on H.R. 3791.
Nov. 18, 2009.--H. AMDT. 511 Amendment (A001) offered by Ms. Titus. 
  Amendment to expand the scope of the Assistance to Firefighter Grants 
  program to allow the purchase of equipment that reduces the use of 
  water in fighting fires and training firefighters.
Nov. 18, 2009.--Pursuant to the provisions of H. Res. 909, the Committee 
  of the Whole proceeded with 10 minutes of general debate on the Titus 
  amendment.
Nov. 18, 2009.--H. AMDT. 511 On agreeing to the Titus amendment (A001) 
  Agreed to by voice vote.
Nov. 18, 2009.--H. AMDT. 512 Amendment (A002) offered by Mr. Perlmutter. 
  Amendment authorizes a nationwide survey to access compliance of fire 
  departments with certain best practices on firefighter safety and 
  establishes a task force of fire service industry to make 
  recommendations to Congress on ways to increase compliance with those 
  firefighter safety standards.
Nov. 18, 2009.--Pursuant to the provisions of H. Res. 909, the Committee 
  of the Whole proceeded with 10 minutes of debate on the Perlmutter 
  amendment.
Nov. 18, 2009.--At the conclusion of debate on the Perlmutter amendment, 
  the Chair put the question on adoption of the amendment and by voice 
  vote, announced that the ayes had prevailed. Mr. Smith (NE) demanded a 
  recorded vote and the Chair postponed further proceedings on the 
  question and adoption of the amendment until later in the legislative 
  day.
Nov. 18, 2009.--H. AMDT. 513 Amendment (A003) offered by Mr. Flake. 
  Amendment to prohibit earmarking of funds appropriated under the Act.
Nov. 18, 2009.--Pursuant to the provisions of H. Res. 909, the Committee 
  of the Whole proceeded with 10 minutes of debate on the Flake 
  amendment.
Nov. 18, 2009.--At the conclusion of debate on the Flake amendment, the 
  Chair put the question on adoption of the amendment and by voice vote, 
  announced that the ayes had prevailed. Mr. Gordon demanded a recorded 
  vote and the Chair postponed further proceedings on the question and 
  adoption of the amendment until later in the legislative day.
Nov. 18, 2009.--H. AMDT. 514 Amendment (A004) offered by Mr. Holden. 
  Amendment to make river rescue organizations eligible for funding 
  under the definition of a rescue organization.
Nov. 18, 2009.--Pursuant to the provisions of H. Res. 909, the Committee 
  of the Whole proceeded with 10 minutes of debate on the Holden 
  amendment.
Nov. 18, 2009.--H. AMDT. 514 On agreeing to the Holden amendment (A004) 
  Agreed to by voice vote.
Nov. 18, 2009.--H. AMDT. 515 Amendment (A005) offered by Mr. Cardoza. 
  Amendment to require the Director to consider unemployment rates when 
  awarding grants.
Nov. 18, 2009.--Pursuant to the provisions of H. Res. 909, the Committee 
  of the Whole proceeded with 10 minutes of debate on the Cardoza 
  amendment.
Nov. 18, 2009.--H. AMDT. 515 On agreeing to the Cardoza amendment (A005) 
  Agreed to by voice vote.
Nov. 18, 2009.--Mr. Gordon (TN) moved that the Committee now rise.
Nov. 18, 2009.--On motion that the Committee now rise Agreed to by voice 
  vote.
Nov. 18, 2009.--Committee of the Whole House on the state of the Union 
  rises leaving H.R. 3791 as unfinished business.
Nov. 18, 2009.--Considered as unfinished business.
Nov. 18, 2009.--The House resolved into Committee of the Whole House on 
  the state of the Union for further consideration.
Nov. 18, 2009.--The Chair announced that the unfinished business was the 
  question of adoption of amendments which had been debated earlier and 
  on which further proceedings had been postponed.
Nov. 18, 2009.--H. AMDT. 512 On agreeing to the Perlmutter amendment 
  (A002) Agreed to by recorded vote: 358-75 (Roll no. 899).
Nov. 18, 2009.--H. AMDT. 513 On agreeing to the Flake amendment (A003) 
  Agreed to by recorded vote: 371-63 (Roll no. 900).
Nov. 18, 2009.--The House rose from the Committee of the Whole House on 
  the state of the Union to report H.R. 3791.
Nov. 18, 2009.--The House adopted the amendment as agreed to by the 
  Committee of the Whole House on the state of the Union.
Nov. 18, 2009.--On passage Passed by the Yeas and Nays: 395-31 (Roll no. 
  901).
Nov. 18, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 19, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 3892 (Public Law 111-181)

                                                           Oct. 21, 2009


                                                              CR-H 11582

To designate the facility of the United States Postal Service located at 
  101 West Highway 64 Bypass in Roper, North Carolina, as the ``E.V. 
  Wilkins Post Office.''

Oct. 21, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Nov. 18, 2009.--Committee Consideration and Mark-up Session Held.
Nov. 18, 2009.--Ordered to be Reported by Unanimous Consent.
Jan. 13, 2010.--Mr. Lynch moved to suspend the rules and pass the bill.
Jan. 13, 2010.--Considered under suspension of the rules.
Jan. 13, 2010.--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. 13, 2010.--Considered as unfinished business.
Jan. 13, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 356-1 (Roll no. 5).
Jan. 13, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Jan. 20, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 4, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 387.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Cleared for White House.
June 1, 2010.--Presented to President.
June 9, 2010.--Signed by President.
June 9, 2010.--Became Public Law No.: 111-181.
  

H.R. 3913

                                                           Oct. 22, 2009


                                                              CR-H 11582

To direct the Mayor of the District of Columbia to establish a District 
  of Columbia National Guard Educational Assistance Program to encourage 
  the enlistment and retention of persons in the District of Columbia 
  National Guard by providing financial assistance to enable members of 
  the National Guard of the District of Columbia to attend 
  undergraduate, vocational, or technical courses.
Cited as the ``Major General David F. Wherley, Jr. District of Columbia 
  National Guard Retention and College Access Act.''

Oct. 22, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Feb. 12, 2010.--Referred to the Subcommittee on Federal Workforce, Post 
  Office, and the District of Columbia.
Mar. 24, 2010.--Subcommittee Consideration and Mark-up Session Held.
Mar. 24, 2010.--Forwarded by Subcommittee to Full Committee (Amended) by 
  Voice Vote.
Apr. 14, 2010.--Committee Consideration and Mark-up Session Held.
Apr. 14, 2010.--Ordered to be Reported by Voice Vote.
June 28, 2010.--Ms. Norton moved to suspend the rules and pass the bill, 
  as amended.
June 28, 2010.--Considered under suspension of the rules.
June 28, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
June 28, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 29, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
July 26, 2010.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce, and the District of Columbia.
  

H.R. 3951 (S. 2874) (Public Law 111-193)

                                                           Oct. 28, 2009


                                                              CR-H 12045

To designate the facility of the United States Postal Service located at 
  2000 Louisiana Avenue in New Orleans, Louisiana, as the ``Roy Rondeno, 
  Sr. Post Office Building.''

Oct. 28, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Nov. 18, 2009.--Committee Consideration and Mark-up Session Held.
Nov. 18, 2009.--Ordered to be Reported by Unanimous Consent.
Dec. 8, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Dec. 8, 2009.--Considered under suspension of the rules.
Dec. 8, 2009.--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.
Dec. 9, 2009.--Considered as unfinished business.
Dec. 9, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 417-1 (Roll no. 941).
Dec. 9, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 10, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 388.
May 20, 2010.--Senate vitiated previous reporting.
June 14, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
June 14, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 427.
June 15, 2010.--Passed Senate without amendment by Unanimous Consent.
June 15, 2010.--Cleared for White House.
June 16, 2010.--Message on Senate action sent to the House.
June 17, 2010.--Presented to President.
June 28, 2010.--Signed by President.
June 28, 2010.--Became Public Law No: 111-193.
  

H.R. 3978 (Public Law 111-245)

                                                            Nov. 2, 2009


                                                              CR-H 12198

To amend the Implementing Recommendations of the 9/11 Commission Act of 
  2007 to authorize the Secretary of Homeland Security to accept and use 
  gifts for otherwise authorized activities of the Center for Domestic 
  Preparedness that are related to preparedness for and response to 
  terrorism, and for other purposes.
To amend the Homeland Security Act of 2002 to authorize the Secretary of 
  Homeland security to accept and use gifts for otherwise authorized 
  activities of the Center for Domestic Preparedness that are related to 
  preparedness for a response to terrorism, and for other purposes. 
  (Amended)
Cited as the ``First Responder Anti-Terrorism Training Resources Act.''

Nov. 2, 2009.--Referred to the House Committee on Homeland Security.
Nov. 3, 2009.--Referred to the Subcommittee on Emergency Communications, 
  Preparedness, and Response.
Nov. 3, 2009.--Subcommittee Consideration and Mark-up Session Held.
Nov. 3, 2009.--Forwarded by Subcommittee to Full Committee by Voice 
  Vote.
Nov. 17, 2009.--Committee Consideration and Mark-up Session Held.
Nov. 17, 2009.--Ordered to be Reported by Voice Vote.
Dec. 15, 2009.--Reported by the Committee on Homeland Security. H. Rept. 
  111-376.
Dec. 15, 2009.--Placed on the Union Calendar, Calendar No. 221.
Dec. 15, 2009.--Mr. Cuellar moved to suspend the rules and pass the 
  bill.
Dec. 15, 2009.--Considered under suspension of the rules.
Dec. 15, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Cuellar 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.
Dec. 15, 2009.--Considered as unfinished business.
Dec. 15, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by recorded vote: 413-1 (Roll no. 973).
Dec. 15, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 16, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
May 17, 2010.--Ordered to be reported with an amendment in the nature of 
  a substitute favorably.
Aug. 2, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute and an amendment to the title. Without written 
  report.
Aug. 2, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 498.
Aug. 5, 2010.--Passed Senate with an amendment and an amendment to the 
  Title by Unanimous Consent.
Aug. 6, 2010.--Message on Senate action sent to the House.
Sept. 15, 2010.--Ms. Richardson moved that the House suspend the rules 
  and agree to the Senate amendments.
Sept. 15, 2010.--On motion that the House suspend the rules and agree to 
  the Senate amendments Agreed to by voice vote.
Sept. 15, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 15, 2010.--Cleared for White House.
Sept. 22, 2010.--Presented to President.
Sept. 30, 2010.--Signed by President.
Sept. 30, 2010.--Became Public Law No.: 111-235.
  

H.R. 3980 (Public Law 111-271)

                                                            Nov. 2, 2009


                                                              CR-H 12198

To provide for identifying and eliminating redundant reporting 
  requirements and developing meaningful performance metrics for 
  homeland security preparedness grants, and for other purposes.
Cited as the ``Redundancy Elimination and Enhanced Performance for 
  Preparedness Grants Act.''

Nov. 2, 2009.--Referred to the House Committee on Homeland Security.
Nov. 3, 2009.--Referred to the Subcommittee on Emergency Communications, 
  Preparedness, and Response.
Nov. 3, 2009.--Subcommittee Consideration and Mark-up Session Held.
Nov. 3, 2009.--Forwarded by Subcommittee to Full Committee by Voice 
  Vote.
Nov. 17, 2009.--Committee Consideration and Mark-up Session Held.
Nov. 17, 2009.--Ordered to be Reported by Voice Vote.
Dec. 1, 2009.--Reported by the Committee on Homeland Security. H. Rept. 
  111-346.
Dec. 1, 2009.--Placed on the Union Calendar, Calendar No. 199.
Dec. 1, 2009.--Mr. Cuellar moved to suspend the rules and pass the bill, 
  as amended.
Dec. 2, 2009.--Considered under suspension of the rules.
Dec. 2, 2009.--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.
Dec. 2, 2009.--Considered as unfinished business.
Dec. 2, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 414-0 (Roll no. 922).
Dec. 2, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 3, 2009.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
July 28, 2010.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Sept. 16, 2010.--Reported by Senator Lieberman with an amendment in the 
  nature of a substitute. With written report S. Rept. 111-291.
Sept. 16, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 566.
Sept. 22, 2010.--Passed Senate with an amendment by Unanimous Consent.
Sept. 23, 2010.--Message on Senate action sent to the House.
Sept. 28, 2010.--Mr. Cuellar moved that the House suspend the rules and 
  agree to the Senate amendment.
Sept. 28, 2010.--On motion that the House suspend the rules and agree to 
  the Senate amendment Agreed to by voice vote.
Sept. 28, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 28, 2010.--Cleared for White House.
Sept. 30, 2010.--Presented to President.
Oct. 12, 2010.--Signed by President.
Oct. 12, 2010.--Became Public Law No.: 111-271.

H.R. 4017 (Public Law 111-182)

                                                            Nov. 4, 2009


                                                              CR-H 12365

To designate the facility of the United States Postal Service located at 
  43 Maple Avenue in Shrewsbury, Massachusetts, as the ``Ann Marie Blute 
  Post Office.''

Nov. 4, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Nov. 18, 2009.--Committee Consideration and Mark-up Session Held.
Nov. 18, 2009.--Ordered to be Reported by Unanimous Consent.
Dec. 8, 2009.--Mr. Lynch moved to suspend the rules and pass the bill.
Dec. 8, 2009.--Considered under suspension of the rules.
Dec. 8, 2009.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Lynch 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.
Dec. 10, 2009.--Considered as unfinished business.
Dec. 10, 2009.--On motion to suspend the rules and pass the bill Agreed 
  to by recorded vote: 419-0 (Roll no. 950).
Dec. 10, 2009.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 11, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Apr. 16, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 389.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Cleared for White House.
June 1, 2010.--Presented to President.
June 9, 2010.--Signed by President.
June 9, 2010.--Became Public Law No.: 111-182.
  

H.R. 4095 (Public Law 111-183)

                                                           Nov. 17, 2009


                                                              CR-H 13068

To designate the facility of the United States Postal Service located at 
  9727 Antioch Road in Overland Park, Kansas, as the ``Congresswoman Jan 
  Meyers Post Office Building.''

Nov. 17, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Dec. 10, 2009.--Committee Consideration and Mark-up Session Held.
Dec. 10, 2009.--Ordered to be Reported by Voice Vote.
Jan. 20, 2010.--Mr. Lynch moved to suspend the rules and pass the bill.
Jan. 20, 2010.--Considered under suspension of the rules.
Jan. 20, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Jan. 20, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Jan. 21, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 4, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 390.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Cleared for White House.
June 1, 2010.--Presented to President.
June 9, 2010.--Signed by President.
June 9, 2010.--Became Public Law No.: 111-183.
  

H.R. 4098 (S. 3484)

                                                           Nov. 17, 2009


                                                              CR-H 13068

To require the Director of the Office of Management and Budget to issue 
  guidance on the use of peer-to-peer file sharing software to prohibit 
  the personal use of such software by Government employees, and for 
  other purposes.
Cited as the ``Secure Federal File Sharing Act.''

Nov. 17, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 4, 2010.--Committee Consideration and Mark-up Session Held.
Mar. 4, 2010.--Ordered to be Reported by Voice Vote.
Mar. 11, 2010.--Reported by the Committee on Oversight and Government. 
  H. Rept. 111-431.
Mar. 11, 2010.--Placed on the Union Calendar, Calendar No. 247.
Mar. 23, 2010.--Mr. Towns moved to suspend the rules and pass the bill, 
  as amended.
Mar. 23, 2010.--Considered under suspension of the rules.
Mar. 23, 2010.--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. 24, 2010.--Considered as unfinished business.
Mar. 24, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 408-13 (Roll no. 183).
Mar. 25, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 4139 (Public Law 111-184)

                                                           Nov. 19, 2009


                                                              CR-H 13352

To designate the facility of the United States Postal Service located at 
  7464 Highway 503 in Hickory, Mississippi, as the ``Sergeant Matthew L. 
  Ingram Post Office.''

Nov. 19, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Dec. 10, 2009.--Committee Consideration and Mark-up Session Held.
Dec. 10, 2009.--Ordered to be Reported by Voice Vote.
Jan. 13, 2010.--Mr. Lynch moved to suspend the rules and pass the bill.
Jan. 13, 2010.--Considered under suspension of the rules.
Jan. 13, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Jan. 13, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Jan. 20, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 4, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 391.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Cleared for White House.
June 1, 2010.--Presented to President.
June 9, 2010.--Signed by President.
June 9, 2010.--Became Public Law No.: 111-184.
  

H.R. 4214 (Public Law 111-185)

                                                            Dec. 7, 2009


                                                              CR-H 13550

To designate the facility of the United States Postal Service located at 
  45300 Portola Avenue in Palm Desert, California, as the ``Roy Wilson 
  Post Office.''

Dec. 7, 2009.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 4, 2010.--Committee Consideration and Mark-up Session Held.
Mar. 4, 2010.--Ordered to be Reported by Unanimous Consent.
Mar. 17, 2010.--Mr. Clay moved to suspend the rules and pass the bill.
Mar. 17, 2010.--Considered under suspension of the rules.
Mar. 17, 2010.--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. 18, 2010.--Considered as unfinished business.
Mar. 18, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 419-0 (Roll no. 128).
Mar. 18, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 19, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 26, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 392.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Cleared for White House.
June 1, 2010.--Presented to President.
June 9, 2010.--Signed by President.
June 9, 2010.--Became Public Law No.: 111-185.
  

H.R. 4238 (Public Law 111-186)

                                                            Dec. 8, 2009


                                                              CR-H 14371

To designate the facility of the United States Postal Service located at 
  930 39th Avenue in Greeley, Colorado, as the ``W.D. Farr Post Office 
  Building.''

Jan. 8, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Jan. 27, 2010.--Committee Consideration and Mark-up Session Held.
Jan. 27, 2010.--Ordered to be Reported by Unanimous Consent.
Feb. 22, 2010.--Mr. Lynch moved to suspend the rules and pass the bill.
Feb. 22, 2010.--Considered under suspension of the rules.
Feb. 22, 2010.--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. 22, 2010.--Considered as unfinished business.
Feb. 22, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 331-0 (Roll no. 50).
Feb. 22, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Feb. 23, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 4, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 393.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Cleared for White House.
June 1, 2010.--Presented to President.
June 9, 2010.--Signed by President.
June 9, 2010.--Became Public Law No.: 111-186.
  

H.R. 4425 (S. 3012) (Public Law 111-187)

                                                           Jan. 12, 2010


                                                                 CR-H 40

To designate the facility of the United States Postal Service located at 
  2-116th Street in North Troy, New York as the ``Martin G. `Marty' 
  Mahar Post Office.''

Jan. 12, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Jan. 27, 2010.--Committee Consideration and Mark-up Session Held.
Jan. 27, 2010.--Ordered to be Reported by Unanimous Consent.
Feb. 22, 2010.--Mr. Lynch moved to suspend the rules and pass the bill.
Feb. 22, 2010.--Considered under suspension of the rules.
Feb. 22, 2010.--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. 22, 2010.--Considered as unfinished business.
Feb. 22, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 330-0 (Roll no. 49).
Feb. 22, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Feb. 23, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Apr. 16, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 394.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Cleared for White House.
June 1, 2010.--Presented to President.
June 9, 2010.--Signed by President.
June 9, 2010.--Became Public Law No.: 111-187.
  

H.R. 4495

                                                           Jan. 21, 2010


                                                                CR-H 326

To designate the facility of the United States Postal Service located at 
  100 North Taylor Lane in Patagonia, Arizona, as the ``Jim Kolbe Post 
  Office.''

Jan. 21, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Jan. 27, 2010.--Committee Consideration and Mark-up Session Held.
Jan. 27, 2010.--Ordered to be Reported by Unamious Consent.
Feb. 2, 2010.--Mr. Towns moved to suspend the rules and pass the bill.
Feb. 2, 2010.--Considered under suspension of the rules.
Feb. 2, 2010.--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. 2, 2010.--Considered as unfinished business.
Feb. 2, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 390-0 (Roll no. 26).
Feb. 2, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Feb. 4, 2010.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Mar. 4, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

H.R. 4543 (Public Law 111-276)

                                                           Jan. 27, 2010


                                                                CR-H 422

To designate the facility of the United States Postal Service located at 
  4285 Payne Avenue in San Jose, California, as the ``Anthony J. Cortese 
  Post Office Building.''

Jan. 27, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 14, 2010.--Committee Consideration and Mark-up Session Held.
Mar. 14, 2010.--Ordered to be Reported by Unanimous Consent.
Apr. 26, 2010.--Mr. Lynch moved to suspend the rules and pass the bill.
Apr. 26, 2010.--Considered under suspension of the rules.
Apr. 26, 2010.--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. 26, 2010.--Considered as unfinished business.
Apr. 26, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 370-0 (Roll no. 221).
Apr. 26, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 27, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 8, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Sept. 29, 2010.--Ordered to be reported without amendment favorably.
Sept. 29, 2010.--Reported by Senator Lieberman without amendment. 
  Without written report.
Sept. 29, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 629.
Sept. 29, 2010.--Passed Senate without amendment by Unanimous Consent.
Sept. 29, 2010.--Cleared for White House.
Sept. 30, 2010.--Message on Senate action sent to the House.
Oct. 1, 2010.--Presented to President.
Oct. 13, 2010.--Signed by President.
Oct. 13, 2010.--Became Public Law No.: 111-276.
  

H.R. 4547 (Public Law 111-188)

                                                           Jan. 27, 2010


                                                                CR-H 422

To designate the facility of the United States Postal Service located at 
  119 Station Road in Cheyney, Pennsylvania, as the ``Captain Luther H. 
  Smith, U.S. Army Air Forces Post Office.''

Jan. 27, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 4, 2010.--Committee Consideration and Mark-up Session Held.
Mar. 4, 2010.--Ordered to be Reported by Unanimous Consent.
Mar. 9, 2010.--Mr. Clay moved to suspend the rules and pass the bill.
Mar. 9, 2010.--Considered under suspension of the rules.
Mar. 9, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Mar. 9, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 10, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Apr. 6, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 395.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Cleared for White House.
June 1, 2010.--Presented to President.
June 9, 2010.--Signed by President.
June 9, 2010.--Became Public Law No.: 111-188.
  

H.R. 4602 (Public Law 111-355)

                                                            Feb. 4, 2010


                                                                CR-H 000

To designate the facility of the United States Postal Service located at 
  1332 Sharon Copley Road in Sharon Center, Ohio, as the ``Emil Bolas 
  Post Office.''

Feb. 4, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Sept. 23, 2010.--Committee Consideration and Mark-up Session Held.
Sept. 23, 2010.--Ordered to be Reported.
Sept. 28, 2010.--Mr. Driehaus moved to suspend the rules and pass the 
  bill.
Sept. 28, 2010.--Considered under suspension of the rules.
Sept. 28, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Bilbray 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. 30, 2010.--Considered as unfinished business.
Sept. 30, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 30, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Nov. 15, 2009.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 16, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 16, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 16, 2010.--Cleared for White House.
Dec. 17, 2010.--Message on Senate action sent to the House.
Dec. 28, 2010.--Presented to President.
Jan. 4, 2011.--Signed by President.
Jan. 4, 2011.--Became Public Law No.: 111-355.
  

H.R. 4621 (Public Law 111-155)

                                                            Feb. 9, 2010


                                                                CR-H 609

To protect the integrity of the constitutionally-mandated United States 
  census and prohibit deceptive mail practices that attempt to exploit 
  the decennial census.
Cited as the ``Prevent Deceptive Census Look Alike Mailings Act.''

Feb. 9, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 4, 2010.--Committee Consideration and Mark-up Session Held.
Mar. 4, 2010.--Ordered to be Reported (Amended) by Voice Vote.
Mar. 9, 2010.--Mr. Clay moved to suspend the rules and pass the bill.
Mar. 9, 2010.--Considered under suspension of the rules.
Mar. 10, 2010.--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, 2010.--Considered as unfinished business.
Mar. 10, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by the Yeas and Nays: 416-0 (Roll no. 97).
Mar. 10, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 11, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 26, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Mar. 26, 2010.--Passed Senate without amendment by Unanimous Consent.
Mar. 26, 2010.--Cleared for White House.
Apr. 7, 2010.--Presented to President.
Apr. 7, 2010.--Signed by President.
Apr. 7, 1010.--Became Public Law No.: 111-155.
  

H.R. 4624

                                                            Feb. 9, 2010


                                                                CR-H 609

To designate the facility of the United States Postal Service located at 
  125 Kerr Avenue in Rome City, Indiana, as the ``SPC Nicholas Scott 
  Hartge Post Office.''

Feb. 9, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 4, 2010.--Committee Consideration and Mark-up Session Held.
Mar. 4, 2010.--Ordered to be Reported by Unanimous Consent.
Mar. 9, 2010.--Mr. Clay moved to suspend the rules and pass the bill.
Mar. 9, 2010.--Considered under suspension of the rules.
Mar. 9, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Mar. 9, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 10, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 26, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 396.
  

H.R. 4628 (S. 3013) (Public Law 111-189)

                                                           Feb. 22, 2010


                                                                CR-H 646

To designate the facility of the United States Postal Service located at 
  216 Westwood Avenue in Westwood, New Jersey, as the ``Sergeant 
  Christopher R. Hrbek Post Office Building.''

Feb. 22, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 4, 2010.--Committee Consideration and Mark-up Session Held.
Mar. 4, 2010.--Ordered to be Reported by Unanimous Consent.
Mar. 15, 2010.--Mr. Lynch moved to suspend the rules and pass the bill.
Mar. 15, 2010.--Considered under suspension of the rules.
Mar. 15, 2010.--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. 16, 2010.--Considered as unfinished business.
Mar. 16, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 416-0 (Roll no. 116).
Mar. 16, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 17, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 26, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported without amendment favorably.
May 18, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 397.
May 25, 2010.--Passed Senate without amendment by Unanimous Consent.
May 25, 2010.--Message on Senate action sent to the House.
May 25, 2010.--Cleared for White House.
June 1, 2010.--Presented to President.
June 9, 2010.--Signed by President.
June 9, 2010.--Became Public Law No.: 111-189.
  

H.R. 4786

                                                            Mar. 9, 2010


                                                               CR-H 1219

To provide authority to compensate Federal employees for the 2-day 
  period in which authority to make expenditures from the Highway Trust 
  Fund lapsed, and for other purposes.

Mar. 9, 2010.--Referred to the Committee on Transportation and 
  Infrastructure, and in addition to the 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.
Mar. 9, 2010.--Referred to the Subcommittee on Highways and Transit.
Mar. 10, 2010.--Mr. Oberstar moved to suspend the rules and pass the 
  bill.
Mar. 10, 2010.--Considered under suspension of the rules.
Mar. 10, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Mar. 10, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 10, 2010.--Received in the Senate.
Mar. 26, 2010.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
  

H.R. 4840 (Public Law 111-208)

                                                           Mar. 12, 2010


                                                               CR-H 1396

To designate the facility of the United States Postal Service located at 
  1979 Cleveland Avenue in Columbus, Ohio, as the ``Clarence D. Lumpkin 
  Post Office.''
To designate the facility of the United States Postal Service located at 
  1981 Cleveland Avenue in Columbus, Ohio, as the ``Clarence D. Lumpkin 
  Post Office.'' (As amended).

Mar. 12, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Mar. 18, 2010.--Committee Consideration and Mark-up Session Held.
Mar. 18, 2010.--Ordered to be Reported by Unanimous Consent.
Mar. 19, 2010.--Ms. Speier moved to suspend the rules and pass the bill.
Mar. 19, 2010.--Considered under suspension of the rules.
Mar. 19, 2010.--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, 2010.--Considered as unfinished business.
Mar. 21, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 420-0 (Roll no. 155).
Mar. 21, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 22, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Apr. 16, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
May 17, 2010.--Ordered to be reported with an amendment favorably.
May 18, 2010.--Reported by Senator Lieberman with an amendment and an 
  amendment to the title. Without written report.
May 18, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 398.
May 25, 2010.--Passed Senate with an amendment and an amendment to the 
  Title by Unanimous Consent.
May 25, 2010.--Message on Senate action sent to the House.
July 14, 2010.--Mr. Davis (IL) moved that the House suspend the rules 
  and agree to the Senate amendments.
July 14, 2010.--On motion that the House suspend the rules and agree to 
  the Senate amendments Agreed to by voice vote.
July 14, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 14, 2010.--Cleared for White House.
July 19, 2010.--Presented to President.
July 27, 2010.--Signed by President.
July 27, 2010.--Became Public Law No.: 111-208.
  

H.R. 4842

                                                           Mar. 15, 2010


                                                               CR-H 1440

To authorize appropriations for the Directorate of Science and 
  Technology of the Department of Homeland security for fiscal years 
  2011 and 2012, and for other purposes.
Cited as the ``Homeland Security Science and Technology Authorization 
  Act of 2010.''

Mar. 15, 2010.--Referred to the House Committee on Homeland Security.
Mar. 16, 2010.--Referred to the Subcommittee on Emerging Threats, 
  Cybersecurity, and Science and Technology.
Mar. 16, 2010.--Subcommittee Consideration and Mark-up Session Held.
Mar. 16, 2010.--Forwarded by Subcommittee to Full Committee (Amended) by 
  Voice Vote.
Mar. 16, 2010.--Referred to the Subcommittee on Border, Maritime, and 
  Global Counterterrorism.
Mar. 16, 2010.--Subcommittee Consideration and Mark-up Session Held.
Mar. 16, 2010.--Forwarded by Subcommittee to Full Committee by Voice 
  Vote.
Apr. 15, 2010.--Committee Consideration and Mark-up Session Held.
Apr. 15, 2010.--Ordered to be Reported (Amended) by the Yeas and Nays: 
  26-0.
May 18, 2010.--Reported (Amended) by the Committee on Homeland Security. 
  H. Rept. 111-486, Part 1.
May 18, 2010.--Referred sequentially to the House Committee on Science 
  and Technology for a period ending not later than June 18, 2010 for 
  consideration of such provisions of the bill and amendment as fall 
  within the jurisdiction of that committee pursuant to clause 1(o), 
  rule X.
June 18, 2010.--House Committee on Science and Technology Granted an 
  extension for further consideration ending not later than June 25, 
  2010.
June 25, 2010.--Committee on Science and Technology discharged.
June 25, 2010.--Placed on the Union Calendar, Calendar No. 292.
July 20, 2010.--Ms. Clark moved to suspend the rules and pass the bill, 
  as amended.
July 20, 2010.--Considered under suspension of the rules.
July 20, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
July 20, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 21, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 4861 (Public Law 111-217)

                                                           Mar. 16, 2010


                                                               CR-H 1518

To designate the facility of the United States Postal Service located at 
  1343 West Irving Park Road in Chicago, Illinois, as the ``Steve 
  Goodman Post Office Building.''

Mar. 16, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Apr. 14, 2010.--Committee Consideration and Mark-up Session Held.
Apr. 14, 2010.--Ordered to be Reported by Unanimous Consent.
Apr. 26, 2010.--Mr. Lynch moved to suspend the rules and pass the bill.
Apr. 26, 2010.--Considered under suspension of the rules.
Apr. 26, 2010.--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. 26, 2010.--Considered as unfinished business.
Apr. 26, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 371-0 (Roll no. 223).
Apr. 26, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 27, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 8, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
June 24, 2010.--Ordered to be reported without amendment favorably.
June 29, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
June 29, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 450.
July 14, 2010.--Passed Senate without amendment by Unanimous Consent.
July 14, 2010.--Cleared for White House.
July 15, 2010.--Message on Senate action sent to the House.
July 22, 2010.--Presented to President.
Aug. 3, 2010.--Signed by President.
Aug. 3, 2010.--Became Public Law No.: 111-217.
  

H.R. 5051 (S. 3200) (Public Law 111-218)

                                                           Apr. 15, 2010


                                                               CR-H 2640

To designate the facility of the United States Postal Service located at 
  23 Genesee Street in Hornell, New York, as the ``Zachary Smith Post 
  Office Building.''

Apr. 15, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
May 6, 2010.--Committee Consideration and Mark-up Session Held.
May 6, 2010.--Ordered to be Reported by Unanimous Consent.
May 11, 2010.--Mr. Towns Speier moved to suspend the rules and pass the 
  bill.
May 11, 2010.--Considered under suspension of the rules.
May 11, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
May 11, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 12, 2010.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 8, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
June 24, 2010.--Ordered to be reported without amendment favorably.
June 29, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
June 29, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 451.
July 14, 2010.--Passed Senate without amendment by Unanimous Consent.
July 14, 2010.--Cleared for White House.
July 15, 2010.--Message on Senate action sent to the House.
July 22, 2010.--Presented to President.
Aug. 3, 2010.--Signed by President.
Aug. 3, 2010.--Became Public Law No.: 111-218.
  

H.R. 5099 (S. 3465) (Public Law 111-219)

                                                           Apr. 21, 2010


                                                               CR-H 2798

To designate the facility of the United States Postal Service located at 
  15 South Main Street in Sharon, Massachusetts, as the ``Michael C. 
  Rothberg Post Office.''

Apr. 21, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
May 6, 2010.--Committee Consideration and Mark-up Session Held.
May 6, 2010.--Ordered to be Reported by Unanimous Consent.
May 18, 2010.--Mr. Davis (IL) moved to suspend the rules and pass the 
  bill.
May 18, 2010.--Considered under suspension of the rules.
May 18, 2010.--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 
  potponed.
May 19, 2010.--Considered as unfinished business.
May 19, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 410-1 (Roll no. 280).
May 19, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 20, 2010.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 8, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
June 24, 2010.--Ordered to be reported without amendment favorably.
June 29, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
June 29, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 452.
July 14, 2010.--Passed Senate without amendment by Unanimous Consent.
July 14, 2010.--Cleared for White House.
July 15, 2010.--Message on Senate action sent to the House.
July 22, 2010.--Presented to President.
Aug. 3, 2010.--Signed by President.
Aug. 3, 2010.--Became Public Law No.: 111-219.
  

H.R. 5133 (Public Law 111-359)

                                                           Apr. 22, 2010


                                                               CR-H 2843

To designate the facility of the United States Postal Service located at 
  331 1st Street in Carlstadt, New Jersey, as the ``Staff Sergeant Frank 
  T. Carvill and Lance Corporal Michael A. Schwarz Post Office 
  Building.''

Apr. 22, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
May 6, 2010.--Committee Consideration and Mark-up Session Held.
May 6, 2010.--Ordered to be Reported by Unanimous Consent.
June 9, 2010.--Ms. Chu moved to suspend the rules and pass the bill.
June 9, 2010.--Considered under suspension of the rules.
June 9, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Ms. Chu objected to the vote on 
  the grounds that a quorum was not present. Further proceedings on the 
  motion would be postponed. The point of no quorum was withdrawn.
June 9, 2010.--Considered as unfinished business.
June 9, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by recorded vote: 409-0 (Roll no. 346).
June 9, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 10, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 30, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Dec. 16, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 16, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 16, 2010.--Cleared for White House.
Dec. 17, 2010.--Message on Senate action sent to the House.
Dec. 28, 2010.--Presented to President.
Jan. 4, 2011.--Signed by President.
Jan. 4, 2011.--Became Public Law No.: 111-359.
  
  

H.R. 5148 (Public Law 111-170)

                                                           Apr. 27, 2010


                                                               CR-H 2936

To amend title 39, United States Code, to clarify the instances in which 
  the term ``census'' may appear on mailable matter.

Apr. 27, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Aug. 28, 2010.--Mr. Towns moved to suspend the rules and pass the bill.
Aug. 28, 2010.--Considered under suspension of the rules.
Aug. 28, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Aug. 28, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Aug. 29, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
May 5, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
May 5, 2010.--Passed Senate without amendment by Unanimous Consent.
May 5, 2010.--Cleared for White House.
May 6, 2010.--Message on Senate action sent to the House.
May 13, 2010.--Presented to President.
May 24, 2010.--Signed by President.
May 24, 2010.--Became Public Law No.: 111-170.
  

H.R. 5278 (Public Law 111-235)

                                                            May 12, 2010


                                                               CR-H 3440

To designate the facility of the United States Postal Service located at 
  405 West Second Street in Dixon, Illinois, as the ``President Ronald 
  W. Reagan Post Office Building.''

May 12, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
June 9, 2010.--Ms. Chu moved to suspend the rules and pass the bill.
June 9, 2010.--Considered under suspension of the rules.
June 9, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Ms. Chu objected to the vote on 
  the grounds that a quorum was not present. Further proceedings on the 
  motion would be postponed. The point of no quorum was withdrawn.
June 9, 2010.--Considered as unfinished business.
June 9, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by recorded vote: 416-0 (Roll no. 345).
June 9, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 10, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 30, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 28, 2010.--Ordered to be reported without amendment favorably.
July 28, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 28, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 490.
July 30, 2010.--Passed Senate without amendment by Unanimous Consent.
July 30, 2010.--Message on Senate action sent to the House.
July 30, 2010.--Cleared for White House.
Aug. 10, 2010.--Presented to President.
Aug. 16, 2010.--Signed by President.
Aug. 16, 2010.--Became Public Law No.: 111-235.
  

H.R. 5341 (Public Law 111-277)

                                                            May 19, 2010


                                                               CR-H 3657

To designate the facility of the United States Postal Service located at 
  100 Orndorf Drive in Brighton, Michigan, as the ``Joyce Rogers Post 
  Office Building.''

May 19, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
June 17, 2010.--Committee Consideration and Mark-up Session Held.
June 17, 2010.--Ordered to be Reported by Unanimous Consent.
July 20, 2010.--Ms. Norton moved to suspend the rules and pass the bill.
July 20, 2010.--Considered under suspension of the rules.
July 20, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Ms. Norton 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 22, 2010.--Considered as unfinished business.
July 22, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by recorded vote: 411-0 (Roll no. 464).
July 22, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 26, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 21, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Sept. 29, 2010.--Ordered to be reported without amendment favorably.
Sept. 29, 2010.--Reported by Senator Lieberman without amendment. 
  Without written report.
Sept. 29, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 630.
Sept. 29, 2010.--Passed Senate without amendment by Unanimous Consent.
Sept. 29, 2010.--Cleared for White House.
Sept. 30, 2010.--Message on Senate action sent to the House.
Oct. 1, 2010.--Presented to President.
Oct. 13, 2010.--Signed by President.
Oct. 13, 2010.--Became Public Law No.: 111-277.
  

H.R. 5366

                                                            May 20, 2010


                                                               CR-H 3702

To require the proposal for debarment from contracting with the Federal 
  Government of persons violating the Foreign Corrupt Practices Act of 
  1977.
Cited as the ``Overseas Contractor Reform Act.''

May 20, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
July 28, 2010.--Committee Consideration and Mark-up Session Held.
July 28, 2010.--Ordered to be Reported by Voice Vote.
Sept. 14, 2010.--Reported by the Committee on Oversight and Government. 
  H. Rept. 111-588.
Sept. 14, 2010.--Placed on the Union Calendar, Calendar No. 338.
Sept. 15, 2010.--Mr. Clay moved to suspend the rules and pass the bill, 
  as amended.
Sept. 15, 2010.--Considered under suspension of the rules.
Sept. 15, 2010.--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. 15, 2010.--Considered as unfinished business.
Sept. 15, 2010.--On motion to suspend the rules and pass the bill, 
  Agreed to by the Yeas and Nays: 409-0 (Roll no. 524).
Sept. 15, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 16, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 5367

                                                            May 24, 2010


                                                               CR-H 3744

To amend title 11, District of Columbia Official Code, to revise certain 
  administrative authorities of the District of Columbia courts, to 
  authorize the District of Columbia Public Defender Service to provide 
  professional liability insurance for officers and employees of the 
  Service for claims relating to services furnished within the scope of 
  employment with the Service, and for other purposes.
Cited as the ``D.C. Courts and Public Defender Service Act of 2010.''

May 24, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
May 25, 2010.--Referred to the Subcommittee on Federal Workforce, Post 
  Office, and the District of Columbia.
May 27, 2010.--Subcommittee Consideration and Mark-up Session Held.
May 27, 2010.--Forwarded by Subcommittee to Full Committee (Amended) by 
  Voice Vote.
Sept. 23, 2010.--Committee Consideration and Mark-up Session Held.
Sept. 23, 2010.--Ordered to be Reported (Amended) by Voice Vote.
Nov. 16, 2010.--Ms. Norton moved to suspend the rules and pass the bill, 
  as amended.
Nov. 16, 2010.--Considered under suspension of the rules.
Nov. 16, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Nov. 16, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 16, 2010.--The title of the measure was amended. Agreed to without 
  objection.
Nov. 17, 2010.--Received in the Senate.
Dec. 22, 2010.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
  

H.R. 5390 (Public Law 111-278)

                                                            May 25, 2010


                                                               CR-H 3822

To designate the facility of the United States Postal Service located at 
  13301 Smith Road in Cleveland, Ohio, as the ``David John Donafee Post 
  Office Building.''

May 25, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
June 17, 2010.--Committee Consideration and Mark-up Session Held.
June 17, 2010.--Ordered to be Reported by Unanimous Consent.
July 14, 2010.--Mr. Davis (IL) moved to suspend the rules and pass the 
  bill.
July 14, 2010.--Considered under suspension of the rules.
July 14, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
July 14, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 15, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 21, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Sept. 29, 2010.--Ordered to be reported without amendment favorably.
Sept. 29, 2010.--Reported by Senator Lieberman without amendment. 
  Without written report.
Sept. 29, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 631.
Sept. 29, 2010.--Passed Senate without amendment by Unanimous Consent.
Sept. 29, 2010.--Cleared for White House.
Sept. 30, 2010.--Message on Senate action sent to the House.
Oct. 1, 2010.--Presented to President.
Oct. 13, 2010.--Signed by President.
Oct. 13, 2010.--Became Public Law No.: 111-278.
  

H.R. 5395 (Public Law 111-236)

                                                            May 25, 2010


                                                               CR-H 3823

To designate the facility of the United States Postal Service located at 
  151 North Maitland Avenue in Maitland, Florida, as the ``Paula Hawkins 
  Post Office Building.''

May 25, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
June 17, 2010.--Committee Consideration and Mark-up Session Held.
June 17, 2010.--Ordered to be Reported by Unanimous Consent.
June 28, 2010.--Ms. Norton moved to suspend the rules and pass the bill.
June 28, 2010.--Considered under suspension of the rules.
June 28, 2010.--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 30, 2010.--Considered as unfinished business.
June 30, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 409-0 (Roll no. 403).
June 30, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 12, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
July 15, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
July 28, 2010.--Ordered to be reported without amendment favorably.
July 28, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
July 28, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 491.
July 30, 2010.--Passed Senate without amendment by Unanimous Consent.
July 30, 2010.--Message on Senate action sent to the House.
July 30, 2010.--Cleared for White House.
Aug. 10, 2010.--Presented to President.
Aug. 16, 2010.--Signed by President.
Aug. 16, 2010.--Became Public Law No.: 111-236.
  

H.R. 5446

                                                            May 27, 2010


                                                               CR-H 4083

To designate the facility of the United States Postal Service located at 
  600 Florida Avenue in Cocoa, Florida, as the ``Harry T. and Harriette 
  Moore Post Office.''

May 27, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Dec. 14, 2010.--Ms. Chu moved to suspend the rules and pass the bill.
Dec. 14, 2010.--Considered under suspension of the rules.
Dec. 14, 2010.--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.
Dec. 15, 2010.--Considered as unfinished business.
Dec. 15, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 405-0 (Roll no. 631).
Dec. 15, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 16, 2010.--Received in the Senate.
Dec. 22, 2010.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
  

H.R. 5450 (Public Law 111-279)

                                                            May 27, 2010


                                                               CR-H 4084

To designate the facility of the United States Postal Service located at 
  3894 Crenshaw Boulevard in Los Angeles, California, as the ``Tom 
  Bradley Post Office Building.''

May 27, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
June 17, 2010.--Committee Consideration and Mark-up Session Held.
June 17, 2010.--Ordered to be Reported by Unanimous Consent.
July 14, 2010.--Mr. Davis (IL) moved to suspend the rules and pass the 
  bill.
July 14, 2010.--Considered under suspension of the rules.
July 14, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
July 14, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 15, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 21, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
Sept. 29, 2010.--Ordered to be reported without amendment favorably.
Sept. 29, 2010.--Reported by Senator Lieberman without amendment. 
  Without written report.
Sept. 29, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 632.
Sept. 29, 2010.--Passed Senate without amendment by Unanimous Consent.
Sept. 29, 2010.--Cleared for White House.
Oct. 1, 2010.--Presented to President.
Oct. 13, 2010.--Signed by President.
Oct. 13, 2010.--Became Public Law No.: 111-279.
  

H.R. 5605 (Public Law 111-361)

                                                           June 25, 2010


                                                               CR-H 4876

To designate the facility of the United States Postal Service located at 
  47 East Fayette Street in Uniontown, Pennsylvania, as the ``George C. 
  Marshall Post Office.''

June 25, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
July 28, 2010.--Committee Consideration and Mark-up Session Held.
July 28, 2010.--Ordered to be Reported by Unanimous Consent.
Sept. 28, 2010.--Mr. Driehaus moved to suspend the rules and pass the 
  bill.
Sept. 28, 2010.--Considered under suspension of the rules.
Sept. 28, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Bilbray 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. 30, 2010.--Considered as unfinished business.
Sept. 30, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 30, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Nov. 15, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 16, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 16, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 16, 2010.--Cleared for White House.
Dec. 17, 2010.--Message on Senate action sent to the House.
Dec. 28, 2010.--Presented to President.
Jan. 4, 2011.--Signed by President.
Jan. 4, 2011.--Became Public Law No.: 111-361.
  

H.R. 5606 (Public Law 111-362)

                                                           June 25, 2010


                                                               CR-H 4876

To designate the facility of the United States Postal Service located at 
  47 South 7th Street in Indiana, Pennsylvania, as the ``James M. 
  `Jimmy' Stewart Post Office Building.''

June 25, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
July 28, 2010.--Committee Consideration and Mark-up Session Held.
July 28, 2010.--Ordered to be Reported by Unanimous Consent.
Sept. 28, 2010.--Mr. Driehaus moved to suspend the rules and pass the 
  bill.
Sept. 28, 2010.--Considered under suspension of the rules.
Sept. 28, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Bilbray 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. 30, 2010.--Considered as unfinished business.
Sept. 30, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 30, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Nov. 15, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 16, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 16, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 16, 2010.--Cleared for White House.
Dec. 17, 2010.--Message on Senate action sent to the House.
Dec. 28, 2010.--Presented to President.
Jan. 4, 2011.--Signed by President.
Jan. 4, 2011.--Became Public Law No.: 111-362.
  

H.R. 5609

                                                           June 28, 2010


                                                               CR-H 4904

To amend the Lobbying Disclosure Act of 1995 to prohibit any person from 
  performing lobbying activities on behalf of a client which is 
  determined by the Secretary of State to be a State sponsor of 
  terrorism. (As Amended).

June 28, 2010.--Referred to the House Committee on House Administration.
July 1, 2010.--Mr. Conyers moved to suspend the rules and pass the bill, 
  as amended.
July 1, 2010.--Considered under suspension of the rules.
July 1, 2010.--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 1, 2010.--Considered as unfinished business.
July 1, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by the Yeas and Nays: 408-4 (Roll no. 425).
July 1, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 1, 2010.--The title of the measure was amended. Agreed to without 
  objection.
July 13, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 5655 (Public Law 111-363)

                                                           June 30, 2010


                                                               CR-H 5303

To designate the Little River Branch facility of the United States 
  Postal Service located at 140 NE 84th Street in Miami, Florida, as the 
  ``Jesse J. McCrary, Jr. Post Office.''

June 30, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
July 28, 2010.--Committee Consideration and Mark-up Session Held.
July 28, 2010.--Ordered to be Reported by Unanimous Consent.
Sept. 28, 2010.--Ms. Norton moved to suspend the rules and pass the 
  bill.
Nov. 16, 2010.--Considered under suspension of the rules.
Nov. 16, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Nov. 16, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 17, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 16, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 16, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 16, 2010.--Cleared for White House.
Dec. 17, 2010.--Message on Senate action sent to the House.
Dec. 28, 2010.--Presented to President.
Jan. 4, 2011.--Signed by President.
Jan. 4, 2011.--Became Public Law No.: 111-363.
  

H.R. 5702

                                                            July 1, 2010


                                                               CR-H 5502

To amend the District of Columbia Home rule Act to reduce the waiting 
  period for holding special elections to fill vacncies in the memership 
  of the Council of the District of Columbia.
To amend the District of Columbia Home rule Act to reduce the waiting 
  period for holding special elections to fill vacncies in local offices 
  in the District of Columbia. (As Amended).

July 1, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
July 20, 2010.--Referred to the Subcommittee on Federal Workforce, Post 
  Office, and the District of Columbia.
July 21, 2010.--Subcommittee Consideration and Mark-up Session Held.
July 21, 2010.--Forwarded by Subcommittee to Full Committee by Voice 
  Vote.
Sept. 23, 2010.--Committee Consideration and Mark-up Session Held.
Sept. 23, 2010.--Ordered to be Reported by Voice Vote.
Nov. 16, 2010.--Ms. Norton moved to suspend the rules and pass the bill, 
  as amended.
Nov. 16, 2010.--Considered under suspension of the rules.
Nov. 16, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Nov. 16, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 16, 2010.--The title of the measure was amended. Agreed to without 
  objection.
Nov. 17, 2010.--Received in the Senate.
Dec. 22, 2010.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
  

H.R. 5758 (Public Law 111-300)

                                                           July 15, 2010


                                                               CR-H 5675

To designate the facility of the United States Postal Service located at 
  2 Government Center in Fall River, Massachusetts, as the ``Sergeant 
  Robert Barrett Post Office Building.''

July 15, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
July 28, 2010.--Committee Consideration and Mark-up Session Held.
July 28, 2010.--Ordered to be Reported by Unanimous Consent.
Nov. 16, 2010.--Ms. Norton moved to suspend the rules and pass the bill.
Nov. 16, 2010.--Considered under suspension of the rules.
Nov. 16, 2010.--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.
Nov. 17, 2010.--Considered as unfinished business.
Nov. 17, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 417-0 (Roll no. 574).
Nov. 17, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 18, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Nov. 30, 2010.--Ordered to be reported without amendment favorably.
Dec. 1, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 1, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 666.
Dec. 2, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 2, 2010.--Cleared for White House.
Dec. 3, 2010.--Message on Senate action sent to the House.
Dec. 3, 2010.--Presented to President.
Dec. 14, 2010.--Signed by President.
Dec. 14, 2010.--Became Public Law No.: 111-300.
  

H.R. 5825

                                                           July 22, 2010


                                                               CR-H 5983

To review, update, and revise the factors to measure the severity, 
  magnitude, and impact of a disaster and to evaluate the need for 
  assistance to individuals and households.

July 22, 2010.--Referred to the House Committee on Transportation and 
  Infrastructure.
July 23, 2010.--Referred to the Subcommittee on Economic Development, 
  Public Buildings and Emergency Management.
July 27, 2010.--Mr. Costello moved to suspend the rules and pass the 
  bill.
July 27, 2010.--Considered under suspension of the rules.
July 27, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
July 27, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 28, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 5873

                                                           July 27, 2010


                                                               CR-H 6162

To designate the facility of the United States Postal Service located at 
  218 North Milwaukee Street in Waterford, Wisconsin, as the ``Captain 
  Rhett W. Schiller Post Office.''

July 27, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
July 28, 2010.--Committee Consideration and Mark-up Session Held.
July 28, 2010.--Ordered to be Reported by Unanimous Consent.
Sept. 15, 2010.--Mr. Clay moved to suspend the rules and pass the bill.
Sept. 15, 2010.--Considered under suspension of the rules.
Sept. 15, 2010.--At the conclusion of debate, the Yeas and Nays were 
  demanded and ordered. Pursuant to the provision of clause 8, rule XX, 
  the chair announced that further proceedings on the motion would be 
  postponed.
Sept. 15, 2010.--Considered as unfinished business.
Sept. 15, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 411-0 (Roll no. 522).
Sept. 15, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 16, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 21, 2010.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, Federal Services, and 
  International Security.
  

H.R. 5877 (Public Law 111-365)

                                                           July 27, 2010


                                                               CR-H 6163

To designate the facility of the United States Postal Service located at 
  655 Centre Street in Jamaica Plain, Massachusetts, as the ``Lance 
  Corporal Alexander Scott Arredondo, United States Marine Corps Post 
  Office Building.''

July 27, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Sept. 23, 2010.--Committee Consideration and Mark-up Session Held.
Sept. 23, 2010.--Ordered to be Reported.
Nov. 29, 2010.--Mr. Clay moved to suspend the rules and pass the bill.
Nov. 29, 2010.--Considered under suspension of the rules.
Nov. 29, 2010.--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.
Nov. 29, 2010.--Considered as unfinished business.
Nov. 29, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 366-0 (Roll no. 581).
Nov. 29, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 30, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 16, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 16, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 16, 2010.--Cleared for White House.
Dec. 17, 2010.--Message on Senate action sent to the House.
Dec. 28, 2010.--Presented to President.
Jan. 4, 2011.--Signed by President.
Jan. 4, 2011.--Became Public Law No.: 111-365.
  

H.R. 6118 (Public Law 111-310)

                                                          Sept. 14, 2010


                                                               CR-H 6681

To designate the facility of the United States Postal Service located at 
  2 Massachusetts Avenue, NE, in Washington, D.C. as the ``Dorothy I. 
  Height Post Office Building.''
To designate the facility of the United States Postal Service located at 
  2 Massachusetts Avenue, NE, in Washington, D.C. as the ``Dorothy I. 
  Height Post Office.'' (As Amended).

Sept. 14, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Sept. 23, 2010.--Committee Consideration and Mark-up Session Held.
Sept. 23, 2010.--Ordered to be Reported (Amended).
Sept. 23, 2010.--Ms. Chu moved to suspend the rules and pass the bill, 
  as amended.
Sept. 23, 2010.--Considered under suspension of the rules.
Sept. 28, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Mr. Bilbray 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. 30, 2010.--Considered as unfinished business.
Sept. 30, 2010.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Sept. 30, 2010.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 30, 2010.--The title of the measure was amended. Agreed to without 
  objection.
Nov. 15, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Nov. 30, 2010.--Ordered to be reported without amendment favorably.
Dec. 1, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 1, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 667.
Dec. 2, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 2, 2010.--Cleared for White House.
Dec. 3, 2010.--Message on Senate action sent to the House.
Dec. 3, 2010.--Presented to President.
Dec. 15, 2010.--Signed by President.
Dec. 15, 2010.--Became Public Law No.: 111-310.
  

H.R. 6205

                                                          Sept. 23, 2010


                                                               CR-H 6989

To designate the facility of the United States Postal Service located at 
  1449 West Avenue in Bronx, New York, as the ``Private Isaac T. Cortes 
  Post Office.''

Sept. 23, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Dec. 14, 2010.--Ms. Chu moved to suspend the rules and pass the bill.
Dec. 14, 2010.--Considered under suspension of the rules.
Dec. 14, 2010.--At the conclusion of debate, the chair put the question 
  on the motion to suspend the rules. Ms. Chu 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.
Dec. 15, 2010.--Considered as unfinished business.
Dec. 15, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 399-0 (Roll no. 634).
Dec. 15, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 16, 2010.--Received in the Senate.
Dec. 22, 2010.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
  

H.R. 6237 (Public Law 111-304)

                                                          Sept. 28, 2010


                                                               CR-H 7211

To designate the facility of the United States Postal Service located at 
  1351 2nd Street in Napa, California, as the ``Tom Kongsgaard Post 
  Office Building.''

Sept. 28, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Nov. 16, 2010.--Ms. Norton moved to suspend the rules and pass the bill, 
  as amended.
Nov. 16, 2010.--Considered under suspension of the rules.
Nov. 16, 2010.--On motion to suspend the rules and pass the bill as 
  amended Agreed to by voice vote.
Nov. 16, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 17, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Nov. 30, 2010.--Ordered to be reported without amendment favorably.
Dec. 1, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 1, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 668.
Dec. 2, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 2, 2010.--Cleared for White House.
Dec. 3, 2010.--Message on Senate action sent to the House.
Dec. 3, 2010.--Presented to President.
Dec. 14, 2010.--Signed by President.
Dec. 14, 2010.--Became Public Law No.: 111-304.
  

H.R. 6387 (Public Law 111-305)

                                                          Sept. 29, 2010


                                                               CR-H 7394

To designate the facility of the United States Postal Service located at 
  337 West Clark Street in Eureka, California, as the ``Sam Sacco Post 
  Office Building.''

Sept. 29, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Nov. 16, 2010.--Ms. Norton moved to suspend the rules and pass the bill.
Nov. 16, 2010.--Considered under suspension of the rules.
Nov. 16, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Nov. 16, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 17, 2010.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Nov. 30, 2010.--Ordered to be reported without amendment favorably.
Dec. 1, 2010.--Reported by Senator Lieberman without amendment. Without 
  written report.
Dec. 1, 2010.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 669.
Dec. 2, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 2, 2010.--Cleared for White House.
Dec. 3, 2010.--Message on Senate action sent to the House.
Dec. 3, 2010.--Presented to President.
Dec. 14, 2010.--Signed by President.
Dec. 14, 2010.--Became Public Law No.: 111-305.
  

H.R. 6392 (Public Law 111-367)

                                                          Sept. 29, 2010


                                                               CR-H 7394

To designate the facility of the United States Postal Service located at 
  5003 Westfields Boulevard in Centreville, Virginia, as the ``Colonel 
  George Juskalian Post Office Building.''

Sept. 29, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Nov. 29, 2010.--Mr. Clay moved to suspend the rules and pass the bill.
Nov. 29, 2010.--Considered under suspension of the rules.
Nov. 29, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Nov. 29, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 30, 2010.--Received in the Senate.
Dec. 16, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 16, 2010.--Cleared for White House.
Dec. 17, 2010.--Message on Senate action sent to the House.
Dec. 28, 2010.--Presented to President.
Jan. 4, 2010.--Signed by President.
Jan. 4, 2010.--Became Public Law No.: 111-367.
  

H.R. 6400 (Public Law 111-368)

                                                           Nov. 15, 2010


                                                               CR-H 7453

To designate the facility of the United States Postal Service located at 
  111 North 6th Street in St. Louis, Missouri, as the ``Earl Wilson, Jr. 
  Post Office.''

Nov. 15, 2010.--Referred to the House Committee on Oversight and 
  Government Reform.
Dec. 7, 2010.--Mr. Clay moved to suspend the rules and pass the bill.
Dec. 7, 2010.--Considered under suspension of the rules.
Dec. 7, 2010.--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.
Dec. 7, 2010.--Considered as unfinished business.
Dec. 7, 2010.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 382-0 (Roll no. 608).
Dec. 7, 2010.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 8, 2010.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Dec. 16, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 16, 2010.--Passed Senate without amendment by Unanimous Consent.
Dec. 16, 2010.--Cleared for White House.
Dec. 17, 2010.--Message on Senate action sent to the House.
Dec. 28, 2010.--Presented to President.
Jan. 4, 2011.--Signed by President.
Jan. 4, 2011.--Became Public Law No.: 111-368.
  
                             H E A R I N G S
                             H E A R I N G S
                              ------------
---------------

Lessons From the Mumbai Terrorist Attacks. Parts I and II. Jan. 8 and 
  28, 2009. (Printed, 118 pp. S. Hrg. 111-581.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nomination of Peter R. Orszag to be Director, Office of Management and 
  Budget. Jan. 14, 2009. (Printed, 169 pp. S. Hrg. 111-549.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nomination of Robert L. Nabors II to be Deputy Director, Office of 
  Management and Budget. Jan. 14, 2009. (Printed, 53 pp. S. Hrg. 111-
  440.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nomination of Hon. Janet A. Napolitano to be Secretary, Department of 
  Homeland Security. Jan. 15, 2009. (Printed, 249 pp. S. Hrg. 111-602.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

FINANCIAL REGULATIONS: Where Were the Watchdogs? The Financial Crisis 
  and the Breakdown of Financial Governance. Jan. 21, 2009. Where Were 
  the Watchdogs? Systemic Risk and the Breakdown of Financial 
  Governance. Mar. 4, 2009. Where Were the Watchdogs? Financial 
  Regulatory Lessons From Abroad. May 21, 2009. (Printed, 471 pp. S. 
  Hrg. 111-614.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

The Impact of the Economic Crisis on the U.S. Postal Service. Jan. 28, 
  2009. (Printed, 93 pp. S. Hrg. 111-131.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Structuring National Security and Homeland Security at the White House. 
  Feb. 12, 2009. (Printed, 60 pp. S. Hrg. 111-654.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Protecting Public and Animal Health: Homeland Security and the Federal 
  Veterinarian Workforce. Feb. 26, 2009. (Printed, 212 pp. S. Hrg. 111-
  232.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Tax Haven Banks and U.S. Tax Compliance--Obtaining the Names of U.S. 
  Clients with Swiss Accounts. Mar. 4, 2009. (Printed, 952 pp. S. Hrg. 
  111-30.)
Permanent Subcommittee on Investigations.

  
---------------

STIMULUS OVERSIGHT: Follow the Money: Transparency and Accountability 
  for Recovery and Reinvestment Spending. Mar. 5, 2009. Recovery and 
  Reinvestment Spending: Implementing a Bold Oversight Strategy. Apr. 2, 
  2009. The American Recovery and Reinvestment Act: Making the Economic 
  Stimulus Work for Connecticut. Field Hearing in Hartford, Conn. Apr. 
  7, 2009. Follow the Money: State and Local Oversight of Stimulus 
  Funding. Apr. 23, 2009. Follow the Money: An Update on Stimulus 
  Spending, Transparency, and Fraud Prevention. Sept. 10, 2009. (767 pp. 
  S. Hrg. 111-978.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Lessons Learned: How the New Administration Can Achieve an Accurate and 
  Cost-Effective 2010 Census. Mar. 5, 2009. (Printed, 97 pp. S. Hrg. 
  111-41.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Violent Islamist Extremism: Al-Shabaab Recruitment in America. Mar. 11, 
  2009. Eight Years After 9/11: Confronting the Terrorist Threat to the 
  Homeland. Sept. 30, 2009. (Printed, 198 pp. S. Hrg. 111-678.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

A New Way Home: Findings From the Disaster Recovery Subcommittee Special 
  Report and Working With the New Administration on a Way Forward. Mar. 
  18, 2009. (Printed, 154 pp. S. Hrg. 111-86.)
Ad Hoc Subcommittee on Disaster Recovery.

  
---------------

Southern Border Violence: Homeland Security Threats, Vulnerabilities, 
  and Responsibilities. Mar. 25, 2009. Southern Border Violence: State 
  and Local Perspectives. Field Hearing in Phoenix, Arizona, Apr. 20, 
  2009. (Printed, 258 pp. S. Hrg. 111-791.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nomination of Jane Holl Lute to be Deputy Secretary, U.S. Department of 
  Homeland Security. Mar. 26, 2009. (Printed, 525 pp. S. Hrg. 111-979.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nomination of Hon. M. John Berry to be Director, Office of Personnel 
  Management. Mar. 26, 2009. (Printed, 91 pp. S. Hrg. 111-663.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Stability Through Scandal: A Review of the Office of the Chief Financial 
  Officer. Mar. 31, 2009. (Printed, 73 pp. S. Hrg. 111-350.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Counternarcotics Enforcement: Coordination at the Federal, State, and 
  Local Level. Apr. 21, 2009. (Printed, 68 pp. S. Hrg. 111-108.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and 
  Integration.

  
---------------

Improving the Ability of Inspectors General to Detect, Prevent, and 
  Prosecute Contracting Fraud. Apr. 21, 2009. (Printed, 96 pp. S. Hrg. 
  111-127.)
Ad Hoc Subcommittee on Contracting Oversight.

  
---------------

Nomination of W. Craig Fugate to be Administrator, Federal Emergency 
  Management Agency, U.S. Department of Homeland Security. Apr. 22, 
  2009. (Printed, 163 pp. S. Hrg. 111-677.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nomination of John T. Morton to be Assistant Secretary, U.S. Department 
  of Homeland Security. Apr. 22, 2009. (Printed, 91 pp. S. Hrg. 111-
  573.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Eliminating Waste and Fraud in Medicare and Medicaid. Apr. 22, 2009. 
  (Printed, 132 pp. S. Hrg. 111-147.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Government 2.0: Advancing America Into the 21st Century and a Digital 
  Future. Apr. 28, 2009. (Printed, 92 pp. S. Hrg. 111-134.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Cyber Security: Developing a National Strategy. Apr. 28, 2009. Cyber 
  Attacks: Protecting Industry Against Growing Threats. Sept. 14, 2009. 
  (Printed, 198 pp. S. Hrg. 111-724.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

H1N1 FLU: Coordinating the Federal Response. Apr. 29, 2009. Protecting 
  Our Communities. Sept. 21, 2009. Monitoring the Nation's Response. 
  Oct. 21, 2009. Getting the Vaccine to Where It Is Needed Most. Nov. 
  17, 2009. (Printed, 422 pp. S. Hrg. 111-910.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

The Federal Government's Role in Empowering Americans to Make Informed 
  Financial Decisions. Apr. 29, 2009. (Printed, 160 pp. S. Hrg. 111-
  280.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Nominations of Ivan K. Fong to be General Counsel, U.S. Department of 
  Homeland Security, and Timothy W. Manning to be Deputy Administrator 
  (for National Preparedness), Federal Emergency Management Agency, U.S. 
  Department of Homeland Security. Apr. 30, 2009. (Printed, 176 pp. S. 
  Hrg. 111-637.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

National Security Reform: Implementing a National Security Service 
  Workforce. Apr. 30, 2009. (Printed, 116 pp. S. Hrg. 111-233.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Uncle Sam Wants You!: Recruitment in the Federal Government. May 7, 
  2009. (Printed, 118 pp. S. Hrg. 111-355.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Making the Census Count in Urban America. May 11, 2009. (Printed, 72 pp. 
  S. Hrg. 111-148.) Field Hearing in Philadelphia, Pennsylvania.
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Nomination of Cass R. Sunstein to be Administrator, Office of 
  Information and Regulatory Affairs, Office of Management and Budget. 
  May 12, 2009. (Printed, 92 pp. S. Hrg. 111-463.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

The Homeland Security Department's Budget Submission for Fiscal Year 
  2010. May 12, 2009. (Printed, 208 pp. S. Hrg. 111-980.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

The D.C. Opportunity Scholarship Program: Preserving School Choice for 
  All. May 13, 2009. (Printed, 212 pp. S. Hrg. 111-814.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nominations of David F. Heyman to be Assistant Secretary, U.S. 
  Department of Homeland Security, Marisa J. Demeo to be an Associate 
  Judge, Superior Court of the District of Columbia, and Florence Y. Pan 
  to be an Associate Judge, Superior Court of the District of Columbia. 
  May 13, 2009. (Printed, 187 pp. S. Hrg. 111-767.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nomination of Robert M. Groves to be Director of the Census, U.S. 
  Department of Commerce. May 15, 2009. (Printed, 122 pp. S. Hrg. 111-
  803.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Public Health Challenges in Our Nation's Capital. May 19, 2009. 
  (Printed, 70 pp. S. Hrg. 111-298.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

The Role of the Community Development Block Grant Program in Disaster 
  Recovery. May 20, 2009. (Printed, 166 pp. S. Hrg. 111-102.)
Ad Hoc Subcommittee on Disaster Recovery.

  
---------------

Nomination of Hon. Rand Beers to be Under Secretary for National 
  Protection and Programs, U.S. Department of Homeland Security. June 2, 
  2009. (Printed, 100 pp. S. Hrg. 111-676.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Pandemic Flu: Closing the Gaps? June 3, 2009. (Printed, 93 pp. S. Hrg. 
  111-154.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and 
  Integration.

  
---------------

Nomination of Martha N. Johnson to be Administrator, General Services 
  Administration. June 3, 2009. (Printed, 82 pp. S. Hrg. 111-460.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Are We Ready? A Status Report on Emergency Preparedness for the 2009 
  Hurricane Season. June 4, 2009. (Printed, 122 pp. S. Hrg. 111-152.)
Ad Hoc Subcommittee on Disaster Recovery.

  
---------------

Nominations of Hon. Tara J. O'Toole to be Under Secretary for Science 
  and Technology, U.S. Department of Homeland Security, and Jeffrey D. 
  Zients to be Deputy Director for Management, Office of Management and 
  Budget. June 10, 2009. (Printed, 204 pp. S. Hrg. 111-838.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Allegations of Waste, Fraud, and Abuse in Security Contracts at the U.S. 
  Embassy in Kabul. June 10, 2009. (Printed, 111 pp. S. Hrg. 111-251.)
Ad Hoc Subcommittee on Contracting Oversight.

  
---------------

S. 372--The Whistleblower Protection Enhancement Act of 2009. June 11, 
  2009. (Printed, 241 pp. S. Hrg. 111-299.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Protecting Our Employees: Pandemic Influenza Preparedness and the 
  Federal Workforce. June 16, 2009. (Printed, 110 pp. S. Hrg. 111-300.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

STATE BUSINESS INCORPORATION--2009: Examining State Business 
  Incorporation Practices: A Discussion of the Incorporation 
  Transparency and Law Enforcement Assistance Act. June 18, 2009. 
  Business Formation and Financial Crime: Finding a Legislative 
  Solution. Nov. 5, 2009. (Printed, 485 pp. S. Hrg. 111-953.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Type 1 Diabetes Research: Real Progress and Real Hope For a Cure. June 
  24, 2009. (Printed, 620 pp. S. Hrg. 111-908.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

From Strategy to Implementation: Strengthening U.S.-Pakistan Relations. 
  July 7, 2009. (Printed, 106 pp. S. Hrg. 111-184.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

The Federal Protective Service: Time For Reform. July 8, 2009. (Printed, 
  99 pp. S. Hrg. 111-686.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Identification Security: Reevaluating the Real ID Act. July 15, 2009. 
  (Printed, 171 pp. S. Hrg. 111-981.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nominations of Hon. Christine M. Griffin to be Deputy Director, Office 
  of Personnel Management and Stuart G. Nash to be an Associate Judge, 
  D.C. Superior Court. July 16, 2009. (Printed, 104 pp. S. Hrg. 111-
  687.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Contracting Preferences for Alaska Native Corporations. July 16, 2009. 
  (Printed, 227 pp. S. Hrg. 111-250.)
Ad Hoc Subcommittee on Contracting Oversight.

  
---------------

Excessive Speculation in the Wheat Market. July 21, 2009. (Printed, 514 
  pp. S. Hrg. 111-155.)
Permanent Subcommittee on Investigations.

  
---------------

D.C. Public Schools: Taking Stock of Education Reform. July 23, 2009. 
  (Printed, 152 pp. S. Hrg. 111-359.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Nomination of Alexander G. Garza to be Assistant Secretary for Health 
  Affairs and Chief Medical Officer, U.S. Department of Homeland 
  Security. July 28, 2009. (Printed, 91 pp. S. Hrg. 111-574.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nominations of Hon. Ernest W. Dubester to be Member of the Federal Labor 
  Relations Authority, Julia Akins Clark to be General Counsel, Federal 
  Labor Relations Authority, and Rafael Borras to be Under Secretary for 
  Management, U.S. Department of Homeland Security. July 29, 2009. 
  (Printed, 161 pp. S. Hrg. 111-882.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Eliminating Wasteful Contractor Bonuses. Aug. 3, 2009. (Printed, 164 pp. 
  S. Hrg. 111-436.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Focusing on Children in Disasters: Evacuation Planning and Mental Health 
  Recovery. Aug. 4, 2009. (Printed, 123 pp. S. Hrg. 111-313.)
Ad Hoc Subcommittee on Disaster Recovery.

  
---------------

Nomination of Kelvin J. Cochran to be Administrator, U.S. Fire 
  Administration, Federal Emergency Management Agency, U.S. Department 
  of Homeland Security. Aug. 5, 2009. (Printed, 65 pp. S. Hrg. 111-475.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Strengthening the Federal Acquisition Workforce: Government-Wide 
  Leadership and Initiatives. Aug. 5, 2009. (Printed, 131 pp. S. Hrg. 
  111-388.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

The U.S. Postal Service in Crisis. Aug. 6, 2009. (Printed, 217 pp. S. 
  Hrg. 111-409.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Security Clearance Reform: Moving Forward on Modernization. Sept. 15, 
  2009. (Printed, 93 pp. S. Hrg. 111-351.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Nomination of Daniel I. Werfel to be Controller, Office of Federal 
  Financial Management, Office of Management and Budget. Sept. 16, 2009. 
  (Printed, 73 pp. S. Hrg. 111-575.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nomination of Richard Serino to be Deputy Administrator, Office of 
  Federal Emergency Management Agency, U.S. Department of Homeland 
  Security. Sept. 16, 2009. (Printed, 124 pp. S. Hrg. 111-454.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

World at Risk: The Weapons of Mass Destruction Prevention and 
  Preparedness Act of 2009. Sept. 22, 2009. (Printed, 84 pp. S. Hrg. 
  111-757.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Defense Contract Audit Agency: Who Is Responsible for Reform? Sept. 23, 
  2009. (Printed, 285 pp. S. Hrg. 111-945.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

A Review of U.S. Diplomatic Readiness: Addressing the Staffing and 
  Foreign Language Challenges Facing the Foreign Service. Sept. 24, 
  2009. (Printed, 173 pp. S. Hrg. 111-404.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Getting to Better Government: Focusing on Performance. Sept. 24, 2009. 
  (Printed, 189 pp. S. Hrg. 111-633.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Improving Transparency and Accessibility of Federal Contracting 
  Databases. Sept. 29, 2009. (Printed, 80 pp. S. Hrg. 111-277.)
Ad Hoc Subcommittee on Contracting Oversight.

  
---------------

A Prescription for Waste: Controlled Substance Abuse in Medicaid. Sept. 
  30, 2009. (Printed, 96 pp. S. Hrg. 111-634.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Nomination of David S. Ferriero to be Archivist of the United States, 
  National Archives and Records Administration. Oct. 1, 2009. (Printed, 
  71 pp. S. Hrg. 111-555.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

2010 Census: A Status Update of Key Decennial Operations. Oct. 7, 2009. 
  (Printed, 84 pp. S. Hrg. 111-635.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Domestic Partner Benefits: Fair Policy and Good Business for the Federal 
  Government. Oct. 15, 2009. (Printed, 134 pp. S. Hrg. 111-758.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nominations of Susan Tsui Grundmann to be Chairman, Merit Systems 
  Protection Board and Anne Marie Wagner to be a Member, Merit Systems 
  Protection Board. Oct. 20, 2009. (Printed, 81 pp. S. Hrg. 111-452.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Presidential Advice and Senate Consent: The Past, Present, and Future of 
  Policy Czars. Oct. 22, 2009. (Printed, 95 pp. S. Hrg. 111-805.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Achieving the President's Objectives: New OMB Guidance to Combat Waste, 
  Inefficiency, and Misuse in Federal Government Contracting. Oct. 28, 
  2009. (Printed, 47 pp. S. Hrg. 111-467.)
Ad Hoc Subcommittee on Contracting Oversight.

  
---------------

More Security, Less Waste: What Makes Sense for Our Federal Cyber 
  Defense. Oct. 29, 2009. (Printed, 100 pp. S. Hrg. 111-662.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Nomination of Erroll G. Southers to be Assistant Secretary, U.S. 
  Department of Homeland Security, and Daniel I. Gordon to be 
  Administrator for Federal Procurement Policy, Office of Management and 
  Budget. Nov. 10, 2009. (Printed, 194 pp. S. Hrg. 111-852.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Accountability for Foreign Contractors: The Lieutenant Colonel Dominic 
  ``Rocky'' Baragona Justice for American Heroes Harmed by Contractors 
  Act. Nov. 18, 2009. (Printed, 129 pp. S. Hrg. 111-747.)
Ad Hoc Subcommittee on Contracting Oversight.

  
---------------

The Fort Hood Attack: A Preliminary Assessment. Nov. 19, 2009. (Printed, 
  126 pp. S. Hrg. 111-810.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nomination of Alan C. Kessler to be Governor, U.S. Postal Service. Nov. 
  19, 2009. (Printed, 59 pp. S. Hrg. 111-567.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Disaster Case Management: Developing a Comprehensive National Program 
  Focused on Outcomes. Dec. 2, 2009. (Printed, 231 pp. S. Hrg. 111-543.)
Ad Hoc Subcommittee on Disaster Recovery.

  
---------------

Nomination of Caryn A. Wagner to be Under Secretary for Intelligence and 
  Analysis, U.S. Department of Homeland Security. Dec. 2, 2009. 
  (Printed, 26 pp. S. Hrg. 111-568.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Five Years After the Intelligence Reform and Terrorism Prevention Act: 
  Stopping Terrorist Travel. Dec. 9, 2009. (Printed, 118 pp. S. Hrg. 
  111-957.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

The Diplomat's Shield: Diplomatic Security in Today's World. Dec. 9, 
  2009. (Printed, 103 pp. S. Hrg. 111-461.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Nomination of Grayling G. Williams to be Director, Office of 
  Counternarcotics, U.S. Department of Homeland Security, and Elizabeth 
  M. Harman to be an Assistant Administrator, Federal Emergency 
  Management Agency, U.S. Department of Homeland Security. Dec. 10, 
  2009. (Printed, 137 pp. S. Hrg. 111-644.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Children and Disasters: A Progress Report on Addressing Needs. Dec. 10, 
  2009. (Printed, 217 pp. S. Hrg. 111-547.)
Ad Hoc Subcommittee on Disaster Recovery.

  
---------------

One DHS, One Mission: Efforts to Improve Management Integration at DHS. 
  Dec. 15, 2009. (Printed, 94 pp. S. Hrg. 111-532.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Tools to Combat Deficits and Waste: Enhanced Rescission Authority. Dec. 
  16, 2009. (Printed, 93 pp. S. Hrg. 111-683.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Afghanistan Contracts: An Overview. Dec. 17, 2009. (Printed, 101 pp. S. 
  Hrg. 111-792.)
Ad Hoc Subcommittee on Contracting Oversight.

  
---------------

Safeguarding the American Dream: Prospects for Our Economic Future and 
  Proposals to Secure It. Dec. 17, 2009. (Printed, 71 pp. S. Hrg. 111-
  969.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Intelligence Reform: The Lessons and Implications of the Christmas Day 
  Attack--Part I and II. Jan. 20 and 26, 1010. The Lessons and 
  Implications of the Christmas Day Attack: Watchlisting and Pre-
  Screening. Mar. 10, 2010. The Lessons and Implications of the 
  Christmas Day Attack: Intelligence Reform and Interagency Integration. 
  Mar. 17, 2010. The Lessons and Implications of the Christmas Day 
  Attack: Securing the Visa Process. Apr. 21, 2010. (Printed, 552 pp. S. 
  Hrg. 111-1070.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Cutting the Federal Government's Energy Bill: An Examination of the 
  Sustainable Federal Government Executive Order. Jan. 27, 2010. 
  (Printed, 106 pp. S. Hrg. 111-784.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Keeping Foreign Corruption Out of the United States: Four Case 
  Histories. Feb. 4, 2010. (Printed, 3,062 pp. S. Hrg. 111-540.)
Permanent Subcommittee on Investigations.

  
---------------

Blue, Gold, and Green: How Delaware State and Local Governments Are 
  Cutting Their Energy Costs. Feb. 19, 2010. (Printed, 53 pp. S. Hrg. 
  111-725.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Countdown to Census Day: Progress Report on the Census Bureau's 
  Preparedness for the Enumeration. Feb. 23, 2010. (Printed, 113 pp. S. 
  Hrg. 111-726.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

The Homeland Security Department's Budget Submission for Fiscal Year 
  2011. Feb. 24, 2010. (Printed, 140 pp. S. Hrg. 111-1019.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Interagency Contracts: Overview and Recommendations For Reform--Part I. 
  Feb. 25, 2010. Interagency Contracts: Management and Oversight--Part 
  II. June 30, 2010. (Printed, 154 pp. S. Hrg. 111-943.)
Ad Hoc Subcommittee on Contracting Oversight.

  
---------------

Chemical Security: Assessing Progress and Charting a Path Forward. Mar. 
  3, 2010. (Printed, 325 pp. S. Hrg. 111-1020.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Oversight Challenges In the Medicare Prescription Drug Program. Mar. 3, 
  2010. (Printed, 148 pp. S. Hrg. 111-727.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

The Next Big Disaster: Is the Private Sector Prepared?'' Mar. 4, 2010. 
  (Printed, 46 pp. S. Hrg. 111-952.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and 
  Integration.

  
---------------

New Border War: Corruption of U.S. Officials By Drug Cartels. Mar. 11, 
  2010. (Printed, 41 pp. S. Hrg. 111-649.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and 
  Integration.

  
---------------

Assessing Foster Care and Family Services in the District of Columbia: 
  Challenges and Solutions. Mar. 16, 2010. (Printed, 173 pp. S. Hrg. 
  111-572.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Removing the Shroud of Secrecy: Making Government More Transparent and 
  Accountable. Mar. 23 and Apr. 13, 2010. (Printed, 112 pp. S. Hrg. 111-
  728.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Nomination of Major General Robert A. Harding, USA, Retired to be 
  Assistant Secretary, U.S. Department of Homeland Security. Mar. 24, 
  2010. (Printed, 76 pp. S. Hrg. 111-1032.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Wall Street and the Financial Crisis: The Role of High Risk Home Loans. 
  Vol. 1, Apr. 13, 2010. (Printed, 923 pp. S. Hrg. 111-671.)
Permanent Subcommittee on Investigations.

  
---------------

Deployed Federal Civilians: Advancing Security and Opportunity in 
  Afghanistan. Apr. 14, 2010. (Printed, 102 pp. S. Hrg. 111-607.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Contracts for Afghan National Police Training. Apr. 15, 2010. (Printed, 
  130 pp. S. Hrg. 111-944.)
Ad Hoc Subcommittee on Contracting Oversight.

  
---------------

Wall Street and the Financial Crisis: The Role of1 Bank Regulators. Vol. 
  2, Apr. 16, 2010. (Printed, 685 pp. S. Hrg. 111-672.)
Permanent Subcommittee on Investigations.

  
---------------

Nominations of Hon. Dennis P. Walsh to be Chairman, Special Panel on 
  Appeals, Hon. Dana Katherine Bilyeu and Michael D. Kennedy to be 
  Members, Federal Retirement Thrift Investment Board, Milton C. Lee 
  Jr., Judith Anne Smith and Todd E. Edelman to be Associate Judges, 
  Superior Court of the District of Columbia. Apr. 20, 2010. (Printed, 
  174 pp. S. Hrg. 111-1037.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Border Security: The Virtual Fence at a Crossroads. Apr. 20, 2010. 
  (Printed, 106 pp. S. Hrg. 111-1051.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

After the Dust Settles: Examining Challenges and Lessons Learned in 
  Transitioning the Federal Government. Apr. 22, 2010. (Printed, 176 pp. 
  S. Hrg. 111-582.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

The Future of the U.S. Postal Service. Apr. 22, 2010. (Printed, 141 pp. 
  S. Hrg. 111-731.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Wall Street and the Financial Crisis: The Role of Credit Rating 
  Agencies. Vol. 3, Apr. 23, 2010. (Printed, 1,205 pp. S. Hrg. 111-673.)
Permanent Subcommittee on Investigations.

  
---------------

Wall Street and the Financial Crisis: The Role of Investment Banks. Vol. 
  4, Apr. 27, 2010. (Printed, 1,120 pp. S. Hrg. 111-674.)
Permanent Subcommittee on Investigations.

  
---------------

Wall Street and the Financial Crisis: Report and Appendix. Vol. 5, Part 
  1. Apr. 13, 2010. (Printed, 1566 pp. S. Hrg. 111-675.)
Permanent Subcommittee on Investigations.

  
---------------

Wall Street and the Financial Crisis: Report and Appendix. Vol. 5, Part 
  2. Apr. 13, 2010. (Printed, 1554 pp. S. Hrg. 111-675.)
Permanent Subcommittee on Investigations.

  
---------------

Wall Street and the Financial Crisis: Report and Appendix. Vol. 5, Part 
  3. Apr. 13, 2010. (Printed, 1845 pp. S. Hrg. 111-675.)
Permanent Subcommittee on Investigations.

  
---------------

Wall Street and the Financial Crisis: Report and Appendix. Vol. 5, Part 
  4. Apr. 13, 2010. (Printed, 1832 pp. S. Hrg. 111-675.)
Permanent Subcommittee on Investigations.

  
---------------

Oversight of Contract Management at the Centers for Medicare and 
  Medicaid Services. Apr. 28, 2010. (Printed, 70 pp. S. Hrg. 111-739.)
Ad Hoc Subcommittee on Contracting Oversight.

  
---------------

Developing Federal Employees and Supervisors: Mentoring, Internships, 
  and Training in the Federal Government. Apr. 29, 2010. (Printed, 135 
  pp. S. Hrg. 111-594.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Work-Life Programs: Attracting, Retaining and Empowering the Federal 
  Workforce. May 4, 2010. (Printed, 151 pp. S. Hrg. 111-617.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Terrorists and Guns: The Nature of the Threat and Proposed Reforms. May 
  5, 2010. (Printed, 83 pp. S. Hrg. 111-1079.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Iran Sanctions: Why Does the U.S. Government Do Business With Companies 
  Doing Business in Iran. May 12, 2010. (Printed, 83 pp. S. Hrg. 111-
  1081.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Stafford Act Reform: Sharper Tools For a Smarter Recovery. May 12, 2010. 
  (Printed, 141 pp. S. Hrg. 111-895.)
Ad Hoc Subcommittee on Disaster Recovery.

  
---------------

Gulf Coast Catastrophe: Assessing the Nation's Response to the Deepwater 
  Horizon Oil Spill. May 17, 2010. (Printed, 118 pp. S. Hrg. 111-1089.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Balancing Act: Efforts to Right-Size the Federal Employee-to-Contrctor 
  Mix. May 20, 2010. (Printed, 150 pp. S. Hrg. 111-626.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Counternarcotics Contracts in Latin America. May 20, 2010. (Printed, 100 
  pp. S. Hrg. 111-982.)
Ad Hoc Subcommittee on Disaster Recovery.

  
---------------

The National Security Personnel System and Performance Management in the 
  Federal Government. June 9, 2010. (Printed, 89 pp. S. Hrg. 111-689.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Nomination of Dennis J. Toner, to be Governor, U.S. Postal Service. June 
  10, 2010. (Printed, 38 pp. S. Hrg. 111-1045.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Deep Impact: Assessing the Effects of the Deepwater Horizon Oil Spill on 
  States, Localities and the Private Sector. June 10, 2010. (Printed, 
  159 pp. S. Hrg. 111-909.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and 
  Integration.

  
---------------

Cyber Security--2010: Protecting Cyberspace as a National Asset: 
  Comprehensive Legislation for the 21st Century, June 15, 2010 and 
  Securing Critical Infrastructure in the Age of Stuxnet, Nov. 17, 2010. 
  (Printed, 178 pp. S. Hrg. 111-1103.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

The Gulf of Mexico Oil Spill: Ensuring a Financially Responsible 
  Recovery--Part I and II. June 16 and July 22, 2010. (Printed, 158 pp. 
  S. Hrg. 111-1071)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Nomination of John S. Pistole to be an Assistant Secretary, 
  Transportation Security Administration, U.S. Department of Homeland 
  Security. June 17, 2010. (Printed, 75 pp. S. Hrg. 111-1082.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Having Their Say: Customer and Employee Views on the Future of the U.S. 
  Postal Service. June 23, 2010. Joint hearing with the House Committee 
  on Government Reform and the Subcommittee on Federal Workforce, Postal 
  Services, and the District of Columbia. (Printed, 172 pp. S. Hrg. 111-
  950.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Nuclear Terrorism: Strengthening Our Domestic Defenses--Parts I and II. 
  June 30 and Sept. 15, 2010. (Printed, 120 pp. S. Hrg. 111-1096.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

The Cost Effectiveness of Procuring Weapon Systems in Excess of 
  Requirements: Can We Afford More C-17s? July 13, 2010. (Printed, 103 
  pp. S. Hrg. 111-1052.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

The Federal Government's Role in Empowering Americans to Make Informed 
  Financial Decisions. July 15, 2010. (Printed, 101 pp. S. Hrg. 111-
  665.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Preventing and Recovering Government Payment Errors. July 15, 2010. 
  (Printed, 168 pp. S. Hrg. 111-1059.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Charting a Path Forward: The Homeland Security Department's Quadrennial 
  Homeland Security Review and Bottom Up Review. July 21, 2010. 
  (Printed, 270 pp. S. Hrg. 111-1097.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

A Review of Disaster Medical Preparedness: Improving Coordination and 
  Collaboration in the Delivery of Medical Assistance During Disasters. 
  July 22, 2010. (Printed, 52 pp. S. Hrg. 111-946.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and 
  Integration.

  
---------------

High-Risk Logistics Planning: Progress on Improving Department of 
  Defense Supply Chain Management. July 27, 2010. (Printed, 73 pp. S. 
  Hrg. 111-877.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Flood Preparedness and Mitigation: Map Modernization, Levee Inspection, 
  and Levee Repairs. July 22, 2010. (Printed, 137 pp. S. Hrg. 111-1006.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and 
  Integration.

  
---------------

Mismanagement of Contracts at Arlington National Cemetery. July 29, 
  2010. (Printed, 129 pp. S. Hrg. 111-1008.)
Ad Hoc Subcommittee on Contracting Oversight.

  
---------------

Closing the Language Gap: Improving the Federal Government's Foreign 
  Language Capabilities. July 29, 2010. (Printed, 165 pp. S. Hrg. 111-
  958.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Transforming Government Through Innovative Tools and Technologies. Aug. 
  3, 2010. (Printed, 75 pp. S. Hrg. 111-1058.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Social Security Disability Fraud: Case Studies in Federl Employees and 
  Commercial Drivers Licenses. Aug. 4, 2010. (Printed, 81 pp. S. Hrg. 
  111-871.)
Permanent Subcommittee on Investigations.

  
---------------

Five Years Later: An Examination of Lessons Learned, Progress Made, and 
  Work Remaining From Hurricane Katrina. Aug. 26, 2010. (Printed, 158 
  pp. S. Hrg. 111-1007.)
Ad Hoc Subcommittee on Disaster Recovery.

  
---------------

Nomination of Hon. Jacob L. Lew to be Director, Office of Management and 
  Budget. Sept. 16, 2010. (Printed, 156 pp. S. Hrg. 111-1090.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nomination of Maria Elizabeth Raffinan to be an Associate Judge, 
  Superior Court of the District of Columbia. Sept. 21, 2010. (Printed, 
  26 pp. S. Hrg. 111-1050.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Nine Years After 9/11: Confronting the Terrorist Threat to the Homeland. 
  Sept. 22, 2010. (Printed, 136 pp. S. Hrg. 111-1104.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Improving Financial Accountability at the Department of Defense. Sept. 
  29, 2010. (Printed, 150 pp. S. Hrg. 111-1066.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
---------------

Implementation, Improvement, Sustainability: Management Matters at the 
  Department of Homeland Security. Sept. 30, 2010. (Printed, 64 pp. S. 
  Hrg. 111-940.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Earthquake Preparedness: What the United States Can Learn From the 2010 
  Chilean and Haitian Earthquakes. Sept. 30, 2010. (Printed, 196 pp. S. 
  Hrg. 111-1009.)
Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and 
  Integration.

  
---------------

Improving Social Security Disability Insurance Claim Processing in Ohio. 
  Nov. 15, 2010. (Printed, 79 pp. S. Hrg. 111-973.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Security Clearance Reform: Setting A Course for Sustainability. Nov. 16, 
  2010. (Printed, 88 pp. S. Hrg. 111-991.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce, and the District of Columbia.

  
---------------

Closing the Gaps in Air Cargo Security. Nov. 16, 2010. (Printed, 64 pp. 
  S. Hrg. 111-1105.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Oversight of Reconstruction Contracts in Afghanistan and the Role of the 
  Special Inspector General. Nov. 18, 2010. (Printed, 233 pp. S. Hrg. 
  111-964.)
Ad Hoc Subcommittee on Contracting Oversight.

  
---------------

Nomination of Eugene L. Dodaro to be Comptroller General of the United 
  States, U.S. Governmental Accountability Office. Nov. 18, 2010. 
  (Printed, 115 pp. S. Hrg. 111-1076.)
Committee on Homeland Security and Governmental Affairs.

  
---------------

Finding Solutions to the Challenges Facing the U.S. Postal Service. Dec. 
  2, 2010. (Printed, 174 pp. S. Hrg. 111-1060.)
Subcommittee on Federal Financial, Management, Government Information, 
  Federal Services, and International Security.

  
   SPECIAL COMMITTEE AND AD HOC SUBCOMMITTEE REPORTS AND PUBLICATIONS 
                           (COMMITTEE PRINTS)
 SPECIAL COMMITTEE AND SUBCOMMITTEE REPORTS AND PUBLICATIONS (COMMITTEE 
                                 PRINTS)
                              ------------

Special Report

                                                           February 2009

Far From Home: Definciencies in Federal Disaster Housing Assistance 
  After Hurricanes Katrina and Rita and Recommendations for Improvement. 
  Prepared by the Ad Hoc Subcommittee on Disaster Recovery. (Printed. 
  283 pp. S. Prt. 111-7.)

  

Full Committee

                                                              March 2009

Rules of Procedure. Committee on Homeland Security and Governmental 
  Affairs. (Printed. 36 pp. S. Prt. 111-12.)

PSI

                                                              March 2009

Rules of Procedure. Permanent Subcommittee on Investigations. (Printed. 
  18 pp. S. Prt. 111-13.)

  

Full Committee

                                                              March 2009

Rules of Procedure. Committee on Homeland Security and Governmental 
  Affairs. (Printed. 36 pp. S. Prt. 111-31.) (Reprinted)

PSI

                                                              March 2009

Rules of Procedure. Permanent Subcommittee on Investigations. (Printed. 
  18 pp. S. Prt. 111-32.) (Reprinted)

  

Full Committee

                                                               July 2009

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 2007 and 2008. 
  (Prepared by the Office of the Federal Register, National Archives and 
  Records Administration) (Printed. 29 pp. S. Prt. 111-25.)

  
                         CALENDAR OF NOMINATIONS
                         CALENDAR OF NOMINATIONS
                              ------------

January 8, 2009

Stuart G. NASH, 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 Rufus Gunn King, III, retired.

Jan. 8, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Mar. 24, 2009.--Received message of withdrawal of nomination from the 
  President.
  

January 14, 2009

Peter R. ORSZAG, of Massachusetts, to be Director of the Office of 
  Management and Budget.

Jan. 14, 2009.--Senate Committee on Homeland Security and Governmental 
  Affairs. Hearing held prior to introduction and/or referral. S. Hrg. 
  111-549.
Jan. 20, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Jan. 20, 2009.--Confirmed by the Senate by Voice Vote.
  

January 20, 2009

Janet A. NAPOLITANO, of Arizona, to be Secretary, U.S. Department of 
  Homeland Security.

Jan. 15, 2009.--Senate Committee on Homeland Security and Governmental 
  Affairs. Hearing held prior to introduction and/or referral. S. Hrg. 
  111-602.
Jan. 20, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Jan. 20, 2009.--Confirmed by the Senate by Voice Vote.
  

Robert L. NABORS II of New Jersey, to be Deputy Director of the Office 
  of Management and Budget, vice Stephen S. McMillin, resigned.

Jan. 14, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-440.
Jan. 20, 2009.--Received in the Senate and referred jointly to the 
  Committee on Homeland Security and Governmental Affairs, the Budget, 
  pursuant to S. Res. 445 agreed to on October 9, 2004.
Jan. 28, 2009.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Jan. 28, 2009.--Confirmed by the Senate by Voice Vote.
  

February 25, 2009

Jane H. LUTE, of New York, to be Deputy Secretary of Homeland Security, 
  Department of Homeland Security, vice Paul A. Schneider, resigned.

Feb. 25, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Mar. 26, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-979.
Apr. 1, 2009.--Ordered to be reported favorably.
Apr. 1, 2009.--Reported by Senator Lieberman, without printed report.
Apr. 1, 2009.--Placed on Senate Executive Calendar. Calendar No. 57. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Apr. 3, 2009.--Confirmed by the Senate by Voice Vote.
  

March 4, 2009

M. John BERRY, of the District of Columbia, to be Director of the Office 
  of Personnel Management, Office of Personnel Management; vice Linda M. 
  Springer, resigned.

Mar. 4, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Mar. 26, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-663.
Apr. 1, 2009.--Ordered to be reported favorably.
Apr. 1, 2009.--Reported by Senator Lieberman, without printed report.
Apr. 1, 2009.--Placed on Senate Executive Calendar. Calendar No. 58. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Apr. 3, 2009.--Confirmed by the Senate by Voice Vote.
  

March 10, 2009

John T. MORTON, of Virginia, to be Assistant Secretary of Homeland 
  Security, Department of Homeland Security; vice Julie L. Myers, 
  resigned.

Mar. 10, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Apr. 22, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-573.
Apr. 27, 2009.--Ordered to be reported favorably.
Apr. 27, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Apr. 27, 2009.--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.
Apr. 29, 2009.--Referred sequentially to the Committee on the Judiciary 
  by unanimous consent for 30 calendar days; if Judiciary Committee has 
  not reported, it will be automatically discharged and placed on the 
  Executive Calendar.
Apr. 29, 2009.--By unanimous consent agreement, sequential referral to 
  Judiciary Committee for 30 calendar days; if not reported, 
  automatically discharged and places on Executive Calendar.
May 7, 2009.--Committee on the Judiciary. Ordered to be reported 
  favorably.
May 7, 2009.--Reported by Senator Leahy, Committee on the Judiciary, 
  without printed report.
May 7, 2009.--Placed on Senate Executive Calendar. Calendar No. 133.
May 12, 2009.--Confirmed by the Senate by Voice Vote.
  

March 11, 2009

Ivan K. FONG, of Ohio, to be General Counsel, Department of Homeland 
  Security; vice Philip J. Perry, resigned.

Mar. 11, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Apr. 30, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-637.
May 4, 2009.--Ordered to be reported favorably.
May 4, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 4, 2009.--Placed on Senate Executive Calendar. Calendar No. 100. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
May 6, 2009.--Confirmed by the Senate by Voice Vote.
  

March 17, 2009

William C. FUGATE, of Florida, to be Administrator of the Federal 
  Emergency Management Agency, Department of Homeland Security; vice R. 
  David Paulison.

Mar. 17, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Apr. 22, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-677.
Apr. 27, 2009.--Ordered to be reported favorably.
Apr. 27, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Apr. 27, 2009.--Placed on Senate Executive Calendar, Calendar No. 79. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
May 12, 2009.--Confirmed by the Senate by Voice Vote.
  

March 24, 2009

Florence Y. PAN, 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 Linda Turner Hamilton.

Mar. 24, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 13, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-767.
May 20, 2009.--Ordered to be reported favorably.
May 20, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 20, 2009.--Placed on Senate Executive Calendar. Calendar No. 166. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
May 21, 2009.--Confirmed by the Senate by Voice Vote.
  

Marisa J. DEMEO, 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 Rufus Gunn King, III, retired.

Mar. 24, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 13, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-767.
May 20, 2009.--Ordered to be reported favorably.
May 20, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 20, 2009.--Placed on Senate Executive Calendar. Calendar No. 165. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Apr. 15, 2010.--By unanimous consent agreement, the Senate proceed to 
  executive session to consider nomination.
Apr. 15, 2010.--Cloture motion presented in Senate.
Apr. 19, 2010.--Cloture motion withdrawn by unanimous consent in Senate.
Apr. 20, 2010.--Considered by Senate pursuant to an order of 4-19-20.
Apr. 20, 2010.--Confirmed by the Senate by Yea-Nay Vote. 66-32. Record 
  Vote Number: 120.
  

April 2, 2009

Timothy W. MANNING, of New Mexico, to be Deputy Administrator for 
  National Preparedness, Federal Emergency Management Agency, Department 
  of Homeland Security, vice Dennis R. Schrader.

Apr. 2, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Apr. 30, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-637.
May 4, 2009.--Ordered to be reported favorably.
May 4, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 4, 2009.--Placed on Senate Executive Calendar. Calendar No. 101. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
May 6, 2009.--Confirmed by the Senate by Voice Vote.
  

April 12, 2010

Steve A. LINICK, of Virginia, to be Inspector General of the Federal 
  Housing Finance Agency.

April 12, 2010.--Received in the Senate and referred to the Committee on 
  Banking, Housing, and Urban Affairs; that when reported, it then be 
  sequentially referred to the Committee on Homeland Security and 
  Governmental Affairs for not to exceed 20 calendar days, that if the 
  nomination is not reported after the expiration of that period, the 
  nomination be automatically discharged and placed on the Executive 
  Calendar, pursuant to an order of the Senate of 01/07/2009.
July 15, 2010.--Committee on Banking, Housing, and Urban Affairs. 
  Hearings Held.
July 28, 2010.--Committee on Banking, Housing, and Urban Affairs. 
  Ordered to be reported favorably.
July 28, 2010.--Reported by Senator Dodd, Committee on Banking, Housing, 
  and Urban Affairs, without printed report.
July 28, 2010.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs for not to exceed 20 calendar days, 
  except in cases when the 20-day period expires while the Senate is in 
  adjournment, the committee shall have 5 additional days, that if the 
  nomination is not reported after the expiration of that period, the 
  nomination be automatically discharged and placed on the Executive 
  Calendar, pursuant to an order of the Senate of 01/07/2009.
Sept. 20, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged pursuant to an order of the Senate of 01/07/2009.
Sept. 20, 2010.--Placed on Senate Executive Calendar. Calendar No. 1108. 
  Suject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Sept. 29, 2010.--Confirmed by the Senate by Voice Vote.
  

April 20, 2009

Rand BEERS, of the District of Columbia, to be Under Secretary for 
  National Protection and Progress, Department of Homeland Security, 
  vice Robert D. Jamison, resigned.

Apr. 20, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 2, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-676.
June 8, 2009.--Ordered to be reported favorably.
June 8, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
June 8, 2009.--Placed on Senate Executive Calendar. Calendar No. 187. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 19, 2009.--Confirmed by the Senate by Voice Vote.
  

Cass R. SUNSTEIN, of Massachusetts, to be Administrator of the Office of 
  Information and Regulatory Affairs, Office of Management and Budget, 
  vice Susan E. Dudley.

Apr. 20, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 12, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-463.
May 20, 2009.--Ordered to be reported favorably.
May 20, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 20, 2009.--Placed on Senate Executive Calendar. Calendar No. 167. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Aug. 7, 2009.--Considered by Senate by unanimous consent agreement.
Aug. 7, 2009.--Cloture motion presented in Senate.
Aug. 7, 2009.--By unanimous consent agreement, that pro forma session on 
  08/10/09 not count as the intervening day, and that the mandatory 
  quorum calls under rule XXII be waived.
Sept. 9, 2009.--By unanimous consent agreement, debate and vote on 
  cloture.
Sept. 9, 2009.--Considered by Senate.
Sept. 9, 2009.--Cloture invoked in Senate by Yea-Nay Vote. 63-35. Record 
  Vote Number: 273.
Sept. 9, 2009.--By unanimous consent agreement, debate post-cloture 09-
  10-09.
Sept. 10, 2009.--Considered by Senate.
Sept. 10, 2009.--By unanimous consent agreement, debate and vote 09/10/
  09.
Sept. 10, 2009.--Confirmed by the Senate by Yea-Nay Vote. 57-40. Record 
  Vote Number: 274.
  

April 27, 2009

David HEYMAN, of the District of Columbia, to be Assistant Secretary of 
  Homeland Security, Department of Homeland Security, vice Stewart A. 
  Baker, resigned.

Apr. 27, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 13, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-767.
May 20, 2009.--Ordered to be reported favorably.
May 20, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 20, 2009.--Placed on Senate Executive Calendar. Calendar No. 168. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 4, 2009.--Confirmed by the Senate by Voice Vote.
  

April 29, 2009

Robert M. GROVES, of Michigan, to be Director of the Census, Department 
  of Commerce, vice Steven H. Murdock, resigned.

Apr. 29, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 15, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-803.
May 20, 2009.--Ordered to be reported favorably.
May 20, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 20, 2009.--Placed on Senate Executive Calendar. Calendar No. 169. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
July 10, 2009.--By unanimous consent agreement, proceed to executive 
  session to consider nomination.
July 10, 2009.--Cloture motion presented in Senate.
July 10, 2009.--By unanimous consent agreement, debate and vote 07/13/09 
  on motion to invoke cloture on the nomination; if cloture invoked, 
  vote on nomination to follow.
July 13, 2009.--Considered by Senate pursuant to an order of 07/10/09.
July 13, 2009.--Cloture invoked in Senate by Yea-Nay Vote. 76-15. Record 
  Vote Number: 230.
July 13, 2009.--Confirmed by the Senate by Voice Vote.
  

May 4, 2009

Martha N. JOHNSON, of Maryland, to be Administrator of General Services, 
  General Services Administration, vice Lurita Alexis Doan, resigned..

May 4, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 3, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-460.
June 8, 2009.--Ordered to be reported favorably.
June 8, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
June 8, 2009.--Placed on Senate Executive Calendar. Calendar No. 188. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Jan. 28, 2010.--Considered by Senate.
Jan. 28, 2010.--Cloture motion presented to Senate.
Jan. 28, 2010.--By unanimous consent agreement, the mandatory quorum 
  required under rule XXII be waived.
Feb. 2, 2010.--By unanimous consent agreement, debate and cloture vote 
  on February 4, 2010; if cloture invoked, confirmation vote to follow.
Feb. 4, 2010.--Considered by Senate pursuant to previous order.
Feb. 4, 2010.--By unanimous consent agreement, vote on cloture motion at 
  2:45 p.m.
Feb. 4, 2010.--Cloture invoked in Senate by Yea-Nay Vote. 82-16. Record 
  vote Number: 19.
Feb. 4, 2010.--Confirmed by the Senate by Yea-Nay Vote. 96-0. Record 
  vote Number: 20.
  

May 6, 2009

Tara J. O'TOOLE, of Maryland, to be Under Secretary for Science and 
  Technology, Department of Homeland Security, vice Jay M. Cohen, 
  resigned.

May 6, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 10, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-838.
July 29, 2009.--Ordered to be reported favorably.
July 29, 2009.--Reported by Senator Lieberman, without printed report.
July 29, 2009.--Placed on Senate Executive Calendar. Calendar No. 331. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Nov. 4. 2009.--By unanimous consent agreement, debate and vote November 
  4, 2009.
Nov. 4, 2009.--Confirmed by the Senate by Voice Vote.
  

May 12, 2009

Jeffrey D. ZIENTS, of the District of Columbia, to be Deputy Director 
  for Management, Office of Management and Budget, vice Clay Johnson, 
  III, resigned.

May 12, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 10, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-838.
June 16, 2009.--Ordered to be reported favorably.
June 16, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
June 16, 2009.--Placed on Senate Executive Calendar. Calendar No. 210. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 19, 2009.--Confirmed by the Senate by Voice Vote.
  

Christine M. GRIFFIN, of Massachusetts, to be Deputy Director of the 
  Office of Personnel Management, vice Howard Charles Weizmann, 
  resigned.

May 12, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 16, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-687.
July 29, 2009.--Ordered to be reported favorably.
July 29, 2009.--Reported by Senator Lieberman, without printed report.
July 29, 2009.--Placed on Senate Executive Calendar. Calendar No. 332. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
July 31, 2009.--Confirmed by the Senate by Voice Vote.
  

May 13, 2010

Osvaldo L. G. MUNET, of Puerto Rico, to be Inspector General, Export-
  Import Bank, vice Michael W. Tankersley, resigned.

May 13, 2010.--Received in the Senate and referred to the Committee on 
  Banking, Housing, and Urban Affairs; when reported to be sequentially 
  referred to the Committee on Homeland Security and Governmental 
  Affairs for 20 calendar days, under authority of the order of the 
  Senate of 01/07/2009.
July 15, 2010.--Committee on Banking, Housing, and Urban Affairs. 
  Hearings Held.
July 28, 2010.--Committee on Banking, Housing, and Urban Affairs. 
  Ordered to be reported favorably.
July 28, 2010.--Reported by Senator Dodd, Committee on Banking, Housing, 
  and Urban Affairs, without printed report.
July 28, 2010.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs for not to exceed 20 calendar days, 
  except in cases when the 20-day period expires while the Senate is in 
  adjournment, the committee shall have 5 additional days, that if the 
  nomination is not reported after the expiration of that period, the 
  nomination be automatically discharged and placed on the Executive 
  Calendar, pursuant to an order of the Senate of 01/07/2009.
Sept. 20, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged pursuant to an order of the Senate of 01/07/2009.
Sept. 20, 2010.--Placed on Senate Executive Calendar. Calendar No. 1109. 
  Suject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Sept. 29, 2010.--Confirmed by the Senate by Voice Vote.
  

June 1, 2009

Gordon S. HEDDELL, of the District of Columbia, to be Inspector General, 
  Department of Defense, vice Claude M. Kicklighter, resigned.

June 1, 2009.--Received in the Senate and referred to the Committee on 
  Armed Services and if and when reported, to be sequentially referred 
  to the Committee on Homeland Security and Governmental Affairs for not 
  more than 20 calendar days under authority of the order of the Senate 
  of 01/07/2009.
June 11, 2009.--Committee on Armed Services. Hearings held.
June 18, 2009.--Committee on Armed Services. Ordered to be reported 
  favorably.
June 18, 2009.--Reported by Senator Levin, Committee on Armed Services, 
  without printed report.
June 18, 2009.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs for 20 calendar days under authority 
  of the order of the Senate of 01/07/2009.
July 9, 2009.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged under the authority of the order of the Senate of 
  01/07/09.
July 9, 2009.--Placed on Senate Executive Calendar. Calendar No. 279. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
July 10, 2009.--Confirmed by the Senate by Voice Vote.
  

June 4, 2009

Ernest W. DUBESTER, of Virginia, to be a Member of the Federal Labor 
  Relations Authority for a term of five years expiring July 29, 2012, 
  vice Dale Cabaniss, resigned.

June 4, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 29, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-882.
Aug. 7, 2009.--Confirmed by the Senate by Voice Vote.
  

Julia A. CLARK, of Maryland, to be General Counsel of the Federal Labor 
  Relations Authority for a term of five years, vice Colleen Duffy Kiko, 
  resigned.

June 4, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 29, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-882.
Aug. 7, 2009.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Aug. 7, 2009.--Confirmed by the Senate by Voice Vote.
  

June 8, 2009

Stuart G. NASH, 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 Rafael Diaz, term expired.

June 8, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 16, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-687.
July 29, 2009.--Ordered to be reported favorably.
July 29, 2009.--Reported by Senator Lieberman, without printed report.
July 29, 2009.--Placed on Senate Executive Calendar. Calendar No. 333. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Apr. 20, 2010.--Confirmed by the Senate by Voice Vote.
  

July 6, 2009

Peggy E. GUSTAFSON, of Illinois, to be Inspector General, Small Business 
  Administration, vice Eric M. Thorson.

July 6, 2009.--Received in the Senate and referred to the Committee on 
  Small Business and Entrepreneurship; if and when reported, 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 01/07/2009.
Aug. 6, 2009.--Committee on Small Business and Entrepreneurship. 
  Hearings held.
Sept. 16, 2009.--Committee on Small Business and Entrepreneurship. 
  Ordered to be reported favorably.
Sept. 16, 2009.--Reported by Senator Landrieu, Committee on Small 
  Business and Entrepreneurship, without printed report.
Sept. 16, 2009.--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 01/07/2009.
Sept. 24, 2009.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 24, 2009.--Confirmed by the Senate by Voice Vote.
  

Rafael BORRAS, of Maryland, to be Under Secretary for Management, 
  Department of Homeland Security, vice Elaine C. Duke, resigned.

July 6, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 29, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-882.
Oct. 28, 2009.--Ordered to be reported favorably.
Oct. 28, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Oct. 28, 2009.--Placed on Senate Executive Calendar. Calendar No. 521. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
  

July 7, 2009

Alexander G. GARZA, of Missouri, to be Assistant Secretary for Health 
  Affairs and Chief Medical Officer, Department of Homeland Security, 
  vice Jeffrey William Runge.

July 7, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 27, 2009.--Received message of withdrawal of nomination from the 
  President.
  

July 15, 2009

Richard SERINO, of Massachusetts, to be Deputy Administrator and Chief 
  Operating Officer, Federal Emergency Management Agency, Department of 
  Homeland Security, vice Harvey E. Johnson, Jr. resigned.

July 15, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 27, 2009.--Received message of withdrawal of nomination from the 
  President.
  

July 27, 2009

Richard SERINO, of Massachusetts, to be Deputy Administrator, Federal 
  Emergency Management Agency, Department of Homeland Security, vice 
  Harvey E. Johnson, Jr. resigned.

July 27, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Sept. 16, 2009.--Committee on Homeland Security and Governmental 
  Affairs. Hearing held. S. Hrg. 111-454.
Sept. 29, 2009.--Ordered to be reported favorably.
Sept. 29, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Sept. 29, 2009.--Placed on Senate Executive Calendar. Calendar No. 463. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Oct. 5, 2009.--Confirmed by the Senate by Voice Vote.
  

Alexander G. GARZA, of Missouri, to be Assistant Secretary of Homeland 
  Security and Chief Medical Officer, Department of Homeland Security, 
  vice Jeffrey William Runge.

July 27, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 28, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-574.
Aug. 7, 2009.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Aug. 7, 2009.--Confirmed by the Senate by Voice Vote.
  

July 28, 2009

David S. FERRIERO, of North Carolina, to be Archivist, National Archives 
  and Records Administration, vice Allen Weinstein, resigned.

July 28, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Oct. 1, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-555.
Oct. 28, 2009.--Ordered to be reported favorably.
Oct. 28, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Oct. 28, 2009.--Placed on Senate Executive Calendar. Calendar No. 522. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Nov. 6, 2009.--Confirmed by the Senate by Voice Vote.
  

Kelvin J. COCHRAN, of Louisiana, to be Administrator of the United 
  States Fire Administration, Department of Homeland Security, vice 
  Gregory B. Cade, resigned.

July 28, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Aug. 5, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-475.
Aug. 7, 2009.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Aug. 7, 2009.--Confirmed by the Senate by Voice Vote.
  

July 31, 2009

Anne M. WAGNER, of Virginia, to be a Member of the Merit Systems 
  Protection Board for the term of seven years expiring March 1, 2014, 
  vice Barbara J. Sapin, resigned.

July 31, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Oct. 20, 2009.--Hearings held. S. Hrg. 111-452.
Oct. 28, 2009.--Ordered to be reported favorably.
Oct. 28, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Oct. 28, 2009.--Placed on Senate Executive Calendar. Calendar No. 525. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Nov. 5, 2009.--Confirmed by the Senate by Voice Vote.
  

Susan T. GRUNDMANN, of Virginia, to be a Member of the Merit Systems 
  Protection Board for the term of seven years expiring March 1, 2016, 
  vice Neil McPhie, term expired.

July 31, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Oct. 28, 2009.--Ordered to be reported favorably.
Oct. 28, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Oct. 28, 2009.--Placed on Senate Executive Calendar. Calendar No. 524. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
  

Susan T. GRUNDMANN, of Virginia, to be Chairman of the Merit Systems 
  Protection Board, vice Neil McPhie.

July 31, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Oct. 20, 2009.--Hearing held. S. Hrg. 111-452
Oct. 28, 2009.--Ordered to be reported favorably.
Oct. 28, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Oct. 28, 2009.--Placed on Senate Executive Calendar. Calendar No. 523. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Nov. 5, 2009.--Confirmed by the Senate by Voice Vote.
  

August 3, 2009

Daniel I. WERFEL, of Virginia, to be Controller, Office of Federal 
  Financial Management, Office of Management and Budget, vice Linda 
  Morrison Combs, resigned.

August 3, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Sept. 16, 2009.--Committee on Homeland Security and Governmental 
  Affairs. Hearing held. S. Hrg. 111-575.
Sept. 29, 2009.--Ordered to be reported favorably.
Reported by Senator Lieberman, Committee on Homeland Security and 
  Governmental Affairs, without printed report.
Sept. 29, 2009.--Placed on Senate Executive Calendar. Calendar No. 464. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Oct. 13, 2009.--Confirmed by the Senate by Voice Vote.
  

September 17, 2009

Erroll G. SOUTHERS, of California, to be an Assistant Secretary of 
  Homeland Security, Department of Homeland Security, vice Edmund S. 
  Hawley, resigned.

Sept. 17, 2009.--Received in the Senate and referred to the Committee on 
  Commerce, Science, and Transportation that upon reporting out or 
  discharge it be referred sequentially to HSGA for a period not to 
  exceed 30 calendar days; if HSGA has not reported at that time, then 
  HSGA be discharged and the nomination placed on the Executive Calendar 
  under authority of the order of the Senate of 09/17/2009.
Oct. 15, 2009.--Committee on Commerce, Science, and Transportation. 
  Hearings held.
Oct. 27, 2009.--Committee on Commerce, Science, and Transportation. 
  Ordered to be reported favorably.
Oct. 27, 2009.--Reported by Senator Rockefeller, Committee on Commerce, 
  Science, and Transportation, without printed report.
Oct. 27, 2009.--Received in the Senate and referred sequentially to the 
  Committee on Homeland Security and Governmental Affairs not to exceed 
  20 days under authority of the order of the Senate of 09/17/2009.
Nov. 10, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-852.
Nov. 19, 2009.--Ordered to be reported favorably.
Nov. 19, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Nov. 19, 2009.--Placed on Senate Executive Calendar. Calendar No. 557. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Jan. 21, 2010.--Received message of withdrawal of nomination from the 
  President.
  

October 1, 2009

Paul K. MARTIN, of Maryland, to be Inspector General, National 
  Aeronautics and Space Administration, vice Robert Watson Cobb.

Oct. 1, 2009.--Received in the Senate and referred to the Committee on 
  Commerce, Science, and Transportation; if and when reported, 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 01/07/2009.
Oct. 15, 2009.--Committee on Commerce, Science, and Transportation. 
  Hearings held.
Oct. 27, 2009.--Committee on Commerce, Science, and Transportation. 
  Ordered to be reported favorably.
Oct. 27, 2009.--Reported by Senator Rockefeller, Committee on Commerce, 
  Science, and Transportation, without printed report.
Oct. 27, 2009.--Received in the Senate and referred sequentially to the 
  Committee on Homeland Security and Governmental Affairs not to exceed 
  20 days under authority of the order of the Senate of 01/07/2009.
Nov. 16, 2009.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged pursuant to an order of 01/07/2009.
Nov. 16, 2009.--Placed on Senate Executive Calendar. Calendar No. 535.
Nov. 20, 2009.--Confirmed by the Senate by Voice Vote.
  

October 5, 2009

Daniel I. GORDON, of the District of Columbia, to be Administrator for 
  Federal Procurement Policy, vice Paul A. Denett.

Oct. 5, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Nov. 10, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-852.
Nov. 19, 2009.--Ordered to be reported favorably.
Nov. 19, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Nov. 19, 2009.--Placed on Senate Executive Calendar. Calendar No. 558. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Nov. 21, 2009.--Confirmed by the Senate by Voice Vote.
  

October 13, 2009

Elizabeth M. HARMAN, of Maryland, to be an Assistant Administrator of 
  the Federal Emergency Management Agency, Department of Homeland 
  Security, vice W. Ross Ashley, III, resigned.

Oct. 13, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 10, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-644.
Dec. 16, 2009.--Ordered to be reported favorably.
Dec. 16, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Dec. 16, 2009.--Placed on Senate Executive Calendar. Calendar No. 625. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Mar. 3, 2010.--Confirmed by the Senate by Voice Vote.
  

October 15, 2009

Alan C. KESSLER, of Pennsylvania, to be a Governor of the United States 
  Postal Service for a term expiring December 8, 2015. (Reappointment)

Oct. 15, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Nov. 19, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-567.
Dec. 1, 2009.--Ordered to be reported favorably.
Dec. 1, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Dec. 1, 2009.--Placed on Senate Executive Calendar. Calendar No. 559. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Dec. 3, 2009.--Confirmed by the Senate by Voice Vote.
  

October 26, 2009

Caryn A. WAGNER, of Virginia, to be Under Secretary for Intelligence and 
  Analysis, Department of Homeland Security. (New Position)

Oct. 26, 2009.--Received in the Senate and referred to the Select 
  Committee on Intelligence.
Dec. 1, 2009.--Select Committee on Intelligence. Hearings held. S. Hrg. 
  111-644.
Dec. 3, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-568.
Dec. 10, 2009.--Reported by Senator Feinstein, Select Committee on 
  Intelligence, without printed report.
Dec. 10, 2009.--Placed on Senate Executive Calendar. Calendar No. 615. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Feb. 11, 2010.--Confired by the Senate by Voice Vote.
  

November 4, 2009

Grayling G. WILLIAMS, of Maryland, to be Director of the Office of 
  Counternarcotics Enforcement, Department of Homeland Security, vice 
  Uttam Dhillon, resigned.

Nov. 4, 2009.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 10, 2009.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-644.
Dec. 16, 2009.--Ordered to be reported favorably.
Dec. 16, 2009.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Dec. 16, 2009.--Placed on Senate Executive Calendar. Calendar No. 626. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Dec. 24, 2009.--Confirmed by the Senate by Voice Vote.
  

November 18, 2009

Arthur A. ELKINS Jr. of Maryland, to be Inspector General, Environmental 
  Protection Agency, vice Nikki Rush Tinsley, resigned.

Nov. 18, 2009.--Received in the Senate and referred to the Committee on 
  Environment and Public Works; if and when reported, to be sequentially 
  referred to the Committee on Homeland Security and Governmental 
  Affairs under authority of the order of the Senate of 01/07/2009.
Feb. 9, 2010.--Committee on Environment and Public Works. Hearing held.
Mar. 4, 2010.--Committee on Environment and Public Works. Ordered to be 
  reported favorably.
Mar. 4, 2010.--Reported by Senator Boxer, Committee on Environment and 
  Public Works, without printed report.
Mar. 4, 2010.--Referred to the Committee on Homeland Security and 
  Governmental Affairs sequentially for not to exceed 20 calender days 
  under authority of the order of the Senate of 01/07/2009.
Mar. 24, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged under the authority of the order of the Senate of 
  01/07/2009.
Mar. 24, 2010.--Placed on Senate Executive Calendar. Calendar No. 794. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 22, 2010.--Confirmed by the Senate by Voice Vote.
  

November 20, 2009

Kathleen S. TIGHE, of Virginia, to be Inspector General, Department of 
  Education, vice John Portman Higgins, resigned.

Nov. 20, 2009.--Received in the Senate and referred to the Committee on 
  Health, Education, Labor, and Pensions and, if and when reported, to 
  be sequentially referred to the Committee on Homeland Security and 
  governmental Affairs for 20 days under authority of the order of the 
  Senate of 01/07/2009.
Feb. 4, 2010.--Committee on Health, Education, Labor, and Pensions. 
  Ordered to be reported favorably.
Feb. 4, 2010.--Reported by Senator Harkin, Committee on Health, 
  Education,Labor, and Pensions, without printed report.
Feb. 4, 2010.--Referred sequentially 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 01/07/2009.
Feb. 26, 2010.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged under authority of the order of the Senate of 01/
  07/2009.
Feb. 26, 2010.--Placed on Senate Executive Calendar, Calendar No. 725. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Mar. 10, 2010.--Confirmed by the Senate by Voice Vote.
  

January 20, 2010

Dennis P. WALSH, of Maryland, to be Chairman of the Special Panel on 
  Appeals for a term of six years, vice John L. Howard, term expired.

Jan. 20, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Apr. 20, 2010.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-1037.
Apr. 28, 2010.--Ordered to be reported favorably.
Apr. 28, 2010.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Apr. 28, 2010.--Placed on Senate Executive Calendar. Calendar No. 827. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 22, 2010.--Confirmed by the Senate by Voice Vote.
  

Michael D. KENNEDY, of Georgia, to be a Member of Federal Retirement 
  Thrift Investment Board for a term expiring September 25, 2010, vice 
  Gordon Whiting, term expired.

Jan. 20, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Apr. 28, 2010.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Apr. 28, 2010.--Placed on Senate Executive Calendar. Calendar No. 825. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
  

Michael D. KENNEDY, of Georgia, to be a Member of Federal Retirement 
  Thrift Investment Board for a term expiring September 25, 2014. 
  (Reappointment)

Jan. 20, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Apr. 20, 2010.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-1037.
Apr. 28, 2010.--Ordered to be reported favorably.
Apr. 28, 2010.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Apr. 28, 2010.--Placed on Senate Executive Calendar. Calendar No. 826. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 22, 2010.--Confirmed by the Senate by Voice Vote.
  

Dana K. BILYEU, of Nevada, to be a Member of the Federal Retirement 
  Thrift Investment Board for a term expiring October 11, 2011, vice 
  Thomas A. Fink, term expired.

Jan. 20, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Apr. 20, 2010.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-1037.
Apr. 28, 2010.--Ordered to be reported favorably.
Apr. 28, 2010.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Apr. 28, 2010.--Placed on Senate Executive Calendar. Calendar No. 824. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 22, 2010.--Confirmed by the Senate by Voice Vote.
  

Milton C. LEE 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 Jerry Stewart Byrd, retired.

Jan. 20, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Apr. 20, 2010.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-1037.
Apr. 28, 2010.--Ordered to be reported favorably.
Apr. 28, 2010.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Apr. 28, 2010.--Placed on Senate Executive Calendar. Calendar No. 828. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 22, 2010.--Confirmed by the Senate by Voice Vote.
  

February 1, 2010

Dennis J. TONER, of Delaware, to be a Governor of the United States 
  Postal Service for the remainder of the term expiring December 8, 
  2012, vice Katherine C. Tobin, resigned.

Feb. 1, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 10, 2010.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-1045.
June 24, 2010.--Ordered to be reported favorably.
June 24, 2010.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
June 24, 2010.--Placed on Senate Executive Calendar, Calendar No. 961. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Sept. 16, 2010.--Confirmed by the Senate by Voice Vote.
  

Paul S. MILLER, of Washington, to be a Governor of the United States 
  Postal Service for a term expiring December 8, 2016, vice Carolyn L. 
  Gallagher, term expired.

Feb. 1, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 8, 2010.--Received message of withdrawal of nomination from the 
  President.
  

February 22, 2010

Jonathan A. HATFIELD, of Virginia, to be Inspector General, Corporation 
  for National and Community Service, Andrew Hatfield, resigned.

Feb. 22, 2010.--Received in the Senate and referred to the Committee on 
  Health, Education, Labor, and Pensions and, if and when reported, to 
  be sequentially referred to the Committee on Homeland Security and 
  Governmental Affairs for 20 days under authority of the order of the 
  Senate of 01/07/2009.
May 5, 2010.--Committee on Health, Education, Labor and Pensions. 
  Ordered to be reported favorably.
May 5, 2010.--Reported by Senator Harkin, Committee on Health, 
  Education, Labor, and Pensions, without printed report.
May 5, 2010.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs pursuant to an order of the Senate 
  of January 7, 2009.
May 25, 2010.--Placed on Senate Executive Calendar. Calendar No. 899. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
  

March 25, 2010

Judith A. SMITH, 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 Geoffrey M. Alprin, retired.

Mar. 25, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Apr. 20, 2010.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-1037.
Apr. 28, 2010.--Ordered to be reported favorably.
Apr. 28, 2010.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Apr. 28, 2010.--Placed on Senate Executive Calendar. Calendar No. 830. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 22, 2010.--Confirmed by the Senate by Voice Vote.
  

Todd E. EDELMAN, 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 Cheryl M. Long, retired.

Mar. 25, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Apr. 20, 2010.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 111-1037.
Apr. 28, 2010.--Ordered to be reported favorably.
Apr. 28, 2010.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Apr. 28, 2010.--Placed on Senate Executive Calendar. Calendar No. 829. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 22, 2010.--Confirmed by the Senate by Voice Vote.
  

April 21, 2010

Rafael BORRAS, of Maryland, to be Under Secretary for Management, 
  Department of Homeland Security, vice Elaine C. Duke, resigned, to 
  which position he was appointed during the last recess of the Senate.

Apr. 21, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
  

May 17, 2010

John S. PISTOLE, of Virginia, to be an Assistant Secretary of Homeland 
  Security, vice Edmund S. Hawley, resigned.

May 17, 2010.--Received in the Senate and referred to the Committee on 
  Commerce, Science, and Transportation.
May 18, 2010.--By unanimous consent agreement, when the nomination is 
  reported or discharged from the Committee on Commerce, Science, and 
  Transportation, it be sequentially referred to the Committee on 
  Homeland Security and Governmental Affairs for not more than 30 
  calendar days and that if not reported it be discharged and placed on 
  the Executive Calendar.
June 10, 2010.--Committee on Commerce, Science, and Transportation. 
  Hearings held.
June 17, 2010.--Committee on Commerce, Science, and Transportation. 
  Ordered to be reported favorably.
June 17, 2010.--Reported by Senator Rockefeller, Committee on Commerce, 
  Science, and Transportation, without printed report.
June 17, 2010.--Referred to the Committee on Homeland Security and 
  Governmental Affairs by unanimous consent agreement of May 18, 2010 
  for not more than 30 calendar days and, if not reported, it be 
  discharged and paced on the Executive Calendar.
June 17, 2010.--Committee on Homeland Security and Governmental Affairs. 
  Hearings held. S. Hrg. 111-1082.
June 24, 2010.--Ordered to be reported favorably.
June 24, 2010.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
June 24, 2010.--Placed on Senate Executive Calendar. Calendar No. 962. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 25, 2010.--Confirmed by the Senate by Voice Vote.
  

July 28, 2010

Maria E. RAFFINAN, 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 Odessa F. Vincent, retired.

July 28, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Sept. 21, 2010.--Committee on Homeland Security and Governmental 
  Affairs. Hearings Held. S. Hrg. 111-1050.
Sept. 29, 2010.--Ordered to be reported favorably.
Sept. 29, 2010.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Sept. 29, 2010.--Placed on Senate Executive Calendar. Calendar No. 1172. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Sept. 29, 2010.--Confirmed by the Senate by Voice Vote.
  

August 5, 2010

Jacob J. LEW, of New York, to be Director of the Office of Management 
  and Budget, vice Peter R. Orszag, resigned.

Aug. 5, 2010.--Received in the Senate and referred jointly to the 
  Committees on the Budget; Homeland Security and Governmental Affairs 
  pursuant to S. Res. 445 of 10/09/2004.
Sept. 16, 2010.--Committee on the Budget. Hearings held.
Sept. 16, 2010.--Committee on Homeland Security and Governmental 
  Affairs. Hearings Held. S. Hrg. 111-1090.
Sept. 21, 2010.--Committee on Homeland Security and Governmental 
  Affairs. Ordered to be reported favorably.
Sept. 21, 2010.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Sept. 23, 2010.--Reported by Senator Conrad, Committee on the Budget, 
  without printed report.
Sept. 23, 2010.--Placed on Senate Executive Calendar. Calendar No. 1118. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Nov. 18, 2010.--Confirmed by the Senate by Voice Vote.
  

September 23, 2010

Eugene L. DODARO, of Virginia, to be Comptroller General of the United 
  States, U.S. Governmental Accountability Office, for a term of fifteen 
  years, vice David M. Walker, resigned.

Sept. 23, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Nov. 18, 2010.--Committee on Homeland Security and Governmental Affairs. 
  Hearings Held. S. Hrg. 111-1076.
Nov. 30, 2010.--Ordered to be reported favorably.
Nov. 30, 2010.--Reported by Senator Lieberman, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Nov. 30, 2010.--Placed on Senate Executive Calendar. Calendar No. 1183. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Dec. 22, 2010.--Confirmed by the Senate by Voice Vote.
  

November 17, 2010

Esteban SOTO III of Maryland, to be United States Marshal for the 
  Superior Court of the District of Columbia for the term of four years, 
  vice Stephen Thomas Conboy, resigned.

Nov. 17, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 22, 2010.--Returned to the President under the provisions of Senate 
  rule XXXI, paragraph 6 of the Standing Rules of the Senate.
  

December 17, 2010

Carolyn N. LERNER, of Maryland, to be Special Counsel, Office of Special 
  Counsel, for the term of five years, vice Scott J. Bloch, resigned.

Dec. 17, 2010.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 22, 2010.--Returned to the President under the provisions of Senate 
  rule XXXI, paragraph 6 of the Standing Rules of the Senate.
                         PETITIONS AND MEMORIALS
                         PETITIONS AND MEMORIALS
                              ------------

May 20, 2009

Legislature of the State of Washington
POM-24. A joint memorial adopted by the Legislature of the State of 
Washington relative to the issuance of a commemorative stamp by the 
United States Postal Service.
  

July 9, 2009

Senate of the State of Louisiana
POM-54. A resolution adopted by the Senate of the State of Louisiana 
urging Congress to take actions as are necessary to create a national 
catastrophe fund.
  

July 22, 2009

Senate of the State of Louisiana
POM-62. A concurrent resolution adopted by the Senate of the State of 
Louisiana affirming Louisiana's sovereignty under the Tenth Amendment to 
the Constitution of the United States of America over all powers not 
otherwise enumerated and granted to the federal government by the 
Constitution of the United States of America.
  

April 19, 2010

Legislature of the State of Wyoming
POM-94. A joint resolution adopted by the Legislature of the State of 
Wyoming affirming Wyoming's sovereignty under the Tenth Amendment to the 
Constitution of the United States of America over all powers not 
otherwise enumerated and granted to the federal government by the 
Constitution of the United States of America.
  

Legislature of the State of Wyoming
POM-96. A joint resolution adopted by the Legislature of the State of 
Wyoming relative in Congress amending the tenth amendment of the 
Constitution of the United States and amending the interstate commerce 
clause, article 1, section 8 of the Constitution.
  

July 12, 2010

Legislature of the State of Louisiana
POM-125. A concurrent resolution adopted by the Legislature of the State 
of Louisiana urging Congress to consider recommendations to amend the 
Stafford Act regarding disaster recovery in Louisiana.
  

November 30, 2010

President of the United States
PM-68. Notification of the implementation of an alternative pay plan for 
locality pay increases for civilian Federal employees covered by the 
General Schedule and certain other pay systems in January 2011.
  

  

  
EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND 
                          GOVERNMENTAL AFFAIRS
EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND 
                          GOVERNMENTAL AFFAIRS
                              ------------

January 6, 2009

Director, Office of Personnel Management, the President's Pay Agent
EC-82. Report relative to the extension of locality-based comparability 
payments.
  

Assistant Secretary for Congressional and Legislative Affairs, 
  Department of Veterans Affairs
EC-83. Report entitled ``FY 2008 Performance and Accountability 
Report.''
  

Secretary of Homeland Security
EC-84. Department's annual financial report for fiscal year 2008.
  

Secretary of Energy
EC-85. Report entitled ``Agency Financial Report.''
  

Administrator, Office of Information and Regulatory Affairs, Executive 
  Office of the President
EC-127. Report relative to the development and use of voluntary 
consensus standards.
  

Chairman and President, Export-Import Bank of the United States
EC-128. Office of Inspector General's Semiannual Report for the period 
ending September 30, 2008.
  

Inspector General, Federal Housing Finance Board
EC-129. Office of Inspector General's Semiannual Report for the period 
ending September 30, 2008.
  

Chief Privacy Officer, Department of Homeland Security
EC-130. Report entitled ``Annual Report to Congress, July 2007-July 
2008.''
  

Federal Co-Chair, Appalachian Regional Commission
EC-131. Office of Inspector General's Semiannual Report for the period 
of April 1, 2008, through September 30, 2008.
  

Director of the Peace Corps
EC-132. Corps' Performance and Accountability Report for fiscal year 
2008.
  

Director, Peace Corps
EC-133. Office of Inspector General's Semiannual Report for the period 
of April 1, 2008, through September 30, 2008.
  

Chairman, National Labor Relations Board
EC-134. Office of Inspector General's Semiannual Report for the period 
of April 1, 2008, through September 30, 2008.
  

Acting Director, Office of Personnel Management
EC-201. Report relative to section 552 of title 5, United States Code.
  

Secretary, Federal Maritime Commission
EC-202. Commission's Strategic Plan for fiscal years 2010-2015.
  

Acting Administrator, Small Business Administration
EC-203. Office of Inspector General's Semiannual Report for the period 
of April 1, 2008, through September 30, 2008.
  

Secretary of the Treasury
EC-204. Report entitled ``Fiscal Year 2008 Financial Report of the U.S. 
Government.''
  

Deputy Archivist of the United States, National Archives and Records 
  Administration
EC-205. Report relative to the Administration's Commercial Activities 
Inventory and Inherently Governmental Inventory.
  

Acting Director, Office of Personnel Management
EC-206. Report entitled ``Chief Human Capital Officers Council, Fiscal 
Year 2008, Annual Report to the Congress.''
  

Administrator, Environmental Protection Agency
EC-207. Agency's Performance and Accountability Report for fiscal year 
2008.
  

January 7, 2009

Chairman, Merit Systems Protection Board
EC-245. Report entitled ``The Federal Government: A Model Employer or a 
Work in Progress?''
  

January 8, 2009

Executive Director, Securities and Exchange Commission
EC-315. Commission's Performance and Accountability Report for fiscal 
year 2008.
  

Chairman, Defense Nuclear Facilities Safety Board
EC-316. Board's Performance and Accountability Report for fiscal year 
2008.
  

Chairman, National Endowment for the Arts
EC-317. Report relative to the competitive sourcing efforts for fiscal 
years 2003-2008 and plans for fiscal year 2009.
  

Deputy Archivist of the United States, National Archives and Records 
  Administration
EC-318. Report of a rule entitled ``Testimony by NARA Employees Relating 
to Agency Information and Production of Records in Legal Proceedings'' 
(RIN3095-AB32) received in the Office of the President of the Senate on 
January 5, 2009.
  

January 12, 2009

General Counsel, Office of Government Ethics
EC-385. Report relative to competitions initiated or conducted in fiscal 
year 2008.
  

Archivist of the United States, National Archives and Records 
  Administration
EC-386. Organization's Performance and Accountability Report for fiscal 
year 2008.
  

Secretary, Smithsonian Institution
EC-387. Annual report relative to the Institution's competitive sourcing 
activities during fiscal year 2008.
  

Deputy Secretary of Defense
EC-388. Office of Inspector General's Semiannual Report for the period 
of April 1, 2008, through September 30, 2008.
  

Acting Administrator, General Services Administration
EC-389. Report relative to the Administration's competitive sourcing 
efforts during fiscal year 2008.
  

Inspector General, General Services Administration
EC-390. Office of Inspector General's Semiannual Report for the six-
month period ending September 30, 2008.
  

Chairman, National Capital Planning Commission
EC-391. Commission's 2009-2014 Strategic Plan.
  

Acting Associate General Counsel for General Law, Department of Homeland 
  Security
EC-392. Report of a vacancy and designation of acting officer in the 
position of Chief Financial Officer, received in the Office of the 
President of the Senate on January 7, 2009.
  

January 13, 2009

Chief Financial Officer, Federal Mediation and Conciliation Service
EC-442. Report relative to financial integrity for fiscal year 2008.
  

Secretary, American Battle Monuments Commission
EC-443. Commission's annual report for fiscal year 2008.
  

Director, National Gallery of Art
EC-444. Annual report relative to the Gallery's competitive sourcing 
activities during fiscal year 2008.
  

Secretary of the Treasury
EC-445. Department's Performance and Accountability Report for fiscal 
year 2008.
  

January 14, 2009

Secretary of Education
EC-465. Report on the Department's Semiannual Report to Congress on 
Audit Follow-Up for the period of April 1, 2008, through September 30, 
2008.
  

Acting Director, Strategic Human Resources Policy Division, Office of 
  Personnel Management
EC-466. Report of a rule entitled ``Prevailing Rate Systems; 
Redefinition of the Buffalo, NY, and Pittsburgh, PA, Appropriated Fund 
Federal Wage System Wage Areas'' (RIN3206-AL71) received in the Office 
of the President of the Senate on January 13, 2009.
  

Secretary, American Battle Monuments Commission
EC-476. Report relative to the Commission's competitive sourcing efforts 
during fiscal year 2008.
  

Acting Director, Office of Personnel Management
EC-477. Office of Inspector General's Audit Recommendations and the 
Management Decisions 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-478. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-30'' (FAC 2005-30) received in the 
Office of the President of the Senate on January 14, 2009.


January 21, 2009

Deputy Director for Management, Office of Management and Budget, 
  Executive Office of the President
EC-521. Report relative to competitive sourcing activities for fiscal 
year 2008.
  

Director, Office of Management and Budget, Executive Office of the 
  President
EC-522. Report entitled ``2008 Report to Congress on the Benefits and 
Costs of Federal Regulations and Unfunded Mandates on State, Local, and 
Tribal Entities.''
  

Acting Director, Office of Personnel Management
EC-523. Report relative to competitive sourcing activities for fiscal 
year 2008.
  

Acting Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-524. Report of a rule entitled ``National Security Personnel System'' 
(RIN3206-AL75) received in the Office of the President of the Senate on 
January 16, 2009.
  

January 22, 2009

Director, Office of Counternarcotics Enforcement, Department of Homeland 
  Security and the Deputy Associate Attorney General
EC-544. Report relative to the Southwest Border Counternarcotics 
Strategy due to Congress by April 2009.
  

Chairman and Chief Executive Officer, Farm Credit Administration
EC-545. Report relative to the Administration's compliance with the 
Sunshine Act during calendar year 2008.
  

February 10, 2009

Administrator, National Aeronautics and Space Administration
EC-575. Administration's Performance and Accountability Report for 
fiscal year 2008.
  

Acting Administrator, General Services Administration
EC-576. Report relative to mileage reimbursement rates for Federal 
employees who use privately owned vehicles while on official travel.
  

Acting Director, Office of Personnel Management
EC-577. Report entitled ``Status of Telework in the Federal 
Government.''
  

Acting Director, Office of Personnel Management
EC-578. Report entitled ``Federal Equal Opportunity Recruitment Program 
Report for Fiscal Year 2008.''
  

Assistant Secretary, Office of Legislative Affairs, Department of 
  Homeland Security
EC-579. Report relative to the Security Privacy Office.
  

Acting Assistant Secretary, Office of Legislative Affairs, Department of 
  Homeland Security
EC-580. An addendum to the United States Department of Homeland Security 
Other Transaction Authority Report to Congress, Fiscal Years 2004-2007.
  

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Officer, General Services Administration, Department of Defense, and 
  National Aeronautics and Space Administration
EC-581. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-29''(FAC 2005-29, Amendment-2) 
received in the Office of the President of the Senate on February 9, 
2009.
  

Chairman, Council of the District of Columbia
EC-582. Report on D.C. Act 17-524, ``Title 22 Amendment Act of 2008'' 
received in the Office of the President of the Senate on February 9, 
2009.
  

Chairman, Council of the District of Columbia
EC-583. 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 February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-584. Report on D.C. Act 17-576, ``Property and Casualty Actuarial 
Opinion Amendment Act of 2008'' received in the Office of the President 
of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-585. Report on D.C. Act 17-577, ``Benning-Stoddert Recreation Center 
Property Lease Approval Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-586. Report on D.C. Act 17-578, ``Contract No. DCAM-2007-C-0092 
Change Orders Approval and Payment Authorization Act of 2008'' received 
in the Office of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-587. Report on D.C. Act 17-579, ``New Town Boundary Amendment Act of 
2008'' received in the Office of the President of the Senate on February 
9, 2009.
  

Chairman, Council of the District of Columbia
EC-588. Report on D.C. Act 17-580, ``Rhode Island Avenue Metro Plaza 
Revenue Bonds Approval Temporary Amendment Act of 2008'' received in the 
Office of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-589. Report on D.C. Act 17-581, ``New Convention Center Hotel 
Temporary Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-590. Report on D.C. Act 17-582, ``Real Property Tax Benefits Revision 
Temporary Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-591. Report on D.C. Act 17-583, ``SOME, Inc. Technical Amendments 
Temporary Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-592. Report on D.C. Act 17-584, ``Adoption and Safe Families 
Continuing Compliance Temporary Amendment Act of 2008'' received in the 
Office of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-593. Report on D.C. Act 17-585, ``Neighborhood Supermarket Tax Relief 
Clarification Temporary Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-594. Report on D.C. Act 17-586, ``Washington Metropolitan Area 
Transit Commission District of Columbia Commissioner Temporary Amendment 
Act of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-595. Report on D.C. Act 17-588, ``Fiscal Year 2009 Children and Youth 
Investment Trust Corporation Allowable Administrative Costs Increase 
Temporary Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-596. Report on D.C. Act 17-589, ``Utility Line Temporary Act of 
2008'' received in the Office of the President of the Senate on February 
9, 2009.
  

Chairman, Council of the District of Columbia
EC-597. Report on D.C. Act 17-590, ``University of the District of 
Columbia Board of Trustees Temporary Amendment Act of 2008'' received in 
the Office of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-598. Report on D.C. Act 17-591, ``Vehicle Towing, Storage, and 
Conveyance Fee Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-599. Report on D.C. Act 17-592, ``Protection of Students with 
Disabilities Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-600. Report on D.C. Act 17-605, ``Ward 4 Neighborhood Investment Fund 
Boundary Expansion Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-601. Report on D.C. Act 17-606, ``Pharmacy Practice Amendment Act of 
2008'' received in the Office of the President of the Senate of February 
9, 2009.
  

Chairman, Council of the District of Columbia
EC-602. Report on D.C. Act 17-607, ``Close Up Foundation Sales Tax 
Exemption Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-603. Report on D.C. Act 17-608, ``Adverse Event Reporting Requirement 
Amendment Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-604. Report on D.C. Act 17-609, ``Closing of a Portion of a Public 
Alley in Square 1872, S.O. 05-2617, Act of 2008'' received in the Office 
of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-605. Report on D.C. Act 17-610, ``Closing of a Public Alley in Square 
375, S.O. 06-656, Clarification Temporary Amendment Act of 2008'' 
received in the Office of the President of the Senate on February 9, 
2009.
  

Chairman, Council of the District of Columbia
EC-606. Report on D.C. Act 17-611, ``Inclusionary Zoning Final 
Rulemaking Temporary Amendment Act of 2008'' received in the Office of 
the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-607. Report on D.C. Act 17-612, ``Veterans Appreciation Scholarship 
Fund Establishment Act of 2008'' received in the Office of the President 
of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-608. Report on D.C. Act 17-613, ``Smoke and Carbon Monoxide Detector 
Program Amendment Act of 2008'' received in the Office of the President 
of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-609. Report on D.C. Act 17-618, ``Anti-Littering Amendment Act of 
2008'' received in the Office of the President of the Senate on February 
9, 2009.
  

Chairman, Council of the District of Columbia
EC-610. Report on D.C. Act 17-619, ``Historic Motor Vehicle Amendment 
Act of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-611. Report on D.C. Act 17-620, ``Insurance Coverage for Emergency 
Department HIV Testing Amendment Act of 2008'' received in the Office of 
the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-612. Report on D.C. Act 17-621, ``Debris Removal Mutual Aid Amendment 
Act of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-613. Report on D.C. Act 17-622, ``Washington Metropolitan Area 
Transit Commission Composition Amendment Act of 2008'' received in the 
Office of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-614. Report on D.C. Act 17-623, ``Abatement of Nuisance Properties 
and Tenant Receivership Amendment Act of 2008'' received in the Office 
of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-615. Report on D.C. Act 17-624, ``School Safety and Security 
Contracting Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-616. Report on D.C. Act 17-625, ``Retired Police Annuity Amendment 
Act of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-617. Report on D.C. Act 17-626, ``Solid Waste Disposal Fee Amendment 
Act of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-618. Report on D.C. Act 17-627, ``Langston Hughes Way Designation Act 
of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-619. Report on D.C. Act 17-629, ``Targeted Ward 4 Single Sales 
Moratorium and Neighborhood Grocery Retailer Act of 2008'' received in 
the Office of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-620. Report on D.C. Act 17-630, ``Public Schools Hearing Amendment 
Act of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-621. Report on D.C. Act 17-631, ``Fiscal Year 2009 Balanced Budget 
Support Temporary Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-622. Report on D.C. Act 17-632, ``Boys and Girls Clubs of Greater 
Washington Plan Repeal Temporary Amendment Act of 2008'' received in the 
Office of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-623. Report on D.C. Act 17-634, ``Juvenile Speedy Trial Equity Act of 
2008'' received in the Office of the President of the Senate on February 
9, 2009.
  

Chairman, Council of the District of Columbia
EC-624. Report on D.C. Act 17-635, ``Duke Ellington Way, Chuck Brown 
Way, and Cathy Hughes Way at the Howard Theater Designation Act of 
2008'' received in the Office of the President of the Senate on February 
9, 2009.
  

Chairman, Council of the District of Columbia
EC-625. Report on D.C. Act 17-636, ``Reverend Dr. Luke Mitchell, Jr. Way 
Designation Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-626. Report on D.C. Act 17-637, ``Dr. Ethel Percy Andrus Designation 
Act of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-627. Report on D.C. Act 17-638, ``Taxation Without Representation 
Street Renaming Act of 2008'' received in the Office of the President of 
the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-628. Report on D.C. Act 17-639, ``Dr. Purvis J. Williams Auditorium 
and Athletic Field Designation Act of 2008'' received in the Office of 
the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-629. Report on D.C. Act 17-640, ``Hal Gordon Way Designation Act of 
2008'' received in the Office of the President of the Senate on February 
9, 2009.
  

Chairman, Council of the District of Columbia
EC-630. Report on D.C. Act 17-641, ``Appointment of the Chief Medical 
Examiner Temporary Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-631. Report on D.C. Act 17-642, ``Day Care and Senior Services 
Temporary Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-632. Report on D.C. Act 17-655, ``Prohibition of the Investment of 
Public Funds in Certain Companies Doing Business with the Government of 
Iran and Sudan Divestment Conformity Act of 2008'' received in the 
Office of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-633. Report on D.C. Act 17-656, ``Bolling Air Force Base Military 
Housing Real Property Tax Exemption and Equitable Tax Relief Act of 
2008'' received in the Office of the President of the Senate on February 
9, 2009.
  

Chairman, Council of the District of Columbia
EC-634. Report on D.C. Act 17-657, ``New Convention Center Hotel 
Technical Amendments Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-635. Report on D.C. Act 17-658, ``Asbury United Methodist Church 
Equitable Real Property Tax Relief Act of 2008'' received in the Office 
of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-636. Report on D.C. Act 17-659, ``Closing of a Public Alley in Square 
617, S.O. 07-9709, Act of 2008'' received in the Office of the President 
of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-637. Report on D.C. Act 17-660, ``Rhode Island Avenue Metro Plaza 
Revenue Bonds Approval Amendment Act of 2008'' received in the Office of 
the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-638. Report on D.C. Act 17-661, ``Bud Doggett Way Designation Act of 
2008'' received in the Office of the President of the Senate on February 
9, 2009.
  

Chairman, Council of the District of Columbia
EC-639. Report on D.C. Act 17-662, ``Closing of a Public Alley and 
Extinguishment of a Public-Alley Easement in Square 749, S.O. 07-8916, 
Act of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

February 11, 2009

Chairman, U.S. International Trade Commission
EC-721. Office of Inspector General's Semiannual Report for the period 
of April 1, 2008, through September 30, 2008.
  

Chairman, Council of the District of Columbia
EC-722. Report on D.C. Act 17-663, ``Real Property Tax Benefits Revision 
Act of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-723. Report on D.C. Act 17-664, ``Emergency Care for Sexual Assault 
Victims Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-724. Report on D.C. Act 17-665, ``Grocery Store Sidewalk Cafe in the 
Public Space Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-725. Report on D.C. Act 17-666, ``Eckington One Residential Project 
Economic Development Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-726. Report on D.C. Act 17-667, ``Approval of the Verizon Washington, 
DC Inc. Cable Television System Franchise Act of 2008'' received in the 
Office of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-727. Report on D.C. Act 17-668, ``Mortgage Lender and Broker 
Temporary Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-728. Report on D.C. Act 17-685, ``Walker Jones/Northwest One Unity 
Health Center Tax Abatement Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-729. Report on D.C. Act 17-686, ``Bicycle Safety Enhancement 
Amendment Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-730. Report on D.C. Act 17-687, ``Technical Amendments Act of 2008'' 
received in the Office of the President of the Senate on February 9, 
2009.
  

Chairman, Council of the District of Columbia
EC-731. Report on D.C. Act 17-688, ``Conversion Fee Clarification and 
Technical Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-732. Report on D.C. Act 17-689, ``St. Martin's Apartments Tax 
Exemption Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-733. Report on D.C. Act 17-690, ``Inoperable Pistol Amendment Act of 
2008'' received in the Office of the President of the Senate on February 
9, 2009.
  

Chairman, Council of the District of Columbia
EC-734. Report on D.C. Act 17-691, ``Emergency Medical Services Act of 
2008'' received in the Office of the President of the Senate on February 
9, 2009.
  

Chairman, Council of the District of Columbia
EC-735. Report on D.C. Act 17-692, ``Domestic Partnership Police and 
Fire Amendment Act of 2008'' received in the Office of the President of 
the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-736. Report on D.C. Act 17-693, ``Gateway Market Center and 
Residences Real Property Tax Exemption Act of 2008'' received in the 
Office of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-737. Report on D.C. Act 17-694, ``Equitable Street Time Credit 
Amendment Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-738. Report on D.C. Act 17-695, ``Limitation on Borrowing and 
Establishment of the Operating Cash Reserve Act of 2008'' received in 
the Office of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-739. Report on D.C. Act 17-696, ``Alcoholic Beverage Enforcement 
Amendment Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-740. Report on D.C. Act 17-697, ``Office of Public Education 
Facilities Modernization Clarification Temporary Amendment Act of 2008'' 
received in the Office of the President of the Senate on February 9, 
2009.
  

Chairman, Council of the District of Columbia
EC-741. Report on D.C. Act 17-698, ``AED Installation for Safe 
Recreation and Exercise Amendment Act of 2008'' received in the Office 
of the President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-742. Report on D.C. Act 17-699, ``Housing Waiting List Elimination 
Act of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-743. Report on D.C. Act 17-700, ``Housing Production Trust Fund 
Stabilization Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-744. Report on D.C. Act 17-701, ``Housing Regulation Administration 
Amendment Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-745. Report on D.C. Act 17-702, ``Timely Transmission of Compensation 
Agreements Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-746. Report on D.C. Act 17-703, ``Intrafamily Offenses Act of 2008'' 
received in the Office of the President of the Senate on February 9, 
2009.
  

Chairman, Council of the District of Columbia
EC-747. Report on D.C. Act 17-704, ``Medical Insurance Empowerment 
Amendment Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-748. Report on D.C. Act 17-705, ``Water and Sewer Authority Equitable 
Ratemaking Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-749. Report on D.C. Act 17-706, ``Comprehensive Stormwater Management 
Enhancement Amendment Act of 2008'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-750. Report on D.C. Act 17-707, ``Washington, D.C. Fort Chaplin Park 
South Congregation of Jehovah's Witnesses, Inc. Real Property Tax Relief 
Temporary Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

February 13, 2009

Chairman, Council of the District of Columbia
EC-770. Report on D.C. Act 17-708, ``Firearms Registration Amendment Act 
of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-771. Report on D.C. Act 17-709, ``14W and the YMCA Anthony Bowen 
Project Real Property Tax Exemption and Real Property Tax Relief 
Temporary Act of 2009'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-772. Report on D.C. Act 17-710, ``The Urban Institute Real Property 
Tax Abatement Temporary Act of 2009'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-773. Report on D.C. Act 17-711, ``Get DC Residents Training for Jobs 
Now Temporary Act of 2009'' received in the Office of the President of 
the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-774. Report on D.C. Act 17-712, ``GPS Anti-Tampering Temporary Act of 
2009'' received in the Office of the President of the Senate on February 
9, 2009.
  

Chairman, Council of the District of Columbia
EC-775. Report on D.C. Act 17-713, ``Equitable Parking Meter Rates 
Temporary Amendment Act of 2009'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-776. Report on D.C. Act 17-714, ``Taxi Zone Operating Hours Temporary 
Amendment Act of 2009'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-777. Report on D.C. Act 17-715, ``Reimbursable Details Clarification 
Temporary Act of 2009'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-778. Report on D.C. Act 17-716, ``Uniform Child Abduction Prevention 
Act of 2008'' received in the Office of the President of the Senate on 
February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-779. Report on D.C. Act 17-717, ``Local Rent Supplemental Program 
Second Temporary Amendment Act of 2009'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-780. Report on D.C. Act 17-718, ``HPAP Temporary Act of 2009'' 
received in the Office of the President of the Senate on February 9, 
2009.
  

Chairman, Council of the District of Columbia
EC-781. Report on D.C. Act 17-719, ``Employment of Returning Veteran's 
Tax Credit Temporary Act of 2009'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-782. Report on D.C. Act 17-720, ``Public Service Commission Holdover 
Temporary Amendment Act of 2009'' received in the Office of the 
President of the Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-783. Report on D.C. Act 17-721, ``District Employee Protection 
Temporary Act of 2009'' received in the Office of the President of the 
Senate on February 9, 2009.EC784

Chairman, Council of the District of Columbia
EC-784. Report on D.C. Act 17-722, ``Lead-Hazard Prevention and 
Elimination Act of 2008'' received in the Office of the President of the 
Senate on February 9, 2009.
  

Chairman, Council of the District of Columbia
EC-785. Report on D.C. Act 17-723, ``Paramedic and Emergency Medical 
Technician Transition Amendment Act of 2008'' received in the Office of 
the President of the Senate on February 9, 2009.
  

March 4, 2009

Chairman, Nuclear Regulatory Commission
EC-906. Commission's Annual Report for calendar year 2008.
  

Director, Office of Management and Budget, Executive Office of the 
  President.
EC-907. Report entitled ``Fiscal Year 2008 Report to Congress on 
Implementation of The Federal Information Security Management Act of 
2002.''
  

March 10, 2009

Acting Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-929. Report of a rule entitled ``Federal Employees Health Benefits 
Program Acquisition Regulation: Miscellaneous Clarifications and 
Corrections'' (RIN3206-AL66) received in the Office of the President of 
the Senate on March 5, 2009.
  

Acting Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-930. Report of a rule entitled ``Nonforeign Area Cost-of-Living 
Allowance Rates; 2007 Interim Adjustments: Puerto Rico'' (RIN3206-AL65) 
received in the Office of the President of the Senate on March 5, 2009.
  

Chairman, Council of the District of Columbia
EC-931. Report on D.C. Act 18-19, ``Disclosure to the United States 
District Court Temporary Amendment Act of 2009'' received in the Office 
of the President of the Senate on March 5, 2009.
  

Chairman, Council of the District of Columbia
EC-932. Report on D.C. Act 18-20, ``Metropolitan Police Department 
Subpoena Limitation Temporary Amendment Act of 2009'' received in the 
Office of the President of the Senate on March 5, 2009.
  

Chairman, Council of the District of Columbia
EC-933. Report on D.C. Act 18-21, ``Library Kiosk Services Temporary 
Amendment Act of 2009'' received in the Office of the President of the 
Senate on March 5, 2009.
  

Chairman, Council of the District of Columbia
EC-934. Report on D.C. Act 18-22, ``Vending Regulation Temporary 
Amendment Act of 2009'' received in the Office of the President of the 
Senate on March 5, 2009.
  

March 19, 2009

Acting Chair, Occupational Safety and Health Review Commission
EC-1004. Report relative to the acquisitions made by the agency during 
fiscal year 2008 from entities that manufacture articles, materials, or 
supplies outside of the United States.
  

Attorney of the Office of the Assistant General Counsel for Legislation 
  and Regulatory Law, Office of Energy Efficiency and Renewable Energy, 
  Department of Energy
EC-1005. Report of a rule entitled ``Federal Procurement of Energy 
Efficient Products'' (RIN1904-AB68) received in the Office of the 
President of the Senate on March 17, 2009.
  

March 25, 2009

Assistant Secretary, Office of Legislative Affairs, Department of 
  Homeland Security
EC-1133. Report relative to the Department's Other Transaction 
Authority.
  

District of Columbia Auditor
EC-1134. Report entitled ``Implementation of Omnibus Homeland Security 
Act: D.C. Government Needs to Sharpen Its Focus on Homeland Defense.''
  

District of Columbia Auditor
EC-1135. Report entitled ``Certified Capital Companies Program.''
  

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Officer, General Services Administration, Department of Defense, and 
  National Aeronautics and Space Administration
EC-1136. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-31'' (Docket FAR 2009-0001, Sequence 
2) received in the Office of the President of the Senate on March 20, 
2009.
  

March 31, 2009

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Officer, General Services Administration, Department of Defense, and 
  National Aeronautics and Space Administration
EC-1166. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-32'' (RIN9000-AL22) received in the 
Office of the President of the Senate on March 30, 2009.
  

April 2, 2009

Acting Administrator, Small Business Administration
EC-1201. Annual Report relative to the Federal Employee Anti-
Discrimination and Retaliation Act.
  

April 22, 2009

Chairman, Council of the District of Columbia
EC-1364. Report on D.C. Act 18-35, ``Randall School Development Project 
Tax Exemption Temporary Act of 2009'' received in the Office of the 
President of the Senate on April 2, 2009.
  

Chairman, Council of the District of Columbia
EC-1365. Report on D.C. Act 18-36, ``SOME, Inc. Tax Exemption Temporary 
Amendment Act of 2009'' received in the Office of the President of the 
Senate on April 2, 2009.
  

Chairman, Council of the District of Columbia
EC-1366. Report on D.C. Act 18-37, ``Records Access Temporary Amendment 
Act of 2009'' received in the Office of the President of the Senate on 
April 2, 2009.
  

Chief Judge, Superior Court of the District of Columbia
EC-1367. Report relative to activities carried out by the Family Court 
during 2008.
  

Director, Office of Personnel Management
EC-1368. Annual report relative to Federal sector equal employment 
opportunity complaints filed with the Office during fiscal year 2008.
  

Secretary, Federal Maritime Commission
EC-1369. Commission's Annual Report for fiscal year 2008.
  

April 27, 2009

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Officer, General Services Administration, Department of Defense, and 
  National Aeronautics and Space Administration
EC-1422. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-29'' (RIN9000-AK91) as received during 
adjournment of the Senate in the Office of the President of the Senate 
on April 17, 2009.
  

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Officer, General Services Administration, Department of Defense, and 
  National Aeronautics and Space Administration
EC-1423. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-32; Technical Amendments'' (Docket 
2009-0003) as received during adjournment of the Senate in the Office of 
the President of the Senate on April 17, 2009.
  

April 28, 2009

Deputy General Counsel and Designated Reporting Official, Office of 
  National Drug Control Policy, Executive Office of the President
EC-1473. Report of a nomination in the position of Director of National 
Drug Control Policy, received in the Office of the President of the 
Senate on April 27, 2009.
  

April 30, 2009

Acting Officer for Civil Rights and Civil Liberties, Department of 
  Homeland Security
EC-1503. Report entitled ``No FEAR Act: Fiscal Year 2008 Annual Report 
to Congress.''
  

Acting Officer for Civil Rights and Civil Liberties, Department of 
  Homeland Security
EC-1504. Report entitled ``U.S. Department of Homeland Security's Office 
for Civil Rights and Civil Liberties First Quarter Fiscal Year 2009 
Report to Congress.''
  

May 7, 2009

Chief Privacy Officer, Department of Homeland Security
EC-1541. Report entitled ``Privacy Office Second Quarter Fiscal Year 
2009 Report to Congress.''
  

May 13, 2009

Chairman, Council of the District of Columbia
EC-1577. Report on D.C. Act 18-54, ``NoMA Residential Development Tax 
Abatement Act of 2009'' received in the Office of the President of the 
Senate on May 11, 2009.
  

Chairman, Council of the District of Columbia
EC-1578. Report on D.C. Act 18-55, ``Practice of Occupational Therapy 
Amendment Act of 2009'' received in the Office of the President of the 
Senate on May 11, 2009.
  

Chairman, Council of the District of Columbia
EC-1579. Report on D.C. Act 18-56, ``Practice of Polysomnography 
Amendment Act of 2009'' received in the Office of the President of the 
Senate on May 11, 2009.
  

Chairman, Council of the District of Columbia
EC-1580. Report on D.C. Act 18-57, ``Practice of Professional Counseling 
and Addiction Counseling Amendment Act of 2009'' received in the Office 
of the President of the Senate on May 11, 2009.
  

Chairman, Council of the District of Columbia
EC-1581. Report on D.C. Act 18-58, ``Practice of Psychology Amendment 
Act of 2009'' received in the Office of the President of the Senate on 
May 11, 2009.
  

Chairman, Council of the District of Columbia
EC-1582. Report on D.C. Act 18-59, ``Practice of Dentistry Amendment Act 
of 2009'' received in the Office of the President of the Senate on May 
11, 2009.
  

Chairman, Council of the District of Columbia
EC-1583. Report on D.C. Act 18-60, ``Practice of Podiatry Amendment Act 
of 2009'' received in the Office of the President of the Senate on May 
11, 2009.
  

Chairman, Council of the District of Columbia
EC-1584. Report on D.C. Act 18-62, ``Practice of Nursing Amendment Act 
of 2009'' received in the Office of the President of the Senate on May 
11, 2009.
  

Chairman, Council of the District of Columbia
EC-1585. Report on D.C. Act 18-61, ``Massage Therapy Amendment Act of 
2009'' received in the Office of the President of the Senate on May 11, 
2009.
  

Chairman, Council of the District of Columbia
EC-1586. Report on D.C. Act 18-63, ``Practices of Medicine and 
Naturopathic Medicine Amendment Act of 2009'' received in the Office of 
the President of the Senate on May 11, 2009.
  

Chairman, Council of the District of Columbia
EC-1587. Report on D.C. Act 18-64, ``Continuation of Health Coverage 
Temporary Amendment Act of 2009'' received in the Office of the 
President of the Senate on May 11, 2009.
  

Chairman, Council of the District of Columbia
EC-1588. Report on D.C. Act 18-65, ``View 14 Economic Development 
Temporary Act of 2009'' received in the Office of the President of the 
Senate on May 11, 2009.
  

Chairman, Council of the District of Columbia
EC-1589. Report on D.C. Act 18-66, ``Fire Alarm Notice and Tenant Fire 
Safety Temporary Amendment Act of 2009'' received in the Office of the 
President of the Senate on May 11, 2009.
  

Chairman, Council of the District of Columbia
EC-1590. Report on D.C. Act 18-67, ``Tenant Opportunity to Purchase 
Preservation Clarification Temporary Amendment Act of 2009'' received in 
the Office of the President of the Senate on May 11, 2009.
  

Chairman, Council of the District of Columbia
EC-1591. Report on D.C. Act 18-68, ``Unemployment Compensation Extended 
Benefits Temporary Amendment Act of 2009'' received in the Office of the 
President of the Senate on May 11, 2009.
  

Chairman, Council of the District of Columbia
EC-1592. Report on D.C. Act 18-69, ``Woodland Tigers Funding 
Clarification Temporary Amendment Act of 2009'' received in the Office 
of the President of the Senate on May 11, 2009.
  

Chairman, Council of the District of Columbia
EC-1593. Report on D.C. Act 18-70, ``Jury and Marriage Amendment Act of 
2009'' received in the Office of the President of the Senate on May 11, 
2009.
  

May 14, 2009

Director, Human Resources Management Office, Federal Trade Commission
EC-1629. Report relative to the implementation of an alternative rating 
and selection procedure.
  

Chairman, Federal Accounting Standards Advisory Board
EC-1630. Report entitled ``Estimating the Historical Cost of General 
Property, Plant, and Equipment: Amending Statements of Federal Financial 
Accounting Standards 6 and 23.''
  

Secretary of the Federal Trade Commission
EC-1631. Report entitled ``Annual Report on the Notification and Federal 
Employee Antidiscrimination and Retaliation Act of 2002: Fiscal 2008 
(April 2009.''
  

Chairman, Board of Governors of the Federal Reserve System
EC-1632. Inspector General's Semiannual Report for the six-month period 
ending March 31, 2009.
  

May 18, 2009

Deputy General Counsel and Designated Reporting Official, Office of 
  National Drug Control Policy, Executive Office of the President
EC-1645. Report of a confirmation in the position of Director of 
National Drug Control Policy, received in the Office of the President of 
the Senate on May 13, 2009.
  

May 20, 2009

Senior Procurement Executive, Office of the Chief Acquisition Officer, 
  General Services Administration, Department of Defense, and National 
  Aeronautics and Space Administration
EC-1688. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-32, Technical Amendments'' (FAC 2005-
32) received in the Office of the President of the Senate on May 15, 
2009.
  

May 21, 2009

Chairman, Committee on Public Safety and the Judiciary, Council of the 
  District of Columbia
EC-1726. Report on D.C. Bill 18-10, ``Disclosure to the United States 
District Court Amendment Act of 2009'' received in the Office of the 
President of the Senate on May 20, 2009.
  

Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-1727. Report of a rule entitled ``Prevailing Rate Systems: 
Redefinition of Certain Appropriated Fund Federal Wage System Wage 
Areas'' (RIN3206-AL77) received in the Office of the President of the 
Senate on May 19, 2009.
  

June 3, 2009

Chairman and the General Counsel, National Labor Relations Board
EC-1761. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

Acting Administrator, General Services Administration
EC-1762. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

Secretary, Federal Maritime Commission
EC-1763. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

Secretary of Energy
EC-1764. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

Administrator, Environmental Protection Agency
EC-1765. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

Chairman, National Credit Union Administration
EC-1766. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

June 4, 2009

Acting Administrator, National Aeronautics and Space Administration
EC-1795. Office of Inspector General's Semiannual Report for the period 
ending March 31, 2009.
  

Chairman, Railroad Retirement Board
EC-1796. Office of Inspector General's Semiannual Report for the period 
of October 1, 2008 through March 31, 2009.
  

Secretary of the Interior
EC-1797. Semiannual Report of the Department's Inspector General for the 
period of October 1, 2008 through March 31, 2009.
  

Chairman, Securities and Exchange Commission
EC-1798. Office of Inspector General's Semiannual Report for the period 
of October 1, 2008 through March 31, 2009.
  

Acting Chairman, Consumer Product Safety Commission
EC-1799. Office of Inspector General's Semiannual Report for the period 
of October 1, 2008 through March 31, 2009.
  

Secretary of Health and Human Services
EC-1800. Inspector General's Semiannual Report for the period ending 
March 31, 2009.
  

Secretary of Veterans Affairs
EC-1801. Office of Inspector General's Semiannual Report for the period 
of October 1, 2008 through March 31, 2009.
  

Secretary of Labor
EC-1802. Office of Inspector General's Semiannual Report for the period 
of October 1, 2008 through March 31, 2009.
  

Chairman, Board of Governors, U.S. Postal Service
EC-1803. Semiannual Report on the Audit, Investigative, and Security 
Activities of the United States Postal Service for the period of October 
1, 2008 through March 31, 2009.
  

Chairman, Nuclear Regulatory Commission
EC-1804. Commission's Performance Budget for Fiscal Year 2010.
  

Chairman, Council of the District of Columbia
EC-1805. Report on D.C. Act 18-74, ``Health Occupations Revision General 
Amendment Act of 2009.''
  

Chairman, Council of the District of Columbia
EC-1806. Report on D.C. Act 18-79, ``KIPP DC-e /1160/Douglass Property 
Tax Exemption Temporary Act of 2009.''
  

Chairman, Council of the District of Columbia
EC-1807. Report on D.C. Act 18-80, ``Newborn Safe Haven Temporary Act of 
2009.''
  

Chairman, Council of the District of Columbia
EC-1808. Report on D.C. Act 18-81, ``Department of Parks and Recreation 
Term Employee Appointment Temporary Amendment Act of 2009.''
  

Chairman, Council of the District of Columbia
EC-1809. Report on D.C. Act 18-82, ``Rent Administrator Hearing 
Authority Temporary Amendment Act of 2009.''
  

Chairman, Council of the District of Columbia
EC-1810. Report on D.C. Act 18-83, ``Allen Chapel A.M.E Senior 
Residential Rental Project Property Tax Exemption and Equitable Real 
Property Tax Relief Temporary Amendment Act of 2009.''
  

Chairman, Council of the District of Columbia
EC-1811. Report on D.C. Act 18-84, ``Domestic Partnership Judicial 
Determination of Parentage Amendment Act of 2009.''
  

Chairman, Council of the District of Columbia
EC-1812. Report on D.C. Act 18-85, ``Closing of an Alley in Square 5872, 
S.O. 07-2225, Act of 2009.''
  

Chairman, Council of the District of Columbia
EC-1813. Report on D.C. Act 18-86, ``Retail Service Station Amendment 
Act of 2009.''
  

Chairman, Council of the District of Columbia
EC-1814. Report on D.C. Act 18-87, ``Closing of a Portion of a Public 
Alley in Square 4488, S.O. 07-7333, Act of 2009.''
  

Chairman, Council of the District of Columbia
EC-1815. Report on D.C. Act 18-88, ``Kenilworth-Parkside Partial Street 
Closure, S.O. 07-1213, S.O. 07-1214 and Building Restriction Line 
Elimination, S.O. 07-1212 Act of 2009.''
  

Chairman, Council of the District of Columbia
EC-1816. Report on D.C. Act 18-89, ``Mortgage Lender and Broker 
Amendment Act of 2009.''
  

Chairman, Council of the District of Columbia
EC-1817. Report on D.C. Act 18-90 ``Closing, Dedication and Designation 
of Public Streets at The Yards Act of 2009.''
  

Chairman, Council of the District of Columbia
EC-1818. Report on D.C. Act 18-98, ``CEMI-Ridgecrest, Inc.-Walter 
Washington Community Center Real Property Tax Exemption and Equitable 
Real Property Tax Relief Temporary Amendment Act of 2009.''
  

June 8, 2009

Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-1873. Report of a rule entitled ``Time-in-Grade Eliminated, Delay of 
Effective Date'' (RIN3206-AL18) received in the Office of the President 
of the Senate on June 3, 2009.
  

Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-1874. Report of a rule entitled ``Determining Rate of Basic Pay; 
Collection by Offset From Indebted Government Employees'' (RIN3206-AL61) 
received in the Office of the President of the Senate on June 3, 2009.
  

Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-1875. Report of a rule entitled ``Prevailing Rate Systems; 
Redefinition of the Fresno and Stockton, CA, Appropriated Fund Federal 
Wage System Wage Areas'' (RIN3206-AL79) received in the Office of the 
President of the Senate on June 3, 2009.
  

Broadcasting Board of Governors
EC-1876. Semiannual Report of the Board's Inspector General for the 
period from October 1, 2008, through March 31, 2009.
  

Secretary, Department of Education
EC-1877. Inspector General's Semiannual Report for the period of October 
1, 2008, through March 31, 2009.
  

Federal Co-Chair, Appalachian Regional Commission
EC-1878. Semiannual Report of the Inspector General for the period from 
October 1, 2008, through March 31, 2009.
  

June 11, 2009

General Counsel and Senior Policy Advisor, Office of Management and 
  Budget, Executive Office of the President
EC-1938. Four (4) reports relative to vacancy announcements within the 
Office of Management and Budget.
  

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Officer, General Services Administration, Department of Defense, and 
  National Aeronautics and Space Administration
EC-1939. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-29, Amendment-4'' (FAR Case 2007-013) 
received in the Office of the President of the Senate on June 8, 2009.
  

Acting Chief Executive Officer, Millennium Challenge Corporation
EC-1940. Semiannual Report of the Inspector General for the period from 
October 1, 2008, through March 31, 2009.
  

Acting Chairman, Equal Employment Opportunity Commission
EC-1941. Semiannual Report of the Inspector General for the period from 
October 1, 2008, through March 31, 2009.
  

Director, Office of Personnel Management
EC-1942. Semiannual Report of the Inspector General for the period from 
October 1, 2008, through March 31, 2009.
  

Attorney General, Department of Justice
EC-1943. Attorney General's Semiannual Management Report and the 
Semiannual Report for the Inspector General for the period from October 
1, 2008, through March 31, 2009.
  

June 15, 2009

Acting Administrator, U.S. Agency for International Development
EC-1980. Semiannual Report of the Inspector General for the period from 
October 1, 2008, through March 31, 2009.
  

Commissioner of the Social Security Administration
EC-1981. Semiannual Report of the Inspector General for the period from 
October 1, 2008, through March 31, 2009.
  

Director, Congressional Affairs, Federal Election Commission
EC-1982. Semiannual Report of the Inspector General for the period from 
October 1, 2008, through March 31, 2009.
  

Chairman of the Council of the District of Columbia
EC-1983. Report on D.C. Act 18-78, ``Transportation Infrastructure 
Improvements GARVEE Bond Financing Temporary Act of 2009.''
  

Secretary of the Department of the Treasury
EC-1984. Semiannual Reports from the Office of the Treasury Inspector 
General and the Treasury Inspector General for Tax Administration for 
the period from October 1, 2008, through March 31, 2009.
  

June 17, 2009

Secretary of the Department of Education
EC-2039. Semiannual Report from the Office of the Inspector General for 
the period from October 1, 2008, through March 31, 2009.
  

District of Columbia Auditor
EC-2040. Report entitled ``Letter Report: Sufficiency Review of the 
Water and Sewer Authority's Fiscal Year 2009 Revenue Estimate in Support 
of the Issuance of $300,000,000 in Public Utility Senior Lien Revenue 
Bonds (Series 2009A).''
  

Acting Administrator, General Services Administration, Department of 
  Defense and National Aeronautics and Space Administration
EC-2041. Report relative to the Fiscal Year 2010 Capital Investment and 
Leasing Program.
  

Administrator of the Small Business Administration
EC-2042. Semiannual Report from the Office of the Inspector General for 
the period from October 1, 2008, through March 31, 2009.
  

June 18, 2009

Chairman of the Federal Trade Commission
EC-2053. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

Chairman and President of the Export-Import Bank
EC-2054. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

Acting Senior Procurement Executive, General Services Administration, 
  Department of Defense, and National Aeronautics and Space 
  Administration
EC-2055. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-33; Introduction'' (FAR Case 2009-
0001, Sequence 4) received in the Office of the President of the Senate 
on June 16, 2009.
  

President of the United States
EC-2056. Informing the Senate of the removal of the Inspector General of 
the Corporation for National and Community Service, effective 30 days 
from June 11, 2009.
  

Acting Administrator, General Services Administration, Department of 
  Defense and National Aeronautics and Space Administration
EC-2065. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

District of Columbia Auditor
EC-2066. Report entitled ``Letter Report: Comparative Analysis of Actual 
Cash Collections to the Revised Revenue Estimate Through the 4th Quarter 
of the Fiscal Year 2008.''
  

District of Columbia Auditor
EC-2067. Report entitled ``Letter Report: Audit of Advisory Neighborhood 
Commission 6C for Fiscal Years 2005 through 2008, as of March 31, 
2008.''
  

June 23, 2009

Inspector General, General Services Administration, Department of 
  Defense and National Aeronautics and Space Administration
EC-2088. Semi-Annual Report of the Inspector General for the 6-month 
period ending March 31, 2009.
  

June 25, 2009

Chairman of the Council of the District of Columbia
EC-2111. Report on D.C. Act 18-104, ``WMATA Compact Consistency 
Temporary Amendment Act of 2009.''
  

District of Columbia Auditor
EC-2112. Report entitled ``Letter Report: Audit of Advisory Neighborhood 
Commission 7A for Fiscal Years 2005 through 2008, as of March 31, 
2008.''
  

July 7, 2009

Chairman of the Council of the District of Columbia
EC-2230. Report on D.C. Act 18-115, ``Withholding of Tax on Lottery 
Winnings Temporary Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2231. Report on D.C. Act 18-116, ``City Market at O Street Project 
Financing Clarification Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2232. Report on D.C. Act 18-117, ``DCPL Procurement Temporary 
Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2233. Report on D.C. Act 18-118, ``Day Care Facility Temporary Act of 
2009.''
  

Chairman of the Council of the District of Columbia
EC-2234. Report on D.C. Act 18-122, ``Adoption and Safe Families 
Amendment Act of 2009.''
  

Deputy Secretary of Defense
EC-2235. Semi-Annual Report of the Inspector General from October 1, 
2008 through March 31, 2009.
  

Secretary of Health and Human Services
EC-2236. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

Acting Senior Procurement Executive, General Services Administration, 
  Department of Defense, and National Aeronautics and Space 
  Administration
EC-2237. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-34; Introduction'' (Docket No. 
FAR2009-0001) as received during adjournment of the Senate in the Office 
of the President of the Senate on July 1, 2009.
  

July 8, 2009

Secretary of Housing and Urban Development
EC-2258. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

General Counsel, Federal Retirement Thrift Investment Board
EC-2259. Report of a rule entitled ``Employee Contribution Elections and 
Contribution Allocations'' (5 CFR Part 1600) received in the Office of 
the President of the Senate on July 8, 2009.
  

July 9, 2009

Director of Legal Affairs and Policy, Office of the Federal Register, 
  National Archives and Records Administration
EC-2297. Report of a rule entitled ``Availability and Official Status of 
the Compilation of Presidential Documents'' (A.G. Order No. 3036-2009) 
received in the Office of the President of the Senate on July 8, 2009.
  

Acting Director, Office of Personnel Management
EC-2298. 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 July 8, 2009.
  

July 15, 2009

Director of the Office of Personnel Management
EC-2348. Office's Federal Activities Inventory Reform Act Inventory 
Summary as of June 30, 2009.
  

Acting Chief Acquisition Officer, General Services Administration, 
  Department of Defense, and National Aeronautics and Space 
  Administration
EC-2349. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-35; Introduction'' (Docket No. 
FAR2005-35) received in the Office of the President of the Senate on 
July 13, 2009.
  

July 21, 2009

Chairman of the Council of the District of Columbia
EC-2361. Report on D.C. Act 18-123, ``Processing Sales Tax Clarification 
Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2362. Report on D.C. Act 18-124, ``National Law Enforcement Museum 
Sales and Use Tax Credit Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2363. Report on D.C. Act 18-125, ``Records Access Amendment Act of 
2009.''
  

Chairman of the Council of the District of Columbia
EC-2364. Report on D.C. Act 18-126, ``Raze Permit Community Notification 
Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2365. Report on D.C. Act 18-127, ``Citizen-Service Programs Amendment 
Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2366. Report on D.C. Act 18-128, ``Child Development Center Directors 
Relocation Fairness Clarification Temporary Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2367. Report on D.C. Act 18-133, ``Transportation Infrastructure 
Improvements GARVEE Bond Financing Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2368. Report on D.C. Act 18-134, ``Anacostia River Clean Up and 
Protection Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2369. Report on D.C. Act 18-135, ``Clean and Affordable Energy Fund 
Balance Temporary Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2370. Report on D.C. Act 18-136, ``Neighborhood Development Tax 
Deferral Temporary Act of 2009.''
  

Director, Office of Personnel Management
EC-2371. Office's report on Federal agencies' use of the physicians 
comparability allowance (PCA) program.
  

Senior Official, Office of Inspector General, Federal Housing Finance 
  Agency
EC-2372. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

Inspector General, Department of Commerce
EC-2373. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

July 23, 2009

Assistant Attorney General, Office of Legislative Affairs, Department of 
  Justice
EC-2410. Annual reports relative to the category rating system for the 
Department of Justice.
  

Chief Privacy Officer, Department of Homeland Security
EC-2411. Report entitled ``Privacy Office Third Quarter Fiscal Year 2009 
Report to Congress.''
  

District of Columbia Auditor
EC-2412. Report entitled ``Fiscal Year 2008 Annual Report on Advisory 
Neighborhood Commissions.''
  

July 24, 2009

Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-2435. Report of a rule entitled ``Prevailing Rate Systems; 
Redefinition of the New Haven-Hartford and New London, Connecticut, 
Appropriated Fund Federal Wage System Wage Areas'' (RIN3206-AL83) 
received in the Office of the President of the Senate on July 22, 2009.
  

Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-2436. Report of a rule entitled ``Recruitment and Selection through 
Competitive Examination'' (RIN3206-AL13) received in the Office of the 
President of the Senate on July 22, 2009.
  

General Counsel and Senior Policy Advisor, Office of Management and 
  Budget, Executive Office of the President
EC-2437. Report relative to action on a nomination for the position of 
Deputy Director for Management, received in the Office of the President 
of the Senate on July 17, 2009.
  

Inspector General, Department of Commerce
EC-2438. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

July 29, 2009

District of Columbia Auditor
EC-2517. 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 2010.''
  

Chairman, Council of the District of Columbia
EC-2518. Report on D.C. Act 18-137, ``Boys and Girls Club of Greater 
Washington Property Acquisition Temporary Act of 2009'' received in the 
Office of the President of the Senate on July 27, 2009.''
  

Chairman, Council of the District of Columbia
EC-2519. Report on D.C. Act 18-139, ``Closing of a Paper Alley in Square 
5401, S.O. 07-121, Act of 2009'' received in the Office of the President 
of the Senate on July 27, 2009.
  

Director, Office of Personnel Management
EC-2520. Annual Privacy Activity Report for 2008.''
  

Chairman, Council of the District of Columbia
EC-2521. Report on D.C. Act 18-138, ``Commission on Uniform State Laws 
Appointment Authorization Temporary Act of 2009'' received in the Office 
of the President of the Senate on July 27, 2009.
  

September 8, 2009

President of the United States
EC-2727. Report relative to an alternative plan for pay increases for 
civilian Federal employees covered by the General Schedule and certain 
other pay systems in January 2010.
  

Chairman of the National Transportation Safety Board
EC-2728. Report entitled ``Fiscal Year 2008 Annual Report on the 
Notification and Federal Employee Antidiscrimination and Retaliation Act 
of 2002.''
  

Secretary of Transportation
EC-2729. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-2730. Report of a rule entitled ``Prevailing Rate Systems; 
Redefinition of the Boise, ID and Utah Appropriated Fund Federal Wage 
System Wage Areas'' (RIN3206-AL82) as received during adjournment of the 
Senate in the Office of the President of the Senate on August 31, 2009.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-2731. Report of a rule entitled ``Prevailing Rate Systems; 
Redefinition of the Lake Charles-Alexandria and New Orleans, LA 
Appropriated Fund Federal Wage System Wage Areas'' (RIN3206-AL81) as 
received during adjournment of the Senate in the Office of the President 
of the Senate on August 31, 2009.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-2732. Report of a rule entitled ``Time-in-Grade Eliminated'' 
(RIN3206-AL18) as received during adjournment of the Senate in the 
Office of the President of the Senate on August 31, 2009.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-2733. Report of a rule entitled ``Noncompetitive Appointment of 
Certain Military Spouses'' (RIN3206-AL73) as received during adjournment 
of the Senate in the Office of the President of the Senate on August 31, 
2009.
  

September 10, 2009

Chairman of the Council of the District of Columbia
EC-2852. Report on D.C. Act 18-157, ``Quick Payment Amendment Act of 
2009.''
  

Chairman of the Council of the District of Columbia
EC-2853. Report on D.C. Act 18-158, ``Debarment and Suspension 
Procedures Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2854. Report on D.C. Act 18-159, ``Placement of Orders with District 
Departments, Offices, and Agencies Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2855. Report on D.C. Act 18-160, ``Procurement Practices Amendment 
Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2856. Report on D.C. Act 18-161, ``Enhanced Security at Gas Stations 
Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2857. Report on D.C. Act 18-162, ``Commercial Curbside Loading Zone 
Implementation Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2858. Report on D.C. Act 18-163, ``Bloomingdale Court Alley 
Designations Act of 2009.''
  

District of Columbia Auditor
EC-2859. Report entitled ``Examination of the 2008 Summer Youth 
Employment Program Contracts.''
  

District of Columbia Auditor
EC-2860. Report entitled, ``Audit of the Department of Employment 
Service's 2008 Summer Youth Employment Program.''
  

Solicitor, Federal Labor Relations Authority
EC-2861. Report relative to action on a nomination for the position of 
General Counsel, Federal Labor Relations Authority received in the 
Office of the President of the Senate on August 5, 2009.
  

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Officer, General Services Administration, Department of Defense, and 
  National Aeronautics and Space Administration
EC-2862. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-36'' (FAC 2005-36) as received during 
adjournment of the Senate in the Office of the President of the Senate 
on August 18, 2009.
  

Solicitor, Federal Labor Relations Authority
EC-2869. Report relative to a nomination for the position of General 
Counsel, Federal Labor Relations Authority received in the Office of the 
President of the Senate on August 5, 2009.
  

Director, Office of Personnel Management
EC-2870. Report entitled ``Federal Student Loan Repayment Program 
Calendar Year 2008.''
  

September 14, 2009

Chairman of the Council of the District of Columbia
EC-2886. Report on D.C. Act 18-164, ``Modifications to the Permanent 
System of Highways and Designation of Water Lily Lane, N.E., and Cassell 
Place, N.E., S.O. 07-3090, and Transfer of Jurisdiction of Portions of 
Parcel 170/27 and Parcel 170/28, Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2887. Report on D.C. Act 18-165, ``KIPP DC Douglass Property Tax 
Exemption Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2888. Report on D.C. Act 18-166, ``Closing of a Portion of the Public 
Alley in Square 2892, S.O. 08-6440, Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2889. Report on D.C. Act 18-167, ``Vending Regulation Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2890. Report on D.C. Act 18-168, ``Closing of a Public Alley in 
Square 5928, S.O. 08-4393, Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2891. Report on D.C. Act 18-169, ``University of the District of 
Columbia Expansion Temporary Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2892. Report on D.C. Act 18-170, ``Council Cable Autonomy and Control 
Temporary Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2893. Report on D.C. Act 18-171, ``Stimulus Accountability Temporary 
Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2894. Report on D.C. Act 18-179, ``District Land Disposition 
Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2895. Report on D.C. Act 18-180, ``District Land Disposition 
Temporary Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2896. Report on D.C. Act 18-185, ``New Convention Center Hotel 
Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-2897. Report on D.C. Act 18-189, ``Omnibus Public Safety and Justice 
Amendment Act of 2009.''
  

September 16, 2009

District of Columbia Auditor
EC-2981. Report entitled ``Audit of Advisory Neighborhood Commission 8C 
for Fiscal Years 2007 through 2009, as of March 31, 2009.
  

Solicitor, Federal Labor Relations Authority
EC-2982. Report relative to action on a nomination for the position of 
General Counsel, Federal Labor Relations Authority received in the 
Office of the President of the Senate on September 10, 2009.
  

September 21, 2009

District of Columbia Auditor
EC-3072. Report entitled ``Audit of Advisory Neighborhood Commission 1D 
for Fiscal Years 2006 through 2009, as of March 31, 2009.''
  

District of Columbia Auditor
EC-3073. Report entitled ``Letter Report: Responses to Specific 
Questions Regarding the Department of Housing and Community 
Development's Home Purchase Assistance Program.''
  

District of Columbia Auditor
EC-3074. Report entitled ``Audit of Advisory Neighborhood Commission 3E 
for Fiscal Years 2007 through 2009, as of March 31, 2009.''
  

Chairman, Merit Systems Protection Board
EC-3075. Report entitled ``Managing for Engagement--Communication, 
Connection, and Courage.''
  

Director, Office of Personnel Management
EC-3076. Report entitled ``Status of Telework in the Federal 
Government.''
  

October 5, 2009

Chief Counsel, Federal Emergency Management Agency, Department of 
  Homeland Security
EC-3243. Report of a rule entitled ``Flood Mitigation Grants and Hazard 
Mitigation Planning'' (RIN1660-AA36) received on September 28, 2009.
  

Chief Privacy Officer, Department of Homeland Security
EC-3244. Report entitled ``Privacy Office Annual Report to Congress.''
  

District of Columbia Auditor
EC-3245. Report entitled ``Audit of Advisory Neighborhood Commission 8E 
for Fiscal Years 2006 through 2009, as of March 31, 2009.''
  

District of Columbia Auditor
EC-3246. Report entitled ``Audit of Advisory Neighborhood Commission 2A 
for Fiscal Years 2007 through 2009, as of March 31, 2009.''
  

District of Columbia Auditor
EC-3247. Report entitled ``Audit of Advisory Neighborhood Commission 3F 
for Fiscal Years 2007 through 2009, as of March 31, 2009.''
  

District of Columbia Auditor
EC-3248. Report entitled ``Audit of Advisory Neighborhood Commission 7E 
for Fiscal Years 2006 through 2009, as of March 31, 2009.''
  

Acting Officer for Civil Rights and Civil Liberties, Department of 
  Homeland Security
EC-3249. Report entitled ``U.S. Department of Homeland Security's Office 
for Civil Rights and Civil Liberties Second Quarter Fiscal Year 2009 
Report to Congress.''
  

Archivist of the United States, National Archives and Records 
  Administration
EC-3250. Report of a rule entitled ``NARA Facility Locations and Hours'' 
(RIN3095-AB61) received in the Office of the President of the Senate on 
September 24, 2009.
  

Director of Communications and Legislative Affairs, Equal Employment 
  Opportunity Commission
EC-3251. An annual report relative to the federal workforce for fiscal 
year 2008.
  

October 7, 2009

Auditor of the District of Columbia
EC-3282. Report relative to the People's Counsel Agency Fund for Fiscal 
Year 2004.
  

Auditor of the District of Columbia
EC-3283. Report relative to the People's Counsel Agency Fund for Fiscal 
Year 2003.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-3284. Report of a rule entitled ``General Schedule Locality Pay 
Areas'' (RIN3206-AL27) received in the Office of the President of the 
Senate on October 1, 2009.
  

October 14, 2009

Chief of the Border Security Regulations Branch, Customs and Border 
  Protection, Department of Homeland Security
EC-3347. Report of a rule entitled ``Technical Correction to Remove 
Obsolete Compliance Date Provisions from Electronic Cargo Information 
Regulations'' (CPB Dec. 09-39) received in the Office of the President 
of the Senate on October 6, 2009.
  

Acting Archivist of the United States, National Archives and Records 
  Administration
EC-3348. Report relative to the Administration's Fiscal Year 2009 
Commercial Activities Inventory and Inherently Governmental Inventory.
  

Auditor of the District of Columbia
EC-3349. Report entitled ``Auditor's Certification Review of the 
Accuracy of Initiatives and Key Performance Indicators Set Forth in the 
Department of Consumer and Regulatory Affair's Fiscal Year 2008 
Performance Accountability Report.''
  

October 15, 2009

Chairman of the Board, Pension Benefit Guaranty Corporation
EC-3414. Semi-Annual Report of the Inspector General for the period from 
October 1, 2008 through March 31, 2009.
  

Chief Privacy Officer, Department of Homeland Security
EC-3415. Report entitled ``Privacy Office Fourth Quarter Fiscal Year 
2009 Report to Congress.''
  

October 22, 2009

Chairman, Merit Systems Protection Board
EC-3439. Report entitled ``Addressing Poor Performance and the Law.''
  

Senior Procurement Executive, General Services Administration, 
  Department of Defense and National Aeronautics and Space 
  Administration
EC-3440. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-37'' received in the Office of the 
President of the Senate on October 16, 2009.
  

Chairman of the Council of the District of Columbia
EC-3441. Report on D.C. Act 18-190, ``Loree H. Murray Way Designation 
Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3442. Report on D.C. Act 18-191, ``Heat Wave Safety Temporary 
Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3443. Report on D.C. Act 18-192, ``Residential Aid Discount Subsidy 
Stabilization Temporary Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3444. Report on D.C. Act 18-201, ``Pension Vesting Amendment Act of 
2009.''
  

Chairman of the Council of the District of Columbia
EC-3445. Report on D.C. Act 18-202, ``National Guard Morale, Welfare and 
Recreation Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3446. Report on D.C. Act 18-203, ``District Residency RIF Protection 
Temporary Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3447. Report on D.C. Act 18-204, ``Medical Insurance Empowerment 
Surplus Review Temporary Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3448. Report on D.C. Act 18-205, ``Unemployment Compensation 
Administrative Modernization Temporary Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3449. Report on D.C. Act 18-206, ``Unemployment Compensation 
Additional Benefits Program Temporary Amendment Act of 2009.''
  

October 29, 2009

General Counsel, Federal Retirement Thrift Investment Board
EC-3508. Report of a proposed rule entitled ``Uniformed Services 
Accounts; Death Benefits; Court Orders and Legal Processes Affecting 
Thrift Savings Plan Accounts; Thrift Savings Plan'' (5 CFR Parts 1604, 
1641, 1653, and 1690) received in the Office of the President of the 
Senate on October 22, 2009.
  

Director, Office of Management and Budget, Executive Office of the 
  President
EC-3509. Report entitled ``Statistical Programs of the United States 
Government: Fiscal Year 2010.''
  

October 30, 2009

Chairman of the Council of the District of Columbia
EC-3523. Report on D.C. Act 18-216, ``Personal Mobility Device for 
Persons with Disabilities Temporary Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3524. Report on D.C. Act 18-217, ``Reinstated Nonprofit Corporation 
Contract Ratification Temporary Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3525. Report on D.C. Act 18-218, ``University of the District of 
Columbia Board of Trustees Quorum Temporary Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3526. Report on D.C. Act 18-219, ``University of District of Columbia 
Procurement Authority Temporary Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3527. Report on D.C. Act 18-220, ``Private Fire Hydrant 
Responsibility Temporary Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3528. Report on D.C. Act 18-221, ``Public Assistance Amendment Act of 
2009.''
  

Chairman of the Council of the District of Columbia
EC-3529. Report on D.C. Act 18-222, ``Unemployment Compensation Extended 
Benefits Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3530. Report on D.C. Act 18-223, ``Studio Theatre Housing Property 
Tax Exemption and Equitable Tax Relief Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3531. Report on D.C. Act 18-224, ``Kelsey Gardens Redevelopment 
Project Real Property Limited Tax Abatement Assistance Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3532. Report on D.C. Act 18-225, ``Chemotherapy Pill Coverage Act of 
2009.''
  

November 3, 2009

Chairman, Board of Governors of the Federal Reserve System
EC-3554. Inspector General's Semiannual Report for the six-month period 
ending September 30, 2009.
  

November 5, 2009

Chairman, Merit Systems Protection Board
EC-3597. Report entitled ``Job Simulations: Trying Out for a Federal 
Job.''
  

November 10, 2009

Chairman of the Council of the District of Columbia
EC-3624. Report on D.C. Act 18-229, ``Anacostia Business Improvement 
District Amendment Act of 2009.''
  

November 17, 2009

Director, Congressional Affairs, Federal Election Commission
EC-3651. Report entitled ``Federal Election Commission 2009 Performance 
and Accountability Report.''
  

Acting Director, Pension Benefit Guaranty Corporation
EC-3652. Corporation's Annual Management Report for fiscal year 2009.
  

November 20, 2009

Deputy Archivist, National Archives and Records Administration
EC-3756. Commission's Performance and Accountability Report for fiscal 
year 2009.
  

Chairman, Federal Energy Regulatory Commission
EC-3757. Commission's Performance and Accountability Report for fiscal 
year 2009.
  

Chairman, U.S. Nuclear Regulatory Commission
EC-3758. Commission's Performance and Accountability Report for fiscal 
year 2009.
  

Acting Director, Office of Personnel Management
EC-3759. Report entitled ``Agency Financial Report, Fiscal Year 2009.''
  

Chairman, U.S. International Trade Commission
EC-3760. Commission' Performance and Accountability Report for fiscal 
year 2009.
  

Broadcasting Board of Governors
EC-3761. Board's Performance and Accountability Report for fiscal year 
2009.
  

Federal Co-Chair, Appalachian Regional commission
EC-3762. Semiannual Report, as amended, of the Inspector General for the 
period from April 1, 2009, through September 30, 2009.
  

Secretary, Department of Housing and Urban Development
EC-3763. Department's Performance and Accountability Report for fiscal 
year 2009.
  

Secreatry of Transportation
EC-3764. Department's Performance and Accountability Report for fiscal 
year 2009.
  

December 2, 2009

Secretary of the Interior
EC-3827. Office of Inspector General's Semiannual Report to Congress for 
the period of April 1, 2009 through September 30, 2009.
  

Acting Chief Financial Officer, Department of Homeland Security
EC-3828. Department's Annual Financial Report for Fiscal Year 2009.
  

Chair, U.S. Election Assistance Commission
EC-3829. Commission's Fiscal Year 2009 Annual Financial Report.
  

Director, National Science Foundation
EC-3830. URL address for the Agency's Financial Report, Annual 
Performance Report, and Performance Highlight Report.
  

President, Federal Financing Bank
EC-3831. Bank's Annual Report for Fiscal Year 2009.
  

Chairman, Merit Systems Protection Board
EC-3832. Report entitled ``As Supervisors Retire: An Opportunity to 
Reshape Organizations.''
  

Chairman, Federal Communications Commission
EC-3833. Commission's Fiscal Year 2009 Agency Financial Report.
  

Board Members, Railroad Retirement Board
EC-3834. Report entitled ``Railroad Retirement Board's Performance and 
Accountability Report for Fiscal Year 2009.''
  

Secretary of Veterans Affairs
EC-3835. Office of Inspector General's Semiannual Report for the period 
of April 1, 2009 through September 30, 2009.
  

Chairman, Railroad Retirement Board
EC-3836. Office of Inspector General's Semiannual Report for the period 
of April 1, 2009 through September 30, 2009.
  

Secretary of Health and Human Services
EC-3837. Department of Health and Human Services Office of Inspector 
General's Semiannual Report for the period of April 1, 2009 though 
September 30, 2009.
  

Administrator, General Services Administration
EC-3838. Agency's Office of Inspector General's Semiannual Report for 
the period of April 1, 2009 through September 30, 2009.
  

Acting Chief Executive Officer, Corporation for National and Community 
  Service
EC-3839. Corporation's Office of Inspector General's Semiannual Report 
for the period of April 1, 2009 through September 30, 2009.
  

Secretary of Labor
EC-3840. Office of Inspector General's Semiannual Report for the period 
of April 1, 2009 through September 30, 2009.
  

General Counsel, National Labor Relations Board
EC-3841. Office of Inspector General's Semiannual Report for the period 
of April 1, 2009 through September 30, 2009.
  

Chairman, Federal Trade Commission
EC-3842. Office of Inspector General's Semiannual Report for the period 
of April 1, 2009 through September 30, 2009.
  

December 3, 2009

President of United States
EC-3871. Report relative to an alternative plan for pay increases for 
civilian Federal employees covered by the General Schedule and certain 
other pay systems in January 2010.
  

Director, Office of Management and Budget, Executive Office of the 
  President
EC-3872. Report relative to unvouchered expenditures.
  

Chairman of the Council of the District of Columbia
EC-3873. Report on D.C. Act 18-233, ``Neighborhood Supermarket Tax 
Relief Clarification Temporary Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3874. Report on D.C. Act 18-232, ``First Congregational United Church 
of Christ Property Tax Abatement Temporary Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3875. Report on D.C. Act 18-231, ``Police and Firefighter Post-
Retirement Health Benefits Temporary Amendment Act of 2009.''
  

Acting Director, U.S. Trade and Development Agency
EC-3876. Agency's Performance and Accountability Report for fiscal year 
2009.
  

Chairman, Securities and Exchange Commission
EC-3877. Office of Inspector General's Semiannual Report for the period 
of April 1, 2009, through September 30, 2009.
  

Chairman, National Endowment for the Arts
EC-3878. Office of Inspector General's Semiannual Report as well as the 
Chairman's Report on Final Action for the period of April 1, 2009, 
through September 30, 2009.
  

Administrator, National Aeronautics and Space Administration
EC-3879. Administration's Performance and Accountability Report for 
fiscal year 2009.
  

Chairman, Board of Governors, U.S. Postal Service
EC-3880. Semiannual Report on the Audit, Investigative, and Security 
Activities of the U.S. Postal Service for the period of April 1, 2009 
through September 30, 2009.
  

December 7, 2009

General Counsel of the U.S. Trade and Development Agency
EC-3950. Report relative to the report of a nomination in the position 
of Director of the U.S. Trade and Development Agency.
  

Secretary of Education
EC-3951. Report on the Department's Semiannual Report to Congress on 
Audit Follow-Up for the period of April 1, 2009, through September 30, 
2009.
  

Director of Communications and Legislative Affairs, Equal Employment 
  Opportunity Commission
EC-3952. Commission's Performance and Accountability Report for fiscal 
year 2009.
  

Attorney General, Department of Justice
EC-3953. Attorney General's Semiannual Management Report and the 
Semiannual Report of the Inspector General for the period from April 1, 
2009, through September 30, 2009.
  

Inspector General of the Department of Energy
EC-3954. Office of Inspector General's Semiannual Report for the period 
of April 1, 2009 through September 30, 2009.
  

Secretary of the Department of the Treasury
EC-3955. Office of Inspector General's Semiannual Report and the 
Treasury Inspector General for Tax Administration's Report for the 
period of April 1, 2009 through September 30, 2009.
  

Administrator of the National Aeronautics and Space Administration
EC-3956. Office of Inspector General's Semiannual Report for the period 
of April 1, 2009 through September 30, 2009.
  

Acting Administrator of the U.S. Agency for International Development
EC-3957. Office of Inspector General's Semiannual Report for the period 
of April 1, 2009 through September 30, 2009.
  

Chief of the Border Security Regulations Branch, Customs and Border 
  Protection, Department of Homeland Security
EC-3958. Report of a rule entitled ``Technical Amendments to List of CBP 
Preclearance Offices in Foreign Countries: Addition of Halifax, Canada 
and Shannon, Ireland'' (CBP Dec. 09-45) received in the Office of the 
President of the Senate on December 3, 2009.
  

December 10, 2009

Chairman of the Council of the District of Columbia
EC-3975. Report on D.C. Act 18-238. ``Omnibus Election Reform Amendment 
Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-3976. Report on D.C. Act 18-239. ``Hospital and Medical Services 
Corporation Regulatory Amendment Act of 2009.''
  

Director, Office of Personnel Management
EC-3977. Semiannual Report of the Inspector General for the period from 
April 1, 2009, through September 30, 2009.
  

Director, Congressional Affairs, Federal Election Commission
EC-3978. Semiannual Report of the Inspector General for the period from 
April 1, 2009, through September 30, 2009.
  

Secretary of Education
EC-3979. Report entitled ``Fiscal Year 2009 Agency Financial Report.''
  

Acting Chief Executive Officer, Millennium Challenge Corporation
EC-3980. Semiannual Report of the Inspector General for the period from 
April 1, 2009, through September 30, 2009.
  

December 11, 2009

Secretary, Department of Agriculture
EC-3991. Semiannual Report of the Inspector General for the period from 
April 1, 2009, through September 30, 2009.
  

Acting Chairman, Equal Employment Opportunity Commission
EC-3992. Semiannual Report of the Inspector General for the period from 
April 1, 2009, through September 30, 2009.
  

Assistant Deputy Associate Administrator for Acquisition Policy, General 
  Services Administration, Department of Defense and National 
  Aeronautics and Space Administration
EC-3993. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-38'' received in the Office of the 
President of the Senate on December 9, 2009.
  

December 21, 2009

Chairman, Securities and Exchange Commission
EC-4136. Report relative to the inventory of activities for fiscal year 
2009 under the FAIR Act.
  

Inspector General, General Services Administration
EC-4137. General Services Administration's Office of Inspector General's 
Semiannual Report for the period of April 1, 2009 through September 30, 
2009.
  

Deputy Secretary of Defense
EC-4138. Department's Office of Inspector General's Semiannual Report 
for the period of April 1, 2009 through September 30, 2009.
  

December 23, 2009

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-4161. Report of a rule entitled ``Adverse Actions'' (RIN3206-AL39) 
received in the Office of the President of the Senate on December 17, 
2009.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-4162. Report of a rule entitled ``Training; Supervisory, Management, 
and Executive Development'' (RIN3206-AL75) received in the Office of the 
President of the Senate on December 17, 2009.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-4163. Report of a rule entitled ``Examining System'' (RIN3206-AL51) 
received in the Office of the President of the Senate on December 17, 
2009.
  

Chief of the Border Security Regulations Branch, Customs and Border 
  Protection, Department of Homeland Security
EC-4164. Report of a rule entitled ``Importer Security Filing and 
Additional Carrier Requirements; Correction'' (RIN1651-AA70) received in 
the Office of the President of the Senate on December 17, 2009.
  

Assistant Secretary, Bureau of Political-Military Affairs, Department of 
  State
EC-4165. Uniform Resource Locator (URL) for a report relative to the 
FY2009 Agency Financial Report.
  

Secretary of the Department of Energy
EC-4166. Report of a rule entitled ``Fiscal Year 2009 Agency Financial 
Report.''
  

January 20, 2010

Director, Center for Employee and Family Support Policy, Office of 
  Personnel Management
EC-4199. Report of a rule entitled ``Continuation of Eligibility for 
Certain Civil Service Benefits for Former Federal Employees of the 
Civilian Marksmanship Program'' (RIN3206-AJ55) received in the Office of 
the President of the Senate on December 22, 2009.
  

Chairman of the Council of the District of Columbia
EC-4200. Report on D.C. Act 18-138, ``Initiative Measure No. 59, 
Legalization of Marijuana for Medical Treatment Initiative of 1999.''
  

Inspector General, Department of Commerce
EC-4201. Semi-Annual Report of the Inspector General for the period from 
April 1 through September 30, 2009.
  

Administrator, Environmental Protection Agency
EC-4202. Agency's Performance and Accountability Report for fiscal year 
2009.
  

Assistant Secretary for Congressional and Legislative Affairs, 
  Department of Veterans Affairs
EC-4203. Department's Performance and Accountability Report for fiscal 
year 2009.
  

Chairman of the Council of the District of Columbia
EC-4206. Report on D.C. Act 18-248, ``Religious Freedom and Civil 
Marriage Equality Amendment of 2009.''
  

January 21, 2010

  

Chairman of the Council of the District of Columbia
EC-4207. Report on D.C. Act 18-243, ``Waterfront Park at the Yards Act 
of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4208. Report on D.C. Act 18-244, ``F Street, N.W., Downtown Retail 
Priority Area Clarification Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4209. Report on D.C. Act 18-245, ``Affordable Housing For-Sale and 
Rental Distribution Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4210. Report on D.C. Act 18-242, ``Unused Pharmaceutical Safe 
Disposal Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4211. Report on D.C. Act 18-246, ``Income Tax Joint Filing 
Clarification Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4212. Report on D.C. Act 18-247, ``Cooperative Housing Association 
Economic Interest Recordation Tax Temporary Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4213. Report on D.C. Act 18-261, ``Homeland Security and Emergency 
Management Agency Use of Video Surveillance Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4214. Report on D.C. Act 18-262, ``Private Adoption Fee Temporary 
Amendment Act of 2009.''
  

General Counsel, Office of Government Ethics
EC-4215. Report relative to competitions initiated or conducted in 
fiscal year 2009.
  

Secretary of the American Battle Monuments Commission
EC-4216. Commission's annual report for fiscal year 2009.
  

Secretary of the American Battle Monuments Commission
EC-4217. Commission's Fiscal Year 2010-2015 Strategic Plan.
  

President of the James Madison Memorial Foundation
EC-4218. Foundation's annual report for the year ending September 30, 
2009.
  

Inspector General of the Department of Energy
EC-4219. Office of Inspector General's Semiannual Report for the period 
of April 1, 2009 through September 30, 2009.
  

Chairman of the Federal Election Commission
EC-4220. Report relative to the Commission's competitive sourcing 
efforts during fiscal year 2009.
  

Grants Management Officer, Management Directorate, Department of 
  Homeland Security
EC-4221. report of a rule entitled ``Department of Homeland Security 
Implementation of OMB Guidance on Nonprocurement Debarment and 
Suspension'' as received during adjournment of the Senate in the Office 
of the President of the Senate on January 8, 2010.
  

Chairman of the Federal Trade Commission
EC-4222. Commission's Performance and Accountability Report for fiscal 
year 2009.
  

Executive Director of the Consumer Product Safety Commission
EC-4223. Report relative to the Commission's annual FAIR Act Inventory 
Summary for fiscal year 2009.
  

Commissioner of the Social Security Administration
EC-4224. Semiannual Report of the Inspector General for the period from 
April 1, 2009, through September 30, 2009.
  

Chief Financial Officer of the Federal Mediation and Conciliation 
  Service
EC-4225. Report relative to financial integrity for fiscal year 2009.
  

Acting Director of Infrastructure Security Compliance, National 
  Protection and Programs Directorate, Department of Homeland Security
EC-4226. report of a rule entitled ``Appendix to Chemical Facility Anti-
Terrorism Standards'' (RIN1601-AA41) as received during adjournment of 
the Senate in the Office of the President of the Senate on January 8, 
2010.
  

President of the United States
EC-4281. D.C. Code 1-204.34(d)(1), in accordance with, and to 
effectuate, the District of Columbia Judicial Nomination Commission's 
nomination of Milton C. Lee, Jr. to be an Associate Judge of the 
Superior Court of the District of Columbia.
  

Chair of the District of Columbia Judicial Nomination Commission
EC-4282. D.C. Code 1-204.34(d)(1), the nomination of Milton C. Lee, Jr. 
to be an Associate Judge for the Superior Court of the District of 
Columbia.
  

January 26, 2010

Chief of the Trade and Commercial Regulations Branch, Customs and Border 
  Protection, Department of Homeland Security
EC-4483. Report of a rule entitled ``Remote Location Filing'' (RIN1505-
AB20) received during adjournment of the Senate in the Office of the 
President of the Senate on January 5, 2010.
  

Chairman of the Council of the District of Columbia
EC-4484. Report on D.C. Act 18-255, ``Fiscal Year 2010 Budget Support 
Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4485. Report on D.C. Act 18-263, ``Public Land Surplus Standards 
Amendment.''
  

Chairman of the Council of the District of Columbia
EC-4486. Report on D.C. Act 18-264, ``Fire Alarm Notice and Tenant Fire 
Safety Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4487. Report on D.C. Act 18-265, ``Whistleblower Protection Amendment 
Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4488. Report on D.C. Act 18-266, ``Prescription Drug Dispensing 
Practices Reform Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4489. Report on D.C. Act 18-267, ``Disclosure of Information to the 
Council Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4490. Report on D.C. Act 18-268, ``Fiscal Year 2010 Limited Grant-
Making Authority Clarification Temporary Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4491. Report on D.C. Act 18-269, ``African American Civil War 
Memorial Freedom Foundation, Inc. African-American Civil War Museum 
Approval Temporary Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4492. Report on D.C. Act 18-270, ``Retirement Incentive Temporary 
Amendment Act of 2009.''
  

Chairman of the Council of the District of Columbia
EC-4493. Report on D.C. Act 18-271, ``Fiscal Year 2010 Income Tax 
Secured Revenue Bond and General Obligation Bond Issuance Temporary 
Approval Act of 2009.''
  

Auditor of the District of Columbia
EC-4494. Report entitled ``District's Earmark Process Needs 
Improvement.''
  

General Counsel, Government and Accountability Office
EC-4495. 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 2009.
  

Chief Privacy Officer, Department of Homeland Security
EC-4496. Report entitled ``2009 Report to Congress on Data Mining 
Technology and Policy.''
  

Secretary of Housing and Urban Development
EC-4497. Semi-Annual Report of the Inspector General for the period from 
April 1, 2009 through September 30, 2009.
  

President's Pay Agent
EC-4498. Report on locality-based comparability payments.
  

January 27, 2010

Chairman and Chief Executive Officer, Farm Credit Administration
EC-4532. Report relative to the Administration's compliance with the 
Sunshine Act during calendar year 2009.
  

General Counsel, Office of Compliance
EC-4533. Counsel's Report on Americans with Disabilities Act Inspections 
conducted during the 110th Congress.
  

January 28, 2010

Deputy Archivist, National Archives and Records Administration
EC-4612. Report of a rule entitled ``Photography in Public Exhibit 
Space'' (RIN3095-AB60) received in the Office of the President of the 
Senate on January 26.
  

February 22, 2010

Chairman of the Council of the District of Columbia
EC-4735. Report on D.C. Act 18-286, ``Heights on Georgia Avenue Tax 
Exemption Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4736. Report on D.C. Act 18-287, ``WMATA Compact Amendment Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-4737. Report on D.C. Act 18-288, ``State Board of Education License 
Plate Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4738. Report on D.C. Act 18-289, ``51st State Commission 
Establishment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4739. Report on D.C. Act 18-290, ``Park Place at Petworth, Highland 
Park, and Highland Park Phase II Economic Development Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4740. Report on D.C. Act 18-291, ``Affordable Housing Opportunities 
Residential Rental Project Property Tax Exemption and Equitable Real 
Property Tax Relief Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4741. Report on D.C. Act 18-292, ``Advisory Neighborhood Commission 
Vacancy Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4742. Report on D.C. Act 18-293, ``District of Columbia Housing 
Authority Board of Commissioners Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4743. Report on D.C. Act 18-295, ``High Technology Commercial Real 
Estate Database and Service Providers Tax Abatement Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4744. Report on D.C. Act 18-296, ``Hospital and Medical Services 
Corporation Regulatory Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4745. Report on D.C. Act 18-297, ``Agreements Between the District of 
Columbia and Boys and Girls Club of Greater Washington Temporary 
Approval Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4746. Report on D.C. Act 18-298, ``Prevention of Child Abuse and 
Neglect Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4747. Report on D.C. Act 18-299, ``Abe Pollin City Title Championship 
and Title Trophy Designation Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4748. Report on D.C. Act 18-300, ``Executive Grant-Making Authority 
Limitation Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4749. Report on D.C. Act 18-301, ``Unauthorized Contract Stop Payment 
Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4750. Report on D.C. Act 18-302, ``Anacostia River Clean Up and 
Protection Clarification Temporary Amendment Act of 2010.''
  

Senior Procurement Executive, Office of Acquisition Policy, General 
  Services Administration
EC-4751. Report of a rule entitled ``Rewrite of Part 512, Acquisition of 
Commercial Items'' (RIN3090-AI61) received in the Office of the 
President of the Senate on February 4, 2010.
  

Secretary of the Department of Education
EC-4752. Department's Performance and Accountability Report for Fiscal 
Year 2009.
  

Associate Director for Human Resources, Court Services and Offender 
  Supervision Agency for the District of Columbia
EC-4753. Report relative to the Agency's use of the Category Rating 
system during the period ending July 2008.
  

Chairman, Merit Systems Protection Board
EC-4754. Board's Strategic Plan for Fiscal Years 2010-2015.
  

February 23, 2010

Director, Office of Communication and Legislative Affairs, Equal 
  Employment Opportunity Commission
EC-4765. Commission's Annual Sunshine Act Report for 2009.
  

Chairman, Merit Systems Protection Board
EC-4766. Report entitled ``Fair and Equitable Treatment: Progress Made 
and Challenges Remaining.''
  

February 24, 2010

Chairman of the Council of the District of Columbia
EC-4820. Report on D.C. Act 18-306, ``Department of Small and Local 
Business Development Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4821. Report on D.C. Act 18-307, ``Pre-K Acceleration and 
Clarification Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-4822. Report on D.C. Act 18-308, ``Old Morgan School Place, N.W. 
Renaming Temporary Amendment Act of 2010.''
  

Associate General Counsel for General Law, Department of Homeland 
  Security
EC-4823. Report relative to a vacancy in the position of Commissioner, 
U.S. Customs and Border Protection, received in the Office of the 
President of the Senate on February 2, 2010.
  

Associate General Counsel for General Law, Department of Homeland 
  Security
EC-4824. Report relative to a vacancy in the position of Deputy 
Administrator, Federal Emergency Management Agency, received in the 
Office of the President of the Senate on February 2, 2010.
  

March 2, 2010

Chairman of the Council of the District of Columbia
EC-4859. Report on D.C. Act 18-294, ``Arthur Capper/Carrollsburg Public 
Improvements Revenue Bonds Amendment Act of 2010.''
  

Board Members, Railroad Retirement Board
EC-4860. Annual report relative to the Board's compliance with the 
Sunshine Act during calendar year 2009.
  

March 8, 2010

Auditor of the District of Columbia
EC-4962. Report entitled ``District's Earmark Process Needs 
Improvement.''

March 9, 2010

Associate General Counsel for General Law, Department of Homeland 
  Security
EC-5009. Report relative to a vacancy in the position of Under Secretary 
of Intelligence and Analysis Department of Homeland Security, received 
in the Office of the President of the Senate on March 8, 2010.
  

Chairman of the Council of the District of Columbia
EC-5010. Report on D.C. Act 18-319, ``Clean and Affordable Energy Fiscal 
Year 2010 Fund Balance Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5011. Report on D.C. Act 18-320, ``Health Care Facilities Improvement 
Amendment Act of 2010.''
  

March 10, 2010

Deputy Archivist, National Archives and Records Administration
EC-5029. Report of a rule entitled ``Researcher Identification Card'' 
(RIN3095-AB59) received in the Office of the President of the Senate on 
March 9, 2010.
  

Chairman, Nuclear Regulatory Commission
EC-5030. Commission's Annual Report of the Administration of the 
Government in the Sunshine Act for Calendar Year 2009.
  

Federal Communications Commission
EC-5031. Commission's fiscal year 2009 Annual Performance Report.
  

March 16, 2010

Chairman, Federal Maritime Commission
EC-5065. Commission's Fiscal Year 2009 Performance and Accountability 
Report.
  

Chief Privacy Officer, Department of Homeland Security
EC-5066. Report entitled ``Privacy Office Fourth Quarter Fiscal Year 
2009 Report to Congress.''
  

March 17, 2010

Chief of the Trade and Commercial Regulations Branch, Customs and Border 
  Protection, Department of Homeland Security
EC-5083. Report of a rule entitled ``Name Change of Two DHS Components'' 
(CBP Dec. 10-03) received in the Office of the President of the Senate 
on March 10, 2010.
  

March 23, 2010.

Chief Counsel, Federal Emergency Management Agency, Department of 
  Homeland Security
EC-5169. Report of a rule entitled ``Technical Amendment; Federal 
Emergency Management Agency's Claims Appeals'' ((44 CFR Part 62) (Docket 
No. FEMA-2009-0009)) received in the Office of the President of the 
Senate on March 17, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5170. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2008-006, Enhanced Competition for Task-and-Delivery-Order 
Contracts--Section 843 of the Fiscal Year 2008 National Defense 
Authorization Act'' (RIN9000-AL05) received in the Office of the 
President of the Senate on March 22, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5171. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2008-040, Use of Standard Form 26--Award/Contract'' (RIN9000-AL48) 
received in the Office of the President of the Senate on March 22, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5172. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2008-012, Clarification of Submission of Cost or Pricing Data on 
Non-Commercial Modifications of Commercial Items'' (RIN9000-AL12) 
received in the Office of the President of the Senate on March 22, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5173. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2009-035, Extend Use of Simplified Acquisition Procedures for 
Certain Commercial Items'' (RIN9000-AL52) received in the Office of the 
President of the Senate on March 22, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5174. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 205-39; Introduction'' (FAC 2005-39) 
received in the Office of the President of the Senate on March 22, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5175. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2008-015, Payments Under Fixed-Price Architect-Engineer Contracts'' 
(RIN9000-AL26) received in the Office of the President of the Senate on 
March 22, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5176. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2008-036, Trade Agreements--Costa Rica, Oman, and Peru'' (RIN9000-
AL23) received in the Office of the President of the Senate on March 22, 
2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5177. Report of a rule entitled ``Federal Acquisition Regulation; 
Technical Amendment'' (FAC 2005-39) received in the Office of the 
President of the Senate on March 22, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5178. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-39; Small Entity Compliance Guide'' 
(Docket FAR 2010-0077) received in the Office of the President of the 
Senate on March 22, 2010.
  

Chairman and the General Counsel, National Labor Relations Board
EC-5179. Report relative to the acquisitions made annually from entities 
that manufacture articles, materials, or supplies outside of the United 
States for fiscal year 2009.
  

Secretary of Transportation
EC-5180. Legislation to provide authority to compensate Federal 
employees for the two-day period in which authority to make expenditures 
from the Highway Trust Fund lapsed, and for other purposes.
  

March 26, 2010

Director, Office of Personnel Management
EC-5232. Report relative to the Government Accounting Office 
recommendations in ``Results-Oriented Cultures: Office of Personnel 
Management Should Review Administrative Law Judge Program to Improve 
Hiring and Performance.
  

April 12, 2010

Acting Associate Administrator for Acquisition Policy, General Services 
  Administration
EC-5277. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2008-027, Federal Awardee Performance and Integrity Information 
System'' ((RIN9000-AL38) (FAC 2005-40)) received in the Office of the 
President of the Senate on March 25, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5278. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-40; Introduction'' (FAC 2005-40) 
received in the Office of the President of the Senate on March 25, 2010.
  

Deputy Director, Court Services and Offender Supervision Agency for the 
  District of Columbia
EC-5279. Agency's Fiscal Year 2009 annual report relative to the 
Notification and Federal Employee Antidiscrimination and Retaliation Act 
of 2002.
  

April 13, 2010

Chairman of the Council of the District of Columbia
EC-5333. Report on D.C. Act 18-329, ``Service Animal Amendment Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-5334. Report on D.C. Act 18-330, ``Uniform Interstate Depositions and 
Discovery Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5335. Report on D.C. Act 18-331, ``Closing of a Portion of an 
Unimproved Public Alley in Square 5795, S.O. 08-7766, Act of 2010.''
  

April 14, 2010

Chairman of the Council of the District of Columbia
EC-5336. Report on D.C. Act 18-332, ``Office on Latino Affairs Grant-
Making Authority Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5337. Report on D.C. Act 18-333, ``Rhode Island Place Shopping Center 
Working Group Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5338. Report on D.C. Act 18-334, ``Rent Administrator Hearing 
Authority Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5339. Report on D.C. Act 18-335, ``Legalization of Marijuana for 
Medical Treatment Initiative Applicability Temporary Amendment Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-5340. Report on D.C. Act 18-336, ``Real Property Tax Reform Temporary 
Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5341. Report on D.C. Act 18-337, ``Healthy DC Equal Access Fund and 
Hospital Stabilization Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5342. Report on D.C. Act 18-338, ``Haiti Earthquake Relief Drug and 
Medical Supply Assistance Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5343. Report on D.C. Act 18-339, ``Energy Efficiency Financing 
Temporary Act of 2010.''
  

April 15, 2010

Deputy Associate General Counsel for General Law, Office of the General 
  Counsel, Department of Homeland Security
EC-5394. Three (3) reports relative to vacancies in the Department of 
Homeland Security, received during adjournment of the Senate in the 
Office of the President of the Senate on April 8, 2010.
  

Chairman of the Chief Human Capital Officers Council, Director of the 
  Office of Personnel Management
EC-5395. Annual report of the Chief Human Capital Officers Council for 
fiscal year 2009.
  

Assistant Secretary for Management and Chief Financial Officer, 
  Department of the Treasury
EC-5396. Department's Fiscal Year 2009 annual report relative to the 
Notification and Federal Employee Antidiscrimination and Retaliation Act 
of 2002.
  

Assistant Secretary, Bureau of Legislative Affairs, Department of State
EC-5397. Department's Fiscal Year 2009 annual report relative to the 
Notification and Federal Employee Antidiscrimination and Retaliation Act 
of 2002.
  

Administrator of the U.S. Small Business Administration
EC-5398. Administration's Fiscal Year 2009 annual report relative to the 
Notification and Federal Employee Antidiscrimination and Retaliation Act 
of 2002.
  

Director, Office of Personnel Management
EC-5399. Office of Personnel Management's Fiscal Year 2009 annual report 
relative to the Notification and Federal Employee Antidiscrimination and 
Retaliation Act of 2002.
  

Secretary of Transportation
EC-5400. Department's Fiscal Year 2009 annual report relative to the 
Notification and Federal Employee Antidiscrimination and Retaliation Act 
of 2002.
  

Chief Judge, Superior Court of the District of Columbia
EC-5401. Report relative to activities carried out by the Family Court 
during 2009.
  

April 20, 2010

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5486. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-40; Small Entity Compliance Guide'' 
(FAC 2005-40) received in the Office of the President of the Senate on 
April 12, 2010.
  

Associate General Counsel for General Law, Office of the General 
  Counsel, Department of Homeland Security
EC-5487. Two (2) reports relative to vacancies in the Department of 
Homeland Security, received during adjournment of the Senate in the 
Office of the President of the Senate on April 2, 2010.
  

April 21, 2010

Chairman of the Council of the District of Columbia
EC-5510. Report on D.C. Act 18-346, ``Fiscal Year 2010 Balanced Budget 
and Spending Pressure Control Plan Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5511. Report on D.C. Act 18-349, ``Newborn Safe Haven Amendment Act 
of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5512. Report on D.C. Act 18-350, ``Small Business Stabilization and 
Job Creation Strategy Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5513. Report on D.C. Act 18-351, ``Attorney General for the District 
of Columbia Clarification and Elected Term Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5514. Report on D.C. Act 18-352, ``Prohibition Against Selling 
Tobacco Products to Minors Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5515. Report on D.C. Act 18-353, ``Third and H Streets, N.E. Economic 
Development Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5516. Report on D.C. Act 18-354, ``Foster Care Youth Identity 
Protection Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5517. Report on D.C. Act 18-355, ``Jubilee Housing Residential Rental 
Project Real Property Tax Exemption Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5518. Report on D.C. Act 18-356, ``Campbell Heights Residents Real 
Property Tax Exemption Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5519. Report on D.C. Act 18-357, ``Disposition of the Property 
Formerly Designated as Federal Reservations 129, 130, and 299 Approval 
Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5520. Report on D.C. Act 18-358, ``Old Morgan School Place, N.W. 
Designation Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5521. Report on D.C. Act 18-359, ``Special Event Exemption Temporary 
Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5522. Report on D.C. Act 18-360, ``SOME, Inc. Technical Amendments 
Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5523. Report on D.C. Act 18-361, ``IHOP Restaurant #3221 Tax 
Exemption Clarification Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5524. Report on D.C. Act 18-362, ``Tregaron Conservancy Clarification 
Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5525. Report on D.C. Act 18-368, ``Msgr. J. Mundell Way Designation 
Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5526. Report on D.C. Act 18-369, ``Ronald H. Brown Way Designation 
Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5527. Report on D.C. Act 18-370, ``Rev. Dr. Edward Thomas Way 
Designation Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5528. Report on D.C. Act 18-371, ``Council Cable Autonomy and Control 
Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5529. Report on D.C. Act 18-372, ``Tenth Street Community Park 
Designation Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5530. Report on D.C. Act 18-373, ``Abe Pollin City Title Championship 
and Title Trophy Designation Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5531. Report on D.C. Act 18-374, ``Tenant Opportunity to Purchase 
Preservation Clarification Temporary Amendment of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5532. Report on D.C. Act 18-375, ``H Street, N.E. Small Business 
Streetscape Construction Real Property Tax Deferral Temporary Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-5533. Report on D.C. Act 18-376, ``Adams Morgan Main Street Group 
Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5534. Report on D.C. Act 18-377, ``Lis Pendens Amendment Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-5535. Report on D.C. Act 18-378, ``Certified Capital Companies 
Improvement Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5536. Report on D.C. Act 18-379, ``Safe Release of Inmates Amendment 
Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5537. Report on D.C. Act 18-380, ``Uniform Unsworn Foreign 
Declarations Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5538. Report on D.C. Act 18-381, ``DC Circulator Bus Jurisdiction 
Expansion Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5539. Report on D.C. Act 18-382, ``Energy Efficiency Financing Act of 
2010.''
  

Deputy Archivist, National Archives and Records Administration
EC-5540. Report of a rule entitled ``National Industrial Security 
Program Directive No. 1'' (RIN3095-AB63) received in the Office of the 
President of the Senate on April 15, 2010.
  

Senior Procurement Analyst, Office of the Secretary, Department of the 
  Interior
EC-5541. Report of a rule entitled ``Acquisition Regulation Rewrite'' 
(RIN1093-AA11) received in the Office of the President of the Senate on 
April 15, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5542. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-41; Introduction'' (FAC 2005-41) 
received in the Office of the President of the Senate on April 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5543. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-41; Small Entry Compliance Guide'' 
(FAC 2005-41) received in the Office of the President of the Senate on 
April 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-5544. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2009-005, Use of Project Labor Agreements for Federal Construction 
Projects'' ((RIN9000-AL31) (FAC 2005-41)) received in the Office of the 
President of the Senate on April 16, 2010.
  

Chairman of the Federal Energy Regulatory Commission
EC-5545. Commission's fiscal year 2009 annual report relative to the 
Notification and Federal Employee Antidiscrimination and Retaliation Act 
of 2002.
  

April 26, 2010

Chairman of the Federal Energy Regulatory Commission
EC-5622. Report relative to the Government in the Sunshine Act.
  

Chief Privacy Officer, Privacy Office, Department of Homeland Security
EC-5623. Report entitled ``Privacy Office Second Quarter Fiscal Year 
2010 Report to Congress.''
  

April 30, 2010

Officer for Civil Rights and Civil Liberties, Department of Homeland 
  Security
EC-5678. Report entitled ``No FEAR Act: Fiscal Year 2009 Annual Report 
to Congress.''
  

May 3, 2010

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-5726. Report of a rule entitled ``Changes in the Federal Employees 
Dental and Vision Insurance Program'' (RIN3206-AL78) received in the 
Office of the President of the Senate on April 29, 2010.
  

Auditor of the District of Columbia
EC-5727. Report entitled ``Audit of the Fleet Management Administration 
of the Department of Public Works.''
  

Chairman, Federal Maritime Commission
EC-5728. Commission's 48th Annual Report of the activities of the 
Federal Maritime Commission for fiscal year 2009.
  

May 6, 2010

Assistant General Counsel, Federal Retirement Thrift Investment Board
EC-5764. Report of a rule entitled ``Employee Contribution Elections and 
Contribution Allocations; Methods of Withdrawing Funds from the Thrift 
Savings Plan'' (5 CFR Parts 1600 and 1650) received in the Office of the 
President of the Senate on May 5, 2010.
  

Program Manager, Substance Abuse and Mental Health Service 
  Administration, Department of Health and Human Services
EC-5765. Report of a rule entitled ``Mandatory Guidelines for Federal 
Workplace Drug Testing Programs'' (RIN0930-ZA04) received in the Office 
of the President of the Senate on May 3, 2010.
  

May 10, 2010

Chief of the Trade and Commercial Regulations Branch, Customs and Border 
  Protection, Department of Homeland Security
EC-5781. Report of a rule entitled ``Further Consolidation of CBP 
Drawback Centers'' ((CBP Dec. 10-05) (RIN1651-AA79)) received in the 
Office of the President of the Senate on May 5, 2010.
  

May 12, 2010

Chairman, Board of Governors of the Federal Reserve System
EC-5801. Inspector General's Semiannual Report for the six-month period 
ending March 31, 2010.
  

May 18, 2010

Chairman of the Council of the District of Columbia
EC-5887. Report on D.C. Act 18-383, ``Uniform Emergency Volunteer Health 
Practioners Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5888. Report on D.C. Act 18-394, ``Department of Parks and Recreation 
Capital Construction Mentorship Program Temporary Amendment Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-5889. Report on D.C. Act 18-395, ``Neighborhood Supermarket Tax 
Relief Clarification Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5890. Report on D.C. Act 18-396, ``Anti-Graffiti Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5891. Report on D.C. Act 18-397, ``Bonus and Special Pay 
Clarification Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5892. Report on D.C. Act 18-400, ``OTO Hotel at Constitution Square 
Economic Development Act of 2010.''
  

May 20, 2010

Administrator of the General Services Administration
EC-5904. Report relative to the General Services Administration's Fiscal 
Year 2011 Capital Investment and Leasing Program.
  

May 25, 2010

Auditor of the District of Columbia
EC-5926. Report entitled ``Auditor's Review of Compliance with Certified 
Business Enterprises Requirements Pursuant to the Compliance Unit 
Establishment Act of 2008.''
  

Auditor of the District of Columbia
EC-5927. Report entitled ``Auditor's Review of Environmental Standards 
Requirements Pursuant to the Compliance Unit Establishment Act of 
2008.''
  

Executive Director, Interstate Commission on the Potomac River Basin
EC-5928. Commission's financial statement for the period of October 1, 
2008, to September 30, 2009.
  

May 27, 2010

Deputy Archivist, National Archives and Records Administration
EC-5966. Report of a rule entitled ``National Archives and Records 
Administration Facility Locations and Hours'' (RIN3095-AB66) received in 
the Office of the President of the Senate on May 26, 2010.
  

Auditor of the District of Columbia
EC-5967. Report entitled ``Auditor's Review of Compliance with the 
Living Wage Act and First Source Act Requirements Pursuant to the 
Compliance Unit Establishment Act of 2008.''
  

Auditor of the District of Columbia
EC-5968. Report entitled ``Auditor's Certification of Department of 
Mental Health's Fiscal Year 2008 Performance Accountability Report.''
  

Chairman of the Council of the District of Columbia
EC-5969. Report on D.C. Act 18-401, ``Unemployment Compensation Reform 
Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5970. Report on D.C. Act 18-402, ``School Safe Passage Emergency Zone 
Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5971. Report on D.C. Act 18-404, ``Tenant Opportunity to Purchase 
Preservation Clarification Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5972. Report on D.C. Act 18-405, ``Stimulus Accountability Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-5973. Report on D.C. Act 18-406, ``Corrections Information Council 
Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5974. Report on D.C. Act 18-408, ``Liquid PCP Possession Amendment 
Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5975. Report on D.C. Act 18-409, ``Uniform Principal and Income 
Technical Amendments Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5976. Report on D.C. Act 18-407, ``Residential Aid Discount Subsidy 
Stabilization Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5977. Report on D.C. Act 18-410, ``Closing of Public Streets Adjacent 
to Square 1048-S (S.O. 09-11792) Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-5978. Report on D.C. Act 18-411, ``Keep D.C. Working Temporary Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-5979. Report on D.C. Act 18-412, ``Predatory Pawnbroker Regulation 
and Community Notification Temporary Act of 2010.''
  

Federal Co-Chair, Appalachian Regional Commission
EC-5980. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Chairman and President of the Export-Import Bank
EC-5981. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Administrator of the General Services Administration
EC-5982. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Chairman of the National Credit Union Administration
EC-5983. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Chairman of the Federal Trade Commission
EC-5984. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

June 8, 2010

District of Columbia Auditor
EC-6089. Report entitled ``Auditor's Certification of the District 
Department of Transportation's Fiscal Year 2008 Performance 
Accountability Report.''
  

Chairman of the Council of the District of Columbia
EC-6090. Report on D.C. Act 18-413, ``Master Public Facilities Plan 
Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6091. Report on D.C. Act 18-416, ``Old Naval Hospital Community 
Obligation Requirements Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6092. Report on D.C. Act 18-417, ``Medicaid Resource Maximization 
Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6093. Report on D.C. Act 18-418, ``Withholding of Tax on Lottery 
Winnings Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6094. Report on D.C. Act 18-419, ``Third and H Streets, N.E. Economic 
Development Technical Clarification Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6095. Report on D.C. Act 18-429, ``Legalization of Marijuana for 
Medical Treatment Amendment Act of 2010.''
  

Secretary of the Department of Agriculture
EC-6096. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Administrator of the Environmental Protection Agency
EC-6097. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010 and the Inspector General's 
Compendium of Unimplemented Recommendations.
  

Administrator of the Agency for International Development (USAID)
EC-6098. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Secretary of the Department of the Treasury
EC-6099. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010 and the Semi-Annual Report of the 
Treasury Inspector General for Tax Administration.
  

Chairman of the Consumer Product Safety Commission
EC-6100. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Chairman of the Securities and Exchange Commission
EC-6101. Management Report and the Semi-Annual Report of the Inspector 
General for the period from October 1, 2009 through March 31, 2010.
  

Chairman of the National Endowment for the Arts
EC-6102. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010 and the Chairman's Semi-Annual 
Report on Final Action Resulting from Audit Reports, Inspection Reports, 
and Evaluation Reports.
  

Secretary of the Interior
EC-6103. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Secretary of the Department of Energy
EC-6104. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Secretary of the Department of Veterans Affairs
EC-6105. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Chairman of the Railroad Retirement Board
EC-6106. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Director, Congressional Affairs, Federal Election Commission
EC-6107. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Chief Executive Officer, Corporation for National and Community Service
EC-6108. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Chair of the U.S. Equal Employment Opportunity Commission
EC-6109. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010 and the Semi-Annual Management 
Report for the period ending March 31, 2010.
  

Assistant Attorney General, Office of Legislative Affairs, Department of 
  Justice
EC-6110. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010 and the Attorney General's Semi-
Annual Management Report.
  

June 10, 2010

Secretary of Labor
EC-6158. Semiannual Report of the Office of Inspector General of the 
Department of Labor for the period from October 1, 2009, through March 
31, 2010.
  

Chairman of the Federal Maritime Commission
EC-6159. Office of Inspector General's Semiannual Report for the period 
of October 1, 2009, to March 31, 2010.
  

Director, Office of Personnel Management
EC-6160. Annual Privacy Activity Report for 2009.
  

Director, Office of Personnel Management
EC-6161. Office's Federal Equal Opportunity Recruitment Program Report 
for Fiscal Year 2009.
  

Chief Executive Officer, Millennium Challenge Corporation
EC-6162. Semiannual Report of the Corporation's Inspector General for 
the six-month period from October 1, 2009, to March 31, 2010.
  

Chairman of the Council of the District of Columbia
EC-6163. Report on D.C. Act 18-414, ``Job Growth Incentive Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-6164. Report on D.C. Act 18-415, ``Health Insurance for Dependents 
Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6165. Report on D.C. Act 18-420, ``Adoption and Guardianship Subsidy 
Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6166. Report on D.C. Act 18-428, ``Healthy Schools Act of 2010.''
  

June 14, 2010

Deputy Secretary of Defense
EC-6210. Department's Office of Inspector General's Semiannual Report 
for the period of October 1, 2009 through March 31, 2010.
  

Secretary of Health and Human Services
EC-6211. Department of Health and Human Services Office of Inspector 
General's Semiannual Report for the period of October 1, 2009 through 
March 31, 2010.
  

Chairman, Postal Regulatory Commission
EC-6212. Office of Inspector General's Semiannual Report to Congress for 
the period of October 1, 2009 through March 31, 2010.
  

Secretary of the Department of Education
EC-6213. Semiannual Report from the Inspector General for the period 
from October 1, 2009, through March 31, 2009.
  

General Counsel, National Labor Relations Board
EC-6214. Office of Inspector General's Semiannual Report for the period 
of October 1, 2009 through March 31, 2010.
  

Director, Office of Personnel Management
EC-6215. Semiannual Report of the Inspector General for the period from 
October 1, 2009, through March 31, 2009.
  

General Counsel of the Department of Defense
EC-6216. Proposed legislation entitled ``Enhanced Retirement Benefits 
for Certain Employees of the Pentagon Force Protection Agency.''
  

June 15, 2010

Director, Office of Personnel Management
EC-6228. Report of a rule entitled ``Federal Long Term Care Insurance 
Program: Eligibility Changes'' (RIN3206-AL92) received in the Office of 
the President of the Senate on June 10, 2010.
  

Director, Office of Personnel Management
EC-6229. Proposed legislation relative to permitting certain General 
Schedule Department of the Navy employees to earn an overtime rate that 
exceeds the overtime hourly rate cap that is normally applicable.
  

Administrator of the Small Business Administration
EC-6230. Semiannual Report from the Office of the Inspector General for 
the period from October 1, 2009, through March 31, 2010.
  

Director, Peace Corps
EC-6231. Office of Inspector General's Semiannual Report for the period 
of October 1, 2009, through March 31, 2010.
  

Chairman, Board of Governors, U.S. Postal Service
EC-6232. Semiannual Report on the Audit, Investigative, and Security 
Activities of the U.S. Postal Service for the period of October 1, 2009 
through March 31, 2010.
  

June 17, 2010

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6260. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-42; Small Entity Compliance Guide'' 
(FAC 2005-42) received in the Office of the President of the Senate on 
June 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6261. Report of a rule entitled ``Federal Acquisition Regulation; 
Technical Amendments'' (FAC 2005-42) received in the Office of the 
President of the Senate on June 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6262. Report of a rule entitled ``General Services Administration 
Acquisition Regulation; GSAR Case 2008-G503, Rewrite of GSAR Part 505, 
Publicizing Contract Actions'' (RIN3090-AI71) received during 
adjournment of the Senate in the Office of the President of the Senate 
on June 11, 2010.
  

Broadcasting Board of Governors
EC-6263. Semiannual Report of the Board's Inspector General for the 
period from October 1, 2009, through March 31, 2010.
  

June 21, 2010

District of Columbia Auditor
EC-6281. Report entitled ``Fiscal Year 2009 Annual Report on Advisory 
Neighborhood Commissioners.''
  

Commissioner of the Social Security Administration
EC-6282. Semiannual Report of the Inspector General for the period from 
October 1, 2009, through March 31, 2010.
  

Secretary of the Council of the District of Columbia
EC-6283. Report on D.C. Act 18-485, ``Sense of the Council in Support of 
the Uniting American Families Act Resolution of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6284. Report on D.C. Act 18-431, ``SOME, Inc. Technical Amendment Act 
of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6285. Report on D.C. Act 18-430, ``UNCF Tax Abatement and Relocation 
to the District Assistance Act of 2010.''
  

Director, Employee Services, Office of Personnel Management
EC-6286. Report of a rule entitled ``Absence and Leave; Definitions of 
`Family Member', `Immediate Relative', and Related Terms'' (RIN3206-
AL93) received in the Office of the President of the Senate on June 16, 
2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6287. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2009-026, Compensation for Personal Services'' (RIN9000-AL54) 
received in the Office of the President of the Senate on June 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6288. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2009-025, Disclosure and Consistency of Cost Accounting Practices 
for Contracts Awarded to Foreign Concerns'' (RIN9000-AL58) received in 
the Office of the President of the Senate on June 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6289. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2009-013, Nonavailable Articles'' (RIN9000-AL40) received in the 
Office of the President of the Senate on June 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6290. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2009-014, New Designated Country-Taiwan'' (RIN9000-AL34) received 
in the Office of the President of the Senate on June 16, 2010.
  

Acting Senior Procurement Executive, Office of the Acquisition Policy, 
  General Services Administration
EC-6291. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2009-011, American Recovery and Reinvestment Act of 2009 (Recovery 
Act)--GAO/IG Access'' (RIN9000-AL20) received in the Office of the 
President of the Senate on June 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6292. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2008-007, Additional Requirements for Market Research'' (RIN9000-
AL50) received in the Office of the President of the Senate on June 16, 
2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6293. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2008-003, Public Disclosure of Justification and Approval Documents 
for Noncompetitive Contracts--Section 844 of the National Defense 
Authorization Act for Fiscal Year 2008'' (RIN9000-AL13) received in the 
Office of the President of the Senate on June 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6294. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2009-010, American Recovery and Reinvestment Act of 2009 (the 
Recovery Act)--Publicizing Contract Actions'' (RIN9000-AL24) received in 
the Office of the President of the Senate on June 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6295. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2005-040, Electronic Subcontracting Reporting System (eSRS)'' 
(RIN9000-AK95) received in the Office of the President of the Senate on 
June 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6296. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2009-012, American Recovery and Reinvestment Act of 2009 (Recovery 
Act)--Whistleblower Protections'' (RIN9000-AL19) received in the Office 
of the President of the Senate on June 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6297. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-42; Introduction'' (FAC 2005-42) 
received in the Office of the President of the Senate on June 16, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6298. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2009-018, Payrolls and Basic Records'' (RIN9000-AL53) received in 
the Office of the President of the Senate on June 16, 2010.
  

June 24, 2010

Director, Employee Services, Office of Personnel Management
EC-6397. Report of a rule entitled ``General Schedule Locality Pay 
Areas'' (RIN3206-AL96) received in the Office of the President of the 
Senate on June 21, 2010.
  

Inspector General, Pension Benefit Guaranty Corporation
EC-6398. Semi-Annual Report of the Inspector General for the period from 
April 1, 2009 through September 30, 2009.
  

Secretary of Labor
EC-6399. Semiannual Report of the Office of Inspector General of the 
Pension Benefit Guaranty Corporation for the period from April 1, 2009, 
through September 30, 2009 and the Director's Semiannual Report on 
Management Decisions and Final Actions on Office of Inspector General 
Audit Recommendations.
  

Administrator of the National Aeronautics and Space Administration
EC-6400. Office of Inspector General's Semiannual Report for the period 
of October 1, 2009 through March 31, 2010.
  

June 28, 2010

Chairman of the Council of the District of Columbia
EC-6424. Report on D.C. Act 18-435, ``Brookland Streetscape Temporary 
Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6425. Report on D.C. Act 18-436, ``Renewable Energy Incentive Program 
Fund Balance Rollover Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6426. Report on D.C. Act 18-437, ``Commission on Uniform State Laws 
Appointment Authorization Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6427. Report on D.C. Act 18-438, ``District of Columbia Public 
Schools Teacher Reinstatement Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6428. Report on D.C. Act 18-439, ``Solar Thermal Incentive Temporary 
Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6429. Report on D.C. Act 18-440, ``Senior Housing Modernization Grant 
Fund Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6430. Report on D.C. Act 18-444, ``Prohibition Against Human 
Trafficking Amendment Act of 2010.''
  

General Counsel, Office of Management and Budget, Executive Office of 
  the President
EC-6431. Three (3) reports relative to vacancies in positions in the 
Office of Management and Budget.
  

Secretary of Education
EC-6432. Report on the Department's Semiannual Report to Congress on 
Audit Follow-Up for the period of October 1, 2009, through March 31, 
2010.
  

June 29, 2010

Chairman, Merit Systems Protection Board
EC-6463. Report entitled ``Prohibited Personnel Practices--A Study 
Retrospective.''
  

June 30, 2010

Deputy Archivist, Information Security Oversight Office, National 
  Archives and Records Administration
EC-6490. Report of a rule entitled ``Classified National Security 
Information'' (RIN3095-AB63) received in the Office of the President of 
the Senate on June 29, 2010.
  

Director of the Office of Personnel Management
EC-6491. Office's Federal Activities Inventory Reform Act Inventory 
Summary as of June 30, 2010.
  

Administrator of the National Aeronautics and Space Administration
EC-6492. Report relative to the GAO report entitled ``Information 
Security: Agencies Need to Implement Federal Desktop Core Configuration 
Requirements (FDCC).''
  

July 12, 2010

Assistant Attorney General, Office of Legislative Affairs, Department of 
  Justice
EC-6537. Annual reports relative to the category rating system for the 
Department of Justice.
  

Director of the Office of Personnel Management
EC-6538. Proposed legislation relative to amending chapter 89 of title 
5, United States Code, to clarify Federal court jurisdiction over the 
Federal Employees Health Benefits Program.
  

July 13, 2010

Director, Office of Regulations, Social Security Administration
EC-6557. Report of a rule entitled ``Setting the Time and Place for a 
Hearing Before an Administrative Law Judge'' (RIN0960-AG61) received 
during the adjournment of the Senate in the Office of the President of 
the Senate on July 9, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6558. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-43; Introduction'' (FAC 2005-43) 
received during adjournment of the Senate in the Office of the President 
of the Senate on July 6, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6559. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2008-011, Government Property'' (RIN9000-AL41) received during 
adjournment of the Senate in the Office of the President of the Senate 
on July 6, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6560. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2008-035, Registry of Disaster Response Contractors'' (RIN9000-
AL30) received during adjournment of the Senate in the Office of the 
President of the Senate on July 6, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6561. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2010-008, Recovery Act Subcontract Reporting Procedures'' (RIN9000-
AL63) received during adjournment of the Senate in the Office of the 
President of the Senate on July 6, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6562. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2008-023, Clarification of Criteria for Sole Source Awards to 
Service-Disabled Veteran-Owned Small Business Concerns'' (RIN9000-AL29) 
received during adjournment of the Senate in the Office of the President 
of the Senate on July 6, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6563. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Case 2009-040, Trade Agreements Thresholds'' (RIN9000-AL57) received 
during adjournment of the Senate in the Office of the President of the 
Senate on July 6, 2010.
  

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6564. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Circular 2005-43, Small Entity Compliance Guide'' (FAC 2005-43) received 
during adjournment of the Senate in the Office of the President of the 
Senate on July 6, 2010.
  

Secretary of Housing and Urban Development
EC-6565. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

Executive Director, Office of Compliance
EC-6566. Office's Annual Report for fiscal year 2009.
  

July 15, 2010

Acting Deputy Associate Administrator for Acquisition Policy, General 
  Services Administration
EC-6636. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Circular 2005-44, Introduction'' (FAC 2005-44) received in the Office of 
the President of the Senate on July 12, 2010.
  

Acting Deputy Associate Administrator for Acquisition Policy, General 
  Services Administration
EC-6637. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Circular 2008-039, Reporting Executive Compensation and First-Tier 
Subcontract Awards'' (FAC 2005-44) received in the Office of the 
President of the Senate on July 12, 2010.
  

Acting Deputy Associate Administrator for Acquisition Policy, General 
  Services Administration
EC-6638. Report of a rule entitled ``Federal Acquisition Regulation; FAR 
Circular 2005-44, Small Entity Compliance Guide'' (FAC 2005-44) received 
in the Office of the President of the Senate on July 12, 2010.
  

Associate General Counsel, Department of Homeland Security
EC-6639. Report relative to a vacancy in the Federal Emergency 
Management Agency in the position of Administrator, U.S. Fire 
Administration.
  

Director, Office of Personnel Management
EC-6640. Office's annual report on Federal agencies' use of the 
physicians comparability allowance (PCA) program.
  

Director, Office of Personnel Management
EC-6641. Legislative proposal entitled ``Federal Civilian Employees in 
Zones of Armed Conflict Benefits Act of 2010.''
  

General Counsel of the Department of Defense
EC-6642. Legislative proposal entitled ``Federal Civilian Employees in 
Zones of Armed Conflict Benefits Act of 2010.''
  

July 20, 2010

Chairman of the Council of the District of Columbia
EC-6740. Report on D.C. Act 18-445, ``Commercial Driver's License 
Minimum Age Requirement Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6741. Report on D.C. Act 18-446, ``Community Impact Statement 
Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6742 Report on D.C. Act 18-462, ``Fiscal Year 2010 Budget Support Act 
of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6743. Report on D.C. Act 18-472, ``Families Together Amendment Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-6744. Report on D.C. Act 18-473, ``Closing of a Public Alley in 
Square 6172, S.O. 08-7590, Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6745. Report on D.C. Act 18-478, ``Adoption Reform Amendment Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-6746 Report on D.C. Act 18-479, ``Rental Housing Commission Quorum 
Temporary Amendment Act of 2010.''
  

July 21, 2010

Acting Senior Procurement Executive, Office of Acquisition Policy, 
  General Services Administration
EC-6776. Report of a rule entitled ``General Services Administration 
Acquisition Regulation; GSAR Case 2006-G504, Rewrite of GSAR Part 516, 
Types of Contracts'' (RIN3090-AI58) received in the Office of the 
President of the Senate on July 19, 2010.
  

Chairman of the Council of the District of Columbia
EC-6777. Report on D.C. Act 18-449, ``Georgia Avenue Main Street 
Authorization Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6778. Report on D.C. Act 18-461, ``Fiscal Year 2010 Balanced Budget 
Support Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6779 Report on D.C. Act 18-468, ``Elected Attorney General Referendum 
Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6780. Report on D.C. Act 18-469, ``Health Services Planning Program 
Re-establishment Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6781. Report on D.C. Act 18-470, ``Tenant Organization Petition 
Standing Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-6782. Report on D.C. Act 18-471, ``Priority Sidewalk Assurance Act of 
2010.''
  

District of Columbia Auditor
EC-6783. Report entitled ``Sufficiency Review of the Water and Sewer 
Authority's Fiscal Year 2010 Revenue Estimate in Support of the Issuance 
of $225,000,000 in Commercial Paper (Taxable and Tax Exempt).
  

July 22, 2010

General Counsel, Occupational Safety and Health Review Commission
EC-6805. Report of a rule entitled ``Regulations Implementing the 
Freedom of Information Act'' (29 CFR Part 2201) received in the Office 
of the President of the Senate on July 21, 2010.
  

Chief Privacy Officer, Privacy Office, Department of Homeland Security
EC-6806. Report entitled ``Privacy Office Third Quarter Fiscal Year 2010 
Report to Congress.''
  

July 27, 2010

District of Columbia Auditor
EC-6844. Report entitled ``Sufficiency Certification for the Washington 
Convention and Sports Authority's Projected Revenues and Excess Reserve 
to Meet Projected Operating and Debt Service Expenditures and Reserve 
Requirements for Fiscal Year 2011.''
  

July 28, 2010

General Counsel, Federal Retirement Thrift Investment Board
EC-6859. Report of a proposed rule entitled ``Employee Contribution 
Elections and Contribution Allocations'' (5 CFR Part 1600) received in 
the Office of the President of the Senate on July 26, 2010.
  

General Counsel, Federal Retirement Thrift Investment Board
EC-6860. Report of a proposed rule entitled ``Uniformed Services 
Accounts and Death Benefits'' (5 CFR Parts 1604 and 1651) received in 
the Office of the President of the Senate on July 26, 2010.
  

July 29, 2010

Chairman, Merit Systems Protection Board
EC-6894. Report entitled ``A Call to Action: Improving First-Level 
Supervision of Federal Employees.''
  

Acting Director, Office of Communications and Legislative Affairs, Equal 
  Employment Opportunity Commission
EC-6895. Annual report relative to the federal work force for fiscal 
year 2009.
  

August 4, 2010

Executive Director, Commodity Futures Trading Commission
EC-6974. Reported entitled ``Fiscal Year 2010 FAIR Act Inventory.''
  

Director, Office of Management and Budget, Executive Office of the 
  President
EC-6975. Report entitled ``2010 Report to Congress on the Benefits and 
Costs of Federal Regulations and Unfunded Mandates on State, Local, and 
Tribal Entities.''
  

August 5, 2010

Chairman of the Council of the District of Columbia
EC-7031. Report on D.C. Act 18-480 ``Quarterly Financial and Budgetary 
Status Reporting Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7032. Report on D.C. Act 18-483 ``Renovation Penalty Abatement Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-7033. Report on D.C. Act 18-484 ``Shirley's Place Equitable Real 
Property Tax Relief Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7034. Report on D.C. Act 18-485 ``King Towers Residential Housing 
Real Property Tax Exemption Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7035. Report on D.C. Act 18-489 ``Data-Sharing and Information 
Coordination Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7036. Report on D.C. Act 18-490 ``Keep D.C. Working Act of 2010.''
  

September 13, 2010

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7194. Report of a rule entitled ``Federal Acquisition Regulation; 
Definition of Cost or Pricing Data'' (RIN9000-AK74) received during 
adjournment of the Senate in the Office of the President of the Senate 
on August 31, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7195. Report of a rule entitled ``Federal Acquisition Regulation; 
American Recovery and Reinvestment Act of 2009 (the Recovery Act)--Buy 
American Requirements for Construction Material'' (RIN9000-AL22) 
received during adjournment of the Senate in the Office of the President 
of the Senate on August 31, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7196. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-45; Small Entity Compliance Guide'' 
(FAC 2005-45) received during adjournment of the Senate in the Office of 
the President of the Senate on August 31, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7197. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-45; Introduction'' (FAC 2005-45) 
received during adjournment of the Senate in the Office of the President 
of the Senate on August 31, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7198. Report of a rule entitled ``Federal Acquisition Regulation; 
Inflation Adjustment of Acquisition-Related Thresholds'' (RIN9000-AL51) 
received during adjournment of the Senate in the Office of the President 
of the Senate on August 31, 2010.
  

Director, Employee Services, Office of Personnel Management
EC-7199. Report of a rule entitled ``Prevailing Rate Systems; Appendix D 
to Subpart B of Part 532--Nonappropriated Fund Wage and Survey Areas'' 
(RIN3206-AM09) received during adjournment of the Senate in the Office 
of the President of the Senate on August 18, 2010.
  

Chairman of the National Transportation Safety Board
EC-7200. Report relative to the activities performed by the agency that 
are not inherently governmental functions.
  

Chief of the Trade and Commercial Regulations Branch, Customs and Border 
  Protection, Department of Homeland Security
EC-7201. Report of a rule entitled ``Technical Corrections to Customs 
and Border Protection Regulations'' (CBP Dec. 10-29) received during 
adjournment of the Senate in the Office of the President of the Senate 
on August 27, 2010.
  

Administrator of the National Highway Traffic Safety Administration, 
  Department of Transportation
EC-7202. Report entitled ``Fiscal Year 2009 Annual Report on the 
Notification and Federal Employee Antidiscrimination and Retaliation Act 
of 2002.''
  

Chairman of the Council of the District of Columbia
EC-7203. Report on D.C. Act 18-491 ``Residential Parking Protection 
Pilot Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7204. Report on D.C. Act 18-492 ``Assistive Technology Device 
Warranty Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7205. Report on D.C. Act 18-493 ``Safe Children and Safe 
Neighborhoods Educational Neglect Mandatory Reporting Amendment Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-7206. Report on D.C. Act 18-494 ``Mamie `Peanut' Johnson Field 
Designation Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7207. Report on D.C. Act 18-495 ``Duke Ellington Park Designation Act 
of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7208. Report on D.C. Act 18-496 ``Bishop William F. Hart, Jr. Way 
Designation Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7209. Report on D.C. Act 18-497 ``Ward 5 Neighborhood Investment Fund 
Boundary Expansion Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7210. Report on D.C. Act 18-498 ``Closing of Public Streets and a 
Public Alley, and the Dedication and Designation of Land for Street 
Purposes, in Squares 3765, 3767, 3768 and 3769, S.O. 09-11837, Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-7211. Report on D.C. Act 18-499 ``PeterBug Matthews Way Designation 
Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7212. Report on D.C. Act 18-500 ``Dorothy Irene Height Memorial 
Library Designation Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7213. Report on D.C. Act 18-501 ``Frank Kameny Way Designation Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-7214. Report on D.C. Act 18-502 ``Summer Pool Safety Temporary Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-7215. Report on D.C. Act 18-523 ``Health Insurance for Dependents Act 
of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7216. Report on D.C. Act 18-524 ``Approval of the Transfer of Control 
of Starpower Communications, LLC, and its Cable Franchise and Cable 
System to Yankee Cable Acquisition, LLC Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7217. Report on D.C. Act 18-525 ``Not-for-Profit Hospital Corporation 
Establishment Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7218. Report on D.C. Act 18-526 ``Gun Offender Registration Temporary 
Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7219. Report on D.C. Act 18-527 ``Wastewater System Regulation 
Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7220. Report on D.C. Act 18-533 ``Redevelopment of the Center Leg 
Freeway (Interstate 395) Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7221. Report on D.C. Act 18-534 ``Transportation Infrastructure 
Temporary Amendment Act of 2010.''
  

September 21, 2010

General Counsel and Senior Policy Advisor, Office of Management and 
  Budget, Executive Office of the President
EC-7431. Two (2) reports relative to vacancies in the positions of 
Director and Deputy Director in the Office of Management and Budget.
  

District of Columbia Auditor
EC-7432. Report entitled ``Letter Report: Fiscal Year 2009 District of 
Columbia Agency Compliance with Small Business Enterprise Goals.''
  

September 27, 2010

Chief Privacy Officer, Privacy Office, Department of Homeland Security
EC-7553. Report entitled ``DHS Privacy Office 2010 Annual Report to 
Congress.''
  

September 28, 2010

Human Resources Specialist, United States Tax Court
EC-7569. United States Tax Courts' annual category rating report for the 
years 2008 and 2009.
  

September 29, 2010

Director, Office of Personnel Management
EC-7617. Legislative proposal entitled ``Federal Hiring Modernization 
Act of 2010.''
  

November 15, 2010

Director, Employee Services, Office of Personnel Management
EC-7719. Report of a rule entitled ``General Schedule Locality Pay 
Areas'' (RIN3206-AM25) received during adjournment of the Senate in the 
Office of the President of the Senate on October 7, 2010.
  

Director, Planning and Policy Analysis, Office of Personnel Management
EC--7720. Report of a rule entitled ``Federal Employees' Group Life 
Insurance Program: Miscellaneous Changes, Clarifications, and 
Corrections'' (RIN3206-AG63) received during adjournment of the Senate 
in the Office of the President of the Senate on October 7, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7721. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-46; Introduction'' (FAC 2005-46) 
received during adjournment of the Senate in the Office of the President 
of the Senate on September 30, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7722. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-46; Small Entity Compliance Guide'' 
(FAC 2005-46) received during adjournment of the Senate in the Office of 
the President of the Senate on September 30, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7723. Report of a rule entitled ``Federal Acquisition Regulation; 
Award-Fee Language Revision'' (RIN9000-AL42) received during adjournment 
of the Senate in the Office of the President of the Senate on September 
30, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7724. Report of a rule entitled ``Federal Acquisition Regulation; 
Termination for Default Reporting'' (RIN9000-AL45) received during 
adjournment of the Senate in the Office of the President of the Senate 
on September 30, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7725. Report of a rule entitled ``Federal Acquisition Regulation; 
Equal Opportunity for Veterans'' (RIN9000-AL67) received during 
adjournment of the Senate in the Office of the President of the Senate 
on September 30, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7726. Report of a rule entitled ``Federal Acquisition Regulation; 
Encouraging Contractor Policies to Ban Text Messageing While Driving'' 
(RIN9000-AL64) received during adjournment of the Senate in the Office 
of the President of the Senate on September 30, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7727. Report of a rule entitled ``Federal Acquisition Regulation; Buy 
American Exemption for Commercial Information Technology-Construction 
Material'' (RIN9000-AL62) received during adjournment of the Senate in 
the Office of the President of the Senate on September 30, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7728. Report of a rule entitled ``Federal Acquisition Regulation; 
Certification Requirement and Procurement Prohibition Relating to Iran 
Sanctions'' (RIN9000-AL71) received during adjournment of the Senate in 
the Office of the President of the Senate on September 30, 2010.
  

District of Columbia Auditor
EC-7729. Report entitled, ``District of Columbia Agencies' Compliance 
with Small Business Enterprise Expenditure Goals for the 1st and 2nd 
Quarter of Fiscal Year 2010.''
  

District of Columbia Auditor
EC-7730. Report entitled, ``Audit of Advisory Neighborhood Commission 6A 
for Fiscal Years 2008 through 2010, as of March 31, 2010.''
  

District of Columbia Auditor
EC-7731. Report entitled, ``Audit of Advisory Neighborhood Commission 6B 
for Fiscal Years 2008 through 2010, as of March 31, 2010.''
  

District of Columbia Auditor
EC-7732. Report entitled, ``Audit of Advisory Neighborhood Commission 6D 
for Fiscal Years 2008 through 2010, as of March 31, 2010.''
  

Secretary of Transportation
EC-7733. Semi-Annual Report of the Inspector General for the period from 
October 1, 2009 through March 31, 2010.
  

November 17, 2010

Associate Legal Counsel, Equal Employment Opportunity Commission
EC-7863. Report of a rule entitled ``Regulations Under the Genetic 
Information Nondiscrimination Act'' (RIN3046-AA84) received during 
adjournment of the Senate in the Office of the President of the Senate 
on November 2, 2010.
  

Deputy Associate Administrator of Acquisition Policy and Senior 
  Procurement Executive, Office of Acquisition Policy, General Services 
  Administration
EC-7864. Report of a rule entitled ``Federal Acquisition Regulation; 
Offering a Construction Requirement-8(a) Program'' (RIN9000-AL68) 
received during adjournment of the Senate in the Office of the President 
of the Senate on November 7, 2010.
  

Deputy Archivist, National Archives and Records Administration
EC-7865. Report of a rule entitled ``National Historical Publications 
and Records Commission'' (RIN3095-AB67) received in the Office of the 
President of the Senate on November 1, 2010.
  

Chairman of the Council of the District of Columbia
EC-7866. Report on D.C. Act 18-544 ``Land Acquisition for Housing 
Development Opportunities Program Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7867. Report on D.C. Act 18-545 ``Supermarket Tax Exemption 
Clarification Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7868. Report on D.C. Act 18-546 ``14W and Anthony Bowen YMCA Project 
Tax Abatement Implementation Clarification Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7869. Report on D.C. Act 18-547 ``Kelsey Gardens Redevelopment 
Project Real Property Limited Tax Abatement Assistance Clarification 
Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7870. Report on D.C. Act 18-548 ``M.M. Washington Career High School 
Redevelopment Grant Authorization Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7871. Report on D.C. Act 18-549 ``DCPL Federal Grant Authorization 
Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7872. Report on D.C. Act 18-550 ``Washington Convention and Sports 
Authority Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7873. Report on D.C. Act 18-551 ``Youth Baseball Academy Grant 
Authorization Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7874. Report on D.C. Act 18-552 ``Howard Theatre Redevelopment 
Project Great Streets Initiative Tax Increment Financing Temporary Act 
of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7875. Report on D.C. Act 18-553 ``Sustainable Energy Utility 
Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7876. Report on D.C. Act 18-554 ``Healthy DC Temporary Amendment Act 
of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7877. Report on D.C. Act 18-555 ``DC High Risk Pool Program 
Establishment Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7878. Report on D.C. Act 18-558 ``National Popular Vote Interstate 
Agreement Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7879. Report on D.C. Act 18-559 ``Howard Theatre Redevelopment 
Project Great Streets Initiative Tax Increment Financing Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7880. Report on D.C. Act 18-561 ``Extension of Review Period for the 
Proposed Disposition of the J.F. Cook School Temporary Amendment Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-7881. Report on D.C. Act 18-562 ``District Settlement Payment 
Integrity Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-7882. Report on D.C. Act 18-563 ``Private Fire Hydrant Responsibility 
Temporary Act of 2010.''
  

Administrator, Federal Emergency Management Agency, Department of 
  Homeland Security
EC-7883. Report relative to the cost of response and recovery efforts 
for FEMA-3315-EM in the Commonwealth of Massachusetts has exceeded the 
$5,000,000 limit for a single emergency declaration.
  

Executive Director, Federal Retirement Thrift Investment Board
EC-7884. Report relative to four audit reports issued during fiscal year 
2010 relative to the Agency and the Thrift Savings Plan.
  

Secretary of the Department of Labor
EC-7885. Semiannual Report of the Office of Inspector General of the 
Pension Benefit Guaranty Corporation for the period from October 1, 
2009, through March 31, 2010 and the Director's Semiannual Report on 
Management Decisions and Final Actions on Office of Inspector General 
Audit Recommendations.
  

Chief Privacy Officer, Privacy Office, Department of Homeland Security
EC-7886. Report entitled ``Privacy Office Fourth Quarter Fiscal Year 
2010 Report to Congress.''
  

Chairman, Board of Governors of the Federal Reserve System
EC-7887. Inspector General's Semiannual Report for the six-month period 
from April 1, 2010, through September 30, 2010.
  

November 18, 2010

Administrator of the Environmental Protection Agency
EC-7930. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010 and the Inspector General's 
Compendium of Unimplemented Recommendations.
  

Chairman and President of the Export-Import Bank
EC-7931. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

Director, Congressional Affairs, Federal Election Commission
EC-7932. Report entitled ``Federal Election Commission 2010 Performance 
and Accountability Report.''
  

District of Columbia Auditor
EC-7933. Report entitled, ``Public-Private Development Project 
Compliance with Certified Business Enterprise Goals through the 2nd 
Quarter of Fiscal Year 2010.''
  

District of Columbia Auditor
EC-7934. Report entitled, ``Audit of the Office of the People's Counsel 
Agency Fund for Fiscal Year 2005.''
  

Counsel for Regulatory and External Affairs, Federal Labor Relations 
  Authority
EC-7935. Report of a rule entitled ``Employee Responsibilities and 
Conduct; Enforcement of Nondiscrimination in Programs or Activities; 
Filing Procedures'' (5 CFR Parts 2415, 2416, 2424, and 2429) received 
during adjournment of the Senate in the Office of the President of the 
Senate on November 7, 2010.
  

Archivist of the United States, National Archives and Records 
  Administration
EC-7936. Report relative to the Administration's Fiscal Year 2010 
Commercial Activities Inventory and Inherently Governmental Inventory.
  

Counsel for Regulatory and External Affairs, Federal Labor Relations 
  Authority
EC-7937. Report of a rule entitled ``Enforcement of Nondiscrimination on 
the Basis of Disability in Programs or Activities Conducted by the 
Federal Labor Relations Authority; Correction'' (5 CFR Part 2416) 
received during adjournment of the Senate in the Office of the President 
of the Senate on November 7, 2010.
  

Counsel for Regulatory and External Affairs, Federal Labor Relations 
  Authority
EC-7938. Report of a rule entitled ``Unfair Labor Practice Proceedings'' 
(5 CFR Part 2423) received during adjournment of the Senate in the 
Office of the President of the Senate on November 7, 2010.
  

Counsel for Regulatory and External Affairs, Federal Labor Relations 
  Authority
EC-7939. Report of a rule entitled ``Review of Arbitration Awards; 
Miscellaneous and General Requirements'' (5 CFR Parts 2425 and 2429) 
received during adjournment of the Senate in the Office of the President 
of the Senate on November 7, 2010.
  

Counsel for Regulatory and External Affairs, Federal Labor Relations 
  Authority
EC-7940. Report of a rule entitled ``Availability of Official 
Information'' (5 CFR Part 2411) received during adjournment of the 
Senate in the Office of the President of the Senate on November 7, 2010.
  

Senior Procurement Executive, Office of Governmentwide Policy, General 
  Services Administration
EC-7941. Report of a rule entitled ``Federal Travel Regulation (FTR); 
Terms and Definitions for `Dependent,' `Domestic Partner,' `Domestic 
Partnership,' and `Immediate Family' '' (RIN3090-AJ06) received during 
adjournment of the Senate in the Office of the President of the Senate 
on November 7, 2010.
  

November 19, 2010

District of Columbia Auditor
EC-8059. Report entitled, ``Review of D.C. Taxicab Commission's 
Assessment/Commission Fund for Fiscal Years 2005 Through 2009, As of 
June 30, 2009.''
  

District of Columbia Auditor
EC-8060. Report entitled, ``Review of the D.C. Taxicab Commission's 
Fingerprinting Fund.''
  

District of Columbia Auditor
EC-8061. Report entitled, ``Comparative Analysis of Actual Cash 
Collections to the Revised Revenue Estimate Through the 3rd Quarter of 
Fiscal Year 2009.''
  

Director, Office of Management and Budget, Executive Office of the 
  President
EC-8062. Report entitled ``Statistical Programs of the United States 
Government: Fiscal Year 2011.''
  

General Counsel, Federal Retirement Thrift Investment Board
EC-8063. Report of a rule entitled ``Participants' Choices of TSP 
Funds'' (5 CFR Part 1601) received during adjournment of the Senate in 
the Office of the President of the Senate on November 7, 2010.
  

District of Columbia Auditor
EC-8090. Report entitled, ``Comparative Analysis of Actual Cash 
Collections to the Revised Revenue Estimate Through the 4th Quarter of 
Fiscal Year 2009.''
  

Deputy Chief Financial Officer, Department of Homeland Security
EC-8123. Department's Fiscal Year 2010 Annual Financial Report.
  

Inspector General, Nuclear Regulatory Commission
EC-8124. Report relative to the Commission's Commercial and Inherently 
Governmental Activities for Fiscal Year 2010.
  

Secretary of Veterans Affairs
EC-8125. Department of Veterans Affairs Fiscal Year 2010 Performance and 
Accountability Report.
  

Chairman of the Broadcasting Board of Governors
EC-8126. Board's Performance and Accountability Report for Fiscal Year 
2010.
  

Chairman of the Federal Energy Regulatory Commission
EC-8127. Commission's Performance and Accountability Report for Fiscal 
Year 2010
  

Chairman of the United States International Trade Commission
EC-8128. Commission's Performance and Accountability Report for Fiscal 
Year 2020
  

Chairman of the National Credit Union Administration
EC-8129. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

November 29, 2010

Director, Employee Services, Office of Personnel Management
EC-8192. Report of a rule entitled ``Recruitment, Selection, and 
Placement (General)'' (RIN3206-AL04) received during adjournment of the 
Senate in the Office of the President of the Senate on November 22, 
2010.
  

District of Columbia Auditor
EC-8193. Report entitled, ``Comparative Analysis of Actual Cash 
Collections to the Revised Revenue Estimate Through the 2nd Quarter of 
Fiscal Year 2010.''
  

District of Columbia Auditor
EC-8194. Report entitled, ``Comparative Analysis of Actual Cash 
Collections to the Revised Revenue Estimate Through the 1st Quarter of 
Fiscal Year 2010.''
  

Chairman, Federal Maritime Commission
EC-8195. Commission's Fiscal Year 2010 Performance and Accountability 
Report.
  

Chairman, Merit Systems Protection Board
EC-8196. Report entitled ``Performance and Accountability Report for FY 
2010.''
  

Chairman, U.S. Nuclear Regulatory Commission
EC-8197. Commission's Performance and Accountability Report for fiscal 
year 2010.
  

Secretary of the Treasury
EC-8198. Department's Performance and Accountability Report for fiscal 
year 2010.
  

November 30, 2010

Chairman of the Council of the District of Columbia
EC-8234. Report on D.C. Act 18-564 ``Randall School Disposition 
Restatement Temporary Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-8235. Report on D.C. Act 18-565 ``Office of Cable Television Property 
Acquisition and Special Purpose Revenue Reprogramming Temporary Act of 
2010.''
  

Chairman of the Council of the District of Columbia
EC-8236. Report on D.C. Act 18-566 ``Automated Traffic Enforcement Fund 
Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-8237. Report on D.C. Act 18-567 ``University of the District of 
Columbia Board of Trustees Quorum and Contracting Reform Temporary 
Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-8238. Report on D.C. Act 18-568 ``Budget Support Act Clarification 
and Technical Amendment Temporary Amendment Act of 2010.''
  

Chairman of the Council of the District of Columbia
EC-8239. Report on D.C. Act 18-594 ``Expanding Access to Juvenile 
Records Amendment Act of 2010.''
  

Deputy Archivist, National Archives and Records Administration
EC-8240. Report of a rule entitled ``Changes to National Archives and 
Records' Administration Hours of Operations'' (RIN3095-AB68) received in 
the Office of the President of the Senate on November 29, 2010.
  

Chairman of the Railroad Retirement Board
EC-8241. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

Federal Co-Chair, Appalachian Regional Commission
EC-8242. Semiannual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

General Counsel, Government and Accountability Office
EC-8243. 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 2010.
  

Secretary of Education
EC-8244. Report entitled ``Fiscal Year 2010 Agency Financial Report.''
  

December 1, 2010

Secretary of the Department of Energy
EC-8254. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

Chairman of the Securities and Exchange Commission
EC-8255. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

Special Assistant to the President and Director, Office of 
  Administration, Executive Office of the President
EC-8256. 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.
  

General Counsel, National Labor Relations Board
EC-8257. Office of Inspector General's Semiannual Report for the period 
of April 1, 2010 through September 30, 2010.
  

December 2, 2010

Chairman of the Council of the District of Columbia
EC-8315. Report on D.C. Act 18-595 ``Pre-K Acceleration and 
Clarification Amendment Act of 2010.''

Chairman of the Council of the District of Columbia
EC-8316. Report on D.C. Act 18-596 ``University of the District of 
Columbia Board of Trustees Quorum and Contracting Reform Amendment Act 
of 2010.''

Chairman of the Council of the District of Columbia
EC-8317. Report on D.C. Act 18-160 ``Attorney General for the District 
of Columbia Clarification and Elected Term Amendment Act of 2010.''

General Counsel, Federal Retirement Thrift Investment Board
EC-8318. Report of a rule entitled ``Correction of Administrative 
Errors'' (5 CFR Part 1605) received in the Office of the President of 
the Senate on November 30, 2010.
  

Director, National Science Foundation
EC-8319. Uniform Resource Locator (URL) for the Agency's Financial 
Report.
  

Chairman, Federal Communications Commission
EC-8320. Commission's Fiscal Year 2010 Agency Financial Report.
  

Secretary of the Department of Veterans Affairs
EC-8321. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

Secretary of Labor
EC-8322. Semiannual Report of the Office of Inspector General of the 
Department of Labor for the period from April 1, 2010 through September 
30, 2010.
  

Chief Executive Officer, Corporation for National and Community Service
EC-8323. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

December 6, 2010

Director, Office of Administration, Executive Office of the President
EC-8336. Report relative to transactions from the Unanticipated Needs 
Account for Fiscal Year 2010.
  

Chairman of the Federal Trade Commission
EC-8337. Commission's Performance and Accountability Report for fiscal 
year 2010.
  

Administrator of the Agency for International Development (USAID)
EC-8338. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

December 7, 2010

Deputy Secretary of Defense
EC-8363. Department's Office of Inspector General's Semiannual Report 
for the period of April 1, 2010 through September 30, 2010.
  

December 8, 2010

Director, Employee Services, Office of Personnel Management
EC-8384. Report of a rule entitled ``Absence and Leave; Sick Leave'' 
(RIN3206-AL91) received in the Office of the President of the Senate on 
December 7, 2010.
  

Director, Office of Management and Budget, Executive Office of the 
  President
EC-8385. Report relative to unvouchered expenditures.
  

Board Members, Railroad Retirement Board
EC-8386. Report entitled ``Railroad Retirement Board's Performance and 
Accountability Report for Fiscal Year 2010.''

Director of Administration, National Labor Relations Board
EC-8387. Report entitled ``Performance and Accountability Report Fiscal 
Year 2010.''

Director, Congressional Affairs, Federal Election Commission
EC-8388. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

Administrator of the General Services Administration
EC-8389. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010 and the 43rd report on audit 
final action by management.
  

Assistant Attorney General, Office of Legislative Affairs, Department of 
  Justice
EC-8390. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010 and the Attorney General's 
Semi-Annual Management Report.
  

Chairman of the Consumer Product Safety Commission
EC-8391. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

Chair of the U.S. Election Assistance Commission
EC-8392. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

Chairman, Board of Governors, U.S. Postal Service
EC-8393. Semiannual Report on the Audit, Investigative, and Security 
Activities of the U.S. Postal Service for the period of April 1, 2010 
through September 30, 2010.
  

Secretary of the Department of Education
EC-8394. Semiannual Report from the Office of the Inspector General for 
the period from April 1, 2010 through September 30, 2010.
  

December 10, 2010

Chief Financial Officer, Farm Credit System Insurance Corporation
EC-8426. Report relative to the requirements of the Federal Managers' 
Financial Integrity Act and the Inspector General Act of 1978.
  

District of Columbia Auditor
EC-8427. Report entitled, ``Comparative Analysis of Actual Cash 
Collections to the Revised Revenue Estimate Through the 3rd Quarter of 
Fiscal Year 2010.''
  

Secretary of Transportation
EC-8428. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

Chairman of the Broadcasting Board of Governors
EC-8429. Semiannual Report of the Board's Inspector General for the 
period from April 1, 2010 through September 30, 2010.
  

Secretary of Health and Human Services
EC-8430. Department of Health and Human Services Office of Inspector 
General's Semiannual Report for the period of April 1, 2010 through 
September 30, 2010.
  

Chairman of the Federal Maritime Commission
EC-8431. Office of Inspector General's Semiannual Report for the period 
of April 1, 2010 through September 30, 2010.
  

Chair of the U.S. Equal Employment Opportunity Commission
EC-8432. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010 and the Semi-Annual Management 
Report for the period ending September 30, 2010.
  

Director, Office of Personnel Management
EC-8433. Semiannual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010 and the Management Response for 
the period ending September 30, 2010.
  

December 13, 2010

Chairman of the Federal Trade Commission
EC-8471. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010.
  

Officer for Civil Rights and Civil Liberties, Department of Homeland 
  Security
EC-8472. Report entitled ``Report to Congress on the Department of 
Homeland Security Office for Civil Rights and Civil Liberties Fiscal 
Year 2009 and Fourth Quarter 2009.''
  

Senior Procurement Executive, Office of Acquisition Policy, General 
  Services Administration
EC-8473. Report of a rule entitled ``Federal Acquisition Regulation; 
Technical Amendments'' (FAC 2005-47) received in the Office of the 
President of the Senate on December 10, 2010.
  

Senior Procurement Executive, Office of Acquisition Policy, General 
  Services Administration
EC-8474. Report of a rule entitled ``Federal Acquisition Regulation; 
Limitation on Pass-Through Charges'' (RIN9000-AL27) received in the 
Office of the President of the Senate on December 10, 2010.
  

Senior Procurement Executive, Office of Acquisition Policy, General 
  Services Administration
EC-8475. Report of a rule entitled ``Federal Acquisition Regulation; 
Uniform Suspension and Debarment Requirement'' (RIN9000-AL75) received 
in the Office of the President of the Senate on December 10, 2010.
  

Senior Procurement Executive, Office of Acquisition Policy, General 
  Services Administration
EC-8476. Report of a rule entitled ``Federal Acquisition Regulation; 
Small Disadvantaged Business Self-Certification'' (RIN9000-AL77) 
received in the Office of the President of the Senate on December 10, 
2010
  

Senior Procurement Executive, Office of Acquisition Policy, General 
  Services Administration
EC-8477. Report of a rule entitled ``Federal Acquisition Regulation; 
Preventing Abuse of Interagency Contracts'' (RIN9000-AL69) received in 
the Office of the President of the Senate on December 10, 2010.
  

Senior Procurement Executive, Office of Acquisition Policy, General 
  Services Administration
EC-8478. Report of a rule entitled ``Federal Acquisition Regulation; 
HUBZone Program Revisions'' (RIN9000-AL18) received in the Office of the 
President of the Senate on December 10, 2010.
  

Senior Procurement Executive, Office of Acquisition Policy, General 
  Services Administration
EC-8479. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-47; Small Entity Compliance Guide'' 
(FAC 2005-47) received in the Office of the President of the Senate on 
December 10, 2010.
  
  

Senior Procurement Executive, Office of Acquisition Policy, General 
  Services Administration
EC-8480. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-47; Introduction'' (FAC 2005-47) 
received in the Office of the President of the Senate on December 10, 
2010.
  

Senior Procurement Executive, Office of Acquisition Policy, General 
  Services Administration
EC-8481. Report of a rule entitled ``Federal Acquisition Regulation; 
Notification of Employee Rights under the National Labor Relations Act'' 
(RIN9000-AL76) received in the Office of the President of the Senate on 
December 10, 2010.
  

Secretary of Education
EC-8482. Semiannual Report from the Office of the Inspector General for 
the period from April 1, 2010 through September 30, 2010.
  

Administrator of the Small Business Administration
EC-8483. Semiannual Report from the Office of the Inspector General for 
the period from April 1, 2010 through September 30, 2010.
  

Secretary of the Treasury
EC-8484. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010 and the Semi-Annual Report of 
the Treasury Inspector General for Tax Administration.
  

December 15, 2010

Director, Employee Services, Office of Personnel Management
EC-8492. Report of a rule entitled ``Prevailing Rate Systems; 
Redefinition of the Chicago, IL; Fort Wayne-Marion, IN; Indianapolis, 
IN; Cleveland, OH; and Pittsburgh, PA, Appropriated Fund Federal Wage 
System Wage Areas'' (RIN3206-AM21) received in the Office of the 
President of the Senate on December 14, 2010.
  

Director, Peace Corps
EC-8493. Office of Inspector General's Semiannual Report for the period 
of April 1, 2010 through September 30, 2010.
  

Chairman of the National Endowment for the Arts
EC-8494. Semi-Annual Report of the Inspector General for the period from 
April 1, 2010 through September 30, 2010 and the Chairman's Semi-Annual 
Report on Final Action Resulting from Audit Reports, Inspection Reports, 
and Evaluation Reports.
  

Assistant Secretary for Congressional and Legislative Affairs, 
  Department of Veterans Affairs
EC-8495. Department of Veterans Affairs Fiscal Year 2010 Performance and 
Accountability Report.
  

December 20, 2010

General Counsel, Federal Retirement Thrift Investment Board
EC-8579. Report of a rule entitled ``Employee Contribution Elections and 
Contribution Allocations; Uniformed Services Accounts; Methods of 
Withdrawing Funds from the Thrift Savings Plan; Death Benefits; Thrift 
Savings Plan'' (5 CFR Parts 1600, 1604, 1650, 1651, and 1690) received 
in the Office of the President of the Senate on December 16, 2010.
  

Chairman, Merit Systems Protection Board
EC-8580. Report entitled ``Whistleblower Protections for Federal 
Employees.''
  

Chief Information Officer, Department of Homeland Security
EC-8581. Department's 2010 Federal Information Security Management Act 
(FISMA) Report and Privacy Management Report.
  
         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 73, 111TH CONGRESS

 COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS

 Sec. 12. (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, 2009, through 
February 28, 2011, 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. 89, agreed 
to March 1, 2007 (110th Congress), are authorized to continue.