[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.