[Senate Prints 113-39]
[From the U.S. Government Publishing Office]
S. Prt. 113-39
----------------------------------------------------------------
----------------------------------------------------------------
COMMITTEE ON HOMELAND SECURITY
AND GOVERNMENTAL AFFAIRS
UNITED STATES SENATE
----------------------------------------------------------------
----------------------------------------------------------------
LEGISLATIVE CALENDAR
ONE HUNDRED THIRTEENTH CONGRESS
{ Convened January 3, 2013
FIRST SESSION
{ Adjourned December 26, 2013
{ Convened January 3, 2014
SECOND SESSION
{ Adjourned December 16, 2014
THOMAS R. CARPER, Chairman
[GRAPHIC(S) NOT AVAILABLE IN TIFF FORMAT]
December 31, 2014
Available via World Wide Web: http://www.fdsys.gov/
----------------------------------------------------------------
----------------------------------------------------------------
93-478 PDF U.S. GOVERNMENT PUBLISHING OFFICE: 2016
For sale by the Superintendent of Documents, U.S. Government
Publishing 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 THIRTEENTH CONGRESS
------------
THOMAS R. CARPER, Delaware, Chairman
CARL LEVIN, Michigan TOM COBURN, Oklahoma
MARK L. PRYOR, Arkansas JOHN McCAIN, Arizona
MARY L. LANDRIEU, Louisiana RON JOHNSON, Wisconsin
CLAIRE McCASKILL, Missouri ROB PORTMAN, Ohio
JON TESTER, Montana RAND PAUL, Kentucky
MARK BEGICH, Alaska MICHAEL B. ENZI, Wyoming
TAMMY BALDWIN, Wisconsin KELLY AYOTTE, New Hampshire
HEIDI HEITKAMP, North Dakota
Gabrielle A. Batkin, Staff Director
John P. Kilvington, Deputy Staff Director
Keith B. Ashdown, Minority Staff Director
Laura W. Kilbride, Chief Clerk
Lauren M. Corcoran, Hearing Clerk
Committee Office: SD-340 Dirksen Senate Office Building, 20510-6250
Committee Hearing Room: 342 Dirksen Senate Office Building
Telephone: (202) 224-2627 (Majority) (202) 224-4751 (Minority)
SUBCOMMITTEES
------------
PERMANENT SUBCOMMITTEE ON INVESTIGATIONS (PSI)
Mr. LEVIN, of Michigan, Chairman
Mr. PRYOR, of Arkansas Mr. McCAIN, of Arizona
Ms. LANDRIEU, of Louisiana Mr. JOHNSON, of Wisconsin
Mrs. McCASKILL, of Missouri Mr. PORTMAN, of Ohio
Mr. TESTER, of Montana Mr. PAUL, of Kentucky
Ms. BALDWIN, of Wisconsin Ms. AYOTTE, of New Hampshire
Ms. HEITKAMP, of North Dakota
FINANCIAL AND CONTRACTING OVERSIGHT (FCO)
Mrs. McCASKILL, of Missouri Chairman
Mr. LEVIN, of Michigan Mr. JOHNSON, of Wisconsin
Mr. PRYOR, of Arkansas Mr. McCAIN, of Arizona
Ms. LANDRIEU, of Louisiana Mr. ENZI, of Wyoming
Mr. BEGICH, of Alaska Ms. AYOTTE, of New Hampshire
Ms. BALDWIN, of Wisconsin
EFFICIENCY AND EFFECTIVENESS OF FEDERAL PROGRAMS AND THE FEDERAL
WORKFORCE (FPFW)
Mr. TESTER, of Montana Chairman
Mr. PRYOR, of Arkansas Mr. PORTMAN, of Ohio
Mrs. McCASKILL, of Missouri Mr. JOHNSON, of Wisconsin
Mr. BEGICH, of Alaska Mr. PAUL, of Kentucky
Ms. BALDWIN, of Wisconsin Mr. ENZI, of Wyoming
Ms. HEITKAMP, of North Dakota
EMERGENCY MANAGEMENT, INTERGOVERNMENTAL RELATIONS, AND THE DISTRICT OF
COLUMBIA (EMDC)
Mr. BEGICH, of Alaska Chairman
Mr. LEVIN, of Michigan Mr. PAUL, of Kentucky
Mr. PRYOR, of Arkansas Mr. McCAIN, of Arizona
Ms. LANDRIEU, of Louisiana Mr. PORTMAN, of Ohio
Mr. TESTER, of Montana Mr. ENZI, of Wyoming
Ms. HEITKAMP, of North Dakota
TABLE OF CONTENTS
------------
Page
Senate and House bills and resolutions referred to Committee......
1
Legislation referred to Subcommittees.............................
2
Committee business................................................
3
Senate reports (in numerical order)...............................
7
House reports on bills referred to Committee......................
11
Public laws agreed to.............................................
13
Calendar of legislation:
Short title reference of certain bills........................
17
Senate bills..................................................
23
Senate Resolutions............................................
53
Senate Concurrent Resolutions.................................
55
House bills...................................................
57
Hearings..........................................................
89
Subcommittee Report and Committee Prints (Rules of Procedures)....
97
Nominations.......................................................
99
Petitions and Memorials referred to the Committee.................
111
Executive Communications referred to the Committee................
113
Jurisdiction of the Committee on Governmental Affairs.............
153
SENATE BILLS
S. 15
S. 21
S. 30
S. 55
S. 65
S. 68
S. 97
S. 98
S. 99
S. 105
S. 109
S. 132
S. 178
S. 191
S. 231
S. 233
S. 316
S. 320
S. 350
S. 417
S. 464
S. 523
S. 530
S. 536
S. 549
S. 573
S. 620
S. 643
S. 664
S. 668
S. 675
S. 683
S. 686
S. 724
S. 744
S. 760
S. 785
S. 786
S. 787
S. 796
S. 807
S. 814
S. 843
S. 885
S. 886
S. 902
S. 905
S. 924
S. 986
S. 994
S. 1029
S. 1045
S. 1047
S. 1091
S. 1093
S. 1097
S. 1120
S. 1142
S. 1172
S. 1173
S. 1192
S. 1214
S. 1231
S. 1274
S. 1276
S. 1279
S. 1297
S. 1304
S. 1312
S. 1320
S. 1338
S. 1347
S. 1348
S. 1360
S. 1366
S. 1378
S. 1390
S. 1396
S. 1397
S. 1398
S. 1428
S. 1464
S. 1480
S. 1486
S. 1499
S. 1512
S. 1529
S. 1567
S. 1571
S. 1611
S. 1618
S. 1629
S. 1638
S. 1663
S. 1678
S. 1691
S. 1715
S. 1730
S. 1744
S. 1746
S. 1792
S. 1809
S. 1812
S. 1817
S. 1819
S. 1820
S. 1836
S. 1843
S. 1898
S. 1921
S. 1953
S. 1960
S. 2001
S. 2056
S. 2057
S. 2061
S. 2079
S. 2099
S. 2105
S. 2109
S. 2113
S. 2117
S. 2121
S. 2153
S. 2185
S. 2216
S. 2245
S. 2246
S. 2247
S. 2263
S. 2266
S. 2313
S. 2314
S. 2315
S. 2320
S. 2323
S. 2354
S. 2369
S. 2372
S. 2391
S. 2397
S. 2417
S. 2435
S. 2436
S. 2490
S. 2493
S. 2519
S. 2521
S. 2523
S. 2541
S. 2547
S. 2611
S. 2640
S. 2651
S. 2652
S. 2661
S. 2664
S. 2665
S. 2683
S. 2704
S. 2747
S. 2877
S. 2913
S. 2914
S. 2915
S. 2925
S. 2927
S. 2931
S. 2952
S. 2982
S. 2988
S. 3001
S. 3011
SENATE BILLS
S. Res. 23
S. Res. 54
S. Res. 62
S. Res. 234
S. Res. 482
S. Con Res. 23
HOUSE BILLS
H.R. 43
H.R. 78
H.R. 273
H.R. 313
H.R. 367
H.R. 451
H.R. 579
H.R. 592
H.R. 606
H.R. 882
H.R. 899
H.R. 1036
H.R. 1162
H.R. 1163
H.R. 1171
H.R. 1228
H.R. 1232
H.R. 1233
H.R. 1376
H.R. 1391
H.R. 1423
H.R. 1451
H.R. 1542
H.R. 1660
H.R. 1671
H.R. 1707
H.R. 1791
H.R. 1813
H.R. 1865
H.R. 2061
H.R. 2112
H.R. 2223
H.R. 2291
H.R. 2391
H.R. 2678
H.R. 2802
H.R. 2804
H.R. 2819
H.R. 2879
H.R. 2952
H.R. 3027
H.R. 3060
H.R. 3085
H.R. 3107
H.R. 3308
H.R. 3410
H.R. 3472
H.R. 3488
H.R. 3534
H.R. 3635
H.R. 3696
H.R. 3765
H.R. 3786
H.R. 3846
H.R. 3957
H.R. 4007
H.R. 4189
H.R. 4194
H.R. 4195
H.R. 4197
H.R. 4228
H.R. 4263
H.R. 4289
H.R. 4355
H.R. 4416
H.R. 4443
H.R. 4651
H.R. 4802
H.R. 4919
H.R. 4939
H.R. 5019
H.R. 5030
H.R. 5089
H.R. 5106
H.R. 5116
H.R. 5142
H.R. 5169
H.R. 5170
H.R. 5331
H.R. 5385
H.R. 5386
H.R. 5468
H.R. 5562
H.R. 5629
H.R. 5687
H.R. 5794
LEGISLATION REFERRED TO THE SUBCOMMITTEE ON THE EFFICIENCY AND
EFFECTIVENESS OF FEDERAL PROGRAMS AND THE FEDERAL WORKFORCE (FPFW)
-------------------------
Mr. Tester, Chairman
Mr. Pryor
Mr. Portman
Mrs. McCaskill
Mr. Johnson
Mr. Begich
Mr. Paul
Ms. Baldwin
Mr. Enzi
Ms. Heitkamp
------------------------------------------------------------------------
Bill No.
Bill No.
Bill No.
Bill No.----------------------------------------------------------------
S. 1029
S. 1390
S. 1397
C O M M I T T E E B U S I N E S S
------------
BUSINESS MEETINGS
February 26, 2013
The Committee ordered favorably reported the following business items:
S. Res. 64, authorizing expenditures by the Committee on Homeland
Security and Governmental Affairs;
The Committee's Rules of Procedure for the 113th Congress were
approved and adopted.
April 17, 2013
The Committee ordered favorably reported the following business items:
The nomination of Sylvia M. Burwell to be Director, Office of
Management and Budget.
May 22, 2013
The Committee ordered favorably reported the following business items:
The nomination of Brian C. Deese to be Deputy Director, Office of
Management and Budget, Michael K. O'Keefe to be an Associate Judge,
Superior Court of the District of Columbia and Robert D. Okun to be an
Associate Judge, Superior Court of the District of Columbia.
June 24, 2013
The Committee ordered favorably reported the following business items:
The nominations of Howard A. Shelanski to be Administrator, Office of
Information and Regulatory Affairs, Office of Management and Budget and
Daniel M. Tangherlini to be Administrator, U.S. General Services
Administration.
July 31, 2013
The Committee ordered favorably reported the following business items:
The nominations of John H. Thompson to be Director of the Census, U.S.
Department of Commerce and Katherine Archuleta to be Director, Office of
Personnel Management;
S. 1398, Federal Real Property Asset Management Reform Act;
S. 1360, Improper Payments Agency Cooperation Enhancement Act of 2013;
S. 1276, Security Clearance Oversight and Reform, with an amendment in
the nature of a substitute;
H.R. 1162, Government Accountability Office Improvement Act;
S. 1348, Congressional Award Program Reauthorization Act of 2013;
H.R. 1171, FOR VETS Act of 2013.
Postal Naming Bills
S. 233, to designate the facility of the United States Postal Service
located at 815 County Road 23 in Tyrone, New York, as the ``Specialist
Christopher Scott Post Office Building;''
S. 668, to designate the facility of the United States Postal Service
located at 14 Main Street in Brockport, New York, as the ``Staff
Sergeant Nicholas J. Reid Post Office Building;''
S. 796, to designate the facility of the United States Postal Service
located at 302 East Green Street in Champaign, Illinois, as the ``James
R. Burgess Jr. Post Office Building;''
S. 885, to designate the facility of the United States Postal Service
located at 35 Park Street in Danville, Vermont, as the ``Thaddeus
Stevens Post Office;''
S. 1093, to designate the facility of the United States Postal Service
located at 130 Caldwell Drive in Hazelhurst, Mississippi, as the ``First
Lieutenant Alvin Chester Cockrell, Jr. Post Office.''
September 17, 2013
The Committee ordered favorably reported the following business items:
S. Res 253, authorizing expenditures by the Committee on Homeland
Security and Governmental Affairs.
September 30, 2013
The Committee ordered favorably reported the following business items:
The nominations of Stevan E. Bunnell to be General Counsel, U.S.
Department of Homeland Security Suzanne E. Spaulding to be Under
Secretary (for National Protection and Programs), U.S. Department of
Homeland Security, Hon. Carol W. Pope to be Member, Federal Labor
Relations, Hon. Ernest W. DuBester to be Member, Federal Labor Relations
Authority and Patrick Pizzella to be Member, Federal Labor Relations
Authority.
October 7, 2013
The Committee ordered favorably reported the following business items:
The nomination of Beth F. Cobert to be Deputy Director for Management,
Office of Management and Budget.
October 16, 2013
The Committee ordered favorably reported the following business items:
The nomination of Hon. Tony Hammond to be Commissioner, Postal
Regulatory Commission, Hon. Nanci E. Langley to be Commissioner, Postal
Regulatory Commission, and William W. Nooter to be an Associate Judge,
D.C. Superior Court.
November 6, 2013
The Committee ordered favorably reported the following business items:
The nominations of William W. Nooter to be an Associate Judge,
Superior Court of the District of Columbia, Hon. Tony Hammond to be a
Commissioner, Postal Regulatory Commission, Hon. and Nanci E. Langley to
be a Commissioner, Postal Regulatory Commission;
S. 994, Digital Accountability and Transparency Act of 2013, with an
amendment in the nature of a substitute;
S. 1611, Federal Data Center Consolidation Act of 2013, with an
amendment in the nature of a substitute;
Postal Naming Bills
S. 1499, to designate the facility of the United States Postal Service
located at 278 Main Street in Chadron, Nebraska, as the ``Sergeant Cory
Mracek Memorial Post Office;''
S. 1512, to designate the facility of the United States Postal Service
located at 1335 Jefferson Road in Rochester, New York, as the
``Specialist Theodore Matthew Glende Post Office.''
November 20, 2013
The Committee ordered favorably reported the following business items:
The nomination of Hon. Jeh C. Johnson to be Secretary, U.S. Department
of Homeland Security.
December 11, 2013
The Committee ordered favorably reported the following business items:
The nomination of Alejandro N. Mayorkas to be Deputy Secretary, U.S.
Department of Homeland Security.
January 14, 2014
The Committee ordered favorably reported the following business items:
The nominations of John Roth to be Inspector General, U.S. Department
of Homeland Security, Suzanne E. Spaulding to be Under Secretary (for
National Protection and Programs), U.S. Department of Homeland Security
and William W. Nooter to be an Associate Judge, Superior Court of the
District of Columbia.
January 29, 2014 and February 6, 2014
The Committee ordered favorably reported the following business items:
S. 1486, Postal Reform Act of 2014.
March 13, 2013
The Committee ordered favorably reported the following business items:
The nomination of L. Reginald Brothers, Jr., to be Under Secretary for
Science and Technology, U.S Department of Homeland Security.
May 21, 2014
The Committee ordered favorably reported the following business items:
The nominations of Steven M. Wellner to be an Associate Judge,
Superior Court of the District of Columbia, Hon. Julia A. Clark to be
General Counsel, Federal Labor Relations Authority, Hon. Tony Hammond to
be Commissioner, Postal Regulatory Commission and Hon. Nanci E. Langley
to be Commissioner, Postal Regulatory Commission.
S. 2354, DHS Cybersecurity Workforce Recruitment and Retention Act of
2014, with an amendment in the nature of a substitute;
S. 1691, Border Patrol Agent Pay Reform Act of 2013;
S. 1744, Security Clearance Accountability, Reform and Enhancement
Act, with an amendment in the nature of a substitute;
S. 2113, Taxpayers Right-To-Know Act, with an amendment in the nature
of a substitute;
H.R. 1233, Presidential and Federal Records Act Amendments of 2014,
with an amendment;
S. 1045, A bill to amend title 5, United States Code, to provide that
persons having seriously delinquent tax debts shall be ineligible for
Federal employment;
S. 675, Never Contract with the Enemy Act, with an amendment in the
nature of a substitute;
S. 1820, Responsible Use of Taxpayer Dollars for Portraits Act of
2013;
Postal Naming Bills
H.R. 1036, to designate the facility of the United States Postal
Service located at 103 Center Street West in Eatonville, Washington, as
the ``National Park Ranger Margaret Anderson Post Office;''
H.R. 1228, to designate the facility of the United States Postal
Service located at 123 South 9th Street in De Pere, Wisconsin, as the
``Corporal Justin D. Ross Post Office Building;''
H.R. 1451, to designate the facility of the United States Postal
Service located at 14 Main Street in Brockport, New York, as the ``Staff
Sergeant Nicholas J. Reid Post Office Building;''
H.R. 2391, to designate the facility of the United States Postal
Service located at 5323 Highway N in Cottleville, Missouri, as the
``Lance Corporal Phillip Vinnedge Post Office;''
H.R. 3060, to designate the facility of the United States Postal
Service located at 232 Southwest Johnson Avenue in Burleson, Texas, as
the ``Sergeant William Moody Post Office Building.''
June 25, 2014
The Committee ordered favorably reported the following business items:
The nomination of Hon. Shaun L.S. Donovan to be Director, Office of
Management and Budget;
S. 2521, Federal Information Security Modernization Act of 2014;
S. 2519, National Cybersecurity and Communications Integration Center
Act of 2014;
H.R. 1232, Federal Information Technology Acquisition Reform Act;
S. 1691, Border Patrol Agent Pay Reform Act of 2013;
H.R. 4194, Government Reports Elimination Act of 2014;
S. 2061, Preventing Conflicts of Interest with Contractors Act;
S. 231, Multinational Species Conservation Funds Semipostal
Reauthorization Act of 2013;
S. 1214, All-American Flag Act;
S. 2117, Smart Savings Act;
S. 1347, Conference Accountability Act of 2013;
Postal Naming Bills
H.R. 1376, to designate the facility of the United States Postal
Service located at 369 Martin Luther King Jr. Drive in Jersey City, New
Jersey, as the ``Judge Shirley A. Tolentino Post Office Building;''
H.R. 1813, to designate the facility of the United States Postal
Service located at 162 Northeast Avenue in Tallmadge, Ohio, as the
``Lance Corporal Daniel Nathan Deyarmin Post Office Building;''
S. 2056, to designate the facility of the United States Postal Service
located at 13127 Broadway Street in Alden, New York, as the ``Sergeant
Brett E. Gornewicz Memorial Post Office;''
S. 2057, to designate the facility of the United State Postal Service
located at 198 Baker Street in Corning, New York, as the ``Specialist
Ryan P. Jayne Post Office Building.''
July 30, 2014
The Committee ordered favorably reported the following business items:
The nomination of Joseph L. Nimmich to be Deputy Administrator,
Federal Emergency Management Agency, U.S. Department of Homeland
Security, Anne E. Rung, to be Administrator, Office of Federal
Procurement Policy, Office of Management and Budget, Hon. James C.
Miller III to be Governor, U.S. Postal Service, Stephen Crawford to be a
Governor, U.S. Postal Service, David Michael Bennett to be a Governor,
U.S. Postal Service, Victoria Reggie Kennedy to be a Governor, U.S.
Postal Service;
H.R. 4008, Chemical Facility Anti-Terrorism Standards Program
Authorization and Accountability Act of 2014;
S. 1618, Enhanced Security Clearances Act of 2013;
S. 1347, Conference Accountability Act of 2013;
S. 2651, DHS OIG Mandates Revision Act of 2014;
S. 2665, Emergency Information Improvement Act of 2014;
S. 1898, Truth in Settlements Act of 2014;
S. 2323, Gold Star Fathers Act of 2014;
H.R. 4197, All Circuit Review Extension Act;
S. 2640, Presidential Library Donation Reform Act of 2014;
Postal Naming Bills
H.R. 606, to designate the facility of the United States Postal
Service located at 815 County Road 23 in Tyrone, New York, as the
``Specialist Christopher Scott Post Office Building;''
H.R. 1671, to designate the facility of the United States Postal
Service located at 6937 Village Parkway in Dublin, California, as the
``James `Jim' Kohnen Post Office; ''
H.R. 2291, to designate the facility of the United States Postal
Service located at 450 Lexington Avenue in New York, New York, as the
``Vincent R. Sombrotto Post Office;''
H.R. 3472, to designate the facility of the United States Postal
Service located at 13127 Broadway Street in Alden, New York, as the
``Sergeant Brett E. Gornewicz Memorial Post Office;''
H.R. 3765, to designate the facility of the United States Postal
Service located at 198 Baker Street in Corning, New York, as the
``Specialist Ryan P. Jayne Post Office Building.''
November 12, 2014
The Committee ordered favorably reported the following business items:
The nomination of Hon. Sarah R. Saldana to be Assistant Secretary for
Immigration and Customs Enforcement, U.S. Department of Homeland
Security, Russell C. Deyo to be Under Secretary for Management, U.S.
Department of Homeland Security, Hon. Mickey D. Barnett to be a
Governor, U.S. Postal Service;
Postal Naming Bills
H.R. 43, to designate the facility of the United States Postal Service
located at 14 Red River Avenue North in Cold Spring, Minnesota, as the
``Officer Tommy Decker Memorial Post Office;''
H.R. 451, to designate the facility of the United States Postal
Service located at 500 North Brevard Avenue in Cocoa Beach, Florida, as
the Richard K. Salick Post Office;''
H.R. 1391, to designate the facility of the United States Postal
Service located at 25 South Oak Street in London, Ohio, as the ``London
Fallen Veterans Memorial Post Office;''
H.R. 1865, to designate the facility of the United States Postal
Service located at 35 Park Street in Danville, Vermont, as the
``Thaddeus Stevens Post Office;''
H.R. 3085, to designate the facility of the United States Postal
Service located at 3349 West 111th Street in Chicago Illinois, as the
``Captain Herbert Johnson Memorial Post Office Building;''
H.R. 3957, to designate the facility of the United States Postal
Service located at 218-10 Merrick Boulevard in Springfield Gardens, New
York, as the ``Cynthia Jenkins Post Office Building;''
H.R. 4189, to designate the facility of the United States Postal
Service located at 4000 Leap Road in Hilliard, Ohio, as the ``Master
Sergeant Shawn T. Hannon, Master Sergeant Jeffrey J. Rieck and Veterans
Memorial Post Office;''
H.R. 4443, to designate the facility of the United States Postal
Service located at 90 Vermilyea Avenue in New York, New York, as the
``Corporal Juan Mariel Alcantara Post Office Building;''
H.R. 4919, to designate the facility of the United States Postal
Service located at 715 Shawan Falls Drive in Dublin, Ohio, as the
``Lance Corporal Wesley G. Davids and Captain Nicholas J. Rosanski
Memorial Post Office;''
H.R. 5019, to designate the facility of the United States Postal
Service located at 1335 Jefferson Road in Rochester, New York, as the
``Specialist Theodore Matthew Glende Post Office;''
H.R. 5106, to designate the facility of the United States Postal
Service located at 100 Admiral Callaghan Lane in Vallejo, California, as
the ``Philmore Graham Post Office Building;''
S. 2523, to designate the facility of the United States Postal Service
located at 14 3rd Avenue, NW., in Chisholm, Minnesota, as the ``James L.
Oberstar Memorial Post Office Building.''
SENATE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
------------
S. Rept. 113-109
S. 1348
To reauthorize the Congressional Award Act.
S. Rept. 113-111
S. 1276
To increase oversight of the Revolving Fund of the Office of Personnel
Management, strengthen the authority to terminate or debar employees
and contractors involved in misconduct affecting the integrity of
security clearance background investigations, enhance transparency
regarding the criteria utilized by Federal departments and agencies to
determine when a security clearance is required, and for other
purposes.
S. Rept. 113-122
S. 1398
To require the Federal Government to expedite the sale of underutilized
Federal real property.
S. Rept. 113-124
S. 1360
To amend the Improper Payments Elimination and Recovery Improvement Act
of 2012, including making changes to the Do Not Pay initiative, for
improved detection, prevention, and recovery of improper payments to
deceased individuals, and for other purposes.
S. Rept. 113-128
H.R. 1162
To amend title 31, United States Code, to make improvements in the
Government Accountability Office.
S. Rept. 113-139
S. 994
To expand the Federal Funding Accountability Act and Transparency Act of
2006 to increase accountability and transparency in Federal spending,
and for other purposes.
S. Rept. 113-157
S. 1611
To require certain agencies to conduct assessments of data centers and
develop data center consolidation and optimization plans.
S. Rept. 113-207
S. 2354
To improve cybersecurity recruitment and retention.
S. Rept. 113-216
S. 675
To prohibit contracting with the enemy.
S. Rept. 113-217
S. 1820
To prohibit the use of Federal funds for the costs of official portraits
of members of Congress, heads of executive agencies, and heads of
agencies and offices of the Legislative Branch.
S. Rept. 113-218
H.R. 1233
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, and for other purposes.
S. Rept. 113-232
H.R. 4194
To provide for the elimination or modification of Federal reporting
requirements.
S. Rept. 113-235
S. 231
To reauthorize the multinational species conservation funds semipostal
stamp.
S. Rept. 113-236
S. 1214
To require the purchase of domestically made flags of the United States
of America for use by the Federal Government.
S. Rept. 113-237
S. 1486
To improve, sustain, and transform the United States Postal Service.
S. Rept. 113-240
S. 2519
To codify an existing operations center for cybersecurity.
S. Rept. 113-243
S. 2113
To provide taxpayers with an annual report disclosing the cost and
performance of Government programs and areas of duplication among
them, and for other purposes.
S. Rept. 113-244
S. 2117
To amend title 5, United States Code, to change the default investment
fund under the Thrift Savings Plan, and for other purposes.
S. Rept. 113-245
S. 2640
To amend title 44, United States Code, to require information on
contributors to Presidential library fundraising organizations, and
for other purposes.
S. Rept. 113-248
S. 1691
To amend title 5, United States Code, to improve the Security of the
United States Border and to provide for reforms and rates of pay for
border patrol agents.
S. Rept. 113-249
S. 2323
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 mother of such veterans as preference eligibles for
treatment in the Civil Service.
S. Rept. 113-250
S. 2665
To amend the Robert T. Stafford disaster relief and emergency assistance
act to provide eligibility for broadcasting facilities to receive
certain disaster assistance, and for other purposes.
S. Rept. 113-256
S. 2521
To amend chapter 35 of title 44, United States Code, to provide for
reform to Federal Information Security.
S. Rept. 113-257
S. 2061
To prevent conflicts of interest relating to contractors providing
background investigation fieldwork services and investigative support
services.
S. Rept. 113-259
S. 1898
To require adequate information regarding the tax treatment of payments
under settlement agreements entered into by Federal agencies and for
other purposes.
S. Rept. 113-261
S. 2651
To repeal certain mandates of the Department of Homeland Security Office
of Inspector General.
S. Rept. 113-262
H.R. 1232
To amend title 40, 41, and 44, United States Code, to eliminate
duplication and waste in information technology acquisition and
management.
S. Rept. 113-263
H.R. 4007
To recodify and reauthorize the Chemical Facility Antiterrorism
Standards Program.
S. Rept. 113-268
S. 1347
To provide transparency, accountability, and limitations of Government
sponsored conferences.
S. Rept. 113-272
S. 1045
Amending title 5, United States Code, to provide that persons having
seriously delinquent tax debts shall be ineligible for Federal
Employment.
S. Rept. 113-276
S. 1744
To strengthen the accountability of individuals involved in misconduct
affecting the integrity of background investigations, to update
guidelines for security clearances, and for other purposes.
S. Rept. 113-283
S. 1618
To enhance the Office of Personnel Management background check system
for the granting, denial, or revocation of security clearances or
access to classified information of employees and contractors of the
Federal Government.
HOUSE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
------------
H. Rept. 113-36
H.R. 1162
To amend title 31, United States Code, to make improvements in the
Government Accountability Office.
H. Rept. 113-40
H.R. 1163
To amend chapter 35 of title 44, United States Code, to revise
requirements relating to Federal information security, and for other
purposes.
H. Rept. 113-53
H.R. 882
To prohibit the awarding of a contract or grant in excess of the
simplified acquisition threshold unless the prospective contractor or
grantee certifies in writing to the agency awarding the contract or
grant that the contractor or grantee has no seriously delinquent tax
debts, and for other purposes.
H. Rept. 113-126
H.R. 1171
To amend title 40, United States Code, to improve veterans' service
organizations access to Federal surplus personal property.
H. Rept. 113-127
H.R. 1233
To amend chapter 22 of title 44, United States Code, popularly known as
the Presidential Records Act, to establish procedures for the
consideration of claims of constitutionally based privilege against
disclosure of Presidential records.
H. Rept. 113-270
H.R. 2061
To expand the Federal Funding Accountability and Transparency Act of
2006 to increase accountability and transparency in Federal spending,
and for other purposes.
H. Rept. 113-273
H.R. 1791
To amend the Homeland Security Act of 2002 to codify authority under
existing grant guidance authorizing use of Urban Area Security
Initiative and State Homeland Security Grant Program funding for
enhancing medical preparedness, medical surge capacity, and mass
prophylaxis capabilities.
H. Rept. 113-294
H.R. 3107
To require the Secretary of Homeland Security to establish cybersecurity
occupation classifications, assess the cybersecurity workforce,
develop a strategy to address identified gaps in the cybersecurity
workforce, and for other purposes.
H. Rept. 113-324
H.R. 2952
To amend the Homeland Security Act of 2002 to make certain improvements
in the laws relating to the advancement of security technologies for
critical infrastructure protection, and for other purposes.
H. Rept. 113-352
H.R. 899
To provide for additional safeguards with respect to imposing Federal
mandates, and for other purposes.
H. Rept. 113-354
H.R. 2804
To amend title 5, United States Code, to require the Administrator of
the Office of Information and Regulatory Affairs to publish
information about rules on the Internet, and for other purposes.
H. Rept. 113-355
H.R. 1423
To provide taxpayers with an annual report disclosing the cost and
performance of Government programs and areas of duplication among
them, and for other purposes.
H. Rept. 113-358
H.R. 3308
To require a Federal agency to include language in certain educational
and advertising materials indicating that such materials are produced
and disseminated at taxpayer expense.
H. Rept. 113-359
H.R. 1232
To amend titles 40, 41, and 44, United States Code, to eliminate
duplication and waste in information technology acquisition and
management.
H. Rept. 113-419
H.R. 4194
To provide for the elimination or modification of Federal reporting
requirements.
H. Rept. 113-480
H.R. 4263
To amend the Homeland Security Act of 2002 to authorize the Department
of Homeland Security to establish a social media working group, and
for other purposes.
H. Rept. 113-484
H.R. 4289
To amend the Homeland Security Act of 2002 to require the Under
Secretary for Management of the Department of Homeland Security to
take administrative action to achieve and maintain interoperable
communications capabilities among the components of the Department of
Homeland Security, and for other purposes.
H. Rept. 113-491
H.R. 4007
To recodify and reauthorize the Chemical Facility Anti-Terrorism
Standards Program.
H. Rept. 113-511
H.R. 3488
To establish the conditions under which the Secretary of Homeland
Security may establish preclearance facilities, conduct preclearance
operations, and provide customs services outside the United States,
and for other purposes.
H. Rept. 113-512
H.R. 4802
To improve intergovernmental planning for and communication during
security incidents at domestic airports, and for other purposes.
H. Rept. 113-515
H.R. 4195
To amend chapter 15 of title 44, United States Code (commonly known as
the Federal Register Act), to modernize the Federal Register, and for
other purposes.
H. Rept. 113-519
H.R. 4197
To amend title 5, United States Code, to extend the period of certain
authority with respect to judicial review of Merit Systems Protection
Board decisions relating to whistleblowers, and for other purposes.
H. Rept. 113-550
H.R. 3696
To amend the Homeland Security Act of 2002 to make certain improvements
regarding cybersecurity and critical infrastructure protection, and
for other purposes.
H. Rept. 113-555
H.R. 3846
To provide for the authorization of border, maritime, and transportation
security responsibilities and functions in the Department of Homeland
Security and the establishment of United States Customs and Border
Protection, and for other purposes.
H. Rept. 113-562
H.R. 3635
To ensure the functionality and security of new Federal websites that
collect personally identifiable information, and for other purposes.
H. Rept. 113-603
H.R. 5169
To amend title 5, United States Code, to enhance accountability within
the Senior Executive Service, and for other purposes.
PUBLIC LAWS AGREED TO
------------
H.R. 1171.--To amend title 40, United States Code, to improve veterans
service organizations access to Federal surplus personal property.
Signed into law (Public Law 113-26)
Aug. 9, 2013
S. 1348.--To reauthorize the Congressional Award Act.
Signed into law (Public Law 113-43)
Oct. 4, 2013
S. 1276.--To increase oversight of the Revolving Fund of the Office of
Personnel Management, strengthen the authority to terminate or debar
employees and contractors involved in misconduct affecting the
integrity of security clearance background investigations, enhance
transparency regarding the criteria utilized by Federal departments
and agencies to determine when a security clearance is required, and
for other purposes.
Signed into law (Public Law 113-80)
Oct. 11, 2013
H.R. 2061.--To expand the Federal Funding Accountability and
Transparency Act of 2006 to increase accountability and transparency
in Federal spending, and for other purposes.
Signed into law (Public Law 113-101)
Nov. 19, 2013
H.R. 1036.--To designate the facility of the United States Postal
Service located at 103 Center Street West in Eatonville, Washington,
as the ``National Park Ranger Margaret Anderson Post Office.''
Signed into law (Public Law 113-110)
June 9, 2014
H.R. 1228.--To designate the facility of the United States Postal
Service located at 123 South 9th Street in De Pere, Wisconsin, as the
``Corporal Justin D. Ross Post Office Building.''
Signed into law (Public Law 113-111)
June 9, 2014
H.R. 1451.--To designate the facility of the United States Postal
Service located at 15 Main Street in Brockport, New York, as the
``Staff Sergeant Nicholas J. Reid Post Office Building.''
Signed into law (Public Law 113-112)
June 9, 2014
H.R. 2391.--To designate the facility of the United States Postal
Service located at 5323 Highway N in Cottleville, Missouri as the
``Lance Corporal Phillip Vinnedge Post Office.''
Signed into law (Public Law 113-113)
June 9, 2014
H.R. 3060.--To designate the facility of the United States Postal
Service located at 232 Southwest Johnson Avenue in Burleson, Texas, as
the ``Sergeant William Moody Post Office Building.''
Signed into law (Public Law 113-115)
June 9, 2014
H.R. 1376.--To designate the facility of the United States Postal
Service located at 369 Martin Luther King Jr. Drive in Jersey City,
New Jersey, as the ``Judge Shirley A. Tolentino Post Office.''
Signed into law (Public Law 113-139)
July 25, 2014
H.R. 1813.--To designate the facility of the United States Postal
Service located at 162 Northeast Avenue in Tallmadge, Ohio as the
``Lance Corporal Daniel Nathan Deyarmin, Jr., Post Office.''
Signed into law (Public Law 113-140)
July 25, 2014
H.R. 606.--To designate the facility of the United States Postal Service
located at 815 County Road 23 in Tyrone, New York, as the ``Specialist
Christopher Scott Post Office.''
Signed into law (Public Law 113-147)
Aug. 8, 2014
H.R. 1671.--To designate the facility of the United States Postal
Service located at 6937 Village Parkway in Dublin, California as the
``James `Jim' Kohnen Post Office.''
Signed into law (Public Law 113-148)
Aug. 8, 2014
H.R. 2291.--To designate the facility of the United States Postal
Service located at 450 Lexington Avenue in New York, New York, as the
``Vincent R. Sombrotto Post Office.''
Signed into law (Public Law 113-149)
Aug. 8, 2014
H.R. 3472.--To designate the facility of the United States Postal
Service located at 13127 Broadway Street in Alden, New York, as the
``Sergeant Brett E. Gornewicz Post Office.''
Signed into law (Public Law 113-151)
Aug. 8, 2014
H.R. 3765.--To designate the facility of the United States Postal
Service located at 198 Baker Street in Corning, New York, as the
``Specialist Ryan P. Jayne Post Office Building.''
Signed into law (Public Law 113-153)
Aug. 8, 2014
S. 231.--To reauthorize the Multinational Species Conservation Fund
Semipostal Stamp Reauthorization Act of 2013.
Signed into law (Public Law 113-165)
Sept. 19, 2014
H.R. 4197.--To amend title 5, United States Code, to extend the period
of certain authority with respect to judicial review of Merit Systems
Protection Board decisions relating to whistleblowers, and for other
purposes.
Signed into law (Public Law 113-170)
Sept. 26, 2014
H.R. 1233.--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, and for other
purposes.
Signed into law (Public Law 113-187)
Nov. 26, 2014
H.R. 4194.--To provide for the elimination or modification of Federal
reporting requirements.
Signed into law (Public Law 113-188)
Nov. 26, 2014
H.R. 1865.--To designate the facility of the United States Postal
Service located at 35 Park Street in Danville, Vermont, as the
``Thaddeus Stevens Post Office.''
Signed into law (Public Law 113-189)
Nov. 26, 2014
S. 1093.--To designate the facility of the United States Postal Service
located at 130 Caldwell Drive in Hazlehurst, Mississippi, as the
``First Lieutenant Alvin Chester Cockrell, Jr. Post Office.''
Signed into law (Public Law 113-191)
Nov. 26, 2014
S. 1499.--To designate the facility of the United States Postal Service
located at 278 Main Street in Chadron, Nebraska, as the ``Sergeant
Cory Mracek Memorial Post Office.''
Signed into law (Public Law 113-192)
Nov. 26, 2014
H.R. 5019.--To designate the facility of the United States Postal
Service located at 1335 Jefferson Road in Rochester, New York, as the
``Specialist Theodore Matthew Glende Post Office.''
Signed into law (Public Law 113-193)
Nov. 26, 2014
H.R. 43.--To designate the facility of the United States Postal Service
located at 14 Red River Avenue North in Cold Spring, Minnesota, as the
``Officer Tommy Decker Memorial Post Office.''
Signed into law (Public Law 113-204)
Dec. 16, 2014
H.R. 78.--To designate the facility of the United States Postal Service
located at 4110 Almeda Road in Houston, Texas as the ``George Thomas
`Mickey' Leland Post Office Building.''
Signed into law (Public Law 113-205)
Dec. 16, 2014
H.R. 451.--To designate the facility of the United States Postal Service
located at 500 North Brevard Avenue in Cocoa Beach, Florida, as the
``Richard K. Salick Post Office.''
Signed into law (Public Law 113-206)
Dec. 16, 2014
H.R. 1391.--To designate the facility of the United States Postal
Service located at 25 South Oak Street in London, Ohio, as the
``London Fallen Veterans Memorial Post Office.''
Signed into law (Public Law 113-207)
Dec. 16, 2014
H.R. 1707.--To designate the facility of the United States Postal
Service located at 302 East Green Street in Champaign, Illinois, as
the ``James R. Burgess Post Office Building.''
Signed into law (Public Law 113-208)
Dec. 16, 2014
H.R. 2112.--To designate the facility of the United States Postal
Service located at 787 State Route 17M in Monroe, New York, as the
``National Clandestine Service of the Central Intelligence Agency NCS
Officer Gregg David Wenzel Memorial Post Office.''
Signed into law (Public Law 113-209)
Dec. 16, 2014
H.R. 2223.--To designate the facility of the United States Postal
Service located at 220 Elm Avenue in Munising, Michigan, as the
``Elizabeth L. Kinnunen Post Office.''
Signed into law (Public Law 113-211)
Dec. 16, 2014
H.R. 2678.--To designate the facility of the United States Postal
Service located at 10360 Southwest 186th Street in Miami, Florida, as
the ``Larcenia J. Bullard Post Office Building.''
Signed into law (Public Law 113-213)
Dec. 16, 2014
H.R. 3085.--To designate the facility of the United States Postal
Service located at 3349 West 11th Street in Chicago, Illinois, as the
``Captain Herbert Johnson Memorial Post Office Building.''
Signed into law (Public Law 113-214)
Dec. 16, 2014
H.R. 3534.--To designate the facility of the United States Postal
Service located at 113 West Michigan Avenue in Jackson, Michigan, as
the ``Officer James Bonneau Memorial Post Office Building.''
Signed into law (Public Law 113-216)
Dec. 16, 2014
H.R. 3957.--To designate the facility of the United States Postal
Service located at 218-10 Merrick Boulevard in Springfield Gardens,
New York, as the ``Cynthia Jenkins Post Office Building.''
Signed into law (Public Law 113-218)
Dec. 16, 2014
H.R. 4189.--To designate the facility of the United States Postal
Service located at 4000 Leap Road in Hilliard, Ohio, as the ``Master
Sergeant Shawn T. Hannon, Master Sergeant Jeffrey J. Rieck and
Veterans Memorial Post Office Building.''
Signed into law (Public Law 113-219)
Dec. 16, 2014
H.R. 4443.--To designate the facility of the United States Postal
Service located at 90 Vermilyea Avenue, in New York, New York, as the
``Corporal Juan Mariel Alcantara Post Office Building.''
Signed into law (Public Law 113-220)
Dec. 16, 2014
H.R. 4919.--To designate the facility of the United States Postal
Service located at 715 Shawan Falls Drive in Dublin, Ohio, as the
``Lance Corporal Wesley G. Davids and Captain Nicholas J. Rozanski
Memorial Post Office.''
Signed into law (Public Law 113-222)
Dec. 16, 2014
H.R. 4939.--To designate the facility of the United States Postal
Service located at 2551 Galena Avenue in Simi Valley, California, as
the ``Neil Havens Post Office.''
Signed into law (Public Law 113-224)
Dec. 16, 2014
H.R. 5030.--To designate the facility of the United States Postal
Service located at 13500 SW 250 Street in Princeton, Florida, as the
``Corporal Christian A. Guzman Rivera Post Office Building.''
Signed into law (Public Law 113-225)
Dec. 16, 2014
H.R. 5106.--To designate the facility of the United States Postal
Service located at 100 Admiral Callaghan Lane in Vallejo, California,
as the ``Philmore Graham Post Office Building.''
Signed into law (Public Law 113-226)
Dec. 16, 2014
H.R. 2952.--To amend the Homeland Security Act of 2002 to make certain
improvements in the laws relating to the advancement of security
technologies for critical infrastructure protection, and for other
purposes.
Signed into law (Public Law 113-246)
Dec. 18, 2014
H.R. 3027.--To designate the facility of the United States Postal
Service located at 442 Miller Valley Road in Prescott, Arizona, as the
``Barry M. Goldwater Post Office.''
Signed into law (Public Law 113-247)
Dec. 18, 2014
H.R. 4007.--To recodify and reauthorize the Chemical Facility Anti-
Terrorism Standards Program.
Signed into law (Public Law 113-254)
Dec. 18, 2014
S. 2117.--To amend title 5, United States Code, to change the default
investment fund under the Thrift Savings Plan, and for other purposes.
Signed into law (Public Law 113-255)
Dec. 18, 2014
H.R. 4416.--To designate the facility of the United States Postal
Service located at 161 Live Oak Street in Miami, Arizona, as the
``Staff Sergeant Manuel V. Mendoza Post Office Building.''
Signed into law (Public Law 113-258)
Dec. 18, 2014
H.R. 4651.--To designate the facility of the United States Postal
Service located at 601 West Baker Road in Baytown, Texas, as the
``Specialist Keith Erin Grace Jr. Memorial Post Office.''
Signed into law (Public Law 113-259)
Dec. 18, 2014
H.R. 5331.--To designate the facility of the United States Postal
Service located at 73839 Gorgonio Drive in Twentynine Palms,
California, as the ``Colonel M.J. `Mac' Dube, USMC Post Office.''
Signed into law (Public Law 113-266)
Dec. 18, 2014
H.R. 5562.--To designate the facility of the United States Postal
Service located at 801 West Ocean Avenue in Lompoc, California, as the
``Federal Correctional Officer Scott J. Williams Memorial Post
Office.''
Signed into law (Public Law 113-267)
Dec. 18, 2014
H.R. 5687.--To designate the facility of the United States Postal
Service located at 101 East Market Street in Long Beach, California,
as the ``Juanita Millender-McDonald Post Office.''
Signed into law (Public Law 113-268)
Dec. 18, 2014
S. 1691.--To amend title 5, United States Code, to improve the security
of the United States border and to provide for reforms and rates of
pay for border patrol agents.
Signed into law (Public Law 113-277)
Dec. 18, 2014
S. 2519.--To codify an existing operations center for cybersecurity.
Signed into law (Public Law 113-282)
Dec. 18, 2014
H.R. 1163.--To amend chapter 35 of title 44, United States Code, to
revise requirements relating to Federal information security, and for
other purposes.
Signed into law (Public Law 113-283)
Dec. 18, 2014
S. 2651.--To repeal certain mandates of the Department of Homeland
Security Office of Inspector General.
Signed into law (Public Law 113-284)
Dec. 18, 2014
S. 1611.--To require certain agencies to conduct assessments of data
centers and develop data center consolidation and optimization plans.
Signed into law (Public Law 113-291)
Dec. 19, 2014
CALENDAR OF LEGISLATION
SHORT TITLE REFERENCE OF CERTAIN BILLS
------------
Achieving Less Excess in Regulation and Requiring
Transparency Act of 2014 or as the ALERRT Act of
2014
H.R. 2804
All-American Flag Act
S. 1214
All Circuit Review Extension Act
H.R. 4197
Ammunition Management for More Obtainability Act
of 2013
S. 843
Bonuses for Cost-Cutters Act of 2013
S. 643
Border Patrol Agent Pay Reform Act of 2013
S. 1691
Border Security Results Act of 2013
S. 683
Buy Smarter and Save Act of 2013
S. 1304
Chemical Facility Anti-Terrorism Standards Program
Authorization and Accountability Act of 2014
H.R. 4007
Civilian Property Realignment Act of 2013
S. 1715
Clearance and Over-Classification Reform and
Reduction Act or the ``CORRECT Act''
S. 2683
Clearing Unnecessary Regulatory Burdens Act of
2013
S. 1730
Close the Revolving Door Act of 2014
S. 2427
Closing Regulatory Loopholes Act of 2013
S. 320
Commonsense Contractor Compensation Act of 2013
S. 1192
Competitive Service Act of 2014
S. 2541
Conference Accountability Act of 2013
S. 1347
Congressional Award Program Reauthorization Act of
2013
S. 1348
Congressional Pay Freeze Act of 2013
S. 30
Contracting and Tax Accountability Act of 2013
H.R. 882
Contracting and Tax Accountability Act of 2014
S. 2247
Critical Infrastructure Protection Act
S. 3410
Critical Infrastructure Research and Development
Advancement Act of 2014 or the ``CIRDA Act of
2014''
H.R. 2952
Cross-Border Trade Enhancement Act of 2013
S. 178
Cybersecurity and American Cyber Competitiveness
Act of 2012
S. 21
Cybersecurity Public Awareness Act of 2013
S. 1638
DHS Cybersecurity Workforce Recruitment and
Retention Act of 2014
S. 2354
DHS OIG Mandates Revision Act of 2014
S. 2651
Department of Commerce and the Workforce
Consolidation Act
S. 1836
Department of Homeland Security Interoperable
Communications Act or the DHS Interoperable
Communications Act
H.R. 4289
Digital Accountability and Transparency Act of
2013
S. 994, H.R. 2061
District of Columbia Budget Accountability Act of
2014
S. 2246
District of Columbia Pain-Capable Unborn Child
Protection Act
S. 886
District of Columbia Paperwork Reduction Act
S. 2245
Emergency Information Improvement Act of 2013
S. 1819
Emergency Information Improvement Act of 2014
S. 2665
Emergency Port of Entry Personnel and
Infrastructure Funding Act of 2013
S. 1812
Empower Employees Act of 2014
S. 2436
English Language Unity Act of 2013
S. 464
Enhanced Security Clearance Act of 2013
S. 1618
Essential Services Act of 2013
S. 724
Evidence-Based Policymaking Commission Act of 2014
S. 2952
Fair Access to Science and Technology Research Act
of 2013
S. 350
Fairness in Federal Disaster Declarations Act of
2014
S. 1960
Families for Foster Youth Stamp Act of 2013
S. 1047
Federal Adjustment of Income Rates Act of 2014 or
the Fair Act
S. 2397
Federal Cybersecurity Workforce Assessment Act
S. 2372
Federal Data Center Consolidation Act of 2013
S. 1611
Federal Debt Management Act of 2014
S. 2877
Federal Disaster Assistance Nonprofit Fairness Act
of 2013
H.R. 592
Federal Employee Accountability Act of 2013
S. 1312
Federal Employee Retroactive Pay Fairness Act
S. 1567
Federal Employees Responsible Investment Act
S. 1746
Federal Firefighters Fairness Act of 2014
S. 2266
Federal Firefighters Flexibility and Fairness Act
S. 2435
Federal Information Security Amendments Act of
2013
H.R. 1163
Federal Information Security Modernization Act of
2014
S. 2521
Federal Information Technology Acquisition Reform
Act
H.R. 1232
Federal Information Technology Savings,
Accountability, and Transparency Act of 2013
S. 1843
Federal Permitting Improvement Act of 2013
S. 1397
Federal Real Property Asset Management Reform Act
of 2013
S. 1398
Federal Records Accountability Act of 2014
H.R. 5170
Federal Register Modernization Act
H.R. 4195
Formerly Owned Resources for Veterans to Express
Thanks for Service Act of 2013 or the FOR VETS
Act of 2013
S. 573, H.R. 1171
Freedom from Government Competition Act
S. 523
Freedom to Pray Act
S. 1279
Government Accountability Office Improvement Act
H.R. 1162
Government Contractor Accountability Act of 2013
S. 664
Government Customer Service Improvement Act of
2013
S. 760, H.R. 1660
Government Employee Accountability Act
S. 1378
Government Neutrality in Contracting Act
S. 109
Government Reports Elimination Act of 2014
S. 2109, H.R. 4194
Government Spending Accountability Act of 2013 or
the GSA Act of 2013
H.R. 313
Government Transformation Act of 2013
S. 1297
Grants Oversight and New Efficiency Act or the
GONE Act
S. 1792
Gun-Owner Registration Information Protection Act
S. 2105
Helping Unaccompanied Minors and Alleviating
National Emergency Act of the ``HUMANE Act''
S. 2611
Homeland Security Cybersecurity Boots-on-the-
Ground Act
H.R. 3107
Human Trafficking Detection Act of 2014
H.R. 5116
Humane Short Term Custody Act
S. 1817
Improper Payments Agency Cooperation Enhancement
Act of 2013
S. 1360
Improving the Nation's Visitors' International
Travel Experience Act of 2014 or the ``INVITE
Act of 2014''
S. 2315
Independent Agency Regulatory Analysis Act of 2013
S. 1173
Inspectors General Streamlining Act
S. 2927
Integrated Public Alert and Warning System
Modernization Act of 2014
S. 2664
Land Management Workforce Flexibility Act
S. 1120
Law Enforcement Officers Retirement Equity Act
S. 1172
Local Disaster Contracting Fairness Act of 2012
S. 98
Medical Preparedness Allowable Use Act
H.R. 1791
Multinational Species Conservation Funds
Semipostal Stamp Reauthorization Act of 2013
S. 231
Military Reserve Jobs Act of 2013
S. 1320
National Cybersecurity and Communications
Integration Center Act of 2014
S. 2519
National Cybersecurity and Critical Infrastructure
Protection Act of 2014
H.R. 3696
National Regulatory Budget Act of 2014
S. 2153
Natural Disaster Fairness in Contracting Act of
2013
S. 99
Never Contract With the Enemy Act
S. 675
New Columbia Admission Act
S. 132
No Budget, No OMB Pay Act of 2013
S. 620
No Federal Contracts for Corporate Deserters Act
of 2014
S. 2704
Oversight Workforce Improvement Act
S. 1953
Pay Your Bills or Lose Your Act of 2013
S. 1142
Perpetual POW/MIA Stamp Act
S. 2982
Plain Writing Act for Regulations of 2013
S. 807
Postal Employee Appeal Rights Amendments Act of
2013
S. 686
Postal Reform Act of 2013
S. 1486
Postal Service Protection Act of 2013
S. 316
Preclearance Authorization Act of 2014
H.R. 3488
Prepare, Ready, Equip, and Prevent Areas at Risk
of Emergency Wildfires Act of 2013 or the
PREPARE Act of 2013
S. 1428
Preserving American Access to Information Act
S. 1464
Presidential and Federal Records Act Amendments of
2014
H.R. 1233
Presidential Library Donation Reform Act of 2014
S. 2640
Preventing Conflicts of Interest with Contractors
Act
S. 2061
Protect America's Cities from Government Blacklist
Act of 2013
S. 1097
Protect Small Business Jobs Act of 2014
S. 2216
Protecting Communities from Chemical Explosions
Act of 2013
S. 814
Public Online Information Act of 2013
S. 549
Public-Private Employee Retirement Parity Act
S. 1678
Regulation Costs to America Act
S. 536
Regulations From the Executive in Need of Scrutiny
Act of 2013 or REINS Act
S. 15, H.R. 367
Regulatory Accountability Act of 2013
S. 1029
Regulatory Cost Assessment Act of 2014
S. 2988
Regulatory Improvement Act of 2013
S. 1390
Regulatory Responsibility for our Economy Act of
2013
S. 191
Removing Repeated Executive Delays to
Transboundary Approvals of Pipelines and
Engineering Act
S. 2314
Repeal REAL ID Act
S. 2121
Reports Reduction Act of 2014
S. 2925
RESPONSE Act of 2014
S. 2547
Responsible Use of Taxpayer Dollars for Portraits
Act of 2013
S. 1820
Restoring Honesty for our Economy Act
S. 786
Restoring Integrity to our Government Act
S. 787
Safe and Secure Federal Websites Act of 2014
H.R. 3635
Safe Building Code Incentive Act of 2013
S. 905
Safe Building Code Incentive Act of 2013
S. 924
SCRUB Act of 2014
S. 3011
Secure Chemical Facilities Act
S. 68
Security Clearance Accountability, Reform, and
Enhancement Act
S. 1744
Security Clearance Oversight and Reform
Enhancement Act
S. 1276
Senior Executive Service Accountability Act
H.R. 5169
Show Your Exemption Act
S. 1629
Small Business Paperwork Relief Act of 2013
S. 97
Small Business Regulatory Sunset Act of 2014
S. 2747
Smart Savings Act
S. 2117
Social Media Working Group Act of 2014
H.R. 4263
Sound Regulation Act of 2014
S. 2099
Stop Government Abuse Act
H.R. 2879
Stop Wasteful Federal Bonuses Act of 2014
S. 2263
Strengthening Domestic Nuclear Security Act of
2014
H.R. 5629
Taxpayers Right-To-Know Act
S. 2113, H.R. 1423
Taxpayer Transparency Act of 2013
S. 1921
Taxpayer Transparency Act of 2014
H.R. 3308
The Duplication Elimination Act of 2013
S. 1231
Truth in Settlements Act of 2014
S. 1898
21st Century Buy American Act
S. 2391
Unfunded Mandates Accountability Act of 2014
S. 2931
Unfunded Mandates Information and Transparency Act
of 2014
H.R. 899
United States Customs and Border Protection
Authorization Act
H.R. 3846
Verifying Agency Conduct and Needs Through
(VACANT) Inspectors General Act
S. 1366
WMD Intelligence and Information Sharing Act of
2013
H.R. 1542
Wear American Act of 2014
S. 2001
Wounded Warriors Federal Leave Act of 2014
S. 3001
Write the Laws Act
S. 1663
S E N A T E B I L L S
------------
S. 15
Feb. 26, 2013
CR-S 871
Mr. PAUL (for himself, Ms. AYOTTE, Messrs. BARRASSO, CHAMBLISS, CORNYN,
CRAPO, ENZI, Mrs. FISCHER, Messrs. FLAKE, GRASSLEY, INHOFE, ISAKSON,
JOHNSON of Wisconsin, LEE, MANCHIN, MORAN, PORTMAN, ROBERTS, RUBIO,
SESSIONS, and VITTER)
Mr. CRUZ, Feb. 27, 2013
Mr. BLUNT, Aug. 1, 2013
Mr. SCOTT, Sept. 11, 2013
Mr. McCAIN, Oct, 28, 2013
Mr. JOHANNS, Feb. 24, 2014
Mr. TOOMEY, Mar. 13, 2014
Mr. BOOZMAN, Mar. 25, 2014
Mr. THUNE, Mar. 27, 2014
Mr. HELLER, July 22, 2014
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 Scrutiny Act of
2013 or REINS Act.''
S. 21
Jan. 22, 2013
CR-S 42
Mr. ROCKEFELLER (for himself, Mr. CARPER, Mrs. FEINSTEIN, Mr. LEVIN, Ms.
MIKULSKI, Messrs. WHITEHOUSE, and COONS)
Mr. MENENDEZ, Jan. 23, 2013
To secure the United States against cyber attack, to improve
communication and collaboration between the private sector and the
Federal Government, to enhance American competitiveness and create
jobs in the information technology industry, and to protect the
identities and sensitive information of American citizens and
businesses.
Cited as the ``Cybersecurity and American Cyber Competitiveness Act of
2013.''
S. 30
Jan. 22, 2013
CR-S 42
Ms. AYOTTE
To prevent the 2013 pay adjustment for persons holding senior positions
in the Federal Government from being made and to prevent pay
adjustments for Members of Congress in any year there is a budget
deficit.
Cited as the ``Congressional Pay Freeze Act of 2013.''
S. 55
Jan. 22, 2013
CR-S 43
Mrs. BOXER (for herself and Mr. CASEY)
Mr. BEGICH, Sept. 30, 2013
Mr. COONS, Sept. 30, 2013
Ms. HIRONO, Sept. 30, 2013
Mr. MANCHIN, Sept. 30, 2013
Ms. STABENOW, Sept. 30, 2013
Mr. TESTER, Oct. 3, 2013
Ms. MIKULSKI, Oct. 8, 2013
To prohibit Members of Congress and the President from receiving pay
during Government shutdowns.
S. 65
Jan. 23, 2013
CR-S 212
Mr. VITTER (for himself and Mrs. McCASKILL)
To repeal the provision of law that provides automatic pay adjustments
for Members of Congress.
S. 68
Jan. 23, 2013
CR-S 213
Mr. LAUTENBERG
To enhance the security of chemical facilities and for other purposes.
Cited as the ``Secure Chemical Facilities Act.''
S. 97
Jan. 23, 2013
CR-S 213
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 at ``Small Business Paperwork Relief Act of 2013.''
S. 98
Jan. 23, 2013
CR-S 213
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 2013.''
S. 99
Jan. 23, 2013
CR-S 213
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 2013.''
S. 105
Jan. 23, 2013
CR-S 213
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. 109
Jan. 23, 2013
CR-S 214
Mr. VITTER (for himself, Ms. AYOTTE, Messrs. BURR, COBURN, Ms. COLLINS,
Messrs. ISAKSON, ROBERTS, and WICKER)
Messrs. COCHRAN and PAUL, Jan. 31, 2013
Messrs. GRASSLEY and SESSIONS, Feb. 4, 2013
Mr. CORNYN, Mar. 19, 2013
Mr. INHOFE, June 13, 2013
Mr. HELLER, June 17, 2013
Mr. BLUNT, June 20, 2013
Mr. FLAKE, July 16, 2013
Mr. ENZI and Mr. SCOTT, July 8, 2014
Mr. MCCONNELL, July 14, 2014
Mr. LEE and Mr. THUNE, July 15, 2014
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. 132
Jan. 24, 2013
CR-S 284
Mr. CARPER (for himself, Mr. DURBIN, Mrs. MURRAY, and Mrs. BOXER)
Mrs. GILLIBRAND, Mar. 19, 2013
Mr. HARKIN, Ms. MIKULSKI, and Mr. CARDIN, Apr. 17, 2013
Mr. REID, June 18, 2013
Mr. COWAN and Mr. SANDERS, June 19, 2013
Mr. COONS, August 1, 2013
Mr. KAINE and Mr. SCHUMER, Mar. 13, 2014
Mr. WARREN, Mar. 24, 2014
Mr. BROWN, Apr. 3, 2014
Mr. BOOKER, Apr. 7, 2014
Mr. LEVIN, Sept. 10, 2014
Ms. BALDWIN, Mr. LEAHY and Mr. ROCKEFELLER, Sept. 15, 2014
Mr. MENENDEZ, Nov. 12, 2014
To provide for the admission of the State of New Columbia into the
Union.
Cited as the ``New Columbia Admission Act.''
Jan. 24, 2013.--Sponsor introductory remarks on measure.
Jan. 24, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Sept. 15, 2014.--Committee on Homeland Security and Governmental
Affairs. Hearings held.
S. 178
Jan. 30, 2013
CR-S 400
Mr. CORNYN
Mr. KLOBUCHAR, Jan. 7, 2014
Mr. FRANKEN, Jan. 16, 2014
To provide for alternative financing arrangements for the provision of
certain services and the construction and maintenance of
infrastructure at land border ports of entry, and for other purposes.
Cited as the ``Cross-Border Trade Enhancement Act of 2013.''
S. 191
Jan. 31, 2013
CR-S 438
Mr. ROBERTS (for himself, Mr. ALEXANDER, Ms. AYOTTE, Messrs. BARRASSO,
BLUNT, BOOZMAN, BURR, CHAMBLISS, COATS, COCHRAN, Ms. COLLINS, Messrs.
CORKER, CRAPO, ENZI, Mrs. FISCHER, Messrs. FLAKE, GRAHAM, GRASSLEY,
HATCH, HOEVEN, INHOFE, ISAKSON, JOHANNS, JOHNSON, McCAIN, McCONNELL,
MORAN, PAUL, PORTMAN, RISCH, RUBIO, SESSIONS, THUNE, TOOMEY, and
WICKER.
Ms. MURKOWSKI, Feb. 7, 2013
To codify and modify regulatory requirements of Federal agencies.
Cited as the ``Regulatory Responsibility for our Economy Act of 2013.''
S. 231 (Public Law 113-165)
Feb. 7, 2013
CR-S 519
Mr. PORTMAN (for himself and Mr. UDALL of New Mexico)
Mr. WHITEHOUSE, Apr. 10, 2013
Ms. FEINSTEIN, June 25, 2013
Mrs. GILLIBRAND, July 23, 2013
Mr. LEVIN, Sept. 24, 2013
Ms. STABENOW, Nov. 5, 2013
Ms. WARREN, Mar. 31, 2014
To reauthorize the Multinational Species Conservation Funds Semipostal
Stamp Reauthorization Act of 2013.
Feb. 7, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. With written report No.
113-235.
July 31, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 503.
July 31, 2014.--Passed Senate without amendment by Unanimous Consent.
Aug 1, 2014.--Received in the House.
Aug 1, 2014.--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 jurisdiction of the
committee concerned.
Aug 1, 2014.--Referred to House Oversight and Government Reform.
Aug 1, 2014.--Referred to House Natural Resources.
Aug 5, 2014.--Referred to the Subcommittee on Fisheries, Wildlife,
Oceans, and Insular Affairs.
Sept. 8, 2014.--Mr. Collins (GA) moved to suspend the rules and pass the
bill.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on S. 231.
Sept. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 10, 2014.--Presented to President.
Sept. 10, 2014.--Signed by President.
Sept. 10, 2014.--Became Public Law No. 113-165.
S. 233 (H.R. 606)
Feb. 7, 2013
CR-S 519
Mrs. GILLIBRAND
To designate the facility of the United States Postal Service located at
815 County Road 23 in Tyrone, New York, as the ``Specialist
Christopher Scott Post Office Building.''
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 31, 2013.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 156.
Aug. 1, 2013.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2013.--Received in the House.
Aug. 2, 2013.--Message on Senate action sent to the House.
Aug. 2, 2013.--Referred to the House Committee on Oversight and
Government Reform.
S. 316
Feb. 13, 2013
CR-S 708
Mr. SANDERS (for himself, Mr. LEAHY, Mrs. GILLIBRAND, Messrs. FRANKEN,
WYDEN, MERKLEY, UDALL of New Mexico, and BROWN)
Mr. HEINRICH, Feb. 14, 2013
Mr. SCHATZ, Feb. 28, 2013
Ms. WARREN, Mar. 4, 2013
Mr. HARKIN, Mar. 5, 2013
Ms. STABENOW, Mar. 20, 2013
Messrs. MANCHIN and BAUCUS, Apr. 8, 2013
Messrs. BLUMENTHAL and COWAN, Apr. 9, 2013
Messrs. LAUTENBERG, MENENDEZ, and TESTER, Apr. 10, 2013
Mr. LEVIN, Apr. 22, 2013
Mr. CASEY, May 7, 2013
Mr. CARDIN, May 9, 2013
Ms. MIKULSKI and Mr. WHITEHOUSE, May 14, 2013
Mrs. SHAHEEN, May 20, 2013
Mr. MURPHY, May 22, 2013
Ms. LANDRIEU, June 4, 2013
Ms. HIRONO, June 18, 2013
Mr. MARKEY, July 23, 2013
Mr. REED, Aug. 1, 2013
Mr. WALSH, June 12, 2014
To recalculate and restore retirement annuity obligations of the United
States Postal Service, to eliminate the requirement that the United
States Postal Service prefund the Postal Service Retiree Health
Benefits Fund, to place restrictions on the closure of postal
facilities, to create incentives for innovation for the United States
Postal Service, to maintain levels of postal service, and for other
purposes.
Cited as the ``Postal Service Protection Act of 2013.''
S. 320
Feb. 13, 2013
CR-S 708
Mr. JOHANNS (for himself, Messrs. BARRASSO, PAUL, Ms. COLLINS, Messrs.
GRASSLEY, COATS, JOHNSON of Wisconsin, and Mrs. FISCHER)
Messrs. CHAMBLISS and COCHRAN, Feb. 28, 2013
To amend chapter 8 of title 5, United States Code, to provide for
congressional review of agency guidance documents.
Cited as the ``Closing Regulatory Loopholes Act of 2013.''
S. 350
Feb. 14, 2013
CR-S 773
Mr. CORNYN (for himself and Mr. WYDEN)
Ms. LANDRIEU, Mar. 20, 2013
Mr. MARKEY, Nov. 20, 2013
Mr. BLUMENTHAL, July 8, 2014
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 ``Fair Access to Science and Technology Research Act of
2013.''
S. 417
Feb. 28, 2013
CR-S 1011
Mr. COBURN (for himself and Mrs. SHAHEEN)
To reduce the number of nonessential vehicles purchased and leased by
the Federal Government, and for other purposes.
S. 464
Mar. 5, 2013
CR-S 1127
Mr. INHOFE (for himself, Messrs. COBURN and CHAMBLISS)
Mr. VITTER, Mar. 11, 2013
Mr. BOOZMAN, Mar. 12, 2013
Mrs. FISCHER, Mar. 18, 2013
Mr. SESSIONS, Apr. 15, 2013
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 uniform rule
of naturalization under article I, section 8, of the Constitution.
Cited as the ``English Language Unity Act of 2013.''
S. 523
Mar. 12, 2013
CR-S 1709
Mr. THUNE (for himself, Messrs. BARRASSO, ISAKSON, and ROBERTS)
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.''
S. 530
Mar. 12, 2013
CR-S 1710
Mr. PAUL (for himself, Messrs. McCONNELL, VITTER, and JOHANNS)
Mr. INHOFE, Apr. 3, 2014
To make participation in the American Community Survey voluntary, except
with respect to certain basic questions, and for other purposes.
S. 536
Mar. 12, 2013
CR-S 1710
Mr. RUBIO
Mr. JOHNSON of Wisconsin, Mar. 18, 2013
Mr. SAXBY, Mar. 21, 2013
Mr. BARRASSO, Apr. 11, 2013
To require a study and report by the Comptroller General of the United
States regarding the costs of Federal regulations.
Cited as the ``Regulation Costs to America Act.''
S. 549
Mar. 13, 2013
CR-S 1785
Mr. TESTER
Cited as the ``Public Online Information Act of 2013.''
S. 573 (H.R. 1171)
Mar. 14, 2013
CR-S 1853
Ms. COLLINS (for herself, Messrs. LEAHY and CARPER)
Mr. SANDERS, Apr. 22, 2013
Mrs. McCASKILL, July 25, 2013
Mr. LEVIN, July 31, 2013
To amend title 40, United States Code, to improve veterans service
organizations access to Federal surplus personal property.
Cited as the ``Formerly Owned Resources for Veterans to Express Thanks
for Service Act of 2013'' or the ``FOR VETS Act of 2013.''
S. 620
Mar. 20, 2013
CR-S 2026
Mr. CORNYN
Mr. HELLER, July 24, 2014
To withhold the salary of the Director of OMB upon failure to submit the
President's budget to Congress as required by section 1105 of title
31, United States Code.
Cited as the ``No Budget, No OMB Pay Act of 2013.''
S. 643
March 21, 2013
CR-S 2146
Mr. PAUL (for himself, Messrs. BEGICH and CHAMBLISS)
Messrs. ENZI and SESSIONS, May 13, 2013
To strengthen employee cost savings suggestions program within the
Federal Government.
Cited as the ``Bonuses for Cost-Cutters Act of 2013.''
S. 664
Mar. 22, 2013
CR-S 2328
Mrs. SHAHEEN
Mr. BOOZMAN, Apr. 22, 2013
To require reports by Federal Government entities regarding responses to
Inspector General recommendations on potential cost-saving measures or
on reimbursement for poor contractor performance, cost overruns, or
other reasons, and for other purposes.
Cited as the ``Government Contractor Accountability Act of 2013.''
Star print was ordered, Apr. 25, 2013.
S. 668 (H.R. 1451)
Apr. 8, 2013
CR-S 2455
Mrs. GILLIBRAND
To designate the facility of the United States Postal Service located at
14 Main Street in Brockport, New York, as the Staff Sergeant Nicholas
J. Reid Post Office Building.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 31, 2013.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 157.
Aug. 1, 2013.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2013.--Received in the House.
Aug. 2, 2013.--Message on Senate action sent to the House.
Aug. 2, 2013.--Referred to the House Committee on Oversight and
Government Reform.
S. 675
Apr. 9, 2013
CR-S 2501
Ms. AYOTTE (for herself and Mr. BLUMENTHAL)
Mr. ROBERTS, Apr. 11, 2013
Messrs. CHAMBLISS, MORAN and MANCHIN, Apr. 16, 2013
Mr. BOOZMAN, Apr. 22, 2013
Mr. BURR, Apr. 25, 2013
Mrs. SHAHEEN, May 13, 2013
Mr. VITTER, July 30, 2013
Mr. CRUZ, Nov. 13, 2014
To prohibit contracting with the enemy.
Cited as the ``Never Contract With the Enemy Act.''
Apr. 9, 2013.--Read twice and referred to Committee on Homeland Security
and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
July 23, 2014.-- Committee on Homeland Security and Governmental
Affairs. Reported by Senator Carper with an amendment in the nature of
a substitute. With written report No. 113-216.
July 23, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 485.
S. 683
Apr. 9, 2013
CR-S 2501
Mr. CORNYN
To develop a comprehensive strategy to gain and maintain operational
control of the international borders of the United States, and for
other purposes.
Cited as the ``Border Security Results Act of 2013.''
S. 686
Apr. 9, 2013
CR-S 2501
Mr. PRYOR
Mr. TESTER, July 23, 2013
To extend the right of appeal to the Merit Systems Protection Board to
certain employees of the United States Postal Service.
Cited as the ``Postal Employee Appeal Rights Amendments Act of 2013.''
S. 724
Apr. 15, 2013
CR-S 2649
Mr. BLUNT (for himself, Mr. BOOZMAN, Ms. COLLINS, Mr. ENZI, Mrs.
FISCHER, Messrs. INHOFE, HOEVEN, JOHANNS, RISCH and WICKER)
Messrs. BEGICH, CHAMBLISS, ISAKSON and MORAN, Apr. 23, 2013
Messrs. COATS, HATCH and ROBERTS, Apr. 24, 2013
Mr. GRASSLEY, May 6, 2013
To provide flexibility to agencies on determining what employees are
essential personnel in implementing the sequester.
Cited as the ``Essential Services Act of 2013.''
S. 744
Apr. 16, 2013
CR-S 2684
Mr. SCHUMER (for himself, Messrs. BENNET, DURBIN, FLAKE, GRAHAM, McCAIN,
MENENDEZ, and RUBIO)
To provide for comprehensive immigration reform and for other purposes.
Cited as the ``Border Security, Economic Opportunity, and Immigration
Modernization Act.''
S. 760
Apr. 18, 2013
CR-S 2797
Mr. WARNER (for himself and Mr. JOHNSON of Wisconsin)
To require the establishment of Federal customer service standards and
to improve the service provided by Federal agencies.
Cited as the ''Government Customer Service Improvement Act of 2013.''
S. 785
Apr. 23, 2013
CR-S 2896
Mr. PAUL
To amend title 5, United States Code, to eliminate the use of official
time by Federal employees.
S. 786
Apr. 23, 2013
CR-S 2896
Mr. ROBERTS
To require agencies to quantify costs associated with proposed
economically significant regulations, and for other purposes.
Cited as the ``Restoring Honesty for our Economy Act.''
S. 787
Apr. 23, 2013
CR-S 2896
Mr. ROBERTS
To require agencies to set forth reasons for determining that a proposed
regulatory action is significant.
Cited as the ``Restoring Integrity to our Government Act.''
S. 796 (H.R. 1707)
Apr. 24, 2013
CR-S 2960
Mr. DURBIN (for himself and Mr. KIRK)
To designate the facility of the United States Postal Service located at
302 East Green Street in Champaign, Illinois, as the ``James R.
Burgess Jr., Post Office Building.''
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 31, 2013.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 158.
Aug. 1, 2013.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2013.--Received in the House.
Aug. 2, 2013.--Message on Senate action sent to the House.
Aug. 2, 2013.--Referred to the House Committee on Oversight and
Government Reform.
S. 807
Apr. 24, 2013
CR-S 2960
Mrs. McCASKILL
To require that Federal regulations use plain writing that is clear,
concise, and well-organized, and follows other best practices
appropriate to the subject or field and intended audience.
Cited as the ``Plain Writing Act for Regulations of 2013.''
S. 814
Apr. 25, 2013
CR-S 3028
Mr. REID (for Mr. LAUTENBERG)
To provide stronger penalties for violations of the Chemical Facility
Anti-Terrorism Standards.
Cited as the ``Protecting Communities from Chemical Explosions Act of
2013.''
S. 843
Apr. 25, 2013
CR-S 3029
Mr. INHOFE
Mr. BOOZMAN, May 6, 2013
To limit the amount of ammunition purchased or possessed by certain
Federal agencies for a 6-month period.
Cited as the ``Ammunition Management for More Obtainability Act of
2013.''
S. 885 (H.R. 1865)
May 7, 2013
CR-S 3159
Mr. SANDERS (for himself and Mr. LEAHY)
To designate the facility of the United States Postal Service located at
35 Park Street in Danville, Vermont, as the ``Thaddeus Stevens Post
Office.''
May 7, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 31, 2013.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 159.
Aug. 1, 2013.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2013.--Received in the House.
Aug. 2, 2013.--Message on Senate action sent to the House.
Aug. 2, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Nov. 17, 2014.--Mr. Issa moved to suspend the rules and pass the bill.
Nov. 17, 2014.--Considered under suspension of the rules.
Nov. 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on S. 885.
Nov. 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Nov. 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 19, 2014.--Presented to President.
Nov. 26, 2014.--Signed by President.
Nov. 26, 2014.--Became Public Law. 113-189.
S. 886
May 7, 2013
CR-S 3159
Mr. LEE (for himself, Messrs. BARRASSO, BLUNT, BOOZMAN, BURR, ENZI,
CHAMBLISS, COATS, COCHRAN, COBURN, CORNYN, CRAPO, CRUZ, Mrs. FISCHER,
Messrs. GRAHAM, GRASSLEY, HATCH, INHOFE, JOHANNS, JOHNSON of
Wisconsin, McCONNELL, MORAN, PAUL, PORTMAN, RISCH, ROBERTS, RUBIO,
SCOTT, SESSIONS, TOOMEY, VITTER and WICKER)
Ms. AYOTTE, May 8, 2013
Mr. THUNE, June 3, 2013
Mr. HOEVEN, Nov. 4, 2013
To amend title 18, United States Code, to protect pain-capable unborn
children in the District of Columbia, and for other purposes.
Cited as the ``District of Columbia Pain-Capable Unborn Child Protection
Act.''
S. 902
May 8, 2013
CR-S 3256
Mr. VITTER (for himself and Mr. HELLER)
To amend the Patient Protection and Affordable Care Act to apply the
provisions of the Act to certain Congressional staff and members of
the executive branch.
S. 905
May 8, 2013
CR-S 3256
Mr. MENENDEZ (for himself, Messrs. LAUTENBERG and SCHUMER)
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to enhance existing programs providing mitigation assistance by
encouraging States to adopt and actively enforce State building codes,
and for other purposes.
Cited as the ``Safe Building Code Incentive Act of 2013.''
S. 924
May 9, 2013
CR-S 3326
Mr. MENENDEZ (for himself, Messrs. SCHUMER and LAUTENBERG)
Mrs. GILLIBRAND, Sept. 24, 2013
Mr. TESTER, Oct. 29, 2013
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to enhance existing programs providing mitigation assistance by
encouraging States to adopt and actively enforce State building codes,
and for other purposes.
Cited as the ``Safe Building Code Incentive Act of 2013.''
S. 986
May 16, 2013
CR-S 3569
Mrs. McCASKILL (for herself and Messrs. COBURN and JOHNSON of Wisconsin)
To prohibit performance awards in the Senior Executive Service during
sequestration periods.
S. 994 (H.R. 2061)
May 21, 2013
CR-S 3657
Mr. WARNER (for himself and Mr. PORTMAN)
Mr. WHITEHOUSE, Nov. 18, 2013
Ms. AYOTTE, Messrs. COBURN, ENZI, JOHNSON of Wisconsin and MCCAIN), Nov.
21, 2013
Mr. COONS, Dec. 10, 2013
Ms. MURRAY, Mar. 24, 2014
Mr. WARNER, Apr. 10, 2014
To expand the Federal Funding Accountability and Transparency Act of
2006 to increase accountability and transparency in Federal spending,
and for other purposes.
Cited as the ``Digital Accountability and Transparency Act of 2013.''
May 21, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Nov. 6, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Mar. 27, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper with an amendment in the nature of a
substitute. With written report No. 113-139.
Mar. 27, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 337.
Apr. 10, 2014.--Measure laid before Senate by unanimous consent.
Apr. 10, 2014.--The committee substitute was withdrawn by Unanimous
Consent.
Apr. 10, 2014.--S. AMDT. 2970 Amendment SA 2970 proposed by Senator
Warner for Senator Carper. In the nature of a substitute.
Apr. 10, 2014.--S. AMDT. 2971 Amendment SA 2971 proposed by Senator
Warner for Senator Carper to Amendment SA 2970. To allow the Secretary
of Defense to request an extension to report financial and payment
information data.
Apr. 10, 2014.--S. AMDT. 2971 Amendment SA 2971 agreed to in Senate by
Unanimous Consent.
Apr. 10, 2014.--S. AMDT. 2970 Amendment SA 2970 agreed to in Senate by
Unanimous Consent.
Apr. 10, 2014.--Passed Senate with an amendment by Unanimous Consent.
Apr. 10, 2014.--Message on Senate action sent to the House.
Apr. 28, 2014.--Received in the House.
Apr. 28, 2014.--Held at the desk.
Apr. 28, 2014.--Mr. Issa moved to suspend the rules and pass the bill.
Apr. 28, 2014.--Considered under suspension of the rules.
Apr. 28, 2014.--DEBATE--The House proceeded with forty minutes of debate
on S. 994.
Apr. 28, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Apr. 30, 2014.--Presented to President.
S. 1029
May 23, 2013
CR-S 3843
Mr. PORTMAN (for himself, Ms. AYOTTE, Ms. COLLINS, Messrs. JOHANNS,
KING, MANCHIN, NELSON, CORNYN and PRYOR)
Mr. HOEVEN, June 26, 2013
Mr. ENZI and Mr. INHOFE, Apr. 3, 2014
Mr. PAUL, July 9, 2014
Mr. HATCH, Dec. 2, 2014
To reform the process by which Federal agencies analyze and formulate
new regulations and guidance documents.
Cited as the ``Regulatory Accountability Act of 2013.''
May 23, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Mar. 11, 2014.--Committee on Homeland Security and Governmental Affairs
Subcommittee on the Efficiency and Effectiveness of Federal Programs
and the Federal Workforce. Hearings Held.
S. 1045
May 23, 2013
CR-S 3843
Mr. COBURN (for himself and Mr. PRYOR)
To amend title 5, United States Code, to provide that persons having
seriously delinquent tax debts shall be ineligible for Federal
employment.
May 23, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper with an amendment in the nature of a
substitute. With written report No. 113-272.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 596.
S. 1047
May 23, 2013
CR-S 3843
Mr. GRASSLEY (for himself, Ms. LANDRIEU and Mr. COCHRAN)
To provide for the issuance and sale of a semipostal by the United
States Postal Service to support effective programs targeted at
improving permanency outcomes for youth in foster care.
Cited as the ``Families for Foster Youth Stamp Act of 2013.''
S. 1091
June 4, 2013
CR-S 3954
Ms. MIKULSKI
Mr. CARDIN, June 10, 2013
Ms. COLLINS, June 13, 2013
Ms. KLOBUCHAR, June 18, 2013
Mr. WARREN, July 23, 2013
Mr. MENENDEZ, Dec. 19, 2013
Mr. MARKEY, Jan. 6, 2014
Mr. TOOMEY, Mar. 11, 2014
Ms. STABENOW, June 24, 2014
To provide for the issuance of an Alzheimer's Disease Research
Semipostal Stamp.
S. 1093 (Public Law 113-191)
June 4, 2013
CR-S 3954
Mr. COCHRAN
Mr. WICKER, June 27, 2013
To designate the facility of the United States Postal Service located at
130 Caldwell Drive in Hazlehurst, Mississippi, as the ``First
Lieutenant Alvin Chester Cockrell, Jr. Post Office Building.''
June 4, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 31, 2013.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 160.
Aug. 1, 2013.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2013.--Received in the House.
Aug. 2, 2013.--Message on Senate action sent to the House.
Aug. 2, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Nov. 17, 2014.--Mr. Issa moved to suspend the rules and pass the bill.
Nov. 17, 2014.--Considered under suspension of the rules.
Nov. 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on S. 1093.
Nov. 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Nov. 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 19, 2014.--Presented to President.
Nov. 26, 2014.--Signed by President.
Nov. 26, 2014.--Became Public Law. 113-191.
S. 1097
June 6, 2013
CR-S 3986
Mr. HELLER
Mr. REID, June 7, 2013
To prohibit a Federal agency from establishing or implementing a 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 ``Protect America's Cities from Government Blacklist Act of
2013.''
S. 1120
June 7, 2013
CR-S 4021
Mr. TESTER (for himself and Mr. UDALL of Colorado)
Mr. UDALL of Colorado, June 7, 2013
To provide authorities for the appropriate conversion of temporary
seasonal wildland firefighters and other temporary seasonal employees
in Federal land management agencies who perform regularly recurring
seasonal work to permanent seasonal positions.
Cited as the ``Land Management Workforce Flexibility Act.''
S. 1142
June 12, 2013
CR-S 4405
Mrs. BOXER
To prohibit Members of Congress from receiving pay when the Federal
Government is unable to make payments or meet obligations because the
public debt limit has been reached.
Cited as the ``Pay Your Bills or Lose Your Pay Act of 2013.''
S. 1172
June 18, 2013
CR-S 4585
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 2013.''
S. 1173
June 18, 2013
CR-S 4585
Mr. PORTMAN (for himself, Ms. COLLINS and Mr. WARNER)
To affirm the authority of the President to require independent
regulatory agencies to comply with regulatory analysis requirements
applicable to executive agencies, and for other purposes.
Cited as the ``Independent Agency Regulatory Analysis Act of 2013.''
S. 1192
June 19, 2013
CR-S 4673
Mrs. BOXER (for herself, Mr. GRASSLEY and Mr. MANCHIN)
Mr. TESTER, June 25, 2013
To implement common sense controls on the taxpayer-funded salaries of
government contractors by limiting reimbursement for excessive
compensation.
Cited as the ``Commonsense Contractor Compensation Act of 2013.''
S. 1214
June 24, 2013
CR-S 5017
Mr. BROWN (for himself and Mr. ROCKEFELLER)
Ms. COLLINS, June 4, 2014
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 24, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. With written report No.
113-236.
July 31, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 504.
Sept. 16, 2014.--Passed Senate without amendment by Unanimous Consent.
Sept. 17, 2014.--Received in the House.
Sept. 17, 2014.--Message on Senate action sent to the House.
Sept. 17, 2014.--Referred to the House Committee on Oversight and
Government Reform.
S. 1231
June 26, 2013
CR-S 5264
Mr. MANCHIN (for himself and Ms. AYOTTE)
To amend the Pay-As-You-Go--Act of 2010 to create an expedited procedure
to enact recommendations of the Government Accountability Office for
consolidation and elimination to reduce duplication.
Cited as the ``The Duplication Elimination Act of 2013.''
June 24, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
S. 1274
July 10, 2013
CR-S 5620
Mrs. GILLIBRAND (for herself and Mr. BLUNT)
Mr. CHIESA, July 11, 2013
Mrs. McCASKILL, July 18, 2013
To extend assistance to certain private nonprofit facilities following a
disaster, and for other purposes.
S. 1276 (Public Law 113-80)
July 10, 2013
CR-S 5620
Mr. TESTER (for himself and Mrs. McCASKILL, and Messrs. COBURN and
JOHNSON of Wisconsin, and Mr. PORTMAN)
Mr. NELSON, July 11, 2013
Mr. BAUCUS, July 31, 2013
Mr. BEGICH, Sept. 24, 2013
To increase oversight of the Revolving Fund of the Office of Personnel
Management, strengthen the authority to terminate or debar employees
and contractors involved in misconduct affecting the integrity of
security clearance background investigations, enhance transparency
regarding the criteria utilized by Federal departments and agencies to
determine when a security clearance is required, and for other
purposes.
Cited as the ``Security Clearance Oversight and Reform Enhancement
Act.''
July 10, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Sept. 25, 2013.--Committee on Homeland Security and Governmental
Affairs. Reported by Senator Carper with an amendment in the nature of
a substitute. With written report No. 113-111. Additional views filed.
Sept. 25, 2013.--Placed on Legislative Calendar under General Orders.
Calendar No. 199.
Oct. 10, 2013.--Measure laid before Senate by unanimous consent.
Oct. 10, 2013.--S. AMDT. 2001 Amendment SA 2001 proposed by Senator Reid
for Senator Carper. To amend the title.
Oct. 10, 2013.--S. AMDT. 2001 Amendment SA 2001 agreed to in Senate by
Unanimous Consent.
Oct. 10, 2013.--Passed Senate with an amendment and an amendment to the
Title by Unanimous Consent.
Oct. 11, 2013.--Message on Senate action sent to the House.
Oct. 11, 2013.--Received in the House.
Oct. 11, 2013.--Referred to the House Committee on Oversight and
Government Reform.
S. 1279
July 11, 2013
CR-S 5667
Ms. LANDRIEU
Mr. GRAHAM, July 17, 2013
Mr. PORTMAN, July 23, 2013
Mr. COCHRAN and Mr. ROBERTS, July 24, 2013
Mr. RUBIO, July 30, 2013
To prohibit the revocation or withholding of Federal funds to programs
whose participants carry out voluntary religious activities.
Cited as the ``Freedom to Pray Act.''
S. 1297
July 16, 2013
CR-S 5708
Mr. KIRK
To establish the Government Transformation Commission to review and make
recommendations regarding cost control in the Federal Government, and
for other purposes.
Cited as the ``Government Transformation Act of 2013.''
S. 1304
July 16, 2013
CR-S 5708
Mr. BEGICH
Mr. MANCHIN, Jan. 29, 2014
To promote strategic sourcing principles within the Federal Government.
Cited as the ``Buy Smarter and Save Act of 2013.''
S. 1312
July 17, 2013
CR-S 5755
Mr. COBURN (for himself and Messrs. ALEXANDER, BARRASSO, BURR CORNYN,
ENZI, INHOFE, ISAKSON, JOHNSON of Wisconsin, LEE, PORTMAN, RISCH,
RUBIO, THUNE and VITTER)
Mr. SCOTT, Nov. 12, 2013
To amend title 5, United States Code, to limit the circumstances in
which official time may be used by a Federal employee.
S. 1320
July 18, 2013
CR-S 5799
Mr. DONNELLY (for himself and Messrs. CRUZ and LEAHY)
Mr. BLUNT, July 23, 2013
Mr. BEGICH, July 29, 2013
Messrs. PRYOR and SCHATZ, August 1, 2013
Mr. BENNET, Sept. 9, 2013
Mr. JOHANNS, Sept. 11, 2013
Mr. MENENDEZ, Sept. 30, 2013
Mr. CORNYN, Oct. 28, 2013
Mr. BOOZEMAN, Nov. 7, 2013
Ms. HEITKAMP, Nov. 12, 2013
Mr. CHAMBLISS, Nov. 14, 2013
Mr. MORAN, Nov. 18. 2013
To establish a tiered hiring preference for members of the reserve
components of the armed forces.
S. 1338
July 23, 2013
CR-S 5839
Mr. COBURN
To amend title 5, United States Code, to require that the Office of
Personnel Management submit an annual report to Congress relating to
the use of official time by Federal employees.
S. 1347
July 23, 2013
CR-S 5840
Mr. COBURN (for himself, Ms. AYOTTE, Messrs. CHIESA, ENZI and MCCAIN)
To provide transparency, accountability, and limitations of Government
sponsored conferences.
Cited as the ``Conference Accountability Act of 2013.''
July 23, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Oct. 1, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper under authority of the order of the Senate
of 09/18/2014 with an amendment in the nature of a substitute. With
written report No. 113-268. Additional views filed.
Oct. 1, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 582.
S. 1348 (Public Law 113-43)
July 23, 2013
CR-S 5840
Mr. CARPER (for himself and Mr. COONS)
To reauthorize the Congressional Award Act.
Cited as the ``Congressional Award Program Reauthorization Act of
2013.''
July 23, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Sept. 23, 2013.--Committee on Homeland Security and Governmental
Affairs. Reported by Senator Carper without amendment. With written
report No. 113-109.
Sept. 23, 2013.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 196.
Sept. 26, 2013.--Measure laid before Senate by unanimous consent.
Sept. 26, 2013.--S. AMDT. 1998 Amendment SA 1998 proposed by Senator
Tester for Senator Carper. To change the enactment date.
Sept. 26, 2013.--S. AMDT. 1998 Amendment SA 1998 agreed to in Senate by
Unanimous Consent.
Sept. 26, 2013.--Passed Senate with an amendment by Unanimous Consent.
Sept. 27, 2013.--Received in the House.
Sept. 27, 2013.--Message on Senate action sent to the House.
Sept. 27, 2013.--Referred to the House Committee on Education and the
Workforce.
Sept. 30, 2013.--Ms. Foxx moved to suspend the rules and pass the bill.
Sept. 30, 2013.--Considered under suspension of the rules.
Sept. 30, 2013.--DEBATE--The House proceeded with forty minutes of
debate of S. 1348.
Sept. 30, 2013.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Ms. Foxx objected to the vote on
the grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of no quorum was considered as
withdrawn.
Sept. 30, 2013.--Considered as unfinished business.
Sept. 30, 2013.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 387-35 (Roll no. 503).
Oct. 1, 2013.--Presented to President.
Oct. 4, 2013.--Signed by President.
Oct. 4, 2013.--Became Public Law No.: 113-43.
S. 1360
July 24, 2013
CR-S 5907
Mr. CARPER (for himself and Mr. COBURN)
Mrs. McCASKILL and Mr. TESTER, July 29, 2013
Mr. JOHNSON of Wisconsin, July 30, 2013
Ms. AYOTTE, July 31, 2013
To amend the Improper Payments Elimination and Recovery Improvement Act
of 2012, including making changes to the Do Not Pay initiative, for
improved detection, prevention, and recovery of improper payments to
deceased individuals, and for other purposes.
Cited as the ``Improper Payments Agency Cooperation Enhancement Act of
2013.''
July 24, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Dec. 12, 2013.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. With written report No.
113-124.
Dec. 12, 2013.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 260.
Sept. 18, 2014.--Measure laid before Senate by unanimous consent.
Sept. 18, 2014.--S. AMDT. 3934 Amendment SA 3934 proposed by Senator
Pryor for Senator Carper. In the nature of a substitute.
Sept. 18, 2014.--S. AMDT. 3934 Amendment SA 3934 agreed to in Senate by
Unanimous Consent.
Sept. 18, 2014.--Passed Senate with an amendment by Unanimous Consent.
Sept. 19, 2014.--Message on Senate action sent to the House.
Sept. 19, 2014.--Received in the House.
Sept. 19, 2014.--Held at the desk.
S. 1366
July 25, 2013
CR-S 5968
Mr. BOOZMAN (for himself, Ms. AYOTTE and Mrs. SHAHEEN)
To modify the appointment of Inspectors General, and for other purposes.
S. 1378
July 25, 2013
CR-S 5969
Mr. BLUNT (for himself and Messrs. RISCH, ROBERTS, Ms. AYOTTE, Messrs.
GRASSLEY, CORNYN, COATS, Mrs. FISCHER and Mr. JOHANNS)
Mr. ENZI, July 29, 2013
Mr. SCOTT, July 30, 2013
To amend title 5, United States Code, to provide for investigative leave
requirements with respect to Senior Executive Service employees, and
for other purposes.
Cited as the ``Government Employee Accountability Act.''
S. 1390
July 30, 2013
CR-S 6071
Mr. KING (for himself and Mr. BLUNT)
To establish an independent advisory committee to review certain
regulations, and for other purposes.
Cited as the ``Regulatory Improvement Act of 2013.''
July 30, 2013.--Sponsor introductory remarks on measure.
July 30, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Mar. 11, 2014.--Committee on Homeland Security and Governmental Affairs
Subcommittee on the Efficiency and Effectiveness of Federal Programs
and the Federal Workforce. Hearings held.
S. 1396
July 30, 2013
CR-S 6072
Mr. UDALL of Colorado (for himself and Mr. INHOFE)
Mr. BEGICH, June 26, 2014
To authorize the Federal Emergency Management Agency to award mitigation
financial assistance in certain areas affected by wildfire.
S. 1397
July 30, 2013
CR-S 6072
Mr. PORTMAN (for himself and Messrs. BARRASSO, DONNELLY, ENZI and Mrs.
McCASKILL)
Mr. MANCHIN, Feb. 25, 2014
Mr. KING, Mar. 12, 2014
Mr BEGICH and Mr. PRYOR, May 12, 2014
Mrs. LANDRIEU, July 29, 2014
Mr. PAUL, July 30, 2014
To improve the efficiency, management, and interagency coordination of
the Federal permitting process through reforms overseen by the
Director of the Office of Management and Budget, and for other
purposes.
Cited as the ``Federal Permitting Improvement Act of 2013.''
July 30, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Mar. 11, 2013.--Committee on Homeland Security and Governmental Affairs
Subcommittee on the Efficiency and Effectiveness of Federal Programs
and the Federal Workforce. Hearings held.
S. 1398
July 30, 2013
CR-S 6072
Mr. CARPER (for himself and Ms. AYOTTE, Messrs. COBURN, BEGICH, PORTMAN,
PRYOR and TESTER)
To require the Federal Government to expedite the sale of underutilized
Federal real property.
Cited as the ``Federal Real Property Asset Management Reform Act of
2013.''
July 30, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 19, 2013.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. With written report No.
113-122.
Nov. 19, 2013.--Places on Senate Legislative Calendar under General
Orders. Calendar No. 249.
S. 1428
Aug. 1, 2013
CR-S 6206
Mr. BENNET (for himself and Mr. CRAPO)
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to provide for wildfire mitigation grants, and for other purposes.
Cited as the ``Prepare, Ready, Equip, and Prevent Areas at Risk of
Emergency Wildfires Act of 2013'' or the PREPARE Act of 2013.''
S. 1464
Aug. 1, 2013
CR-S 6207
Mrs. SHAHEEN (for herself and Mr. RISCH)
To facilitate and enhance the declassification of information that
merits declassification, and for other purposes.
Cited as the ``Preserving American Access to Information Act.''
S. 1480
Aug. 1, 2013
CR-S 6208
Mr. SCHUMER (for himself and Mrs. GILLIBRAND)
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to provide assistance for condominiums and housing cooperatives
damaged by a major disaster, and for other purposes.
S. 1486
Aug. 1, 2013
CR-S 6208
Mr. CARPER (for himself and Mr. COBURN)
To improve, sustain, and transform the United States Postal Service.
Cited as the ``Postal Reform Act of 2013.''
Aug. 1, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Sept. 19, 2013.--Committee on Homeland Security and Governmental
Affairs. Hearings held.
Sept. 26, 2013.--Committee on Homeland Security and Governmental
Affairs. Hearings held.
Jan. 29, 2014.--Committee on Homeland Security and Governmental Affairs.
Committee consideration and Mark Up Session held.
Feb. 6, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
July 31, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper with an amendment in the nature of a
substitute. With written report No. 113-237.
July 31, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 523.
S. 1499 (Public Law 113-192)
Sept. 12, 2013
CR-S 6446
Mr. JOHANNS (for himself and Mrs. FISCHER)
To designate the facility of the United States Postal Service located at
278 Main Street in Chadron, Nebraska, as the ``Sergeant Cory Mracek
Memorial Post Office.''
Sept. 12, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Nov. 6, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 6, 2013.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 6, 2013.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 239.
Nov. 12, 2013.--Passed Senate without amendment by Unanimous Consent.
Nov. 13, 2013.--Message on Senate action sent to the House.
Nov. 13, 2013.--Received in the House.
Nov. 13, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Nov. 17, 2014.--Mr. Issa moved to suspend the rules and pass the bill.
Nov. 17, 2014.--Considered under suspension of the rules.
Nov. 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on S. 1499.
Nov. 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Nov. 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 19, 2014.--Presented to President.
Nov. 26, 2014.--Signed by President.
Nov. 26, 2014.--Became Public Law. 113-192.
S. 1512 (H.R. 5019)
Sept. 17, 2013
CR-S 6518
Mr. SCHUMER (for himself and Mrs. GILLIBRAND)
To designate the facility of the United States Postal Service located at
1335 Jefferson Road in Rochester, New York, as the ``Specialist
Theodore Matthew Glende Post Office.''
Sept. 17, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Nov. 6, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 6, 2013.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 6, 2013.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 240.
Nov. 12, 2013.--Passed Senate without amendment by Unanimous Consent.
Nov. 13, 2013.--Message on Senate action sent to the House.
Nov. 13, 2013.--Received in the House.
Nov. 13, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Nov. 17, 2014.--Mr. Issa moved to suspend the rules and pass the bill.
Nov. 17, 2014.--Considered under suspension of the rules.
Nov. 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on S. 1512.
Nov. 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Nov. 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 19, 2014.--Presented to President.
Nov. 26, 2014.--Signed by President.
Nov. 26, 2014.--Became Public Law. 113-193.
S. 1529
Sept. 19, 2013
CR-S 6646
Ms. BALDWIN (for herself and Ms. COLLINS)
Messrs. CARDIN, COONS, KLOBUCHAR, LEAHY, MARKEY, MERKLEY, Ms. Murray,
Messrs. SHAHEEN and WHITEHOUSE
Mr. UDALL, Feb. 3, 2014
To provide benefits to domestic partners of Federal employees.
Cited as the ``Domestic Partnership Benefits and Obligations Act of
2013.''
S. 1567
Oct. 1, 2013
CR-S 7101
Mr. CARDIN (for himself and Mrs. BOXER, Mr. BROWN, Mr. CARPER, Mrs.
FEINSTEIN, Mr. HARKIN, Mr. HEINRICH, Ms. HIRONO, Mr. KANE, Mr. LEAHY,
Ms. MIKULSKI, Messrs. SANDERS, SCHUMER, UDALL of New Mexico and
WARNER)
Mr. BAUCUS and Mr. CASEY, Oct. 2, 2013
Ms. CANTWELL, Mrs. GILLIBRAND, Messrs. SCHATZ and SHAHEEN, Oct. 3, 2013
Ms. BALDWIN, Messrs. BEGICH, MARKEY, NELSON, and WHITEHOUSE, Oct. 4,
2013
Ms. COLLINS and Mr. FRANKEN, Oct. 5, 2013
To provide for the compensation of furloughed Federal employees.
Cited as the ``Federal Employee Retroactive Pay Fairness Act.''
S. 1571
Oct. 12, 2013
CR-S 7430
Ms. LANDRIEU (for herself, Mr. CARPER and Mr. UDALL of New Mexico)
To permit the District of Columbia to obligate and expend local funds in
accordance with the local budget adopted by the Council of the
District of Columbia during any period of fiscal year 2014 in which no
Federal law appropriating such local funds is in effect, and for other
purposes.
Oct. 12, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1611 (H.R. 1232) (Public Law 113-291)
Oct. 30, 2013
CR-S 7673
Mr. BENNET (for herself, Ms. AYOTTE and Mr. COBURN)
Mr. CARPER, Apr. 8, 2014
To require certain agencies to conduct assessments of data centers and
develop data center consolidation and optimization plans.
Cited as the ``Federal Data Center Consolidation Act of 2013.''
Oct. 30, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Nov. 6, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
May 6, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper with an amendment in the nature of a
substitute. With written report No. 113-157.
May 6, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 372.
Sept. 18, 2014.--Measure laid before Senate by unanimous consent.
Sept. 18, 2014.--S. AMDT. 3929 Amendment SA 3929 proposed by Senator
Pryor for Senator Carper. To modify the provision relating to waiver
of requirements.
Sept. 18, 2014.--S. AMDT. 3929 Amendment SA 3929 agreed to in Senate by
Unanimous Consent.
Sept. 18, 2014.--S. AMDT. 3930 Amendment SA 3930 proposed by Senator
Pryor for Senator Bennet. To clarify reporting requirements for the
Department of Defense.
Sept. 18, 2014.--S. AMDT. 3930 Amendment SA 3930 agreed to in Senate by
Unanimous Consent.
Sept. 18, 2014.--The committee substitute as amended agreed to by
Unanimous Consent.
Sept. 18, 2014.--Passed Senate with an amendment by Unanimous Consent.
Sept. 19, 2014.--Message on Senate action sent to the House.
Sept. 19, 2014.--Received in the House.
Sept. 19, 2014.--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.
Sept. 19, 2014.--Referred to House Oversight and Government Reform.
Sept. 19, 2014.--Referred to House Armed Services.
S. 1618
Oct. 30, 2013
CR-S 7674
Ms. COLLINS (for herself, Ms. AYOTTE, Ms. HEITKAMP, and Mrs. McCASKILL)
Mrs. BOXER, Nov. 5, 2013
Mr. SHAHEEN, Nov. 14, 2013
Ms. LANDRIEU, Dec. 9, 2013
Mrs. GILLIBRAND, Jan. 9, 2014
Cited as the ``Enhanced Security Clearance Act of 2013.''
To enhance the Office of Personnel Management background check system
for the granting, denial, or revocation of security clearances or
access to classified information of employees and contractors of the
Federal Government.
Oct. 30, 2013.--Sponsor introductory remarks on measure.
Oct. 30, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Dec. 2, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper with an amendment in the nature of a
substitute and an amendment to the title. With written report No. 113-
283.
Dec. 2, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 610.
S. 1629
Oct. 31, 2013
CR-S 7728
Mr. VITTER
Cited as the ``Show Your Exemption Act.''
To require the disclosure of determinations with respect to which
Congressional staff will be required to obtain health insurance
coverage through and Exchange.
S. 1638
Oct. 31, 2013
CR-S 7728
Mr. WHITEHOUSE (for himself, Messrs. BLUMENTHAL, BLUNT, and GRAHAM)
To promote public awareness of cybersecurity.
Cited as the ``Cybersecurity Public Awareness Act of 2013.''
S. 1663
Nov. 7, 2013
CR-S 7927
Mr. PAUL
To end the unconstitutional delegation of legislative power which was
exclusively vested in the Senate and House of Representatives by
article I, section 1 of the Constitution of the United States, and to
direct the Comptroller General of the United States to issue a report
to Congress detailing the extent of the problem of unconstitutional
delegation to the end that such delegations can be phased out, thereby
restoring the constitutional principle of separation of powers set
forth in the first sections of the Constitution of the United States.
Cited as the ``Write the Laws Act.''
July 18, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1678
Nov. 12, 2013
CR-S 7951
Mr. BURR (for himself, Messrs. CHAMBLISS and COBURN)
To amend subchapter II of chapter 84 of title 5, United States Code, to
prohibit coverage for annuity purposes for new Federal employees, and
for other purposes.
Cited as the ``Public-Private Employee Retirement Parity Act.''
Nov. 12, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1691 (Public Law 113-277)
Nov. 13, 2013
CR-S 8000
Mr. TESTER (for himself and Mr. MCCAIN)
Ms. HEITKAMP, Feb. 25, 2014
Ms. AYOTTE, May 20, 2014
Mr. FLAKE, June 25, 2014
Mr. CORNYN, Sept. 8, 2014
To amend title 5, United States Code, to improve the security of the
United States border and to provide for reforms and rates of pay for
border patrol agents.
Cited as the ``Border Patrol Agent Pay Reform Act of 2013.''
Nov. 13, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
June 9, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Aug. 26, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper under authority of the order of the Senate
of 08/05/2014 with an amendment in the nature of a substitute. With
written report No. 113-248.
Aug. 26, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 548.
Sept. 18, 2014.--Measure laid before Senate by unanimous consent.
Sept. 18, 2014.--S. AMDT. 3931 Amendment SA 3931 proposed by Senator
Pryor for Senator Carper. To improve the bill.
Sept. 18, 2014.--S. AMDT. 3931 Amendment SA 3931 agreed to in Senate by
Unanimous Consent.
Sept. 18, 2014.--The committee substitute as amended agreed to by
Unanimous Consent.
Sept. 18, 2014.--Passed Senate with an amendment by Voice Vote.
Sept. 19, 2014.--Message on Senate action sent to the House.
Sept. 19, 2014.--Received in the House.
Sept. 19, 2014.--Referred to the Committee on Oversight and Government
Reform, 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.
Sept. 19, 2014.--Referred to House Oversight and Government Reform.
Sept. 19, 2014.--Referred to House Homeland Security.
Sept. 25, 2014.--Referred to the Subcommittee on Border and Maritime
Security.
Dec. 10, 2014.--Mr. Chaffetz moved to suspend the rules and pass the
bill.
Dec. 10, 2014.--Considered under suspension of the rules.
Dec. 10, 2014.--DEBATE--The House proceeded with forty minutes of debate
on S. 1691.
Dec. 10, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 10, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 12, 2014.--Presented to President.
Dec. 18, 2014.--Signed by President.
Dec. 18, 2014.--Became Public Law No. 113-277.
S. 1715
Nov. 14, 2013
CR-S 8049
Mr. WARNER (for himself and Messrs. BLUNT, GRAHAM, HELLER, KIRK, PORTMAN
and WICKER)
To decrease the deficit by realigning, consolidating, disposing, and
improving the efficiency of Federal buildings and other civilian
property, and for other purposes.
Cited as the ``Civilian Property Realignment Act of 2013'' or ``CPRA.''
Nov. 14, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1730
Nov. 19, 2013
CR-S 8186
Ms. COLLINS
To reform the regulatory process to ensure that small businesses are
free to compete and to create jobs, to clear unnecessary regulatory
burdens, and for other purposes.
Cited as the ``Clearing Unnecessary Regulatory Burdens Act of 2013.''
Nov. 19, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1744
Nov. 20, 2013
CR-S 8361
Mr. TESTER (for himself and Messrs. BAUCUS, BEGICH, Johnson of
Wisconsin, Mrs. McCASKILL, Messrs. NELSON and PORTMAN)
Ms. AYOTTE, May 22, 2014
To strengthen the accountability of individuals involved in misconduct
affecting the integrity of background investigations, to update
guidelines for security clearances, and for other purposes.
Cited as the ``Security Clearance Accountability, Reform, and
Enhancement Act.''
Nov. 20, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Nov. 20, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper with an amendment in the nature of a
substitute and an amendment to the title. Without written report.
Nov. 20, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 606.
Dec. 1, 2014.--By Senator Carper from Committee on Homeland Security and
Governmental Affairs filed written report. Report No. 113-276.
Dec. 15, 2014.--Passed Senate with an amendment and an amendment to the
Title by Voice Vote.
Dec. 16, 2014.--Message on Senate action sent to the House.
Dec. 16, 2014.--Received in the House.
Dec. 16, 2014.--Held at the desk.
S. 1746
Nov. 20, 2013
CR-S 8361
Mr. WHITEHOUSE (for himself and Ms. HIRONO)
To amend title 5, United States Code, to provide for a corporate
responsibility investment option under the Thrift Savings Plan.
Cited as the ``Federal Employees Responsible Investment Act.''
Nov. 20, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1792
Dec. 10, 2013
CR-S 8601
Mrs. FISCHER (for herself and Mr. MANCHIN)
Mr. JOHANNS, Jan. 30, 2014
Mr. JOHNSON of Wisconsin, Feb. 24, 2014
To close out expired, empty grant accounts.
Cited as the ``Grants Oversight and New Efficiency Act'' or the ``GONE
Act.''
Dec. 10, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1809
Dec. 12, 2013
CR-S 8771
Mr. TESTER (for himself, Mr. GRASSLEY, and Mrs. McCASKILL)
To amend chapter 77 of title 5, United States Code, to clarify certain
due process rights of Federal employees serving in sensitive
positions, and for other purposes.
Dec. 12, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1812
Dec. 12, 2013
CR-S 8771
Mr. CORNYN
To provide emergency funding for port of entry personnel and
infrastructure.
Dec. 12, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1817
Dec. 12, 2013
CR-S 8771
Mrs. BOXER
Ms. HIRONO, Feb. 24, 2014
Mrs. GILLIBRAND, Mar. 4, 2014
To require the Secretary to implement standards for short-term custody
of individuals held in facilities of U.S. Customs and Border
Protection and for other purposes.
Cited as the ``Humane Short Term Custody Act of 2013.''
Dec. 12, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1819
Dec. 12, 2013
CR-S 8771
Mr. BEGICH
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to provide eligibility for public broadcasting facilities to
receive certain disaster assistance, and for other purposes.
Cited as the ``Emergency Information Improvement Act of 2013.''
Dec. 12, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1820
Dec. 12, 2013
CR-S 8771
Ms. SHAHEEN (for herself and Mr. COBURN and Mrs. FISCHER)
Ms. AYOTTE and Mr. ROBERTS, May 22, 2014
To prohibit the use of Federal funds for the costs of official portraits
of Members of Congress, heads of executive agencies, and heads of
agencies and offices of the legislative branch.
Cited as the ``Responsible Use of Taxpayer Dollars for Portraits Act of
2013.''
Dec. 12, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 23, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. With written report No.
113-217.
July 23, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 486.
S. 1836
Dec. 17, 2013
CR-S 8913
Mr. BURR (for himself, Mr. COATS and Mr. INHOFE)
To merge the Department of Labor, the Department of Commerce, and the
Small Business Administration to establish a Department of Commerce
and the Workforce, and for other purposes.
Cited as the ``Department of Commerce and the Workforce Consolidation
Act.''
Dec. 17, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1843
Dec. 17, 2013
CR-S 8913
Mr. UDALL (for himself, Mr. JOHANNS and Mr. MORAN)
To eliminate duplication and waste in Federal information technology
acquisition and management.
Cited as the ``Federal Information Technology Savings, Accountability,
and Transparency Act of 2013.''
Dec. 17, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1898
Jan. 8, 2014
CR-S 132
Ms. WARREN (for herself and Mr. COBURN)
Mr. BEGICH and Mr. LEVIN, July 23, 2014
To require adequate information regarding the tax treatment of payments
under settlement agreements entered into by Federal agencies, and for
other purposes.
Cited as the ``Truth in Settlements Act of 2013.''
Jan. 8, 2014.--Sponsor introductory remarks on measure.
Jan. 8, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Sept. 16, 2014.--Committee on Homeland Security and Governmental
Affairs. Reported by Senator Carper with an amendment in the nature of
a substitute. Without written report No. 113-268. Additional views
filed.
Sept. 16, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 566.
Sept. 18, 2014.--By Senator Carper from Committee on Homeland Security
and Governmental Affairs filed written report. Report No. 113-259.
S. 1921
Jan. 14, 2014
CR-S 325
Mr. BLUNT (for himself, Mr. COBURN and Mr. RUBIO)
Mr. JOHNSON, Jan. 16, 2014
Mr. KIRK, Dec. 3, 2014
To require a Federal agency to include language in certain educational
and advertising materials indicating that such materials are produced
and disseminated at taxpayer expense.
Cited as the ``Taxpayer Transparency Act of 2013.''
Jan. 14, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1953
Jan. 16, 2014
CR-S 439
Mr. TESTER (for himself and Ms. McCASKILL)
Mr. ENZI, Jan. 30, 2014
To amend certain provisions of the Inspector General Act of 1978 and the
Inspector General Improvement Act of 2008, and for other purposes.
Cited as the ``Oversight Workforce Improvement Act of 2014.''
Jan. 16, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 1960
Jan. 27, 2014
CR-S 486
Mr. DURBIN (for himself and Mr. KIRK)
Ms. FEINSTEIN, May 22, 2014
To require rulemaking by the Administrator of the Federal Emergency
Management Agency to address consideration in evaluating the need for
public and individual disaster assistance, and for other purposes.
Cited as the ``Fairness in Federal Disaster Declarations Act of 2014.''
Jan. 27, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2001
Feb. 6, 2014
CR-S 821
Mr. BROWN
To require that textile and apparel articles acquired for use by
executive agencies be manufactured from articles, materials, or
supplies entirely grown, produced, or manufactured in the United
States.
Cited as the ``Wear American Act of 2014.''
Feb. 6, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2056 (H.R. 3472)
Feb. 27, 2014
CR-S 1233
Mrs. GILLIBRAND
To designate the facility of the United States Postal Service located at
13127 Broadway Street in Alden, New York, as the ``Sergeant Brett E.
Gornewicz Memorial Post Office.''
Feb. 27, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 9, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 9, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 454.
July 10, 2014.--Passed Senate without amendment by Unanimous Consent.
July 14, 2014.--Message on Senate action sent to the House.
July 14, 2014.--Received in the House.
July 14, 2014.--Held at the desk.
S. 2057 (h.R. 3765)
Feb. 27, 2014
CR-S 1233
Mrs. GILLIBRAND
To designate the facility of the United States Postal Service located at
198 Baker Street in Corning, New York, as the ``Specialist Ryan P.
Jayne Post Office Building.''
Feb. 27, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 9, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 9, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 455.
July 10, 2014.--Passed Senate without amendment by Unanimous Consent.
July 14, 2014.--Message on Senate action sent to the House.
July 14, 2014.--Received in the House.
July 14, 2014.--Held at the desk.
S. 2061
Feb. 27, 2014
CR-S 1233
Mrs. GILLIBRAND (for herself and Mr. BEGICH and Mrs. McCASKILL)
To prevent conflicts of interest relating to contractors providing
background investigation fieldwork services and investigative support
services.
Cited as the ``Preventing Conflicts of Interest with Contractors Act.''
Feb. 27, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Sep. 16, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper with an amendment in the nature of a
substitute. With written report No. 113-257.
Sep. 16, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 565.
Sept. 18, 2014.--Passed Senate with an amendment by Voice Vote.
Sept. 19, 2014.--Message on Senate action sent to the House.
Sept. 19, 2014.--Received in the House.
Sept. 19, 2014.--Referred to the House Committee on Oversight and
Government Reform.
S. 2079
Mar. 5, 2014
CR-S 1315
Mr. RUBIO
To establish a pilot program to hire individuals with alternative
educational experience.
Mar. 5, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2099
Mar. 10, 2014
CR-S 1416
Mr. COATS
Mr. INHOFE, Mar. 12, 2014
To amend title 5, United States Code, to establish uniform requirements
for thorough economic analysis of regulations by Federal agencies
based on sound principles, and for other purposes.
Cited as the ``Sound Regulation Act of 2014.''
Mar. 10, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2105
Mar. 11, 2014
CR-S 1519
Mr. COCHRAN (for himself, Mr. BURR, Ms. COLLINS, Messrs. CORNYN, CRAPO,
ENZI, HATCH, INHOFE, JOHANNS, MORAN, ROBERTS, RUBIO and WICKER)
Mr. RISCH, Mar. 13, 2014
Mr. VITTER, Mar. 24, 2014
To prohibit the Federal funding of a State firearms ownership database.
Cited as the ``Gun-Owner Registration Information Protection Act.''
Mar. 11, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2109 (H.R. 4194)
Mar. 11, 2014
CR-S 1519
Mr. WARNER (for himself and Ms. AYOTTE)
Mrs. McCASKILL, Apr. 1, 2014
Ms. FEINSTEIN, July 30, 2014
To eliminate duplicative, outdated, or unnecessary Congressionally
mandated Federal agency reporting.
Cited as the ``Government Reports Elimination Act of 2014.''
Mar. 11, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2113
Mar. 12, 2014
CR-S 1584
Mr. COBURN (for himself and Ms. AYOTTE, Messrs. BEGICH, BURR, CHAMBLISS,
Ms. COLLINS, Messrs. CRUZ, ENZI, FLAKE, HATCH, INHOFE, JOHNSON of
Wisconsin, MCCAIN, Mrs. McCASKILL, Messrs. PAUL, PORTMAN, RISCH,
SCOTT, VITTER, and WARNER)
Messrs. ALEXANDER, BOOZMAN, BLUNT, COATS, COCHRAN, CORNYN, CRAPO,
GRASSLEY, LEE, MANCHIN, MCCONNELL, ROBERTS, RUBIO, SESSIONS, THUNE,
TOOMEY and WICKER, Apr. 7, 2014
Mr. KING, May 12, 2014
Mr. HELLER, Nov. 17, 2014
To provide taxpayers with an annual report disclosing the cost and
performance of Government programs and areas of duplication among
them, and for other purposes.
Cited as the ``Taxpayers Right-To-Know Act.''
Mar. 12, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Aug. 26, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper under authority of the order of the Senate
of 08/05/2014 with an amendment in the nature of a substitute. With
written report No. 113-243.
Aug. 26, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 531.
S. 2117 (Public Law 113-255)
Mar. 12, 2014
CR-S 1584
Mr. WARREN (for himself and Mr. PORTMAN)
Messrs. BEGICH and ENZI, May 7, 2014
Mr. TESTER, June 23, 2014
To amend title 5, United States Code, to change the default investment
fund under the Thrift Savings Plan, and for other purposes.
Cited as the ``Smart Savings Act.''
Mar. 12, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. With written report.
July 31, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 522.
Aug. 26, 2014.--By Senator Carper from Committee on Homeland Security
and Governmental Affairs filed written report under authority of the
order of the Senate of 08/05/2014. Report No. 113-244.
Sept. 16, 2014.--Measure laid before Senate by unanimous consent.
Sept. 16, 2014.--S. AMDT. 3821 Amendment SA 3821 proposed by Senator
Heitkamp for Senator Warren. In the nature of a substitute.
Sept. 16, 2014.--S. AMDT. 3821 Amendment SA 3821 agreed to in Senate by
Unanimous Consent.
Sept. 16, 2014.--Passed Senate with an amendment by Unanimous Consent.
Sept. 17, 2014.--Received in the House.
Sept. 17, 2014.--Message on Senate action sent to the House.
Sept. 17, 2014.--Held at the desk.
S. 2121
Mar. 12, 2014
CR-S 1584
Mr. WALSH (for himself and Mr. BEGICH and Mr. TESTER)
Ms. Murkowski, Mar. 31, 2014
To repeal title II of the REAL ID Act of 2005.
Cited as the ``Repeal REAL ID Act.''
Mar. 12, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2153
Mar. 25, 2014
CR-S 1730
Mr. RUBIO
Mr. BURR, Mr. COATS, Mr. CRUZ, Mr. GRASSLEY, Mr. INHOFE, Mr. JOHANNS,
Mr. MCCONNELL, Mr. RISCH, Mr. ROBERTS, Mr. THUNE and Mr. WICKER, Mar.
26, 2014
Mr. ENZI, Mar. 31, 2014
To establish a National Regulatory Budget, and for other purposes.
Cited as the ``National Regulatory Budget Act of 2014.''
Mar. 25, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2185 (H.R. 1228)
Mar. 31, 2014
CR-S 1870
Mr. JOHNSON (for himself and Ms. BALDWIN)
To designate the facility of the United States Postal Service located at
123 South 9th Street in De Pere, Wisconsin, as the ``Corporal Justin
D. Ross Post Office.''
Mar. 31, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2216
Apr. 7, 2014
CR-S 2194
Mr. PAUL
To provide small businesses with a grace period for a regulatory
violation, and for other purposes.
Apr. 7, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2245
Apr. 10, 2014
CR-S 2378
Mr. BEGICH (for himself and Mr. CARPER)
To amend the District of Columbia Home Rule Act to streamline the
District's legislative process and conserve taxpayer dollars.
Apr. 10, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2246
Apr. 10, 2014
CR-S 2379
Mr. BEGICH (for himself and Mr. CARPER)
To amend the District of Columbia Home Rule Act to permit the Government
of the District of Columbia to determine the fiscal year period, to
make local funds of the District of Columbia for a fiscal year
available for use by the District upon enactment of the local budget
act for the year subject to a period of Congressional review, and for
other purposes.
Apr. 10, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2247
Apr. 10, 2014
CR-S 2379
Mrs. McCASKILL
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.
Apr. 10, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2263
Apr. 28, 2014
CR-S 2424
Ms. AYOTTE (for herself and Mrs. McCASKILL)
Mrs. FISCHER, Apr. 30, 2014
Mr. JOHANNS, May 1, 2014
To appropriately limit the authority to award bonuses to employees.
Cited as the ``Stop Wasteful Federal Bonuses Act of 2014.''
Apr. 28, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2266
Apr. 29, 2014
CR-S 2470
Mr. CARPER (for himself and Ms. COLLINS)
To amend chapter 81 of title 5, United States Code, to establish a
presumption that a disability or death of a Federal employee in fire
protection activities caused by certain diseases is the result of the
performance of the duties of the employee.
Apr. 29, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2313
May 8, 2014
CR-S 2875
Mr. WALSH
To prohibit Congressional recesses until Congress adopts a concurrent
resolution on the budget that results in a balanced federal budget by
fiscal year 2024 and to control Congressional travel budgets.
May 8, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2314
May 8, 2014
CR-S 2875
Mr. WALSH
To delegate to the Secretary of State the authority to approve or deny
certain permits.
Cited as the ``Removing Repeated Executive Delays to Transboundary
Approvals of Pipelines and Engineering Act.''
May 8, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2315
May 8, 2014
CR-S 2875
Mr. SCHATZ (for himself and Mr. SCOTT and Mr. BEGICH)
To expand the Global Entry Program and strengthen the Model Ports of
Entry Program, and for other purposes.
Cited as the ``Improving the Nation's Visitors' International Travel
Experience Act of 2014'' or the ``INVITE Act of 2014.''
May 8, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2320 (H.R. 1813)
May 12, 2014
CR-S 2910
Mr. BROWN
Mr. PORTMAN, June 12, 2014
To redesignate the facility of the United States Postal Service located
at 162 Northeast Avenue in Tallmadge, Ohio, as the ``Lance Corporal
Daniel Nathan Deyarmin, Jr., Post Office Building.''
May 12, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2323
May 13, 2014
CR-S 2953
Mr. BROWN
Mr. WYDEN, July 15, 2014
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.
May 13, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Aug. 26, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper under authority of the order of the Senate
of 08/05/2014 with an amendment in the nature of a substitute. With
written report No. 113-249.
Aug. 26, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 549.
Sept. 10, 2014.--Passed Senate without amendment by Unanimous Consent.
Sept. 11, 2014.--Message on Senate action sent to the House.
Sept. 11, 2014.--Referred to the House Committee on Oversight and
Government Reform.
S. 2354
May 20, 2014
CR-S 3184
Mr. CARPER
To improve cybersecurity recruitment and retention.
Cited as the ``DHS Cybersecurity Workforce Recruitment and Retention Act
of 2014.''
May 20, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment favorably.
July 14, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper with an amendment. With written report No.
113-207.
July 14, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 463.
S. 2369
May 21, 2014
CR-S 3237
Mr. BURR
To require the Director of the Office of Management and Budget to
consider Brunswick County, North Carolina to be part of the same
metropolitan statistical area as Wilmington, North Carolina.
May 21, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2372
May 21, 2014
CR-S 3237
Mr. BENNET (for himself and Mr. PORTMAN)
To provide additional oversight and guidance to the Department of
Homeland Security.
May 21, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2391
May 22, 2014
CR-S 3294
Mr. MURPHY
To amend chapter 83 of title 41, United States Code (popularly referred
to as the Buy American Act) and certain other laws with respect to
certain waivers under those laws, to provide greater transparency
regarding exceptions to domestic sourcing requirements, and for other
purposes.
May 22, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2397
May 22, 2014
CR-S 3294
Mr. SCHATZ (for himself and Mr. CARDIN)
To increase the rates of pay under the General Schedule and other
statutory pay systems and for prevailing rate employees by 3.3
percent, and for other purposes.
May 22, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2417
June 3, 2014
CR-S 3367
Mr. BENNET (for himself and Mr. TESTER)
Mr. FRANKEN, July 10, 2014
To provide greater controls and restriction on revolving door lobbying.
June 3, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2435
June 5, 2014
CR-S 3474
Mr. BEGICH
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 5, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2436
June 5, 2014
CR-S 3474
Mr. SCOTT
Mr. VITTER, June 12, 2014
Mr. COBURN, July 7, 2014
To amend title 5, United States Code, to provide that agencies may not
deduct labor organization dues from the pay of Federal employees, and
for other purposes.
June 5, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2490
June 18, 2014
CR-S 3811
Mr. VITTER
To include a question to ascertain United States citizenship and
immigration status in each questionnaire used for a decennial census
of population, and for other purposes.
June 18, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2493 (H.R. 43)
June 18, 2014
CR-S 3811
Ms. KLOBUCHAR (for herself and Mr. FRANKEN)
To designate the facility of the United States Postal Service located at
14 Red River Avenue North in Cold Spring, Minnesota, as the ``Officer
Tommy Decker Memorial Post Office.''
June 18, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2519 (Public Law 113-282)
June 24, 2014
CR-S 3939
Mr. CARPER (for himself and Mr. COBURN)
To codify an existing operations center for cybersecurity.
Cited as the ``National Cybersecurity and Communications Integration
Center Act of 2014.''
June 24, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper with an amendment. With written report No.
113-240.
July 31, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 526.
Dec. 10, 2014.--Measure laid before Senate by unanimous consent.
Dec. 10, 2014.--The committee reported amendment was withdrawn by
Unanimous Consent.
Dec. 10, 2014.--S. AMDT. 3999 Amendment SA 3999 proposed by Senator
Boxer for Senator Carper. In the nature of a substitute.
Dec. 10, 2014.--S. AMDT. 3999 Amendment SA 3999 agreed to in Senate by
Unanimous Consent.
Dec. 10, 2014.--Passed Senate with an amendment by Voice Vote.
Dec. 10, 2014.--Received in the House.
Dec. 10, 2014.--Held at the desk.
Dec. 10, 2014.--Message on Senate action sent to the House.
Dec. 11, 2014.--Mr. McCaul moved to suspend the rules and pass the bill.
Dec. 11, 2014.--Considered under suspension of the rules.
Dec. 11, 2014.--DEBATE--The House proceeded with forty minutes of debate
on S. 2519.
Dec. 11, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 11, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 12, 2014.--Presented to President.
Dec. 18, 2014.--Signed by President.
Dec. 18, 2014.--Became Public Law No: 113-282.
S. 2521
June 24, 2014
CR-S 3939
Mr. CARPER (for himself and Mr. COBURN)
To amend chapter 35 of title 44, United States Code, to provide for
reform to Federal information security.
Cited as the ``Federal Information Security Modernization Act of 2014.''
June 24, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Sept. 15, 2014.--Committee on Homeland Security and Governmental
Affairs. Reported by Senator Carper without amendment. With written
report No. 113-256.
Sept. 15, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 564.
Dec. 8, 2014.--Measure laid before Senate by unanimous consent.
Dec. 8, 2014.--S. AMDT. 3975 Amendment SA 3975 proposed by Senator Reid
for Senator Carper. In the nature of a substitute.
Dec. 8, 2014.--S. AMDT. 3975 Amendment SA 3975 agreed to in Senate by
Unanimous Consent.
Dec. 8, 2014.--Passed Senate with an amendment by Voice Vote.
Dec. 9, 2014.--Received in the House.
Dec. 9, 2014.--Message on Senate action sent to the House.
Dec. 9, 2014.--Held at the desk.
Dec. 10, 2014.--Mr. Meadows asked unanimous consent to take from the
Speaker's table and consider.
Dec. 10, 2014.--Considered by unanimous consent.
Dec. 10, 2014.--On passage Passed without objection.
Dec. 10, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 12, 2014.--Presented to President.
Dec. 18, 2014.--Signed by President.
Dec. 18, 2014.--Became Public Law No: 113-283.
S. 2523
June 24, 2014
CR-S 3939
Mr. KLOBUCHAR
To designate the facility of the United States Postal Service located at
14 3rd Avenue, NW, in Chisholm, Minnesota, as the ``James L. Oberstar
Memorial Post Office Building.''
June 24, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 584.
Dec. 3, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 4, 2014.--Received in the House.
Dec. 4, 2014.--Message on Senate action sent to the House.
Dec. 4, 2014.--Referred to the House Committee on Oversight and
Government Reform.
S. 2541
June 26, 2014
CR-S 4153
Mr. TESTER (for himself and Mr. BEGICH)
To allow additional appointing authorities to select individuals from
competitive service certificates.
Cited as the ``Competitive Service Act of 2014.''
June 26, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2547
June 26, 2014
CR-S 4153
Ms. HEITKAMP (for herself and Mr. SCHUMER)
Mr. CASEY, July 16, 2014
Mr. KING, July 23, 2014
Mrs. McCASKILL, July 29, 2014
Mr. WALSH, July 31, 2014
To establish the Railroad Emergency Services Preparedness, Operational
Needs, and Safety Evaluation (RESPONSE) Subcommittee under the Federal
Emergency Management Agency's National Advisory Council to provide
recommendations on emergency responder training and resources relating
to hazardous materials incidents involving railroads, and for other
purposes.
Cited as the ``RESPONSE Act of 2014.''
June 26, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2611 (H.R. 2112)
July 15, 2014
CR-S 4502
Mr. CORNYN (for himself and Messrs. BURR, ISAKSON and WICKER)
Mr. ALEXANDER, July 16, 2014
Messrs. BARRASSO, COBURN, CHAMBLISS and JOHANNS, July 17, 2014
Mr. HATCH, July 22, 2014
Mr. KIRK, July 23, 2014
Mr. TOOMEY, July 30, 2014
To facilitate the expedited processing of minors entering the United
States across the southern border and for other purposes.
Cited as the ``Helping Unaccompanied Minors and Alleviating National
Emergency Act'' or the ``HUMANE Act.''
July 15, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2640
July 22, 2014
CR-S 4705
Mr. CARPER (for himself and Mr. COBURN)
To amend title 44, United States Code, to require information on
contributors to Presidential library fundraising organizations, and
for other purposes.
Cited as the ``Presidential Library Donation Reform Act of 2014.''
July 22, 2014.--Referred to the Committee on Homeland Security and
Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Aug. 26, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper under authority of the order of the Senate
of 08/05/2014 with amendments. With written report No. 113-245.
Aug. 26, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 532.
S. 2651 (Public Law 113-284)
July 24, 2014
CR-S 4903
Mr. COBURN (for himself and Mr. CARPER)
To repeal certain mandates of the Department of Homeland Security Office
of Inspector General.
Cited as the ``DHS OIG Mandates Revision Act of 2014.''
July 24, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Sept. 16, 2014.--Committee on Homeland Security and Governmental
Affairs. Reported by Senator Carper with an amendment in the nature of
a substitute. Without written report.
Sept. 16, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 567.
Sept. 17, 2014.--Passed Senate with an amendment by Unanimous Consent.
Sept. 18, 2014.--Message on Senate action sent to the House.
Sept. 18, 2014.--Received in the House.
Sept. 18, 2014.--By Senator Carper from Committee on Homeland Security
and Governmental Affairs filed written report. Report No. 113-261.
Sept. 18, 2014.--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.
Sept. 18, 2014.--Referred to House Transportation and Infrastructure.
Sept. 19, 2014.--Referred to the Subcommittee on Coast Guard and
Maritime Transportation.
Sept. 18, 2014.--Referred to the House Homeland Security.
Sept. 25, 2014.--Referred to the Subcommittee on Oversight and
Management Efficiency.
Sept. 25, 2014.--Referred to the Subcommittee on Border and Maritime
Security.
Sept. 25, 2014.--Referred to the Subcommittee on Emergency Preparedness,
Response and Communications.
Dec. 10, 2014.--Mr. Hunter moved to suspend the rules and pass the bill.
Dec. 10, 2014.--Considered under suspension of the rules.
Dec. 10, 2014.--DEBATE--The House proceeded with forty minutes of debate
on S. 2651.
Dec. 10, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 12, 2014.--Presented to President.
Dec. 18, 2014.--Signed by President.
Dec. 18, 2014.--Became Public Law No. 113-284.
S. 2652
July 24, 2014
CR-S 4903
Mrs. FISCHER
To improve the design-build process in Federal contracting.
July 24, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2661
July 24, 2014
CR-S 4903
Mr. SCHUMER (for himself and Mrs. GILLIBRAND)
To designate the facility of the United States Postal Service located at
787 State Route 17M in Monroe, New York, as the ``National Clandestine
Service of the Central Intelligence Agency NCS Officer Gregg David
Wenzel Memorial Post Office.
July 24, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2664
July 24, 2014
CR-S 4903
Mr. BEGICH (for himself and Ms. COLLINS)
Mrs. McCASKILL, July 31, 2014
To amend the Homeland Security Act of 2002 to direct the Administrator
of the Federal Emergency Management Agency to modernize the integrated
public alert and warning system of the United States, and for other
purposes.
Cited as the ``Integrated Public Alert and Warning System Modernization
Act of 2014.''
July 24, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2665
July 24, 2014
CR-S 4903
Mr. BEGICH
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to provide eligibility for broadcasting facilities to receive
certain disaster assistance, and for other purposes.
Cited as the ``Emergency Information Improvement Act of 2014.''
July 24, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Sept. 8, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. With written report No.
113-250.
Sept. 8, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 553.
S. 2683
July 29, 2014
CR-S 5051
Mr. WYDEN
To reform classification and security clearance processes throughout the
Federal Government and, within the Department of Homeland Security, to
establish and effective and transparent process for the designation,
investigation, adjudication, denial, suspension, and revocation of
security clearances, and for other purposes.
Cited as the ``Clearance and Over-Classification Reform and Reduction
Act'' or the ``CORRECT Act.''
July 29, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2704
July 30, 2014
CR-S 5135
Mr. LEVIN (for himself and Mr. DURBIN and Mr. REED)
Mr. WHITEHOUSE, Sept. 8, 2014
To prohibit the award of Federal Government contracts to inverted
domestic corporations, and for other purposes.
Cited as the ``No Federal Contracts for Corporate Deserters Act of
2014.''
July 30, 2014.--Sponsor introductory remarks on measure.
July 30, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2747
July 31, 2014
CR-S 5217
Mr. KIRK
To require Federal agencies to review certain rules and regulations, and
for other purposes.
July 31, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2877
Sept. 18, 2014
CR-S 5782
Mr. VITTER
To appropriately manage the debt of the United States by limiting the
use of extraordinary measures.
Sept. 18, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2913 (H.R. 4919)
Nov. 12, 2014
CR-S 5918
Mr. BROWN (for himself and Mr. PORTMAN)
To designate the facility of the United States Postal Service located at
715 Shawan Falls Drive in Dublin, Ohio, as the ``Lance Corporal Wesley
G. Davids and Captain Nicholas J. Rozanski Memorial Post Office.''
Nov. 12, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2914 (H.R. 1391)
Nov. 12, 2014
CR-S 5918
Mr. PORTMAN (for himself and Mr. BROWN)
To designate the facility of the United States Postal Service located at
25 South Oak Street in London, Ohio, as the ``London Fallen Veterans
Memorial Post Office.''
Nov. 12, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2915 (H.R. 4189)
Nov. 12, 2014
CR-S 5918
Mr. PORTMAN (for himself and Mr. BROWN)
To designate the facility of the United States Postal Service located at
4000 Leap Road in Hilliard, Ohio, as the ``Master Sergeant Shawn T.
Hannon, Master Sergeant Jeffrey J. Rieck and Veterans Memorial Post
Office.''
Nov. 12, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2925
Nov. 13, 2014
CR-S 5993
Mr. WARNER (for himself and Ms. AYOTTE)
To provide for the elimination or modification of Federal reporting
requirements.
Nov. 13, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2927
Nov. 13, 2014
CR-S 5993
Mr. WARNER (for himself and Ms. AYOTTE)
To strengthen Inspector General audits and investigations by
streamlining computer matching agreements.
Nov. 13, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2931
Nov. 17, 2014
CR-S 6022
Mr. PORTMAN (for himself and Mr. CRAPO)
Mrs. FISCHER, Nov. 18, 2014
To amend the Unfunded Mandates Reform Act of 1995 to provide for
regulatory impact analyses for certain rules and consideration of the
least burdensome regulatory alternative, and for other purposes.
Nov. 17, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2952
Nov. 20, 2014
CR-S 6204
Ms. MURRAY
To establish the Commission on Evidence-Based Policymaking, and for
other purposes.
Nov. 20, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2982
Dec. 4, 2014
CR-S 6350
Mr. TOOMEY
To provide for the issuance of a forever stamp to honor the sacrifices
of the brave men and women of the Armed Forces who are still prisoner,
missing, or unaccounted for, and for other purposes.
Dec. 4, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 2988
Dec. 8, 2014
CR-S 6388
Mr. LEE
To amend the Congressional Budget Act of 1974 to establish a Federal
regulatory budget and to impost cost controls on that budget, and for
other purposes.
Dec. 8, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 3001
Dec. 11, 2014
CR-S 6626
Mr. TESTER (for himself and Mr. MORAN)
To amend title 5, United States Code, to provide leave to any new
Federal employee who is a veteran with a service-connected disability
rated at 30 percent or more for purposes of undergoing medical
treatment for such disability, and for other purposes.
Dec. 11, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S. 3011
Dec. 12, 2014
CR-S 6788
Mr. HATCH
To provide for the establishment of a process for the review of rules
and sets of rules, and for other purposes.
Dec. 12, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
S E N A T E R E S O L U T I O N S
------------
S. RES. 23
Jan. 31, 2013
CR-S 439
Mr. NELSON
Expressing the sense of the Senate that a postage stamp should be issued
to commemorate the 500th anniversary of Juan Ponce de Leon landing on
Florida.
S. RES. 54
Feb. 26, 2013
CR-S 871
Mr. CARPER
An original resolution authorizing expenditures by the Committee on
Homeland Security and Governmental Affairs.
S. RES. 62
Feb. 27, 2013
CR-S 944
Mr. REID (for himself and Mr. McCONNELL)
A resolution to authorize the production of records by the Permanent
Subcommittee on Investigations of the Committee on Homeland Security
and Governmental Affairs.
S. RES. 234
Sept. 17, 2013
CR-S 6519
Mr. CARPER
A resolution authorizing expenditures by the Committee on Homeland
Security and Governmental Affairs.
S. RES. 482
June 24, 2014
CR-S 3939
Mr. CRUZ
Mr. TOOMEY, July 9, 2014
A resolution expressing the sense of the Senate that the area between
the intersections of International Drive, Northwest Van Ness Street,
Northwest International Drive, Northwest and International Place,
Northwest in Washington, District of Columbia, should be designated as
``Liu Xiaobo Plaza.''
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. 23
Aug. 1, 2013
CR-S 6208
Mr. CASEY
A concurrent resolution expressing the sense of Congress that the United
States Postal Service should issue a commemorative postage stamp
honoring the Reverend Doctor Leon Sullivan and that the Citizens'
Stamp Advisory Committee should recommend to the Postmaster General
that such a stamp be issued.
H O U S E B I L L S
------------
H.R. 43 (S. 2493) (Public Law 113-204)
Jan. 3, 2013
CR-H 28
To designate the facility of the United States Postal Service located at
14 Red River Avenue North in Cold Spring, Minnesota, as the ``Officer
Tommy Decker Memorial Post Office.''
Jan. 3, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
June 17, 2014.--Mr. Meadows moved to suspend the rules and pass the
bill.
June 17, 2014.--Considered under suspension of the rules.
June 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 43.
June 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
June 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 585.
Dec. 3, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 4, 2014.--Message on Senate action sent to the House.
Dec. 8, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-204.
H.R. 78 (Public Law 113-205)
Sept. 9, 2014
CR-H 30
To designate the facility of the United States Postal Service located at
4110 Almeda Road in Houston, Texas, as the ``George Thomas `Mickey'
Leland Post Office Building.''
Jan. 3, 2013.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2014.--Committee Consideration and Mark-up Session Held.
July 24, 2014.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2014.--Mr. Collins (GA) moved to suspend the rules and pass the
bill.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 78.
Sept. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 8, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 8, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 9, 2014.--Message on Senate action sent to the House.
Dec. 10, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-205.
H.R. 273
Jan. 15, 2013
CR-H 169
To eliminate the 2013 statutory pay adjustment for Federal employees.
Jan. 15, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Feb. 13, 2013.--Rules Committee Resolution H. Res. 66 Reported to House.
Rule provides for consideration of H.R. 273 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. Section 2 of the resolution provides that during any
recess of adjournment of not more than three days, the Speaker or his
designee may reconvene the House at a time other than that previously
appointed, within the limits of clause 4, section 5, article I of the
Constitution. Section 3 of the resolution authorizes the Speaker to
entertain motions to suspend the rules through the legislative day of
February 15, 2013, relating to a measure condemning the government of
North Korea and its February 12, 2013 test of a nuclear device.
Section 4 provides that on any legislative day from February 16, 2013
through February 22, 2013: (a) the Journal.
Feb. 14, 2013.--Rule H. Res. 66 passed House.
Feb. 15, 2013.--Considered under the provisions of rule H. Res. 66.
Feb. 15, 2013.--Rule provides for consideration of H.R. 273 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. Section 2 of the resolution provides that during any
recess or adjournment of not more than three days, the Speaker or his
designee may reconvene the House at a time other than that previously
appointed, within the limits of clause 4, section 5, article I of the
Constitution. Section 3 of the resolution authorizes the Speaker to
entertain motions to suspend the rules through the legislative day of
February 15, 2013, relating to a measure condemning the government of
North Korea and its February 12, 2013 test of a nuclear device.
Section 4 provides that on any legislative day from February 16, 2013
through February 22, 2013: (a) the Journal of the proceedings of the
previous day shall be considered as approved; (b) the Chair may
adjourn the House to meet at a date and time within the limits of
clause 4, section 5, article I of the Constitution. Section 5
authorizes the Speaker to appoint Members to perform the duties of the
Chair for the duration of the period addressed by section 4 as though
under clause 8(a) of rule I.
Feb. 15, 2013.--The House proceeded with one hour of debate on H.R. 273.
Feb. 15, 2013.--The previous questions was ordered pursuant to the rule.
Feb. 15, 2013.--At the conclusion of debate on H.R. 273, the Chair put
the question on adoption of the bill and by voice vote, announced that
the ayes had prevailed. Mr. Issa demanded the yeas and nays and the
Chair postponed further proceedings on the question of adoption of
H.R. 273 until later in the legislative day.
Feb. 15, 2013.--Considered as unfinished business.
Feb. 15, 2013.--On passage Passed by the Yeas and Nays: 261 - 154 (Roll
no. 44).
Feb. 15, 2013.--Motion on reconsider laid on the table Agreed to without
objection.
Feb. 25, 2013.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 313
Jan. 8, 2013
CR-H 176
To amend title 5, United States Code, to institute spending limits and
transparency requirements for Federal conference and travel
expenditures, and for other purposes.
Cited as the ``Government Spending Accountability Act of 2013'' or the
``GSA Act of 2013.''
Jan. 8, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 20, 2013.--Committee Consideration and Mark-up Session Held.
Mar. 20, 2013.--Ordered to be Reported (Amended) by voice vote.
July 30, 2013.--Reported (Amended) by the Committee on Oversight and
Government Reform.
July 30, 2013.--Placed on the Union Calendar, Calendar No. 131.
July 31, 2013.--Mr. Meadows moved to suspend the rules and pass the
bill, as amended.
July 31, 2013.--Considered under suspension of the rules.
July 31, 2013.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 313.
July 31, 2013.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 31, 2013.--Motion to reconsider laid on the table Agreed to without
objection.
Aug. 1, 2013.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 367
Jan. 15, 2013
CR-H 278
To amend chapter 8, 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 Scrutiny Act of
2013.''
Jan. 23, 2013.--Referred to the Committee on Judiciary, and in addition
to the Committees on Rules, and the Budget, 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. 23, 2013.--Referred to House Judiciary.
Feb. 28, 2013.--Referred to the Subcommittee on Regulatory Reform,
Commercial and Antitrust Law.
Mar. 5, 2013.--Subcommittee Hearings held.
Mar. 20, 2013.--Subcommittee Consideration and Mark-up Session Held.
Mar. 20, 2013.--Forwarded by Subcommittee to Full Committee by the Yeas
and Nays.
Apr. 11, 2013.--Committee Consideration and Mark-up Session Held.
Apr. 11, 2013.--Ordered to be Reported (Amended) by the Yeas and Nays.
Jan. 23, 2013.--Referred to House Rules.
Jan. 23, 2013.--Referred to House Budget.
July 19, 2013.--Reported (Amended) by the Committee on Judiciary.
July 19, 2013.--Committee on Rules discharged.
July 19, 2013.--Committee on Budget discharged.
July 19, 2013.--Placed on the Union Calendar, Calendar No. 115.
July 31, 2013.--Rules Committee Resolution H. Res. 322 Reported to
House. In each case the rule provides for one hour of debate on the
bill and one motion to recommit for each bill.
Aug. 1, 2013.--Considered under the provisions of rule H. Res. 322.
Aug. 1, 2013.--In each case the rule provides for one hour of debate on
the bill and one motion to recommit for each bill.
Aug. 1, 2013.--House resolved itself into the Committee of the Whole
House on the state of the Union pursuant to H. Res. 322 and Rule
XVIII.
Aug. 1, 2013.--The Speaker designated the Honorable Randy Hultgren to
act as Chairman of the Committee.
Aug. 1, 2013.--GENERAL DEBATE--The Committee of the Whole proceeded with
one hour of general debate on H.R. 367.
Aug. 1, 2013.--GENERAL DEBATE--The Committee of the Whole proceeded with
one hour of general debate on H.R. 367.
Aug. 1, 2013.--The Committee of the Whole rose informally to receive a
message from the Senate.
Aug. 1, 2013.--The Committee of the Whole resumed its sitting and
continued with debate on H.R. 367.
Aug. 1, 2013.--H. AMDT 448 Amendment (A001) offered by Mr. Scalise. An
amendment numbered 1 printed in Part B of House Report 113-187 to
require the Administration to receive approval from Congress before
implementing a carbon tax.
Aug. 1, 2013.--DEBATE--Pursuant to the provisions of H. Res. 322, the
Committee of the Whole proceeded with 10 minutes of debate on the
Scalise amendment No. 1.
Aug. 1, 2013.--POSTPONED PROCEEDINGS--At the conclusion of debate on the
Scalise amendment No. 1, the Chair put the question on adoption of the
amendment and by voice vote, announced that the ayes had prevailed.
Mr. Scalise demanded a recorded vote and the Chair postponed further
proceedings on the question of adoption of the amendment until a time
to be announced.
Aug. 1, 2013.--H. AMDT. 449 Amendment (A002) offered by Mr. Davis,
Rodney. An amendment numbered 2 printed in Part B of House Report 113-
187 to add a to the definition of what constitutes a `major rule' to
include any interim final rule issued by the Environmental Protection
Agency (EPA) that would have a significant impact on a substantial
amount of agricultural entities (as determined by the Secretary of
Agriculture).
Aug. 1, 2013.--DEBATE--Pursuant to the provisions of H. Res. 322, the
Committee of the Whole proceeded with 10 minutes of debate on the
Rodney Davis (IL) amendment No. 2.
Aug. 1, 2013.--H. AMDT. 449 On agreeing to the Davis, Rodney amendment
(A002) Agreed to by voice vote.
Aug. 1, 2013.--H. AMDT. 450 Amendment (A003) offered by Mr. Smith (MO).
An amendment numbered 3 printed in Part B of House Report 113-187 to
require congressional approval for all rules under the authority of
the Affordable Care Act.
Aug. 1, 2013.--DEBATE--Pursuant to the provisions of H. Res. 322, the
Committee of the Whole proceeded with 10 minutes of debate on the
Smith (MO) amendment No. 3.
Aug. 1, 2013.--POSTPONED PROCEEDINGS--At the conclusion of debate on the
Smith (MO) amendment No. 3, the Chair put the question on adoption of
the amendment and by voice vote, announced that the ayes had
prevailed. Mr. Smith (MO) demanded a recorded vote and the Chair
postponed further proceedings on the question of adoption of the
amendment until a time to be announced.
Aug. 1, 2013.--H. AMDT. 451 Amendment (A004) offered by Mr. Latham. An
amendment numbered 4 printed in Part B of House Report 113-187 to
clarify that the report required to be submitted to Congress by
Federal agencies promulgating a rule under the Act, must include a
list of any other related regulatory actions taken by or that will be
taken by any other Federal agency with authority to implement the same
statutory provision or regulatory objective.
Aug. 1, 2013.--DEBATE--Pursuant to the provisions of H. Res. 322, the
Committee of the Whole proceeded with 10 minutes of debate on the
Latham amendment No. 4.
Aug. 1, 2013.--POSTPONED PROCEEDINGS--At the conclusion of debate on the
Latham amendment No. 4, the Chair put the question on adoption of the
amendment and by voice vote, announced that the ayes had prevailed.
Mr. Johnson (GA) demanded a recorded vote and the Chair postponed
further proceedings on the question of adoption of the amendment until
a time to be announced.
Aug. 1, 2013.--H. AMDT. 452 Amendment (A005) offered by Mr. Sessions. An
amendment numbered 5 printed in Part B of House Report 113-187 to
require the agency submitting the report on a proposed Federal rule to
include an assessment, as part of the cost-benefit analysis submitted
to the Comptroller General and each House of Congress, of anticipated
jobs gained or lost as a result of implementation, and to specify
whether those jobs will come from the public or private sector.
Aug. 1, 2013.--DEBATE--Pursuant to the provisions of H. Res. 322, the
Committee of the Whole proceeded with 10 minutes of debate on the
Sessions amendment No. 5.
Aug. 1, 2013.--H. AMDT. 452 On agreeing to the Sessions amendment (A005)
Agreed to by voice vote.
Aug. 1, 2013.--H. AMDT. 453 Amendment (A006) offered by Mr. Nadler. An
amendment numbered 6 printed in Part B of House Report 113-187 to
exempt from the bill's congressional approval requirement any rule
pertaining to nuclear reactor safety standards in order to prevent
nuclear meltdowns like the one in Fukushima. The amendment would
ensure enhanced nuclear safety protection requirements can go into
effect.
Aug. 1, 2013.--DEBATE--Pursuant to the provisions of H. Res. 322, the
Committee of the Whole proceeded with 10 minutes of debate on the
Nadler amendment No. 6.
Aug. 1, 2013.--POSTPONED PROCEEDINGS--At the conclusion of debate on the
Nadler amendment No. 6, the Chair put the question on adoption of the
amendment and by voice vote, announced that the noes had prevailed.
Mr. Nadler demanded a recorded vote and the Chair postponed further
proceedings on the question of adoption of the amendment until a time
to be announced.
Aug. 1, 2013.--H. AMDT. 454 Amendment (A007) offered by Mr. Johnson
(GA). An amendment No. 7 printed in Part B of House Report 113-187 to
exempt from the provisions of the bill any rule that the Office of
Management and Budget determines would result in net job creation.
Aug. 1, 2013.--DEBATE--Pursuant to the provisions of H. Res. 322, the
Committee of the Whole proceeded with 10 minutes of debate on the
Johnson (GA) amendment No. 7.
Aug. 1, 2013.--POSTPONED PROCEEDINGS--At the conclusion of debate on the
Johnson (GA) amendment No. 4, the Chair put the question on adoption
of the amendment and by voice vote, announced that the noes had
prevailed. Mr. Johnson (GA) demanded a recorded vote and the Chair
postponed further proceedings on the question of adoption of the
amendment until a time to be announced.
Aug. 1, 2013.--H. AMDT. 455 Amendment (A008) offered by Ms. Jackson Lee.
An amendment No. 8 printed in Part B of House Report 113-187 to exempt
from the bill's congressional approval requirement any rule
promulgated by the Department of Homeland Security.
Aug. 1, 2013.--DEBATE--Pursuant to the provisions of H. Res. 322, the
Committee of the Whole proceeded with 10 minutes of debate on the
Jackson Lee amendment No. 8.
Aug. 1, 2013.--POSTPONED PROCEEDINGS--At the conclusion of debate on the
Jackson Lee (TX) amendment No. 8, the Chair put the question on
adoption of the amendment and by voice vote, announced that the noes
had prevailed. Ms. Jackson Lee (TX) demanded a recorded vote and the
Chair postponed further proceedings on the question of adoption of the
amendment until a time to be announced.
Aug. 1, 2013.--H. AMDT. 456 Amendment (A009) offered by Mr. McKinley. An
amendment No. 9 printed in Part B of House Report 113-187 to reduce
the annual effect on the economy of the term ``major rule'' from $100
million or more to $50 million or more.
Aug. 1, 2013.--DEBATE--Pursuant to the provisions of H. Res. 322, the
Committee of the Whole proceeded with 10 minutes of debate on the
McKinley amendment No. 9.
Aug. 1, 2013.--H. AMDT. 456 On agreeing to the McKinley amendment (A009)
Agreed to by voice vote.
Aug. 1, 2013.--H. AMDT. 457 Amendment (A010) offered by Mr. Webster. An
amendment No. 11 printed in Part B of House Report 113-187 to prevent
federal agencies from implementing significant policy changes without
appropriate congressional review. The amendment brings administrative
rules having an economic impact of $100 million or more as scored by
OMB before Congress for a vote.
Aug. 1, 2013.--DEBATE--Pursuant to the provisions of H. Res. 322, the
Committee of the Whole proceeded with 10 minutes of debate on the
Webster amendment No. 11.
Aug. 1, 2013.--H. AMDT. 457 On agreeing to the Webster (FL) amendment
(A010) Agreed to by voice vote.
Aug. 1, 2013.--H. AMDT. 458 Amendment (A011) offered by Ms. Moore. An
amendment No. 12 printed in Part B of House Report 113-187 to exempt
rules pertaining to veterans from the additional requirements of the
Act.
Aug. 1, 2013.--DEBATE--Pursuant to the provisions of H. Res. 322, the
Committee of the Whole proceeded with 10 minutes of debate on the
Moore amendment No. 12.
Aug. 1, 2013.--POSTPONED PROCEEDINGS--At the conclusion of debate on the
Moore amendment No. 12, the Chair put the question on adoption of the
amendment and by voice vote, announced that the noes had prevailed.
Ms. Moore demanded a recorded vote and the Chair postponed further
proceedings on the question of adoption of the amendment until a time
to be announced.
Aug. 1, 2013.--Mr. Goodlatte moved that the Committee rise.
Aug. 1, 2013.--On motion that the Committee rise Agreed to by voice
vote.
Aug. 1, 2013.--Committee of the Whole House on the state of the Union
rises leaving H.R. 367 as unfinished business.
Aug. 2, 2013.--Considered as unfinished business.
Aug. 2, 2013.--The House resolved into Committee of the Whole House on
the state of Union for further consideration.
Aug. 2, 2013.--UNFINISHED BUSINESS--The Chair announced that the
unfinished business was on adoption of amendments which has been
debated earlier and on which further proceedings has been postponed.
Aug. 2, 2013.--H. AMDT. 448 On agreeing to the Scalise amendment (A001)
Agreed to by recorded vote: 237-176 (Roll No. 437).
Aug. 2, 2013.--H. AMDT. 450 On agreeing to the Smith (MO) amendment
(A003) Agreed to by recorded vote: 227-185 (Roll No. 438).
Aug. 2, 2013.--H. AMDT. 451 On agreeing to the Latham amendment (A004)
Agreed to by recorded vote: 263-152 (Roll No. 439).
Aug. 2, 2013.--H. AMDT. 453 On agreeing to the Nadler amendment (A006)
Failed by recorded vote: 186-229 (Roll No. 440).
Aug. 2, 2013.--H. AMDT. 454 On agreeing to the Johnson (GA) amendment
(A007) Failed by recorded vote: 182-235 (Roll No. 441).
Aug. 2, 2013.--H. AMDT. 455 On agreeing to the Jackson Lee amendment
(A008) Failed by recorded vote: 185-232 (Roll No. 442).
Aug. 2, 2013.--H. AMDT. 458 On agreeing to the Moore amendment (A011)
Failed by recorded vote: 190-226 (Roll No. 443).
Aug. 2, 2013.--The House rose from the Committee of the Whole House on
the state of Union to report H.R. 367.
Aug. 2, 2013.--The previous question was ordered pursuant to the rule.
Aug. 2, 2013.--The House adopted the amendment in the nature of a
substitute as agreed to by the Committee of the Whole House on the
state of the Union.
Aug. 2, 2013.--Ms. Kuster moved to recommit with instructions to
Judiciary.
Aug. 2, 2013.--DEBATE--The House proceeded with 10 minutes of debate on
the Kuster motion to recommit with instructions. The instructions
contained in the motion seek to require the bill to be reported back
to the House forthwith with an amendment to add a section to the bill
titled ``Protecting Jobs, Economic Growth, and the Health and Safety
of the American Public.''
Aug. 2, 2013.--The previous question on the motion to recommit with
instructions was ordered without objection.
Aug. 2, 2013.--On motion to recommit with instructions Failed by
recorded vote: 185-229 (Roll No. 444).
Aug. 2, 2013.--On passage Passed by recorded vote: 232-183 (Roll No.
445).
Aug. 2, 2013.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2013.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 451 (Public Law 113-206)
Feb. 1, 2013
CR-H 315
To designate the facility of the United States Postal Service located at
500 North Brevard Avenue in Cocoa Beach, Florida, as the ``Richard K.
Salick Post Office.''
Feb. 1, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
July 14, 2014.--Mr. Gosar moved to suspend the rules and pass the bill.
July 14, 2014.--Considered under suspension of the rules.
July 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 451.
July 14, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 586.
Dec. 3, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 4, 2014.--Message on Senate action sent to the House.
Dec. 8, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-206.
H.R. 579
Feb. 6, 2013
CR-H 412
To designate the United States courthouse located at 501 East Court
Street in Jackson, Mississippi, as the ``R. Jess Brown United States
Courthouse.''
Feb. 6, 2013.--Referred to the House Committee on Transportation and
Infrastructure.
Feb. 7, 2013.--Referred to the Subcommittee on Economic Development,
Public Buildings and Emergency Management.
July 8, 2013.--Subcommittee on Economic Development, Public Buildings
and Emergency Management Discharged.
July 18, 2013.--Committee Consideration and Mark-up Session Held.
July 18, 2013.--Ordered to be Reported by Voice Vote.
Sept. 27, 2013.--Reported by the Committee on Transportation and
Infrastructure. H. Rept. 113-233.
Sept. 27, 2013.--Placed on the House Calendar, Calendar No. 58.
Dec. 8, 2013.--Mr. Petri moved to suspend the rules and pass the bill.
Dec. 8, 2013.--Considered under suspension of the rules.
Dec. 8, 2013.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 579.
Dec. 8, 2013.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 8, 2013.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 9, 2013.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 592
Feb. 8, 2013
CR-H 430
To amend the Robert T. Stafford Disaster Relief and Emergency Assistance
Act to clarify that houses of worship are eligible for certain
disaster relief and emergency assistance on terms equal to other
eligible private nonprofit facilities, and for other purposes.
Cited as the ``Federal Disaster Assistance Nonprofit Fairness Act of
2013.''
Feb. 8, 2013.--Referred to the House Committee on Transportation and
Infrastructure.
Feb. 11, 2013.--Referred to the Subcommittee on Economic Development,
Public Buildings and Emergency Management.
Feb. 13, 2013.--Mr. Barletta moved to suspend the rules and pass the
bill.
Feb. 13, 2013.--Considered under suspension of the rules.
Feb. 13, 2013.--The House proceeded with forty minutes of debate on H.R.
592.
Feb. 13, 2013.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Feb. 13, 2013.--Considered as unfinished business.
Feb. 13, 2013.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 354-72 (Roll no. 39).
Feb. 13, 2013.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 14, 2013.--Received in the Senate.
Mar. 13, 2013.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
H.R. 606 (S. 233) (Public Law 113-147)
Feb. 8, 2013
CR-H 431
To designate the facility of the United States Postal Service located at
815 County Road 23 in Tyrone, New York, as the ``Specialist
Christopher Scott Post Office Building.''
Feb. 8, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
July 14, 2014.--Mr. Gosar moved to suspend the rules and pass the bill.
July 14, 2014.--Considered under suspension of the rules.
July 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 606.
July 14, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 31, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 507.
Aug. 1, 2014.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2014.--Message on Senate action sent to the House.
Aug. 1, 2014.--Presented to President.
Aug. 1, 2014.--Signed by President.
Aug. 1, 2014.--Became Public Law No. 113-147.
H.R. 882
Feb. 28, 2013
CR-H 813
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 2013.''
Feb. 28, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 20, 2013.--Committee Consideration and Mark-up Session Held.
Mar. 20, 2013.--Ordered to be Reported by Voice Vote.
Apr. 12, 2013.--Reported by the Committee on Oversight and Government
Reform.
Apr. 12, 2013.--Placed on the Union Calendar, Calendar No. 21.
Apr. 15, 2013.--Mr. Issa moved to suspend the rules and pass the bill,
as amended.
Apr. 15, 2013.--Considered under suspension of the rules.
Apr. 15, 2013.--The House proceeded with forty minutes of debate on H.R.
882.
Apr. 15, 2013.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Apr. 15, 2013.--Considered as unfinished business.
Apr. 15, 2013.--On motion to suspend the rules and pass the bill, as
amended Agreed to by the Yeas and Nays 407-0.
Apr. 15, 2013.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 16, 2013.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 899
Feb. 28, 2013
CR-H 814
To provide for additional safeguards with respect to imposing Federal
mandates, and for other purposes.
Cited as the ``Unfunded Mandates Information and Transparency Act of
2014.''
Feb. 28, 2013.--Referred to the Committee on Oversight and Government
Reform, and in addition to the Committees on the Budget, Rules, and
the Judiciary, for a period to be subsequently determined by the
Speaker, in each case for consideration of such provisions as fall
within the jurisdiction of the committee concerned.
Feb. 28, 2013.--Referred to House Oversight and Government Reform.
July 24, 2013.--Committee Consideration and Mark-up Session Held.
July 24, 2013.--Ordered to be Reported by the Yeas and Nays: 22-17.
Feb. 28, 2013.--Referred to House Budget.
Feb. 28, 2013.--Referred to House Rules.
Feb. 28, 2013.--Referred to House Judiciary.
Apr. 8, 2013.--Referred to the Subcommittee on Regulatory Reform,
Commercial and Antitrust Law.
Mar. 4, 2013.--Sponsor introductory remarks on measure.
Feb. 14, 2014.--Reported by the Committee on Oversight and Government
Reform H. Rept. 113-352, Part I.
Feb. 14, 2014.--Committee on Budget discharged.
Feb. 14, 2014.--Committee on Rules discharged.
Feb. 14, 2014.--Committee on Judiciary discharged.
Feb. 14, 2014.--Placed on the Union Calendar, Calendar No. 260.
Feb. 26, 2014.--Rules Committee Resolution H. Res. 492 Reported to
House. Rule provides for consideration of H.R. 899. The resolution
provides for one hour of debate. The resolution makes in order only
those amendments printed in the report. The resolution provides one
motion to recommit with or without instructions.
Feb. 27, 2014.--Rule H. Res. 492 passed House.
Feb. 28, 2014.--Considered under the provisions of rule H. Res. 492.
Feb. 28, 2014.--Rule provides for consideration of H.R. 899. The
resolution provides for one hour of debate. The resolution makes in
order only those amendments printed in the report. The resolution
provides one motion to recommit with or without instructions.
Feb. 28, 2014.--House resolved itself into the Committee of the Whole
House on the state of the Union pursuant to H.Res. 492 and Rule XVIII.
Feb. 28, 2014.--The Speaker designated the Honorable Randy Hultgren to
act as Chairman of the Committee.
Feb. 28, 2014.--GENERAL DEBATE-- The Committee of the Whole proceeded
with one hour of general debate on H.R. 899.
Feb. 28, 2014.--An amendment numbered 1 printed in House Report 113-362
to strike section 5 of the bill, which would eliminate the current
exemption from the Unfunded Mandate Reform Act for certain independent
agencies.
Feb. 28, 2014.--DEBATE--Pursuant to the provisions of H. Res. 492, the
Committee of the Whole proceeded with 10 minutes of debate on the
Cummings amendment No. 1.
Feb. 28, 2014.--POSTPONED PROCEEDINGS--At the conclusion of debate on
the Cummings amendment No. 1, the Chair put the question on adoption
of the amendment and by voice vote announced that the noes had
prevailed. Mr. Cummings demanded a recorded vote, and the Chair
postponed further proceedings on adoption of the amendment until a
time to be announced.
Feb. 28, 2014.--An amendment numbered 2 printed in House Report 113-362
to ensure that other impacted entities, such as public interest
organizations, are provided any opportunity for consultation afforded
to the private sector under the Act.
Feb. 28, 2014.--DEBATE--Pursuant to the provisions of H. Res. 492, the
Committee of the Whole proceeded with 10 minutes of debate on the
Connolly amendment No. 2.
Feb. 28, 2014.--POSTPONED PROCEEDINGS--At the conclusion of debate on
the Connolly amendment No. 2, the Chair put the question on adoption
of the amendment and by voice vote announced that the noes had
prevailed. Mr. Connolly demanded a recorded vote, and the Chair
postponed further proceedings on adoption of the amendment until a
time to be announced.
Feb. 28, 2014.--An amendment numbered 3 printed in House Report 113-362
to add Section 14 to the bill to clarify that the requirements of UMRA
as amended by this Act do not apply if a cost-benefit analysis
demonstrates that the benefits analysis demonstrates that the benefits
of the regulatory action exceed its costs.
Feb. 28, 2014.--DEBATE--Pursuant to the provisions of H. Res. 492, the
Committee of the Whole proceeded with 10 minutes of debate on the
Jackson Lee amendment No. 3.
Feb. 28, 2014.--POSTPONED PROCEEDINGS--At the conclusion of debate on
the Jackson Lee amendment No. 3, the Chair put the question on
adoption of the amendment and by voice vote announced that the noes
had prevailed. Ms. Jackson Lee demanded a recorded vote, and the Chair
postponed further proceedings on adoption of the amendment until a
time to be announced.
Feb. 28, 2014.--On agreeing to the Cummings amendment (A001) Failed by
recorded vote 185-224.
Feb. 28, 2014.--On agreeing to the Connolly amendment (A002) Failed by
recorded vote 194-216.
Feb. 28, 2014.--On agreeing to the Jackson Lee amendment (A003) Failed
by recorded vote 180-232.
Feb. 28, 2014.--The House rose from the Committee of the Whole House on
the state of the Union to report H.R. 899.
Feb. 28, 2014.--The previous question was ordered pursuant to the rule.
Feb. 28, 2014.--Mr. Garcia moved to recommit with instructions to
Oversight and Government.
Feb. 28, 2014.--DEBATE--The House proceeded with 10 minutes of debate on
the Garcia motion to recommit with instructions. The instructions
contained in the motion seek to require the bill to be reported back
to the House with an amendment to create an exception for any
regulatory action that (1) provides hiring preferences and jobs for
veterans; (2) protects patient safety in hospitals and nursing homes;
(3) lowers the overall cost of health care, including out-of-pocket
costs for consumers; or (4) protects communities from natural
disasters and helps them rebuild in the event of a natural disaster.
Feb. 28, 2014.--On motion to recommit with instructions Failed by
recorded vote: 192-218 (Roll no. 89).
Feb. 28, 2014.--On passage Passed by recorded vote: 234-176 (Roll no.
90).
Feb. 28, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Mar. 4, 2014.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 1036 (Public Law 113-110)
Mar. 7, 2013
CR-H 1327
To designate the facility of the United States Postal Service located at
103 Center Street West in Eatonville, Washington, as the ``National
Park Ranger Margaret Anderson Post Office.''
Mar. 7, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Unanimous Consent.
Mar. 24, 2014.--Mr. Farenthold moved to suspend the rules and pass the
bill.
Mar. 24, 2014.--Considered under suspension of the rules.
Mar. 24, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1036.
Mar. 24, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Mar. 25, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
May 21, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 385.
May 21, 2014.--Passed Senate without amendment by Unanimous Consent.
May 22, 2014.--Message on Senate action sent to the House.
May 30, 2014.--Presented to President.
H.R. 1162
Mar. 14, 2013
CR-H 1425
To amend title 31, United States Code, to make improvements in the
Government Accountability Office.
Cited as the ``Government Accountability Office Improvement Act.''
Mar. 14, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 20, 2013.--Committee Consideration and Mark-up Session Held.
Mar. 20, 2013.--Ordered to be Reported by Voice Vote.
Apr. 12, 2013.--Reported by the Committee on Oversight and Government
Reform.
Apr. 12, 2013.--Placed on the Union Calendar, Calendar No. 22.
Apr. 15, 2013.--Mr. Issa moved to suspend the rules and pass the bill,
as amended.
Apr. 15, 2013.--Considered under suspension of the rules.
Apr. 15, 2013.--The House proceeded with forty minutes of debate on H.R.
1162.
Apr. 15, 2013.--At the conclusion of debate, the Yeas and Nays were
demanded and ordered. Pursuant to the provisions of clause 8, rule XX,
the Chair announced that further proceedings on the motion would be
postponed.
Apr. 15, 2013.--Considered as unfinished business.
Apr. 15, 2013.--On motion to suspend the rules and pass the bill, as
amended Agreed to by the Yeas and Nays 408-0.
Apr. 15, 2013.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 16, 2013.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Dec. 17, 2013.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. With written report No.
113-128.
Dec. 17, 2013.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 264.
H.R. 1163 (Public Law 113-283)
Mar. 14, 2013
CR-H 1425
To amend chapter 35 of title 44, United States Code, to revise
requirements relating to Federal information security, and for other
purposes.
Cited as the ``Federal Information Security Amendments Act of 2013.''
Mar. 14, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 20, 2013.--Committee Consideration and Mark-up Session Held.
Mar. 20, 2013.--Ordered to be Reported by Voice Vote.
Apr. 16, 2013.--Reported (Amended) by the Committee on Oversight and
Government Reform.
Apr. 16, 2013.--Placed on the Union Calendar, Calendar No. 22.
Apr. 16, 2013.--Mr. Issa moved to suspend the rules and pass the bill,
as amended.
Apr. 16, 2013.--Considered under suspension of the rules.
Apr. 16, 2013.--The House proceeded with forty minutes of debate on H.R.
1163.
Apr. 16, 2013.--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. 16, 2013.--Considered as unfinished business.
Apr. 16, 2013.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays 416-0.
Apr. 16, 2013.--Motion to reconsider laid on the table Agreed to without
objection.
Apr. 17, 2013.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 1171 (S. 573) (Public Law 113-26)
Mar. 14, 2013
CR-H 1425
To amend title 40, United States Code, to improve veterans service
organizations access to Federal surplus personal property.
Cited as the ``Formerly Owned Resources for Veterans to Express Thanks
for Service Act of 2013'' or the ``FOR VETS Act of 2013.''
Mar. 14, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 22, 2013.--Committee Consideration and Mark-up Session Held.
May 22, 2013.--Ordered to be Reported by Voice Vote.
June 25, 2013.--Reported by the Committee on Oversight and Government
Reform.
June 25, 2013.--Placed on the Union Calendar, Calendar No. 91.
July 8, 2013.--Mr. DeSantis moved to suspend the rules and pass the
bill.
July 8, 2013.--Considered under suspension of the rules.
July 8, 2013.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1171.
July 8, 2013.--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 8, 2013.--Considered as unfinished business.
July 8, 2013.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays 387-1.
July 8, 2013.--Motion to reconsider laid on the table Agreed to without
objection.
July 9, 2013.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 31, 2013.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 155.
Aug. 1, 2013.--Passed Senate without amendment by Unanimous Consent.
Aug. 6, 2013.--Presented to President.
Aug. 9, 2013.--Signed by President.
Aug. 9, 2013.--Became Public Law No. 113-26.
H.R. 1228 (S. 2185) (Public Law 113-111)
Mar. 15, 2013
CR-H 1548
To designate the facility of the United States Postal Service located at
123 South 9th Street in De Pere, Wisconsin, as the ``Corporal Justin
D. Ross Post Office Building.''
Mar. 15, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2013.--Ordered to be Reported in the Nature of a Substitute
(Amended) by Unanimous Consent.
Mar. 24, 2014.--Mr. Farenthold moved to suspend the rules and pass the
bill, as amended.
Mar. 24, 2014.--Considered under suspension of the rules.
Mar. 24, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1228.
Mar. 24, 2014.--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. 26, 2014.--Considered as unfinished business.
Mar. 26, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by the Yeas and Nays: 418-0.
Mar. 26, 2014.--The title of the measure was amended. Agreed to without
objection.
Mar. 27, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
May 21, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 386.
May 21, 2014.--Passed Senate without amendment by Unanimous Consent.
May 22, 2014.--Message on Senate action sent to the House.
May 30, 2014.--Presented to President.
H.R. 1232 (S. 1611)
Mar. 18, 2013
CR-H 1567
To amend titles 40, 41, and 44, United States Code, to eliminate
duplication and waste in information technology acquisition and
management.
Cited as the ``Federal Information Technology Acquisition Reform Act.''
Mar. 18, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 20, 2013.--Committee Consideration and Mark-up Session Held.
Mar. 20, 2013.--Ordered to be Reported by Voice Vote.
Feb. 25, 2014.--Reported by the Committee on Oversight and Government
Reform. H. Rept. 113-359.
Feb. 25, 2014.--Placed on the Union Calendar, Calendar No. 267.
Feb. 25, 2014.--Mr. Issa moved to suspend the rules and pass the bill,
as amended.
Feb. 25, 2014.--Considered under suspension of the rules.
Feb. 25, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1232.
Feb. 25, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Feb. 26, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Feb. 26, 2014.--Committee on Armed Services Subcommittee on Readiness
and Management Support. Hearings held.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Sept. 18, 2014.--Committee on Homeland Security and Governmental
Affairs. Reported by Senator Carper with an amendment in the nature of
a substitute and an amendment to the title. With written report No.
113-262.
Sept. 18, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 577.
H.R. 1233 (Public Law 113-187)
Mar. 18, 2013
CR-H 1567
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, and for other purposes.
Cited as the ``Presidential and Federal Records Act Amendments of
2013.''
Mar. 18, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 20, 2013.--Committee Consideration and Mark-up Session Held.
Mar. 20, 2013.--Ordered to be Reported (Amended) by Voice Vote.
June 25, 2013.--Reported (Amended) by the Committee on Oversight and
Government Reform. H. Rept. 113-127.
June 25, 2013.--Placed on the Union Calendar, Calendar No. 92.
Jan. 14, 2014.--Mr. Farenthold moved to suspend the rules and pass the
bill, as amended.
Jan. 14, 2014.--Considered under suspension of the rules.
Jan. 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1233.
Jan. 14, 2014.--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. 14, 2014.--Considered as unfinished business.
Jan. 14, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by the Yeas and Nays 420-0.
Jan. 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment favorably.
July 23, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper with amendments. With written report No.
113-218.
July 23, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 487.
Sept. 10, 2014.--Passed Senate with amendments by Unanimous Consent.
Sept. 11, 2014.--Message on Senate action sent to the House.
Nov. 12, 2014.--Ms. Issa moved that the House suspend the rules and
agree to the Senate amendments.
Nov. 12, 2014.--DEBATE--The House proceeded with forty minutes of debate
on the Senate amendments to H.R. 1233.
Nov. 12, 2014.--On motion that the House suspend the rules and agree to
the Senate amendments Agreed to by voice vote.
Nov. 12, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 17, 2014.--Presented to President.
Nov. 26, 2014.--Signed by President.
Nov. 26, 2014.--Became Public Law No. 113-187.
H.R. 1376 (Public Law 113-139)
Mar. 21, 2013
CR-H 1824
To designate the facility of the United States Postal Service located at
369 Martin Luther King Jr. Drive in Jersey City, New Jersey, as the
``Judge Shirley A. Tolentino Post Office Building.''
Mar. 21, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Unanimous Consent.
Mar. 24, 2014.--Mr. Farenthold moved to suspend the rules and pass the
bill.
Mar. 24, 2014.--Considered under suspension of the rules.
Mar. 24, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1376.
Mar. 24, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Mar. 25, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 9, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 9, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 456.
July 10, 2014.--Passed Senate without amendment by Unanimous Consent.
July 14, 2014.--Message on Senate action sent to the House.
July 15, 2014.--Presented to President.
H.R. 1391 (S. 2914) (Public Law 113-207)
Mar. 21, 2013
CR-H 1824
To designate the facility of the United States Postal Service located at
25 South Oak Street in London, Ohio, as the ``London Fallen Veterans
Memorial Post Office.''
Mar. 21, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Unanimous Consent.
June 17, 2014.--Mr. Meadows moved to suspend the rules and pass the
bill, as amended.
June 17, 2014.--Considered under suspension of the rules.
June 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1391.
June 17, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
June 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
June 17, 2014.--The title of the measure was amended. Agreed to without
objection.
June 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 587.
Dec. 3, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 4, 2014.--Message on Senate action sent to the House.
Dec. 8, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-207.
H.R. 1423
Apr. 9, 2013
CR-H 1856
To provide taxpayers with an annual report disclosing the cost and
performance of Government programs and areas of duplication among
them, and for other purposes.
Cited as the ``Taxpayers Right-To-Know Act.''
Apr. 9, 2013.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2013.--Committee Consideration and Mark-up Session Held.
July 24, 2013.--Ordered to be Reported (Amended) by Voice Vote.
Feb. 21, 2014.--Reported (Amended) by the Committee on Oversight and
Government Reform. H. Rept. 113-355.
Feb. 21, 2014.--Placed on the Union Calendar, Calendar No. 263.
Feb. 25, 2014.--Mr. Lankford moved to suspend the rules and pass the
bill, as amended.
Feb. 25, 2014.--Considered under suspension of the rules.
Feb. 25, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1423.
Feb. 25, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Feb. 26, 2014.--Received in the Senate.
Feb. 27, 2014.--Read twice and referred to the Committee on Homeland
Security and Governmental Affairs.
H.R. 1451 (S. 668) (Public Law 113-112)
April 9, 2013
CR-H 1857
To designate the facility of the United States Postal Service located at
14 Main Street in Brockport, New York, as the ``Staff Sergeant
Nicholas J. Reid Post Office Building.''
Apr. 9, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Unanimous Consent.
Mar. 24, 2014.--Mr. Farenthold moved to suspend the rules and pass the
bill.
Mar. 24, 2014.--Considered under suspension of the rules.
Mar. 24, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1451.
Mar. 24, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Mar. 25, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
May 21, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 387.
May 21, 2014.--Passed Senate without amendment by Unanimous Consent.
May 22, 2014.--Message on Senate action sent to the House.
May 30, 2014.--Presented to President.
H.R. 1458
Apr. 10, 2013
CR-H 1908
To designate the facility of the United States Postal Service located at
1 Walter Hammond Place in Waldwick, New Jersey, as the ``Staff
Sergeant Joseph D'Augustine Post Office Building.''
Apr. 10, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Unanimous Consent.
June 17, 2014.--Mr. Meadows moved to suspend the rules and pass the
bill.
June 17, 2014.--Considered under suspension of the rules.
June 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1458.
June 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
June 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 1542
Apr. 12, 2013
CR-H 1991
To amend the Homeland Security Act of 2002 to establish weapons of mass
destruction intelligence and information sharing functions of the
Office of Intelligence and Analysis of the Department of Homeland
Security and to require dissemination of information analyzed by the
Department to entities with responsibilities relating to homeland
security, and for other purposes.
Cited as the ``WMD Intelligence and Information Sharing Act of 2013.''
Apr. 12, 2013.--Sponsor introductory remarks on measure.
Apr. 12, 2013.--Referred to the House Committee on Homeland Security.
Apr. 24, 2013.--Referred to the Subcommittee on Counterterrorism and
Intelligence.
July 22, 2013.--Mr. Meehan moved to suspend of the rules and pass the
bill.
July 22, 2013.--Considered under suspension of the rules.
July 22, 2013.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1542.
July 22, 2013.--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, 2013.--Considered as unfinished business.
July 22, 2013.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays 388-3.
July 22, 2013.--Motion to reconsider laid on the table Agreed to without
objection.
July 23, 2013.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 1660
April 19, 2013
CR-H 2164
To require the establishment of Federal customer service standards and
to improve the service provided by Federal agencies.
Cited as the ``Government Customer Service Improvement Act of 2013.''
Apr. 19, 2013.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2013.--Committee Consideration and Mark-up Session Held.
July 24, 2013.--Ordered to be Reported (Amended) by voice vote.
July 31, 2013.--Mr. Meadows moved to suspend of the rules and pass the
bill, as amended.
July 31, 2013.--Considered under suspension of the rules.
July 31, 2013.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1660.
July 31, 2013.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 31, 2013.--Motion to reconsider laid on the table Agreed to without
objection.
Aug. 1, 2013.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 1671 (Public Law 113-148)
Apr. 23, 2013
CR-H 2246
To designate the facility of the United States Postal Service located at
6937 Village Parkway in Dublin, California, as the ``James `Jim'
Kohnen Post Office.''
Apr. 23, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May. 21, 2014.--Committee Consideration and Mark-up Session Held.
May. 21, 2014.--Ordered to be Reported by Unanimous Consent.
June 17, 2014.--Mr. Meadows moved to suspend the rules and pass the
bill.
June 17, 2014.--Considered under suspension of the rules.
June 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1671.
June 17, 2014.--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 17, 2014.--Considered as unfinished business.
June 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by recorded vote 398-0..
June 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
June 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 31, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 508.
Aug. 1, 2014.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2014.--Message on Senate action sent to the House.
Aug. 1, 2014.--Presented to President.
Aug. 1, 2014.--Signed by President.
Aug. 1, 2014.--Became Public Law No. 113-148.
H.R. 1707 (S. 796) (Public Law 113-208)
Apr. 24, 2013
CR-H 2297
To designate the facility of the United States Postal Service located at
302 East Green Street in Champaign, Illinois, as the ``James R.
Burgess Jr. Post Office Building.''
Apr. 24, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
June 17, 2014.--Mr. Meadows moved to suspend the rules and pass the
bill.
June 17, 2014.--Considered under suspension of the rules.
June 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1707.
June 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
June 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 8, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 8, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 9, 2014.--Message on Senate action sent to the House.
Dec. 10, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No: 113-208.
H.R. 1791
April 26, 2013
CR-H 2391
To amend the Homeland Security Act of 2002 to codify authority under
existing grant guidance authorizing use of Urban Area Security
Initiative and State Homeland Security Grant Program funding for
enhancing medical preparedness, medical surge capacity, and mass
prophylaxis capabilities.
Cited as the ``Medical Preparedness Allowable Use Act.''
Apr. 26, 2013.--Referred to the House Committee on Homeland Security.
May 6, 2013.--Referred to the Subcommittee on Emergency Preparedness,
Response and Communications.
Oct. 29, 2013.--Committee Consideration and Mark-up Session Held.
Oct. 29, 2013.--Ordered to be Reported (Amended) by voice vote.
Oct. 29, 2013.--Subcommittee on Emergency Preparedness, Response and
Communications Discharged.
Nov. 21, 2013.--Reported (Amended) by the Committee on Homeland
Security. H. Rept. 113-273.
Nov. 21, 2013.--Placed on the Union Calendar, Calendar No. 194.
Feb. 3, 2014.--Mrs. Brooks (IN) moved to suspend the rules and pass the
bill, as amended.
Feb. 3, 2014.--Considered under suspension of the rules.
Feb. 3, 2014.--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. 3, 2014.--Considered as unfinished business.
Feb. 3, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by the Yeas and Nays: 391-2 (Roll no. 32).
Feb. 4, 2014.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 1813 (S. 2320) (Public Law 113-140)
April 26, 2013
CR-H 2392
To redesignate the facility of the United States Postal Service located
at 162 Northeast Avenue in Tallmadge, Ohio, as the ``Lance Corporal
Daniel Nathan Deyarmin Jr., Post Office Building.''
Apr. 26, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Unanimous Consent.
Mar. 24, 2014.--Mr. Farenthold moved to suspend the rules and pass the
bill, as amended.
Mar. 24, 2014.--Considered under suspension of the rules.
Mar. 24, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1813.
Mar. 24, 2014.--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, 2014.--Considered as unfinished business.
Mar. 24, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by the Yeas and Nays: 393-0.
Mar. 24, 2014.--The title of the measure was amended. Agreed to without
objection.
Mar. 25, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 9, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 9, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 457.
July 10, 2014.--Passed Senate without amendment by Unanimous Consent.
July 14, 2014.--Message on Senate action sent to the House.
July 15, 2014.--Presented to President.
H.R. 1865 (S. 885) (Public Law 113-189)
May 7, 2013
CR-H 2484
To designate the facility of the United States Postal Service located at
35 Park Street in Danville, Vermont, as the ``Thaddeus Stevens Post
Office''
May 7, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
June 17, 2014.--Mr. Meadows moved to suspend the rules and pass the
bill.
June 17, 2014.--Considered under suspension of the rules.
June 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 1865.
June 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
June 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 588.
H.R. 2061 (S. 994) (Public Law 113-101)
May 21, 2013
CR-H 2838
To expand the Federal Funding Accountability and Transparency Act of
2006 to increase accountability and transparency in Federal spending,
and for other purposes.
Cited as the ``Digital Accountability and Transparency Act of 2013.''
May 21, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 22, 2013.--Committee Consideration and Mark-up Session Held.
May 22, 2013.--Ordered to be Reported (Amended) by voice vote.
Nov. 18, 2013.--Reported (Amended) by the Committee on Oversight and
Government Reform. H. Rept. 113-270.
Nov. 18, 2013.--Placed on the Union Calendar, Calendar No. 193.
Nov. 18, 2013.--Mr. Issa moved to suspend of the rules and pass the
bill, as amended.
Nov. 18, 2013.--Considered under suspension of the rules.
Nov. 18, 2013.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 2061.
Nov. 18, 2013.--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. 18, 2013.--Considered as unfinished business.
Nov. 18, 2013.--On motion to suspend the rules and pass the bill, as
amended Agreed to by the Yeas and Nays (2/3 required): 388-1 (Roll no.
588).
Nov. 19, 2013.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 2112 (S. 2611) (Public Law 113-209)
May 22, 2013
CR-H 2911
To designate the facility of the United States Postal Service located at
787 State Route 17M in Monroe, New York, as the ``National Clandestine
Service of the Central Intelligence Agency NCS Officer Gregg David
Wenzel Memorial Post Office.''
Apr. 22, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May. 21, 2014.--Ordered to be Reported by Unanimous Consent.
June 17, 2014.--Mr. Meadows moved to suspend the rules and pass the
bill.
June 17, 2014.--Considered under suspension of the rules.
June 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 2112.
June 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
June 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 8, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 8, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 9, 2014.--Message on Senate action sent to the House.
Dec. 10, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No: 113-209.
H.R. 2223 (Public Law 113-211)
June 3, 2013
CR-H 3014
To designate the facility of the United States Postal Service located at
220 Elm Avenue in Munising, Michigan, as the ``Elizabeth L. Kinnunen
Post Office Building.''
June 3, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
July 14, 2014.--Mr. Gosar moved to suspend the rules and pass the bill.
July 14, 2014.--Considered under suspension of the rules.
July 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 2223.
July 14, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 8, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 8, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 9, 2014.--Message on Senate action sent to the House.
Dec. 10, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No: 113-211.
H.R. 2291 (Public Law 113-149)
June 6, 2013
CR-H 3251
To designate the facility of the United States Postal Service located at
450 Lexington Avenue in New York, New York, as the ``Vincent R.
Sombrotto Post Office.''
June 6, 2013.--Sponsor introductory remarks on measure.
June 6, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
July 14, 2014.--Mr. Gosar moved to suspend the rules and pass the bill.
July 14, 2014.--Considered under suspension of the rules.
July 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 2291.
July 14, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 31, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 509.
Aug. 1, 2014.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2014.--Message on Senate action sent to the House.
Aug. 1, 2014.--Presented to President.
Aug. 1, 2014.--Signed by President.
Aug. 1, 2014.--Became Public Law No. 113-149.
H.R. 2391 (Public Law 113-113)
June 14, 2013
CR-H 3653
To designate the facility of the United States Postal Service located at
5323 Highway N in Cottleville, Missouri as the ``Lance Corporal
Phillip Vinnedge Post Office.''
June 14, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Unanimous Consent.
Mar. 24, 2014.--Mr. Issa moved to suspend the rules and pass the bill.
Mar. 24, 2014.--Considered under suspension of the rules.
Mar. 24, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 2391.
Mar. 24, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Mar. 25, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
May 21, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 388.
May 21, 2014.--Passed Senate without amendment by Unanimous Consent.
May 22, 2014.--Message on Senate action sent to the House.
May 30, 2014.--Presented to President.
H.R. 2678 (Public Law 113-213)
July 11, 2013
CR-H 4483
To designate the facility of the United States Postal Service located at
10360 Southwest 186th Street in Miami, Florida, as the ``Larcenia J.
Bullard Post Office Building.''
July 11, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2014.--Mr. Collins (GA) moved to suspend the rules and pass the
bill.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 2678.
Sept. 8, 2014.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Collins (GA) 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 considered as
withdrawn.
Sept. 10, 2014.--Considered as unfinished business.
Sept. 10, 2014.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays.
Sept. 10, 2014.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 11, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 8, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 8, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 9, 2014.--Message on Senate action sent to the House.
Dec. 10, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-213.
H.R. 2802
July 23, 2013
CR-H 4978
To designate the facility of the United States Postal Service located at
418 Liberty Street in Covington, Indiana, as the ``Fountain County
Veterans Memorial Post Office.''
July 23, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
July 14, 2014.--Mr. Gosar moved to suspend the rules and pass the bill.
July 14, 2014.--Considered under suspension of the rules.
July 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 2802.
July 14, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 2804
July 24, 2013
CR-H 5098
To amend title 5, United States Code, to require the Administrator of
the Office of Information and Regulatory Affairs to public information
about rules on the Internet, and for other purposes.
Cited as the ``All Economic Regulations are Transparent Act of 2014.''
July 24, 2013.--Referred to the Committee on Oversight and Government
Reform, and in addition to the Committee on the Judiciary, for a
period to be subsequently determined by the Speaker, in each case for
consideration of such provisions as fall within the jurisdiction of
the committee concerned.
July 24, 2013.--Referred to House Oversight and Government Reform.
Feb. 11, 2014.--Committee Consideration and Mark-up Session Held.
Feb. 11, 2014.--Ordered to be Reported (Amended) by the Yeas and Nays:
19-15.
July 24, 2013.--Referred to House Judiciary.
Sept. 13, 2013.--Referred to the Subcommittee on Regulatory Reform,
Commercial and Antitrust Law.
Feb. 21, 2014.--Reported (Amended) by the Committee on Oversight and
Government Reform H. Rept. 113-354, Part I.
Feb. 21, 2014.--Committee on Judiciary discharged.
Feb. 21, 2014.--Placed on the Union Calendar, Calendar No. 262.
Feb. 25, 2014.--Supplemental report filed by the Committee on Oversight
and Government, H. Rept. 113-354, Part II.
Feb. 25, 2014.--Rules Committee Resolution H. Res. 487 Reported to
House. The resolution provides for consideration of H.R. 3865 and H.R.
2804. The resolution provides for one hour of debate for each bill.
Feb. 26, 2014.--Rule H. Res. 487 passed House.
Feb. 26, 2014.--Considered under the provisions of rule H. Res. 487.
Feb. 26, 2014.--The resolution provides for consideration of H.R. 3865
and H.R. 2804. The resolution provides for one hour of debate for each
bill.
Feb. 26, 2014.--House resolved itself into the Committee of the Whole
House on the state of the Union pursuant to H.Res. 487 and Rule XVIII.
Feb. 26, 2014.--The Speaker designated the Honorable Virginia Foxx to
act as Chairwoman of the Committee.
Feb. 26, 2014.--GENERAL DEBATE--The Committee of the Whole proceeded
with one hour of general debate on H.R. 2804.
Feb. 26, 2014.--H. AMDT. 559 Amendment (A001) offered by Mr. Johnson
(GA). An amendment numbered 1 printed in House Report 113-361 to
strike the 6 month moratorium on finalizing rules.
Feb. 26, 2014.--DEBATE--Pursuant to the provisions of H. Res. 487, the
Committee of the Whole proceeded with 10 minutes of debate on the
Johnson (GA) amendment No. 1.
Feb. 26, 2014.--H. AMDT. 559 On agreeing to the Johnson (GA) amendment
(A001) Failed by voice vote.
Feb. 26, 2014.--H. AMDT. 560 Amendment (A002) offered by Mr. Murphy
(FL). An amendment numbered 2 printed in House Report 113-361 to cut
titles II and IV from the bill.
Feb. 26, 2014.--DEBATE--Pursuant to the provisions of H. Res. 487, the
Committee of the Whole proceeded with 10 minutes of debate on the
Murphy (PA) amendment No. 2.
Feb. 26, 2014.--H. AMDT. 560 On agreeing to the Murphy (FL) amendment
(A002) Failed by voice vote.
Feb. 26, 2014.--H. AMDT. 561 Amendment (A003) offered by Mr. Rothfus. An
amendment numbered 3 printed in House Report 113-361 to add terms to
define a negative impact on jobs and wages rules, help agencies
identify a negative impact on jobs and wages rule, and require agency
heads approving a negative impact on jobs and wages rule to submit a
statement that they approved the rule knowing of its negative-impact
on jobs and wages.
Feb. 26 2014.--DEBATE--Pursuant to the provisions of H. Res. 487, the
Committee of the Whole proceeded with 10 minutes of debate on the
Rothfus amendment No. 3.
Feb. 26, 2014.--POSTPONED PROCEEDINGS--At the conclusion of debate on
the Rothfus Cummings amendment No. 3, the Chair put the question on
adoption of the amendment and by voice vote announced that the ayes
had prevailed. Mr. Rothfus demanded a recorded vote, and the Chair
postponed further proceedings on adoption of the amendment until a
time to be announced.
Feb. 26, 2014.--H. AMDT. 562 Amendment (A004) offered by Mr. Brady (TX).
An amendment numbered 4 printed in House Report 113-361 to require
Federal agencies to identify in any Notice of Proposed Rulemaking
(NPR) the achievable objective of the proposed rule and the metrics to
be used. The amendment also requires federal agencies in issuing final
rules to certify that the rule meets the objectives the agency
identified in the NPR.
Feb. 26, 2014.--DEBATE--Pursuant to the provisions of H. Res. 487, the
Committee of the Whole proceeded with 10 minutes of debate on the
Brady (TX) amendment No. 4.
Feb. 26, 2014.--H. AMDT. 562 On agreeing to the Brady (TX) amendment
(A004) Agreed to by voice vote.
Feb. 26, 2014.--H. AMDT. 563 Amendment (A005) offered by Mr. Rigell. An
amendment numbered 5 printed in House Report 113-361 to expand the
requirements of initial regulatory flexibility analyses to include an
analysis of any impairment of the ability of small entities to have
access to credit.
Feb. 26, 2014.--DEBATE--Pursuant to the provisions of H. Res. 487, the
Committee of the Whole proceeded with 10 minutes of debate on the
Rigell amendment No. 5.
Feb. 26, 2014.--H. AMDT. 563 On agreeing to the Rigell amendment (A005)
Agreed to by voice vote.
Feb. 26, 2014.--H. AMDT. 564 Amendment (A006) offered by Mr. Tipton. An
amendment numbered 6 printed in House Report 113-361 to make a
technical correction that ensures the current requirement, under the
Regulatory Flexibility Act, that each agency annually publish a list
of regulations to be reviewed pursuant to its periodic review plan,
remains so.
Feb. 26, 2014.--DEBATE--Pursuant to the provisions of H. Res. 487, the
Committee of the Whole proceeded with 10 minutes of debate on the
Tipton amendment No. 6.
Feb. 26, 2014.--H. AMDT. 564 On agreeing to the Tipton amendment (A006)
Agreed to by voice vote.
Feb. 26, 2014.--Mr. Goodlatte moved to rise.
Feb. 26, 2014.--On motion to rise Agreed to by voice vote.
Feb. 26, 2014.--Committee of the Whole House on the state of the Union
rises leaving H.R. 2804 as unfinished business.
Feb. 27, 2014.--Considered as unfinished business.
Feb. 27, 2014.--The House resolved into Committee of the Whole House on
the state of the Union for further consideration.
Feb. 27, 2014.--H. AMDT. 565 Amendment (A007) offered by Mr. Connolly.
An amendment numbered 7 printed in House Report 113-361 to exempt any
rule pertaining to air quality or water quality.
Feb. 27, 2014.--DEBATE--Pursuant to the provisions of H. Res. 487, the
Committee of the Whole proceeded with 10 minutes of debate on the
Connolly (VA) amendment No. 7.
Feb. 27, 2014.--POSTPONED PROCEEDINGS--At the conclusion of debate on
the Connolly (VA) amendment No. 7, the Chair put the question on
adoption of the amendment and by voice vote announced that the noes
had prevailed. Mr. Connolly (VA) demanded a recorded vote, and the
Chair postponed further proceedings on adoption of the amendment until
a time to be announced.
Feb. 27, 2014.--H. AMDT. 566 Amendment (A008) offered by Ms. Jackson
Lee. An amendment numbered 8 printed in House Report 113-361 to exempt
rules made by the Secretary of Homeland Security, or any consent
decree or settlement made as a result of the rule.
Feb. 27, 2014.--DEBATE--Pursuant to the provisions of H. Res. 487, the
Committee of the Whole proceeded with 10 minutes of debate on the
Jackson Lee amendment No. 8.
Feb. 27, 2014.--POSTPONED PROCEEDINGS--At the conclusion of debate on
the Jackson Lee amendment No. 8, the Chair put the question on
adoption of the amendment and by voice vote announced that the noes
had prevailed. Ms. Jackson Lee demanded a recorded vote, and the Chair
postponed further proceedings on adoption of the amendment until a
time to be announced.
Feb. 27, 2014.--H. AMDT. 567 Amendment (A009) offered by Ms. Jackson
Lee. An amendment numbered 9 printed in House Report 113-361 to
exclude from the bill any rule, consent decree, or settlement
agreement that the Director of the Office of Management and Budget
determines would result in net job creation or whose benefits exceeds
its costs.
Feb. 27, 2014.--DEBATE--Pursuant to the provisions of H. Res. 487, the
Committee of the Whole proceeded with 10 minutes of debate on the
Jackson Lee amendment No. 9.
Feb. 27, 2014.--POSTPONED PROCEEDINGS--At the conclusion of debate on
the Jackson Lee amendment No. 9, the Chair put the question on
adoption of the amendment and by voice vote announced that the noes
had prevailed. Ms. Jackson Lee demanded a recorded vote, and the Chair
postponed further proceedings on adoption of the amendment until a
time to be announced.
Feb. 27, 2014.--H. AMDT. 568 Amendment (A010) offered by Mr. Miller,
George. An amendment numbered 10 printed in House Report 113-361 to
exempt regulations proposed by the Occupational Safety and Health
Administration to prevent combustible dust explosions and fires.
Feb. 27, 2014.--DEBATE--Pursuant to the provisions of H. Res. 487, the
Committee of the Whole proceeded with 10 minutes of debate on the
George Miller (CA) amendment No. 10.
Feb. 27, 2014.--POSTPONED PROCEEDINGS--At the conclusion of debate on
the George Miller (CA) amendment No. 10, the Chair put the question on
adoption of the amendment and by voice vote announced that the noes
had prevailed. Mr. George Miller (CA) demanded a recorded vote, and
the Chair postponed further proceedings on adoption of the amendment
until a time to be announced.
Feb. 27, 2014.--H. AMDT. 569 Amendment (A011) offered by Mr. Miller,
George. An amendment numbered 11 printed in House Report 113-361 to
exempt any regulations, or modifications thereto, which have been
recommended in writing by the Inspector General of a federal agency,
including but not limited to those which would improve protections for
taxpayers, students, public and workplace safety and health, or
otherwise increase the effectiveness or efficiency of agency
activities.
Feb. 27, 2014.--DEBATE--Pursuant to the provisions of H. Res. 487, the
Committee of the Whole proceeded with 10 minutes of debate on the
George Miller (CA) amendment No. 11.
Feb. 27, 2014.--POSTPONED PROCEEDINGS--At the conclusion of debate on
the George Miller (CA) amendment No. 11, the Chair put the question on
adoption of the amendment and by voice vote announced that the noes
had prevailed. Mr. George Miller (CA) demanded a recorded vote, and
the Chair postponed further proceedings on adoption of the amendment
until a time to be announced.
Feb. 27, 2014.--UNFINISHED BUSINESS--The Chair announced that the
unfinished business was the question on adoption of amendments which
had been debated earlier and on which further proceedings had been
postponed.
Feb. 27, 2014.--H. AMDT. 561 On agreeing to the Rothfus amendment (A003)
Agreed to by recorded vote: 249-162.
Feb. 27, 2014.--H. AMDT. 565 On agreeing to the Connolly amendment
(A007) Failed by recorded vote 181-235.
Feb. 27, 2014.--H. AMDT. 566 On agreeing to the Jackson Lee amendment
(A008) Failed by recorded vote 180-232.
Feb. 27, 2014.--H. AMDT. 567 On agreeing to the Jackson Lee amendment
(A009) Failed by recorded vote 179-235.
Feb. 27, 2014.--H. AMDT. 568 On agreeing to the Miller, George amendment
(A010) Failed by recorded vote 183-229.
Feb. 27, 2014.--H. AMDT. 569 On agreeing to the Miller, George amendment
(A011) Failed by recorded vote 181-232.
Feb. 27, 2014.--The House rose from the Committee of the Whole House on
the state of the Union to report H.R. 2804.
Feb. 27, 2014.--The previous question was ordered pursuant to the rule.
Feb. 27, 2014.--The House adopted the amendment in the nature of a
substitute as agreed to by the Committee of the Whole House on the
state of the Union.
Feb. 27, 2014.--Mr. Esty moved to recommit with instructions to
Judiciary.
Feb. 27, 2014.--DEBATE--The House proceeded with 10 minutes of debate on
the Esty motion to recommit with instructions. The instructions
contained in the motion seek to require the bill to be reported back
to the House with an amendment to add at the end of the bill a new
section titled no delay of any regulation that saves tax dollars,
helps small businesses and veterans, prevents discrimination, or
protects consumers.
Feb. 27, 2014.--The previous question on the motion to recommit with
instructions was ordered without objection.
Feb. 27, 2014.--On motion to recommit with instructions Failed by
recorded vote: 187-229 (Roll no. 77).
Feb. 27, 2014.--On passage Passed by recorded vote: 236-179 (Roll no.
78).
Feb. 27, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Feb. 27, 2014.--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. 2804.
Mar. 4, 2014.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 2819
Sept. 9, 2014
CR-H 7251
To designate the facility of the United States Postal Service located at
275 Front Street, Marietta, Ohio, the ``Veterans Memorial Post Office
Building.''
July 24, 2013.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2014.--Committee Consideration and Mark-up Session Held.
July 24, 2014.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2014.--Mr. Collins (GA) moved to suspend the rules and pass the
bill.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 2819.
Sept. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 2879
July 31, 2013
CR-H 5260
To provide limitations on bonuses for Federal employees during
sequestration, to provide for investigative leave requirements for
members of the Senior Executive Service, to establish certain
procedures for conducting in-person or telephonic interactions by
Executive branch employees with individuals, and for other purposes.
Cited as the ``Stop Government Abuse Act.''
July 31, 2013.--Referred to the Committee on Oversight and Government
Reform, and in addition to the Committee on the Judiciary, for a
period to be subsequently determined by the Speaker, in each case for
consideration of such provisions as fall within the jurisdiction of
the committee concerned.
July 31, 2013.--Referred to House Oversight and Government Reform.
July 31, 2013.--Referred to House Judiciary.
July 31, 2013.--Rules Committee Resolution H. Res. 322 Reported to
House. In each case the rule provides for one hour of debate on the
bill and one motion to recommit for each bill.
Aug. 1, 2013.--Rule H. Res. 322 passed House.
Aug. 1, 2013.--Considered under the provisions of rule H. Res. 322.
Aug. 1, 2013.--In each case the rule provides for one hour of debate on
the bill and one motion to recommit for each bill.
Aug. 1, 2013.--DEBATE--The House proceeded with one hour of debate on
H.R. 2879.
Aug. 1, 2013.--The previous question was ordered pursuant to the rule.
Aug. 1, 2013.--On passage Passed by the Yeas and Nays: 239-176 (Roll no.
436).
Aug. 1, 2013.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2013.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 2952 (Public Law 113-246)
Aug. 1, 2013
CR-H 5343
To amend the Homeland Security Act of 2002 to make certain improvements
in the laws relating to the advancement of security technologies for
critical infrastructure protection, and for other purposes.
Cited as the ``Critical Infrastructure Research and Development
Advancement Act of 2014'' or the ``CIRDA Act of 2014.''
Aug. 1, 2013.--Referred to the House Committee on Homeland Security.
Aug. 9, 2013.--Referred to the Subcommittee on Cybersecurity,
Infrastructure Protection, and Security Technologies.
Sept. 18, 2013.--Subcommittee Consideration and Mark-up Session Held.
Sept. 18, 2013.--Forwarded by Subcommittee to Full Committee (Amended)
by Voice Vote.
Oct. 29, 2013.--Committee Consideration and Mark-up Session Held.
Oct. 29, 2013.--Ordered to be Reported (Amended) by Voice Vote.
Jan. 9, 2014.--Reported (Amended) by the Committee on Homeland Security.
H. Rept. 113-324.
Jan. 9, 2014.--Placed on Union Calendar, Calendar No. 241.
July 28, 2014.--Mr. Meehan moved to suspend the rules and pass the bill,
as amended.
July 28, 2014.--Considered under suspension of the rules.
July 28, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 2952.
July 28, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 28, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 29, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 10, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 10, 2014.--S. AMDT. 4001 Amendment SA 4001 proposed by Senator
Boxer for Senator Carper. In the nature of a substitute.
Dec. 10, 2014.--S. AMDT. 4002 Amendment SA 4002 proposed by Senator
Boxer for Senator Carper. To amend the rule.
Dec. 10, 2014.--S. AMDT. 4001 Amendment SA 4001 agreed to in Senate by
Unanimous Consent.
Dec. 10, 2014.--S. AMDT. 4002 Amendment SA 4002 agreed to in Senate by
Unanimous Consent.
Dec. 10, 2014.--Passed Senate with an amendment and an amendment to the
Title by Voice Vote.
Dec. 10, 2014.--Message on Senate action sent to the House.
Dec. 11, 2014.--Mr. Meehan moved that the House suspend the rules and
agree to the Senate amendments.
Dec. 11, 2014.--DEBATE--The House proceeded with 40 minutes of debate on
the motion to suspend the rules and agree to the Senate amendments to
H.R. 2952.
Dec. 11, 2014.--On motion that the House suspend the rules and agree to
the Senate amendments Agreed to by voice vote.
Dec. 11, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 11, 2014.--Presented to President.
Dec. 11, 2014.--Signed by President.
H.R. 3027 (Public Law 113-247)
Aug. 2, 2013
CR-H 5397
To designate the facility of the United States Postal Service located at
442 Miller Valley Road in Prescott, Arizona, as the ``Barry M.
Goldwater Post Office.''
Aug. 2, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
July 14, 2014.--Mr. Gosar moved to suspend the rules and pass the bill.
July 14, 2014.--Considered under suspension of the rules.
July 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3027.
July 14, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 15, 2014.--Passed Senate with an amendment by Unanimous Consent.
Dec. 16, 2014.--Message on Senate action sent to the House.
Dec. 17, 2014.--Presented to President.
Dec. 18, 2014.--Signed by President.
Dec. 18, 2014.--Became Public Law No. 113-247.
H.R. 3060 (Public Law 113-115)
Aug. 2, 2013
CR-H 5399
To designate the facility of the United States Postal Service located at
232 Southwest Johnson Avenue in Burleson, Texas, as the ``Sergeant
William Moody Post Office Building.''
Aug. 2, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Unanimous Consent.
Mar. 24, 2014.--Mr. Farenthold moved to suspend the rules and pass the
bill.
Mar. 24, 2014.--Considered under suspension of the rules.
Mar. 24, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3060.
Mar. 24, 2014.--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, 2014.--Considered as unfinished business.
Mar. 24, 2014.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 398-0.
Mar. 25, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
May 21, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 389.
May 21, 2014.--Passed Senate without amendment by Unanimous Consent.
May 22, 2014.--Message on Senate action sent to the House.
May 30, 2014.--Presented to President.
June 9, 2014.--Signed by President.
June 9, 2014.--Became Public Law. No. 113-115.
H.R. 3085 (Public Law 113-214)
Sept. 12, 2013
CR-H 5546
To designate the facility of the United States Postal Service located at
3349 West 111th Street in Chicago, Illinois, as the ``Captain Herbert
Johnson Memorial Post Office Building.''
Sept. 12, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
July 14, 2014.--Mr. Gosar moved to suspend the rules and pass the bill.
July 14, 2014.--Considered under suspension of the rules.
July 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3085.
July 14, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 589.
Dec. 3, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 4, 2014.--Message on Senate action sent to the House.
Dec. 8, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-214.
H.R. 3107
Sept. 17, 2013
CR-H 5587
To require the Secretary of Homeland Security to establish cybersecurity
occupation classifications, assess the cybersecurity workforce,
develop a strategy to address identified gaps in the cybersecurity
workforce, and for other purposes.
``Cited as the Homeland Security Cybersecurity Boots-on-the-Ground
Act.''
Sept. 17, 2013.--Referred to the House Committee on Homeland Security.
Sept. 18, 2013.--Referred to the Subcommittee on Cybersecurity,
Infrastructure Protection, and Security Technologies.
Sept. 18, 2013.--Subcommittee Consideration and Mark-up Session Held.
Sept. 18, 2013.--Forwarded by Subcommittee to Full Committee (Amended)
by Voice Vote.
Oct. 29, 2013.--Committee Consideration and Mark-up Session Held.
Oct. 29, 2013.--Ordered to be Reported (Amended) by Voice Vote.
Dec. 12, 2013.--Reported (Amended) by the Committee on Homeland Security
H. Rept. 113-294.
Dec. 12, 2013.--Placed on the Union Calendar, Calendar No. 212.
July 28, 2014.--Mr. Meehan moved to suspend the rules and pass the bill,
as amended.
July 28, 2014.--Considered under suspension of the rules.
July 28, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3107.
July 28, 2014.--At the conclusion of debate, the chair put the question
on the motion to suspend the rules. Mr. Meehan objected to the vote on
the grounds that a quorum was not present. Further proceedings on the
motion were postponed. The point of not quorum was considered as
withdrawn.
July 28, 2014.--Considered as unfinished business.
July 28, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 28, 2014.--On motion to suspend the rules and pass the bill Agreed
to by the recorded vote. 395-8.
July 29, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 3308
October 22, 2013
CR-H 6675
To require a Federal agency to include language in certain educational
and advertising materials indicating that such materials are produced
and disseminated at taxpayer expense.
Cited as the ``Taxpayer Transparency Act of 2014.''
Oct. 22, 2013.--Referred to the Committee on Oversight and Government
Reform.
Feb. 11, 2014.--Committee Consideration and Mark-up Session Held.
Feb. 11, 2014.--Ordered to be Reported (Amended) by voice vote.
Feb. 25, 2014.--Reported (Amended) by the Committee on Oversight and
Government Reform. H. Rept. 113-358.
Feb. 25, 2014.--Placed on the Union Calendar, Calendar No. 266.
Feb. 26, 2014.--Mr. Farenthold moved to suspend the rules and pass the
bill, as amended.
Feb. 26, 2014.--Considered under suspension of the rules.
Feb. 26, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3308.
Feb. 26, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Feb. 27, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 3410
October 30, 2013
CR-H 6952
To amend the Homeland Security Act of 2002 to secure critical
infrastructure against electromagnetic pulses, and for other purposes.
Cited as the ``Critical Infrastructure Protection Act.''
Oct. 30, 2013.--Referred to the Committee on Homeland Security.
Nov. 12, 2013.--Referred to the Subcommittee on Cybersecurity,
Infrastructure Protection, and Security Technologies.
Dec. 1, 2014.--Mr. Meehan moved to suspend the rules and pass the bill,
as amended.
Dec. 1, 2014.--Considered under suspension of the rules.
Dec. 1, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3410.
Dec. 1, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Dec. 1, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 2, 2014.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 3472 (S. 2056) (Public Law 113-151)
Nov. 13, 2013
CR-H 7051
To designate the facility of the United States Postal Service located at
13127 Broadway Street in Alden, New York, as the ``Sergeant Brett E.
Gornewicz Memorial Post Office.''
Nov. 13, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Unanimous Consent.
June 17, 2014.--Mr. Meadows moved to suspend the rules and pass the
bill.
June 17, 2014.--Considered under suspension of the rules.
June 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3472.
June 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
June 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 31, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 510.
Aug. 1, 2014.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2014.--Message on Senate action sent to the House.
Aug. 1, 2014.--Presented to President.
Aug. 1, 2014.--Signed by President.
Aug. 1, 2014.--Became Public Law No. 113-151.
H.R. 3488
Nov. 14, 2013
CR-H 7109
To establish the conditions under which the Secretary of Homeland
Security may establish preclearance facilities, conduct preclearance
operations, and provide customs services outside the United States,
and for other purposes.
Nov. 14, 2013.--Referred to the Committee on Homeland Security, and in
addition to the Committee on Ways and Means, for a period to be
subsequently determined by the Speaker, in each case for consideration
of such provisions as fall within the jurisdiction of the committee
concerned.
Nov. 14, 2013.--Referred to House Homeland Security.
Nov. 20, 2013.--Referred to the Subcommittee on Border and Maritime
Security.
May 20, 2014.--Subcommittee Consideration and Mark-up Session Held.
May 20, 2014.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice Vote.
June 11, 2014.--Committee Consideration and Mark-up Session Held.
June 11, 2014.--Ordered to be Reported (Amended) by Voice Vote.
Nov. 14, 2013.--Referred to House Ways and Means.
July 3, 2014.--Reported (Amended) by the Committee on Homeland Security
H. Rept. 113-511.
July 3, 2014.--Committee on Ways and Means discharged.
July 3, 2014.--Placed on the Union Calendar, Calendar No. 383.
July 8, 2014.--Mr. Meehan moved to suspend the rules and pass the bill,
as amended.
July 8, 2014.--Considered under suspension of the rules.
July 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3488.
July 8, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 9, 2014.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 3534 (Public Law 113-216)
Nov. 19, 2013
CR-H 7252
To designate the facility of the United States Postal Service located at
113 West Michigan Avenue in Jackson, Michigan, as the ``Officer James
Bonneau Memorial Post Office.''
Nov. 19, 2013.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
July 14, 2014.--Mr. Gosar moved to suspend the rules and pass the bill.
July 14, 2014.--Considered under suspension of the rules.
July 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3534.
July 14, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 8, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 8, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 9, 2014.--Message on Senate action sent to the House.
Dec. 10, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No: 113-216.
H.R. 3635
Dec. 3, 2013
CR-H 7445
To ensure the functionality and security of new Federal websites that
collect personally identifiable information, and for other purposes.
Cited as ``Safe and Secure Federal Websites Act of 2014.''
Dec. 3, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported in the Nature of a Substitute
(Amended) by Voice Vote.
July 28, 2014.--Reported (Amended) by the Committee on Oversight and
Government Reform. H. Rept. 113-562.
July 28, 2014.--Placed on the Union Calendar, Calendar No. 421.
July 28, 2014.--Mr. Bentivolio moved to suspend the rules and pass the
bill, as amended.
July 28, 2014.--Considered under suspension of the rules.
July 28, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3635.
July 28, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 29, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 3696
Dec. 1, 2013
CR-H 7687
To amend the Homeland Security Act of 2002 to make certain improvements
regarding cybersecurity and critical infrastructure protection, and
for other purposes.
Cited as ``National Cybersecurity and Critical Infrastructure Protection
Act of 2014.''
Dec. 11, 2013.--Referred to the Committee on Homeland Security, and in
addition to the Committees on Science, Space, and Technology, and
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.
Dec. 11, 2013.--Referred to House Homeland Security.
Jan. 7, 2014.--Referred to the Subcommittee on Cybersecurity,
Infrastructure Protection, and Security Technologies.
Jan. 15, 2014.--Subcommittee Consideration and Mark-up Session held.
Jan. 15, 2014.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice Vote.
Feb. 5, 2014.--Committee Consideration and Mark-up Session Held.
Feb. 5, 2014.--Ordered to be Reported (Amended) by Voice Vote.
Dec. 11, 2013.--Referred to House Science, Space, and Technology.
Jan. 8, 2014.--Referred to the Subcommittee on Research and Technology.
Dec. 11, 2014.--Referred to House Oversight and Government Reform.
July 23, 2014.--Reported (Amended) by the Committee on Homeland Security
H. Rept. 113-550, Part I.
July 23, 2014.--Committee on Science, Space, and Technology discharged.
July 23, 2014.--Committee on Oversight and Government discharged.
July 23, 2014.--Placed on the Union Calendar, Calendar No. 411.
July 28, 2014.--Mr. McCaul moved to suspend the rules and pass the bill,
as amended.
July 28, 2014.--Considered under suspension of the rules.
July 28, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3696.
July 28, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 28, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 29, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 3765 (S. 2057) (Public Law 113-153)
Dec. 12, 2013
CR-H 8109
To designate the facility of the United States Postal Service located at
198 Baker Street in Corning, New York, as the ``Specialist Ryan P.
Jayne Post Office.''
Dec. 12, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Unanimous Consent.
June 17, 2014.--Mr. Meadows moved to suspend the rules and pass the
bill.
June 17, 2014.--Considered under suspension of the rules.
June 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3765.
June 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 31, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 511.
Aug. 1, 2014.--Passed Senate without amendment by Unanimous Consent.
Aug. 1, 2014.--Message on Senate action sent to the House.
Aug. 1, 2014.--Presented to President.
Aug. 1, 2014.--Signed by President.
Aug. 1, 2014.--Became Public Law No. 113-153.
H.R. 3786
Dec. 16, 2013
CR-H 8117
To direct the Administrator of General Services, on behalf of the
Archivist of the United States to convey certain Federal property
located in the State of Alaska to the Municipality of Anchorage,
Alaska.
Dec. 17, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 17, 2013.--Referred to the Subcommittee on Economic Development,
Public Buildings and Emergency Management.
Mar. 13, 2014.--Subcommittee on Economic Development, Public Buildings
and Emergency Management Discharged.
Mar. 13, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 13, 2014.--Ordered to be Reported (Amended) by Voice Vote.
Apr. 9, 2014.--Reported (Amended) by the Committee on Transportation and
Infrastructure. H. Rept. 113-407.
Apr. 9, 2014.--Placed on the Union Calendar, Calendar No. 299.
June 17, 2014.--Mr. Young (AK) moved to suspend the rules and pass the
bill, as amended.
June 17, 2014.--Considered under suspension of the rules.
June 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3786.
June 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
June 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
June 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 3846
Jan. 10, 2014
CR-H 6899
To provide for the authorization of border, maritime, and transportation
security responsibilities and functions in the Department of Homeland
Security and the establishment of United States Customs and Border
Protection, and for other purposes.
Cited as the ``United States Customs and Border Protection Authorization
Act.''
Jan. 10, 2014.--Referred to the Committee on Homeland Security, and in
addition to the Committee on Ways and Means, for a period to be
subsequently determined by the Speaker, in each case for consideration
of such provisions as fall within the jurisdiction of the committee
concerned.
Jan. 10, 2014.--Referred to House Homeland Security.
Jan. 15, 2014.--Referred to the Subcommittee on Border and Maritime
Security.
May 20, 2014.--Subcommittee Consideration and Mark-up Session Held.
May 20, 2014.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice Vote.
June 11, 2014.--Committee Consideration and Mark-up Session Held.
June 11, 2014.--Ordered to be Reported (Amended) by Voice Vote.
Jan. 10, 2014.--Referred to House Ways and Means.
July 24, 2014.--Reported (Amended) by the Committee on Homeland Security
H. Rept. 113-555, Part I.
July 24, 2014.--Committee on Ways and Means discharged.
July 24, 2014.--Placed on the Union Calendar, Calendar No. 415.
July 28, 2014.--Mrs. Miller (MI) moved to suspend the rules and pass the
bill, as amended.
July 28, 2014.--Considered under suspension of the rules.
July 28, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3846.
July 28, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 28, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 29, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 3957 (Public Law 113-218)
Sept. 9, 2014
CR-H 7255
To designate the facility of the United States Postal Service located at
218-10 Merrick Boulevard in Springfield Gardens, New York, as the
``Cynthia Jenkins Post Office Building.''
Jan. 28, 2013.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2014.--Committee Consideration and Mark-up Session Held.
July 24, 2014.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2014.--Mr. Collins (GA) moved to suspend the rules and pass the
bill.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 3957.
Sept. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 590.
Dec. 3, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 4, 2014.--Message on Senate action sent to the House.
Dec. 8, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-218.
H.R. 4007 (Public Law 113-254)
Feb. 6, 2014
CR-H 1686
To recodify and reauthorize the Chemical Facility Anti-Terrorism
Standards Program.
Cited as the ``Chemical Facility Anti-Terrorism Standards Program
Authorization And Accountability Act of 2014.''
Feb. 6, 2014.--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.
Feb. 6, 2014.--Referred to House Homeland Security.
Feb. 11, 2014.--Referred to the Subcommittee on Cybersecurity,
Infrastructure Protection, and Security Technologies.
Feb. 27 2014.--Subcommittee Hearings held.
Apr. 3, 2014.--Subcommittee Consideration and Mark-up Session Held.
Apr. 3, 2014.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice Vote.
Apr. 30, 2014.--Committee Consideration and Mark-up Session Held.
Apr. 30, 2014.--Ordered to be Reported (Amended) by Voice Vote.
Feb. 6, 2014.--Referred to House Energy and Commerce.
Feb. 7, 2014.--Referred to the Subcommittee on Environment and the
Economy.
June 23, 2014.--Reported (Amended) by the Committee on Homeland Security
H. Rept. 113-491, Part I.
June 23, 2014.--Committee on Energy and Commerce discharged.
June 23, 2014.--Placed on the Union Calendar, Calendar No. 366.
July 8, 2014.--Mr. Meehan moved to suspend the rules and pass the bill,
as amended.
July 8, 2014.--Considered under suspension of the rules.
July 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4007.
July 8, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 9, 2014.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
Sept. 18, 2014.--Committee on Homeland Security and Governmental
Affairs. Reported by Senator Carper with an amendment in the nature of
a substitute. With written report No. 113-263.
Sept. 18, 2014.--Placed on Legislative Calendar under General Orders.
Calendar No. 578.
Dec. 10, 2014.--Measure laid before Senate by unanimous consent.
Dec. 10, 2014.--S. AMDT. 4000 Amendment SA 4000 proposed by Senator
Boxer for Senator Carper. In the nature of a substitute.
Dec. 10, 2014.--S. AMDT. 4000 Amendment SA 4000 agreed to in Senate by
Unanimous Consent.
Dec. 10, 2014.--The committee substitute as amendment agreed to by
Unanimous Consent.
Dec. 10, 2014.--Passed Senate with an amendment by Voice Vote.
Dec. 10, 2014.--Message on Senate action sent to the House.
Dec. 11, 2014.--Mr. Meehan moved that the House suspend the rules and
agree to the Senate amendment.
Dec 11, 2014.--DEBATE--The House proceeded with 40 minutes of debate on
the motion to suspend the rules and agree to the Senate amendment to
H.R. 4007.
Dec. 11, 2014.--On motion that the House suspend the rules and agree to
the Senate amendment Agreed to by voice vote.
Dec. 11, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 12, 2014.--Presented to President.
Dec. 18, 2014.--Signed by President.
Dec. 18, 2014.--Became Public Law. No. 113-254.
H.R. 4189 (S. 2915) (Public Law 113-219)
Sept. 9, 2014
CR-H 2300
To designate the facility of the United States Postal Service located at
4000 Leap Road in Hilliard, Ohio, as the ``Master Sergeant Shawn T.
Hannon, Master Sergeant Jeffrey J. Rieck and Veterans Memorial Post
Office Building.''
Mar. 11, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2014.--Mr. Stivers moved to suspend the rules and pass the
bill, as amended.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4189.
Sept. 8, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Sept. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 8, 2014.--The title of the measure was amended. Agreed to without
objection.
Sept. 9, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 591.
Dec. 3, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 4, 2014.--Message on Senate action sent to the House.
Dec. 8, 2014.--Presented to President.
Dec. 8, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-219.
H.R. 4194 (S. 2109) (Public Law 113-188)
March 11, 2014
CR-H 2301
To provide for the elimination or modification of Federal reporting
requirements.
Cited as the ``Government Reports Elimination Act of 2014.''
Mar. 11, 2013.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by voice vote.
Apr. 28, 2014.--Reported by the Committee on Oversight and Government
Reform. H. Rept. 113-419.
Apr. 28, 2014.--Placed on the Union Calendar, Calendar No. 309.
Apr. 28, 2014.--Mr. Issa moved to suspend the rules and pass the bill,
as amended.
Apr. 28, 2014.--Considered under suspension of the rules.
Apr. 28, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4194.
Apr. 28, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Apr. 29, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported with an amendment in the nature of a substitute
favorably.
July 31, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper with an amendment in the nature of a
substitute. Without written report.
July 31, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 505.
Sept. 16, 2014.--Measure laid before Senate by unanimous consent.
Sept. 16, 2014.--S. AMDT. 3820 Amendment SA 3820 proposed by Senator
Heitkamp for Senator Carper. In the nature of a substitute.
Sept. 16, 2014.--S. AMDT. 3820 Amendment SA 3820 agreed to in Senate by
Unanimous Consent.
Sept. 16, 2014.--The committee substitute as amended agreed to by
Unanimous Consent.
Sept. 17, 2014.--Message on Senate action sent to the House.
Nov. 12, 2014.--Mr. Issa moved that the House suspend the rules and
agree to the Senate amendment.
Nov. 12, 2014.--DEBATE--The House proceeded with forty minutes of debate
on the Senate amendment to H.R. 4194.
Nov. 12, 2014.--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. 12, 2014.--Considered as unfinished business.
Nov. 12, 2014.--On motion that the House suspend the rules and agree to
the Senate amendment Agreed to by the Yeas and Nays.
Nov. 12, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 17, 2014.--Presented to President.
Nov. 26, 2014.--Signed by President.
Nov. 26, 2014.--Became Public Law No. 113-188.
H.R. 4195
Mar. 11, 2014
CR-H 2301
To amend chapter 15 of title 44, United States Code (commonly known as
the Federal Register Act), to modernize the Federal Register, and for
other purposes.
Mar. 11, 2014.--Referred to the House Committee on Oversight and
Government Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Unanimous Consent.
July 3, 2014.--Reported by the Committee on Oversight and Government
Reform H. Rept. 113-515.
July 3, 2014.--Placed on the Union Calendar, Calendar No. 387.
July 14, 2014.--Mr. Gosar moved to suspend the rules and pass the bill.
July 14, 2014.--Considered under suspension of the rules.
July 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4195.
July 14, 2014.--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, 2014.--Considered as unfinished business.
July 14, 2014.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 386-0.
July 14, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 4197 (Public Law 113-170)
Mar. 11, 2014
CR-H 2301
To amend title 5, United States Code, to extend the period of certain
authority with respect to judicial review of Merit Systems Protection
Board decisions relating to whistleblowers, and for other purposes.
Cited as the ``All Circuit Review Extension Act.''
Mar. 11, 2014.--Referred to the Committee on Oversight and Government
Reform, and in addition to the Committee on the Judiciary, for a
period to be subsequently determined by the Speaker, in each case for
consideration of such provisions as fall within the jurisdiction of
the committee concerned.
Mar. 11, 2014.--Referred to House Committee on Oversight and Government
Reform.
Mar. 12, 2014.--Committee Consideration and Mark-up Session Held.
Mar. 12, 2014.--Ordered to be Reported by Voice Vote.
Mar. 11, 2014.--Referred to House Judiciary.
Apr. 16, 2014.--Referred to the Subcommittee on Regulatory Reform,
Commercial and Antitrust Law.
July 14, 2014.--Referred by the Committee on Oversight and Government
Reform H. Rept. 113-519, Part I.
July 14, 2014.--Committee on the Judiciary discharged.
July 14, 2014.--Placed on the Union Calendar, Calendar No. 390.
July 14, 2014.--Mr. Gosar moved to suspend the rules and pass the bill.
July 14, 2014.--Considered under suspension of the rules.
July 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4197.
July 14, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
July 31, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
July 31, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 506.
Sept. 11, 2014.--Passed Senate without amendment by Unanimous Consent.
Sept. 11, 2014.--Message on Senate action sent to the House.
Sept. 17, 2014.--Presented to President.
Sept. 26, 2014.--Signed by President.
Sept. 26, 2014.--Became Public Law No. 113-170.
H.R. 4228
June 10, 2014
CR-H 2432
To require the Department of Homeland Security to improve discipline,
accountability, and transparency in acquisition program management.
Cited as the ``DHS Acquisition Accountability and Efficiency Act.''
Mar. 13, 2014.--Referred to the House Committee on Homeland Security.
Mar. 20, 2014.--Referred to the Subcommittee on Oversight and Management
Efficiency.
Mar. 26, 2014.--Subcommittee Consideration and Mark-up Session Held.
Mar. 26, 2014.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice Vote.
Apr. 30, 2014.--Committee Consideration and Mark-up Session Held.
Apr. 30, 2014.--Ordered to be Reported (Amended) by voice vote.
May 6, 2014.--Reported (Amended) by the Committee on Homeland Security
H. Rept. 113-436.
May 6, 2014.--Placed on the Union Calendar, Calendar No. 324.
June 9, 2014.--Mr. Duncan (SC) moved to suspend the rules and pass the
bill, as amended.
June 9, 2014.--Considered under suspension of the rules.
June 9, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4228.
June 9, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
June 10, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 4263
Mar. 14, 2014
CR-H 2484
To amend the Homeland Security Act of 2002 to authorize the Department
of Homeland Security to establish a social media working group, and
for other purposes.
Cited as the ``Social Media Working Group Act of 2014.''
Mar. 14, 2014.--Referred to the House Committee on Homeland Security.
Mar. 24, 2014.--Referred to the Subcommittee on Emergency Preparedness,
Response and Communications.
Mar. 27, 2014.--Subcommittee Consideration and Mark-up Session Held.
Mar. 27, 2014.--Forwarded by Subcommittee to Full Committee (Amended) by
Voice Vote.
June 11, 2014.--Committee Consideration and Mark-up Session Held.
June 11, 2014.--Ordered to be Reported (Amended) by voice vote.
June 19, 2014.--Reported (Amended) by the Committee on Homeland Security
H. Rept. 113-480.
June 19, 2014.--Placed on the Union Calendar, Calendar No. 356.
July 8, 2014.--Mrs. Brooks (IN) moved to suspend the rules and pass the
bill, as amended.
July 8, 2014.--Considered under suspension of the rules.
July 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4263.
July 8, 2014.--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 8, 2014.--Considered as unfinished business.
July 8, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by the Yeas and Nays: 375-19.
July 9, 2014.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 4289
Mar. 24, 2014
CR-H 2610
To amend the Homeland Security Act of 2002 to require the Under
Secretary for Management of the Department of Homeland Security to
take administrative action and maintain interoperable communications
capabilities among the components of the Department of Homeland
Security, and for other purposes.
Cited as the ``Department of Homeland Security Interoperable
Communications Act DHS Interoperable Communications Act.''
Mar. 24, 2014.--Referred to the House Committee on Homeland Security.
Mar. 25, 2014.--Referred to the Subcommittee on Emergency Preparedness,
Response and Communications.
Mar. 27, 2014.--Subcommittee Consideration and Mark-up Session Held.
Mar. 27, 2014.--Forwarded by Subcommittee to Full Committee by Voice
Vote.
June 11, 2014.--Committee Consideration and Mark-up Session Held.
June 11, 2014.--Ordered to be Reported by voice vote.
June 19, 2014.--Reported by the Committee on Homeland Security H. Rept.
113-484.
June 19, 2014.--Placed on the Union Calendar, Calendar No. 360.
July 8, 2014.--Mrs. Brooks (IN) moved to suspend the rules and pass the
bill.
July 8, 2014.--Considered under suspension of the rules.
July 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4289.
July 8, 2014.--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 8, 2014.--Considered as unfinished business.
July 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays: 393-0.
July 9, 2014.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 4355
Apr. 1, 2014
CR-H 2801
To designate the facility of the United States Postal Service located at
201 B Street in Perryville, Arkansas, as the ``Harold George Bennett
Post Office.''
Apr. 1, 2014.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
July 14, 2014.--Mr. Gosar moved to suspend the rules and pass the bill.
July 14, 2014.--Considered under suspension of the rules.
July 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4355.
July 14, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 4416 (Public Law 113-258)
Apr. 7, 2014
CR-H 2990
To redesignate the facility of the United States Postal Service located
at 201 B Street in Perryville, Arkansas, as the ``Harold George
Bennett Post Office.''
Apr. 7, 2014.--Referred to the House Committee on Oversight and
Government Reform.
May 21, 2014.--Committee Consideration and Mark-up Session Held.
May 21, 2014.--Ordered to be Reported by Unanimous Consent.
July 14, 2014.--Mr. Gosar moved to suspend the rules and pass the bill.
July 14, 2014.--Considered under suspension of the rules.
July 14, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4416.
July 14, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 14, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 15, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 15, 2014.--Passed Senate with an amendment by Unanimous Consent.
Dec. 16, 2014.--Message on Senate action sent to the House.
Dec. 17, 2014.--Presented to President.
Dec. 18, 2014.--Signed by President.
Dec. 18, 2014.--Became Public Law No. 113-258.
H.R. 4443 (Public Law 113-220)
Apr. 9, 2014
CR-H 3143
To designate the facility of the United States Postal Service located at
90 Vermilyea Avenue, in New York, New York, as the ``Corporal Juan
Mariel Alcantara Post Office Building.''
Apr. 9, 2014.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2014.--Committee Consideration and Mark-up Session Held.
July 24, 2014.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2014.--Mr. Collins (GA) moved to suspend the rules and pass the
bill.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4443.
Sept. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 592.
Dec. 3, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 4, 2014.--Message on Senate action sent to the House.
Dec. 8, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-220.
H.R. 4651 (Public Law 113-259)
May 9, 2014
CR-H 4059
To designate the facility of the United States Postal Service located at
601 West Baker Road in Baytown, Texas, as the ``Specialist Keith Erin
Grace, Jr. Memorial Post Office.''
May 9, 2014.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2014.--Committee Consideration and Mark-up Session Held.
July 24, 2014.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2014.--Mr. Stivers moved to suspend the rules and pass the
bill.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4651.
Sept. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 15, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 16, 2014.--Message on Senate action sent to the House.
Dec. 18, 2014.--Presented to President.
Dec. 18, 2014.--Signed by President.
Dec. 18, 2014.--Became Public Law No. 113-259.
H.R. 4802
June 5, 2014
CR-H 5072
To improve intergovernmental planning for and communication during
security incidents at domestic airports, and for other purposes.
June 5, 2014.--Referred to the House Committee on Homeland Security.
June 9, 2014.--Referred to the Subcommittee on Transportation Security.
June 11, 2014.--Subcommittee on Transportation Security Discharged.
June 11, 2014.--Committee Consideration and Mark-up Session Held.
June 11, 2014.--Ordered to be Reported (Amended) by Voice Vote.
July 3, 2014.--Reported (Amended) by the Committee on Homeland Security.
H. Rept. 113-512.
July 3, 2014.--Placed on the Union Calendar, Calendar No. 384.
July 22, 2014.--Mr. Hudson moved to suspend the rules and pass the bill,
as amended.
July 22, 2014.--Considered under suspension of the rules.
July 22, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4802.
July 22, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
July 22, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 23, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 4919 (S. 2913) (Public Law 113-222)
June 19, 2014
CR-H 5557
To designate the facility of the United States Postal Service located at
715 Shawan Falls Drive in Dublin, Ohio, as the ``Lance Corporal Wesley
G. Davids and Captain Nicholas J. Rozanski Memorial Post Office.
June 19, 2014.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2014.--Committee Consideration and Mark-up Session Held.
July 24, 2014.--Ordered to be Reported by Unanimous Consent.
July 28, 2014.--Mr. Bentivolio moved to suspend the rules and pass the
bill.
July 28, 2014.--Considered under suspension of the rules.
July 28, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4919.
July 28, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 28, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 29, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 593.
Dec. 3, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 4, 2014.--Message on Senate action sent to the House.
Dec. 8, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-222.
H.R. 4939 (Public Law 113-224)
June 23, 2014
CR-H 5639
To designate the facility of the United States Postal Service located at
2551 Galena Avenue in Simi Valley, California, as the ``Neil Havens
Post Office.''
June 23, 2014.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2014.--Committee Consideration and Mark-up Session Held.
July 24, 2014.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2014.--Mr. Collins (GA) moved to suspend the rules and pass the
bill.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 4939.
Sept. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 8, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 8, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 9, 2014.--Message on Senate action sent to the House.
Dec. 10, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-224.
H.R. 5019 (S. 1512) (Public Law 113-193)
July 7, 2014
CR-H 5830
To designate the facility of the United States Postal Service located at
1335 Jefferson Road in Rochester, New York, as the ``Specialist
Theodore Matthew Glende Post Office.''
July 7, 2014.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2014.--Committee Consideration and Mark-up Session Held.
July 24, 2014.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2014.--Mr. Collins (GA) moved to suspend the rules and pass the
bill.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5019.
Sept. 8, 2014.--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. 8, 2014.--Considered as unfinished business.
Sept. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays.
Sept. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 594.
H.R. 5030 (Public Law 113-225)
July 8, 2014
CR-H 5876
To designate the facility of the United States Postal Service located at
13500 SW 250 Street in Princeton, Florida, as the ``Corporal Christian
A. Guzman Rivera Post Office Building.''
July 8, 2014.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2014.--Committee Consideration and Mark-up Session Held.
July 24, 2014.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2014.--Mr. Collins (GA) moved to suspend the rules and pass the
bill.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5030.
Sept. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 8, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 8, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 9, 2014.--Message on Senate action sent to the House.
Dec. 10, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-225.
H.R. 5089
July 11, 2014
CR-H 6135
To designate the facility of the United States Postal Service located at
2000 Mulfurd Road in Mulberry, Florida, as the ``Sergeant First Class
Daniel M. Ferguson Post Office.''
July 11, 2014.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 8, 2014.--Mr. Collins (GA) moved to suspend the rules and pass the
bill.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5089.
Sept. 8, 2014.--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. 8, 2014.--Considered as unfinished business.
Sept. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by the Yeas and Nays.
Sept. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5106 (Public Law 113-226)
July 14, 2014
CR-H 6215
To designate the facility of the United States Postal Service located at
100 Admiral Callaghan Lane in Vallejo, California, as the ``Philmore
Graham Post Office Building.''
July 14, 2014.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2014.--Committee Consideration and Mark-up Session Held.
July 24, 2014.--Ordered to be Reported by Unanimous Consent.
Sept. 8, 2014.--Mr. Stivers moved to suspend the rules and pass the
bill.
Sept. 8, 2014.--Considered under suspension of the rules.
Sept. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5106.
Sept. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Sept. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Sept. 9, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported without amendment favorably.
Nov. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Reported by Senator Carper without amendment. Without written report.
Nov. 13, 2014.--Placed on Senate Legislative Calendar under General
Orders. Calendar No. 595.
Dec. 3, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 4, 2014.--Message on Senate action sent to the House.
Dec. 8, 2014.--Presented to President.
Dec. 16, 2014.--Signed by President.
Dec. 16, 2014.--Became Public Law No. 113-226.
H.R. 5116
July 15, 2014
CR-H 6296
To direct the Secretary of Homeland Security to train Department of
Homeland Security personnel how to effectively deter, detect, disrupt,
and prevent human trafficking during the course of their primary roles
and responsibilities, and for other purposes.
July 15, 2014.--Referred to the Committee on Homeland Security, and in
addition to the Committee on the Judiciary, for a period to be
subsequently determined by the Speaker, in each case for consideration
of such provisions as fall within the jurisdiction of the committee
concerned.
July 15, 2014.--Referred to House Homeland Security.
July 23, 2014.--Referred to the Subcommittee on Border and Maritime
Security.
July 23, 2014.--Referred to the Subcommittee on Transportation Security.
July 15, 2014.--Referred to House Judiciary.
July 23, 2014.--Mrs. Brooks (IN) moved to suspend the rules and pass the
bill.
July 23, 2014.--Considered under suspension of the rules.
July 23, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5116.
July 23, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
July 23, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
July 24, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5142
July 17, 2014
CR-H 6398
To designate the facility of the United States Postal Service located at
113 West Jackson Street in Rich Square, North Carolina, as the ``Chief
Joseph E. White, Jr. Post Office Building.''
July 17, 2014.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 17 2014.--Committee Consideration and Mark-up Session Held.
Sept. 17, 2014.--Ordered to be Reported by Voice Vote.
Nov. 17, 2014.--Mr. Issa moved to suspend the rules and pass the bill.
Nov. 17, 2014.--Considered under suspension of the rules.
Nov. 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5142.
Nov. 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Nov. 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5169
July 23, 2014
CR-H 6744
To amend title 5, United States Code, to enhance accountability within
the Senior Executive Service, and for other purposes.
July 23, 2014.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2014.--Committee Consideration and Mark-up Session Held.
July 24, 2014.--Ordered to be Reported by Voice Vote.
Sept. 16, 2014.--Reported by the Committee on Oversight and Government
Reform. H. Rept. 113-603.
Sept. 16, 2014.--Placed on the Union Calendar, Calendar No. 448.
Sept. 16, 2014.--Mr. Meadows moved to suspend the rules and pass the
bill, as amended.
Sept. 16, 2014.--Considered under suspension of the rules.
Sept. 16, 2014.--DEBATE--The House proceeded with forty minutes of
debate on H.R. 5169.
Sept. 16, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Sept. 16, 2014.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 17, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5170
July 23, 2014
CR-H 6744
To improve Federal employee compliance with the Federal and Presidential
recordkeeping requirements, and for other purposes.
July 23, 2014.--Referred to the House Committee on Oversight and
Government Reform.
July 24, 2014.--Committee Consideration and Mark-up Session Held.
July 24, 2014.--Ordered to be Reported (Amended) by Voice Vote.
Sept. 16, 2014.--Mr. Meadows moved to suspend the rules and pass the
bill, as amended.
Sept. 16, 2014.--Considered under suspension of the rules.
Sept. 16, 2014.--DEBATE--The House proceeded with forty minutes of
debate on H.R. 5170.
Sept. 16, 2014.--On motion to suspend the rules and pass the bill, as
amended Agreed to by voice vote.
Sept. 16, 2014.--Motion to reconsider laid on the table Agreed to
without objection.
Sept. 17, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5331 (Public Law 113-266)
July 31, 2014
CR-H 7182
To designate the facility of the United States Postal Service located at
73839 Gorgonio Drive in Twentynine Palms, California, as the ``Colonel
M.J. 'Mac' Dube, USMC Post Office Building.''
July 31, 2014.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 17 2014.--Committee Consideration and Mark-up Session Held.
Sept. 17, 2014.--Ordered to be Reported by Voice Vote.
Nov. 17, 2014.--Mr. Issa moved to suspend the rules and pass the bill.
Nov. 17, 2014.--Considered under suspension of the rules.
Nov. 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5331.
Nov. 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Nov. 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 15, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 16, 2014.--Message on Senate action sent to the House.
Dec. 17, 2014.--Presented to President.
Dec. 18, 2014.--Signed by President.
Dec. 18, 2014.--Became Public Law No. 113-266.
H.R. 5385
July 31, 2014
CR-H 7184
To designate the facility of the United States Postal Service located at
55 Grasso Plaza in St. Louis, Missouri, as the ``Sgt. Amanda N. Pinson
Post Office.''
July 31, 2014.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 8, 2014.--Mr. Meadows moved to suspend the rules and pass the bill.
Dec. 8, 2014.--Considered under suspension of the rules.
Dec. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5385.
Dec. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 8, 2014.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H.R. 5386
July 31, 2014
CR-H 7184
To designate the facility of the United States Postal Service located at
11662 Gravois Road in St. Louis, Missouri, as the ``Lt. Daniel P.
Riordan Post Office.''
July 31, 2014.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 17 2014.--Committee Consideration and Mark-up Session Held.
Sept. 17, 2014.--Ordered to be Reported by Voice Vote.
Nov. 17, 2014.--Mr. Issa moved to suspend the rules and pass the bill.
Nov. 17, 2014.--Considered under suspension of the rules.
Nov. 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5386.
Nov. 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Nov. 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5468
Sept. 15, 2014
CR-H 7528
To designate the facility of the United States Postal Service located at
1103 USPS Building 1103 in Camp Pendleton, California, as the ``Camp
Pendleton Medal of Honor Post Office.''
Sept. 15, 2014.--Referred to the House Committee on Oversight and
Government Reform.
Sept. 17 2014.--Committee Consideration and Mark-up Session Held.
Sept. 17, 2014.--Ordered to be Reported by Voice Vote.
Nov. 17, 2014.--Mr. Issa moved to suspend the rules and pass the bill.
Nov. 17, 2014.--Considered under suspension of the rules.
Nov. 17, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5468.
Nov. 17, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Nov. 17, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Nov. 18, 2014.--Received in the Senate and Read twice and referred to
the Committee on Homeland Security and Governmental Affairs.
H.R. 5562 (Public Law 113-267)
Sept. 18, 2014
CR-H 7883
To designate the facility of the United States Postal Service located at
801 West Ocean Avenue in Lompoc, California, as the ``Federal
Correctional Officer Scott J. Williams Memorial Post Office.''
Sept. 18, 2014.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 8, 2014.--Mr. Meadows moved to suspend the rules and pass the bill.
Dec. 8, 2014.--Considered under suspension of the rules.
Dec. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5562.
Dec. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 9, 2014.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 15, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 16, 2014.--Message on Senate action sent to the House.
Dec. 17, 2014.--Presented to President.
Dec. 18, 2014.--Signed by President.
Dec. 18, 2014.--Became Public Law No. 113-267.
H.R. 5687 (Public Law 113-268)
Nov. 12, 2014
CR-H 7937
To designate the facility of the United States Postal Service located at
101 East Market Street in Long Beach, California, as the ``Juanita
Millender-McDonald Post Office.''
Nov. 12, 2014.--Sponsor introductory remarks on measure.
Nov. 12, 2014.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 8, 2014.--Mr. Meadows moved to suspend the rules and pass the bill.
Dec. 8, 2014.--Considered under suspension of the rules.
Dec. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5687.
Dec. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 9, 2014.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged by Unanimous Consent.
Dec. 15, 2014.--Passed Senate without amendment by Unanimous Consent.
Dec. 16, 2014.--Message on Senate action sent to the House.
Dec. 17, 2014.--Presented to President.
Dec. 18, 2014.--Signed by President.
Dec. 18, 2014.--Became Public Law No. 113-268.
H.R. 5794
Dec. 4, 2014
CR-H 8668
To designate the facility of the United States Postal Service located at
16105 Swingley Ridge Road in Chesterfield, Missouri, as the ``Sgt.
Zachary M. Fisher Post Office.''
Dec. 4, 2014.--Referred to the House Committee on Oversight and
Government Reform.
Dec. 8, 2014.--Mr. Meadows moved to suspend the rules and pass the bill.
Dec. 8, 2014.--Considered under suspension of the rules.
Dec. 8, 2014.--DEBATE--The House proceeded with forty minutes of debate
on H.R. 5794.
Dec. 8, 2014.--On motion to suspend the rules and pass the bill Agreed
to by voice vote.
Dec. 8, 2014.--Motion to reconsider laid on the table Agreed to without
objection.
Dec. 9, 2014.--Received in the Senate and Read twice and referred to the
Committee on Homeland Security and Governmental Affairs.
H E A R I N G S
------------
---------------
Solutions to the Crisis Facing the U.S. Postal Service. Feb. 13, 2013.
(Printed, 296 pp. S. Hrg. 113-18.)
Committee on Homeland Security and Governmental Affairs.
---------------
The Costs and Impacts of Crisis Budgeting. Mar. 13, 2013. (Printed, 106
pp. S. Hrg. 113-25.)
Committee on Homeland Security and Governmental Affairs.
---------------
Border Security: Measuring the Progress and Addressing the Challenges.
Mar. 14, 2013. Frontline Perspective on Progress and Remaining
Challenges. Apr. 10, 2013. (Printed, 466 pp. S. Hrg. 113-254.)
Committee on Homeland Security and Governmental Affairs.
---------------
JPMorgan Chase Whale Trades: A Case History of Derivatives Risks and
Abuses, Volume 1 and 2. Mar. 15, 2013. (Printed, 2548 pp. S. Hrg. 113-
96.)
Permanent Subcommittee on Investigations.
---------------
Hurricane Sandy: Getting the Recovery Right and the Value of Mitigation.
Mar. 20, 2013. (Printed, 144 pp. S. Hrg. 113-435.)
Committee on Homeland Security and Governmental Affairs.
---------------
The Department of Homeland Security at 10 Years: A Progress Report on
Management. Mar. 21, 2013, July 17, 2013 and Sept. 11, 2013. (Printed,
559 pp. S. Hrg. 113-296.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Sylvia M. Burwell to be Director of the Office of
Management and Budget. Apr. 9, 2013. (Printed, 116 pp. S. Hrg. 113-
63.)
Committee on Homeland Security and Governmental Affairs.
---------------
The Homeland Security Department's Budget Submission for Fiscal Year
2014. Apr. 17, 2013. (Printed, 121 pp. S. Hrg. 112-158.)
Committee on Homeland Security and Governmental Affairs.
---------------
Oversight and Business Practices of Durable Medical Equipment Companies.
Apr. 24 and May 22, 2013. (Printed, 129 pp. S. Hrg. 113-322.)
Subcommittee on Financial and Contracting Oversight.
---------------
Curbing Federal Agency Waste and Fraud: New Steps to Strengthen the
Integrity of Federal Payments. May 8, 2013. (Printed, 133 pp. S. Hrg.
113-114.)
Committee on Homeland Security and Governmental Affairs.
---------------
Role of Private Sector in Preparedness and Emergency Response. May 8,
2013. (Printed, 80 pp. S. Hrg. 113-216.)
Subcommittee on Emergency Management, Intergovernmental Relations, and
the District of Columbia.
---------------
Nomination of Brian C. Deese to be Deputy Director of the Office of
Management and Budget. May 13, 2013. (Printed, 90 pp. S. Hrg. 113-
120.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Michael K. O'Keefe and Robert D. Okun to be an Associate
Judge of the Superior Court of the District of Columbia. May 15, 2013.
(Printed, 62 pp. S. Hrg. 113-74.)
Committee on Homeland Security and Governmental Affairs.
---------------
Offshore Profit Shifting and the U.S. Tax Code. May 21, 2013. (Printed,
298 pp. S. Hrg. 113-90.)
Permanent Subcommittee on Investigations.
---------------
Performance Management and Congressional Oversight: 380 Recommendations
to Reduce Overlap and Duplication to make Washington more Efficient.
May 22, 2013. (Printed, 90 pp. S. Hrg. 113-68.)
Committee on Homeland Security and Governmental Affairs.
---------------
Improving Federal Health Care in Rural America: Developing the Workforce
Partnerships. May 23, 2013. (Printed, 140 pp. S. Hrg. 113-512.)
Subcommittee on the Efficiency and Effectiveness of Federal Programs and
the Federal Workforce.
---------------
Reducing Duplication and Improving Outcomes in Federal Information
Technology. June 11, 2013. (Printed, 115 pp. S. Hrg. 113-97.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Howard Shelanski to be Administrator of the Office of
Information and Regulatory Affairs, Office of Management and Budget.
June 12, 2013. (Printed, 88 pp. S. Hrg. 113-207.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Daniel Tangherlini to be Administrator of General Services
Administration. June 18, 2013. (Printed, 113 pp. S. Hrg. 113-124.)
Committee on Homeland Security and Governmental Affairs.
---------------
Safeguarding our Nation's Secrets: Examining the Security Clearance
Process. June 20, 2013. (Printed, 98 pp. S. Hrg. 113-316.)
Joint hearing of Subcommittee on the Efficiency and Effectiveness of
Federal Programs and the Federal Workforce and Subcommittee on
Financial and Contracting Oversight.
---------------
Curbing Prescription Drug Abuse in Medicare. June 24, 2013. (Printed,
131 pp. S. Hrg. 113-244.)
Committee on Homeland Security and Governmental Affairs.
---------------
Are We Prepared: Measuring the Impact of Preparedness Grants Since 9/11.
June 25, 2013. (Printed, 135 pp. S. Hrg. 113-217.)
Subcommittee on Emergency Management, Intergovernmental Relations, and
the District of Columbia.
---------------
Contract Management by the Department of Energy. June 27, 2013.
(Printed, 167 pp. S. Hrg. 113-294.)
Subcommittee on Financial and Contracting Oversight.
---------------
Nomination of John H. Thompson to be Director of the Census. July 9,
2013. (Printed, 91 pp. S. Hrg. 113-251.)
Committee on Homeland Security and Governmental Affairs.
---------------
Lessons Learned from the Boston Marathon Bombings: Preparing for and
Responding to the Attack. July 10, 2013. (Printed, 103 pp. S. Hrg.
113-226.)
Committee on Homeland Security and Governmental Affairs.
---------------
Field Hearing on Protecting our Northern Border: Enhancing
Collaboration. July 12, 2013. (Printed, 44 pp. S. Hrg. 113-537.)
Subcommittee on the Efficiency and Effectiveness of Federal Programs and
the Federal Workforce
---------------
Strategic Sourcing: Leveraging the Government's Buying Power to Save
Billions. July 15, 2013. (Printed, 79 pp. S. Hrg. 113-208.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Katherine Archuleta to be Director of Office of Personnel
Management. July 16, 2013. (Printed, 109 pp. S. Hrg. 113-297.)
Committee on Homeland Security and Governmental Affairs.
---------------
Implementation of Wartime Contracting Reforms. July 16, 2013. (Printed,
169 pp. S. Hrg. 113-424.)
Subcommittee on Financial and Contracting Oversight.
---------------
The 90/10 Rule: Improving Educational Outcomes for our Military and
Veterans. July 23, 2013. (Printed, 160 pp. S. Hrg. 113-206.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Alejandro N. Mayorkas to be Deputy Secretary of the U.S.
Department of Homeland Security. July 25, 2013. (Printed, 231 pp. S.
Hrg. 113-404.)
Committee on Homeland Security and Governmental Affairs.
---------------
How Prepared is the National Capital Region for the Next Disaster. July
31, 2013. (Printed, 72 pp. S. Hrg. 113-218.)
Subcommittee on Emergency Management, Intergovernmental Relations, and
the District of Columbia.
---------------
Mismanagement of POW/MIA Accounting. Aug. 1, 2013. (Printed, 122 pp. S.
Hrg. 113-293.)
Subcommittee on Financial and Contracting Oversight.
---------------
Field Hearing on Extreme Weather in Alaska: State and Federal Response
to Imminent Disasters in the Arctic. Sept. 13, 2013. (Printed, 125 pp.
S. Hrg. 113-542.)
Subcommittee on Emergency Management, Intergovernmental Relations, and
the District of Columbia.
---------------
Nomination of Hon. Stevan E. Bunnell to be General Counsel, Department
of Homeland Security and Suzanne E. Spaulding to be Under Secretary,
Department of Homeland Security. Sept. 18, 2013. (Printed, 289 pp. S.
Hrg. 113-142.)
Committee on Homeland Security and Governmental Affairs.
---------------
Reforming and Renewing the Postal Service. Sept. 19 and Sept. 26, 2013.
(Printed, 598 pp. S. Hrg. 113-405.)
Committee on Homeland Security and Governmental Affairs.
---------------
Combating Human Trafficking: Federal, State and Local Perspectives.
Sept. 23, 2013. (Printed, 489 pp. S. Hrg. 113-455.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Hon. Carol Pope, Hon. Ernest DuBester, and Patrick
Pizzella to be a Member of the Federal Labor Relations Authority.
Sept. 25, 2013. (Printed, 108 pp. S. Hrg. 113-430.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Beth F. Cobert to be Deputy Director for Management at the
Office of Management and Budget. Oct. 2, 2013. (Printed, 79 pp. S.
Hrg. 113-333.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Hon. Tony Hammond and Hon. Nancy Langley to be
Commissioners Postal Regulatory. Oct. 2, 2013. (Printed, 112 pp. S.
Hrg. 113-429.)
Committee on Homeland Security and Governmental Affairs.
---------------
Social Security Disability Benefits: Did a Group of Judges, Doctors and
Lawyers Abuse Program. Oct. 7, 2013. (Printed, 1367 pp. S. Hrg. 113-
503.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of William W. Nooter, to be Associate Judge Superior Court of
DC. Oct. 8, 2013. (Printed, 30 pp. S. Hrg. 113-237.)
Committee on Homeland Security and Governmental Affairs.
---------------
The Navy Yard Tragedy: Examining Government Clearances and Background
Checks. Oct. 31, 2013. Examining Physical Security for Federal
Facilities. Dec. 17, 2013. (Printed, 341 pp. S. Hrg. 113-425.)
Committee on Homeland Security and Governmental Affairs.
---------------
One Year Later: Examining the Ongoing Recovery from Hurricane Sandy.
Nov. 6, 2013. (Printed, 208 pp. S. Hrg. 113-495.)
Subcommittee on Emergency Management, Intergovernmental Relations, and
the District of Columbia.
---------------
Nomination of Jeh C. Johnson to be Secretary of Homeland Security. Nov.
13, 2013. (Printed, 208 pp. S. Hrg. 113-427.)
Committee on Homeland Security and Governmental Affairs.
---------------
Threats to the Homeland. Nov. 14, 2013. (Printed, 116 pp. S. Hrg. 113-
426.)
Committee on Homeland Security and Governmental Affairs.
---------------
Beyond Silk Road: Potential Risks, Threats, and Promises of Virtual
Currencies. Nov. 18, 2013. (Printed, 200 pp. S. Hrg. 113-516.)
Committee on Homeland Security and Governmental Affairs.
---------------
Strengthening Government Oversight: Examining the Roles and
Effectiveness of Oversight Positions within the Federal Workforce.
Nov. 19, 2013. (Printed, 96 pp. S. Hrg. 113-367.)
Subcommittee on the Efficiency and Effectiveness of Federal Programs and
the Federal Workforce.
---------------
Safeguarding Our Nation's Secrets: Examining the National Security
Workforce. Nov. 20, 2013. (Printed, 283 pp. S. Hrg. 113-368.)
Subcommittee on the Efficiency and Effectiveness of Federal Programs and
the Federal Workforce.
---------------
A More Efficient and Effective Government: Streamlining Overseas Trade
and Development Agencies. Dec. 11, 2013. (Printed, 68 pp. S. Hrg. 113-
256.)
Subcommittee on Financial and Contracting Oversight.
---------------
Nomination of John Roth to be Inspector General, Department of Homeland
Security. Jan. 8, 2014. (Printed, 108 pp. S. Hrg. 113-436.)
Committee on Homeland Security and Governmental Affairs.
---------------
Examining Conference and Travel Spending Across the Federal Government.
Jan. 14, 2014. (Printed, 219 pp. S. Hrg. 113-431.)
Committee on Homeland Security and Governmental Affairs.
---------------
Management of Air Traffic Controller Training Contracts. Jan. 14, 2014.
(Printed, 74 pp. S. Hrg. 113-323.)
Subcommittee on Financial and Contracting Oversight.
---------------
Examining the Use and Abuse of Administratively Uncontrollable Overtime
at the Department of Homeland Security. Jan. 28, 2014. (Printed, 55
pp. S. Hrg. 113-369.)
Subcommittee on the Efficiency and Effectiveness of Federal Programs and
the Federal Workforce.
---------------
Shutdown: Examining the Federal Government Closure Impacts on the
District of Columbia. Jan. 30, 2014. (Printed, 42 pp. S. Hrg. 113-
543.)
Subcommittee on Emergency Management, Intergovernmental Relations, and
the District of Columbia.
---------------
Fraud and Abuse in Army Recruiting Contracts. Feb. 4, 2014. (Printed, 72
pp. S. Hrg. 113-377.)
Subcommittee on Financial and Contracting Oversight.
---------------
Extreme Weather Events: The Costs of not being Prepared. Feb. 12, 2014.
(Printed, 435 pp. S. Hrg. 113-711.)
Committee on Homeland Security and Governmental Affairs.
---------------
Offshore Tax Evasion: The Effort to Collect Unpaid Taxes on Billions in
Hidden Offshore Accounts. Volume 1 and Volume 2. Feb. 26, 2014.
(Printed, 320 pp. S. Hrg. 113-397.)
Permanent Subcommittee on Investigations.
---------------
Recycling Electronics: A Common Sense Solution for Enhancing Government
Efficiency and Protecting Our Environment. Feb. 27, 2014. (Printed,
346 pp. S. Hrg. 113-759.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of L. Reginald Brothers, Jr. to be to be Under Secretary for
Science and Technology, Department of Homeland Security, and Hon.
Francis X. Taylor to be Under Secretary for Intelligence and Analysis,
Department of Homeland Security. Mar. 5, 2014. (Printed, 132 pp. S.
Hrg. 113-441.)
Committee on Homeland Security and Governmental Affairs.
---------------
Oversight of Contractor Performance Information. Mar. 6, 2014. (Printed,
64 pp. S. Hrg. 113-382.)
Subcommittee on Financial and Contracting Oversight.
---------------
Whistleblower Retaliation at the Hanford Nuclear Site. Mar. 11, 2014.
(Printed, 267 pp. S. Hrg. 113-370.)
Subcommittee on Financial and Contracting Oversight.
---------------
A More Efficient and Effective Government: Improving the Regulatory
Framework. Mar. 11, 2014. (Printed, 166 pp. S. Hrg. 113-371.)
Subcommittee on the Efficiency and Effectiveness of Federal Programs and
the Federal Workforce.
---------------
Management Matters: Creating a 21st Century Government. Mar. 12, 2014.
(Printed, 216 pp. S. Hrg. 113-418.)
Committee on Homeland Security and Governmental Affairs.
---------------
The Homeland Security Department's Budget Submission for Fiscal Year
2015. Mar. 13, 2014. (Printed, 119 pp. S. Hrg. 113-778.)
Committee on Homeland Security and Governmental Affairs.
---------------
The Federal Emergency Management Agency's Budget Submission for Fiscal
Year 2015. Mar. 13, 2014. (Printed, 55 pp. S. Hrg. 113-496.)
Subcommittee on Emergency Management, Intergovernmental Relations, and
the District of Columbia.
---------------
Transparency and Training: Preparing our First Responders for Emerging
Threats and Hazards. Mar. 25, 2014. (Printed, 52 pp. S. Hrg. 113-317.)
Subcommittee on Emergency Management, Intergovernmental Relations, and
the District of Columbia.
---------------
Strengthening Public-Private Partnerships to Reduce Cyber Risks to Our
Nation's Critical Infrastructure. Mar. 26, 2014. (Printed, 342 pp. S.
Hrg. 113-790.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nomination of Sherry M. Trafford and Steven M. Wellner to be Associate
Judges, Superior Court of the District of Columbia. Mar. 27, 2014.
(Printed, 53 pp. S. Hrg. 113-442.)
Committee on Homeland Security and Governmental Affairs.
---------------
Catepillar's Offshore Tax Strategy. Apr. 1, 2014. (Printed, 320 pp. S.
Hrg. 113-408.)
Permanent Subcommittee on Investigations.
---------------
Data Breach on the Rise: Protecting Personal Information from Harm. Apr.
2, 2014. (Printed, 342 pp. S. Hrg. 113-790.)
Committee on Homeland Security and Governmental Affairs.
---------------
Field Hearing on Fifty Years Since the Great Alaska Earthquake: The Role
of First Responders in Catastrophic Disaster Planning. Apr. 4, 2014.
(Printed, 55 pp. S. Hrg. 113-533.)
Subcommittee on Emergency Management, Intergovernmental Relations, and
the District of Columbia.
---------------
Oversight of Small Agencies. Apr. 10, 2014. (Printed, 94 pp. S. Hrg.
113-409.)
Subcommittee on Financial and Contracting Oversight.
---------------
Nomination of Julia A. Clark to be General Counsel, Federal Labor
Relations Authority. Apr. 29, 2014. (Printed, 52 pp. S. Hrg. 113-443.)
Committee on Homeland Security and Governmental Affairs.
---------------
Lessons Learned from the Boston Marathon Bombing: Improving Intelligence
and Information Sharing. Apr. 30, 2014. (Printed, 56 pp. S. Hrg. 113-
444.)
Committee on Homeland Security and Governmental Affairs.
---------------
A More Efficient and Effective Government: Cultivating the Federal
Workforce. May 6, 2014. (Printed, 125 pp. S. Hrg. 113-507.)
Subcommittee on the Efficiency and Effectiveness of Federal Programs and
the Federal Workforce.
---------------
Identifying Critical Factors for Success in Information Technology
Acquisitions. May 8, 2014. (Printed, 135 pp. S. Hrg. 113-702.)
Committee on Homeland Security and Governmental Affairs.
---------------
Waste and Abuse in National Guard Sponsorship and Marketing Contracts.
May 8, 2014. (Printed, 189 pp. S. Hrg. 113-412.)
Subcommittee on Financial and Contracting Oversight.
---------------
Improving Financial Management at the Department of Defense. May 13,
2014. (Printed, 171 pp. S. Hrg. 113-753.)
Committee on Homeland Security and Governmental Affairs.
---------------
Charting a Path Forward for the Chemical Facilities Anti-Terrorism
Standards Program. May 14, 2014. (Printed, 110 pp. S. Hrg. 113-797.)
Committee on Homeland Security and Governmental Affairs.
---------------
The Role of Mitigation in Reducing Federal Expenditures for Disaster
Response. May 14, 2014. (Printed, 102 pp. S. Hrg. 113-497.)
Subcommittee on Emergency Management, Intergovernmental Relations, and
the District of Columbia.
---------------
Online Advertising and Hidden Hazards to Consumer Security and Data
Privacy. May 15, 2014. (Printed, 320 pp. S. Hrg. 113-407.)
Permanent Subcommittee on Investigations.
---------------
Improving Federal Health Care in Rural America: Developing the Workforce
and Building Partnerships. May 23, 2014. (Printed, 144 pp. S. Hrg.
113-512.)
Subcommittee on the Efficiency and Effectiveness of Federal Programs and
the Federal Workforce.
---------------
Evaluating Port Security: Progress Made and Challenges Ahead. June 4,
2014. (Printed, 206 pp. S. Hrg. 113-783.)
Committee on Homeland Security and Governmental Affairs.
---------------
Emergency Management, Intergovernmental Relations, and the District of
Columbia Wildfires: Assessing First Responder Training and
Capabilities. June 5, 2014. (Printed, 191 pp. S. Hrg. 113-498.)
Subcommittee on Emergency Management, Intergovernmental Relations, and
the District of Columbia.
---------------
Border Security: Examining the Implications of S. 1691, the Border
Patrol Agent Pay Reform Act of 2013. June 9, 2014. (Printed, 108 pp.
S. Hrg. 113-735.)
Committee on Homeland Security and Governmental Affairs.
---------------
A More Efficient and Effective Government: Examining Federal IT
Initiatives and the IT Workforce. June 10, 2014. (Printed, 119 pp. S.
Hrg. 113-534.)
Subcommittee on the Efficiency and Effectiveness of Federal Programs and
the Federal Workforce.
---------------
Nomination of Hon. Shaun L.S. Donovan to be Director, Office of
Management and Budget. June 11, 2014. (Printed, 155 pp. S. Hrg. 113-
703.)
Committee on Homeland Security and Governmental Affairs.
---------------
Securing Radiological Materials: Examining the Threat Next Door. June
12, 2014. (Printed, 64 pp. S. Hrg. 113-733.)
Committee on Homeland Security and Governmental Affairs.
---------------
Conflicts of Interest, Investor Loss of Confidence, and High Speed
Trading in U.S. Stock Markets. June 17, 2014. (Printed, 320 pp. S.
Hrg. 113-413.)
Permanent Subcommittee on Investigations.
---------------
The Intelligence Community: Keeping Watch Over Its Contractor Workforce.
June 18, 2014. (Printed, 67 pp. S. Hrg. 113-777.)
Committee on Homeland Security and Governmental Affairs.
---------------
Challenges at the Border: Examining the Causes, Consequences, and
Responses to the Rise in Apprehensions at the Southern Border. July 9,
2014. Examining and Addressing the Root Causes Behind the Rise in
Apprehensions at the Southern Border. July 16, 2014. (Printed, 465 pp.
S. Hrg. 113-776.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nominations of Hon. James C. Miller, III, Stephen Crawford, David M.
Bennett and Victoria Reggie Kennedy to be Governors, U.S. Postal
Service. July 14, 2014. (Printed, 221 pp. S. Hrg. 113-704.)
Committee on Homeland Security and Governmental Affairs.
---------------
Abuse of Structured Financial Products: Misusing Basket Options to Avoid
Taxes and Leverage Limits. July 22, 2014. (Printed, 320 pp. S. Hrg.
113-422.)
Permanent Subcommittee on Investigations.
---------------
A More Efficient and Effective Government: The National Technical
Information Service. July 23, 2014. (Printed, 82 pp. S. Hrg. 113-511.)
Subcommittee on Financial and Contracting Oversight.
---------------
Nomination of Anne E. Rung to be Administrator, Office of Federal
Procurement Policy. July 24, 2014. (Printed, 70 pp. S. Hrg. 113-706.)
Committee on Homeland Security and Governmental Affairs.
---------------
The Path to Efficiency: Making FEMA More Effective for Streamlined
Disaster Options. July 24, 2014. (Printed, 166 pp. S. Hrg. 113-586.)
Subcommittee on Emergency Management, Intergovernmental Relations, and
the District of Columbia.
---------------
Nomination of Joseph L. Nimmich to be Deputy Administrator, Federal
Emergency Management Agency. July 24, 2014. (Printed, 86 pp. S. Hrg.
113-705.)
Committee on Homeland Security and Governmental Affairs.
---------------
Oversight of Federal Programs for Equipping State and Local Law
Enforcement. Sept. 9, 2014. (Printed, 534 pp. S. Hrg. 113-767.)
Committee on Homeland Security and Governmental Affairs.
---------------
Cybersecurity, Terrorism, and Beyond: Addressing Evolving Threats to the
Homeland. Sept. 10, 2014. (Printed, 99 pp. S. Hrg. 113-712.)
Committee on Homeland Security and Governmental Affairs.
---------------
Equality for the District of Columbia: Discussing the Implications of S.
132. the New Columbia Admission Act of 2013. Sept. 15, 2014. (Printed,
586 pp. S. Hrg. 113-713.)
Committee on Homeland Security and Governmental Affairs.
---------------
Nominations of Hon. Sarah Saldana to be an Assistant Secretary of
Homeland Security, Russell C. Deyo to be Under Secretary for
Management, Department of Homeland Security and Hon. Mickey D. Barnett
to be a Governor of the United States Postal Service. Sept. 17, 2014.
(Printed, 242 pp. S. Hrg. 113-707.)
Committee on Homeland Security and Governmental Affairs.
---------------
The Bakken: Examining Efforts to Address Law Enforcement, Infrastructure
and Economic Development Needs in the Bakken. Sept. 26, 2014.
(Printed, 118 pp. S. Hrg. 113-587.)
Subcommittee on the Efficiency and Effectiveness of Federal Programs and
the Federal Workforce.
---------------
Nomination of Earl L. Gay to be Deputy Director of the Office of
Personnel Management. Nov. 18, 2014. (Printed, 70 pp. S. Hrg. 113-
708.)
Committee on Homeland Security and Governmental Affairs.
---------------
Preparedness and Response to Public Health Threats: How Ready Are We?
Nov. 19, 2014. (Printed, 186 pp. S. Hrg. 113-760.)
Committee on Homeland Security and Governmental Affairs.
---------------
Wall Street Bank Involvement with Physical Commodities. Volume 1 and
Volume 2. Nov. 20, 2014. (Printed, 320 pp. S. Hrg. 113-501.)
Permanent Subcommittee on Investigations.
SUBCOMMITTEE REPORT AND COMMITTEE PRINTS (RULES OF PROCEDURES)
SUBCOMMITTEE REPORT AND COMMITTEE PRINTS (RULES OF PROCEDURES)
------------
Full Committee
March 2013
Rules of Procedure. Committee on Homeland Security and Governmental
Affairs. (Printed. 35 pp. S. Prt. 113-10.)
PSI
March 2013
Rules of Procedure. Permanent Subcommittee on Investigations. (Printed.
18 pp. S. Prt. 113-9.)
Full Committee
October 2013
Rules of Procedure. Committee on Homeland Security and Governmental
Affairs. (Printed. 36 pp. S. Prt. 113-19.)
PSI
October 2013
Rules of Procedure. Permanent Subcommittee on Investigations. (Printed.
18 pp. S. Prt. 113-20.)
PSI Majority Staff Report
July 7, 2014
The Air Force's Expeditionary Combat Support System (ECSS): A Cautionary
Tale on the Need for Business Process Reengineering and Complying with
Acquisition Best Practices. Prepared by the Majority Staff of the
Permanent Subcommittee on Investigations. (Printed. 49 pp. S. Prt.
113-27.)
PSI Majority Staff Report
September 5, 2014
IRS and TIGTA Management Failures Related to 501(c)(4) Applicants
Engaged in Campaign Activity. Prepared by the Majority Staff of the
Permanent Subcommittee on Investigations. (Printed. 1991 pp. S. Prt.
113-26.)
PSI Majority Staff Report
October 2, 2014
Defense Acquisition Reform: Where Do We Go From Here? A Compendium of
Views by Leading Experts. Prepared by the Majority Staff of the
Permanent Subcommittee on Investigations. (Printed. 246 pp. S. Prt.
113-28.)
CALENDAR OF NOMINATIONS
------------
January 22, 2013
Carol W. POPE, of the District of Columbia, to be a Member of the
Federal Labor Relations Authority for a term of five years expiring
July 1, 2014. (Reappointment).
Jan. 22, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Sept. 25, 2013.--Committee on Homeland Security and Governmental
Affairs. Hearings held.
Sept. 30, 2013.--Committee on Homeland Security and Governmental
Affairs. Ordered to be reported favorably.
Sept. 30, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Sept. 30, 2013.--Placed on Senate Executive Calendar. Calendar No. 363.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Oct. 16, 2013.--Confirmed by the Senate by Voice Vote.
March 7, 2013
Ernest W. DUBESTER, of Virginia, to be a Member of the Federal Labor
Relations Authority for a term of five years expiring July 29, 2017.
(Reappointment)
Mar. 7, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Sept. 25, 2013.--Committee on Homeland Security and Governmental
Affairs. Hearings held.
Sept. 30, 2013.--Committee on Homeland Security and Governmental
Affairs. Ordered to be reported favorably.
Sept. 30, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Sept. 30, 2013.--Placed on Senate Executive Calendar. Calendar No. 364.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Oct. 16, 2013.--Confirmed by the Senate by Voice Vote.
Sylvia Mathews BURWELL, of West Virginia, to be Director of the Office
of Management and Budget.
Mar. 7, 2013.--Received in the Senate and referred jointly to the
Committee on the Budget; Homeland Security and Governmental Affairs.
Apr. 10, 2013.--Committee on the Budget. Hearing held.
Apr. 17, 2013.--Committee on the Budget. Ordered to be reported
favorably.
Apr. 9, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
Apr. 17, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Apr. 17, 2013.--Reported by Senator Carper, Committee on the Budget,
without printed report.
Apr. 17, 2013.--Reported by Senator Murray, Committee on Homeland
Security and Governmental Affairs, without printed report.
Apr. 17, 2013.--Placed on Senate Executive Calendar. Calendar No. 64.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Apr. 23, 2013.--By unanimous consent agreement, debate and vote April
24, 2013.
Apr. 24, 2013.--Considered by Senate.
Apr. 24, 2013.--Confirmed by the Senate by Yea-Nay Vote. 96-0.
March 13, 2013
Stephen CRAWFORD, of Maryland, to be a Governor of the United States
Postal Service for the remainder of the term expiring December 8,
2015, vice Alan C. Kessler, resigned.
Mar. 13, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Jan. 3, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
Jan. 6, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 14, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
July 30, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
July 30, 2014.--Placed on Senate Executive Calendar. Calendar No. 973.
Subject to nominee's commitment to respond to requests to appear and
testify and before any duly constituted committee of the Senate.
Dec. 17, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
March 19, 2013
Robert D. OKUN, 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 Kay Davis, retired.
Mar. 19, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
May 15, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearing held.
May 22, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
May 22, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
May 22, 2013.--Placed on Senate Executive Calendar. Calendar No. 106.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
May 23, 2013.--Confirmed by the Senate by Voice Vote.
Michael Kenny O'KEEFE, 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 Joan Z. McAvoy, retired.
Mar. 19, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
May 15, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearing held.
May 22, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
May 22, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
May 22, 2013.--Placed on Senate Executive Calendar. Calendar No. 105.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
May 23, 2013.--Confirmed by the Senate by Voice Vote.
April 8, 2013
Brian C. DEESE, of Massachusetts, to be Deputy Director of the Office of
Management and Budget, vice Heather A. Higginbottom, resigned.
Apr. 8, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
May 13, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearing held.
May 22, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
May 22, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
June 6, 2013.--Reported by Senator Murray, Committee on Budget, without
printed report.
June 6, 2013.--Placed on Senate Executive Calendar. Calendar No. 177.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
June 27, 2013.--Confirmed by the Senate by Voice Vote.
April 23, 2013
David Michael BENNETT, of North Carolina, to be a Governor of the United
States Postal Service for a term expiring December 8, 2018, vice
Thurgood Marshall, Jr., term expired.
Apr. 23, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Jan. 3, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
Jan. 6, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 14, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
July 30, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
July 30, 2014.--Placed on Senate Executive Calendar. Calendar No. 974.
Subject to nominee's commitment to respond to requests to appear and
testify and before any duly constituted committee of the Senate.
Dec. 17, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
April 25, 2013
Howard A. SHELANSKI, of Pennsylvania, to be Administrator of the Office
of Information and Regulatory Affairs, Office of Management and
Budget, vice Cass R. Sustein, resigned.
Apr. 25, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
June 12, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearing held.
June 24, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
June 24, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
June 24, 2013.--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 27, 2013.--Confirmed by the Senate by Voice Vote.
Nanci E. LANGLEY, of Hawaii, to be a Commissioner of the Postal
Regulatory Commission for a term expiring November 22, 2018.
(Reappointment)
Apr. 25, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Oct. 2, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
Nov. 6, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Nov. 6, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Nov. 6, 2013.--Placed on Senate Executive Calendar. Calendar No. 427.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Jan. 3, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
Jan. 6, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
May 21, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
May 21, 2014.--Placed on Senate Executive Calendar. Calendar No. 801.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Dec. 9, 2014.--By unanimous consent agreement, debate and vote 12/9/
2014.
Dec. 9, 2014.--Considered by Senate.
Dec. 9, 2014.--Confirmed by the Senate by Voice Vote.
May 23, 2013
John H. THOMPSON, of the District of Columbia, to be Director of the
Census for the remainder of the term expiring December 31, 2016, vice
Robert M. Groves, resigned.
May 23, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 9, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearing held.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
July 31, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
July 31, 2013.--Placed on Senate Executive Calendar. Calendar No. 308.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Aug. 1, 2013.--Confirmed by the Senate by Voice Vote..
Katharine ARCHULETA, of Colorado, to be Director of the Office of
Personnel Management for a term of four years, vice John Berry, term
expired.
May 23, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 16, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearing held.
July 31, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
July 31, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
July 31, 2013.--Placed on Senate Executive Calendar. Calendar No. 307.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Oct. 28, 2013.--Motion to proceed to executive session to consideration
of nomination made in Senate by Voice Vote.
Oct. 28, 2013.--Cloture motion presented in Senate.
Oct. 28, 2013.--By unanimous consent agreement, debate mandatory quorum
under Rule XXII waived.
Oct. 30, 2013.--Cloture invoked in Senate by Yea-Nay Vote 81-18.
Oct. 30, 2013.--Confirmed by the Senate by Yea-Nay Vote. 62-35.
Daniel M. TANGHERLINI, of the District of Columbia, to be Administrator
of General Services, vice Martha N. Johnson, resigned.
May 23, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
June 18, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearing held.
June 24, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
June 24, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
June 24, 2013.--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.
June 27, 2013.--Confirmed by the Senate by Voice Vote.
June 11, 2013
Michael G. CARROLL, of New York, to be Inspector General, United States
Agency for International Development, vice Donald A. Gambatesa,
resigned.
June 11, 2013.--Received in the Senate and referred to the Committees on
Foreign Relations; when reported by the Committee on Foreign
Relations, pursuant to an order of January 7, 2009, to be sequentially
referred to the Committee on Homeland Security and Governmental
Affairs for 20 calendar days.
Nov. 6, 2013.--Committee on Foreign Relations. Hearings held.
Nov. 14, 2013.--Committee on Foreign Relations. Ordered to be reported
favorably.
Nov. 14, 2013.--Reported by Senator Menendez, Committee on Foreign
Relations, without printed report.
Nov. 14, 2013.--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.
Dec. 17, 2013.--Senate Committee on Homeland Security and Governmental
Affairs discharged under the authority of the order of the Senate of
January 7, 2009.
Dec. 17, 2013.--Placed on Senate Executive Calendar. Calendar No. 478.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Jan. 3, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of Standing Rules of the Senate.
Jan. 6, 2014.--Received in the Senate and referred to the Committee on
Foreign Relations; when reported by the Committee on Foreign
Relations, pursuant to an order of January 7, 2009, to be sequentially
referred to the Committee on Homeland Security and Governmental
Affairs for 20 calendar days.
Jan. 15, 2014.--Reported by Senator Menendez, Committee on Foreign
Relations, without printed report.
Jan. 15, 2014.--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.
Feb. 4, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged under the authority of the order of the Senate of
January 7, 2009.
Feb. 4, 2014.--Placed on Senate Executive Calendar. Calendar No. 642.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Nov. 12, 2014.--Received message of withdrawal of nomination from the
President.
June 21, 2013
James C. MILLER, III, of Virginia, to be a Governor of the United States
Postal Service for the term expiring December 8, 2017. (Reappointment)
June 21, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Jan. 3, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
Jan. 6, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 14, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
July 30, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
July 30, 2014.--Placed on Senate Executive Calendar. Calendar No. 972.
Subject to nominee's commitment to respond to requests to appear and
testify and before any duly constituted committee of the Senate.
Dec. 17, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
June 24, 2013
Jon T. RYMER, of Tennessee, to be Inspector General, Department of
Defense, vice Gordon S. Heddell, resigned.
June 24, 2013.--Received in the Senate and referred sequentially to the
Committee on Armed Services; when reported by the Committee on Armed
Services, pursuant to an order of January 7, 2009, to be sequentially
referred to the Committee on Homeland Security and Governmental
Affairs for 20 calendar days.
July 25, 2013.--Committee on Armed Services. Hearings held.
July 30, 2013.--Committee on Armed Services. Ordered to be reported
favorably.
July 30, 2013.--Reported by Senator Levin, Committee on Armed Services,
without printed report, sequentially referred to the Committee on
Homeland Security and Governmental Affairs for 20 calendar days.
July 30, 2013.--Received in the Senate and referred sequentially to the
Committee on Homeland Security and Governmental Affairs for 20
calendar days under authority of the order of the Senate of 01/09/
2009.
Sept. 16, 2013.--Senate Committee on Homeland Security and Governmental
Affairs discharged under the authority of the order of the Senate of
01/07/2009.
Sept. 16, 2013.--Placed on Senate Executive Calendar. Calendar No. 336.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Sept. 17, 2013.--Confirmed by the Senate by Voice Vote.
June 27, 2013
Alejandro Nicholas MAYORKAS, of the District of Columbia, to be Deputy
Secretary of Homeland Security, vice Jane Holl Lute, resigned.
June 27, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 25, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
Dec. 11, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Dec. 11, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Dec. 11, 2013.--Placed on Senate Executive Calendar. Calendar No. 456.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Dec. 16, 2013.--Motion to proceed to executive session to consideration
of nomination Senate by Yea-Nay. 53-38.
Dec. 16, 2013.--Considered by Senate.
Dec. 16, 2013.--Cloture motion presented in Senate.
Dec, 19, 2013.--By unanimous consent agreement, debate and vote December
19, 2013.
Dec, 19, 2013.--Cloture invoked in Senate by Yea-Nay Vote 55-45.
Dec, 19, 2013.--Considered by Senate.
Dec, 20, 2013.--Considered by Senate.
Dec, 19, 2013.--Confirmed by the Senate by Yea-Nay Vote. 54-41.
Steve A. LINICK, of Virginia, to be Inspector General, Department of
State, vice Howard J. Krongard, resigned.
June 27, 2013.--Received in the Senate and referred sequentially to the
Committee on Foreign Relations; when reported by the Committee on
Foreign Relations, pursuant to an order of January 7, 2009, to be
sequentially referred to the Committee on Homeland Security and
Governmental Affairs for 20 calendar days.
July 30, 2013.--Committee on Foreign Relations. Hearings held.
Aug. 1, 2013.--Committee on Foreign Relations. Ordered to be reported
favorably.
Aug. 1, 2013.--Reported by Senator Menendez, Committee on Foreign
Relations, without printed report. Sequentially referred to the
Committee on Homeland Security and Governmental Affairs for 20
calendar days.
Aug. 1, 2013.--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.
Sept. 16, 2013.--Senate Committee on Homeland Security and Governmental
Affairs discharged under the authority of the order of the Senate of
01/07/2009.
Sept. 16, 2013.--Placed on Senate Executive Calendar. Calendar No. 337.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Sept. 17, 2013.--Confirmed by the Senate Voice Vote.
July 11, 2013
William Ward NOOTER, 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 A. Franklin Burgess, retiring.
July 11, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Oct. 8, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
Nov. 6, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Nov. 6, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Nov. 6, 2013.--Placed on Senate Executive Calendar. Calendar No. 429.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Jan. 3, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
Jan. 6, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Jan. 14, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Jan. 14, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Jan. 14, 2014.--Placed on Senate Executive Calendar. Calendar No. 509.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
July 18, 2013
Scott S. DAHL, of Virginia, to be Inspector General, Department of
Labor, vice Gordon S. Heddell resigned.
July 18, 2013.--Received in the Senate and referred to the Committee on
Health, Education, Labor, and Pensions; when reported by the Committee
on Health, Education, Labor, and Pensions, pursuant to an order of
January 7, 2009, to be sequentially referred to the Committee on
Homeland Security and Governmental Affairs for 20 calendar days.
Sept. 18, 2013.--Committee on Health, Education, Labor, and Pensions.
Ordered to be reported favorably.
Sept. 18, 2013.--Reported by Senator Harkin, Committee on Health,
Education, Labor, and Pensions, without printed report.
Sept. 18, 2013.--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.
Oct. 8, 2013.--Senate Committee on Homeland Security and Governmental
Affairs discharged under the authority of the order of the Senate of
January 7, 2009.
Oct. 8. 2013.--Placed on Senate Executive Calendar. Calendar No. 373.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Oct. 16, 2013.--Confirmed by the Senate Voice Vote.
July 25, 2013
Tony HAMMOND, of Missouri, to be a Commissioner of the Postal Regulatory
Commission for a term expiring October 14, 2018. (Reappointment)
July 25, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Oct. 2, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
Nov. 6, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Nov. 6, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Nov. 6, 2013.--Placed on Senate Executive Calendar. Calendar No. 428.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Jan. 3, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
Jan. 6, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
May 21, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
May 21, 2014.--Placed on Senate Executive Calendar. Calendar No. 800.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Dec. 9, 2014.--By unanimous consent agreement, debate and vote 12/09/
2014.
Dec. 9, 2014.--Considered by Senate.
Dec. 9, 2014.--Confirmed by the Senate by Voice Vote.
August 1, 2013
Suzanne Eleanor SPAULDING, of Virginia, to be Under Secretary,
Department of Homeland Security, vice Rand Beers.
Aug. 1, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Sept. 18, 2013.--Committee on Homeland Security and Governmental
Affairs. Hearings held.
Sept. 30, 2013.--Committee on Homeland Security and Governmental
Affairs. Ordered to be reported favorably.
Sept. 30, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Sept. 30, 2013.--Placed on Senate Executive Calendar. Calendar No. 367.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Jan. 3, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
Jan. 6, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Jan. 14, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Jan. 14, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Jan. 14, 2014.--Placed on Senate Executive Calendar. Calendar No. 510.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Mar. 6, 2014.--Considered by Senate.
Mar. 6, 2014.--Confirmed by the Senate by Voice Vote.
Patrick PIZZELLA, of Virginia, to be a Member of the Federal Labor
Relations Authority for a term of five years expiring July 1, 2015,
vice Thomas M. Beck, resigned.
Aug. 1, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Sept. 25, 2013.--Committee on Homeland Security and Governmental
Affairs. Hearings held.
Sept. 30, 2013.--Committee on Homeland Security and Governmental
Affairs. Ordered to be reported favorably.
Sept. 30, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Sept. 30, 2013.--Placed on Senate Executive Calendar. Calendar No. 365.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Oct. 16, 2013.--Confirmed by the Senate by Voice Vote.
Stevan Eaton BUNNELL, of the District of Columbia, to be General
Counsel, Department of Homeland Security, vice Ivan K. Fong, resigned.
Aug. 1, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Sept. 18, 2013.--Committee on Homeland Security and Governmental
Affairs. Hearings held.
Sept. 30, 2013.--Committee on Homeland Security and Governmental
Affairs. Ordered to be reported favorably.
Sept. 30, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Sept. 30, 2013.--Placed on Senate Executive Calendar. Calendar No. 366.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Oct. 16, 2013.--Confirmed by the Senate by Voice Vote.
September 11, 2013
Beth F. COBERT, of California, to be Deputy Director for Management,
Office of Management and Budget, vice Jeffrey D. Zients, resigned.
Sept. 11, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Oct. 2, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
Oct. 7, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Oct. 7, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Oct. 7, 2013.--Placed on Senate Executive Calendar. Calendar No. 370.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Oct. 16, 2013.--Confirmed by the Senate by Voice Vote.
October 28, 2013
Jeh Charles JOHNSON, of New Jersey, to be Secretary of Homeland
Security, vice Janet Ann Napolitano, resigned.
Oct. 28, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Nov. 13, 2013.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
Nov. 20, 2013.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Nov. 20, 2013.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Nov. 20, 2013.--Placed on Senate Executive Calendar. Calendar No. 450.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Dec. 9, 2013.--Motion to proceed to executive session to consideration
of nomination made in Senate by Voice Vote.
Dec. 9, 2013.--Cloture motion presented in Senate.
Dec. 13, 2013.--By unanimous consent agreement, debate and vote December
16, 2013.
Dec. 16, 2013.--Cloture invoked in Senate by Yea-Nay Vote. 57-30.
Dec. 16, 2013.--Confirmed by the Senate by Yea-Nay Vote. 78-16.
November 21, 2013
Sherry Moore TRAFFORD, 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 Natalia Combs Greene, retired.
Nov. 21, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Jan. 3, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
Jan. 6, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Mar. 27, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
Steven M. WELLNER, 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 Kaye K. Christian, retired.
Nov. 21, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Jan. 3, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
Jan. 6, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Mar. 27, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
May 21, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
May 21, 2014.--Placed on Senate Executive Calendar. Calendar No. 799.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
John ROTH, of Michigan, to be Inspector General, Department of Homeland
Security, vice Richard L. Skinner, resigned.
Nov. 21, 2013.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Jan. 3, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
Jan. 6, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Jan. 8, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
Jan. 14, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Jan. 14, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Jan. 14, 2014.--Placed on Senate Executive Calendar. Calendar No. 511.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Mar. 6, 2014.--Considered by Senate.
Mar. 6, 2014.--Confirmed by the Senate by Voice Vote.
January 30, 2014
L. Reginald BROTHERS, Jr., of Massachusetts, to be Under Secretary for
Science and Technology, Department of Homeland Security, vice Tara
Jeanne O'Toole, resigned.
Jan. 30, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Mar. 5, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
Mar. 13, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Mar. 13, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Mar. 13, 2014.--Placed on Senate Executive Calendar. Calendar No. 706.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Apr. 7, 2014.--By unanimous consent agreement, debate and vote 4/7/2014.
Apr. 7, 2014.--Considered by Senate.
Apr. 7, 2014.--Confirmed by the Senate by Voice Vote.
February 12, 2014
Victoria Reggie KENNEDY, of Massachusetts, to be a Governor of the
United States Postal Service for a term expiring December 8, 2016,
vice Carolyn L. Gallagher, term expired.
Feb. 12, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 14, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
July 30, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
July 30, 2014.--Placed on Senate Executive Calendar. Calendar No. 975.
Subject to nominee's commitment to respond to requests to appear and
testify and before any duly constituted committee of the Senate.
Dec. 17, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
Julia Akins CLARK, of Maryland, to be General Counsel of the Federal
Labor Relations Authority for a term of five years. (Reappointment)
Feb. 12, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Apr. 29, 2014.--Committee on Homeland Security and Governmental Affair.
Hearings held.
May 21, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
May 21, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
May 21, 2014.--Placed on Senate Executive Calendar. Calendar No. 802.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
July 22, 2014.--By unanimous consent agreement, debate and vote 07/23/
2014.
July 23, 2014.--Considered by Senate.
July 23, 2014.--Confirmed by the Senate by Voice Vote.
Francis Xavier TAYLOR, of Maryland, to be Under Secretary for
Intelligence and Analysis, Department of Homeland Security, vice Caryn
A. Wagner, resigned.
Feb. 12, 2014.--Received in the Senate and referred to the Select
Committee on Intelligence.
Feb. 25, 2014.--Select Committee on Intelligence. Hearings held.
Mar. 4, 2014.--Select Committee on Intelligence. Ordered to be reported
favorably.
Mar. 5, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
Mar. 5, 2014.--Reported by Senator Feinstein, Select Committee on
Intelligence, without printed report.
Mar. 5, 2014.--Placed on Senate Executive Calendar. Calendar No. 688.
February 24, 2014
Todd Sunhwae KIM, of the District of Columbia, to be an Associate Judge
of the District of Columbia Court of Appeals for the term of fifteen
years, vice Kathryn A. Oberly, retired.
Feb. 24, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
May 22, 2014
Laura S. WERTHEIMER, of the District of Columbia, to be Inspector
General of the Federal Housing Finance Agency, vice Steve A. Linick,
resigned.
May 22, 2014.--Received in the Senate and referred to the Committee on
Banking, Housing and Urban Affairs; when reported by the Committee on
Banking, Housing, and Urban Affairs, pursuant to an order of January
7, 2009, to be sequentially referred to the Committee on Homeland
Security and Governmental Affairs for 20 calendar days.
June 17, 2014.--Committee on Banking, Housing, and Urban Affairs.
Hearings held.
June 25, 2014.--Committee on Banking, Housing, and Urban Affairs.
Ordered to be reported favorably.
June 26, 2014.--Reported by Senator Johnson SD, Committee on Banking,
Housing, and Urban Affairs, without printed report.
June 26, 2014.--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 16, 2014.--Senate Committee on Homeland Security and Governmental
Affairs discharged under the authority of the order of the Senate of
01/07/2009.
July 16, 2014.--Placed on Senate Executive Calendar. Calendar No. 924.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Sept. 16, 2014.--By unanimous consent agreement, debate and vote 9/17/
2014.
Sept. 17, 2014.--Considered by Senate.
Sept. 16, 2014.--Confirmed by the Senate by Voice Vote.
June 2, 2014
Shaun L. S. DONOVAN, of New York, to be Director of the Office of
Management and Budget, vice Sylvia Mathews Burwell.
June 2, 2014.--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.
June 11, 2014.--Committee on the Budget Hearings held.
June 24, 2014.--Committee on the Budget. Ordered to be reported
favorably.
June 11, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
June 25, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
June 24, 2014.--Reported by Senator Murray, Committee on the Budget,
without printed report.
June 25, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
June 25, 2014.--Placed on Senate Executive Calendar. Calendar No. 903.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
July 9, 2014.--By unanimous consent agreement, debate and vote 7/10/
2014.
July 10, 2014.--Considered by Senate.
July 10, 2014.--Confirmed by the Senate by Yea-Nay Vote. 75-22.
July 14, 2014
Joseph L. NIMMICH, of Maryland, to be Deputy Administrator, Federal
Emergency Management Agency, Department of Homeland Security, vice
Richard Serino, resigned.
July 14, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 24, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
July 30, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
July 30, 2014.--Placed on Senate Executive Calendar. Calendar No. 976.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Sept. 10, 2014.--By unanimous consent agreement, debate and vote
following the vote on the motion to invoke cloture on S.J. Res. 19.
Sept. 11, 2014.--Considered by Senate.
Sept. 11, 2014.--Confirmed by the Senate by Voice Vote.
Anne E. RUNG, of Pennsylvania, to be Deputy Administrator for Federal
Procurement Policy, vice Joseph G. Jordan, resigned.
July 14, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
July 24, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
July 30, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
July 30, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
July 30, 2014.--Placed on Senate Executive Calendar. Calendar No. 977.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Sept. 10, 2014.--By unanimous consent agreement, debate and vote
following the vote on the motion to invoke cloture on S.J. Res. 19.
Sept. 11, 2014.--Considered by Senate.
Sept. 11, 2014.--Confirmed by the Senate by Voice Vote.
July 21, 2014
Mickey D. BARNETT, of New Mexico, to be a Governor of the United States
Postal Service for a term expiring December 8, 2020. (Reappointment).
July 21, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Sept. 17, 2014.--Committee on Homeland Security and Governmental
Affairs. Hearings held.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Nov. 12, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Nov. 12, 2014.--Placed on Senate Executive Calendar. Calendar No. 1059.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Dec. 17, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
September 8, 2014
Russell C. DEYO, of New Jersey, to be Under Secretary for Management,
Department of Homeland Security, vice Rafael Borras, resigned.
Sept. 8, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Sept. 17, 2014.--Committee on Homeland Security and Governmental
Affairs. Hearings held.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Nov. 12, 2014.--Reported by Senator Carper, Committee on Homeland
Security and Governmental Affairs, without printed report.
Nov. 12, 2014.--Placed on Senate Executive Calendar. Calendar No. 1060.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Dec. 17, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
Sarah R. SALDANA, of Texas, to be an Assistant Secretary of Homeland
Security, vice John Morton, resigned.
Sept. 8, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Sept. 17, 2014.--Committee on Homeland Security and Governmental
Affairs. Hearings held.
Nov. 12, 2014.--Committee on Homeland Security and Governmental Affairs.
Ordered to be reported favorably.
Nov. 12, 2014.--Placed on Senate Executive Calendar. Calendar No. 1061.
Subject to nominee's commitment to respond to requests to appear and
testify before any duly constituted committee of the Senate.
Nov. 13, 2014.--Referred to the Committee on the Judiciary by unanimous
consent until 12/04/14; if Judiciary Committee has not reported, it
will be automatically discharged and placed on the Executive Calendar.
Dec. 3, 2014.--Committee on the Judiciary. Ordered to be reported
favorably.
Dec. 3, 2014.--Reported by Senator Leahy, Committee on the Judiciary,
without printed report.
Dec. 3, 2014.--Placed on Senate Executive Calendar. Calendar No. 1084.
Dec. 13, 2014.--Motion to proceed to executive session to consideration
of nomination agreed to in Senate by Yea-Nay Vote. 48-35.
Dec. 13, 2014.--Cloture motion presented in Senate.
Dec. 13, 2014.--By unanimous consent agreement, mandatory quorum under
Rule XXII waived.
Dec. 13, 2014.--By unanimous consent agreement, debate and vote 12/16/
2014.
Dec. 15, 2014.--Considered by Senate.
Dec. 16, 2014.--Considered by Senate.
Dec. 16, 2014.--Cloture invoked in Senate by Yea-Nay Vote. 53-41.
Dec. 16, 2014.--Confirmed by the Senate by Yea-Nay Vote 55-49.
September 18, 2014
Earl L. GAY, to be Deputy Director of the Office of Personnel
Management, vice Christine M. Griffin.
Sept. 18, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Nov. 18, 2014.--Committee on Homeland Security and Governmental Affairs.
Hearings held.
Dec. 17, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
November 12, 2014
Robert A. SALERNO, to be an Associate Judge of the Superior Court of the
District of Columbia for the term of fifteen years, vice Robert Isaac
Richter, retired.
Nov. 12, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Dec. 17, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
David S. SHAPIRA, to be a Governor of the United States Postal Service
for a term expiring December 8, 2019, vice Dennis J. Toner, term
expired.
Nov. 12, 2014.--Received in the Senate and referred to the Committee on
Homeland Security and Governmental Affairs.
Dec. 17, 2014.--Returned to the President under the provisions of Senate
Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
PETITIONS AND MEMORIALS
------------
September 26, 2013
Legislature of the State of Louisiana
POM-149. A concurrent resolution adopted by the Legislature of the State
of Louisiana memorializing the United States Congress to take such
actions as are necessary to operate the fleet of the United States
Postal Service vehicles on natural gas.
July 7, 2014
Legislature of the State of Arizona
POM-278. A concurrent memorial adopted by the Legislature of the State
of Arizona urging the members of the United States Congress to establish
a Select Committee on POW and MIA Affairs in the United States House of
Representatives.
July 10, 2014
Legislature of the State of California
POM-295. A resolution adopted by the Council of the City of Upland,
California, urging the California congressional delegation to support
postal reform that would: secure the continuance of 6-day mail delivery;
stabilize the Postal Service's finances by reforming or eliminating
future retiree health financing policies that are crippling the Postal
Service's finances; strengthen and protect the Postal Service's
invaluable mail processing, retail, and last-mile delivery networks that
together comprise a crucial part of the nation's infrastructure; retain
door-to-door delivery for 30 million plus households and businesses.
Legislature of the State of California
POM-296. A resolution adopted by the Council of the City of Upland,
California, urging the California congressional delegation to support
postal reform that would: secure the continuance of 6-day mail delivery;
stabilize the Postal Service's finances by reforming or eliminating
future retiree health financing policies that are crippling the Postal
Service's finances; strengthen and protect the Postal Service's
invaluable mail processing, retail, and last-mile delivery networks that
together comprise a crucial part of the nation's infrastructure; retain
door-to-door delivery for 30 million plus households and businesses.
July 25, 2013
Legislature of the State of Arizona
POM-50. A concurrent memorial adopted by the Legislature of the State of
Arizona urging the United States Congress to protest against the closure
of the Cherrybell Postal Processing and Distribution Center.
September 16, 2014
House of Representatives of the Legislature of the State of New
Hampshire
POM-332. A resolution adopted by the House of Representatives of the
State of New Hampshire expressing support for the right of residents of
the District of Columbia to be fully represented in the Congress of the
United States of America.
December 17, 2014
Senate of the State of Michigan
POM-364. A resolution adopted by the Senate of the State of Michigan
requesting the Congress of the United States to prohibit the U.S. Postal
Service from closing or consolidating the mail processing and
distribution center in Lansing, Michigan.
Senate of the State of Michigan
POM-365. A resolution adopted by the Senate of the State of Michigan
memorializing the Congress of the United States to stop the U.S. Postal
Service from closing and consolidating the mail processing and
distribution center in Kingsford, Michigan.
EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND
GOVERNMENTAL AFFAIRS
EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND
GOVERNMENTAL AFFAIRS
------------
January 22, 2013
Associate General Counsel for General Law, Department of Homeland
Security
EC-43. Report relative to a vacancy in the position of Under Secretary,
Office of Intelligence and Analysis, Department of Homeland Security,
received in the Office of the President of the Senate on January 2,
2013.
Deputy Director, Office of Management and Budget, Executive Office of
the President
EC-44. Report entitled ``Statistical Programs of the United States
Government: Fiscal Year 2013.''
Chairman of the Council of the District of Columbia
EC-51. Report on D.C. Act 19-486, ``Pedestrian and Bicyclist Protection
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-52. Report on D.C. Act 19-487, ``Driver Privacy Protection Amendment
Act of 2012.''
Chairman of the Council of the District of Columbia
EC-53. Report on D.C. Act 19-489, ``Comprehensive Impaired Driving and
Alcohol Testing Program Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-54. Report on D.C. Act 19-490, ``District Department of
Transportation Accessible Vehicles Fund Temporary Amendment Act of
2012.''
Chairman of the Council of the District of Columbia
EC-55. Report on D.C. Act 19-491, ``Classroom Animal for Educational
Purposes Clarification Temporary Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-56. Report on D.C. Act 19-512, ``District of Columbia Official Code
Title 29 Technical and Harmonizing Amendments Act of 2012.''
Chairman of the Council of the District of Columbia
EC-57. Report on D.C. Act 19-513, ``Technology Sector Enhancement Act of
2012.''
Chairman of the Council of the District of Columbia
EC-58. Report on D.C. Act 19-514, ``District Department of
Transportation Parking Meter Fund Establishment Temporary Amendment Act
of 2012.''
Chairman of the Council of the District of Columbia
EC-59. Report on D.C. Act 19-515, ``Reckless Driving Temporary Amendment
Act of 2012.''
Chairman of the Council of the District of Columbia
EC-60. Report on D.C. Act 19--516, ``Allen Chapel A.M.E. Senior
Residential Rental Project Property Tax Exemption Clarification
Temporary Act of 2012.''
Chairman of the Council of the District of Columbia
EC-61. Report on D.C. Act 19-517, ``Extension of Time to Dispose of the
Eastern Avenue Property Temporary Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-62. Report on D.C. Act 19-518, ``Extension of Time to Dispose of the
Strand Theater Temporary Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-63. Report on D.C. Act 19-519, ``General Obligation Bonds and Bond
Anticipation Notes for Fiscal Years 2013-2018 Authorization Temporary
Act of 2012.''
Chairman of the Council of the District of Columbia
EC-64. Report on D.C. Act 19-520, ``Processing Sales Tax Clarifying
Temporary Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-65. Report on D.C. Act 19-521, ``Income Tax Withholding Statements
Electronic Submission Temporary Act of 2012.''
Chairman of the Council of the District of Columbia
EC-66. Report on D.C. Act 19-522, ``Clarification of Personal Property
Tax Revenue Reporting Temporary Act of 2012.''
Chairman of the Council of the District of Columbia
EC-67. Report on D.C. Act 19-523, ``Temporary Assistance for Needy
Families Time Delay Temporary Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-68. Report on D.C. Act 19-524, ``Metropolitan Washington Airports
Authority Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-69. Report on D.C. Act 19-534, ``Employee Transportation Amendment
Act of 2012.''
January 24, 2013
Executive Director, Mississippi River Commission, Department of the Army
EC-142. The Commission's Annual Report for calendar year 2012.
Chief Financial Officer of the Federal Mediation and Conciliation
Service
EC-143. A report relative to financial integrity for fiscal year 2012.
Administrator, Federal Emergency Management Agency, Department of
Homeland Security
EC-144. A report relative to the cost of response and recovery efforts
for FEMA-3356-EM in the Commonwealth of Pennsylvania having exceeded the
$5,000,000 limit for a single emergency declaration.
Secretary of the American Battle Monuments Commission
EC-145. The Commission's annual report for fiscal year 2012.
Director, Office of Government Ethics
EC-146. A report relative to competitions initiated or conducted in
fiscal year 2012.
Board Chair and Chief Executive Officer, Farm Credit Administration
EC-147. The Administration's annual report relative to compliance with
the Sunshine Act for fiscal year 2012.
Inspector General of the General Services Administration
EC-148. The Semiannual Report of the Inspector General for the period
from April 1, 2012 through September 30, 2012.
Comptroller General of the United States, Government Accountability
Office
EC-149. A report entitled ``Fiscal Year 2012 Financial Report of the
United States Government.''
January 29, 2013
Acting Executive Director, Office of the Chairman, Federal Labor
Relations Authority
EC-205. Fiscal year 2012 Competitive Sourcing annual report.
Acting Director, Office of Government Ethics
EC-206. Performance and Accountability Report for the Office of
Government Ethics for fiscal year 2012.
Federal Co-Chair, Appalachian Regional Commission
EC-207. Commission's Semiannual Report of the Inspector General for the
period from April 1, 2012 through September 30, 2012.
Acting Administrator, Office of Information and Regulatory Affairs,
Office of Management and Budget
EC-208. Uniform Resource Locator (URL) for the 2012 Information
Collection Budget of the United States Government (ICB).
January 30, 2013
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-232. Report of a rule entitled ``Federal Acquisition Regulation;
Unallowability of Costs Associated with Foreign Contractor Excise Tax''
(RIN9000-AM13) received in the Office of the President of the Senate on
January 29, 2013.
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-233. Report of a rule entitled ``Federal Acquisition Regulation;
Prohibition on Contracting with Inverted Domestic Corporations''
(RIN9000-AM22) received in the Office of the President of the Senate on
January 29, 2013.
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-234. Report of a rule entitled ``Federal Acquisition Regulation; Free
Trade Agreement--Colombia'' (RIN9000-AM24) received in the Office of the
President of the Senate on January 29, 2013.
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-235. Report of a rule entitled ``Federal Acquisition Regulation;
Extension of Sunset Date For Protests of Task and Delivery Orders''
(RIN9000-AM26) received in the Office of the President of the Senate on
January 29, 2013.
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-236. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-65; Introduction'' (FAC 2005-65)
received in the Office of the President of the Senate on January 29,
2013.
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-237. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-65; Small Entity Compliance Guide''
(FAC 2005-65) received in the Office of the President of the Senate on
January 29, 2013.
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-238. Report of a rule entitled ``Federal Acquisition Regulation;
Technical Amendments'' (FAC 2005-65) received in the Office of the
President of the Senate on January 29, 2013.
February 4, 2013
District of Columbia Auditor
EC-264. Report entitled, ``Certified Business Enterprise Expenditures of
Public-Private Development Construction Projects for Fiscal Year 2012.''
Chairman of the Council of the District of Columbia
EC-265. Report on D.C. Act 19-535, ``Allen Chapel A.M.E. Senior
Residential Rental Project Property Tax Exemption Clarification Act of
2012.''
Chairman of the Council of the District of Columbia
EC-266. Report on D.C. Act 19-536, ``Hire Date Reporting Amendment Act
of 2012.''
Chairman of the Council of the District of Columbia
EC-267. Report on D.C. Act 19-537, ``Fiscal Year 2013 Budget Support
Technical Clarification Temporary Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-268. Report on D.C. Act 19-538, ``School-Based Enrichment Programs
Temporary Act of 2012.''
Chairman of the Council of the District of Columbia
EC-269. Report on D.C. Act 19-539, ``Office of the Chief Financial
Officer Audit Report Transparency Temporary Act of 2012.''
Chairman of the Council of the District of Columbia
EC-270. Report on D.C. Act 19-546, ``Health Benefits Plan Members Bill
of Rights Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-271. Report on D.C. Act 19-547, ``Uniform Real Property Transfer on
Death Act of 2012.''
Chairman of the Council of the District of Columbia
EC-272. Report on D.C. Act 19-548, ``General Obligation Bonds and Bond
Anticipation Notes for Fiscal Years 2013-2018 Authorization Act of
2012.''
Chairman of the Council of the District of Columbia
EC-273. Report on D.C. Act 19-549, ``Medicaid Fraud Enforcement and
Recovery Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-274. Report on D.C. Act 19-550, ``Judicial Adjudication of Parentage
Act of 2012.''
Chairman of the Council of the District of Columbia
EC-275. Report on D.C. Act 19-551, ``District Department of
Transportation Bicycle Sharing Fund Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-276. Report on D.C. Act 19-552, ``Public Vehicle-for-Hire Educational
Services Temporary Act of 2012.''
Chairman of the Council of the District of Columbia
EC-277. Report on D.C. Act 19-553, ``Local Rent Supplement Program
Voucher Temporary Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-278. Report on D.C. Act 19-554, ``NoMA Residential Development Tax
Abatement Act of 2012.''
Chairman of the Council of the District of Columbia
EC-279. Report on D.C. Act 19-555, ``Closing of a Public Alley in Square
N-515, S.O. 12-02073, Act of 2012.''
Chairman of the Council of the District of Columbia
EC-280. Report on D.C. Act 19-559, ``District of Columbia Flag Amendment
Act of 2012.''
Chairman of the Council of the District of Columbia
EC-281. Report on D.C. Act 19-560, ``Water Quality Assurance Amendment
Act of 2012.''
Chairman of the Council of the District of Columbia
EC-282. Report on D.C. Act 19-561, ``District Department of
Transportation Accessible Vehicles Fund Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-283. Report on D.C. Act 19-562, ``Energy Innovation and Savings
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-284. Report on D.C. Act 19-563, ``Alternative Service of Process
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-285. Report on D.C. Act 19-564, ``Good Samaritan Overdose Prevention
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-286. Report on D.C. Act 19-565, ``Department of Motor Vehicles
Reciprocity Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-287. Report on D.C. Act 19-573, ``Parkside Parcel E and J Mixed-
Income Apartments Tax Abatement Temporary Act of 2012.''
Chairman of the Council of the District of Columbia
EC-288. Report on D.C. Act 19-574, ``Streetscape Reconstruction Second
Temporary Act of 2012.''
Chairman of the Council of the District of Columbia
EC-289. Report on D.C. Act 19-575, ``Phebbie Scott Way Designation Act
of 2012.''
Chairman of the Council of the District of Columbia
EC-290. Report on D.C. Act 19-578, ``911 Purity Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-291. Report on D.C. Act 19-579, ``Senator Charles H. Percy Plaza Act
of 2012.''
Chairman of the Council of the District of Columbia
EC-292. Report on D.C. Act 19-580, ``Albert `Butch' Hopkins Way
Designation Act of 2012.''
Chairman of the Council of the District of Columbia
EC-293. Report on D.C. Act 19-588, ``UDC Board Meeting Amendment Act of
2012.''
February 12, 2013
Chairman of the Merit Systems Protection Board
EC-369. Report entitled ``Managing Public Employees in the Public
Interest: Employee Perspectives on Merit Principles in Federal
Workplaces.''
March 4, 2013
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-557. Report of a rule entitled ``Federal Acquisition Regulation;
Technical Amendments'' (FAC 2005-66) received in the Office of the
President of the Senate on February 26, 2013.
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-558. Report of a rule entitled ``Federal Acquisition Regulation;
Extension of Authority for Use of Simplified Acquisition Procedures for
Certain Commercial Items'' (FAC 2013-007) received in the Office of the
President of the Senate on February 26, 2013.
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-559. Report of a rule entitled ``Federal Acquisition Regulation;
Changes to Time-and-Materials and Labor-Hour Contracts and Orders'' (FAC
2011-025) received in the Office of the President of the Senate on
February 26, 2013.
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-560. Report of a rule entitled ``Federal Acquisition Regulation;
Definition of Contingency Operation'' (FAC 2013-003) received in the
Office of the President of the Senate on February 26, 2013.
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-561. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-66; Introduction'' (FAC 2005-66)
received in the Office of the President of the Senate on February 26,
2013.
Senior Procurement Executive/Deputy Chief Acquisition Officer, Office of
Acquisition Policy, General Services Administration
EC-562. Report of a rule entitled ``Federal Acquisition Regulation;
Small Entity Compliance Guide'' (FAC 2005-66) received in the Office of
the President of the Senate on February 26, 2013.
General Counsel, National Mediation Board
EC-563. Report of a rule entitled ``Representation Procedures and
Rulemaking Authority'' (RIN3140-AZ01) received in the Office of the
President of the Senate on February 14, 2013.
Chairman of the Council of the District of Columbia
EC-564. Report on D.C. Act 19-589, ``The Elizabeth Ministry, Inc.
Affordable Housing Initiatives Real Property Tax Relief Act of 2012.''
Chairman of the Council of the District of Columbia
EC-565. Report on D.C. Act 19-591, ``Parkside Parcel E and J Mixed-
Income Apartments Tax Abatement Act of 2012.''
Chairman of the Council of the District of Columbia
EC-566. Report on D.C. Act 19-592, ``Public Library Hours Expansion Act
of 2012.''
Chairman of the Council of the District of Columbia
EC-567. Report on D.C. Act 19-593, ``Howard Town Center Real Property
Tax Abatement Act of 2012.''
Chairman of the Council of the District of Columbia
EC-568. Report on D.C. Act 19-610, ``Ignition Interlock Amendment Act of
2012.''
Chairman of the Council of the District of Columbia
EC-569. Report on D.C. Act 19-611, ``Chuck Brown Park Designation Act of
2012.''
Chairman of the Council of the District of Columbia
EC-570. Report on D.C. Act 19-612, ``Breath Test Admissibility in
Criminal Proceedings Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-571. Report on D.C. Act 19-590, ``Neighborhood Contractor Daytime
Parking Permit Act of 2012.''
Chairman of the Council of the District of Columbia
EC-572. Report on D.C. Act 19-613, ``Grandparent Caregivers Program
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-573. Report on D.C. Act 19-615, ``Sustainable DC Amendment Act of
2012.''
Chairman of the Council of the District of Columbia
EC-574. Report on D.C. Act 19-616, ``Controlled Substance, Alcohol
Testing, Criminal Background Check and Background Investigation
Temporary Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-575. Report on D.C. Act 19-625, ``Access to Justice for Bicyclists
Act of 2012.''
Chairman of the Council of the District of Columbia
EC-576. Report on D.C. Act 19-626, ``Greater Mount Calvary Way
Designation Act of 2012.''
Chairman of the Council of the District of Columbia
EC-577. Report on D.C. Act 19-627, ``Child Sexual Abuse Reporting
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-578. Report on D.C. Act 19-628, ``Closing of a Public Alley in Square
393, S.O. 11-08780, Act of 2012.''
Chairman of the Council of the District of Columbia
EC-579. Report on D.C. Act 19-629, ``District Department of
Transportation DC Streetcar Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-580. Report on D.C. Act 19-630, ``Reckless Driving Amendment Act of
2012.''
Chairman of the Council of the District of Columbia
EC-581. Report on D.C. Act 19-631, ``Public Vehicle-for-Hire Innovation
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-582. Report on D.C. Act 19-633, ``Regulation of Body Artists and Body
Art Establishments Clarifying Amendments Act of 2012.''
Chairman of the Council of the District of Columbia
EC-583. Report on D.C. Act 19-634, ``Excise Tax Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-584. Report on D.C. Act 19-637, ``Affordable Dwelling Unit Hardship
Waiver Temporary Act of 2012.''
Chairman of the Council of the District of Columbia
EC-585. Report on D.C. Act 19-638, ``Pipefitting, Refrigeration and Air
Conditioning Mechanic Occupations Equality Act of 2012.''
Chairman of the Council of the District of Columbia
EC-586. Report on D.C. Act 19-639, ``Department of Parks and Recreation
Revenue Generation Clarification Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-587. Report on D.C. Act 19-640, ``Foster Youth Statements of Rights
and Responsibilities Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-588. Report on D.C. Act 19-641, ``Criminal Fine Proportionality
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-589. Report on D.C. Act 19-642, ``Basic Business License Renewal
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-590. Report on D.C. Act 19-643, ``Autonomous Vehicle Act of 2012.''
Chairman of the Council of the District of Columbia
EC-591. Report on D.C. Act 19-644, ``New and Used Tire Dealer License
Act of 2012.''
Chairman of the Council of the District of Columbia
EC-592. Report on D.C. Act 19-645, ``Department of Parks and Recreation
Fee-based Use Permit Authority Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-593. Report on D.C. Act 19-646, ``Pre-litigation Discovery of
Insurance Coverage Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-594. Report on D.C. Act 19-647, ``Consumer Protection Act of 2012.''
Chairman of the Council of the District of Columbia
EC-595. Report on D.C. Act 19-648, ``Workforce Job Development Grant-
Making Authority Act of 2012.''
District of Columbia Auditor
EC-596. Report entitled, ``Audit of the District's Workforce Development
Programs.''
March 7, 2013
Chairman of the Federal Energy Regulatory Commission
EC-627. Commission's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
District of Columbia Auditor
EC-628. Report entitled, ``Audit of the Department of Small and Local
Business Development's Fiscal Year 2011 Performance Accountability
Report.''
March 11, 2013
Chairman of the Occupational Safety and Health Review Commission
EC-728. Commission's Buy American Act Report for fiscal year 2012.
Chairman of the Council of the District of Columbia
EC-729. Report on D.C. Act 19-479, ``Compassionate Release Authorization
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-730. Report on D.C. Act 19-649, ``Schedule H Property Tax Relief Act
of 2012.''
Chairman of the Council of the District of Columbia
EC-731. Report on D.C. Act 19-651, ``State Board of Education Personnel
Authority Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-732. Report on D.C. Act 19-652, ``Israel Senior Residences Tax
Exemption Act of 2012.''
Chairman of the Council of the District of Columbia
EC-733. Report on D.C. Act 19-653, ``Washington Metropolitan Area
Transit Authority Board of Directors Act of 2012.''
Chairman of the Council of the District of Columbia
EC-734. Report on D.C. Act 19-654, ``Council Notification on Enforcement
of Laws Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-735. Report on D.C. Act 19-655, ``Retail Incentive Amendment Act of
2012.''
Chairman of the Council of the District of Columbia
EC-736. Report on D.C. Act 19-656, ``Sign Regulation Authorization
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-737. Report on D.C. Act 19-657, ``Re-entry Facilitation Amendment Act
of 2012.''
Chairman of the Council of the District of Columbia
EC-738. Report on D.C. Act 19-658, ``Motorized Bicycle Amendment Act of
2012.''
Chairman of the Council of the District of Columbia
EC-739. Report on D.C. Act 19-659, ``Service Animals Access Amendment
Act of 2012.''
Chairman of the Council of the District of Columbia
EC-740. Report on D.C. Act 19-660, ``Bloomingdale and LeDroit Park
Backwater Valve and Sandbag Act of 2012.''
Chairman of the Council of the District of Columbia
EC-741. Report on D.C. Act 19-661, ``District of Columbia Flood
Assistance Fund Act of 2012.''
Chairman of the Council of the District of Columbia
EC-742. Report on D.C. Act 19-662, ``Construction and Demolition Waste
Recycling Accountability Act of 2012.''
Chairman of the Council of the District of Columbia
EC-743. Report on D.C. Act 19-663, ``Administrative Disposition for
Weapons Offenses Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-744. Report on D.C. Act 19-664, ``United House of Prayer for All
People Real Property Tax Exemption Technical Temporary Act of 2012.''
Chairman of the Council of the District of Columbia
EC-745. Report on D.C. Act 19-665, ``Beulah Baptist Church Real Property
Equitable Tax Relief Temporary Act of 2013.''
Chairman of the Council of the District of Columbia
EC-746. Report on D.C. Act 19-666, ``Bad Actor Debarment and Suspension
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-747. Report on D.C. Act 19-667, ``Uniform Commercial Code Revision
Act of 2012.''
Chairman of the Council of the District of Columbia
EC-748. Report on D.C. Act 19-668, ``Workplace Fraud Amendment Act of
2012.''
Chairman of the Council of the District of Columbia
EC-749. Report on D.C. Act 19-650, ``Equity in Survivor Benefits
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-750. Report on D.C. Act 19-669, ``Uniform Commercial Code Article 9
Amendments Act of 2012.''
Chairman of the Council of the District of Columbia
EC-751. Report on D.C. Act 19-670, ``Pharmacy Technician Amendment Act
of 2012.''
Chairman of the Council of the District of Columbia
EC-752. Report on D.C. Act 19-671, ``Interstate Compact on Educational
Opportunity for Military Children Establishment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-753. Report on D.C. Act 19-672, ``Benefit Corporation Act of 2012.''
Chairman of the Council of the District of Columbia
EC-754. Report on D.C. Act 19-673, ``Portable Electronics Insurance
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-755. Report on D.C. Act 19-674, ``Safety-Based Traffic Enforcement
Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-756. Report on D.C. Act 19-675, ``Police Officers, Fire Fighters, and
Teachers Retirement Benefit Replacement Act of 1998 Amendment Act of
2012.''
Chairman of the Council of the District of Columbia
EC-757. Report on D.C. Act 19-676, ``Police Officers, Fire Fighters, and
Teachers Retirement Benefit Replacement Act of 1998 Amendment Act of
2012.''
Chairman of the Council of the District of Columbia
EC-758. Report on D.C. Act 19-677, ``Omnibus Criminal Code Amendment Act
of 2012.''
Chairman of the Council of the District of Columbia
EC-759. Report on D.C. Act 19-678, ``Omnibus Alcoholic Beverage
Regulation Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-760. Report on D.C. Act 19-679, ``Fire and Emergency Medical Services
Employee Presumptive Disability Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-761. Report on D.C. Act 19-680, ``Retirement of Public-School
Teachers Omnibus Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-762. Report on D.C. Act 19-681, ``Retirement of Public-School
Teachers Omnibus Temporary Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-763. Report on D.C. Act 19-682, ``Police and Firefighter's Retirement
and Disability Omnibus Amendment Act of 2012.''
Chairman of the Council of the District of Columbia
EC-764. Report on D.C. Act 20-13, ``Medical Marijuana Cultivation Center
Temporary Amendment Act of 2013.''
March 12, 2013
Special Inspector General for Iraq Reconstruction
EC-786. Report entitled, ``Learning from Iraq.''
March 14, 2013
Acting Administrator, General Services Administration
EC-809. Report relative to a claim for equitable relief under the
Meritorious Claims Act.
Board Members, Railroad Retirement Board
EC-810. Annual report relative to the Board's compliance with the
Government in the Sunshine Act during calendar year 2012.
Board Members, Railroad Retirement Board
EC-811. Annual report relative to the Board's compliance with the
Government in the Sunshine Act during calendar year 2011.
March 21, 2013
Chief Executive Officer, NeighborWorks America
EC-873. Uniform Resource Locator URL, for Neighbor Works America's
fiscal year 2012 Annual Program Performance Report.
Director, Office of General Counsel and Legal Policy, Office of
Government Ethics
EC-874. Report of a rule entitled ``Government Employees Serving in
Official Capacity in Nonprofit Organizations; Sector Unit Investment
Trusts'' (RIN 3209-AA09) received during adjournment of the Senate in
the Office of the President of the Senate on March 8, 2013.
Secretary of Transportation
EC-875. Department of Transportation's 2012 annual report relative to
the Notification and Federal Employee Antidiscrimination and Retaliation
Act of 2002.
District of Columbia Auditor
EC-876. Report entitled, ``Audit of the Fraud Prevention Fund.''
District of Columbia Auditor
EC-917. A report entitled, ``Audit of the Fraud Prevention Fund.''
April 11, 2013
Chief of the Border Securities Regulations Branch, Customs and Border
Protection, Department of Homeland Security
EC-1060. Report of a rule entitled ``Definition of Form I-94 to Include
Electronic Format'' (RIN1651-AA96) received in the Office of the
President of the Senate on March 22, 2013.
Director, Office of Personnel Management
EC-1061. Report of a rule entitled ``Excepted Service--Appointment of
Persons with Intellectual Disabilities, Severe Physical Disabilities,
and Psychiatric Disabilities'' (RIN3206-AM07) received during
adjournment of the Senate in the Office of the President of the Senate
on March 26, 2013.
District of Columbia Auditor
EC-1062. Report entitled, ``District of Columbia Agencies' Compliance
with Small Business Enterprise Expenditure Goals through the 1st Quarter
of Fiscal Year 2013.''
District of Columbia Auditor
EC-1063. Report entitled, ``Audit of the Affordable Housing Mandates for
Development Projects Formerly Managed by the Dissolved National Capital
Revitalization Corporation and Anacostia Waterfront Corporation.''
Chairman of the Council of the District of Columbia
EC-1064. Report on D.C. Act 19-670, ``Pharmacy Technician Amendment Act
of 2012.''
Secretary to the Board, Railroad Retirement Board
EC-1065. Railroad Retirement Board's fiscal year 2012 annual report
relative to the Notification and Federal Employee Antidiscrimination and
Retaliation Act of 2002.
Chairman of the Nuclear Regulatory Commission
EC-1066. Commission's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Deputy Associate Director for External Affairs, Consumer Financial
Protection Bureau
EC-1067. Bureau's fiscal year 2012 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-1068. Report relative to the District of Columbia Family Court Act.
Chairman and the Acting General Counsel, National Labor Relations Board
EC-1069. Board's Buy American Act Report for fiscal year 2012.
Administrator of the Small Business Administration
EC-1070. Administration's Annual Report on The Notification and Federal
Employee Antidiscrimination and Retaliation Act for fiscal year 2012.
Inspector General, Department of Health and Human Services
EC-1071. Report entitled ``U.S. Department of Health and Human Services
met Many Requirements of the Improper Payments Information Act of 2002
but Was Not Fully Compliant.''
Acting Administrator of the General Services Administration
EC-1072. Administration's fiscal year 2012 Agency Financial Report.
Chairman of the Council of the District of Columbia
EC-1073. Report on D.C. Act 20-29, ``Medical Marijuana Cultivation
Center and Dispensary Location Restriction Temporary Amendment Act of
2013.''
Chairman of the Council of the District of Columbia
EC-1074. Report on D.C. Act 20-40, ``Tax Revision Commission Report
Extension and Procurement Streamlining Temporary Amendment Act of
2013.''
Chairman of the Council of the District of Columbia
EC-1075. Report on D.C. Act 20-30, ``Board of Ethics and Government
Accountability Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-1076. Report on D.C. Act 20-31, ``Prohibition on Government Employee
Engagement in Political Activity Temporary Amendment Act of 2013.''
Director of Equal Employment Opportunity, Securities and Exchange
Commission
EC-1077. Commission's 2012 annual report relative to the Notification
and Federal Employee Antidiscrimination and Retaliation Act of 2002.
Acting Director of the Peace Corps
EC-1078. Peace Corps' fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Equal Employment Opportunity Director, Farm Credit Administration
EC-1079. Farm Credit Administration's fiscal year 2012 annual report
relative to the Notification and Federal Employee Antidiscrimination and
Retaliation Act of 2002.
Executive Director, United States Access Board
EC-1080. Board's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Chief Human Resources Officer, United States Postal Service
EC-1081. Postal Service's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Chair of the Recovery Accountability and Transparency Board
EC-1082. Board's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Chairman of the Federal Mine Safety and Health Review Commission
EC-1083. Commission's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Associate Commissioner, National Indian Gaming Commission
EC-1084. Commission's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Senior Vice President, Diversity and Labor Relations, Tennessee Valley
Authority
EC-1085. Fiscal year 2012 annual report relative to the Notification and
Federal Employee Antidiscrimination and Retaliation Act of 2002.
Acting Administrator, General Service Administration
EC-1086. Fiscal year 2012 annual report relative to the Notification and
Federal Employee Antidiscrimination and Retaliation Act of 2002.
Chief Executive Officer, Corporation for National and Community Service
EC-1087. Corporation's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Chairman, Federal Deposit Insurance Corporation
EC-1088. Corporation's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Chairman, Consumer Product Safety Commission
EC-1089. Commission's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Chairman of the Federal Energy Regulatory Commission
EC-1090. Commission's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Chairman of the Federal Labor Relations Authority
EC-1091. Authority's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Director, Equal Employment Opportunities and Diversity Programs,
National Archives and Records Administration
EC-1092. Administration's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Equal Employment Opportunity and Inclusion Director, Farm Credit System
Insurance Corporation
EC-1093. Farm Credit System Insurance Corporation's fiscal year 2012
annual report relative to the Notification and Federal Employee
Antidiscrimination and Retaliation Act of 2002.
Chairman, Occupational Safety and Health Review Commission
EC-1094. Commission's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Acting Director, Office of Management and Budget, Executive Office of
the President
EC-1115. Report entitled ``OMB Final Sequestration Report to the
President and Congress for Fiscal Year 2013.''
Chairman, Merit Systems Protection Board
EC-1118. Board's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
April 16, 2013
Acting Director, Office of Management and Budget, Executive Office of
the President
EC-1143. Two reports on sequestration entitled ``OMB Sequestration
Preview Report to the President and Congress for the Fiscal Year 2014''
and ``OMB Report to the Congress on the Joint Committee Reductions for
Fiscal Year 2014.''
Human Resources Specialist, Office of the Executive Director, Office of
Navajo and Hopi Indian Relocation
EC-1150. Report relative to the No FEAR Act for fiscal year 2012.
President, Inter American Foundation
EC-1151. Foundation's Fiscal Year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Director, Court Services and Offender Supervision Agency for the
District of Columbia
EC-1152. Agency's Fiscal Year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Staff Director, Federal Election Commission
EC-1153. Commission's Fiscal Year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
April 25, 2013
Acting Director, Office of Management and Budget, Executive Office of
the President
EC-1349. Report entitled ``2012 Report to Congress on the Benefits and
Costs of Federal Regulations and Unfunded Mandates on State, Local and
Tribal Entities.''
Director, Office of Personnel Management
EC-1350. Report of a rule entitled ``Prevailing Rate Systems,
Redefinition of the St. Louis, MO; Southern Missouri; Cleveland, OH; and
Pittsburgh, PA, Appropriated Fund Federal Wage System Areas'' received
in the Office of the President of the Senate on April 23, 2013.
President and Chief Executive Officer, Overseas Private Investment
Corporation
EC-1351. Corporation's Fiscal Year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Acting Director, Environmental Protection Agency
EC-1352. Agency's Fiscal Year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Director, Office of Personnel Management
EC-1353. Office's Fiscal Year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Diversity and Inclusion Programs Director, Board of Governors of the
Federal Reserve System
EC-1375. Board's Fiscal Year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Chairman, Merit Systems Protection Board
EC-1376. Board's Fiscal Year 2012 Annual Performance Report and the
Fiscal Years 2013-2014 Annual Performance Plan.
Director, Office of Diversity Management and Equal Opportunity, Office
of the Under Secretary of Defense (Readiness and Force Management)
EC-1377. Compilation of Fiscal Year 2012 reports relative from the
Department of Defense Components relative to the implementation of the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
May 14, 2013
Chairman of the Administrative Conference of the United States
EC-1481. 2012 Performance and Accountability Report of the
Administrative Conference of the United States.
Chief, Washington Field Office, U.S. Office of Special Counsel
EC-1482. Office's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Special Inspector General for Iraq Reconstruction
EC-1483. Quarterly Report for April 2013.
Chairman of the Board of Governors, Federal Reserve System
EC-1484. Inspector General's Semiannual Report for the six-month period
from October 1, 2012 through March 31, 2013.
Acting Director, Office of Civil Rights, Environmental Protection Agency
EC-1485. Agency's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Chairman of the Council of the District of Columbia
EC-1486. Report on D.C. Act 20-54, ``Permanent Supportive Housing
Application Streamlining Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-1487. Report on D.C. Act 20-59, ``Temporary Assistance for Needy
Families Time Extension Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-1488. Report on D.C. Act 20-60, ``Egregious First-Time Sale to Minor
Clarification Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-1489. Report on D.C. Act 20-63, ``Captive Earthquake Property
Insurance Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-1490. Report on D.C. Act 19-632, ``Local Budget Autonomy Amendment
Act of 2012.''
May 15, 2013
Acting Associate General Counsel for General Law, Office of the General
Counsel, Department of Homeland Security
EC-1522. Report relative to a vacancy in the position of Deputy
Secretary, Department of Homeland Security, received in the Office of
the President of the Senate on May 13, 2013.
Acting Associate General Counsel for General Law, Office of the General
Counsel, Department of Homeland Security
EC-1523. Report relative to a vacancy in the position of Under
Secretary, National Protection and Programs Directorate, Department of
Homeland Security, received in the Office of the President of the Senate
on May 13, 2013.
Chairman of the Council of the District of Columbia
EC-1524. Report on D.C. Act 19-124 ``Board of Ethics and Government
Accountability Establishment and Comprehensive Ethics Reform Amendment
Act of 2011.''
May 21, 2013
Chairman and Chief Executive Officer, Farm Credit Administration
EC-1566. The Administration's Semiannual Report of the Inspector General
and the Semiannual Management Report on the Status of Audits for the
period from October 1, 2012 through March 31, 2013.
May 22, 2013
Director, Office of Management and Budget, Executive Office of the
President
EC-1593. Two reports relative to sequestration entitled: ``OMB
Sequestration Preview Report to the President and Congress for Fiscal
Year 2014'' and ``OMB Report to the Congress on the Joint Committee
Reductions for Fiscal Year 2014.''
Chairman of the Council of the District of Columbia
EC-1615. A report on D.C. Act 20-68, ``Department of Health Grant-Making
Authority Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-1616. A report on D.C. Act 20-70, ``Deputy Mayor for Planning and
Economic Development Limited Grant-Making Authority Temporary Amendment
Act of 2013.''
Chairman of the Council of the District of Columbia
EC-1617. A report on D.C. Act 20-69, ``Health Benefit Exchange Authority
Temporary Amendment Act of 2013.''
May 23, 2013
Chairman, Federal Maritime Commission
EC-1677. The Commission's Semiannual Report of the Inspector General for
the period from October 1, 2012 through March 31, 2013 and Management
Report of final actions taken.
June 12, 2013
Attorney-Advisor, Departmental Offices, Department of the Treasury
EC-1822. The report of a rule entitled ``Garnishment of Accounts
Containing Federal Benefit Payments'' (RIN1505-AC20) received in the
Office of the President of the Senate on June 7, 2013.
Acting Director, Office of Personnel Management
EC-1823. The report of a rule entitled ``Prevailing Rate Systems;
Redefinition of the Minneapolis-St. Paul, MN, and Southwestern Wisconsin
Appropriated Fund Federal Wage System Wage Areas'' (RIN3206-AM75)
received during adjournment of the Senate in the Office of the President
of the Senate on June 5, 2013.
Acting Director, Office of Personnel Management
EC-1824. The report of a rule entitled ``Prevailing Rate Systems;
Redefinition of the Clayton-Cobb-Fulton, GA, Nonappropriated Fund
Federal Wage System Wage Area'' (RIN3206-AM84) received during
adjournment of the Senate in the Office of the President of the Senate
on June 5, 2013.
Acting General Counsel, Office of Management and Budget, Executive
Office of the President
EC-1825. A report relative to a vacancy in the position of Director,
Office of Management and Budget, received during adjournment of the
Senate in the Office of the President of the Senate on May 28, 2013.
Secretary of Education
EC-1826. The Department of Education's fiscal year 2012 annual report
relative to the Notification and Federal Employee Antidiscrimination and
Retaliation Act of 2002 (No FEAR Act).
Assistant Secretary for Civil Rights, Department of Agriculture
EC-1827. The Department's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
District of Columbia Auditor
EC-1828. A report entitled, ``Status of the Implementation of
Recommendations from the 2008 ODCA Audit Report Titled 'Review of the
District's Cash Advance Fund'.''
Chairman of the Council of the District of Columbia
EC-1829. A report on D.C. Act 20-76, ``Certified Business Enterprise
Compliance Temporary Act of 2013.''
Secretary of Veterans Affairs
EC-1830. The Department of Veterans Affairs' Semiannual Report of the
Inspector General for the period from October 1, 2012 through March 31,
2013.
Secretary of the Interior
EC-1831. The Department of the Interior's Semiannual Report of the
Inspector General for the period from October 1, 2012 through March 31,
2013.
Chief Executive Officer, Corporation for National and Community Service
EC-1832. The Semiannual Report of the Inspector General and the
Corporation for National and Community Service's Report on Final Action
for the period from October 1, 2012 through March 31, 2013.
Chairman of the Board of Governors, U.S. Postal Service
EC-1833. The Office of Inspector General's Semiannual Report and the
Postal Service's response to the report for the period of October 1,
2012 through March 31, 2013.
Chairman of the National Credit Union Administration
EC-1834. The Semi-Annual Report of the Inspector General for the period
from October 1, 2012 through March 31, 2013.
Chief Executive Officer, Millennium Challenge Corporation
EC-1835. The Office of Inspector General's Semiannual Report for the
period of October 1, 2012 through March 31, 2013.
Chairman of the Federal Trade Commission
EC-1836. The Semiannual Report of the Inspector General for the period
from October 1, 2012 through March 31, 2013.
Secretary of Agriculture
EC-1837. The Department of Agriculture's Semiannual Report of the
Inspector General for the period from October 1, 2012 through March 31,
2013.
Chairman of the Securities and Exchange Commission
EC-1838. The Semiannual Report of the Inspector General and a Management
Report for the period from October 1, 2012 through March 31, 2013.
Chairman of the Railroad Retirement Board
EC-1839. The Semiannual Report of the Inspector General for the period
from October 1, 2012 through March 31, 2013.
Secretary of Labor
EC-1840. The Department of Labor's Semiannual Report of the Inspector
General for the period from October 1, 2012 through March 31, 2013.
Acting Chairman of the National Endowment for the Arts
EC-1841. The Semiannual Report of the Inspector General and the
Chairman's Semiannual Report on Final Action Resulting from Audit
Reports, Inspection Reports, and Evaluation Reports for the period from
October 1, 2012 through March 31, 2013.
Administrator of the Agency for International Development (USAID)
EC-1842. The Semiannual Report of the Inspector General for the period
from October 1, 2012 through March 31, 2013.
Secretary of Education
EC-1843. The Semiannual Report of the Office of the Inspector General
for the period from October 1, 2012 through March 31, 2013.
Deputy Secretary of Defense
EC-1844. The Department of Defense's Semiannual Report of the Inspector
General for the period from October 1, 2012 through March 31, 2013.
Secretary of Housing and Urban Development
EC-1845. The Office of the Inspector General's Semiannual Report for the
period of October 1, 2012 through March 31, 2013.
Director, Broadcasting Board of Governors
EC-1846. The Office of Inspector General's Semiannual Report for the
period of October 1, 2012 through March 31, 2013.
Secretary of the Department of the Treasury
EC-1847. The Semiannual Reports from the Office of the Treasury
Inspector General and the Treasury Inspector General for Tax
Administration for the period from October 1, 2012, through March 31,
2013.
Chief Operating Officer and Acting Executive Director, U.S. Election
Assistance Commission
EC-1848. The Commission's Semiannual Report of the Inspector General for
the period from October 1, 2012 through March 31, 2013.
Secretary of Health and Human Services
EC-1849. The Department of Health and Human Service's Semiannual Report
of the Inspector General for the period from October 1, 2012 through
March 31, 2013.
Chairman and the Acting General Counsel, National Labor Relations Board
EC-1850. The Office of Inspector General's Semiannual Report for the
period of October 1, 2012 through March 31, 2013.
Acting Director, Office of Personnel Management
EC-1851. The Semiannual Report of the Inspector General for the period
from October 1, 2012 through March 31, 2013 and the Management Response.
Secretary of Education
EC-1852. The Department's Semiannual Report to Congress on Audit Follow-
up for the period of October 1, 2012 through March 31, 2013.
Secretary of Transportation
EC-1853. The Department of Transportation's Semiannual Report of the
Inspector General for the period from October 1, 2012 through March 31,
2013.
Director, Congressional Affairs, Federal Election Commission
EC-1854. The Semiannual Report of the Inspector General for the period
from October 1, 2012 through March 31, 2013.
June 13, 2013
Director, Office of Management and Budget, Executive Office of the
President
EC-1934. Proposed legislation to stop the excessive payments to Federal
contractors that is required by law.
June 20, 2013
Under Secretary of Defense (Comptroller)
EC-1996. A report relative to the Department of Defense (DOD) complying
with the Improper Payments Elimination and Recovery Act (IPERA) of 2010.
Director of the Office of Civil Rights, Broadcasting Board of Governors,
International Broadcasting Bureau
EC-1997. The Commission's fiscal year 2012 annual report relative to
the Notification and Federal Employee Antidiscrimination and Retaliation
Act of 2002.
Assistant Secretary, Policy, Management and Budget
EC-1998. Department of the Interior the Department's fiscal year 2012
annual report relative to the Notification and Federal Employee
Antidiscrimination and Retaliation Act of 2002.
Federal Co-Chair, Appalachian Regional Commission
EC-1999. The Commission's Semiannual Report of the Inspector General for
the period from October 1, 2012 through March 31, 2013.
Chair of the Equal Employment Opportunity Commission
EC-2000. The Commission's Semiannual Report of the Inspector General for
the period from October 1, 2012 through March 31, 2013.
Administrator of the Small Business Administration
EC-2001. The Semiannual Report from the Office of the Inspector General
for the period from October 1, 2012 through March 31, 2013.
Acting Administrator, Environmental Protection Agency
EC-2002. The Department's Semiannual Report from the Office of the
Inspector General for the period from October 1, 2012 through March 31,
2013.
June 25, 2013
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2057. The report of a rule entitled ``Federal Acquisition Regulation;
Technical Amendments'' (FAC 2005-67) received in the Office of the
President of the Senate on June 20, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2058. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-67; Introduction'' (FAC 2005-67)
received in the Office of the President of the Senate on June 20, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2059. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-67; Small Entity Compliance Guide''
(FAC 2005-67) received in the Office of the President of the Senate on
June 20, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2060. The report of a rule entitled ``Federal Acquisition Regulation;
Contractors Performing Private Security Functions Outside the United
States'' (RIN9000-AM20) received in the Office of the President of the
Senate on June 20, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2061. The report of a rule entitled ``Federal Acquisition Regulation;
Interagency Acquisitions: Compliance by Nondefense Agencies with Defense
Procurement Requirements'' (RIN9000-AM36) received in the Office of the
President of the Senate on June 20, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2062. The report of a rule entitled ``Federal Acquisition Regulation;
System for Award Management Name Change, Phase 1 Implementation''
(RIN9000-AM51) received in the Office of the President of the Senate on
June 20, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2063. The report of a rule entitled ``Federal Acquisition Regulation;
Contracting Officer's Representative'' (RIN9000-AM52) received in the
Office of the President of the Senate on June 20, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2064. The report of a rule entitled ``Federal Acquisition Regulation;
Terms of Service and Open-Ended Indemnification, and Unenforceability of
Unauthorized Obligations'' (RIN9000-AM45) received in the Office of the
President of the Senate on June 20, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2065. The report of a rule entitled ``Federal Acquisition Regulation;
Deletion of Report to Congress on Foreign-Manufactured Products''
(RIN9000-AM54) received in the Office of the President of the Senate on
June 20, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2066. The report of a rule entitled ``Federal Acquisition Regulation;
Price Analysis Techniques'' (RIN9000-AM27) received in the Office of the
President of the Senate on June 20, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2067. The report of a rule entitled ``Federal Acquisition Regulation;
Updated Postretirement Benefit (PRB) References'' (RIN9000-AM23)
received in the Office of the President of the Senate on June 20, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2068. The report of a rule entitled ``Federal Acquisition Regulation;
Free Trade Agreement (FTA)--Panama'' (RIN9000-AM43) received in the
Office of the President of the Senate on June 20, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2069. The report of a rule entitled ``Federal Acquisition Regulation;
Contracting with Women-Owned Small Business Concerns'' (RIN9000-AM59)
received in the Office of the President of the Senate on June 20, 2013.
Deputy Director of the Peace Corps
EC-2070. The Office of Inspector General's Semiannual Report for the
period of October 1, 2012 through March 31, 2013.
Executive Director, Interstate Commission on the Potomac River Basin
EC-2071. The Commission's Seventy-Second Financial Statement for the
period of October 1, 2011 through September 30, 2012.
June 26, 2013
Executive Director, Interstate Commission on the Potomac River Basin
EC-2098. The Commission's Seventy-Second Financial Statement for the
period of October 1, 2011 through September 30, 2012.
Director, Office of Diversity Management and Equal Opportunity, Office
of the Under Secretary of Defense (Readiness and Force Management)
EC-2099. Additional fiscal year 2012 reports from the Department of
Defense Components relative to the implementation of the Notification
and Federal Employee Antidiscrimination and Retaliation Act of 2002.
June 27, 2013
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2117. The report of a rule entitled ``Federal Acquisition Regulation;
Small Entity Compliance Guide'' (FAC 2005-68) received in the Office of
the President of the Senate on June 25, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2118. The report of a rule entitled ``Federal Acquisition Regulation;
Expansion of Applicability of the Senior Executive Compensation
Benchmark'' ((RIN9000-AM38)(FAC 2005-68)) received in the Office of the
President of the Senate on June 25, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2119. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-68; Introduction'' (FAC 2005-68)
received in the Office of the President of the Senate on June 25, 2013.
Chairman and President of the Export-Import Bank
EC-2120. The Semiannual Report of the Inspector General for the period
October 1, 2012 through March 31, 2013.
July 8, 2013
District of Columbia Auditor
EC-2196. Report entitled, ``Audit of the Accrued Sick and Safe Leave Act
of 2008.''
Secretary of Housing and Urban Development
EC-2197. The Department's Fiscal Year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
July 11, 2013
Chairman of the Council of the District of Columbia
EC-2233. A report on D.C. Act 20-91, ``Fiscal Year 2013 Revised Budget
Request Temporary Adjustment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2234. A report on D.C. Act 20-92, ``Saving D.C. Homes from
Foreclosure Enhanced Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2235. A report on D.C. Act 20-93, ``Teachers' Retirement Amendment
Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2236. A report on D.C. Act 20-94, ``Attendance Accountability
Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2237. A report on D.C. Act 20-95, ``Fire and Casualty Amendment Act
of 2013.''
District of Columbia Auditor
EC-2238. A report entitled, ``Sufficiency Review of the Reasonableness
of the District of Columbia Water and Sewer Authority's (DC Water)
Fiscal Year 2013 Revenue Estimate totaling $447,479,008.''
District of Columbia Auditor
EC-2239. A report entitled, ``District of Columbia Agencies' Compliance
with Fiscal Year 2012 Small Business Enterprise Expenditure Goals.''
District of Columbia Auditor
EC-2240. A report entitled, ``Audit of the District of Columbia Boxing
and Wrestling Commission.''
July 18, 2013
Acting Assistant Secretary, Legislative Affairs, Department of State
EC-2332. The Department's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Deputy Archivist, National Archives and Records Administration
EC-2333. The report of a rule entitled ``Use of Meeting Rooms and Public
Spaces'' (RIN3095-AB77) received during adjournment of the Senate in the
Office of the President of the Senate on July 12, 2012.
July 24, 2013
Associate General Counsel for General Law, Office of the General
Counsel, Department of Homeland Security
EC-2415. A report relative to a vacancy in the position of Deputy
Secretary, Department of Homeland Security, received in the Office of
the President of the Senate on July 9, 2013.
General Counsel, Office of Management and Budget, Executive Office of
the President
EC-2416. A report relative to a vacancy in the position of Deputy
Director, Office of Management and Budget, received in the Office of the
President of the Senate on July 18, 2013.
Director of the Diversity and Inclusion Division, Office of the
Secretary, Department of Health and Human Services
EC-2417. The Department's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Senior Vice President and Chief Financial Officer, Potomac Electric
Power Company
EC-2418. The Company's Balance Sheet as of December 31, 2012.
Director, Court Services and Offender Supervision Agency for the
District of Columbia
EC-2419. The Agency's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Secretary of Commerce
EC-2420. The Department of Commerce's Performance and Accountability
Report for fiscal year 2012.
Chairman and Members of the Federal Labor Relations Authority
EC-2421. The Office of Inspector General Semiannual Report for the
period of October 1, 2012 through March 31, 2013.
Chairman of the Consumer Product Safety Commission
EC-2422. The Semi-Annual Report of the Inspector General for the period
from October 1, 2012 through March 31, 2013.
July 26, 2013
District of Columbia Auditor
EC-2457. A report entitled, ``Letter Report: Sufficiency Certification
for the Washington Convention and Sports Authority's (Trading As Events
DC) Projected Revenues and Excess Reserve to Meet Projected Operating
and Debt Service Expenditures and Reserve Requirements for Fiscal Year
2014.''
Acting Director, Office of Personnel Management
EC-2458. The Office's annual report on Federal agencies' use of the
physicians' comparability allowance (PCA) program.
Associate General Counsel for General Law, Office of the General
Counsel, Department of Homeland Security
EC-2459. A report relative to a vacancy in the position of General
Counsel, Department of Homeland Security, received in the Office of the
President of the Senate on July 24, 2013.
Chairman of the Council of the District of Columbia
EC-2460. A report on D.C. Act 20-107, ``Extension of Time to Dispose of
Justice Park Property Temporary Approval Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2461. A report on D.C. Act 20-108, ``Foster Youth Transit Subsidy
Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2462. A report on D.C. Act 20-110, ``Better Prices, Better Quality,
Better Choices for Health Coverage Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2463. A report on D.C. Act 20-109, ``Heat Wave Safety Temporary
Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2464. A report on D.C. Act 20-111, ``YMCA Community Investment
Initiative Real Property Tax Exemption Temporary Act of 2013.''
August 1, 2013
Associate General Counsel for General Law, Office of the General
Counsel, Department of Homeland Security
EC-2605. A report relative to a vacancy in the position of Under
Secretary for Intelligence and Analysis, Department of Homeland
Security, received in the Office of the President of the Senate on July
30, 2013.
September 9, 2013
Director, Office of Management and Budget, Executive Office of the
President
EC-2626. A report entitled ``MB Sequestration Update Report to the
President and Congress for Fiscal Year 2014.''
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2665. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-69; Introduction'' (FAC 2005-69)
received in the Office of the President of the Senate on August 1, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2666. Report of a rule entitled ``Federal Acquisition Regulation;
Iran Threat Reduction'' (RIN9000-AM44) received in the Office of the
President of the Senate on August 1, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2667. Report of a rule entitled ``Federal Acquisition Regulation;
Definition of Contingency Operation'' (RIN9000-AM48) received in the
Office of the President of the Senate on August 1, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2668. Report of a rule entitled ``Federal Acquisition Regulation;
Documenting Contractor Performance'' (RIN9000-AM09) received in the
Office of the President of the Senate on August 1, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2669. Report of a rule entitled ``Federal Acquisition Regulation;
Least Developed Countries that are Designated Countries'' (RIN9000-AM62)
received in the Office of the President of the Senate on August 1, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2670. Report of a rule entitled ``Federal Acquisition Regulation;
Update to Biobased Reporting Requirements'' (RIN9000-AM63) received in
the Office of the President of the Senate on August 1, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2671. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-69, Technical Amendments'' (FAC 2005-
69) received in the Office of the President of the Senate on August 1,
2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-2672. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-69, Small Entity Compliance Guide''
(FAC2005-69) received in the Office of the President of the Senate on
August 1, 2013.
Associate Attorney General Counsel for General Law, Department of
Homeland Security
EC-2673. A report relative to a vacancy in the position of Assistant
Secretary, U.S. Immigration and Customs Enforcement, received during
adjournment of the Senate in the Office of the President of the Senate
on August 20, 2013.
General Counsel, Executive Office of the President, Office of Management
and Budget
EC-2674 A report relative to a vacancy in the position of Intellectual
Property Enforcement Coordinator, Office of Management and Budget,
received during adjournment of the Senate in the Office of the President
of the Senate on August 27, 2013.
Acting Director, Office of Personnel Management
EC-2675. Report of a rule entitled ``Pay Under the General Schedule and
Recruitment, Relocation, and Retention Incentives'' (RIN3206-AM13)
received during adjournment of the Senate in the Office of the President
of the Senate on August 29, 2013.
Chairman of the Council of the District of Columbia
EC-2676., A report on D.C. Act 20-112, ``Vending Regulation Temporary
Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2677. A report on D.C. Act 20-119, ``Telehealth Reimbursement Act of
2013.''
Chairman of the Council of the District of Columbia
EC-2678. A report on D.C. Act 20-118, ``Workers' Compensation Statute of
Limitations Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2679. A report on D.C. Act 20-121, ``Closing of a Public Street and
Alley and Elimination of Building Restriction Lines in and abutting
Squares 5641 and N-5641, S.O. 07-2117, Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2680. A report on D.C. Act 20-122, ``Delta Sigma Theta Way
Designation Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2681. A report on D.C. Act 20-123, ``Atlas Court Alley Designation
Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2682. A report on D.C. Act 20-134, ``Board of Elections Petition
Circulation Requirements Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2683. A report on D.C. Act 20-135, ``Dimitar Peshev Plaza Designation
Act of 2013.''
Chairman of the Council of the District of Columbia
EC-2684. A report on D.C. Act 20-136, ``Capitol Hill Business
Improvement District Amendment Act of 2013.''
District of Columbia Auditor
EC-2685. A report entitled, ``District of Columbia Agencies' Compliance
with Fiscal Year 2013 Small Business Enterprise Expenditure Goals
through the 2nd Quarter of Fiscal Year 2013.''
Acting Chairman of the National Transportation Safety Board
EC-2686. The Board's Fiscal Year 2012 Annual Report on The Notification
and Federal Employee Antidiscrimination and Retaliation Act of 2002.
Executive Director for Operations, Nuclear Regulatory Commission
EC-2687. The Uniform Resource Locator (URL) for the Commission's
commercial activities inventory.
Executive Director for Operations, Nuclear Regulatory Commission
EC-2688. The Department's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Chairman of the Council of the District of Columbia
EC-2689. A report on D.C. Act 20-120, ``Testing Integrity Act of 2013.''
September 17, 2013
President of the United States
EC-2907. A report relative to an alternative plan for pay increases for
civilian Federal employees covered by the General Schedule and certain
other pay systems for 2014.
September 23, 2013
Administrator, Federal Emergency Management Agency, Department of
Homeland Security
EC-3084. A report relative to the cost of response and recovery efforts
for FEMA-3363-EM in the State of Texas having exceeded the $5,000,000
limit for a single emergency declaration.
September 24, 2013
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-3103. The report of a rule entitled ``Federal Acquisition Regulation;
Repeal of the Sunset for Certain Protests of Task or Delivery Order
Contracts'' (RIN9000-AM16) received in the Office of the President of
the Senate on August 1, 2013.
Director of the International Broadcasting Bureau, Broadcasting Board of
Governors
EC-3104. The Board's fiscal year 2013 Federal Activities Inventory
Reform (FAIR) Act submission of its commercial and inherently
governmental activities.
Special Inspector General for Iraq Reconstruction
EC-3105. The Inspector General for Iraq Reconstruction's final report to
Congress.
District of Columbia Auditor
EC-3106. A report entitled, ``Audit of the Department of Motor Vehicles
Driver Education Program Fund for Fiscal Years 2008-2010.''
District of Columbia Auditor
EC-3107. A report entitled, ``Fiscal Year 2012 Annual Report on Advisory
Neighborhood Commissions.''
District of Columbia Auditor
EC-3108. A report entitled, ``Audit of the Department of Employment
Services Workforce Development Monitoring and Quality Assurance
Procedures.''
Associate Attorney General Counsel for General Law, Department of
Homeland Security
EC-3109. A report relative to a vacancy in the position of Secretary,
Office of the Secretary, Department of Homeland Security, received in
the Office of the President of the Senate on September 20, 2013.
Archivist of the United States, National Archives and Records
Administration
EC-3110. A report relative to the Administration's Fiscal Year 2013
Commercial Activities Inventory and Inherently Governmental Inventory.
Chairman of the Council of the District of Columbia
EC-3111. A report on D.C. Act 20-157, ``Fiscal Year 2014 Budget Support
Act of 2013.''
September 30, 2013
Administrator, Federal Emergency Management Agency, Department of
Homeland Security
EC-3217. A report relative to the cost of response and recovery efforts
for FEMA-3363-EM in the State of Texas having exceeded the $5,000,000
limit for a single emergency declaration.
Chairman of the Council of the District of Columbia
EC-3218. A report on D.C. Act 20-148, ``Private Contractor and
Subcontractor Prompt Payment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3219. A report on D.C. Act 20-149, ``Closing of a Public Alley in
Square 77, S.O. 12-6036, Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3220. A report on D.C. Act 20-152, ``Marriage Officiant Amendment Act
of 2013.''
Chairman of the Council of the District of Columbia
EC-3221. A report on D.C. Act 20-153, ``JaParker Deoni Jones Birth
Certificate Equality Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3222. A report on D.C. Act 20-154, ``Criminal Record Sealing
Temporary Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3223. A report on D.C. Act 20-155, ``Washington Metropolitan Area
Transit Authority Board of Directors Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3224. A report on D.C. Act 20-156, ``Saving D.C. Homes from
Foreclosure Clarification and Title Insurance Clarification and
Amendment Act of 2013.''
October 2, 2013
Assistant General Counsel, Federal Retirement Thrift Investment Board
EC-3286. Report of a rule entitled ``Implementation of United States v.
Windsor'' (5 CFR Parts 1651 and 1690) received in the Office of the
President of the Senate on September 27, 2013.
Chief Judge, Superior Court of the District of Columbia
EC-3287. A report relative to modifications to the Jury Plan for the
Superior Court of the District of Columbia.
Executive Director, Commodity Futures Trading Commission
EC-3288. The Commission's fiscal year 2013 FAIR Act inventory.
October 3, 2013
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-3302. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-70, Introduction'' (FAC2005-70)
received in the Office of the President of the Senate on September 30,
2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-3303. The report of a rule entitled ``Federal Acquisition Regulation;
Allowability of Legal Costs for Whistleblower Proceedings'' (FAC2005-70)
received in the Office of the President of the Senate on September 30,
2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-3304. The report of a rule entitled ``Federal Acquisition Regulation;
Pilot Program for Enhancement of Contractor Employee Whistleblower
Protections'' (FAC2005-70) received in the Office of the President of
the Senate on September 30, 2013.
October 30, 2013
Secretary to the Council of the District of Columbia
EC-3359. A report on D.C. Act 20-276, ``Sense of the Council in Support
of the Fair Minimum Wage Act Emergency Resolution of 2013.''
Executive Director, Federal Retirement Thrift Investment Board
EC-3360. A report relative to the annual audit of the Thrift Savings
Funds received during adjournment of the Senate in the Office of the
President of the Senate on October 22, 2013.
Associate Attorney General Counsel for General Law, Department of
Homeland Security
EC-3361. A report relative to a vacancy in the position of Under
Secretary, Science and Technology Directorate, Department of Homeland
Security, received during adjournment of the Senate in the Office of the
President of the Senate on October 17, 2013.
Associate Attorney General Counsel for General Law, Department of
Homeland Security
EC-3362. A report relative to a vacancy in the position of Under
Secretary for Management, Department of Homeland Security, received
during adjournment of the Senate in the Office of the President of the
Senate on October 17, 2013.
Chairman of the Council of the District of Columbia
EC-3363. A report on D.C. Act 20-158, ``Extension of Time to Dispose of
Hine Junior High School Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3364. A report on D.C. Act 20-159, ``Fire and Emergency Medical
Services Major Changes Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3365. A report on D.C. Act 20-160, ``School Transit Subsidy Temporary
Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3366. A report on D.C. Act 20-183, ``Chief Financial Officer
Compensation Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3367. A report on D.C. Act 20-184, ``CCNV Task Force Temporary Act of
2013.''
Chairman of the Council of the District of Columbia
EC-3368. A report on D.C. Act 20-185, ``Income Tax Secured Bond
Authorization Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3369. A report on D.C. Act 20-186, ``Community Renewable Energy
Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3370. A report on D.C. Act 20-187, ``Smoking Restriction Amendment
Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3371. A report on D.C. Act 20-187, ``Bicycle Safety Amendment Act of
2013.''
Chairman of the Council of the District of Columbia
EC-3372. A report on D.C. Act 20-189, ``Personal Property Robbery
Prevention Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3373. A report on D.C. Act 20-190, ``Older Adult Driver Safety
Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3374. A report on D.C. Act 20-191, ``Veteran Status Driver's License
Designation Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3375. A report on D.C. Act 20-192, ``Commercial Driver's License
Tests Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3376. A report on D.C. Act 20-193, ``Tax Lien Compensation and Relief
Reporting Temporary Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3377. A report on D.C. Act 20-194, ``District Real Property Tax Sale
Temporary Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3378. A report on D.C. Act 20-195, ``Fiscal Year 2014 Budget Support
Technical Clarification Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3379. A report on D.C. Act 20-196, ``Board of Ethics and Government
Accountability Establishment and Comprehensive Ethics Reform Temporary
Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3380. A report on D.C. Act 20-197, ``Visitor Parking Pass
Preservation Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3381. A report on D.C. Act 20-206, ``Medical Marijuana Cultivation
Center Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3382. A report on D.C. Act 20-207, ``Elected Attorney General
Implementation and Legal Service Establishment Amendment Act of 2013.''
District of Columbia Auditor
EC-3383. A report entitled, ``Audit of the Department of Employment
Services Adult Career and Technical Education Programs.''
District of Columbia Auditor
EC-3384. A report entitled, ``Audit of the Department of General
Services Fiscal Year 2012 Procurement of Snow and Ice Removal
Pretreatment Services.''
District of Columbia Auditor
EC-3385. A report entitled, ``Audit of Non-District Resident Students
Enrolled in Public Schools.''
District of Columbia Auditor
EC-3386. A report entitled, ``Audit of the DC Department of Parks and
Recreation Facility Use and Permit Process.''
District of Columbia Auditor
EC-3387. A report entitled, ``Update on Non-Reporting Public-Private
Development Construction Projects.''
District of Columbia Auditor
EC-3388. Four reports relative to the Public Service Commission Agency
Fund.
District of Columbia Auditor
EC-3389. A report entitled, ``District of Columbia Agencies' Compliance
with Fiscal Year 2013 Small Business Enterprise Expenditure Goals
through the 3rd Quarter of the Fiscal Year 2013.''
District of Columbia Auditor
EC-3390. A report entitled, ``Audit of the Department of Small and Local
Business Development Certified Business Enterprise Program.''
November 5, 2013
Acting Director, Office of Management and Budget
EC-3490. A report entitled ``Federal Student Loan Repayment Program
Calendar Year 2012.''
November 7, 2013
Associate General Counsel for General Law, Department of Homeland
Security
EC-3526. A report relative to a vacancy in the position of General
Counsel, Department of Homeland Security, received during adjournment of
the Senate in the Office of the President of the Senate on November 1,
2013.
President and Chief Executive Officer, Overseas Private Investment
Corporation
EC-3527. A report relative to its audit and investigative activities.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-3528. Report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-70; Small Entity Compliance Guide''
(FAC 2005-70) received in the Office of the President of the Senate on
October 30, 2013.
President of the United States
EC-3529. The District of Columbia's fiscal year 2014 Budget and
Financial Plan.
Chairman of the Federal Labor Relations Authority
EC-3530. The Office of Inspector General Semiannual Report for the
period of April 1, 2013 through September 30, 2013.
Chairman of the Federal Labor Relations Authority
EC-3531. The Inspector General's Semiannual Report for the six-month
period from April 1, 2013 through September 30, 2013.
November 14, 2013
Director of the National Gallery of Art
EC-3552. The Gallery's Inspector General Report for fiscal year 2013.
November 21 , 2013
Associate General Counsel for General Law, Department of Homeland
Security
EC-3683. A report relative to a vacancy in the position of Chief
Financial Officer, Department of Homeland Security, received in the
Office of the President of the Senate on November 14, 2013.
Associate General Counsel for General Law, Department of Homeland
Security
EC-3684. A report relative to a vacancy in the position of Secretary of
the Department of Homeland Security, received in the Office of the
President of the Senate on November 14, 2013.
General Counsel, Executive Office of the President, Office of Management
and Budget
EC-3685. A report relative to a vacancy in the position of Deputy
Director for Management, Office of Management and Budget, received in
the Office of the President of the Senate on November 4, 2013.
Acting Director, Office of Personnel Management
EC-3686. Report of a rule entitled ``Federal Employees Health Benefits
Program and Federal Employees Dental and Vision Insurance Program;
Expanding Coverage of Children; Federal Flexible Benefits Plan: Pre-Tax
Payment of Health Benefits Premiums: Conforming Amendments'' (RIN3206-
AM55) received in the Office of the President of the Senate on November
7, 2013.
Chief Privacy Officer, Department of Homeland Security
EC-3687. A report entitled ``DHS Privacy Office 2013 Annual Report to
Congress.''
Director, Office of Management and Budget, Executive Office of the
President
EC-3688. A report entitled ``Statistical Programs of the United States
Government: Fiscal Year 2014.''
Federal Co-Chair, Appalachian Regional Commission
EC-3689. The Commission's Semiannual Report of the Inspector General for
the period from April 1, 2013 through September 30, 2013.
Chairman of the National Credit Union Administration
EC-3690. The Semi-Annual Report of the Inspector General for the period
from April 1, 2013 through September 30, 2013.
December 16, 2013
Board Chair and Chief Executive Officer, Farm Credit Administration
EC-3839. The Administration's Semiannual Report of the Inspector General
and the Semiannual Management Report on the Status of Audits for the
period from April 1, 2013 through September 30, 2013.
Chief Executive Officer, Corporation for National and Community Service
EC-3840. The Semiannual Report of the Inspector General and the
Corporation for National and Community Service's Report on Final Action
for the period from April 1, 2013 through September 30, 2013.
Chairman of the National Endowment for the Arts
EC-3841. The Semiannual Report of the Inspector General, the Chairman's
Semiannual Report on Final Action Resulting from Audit Reports,
Inspection Reports, and Evaluation Reports for the period from April 1,
2013 through September 30, 2013.
Administrator of the Agency for International Development (USAID)
EC-3842. The Semiannual Report of the Inspector General for the period
from April 1, 2013, through September 30, 2013.
Chairman, Federal Maritime Commission
EC-3843. The Commission's Semiannual Report of the Inspector General for
the period from April 1, 2013 through September 30, 2013.
Chair of the Securities and Exchange Commission
EC-3844. The Semiannual Report of the Inspector General and a Management
Report for the period from April 1, 2013 through September 30, 2013.
President, African Development Foundation
EC-3845. The Annual Report of the Inspector General for the period from
October 1, 2012 through September 30, 2013.
Chief Operating Officer/Acting Executive Director, U.S. Election
Assistance Commission
EC-3846. The Commission's Semiannual Report of the Inspector General for
the period from April 1, 2013 through September 30, 2013.
Deputy Director, Congressional Affairs, Federal Election Commission
EC-3847. The Semiannual Report of the Inspector General for the period
from April 1, 2013 through September 30, 2013.
Chairman of the Consumer Product Safety Commission
EC-3848. The Semi-Annual Report of the Inspector General for the period
from April 1, 2013 through September 30, 2013.
Secretary of the Treasury
EC-3849. The Semi-Annual Report of the Inspector General for the period
from April 1, 2013 through September 30, 2013 and the Semi-Annual Report
of the Treasury Inspector General for Tax Administration (TIGTA).
Acting Director of the Peace Corps
EC-3850. The Office of Inspector General's Semiannual Report for the
period of April 1, 2013 through September 30, 2013.
Chairman of the Council of the District of Columbia
EC-3851. A report on D.C. Act 20-221, ``Extension of Time to Dispose of
the Strand Theater Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-3852. A report on D.C. Act 20-219, ``Cottage Food Amendment Act of
2013.''
Chairman of the Council of the District of Columbia
EC-3853. A report on D.C. Act 20-211, ``Driver's Safety Amendment Act of
2013.''
Chairman of the Council of the District of Columbia
EC-3854. A report on D.C. Act 20-220, ``Trauma Technologists Licensure
Amendment Act of 2013.''
Director, Office of Personnel Management
EC-3855. The report of a rule entitled ``Electronic Retirement
Processing'' (RIN3206-AM45) received during adjournment of the Senate in
the Office of the President of the Senate on December 2, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-3856. The report of a rule entitled ``Federal Acquisition Regulation;
Technical Amendments'' (FAC 2005-71) received during adjournment of the
Senate in the Office of the President of the Senate on November 25,
2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-3857. The report of a rule entitled ``Federal Acquisition Regulation;
Small Entity Compliance Guide'' (FAC 2005-71) received during
adjournment of the Senate in the Office of the President of the Senate
on November 25, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-3858. The report of a rule entitled ``Federal Acquisition Regulation;
Accelerated Payments to Small Business Subcontractors'' (RIN9000-AM37)
received during adjournment of the Senate in the Office of the President
of the Senate on November 25, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-3859. The report of a rule entitled ``Federal Acquisition Regulation;
New Designated Country--Croatia'' (RIM9000-AM66) received during
adjournment of the Senate in the Office of the President of the Senate
on November 25, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-3860. The report of a rule entitled ``Federal Acquisition Regulation;
Introduction'' (FAC 2005-71) received during adjournment of the Senate
in the Office of the President of the Senate on November 25, 2013.
Chairman of the Railroad Retirement Board
EC-3861. The Semiannual Report of the Inspector General for the period
from April 1, 2013 through September 30, 2013.
Archivist of the United States
EC-3862. The report of a draft bill entitled ``Federal Register
Modernization Act'' received in the Office of the President of the
Senate on November 12, 2013.
December 17, 2013
Commissioner, Social Security Administration
EC-3900. The Administration's Performance and Accountability Report for
fiscal year 2013.
Chairman and the General Counsel, National Labor Relations Board
EC-3901. The Office of Inspector General Semiannual Report for the
period of April 1, 2013 through September 30, 2013.
Chairman of the Merit Systems Protection Board
EC-3902. A report entitled ``Clean Record Settlement Agreements and the
Law.''
Acting Chief Financial Officer, Department of Homeland Security
EC-3903. The fiscal year 2013 Agency Financial Report.
December 18, 2013
Under Secretary of Defense (Comptroller)
EC-3956. A report relative to the Department of Defense (DOD) Agency
Financial Report (AFR) for fiscal year 2013.
Secretary of the Department of Agriculture
EC-3957. The Semiannual Report of the Inspector General for the period
from April 1, 2013 through September 30, 2013.
Director, Office of Government Ethics
EC-3958. The Performance and Accountability Report for the Office of
Government Ethics for fiscal year 2013.
Secretary of Labor
EC-3959. The fiscal year 2013 Agency Financial Report for the Department
of Labor.
December 20, 2013
Chairman, National Transportation Safety Board
EC-3998. The Performance and Accountability Report for Fiscal Years 2012
and 2013.
Secretary of Education
EC-3999. The Semiannual Report of the Office of the Inspector General
for the period from April 1, 2013 through September 30, 2013.
Secretary of Education
EC-4000. The Department's Semiannual Report to Congress on Audit Follow-
up for the period of April 1, 2013 through September 30, 2013.
Secretary of Transportation
EC-4001. The Department of Transportation's Semiannual Report of the
Inspector General for the period from April 1, 2013 through September
30, 2013.
Chief Operating Officer/Acting Executive Director, U.S. Election
Assistance Commission
EC-4002. The Commission's Semiannual Report of the Inspector General for
the period from April 1, 2013 through September 30, 2013.
District of Columbia Auditor
EC-4003. A report entitled, ``Audit of the District Department of
Transportation's H Street Shuttle Grant Awards Issued in Fiscal Years
2008 and 2010.''
Secretary of Labor
EC-4004. The fiscal year 2013 Agency Financial Report for the Department
of Labor.
Acting Commissioner of Social Security
EC-4005. The Agency Financial Report for Fiscal Year 2013.
Secretary of Transportation
EC-4006. The Agency Financial Report for Fiscal Year 2013.
January 13, 2014
Chairman, Federal Maritime Commission
EC-4225. The Commission's Fiscal Year 2013 Performance and
Accountability Report.
Administrator, National Aeronautics and Space Administration
EC-4226. The Agency Financial Report for fiscal year 2013.
Secretary of Health and Human Services
EC-4227. The Department of Health and Human Service's Semiannual Report
of the Inspector General for the period from April 2013 through
September 2013.
Associate General Counsel for General Law, Department of Homeland
Security
EC-4228. A report relative to a vacancy in the position of Secretary of
the Department of Homeland Security, received in the Office of the
President of the Senate on January 7, 2013.
Associate General Counsel for General Law, Department of Homeland
Security
EC-4229. A report relative to a vacancy in the position of Under
Secretary, National Protection and Program Directorate, Department of
Homeland Security, received in the Office of the President of the Senate
on January 7, 2014.
Chairman, Nuclear Regulatory Commission
EC-4230. The Commission's Fiscal Year 2013 Performance and
Accountability Report.
Acting Chairman of the Consumer Product Safety Commission
EC-4231. The Commission's Financial Report for fiscal year 2013.
Secretary of Education
EC-4232. The Department's Semiannual Report to Congress on Audit Follow-
up for the period of April 1, 2013 through September 30, 2013.
Acting Chairman of the Federal Energy Regulatory Commission
EC-4233. The Commission's Performance and Accountability Report for
fiscal year 2013.
Director, U.S. Trade and Development Agency
EC-4234. The Agency's Performance and Accountability Report for fiscal
year 2013.
Director, Office of General Counsel and Legal Policy, Office of
Government Ethics
EC-4235. The report of a rule entitled ``Post-Employment Conflict of
Interest Regulations; Exempted Senior Employee Positions'' (RIN3209-
AA14) received in the Office of the President of the Senate on January
6, 2014.
Associate General Counsel for General Law, Department of Homeland
Security
EC-4236. A report relative to a vacancy in the position of Under
Secretary for Management, Department of Homeland Security, received in
the Office of the President of the Senate on January 7, 2014.
Associate General Counsel for General Law, Department of Homeland
Security
EC-4237. A report relative to a vacancy in the position of Deputy
Secretary, Department of Homeland Security, received in the Office of
the President of the Senate on January 13, 2014.
Chairman of the Federal Trade Commission
EC-4238. The Commission's Performance and Accountability Report for
fiscal year 2013.
Administrator, National Aeronautics and Space Administration
EC-4239. The Agency Financial Report for fiscal year 2013.
Treasurer, National Gallery of Art
EC-4240. The Gallery's Performance and Accountability Report for the
year ended September 30, 2013.
Secretary of Veterans Affairs
EC-4241. the Department of Veterans Affairs' Semiannual Report of the
Inspector General for the period from April 1, 2013 through September
30, 2013.
Secretary of Housing and Urban Development
EC-4242. The Department of Housing and Urban Development Semiannual
Report of the Inspector General for the period from April 1, 2013
through September 30, 2013.
Secretary of the Treasury
EC-4243. The Agency Financial Report for Fiscal Year 2013
Chairman, U.S. Nuclear Regulatory Commission
EC-4244. The Commission's Performance and Accountability Report for
fiscal year 2013.
Chairman, Merit Systems Protection Board
EC-4245. The Agency Financial Report for fiscal year 2013.
Chairman, Merit Systems Protection Board
EC-4246. A report entitled ``Preserving the Integrity of the Federal
Merit Systems: Understanding and Addressing Perceptions of Favoritism.''
Secretary of the American Battle Monuments Commission
EC-4247. The Commission's Annual Report for fiscal year 2013.
Chairman of the Federal Trade Commission
EC-4248. The Semi-Annual Report of the Inspector General for the period
from April 1, 2013 through September 30, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-4249. The report of a rule entitled ``Federal Acquisition Regulation;
Small Entity Compliance Guide'' (FAC 2005-72) received during
adjournment of the Senate in the Office of the President of the Senate
on December 27, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-4250. The report of a rule entitled ``Federal Acquisition Regulation;
Trade Agreements Thresholds'' (FAC 2005-72) received during adjournment
of the Senate in the Office of the President of the Senate on December
27, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-4251. The report of a rule entitled ``Federal Acquisition Regulation;
Prioritizing Sources of Supplies and Services for Use by the
Government'' (FAC 2005-72) received during adjournment of the Senate in
the Office of the President of the Senate on December 27, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-4252. The report of a rule entitled ``Federal Acquisition Regulation;
Service Contracts Reporting Requirements'' (FAC 2005-72) received during
adjournment of the Senate in the Office of the President of the Senate
on December 27, 2013.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-4253. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-72; Introduction'' (FAC 2005-72)
received during adjournment of the Senate in the Office of the President
of the Senate on December 27, 2013.
Secretary of Energy
EC-4254. The Department of Energy's Agency Financial Report for fiscal
year 2013.
Secretary of Labor
EC-4255. The Department of Labor's Semiannual Report of the Inspector
General for the period from April 1, 2013 through September 30, 2013.
Associate General Counsel for General Law, Department of Homeland
Security
EC-4256. A report relative to a vacancy in the position of Inspector
General, Office of Inspector General, Department of Homeland Security,
received during adjournment of the Senate in the Office of the President
of the Senate on January 3, 2014.
Chairman, Federal Maritime Commission
EC-4257. The Commission's Performance and Accountability Report for
fiscal year 2013.
Director, Congressional Affairs, Federal Election Commission
EC-4258. The Commission's Performance and Accountability Report for
fiscal year 2013.
Assistant Secretary for Financial Resources and Chief Financial Officer,
Department of Health and Human Services
EC-4259. The Uniform Resource Locator (URL) for the Department's Agency
Financial Report for fiscal year 2013.
Secretary of Veterans Affairs
EC-4260. The Uniform Resource Locator (URL) address for the Department
of Veterans Affairs 2013 Performance and Accountability Report.
Secretary of the Interior
EC-4261. The Department of the Interior's Semiannual Report of the
Inspector General for the period from April 1, 2013 through September
30, 2013.
Chairman of the Broadcasting Board of Governors
EC-4262. The Office of Inspector General's Semiannual Report for the
period of April 1, 2013 through September 30, 2013.
Chairman of the Broadcasting Board of Governors
EC-4263. The Board's Performance and Accountability Report for fiscal
year 2013.
January 16, 2014
Associate General Counsel for General Law, Department of Homeland
Security
EC-4350. A report relative to a vacancy in the position of Director,
United States Citizenship and Immigration Services, Department of
Homeland Security, received during adjournment of the Senate in the
Office of the President of the Senate on January 10, 2014.
Administrator, General Services Administration
EC-4351. A report relative to mileage reimbursement rates for Federal
employees who use privately owned vehicles while on official travel.
Acting Administrator of the Small Business Administration
EC-4352. The Semiannual Report from the Office of the Inspector General
for the period from April 1, 2013 through September 30, 2013.
Chairman and President of the Export-Import Bank
EC-4353. The Semiannual Report from the Office of the Inspector General
for the period from April 1, 2013 through September 30, 2013.
Chairwoman of the Federal Trade Commission
EC-4354. The Commission's Performance and Accountability Report for
fiscal year 2013.
Chairman, Defense Nuclear Facilities Safety Board
EC-4355. The Board's fiscal year 2013 Performance and Accountability
Report.
Chairman of the Council of the District of Columbia
EC-4356. A report on D.C. Act 20-232, ``Prescription Drug Monitoring
Program Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4357. A report on D.C. Act 20-233, ``YMCA Community Investment
Initiative Real Property Tax Exemption Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4358. A report on D.C. Act 20-234, ``Transportation Infrastructure
Mitigation Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4359. A report on D.C. Act 20-235, ``Transportation Infrastructure
Improvements GARVEE Bond Financing Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4360. A report on D.C. Act 20-236, ``Department of Health Grant-
Making Authority for Clinical Nutritional Home Services Temporary
Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4361. A report on D.C. Act 20-237, ``Critical Infrastructure Freedom
of Information Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4362. A report on D.C. Act 20-238, ``Party Officer Elections
Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4363. A report on D.C. Act 20-239, ``Department of Corrections
Central Cellblock Management Clarification Temporary Amendment Act of
2013.''
Chairman of the Council of the District of Columbia
EC-4364. A report on D.C. Act 20-240, ``Board of Elections Nominating
Petition Circulator Affidavit Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4365. A report on D.C. Act 20-241, ``Board of Ethics and Government
Accountability Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4366. A report on D.C. Act 20-242, ``Parent and Student Empowerment
Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4367. A report on D.C. Act 20-247, ``Controlled Substance, Alcohol
Testing, Criminal Background Check and Background Investigation
Temporary Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4368. A report on D.C. Act 20-248, ``Distillery Pub Licensure Act of
2013.''
Chairman of the Council of the District of Columbia
EC-4369. A report on D.C. Act 20-249, ``Campaign Finance Reform and
Transparency Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4370. A report on D.C. Act 20-250, ``Prohibition on Government
Employee Engagement in Political Activity Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4371. A report on D.C. Act 20-251, ``Manufacturers' Sunday Sale Act
of 2013.''
Chairman of the Council of the District of Columbia
EC-4372. A report on D.C. Act 20-252, ``Manufacturer Tasting Permit Act
of 2013.''
Chairman of the Council of the District of Columbia
EC-4373. A report on D.C. Act 20-253, ``Funeral and Memorial Service
Leave Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4374. A report on D.C. Act 20-254, ``Focused Student Achievement
Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4375. A report on D.C. Act 20-255, ``Tax Clarity Equity Amendment Act
of 2013.''
Chairman of the Council of the District of Columbia
EC-4376. A report on D.C. Act 20-256, ``Historic Music Cultural
Institutions Expansion Tax Abatement Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4377. A report on D.C. Act 20-257, ``Fair Student Funding and School-
Based Budgeting Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4378. A report on D.C. Act 20-258, ``Closing of a Portion of a Public
Alley in Square 858, S.O. 12-03336, Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4379. A report on D.C. Act 20-259, ``Earned Sick and Safe Leave
Amendment Act of 2013.''
Chairman of the Council of the District of Columbia
EC-4380. A report on D.C. Act 20-260, ``Tax Exemption for Teacher Awards
Temporary Act of 2013.''
January 29, 2014
Director, Office of Personnel Management
EC-4465. Report of a rule entitled ``Federal Employees' Group Life
Insurance Program: Election Opportunities for Pathways Participants''
(RIN3206-AM98) received in the Office of the President of the Senate on
January 15, 2014.
Director, Office of Personnel Management
EC-4466. Report of a rule entitled ``Collection by Offset From Indebted
Government Employees'' (RIN3206-AM14) received in the Office of the
President of the Senate on January 15, 2014.
Director, Office of Personnel Management
EC-4467. Report of a rule entitled ``Federal Employees Health Benefits
Program and Federal Employees Dental and Vision Insurance Program:
Eligibility for Pathways Programs Participants'' (RIN3206-AM97) received
in the Office of the President of the Senate on January 15, 2014.
Director, Office of Personnel Management
EC-4468. Report of a rule entitled ``Federal Employees Health Benefits
Program and Federal Employees Dental and Vision Insurance Program:
Eligibility for Pathways Programs Participants'' (RIN3206-AM97) received
during adjournment of the Senate in the Office of the President of the
Senate on January 17, 2014.
Director, Office of Personnel Management
EC-4469. Report of a rule entitled ``Collection by Offset From Indebted
Government Employees'' (RIN3206-AM14) received during adjournment of the
Senate in the Office of the President of the Senate on January 17, 2014.
Director, Office of Personnel Management
EC-4470. Report of a rule entitled ``Federal Employees' Group Life
Insurance Program: Election Opportunities for Pathways Participants''
(RIN3206-AM98) received during adjournment of the Senate in the Office
of the President of the Senate on January 17, 2014.
District of Columbia Auditor
EC-4471. A report entitled, ``Certified Business Enterprise Expenditures
of Public-Private Development Construction Projects for Fiscal Year
2013.''
Chief Financial Officer, National Labor Relations Board
EC-4472. A report entitled ``Performance and Accountability Report
Fiscal Year 2013.''
Special Counsel, Office of Special Counsel
EC-4473. The Office's Performance and Accountability Report for fiscal
year 2013.
Acting Commissioner of the Social Security Administration
EC-4474. The Semiannual Report of the Inspector General for the period
from April 1, 2013 through September 30, 2013.
Director of the Office of Personnel Management
EC-4475. The Semiannual Report of the Inspector General for the period
from April 1, 2013 through September 30, 2013.
Archivist of the United States, National Archives and Records
Administration
EC-4476. The Administration's Performance and Accountability Report for
fiscal year 2013.
February 7, 2014
Director, Office of Government Ethics
EC-4560. A report relative to competitions initiated or conducted in
fiscal year 2013.
Principal Deputy Assistant Attorney General, Office of Legislative
Affairs, Department of Justice
EC-4561. A report relative to the Improper Payments Elimination and
Recovery Improvement Act of 2012 (IPERIA).
Associate General Counsel for General Law, Department of Homeland
Security
EC-4562. A report relative to a vacancy in the position of Inspector
General, Office of Inspector General, Department of Homeland Security,
received during adjournment of the Senate in the Office of the President
of the Senate on January 31, 2014.
Acting Director, National Science Foundation
EC-4563. The Uniform Resource Locator (URL) for the Foundation's fiscal
year 2013 Agency Financial Report.
District of Columbia Auditor
EC-4564. reports entitled, ``Audit of the Office of the People's Counsel
Agency Fund for Fiscal Year 2009,'' ``Audit of the Office of the
People's Counsel Agency Fund for Fiscal Year 2010,'' ``Audit of the
Office of the People's Counsel Agency Fund for Fiscal Year 2011,'' and
``Audit of the Office of the People's Counsel Agency Fund for Fiscal
Year 2012.''
Board Members, Railroad Retirement Board
EC-4565. The Railroad Retirement Board's Performance and Accountability
Report for fiscal year 2013, including the Office of Inspector General's
Auditor's Report.
Chairman of the Council of the District of Columbia
EC-4566. A report on D.C. Act 20-266, ``Closing of a Portion of the
Public Alley in Square 5452, S.O. 12-03541, Act of 2014.''
Chairman of the Council of the District of Columbia
EC-4567. A report on D.C. Act 20-267, ``Microstamping Implementation
Temporary Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-4568. A report on D.C. Act 20-272, ``Public Charter School Historic
Preservation Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-4569. A report on D.C. Act 20-265, ``Minimum Wage Amendment Act of
2013.''
Acting Deputy Secretary of Defense
EC-4570. The Department of Defense Semiannual Report of the Inspector
General for the period from April 1, 2013 through September 30, 2013.
Director, Office of Communications and Legislative Affairs, Equal
Employment Opportunity Commission
EC-4571. The Commission's Annual Sunshine Act Report for 2013.
Board Members, Railroad Retirement Board
EC-4572. The Railroad Retirement Board's Performance and Accountability
Report for Fiscal Year 2013, including the Office of Inspector General's
Auditor's Report.
Chief Financial Officer, National Labor Relations Board
EC-4573. A report entitled ``Performance and Accountability Report
Fiscal Year 2013.''
Special Counsel, Office of Special Counsel
EC-4574. The Office's Performance and Accountability Report for fiscal
year 2013.
February 12, 2014
Chair, Merit Systems Protection Board
EC-4697. A report entitled ``Evaluating Job Applicants: The Role of
Training and Experience in Hiring.''
Chairman of the Council of the District of Columbia
EC-4698. A report on DC Act 20-273, ``Omnibus Health Regulation
Amendment Act of 2014.''
February 26, 2014
Associate General Counsel for General Law, Department of Homeland
Security
EC-4777. A report relative to a vacancy in the position of Under
Secretary, Science and Technology Directorate, Department of Homeland
Security, received during adjournment of the Senate in the Office of the
President of the Senate on February 21, 2014.
Director, Office of Personnel Management
EC-4778. A report entitled ``Federal Equal Opportunity Recruitment
Program (FEORP) for Fiscal Year 2012.''
March 5, 2014
Associate General Counsel for General Law, Department of Homeland
Security
EC-4815. A report relative to a vacancy in the position of Under
Secretary for Management, Department of Homeland Security, received in
the Office of the President of the Senate on February 26, 2014.
District of Columbia Auditor
EC-4816. A report entitled, ``Audit of the Administration of District
Funds to the D.C. Children and Youth Investment Trust Corporation.''
March 11, 2014:
Chair, Securities and Exchange Commission
EC-4860. The Agency Financial Report for fiscal year 2013.
Acting Chairman, Consumer Product and Safety Commission
EC-4861. The Agency Financial Report for fiscal year 2013.
Director, Mississippi River Commission, Department of the Army
EC-4862. The Commission's Annual Report for calendar year 2013.
Chairman, Farm Credit System Insurance Corporation
EC-4863. A report relative to the requirements of the Federal Managers'
Financial Integrity Act and the Inspector General Act of 1978.
Board Chair and Chief Executive Officer, Farm Credit Administration
EC-4864. The Administration's annual report concerning its compliance
with the Sunshine Act for calendar year 2013.
Administrator of the General Services Administration
EC-4865. The Administrator's Semiannual Management Report to Congress.
Chief Financial Officer of the Federal Mediation and Conciliation
Service
EC-4866. A report relative to financial integrity for fiscal year 2013.
Chair of the Equal Employment Opportunity Commission
EC-4867. The Commission's Semiannual Report of the Inspector General for
the period from April 1, 2013 through September 30, 2013.
Chairman of the Council of the District of Columbia
EC-4868. A report on D.C. Act 20-281, ``Annie's Way Designation Act of
2014.''
Chairman of the Council of the District of Columbia
EC-4869. A report on D.C. Act 20-280, ``Closing of a Public Alley in
Square 150, S.O. 13-10218, Act of 2014.''
Chairman of the Council of the District of Columbia
EC-4870. A report on D.C. Act 20-279, ``Expedited Partner Therapy Act of
2014.''
Administrator, Environmental Protection Agency
EC-4871. The Department's Semiannual Report from the Office of the
Inspector General for the period from April 1, 2013 through September
30, 2013 and a report entitled ``Compendium of Unimplemented
Recommendations.''
Chairman, Occupational Safety and Health Review Commission
EC-4872. The Commission's Performance and Accountability Report for
fiscal year 2013.
Acting Chairman of the Federal Energy Regulatory Commission
EC-4873. The Commission's Performance and Accountability Report for
fiscal year 2013.
Chairman, Defense Nuclear Facilities Safety Board
EC-4874. The Board's fiscal year 2013 Performance and Accountability
Report.
Associate General Counsel for General Law, Department of Homeland
Security
EC-4875. A report relative to a vacancy in the position of Under
Secretary for Intelligence and Analysis, Department of Homeland
Security, received during adjournment in the Office of the President of
the Senate on March 7, 2014.
Associate General Counsel for General Law, Department of Homeland
Security
EC-4876. A report relative to a vacancy in the position of Assistant
Secretary, Immigration and Customs Enforcement (ICE), Department of
Homeland Security, received during adjournment in the Office of the
President of the Senate on March 7, 2014.
Chairman of the Administrative Conference of the United States
EC-4877. A report of three recommendations and one statement adopted by
the Administrative Conference of the United States at its 59th Plenary
Session.
Director, Office of Personnel Management
EC-4878. The report of a rule entitled ``Pay for Senior-Level and
Scientific or Professional Positions'' (RIN3206-AL88) received in the
Office of the President of the Senate on March 5, 2014.
Chairman of the Council of the District of Columbia
EC-4879. A report on D.C. Act 20-288, ``LGBTQ Homeless Youth Reform
Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-4880. A report on D.C. Act 20-289, ``Public Service Commission and
People's Counsel Terms of Service Harmonization Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-4881. A report on D.C. Act 20-290, ``Electric Company Infrastructure
Improvement Financing Act of 2014.''
March 13, 2014
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-4938. The report of a rule entitled ``General Services Administration
Acquisition Regulation; Electronic Contracting Initiative (ECI)''
(RIN3090-AJ36) received in the Office of the President of the Senate on
March 12, 2014.
Director, Office of Government Ethics
EC-4939. The strategic plan for the Office of Government Ethics for
fiscal years 2014 through 2018.
President of the James Madison Memorial Fellowship Foundation
EC-4940. The Foundation's Annual Report for the year ending September
30, 2013.
March 31, 2014
Acting Chairman of the Consumer Product Safety Commission
EC-5046. The Commission's Annual Performance Report for fiscal year
2013.
Chairman of the Merit Systems Protection Board
EC-5047. The Board's Strategic Plan for fiscal years 2014-2018 and the
Annual Performance Plan for fiscal year 2013 and Annual Performance Plan
for fiscal years 2014-2015.
Chief Human Resources Officer, United States Postal Service
EC-5048. The Postal Service's fiscal year 2013 annual report relative to
the Notification and Federal Employee Antidiscrimination and Retaliation
Act of 2002.
Chairman, Occupational Safety and Health Review Commission
EC-5049. A report of the Commission's Strategic Plan for 2014-2018.
Human Resources Specialist, Office of the Executive Director, Office of
Navajo and Hopi Indian Relocation
EC-5050. A report relative to the No FEAR Act for fiscal year 2013.
Director, Office of Economic Impact and Diversity, Department of Energy
EC-5051. The Department's fiscal year 2013 report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Secretary of Labor
EC-5052. The Pension Benefit Guaranty Corporation's Office of Inspector
General's Semiannual Report to Congress and the Director's Semiannual
Report to Congress on Management Decisions for the periods from April 1,
2012 through September 30, 2012, October 1, 2012 through March 31, 2013,
and April 1, 2013 through September 30, 2013.
Administrator, Federal Emergency Management Agency, Department of
Homeland Security
EC-5056. A report relative to the cost of response and recovery efforts
for FEMA-3366-EM in the State of West Virginia having exceeded the
$5,000,000 limit for a single emergency declaration.
Chairman of the Council of the District of Columbia
EC-5057. A report on D.C. Act 20-291, ``Fiscal Year 2014 Budget Support
Technical Clarification Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-5058. A report on D.C. Act 20-292, ``Vending Regulations Temporary
Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-5059. A report on D.C. Act 20-300, ``Classroom Animal for Education
Purposes Clarification Temporary Amendment Act of 2014.''
Associate General Counsel for General Law, Department of Homeland
Security
EC-5060. A report relative to a vacancy in the position of Director,
United States Citizenship and Immigration Services, Department of
Homeland Security, received during adjournment of the Senate in the
Office of the President of the Senate on March 19, 2014.
Associate General Counsel for General Law, Department of Homeland
Security
EC-5061. A report relative to a vacancy in the position of Assistant
Secretary, U.S. Immigration and Customs Enforcement, Department of
Homeland Security, received during adjournment of the Senate in the
Office of the President of the Senate on March 19, 2014.
Associate General Counsel for General Law, Department of Homeland
Security
EC-5062. A report relative to a vacancy in the position of Under
Secretary, National Protection and Programs Directorate, Department of
Homeland Security, received during adjournment of the Senate in the
Office of the President of the Senate on March 20, 2014.
Associate General Counsel for General Law, Department of Homeland
Security
EC-5063. A report relative to a vacancy in the position of Inspector
General, Office of Inspector General, Department of Homeland Security,
received during adjournment of the Senate in the Office of the President
of the Senate on March 19, 2014.
Associate General Counsel for General Law, Department of Homeland
Security
EC-5064. A report relative to a vacancy in the position of Deputy
Administrator, Federal Emergency Management Agency, Department of
Homeland Security, received in the Office of the President of the Senate
on March 26, 2014.
Associate General Counsel for General Law, Department of Homeland
Security
EC-5065. A report relative to a vacancy in the position of Commissioner,
U.S. Customs and Border Protection, Department of Homeland Security,
received during adjournment of the Senate in the Office of the President
of the Senate on March 20, 2014.
April 2, 2014
Secretary to the Board, Railroad Retirement Board
EC-5194. The Railroad Retirement Board's fiscal year 2013 annual report
relative to the Notification and Federal Employee Antidiscrimination and
Retaliation Act of 2002.
Board Members, Railroad Retirement Board
EC-5195. An annual report relative to the Board's compliance with the
Government in the Sunshine Act during calendar year 2013.
Assistant Secretary of Defense (Global Strategic Affairs)
EC-5196. A report relative to the Proliferation Security Initiative
budget plan and review for fiscal years 2012-2017.
District of Columbia Auditor
EC-5197. A report entitled, ``Metropolitan Police Department First
Amendment Investigations Substantially Complied with District Law.''
Chairman, Federal Deposit Insurance Corporation
EC-5198. The Corporation's fiscal year 2013 annual report relative to
the Notification and Federal Employee Antidiscrimination and Retaliation
Act of 2002.
Deputy Commissioner for Human Resources, Social Security Administration
EC-5199. The Administration's fiscal year 2013 annual report relative to
the Notification and Federal Employee Antidiscrimination and Retaliation
Act of 2002.
General Counsel, Government Accountability Office
EC-5200. The Office's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Assistant Secretary of Defense (Global Strategic Affairs)
EC-5201. A report relative to the Proliferation Security Initiative
budget plan and review for fiscal years 2012-2017.
April 3, 2014
Chairman of the Council of the District of Columbia
EC-5223. A report on D.C. Act 20-303, ``Senior Citizen Real Property Tax
Relief Act of 2014.''
April 8, 2014
Chairman and the General Counsel, National Labor Relations Board
EC-5265. The Board's Buy American Act Report for fiscal year 2013.
Equal Employment Opportunity Director, Office of Special Counsel
EC-5266. The Office's fiscal year 2013 report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Secretary to the Board, Railroad Retirement Board
EC-5267. The Railroad Retirement Board's fiscal year 2013 annual report
relative to the Notification and Federal Employee Antidiscrimination and
Retaliation Act of 2002 (No FEAR Act).
President and Chief Executive Officer, Overseas Private Investment
Corporation
EC-5268. The Corporation's fiscal year 2013 annual report relative to
the Notification and Federal Employee Antidiscrimination and Retaliation
Act of 2002 (No FEAR Act).
Chairman, Occupational Safety and Health Review Commission
EC-5269. A report of the Commission's Strategic Plan for 2014-2018.
Chairman of the Federal Labor Relations Authority
EC-5270. The Authority's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Director, Office of Economic Impact and Diversity, Department of Energy
EC-5271. The Department's fiscal year 2013 report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Chairman of the Nuclear Regulatory Commission
EC-5272. The Commission's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Chair of the Recovery Accountability and Transparency Board
EC-5273. The Board's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
April 10, 2014
Equal Employment Opportunities and Diversity Programs, National Archives
and Records Administration
EC-5298. The Administration's fiscal year 2013 annual report relative to
the Notification and Federal Employee Antidiscrimination and Retaliation
Act of 2002.
Acting Chairman of the National Endowment for the Arts
EC-5299. The fiscal year 2013 annual report relative to the Notification
and Federal Employee Antidiscrimination and Retaliation Act of 2002 (No
FEAR Act).
Associate Commissioner, National Indian Gaming Commission
EC-5300. The Commission's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Director of the Federal Housing Finance Agency
EC-5301. The Agency's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Chairman of the Council of the District of Columbia
EC-5302. A report on D.C. Act 20-304, ``Belmont Park Designation and
Establishment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-5303. A report on D.C. Act 20-305, ``Marijuana Possession
Decriminalization Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-5304. A report on D.C. Act 20-306, ``DC Promise Establishment Act of
2014.''
Administrator, General Services Administration
EC-5315. The Administration's fiscal year 2013 report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
General Counsel, Office of Management and Budget, Executive Office of
the President
EC-5316. Three (3) reports relative to vacancies in the Office of
Management and Budget, received in the Office of the President of the
Senate on April 10, 2014.
Secretary of Transportation
EC-5317. The Department of Transportation's fiscal year 2013 annual
report relative to the Notification and Federal Employee
Antidiscrimination and Retaliation Act of 2002 (No FEAR Act).
April 29, 2014
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-5381. The report of a rule entitled ```Federal Acquisition
Regulation; Technical Amendments'' (FAC 2005-73) received in the Office
of the President of the Senate on April 28, 2014.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-5382. The report of a rule entitled ```Federal Acquisition
Regulation; Technical Amendments'' (FAC 2005-73) received in the Office
of the President of the Senate on April 28, 2014.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-5383. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-73; Introduction'' (FAC 2005-73)
received in the Office of the President of the Senate on April 28, 2014.
Acting Senior Procurement Executive, Office of Acquisition Policy,
General Services Administration
EC-5384. The report of a rule entitled ``Federal Acquisition Regulation;
FAR Case 2011-018, Positive Law Codification of Title 41'' (RIN9000-
AM30) received in the Office of the President of the Senate on April 28,
2014.
April 30, 2014
Director of Legislative Affairs, Office of the Director of National
Intelligence
EC-5441. The Office's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Diversity and Inclusion Programs Director, Board of Governors of the
Federal Reserve System
EC-5442. The Board's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Director of the Pension Benefit Guaranty Corporation
EC-5443. The Corporation's fiscal year 2013 annual report relative to
the Notification and Federal Employee Antidiscrimination and Retaliation
Act of 2002 (No FEAR Act).
Staff Director, Federal Election Commission
EC-5444. The Commission's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Acting Chairman of the Consumer Product Safety Commission
E-C5445. The Commission's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Secretary of Transportation
EC-5446. The Department of Transportation's fiscal year 2012 annual
report relative to the Notification and Federal Employee
Antidiscrimination and Retaliation Act of 2002 (No FEAR Act).
Chairman of the Nuclear Regulatory Commission
EC-5447. The Commission's fiscal year 2012 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
General Counsel, Government Accountability Office
EC-5448. The Office's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Director, Office of Diversity Management and Equal Opportunity, Office
of the Assistant Secretary of Defense (Readiness and Force Management)
EC-5449. A compilation of fiscal year 2013 reports from the Department
of Defense Components relative to the implementation of the Notification
and Federal Employee Antidiscrimination and Retaliation Act of 2002.
Chief Judge, Superior Court of the District of Columbia
EC-5450. A report relative to the District of Columbia Family Court Act.
Assistant General Counsel, Federal Retirement Thrift Investment Board
EC-5451. The report of a rule entitled ``Administrative Wage
Garnishment'' (5 CFR Part 1639) received during adjournment of the
Senate in the Office of the President of the Senate on April 23, 2014.
Administrator, Federal Emergency Management Agency, Department of
Homeland Security
EC-5452. A report relative to the cost of response and recovery efforts
for FEMA-3368-EM in the State of Georgia having exceeded the $5,000,000
limit for a single emergency declaration.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-5453. The report of a rule entitled ``General Services Administration
Acquisition Regulation; Industrial Funding Fee (IFF) and Sales
Reporting'' (RIN3090-AJ36) received during adjournment of the Senate in
the Office of the President of the Senate on April 21, 2014.
Director, Office of Personnel Management
EC-5454. The report of a rule entitled ``Solicitation of Federal
Civilian and Uniformed Service Personnel for Contributions to Private
Voluntary Organizations'' (RIN3206-AM68) received during adjournment of
the Senate in the Office of the President of the Senate on April 17,
2014.
Inspector General, Department of Health and Human Services
EC-5455. A report entitled ``U.S. Department of Health and Human
Services Met Many Requirements of the Improper Payments Information Act
of 2002 but Did Not Fully Comply for Fiscal Year 2013.''
Archivist of the United States, National Archives and Records
Administration
EC-5456. The Administration's Strategic Plan for fiscal years 2014
through 2018.
Chairman, National Mediation Board
EC-5457. The Board's Annual Performance and Accountability Report for
fiscal year 2013.
Chairman, National Mediation Board
EC-5458. A report entitled, ``Certification of Fiscal Year 2014 Total
Local Source General Fund Revenues (Net of Dedicated Taxes) in Support
of the District's Issuance of $495,425,000 in General Obligation Bonds
(Series 2013A).''
Acting Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-5459. The report of a rule entitled ``Suspension of Community
Eligibility'' (Docket No. FEMA-2013-0002) received during adjournment of
the Senate in the Office of the President of the Senate on April 22,
2014.
May 1, 2014
Counsel to the Inspector General, Office of Inspector General, General
Services Administration
EC-5576. A report relative to a vacancy in the position of Inspector
General, General Services Administration, received in the Office of the
President of the Senate on April 29, 2014.
Secretary of the Treasury
EC-5577. A report entitled ``Financial Report of the United States
Government for Fiscal Year 2013.''
Chairman of the Council of the District of Columbia
EC-5578. A report on D.C. Act 20-307, ``Small and Certified Business
Enterprise Development and Assistance Amendment Act of 2014.''
May 7, 2014
Associate General Counsel for General Law, Department of Homeland
Security
EC-5611. A report relative to a vacancy in the position of Under
Secretary for Science and Technology, Department of Homeland Security,
received in the Office of the President of the Senate on May 1, 2014.
Acting Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-5612. The report of a rule entitled ``Change in Submission
Requirements for State Mitigation Plans'' ((44 CFR Part 201)(Docket No.
FEMA-2012-0001)) received in the Office of the President of the Senate
on May 1, 2014.
Director, Office of Personnel Management
EC-5613. The report of a rule entitled ``Political Activity--State or
Local Officers or Employees; Federal Employees Residing in Designated
Localities; Federal Employees'' (RIN3206-AM87) received during
adjournment of the Senate in the Office of the President of the Senate
on May 2, 2014.
Director, Office of Personnel Management
EC-5614. The report of a rule entitled ``Prevailing Rate Systems;
Special Wage Schedules for Nonappropriated Fund Automotive Mechanics''
(RIN3206-AM63) received during adjournment of the Senate in the Office
of the President of the Senate on May 2, 2014.
Comptroller General of the United States, Government Accountability
Office
EC-5615. A report relative to the Office's audit of the United States
government's fiscal years 2013 and 2012 consolidated financial
statements.
Chairman of the Board of Governors, Federal Reserve System
EC-5616. The Inspector General's Semiannual Report for the six-month
period from October 1, 2013 through March 31, 2014.
May 12, 2014
Chief of the Border Security Regulations Branch, Customs and Border
Protection, Department of Homeland Security
EC-5692. The report of a rule entitled ``The U.S. Asia-Pacific Economic
Cooperation Business Travel Card Program'' ((RIN1651-AB01)(CBP Dec. 14-
05)) received in the Office of the President of the Senate on May 6,
2014.
Board Chair and Chief Executive Officer, Farm Credit Administration
EC-5693. The Administration's Semiannual Report of the Inspector General
and the Semiannual Management Report on the Status of Audits for the
period from October 1, 2013 through March 31, 2014.
Chief Executive Officer, Corporation for National and Community Service
EC-5694. The Corporation's fiscal year 2013 annual report relative to
the Notification and Federal Employee Antidiscrimination and Retaliation
Act of 2002.
Secretary of Education
EC-5695. The Department of Education's fiscal year 2013 annual report
relative to the Notification and Federal Employee Antidiscrimination and
Retaliation Act of 2002 (No FEAR Act).
May 13, 2014
Chairman of the Council of the District of Columbia
EC-5700. A report on D.C. Act 20-309, ``Skyland Town Center Omnibus Act
of 2014.''
Chairman of the Council of the District of Columbia
EC-5701. A report on D.C. Act 20-319, ``Comprehensive Planning and
Utilization of School Facilities Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-5702. A report on D.C. Act 20-310, ``Driver's Safety Clarification
Temporary Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-5703. A report on D.C. Act 20-311, ``Transportation Infrastructure
Mitigation Clarification Temporary Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-5704. A report on D.C. Act 20-312, ``Department of Parks and
Recreation Fee-based Use Permit Authority Clarification Temporary
Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-5705. A report on D.C. Act 20-308, ``Condominium Amendment Act of
2014.''
Chairman of the Council of the District of Columbia
EC-5706. A report on D.C. Act 20-321, ``Tobacco Product Manufacturer
Reserve Fund Temporary Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-5707. A report on D.C. Act 20-320, ``Kelsey Gardens Redevelopment
Temporary Act of 2014.''
Associate General Counsel for General Law, Department of Homeland
Security
EC-5708. A report relative to a vacancy in the position of Under
Secretary for Intelligence and Analysis, Department of Homeland
Security, received during adjournment of the Senate in the Office of the
President of the Senate on May 9, 2014.
May 20, 2014
Director, Office of General Counsel and Legal Policy, Office of
Government Ethics
EC-836. The report of a rule entitled ``Technical Updating Amendments to
Executive Branch Financial Disclosure and Standards of Ethical Conduct
Regulations'' (RIN3209-AA00 and RIN3209-AA04) received in the Office of
the President of the Senate on May 14, 2014.
Chairman, Merit Systems Protection Board
EC-837. A report entitled ``Sexual Orientation and the Federal
Workplace: Policy and Perception.''
President, Inter-American Foundation
EC-838. The Foundation's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
June 2, 2014
Acting Chairman of the National Endowment for the Arts
EC-5882. The Semiannual Report of the Inspector General and the
Chairman's Semiannual Report on Final Action Resulting from Audit
Reports, Inspection Reports, and Evaluation Reports for the period from
October 1, 2013 through March 31, 2014.
Chairman of the Broadcasting Board of Governors
EC-5883. The Office of Inspector General's Semiannual Report for the
period of October 1, 2013 through March 31, 2014.
Secretary of Veterans Affairs
EC-5884. The Department of Veterans Affairs' Semiannual Report of the
Inspector General for the period from October 1, 2013 through March 31,
2014.
Chairman of the Council of the District of Columbia
EC-5885. A report on D.C. Act 20-324, ``Closing of a Portion of the
Public Alley and Acceptance of Dedication of Land for Alley Purposes in
Square 75, S.O. 12-03806, Act of 2014.''
Chairman of the Council of the District of Columbia
EC-5886. A report on D.C. Act 20-325, ``Child Development Home License
Temporary Amendment Act of 2014.''
June 3, 2014
Chairman of the Council of the District of Columbia
EC-5899. A report on D.C. Act 20-339, ``Underinsured Motorist Carrier
Fairness Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-5900. A report on D.C. Act 20-340, ``Breastmilk Bank and Lactation
Support Act of 2014.''
Chairman of the Council of the District of Columbia
EC-5901. A report on D.C. Act 20-341, ``Comprehensive Code of Conduct
and BEGA Amendment Act of 2014.''
Director, Office of Personnel Management
EC-5902. The report of a rule entitled ``Administrative Wage
Garnishment'' (RIN3206-AM89) received in the Office of the President of
the Senate on June 2, 2014.
Secretary of Agriculture
EC-5903. The Semiannual Report of the Inspector General for the period
from October 1, 2013 through March 31, 2014
Director, Corporation for National and Community Service
EC-5904. The Semiannual Report of the Inspector General and the
Corporation for National and Community Service's Report on Final Action
for the period from October 1, 2013 through March 31, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-5905. The report of a rule entitled ``Federal Acquisition Regulation;
FAR Case 2012-016, Defense Base Act'' (RIN9000-AM50) received in the
Office of the President of the Senate on June 2, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-5906. The report of a rule entitled ``Federal Acquisition Regulation;
FAR Case 2012-028, Contractor Comment Period, Past Performance
Evaluations'' (RIN9000-AM40) received in the Office of the President of
the Senate on June 2, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-5907. The report of a rule entitled ``Federal Acquisition Regulation;
FAR Case 2012-017, Expansion of Applicability of the Senior Executive
Compensation Benchmark'' (RIN9000-AM38) received in the Office of the
President of the Senate on June 2, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-5908. The report of a rule entitled ``Federal Acquisition Regulation;
FAR Case 2014-016, Repeal of the Recovery Act Reporting Requirements''
(RIN9000-AM77) received in the Office of the President of the Senate on
June 2, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-5909. The report of a rule entitled ``Federal Acquisition Regulation;
FAR Case 2012-024, Commercial and Government Entity Code'' (RIN9000-
AM49) received in the Office of the President of the Senate on June 2,
2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-5910. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-74, Introduction'' (FAC 2005-74)
received in the Office of the President of the Senate on June 2, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-5911. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-74, Small Entity Compliance Guide''
(FAC 2005-74) received in the Office of the President of the Senate on
June 2, 2014.
Administrator of the U.S. Agency for International Development
EC-5912. The Semiannual Report of the Inspector General for the period
from October 1, 2013, through March 31, 2014.
Chairman, Federal Maritime Commission
EC-5913. The Commission's Semiannual Report of the Inspector General for
the period from October 1, 2013 through March 31, 2014.
Federal Co-Chair, Appalachian Regional Commission
EC-5914. The Commission's Semiannual Report of the Inspector General for
the period from October 1, 2013 through March 31, 2014.
Chairwoman of the Federal Trade Commission
EC-5915. The Semiannual Report of the Inspector General for the period
from October 1, 2013 through March 31, 2014.
Chairman of the Railroad Retirement Board
EC-5916. The Semiannual Report of the Inspector General for the period
from October 1, 2013 through March 31, 2014.
Acting Director of the Peace Corps
EC-5917. The Office of Inspector General's Semiannual Report for the
period of October 1, 2013 through March 31, 2014.
June 4, 2014
Administrator of the General Services Administration
EC-5918. The Administrator's Semiannual Management Report to Congress
for the period from October 1, 2013 through March 31, 2014.
June 5, 2014
Acting Commissioner of the Social Security Administration
EC-6004. The Semiannual Report of the Inspector General for the period
from October 1, 2013 through March 31, 2014.
Secretary of Education
EC-6005. The Semiannual Report of the Office of the Inspector General
for the period from October 1, 2013 through March 31, 2014.
Chairman of the National Credit Union Administration
EC-6006. The semi-annual report of the Inspector General for the period
from October 1, 2013 through March 31, 2014.
Chair of the Equal Employment Opportunity Commission
EC-6007. The Commission's Semiannual Report of the Inspector General and
the Semiannual Management Report for the period from October 1, 2013
through March 31, 2014.
Secretary of Health and Human Services
EC-6009. The Department of Health and Human Service's Semiannual Report
of the Inspector General for the period from October 1, 2013 through
March 31, 2014.
Executive Director, Interstate Commission on the Potomac River Basin
EC-6010. The Commission's Seventy-Third Financial Statement for the
period of October 1, 2012 through September 30, 2013.
Secretary of Education
EC-6011. The Department's Semiannual Report to Congress on Audit Follow-
up for the period of October 1, 2013 through March 31, 2014.
Chair of the Securities and Exchange Commission
EC-6012. The Semiannual Report of the Inspector General and a Management
Report for the period from October 1, 2013 through March 31, 2014.
Principal Deputy Assistant Attorney General, Office of Legislative
Affairs, Department of Justice
EC-6013. The fourth quarter of fiscal year 2013 quarterly report of the
Department of Justice's Office of Privacy and Civil Liberties.
Chairman of the Council of the District of Columbia
EC-6014. A report on D.C. Act 20-337, ``Transportation Infrastructure
Improvements GARVEE Bond Financing Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6015. A report on D.C. Act 20-336, ``Better Prices, Better Quality,
Better Choices for Health Coverage Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6016. A report on D.C. Act 20-338, ``Shiloh Way Designation Act of
2014.''
Secretary of Labor
EC-6017. The Department's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
(No FEAR Act) of 2002.
Director, Office of Civil Rights, Environmental Protection Agency
EC-6018. The Agency's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Director of the Diversity and Inclusion Division, Office of the
Secretary, Department of Health and Human Services
EC-6019. The Department's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Associate General Counsel for General Law, Department of Homeland
Security
EC-6020. A report relative to a vacancy in the position of Assistant
Secretary, Policy, Department of Homeland Security, received during
adjournment of the Senate in the Office of the President of the Senate
on May 29, 2014.
District of Columbia Auditor
EC-6021. A report entitled, ``District of Columbia Agencies' Compliance
with Fiscal Year 2014 Small Business Enterprise Expenditure Goals
through the 1st Quarter of the Fiscal Year 2014.''
June 10, 2014
Chairman and the General Counsel, National Labor Relations Board
EC-6082. The Office of Inspector General Semiannual Report for the
period of October 1, 2013 through March 31, 2014.
Inspector General, U.S. Election Assistance Commission
EC-6083. The Commission's Semiannual Report of the Inspector General for
the period from October 1, 2013 through March 31, 2014.
Director, Congressional Affairs, Federal Election Commission
EC-6084. The Commission's Semiannual Report of the Inspector General for
the period from October 1, 2013 through March 31, 2014.
Secretary of Transportation
EC-6085. The Department of Transportation's Semiannual Report of the
Inspector General for the period from October 31, 2013 through March 31.
June 13, 2014
Secretary of the Treasury
EC-6087. The Semiannual Reports from the Department of the Treasury
Inspector General and the Treasury Inspector General for Tax
Administration for the period from October 1, 2013, through March 31,
2014.
Acting Chairman of the Consumer Product Safety Commission
EC-6088. The Semiannual Report of the Inspector General for the period
from October 1, 2013 through March 31, 2014.
Chairman of the Council of the District of Columbia
EC-6089. A report on D.C. Act 20-345, ``Transportation Infrastructure
and Public Space Impact Mitigation Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6090. A report on D.C. Act 20-347, ``Life and Health Insurance
Guaranty Association Consumer Protection Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6091. A report on D.C. Act 20-348, ``Sexual Assault Victims' Rights
Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6092. A report on D.C. Act 20-344, ``Traffic Adjudication Act of
2014.''
Chairman of the Council of the District of Columbia
EC-6093. A report on D.C. Act 20-346, ``Homeless Services Reform
Amendment Act of 2014.''
June 17, 2014
Executive Director, United States Access Board
EC-6137. The Board's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
June 19, 2014
Associate General Counsel for General Law, Department of Homeland
Security
EC-6184. A report relative to a vacancy in the position of Chief
Financial Officer, Department of Homeland Security, received in the
Office of the President of the Senate on June 17, 2014.
General Counsel, Office of Management and Budget, Executive Office of
the President
EC-6185. Two (2) reports relative to vacancies in the Office of
Management and Budget, received during adjournment of the Senate in the
Office of the President of the Senate on June 13, 2014.
Secretary of Housing and Urban Development
EC-6186. The Department of Housing and Urban Development Semiannual
Report of the Inspector General for the period from October 1, 2013,
through March 31, 2014.
June 24, 2014
Deputy Secretary of Defense
EC-6209. The Department of Defense Semiannual Report of the Inspector
General for the period from October 1, 2013 through March 31, 2014.
Acting Inspector General of the General Services Administration
EC-6210. The Semiannual Report of the Inspector General for the period
from October 1, 2013 through March 31, 2014.
June 26, 2014
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-6256. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-75, Introduction'' (FAC 2005-75)
received in the Office of the President of the Senate on June 24, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-6257. The report of a rule entitled ``Federal Acquisition Regulation;
EPEAT Items'' (RIN9000-AM71) received in the Office of the President of
the Senate on June 24, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-6258. The report of a rule entitled ``Federal Acquisition Regulation;
Contracting with Women-Owned Small Business Concerns'' (RIN9000-AM59)
received in the Office of the President of the Senate on June 24, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-6259. the report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-75, Small Entity Compliance Guide''
(FAC 2005-75) received in the Office of the President of the Senate on
June 24, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-6260. The report of a rule entitled ``Federal Acquisition Regulation;
Limitation on Allowable Government Contractor Compensation
Costs''(RIN9000-AM75) received in the Office of the President of the
Senate on June 24, 2014.
July 7, 2014
Chairman of the Council of the District of Columbia
EC-6301. A report on D.C. Act 20-357, ``Special Event Waste Diversion
Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6302. A report on D.C. Act 20-356, ``Health Benefit Exchange
Authority Financial Sustainability Temporary Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6303. A report on D.C. Act 20-355, ``Educator Evaluation Data
Collection Temporary Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6304. A report on D.C. Act 20-354, ``Vending Regulations Temporary
Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6305. A report on Council Resolution 20-502, ``Transfer of
Jurisdiction Over Lot 802, Square 4325 within Fort Lincoln New Town
Emergency Approval Resolution of 2014.''
Director, Court Services and Offender Supervision Agency for the
District of Columbia
EC-6306. The Agency's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
July 8, 2014
Chairman of the Council of the District of Columbia
EC-6355. A report on D.C. Act 20-365, ``Air Quality Amendment Act of
2014.''
Chairman of the Council of the District of Columbia
EC-6356. A report on D.C. Act 20-366, ``Southwest Business Improvement
District Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6357. A report on D.C. Act 20-367, ``Workers' Compensation Statute of
Limitations Temporary Amendment Act of 2014.''
Chairman, National Transportation Safety Board
EC-6358. A report relative to the Board's final inventory list for 2014.
Director, Office of Personnel Management
EC-6359. The Office's annual report on Federal agencies' use of the
Physicians' Comparability Allowance (PCA) program.
Director, Office of Civil Rights, Department of the Interior
EC-6360. The Department's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Secretary of Transportation
EC-6361. The Department of Transportation's fiscal year 2013 annual
report relative to the Notification and Federal Employee
Antidiscrimination and Retaliation Act of 2002 (No FEAR Act).
Acting Assistant Secretary, Office of Special Education and
Rehabilitative Services, Department of Education
EC-6362. The report of a rule entitled ``Final Priority. National
Institute on Disability and Rehabilitation Research--Rehabilitation
Research and Training Centers'' (CFDA No. 84.133B-5.) received during
adjournment of the Senate in the Office of the President of the Senate
on July 2, 2014.
Director of the Office of Personnel Management
EC-6363. The Semiannual Report of the Inspector General and the
Management Response for the period from October 1, 2013 through March
31, 2014.
Administrator of the Small Business Administration
EC-6364. The Semiannual Report from the Office of the Inspector General
for the period from October 1, 2013 through March 31, 2014.
Acting District of Columbia Auditor
EC-6365. A report entitled ``District of Columbia Agencies' Compliance
with Fiscal Year 2014 Small Business Enterprise Expenditure Goals
through the 2nd Quarter of the Fiscal Year 2014.''
July 10, 2014
Special Counsel, Office of the Special Counsel
EC-6439. A report entitled ``Annual Report to Congress for Fiscal Year
2013.''
July 16, 2014
Chairman of the Federal Labor Relations Authority
EC-6463. The Office of Inspector General Semiannual Report for the
period of October 1, 2013 through March 31, 2014.
Director of the Office of Personnel Management
EC-6464. The Semiannual Report of the Inspector General and the
Management Response for the period from October 1, 2013 through March
31, 2014.
July 22, 2014
Senior Vice President and Chief Financial Officer, Potomac Electric
Power Company
EC-6516. The Company's Balance Sheet as of December 31, 2013.
Director of External Affairs, Federal Retirement Thrift Investment Board
EC-6517. The report of a rule entitled ``Aged Beneficiary Designation
Forms'' (5 CFR Part 1651) received in the Office of the President of the
Senate on July 16, 2014.
Assistant Secretary, Legislative Affairs, Department of State
EC-6518. The Department's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002 (No FEAR Act).
Chief of the Border Security Regulations Branch, Customs and Border
Protection, Department of Homeland Security
EC-6579. The report of a rule entitled ``Closing of the Jamieson Line,
New York Border Crossing'' (CBP Dec. 14-08) received in the Office of
the President of the Senate on July 17, 2014.
Acting District of Columbia Auditor
EC-6580. A report entitled ``District of Columbia Agencies' Compliance
with Fiscal Year 2013 Small Business Enterprise Expenditure Goals.''
Director, Office of Personnel Management
EC-6581. The Office's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation (No
FEAR) Act of 2002.
July 23, 2014
Chairman of the Council of the District of Columbia
EC-6597. A report on D.C. Act 20-369, ``Heat Wave Safety Temporary
Amendment Act of 2014.''
July 24, 2014
Director, Office of Personnel Management
EC-6602. The report of a rule entitled ``Federal Employees Dental and
Vision Insurance Program; Qualifying Life Event Amendments'' (RIN3206-
AM57) received in the Office of the President of the Senate on July 23,
2014.
July 28, 2014
Associate General Counsel for General Law, Department of Homeland
Security
EC-6619. A report relative to a vacancy in the position of Director,
United States Citizenship and Immigration Services, Department of
Homeland Security, received in the Office of the President of the Senate
on July 24, 2014.
July 29, 2014
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-6626. The report of a rule entitled ``Federal Acquisition Regulation;
Allowability of Legal Costs for Whistleblower Proceedings'' (RIN9000-
AM64) received in the Office of the President of the Senate on July 28,
2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-6627. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-76; Introduction'' (FAC 2005-76)
received in the Office of the President of the Senate on July 28, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-6628. The report of a rule entitled ``Federal Acquisition Regulation;
Technical Amendments'' (FAC 2005-76) received in the Office of the
President of the Senate on July 28, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-6629. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-76; Small Entity Compliance Guide''
(FAC 2005-76) received in the Office of the President of the Senate on
July 28, 2014.
July 30, 2014:
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-6648. The report of a rule entitled ``Federal Acquisition Regulation:
Equal Employment and Affirmative Action for Veterans and Individuals
with Disabilities'' (RIN9000-AM76) received in the Office of the
President of the Senate on July 28, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-6649. The report of a rule entitled ``Federal Acquisition Regulation;
Small Business Protests and Appeals'' (RIN9000-AM46) received in the
Office of the President of the Senate on July 28, 2014.
Deputy Inspector General, Office of Inspector General, Department of the
Interior
EC-6683. The Department of the Interior's Semiannual Report of the
Inspector General for the period from October 1, 2013 through March 31,
2014.
Chairman of the Council of the District of Columbia
EC-6684. A report on D.C. Act 20-378, ``Residential Real Property Equity
and Transparency Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6685. A report on D.C. Act 20-376, ``Fiscal Year 2014 Revised Budget
Request Temporary Adjustment Act of 2014.''
July 31, 2014
Acting Chief Financial Officer
EC-6699. A report entitled ``U.S. Department of Homeland Security Annual
Performance Report for Fiscal Years 2013-2015.''
General Counsel, Office of Compliance, United States Congress
EC-6700. A biennial report to Congress entitled ``Americans with
Disabilities Act Inspections Relating to Public Services and
Accommodations.''
September 9, 2014
Chief of the Border Security Regulations Branch, Customs and Border
Protection, Department of Homeland Security
EC-6807. The report of a rule entitled ``Technical Amendment to the List
of CBP Preclearance Offices in Foreign Countries: Addition of Abu Dhabi,
United Arab Emirates'' (CBP Dec. 14-09) received during adjournment of
the Senate in the Office of the President of the Senate on August 11,
2014.
Director of the Office of Personnel Management
EC-6808. The report of a rule entitled ``Nondiscrimination Provisions''
(RIN3206-AM77) received during adjournment of the Senate in the Office
of the President of the Senate on August 14, 2014.
Director of the Office of Personnel Management
EC-6809. The report of a rule entitled ``Phased Retirement'' (RIN3206-
AM71) received during adjournment of the Senate in the Office of the
President of the Senate on August 14, 2014.
Associate General Counsel for General Law, Department of Homeland
Security
EC-6810. A report relative to a vacancy in the position of Chief
Financial Officer, Department of Homeland Security, received in the
Office of the President of the Senate on August 1, 2014.
Associate General Counsel for General Law, Department of Homeland
Security
EC-6811. A report relative to a vacancy in the position of Deputy
Administrator, Federal Emergency Management Agency, Department of
Homeland Security, received in the Office of the President of the Senate
on August 1, 2014.
Acting District of Columbia Auditor
EC-6812. A report entitled ``Sufficiency Certification for the
Washington Convention and Sports Authority's (Trading As Events DC)
Projected Revenues and Excess Reserve to Meet Projected Operating and
Debt Service Expenditures and Reserve Requirements for Fiscal Year
2015.''
Acting District of Columbia Auditor
EC-6813. A report entitled ``Audit of the District's Eastern Market
Program and Fund.''
Chairman of the National Transportation Safety Board
EC-6814. The Board's Fiscal Year 2013 Annual Report on The Notification
and Federal Employee Antidiscrimination and Retaliation Act of 2002.
General Counsel and Senior Policy Advisor, Office of Management and
Budget, Executive Office of the President
EC-6815. Three (3) reports relative to vacancies in the Office of
Management and Budget, received during adjournment of the Senate in the
Office of the President of the Senate on August 15, 2014.
Chairman, Merit Systems Protection Board
EC-6816. A report entitled ``Veteran Hiring in the Civil Service:
Practices and Perceptions.''
Executive Director, Office of Compliance
EC-6824. A report relative to proposed procedural rulemaking.
Executive Director, Office of Compliance
EC-6825. A report relative to proposed rulemaking.
September 11, 2014
President of the United States
EC-6927. A report relative to an alternative plan for pay increases for
the civilian Federal employees covered by the General Schedule and
certain other pay systems in January 2015.
General Manager and Director of Equal Employment Opportunity, Defense
Nuclear Facilities Safety Board
EC-6928. The Board's Notification and Federal Employee
Antidiscrimination and Retaliation Act of 2002 report for fiscal year
2013.
Acting Secretary of the Federal Trade Commission
EC-6929. The Commission's fiscal years 2012 and 2013 annual reports
relative to the Notification and Federal Employee Antidiscrimination and
Retaliation Act of 2002.
September 15, 2014
Director, Office of Management and Budget, Executive Office of the
President
EC-6935. A report entitled ``OMB Sequestration Update Report to the
President and Congress for Fiscal Year 2015'' to the Special Committee
on Aging; Agriculture, Nutrition, and Forestry; Appropriations; Armed
Services; Banking, Housing, and Urban Affairs; the Budget; Commerce,
Science, and Transportation; Energy and Natural Resources; Environment
and Public Works; Select Committee on Ethics; Finance; Foreign
Relations; Health, Education, Labor, and Pensions; Homeland Security and
Governmental Affairs; Indian Affairs; Select Committee on Intelligence;
the Judiciary; Rules and Administration; Small Business and
Entrepreneurship; and Veterans' Affairs.
Acting District of Columbia Auditor
EC-6978. A report entitled ``Contractor Selection and Quality Assurance
for Select DDOT Road Projects.''
Inspector General, Railroad Retirement Board
EC-6979. A report relative to the Office of Inspector General's budget
request for the fiscal year 2016.''
Chairman of the Council of the District of Columbia
EC-6980. A report on D.C. Act 20-385, ``Sustainable DC Omnibus Amendment
Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6981. A report on D.C. Act 20-386, ``Board of Elections Nominating
Petition Circulator Affidavit Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6982. A report on D.C. Act 20-387, ``Party Officer Elections
Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6983. A report on D.C. Act 20-388, ``Driver's Safety Clarification
Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6984. A report on D.C. Act 20-389, ``Nationwide Mortgage Licensing
System Conformity Temporary Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6985. A report on D.C. Act 20-415, ``Tenant Bill of Rights Amendment
Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6986. A report on D.C. Act 20-416, ``Prohibition of the Harm of
Police Animals Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6987. A report on D.C. Act 20-417, ``Marriage License Issuance
Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6988. A report on D.C. Act 20-418, ``Child Development Home License
Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6989. A report on D.C. Act 20-419, ``Small and Certified Business
Enterprise Development and Assistance Clarification Temporary Amendment
Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6990. A report on D.C. Act 20-420, ``Post-Arrest Process
Clarification Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6991. A report on D.C. Act 20-421, ``Other Post-Employment Benefits
Fund Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-6992. A report on D.C. Act 20-422, ``Fair Criminal Record Screening
Amendment Act of 2014.''
November 12, 2014
Chairman of the Federal Energy Regulatory Commission
EC-7206. The Commission's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Acting District of Columbia Auditor
EC-7207. A report entitled ``District of Columbia Agencies' Compliance
with Fiscal Year 2014 Small Business Enterprise Expenditure Goals
through the 3rd Quarter of Fiscal Year 2014.''
Secretary of Labor
EC-7208. The Pension Benefit Guaranty Corporation's Office of Inspector
General's Semiannual Report to Congress and the Pension Benefit Guaranty
Corporation Management's Response for the period from October 1, 2013,
through March 31, 2014.
Attorney Advisor, Office of General Counsel, Federal Retirement Thrift
Investment Board
EC-7209. The report of a rule entitled ``Legal Process for the
Enforcement of a Tax Levy or Criminal Restitution Order Against a
Participant Account.'' (5 CFR Part 1653) received in the Office of the
President of the Senate on September 15, 2014.
Attorney Advisor, Office of General Counsel, Federal Retirement Thrift
Investment Board
EC-7359. A report relative to a vacancy in the position of Chief
Financial Officer, Department of Homeland Security, received during
adjournment of the Senate in the Office of the President of the Senate
on October 1, 2014.
Associate General Counsel for General Law, Department of Homeland
Security
EC-7360. A report relative to a vacancy in the position of Under
Secretary for Management, Department of Homeland Security, received
during adjournment of the Senate in the Office of the President of the
Senate on September 23, 2014.
Associate General Counsel for General Law, Department of Homeland
Security
EC-7361. A report relative to a vacancy in the position of Assistant
Secretary, U.S. Immigration and Customs Enforcement, Department of
Homeland Security, received during adjournment of the Senate in the
Office of the President of the Senate on September 23, 2014.
Acting District of Columbia Auditor
EC-7362. A report entitled ``Nursing Facility Quality of Care Fund is
Improving the Lives of District Residents but Additional Oversight
Necessary.''
Acting District of Columbia Auditor
EC-7363. A report entitled ``Improved Oversight of the UDC Land Grant
Endowment Fund is Required.''
Acting District of Columbia Auditor
EC-7364. A report entitled ``Certification of Revised Fiscal Year 2014
Total Local Source General Fund Revenues (Net of Dedicated Taxes) in
Support of the District's Issuance of General Obligation Bonds (Series
2014A and 2014B).''
Acting District of Columbia Auditor
EC-7365. A report entitled ``Metropolitan Police Department First
Amendment Investigations Complied with District Law in 2013.''
Acting District of Columbia Auditor
EC-7366. a report entitled ``District Special Events Processes Can Be
Improved.''
Acting District of Columbia Auditor
EC-7367. A report entitled ``District of Columbia Public Schools' Budget
Development and Execution Processes Were Not Sufficient to Avoid
Divisional Over-and Under-Spending.''
Deputy Archivist, National Archives and Records Administration
EC-7368. The report of a rule entitled ``NARA Records Subject to FOIA''
(RIN3095-AB73) received during adjournment of the Senate in the Office
of the President of the Senate on September 30, 2014.
Acting Chief of the Government Affairs Division, National Transportation
Safety Board
EC-7369. The Board's annual submission regarding agency compliance with
the Federal Managers' Financial Integrity Act and revised Office of
Management and Budget (OMB) Circular A-123.
General Counsel and Senior Policy Advisor, Office of Management and
Budget, Executive Office of the President
EC-7370. Two (2) reports relative to vacancies in the Office of
Management and Budget, received during adjournment of the Senate in the
Office of the President of the Senate on September 26, 2014.
Executive Director, Commodity Futures Trading Commission
EC-7371. The Commission's fiscal year 2014 FAIR Act inventory.
Archivist of the United States, National Archives and Records
Administration
EC-7372. A report relative to the Administration's Fiscal Year 2014
Commercial Activities Inventory and Inherently Governmental Activities
Inventory.
Director of the Office of Personnel Management
EC-7373. The report of a rule entitled ``Flag Recognition Benefit for
Fallen Federal Civilian Employees'' (RIN3206-AM58) received during
adjournment of the Senate in the Office of the President of the Senate
on September 30, 2014.
Chief Executive Officer, Millennium Challenge Corporation
EC-7374. The Office of Inspector General's Semiannual Report for the
period of April 1, 2013 through September 30, 2013.
Chairman, National Credit Union Administration
EC-7375. The National Credit Union Administration's fiscal year 2013
annual report relative to the Notification and Federal Employee
Antidiscrimination and Retaliation Act of 2002.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7376. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-77; Small Entity Compliance Guide''
(FAC 2014-0052) received during adjournment of the Senate in the Office
of the President of the Senate on October 15, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7377. The report of a rule entitled ``Federal Acquisition Regulation;
Uniform Procurement Identification'' (RIN9000-AM60) received during
adjournment of the Senate in the Office of the President of the Senate
on October 15, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7378. The report of a rule entitled ``Federal Acquisition Regulation;
Irrevocable Letters of Credit'' (RIN9000-AM53) received during
adjournment of the Senate in the Office of the President of the Senate
on October 15, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7379. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Contracting Programs for Minority-Owned and Other Small
Businesses'' (RIN9000-AM05) received during adjournment of the Senate in
the Office of the President of the Senate on October 15, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7380. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-77; Introduction'' (FAC 2005-77)
received during adjournment of the Senate in the Office of the President
of the Senate on October 15, 2014.
Acting Director of the Acquisition Policy and Legislation Branch, Office
of the Chief Procurement Officer, Department of Homeland Security
EC-7381. The report of a rule entitled ``Homeland Security Acquisition
Regulation; Lead System Integrators (HSAR Case 2009-003)'' (RIN1601-
AA49) received during adjournment of the Senate in the Office of the
President of the Senate on September 24, 2014.
Chairman of the Administrative Conference of the United States
EC-7382. A report of four recommendations adopted by the Administrative
Conference of the United States at its 60th Plenary Session.
Chairman of the Federal Energy Regulatory Commission
EC-7383. The Commission's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Chairman, Merit Systems Protection Board
EC-7384. A report entitled ``U.S. Merit Systems Protection Board Annual
Performance Report for FY 2013 and Annual Performance Plan for FY 2014
(Final) and FY 2015 (Proposed).''
Acting Director, Directorate of Evaluation and Analysis, Occupational
Safety and Health Administration
EC-7385. The report of a rule entitled ``Occupational Injury and Illness
Reporting Requirements--NAICS Update and Reporting Revisions; Final
Rule'' (RIN1218-AC50) received during adjournment of the Senate in the
Office of the President of the Senate on September 24, 2014.
November 18, 2014
Chairman of the Broadcasting Board of Governors
EC-7658. The Office of Inspector General's Semiannual Report for the
period of April 1, 2014 through September 30, 2014.
Chairman of the Federal Maritime Commission
EC-7659. The Commission's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation Act
of 2002.
Director, Office of Management and Budget, Executive Office of the
President
EC-7660. A report entitled ``Statistical Programs of the United States
Government: Fiscal Year 2015.''
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7661. The report of a rule entitled ``General Services Administration
Acquisition Regulation (GSAR); Progressive Awards and Monthly Quantity
Allocations'' (RIN3090-AJ47) received during adjournment of the Senate
in the Office of the President of the Senate on October 27, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7662. The report of a rule entitled ``General Services Administration
Acquisition Regulation (GSAR); Progressive Awards and Monthly Quantity
Allocations'' (RIN3090-AJ47) received during adjournment of the Senate
in the Office of the President of the Senate on October 27, 2014.
Acting District of Columbia Auditor
EC-7663. A report entitled ``Fiscal Year 2013 Annual Report on Advisory
Neighborhood Commissions.''
Acting District of Columbia Auditor
EC-7664. A report entitled ``Status Report on Implementation of District
of Columbia Auditor Recommendations.''
November 19, 2014
Board Chair and Chief Executive Officer, Farm Credit Administration
EC-7782. The Administration's Semiannual Report of the Inspector General
and the Semiannual Management Report on the Status of Audits for the
period from April 1, 2014 through September 30, 2014.
Assistant Secretary, Office of Legislative Affairs, Department of
Homeland Security
EC-7783. A report relative to Internal Affairs Investigations for the
period of January 2014 through June 2014.
Chairman of the Council of the District of Columbia
EC-7784. A report on D.C. Act 20-441, ``Business Improvement Districts
Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7785. A report on D.C. Act 20-424, ``Fiscal Year 2015 Budget Support
Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7786. A report on D.C. Act 20-437, ``Voter Registration Access and
Modernization Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7787. A report on D.C. Act 20-442, ``Extension of Time to Dispose of
the Strand Theater Temporary Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7788. A report on D.C. Act 20-443, ``Medical Marijuana Expansion
Temporary Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7789. A report on D.C. Act 20-440, ``Special Election Reform
Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7790. A report on D.C. Act 20-439, ``Critical Infrastructure Freedom
of Information Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7791. A report on D.C. Act 20-438, ``Workers' Compensation Statute of
Limitations Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7792. A report on D.C. Act 20-425, ``Small and Certified Business
Enterprise Development and Assistance Waiver Certification Temporary
Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7793. A report on D.C. Act 20-423, ``Sustainable Solid Waste
Management Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7794. A report on Council Resolution 20-624, ``Transfer of
Jurisdiction of a Portion of Reservation 497 (Square 3712, Lots 101-104)
Approval Resolution 2014.''
Director, Policy and Planning Analysis, Office of Personnel Management
EC-7795. The report of a rule entitled ``Federal Employees Health
Benefits Program Modification of Eligibility to Certain Employees on
Temporary Appointments and Certain Employees on Seasonal and
Intermittent Schedules'' (RIN3206-AM86) received during adjournment of
the Senate in the Office of the President of the Senate on November 3,
2014.
Under Secretary of Defense (Comptroller)
EC-7828. A report relative to the Department of Defense Agency Financial
Report (AFR) for fiscal year 2014.
Secretary of Housing and Urban Development
EC-7829. The Department's fiscal year 2013 annual report relative to the
Notification and Federal Employee Antidiscrimination and Retaliation
Act.
Chairman, Merit Systems Protection Board
EC-7930. A report entitled ``Veterans' Employment Redress Laws in the
Federal Civil Service.''
Acting District of Columbia Auditor
EC-7831. A report entitled ``Outcomes of the Temporary Assistance to
Needy Families Employment Program.''
Chairman of the Council of the District of Columbia
EC-7832. A report on D.C. Act 20-451, ``Rent Control Hardship Petition
Limitation Temporary Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7833. A report on D.C. Act 20-453, ``Tenant Opportunity to Purchase
Temporary Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7834. A report on D.C. Act 20-452, ``Georgia Avenue Great Streets
Neighborhood Retail Priority Area Amendment Act of 2014.''
Chairman of the Council of the District of Columbia
EC-7835. A report on D.C. Act 20-458, ``Protecting Pregnant Workers
Fairness Act of 2014.''
Director, Office of Personnel Management
EC-7836. A report entitled ``U.S. Office of Personnel Management (OPM)
Annual Privacy Activity Report to Congress for Fiscal Year 2014.''
Director, Retirement Services, Office of Personnel Management
EC-7837. The report of a rule entitled ``Federal Employees' Retirement
System; Present Value Conversion Factors for Spouses of Deceased
Separated Employees'' (RIN3206-AM99) received during adjournment of the
Senate in the Office of the President of the Senate on November 7, 2014.
Under Secretary of Defense (Comptroller)
EC-7838. A report relative to the Department of Defense Agency Financial
Report (AFR) for fiscal year 2014.
Acting Commissioner of Social Security
EC-7839. The Agency Financial Report for Fiscal Year 2014.
Acting Chief Counsel, Federal Emergency Management Agency, Department of
Homeland Security
EC-7840. The report of a rule entitled ``Disaster Assistance; Fire
Management Assistance Grant (FMAG) Program--Deadline Extensions and
Administrative Correction'' ((RIN1660-AA78)(44 CFR Parts 204 and
206)(Docket No. FEMA-2013-0004)) received during adjournment of the
Senate in the Office of the President of the Senate on November 14,
2014.
Executive Director, Federal Retirement Thrift Investment Board
EC-7841. A report relative to ten audit reports issued during fiscal
year 2014 relative to the Agency and the Thrift Savings Plan.
Acting District of Columbia Auditor
EC-7842. A report entitled ``Audit of the Anacostia River Clean Up
Protection Fund.''
Administrator and Chief Executive Officer, Bonneville Power
Administration, Department of Energy
EC-7843. The Administration's Annual Report for fiscal year 2014.
Director of the Regulations, Legislation, and Interpretation Division,
Wage and Hour Division, Department of Labor
EC-7844. The report of a rule entitled ``Establishing a Minimum Wage for
Contractors'' (RIN1235-AA10) received in the Office of the President of
the Senate on November 13, 2014.
December 1, 2014
Chairman, Farm Credit System Insurance Corporation
EC-7955. The Corporation's consolidated report addressing the Federal
Managers Financial Integrity Act (FMFIA or Integrity Act) and the
Inspector General Act of 1978 (IG Act).
Board Chair and Chief Executive Officer, Farm Credit Administration
EC-7956. The Administration's Performance and Accountability Report for
fiscal year 2014.
Archivist of the United States, National Archives and Records
Administration
EC-7957. A report relative to the Administration's fiscal year 2014
Financial Report.
Secretary of Veterans Affairs
EC-7958. The Department of Veterans Affairs' Semiannual Report of the
Inspector General for the period from April 1, 2014 through September
30, 2014.
Director, Office of Government Ethics
EC-7959. The report of a rule entitled ``Post-Employment Conflict of
Interest Restrictions; Revision of Departmental Component Designations''
(RIN3209-AA14) received in the Office of the President of the Senate on
November 17, 2014.
Director, Office of Government Ethics
EC-7960. The Annual Financial Report for the Office of Government Ethics
for fiscal year 2014.
Chairman of the Council of the District of Columbia
EC-7961. A report on D.C. Act 20-462, ``License to Carry a Pistol
Temporary Amendment Act of 2014.''
Secretary of Transportation
EC-7962. The Agency Financial Report for fiscal year 2014.
Secretary of Transportation
EC-7963. The Department of Education Agency Financial Report for fiscal
year 2014.
Chief Financial Officer, Department of Homeland Security
EC-7964. The fiscal year 2014 Agency Financial Report.
December 3, 2014
Chairman of the Council of the District of Columbia
EC-7970. A report on D.C. Act 20-426, ``Wage Theft Prevention Act of
2014.''
General Counsel, Federal Retirement Thrift Investment Board
EC-7971. The report of a rule entitled ``Privacy Act and Freedom of
Information Requests'' (5 CFR Part 1630 and 5 CFR Part 1631) received
during adjournment of the Senate in the Office of the President of the
Senate on November 24, 2014.
Director, Office of Personnel Management
EC-7972. A report entitled ``Federal Student Loan Repayment Program
Calendar Year 2013.''
Acting Chairman of the National Endowment for the Arts
EC-7973. The Semiannual Report of the Inspector General and the
Chairman's Semiannual Report on Final Action Resulting from Audit
Reports, Inspection Reports, and Evaluation Reports for the period from
April 1, 2014 through September 30, 2014.
Treasurer, National Gallery of Art
EC-7974. The Semiannual Report of the Inspector General and the
Chairman's Semiannual Report on Final Action Resulting from Audit
Reports, Inspection Reports, and Evaluation Reports for the period from
April 1, 2014 through September 30, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7975. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-78; Small Entity Compliance Guide''
(FAC 2005-78) received during adjournment of the Senate in the Office of
the President of the Senate on November 25, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7976. The report of a rule entitled ``Federal Acquisition Regulation;
Technical Amendments'' (FAC 2005-78) received during adjournment of the
Senate in the Office of the President of the Senate on November 25,
2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7977. The report of a rule entitled ``Federal Acquisition Regulation;
Year Format'' ((RIN9000-AM53)(FAC 2005-78)) received during adjournment
of the Senate in the Office of the President of the Senate on November
25, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7978. The report of a rule entitled ``Federal Acquisition Regulation:
Streamlining Claims Processing'' ((RIN9000-AM83)(FAC 2005-78)) received
during adjournment of the Senate in the Office of the President of the
Senate on November 25, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7979. The report of a rule entitled ``Federal Acquisition Regulation;
Incorporating Section K in Contracts'' ((RIN9000-AM78)(FAC 2005-78))
received during adjournment of the Senate in the Office of the President
of the Senate on November 25, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7980. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-78; Introduction'' (FAC 2005-78)
received during adjournment of the Senate in the Office of the President
of the Senate on November 25, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-7981. The report of a rule entitled ``Federal Acquisition Regulation;
Higher-Level Contract Quality Requirements'' ((RIN9000-AM65)(FAC 2005-
78)) received during adjournment of the Senate in the Office of the
President of the Senate on November 25, 2014.
December 8, 2014
Assistant Secretary of Defense (Homeland Defense and Global Security)
EC-8014. A report entitled ``Report on Proposed Obligations for
Cooperative Threat Reduction.''
Secretary of Health and Human Services
EC-8049. The Department's Semiannual Report of the Inspector General for
the period from April 1, 2014 through September 30, 2014.
Deputy Inspector General, Office of Inspector General, Department of the
Interior
EC-8050. The Department's Semiannual Report of the Inspector General for
the period from April 1, 2014 through September 30, 2014.
Acting Commissioner of the Social Security Administration
EC-8051. The Semiannual Report of the Inspector General for the period
from April 1, 2014 through September 30, 2014.
Administrator of the General Services Administration
EC-8052. The Administrator's Semiannual Management Report to Congress
for the period from April 1, 2014 through September 30, 2014.
Administrator of the U.S. Agency for International Development
EC-8053. The Semiannual Report of the Inspector General for the period
from April 1, 2014 through September 30, 2014.
Chief Executive Officer, Millennium Challenge Corporation
EC-8054. The Office of Inspector General's Semiannual Report for the
period of April 1, 2014 through September 30, 2014.
Chief Operating Officer and Acting Executive Director, U.S. Election
Assistance Commission
EC-8055. The Commission's Semiannual Report of the Inspector General for
the period from April 1, 2014 through September 30, 2014.
Secretary of Agriculture
EC-8056. The Semiannual Report of the Inspector General for the period
from April 1, 2014 through September 30, 2014.
Chair of the Securities and Exchange Commission
EC-8057. The Semiannual Report of the Inspector General and a Management
Report for the period from April 1, 2014 through September 30, 2014.
Chairwoman of the Federal Trade Commission
EC-8058. The Semiannual Report of the Inspector General for the period
from April 1, 2014 through September 30, 2014.
Secretary of Transportation
EC-8059. the Department of Transportation's Semiannual Report of the
Inspector General for the period from April 1, 2014 through September
30, 2014.
Federal Co-Chair, Appalachian Regional Commission
EC-8060. The Commission's Semiannual Report of the Inspector General for
the period from April 1, 2014 through September 30, 2014.
Secretary of the Treasury
EC-8061. the Agency Financial Report for fiscal year 2014.
Director, Congressional Affairs, Federal Election Commission
EC-8062. The Commission's Agency Financial Report for fiscal year 2014.
Chairman, National Endowment for the Arts
EC-8063. The Endowment's Annual Financial Report for fiscal year 2014.
Secretary of Labor
EC-8064. The fiscal year 2014 Agency Financial Report for the Department
of Labor.
Chairman, Consumer Product Safety Commission
EC-8065. The Agency Financial Report for fiscal year 2014.
Chairman of the National Capital Planning Commission
EC-8066. The Commission's Performance and Accountability Report for
fiscal year 2014.
Chief of the Border Security Regulations Branch, Customs and Border
Protection, Department of Homeland Security
EC-8067. The report of a rule entitled ``Technical Amendment: Boarding
of Vessels at CBP Ports'' (CBP Dec. 14-11) received in the Office of the
President of the Senate on November 20, 2014.
Acting District of Columbia Auditor
EC-8068. A report entitled ``ANC 1A Did Not Fully Comply with All Legal
Requirements.''
Chairman, Federal Maritime Commission
EC-8069. The Commission's Performance and Accountability Report for
fiscal year 2014.
Acting Director, Office of the Federal Register, National Archives and
Records Administration
EC-8070. The report of a rule entitled ``Incorporation by Reference''
((RIN3095-AB78)(Docket No. OFR-2013-0001)) received in the Office of the
President of the Senate on December 1, 2014.
Chairman, U.S. Nuclear Regulatory Commission
EC-8071. The Commission's Performance and Accountability Report for
fiscal year 2014.
Associate General Counsel for General Law, Office of the General Counsel
EC-8072. A report relative to a vacancy in the position of Under
Secretary for Management, received in the Office of the President of the
Senate on December 1, 2014.
Chairman of the Railroad Retirement Board
EC-8073. The Semiannual Report of the Inspector General for the period
from April 1, 2014 through September 30, 2014.
Director, U.S. Trade and Development Agency
EC-8074. The Agency's Performance and Accountability Report for fiscal
year 2014.
Administrator, Saint Lawrence Seaway Development Corporation, Department
of Transportation
EC-8075. The Corporation's annual financial audit and management report
for the fiscal year ending September 30, 2014.
December 11, 2014
Acting District of Columbia Auditor
EC-8101. A report entitled ``Certification of Fiscal Year 2015 Total
Local Source General Fund Revenue Estimate (Net of Dedicated Taxes) in
Support of the District's Issuance of General Obligation Bonds (Series
2014C and 2014D).''
Chairman of the Broadcasting Board of Governors
EC-8102. The Board's Performance and Accountability Report for fiscal
year 2014.
Chief Financial Officer, National Labor Relations Board
EC-8103. A report entitled ``Performance and Accountability Report for
Fiscal Year 2014.''
Board Members, Railroad Retirement Board
EC-8104. The Railroad Retirement Board's Performance and Accountability
Report for fiscal year 2014, including the Office of Inspector General's
Auditor's Report.
Secretary of Education
EC-8105. The Department's Semiannual Report to Congress on Audit Follow-
up for the period of April 1, 2014 through September 30, 2014.
Chairman of the Broadcasting Board of Governors
EC-8106. The Office of Inspector General's Semiannual Report for the
period of April 1, 2014 through September 30, 2014.
Chief Executive Officer, Corporation for National and Community Service
EC-8107. The Semiannual Report of the Inspector General and the
Corporation for National and Community Service's Response and Report on
Final Action for the period from April 1, 2014 through September 30,
2014.
Chairman and the General Counsel, National Labor Relations Board
EC-8108. The Office of Inspector General Semiannual Report for the
period of April 1, 2014 through September 30, 2014.
Chairman, Federal Maritime Commission
EC-8109. The Commission's Semiannual Report of the Inspector General for
the period from April 1, 2014 through September 30, 2014.
Special Counsel, United States Office of the Special Counsel
EC-8110. The Office of Special Counsel's Performance and Accountability
Report for fiscal year 2014.
Secretary of Labor
EC-8155. The Department of Labor's Semiannual Report of the Inspector
General for the period from April 1, 2014 through September 30, 2014.
December 12, 2014
Chair of the Equal Employment Opportunity Commission
EC-8165. The Commission's Semiannual Report of the Inspector General and
the Semiannual Management Report for the period from April 1, 2014
through September 30, 2014.
Administrator of the Small Business Administration
EC-8166. The Semiannual Report from the Office of the Inspector General
for the period from April 1, 2014 through September 30, 2014.
Board Members, Railroad Retirement Board
EC-8167. The Board's Performance and Accountability Report for fiscal
year 2014, including the Office of Inspector General's Auditor's Report.
Chairman of the United States Holocaust Memorial Museum
EC-8168. The Museum's fiscal year 2014 Report on Audit and Investigative
Activities.
Secretary of Education
EC-8169. The Department's Semiannual Report of the Office of the
Inspector General for the period from April 1, 2014 through September
30, 2014.
Chief Financial Officer, National Labor Relations Board
EC-8170. A report entitled ``Performance and Accountability Report for
Fiscal Year 2014.''
December 15, 2014
Secretary of Housing and Urban Development
EC-8193. The Department of Housing and Urban Development's Semiannual
Report of the Inspector General for the period from April 1, 2014
through September 30, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-8194. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Circular 2005-79; Introduction'' received in the
Office of the President of the Senate on December 12, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-8195. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Regulation--Establishing a Minimum Wage for
Contractors'' received in the Office of the President of the Senate on
December 12, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-8196. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Regulation--Prohibition on Contracting with Inverted
Domestic Corporations'' received in the Office of the President of the
Senate on December 12, 2014.
Senior Procurement Executive, Office of Acquisition Policy, General
Services Administration
EC-8197. The report of a rule entitled ``Federal Acquisition Regulation;
Federal Acquisition Regulation--Small Entity Compliance Guide'' received
in the Office of the President of the Senate on December 12, 2014.
COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
Jurisdiction
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
A. STANDING RULES OF THE SENATE
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 committees 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 253, 113TH 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, or its chairman, or any other member of the committee or
subcommittee designated by the chairman 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. 64,
agreed to March 5, 2013 (113th Congress), are authorized to continue.