[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.