[S. Prt. 109-76 - LEGISLATIVE CALENDAR - 109TH CONGRESS (2005-2006)]
[From the U.S. Government Publishing Office, www.gpo.gov]

S. Prt. 109-76
-----------------------------------------------------------------------
-----------------------------------------------------------------------
 
                     COMMITTEE ON HOMELAND SECURITY 
                        AND GOVERNMENTAL AFFAIRS 
                          UNITED STATES SENATE 
-----------------------------------------------------------------------
-----------------------------------------------------------------------



                     LEGISLATIVE CALENDAR

                        ONE HUNDRED NINTH CONGRESS


                          FIRST SESSION { Convened January 4, 2005
                                        { Adjourned December 22, 2005

                         SECOND SESSION { Convened January 3, 2006
                                        { Adjourned December 8, 2006

                       SUSAN M. COLLINS, Chairman

[GRAPHIC(S) NOT AVAILABLE IN TIFF FORMAT]


                            December 31, 2006



       Available via http://www.gpoaccess.gov/congress/index.html

-----------------------------------------------------------------------
-----------------------------------------------------------------------
  32-393 PDF                    U.S. GOVERNMENT PRINTING OFFICE: 2008

              For sale by the Superintendent of Documents, U.S. 
           Government Printing Office Internet: bookstore.gpo.gov  
                Phone: toll free (866) 512-1800; DC area (202) 512-1800
                FAX: (202) 512-2250  Mail: Stop IDCC, 
                Washington, DC 20402-0001
                                          



























            COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS \1\
                              ------------

                       ONE HUNDRED NINTH CONGRESS
                              ------------

                    SUSAN M. COLLINS, Maine, Chairman

      TED STEVENS, Alaska                  JOSEPH I. LIEBERMAN, 
      GEORGE V. VOINOVICH, Ohio              Connecticut
      NORM COLEMAN, Minnesota              CARL LEVIN, Michigan
      TOM COBURN, Oklahoma                 DANIEL K. AKAKA, Hawaii
      LINCOLN D. CHAFEE, Rhode Island      THOMAS R. CARPER, Delaware
      ROBERT F. BENNETT, Utah              MARK DAYTON, Minnesota
      PETE V. DOMENICI, New Mexico         FRANK LAUTENBERG, New Jersey
      JOHN W. WARNER, Virginia             MARK PRYOR, Arkansas

            Michael D. Bopp, Staff Director and Chief Counsel
       Joyce A. Rechtschaffen, Minority Staff Director and Counsel
                      Amy B. Newhouse, Chief Clerk

   Committee Office: SD-340 Dirksen Senate Office Building, 20510-6250
       Committee Hearing Room: 342 Dirksen Senate Office Building
   Telephone: (202) 224-4751 (Majority)      (202) 224-2627 (Minority)

  \1\ Name changed from Governmental Affairs at beginning of the 109th 
                                Congress.
                                   SUBCOMMITTEES
                              ------------

FEDERAL FINANCIAL MANAGEMENT, GOVERNMENT INFORMATION, AND INTERNATIONAL 
                              SECURITY \1\

                    Mr. COBURN, of Oklahoma, Chairman

    Mr. STEVENS, of Alaska                 Mr. CARPER, of Delaware
    Mr. VOINOVICH, of Ohio                 Mr. LEVIN, of Michigan
    Mr. CHAFEE, of Rhode Island            Mr. AKAKA, of Hawaii
    Mr. BENNETT, of Utah                   Mr. DAYTON, of Minnesota
    Mr. DOMENICI, of New Mexico            Mr. LAUTENBERG, of New Jersey
    Mr. WARNER, of Virginia

   OVERSIGHT OF GOVERNMENT MANAGEMENT, THE FEDERAL WORKFORCE, AND THE 
                        DISTRICT OF COLUMBIA \2\
                    Mr. VOINOVICH, of Ohio, Chairman

    Mr. STEVENS, of Alaska                 Mr. AKAKA, of Hawaii
    Mr. COLEMAN, of Minnesota              Mr. LEVIN, of Michigan
    Mr. COBURN, of Oklahoma                Mr. CARPER, of Delaware
    Mr. CHAFEE, of Rhode Island            Mr. DAYTON, of Minnesota
    Mr. BENNETT, of Utah                   Mr. LAUTENBERG, of New Jersey
    Mr. DOMENICI, of New Mexico            Mr. PRYOR, of Arkansas
    Mr. WARNER, of Virginia

                PERMANENT SUBCOMMITTEE ON INVESTIGATIONS
                   Mr. COLEMAN, of Minnesota, Chairman

    Mr. STEVENS, of Alaska                 Mr. LEVIN, of Michigan
    Mr. COBURN, of Oklahoma                Mr. AKAKA, of Hawaii
    Mr. CHAFEE, of Rhode Island            Mr. CARPER, of Delaware
    Mr. BENNETT, of Utah                   Mr. DAYTON, of Minnesota
    Mr. DOMENICI, of New Mexico            Mr. LAUTENBERG, of New Jersey
    Mr. WARNER, of Virginia                Mr. PRYOR, of Arkansas

---------------
     \1\ Name of Subcommittee changed from Financial Management, the 
Budget, and International Security.
     \2\ Name of Subcommittee changed from Oversight of Government 
Management, Restructuring and the District of Columbia.














                             TABLE OF CONTENTS
                              ------------
                                                                   Page 

Senate and House bills and resolutions referred to Committee ......   1 

Legislation referred to Subcommittees .............................   2 

Committee business ................................................   5 

Senate reports (in numerical order) ...............................   9

House reports on bills referred to Committee ......................  11

Public laws agreed to .............................................  13

Calendar of legislation:

    Short title reference of certain bills ........................  19

    Senate bills ..................................................  23

    Senate Resolutions ............................................  59

    Senate Concurrent Resolutions .................................  61

    House bills ...................................................  63

Hearings ..........................................................  95

Special Committee and Subcommittee reports and publications 
    (Committee Prints) ............................................ 109

Nominations ....................................................... 111

Executive Communications referred to the Committee ................ 123

Petitions and Memorials referred to the Committee ................. 159

Presidential Messages referred to the Committee ................... 161

Jurisdiction of the Committee on Governmental Affairs ............. 163



















               SENATE AND HOUSE BILLS REFERRED TO COMMITTEE
_______________________________________________________________________
_______________________________________________________________________

  SENATE BILLS  SENATE BILLS  SENATE BILLS  SENATE BIILLS  HOUSE BILLS   _______________________________________________________________________

S. 21        S. 1612       S. 2268       S. 3898           H.R. 120
S. 28        S. 1615       S. 2274       S. 3906           H.R. 289
S. 37        S. 1622       S. 2277       S. 3928           H.R. 324
S. 60        S. 1630       S. 2285       S. 3955           H.R. 504
S. 72        S. 1644       S. 2296       S. 3958           H.R. 627
S. 82        S. 1645       S. 2299       S. 3964           H.R. 1001
S. 127       S. 1685       S. 2302       S. 3989           H.R. 1072
S. 140       S. 1700       S. 2343       S. 3990           H.R. 1082
S. 143       S. 1703       S. 2361       S. 4046           H.R. 1236
S. 195       S. 1712       S. 2376       S. 4050           H.R. 1460
S. 308       S. 1725       S. 2395       S. 4059           H.R. 1472
S. 335       S. 1726       S. 2459       S. 4078           H.R. 1524
S. 395       S. 1736       S. 2483       S. 4090           H.R. 1542
S. 457       S. 1738       S. 2486                         H.R. 1544
S. 477       S. 1741       S. 2490                         H.R. 1760
S. 494       S. 1755       S. 2499                         H.R. 1817
S. 501       S. 1756       S. 2548       S. Res. 16        H.R. 2062
S. 557       S. 1762       S. 2555       S. Res. 107       H.R. 2066
S. 571       S. 1777       S. 2590       S. Res. 108       H.R. 2113
S. 572       S. 1792       S. 2619       S. Res. 199       H.R. 2183
S. 590       S. 1803       S. 2656       S. Res. 242       H.R. 2326
S. 611       S. 1805       S. 2690       S. Res. 268       H.R. 2346
S. 636       S. 1820       S. 2693       S. Res. 412       H.R. 2385
S. 651       S. 1838       S. 2695       S. Res. 474       H.R. 2413
S. 662       S. 1843       S. 2718       S. Res. 553       H.R. 2490
S. 749       S. 1844       S. 2719                         H.R. 2630
S. 775       S. 1846       S. 2722       S. Con. Res. 8    H.R. 2894
S. 800       S. 1847       S. 2756       S. Con. Res. 48   H.R. 2965
S. 805       S. 1855       S. 2771       S. Con. Res. 54   H.R. 2977
S. 816       S. 1856       S. 2773       S. Con. Res. 82   H.R. 3256
S. 855       S. 1857       S. 2774       S. Con. Res. 94   H.R. 3339
S. 867       S. 1863       S. 2786                         H.R. 3368
S. 879       S. 1866       S. 2801                         H.R. 3439
S. 888       S. 1871       S. 2827                         H.R. 3440
S. 892       S. 1872       S. 3030                         H.R. 3496
S. 904       S. 1876       S. 3172                         H.R. 3508
S. 939       S. 1888       S. 3187                         H.R. 3548
S. 968       S. 1901       S. 3455                         H.R. 3549
S. 981       S. 1928       S. 3476                         H.R. 3667
S. 1013      S. 1972       S. 3480                         H.R. 3699
S. 1018      S. 1985       S. 3481                         H.R. 3703
S. 1059      S. 1986       S. 3492                         H.R. 3770
S. 1082      S. 1989       S. 3533                         H.R. 3825
S. 1141      S. 2036       S. 3566                         H.R. 3830
S. 1149      S. 2040       S. 3584                         H.R. 3853
S. 1155      S. 2043       S. 3594                         H.R. 3858
S. 1185      S. 2060       S. 3595                         H.R. 3934
S. 1206      S. 2064       S. 3613                         H.R. 3989
S. 1207      S. 2068       S. 3652                         H.R. 4053
S. 1221      S. 2076       S. 3653                         H.R. 4054
S. 1248      S. 2089       S. 3676                         H.R. 4057
S. 1274      S. 2124       S. 3692                         H.R. 4101
S. 1275      S. 2128       S. 3716                         H.R. 4107
S. 1323      S. 2133       S. 3721                         H.R. 4108
S. 1358      S. 2145       S. 3757                         H.R. 4109
S. 1388      S. 2146       S. 3779                         H.R. 4246
S. 1393      S. 2154       S. 3781                         H.R. 4295
S. 1398      S. 2156       S. 3784                         H.R. 4311
S. 1399      S. 2158       S. 3799                         H.R. 4324
S. 1445      S. 2171       S. 3813                         H.R. 4416
S. 1495      S. 2180       S. 3816                         H.R. 4456
S. 1554      S. 2228       S. 3828                         H.R. 4561
S. 1564      S. 2247       S. 3845                         H.R. 4646
S. 1564      S. 2259       S. 3846                         H.R. 4674
S. 1570      S. 2262       S. 3847                         H.R. 4688
S. 1611      S. 2266       S. 3853                         H.R. 4720

_______________________________________________________________________
_______________________________________________________________________
   HOUSE BILLS
_______________________________________________________________________

H.R. 4768
H.R. 4786
H.R. 4805
H.R. 4811
H.R. 4846
H.R. 4942
H.R. 4962
H.R. 4995
H.R. 5060
H.R. 5104
H.R. 5107
H.R. 5108
H.R. 5169
H.R. 5245
H.R. 5428
H.R. 5434
H.R. 5504
H.R. 5540
H.R. 5589
H.R. 5664
H.R. 5736
H.R. 5852
H.R. 5857
H.R. 5923
H.R. 5989
H.R. 5990
H.R. 6033
H.R. 6078
H.R. 6102
H.R. 6151
H.R. 6160
H.R. 6162






















 LEGISLATION REFERRED TO THE SUBCOMMITTEE ON OVERSIGHT OF GOVERNMENT 
     MANAGEMENT, THE FEDERAL WORKFORCE, AND THE DISTRICT OF COLUMBIA 

                                    ------

                         Mr. Voinovich, Chairman

    Mr. Stevens                                   Mr. Akaka
    Mr. Coleman                                   Mr. Levin
    Mr. Coburn                                    Mr. Carper
    Mr. Chafee                                    Mr. Dayton
    Mr. Bennett                                   Mr. Lautenberg
    Mr. Domenici                                  Mr. Pryor
    Mr. Warner

-----------------------------------------------------------------------
_______________________________________________________________________
Bill No.            Bill No.                           Bill No.

S. 60               S. 2076
S. 72               S. 2146
S. 82               S. 2247
S. 127              S. 2262
S. 143              S. 2268
S. 195              S. 2285
S. 494              S. 2490
S. 968              S. 2801
S. 981              S. 3492
S. 1018             S. 3584
S. 1082             S. 3652
S. 1149             S. 3653
S. 1221             S. 3676
S. 1838             S. 3692
S. 1876
S. 1888             H.R. 3496
S. 2040             H.R. 3508
S. 2060
S. 2068             S. Con. Res. 8



  
                                
                                     











     LEGISLATION REFERRED TO THE SUBCOMMITTEE ON FEDERAL FINANCIAL 
     MANAGEMENT, GOVERNMENT INFORMATION, AND INTERNATIONAL SECURITY

                                 -------


                          Mr. Coburn, Chairman

Mr. Stevens                                     Mr. Carper
Mr. Voinovich                                   Mr. Levin
Mr. Chafee                                      Mr. Akaka
Mr. Bennett                                     Mr. Dayton
Mr. Domenici                                    Mr. Lautenberg
Mr. Warner

-----------------------------------------------------------------------
Bill No.            Bill No.                              Bill No.
_______________________________________________________________________

S. 1495             S. 2718
S. 2695
























                   C O M M I T T E E   B U S I N E S S
                              ------------
                            BUSINESS MEETINGS
                            January 26, 2005
  Committee held an organizational meeting where it took the following 
action:
  Following are the Subcommittee membership assignments approved and 
adopted:
  Federal Financial Management, Government Information, and 
International Security: Senators Coburn (Chair), Stevens, Voinovich, 
Chafee, Bennett, Domenici, Warner, Carper, Levin, Akaka, Dayton, and 
Lautenberg.
  Permanent Subcommittee on Investigations: Senators Coleman (Chair), 
Stevens, Coburn, Chafee, Bennett, Domenici, Warner, Levin, Akaka, 
Carper, Dayton, Lautenberg, and Pryor.
  Oversight of Government Management, the Federal Workforce, and the 
District of Columbia: Senators Voinovich (Chair), Stevens, Coleman, 
Coburn, Chafee, Bennett, Domenici, Warner, Akaka, Levin, Carper, Dayton, 
Lautenberg, and Pryor.
  Committee's Rules of Procedure for the 109th Congress were approved 
and adopted.
  Committee's funding resolution was ordered favorably reported.
                            February 7, 2005
  Committee ordered favorably reported the following business items:
  The nominations of Michael Chertoff to be Secretary of the U.S. 
Department of Homeland Security, and Allen Weinstein to be Archivist of 
the United States of the National Archives and Records Administration.
                              March 9, 2005
  Committee ordered favorably reported the following business items:
  The nomination of Michael Jackson to be Deputy Secretary, U.S. 
Department of Homeland Security.
                             April 13, 2005
  Committee ordered favorably reported the following business items:
  S. 21, the Homeland Security Grant Enhancement Act of 2005, with an 
amendment in the nature of a substitute;
  S. 335, a bill to reauthorize the Congressional Award Act;
  S. 494, the Federal Employee Protection of Disclosures Act;
  S. 501, a bill to provide a site for the National Women's History 
Museum in the District of Columbia;
  Report of the Permanent Subcommittee on Investigations titled ``The 
Role of the Professional Firms in the U.S. Tax Shelter Industry;''
  Report of the Permanent Subcommittee on Investigations titled 
``Profiteering in a Non-Profit Industry: Abusive Practices in Credit 
Counseling.''
                              May 25, 2005
  Committee ordered favorably reported the following business items:
  The nominations of Philip J. Perry to be General Counsel of the U.S. 
Department of Homeland Security; Carolyn L. Gallagher to be Governor, 
U.S. Postal Service; Louis J. Giuliano to be Governor, U.S. Postal 
Service; Tony Hammond to be Commissioner, Postal Rate Commission.
                              June 22, 2005
  Committee ordered favorably reported the following business items:
  S. 662, the Postal Accountability Enhancement Act, with an amendment 
in the nature of a substitute;
  S. 457, the Purchase Card Waste Elimination Act, with an amendment;
  S. 611, the Emergency Medical Services Support Act;
  S. 37, a bill to extend the special postage stamp for breast cancer 
research for two years;
  The nominations of Linda M. Combs to be Controller of the Office of 
Federal Financial Management, Office of Management and Budget; Linda M. 
Springer to be Director of the Office of Personnel Management; Laura A. 
Cordero to be Associate Judge of the Superior Court of the District of 
Columbia; and Noel Anketell Kramer to be Associate Judge of the District 
of Columbia Court of Appeals.

  Postal Naming Bills:
  H.R. 1460, a bill to designate the facility of the U.S. Postal Service 
located at 6200 Rolling Road in Springfield, Virginia, as the ``Captain 
Mark Stubenhofer Post Office Building;''
  S. 590/H.R. 1236, a bill to designate the facility of the U.S. Postal 
Service located at 750 4th Street in Sparks, Nevada, as the ``Mayor Tony 
Armstrong Memorial Post Office;''
  S. 571, a bill to designate the facility of the U.S. Postal Service 
located at 1915 Fulton Street in Brooklyn, New York, as the 
``Congresswoman Shirley A. Chisholm Post Office Building;''
  S. 892/H.R. 324, a bill to designate the facility of the U.S. Postal 
Service located at 321 Montgomery Road in Altamonte Springs, Florida, as 
the ``Arthur Stacey Mastrapa Post Office Building;''
  S. 867/H.R. 289, a bill to designate the facility of the U.S. Postal 
Service located at 8200 South Vermont Avenue in Los Angeles, California, 
as the ``Sergeant First Class John Marshall Post Office Building;''
  S. 1207/H.R. 120, a bill to designate the facility of the U.S. Postal 
Service located at 30777 Rancho California Road in Temecula, California, 
as the ``Dalip Singh Saund Post Office Building;''
  S. 775, a bill to designate the facility of the U.S. Postal Service 
located at 123 West 7th Street in Holdenville, Oklahoma, as the ``Boone 
Pickens Post Office;''
  S. 1206/H.R. 504, a bill to designate the facility of the U.S. Postal 
Service located at 4960 West Washington Boulevard in Los Angeles, 
California, as the ``Ray Charles Post Office Building;''
  H.R. 1001, a bill to designate the facility of the U.S. Postal Service 
located at 301 South Heatherwilde Boulevard in Pflugerville, Texas, as 
the ``Sergeant Byron W. Norwood Post Office Building;''
  H.R. 1072, a bill to designate the facility of the U.S. Postal Service 
located at 151 West End Street in Goliad, Texas, as the ``Judge Emilio 
Vargas Post Office Building;''
  S. 904, a bill to designate the facility of the U.S. Postal Service 
located at 1560 Union Valley Road in West Milford, New Jersey, as the 
``Brian P. Parrello Post Office Building;''
  H.R. 1542, a bill to designate the facility of the U.S. Postal Service 
located at 695 Pleasant Street in New Bedford, Massachusetts, as the 
``Honorable Judge George N. Leighton Post Office Building;''
  H.R. 1082, a bill to designate the facility of the U.S. Postal Service 
located at 120 East Illinois Avenue in Vinita, Oklahoma, as the 
``Francis C. Goodpaster Post Office Building;''
  H.R. 1524, a bill to designate the facility of the U.S. Postal Service 
at 12433 Antioch Road in Overland Park, Kansas, as the ``Ed Eilert Post 
Office Building;''
  H.R. 627, a bill to designate the facility of the U.S. Postal Service 
located at 40 Putnam Avenue in Hamden, Connecticut, as the ``Linda 
White-Epps Post Office;''
  H.R. 2326, a bill to designate the facility of the U.S. Postal Service 
located at 614 West Old County Road in Belhaven, North Carolina, as the 
``Floyd Lupton Post Office.''
                              July 21, 2005
  Committee ordered favorably reported the following business items:
  The nominations of Richard L. Skinner to be Inspector General, U.S. 
Department of Homeland Security; Brian David Miller to be Inspector 
General, General Services Administration; and Edmund S. Hawley to be 
Assistant Secretary, U.S. Department of Homeland Security.
                           September 22, 2005
  Committee ordered favorably reported the following business items:
  S. 1700, a bill to establish an Office of the Hurricane Katrina 
Recovery Chief Financial Officer, with an amendment in the nature of a 
substitute; S. 1725, the Assure Emergency and Interoperable 
Communications for First Responders Act of 2005, with amendments;
  S. 1777, an original bill to provide relief for the victims of 
Hurricane Katrina, with anamendment;
  S. 1738, a bill to expand the responsibilities of the Special 
Inspector General for Iraq Reconstruction to provide independent and 
objective audits and investigations relating to the federal programs for 
Hurricane Katrina recovery, with an amendment;
  S. 939, the Disaster Recovery Act of 2005, with an amendment in the 
nature of a substitute;
  S. 1736, a bill to amend title 5, U.S. Code, to allow employees of the 
judicial branch to establish an emergency leave transfer program in the 
event of a major disaster emergency;
  S. 572, the Homeland Security Food and Agriculture Act of 2005, with 
an amendment in the nature of a substitute;
  The nominations of Stewart A. Baker to be Assistant Secretary, U.S. 
Department of Homeland Security; John R. Fisher to be Associate Judge, 
District of Columbia Court of Appeals; Colleen D. Kiko to be General 
Counsel, Federal Labor Relations Authority; and Juliet J. McKenna to be 
Associate Judge, District of Columbia Superior Court.
                             October 7, 2005
  Committee ordered favorably reported the following business items:
  S. 1871, an original bill to repeal the increased micro-purchase 
threshold.
  The nomination of Julie L. Myers to be Assistant Secretary, U.S. 
Department of Homeland Security.
                            December 15, 2005
  Committee ordered favorably reported the following business items:
  The nominations of George W. Foresman to be Under Secretary for 
Preparedness, U.S. Department of Homeland Security, and Mary M. Rose to 
be Member, Merit Systems Protection Board.

  Postal Naming Bills:
  S. 1445, a bill to designate the facility of the U.S. Postal Service 
located at 520 Colorado Avenue in Arriba, Colorado, as the ``William H. 
Emery Post Office;''
  S. 1792/H.R. 3770, a bill to designate the facility of the U.S. Postal 
Service located at 205 West Washington Street in Knox, Indiana, as the 
``Grant W. Green Post Office Building;''
  S. 1820, a bill to designate the facility of the U.S. Postal Service 
located at 6110 East 51st Place in Tulsa, Oklahoma, as the ``Dewey F. 
Bartlett Post Office;''
  S. 2036, a bill to designate the facility of the U.S. Postal Service 
located at 320 High Street in Clinton, Massachusetts, as the ``Raymond 
J. Salmon Post Office;''
  S. 2064, a bill to designate the facility of the U.S. Postal Service 
located at 122 South Bill Street in Francesville, Indiana, as the 
``Malcolm Melville `Mac' Lawrence Post Office;''
  S. 2089, a bill to designate the facility of the U.S. Postal Service 
located at 1271 North King Street in Honolulu, Oahu, Hawaii, as the 
``Hiram L. Fong Post Office Building;''
  H.R. 2113, a bill to designate the facility of the U.S. Postal Service 
located at 2000 McDonough Street in Joliet, Illinois, as the ``John F. 
Whiteside Joliet Post Office Building;''
  H.R. 2346, a bill to designate the facility of the U.S. Postal Service 
located at 105 NW Railroad Avenue in Hammond, Louisiana, as the ``John 
J. Hainkel, Jr. Post Office Building;''
  H.R. 2413, a bill to designate the facility of the U.S. Postal Service 
located at 1202 1st Street in Humble, Texas, as the ``Lillian McKay Post 
Office Building;''
  H.R. 2630, a bill to designate the facility of the U.S. Postal Service 
located at 1927 Sangamon Avenue in Springfield, Illinois, as the ``J.M. 
Dietrich Northeast Annex;''
  H.R. 2894, a bill to designate the facility of the U.S. Postal Service 
located at 102 South Walters Avenue in Hodgenville, Kentucky, as the 
``Abraham Lincoln Birthplace Post Office Building;''
  H.R. 3256, a bill to designate the facility of the U.S. Postal Service 
located at 3038 West Liberty Avenue in Pittsburgh, Pennsylvania, as the 
``Congressman James Grove Fulton Memorial Post Office Building;''
  H.R. 3368, a bill to designate the facility of the U.S. Postal Service 
located at 6483 Lincoln Street in Gagetown, Michigan, as the ``Gagetown 
Veterans Memorial Post Office;''
  H.R. 3439, a bill to designate the facility of the U.S. Postal Service 
located at 201 North 3rd Street in Smithfield, North Carolina, as the 
``Ava Gardner Post Office;''
  H.R. 3548, a bill to designate the facility of the U.S. Postal Service 
located on Franklin Avenue in Pearl River, New York, as the ``Heinz 
Ahlmeyer, Jr. Post Office Building;''
  H.R. 3703, a bill to designate the facility of the U.S. Postal Service 
located at 8501 Philatelic Drive in Spring Hill, Florida, as the ``Staff 
Sergeant Michael Schafer Post Office;''
  H.R. 3825, a bill to designate the facility of the U.S. Postal Service 
located at 770 Trumbull Drive in Pittsburgh, Pennsylvania, the ``Clayton 
J. Smith Memorial Post Office;''
  H.R. 3830, a bill to designate the facility of the U.S. Postal Service 
located at 130 East Marion Avenue in Punta Gorda, Florida, as the ``U.S. 
Cleveland Post Office Building;''
  H.R. 4053, a bill to designate the facility of the U.S. Postal Service 
located at 545 North Rimsdale Avenue in Covina, California, as the 
``Lillian Kinkella Keil Post Office;''
  H.R. 3989, a bill to designate the facility of the U.S. Postal Service 
located at 37598 Goodhue Avenue in Dennison, Minnesota, as the ``Albert 
H. Quie Post Office.''
                              March 2, 2006
  Committee ordered favorably reported the following business items:
  S. 2128, the Lobbying Transparency and Accountability Act of 2005, 
with an amendment in the nature of a substitute.
                               May 2, 2006
  Committee ordered favorably reported the following business items:
  Report of the Committee on Homeland Security and Governmental Affairs 
titled, ``Hurricane Katrina: A Nation Still Unprepared;''
  S. 2459, the GreenLane Maritime Cargo Security Act, with an amendment 
in the nature of a substitute;
  H.R. 2066, the General Services Administration Modernization Act, with 
amendments;
  S. Res. 474, a Resolution thanking Joyce Rechtschaffen for her service 
to the Senate and to the Committee on Homeland Security and Governmental 
Affairs;
  The nominations of Uttam Dhillon to be Director of the Office of 
Counternarcotics Enforcement, U.S. Department of Homeland Security, and 
Mark Acton to be Commissioner, Postal Rate Commission.
                              May 22, 2006
  Committee ordered favorably reported the following business items:
  The nominations of Robert J. Portman to be Director, Office of 
Management and Budget; Robert I. Cusick to be Director, Office of 
Government Ethics; and David L. Norquist to be Chief Financial Officer, 
U. S. Department of Homeland Security.
                              May 25, 2006
  Committee ordered favorably reported the following business items:
  The nominations of R. David Paulison to be Under Secretary for Federal 
Emergency Management, U.S. Department of Homeland Security, and Lurita 
Alexis Doan to be Administrator, U.S. General Services Administration.
                              June 14, 2007
  Committee ordered favorably reported the following business items:
  S. 2145, the Chemical Facility Anti-Terrorism Act of 2005, with an 
amendment in the nature of a substitute;
  S. 1554, a bill to establish an intergovernmental grant program to 
identify and develop homeland security information, equipment, 
capabilities, technologies, and services to further the homeland 
security of the United States and to address the homeland security needs 
of Federal, State, and local governments, with an amendment in the 
nature of a substitute;
  S. 1741, the Disaster Area Health and Environmental Monitoring Act;
  S. 2068, a bill to preserve existing judgeships on the Superior Court 
of the District of Columbia;
  S. 2146, a bill to extend relocation expenses test programs for 
Federal employees;
  H.R. 3508, the 2005 District of Columbia Omnibus Authorization Act, 
with an amendment.

  Postal Naming Bills:
  S. 2228/H.R. 4456, a bill to designate the facility of the U.S. Postal 
Service located at 2404 Race Street in Jonesboro, Arkansas, as the 
``Hattie W. Caraway Station;''
  S. 2376/H.R. 3934, a bill to designate the facility of the U.S. Postal 
Service located at 80 Killian Road in Massapequa, New York, as the 
``Gerard A. Fiorenza Post Office Building;''
  S. 2722, a bill to designate the facility of the U.S. Postal Service 
located at 170 East Main Street in Patchogue, New York, as the 
``Lieutenant Michael P. Murphy Post Office Building;''
  H.R. 4108, a bill to designate the facility of the U.S. Postal Service 
located at 3000 Homewood Avenue in Baltimore, Maryland, as the ``State 
Senator Verda Welcome and Dr. Henry Welcome Post Office Building;''
  H.R. 3440, a bill to designate the facility of the U.S. Postal Service 
located at 100 Avenida RL Rodriguez in Bayamon, Puerto Rico, as the 
``Dr. Jose Celso Barbosa Post Office Building;''
  H.R. 4786, a bill to designate the facility of the U.S. Postal Service 
located at 535 Wood Street in Bethlehem, Pennsylvania, as the ``H. 
Gordon Payrow Post Office Building;''
  H.R. 4561, a bill to designate the facility of the U.S. Postal Service 
located at 8624 Ferguson Road in Dallas, Texas, as the ``Franciso 
`Pancho' Medrano Post Office Building;''
  H.R. 4688, a bill to designate the facility of the U.S. Postal Service 
located at 1 Boyden Street in Badin, North Carolina, as the ``Mayor John 
Thompson `Tom' Garrison Memorial Post Office;''
  H.R. 4995, a bill to designate the facility of the U.S. Postal Service 
located at 7 Columbus Avenue in Tuckahoe, New York, as the ``Ronald 
Bucca Post Office;''
  H.R. 3549, a bill to designate the facility of the U.S. Postal Service 
located at 210 West 3rd Avenue in Warren, Pennsylvania, as the ``William 
F. Clinger Jr. Post Office Building;''
  H.R. 2977, a bill to designate the facility of the U.S. Postal Service 
located at 306 2nd Avenue in Brockway, Montana, as the ``Paul Kasten 
Post Office Building;''
  S. 2690, a bill to designate the facility of the U.S. Postal Service 
located at 8801 Sudley Road in Manassas, Virginia, as the ``Harry J. 
Parrish Post Office;''
  S. 3187, a bill to designate the Post Office located at 5755 Post 
Road, East Greenwich, Rhode Island, as the ``Richard L. Cevoli Post 
Office;''
  H.R. 5245, a bill to designate the facility of the U.S. Postal Service 
located at 1 Marble S Street in Fair Haven, Vermont, as the ``Matthew 
Lyon Post Office Building.''
                              July 25, 2006
  Committee ordered reported favorably the following business item:
  The nomination of Stephen S. McMillin to be Deputy Director, Office of 
Management and Budget.
                              July 27, 2006
  Committee ordered reported favorably the following business items:
  S. 2590, the Federal Funding Accountability and Transparency Act of 
2006, with an amendment in the nature of a substitute;
  S. 3721, the Post-Katrina Emergency Management Reform Act of 2006, 
with an amendment in the nature of a substitute;
  S. 1838, the Federal and District of Columbia Government Real Property 
Act of 2005, with an amendment;
  H.R. 3858, to amend the Robert T. Stafford Disaster Relief and 
Emergency Assistance Act to ensure that State and local emergency 
preparedness operational plans address the needs of individuals with 
household pets and service animals following a major disaster or 
emergency;
  Resolution, thanking Michael D. Bopp for his service to the Senate and 
to the Committee on Homeland Security and Governmental Affairs;
  The nominations of Paul A. Denett to be Administrator for Federal 
Procurement Policy, Office of Management and Budget; the Honorable Anna 
Blackburne-Rigsby to be Associate Judge, District of Columbia Court of 
Appeals; Phyllis D. Thompson to be Associate Judge, District of Columbia 
Court of Appeals; Jennifer M. Anderson to be Associate Judge, Superior 
Court of the District of Columbia; the Honorable Mickey D. Barnett to be 
Governor, U.S. Postal Service; Katherine C. Tobin to be Governor, U.S. 
Postal Service; and Ellen C. Williams to be Governor, U.S. Postal 
Service.

  Postal Naming Bills:
  S. 3613, a bill to designate the facility of the USPS located at 2951 
New York Highway 43 in Averill Park, New York, as the ``Major George 
Quamo Post Office Building;''
  H.R. 4246, a bill to designate the facility of the USPS located at 
8135 Forest Lane in Dallas, Texas, as the ``Dr. Robert E. Price Post 
Office Building;''
  H.R. 4962, a bill to designate the facility of the U.S. Postal Service 
located at 100 Pitcher Street in Utica, New York, as the ``Captain 
George A. Wood Post Office Building;''
  H.R. 5104, a bill to designate the facility of the USPS located at 
1750 16th Street South in St. Petersburg, Florida, as the ``Morris W. 
Milton Post Office;''
  H.R. 5169, a bill to designate the facility of the USPS located at 
1310 Highway 64 NW in Ramsey, Indiana, as the ``Wilfred Edward `Cousin 
Willie' Sieg, Sr. Post Office;''
  H.R. 5540, a bill to designate the facility of the USPS located at 217 
Southeast 2nd Street in Dimmitt, Texas, as the ``Sergeant Jacob Dan 
Dones Post Office;''
  S. 2555, a bill to designate the facility of the U.S. Postal Service 
located at 2633 11th Street in Rock Island, Illinois, as the ``Lane 
Evans Post Office Building;''
  S. 2719/H.R. 5107, a bill to designate the facility of the U.S. Postal 
Service located at 1400 West Jordan Street in Pensacola, Florida, as the 
``Earl D. Hutto Post Office Building;''
  H.R. 4646, a bill to designate the facility of the U.S. Postal Service 
located at 7320 Reseda Boulevard in Reseda, California, as the ``Coach 
John Wooden Post Office Building;''
  H.R. 4811, a bill to designate the facility of the U.S. Postal Service 
located at 215 West Industrial Park Road in Harrison, Arkansas, as the 
``John Paul Hammerschmidt Post Office Building.''
                            November 16, 2006
  Committee ordered favorably reported the following business items:
  S. 4046, the Iraq Reconstruction Accountability Act of 2006;
  The nominations of the Honorable James H. Bilbray to be Governor, U.S. 
Postal Service; Thurgood Marshall Jr. to be Governor, U.S. Postal 
Service; the Honorable Dan G. Blair to be Chairman, Postal Rate 
Commission; and Stephen T. Conboy to be U.S. Marshal, Superior Court of 
the District of Columbia.
 SENATE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
 SENATE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS
                              ------------

S. Rept. 109-54

                                                                     PSI

The Role of Professional Firms in the U.S. Tax Shelter Industry.

  

S. Rept. 109-55

                                                                     PSI

Profiteering in a Non-Profit Industry: Abusive Practices in Credit 
  Counseling.

  

S. Rept. 109-71

                                                                   S. 21

To provide for homeland security grant coordination and simplification, 
  and for other purposes.

  

S. Rept. 109-72

                                                                  S. 494

To establish a capability and office as promote cooperation between 
  entities of the United States and its allies in the global war on 
  terrorism for the purpose of engaging in cooperative endeavors focused 
  on the research, development, and commercialization of high-priority 
  technologies intended to detect, prevent, respond to, recover from, 
  and mitigate against acts of terrorism and other high consequence 
  events and to address the homeland security needs of Federal, State, 
  and local governments.

  

S. Rept. 109-87

                                                                  S. 335

To reauthorize the Congressional Award Act.

  

S. Rept. 109-104

                                                                  S. 501

To provide a site for the National Women's History Museum in the 
  District of Columbia.

  

S. Rept. 109-140

                                                                   S. 37

To extend the special postage stamp for breast cancer research for 2 
  years.

  

S. Rept. 109-158

                                                                 S. 1736

To provide for the participation of employees in the judicial branch in 
  the Federal leave transfer program for disasters and emergencies.

  

S. Rept. 109-209

                                                                  S. 572

To amend the Homeland Security Act of 2002 to give additional 
  biosecurity responsibilities to the Department of Homeland Security.

  

S. Rept. 109-257

                                                               H.R. 2066

To amend title 40, United States Code, to establish a Federal 
  Acquisition Service, to replace the General Supply Fund and the 
  Information Technology Fund with an Acquisition Services Fund, and for 
  other purposes.

  

S. Rept. 109-289

                                                                 S. 2146

To extend relocation expenses test programs for Federal employees.

  

S. Rept. 109-316

                                                                 S. 2068

To preserve existing judgeships on the Superior Court of the District of 
  Columbia.

  

S. Rept. 109-320

                                                                  S. 939

To expedite payments of certain Federal emergency assistance authorized 
  pursuant to the Robert T. Stafford Disaster Relief and Emergency 
  Assistance Act, to authorize the reimbursement under that Act of 
  certain expenditures, and for other purposes.

  

S. Rept. 109-322

                                                          Special Report

Hurricane Katrina: A Nation Still Unprepared. (732 pp. 8x11 format) 
  (Will not be included in the 109th Congress binding.)

  

S. Rept. 109-329

                                                                 S. 2590

To require full disclosure of all entities and organizations receiving 
  Federal funds.

  

S. Rept. 109-332

                                                                 S. 2145

To enhance security and protect against terrorist attacks at chemical 
  facilities.

  

S. Rept. 109-359

                                                                 S. 1838

To provide for the sale, acquisition, conveyance, and exchange of 
  certain real property in the District of Columbia to facilitate the 
  utilization, development, and redevelopment of such property, and for 
  other purposes.

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

H. Rept. 109-65

                                                               H.R. 1544

To provide faster and smarter funding for first responders, and for 
  other purposes.

  

H. Rept. 109-71 Parts 1, 2, & 3

                                                               H.R. 1817

To authorize appropriations for fiscal year 2006 for the Department of 
  Homeland Security, and for other purposes.

  

H. Rept. 109-91

                                                               H.R. 2066

To amend title 40, United States Code, to establish a Federal 
  Acquisition Service, to replace the General Supply Fund and the 
  Information Technology Fund with an Acquisition Services Fund, and for 
  other purposes.

  

H. Rept. 109-164

                                                               H.R. 2385

To extend by 10 years the authority of the Secretary of Commerce to 
  conduct the quarterly financial report program.

  

H. Rept. 109-267

                                                               H.R. 3508

To authorize improvements in the operation of the government of the 
  District of Columbia, and for other purposes.

  

H. Rept. 109-316 Part 1, 2, & 3

                                                               H.R. 3699

To provide for the sale, acquisition, conveyance, and exchange of 
  certain real property in the District of Columbia to facilitate the 
  utilization, development, and redevelopment of such property, and for 
  other purposes.

  

H. Rept. 109-390

                                                               H.R. 4057

To provide that attorneys employed by the Department of Justice shall be 
  eligible for compensatory time off for travel under section 5550b of 
  title 5, United States Code.

  

H. Rept. 109-440

                                                               H.R. 3496

To amend the National Capital Transportation Act of 1969 to authorize 
  additional Federal contributions for maintaining and improving the 
  transit system of the Washington Metropolitan Area Transit Authority, 
  and for other purposes.

  

H. Rept. 109-449

                                                                 S. 1736

To provide for the participation of employees in the judicial branch in 
  the Federal leave transfer program for disasters and emergencies.

  

H. Rept. 109-674

                                                               H.R. 4942

To establish a capability and office as promote cooperation between 
  entities of the United States and its allies in the global war on 
  terrorism for the purpose of engaging in cooperative endeavors focused 
  on the research, development, and commercialization of high-priority 
  technologies intended to detect, prevent, respond to, recover from, 
  and mitigate against acts of terrorism and other high consequence 
  events and to address the homeland security needs of Federal, State, 
  and local governments.
                          PUBLIC LAWS AGREED TO
                          PUBLIC LAWS AGREED TO
                              ------------

H.R. 1760.--To designate the facility of the United States Postal 
  Service located at 215 Martin Luther King, Jr. Boulevard in Madison, 
  Wisconsin, as the ``Robert M. La Follette, Sr. Post Office Building.''
Signed into law (Public Law 109-15)......................June 17, 2005..
  

H.R. 120.--To designate the facility of the United States Postal Service 
  located at 30777 Rancho California Road in Temecula, California, as 
  the ``Dalip Singh Saund Post Office Building.''
Signed into law (Public Law 109-22)......................July 12, 2005..
  

H.R. 289.--To designate the facility of the United States Postal Service 
  located at 8200 South Vermont Avenue in Los Angeles, California, as 
  the ``Sergeant First Class John Marshall Post Office Building.''
Signed into law (Public Law 109-23)......................July 12, 2005..
  

H.R. 324.--To designate the facility of the United States Postal Service 
  located at 321 Montgomery Road in Altamonte Springs, Florida, as the 
  ``Arthur Stacey Mastrapa Post Office Building.''
Signed into law (Public Law 109-24)......................July 12, 2005..
  

H.R. 504.--To designate the facility of the United States Postal Service 
  located at 4960 West Washington Boulevard in Los Angeles, California, 
  as the ``Ray Charles Post Office Building.''
Signed into law (Public Law 109-25)......................July 12, 2005..
  

H.R. 627.--To designate the facility of the United States Postal Service 
  located at 40 Putnam Avenue in Hamden, Connecticut, as the ``Linda 
  White-Epps Post Office.''
Signed into law (Public Law 109-26)......................July 12, 2005..
  

H.R. 1072.--To designate the facility of the United States Postal 
  Service located at 151 West End Street in Goliad, Texas, as the 
  ``Judge Emilio Vargas Post Office Building.''
Signed into law (Public Law 109-27)......................July 12, 2005..
  

H.R. 1082.--To designate the facility of the United States Postal 
  Service located at 120 East Illinois Avenue in Vinita, Oklahoma, as 
  the ``Francis C. Goodpaster Post Office Building.''
Signed into law (Public Law 109-28)......................July 12, 2005..
  

H.R. 1236.--To designate the facility of the United States Postal 
  Service located at 750 4th Street in Sparks, Nevada, as the ``Mayor 
  Tony Armstrong Memorial Post Office.''
Signed into law (Public Law 109-29)......................July 12, 2005..
  

H.R. 1460.--To designate the facility of the United States Postal 
  Service located at 6200 Rolling Road in Springfield, Virginia, as the 
  ``Captain Mark Stubenhofer Post Office Building.''
Signed into law (Public Law 109-30)......................July 12, 2005..
  

H.R. 1524.--To designate the facility of the United States Postal 
  Service located at 12433 Antioch Road in Overland Park, Kansas, as the 
  ``Ed Eilert Post Office Building.''
Signed into law (Public Law 109-31)......................July 12, 2005..
  

H.R. 1542.--To designate the facility of the United States Postal 
  Service located at 695 Pleasant Street in New Bedford, Massachusetts, 
  as the ``Honorable Judge George N. Leighton Post Office Building.''
Signed into law (Public Law 109-32)......................July 12, 2005..
  

H.R. 2326.--To designate the facility of the United States Postal 
  Service located at 614 West Old County Road in Belhaven, North 
  Carolina, as the ``Floyd Lupton Post Office.''
Signed into law (Public Law 109-33)......................July 12, 2005..
  

H.R. 1001.--To designate the facility of the United States Postal 
  Service located at 301 South Heatherwilde Boulevard in Pflugerville, 
  Texas, as the ``Sergeant Byron W. Norwood Post Office Building.''
Signed into law (Public Law 109-36)......................July 21, 2005..
  

S. 571.--To designate the facility of the United States Postal Service 
  located at 1915 Fulton Street in Brooklyn, New York, as the 
  ``Congresswoman Shirley A. Chisholm Post Office Building.''
Signed into law (Public Law 109-50).......................Aug. 2, 2005..
  

S. 775.--To designate the facility of the United States Postal Service 
  located at 123 W. 7th Street in Holdenville, Oklahoma, as the ``Boone 
  Pickens Post Office.''
Signed into law (Public Law 109-51).......................Aug. 2, 2005..
  

S. 904.--To designate the facility of the United States Postal Service 
  located at 1560 Union Valley Road in West Milford, New Jersey, as the 
  ``Brian P. Parrello Post Office Building.''
Signed into law (Public Law 109-52).......................Aug. 2, 2005..

H.R. 2385.--To extend by 10 years the authority of the Secretary of 
  Commerce to conduct the quarterly financial report program.
Signed into law (Public Law 109-79).....................Sept. 30, 2005..
  

H.R. 3667.--To designate the facility of the United States Postal 
  Service located at 200 South Barrington Street in Los Angeles, 
  California, as the ``Karl Malden Station.''
Signed into law (Public Law 109-84).......................Oct. 4, 2005..
  

S. 37.--To extend the special postage stamp for breast cancer research 
  for 2 years.
Signed into law (Public Law 109-100).....................Nov. 11, 2005..
  

H.R. 2490.--To designate the facility of the United States Postal 
  Service located at 442 West Hamilton Street, Allentown, Pennsylvania, 
  as the ``Mayor Joseph S. Daddona Memorial Post Office.''
Signed into law (Public Law 109-107).....................Nov. 22, 2005..
  

H.R. 3339.--To designate the facility of the United States Postal 
  Service located at 2061 South Park Avenue in Buffalo, New York, as the 
  ``James T. Molloy Post Office Building.''
Signed into law (Public Law 109-109).....................Nov. 22, 2005..
  

H.R. 2062.--To designate the facility of the United States Postal 
  Service located at 57 West Street in Newville, Pennsylvania, as the 
  ``Randall D. Shughart Post Office Building.''
Signed into law (Public Law 109-122)......................Dec. 1, 2005..
  

H.R. 2183.--To designate the facility of the United States Postal 
  Service located at 567 Tompkins Avenue in Staten Island, New York, as 
  the ``Vincent Palladino Post Office.''
Signed into law (Public Law 109-123)......................Dec. 1, 2005..
  

H.R. 3853.--To designate the facility of the United States Postal 
  Service located at 208 South Main Street in Parkdale, Arkansas, as the 
  ``Willie Vaughn Post Office.''
Signed into law (Public Law 109-124)......................Dec. 1, 2005..
  

H.R. 4324.--To amend the Robert T. Stafford Disaster Relief and 
  Emergency Assistance Act to reauthorize the predisaster mitigation 
  program, and for other purposes.
Signed into law (Public Law 109-139).....................Dec. 22, 2005..
  

S. 335.--To reauthorize the Congressional Award Act.
Signed into law (Public Law 109-143).....................Dec. 22, 2005..
  

S. 1989.--To designate the facility of the United States Postal Service 
  located at 57 Rolfe Square in Cranston, Rhode Island, shall be known 
  and designated as the ``Holly A. Charette Post Office.''
Signed into law (Public Law 109-175).....................Feb. 27, 2006..
  

S. 1777.--To provide relief for the victims of Hurricane Katrina.
Signed into law (Public Law 109-176)......................Mar. 6, 2006..
  

H.R. 2113.--To designate the facility of the United States Postal 
  Service located at 2000 McDonough Street in Joliet, Illinois, as the 
  ``John F. Whiteside Joliet Post Office Building.''
Signed into law (Public Law 109-185).....................Mar. 20, 2006..
  

H.R. 2346.--To designate the facility of the United States Postal 
  Service located at 105 NW Railroad Avenue in Hammond, Louisiana, as 
  the ``John J. Hainkel, Jr. Post Office Building.'' (as amended)
Signed into law (Public Law 109-186).....................Mar. 20, 2006..
  

H.R. 2413.--To designate the facility of the United States Postal 
  Service located at 1202 1st Street in Humble, Texas, as the ``Lillian 
  McKay Post Office Building.''
Signed into law (Public Law 109-187).....................Mar. 20, 2006..
  

H.R. 2630.--To redesignate the facility of the United States Postal 
  Service located at 1927 Sangamon Avenue in Springfield, Illinois, as 
  the ``J.M. Dietrich Northeast Annex.''
Signed into law (Public Law 109-188).....................Mar. 20, 2006..
  

H.R. 2894.--To designate the facility of the United States Postal 
  Service located at 102 South Walters Avenue in Hodgenville, Kentucky, 
  as the ``Abraham Lincoln Birthplace Post Office Building.''
Signed into law (Public Law 109-189).....................Mar. 20, 2006..
  

H.R. 3256.--To designate the facility of the United States Postal 
  Service located at 3038 West Liberty Avenue in Pittsburgh, 
  Pennsylvania, as the ``Congressman James Grove Fulton Memorial Post 
  Office Building.''
Signed into law (Public Law 109-190).....................Mar. 20, 2006..
  

H.R. 3368.--To designate the facility of the United States Postal 
  Service located at 6483 Lincoln Street in Gagetown, Michigan, as the 
  ``Gagetown Veterans Memorial Post Office.''
Signed into law (Public Law 109-191).....................Mar. 20, 2006..
  

H.R. 3439.--To designate the facility of the United States Postal 
  Service located at 201 North 3rd Street in Smithfield, North Carolina, 
  as the ``Ava Gardner Post Office.''
Signed into law (Public Law 109-192).....................Mar. 20, 2006..
  

H.R. 3548.--To designate the facility of the United States Postal 
  Service located on Franklin Avenue in Pearl River, New York, as the 
  ``Heinz Ahlmeyer, Jr. Post Office Building.''
Signed into law (Public Law 109-193).....................Mar. 20, 2006..
  

H.R. 3703.--To designate the facility of the United States Postal 
  Service located at 8501 Philatelic Drive in Spring Hill, Florida, as 
  the ``Staff Sergeant Michael Schafer Post Office Building.''
Signed into law (Public Law 109-194).....................Mar. 20, 2006..
  

H.R. 3770.--To designate the facility of the United States Postal 
  Service located at 205 West Washington Street in Knox, Indiana, as the 
  ``Grant W. Green Post Office Building.''
Signed into law (Public Law 109-195).....................Mar. 20, 2006..
  

H.R. 3825.--o designate the facility of the United States Postal Service 
  located at 770 Trumbull Drive in Pittsburgh, Pennsylvania, as the 
  ``Clayton J. Smith Memorial Post Office Building.''
Signed into law (Public Law 109-196).....................Mar. 20, 2006..
  

H.R. 3830.--To designate the facility of the United States Postal 
  Service located at 130 East Marion Avenue in Punta Gorda, Florida, as 
  the ``U.S. Cleveland Post Office Building.''
Signed into law (Public Law 109-197).....................Mar. 20, 2006..
  

H.R. 3989.--To designate the facility of the United States Postal 
  Service located at 37598 Goodhue Avenue in Dennison, Minnesota, as the 
  ``Albert H. Quie Post Office.''
Signed into law (Public Law 109-198).....................Mar. 20, 2006..
  

H.R. 4053.--To designate the facility of the United States Postal 
  Service located at 545 North Rimsdale Avenue in Covina, California, as 
  the ``Lillian Kinkella Keil Post Office.''
Signed into law (Public Law 109-199).....................Mar. 20, 2006..
  

H.R. 4107.--To designate the facility of the United States Postal 
  Service located at 1826 Pennsylvania Avenue in Baltimore, Maryland, as 
  the ``Maryland State Delegate Lena K. Lee Post Office Building.''
Signed into law (Public Law 109-200).....................Mar. 20, 2006..
  

H.R. 4295.--To designate the facility of the United States Postal 
  Service located at 12760 South Park Avenue in Riverton, Utah, as the 
  ``Mont and Mark Stephensen Veterans Memorial Post Office Building.''
Signed into law (Public Law 109-202).....................Mar. 20, 2006..
  

S. 2089.--To designate the facility of the United States Postal Service 
  located at 1271 North King Street in Honolulu, Oahu, Hawaii, as the 
  ``Hiram L. Fong Post Office Building.''
Signed into law (Public Law 109-203).....................Mar. 20, 2006..
  

S. 2064.--To designate the facility of the United States Postal Service 
  located at 122 South Bill Street in Francesville, Indiana, as the 
  Malcolm Melville ``Mac'' Lawrence Post Office.
Signed into law (Public Law 109-207).....................Mar. 23, 2006..
  

S. 1736.--To provide for the participation of employees in the judicial 
  branch in the Federal leave transfer program for disasters and 
  emergencies.
Signed into law (Public Law 109-229)......................May 31, 2006..
  

S. 1445.--To designate the facility of the United States Postal Service 
  located at 520 Colorado Avenue in Arriba, Colorado, as the ``William 
  H. Emery Post Office.''
Signed into law (Public Law 109-237).....................June 23, 2006..
  

H.R. 2977.--To designate the facility of the United States Postal 
  Service located at 306 2nd Avenue in Brockway, Montana, as the ``Paul 
  Kasten Post Office Building.''
Signed into law (Public Law 109-252)......................Aug. 1, 2006..
  

H.R. 3440.--To designate the facility of the United States Postal 
  Service located at 100 Avenida RL Rodriguez in Bayamon, Puerto Rico, 
  as the ``Dr. Jose Celso Barbosa Post Office Building.''
Signed into law (Public Law 109-253)......................Aug. 1, 2006..
  

H.R. 3549.--To designate the facility of the United States Postal 
  Service located at 210 West 3rd Avenue in Warren, Pennsylvania, as the 
  ``William F. Clinger, Jr. Post Office Building.''
Signed into law (Public Law 109-254)......................Aug. 1, 2006..
  

H.R. 3934.--To designate the facility of the United States Postal 
  Service located at 80 Killian Road in Massapequa, New York, as the 
  ``Gerard A. Fiorenza Post Office Building.''
Signed into law (Public Law 109-255)......................Aug. 1, 2006..
  

H.R. 4101.--To designate the facility of the United States Postal 
  Service located at 170 East Main Street in Patchogue, New York, as the 
  ``Lieutenant Michael P. Murphy Post Office Building.''
Signed into law (Public Law 109-256)......................Aug. 1, 2006..
  

H.R. 4108.--To designate the facility of the United States Postal 
  Service located at 3000 Homewood Avenue in Baltimore, Maryland, as the 
  ``State Senator Verda Welcome and Dr. Henry Welcome Post Office 
  Building.''
Signed into law (Public Law 109-257)......................Aug. 1, 2006..
  

H.R. 4456.--To designate the facility of the United States Postal 
  Service located at 2404 Race Street in Jonesboro, Arkansas, as the 
  ``Hattie W. Caraway Station.''
Signed into law (Public Law 109-258)......................Aug. 2, 2006..
  

H.R. 4561.--To designate the facility of the United States Postal 
  Service located at 8624 Ferguson Road in Dallas, Texas, as the 
  ``Francisco `Pancho' Medrano Post Office Building.''
Signed into law (Public Law 109-259)......................Aug. 2, 2006..
  

H.R. 4688.--To designate the facility of the United States Postal 
  Service located at 1 Boyden Street in Badin, North Carolina, as the 
  ``Mayor John Thompson `Tom' Garrison Memorial Post Office.''
Signed into law (Public Law 109-260)......................Aug. 2, 2006..
  

H.R. 4786.--To designate the facility of the United States Postal 
  Service located at 535 Wood Street in Bethlehem, Pennsylvania, as the 
  ``H. Gordon Payrow Post Office Building.''
Signed into law (Public Law 109-261)......................Aug. 2, 2006..
  

H.R. 4995.--To designate the facility of the United States Postal 
  Service located at 7 Columbus Avenue in Tuckahoe, New York, as the 
  ``Ronald Bucca Post Office.''
Signed into law (Public Law 109-262)......................Aug. 2, 2006..
  

H.R. 5245.--To designate the facility of the United States Postal 
  Service located at 1 Marble Street in Fair Haven, Vermont, as the 
  ``Matthew Lyon Post Office Building.''
Signed into law (Public Law 109-263)......................Aug. 2, 2006..
  

H.R. 4646.--To designate the facility of the United States Postal 
  Service located at 7320 Reseda Boulevard in Reseda, California, as the 
  ``Coach John Wooden Post Office Building.''
Signed into law (Public Law 109-273).....................Aug. 17, 2006..
  

H.R. 4811.--To designate the facility of the United States Postal 
  Service located at 215 West Industrial Park Road in Harrison, 
  Arkansas, as the ``John Paul Hammerschmidt Post Office Building.''
Signed into law (Public Law 109-274).....................Aug. 17, 2006..
  

H.R. 4962.--To designate the facility of the United States Postal 
  Service located at 100 Pitcher Street in Utica, New York, as the 
  ``Captain George A. Wood Post Office Building.''
Signed into law (Public Law 109-275).....................Aug. 17, 2006..
  

H.R. 5104.--To designate the facility of the United States Postal 
  Service located at 1750 16th Street South in St. Petersburg, Florida, 
  as the ``Morris W. Milton Post Office.''
Signed into law (Public Law 109-276).....................Aug. 17, 2006..
  

H.R. 5107.--To designate the facility of the United States Postal 
  Service located at 1400 West Jordan Street in Pensacola, Florida, as 
  the ``Earl D. Hutto Post Office Building.''
Signed into law (Public Law 109-277).....................Aug. 17, 2006..
  

H.R. 5169.--To designate the facility of the United States Postal 
  Service located at 1310 Highway 64 NW. in Ramsey, Indiana, as the 
  ``Wilfred Edward `Cousin Willie' Sieg, Sr. Post Office.''
Signed into law (Public Law 109-278).....................Aug. 17, 2006..
  

H.R. 5540.--To designate the facility of the United States Postal 
  Service located at 217 Southeast 2nd Street in Dimmitt, Texas, as the 
  ``Sergeant Jacob Dan Dones Post Office.''
Signed into law (Public Law 109-279).....................Aug. 17, 2006..
  

S. 2590.--Federal Funding Accountability and Transparency Act of 2006.
Signed into law (Public Law 109-282)....................Sept. 26, 2006..
  

S. 1275.--To designate the facility of the United States Postal Service 
  located at 7172 North Tongass Highway, Ward Cove, Alaska, as the 
  ``Alice R. Brusich Post Office Building.''
Signed into law (Public Law 109-300)......................Oct. 5, 2006..
  

S. 1323.--To designate the facility of the United States Postal Service 
  located on Lindbald Avenue, Girdwood, Alaska, as the ``Dorothy and 
  Connie Hibbs Post Office Building.''
Signed into law (Public Law 109-301)......................Oct. 5, 2006..
  

S. 2690.--To designate the facility of the United States Postal Service 
  located at 8801 Sudley Road in Manassas, Virginia, as the ``Harry J. 
  Parrish Post Office.''
Signed into law (Public Law 109-302)......................Oct. 5, 2006..
  

H.R. 3858.--To amend the Robert T. Stafford Disaster Relief and 
  Emergency Assistance Act to ensure that State and local emergency 
  preparedness operational plans address the needs of individuals with 
  household pets and service animals following a major disaster or 
  emergency.
Signed into law (Public Law 109-308)......................Oct. 6, 2006..
  

S. 3187.--To designate the Post Office located at 5755 Post Road, East 
  Greenwich, Rhode Island, as the ``Richard L. Cevoli Post Office.''
Signed into law (Public Law 109-310)......................Oct. 6, 2006..
  

S. 3613.--To designate the facility of the United States Postal Service 
  located at 2951 New York Highway 43 in Averill Park, New York, as the 
  ``Major George Quamo Post Office Building.''
Signed into law (Public Law 109-311)......................Oct. 6, 2006..
  

H.R. 2066.--General Services Administration Modernization Act.
Signed into law (Public Law 109-313)......................Oct. 6, 2006..
  

H.R. 5664.--To designate the facility of the United States Postal 
  Service located at 110 Cooper Street in Babylon, New York, as the 
  ``Jacob Samuel Fletcher Post Office Building.''
Signed into law (Public Law 109-315).....................Oct. 10, 2006..
  

S. 2146.--To extend relocation expenses test programs for Federal 
  employees.
Signed into law (Public Law 109-325).....................Oct. 11, 2006..
  

H.R. 4109.--To designate the facility of the United States Postal 
  Service located at 6101 Liberty Road in Baltimore, Maryland, as the 
  ``United States Representative Parren J. Mitchell Post Office.''
Signed into law (Public Law 109-327).....................Oct. 12, 2006..
  

H.R. 4674.--To designate the facility of the United States Postal 
  Service located at 110 North Chestnut Street in Olathe, Kansas, as the 
  ``Governor John Anderson, Jr. Post Office Building.''
Signed into law (Public Law 109-328).....................Oct. 12, 2006..
  

H.R. 5504.--To designate the facility of the United States Postal 
  Service located at 6029 Broadmoor Street in Mission, Kansas, as the 
  ``Larry Winn, Jr. Post Office Building.''
Signed into law (Public Law 109-330).....................Oct. 12, 2006..
  

H.R. 6033.--To designate the facility of the United States Postal 
  Service located at 39-25 61st Street in Woodside, New York, as the 
  ``Thomas J. Manton Post Office Building.''
Signed into law (Public Law 109-334).....................Oct. 12, 2006..
  

H.R. 4768.--To designate the facility of the United States Postal 
  Service located at 777 Corporation Street in Beaver, Pennsylvania, as 
  the ``Robert Linn Memorial Post Office Building.''
Signed into law (Public Law 109-345).....................Oct. 13, 2006..
  

H.R. 4805.--To designate the facility of the United States Postal 
  Service located at 105 North Quincy Street in Clinton, Illinois, as 
  the ``Gene Vance Post Office Building.''
Signed into law (Public Law 109-346).....................Oct. 13, 2006..
  

H.R. 5428.--To designate the facility of the United States Postal 
  Service located at 202 East Washington Street in Morris, Illinois, as 
  the ``Joshua A. Terando Morris Post Office Building.''
Signed into law (Public Law 109-349).....................Oct. 13, 2006..
  

H.R. 5434.--To designate the facility of the United States Postal 
  Service located at 40 South Walnut Street in Chillicothe, Ohio, as the 
  ``Larry Cox Post Office.''
Signed into law (Public Law 109-350).....................Oct. 13, 2006..
  

H.R. 3508.--To authorize improvements in the operation of the government 
  of the District of Columbia, and for other purposes.
Signed into law (Public Law 109-356).....................Oct. 16, 2006..
  

H.R. 3699.--To provide for the sale, acquisition, conveyance, and 
  exchange of certain real property in the District of Columbia to 
  facilitate the utilization, development, and redevelopment of such 
  property, and for other purposes.
Signed into law (Public Law 109-396).....................Dec. 15, 2006..
  

H.R. 1472.--To designate the facility of the United States Postal 
  Service located at 167 East 124th Street in New York, New York, as the 
  ``Tito Puente Post Office Building.''
Signed into law (Public Law 109-397).....................Dec. 18, 2006..
  

H.R. 4246.--To designate the facility of the United States Postal 
  Service located at 8135 Forest Lane in Dallas, Texas, as the ``Dr. 
  Robert E. Price Post Office Building.''
Signed into law (Public Law 109-398).....................Dec. 18, 2006..
  

H.R. 4720.--To designate the facility of the United States Postal 
  Service located at 200 Gateway Drive in Lincoln, California, as the 
  ``Beverly J. Wilson Post Office Building.''
Signed into law (Public Law 109-399).....................Dec. 18, 2006..
  

H.R. 5108.--To designate the facility of the United States Postal 
  Service located at 1213 East Houston Street in Cleveland, Texas, as 
  the ``Lance Corporal Robert A. Martinez Post Office Building.''
Signed into law (Public Law 109-400).....................Dec. 18, 2006..
  

H.R. 5736.--To designate the facility of the United States Postal 
  Service located at 101 Palafox Place in Pensacola, Florida, as the 
  ``Vincent J. Whibbs, Sr. Post Office Building.''
Signed into law (Public Law 109-402).....................Dec. 18, 2006..
  

H.R. 5857.--To designate the facility of the United States Postal 
  Service located at 1501 South Cherrybell Avenue in Tucson, Arizona, as 
  the ``Morris K. `Mo' Udall Post Office Building.''
Signed into law (Public Law 109-403).....................Dec. 18, 2006..
  

H.R. 5923.--To designate the facility of the United States Postal 
  Service located at 29-50 Union Street in Flushing, New York, as the 
  ``Dr. Leonard Price Stavisky Post Office.''
Signed into law (Public Law 109-404).....................Dec. 18, 2006..
  

H.R. 5989.--To designate the facility of the United States Postal 
  Service located at 10240 Roosevelt Road in Westchester, Illinois, as 
  the ``John J. Sinde Post Office Building.''
Signed into law (Public Law 109-405).....................Dec. 18, 2006..
  

H.R. 5990.--To designate the facility of the United States Postal 
  Service located at 415 South 5th Avenue in Maywood, Illinois, as the 
  ``Wallace W. Sykes Post Office Building.''
Signed into law (Public Law 109-406).....................Dec. 18, 2006..
  

H.R. 6078.--To designate the facility of the United States Postal 
  Service located at 307 West Wheat Street in Woodville, Texas, as the 
  ``Chuck Fortenberry Post Office Building.''
Signed into law (Public Law 109-407).....................Dec. 18, 2006..
  

H.R. 6102.--To designate the facility of the United States Postal 
  Service located at 200 Lawyers Road, NW in Vienna, Virginia, as the 
  ``Captain Christopher P. Petty and Major William F. Hecker, III Post 
  Office Building.''
Signed into law (Public Law 109-408).....................Dec. 18, 2006..
  

H.R. 6151.--To designate the facility of the United States Postal 
  Service located at 216 Oak Street in Farmington, Minnesota, as the 
  ``Hamilton H. Judson Post Office.''
Signed into law (Public Law 109-409).....................Dec. 18, 2006..
  

S. 1820.--To designate the facility of the United States Postal Service 
  located at 6110 East 51st Place in Tulsa, Oklahoma, as the ``Dewey F. 
  Bartlett Post Office.''
Signed into law (Public Law 109-411).....................Dec. 18, 2006..
  

S. 4050.--To designate the facility of the United States Postal Service 
  located at 103 East Thompson Street in Thomaston, Georgia, as the 
  ``Sergeant First Class Robert Lee `Bobby' Hollar, Jr. Post Office 
  Building.''
Signed into law (Public Law 109-413).....................Dec. 18, 2006..
  

H.R. 4057.--To provide that attorneys employed by the Department of 
  Justice shall be eligible for compensatory time off for travel under 
  section 5550b of title 5, United States Code.
Signed into law (Public Law 109-425).....................Dec. 20, 2006..
  

H.R. 4416.--To reauthorize permanently the use of penalty and franked 
  mail in efforts relating to the location and recovery of missing 
  children.
Signed into law (Public Law 109-426).....................Dec. 20, 2006..
  

S. 4046.--To extend oversight and accountability related to United 
  States reconstruction funds and efforts in Iraq by extending the 
  termination date of the Office of the Special Inspector General for 
  Iraq Reconstruction.
Signed into law (Public Law 109-440).....................Dec. 20, 2006..
                              CALENDAR OF LEGISLATION


                SHORT TITLE REFERENCE OF CERTAIN BILLS

                              ------------
      Arctic Research and Policy Amendments Act of 2005 
                                                                  S. 879
  
      Assistant United States Attorney Retirement 
        Benefit Equity Act of 2005.............................. S. 2076
  
      Assure Emergency and Interoperable Communications 
        for First Responders Act of 2005........................ S. 1725
  
      Buy American Improvement Act of 2005....................... S. 395
  
      Chemical Facility Anti-Terrorism Act of 2005.............. S. 2145
  
      Chemical Security and Safety Act of 2006.................. S. 2486
  
      Clinical Social Workers' Recognition Act of 2005 
                                                                  S. 127
  
      Commission on the Accountability and Review of 
        Federal Agencies Act.................................... S. 1155
  
      Commission on Wartime Relocation and Internment of 
        Latin Americans of Japanese Descent Act................. S. 2296
  
      Communications Security Act of 2005....................... S. 1703
  
      Community Disaster Loan Act of 2005..... S. 1855, S. 1856, S. 1857
  
      Community Health Center Employee Health Coverage 
        Act of 2006............................................. S. 3813
  
      Community Response System Initiative Act of 2006 
        or CRSI Act............................................. S. 3533
  
      Congressional Ethics Enforcement Commission Act of 
        2006.................................................... S. 2259
  
      Congressional Pension Accountability Act.................. S. 2268
  
      Cyanide Safety Act of 2006................................ S. 3799
  
      Debris Removal Act of 2005 (as amended).................... S. 939
  
      Denver Federal Center Redevelopment Act................... S. 1611
  
      Department of Homeland Security Authorization Act 
        for Fiscal Year 2006.................................. H.R. 1817
  
      Department of Homeland Security Qualified Leaders 
        Act of 2005............................................. S. 2040
  
      Department of Peace and Nonviolence Act................... S. 1756
  
      Disabled Veterans Fellowship Act of 2006.................. S. 2266
  
      Disaster Area Health and Environmental Monitoring 
        Act of 2005............................................. S. 1741
  
      Disaster Housing Flexibility Act of 2006.................. S. 2771
  
      Disaster Preparedness and Hazard Mitigation 
        Improvement Act of 2006................................. S. 3781
  
      Disaster Recovery Act of 2005.............................. S. 939
  
      Disaster Relief Act of 2005............................... S. 2133
  
      District of Columbia Budget Autonomy Act of 2005 
                                                                  S. 800
  
      District of Columbia Personal Protection Act.............. S. 1082
  
      Domestic Defense Fund Act of 2005.......................... S. 140
  
      Domestic Partnership Benefits and Obligations Act 
        of 2006................................................. S. 3955
  
      Emergency Medical Services Support Act..................... S. 611
  
      Emergency Preparedness and Response for 
        Individuals With Disabilities Act of 2005............... S. 2124
  
      Employer Work Incentive Act for Individuals with 
        Severe Disabilities..................................... S. 1570
  
      Fair and Accurate Representation Act of 2006.............. S. 2693
  
      Faster and Smarter Funding for First Responders 
        Act of 2005........................................... H.R. 1544
  
      Federal and District of Columbia Government Real 
        Property Act of 2005.................................... S. 1838
  
      Federal and District of Columbia Government Real 
        Property Act of 2006.................................. H.R. 3699
  
      Federal Emergency Management Agency Restoration 
        Act of 2005............................................. S. 1615
  
      Federal Emergency Management Improvement Act of 
        2006.................................................... S. 2302
  
      Federal Employee Commuter Benefits Act of 2005............ S. 1018
  
      Federal Employee Protection of Disclosures Act............. S. 494
  
      Federal Employees Electronic Personnel Health 
        Records Act of 2006..................................... S. 3846
  
      Federal Employees Health Benefits Program 
        Efficiency Act of 2006.................................. S. 2247
  
      Federal Firefighters Fairness Act of 2005................. S. 1221
  
      Federal Funding Accountability and Transparency 
        Act of 2006............................................. S. 2590
  
      Federal Interoperable Communications and Safety 
        Act of 2006............................................. S. 3172
  
      Federal Law Enforcement Pension Adjustment Equity 
        Act of 2006............................................. S. 3653
  
      Federal Prison Industries Competition in 
        Contracting Act of 2006............................... H.R. 2965
  
      Federal Public Safety Officer Surviving Spouse 
        Protection Act of 2005................................... S. 968
  
      Federal Research Public Access Act of 2006................ S. 2695
  
      Federal Supervisor Training Act of 2006................... S. 3584
  
      Federal Workforce Performance Appraisal and 
        Management Improvement Act of 2006...................... S. 3492
  
      First Responders Interoperable Communications Act 
        of 2005........................................ S. 1645, S. 1762
  
      Foreign Language Training Act of 2006..................... S. 2274
  
      Funding Our Risks With Appropriate Resource 
        Disbursement Act of 2005................................ S. 1013
  
      General Services Administration Modernization Act 
                                                               H.R. 2066
  
      Government Credit Card Abuse Prevention Act of 
        2006.................................................... S. 3480
  
      Government Fleet Fuel Economy Act of 2006................. S. 2773
  
      Government Reorganization and Program Performance 
        Improvement Act of 2005................................. S. 1399
  
      GreenLane Maritime Cargo Security Act..................... S. 2459
  
      Guarantee of Medical Accuracy in Sex Education Act
                                                                 S. 4059
  
      Gulf Coast Recovery and Disaster Preparedness Act 
        of 2005................................................. S. 1863
  
      High Risk Protection Act of 2007.......................... S. 3566
  
      Homeland Security Food and Agriculture Act of 2005
                                                                  S. 572
  
      Homeland Security FORWARD Funding Act of 2005............. S. 1013
  
      Homeland Security Grant Enhancement Act of 2005............. S. 21
  
      Homeland Security Information Guidance and 
        Training Act of 2005..................................... S. 888
  
      Homeland Security Management Restructuring Act of 
        2005.................................................... S. 1712
  
      Homeland Security Policy Act of 2005...................... S. 1866
  
      Homeland Security Professional Development Act of 
        2006.................................................... S. 3476
  
      Homeland Security Trust Fund Act of 2006.................. S. 3989
  
      Honest Leadership and Accountability in 
        Contracting Act of 2006................................. S. 2361
  
      Honest Leadership and Open Government Act of 2006 
                                                                 S. 2180
  
      Hope Housing Act of 2006......................... S. 2343, S. 2619
  
      Hospital Emergency Assistance Act of 2005................. S. 1393
  
      Hurricane Katrina and Hurricane Rita Fairness in 
        Contracting Act of 2005................................. S. 1844
  
      Hurricane Katrina Reconstruction and Displaced 
        Worker Assistance Act of 2005........................... S. 1644
  
      Improving Access to Workers' Compensation for 
        Injured Federal Workers Act............................. S. 1149
  
      Improve Interoperable Communications for First 
        Responders Act of 2005.................................. S. 1274
  
      Intelligence Authorization Act for Fiscal Year 
        2006.................................................... S. 1803
  
      Iraq Reconstruction Accountability Act of 2006............ S. 4046
  
      Katrina Emergency Assistance Act of 2005.................. S. 1777
  
      Law Enforcement Assistance Force Act of 2005 or 
        LEAF Act................................................ S. 2483
  
      Law Enforcement Officers Retirement Equity Act............ S. 3652
  
      Lobbying and Ethics Reform Act of 2005.................... S. 1398
  
      Lobbying Transparency and Accountability Act of 
        2005.................................................... S. 2128
  
      Local Disaster Contracting Fairness Act of 2006........... S. 2774
  
      Louisiana Katrina Recovery Act of 2005.................... S. 1843
  
      Martin Luther King, Jr., Records Collection Act of 
        2006.................................................... S. 2499
  
      Mass Evacuation Exercise Assistance Act of 2005........... S. 2043
  
      Military Family Support Act of 2005....................... S. 1888
  
      More Border Patrol Agents Now Act of 2006............... H.R. 6160
  
      Mortgage and Rental Assistance Reauthorization Act 
        of 2005................................................. S. 2171
  
      National Capital Transportation Amendments Act of 
        2006.................................................. H.R. 3496
  
      National Emergency Family Locator Act..................... S. 1630

      National Homeland Security Academy Act of 2005............ S. 2158
  
      National Language Act of 2006............................. S. 3828
  
      National Reportable Conditions Act........................ S. 3898
  
      National Women's History Museum Act of 2005................ S. 501
  
      Northern Border Travel Facilitation Act..................... S. 28
  
      No Taxation Without Representation Act of 2005............. S. 195
  
      Obligation of Funds Transparency Act of 2005.............. S. 1495
  
      Offshore Infrastructure Emergency Relief Act of 
        2005..................................................... S. 805
  
      Oversight of Vital Emergency Recovery Spending 
        Enhancement and Enforcement Act of 2005................. S. 1700
  
      Pets Evacuation and Transportation Standards Act 
        of 2005............................................... H.R. 3858
  
      Pets Evacuation and Transportation Standards Act 
        of 2006................................................. S. 2548
  
      Port Security Grants Act of 2005........................... S. 855
  
      Postal Accountability and Enhancement Act.................. S. 662
  
      Post-Katrina Emergency Management Reform Act of 
        2006.................................................... S. 3721
  
      Predisaster Mitigation Program Reauthorization Act 
        of 2005............................................... H.R. 4324
  
      Privacy Officer With Enhanced Rights Act of 2006 
        or the POWER Act of 2006................................ S. 2827
  
      Profiting from Access to Computer Technology 
        (PACT) Act or the Child PACT Act........................ S. 3455
  
      Promoting Antiterrorism Capabilities Through 
        International Cooperation Act......................... H.R. 4942
  
      Promoting Antiterrorism Capabilities Through 
        International Cooperation Act of 2006................... S. 1554
  
      Public Service Academy Act of 2006........................ S. 3958
  
      Purchase Card Waste Elimination Act of 2005................ S. 457
  
      Real Estate Investment Thrift Savings Act of 2006 
                                                                 S. 2490
  
      Reconstruction Accountability and Fraud Prevention 
        Act of 2006............................................. S. 2277
  
      Regulatory Flexibility Reform Act of 2005................. S. 1388
  
      Reservists Pay Security Act of 2005........................ S. 981
  
      Restore Scientific Integrity to Federal Research 
        and Policymaking Act.................................... S. 1358
  
      Rhode Island Federal Worker Fairness Act of 2006 
                                                                 S. 3784
  
      Risk-Based Homeland Security Funding Act................... S. 308
  
      Secure Border Initiative Financial Accountability 
        Act of 2006........................................... H.R. 6162
  
      Secure Handling of Ammonium Nitrate Act of 2005........... S. 1141
  
      Secure Nuclear Facilities Act of 2006..................... S. 3594
  
      Servitude and Emancipation Archival Research 
        ClearingHouse Act of 2005............................... S. 1248
  
      Small Business Paperwork Amnesty Act of 2006.............. S. 2656
  
      Special Inspector General for Relief and 
        Reconstruction Act of 2005.............................. S. 1738
  
      Spending Money Accountably to Rebuild After 
        Tragedy Act or the SMART Act............................ S. 1928
  
      Taste of Our Own Medicine Act of 2005...................... S. 143
  
      Terrorist Lobby Disclosure Act of 2005.................... S. 1972
  
      Tribal Government Amendments to the Homeland 
        Security Act of 2002..................................... S. 477
  
      21st Century Emergency Communications Act of 2006 
                                                               H.R. 5852
  
      2005 District of Columbia Omnibus Authorization 
        Act................................................... H.R. 3508
  
      United States Emergency Management Authority Act 
        of 2006................................................. S. 3595
  
      United States Workers Protection Act of 2005.............. S. 1185
  
      Under Secretary for Emergency Preparedness and 
        Qualifications Act of 2005.............................. S. 1612
  
      Website for American Taxpayers to Check and Help 
        Deter Out-of-control Government Spending Act or   
              
  
        WATCHDOGS Act........................................... S. 2718
  
      Whistleblower Empowerment, Security, and Taxpayer 
        Protection Act of 2006.................................. S. 2285
  
                        S E N A T E    B I L L S
                        S E N A T E    B I L L S
                              ------------

S. 21

                                                           Jan. 25, 2005


                                                                CR-S 435

Ms. COLLINS (for herself, Messrs. CARPER, VOINOVICH, FEINGOLD, AKAKA, 
  and LIEBERMAN)
Mr. COBURN, Mar. 15, 2005
Mr. CHAFEE, Apr. 12, 2005
Mr. DODD, May 10, 2005
Messrs. COLEMAN and PRYOR, May 17, 2005
Mr. NELSON of Nebraska, May 25, 2005
Ms. SNOWE, June 6, 2005
Mr. DOMENICI, June 8, 2005
Mr. GRASSLEY, June 27, 2005
Messrs. DeWINE, BINGAMAN, HARKIN, and SALAZAR, July 11, 2005
Mr. THUNE, July 13, 2005
Mr. ROBERTS, July 14, 2005

To provide for homeland security grant coordination and simplification, 
  and for other purposes.
Cited as the ``Homeland Security Grant Enhancement Act of 2005.''

Apr. 13, 2005.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
May 24, 2005.--Reported by Senator Collins with an amendment in the 
  nature of a substitute. With written report. S. Rept. 109-71. 
  Additional views filed.
May 24, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 112.

S. 28

                                                            Dec. 8, 2006


                                                              CR-S 11740

Mr. COLEMAN

To amend section 7209 of the Intelligence Reform and Terrorism 
  Prevention Act of 2004 and for other purposes.

Cited as the ``Northern Border Travel Facilitation Act.''
  

S. 37 (Public Law 109-100)

                                                           Jan. 24, 2005


                                                                CR-S 143

Mrs. FEINSTEIN (for herself and Mrs. HUTCHISON)
Mr. ALLEN, Ms. STABENOW, Messrs. BIDEN, and LAUTENBERG, Jan. 31, 2005.
Messrs. ALLARD and ISAKSON, Feb. 1, 2005
Messrs. DURBIN, HATCH, TALENT, COCHRAN, FEINGOLD, and JOHNSON, Feb. 3, 
  2005
Mr. LIEBERMAN, Mrs. MURRAY, Mr. BUNNING, Ms. MURKOWSKI, and Mr. SALAZAR, 
  Feb. 10, 2005
Mr. THOMAS, Mrs. BOXER, and Mrs. CLINTON, Feb. 14, 2005

  

Messrs. WYDEN and McCAIN, Feb. 16, 2005
Mr. VOINOVICH, Feb. 17, 2005
Mr. BURR, Mar. 2, 2005
Mr. LUGAR, Mar. 7, 2005
Mr. SPECTER, Mar. 8, 2005
Messrs. CORZINE, DORGAN, and Ms. SNOWE, Apr. 4, 2005
Mrs. DOLE, Messrs. BURNS, DOMENICI, Ms. MIKULSKI, and Mr. SCHUMER, Apr. 
  11, 2005
Mr. BAYH, Ms. CANTWELL, Messrs. ENSIGN, HAGEL, JEFFORDS, Ms. LANDRIEU, 
  Messrs. SANTORUM, LOTT, and VITTER, June 13, 2005
Mrs. LINCOLN, June 14, 2005
Mr. GRASSLEY, June 16, 2004
Messrs. BAUCUS, CHAFEE, SARBANES, and COLEMAN, June 21, 2005
Messrs. COBURN, STEVENS, and WARNER, June 22, 2005
Mr. SESSIONS, June 28, 2005
Messrs. MARTINEZ, LEAHY, and NELSON of Nebraska, June 29, 2005
Mr. THUNE, June 30, 2005
Messrs. ALEXANDER, BOND, and ROBERTS, July 11, 2005
Mr. CONRAD, July 13, 2005
Messrs. GRAHAM and KYL, July 14, 2005
Mr. CORNYN, July 18, 2005
Mr. SUNUNU, July 20, 2005
Mr. BROWNBACK, July 29, 2005
Mr. ENZI, Sept. 8, 2005
Mr. DODD, Sept. 27, 2005

To extend the special postage stamp for breast cancer research for 2 
  years.

June 22, 2005.--Ordered to be reported without amendment favorably.
Sept. 26, 2005.--Reported by Senator Collins without amendment. With 
  written report. S. Rept. 109-140.
Sept. 26, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 221.
Sept. 27, 2005.--Passed Senate without amendment by Unanimous Consent.
Sept. 28, 2005.--Message on Senate action sent to the House.
Sept. 28, 2005.--Received in the House.
Sept. 28, 2005.--Referred to the Committee on Government Reform, and in 
  addition to the Committees on Energy and Commerce, and Armed Services, 
  for a period to be subsequently determined by the Speaker, in each 
  case for consideration of such provisions as fall within the 
  jurisdiction of the committee concerned.
Oct. 5, 2005.--Referred to Subcommittee on Military Personnel.
Oct. 7, 2005.--Referred to the Subcommittee on Health, for a period to 
  be subsequently determined by the Chairman.
Oct. 20, 2005.--Committee Consideration and Mark-up Session Held.
Oct. 20, 2005.--Ordered to be Reported by Unanimous Consent.
Oct. 27, 2005.--Committee on Government Reform discharged.
Oct. 27, 2005.--Committee on Energy and Commerce discharged.
Oct. 27, 2005.--Committee on Armed Services discharged.
Oct. 27, 2005.--Ms. Foxx asked unanimous consent to discharge from 
  committee and consider.
Oct. 27, 2005.--Considered by unanimous consent.
Oct. 27, 2005.--On passage Passed without objection.
Oct. 27, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Oct. 27, 2005.--Cleared for White House.
Oct. 31, 2005.--Presented to President.
Nov. 11, 2005.--Signed by President. Became Public Law 109-100.

S. 60

                                                           Jan. 24, 2005


                                                                CR-S 143

Mr. FEINGOLD

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

Mar. 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.

S. 72

                                                           Jan. 24, 2005


                                                                CR-S 143

Mr. INOUYE

To amend title 5, United States Code, to require the issuance of a 
  prisoner-of-war medal to civilian employees of the Federal Government 
  who are forcibly detained or interned by an enemy government or a 
  hostile force under wartime conditions.

Mar. 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.

S. 82

                                                           Jan. 24, 2005


                                                                CR-S 143

Mr. CRAIG

For the relief of Robert J. Bancroft, of Newport, Washington, to permit 
  the payment of backpay for overtime incurred in missions flown with 
  the Drug Enforcement Agency.

Mar. 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 127

                                                           Jan. 24, 2005


                                                                CR-S 143

Mr. INOUYE

To amend chapter 81 of title 5, United States Code, to authorize the use 
  of clinical social workers to conduct evaluations to determine work-
  related emotional and mental illnesses.
Cited as the ``Clinical Social Workers' Recognition Act of 2005.''

Mar. 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 140

                                                           Jan. 24, 2005


                                                                CR-S 143

Mrs. CLINTON (for herself and Mr. SCHUMER)

To provide for a domestic defense fund to improve the Nation's homeland 
  defense, and for other purposes.
Cited as the ``Domestic Defense Fund Act of 2005.''

Feb. 15, 2005.--Sponsor introductory remarks on measure.
  

S. 143

                                                           Jan. 24, 2005


                                                                CR-S 143

Mr. DAYTON

To ensure that Members of Congress do not receive better prescription 
  drug benefits than Medicare beneficiaries.
Cited as the ``Taste of Our Own Medicine Act of 2005.''

Mar. 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 195

                                                           Jan. 26, 2005


                                                                CR-S 574

Mr. LIEBERMAN (for himself, Messrs. FEINGOLD, DURBIN, DODD, DAYTON, 
  CORZINE, SARBANES, OBAMA, Ms. MIKULSKI, and Mr. SCHUMER)
Messrs. KERRY, KENNEDY and LEAHY, Feb. 1, 2005
Mrs. CLINTON, June 9, 2005
Mrs. BOXER, July 17, 2006
Mr. JEFFORDS, July 24, 2006

To provide for full voting representation in Congress for the citizens 
  of the District of Columbia, and for other purposes.
Cited as the ``No Taxation Without Representation Act of 2005.''

Mar. 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 308

                                                            Feb. 8, 2005


                                                               CR-S 1115

Mr. LAUTENBERG (for himself and Mr. CORZINE)
Mr. SCHUMER, Apr. 4, 2005
Mrs. CLINTON, Apr. 13, 2005
Mr. MENENDEZ, March 16, 2006

To require that Homeland Security grants related to terrorism 
  preparedness and prevention be awarded based strictly on an assessment 
  of risk, threat, and vulnerabilities.
Cited as the ``Risk-Based Homeland Security Funding Act.''

Feb. 15, 2005.--Sponsor introductory remarks on measure.
  

S. 335 (Public Law 109-143)

                                                            Feb. 9, 2005


                                                               CR-S 1198

Mr. LIEBERMAN (for himself, Ms. COLLINS, and Mr. CRAIG)
Mr. BAUCUS, Mar. 8, 2005
Mr. LUGAR, June 29, 2005

To reauthorize the Congressional Award Act.

Apr. 13, 2005.--Ordered to be reported without amendment favorably.
June 23, 2005.--Reported by Senator Collins without amendment. With 
  written report. S. Rept. 109-87.
June 23, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 136.
July 14, 2005.--Passed Senate without amendment by Unanimous Consent.
July 19, 2005.--Message on Senate action sent to the House.
July 19, 2005.--Received in the House.
July 19, 2005.--Referred to the House Committee on Education and the 
  Workforce.
Aug. 10, 2005.--Referred to the Subcommittee on 21st Century 
  Competitiveness.
Dec. 14, 2005.--Ms. Foxx moved to suspend the rules and pass the bill.
Dec. 14, 2005.--Considered under suspension of the rules.
Dec. 14, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Dec. 14, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 16, 2005.--Cleared for White House.
Dec. 16, 2005.--Presented to President.
Dec. 22, 2005.--Signed by President. Became Public Law 109-143.
  

S. 395

                                                           Feb. 16, 2005


                                                               CR-S 1513

Mr. FEINGOLD

To amend the Buy American Act to increase the requirement for American-
  made content, and to tighten the waiver provisions, and for other 
  purposes.
Cited as the ``Buy American Improvement Act of 2005.''

S. 457

                                                           Feb. 18, 2005


                                                               CR-S 1717

Ms. COLLINS (for herself and Mr. FEINGOLD)
Mr. LEVIN, June 28, 2005
Mr. COLEMAN, July 19, 2005
Mr. AKAKA, July 25, 2005
Mr. LIEBERMAN, May 24, 2006

To require the Director of the Office of Management and Budget to issue 
  guidance for, and provide oversight of, the management of 
  micropurchases made with Governmentwide commercial purchase cards, and 
  for other purposes.
Cited as the ``Purchase Card Waste Elimination Act of 2005.''

June 22, 2005.--Ordered to be reported with amendments favorably.
May 19, 2006.--Reported by Senator Collins with amendments. Without 
  written report.
May 19, 2006.--Placed on Senate Legislative Calendar under General 
  Orders, Calendar No. 438.
June 6, 2006.--Measure laid before Senate by unanimous consent.
June 6, 2006.--S. AMDT 4191 Amendment SA 4191 proposed by Senator 
  McConnell for Senator Snowe. To require the Director of the Office of 
  Management and Budget to issue guidelines identifying opportunities 
  for achieving and accurately measuring fair participation of small 
  business concerns in micro-purchases.
June 6, 2006.--S. AMDT. 4191 Amendment SA 4191 agreed to in Senate by 
  Unanimous Consent.
June 6, 2006.--Passed Senate with amendments by Unanimous Consent.
June 6, 2006.--Message on Senate action sent to the House.
June 6, 2006.--Received in the House.
June 6, 2006.--Held at the desk.
  

S. 477

                                                            Mar. 1, 2005


                                                               CR-S 1866

Mr. DORGAN (for himself and Mr. INOUYE)
Mr. AKAKA, Apr. 12, 2005

To amend the Homeland Security Act of 2002 to include Indian tribes 
  among the entities consulted with respect to activities carried out by 
  the Secretary of Homeland Security, and for other purposes.
Cited as the ``Tribal Government Amendments to the Homeland Security Act 
  of 2002.''

  

S. 494

                                                            Mar. 2, 2005


                                                               CR-S 1930

Mr. AKAKA (for himself, Ms. COLLINS, Messrs. GRASSLEY, LEVIN, LEAHY, 
  VOINOVICH, LIEBERMAN, COLEMAN, DURBIN, DAYTON, PRYOR, JOHNSON, 
  LAUTENBERG, and CARPER)
Mr. CHAFEE, Apr. 12, 2005

To amend chapter 23 of title 5, United States Code, to clarify the 
  disclosures of information protected from prohibited personnel 
  practices, require a statement in nondisclosure policies, forms, and 
  agreements that such policies, forms, and agreements conform with 
  certain disclosure protections, provide certain authority for the 
  Special Counsel, and for other purposes.
Cited as the ``Federal Employee Protection of Disclosures Act.''

Mar. 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
Apr. 13, 2005.--Ordered to be reported without amendment favorably.
May 25, 2005.--Reported by Senator Collins without amendment. With 
  written report. S. Rept. 109-72.
May 25, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 114.
  

S. 501

                                                            Mar. 3, 2005


                                                               CR-S 2003

Ms. COLLINS, (for herself, Ms. LANDRIEU, Mrs. DOLE, Ms. MIKULSKI, Mrs. 
  HUTCHISON, Mrs. BOXER, Ms. SNOWE, Ms. CANTWELL, Ms. MURKOWSKI, Mrs. 
  CLINTON, Mrs. FEINSTEIN, Mrs. LINCOLN, Mrs. MURRAY, Ms. STABENOW, 
  Messrs. VOINOVICH, AKAKA, BENNETT, DURBIN, LAUTENBERG, SARBANES, and 
  PRYOR)
Mr. CHAFEE, Mar. 9, 2005
Mr. SPECTER, Apr. 20, 2005
Mr. CORZINE, June 20, 2005

To provide a site for the National Women's History Museum in the 
  District of Columbia.
Cited as the ``National Women's History Museum Act of 2005.''

Apr. 13, 2005.--Ordered to be reported without amendment favorably.
July 18, 2005.--Reported by Senator Collins without amendment. With 
  written report. S. Rept. 109-104.
July 18, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 168.
July 29, 2005.--Measure laid before Senate by unanimous consent.
July 29, 2005.--S. ADMT. 1646 Amendment SA 1646 proposed by Senator 
  Frist for Senator Collins. To specify that no Federal funds are to be 
  used to establish, construct, or operate the National Women's History 
  Museum.
July 29, 2005.--S. AMDT. 1646 Amendment SA 1646 agreed to in Senate by 
  Unanimous Consent.
July 29, 2005.--Passed Senate with an amendment by Unanimous Consent.
Sept. 6, 2005.--Message on Senate action sent to the House.
Sept. 6, 2005.--Received in the House.
Sept. 6, 2005.--Referred to the House Committee on Transportation and 
  Infrastructure.
Sept. 6, 2005.--Referred to the Subcommittee on Economic Development, 
  Public Buildings and Emergency Management.
  

S. 557

                                                            Mar. 8, 2005


                                                               CR-S 2244

Mr. COBURN
Mr. DeMINT, Apr. 13, 2005
Messrs. SESSIONS and ENZI, June 20, 2005
Mr. CHAMBLISS, July 21, 2005

To provide that Executive Order 13166 shall have no force or effect, to 
  prohibit the use of funds for certain purposes, and for other 
  purposes.

  

S. 571 (Public Law 109-50)

                                                            Mar. 9, 2005


                                                               CR-S 2383

Mr. SCHUMER (for himself and Mrs. CLINTON)

To designate the facility of the United States Postal Service located at 
  1915 Fulton Street in Brooklyn, New York, as the ``Congresswoman 
  Shirley A. Chisholm Post Office Building.''

June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Received in the House.
June 29, 2005.--Referred to the House Committee on Government Reform.
July 25, 2005--Mr. Issa moved to suspend the rules and pass the bill.
July 25, 2005--Considered under suspension of the rules.
July 25, 2005--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
July 25, 2005--Motion to reconsider laid on the table Agreed to without 
  objection.
July 25, 2005--Cleared for White House.
July 29, 2005.--Presented to President.
Aug. 2, 2005.--Signed by President. Became Public Law 109-50.
  

S. 572

                                                            Mar. 9, 2005


                                                               CR-S 2383

Mr. AKAKA (for himself and Mr. DURBIN)

To amend the Homeland Security Act of 2002 to give additional 
  biosecurity responsibilities to the Department of Homeland Security.
Cited as the ``Homeland Security Food and Agriculture Act of 2005.''

Sept. 22, 2005.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Sept. 27, 2005.--Reported by Senator Collins with an amendment in the 
  nature of a substitute. Without written report.
Sept. 27, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 224.
Dec. 15, 2005.--Senator Collins from Committee on Homeland Security and 
  Governmental Affairs filed written report. S. Rept. 109-209.
  

S. 590

                                                           Mar. 10, 2005


                                                               CR-S 2482

Mr. ENSIGN (for himself and Mr. REID)

To designate the facility of the United States Postal Service located at 
  750 4th Street in Sparks, Nevada, as the ``Mayor Tony Armstrong 
  Memorial Post Office.''

June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Ordered placed on Senate Legislative Calendar under 
  General Orders. Calendar No. 144.
  

S. 611

                                                           Mar. 14, 2005


                                                               CR-S 2644

Ms. COLLINS (for herself and Mr. FEINGOLD)
Mr. DAYTON, Apr. 12, 2005
Mrs. BOXER, May 23, 2005
Mr. COCHRAN, June 13, 2005
Ms. LANDRIEU, June 20, 2005
Messrs. LIEBERMAN and DORGAN, June 21, 2005
Mr. COLEMAN, June 22, 2005
Mr. LAUTENBERG, June 28, 2005
Mr. NELSON of Nebraska, July 13, 2005
Mr. ROBERTS, July 13, 2005

To establish a Federal Interagency Committee on Emergency Medical 
  Services and a Federal Interagency Committee on emergency Medical 
  Services Advisory Council, and for other purposes.
Cited as the ``Emergency Medical Services Support Act.''

June 22, 2005.--Ordered to be reported without amendment favorably.
  

S. 636

                                                           Mar. 16, 2005


                                                               CR-S 2644

Mr. GRASSLEY

To direct the Inspector General of the Department of Justice to submit 
  semi-annual reports regarding settlements relating to false claims and 
  fraud against the Federal Government.

  

S. 651

                                                           Mar. 17, 2005


                                                               CR-S 2994

Mr. REID
Mr. STEVENS, June 22, 2005

To amend title 5, United States Code, to make creditable for civil 
  service retirement purposes certain periods of service performed with 
  Air America, Incorporated, Air Asia Company Limited, or the Pacific 
  Division of Southern Air Transport, Incorporated, while those entities 
  were owned or controlled by the Government of the United States and 
  operated or managed by the Central Intelligence Agency.

  

S. 662

                                                           Mar. 17, 2005


                                                               CR-S 2994

Ms. COLLINS (for herself, Messrs. CARPER and VOINOVICH)
Ms. SNOWE, Apr. 4, 2005
Messrs. KENNEDY and DORGAN, Apr. 11, 2005
Mrs. MURRAY and Mr. LEAHY, Apr. 12, 2005
Mr. STEVENS, Apr. 14, 2005
Mr. BINGAMAN, May 18, 2005
Mr. COLEMAN, June 14, 2005
Mr. ALLEN, June 16, 2005
Messrs. LEVIN and CHAFEE, June 20, 2005
Messrs. LAUTENBERG, AKAKA, and LIEBERMAN, June 21, 2005
Messrs. PRYOR, WARNER and BURNS, June 22, 2005
Mr. NELSON of Nebraska, July 14, 2005
Mr. DURBIN, July 19, 2005
Mr. SCHUMER, July 21, 2005
Mr. HAGEL, July 28, 2005
Mr. CORZINE, Sept. 6, 2005
Mr. REED, Oct. 21, 2005
Mr. COCHRAN, Dec. 21, 2005

To reform the postal laws of the United States.
Cited as the ``Postal Accountability and Enhancement Act.''

June 22, 2005.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
July 14, 2005.--Reported by Senator Collins with an amendment in the 
  nature of a substitute. Without written report.
July 14, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 164.
Feb. 9, 2006.--Measure laid before Senate by unanimous consent.
Feb. 9, 2006.--S. AMDT. 2750 Amendment SA 2750 proposed by Senator Frist 
  for Senator Collins. To modify provisions relating to objectives, 
  unused rate adjustment authority, transition rules, rate and service 
  complaints, and for other purposes.
Feb. 9, 2006.--S. AMDT. 2751 Amendment SA 2751 proposed by Senator Frist 
  for Senator Harkin. To provide for procedures by the Postal Service to 
  give notice on certain actions affecting communities.
Feb. 9, 2006.--S. AMDT. 2752 Amendment SA 2752 proposed by Senator Frist 
  for Senator Reid. To modify qualifications and terms of Governors of 
  the United States Postal Service.
Feb. 9, 2006.--S. AMDT. 2753 Amendment SA 2753 proposed by Senator Frist 
  for Senator Stevens. To modify contracts for the transportation of 
  mail by air, and for other purposes.
Feb. 9, 2006.--S. AMDT. 2750 Amendment SA 2750 agreed to in Senate by 
  Unanimous Consent.
Feb. 9, 2006.--S. AMDT. 2751 Amendment SA 2751 agreed to in Senate by 
  Unanimous Consent.
Feb. 9, 2006.--S. AMDT. 2752 Amendment SA 2752 agreed to in Senate by 
  Unanimous Consent.
Feb. 9, 2006.--S. AMDT. 2753 Amendment SA 2753 agreed to in Senate by 
  Unanimous Consent.
Feb. 9, 2006.--The committee substitute as amended agreed to by 
  Unanimous Consent.
Feb. 9, 2006.--Senate incorporated this measure in H.R. 22 as an 
  amendment.
Feb. 9, 2006.--Senate passed companion measure H.R. 22 in lieu of this 
  measure by Unanimous Consent.
Feb. 9, 2006.--Returned to the Calendar. Calendar No. 164.
  

S. 749

                                                           Apr. 11, 2005


                                                               CR-S 3421

Mr. LEVIN (for himself, Messrs. THOMAS, GRASSLEY, and Ms. STABENOW)
Mr. BURNS, Apr. 18, 2005
Mr. HARKIN, July 26,2005

To amend the Office of Federal Procurement Policy Act to establish a 
  governmentwide policy requiring competition in certain executive 
  agency procurements, and for other purposes.

  

S. 775 (Public Law 109-51)

                                                           Apr. 13, 2005


                                                               CR-S 3555

Mr. INHOFE (for himself and Mr. COBURN)

To designate the facility of the United States Postal Service located at 
  123 W. 7th Street in Holdenville, Oklahoma, as the ``Boone Pickens 
  Post Office.''

June 22, 2005.--Ordered to be reported without amendment favorably.
June 22, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Received in the House.
June 29, 2005.--Referred to the House Committee on Government Reform.
July 25, 2005.--Mr. Issa moved to suspend the rules and pass the bill.
July 25, 2005.--Considered under suspension of the rules.
July 25, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
July 25, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 25, 2005.--Cleared for White House.
July 29, 2005.--Presented to President.
Aug. 2, 2005.--Signed by President. Became Public Law 109-51.
  

S. 800

                                                           Apr. 14, 2005


                                                               CR-S 3653

Ms. COLLINS (for herself, Messrs. LIEBERMAN, VOINOVICH, AKAKA, Ms. 
  LANDRIEU, and Mr. DURBIN)

To amend the District of Columbia Home Rule Act to provide the District 
  of Columbia with autonomy over its budgets, and for other purposes.
Cited as the ``District of Columbia Budget Autonomy Act of 2005.''

  

S. 805

                                                           Apr. 14, 2005


                                                               CR-S 3653

Mr. VITTER

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to allow the area of a Presidentially declared disaster to include 
  the outer Continental Shelf.
Cited as the ``Offshore Infrastructure Emergency Relief Act of 2005.''

  

S. 816

                                                           Apr. 15, 2005


                                                               CR-S 3735

Mrs. CLINTON

To establish the position of Northern Border Coordinator in the 
  Department of Homeland Security.

  

S. 855

                                                           Apr. 20, 2005


                                                               CR-S 4021

Ms. COLLINS
Mr. ISAKSON, Sept. 14, 2005
Mr. COLEMAN, Nov. 2, 2005
Mrs. MURRAY, Nov. 10, 2005

To improve the security of the Nation's ports by providing Federal 
  grants to support Area Maritime Transportation Security Plans and to 
  address vulnerabilities in port areas identified in approved 
  vulnerability assessments or by the Secretary of Homeland Security.
Cited as the ``Port Security Grants Act of 2005.''

  

S. 867

                                                           Apr. 21, 2005


                                                               CR-S 4108

Mrs. FEINSTEIN

To designate the facility of the United States Postal Service located at 
  8200 South Vermont Avenue in Los Angeles, California, as the 
  ``Sergeant First Class John Marshall Post Office Building.''

June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Ordered placed on Senate Legislative Calendar under 
  General Orders. Calendar No. 145.
  

S. 879

                                                           Apr. 21, 2005


                                                               CR-S 4108

Ms. MURKOWSKI

To make improvements to the Arctic Research and Policy Act of 1984.
Cited as the ``Arctic Research and Policy Amendments Act of 2005.''

May 16, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
May 16, 2006.--Measure laid before Senate by unanimous consent.
May 16, 2006.--S. AMDT. 4028 Amendment SA 4028 proposed by Senator Frist 
  for Senator Collins. To strike the sections regarding Commission 
  awards and representation and reception activities.
May 16, 2006.--S. AMDT. 4028 Amendment SA 4028 agreed to in Senate by 
  Unanimous Consent.
May 16, 2006.--Passed Senate with an amendment by Unanimous Consent.
May 17, 2006.--Message on Senate action sent to the House.
May 17, 2006.--Received in the House.
May 17, 2006.--Referred to the House Committee on Science.

S. 888

                                                           Apr. 21, 2005


                                                               CR-S 4108

Mr. SALAZAR

To direct the Department of Homeland Security to provide guidance and 
  training to State and local governments relating to sensitive homeland 
  security information, and for other purposes.
Cited as the ``Homeland Security Information Guidance and Training Act 
  of 2005.''

  

S. 892 (H.R. 324)

                                                           Apr. 22, 2005


                                                               CR-S 4151

Mr. NELSON of Florida

To designate the facility of the United States Postal Service located at 
  321 Montgomery Road in Altamonte Springs, Florida, as the ``Arthur 
  Stacey Mastrapa Post Office Building.''

June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Ordered placed on Senate Legislative Calendar under 
  General Orders. Calendar No. 146.
  

S. 904 (Public Law 109-52)

                                                           Apr. 26, 2005


                                                               CR-S 4257

Mr. LAUTENBERG (for himself and Mr. CORZINE)

To designate the facility of the United States Postal Service located at 
  1560 Union Valley Road in West Milford, New Jersey, as the ``Brian P. 
  Parrello Post Office Building.''

June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Received in the House.
June 29, 2005.--Referred to the House Committee on Government Reform.
July 26, 2005.--Mr. Foxx moved to suspend the rules and pass the bill.
July 26, 2005.--Considered under suspension of the rules.
July 26, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
July 26, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 26, 2005.--Cleared for White House.
July 29, 2005.--Presented to President.
Aug. 2, 2005.--Signed by President. Became Public Law 109-52.
  

S. 939

                                                           Apr. 28, 2005


                                                               CR-S 4546

Mr. MARTINEZ (for himself and Mr. NELSON of Florida)
Mr. VITTER, Oct. 26, 2005

To expedite payments of certain Federal emergency assistance authorized 
  pursuant to the Robert T. Stafford Disaster Relief and Emergency 
  Assistance Act, and to direct the Secretary of Homeland Security to 
  exercise certain authority provided under that Act.
To expedite payments of certain Federal emergency assistance authorized 
  pursuant to the Robert T. Stafford Disaster Relief and Emergency 
  Assistance Act, to authorize the reimbursement under that Act of 
  certain expenditures, and for other purposes. (As amended)
Cited as the ``Disaster Recovery Act of 2005.''
Cited as the ``Debris Removal Act of 2005,'' as amended.

Sept. 22, 2005.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Sept. 27, 2005.--Reported by Senator Collins with an amendment in the 
  nature of a substitute. Without written report.
Sept. 27, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 225.
Oct. 27, 2005.--Measure laid before Senate by unanimous consent.
Oct. 27, 2005.--S. AMDT. 2340 Amendment SA 2340 proposed by Senator 
  Martinez for Senator Collins. In the nature of a substitute.
Oct. 27, 2005.--S. AMDT. 2340 Amendment SA 2340 agreed to in Senate by 
  Unanimous Consent.
Oct. 27, 2005.--S. AMDT. 2341 Amendment SA 2341 proposed by Senator 
  Martinez. To amend the title.
Oct. 27, 2005.--S. AMDT. 2341 Amendment SA 2341 agreed to in Senate by 
  Unanimous Consent.
Oct. 27, 2005.--Passed Senate with an amendment and an amendment to the 
  Title by Unanimous Consent.
Oct. 27, 2005.--Message on Senate action sent to the House.
Oct. 27, 2005.--Received in the House.
Oct. 27, 2005.--Referred to the House Committee on Transportation and 
  Infrastructure.
Oct. 28, 2005.--Referred to the Subcommittee on Economic Development, 
  Public Buildings and Emergency Management.
Aug. 30, 2006.--Senator Collins from Committee on Homeland Security and 
  Governmental Affairs filed written report under authority of the order 
  of the Senate of 8/04/2006. S. Rept. 109-320.
  

S. 968

                                                           Apr. 28, 2005


                                                               CR-S 4547

Mrs. CLINTON (for herself, Messrs. CORZINE and LEAHY)

To amend chapters 83 and 84 of title 5, United States Code, to provide 
  that spouses of Federal public safety officers who are killed in the 
  line of duty, may remarry and continue to receive a survivor annuity, 
  and for other purposes.
Cited as the ``Federal Public Safety Officer Surviving Spouse Protection 
  Act of 2005.''

June 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 981

                                                            May 10, 2005


                                                               CR-S 4646

Mr. DURBIN (for himself, Messrs. ALLEN, KERRY, LAUTENBERG, Ms. MIKULSKI, 
  Mr. BINGAMAN, Ms. LANDRIEU, Messrs. LEAHY and SARBANES)
Mr. GRAHAM, Dec. 14, 2005
Mr. ISAKSON, Dec. 16, 2006

To ensure that a Federal employee who takes leave without pay in order 
  to perform service as a member of the uniformed services or member of 
  the National Guard shall continue to receive pay in an amount which, 
  when taken together with the pay and allowances such individuals is 
  receiving for such service, will be no less than the basic pay such 
  individual would then be receiving if no interruption in employment 
  had occurred.
Cited as the ``Reservists Pay Security Act of 2005.''

June 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 1013

                                                            May 12, 2005


                                                               CR-S 5071

Mrs. FEINSTEIN (for herself, Messrs. CORNYN, LAUTENBERG, Mrs. HUTCHISON, 
  Mrs. BOXER, Messrs. CORZINE, SCHUMER, Mrs. CLINTON, Messrs. NELSON of 
  Florida, and KENNEDY)
Messrs. KERRY and MARTINEZ, May 16, 2005
Mr. SANTORUM, July 27, 2005
Mr. STABENOW, Sept. 25, 2006

To improve the allocation of grants through the Department of Homeland 
  Security, and for other purposes.
Cited as the ``Funding Our Risks With Appropriate Resource Disbursement 
  Act of 2005'' or the ``Homeland Security FORWARD Funding Act of 
  2005.''

  

S. 1018

                                                            May 12, 2005


                                                               CR-S 5071

Mr. SARBANES
Mr. WARNER and Ms. MIKULSKI, May 16, 2005
Mr. ALLEN, May 17, 2005

To provide that transit pass transportation fringe benefits be made 
  available to all qualified Federal employees in the National Capital 
  Region; to allow passenger carriers which are owned or leased by the 
  Government to be used to transport Government employees between their 
  place of employment and mass transit facilities, and for other 
  purposes.
Cited as the ``Federal Employee Commuter Benefits Act of 2005.''

June 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 1059

                                                            May 18, 2005


                                                               CR-S 5436

Mr. NELSON of Florida

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to specify procedures for the conduct of preliminary damage 
  assessments, to direct the Secretary of Homeland Security to 
  vigorously investigate and prosecute instances of fraud, including 
  fraud in the handling and approval of claims for Federal emergency 
  assistance, and for other purposes.

May 18, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-161.
  

S. 1082

                                                            May 19, 2005


                                                               CR-S 5531

Mrs. HUTCHISON (for herself, Messrs. ALLARD, ALLEN, BAUCUS, BOND, 
  BUNNING, BURNS, BURR, CHAMBLISS, COBURN, CORNYN, CRAIG, CRAPO, ENSIGN, 
  ENZI, HAGEL, HATCH, INHOFE, ISAKSON, KYL, LOTT, Ms. MURKOWSKI, Messrs. 
  NELSON of Nebraska, SESSIONS, SUNUNU, TALENT, THUNE, VITTER, SHELBY, 
  DeMINT, and THOMAS)
Mr. STEVENS, May 23, 2005
Mr. GRAHAM, June 28, 2005
Mrs. DOLE and Mr. GRASSLEY, July 13, 2005
Mr. COCHRAN, Oct. 3, 2005
Messrs. BROWNBACK and BYRD, Nov. 8, 2005
Mr. MARTINEZ, Feb. 13, 2006
Mr. DOMENICI, Sept. 13, 2006
Mr. ROBERTS, Sept. 25, 2006
Mr. McCAIN, Sept. 28, 2006

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

June 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 1141

                                                            May 26, 2005


                                                               CR-S 6021

Mr. COCHRAN (for himself, Messrs. PRYOR, CHAMBLISS, and ROBERTS)
Mr. CRAIG, Feb. 14, 2006
Mr. SANTORUM, Sept. 26, 2006

To authorize the Secretary of Homeland Security to regulate ammonium 
  nitrate.
Cited as the ``Secure Handling of Ammonium Nitrate Act of 2005.''

  

S. 1149

                                                            May 26, 2005


                                                               CR-S 6021

Mr. ISAKSON (for himself and Mr. KENNEDY)

To amend the Federal Employees' Compensation Act to cover services 
  provided to injured Federal workers by physician assistants and nurse 
  practitioners, and for other purposes.
Cited as the ``Improving Access to Workers' Compensation for Injured 
  Federal Workers Act.''

June 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 1155

                                                            May 26, 2005


                                                               CR-S 6022

Mr. BROWNBACK (for himself, Messrs. ALEXANDER, ALLARD, BUNNING, 
  CHAMBLISS, COBURN, CORNYN, CRAIG, CRAPO, DeMINT, ENSIGN, ENZI, GRAHAM, 
  Mrs. HUTCHISON, Messrs. INHOFE, ISAKSON, McCAIN, SANTORUM, SESSIONS, 
  SUNUNU, TALENT, and THUNE)
Mr. ALLEN, Mrs. DOLE, and Ms. MURKOWSKI, Oct. 17, 2005
Mr. HATCH, Oct. 24, 2005

To establish a commission to conduct a comprehensive review of Federal 
  agencies and programs and to recommend the elimination or realignment 
  of duplicative, wasteful, or outdated functions, and for other 
  purposes.
Cited as the ``Commission on the Accountability and Review of Federal 
  Agencies Act.''

  

S. 1185

                                                            June 7, 2005


                                                               CR-S 6154

Mr. DODD

To protect United States workers from competition of foreign workforces 
  for performance of Federal and State contracts.
Cited as the ``United States Workers Protection Act of 2005.''

  

S. 1206 (H.R. 504)

                                                            June 9, 2005


                                                               CR-S 6298

Mrs. FEINSTEIN (for herself and Mrs. BOXER)

To designate the facility of the United States Postal Service located at 
  4960 West Washington Boulevard in Los Angeles, California, as the 
  ``Ray Charles Post Office Building.''

June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Ordered placed on Senate Legislative Calendar under 
  General Orders. Calendar No. 147.
  

S. 1207 (H.R. 120)

                                                            June 9, 2005


                                                               CR-S 6298

Mrs. FEINSTEIN (for herself and Mrs. BOXER)

To designate the facility of the United States Postal Service located at 
  30777 Rancho California Road in Temecula, California, as the ``Dalip 
  Singh Saund Post Office Building.''

June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Ordered placed on Senate Legislative Calendar under 
  General Orders. Calendar No. 148.

S. 1221

                                                            June 9, 2005


                                                               CR-S 6299

Mr. DAYTON (for himself and Mr. KERRY)
Mr. ALLEN, June 22, 2005
Mrs. BOXER, Mar. 27, 2006
Mr. CARPER, Apr. 6, 2006
Mr. DeWINE, May 8, 2006
Mr. MENENDEZ, Aug. 3, 2006

To amend chapter 81 of title 5, United States Code, to create a 
  presumption that a disability or death of a Federal employee in fire 
  protection activities caused by any of certain diseases is the result 
  of the performance of such employee's duty.
Cited as the ``Federal Firefighters Fairness Act of 2005.''

Jan. 27, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 1248

                                                           June 14, 2005


                                                               CR-S 6481

Ms. LANDRIEU (for herself, Messrs. LEVIN and SCHUMER)
Mr. DURBIN, June 16, 2005
Mr. VOINOVICH, June 20, 2005
Mr. COCHRAN, July 22, 2005

To establish a servitude and emancipation archival research 
  clearinghouse in the National Archives.
Cited as the ``Servitude and Emancipation Archival Research 
  ClearingHouse Act of 2005.''

  

S. 1274

                                                           June 21, 2005


                                                               CR-S 6909

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

To strengthen Federal leadership, provide grants, enhance outreach and 
  guidance, and provide other support to State and local officials to 
  achieve communications inter-operability, to foster improved regional 
  collaboration and coordination, to promote more efficient utilization 
  of funding devoted to public safety communications, to promote 
  research and development for first responder communications, and for 
  other purposes.
Cited as the ``Improve Interoperable Communications for First Responders 
  Act of 2005.''

  

S. 1275 (Public Law 109-300)

                                                           June 21, 2005


                                                               CR-S 6909

Mr. STEVENS (for himself and Ms. MURKOWSKI)

To designate the facility of the United States Postal Service located at 
  7172 North Tongass Highway, Ward Cove, Alaska, as the ``Alice R. 
  Brusich Post Office Building.''

July 1, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
July 1, 2005.--Passed Senate without amendment by Unanimous Consent.
July 11, 2005.--Message on Senate action sent to the House.
July 11, 2005.--Received in the House.
July 11, 2005.--Referred to the House Committee on Government Reform.
Sept. 15, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 15, 2005.--Ordered to be Reported by Unanimous Consent.
Sept. 25, 2006.--Mr. Davis (Tom) moved to suspend the rules and pass the 
  bill.
Sept. 25, 2006.--Considered under suspension of the rules.
Sept. 25, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 25, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 25, 2006.--Cleared for White House.
Sept. 27, 2006.--Presented to President.
Oct. 5, 2006.--Signed by President. Became Public Law 109-300.
  

S. 1323 (Public Law 109-301)

                                                           June 28, 2005


                                                               CR-S 7520

Mr. STEVENS (for himself and Ms. MURKOWSKI)

To designate the facility of the United States Postal Service located on 
  Lindbald Avenue, Girdwood, Alaska, as the ``Dorothy and Connie Hibbs 
  Post Office Building.''

July 1, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
July 1, 2005.--Passed Senate without amendment by Unanimous Consent.
July 11, 2005.--Message on Senate action sent to the House.
July 11, 2005.--Received in the House.
July 11, 2005.--Referred to the House Committee on Government Reform.
Sept. 15, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 15, 2005.--Ordered to be Reported by Unanimous Consent.
Sept. 25, 2006.--Mr. Davis (Tom) moved to suspend the rules and pass the 
  bill.
Sept. 25, 2006.--Considered under suspension of the rules.
Sept. 25, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 25, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 25, 2006.--Cleared for White House.
Sept. 27, 2006.--Presented to President.
Oct. 5, 2006.--Signed by President. Became Public Law 109-301.
  

S. 1358

                                                           June 30, 2005


                                                               CR-S 7820

Mr. DURBIN (for himself and Mr. LAUTENBERG)
Mr. REID, July 11, 2005
Mrs. CLINTON, July 14, 2005
Mr. BINGAMAN, July 15, 2005
Mrs. FEINSTEIN, July 19, 2005
Mr. SALAZAR, July 20, 2005
Mr. WYDEN, Sept. 21, 2005
Mr. HARKIN, Sept. 27, 2005
Ms. MIKULSKI, Sept. 28, 2005
Mr. FEINGOLD, Oct. 6, 2005
Mr. CORZINE, Oct. 17, 2005
Mr. JOHNSON, Oct. 26, 2005
Mr. INOUYE, Feb. 8, 2006
Mrs. BOXER, Mar. 9, 2006
Mr. MENENDEZ, May 1, 2006

To protect scientific integrity in Federal research and policymaking.
Cited as the ``Restore Scientific Integrity to Federal Research and 
  Policymaking Act.''

  

S. 1388

                                                           July 13, 2005


                                                               CR-S 8217

Ms. SNOWE
Mr. PRYOR, July 15, 2005
Mr. ISAKSON, Sept. 7, 2005
Mr. COBURN, Sept. 8, 2005
Mr. ALLEN, Oct. 6, 2005

To amend chapter 6 of title 5, United States Code (commonly known as the 
  Regulatory Flexibility Act), to ensure complete analysis of potential 
  impacts on small entities of rules, and for other purposes.
Cited as the ``Regulatory Flexibility Reform Act of 2005.''

  

S. 1393

                                                           July 13, 2005


                                                               CR-S 8217

Mr. VITTER

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to provide for reimbursement of certain for-profit hospitals.
Cited as the ``Hospital Emergency Assistance Act of 2005.''

  

S. 1398

                                                           July 14, 2005


                                                               CR-S 8301

Mr. FEINGOLD
Mr. CORNYN, July 15, 2005

To provide more rigorous requirements with respect to ethics and 
  lobbying.
Cited as the ``Lobbying and Ethics Reform Act of 2005.''

S. 1399

                                                           July 14, 2005


                                                               CR-S 8301

Mr. THOMAS
Mr. CORNYN, July 15, 2005
Mr. SALAZAR, Oct. 17, 2005
Mr. ISAKSON, Nov. 8, 2005
Mr. COCHRAN, Nov. 10, 2005
Mr. CHAMBLISS, Dec. 14, 2005

To improve the results the executive branch achieves on behalf of the 
  American people.
Cited as the ``Government Reorganization and Program Performance 
  Improvement Act of 2005.''

S. 1445 (Public Law 109-237)

                                                           July 21, 2005


                                                               CR-S 8664

Mr. SALAZAR
Mr. ALLARD, Sept. 22, 2005

To designate the facility of the United States Postal Service located at 
  520 Colorado Avenue in Arriba, Colorado, as the ``William H. Emery 
  Post Office.''

Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 330.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 6, 2006.--Received in the House.
Mar. 6, 2006.--Referred to the House Committee on Government Reform.
June 8, 2006.--Committee Consideration and Mark-up Session Held.
June 8, 2006.--Ordered to be Reported by Unanimous Consent.
June 12, 2006.--Ms. Foxx moved to suspend the rules and pass the bill.
June 12, 2006.--Considered under suspension of the rules.
June 12, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
June 12, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 12, 2006.--Cleared for White House.
June 16, 2006.--Presented to President.
June 23, 2006.--Signed by President. Because Public Law 109-237.
  

S. 1495

                                                           July 26, 2005


                                                               CR-S 8948

Mr. McCAIN (for himself and Mr. COBURN)
Mr. KYL, Jan. 25, 2006

To prohibit Federal agencies from obligating funds for appropriations 
  earmarks included only in congressional reports, and for other 
  purposes.
Cited as the ``Obligation of Funds Transparency Act of 2005.''

Jan. 27, 2006.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, and International Security.
Mar. 16, 2006.--Hearing held. Subcommittee on Federal Financial 
  Management, Government Information, and International Security. S. 
  Hrg. 109-684.
  

S. 1554

                                                           July 29, 2005


                                                               CR-S 9467

Ms. COLLINS (for herself and Mr. LIEBERMAN)

To establish an intergovernmental grant program to identify and develop 
  homeland security information, equipment, capabilities, technologies, 
  and services to further the homeland security of the United States and 
  to address the homeland security needs of Federal, State, and local 
  governments.
Cited as the ``Promoting Antiterrorism Capabilities Through 
  International Cooperation Act of 2006.''

June 15, 2006.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
June 29, 2006.--Reported by Senator Collins with an amendment in the 
  nature of a substitute and an amendment to the title. Without written 
  report.
June 29, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 509.
  

S. 1558

                                                           July 29, 2005


                                                               CR-S 9467

Ms. COLLINS (for herself and Mr. LIEBERMAN)
Messrs. AKAKA and VOINOVICH, Sept. 6, 2005

To amend the Ethics in Government Act of 1978 to protect family members 
  of filers from disclosing sensitive information in a public filing and 
  extend the public filing requirement for 5 years.
To amend the Ethics in Government Act of 1978 to protect family members 
  of filers from disclosing sensitive information in a public filing and 
  extend for 4 years the authority to redact financial disclosure 
  statements of judicial employees and judicial officers. (as amended)

Nov. 10, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Nov. 10, 2005.--Measure laid before Senate by unanimous consent.
Nov. 10, 2005.--S. AMDT. 2521 Amendment SA 2521 proposed by Senator 
  Frist for Senator Leahy. to provide a complete substitute.
Nov. 10, 2005.--S. AMDT. 2521 Amendment SA 2521 agreed to in Senate by 
  Unanimous Consent.
Nov. 10, 2005.--S. AMDT. 2522 Amendment SA 2522 proposed by Senator 
  Frist for Senator Leahy. To amend the title of the bill.
Nov. 10, 2005.--S. AMDT. 2522 Amendment SA 2522 agreed to in Senate by 
  Unanimous Consent.
Nov. 10, 2005.--Passed Senate with an amendment and an amendment to the 
  Title by Unanimous Consent.
Nov. 14, 2005.--Message on Senate action sent to the House.
Nov. 14, 2005.--Received in the House.
Nov. 14, 2005.--Referred to the House Committee on the Judiciary.
Feb. 6, 2006.--Referred to the Subcommittee on Courts, the Internet, and 
  Intellectual Property.
  

S. 1564

                                                           July 29, 2005


                                                               CR-S 9467

Mr. SARBANES

To provide for the disposition of the Federal property located in Anne 
  Arundel County, Maryland, a portion of which is currently used by the 
  District of Columbia as the Oak Hill juvenile detention facility.

  

S. 1570

                                                           July 29, 2005


                                                               CR-S 9467

Mr. ROBERTS (for himself and Mr. KENNEDY)
Messrs. BURR and LIEBERMAN, Sept. 29, 2005
Mr. DeWINE, Oct. 21, 2005

To promote employment of individuals with severe disabilities through 
  Federal Government contracting and procurement processes, and for 
  other purposes.
Cited as the ``Employer Work Incentive Act for Individuals with Severe 
  Disabilities.''

  

S. 1611

                                                           Sept. 6, 2005


                                                               CR-S 9645

Mr. ALLARD

To amend title 40, United States Code, to authorize the Administrator of 
  General Services to lease and redevelop certain Federal property on 
  the Denver Federal Center in Lakewood, Colorado.
Cited as the ``Denver Federal Center Redevelopment Act.''

  

S. 1612

                                                           Sept. 6, 2005


                                                               CR-S 9645

Mr. NELSON of Florida

To amend the Homeland Security Act of 2002 to establish certain 
  qualifications for the office of the Under Secretary for Emergency 
  Preparedness and Response.
Cited as the ``Under Secretary for Emergency Preparedness and 
  Qualifications Act of 2005.''

  

S. 1615

                                                           Sept. 6, 2005


                                                               CR-S 9645

Mrs. CLINTON (for herself, Ms. MIKULSKI, Mr. LAUTENBERG, and Mr. 
  JEFFORDS)
Mrs. BOXER, Messrs. HARKIN and REED, Sept. 7, 2005
Mr. DURBIN, Sept. 9, 2005
Mr. LEAHY, Sept. 19, 2005
Mr. AKAKA, Mar. 6, 2006

To establish the Federal Emergency Management Agency as an independent 
  agency, and for other purposes.
Cited as the ``Federal Emergency Management Agency Restoration Act of 
  2005.''

  

S. 1622

                                                           Sept. 7, 2005


                                                               CR-S 9727

Mrs. CLINTON (for herself, Ms. MIKULSKI, Messrs. HARKIN, LAUTENBERG, 
  JEFFORDS, REED, SALAZAR, OBAMA, and Mrs. BOXER)
Ms. STABENOW and Messrs. CORZINE, and SCHUMER, Sept. 8, 2005
Mr. DURBIN and Mrs. FEINSTEIN, Sept. 9, 2005
Mr. FEINGOLD, Sept. 12, 2005
Messrs. JOHNSON and CARPER, Sept. 13, 2005
Mr. LEAHY, Sept. 19, 2005

To establish a congressional commission to examine the Federal, State, 
  and local response to the devastation wrought by Hurricane Katrina in 
  the Gulf Region of the United States especially in the States of 
  Louisiana, Mississippi, Alabama and other areas impacted in the 
  aftermath and make immediate corrective measures to improve such 
  responses in the future.

  

S. 1630

                                                           Sept. 7, 2005


                                                               CR-S 9727

Mr. OBAMA
Messrs. BAYH and LAUTENBERG, Sept. 8, 2005
Messrs. CORZINE, BINGAMAN, DURBIN, and Mrs. MURRAY, Sept. 12, 2005
Mr. LEVIN, Sept. 13, 2005
Mrs. BOXER, Sept. 27, 2005
Mrs. FEINSTEIN, July 31, 2006

To direct the Secretary of Homeland Security to establish the National 
  Emergency Family Locator System.
Cited as the ``National Emergency Family Locator Act.''

  

S. 1644

                                                           Sept. 8, 2005


                                                               CR-S 9833

Mrs. BOXER
Mr. LAUTENBERG, Sept. 13, 2005
Mr. DAYTON, Sept. 19, 2005

To promote the employment of workers displaced by Hurricane Katrina in 
  connection with Hurricane Katrina reconstruction efforts.
Cited as the ``Hurricane Katrina Reconstruction and Displaced Worker 
  Assistance Act of 2005.''

  

S. 1645

                                                           Sept. 9, 2005


                                                               CR-S 9833

Mrs. BOXER
Mr. LAUTENBERG, Sept. 13, 2005
Mr. DAYTON, Sept. 21, 2005

To establish a first responder interoperable communications grant 
  program.
Cited as the ``First Responders Interoperable Communications Act of 
  2005.''

  

S. 1685

                                                          Sept. 12, 2005


                                                               CR-S 9931

Mr. OBAMA (for himself, Messrs. BAYH, HARKIN, LEVIN, CORZINE, FEINGOLD, 
  BINGAMAN, KENNEDY, Mrs. MURRAY, and Mr. SALAZAR)
Mr. DURBIN, Sept. 14, 2005
Mr. DAYTON, Sept. 21, 2005

To ensure the evacuation of individuals with special needs in times of 
  emergency.

  

S. 1700

                                                          Sept. 14, 2005


                                                              CR-S 10037

Mr. COBURN (for himself, Messrs. OBAMA, FRIST, REID, LAUTENBERG, CARPER 
  and DeMINT)
Messrs. BROWNBACK, CORNYN, GRASSLEY, McCAIN, and GRAHAM, Sept. 15, 2005
Messrs. SANTORUM and SALAZAR, Sept. 19, 2005
Mrs. CLINTON and Mr. VOINOVICH, Sept 20, 2005
Mr. LEVIN, Sept. 22, 2005
Mr. BINGAMAN, Sept. 26, 2005
Ms. COLLINS, Messrs. LIEBERMAN and REED, Sept. 27, 2005
Mr. JOHNSON, Sept. 28, 2005
Mr. ROBERTS, Sept. 30, 2005
Mr. BURR, Oct. 7, 2005
Mr. DURBIN, Oct. 17, 2005
Mr. TALENT, Oct. 19, 2005

To establish an Office of the Hurricane Katrina Recovery Chief Financial 
  Officer, and for other purposes.
Cited as the ``Oversight of Vital Emergency Recovery Spending 
  Enhancement and Enforcement Act of 2005.''

Sept. 22, 2005.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Sept. 27, 2005.--Reported by Senator Collins with an amendment in the 
  nature of a substitute. Without written report.
Sept. 27, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 226.
  

S. 1703

                                                          Sept. 14, 2005


                                                              CR-S 10037

Mr. KERRY

To provide for the development and implementation of an emergency backup 
  communications system.
Cited as the ``Communications Security Act of 2005.''

  

S. 1712

                                                          Sept. 15, 2005


                                                              CR-S 10119

Mr. VOINOVICH (for himself and Mr. AKAKA)

To establish a Deputy Secretary of Homeland Security for Management, and 
  for other purposes.
Cited as the ``Homeland Security Management Restructuring Act of 2005.''

  

S. 1725

                                                          Sept. 19, 2005


                                                              CR-S 10187

Mr. LIEBERMAN (for himself, Ms. COLLINS, Messrs. AKAKA, LEVIN, and 
  McCAIN)
Messrs. COLEMAN, SALAZAR, Ms. CANTWELL, and WARNER, Sept. 27, 2005
Ms. LANDRIEU, Sept. 30, 2005
Mrs. MURRAY, Oct. 3, 2005
Mr. DAYTON, Oct. 4, 2005
Ms. STABENOW, Oct. 18, 2005
Mr. CHAFEE, May 18, 2006

To strengthen Federal leadership, provide grants, enhance outreach and 
  guidance, and provide other support to State and local officials to 
  enhance emergency communications capabilities, to achieve 
  communications interoperability, to foster improved regional 
  collaboration and coordination, to promote more efficient utilization 
  of funding devoted to public safety communications, to promote 
  research and development by both the public and private sectors for 
  first responder communications, and for other purposes.
Cited as the ``Assure Emergency and Interoperable Communications for 
  First Responders Act of 2005.''

Sept. 22, 2005.--Ordered to be reported with amendments favorably.
Sept. 29, 2005.--Reported by Senator Collins with amendments. Without 
  written report.
Sept. 29, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 232.
  

S. 1726

                                                          Sept. 20, 2005


                                                              CR-S 10233

Mr. VITTER
Mrs. LANDRIEU, Oct. 6, 2005

To designate the facility of the United States Postal Service located at 
  324 Main Street in Grambling, Louisiana, shall be known and designated 
  as the ``Coach Eddie Robinson Post Office Building.''

Sept. 30, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 30, 2006.--Passed Senate without amendment by Unanimous Consent.
Oct. 2, 2006.--Message on Senate action sent to the House.
Nov. 9, 2006.--Received in the House.
Nov. 9, 2006.--Held at the desk.
Nov. 13, 2006.--Referred to the House Committee on Government Reform.
  

S. 1736 (Public Law 109-229)

                                                          Sept. 20, 2005


                                                              CR-S 10233

Ms. COLLINS (for herself, Messrs. LIEBERMAN, VOINOVICH, AKAKA and 
  VITTER)
Ms. LANDRIEU, Sept. 22, 2005

To provide for the participation of employees in the judicial branch in 
  the Federal leave transfer program for disasters and emergencies.

Sept. 22, 2005.--Ordered to be reported without amendment favorably.
Sept. 27, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Sept. 27, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 227.
Oct. 19, 2005.--Passed Senate without amendment by Unanimous Consent.
Oct. 20, 2005.--Message on Senate action sent to the House.
Oct. 20, 2005.--Received in the House.
Oct. 20, 2005.--Referred to the House Committee on Government Reform.
Oct. 20, 2005.--Senator Collins from Committee on Homeland Security and 
  Governmental Affairs filed written report. S. Rept. 109-158.
Mar. 9, 2006.--Committee Consideration and Mark-up Session Held.
Mar. 9, 2006.--Ordered to be Reported by Voice Vote.
May 2, 2006.--Reported by the Committee on Government Reform. H. Rept. 
  109-449.
May 2, 2006.--Placed on the Union Calendar, Calendar No. 251.
May 22, 2006.--Mr. Shays moved to suspend the rules and pass the bill.
May 22, 2006.--Considered under suspension of the rules.
May 22, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
May 22, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 22, 2006.--Cleared for White House.
May 25, 2006.--Presented to President.
May 31, 2006.--Signed by President. Became Public Law 109-229.

S. 1738

                                                          Sept. 21, 2005


                                                              CR-S 10294

Ms. COLLINS (for herself, Messrs. LIEBERMAN, SUNUNU, DURBIN, PRYOR, Mrs. 
  CLINTON, and Mr. CARPER)
Mr. CHAFEE, Sept. 22, 2005
Messrs. VITTER and JOHNSON, Sept. 27, 2005
Mr. LEVIN, Oct. 4, 2005

To expand the responsibilities of the Special Inspector General for Iraq 
  Reconstruction to provide independent objective audits and 
  investigations relating to the Federal programs for Hurricane Katrina 
  recovery.
Cited as the ``Special Inspector General for Relief and Reconstruction 
  Act of 2005.''

Sept. 22, 2005.--Ordered to be reported with an amendment favorably.
Sept. 27, 2005.--Reported by Ms. Collins, with amendments. Without 
  written report.
Sept. 27, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 228.
  

S. 1741

                                                          Sept. 21, 2005


                                                              CR-S 10294

Mr. VOINOVICH (for himself and Mrs. CLINTON)
Mr. SALAZAR, Mar. 28, 2006
Messrs. CARPER, DeWINE, and LAUTENBERG, Apr. 26, 2006
Mrs. LINCOLN, May 3, 2006
Mr. JOHNSON, May 4, 2006
Ms. COLLINS and Mr. SMITH, May 18, 2006
Mr. COLEMAN, May 23, 2006
Mr. STEVENS, May 25, 2006
Messrs. AKAKA and MENENDEZ, June 5, 2006
Mr. BENNETT, June 8, 2006
Mr. LIEBERMAN, June 14, 2006
Ms. LANDRIEU, June 21, 2006

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to authorize the President to carry out a program for the 
  protection of the health and safety of residents, workers, volunteers, 
  and others in a disaster area.
Cited as the ``Disaster Area Health and Environmental Monitoring Act of 
  2005.''

June 15, 2006.--Ordered to be reported without amendment favorably.
  

S. 1755 (H.R. 3667)

                                                          Sept. 22, 2005


                                                              CR-S 10378

Mrs. FEINSTEIN (for herself and Mrs. BOXER)

To designate the facility of the United States Postal Service located at 
  200 South Barrington Street in Los Angeles, California, as the ``Karl 
  Malden Station.''

  

S. 1756

                                                          Sept. 22, 2005


                                                              CR-S 10378

Mr. DAYTON
Mr. JEFFORDS, Oct. 28, 2005

To establish a Department of Peace and Nonviolence.
Cited as the ``Department of Peace and Nonviolence Act.''

  

S. 1762

                                                          Sept. 22, 2005


                                                              CR-S 10378

Mrs. BOXER (for herself, Messrs. LAUTENBERG and DAYTON)

To establish a first responder interoperable communications grant 
  program.
Cited as the ``First Responders Interoperable Communications Act of 
  2005.''

  

S. 1777 (Public Law 109-176)

                                                          Sept. 27, 2005


                                                              CR-S 10513

Ms. COLLINS

To provide relief for the victims of Hurricane Katrina.
Cited as the ``Katrina Emergency Assistance Act of 2005.''

Sept. 27, 2005.--Original measure reported to Senate by Senator Collins. 
  Without written report.
Sept. 27, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 229.
Feb. 15, 2006.--Measure laid before Senate by unanimous consent.
Feb. 15, 2006.--S. AMDT. 2890 Amendment SA 2890 proposed by Senator 
  Frist for Senator Collins. To provide a complete substitute.
Feb. 15, 2006.--S. AMDT. 2890 Amendment SA 2890 agreed to in Senate by 
  Unanimous Consent.
Feb. 15, 2006.--Passed Senate with an amendment by Unanimous Consent.
Feb. 15, 2006.--Message on Senate action sent to the House.
Feb. 15, 2006.--Received in the House.
Feb. 15, 2006.--Referred to the Committee on Transportation and 
  Infrastructure, 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.
Feb. 16, 2006.--Referred to the Subcommittee on Economic Development, 
  Public Buildings and Emergency Management.
Mar. 2, 2006.--Consideration initiated by previous order of the House.
Mar. 2, 2006.--H. AMDT. 679 Amendment (A001) in the nature of a 
  substitute offered by Mr. Souder. Amendment placed at the desk and 
  considered as adopted pursuant to the order of the House of Wednesday, 
  March 1, 2006.
Mar. 2, 2006.--H. AMDT. 679 On agreeing to the Souder amendment (A001) 
  Agreed to without objection.
Mar. 2, 2006.--The previous question was ordered pursuant to a previous 
  order of the House.
Mar. 2, 2006.--On passage Passed by voice vote.
Mar. 2, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 2, 2006.--Message on House action received in Senate and at desk: 
  House amendment to Senate bill.
Mar. 3, 2006.--Senate agreed to House amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 6, 2006.--Presented to President.
Mar. 6, 2006.--Signed by President. Became Public Law 109-176.
  

S. 1792

                                                          Sept. 29, 2005


                                                              CR-S 10723

Mr. LUGAR (for himself and BAYH)

To designate the facility of the United Postal Service located at 205 
  West Washington Street in Knox, Indiana, as the ``Grant W. Green Post 
  Office Building.''

Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 331.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 6, 2006.--Received in the House.
Mar. 6, 2006.--Held at the desk.
  

S. 1803

                                                          Sept. 29, 2005


                                                              CR-S 10724

Mr. ROBERTS

To authorize appropriations for fiscal year 2006 for intelligence and 
  intelligence-related activities of the United States Government, the 
  Intelligence Community Management Account, and the Central 
  Intelligence Agency Retirement and Disability System, and for other 
  purposes.
Cited as the ``Intelligence Authorization Act for Fiscal Year 2006.''

Sept. 29, 2005.--Committee on Intelligence. Original measure reported to 
  Senate by Senator Roberts. With written report. S. Rept. 109-142. 
  Additional views filed.
Sept. 29, 2005.--Referred to the Committee on Armed Services pursuant to 
  Section 3(b) of S. Res. 400, 94th Congress, as amended by S. Res. 445, 
  108th Congress, for a period not to exceed 10 days of session.
Oct. 27, 2005.--Committee on Armed Services. Ordered to be reported with 
  amendments favorably.
Oct. 27, 2005.--Committee on Armed Services. Reported by Senator Warner 
  with amendments. With written report. S. Rept. 109-173.
Oct. 27, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 275.
Nov. 1, 2005.--Referred to the Committee on Homeland Security and 
  Governmental Affairs pursuant to section 3(b) of S. Res. 400, 94th 
  Congress, as amended by S. Res. 445, 108th Congress, for a period not 
  to exceed 10 days of session.
Nov. 16, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged pursuant to the order of November 1, 2005.
Nov. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 293.
  

S. 1805

                                                          Sept. 30, 2005


                                                              CR-S 10796

Mr. DORGAN (for himself and WYDEN)

To repeal the increase in micropurchase authority for property and 
  services for support of Hurricane Katrina relief and rescue 
  operations.

  

S. 1820 (H.R. 4054) (Public Law 109-411)

                                                            Oct. 5, 2005


                                                              CR-S 11130

Mr. INHOFE (for himself and COBURN)

To designate the facility of the United States Postal Service located at 
  6110 East 51st Place in Tulsa, Oklahoma, as the ``Dewey F. Bartlett 
  Post Office.''

Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 332.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 6, 2006.--Received in the House.
Mar. 6, 2006.--Held at the desk.
Dec. 6, 2006.--Mr. LaTourette moved to suspend the rules and pass the 
  bill.
Dec. 6, 2006.--Considered under suspension of the rules.
Dec. 6, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Dec. 6, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 6, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-411.
  

S. 1838 (H.R. 3699)

                                                            Oct. 6, 2005


                                                              CR-S 11212

Mr. VOINOVICH (for himself and COLLINS)

To provide for the sale, acquisition, conveyance, and exchange of 
  certain real property in the District of Columbia to facilitate the 
  utilization, development, and redevelopment of such property, and for 
  other purposes.
Cited as the ``Federal and District of Columbia Government Real Property 
  Act of 2005.''

Jan. 27, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
Feb. 28, 2006.--Hearing held. Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia. S. 
  Hrg. 109-511.
July 27, 2006.--Ordered to be reported with an amendment favorably.
Aug. 3, 2006.--Reported by Senator Collins with amendments. Without 
  written report.
Aug. 3, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 581.
Nov. 13, 2006.--Senator Collins from Committee on Homeland Security and 
  Governmental Affairs filed written report. S. Rept. 109-359.
  

S. 1843

                                                            Oct. 6, 2005


                                                              CR-S 11212

Mr. VITTER

To establish a strong Federal officer appointed by the President focused 
  exclusively on the official and effective use of Federal resources in 
  southeast Louisiana for Hurricane Katrina recovery, and for other 
  purposes.
Cited as the ``Louisiana Katrina Recovery Act of 2005.''

  

S. 1844

                                                            Oct. 6, 2005


                                                              CR-S 11212

Mr. VITTER

To provide for full and open competition for Federal contracts related 
  to Hurricane Katrina and Hurricane Rita reconstruction efforts.
Cited as the ``Hurricane Katrina and Hurricane Rita Fairness in 
  Contracting Act of 2005.''

  

S. 1846

                                                            Oct. 6, 2005


                                                              CR-S 11212

Ms. LANDRIEU

To provide assistance to rebuild communities, schools, and hospitals 
  damaged by Hurricane Katrina or Hurricane Rita, and for other 
  purposes.

  

S. 1847

                                                            Oct. 6, 2005


                                                              CR-S 11212

Ms. LANDRIEU

To provide assistance to rebuild hospitals damaged by Hurricane Katrina 
  or Hurricane Rita, and for other purposes.

  

S. 1855

                                                            Oct. 7, 2005


                                                              CR-S 11313

Ms. LANDRIEU

To provide for community disaster loans.
Cited as the ``Community Disaster Loan Act of 2005.''

  

S. 1856

                                                            Oct. 7, 2005


                                                              CR-S 11313

Ms. LANDRIEU

To provide for community disaster loans.
Cited as the ``Community Disaster Loan Act of 2005.''

  

S. 1857

                                                            Oct. 7, 2005


                                                              CR-S 11313

Ms. LANDRIEU

To provide for community disaster loans.
Cited as the ``Community Disaster Loan Act of 2005.''

  

S. 1863

                                                            Oct. 7, 2005


                                                              CR-S 11313

Mr. GREGG (for himself and Mr. KENNEDY)
Mr. COLEMAN, Oct. 25, 2005

To establish the Gulf Coast Recovery and Disaster Preparedness Agency, 
  and for other purposes.
Cited as the ``Gulf Coast Recovery and Disaster Preparedness Act of 
  2005.''

  

S. 1866

                                                            Oct. 7, 2005


                                                              CR-S 11313

Ms. COLLINS (for herself and Mr. WARNER)
Mr. VOINOVICH, Oct. 20, 2005

To establish an Under Secretary for Policy in the Department of Homeland 
  Security, and for other purposes.
Cited as the ``Homeland Security Policy Act of 2005.''

  

S. 1871

                                                           Oct. 17, 2005


                                                              CR-S 11421

Ms. COLLINS

To repeal the increased micropurchase threshold.

  

S. 1872

                                                           Oct. 17, 2005


                                                              CR-S 11422

Ms. LANDRIEU (for herself and Mr. VITTER)

To permit the cancellation of certain loans under the Robert T. Stafford 
  Disaster Relief and Emergency Assistance Act.

  

S. 1876 (H.R. 4057)

                                                           Oct. 17, 2005


                                                              CR-S 11422

Mr. AKAKA

To provide that attorneys employed by the Department of Justice shall be 
  eligible for compensatory time off for travel under section 550b of 
  title 5, United States Code.

Jan. 27, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Measure laid before Senate by unanimous consent.
Dec. 6, 2006.--S. AMDT. 5216 Amendment SA 5216 proposed by Senator Frist 
  for Senator Akaka. To revise the description of a certain citation.
Dec. 6, 2006.--S. ADMT. 5216 Amendment SA 5216 agreed to in Senate by 
  Unanimous Consent.
Dec. 6, 2006.--Passed Senate with an amendment by Unanimous Consent.
Dec. 7, 2006.--Message on Senate action sent to the House.
Dec. 7, 2006.--Received in the House.
Dec. 7, 2006.--Held at the desk.
  

S. 1888

                                                           Oct. 19, 2005


                                                              CR-S 11559

Mr. JEFFORDS (for himself and Mr. FEINGOLD)
Messrs. DAYTON and LAUTENBERG, Apr. 6, 2006

To provide for 2 programs to authorize the use of leave by caregivers 
  for family members of certain individuals performing military service, 
  and for other purposes.
Cited as the ``Military Family Support Act of 2005.''

Jan. 27, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 1901

                                                           Oct. 20, 2005


                                                              CR-S 11665

Mr. SCHUMER (for himself and Mrs. CLINTON)

To designate the facility of the United States Postal Service located at 
  567 Tompkins Avenue in Staten Island, New York, as the ``Vincent 
  Palladino Post Office.''

  

S. 1928

                                                           Oct. 27, 2005


                                                              CR-S 12006

Mr. ENSIGN (for himself, Messrs. BROWNBACK, COBURN, DeMINT, GRAHAM, 
  McCAIN, SUNUNU, and CORNYN)

To reduce mandatory and discretionary spending in order to offset the 
  cost of rebuilding the Gulf Region in the wake of Hurricane Katrina 
  and Hurricane Rita.
Cited as the ``Spending Money Accountably to Rebuild After Tragedy Act'' 
  or the ``SMART Act''

  

S. 1972

                                                            Nov. 7, 2005


                                                              CR-S 12447

Mr. SANTORUM

To require Members of Congress and legislative branch employees to 
  report all contact with officials and representatives of countries 
  designated as state sponsors of terrorism.

Cited as the ``Terrorist Lobby Disclosure Act of 2005.''

  

S. 1985

                                                            Nov. 9, 2005


                                                              CR-S 12606

Ms. COLLINS (for herself and Mr. LIEBERMAN)

To extend the predisaster hazard mitigation program under the Stafford 
  Act.

  

S. 1986

                                                            Nov. 9, 2005


                                                              CR-S 12606

Mr. ALLARD
Mr. SALAZAR, Nov. 10, 2005

To provide for the coordination and use of the National Domestic 
  Preparedness Consortium by the Department of Homeland Security, and 
  for other purposes.

  

S. 1989 (Public Law 109-175)

                                                           Nov. 10, 2005


                                                              CR-S 12681

Mr. REED (for himself and Mr. CHAFEE)

To designate the facility of the United States Postal Service located at 
  57 Rolfe Square in Cranston, Rhode Island, shall be known and 
  designated as the ``Holly A. Charette Post Office.''

Nov. 18, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Nov. 18, 2006.--Passed Senate without amendment by Unanimous Consent.
Nov. 18, 2006.--Message on Senate action sent to the House.
Nov. 18, 2006.--Received in the House.
Nov. 18, 2006.--Referred to the House Committee on Government Reform.
Feb. 1, 2006.--Committee Consideration and Mark-up Session Held.
Feb. 1, 2006.--Ordered to be Reported by Unanimous Consent.
Feb. 14, 2006.--Mrs. Miller (MI) moved to suspend the rules and pass the 
  bill.
Feb. 14, 2006.--Considered under suspension of the rules.
Feb. 14, 2006.--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. 14, 2006.--Considered as unfinished business.
Feb. 14, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 408-0 (Roll no. 9).
Feb. 14, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Feb. 14, 2006.--Cleared for White House.
Feb. 15, 2006.--Message on Senate action sent to the House.
Feb. 17, 2006.--Presented to President.
Feb. 27, 2006.--Signed by President. Became Public Law 109-175.
  

S. 2036

                                                           Nov. 17, 2005


                                                              CR-S 13160

Mr. KENNEDY (for himself and Mr. KERRY)

To designate the facility of the United States Postal Service located at 
  320 High Street in Clinton, Massachusetts, as the ``Raymond J. Salmon 
  Post Office.''

Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 333.
  

S. 2040

                                                           Nov. 17, 2005


                                                              CR-S 13161

Mr. AKAKA (for himself, Messrs. LAUTENBERG and CARPER)

To amend the Homeland Security Act of 2002 (6 U.S.C. 101 et seq.) to 
  ensure that the Department of Homeland Security is led by qualified, 
  experienced personnel.
Cited as the ``Department of Homeland Security Qualified Leaders Act of 
  2005.''

Jan. 27, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 2043

                                                           Nov. 17, 2005


                                                              CR-S 13161

Mr. DURBIN (for himself, Messrs. COCHRAN and SALAZAR)

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to provide grants for mass evacuation exercises for urban and 
  suburban areas and the execution of emergency response plans, and for 
  other purposes.
Cited as the ``Mass Evacuation Exercise Assistance Act of 2005.''

  

S. 2060

                                                           Nov. 18, 2005


                                                              CR-S 13361

Mr. VOINOVICH (for himself and Mr. AKAKA)

To extend the District of Columbia College Assess Act of 1999 and make 
  certain improvements.

Jan. 27, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
Feb. 28, 2006.--Hearing held. Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia. S. 
  Hrg. 109-511.
  

S. 2064 (Public Law 109-207)

                                                           Nov. 18, 2005


                                                              CR-S 13361

Mr. LUGAR (for himself and Mr. BAYH)

To designate the facility of the United States Postal Service located at 
  122 South Bill Street in Francesville, Indiana, as the Malcolm 
  Melville ``Mac'' Lawrence Post Office.

Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 334.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 6, 2006.--Received in the House.
Mar. 6, 2006.--Held at the desk.
Mar. 14, 2006.--Mr. Issa moved to suspend the rules and pass the bill.
Mar. 14, 2006.--Considered under suspension of the rules.
Mar. 14, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Mar. 14, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 16, 2006.--Cleared for White House.
Mar. 23, 2006.--Signed by President. Became Public Law 109-207.
  

S. 2068

                                                           Nov. 18, 2005


                                                              CR-S 13361

Ms. COLLINS (for herself, Messrs. VOINOVICH and AKAKA)
Mr. LIEBERMAN, June 13, 2006

To preserve existing judgeships on the Superior Court of the District of 
  Columbia.

Jan. 27, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
June 15, 2006.--Ordered to be reported without amendment favorably.
July 31, 2006.--Reported by Senator Collins without amendment. With 
  written report. S. Rept. 109-316.
July 31, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 559.
Aug. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Aug. 4, 2006.--Message on Senate action sent to the House.
Sept. 6, 2006.--Received in the House.
Sept. 6, 2006.--Referred to the House Committee on Government Reform.
  

S. 2076

                                                           Nov. 18, 2005


                                                              CR-S 13361

Mr. LEAHY (for himself, Mr. HATCH, Ms. MIKULSKI, Messrs. DURBIN, DeWINE, 
  BIDEN, Mrs. FEINSTEIN, Messrs. FEINGOLD, SMITH, DODD, CHAMBLISS, 
  ROCKEFELLER, LIEBERMAN, Mrs. BOXER, Messrs. WYDEN, NELSON of Florida, 
  and CORZINE)
Mr. COCHRAN, Dec. 13, 2005
Mr. SALAZAR, Dec. 21, 2005
Ms. STABENOW, Apr. 25, 2006
Mr. KERRY, Sept. 13, 2006

To amend title 5, United States Codes, to provide to assistant United 
  States attorneys the same retirement benefits as are afforded to 
  Federal law enforcement officers.
Cited as the ``Assistant United States Attorney Retirement Benefit 
  Equity Act of 2005.''

Jan. 27, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 2089 (Public Law 109-203)

                                                           Dec. 13, 2005


                                                              CR-S 13501

Mr. AKAKA (for himself and Mr. INOUYE)

To designate the facility of the United States Postal Service located at 
  1271 North King Street in Honolulu, Oahu, Hawaii, as the ``Hiram L. 
  Fong Post Office Building.''

Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 335.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 6, 2006.--Received in the House.
Mar. 6, 2006.--Held at the desk.
Mar. 7, 2006.--Mr. Dent moved to suspend the rules and pass the bill.
Mar. 7, 2006.--Considered under suspension of the rules.
Mar. 7, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Mar. 7, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 7, 2006.--Cleared for White House.
Mar. 8, 2006.--Message on Senate action sent to the House.
Mar. 9, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-203.
  

S. 2124

                                                           Dec. 16, 2005


                                                              CR-S 13786

Mr. HARKIN
Messrs. DAYTON, LOTT, KENNEDY and WYDEN, May 25, 2006
Messrs. COLEMAN and DURBIN, June 20, 2006

To address the needs of individuals with disabilities in emergency 
  planning requirements and relief efforts in the event of a major 
  disaster, to increase the accessibility of replacement housing built 
  with Federal funds following Hurricane Katrina and other major 
  disasters, and for other purposes.
Cited as the ``emergency Preparedness and Response for Individuals With 
  Disabilities Act of 2005.''

  

S. 2128

                                                           Dec. 16, 2005


                                                              CR-S 13786

Mr. McCAIN (for himself and Mr. BURNS)
Mr. LIEBERMAN Jan. 18, 2006
Messrs. KYL, NELSON of Florida, COLEMAN, and Ms. SNOWE, Jan. 25, 2006
Mr. CHAFEE, Mar. 6, 2006

To provide greater transparency with respect to lobbying activities, and 
  for other purposes.
Cited as the ``Lobbying Transparency and Accountability Act of 2005.''

Jan. 25, 2006.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-428.
Mar. 2, 2006.--Ordered to be reported with an amendment in the nature of 
  a substitute favorably.
Mar. 3, 2006.--Reported by Senator Collins with an amendment in the 
  nature of a substitute. Without written report.
Mar. 3, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 369.
  

S. 2133

                                                           Dec. 16, 2005


                                                              CR-S 13786

Mr. ROCKEFELLER

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to include foreseeable catastrophic events as major disasters, to 
  permit States affected by an event occurring elsewhere to receive 
  assistance, and for other purposes.
Cited as the ``Disaster Relief Act of 2005.''

  

S. 2145

                                                           Dec. 19, 2005


                                                              CR-S 14064

Ms. COLLINS (for herself, Messrs. LIEBERMAN, COLEMAN, CARPER, and LEVIN)
Mr. CORZINE, Dec. 21, 2005
Mr. SALAZAR, June 20, 2006
Mr. SCHUMER, July 21, 2006

To enhance security and protect against terrorist attacks at chemical 
  facilities.
Cited as the ``Chemical Facility Anti-Terrorism Act of 2005.''

June 14, 2006.--Committee consideration and Mark Up Session held.
June 15, 2006.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
June 26, 2006.--Reported by Senator Collins with an amendment in the 
  nature of a substitute. Without written report.
June 26, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calender No. 495.
Sept. 11, 2006.--Senator Collins from Committee on Homeland Security and 
  Governmental Affairs filed written report. S. Rept. 109-332. 
  Additional views filed.
  

S. 2146 (Public Law 109-325)

                                                           Dec. 20, 2005


                                                              CR-S 14185

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

To extend relocation expenses test programs for Federal employees.

Jan. 27, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
June 15, 2006.--Ordered to be reported without amendment favorably.
July 21, 2006.--Reported by Senator Collins without amendment. With 
  written report. S. Rept. 109-289.
July 21, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calender No. 528.
Aug. 1, 2006.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2006.--Message on Senate action sent to the House.
Aug. 2, 2006.--Received in the House.
Aug. 2, 2006.--Referred to the House Committee on Government Reform.
Sept. 28, 2006.--Mr. Westmoreland moved to suspend the rules and pass 
  the bill.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 28, 2006.--Cleared for White House.
Oct. 2, 2006.--Presented to President.
Oct. 11, 2006.--Signed by President. Became Public Law 109-325.
  

S. 2154

                                                           Dec. 20, 2005


                                                              CR-S 14186

Mr. OBAMA (for himself, Mr. KERRY, Ms. STABENOW, Messrs. KENNEDY and 
  WYDEN, Ms. MIKULSKI, and Mr. DURBIN)
Mr. BAYH, Mrs. FEINSTEIN, Messrs. LAUTENBERG and NELSON of Florida, Dec. 
  21, 2005
Messrs. BINGAMAN, THOMAS, BIDEN, and DODD, Jan. 18, 2006
Messrs. COLEMAN, HAGEL, LUGAR, SANTORUM, and SCHUMER, Jan. 25, 2006
Mr. ISAKSON, Jan. 26, 2006
Messrs. ALLEN and LIEBERMAN, Jan. 27, 2006
Mrs. BOXER, Mar. 7, 2006
Mr. SALAZAR, Apr. 26, 2006
Mr. ALLARD, Apr. 27, 2006
Mr. HARKIN, June 16, 2006
Mr. DAYTON, July 19, 2006
Mr. TALENT, Sept. 6, 2006
Mr. PRYOR, Sept. 11, 2006
Mr. LEVIN, Sept. 18, 2006
Mr. COBURN, Sept. 21, 2006
Messrs. ALEXANDER, VOINOVICH, Mrs. DOLE, Ms. LANDRIEU, and Mr. SARBANES, 
  Sept. 25, 2006.
Mr. CORNYN, Sept. 26, 2006
Mr. REID, Sept. 29, 2006

To provide for the issuance of a commemorative postage stamp in honor of 
  Rosa Parks.

  

S. 2156

                                                           Dec. 21, 2005


                                                              CR-S 14316

Mr. DURBIN (for himself and Mr. OBAMA)

To designate the facility of the United States Postal Service located at 
  332 South Main Street in Flora, Illinois, as the ``Robert T. Ferguson 
  Post Office Building.''

  

S. 2158

                                                           Dec. 21, 2005


                                                              CR-S 14316

Mr. LIEBERMAN (for himself and Ms. COLLINS)
Mr. DeWINE, Jan. 25, 2006

To establish a National Homeland Security Academy within the Department 
  of Homeland Security.
Cited as the ``National Homeland Security Academy Act of 2005.''

  

S. 2171

                                                           Dec. 21, 2005


                                                              CR-S 14316

Ms. LANDRIEU

To amend the Robert T. Stafford Relief and Emergency Assistance Act to 
  reauthorize the temporary mortgage and rental payments program.
Cited as the ``Mortgage and Rental Assistance Reauthorization Act of 
  2005.''

  

S. 2180

                                                           Jan. 20, 2006


                                                                 CR-S 19

Mr. REID (for himself, Mr. DURBIN, Ms. STABENOW, Messrs. SCHUMER, AKAKA, 
  BAUCUS, BAYH, BIDEN, BINGAMAN, Mrs. BOXER, Mr. CARPER, Mrs. CLINTON, 
  Messrs. CONRAD, DAYTON, DORGAN, FEINGOLD, HARKIN, INOUYE, JOHNSON, 
  KENNEDY, KERRY, KOHL, LAUTENBERG, LEAHY, LEVIN, LIEBERMAN, Mrs. 
  LINCOLN, Mr. MENENDEZ, Ms. MIKULSKI, Mrs. MURRAY, Messrs. OBAMA, REED, 
  ROCKEFELLER, SALAZAR, and WYDEN)
Ms. CANTWELL, Mrs. FEINSTEIN, Messrs. NELSON of Florida, JEFFORDS, and 
  SARBANES, Jan. 25, 2006
Mr. DODD, Feb. 2, 2006

To provide more rigorous requirements with respect to disclosure and 
  enforcement of ethics and lobbying laws and regulations, and for other 
  purposes.
Cited as the ``Honest Leadership and Open Government Act of 2006.''

Jan. 25, 2006.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-428.
  

S. 2228 (H.R. 4456)

                                                           Jan. 31, 2006


                                                                CR-S 370

Mrs. LINCOLN (for herself and Mr. PRYOR)

To designate the facility of the United States Postal Service located at 
  2404 Race Street, Jonesboro, Arkansas, as the ``Hattie W. Caraway Post 
  Office.''

June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 479.
  

S. 2247

                                                            Feb. 6, 2006


                                                                CR-S 370

Mr. OBAMA

To promote greater use of information technology in the Federal 
  Employees Health Benefits Program under chapter 89 of title 5, United 
  States Code, to increase efficiency and reduce costs.
Cited as the ``Federal Employees Health Benefits Program Efficiency Act 
  of 2006.''

Mar. 28, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 2259

                                                            Feb. 8, 2006


                                                                CR-S 864

Mr. OBAMA
Mr. REID, Feb. 10, 2006
Mr. KERRY, Feb. 28, 2006

To establish an Office of Public Integrity in the Congress and a 
  Congressional Ethics Enforcement Commission.
Cited as the ``Congressional Ethics Enforcement Commission Act of 
  2006.''

  

S. 2262

                                                            Feb. 9, 2006


                                                                CR-S 978

Mr. ALLEN

To provide that pay may not be disbursed to Members of Congress after 
  October 1 of any fiscal year in which all appropriations acts are not 
  passed by Congress, and for other purposes.

Mar. 28, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 2266

                                                            Feb. 9, 2006


                                                                CR-S 979

Mr. SANTORUM
Mrs. DOLE, Feb. 17, 2006
Mr. NELSON of Florida, Feb. 27, 2006
Mr. COCHRAN, Mar. 9, 2006

To establish a fellowship program for the congressional hiring of 
  disabled veterans.
Cited as the ``Disabled Veterans Fellowship Act of 2006.''

  

S. 2268

                                                            Feb. 9, 2006


                                                                CR-S 979

Mr. KERRY (for himself and Mr. SALAZAR)

To amend title 5, United States Code, to deny Federal retirement 
  benefits to individuals convicted of certain offenses, and for other 
  purposes.
Cited as the ``Congressional Pension Accountability Act.''

Mar. 28, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 2274

                                                           Feb. 10, 2006


                                                               CR-S 1071

Mr. DOMENICI

To establish a language arts facility for Homeland Security personnel 
  and law enforcement officers.
Cited as the ``Foreign Language Training Act of 2006.''

  

S. 2277

                                                           Feb. 13, 2006


                                                               CR-S 1129

Mr. DURBIN (for himself, Messrs. DORGAN, JOHNSON, and LAUTENBERG)

To promote accountability and prevent fraud in Federal contracting.
Cited as the ``Reconstruction Accountability and Fraud Prevention Act of 
  2006.''

  

S. 2285

                                                           Feb. 14, 2006


                                                               CR-S 1175

Mr. LAUTENBERG

To improve the protection of witnesses, victims, and informants.
Cited as the ``Whistleblower Empowerment, Security, and Taxpayer 
  Protection Act of 2006.''

Mar. 28, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 2296

                                                           Feb. 16, 2006


                                                               CR-S 1413

Mr. INOUYE (for himself, Messrs. STEVENS, LEVIN, and LEAHY)
Messrs. AKAKA and JEFFORDS, Mar. 14, 2006
Mrs. MURRAY, Mr. DURBIN, and Ms. MURKOWSKI, Mar. 28, 2006
Mr. LIEBERMAN, Mar. 31, 2006
Mr. FEINGOLD, Apr. 27, 2006

To establish a fact-finding Commission to extend the steady of a prior 
  Commission to investigate and determine facts and circumstances 
  surrounding the relocation, internment, and deportation to Axis 
  countries of Latin Americans of Japanese descent from December 1941 
  through February 1948, and the impact of those actions by the United 
  States, and to recommend appropriate remedies, and for other purposes.
Cited as the ``Commission on Wartime Relocation and Internment of Latin 
  Americans of Japanese Descent Act.''

  

S. 2299

                                                           Feb. 16, 2006


                                                               CR-S 1413

Ms. LANDRIEU
Mr. SANTORUM, Aug. 2, 2006

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to restore Federal aid for the repair, restoration, and 
  replacement of private nonprofit educational facilities that are 
  damaged or destroyed by a major disaster.

  

S. 2302

                                                           Feb. 16, 2006


                                                               CR-S 1413

Mr. LOTT
Mrs. CLINTON, Feb. 28, 2006
Mr. AKAKA, Mar. 8, 2006
Mr. FEINGOLD, Apr. 27, 2006
Mr. LAUTENBERG and Mrs. BOXER, May 4, 2006
Mr. INHOFE, May 24, 2006
Messrs. HARKIN and JEFFORDS, June 6, 2006

To establish the Federal Emergency Management Agency as an independent 
  agency, and for other purposes.
Cited as the ``Federal Emergency Management Improvement Act of 2006.''

  

S. 2343

                                                            Mar. 1, 2006


                                                               CR-S 1579

Mr. PRYOR

To authorize the Federal Emergency Management Agency to provide relief 
  to the victims of Hurricane Katrina and Hurricane Rita by placing 
  manufactured homes in flood plains, and for other purposes.
Cited as the ``Hope Housing Act of 2006.''

  

S. 2361

                                                            Mar. 2, 2006


                                                               CR-S 1644

Mr. DORGAN (for himself, Mr. BINGAMAN, Mrs. BOXER, Mr. CARPER, Mrs. 
  CLINTON, Messrs. DAYTON, DURBIN, FEINGOLD, Mrs. FEINSTEIN, Messrs. 
  HARKIN, JOHNSON, KENNEDY, KERRY, Ms. LANDRIEU, Messrs. LAUTENBERG, 
  LEAHY, MENENDEZ, Ms. MIKULSKI, Messrs. OBAMA, PRYOR, REID, 
  ROCKEFELLER, SALAZAR, Ms. STABENOW, Messrs. WYDEN, KOHL, SCHUMER, and 
  NELSON of Florida
Ms. CANTWELL, Mar. 3, 2006
Messrs. BAYH and CONRAD, Apr. 5, 2006

To improve Federal contracting and procurement by eliminating fraud and 
  abuse and improving competition in contracting and procurement and by 
  enhancing administration of Federal contracting personnel, and for 
  other purposes.
Cited as the ``Honest Leadership and Accountability in Contracting Act 
  of 2006.''

  

S. 2376 (H.R. 3934)

                                                            Mar. 7, 2006


                                                               CR-S 1833

Mrs. CLINTON (for herself and Mr. SCHUMER)

To designate the facility of the United States Postal Service located at 
  80 Killian Road in Massapequa, New York, as the ``Gerald A. Fiorenza 
  Post Office Building.''

June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 480.
  

S. 2395

                                                            Mar. 9, 2006


                                                               CR-S 1967

Mr. GRASSLEY
Messrs. HARKIN and STEVENS, June 5, 2006
Mr. INOUYE, Sept. 28, 2006

To amend title 39, United States Code, to require that air carriers 
  accept as mail shipments certain live animals.

  

S. 2459

                                                           Mar. 27, 2006


                                                               CR-S 2415

Ms. COLLINS (for herself, Mrs. MURRAY, Messrs. COLEMAN and LIEBERMAN)
Messrs. SALAZAR, DeWINE, and SANTORUM, April 24, 2006
Mr. GRAHAM, May 15, 2006
Mr. DURBIN and Ms. CANTWELL, May 22, 2006
Mr. BYRD, July 25, 2006

To improve cargo security, and for other purposes.
Cited as the ``GreenLane Maritime Cargo Security Act.''

Apr. 5, 2006.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-877.
May 2, 2006.--Ordered to be reported with an amendment in the nature of 
  a substitute favorably.
May 5, 2006.--Reported by Senator Collins with an amendment in the 
  nature of a substitute. Without written report.
May 5, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 424.
  

S. 2483

                                                           Mar. 30, 2006


                                                               CR-S 2603

Mr. ENSIGN (for himself, Messrs. VITTER and ISAKSON)

To establish a Law Enforcement Assistance Force in the Department of 
  Homeland Security to facilitate the contributions of retired law 
  enforcement officers during major disasters.
Cited as the ``Law Enforcement Assistance Force Act of 2005 or LEAF 
  Act.''

  

S. 2486

                                                           Mar. 30, 2006


                                                               CR-S 2603

Mr. LAUTENBERG (for himself, Messrs. OBAMA, KERRY, MENENDEZ, DURBIN, and 
  BIDEN)
Mrs. BOXER, May 5, 2006

To ensure that adequate actions are taken to detect, prevent, and 
  minimize the consequences of chemical releases that result from 
  terrorist attacks and other criminal activity that may cause 
  substantial harm to public health and safety and the environment.
Cited as the ``Chemical Security and Safety Act of 2006.''

  

S. 2490

                                                            Apr. 3, 2006


                                                               CR-S 2732

Mr. COLEMAN
Mr. BENNETT, May 18, 2006

To amend title 5, United States Code, to provide for a real estate stock 
  index investment option under the Thrift Savings Plan.
Cited as the ``Real Estate Investment Thrift Savings Act of 2006.''

May 26, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 2499

                                                            Apr. 4, 2006


                                                               CR-S 2799

Mr. KERRY
Mrs. CLINTON, April 24, 2006

To provide for the expeditious disclosure of records relevant to the 
  life and assassination of Reverend Doctor Martin Luther King, Jr.
Cited as the ``Martin Luther King, Jr., Records Collection Act of 
  2006.''

  

S. 2548

                                                            Apr. 5, 2006


                                                               CR-S 2901

Mr. STEVENS (for himself and Mr. LAUTENBERG)
Mr. ROBERTS, Apr. 25, 2006
Ms. CANTWELL, Messrs. MENENDEZ, ENSIGN, and LEVIN, Apr. 26, 2006
Messrs. CONRAD and JOHNSON, May 4, 2006
Mr. BYRD, May 8, 2006
Mr. STEVENS, May 19, 2006
Mrs. FEINSTEIN, May 24, 2006
Messrs. JEFFORDS and DODD, May 25, 2006
Messrs. BAYH, DeWINE, KENNEDY, and Ms. LANDRIEU, June 6, 2006
Mr. DURBIN, June 15, 2006
Ms. COLLINS, June 20, 2006
Mr. FEINGOLD, July 11, 2006
Mr. NELSON of Florida, Aug. 3,2006

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to ensure that State and local emergency preparedness operational 
  plans address the needs of individuals with household pets and service 
  animals following a major disaster or emergency.
Cited as the ``Pets Evacuation and Transportation Standards Act of 
  2006.''

  

S. 2555

                                                            Apr. 5, 2006


                                                               CR-S 2901

Mr. DURBIN (for himself and Mr. OBAMA)

To designate the facility of the United States Postal Service located at 
  2633 11th Street in Rock Island, Illinois, as the ``Lane Evans Post 
  Office Building.''

July 27, 2006.--Ordered to be reported without amendment favorably.
Aug. 1, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
Aug. 1, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 566.
Aug. 2, 2006.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2006.--Message on Senate action sent to the House.
Sept. 6, 2006.--Received in the House.
Sept. 6, 2006.--Held at the Desk.
  

S. 2590 (Public Law 109-282)

                                                            Apr. 6, 2006


                                                               CR-S 3212

Mr. COBURN (for himself, Messrs. OBAMA, CARPER, and McCAIN)
Mr. SANTORUM, June 21, 2006
Mr. DeMINT, July 12, 2006
Mr. SUNUNU, July 13, 2006
Messrs. ALLEN and ISAKSON, July 17, 2006
Mrs. CLINTON and Mr. CORNYN, July 18, 2006
Mr. BAYH, July 19, 2006
Ms. COLLINS and Mr. FRIST, July 24, 2006
Messrs. ALEXANDER, COLEMAN, KERRY, and LIEBERMAN, July 25, 2006
Mr. REID, July 26, 2006
Mr. DURBIN, July 27, 2006
Messrs. SESSIONS and THUNE, July 28, 2006
Mr. McCONNELL, Mrs. BOXER, and Mr. VOINOVICH, July 31, 2006
Mr. DeWINE and Ms. LANDRIEU, Aug. 1, 2006
Messrs. CHAMBLISS and VITTER, Aug. 2, 2006
Ms. SNOWE, Aug. 3, 2006
Messrs. MENENDEZ, BINGAMAN, DODD, FEINGOLD, HAGEL, and TALENT, Sept. 5, 
  2006
Messrs. BAUCUS, BROWNBACK, SALAZAR, THOMAS, and ENZI, Sept. 6, 2006
Mr. CRAIG, Mrs. DOLE, Ms. CANTWELL, and Mr. NELSON (Florida), Sept. 7, 
  2006
Messrs. GRASSLEY, KYL, and BURR, Sept. 13, 2006

To require full disclosure of all entities and organizations receiving 
  Federal funds.
Cited as the ``Federal Funding Accountability and Transparency Act of 
  2006.''

July 18, 2006.--Hearing Held. Subcommittee on Federal Financial 
  Management, Government Information, and International Security. S. 
  Hrg. 109-965.
July 27, 2006.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Aug. 2, 2006.--Reported by Senator Collins with an amendment in the 
  nature of a substitute. Without written report.
Aug. 2, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 576.
Sept. 7, 2006.--Passed Senate with an amendment by Unanimous Consent.
Sept. 8, 2006.--Senator Collins from Committee on Homeland Security and 
  Governmental Affairs filed written report. S. Rept. 109-329. 
  Additional views filed.
Sept. 8, 2006.--Message on Senate action sent to the House.
Sept. 8, 2006.--Received in the House.
Sept. 8, 2006.--Held at the desk.
Sept. 13, 2006.--Mr. Davis (Tom) moved to suspend the rules and pass the 
  bill.
Sept. 13, 2006.--Considered under suspension of the rules.
Sept. 13, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 13, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 13, 2006.--Pursuant to the provisions of S. Con. Res. 114, 
  enrollment corrections on S. 2590 have been made.
Sept. 13, 2006.--Cleared for White House.
Sept. 18, 2006.--Presented to President.
Sept. 26, 2006.--Signed by President. Became Public Law 109-282.
  

S. 2619

                                                            Apr. 7, 2006


                                                               CR-S 3378

Mr. PRYOR

To authorize the Federal Emergency Management Agency to provide relief 
  to the victims of Hurricane Katrina and Hurricane Rita by placing 
  manufactured homes in flood plains, and for other purposes.
Cited as the ``Hope Housing Act of 2006.''

  

S. 2656

                                                           Apr. 26, 2006


                                                               CR-S 3588

Mr. VITTER

To amend title 44 of the United States Code, to provide for the 
  suspension of fines under certain circumstances for first-time 
  paperwork violations by small business concerns.
Cited as the ``Small Business Paperwork Amnesty Act of 2006.''

  

S. 2690 (Public Law 109-302)

                                                             May 2, 2006


                                                               CR-S 3893

Mr. ALLEN (for himself and Mr. WARNER)

To designate the facility of the United States Postal Service located at 
  8801 Sudley Road in Manassas, Virginia, as the ``Harry J. Parrish Post 
  Office.''

June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 481.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 21, 2006.--Message on Senate action sent to the House.
July 24, 2006.--Received in the House.
July 24, 2006.--Referred to the House Committee on Government Reform.
Sept. 25, 2006.--Mr. Davis (Tom) moved to suspend the rules and pass the 
  bill.
Sept. 25, 2006.--Considered under suspension of the rules.
Sept. 25, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 25, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 25, 2006.--Cleared for White House.
Sept. 27, 2006.--Presented to President.
Oct. 5, 2006.--Signed by President. Became Public Law 109-302.
  

S. 2693

                                                             May 2, 2006


                                                               CR-S 3893

Mr. BURNS

To prevent congressional reapportionment distortions.
Cited as the ``Fair and Accurate Representation Act of 2006.''

  

S. 2695

                                                             May 2, 2006


                                                               CR-S 3893

Mr. CORNYN (for himself and Mr. LIEBERMAN)
Mr. SESSIONS, May 8, 2006

To provide for Federal agencies to develop public access policies 
  relating to research conducted by employees of that agency or from 
  funds administered by that agency.
Cited as the ``Federal Research Public Access Act of 2006.''

May 26, 2006.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, and International Security.
  

S. 2718

                                                             May 4, 2006


                                                               CR-S 4050

Mr. ENSIGN

To require full disclosure by entities receiving Federal funds, and for 
  other purposes.
Cited as the ``Website for American Taxpayers to Check and Help Deter 
  Out-of-control Government Spending Act or WATCHDOGS Act.''

May 26, 2006.--Referred to the Subcommittee on Federal Financial 
  Management, Government Information, and International Security.

S. 2719

                                                             May 4, 2006


                                                               CR-S 4050

Mr. NELSON

To designate the facility of the United States Postal Service located at 
  1440 West Jordan Street in Pensacola, Florida, as the ``Earl D. Hutto 
  Post Office Building.''

July 27, 2006.--Ordered to be reported without amendment favorably.
Aug. 1, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
Aug. 1, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 567.
  

S. 2722 (H.R. 4101)

                                                             May 4, 2006


                                                               CR-S 4050

Mrs. CLINTON (for herself and Mr. SCHUMER)

To designate the facility of the United States Postal Service located at 
  170 East Main Street in Patehogue, New York, as the ``Lieutenant 
  Michael P. Murphy Post Office Building.''

June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 482.
  

S. 2756

                                                             May 5, 2006


                                                               CR-S 4107

Ms. COLLINS

To authorize the President to utilize Federal equipment, supplies, 
  facilities, personnel, and other non-monetary resources to assist 
  utility companies that contribute to recovery efforts from the effects 
  of a major disaster.

  

S. 2771

                                                             May 9, 2006


                                                               CR-S 4211

Mr. VITTER

To increase the types of Federal housing assistance available to 
  individuals and households in response to a major disaster, and for 
  other purposes.
Cited as the ``Disaster Housing Flexibility Act of 2006.''

  

S. 2773

                                                             May 9, 2006


                                                               CR-S 4211

Mrs. BOXER

To require the Federal Government to purchase fuel efficient 
  automobiles, and for other purposes.
Cited as the ``Government Fleet Fuel Economy Act of 2006.''

  

S. 2774

                                                            May 10, 2006


                                                               CR-S 4339

Mr. VITTER

To ensure efficiency and fairness in the awarding of Federal contracts 
  in connection with Hurricane Katrina and Hurricane Rita reconstruction 
  efforts.
Cited as the ``Local Disaster Contracting Fairness Act of 2006.''

  

S. 2786

                                                            May 11, 2006


                                                               CR-S 4469

Mr. VITTER

To amend title 5, United States Code, to permit access to databases 
  maintained by the Federal Emergency Management Agency for purposes of 
  complying with sex offender registry and notification laws, and for 
  other purposes.

  

S. 2801

                                                            May 15, 2006


                                                               CR-S 4553

Mr. ALLARD (for himself and Mr. SALAZAR)

To amend chapters 83 and 84 of title 5, United States Code, to authorize 
  payments to certain trusts under the Social Security Act, and for 
  other purposes.

July 19, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 2827

                                                            May 17, 2006


                                                               CR-S 4695

Mr. AKAKA (for himself and Mr. LIEBERMAN)
Mr. FEINGOLD, July 11, 2006

To amend the Homeland Security Act of 2002 to clarify the investigative 
  authorities of the privacy officer of the Department of Homeland 
  Security, and for other purposes.
Cited as the ``Privacy Officer With Enhanced Rights Act of 2006 or the 
  POWER Act of 2006.''

  

S. 3030

                                                            May 24, 2006


                                                               CR-S 5117

Ms. LANDRIEU (for herself, Messrs. LIEBERMAN and KENNEDY)

To extend the period for unemployment compensation under the Katrina 
  Emergency Assistance Act of 2006.

  

S. 3172

                                                            May 25, 2006


                                                               CR-S 5229

Mrs. CLINTON (for herself and Mr. SALAZAR)
Mr. DURBIN, May 26, 2006

To establish an Office of Emergency Communications, and for other 
  purposes.
Cited as the ``Federal Interoperable Communications and Safety Act of 
  2006.''

  

S. 3187 (Public Law 109-310)

                                                            May 25, 2006


                                                               CR-S 5255

Mr. REED (for himself and Mr. CHAFEE)

To designate the Post Office located at 5755 Post Road, East Greenwich, 
  Rhode Island, as the ``Richard L. Cevoli Post Office.''

June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 483.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 21, 2006.--Message on Senate action sent to the House.
July 24, 2006.--Received in the House.
July 24, 2006.--Referred to the House Committee on Government Reform.
Sept. 28, 2006.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 28, 2006.--Cleared for White House.
Oct. 2, 2006.--Presented to President.
Oct. 6, 2006.--Signed by President. Became Public Law 109-310.
  

S. 3455

                                                            June 6, 2006


                                                               CR-S 5490

Mr. SANTORUM

To establish a program to transfer surplus computers of Federal agencies 
  to schools, nonprofit community-based educational organizations, and 
  families of members of the Armed Forces who are deployed, and for 
  other purposes.
Cited as the ``Profiting from Access to Computer Technology (PACT) Act'' 
  or the ``Child PACT Act.''

  

S. 3476

                                                            June 7, 2006


                                                               CR-S 5599

Mr. AKAKA

To amend the Homeland Security Act of 2002 to establish employee 
  professional development programs at the Department of Homeland 
  Security.
Cited as the ``Homeland Security Professional Development Act of 2006.''

  

S. 3480

                                                            June 8, 2006


                                                               CR-S 5659

Mr. GRASSLEY (for himself and Mr. COLEMAN)

To prevent abuse of Government credit cards.
Cited as the ``Government Credit Card Abuse Prevention Act of 2006.''

  

S. 3481

                                                            June 8, 2006


                                                               CR-S 5717

Mr. THUNE
Mr. JOHNSON, June 12, 2006

To require the Government Accountability Office to submit a report to 
  Congress on the compliance of the Postal Service with procedural 
  requirements in the closing of the postal sorting facility in 
  Aberdeen, South Dakota, and for other purposes.

  

S. 3492

                                                           June 13, 2006


                                                               CR-S 5779

Mr. VOINOVICH

To strengthen performance management in the Federal Government, to make 
  the annual general pay increase for Federal employees contingent on 
  performance, and for other purposes.
Cited as the ``Federal Workforce Performance Appraisal and Management 
  Improvement Act of 2006.''

June 29, 2006.--Hearing held. Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia. S. 
  Hrg. 109-709.
Aug. 2, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 3533

                                                           June 16, 2006


                                                               CR-S 6013

Mr. COLEMAN

To require the Department of Homeland Security to carry out certain 
  activities with respect to delivering training in age-appropriate 
  basic life supporting first aid skills to school children, including 
  funding of a program to provide this education to the public.
Cited as the ``Community Response System Initiative Act of 2006,'' or 
  ``CRSI Act.''

  

S. 3566

                                                           June 26, 2006


                                                               CR-S 6492

Mr. SCHUMER

To ensure adequate funding for high-threat areas, and for other 
  purposes.
Cited as the ``High Risk Protection Act of 2007.''

  

S. 3584

                                                           June 27, 2006


                                                               CR-S 6560

Mr. AKAKA

To amend chapter 41 of title 5, United States Code, to provide for the 
  establishment and authorization of funding for certain training 
  programs for supervisors of Federal employees.
Cited as the ``Federal Supervisor Training Act of 2006.''

June 29, 2006.--Hearing held. Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia. S. 
  Hrg. 109-709.
Aug. 2, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 3594

                                                           June 28, 2006


                                                               CR-S 6634

Mrs. BOXER

To help protect the public against the threat of attacks targeting 
  nuclear power plants.
Cited as the ``Secure Nuclear Facilities Act of 2006.''

  

S. 3595 (S. 3731)

                                                           June 28, 2006


                                                               CR-S 6634

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

To amend the Homeland Security Act of 2002 to establish the United 
  States Emergency Management Authority, and for other purposes.
Cited as the ``United States Emergency Management Authority Act of 
  2006.''

  

S. 3613 (Public Law 109-311)

                                                           June 29, 2006


                                                               CR-S 6786

Mrs. CLINTON
Mr. SCHUMER, July 25, 2006

To designate the facility of the United States Postal Service located at 
  2951 New York Highway 43 in Averill Park, New York, as the ``Major 
  George Quamo Post Office Building.''

July 27, 2006.--Ordered to be reported without amendment favorably.
Aug. 1, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
Aug. 1, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 568.
Aug. 2, 2006.--Passed Senate without amendment by Unanimous Consent.
Aug. 3, 2006.--Message on Senate action sent to the House.
Sept. 6, 2006.--Received in the House.
Sept. 6, 2006.--Referred to the House Committee on Government Reform.
Sept. 28, 2006.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 28, 2006.--Cleared for White House.
Oct. 2, 2006.--Presented to President.
Oct. 6, 2006.--Signed by President. Became Public Law 109-311.
  

S. 3652

                                                           July 13, 2006


                                                               CR-S 7511

Ms. MIKULSKI (for herself and Mr. SARBANES)
Mrs. CLINTON, July 25, 2006
Mr. LEAHY, Sept. 5, 2006

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.''

July 19, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 3653

                                                           July 13, 2006


                                                               CR-S 7511

Ms. MIKULSKI (for herself, Messrs. ALLEN, SARBANES, and WARNER)
Mrs. CLINTON, July 25, 2006

To amend the Law Enforcement Pay Equity Act of 2000 to permit certain 
  annuitants of the retirement programs of the United States Park Police 
  and United States Secret Service Uniformed Division to receive the 
  adjustments in pension benefits to which such annuitants would 
  otherwise be entitled as a result of the conversion of members of the 
  Untied States Park Police and United States Secret Service Uniformed 
  Division to a new salary schedule under the amendments made by such 
  Act.
Cited as the ``Federal Law Enforcement Pension Adjustment Equity Act of 
  2006.''

July 19, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 3676

                                                           July 17, 2006


                                                               CR-S 7628

Mr. GRASSLEY

To amend the Congressional Accountability Act of 1995 to apply 
  whistleblower protections available to certain executive branch 
  employees to legislative branch employees, and for other purposes.

July 19, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 3692

                                                           July 19, 2006


                                                               CR-S 7921

Mr. VOINOVICH (for himself, Mr. BINGAMAN, Mrs. CLINTON, Messrs. DeWINE, 
  DOMENICI, KENNEDY, LIEBERMAN, LOTT, REED, and SESSIONS)

To extend the date on which the National Security Personnel System will 
  first apply to certain defense laboratories.

Aug. 2, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. 3716 (H.R. 4962)

                                                           July 24, 2006


                                                               CR-S 8129

Mrs. CLINTON
Mr. SCHUMER, July 25, 2006

To designate the facility of the United States Postal Service located at 
  100 Pitcher Street in Utica, New York, as the ``Captain George A. Wood 
  Post Office Building.''

  

S. 3721 (S. 3595)

                                                           July 25, 2006


                                                               CR-S 8195

Ms. CLINTON (for herself, Mr. LIEBERMAN and Mr. SALAZAR)

To amend the Homeland Security Act of 2002 to establish the United 
  States Emergency Management Authority, and for other purposes.
Cited as the ``Post-Katrina Emergency Management Reform Act of 2006.''

July 27, 2006.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
Aug. 3, 2006.--Reported by Senator Collins with an amendment in the 
  nature of a substitute and an amendment to the title. Without written 
  report.
Aug. 3, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 582.
  

S. 3757

                                                           July 27, 2006


                                                               CR-S 8377

Mr. OBAMA (for himself and Mr. DURBIN)

To designate the facility of the United States Postal Service located at 
  950 Missouri Avenue in East St. Louis, Illinois, as the ``Katherine 
  Dunham Post Office Building.''

  

S. 3779

                                                            Aug. 2, 2006


                                                               CR-S 8610

Mrs. BOXER

To provide that if Congress enacts a phased-in increase in the Federal 
  minimum wage as provided for in the Estate Tax and Extension of Tax 
  Relief Act of 2006, the pay increase of Members of Congress will be 
  phased-in over the same time frame.

  

S. 3781

                                                            Aug. 3, 2006


                                                               CR-S 8800

Mr. VITTER

To provide for hurricane and flood protection and coastal restoration 
  projects in the State of Louisiana, and for other purposes.
Cited as the ``Disaster Preparedness and Hazard Mitigation Improvement 
  Act of 2006.''

  

S. 3784

                                                            Aug. 3, 2006


                                                               CR-S 8800

Mr. REED

To provide wage parity for certain prevailing rate employees in Rhode 
  Island.
Cited as the ``Rhode Island Federal Worker Fairness Act of 2006.''

  

S. 3799

                                                            Aug. 3, 2006


                                                               CR-S 8800

Mr. SCHUMER

To require the Department of Homeland Security to regulate retail sales 
  of hydrogen cyanide and its salts, and to require the Department of 
  Homeland Security and Department of Justice to conduct a joint study 
  about the risk of use of commercial products including cyanide by 
  terrorists and potential preventative regulations.
Cited as the ``Cyanide Safety Act of 2006.''

  

S. 3813

                                                            Aug. 3, 2006


                                                               CR-S 8800

Mr. SMITH of Oregon (for himself, Mr. BINGAMAN and Ms. MURKOWSKI)
Mr. JOHNSON, Dec. 6, 2006

To permit individuals who are employees of a grantee that is receiving 
  funds under section 330 of the Public Health Service Act to enroll in 
  health insurance coverage provided under the Federal Employees Health 
  benefits Program.
Cited as the ``Community Health Center Employee Health Coverage Act of 
  2006.''

  

S. 3816

                                                            Aug. 3, 2006


                                                               CR-S 8800

Ms. COLLINS

To prohibit the shipment of tobacco products in the mail, and for other 
  purposes.

  

S. 3828

                                                            Aug. 3, 2006


                                                               CR-S 8800

Mr. INHOFE
Mr. BUNNING, Sept. 5, 2006
Mr. ENZI, Sept. 7, 2006
Mr. BURR, Sept. 29, 2006

To amend title 4, United States Code, to declare English as the official 
  language of the Government of the United States, and for other 
  purposes.
Cited as the ``National Language Act of 2006.''

  

S. 3845

                                                           Sept. 6, 2006


                                                               CR-S 9040

Mr. INHOFE

To designate the facility of the United States Postal Service located at 
  301 Commerce Street in Commerce, Oklahoma, as the ``Mickey Mantle Post 
  Office Building.''

Sept. 30, 2006.--Committee on Homeland Security and Governmental Affairs 
  discharged by Unanimous Consent.
Sept. 30, 2006.--Passed Senate without amendment by Unanimous Consent.
Oct. 2, 2006.--Message on Senate action sent to the House.
Nov. 9, 2006.--Received in the House.
Nov. 9, 2006.--Held at the desk.
Nov. 13, 2006.--Referred to the House Committee on Government Reform.
  

S. 3846

                                                           Sept. 6, 2006


                                                               CR-S 9040

Mr. CARPER (for himself and Mr. VOINOVICH)

To provide for the establishment and maintenance of electronic personal 
  health records for individuals and family members enrolled in Federal 
  employee health benefits plans under chapter 89 of title 5, United 
  States Code, and for other purposes.
Cited as the ``Federal Employees Electronic Personnel Health Records Act 
  of 2006.''

  

S. 3847 (H.R. 5664)

                                                           Sept. 6, 2006


                                                               CR-S 9040

Mrs. CLINTON
Mr. SCHUMER, Sept. 28, 2006

To designate the facility of the United States Postal Service located at 
  110 Cooper Street in Babylon, New York, as the ``Jacob Samuel Fletcher 
  Post Office Building.''

  

S. 3853

                                                           Sept. 6, 2006


                                                               CR-S 9040

Mr. SCHUMER
Mrs. CLINTON, Sept. 28, 2006

To designate the facility of the United States Postal Service located at 
  39-25 61st Street in Woodside, New York, as the ``Thomas J. Manton 
  Post Office Building.''

  

S. 3898

                                                          Sept. 14, 2006


                                                               CR-S 9630

Mr. HAGEL

To amend the Homeland Security Act to provide for the health of 
  Americans by implementing a system that detects and identifies in a 
  timely manner diseases, conditions, and events that represent a threat 
  to humans, animals, food production and the water supply.
Cited as ``National Reportable Conditions Act.''

  

S. 3906

                                                          Sept. 15, 2006


                                                               CR-S 9659

Ms. COLLINS (for herself and Mr. HARKIN)

To amend chapter 89 of title 5, United States Code, to make individuals 
  employed by the Roosevelt Campobello International Park Commission 
  eligible to obtain Federal health insurance.

  

S. 3928

                                                          Sept. 21, 2006


                                                               CR-S 9897

Mrs. BOXER

To provide for the Office of Domestic Preparedness of the Department of 
  Homeland Security to provide grants to local governments for public 
  awareness education relating to preparedness for natural disasters, 
  terrorist attacks, and influenza pandemic.

  

S. 3955

                                                          Sept. 27, 2006


                                                              CR-S 10288

Mr. LIEBERMAN (for himself, Messrs. SMITH, AKAKA, Ms. CANTWELL, Mr. 
  CHAFEE, Mrs. CLINTON, Messrs. DAYTON, FEINGOLD, JEFFORDS, KENNEDY, 
  KERRY, LAUTENBERG, LEAHY, LEVIN, Mrs. MURRAY, and Mr. WYDEN)
Mrs. BOXER, Dec. 5, 2006

To provide benefits to domestic partners of Federal employees.
Cited as the ``Domestic Partnership Benefits and Obligations Act of 
  2006.''

  

S. 3958

                                                          Sept. 27, 2006


                                                              CR-S 10288

Mrs. CLINTON (for herself, Messrs. SPECTER, KENNEDY, and Ms. MIKULSKI)

To establish the United States Public Service Academy.
Cited as the ``Public Service Academy Act of 2006.''

  

S. 3964

                                                          Sept. 28, 2006


                                                              CR-S 10457

Mr. LOTT

To provide for the issuance of a commemorative postage stamp in honor of 
  Senator Blanche Kelso Bruce.

  

S. 3989

                                                          Sept. 28, 2006


                                                              CR-S 10457

Mr. BIDEN

To establish a Homeland Security and Neighborhood Safety Trust Fund and 
  refocus Federal priorities toward securing the Homeland, and for other 
  purposes.
Cited as the ``Homeland Security Trust Fund Act of 2006.''

  

S. 3990 (H.R. 6151)

                                                          Sept. 28, 2006


                                                              CR-S 10457

Mr. COLEMAN (for himself and Mr. DAYTON)

To designate the facility of the United States Postal Service located at 
  216 Oak Street in Farmington, Minnesota, as the ``Hamilton H. Judson 
  Post Office.''

Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Ordered placed on Senate Legislative Calendar under 
  General Orders. Calendar No. 672.
  

S. 4046 (Public Law 109-440)

                                                           Nov. 13, 2006


                                                              CR-S 10879

Ms. COLLINS (for herself, Messrs. FEINGOLD, LIEBERMAN, LEAHY, Ms. 
  CANTWELL, Messrs. COLEMAN, COBURN, KERRY, SALAZAR, SUNUNU, KENNEDY, 
  Mrs. FEINSTEIN, Messrs. LAUTENBERG, DORGAN, WYDEN, BIDEN, LEVIN, BYRD, 
  SCHUMER, WARNER, Ms. SNOWE, and Mr. BENNETT)
Ms. CLINTON, Messrs. GREGG, NELSON, and Ms. MIKULSKI, Nov. 14, 2006
Mr. PRYOR, Nov. 15, 2006
Messrs. AKAKA, HARKIN, and McCAIN, Nov. 16, 2006

To extend oversight and accountability related to United States 
  reconstruction funds and efforts in Iraq by extending the termination 
  date of the Office of the Special Inspector General for Iraq 
  Reconstruction.
Cited as the ``Iraq Reconstruction Accountability Act of 2006.''

Nov. 16, 2006.--Ordered to be reported without amendment favorably.
Nov. 16, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
Nov. 16, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 666.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 7, 2006.--Message on Senate action sent to the House.
Dec. 7, 2006.--Received in the House.
Dec. 7, 2006.--Held at the desk.
Dec. 8, 2006.--Mr. Hunter moved to suspend the rules and pass the bill.
Dec. 8, 2006.--Considered under suspension of the rules.
Dec. 8, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Dec. 8, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 8, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 20, 2006.--Signed by President. Became Public Law 109-440.
  

S. 4050 (Public Law 109-413)

                                                           Nov. 14, 2006


                                                              CR-S 10924

Mr. ISAKSON (for himself and Mr. CHAMBLISS)

To designate the facility of the United States Postal Service located at 
  103 East Thompson Street in Thomaston, Georgia, as the ``Sergeant 
  First Class Robert Lee `Bobby' Hollar, Jr. Post Office Building.''

Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Received in the House.
Dec. 6, 2006.--Referred to the House Committee on Government Reform.
Dec. 8, 2006.--Mr. Davis (Tom) moved to suspend the rules and pass the 
  bill.
Dec. 8, 2006.--Considered under suspension of the rules.
Dec. 8, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Dec. 8, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 8, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-413.
  

S. 4059

                                                           Nov. 16, 2006


                                                              CR-S 11057

Mr. LAUTENBERG

To prohibit departments, agencies, and other instrumentalities of the 
  Federal Government from providing assistance to an entity for the 
  development of course material or the provision of instruction on 
  human development and sexuality, if such material or instruction will 
  include medically inaccurate information, and for other purposes.
Cited as the ``Guarantee of Medical Accuracy in Sex Education Act.''

  

S. 4078

                                                            Dec. 5, 2006


                                                              CR-S 11194

Mr. ENZI (for himself and Mr. THOMAS)

To designate the facility of the United States Postal Service located at 
  152 North 5th Street in Laramie, Wyoming, as the ``Gale W. McGee Post 
  Office.''

  

S. 4090

                                                            Dec. 6, 2006


                                                              CR-S 11325

Ms. LANDRIEU

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to authorize the Administrator of the Federal Emergency Management 
  Agency to reimburse State and local law enforcement agencies for any 
  expenditures or compensation of personnel and use or consumption of 
  materials and facilities, and for other purposes.

  
                  S E N A T E    R E S O L U T I O N S
                  S E N A T E    R E S O L U T I O N S
                              ------------

S. Res. 16

                                                           Jan. 26, 2005


                                                                CR-S 574

Ms. COLLINS

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

Jan. 26, 2005.--Committee on Homeland Security and Governmental Affairs 
  ordered to be reported an original measure.
Jan. 26, 2005.--Original measure reported to Senate by Senator Collins. 
  Without written report.
Jan. 26, 2005.--Referred to the Committee on Rules and Administration.
  

S. Res. 107

                                                           Apr. 14, 2005


                                                               CR-S 3653

Ms. COLLINS (for herself, Messrs. DURBIN, LIEBERMAN, STEVENS, VOINOVICH, 
  AKAKA, COLEMAN, LEVIN, COBURN, DeWINE, Ms. LANDRIEU, and Mr. 
  LAUTENBERG)
Mr. BROWNBACK, Apr. 21, 2005

Commending Annice M. Wagner, Chief Judge of the District of Columbia 
  Court of Appeals, for her public service.

Apr. 28, 2005.--Committee on Homeland Security and Governmental Affairs 
  discharged by Unanimous Consent.
Apr. 28, 2005.--Resolution agreed to in Senate without amendment and 
  with a preamble by Unanimous Consent.
  

S. Res. 108

                                                           Apr. 14, 2005


                                                               CR-S 3653

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

Expressing the sense of the Senate that public servants should be 
  commended for their dedication and continued service to the Nation 
  during Public Service Recognition Week, May 2 through 8, 2005.

Apr. 28, 2005.--Committee on Homeland Security and Governmental Affairs 
  discharged by Unanimous Consent.
Apr. 28, 2005.--Resolution agreed to in Senate without amendment and 
  with a preamble by Unanimous Consent.
  

S. Res. 199

                                                           July 18, 2005


                                                               CR-S 8419

Mr. FRIST (for himself and Mr. REID)

To authorize the production of records by the Permanent Subcommittee on 
  Investigations of the Committee on Homeland Security and Governmental 
  Affairs.

July 18, 2005.--Submitted in the Senate, considered, and agreed to 
  without amendment and with a preamble by Unanimous Consent.
  

S. Res. 242

                                                          Sept. 15, 2005


                                                              CR-S 10119

Mr. SESSIONS (for himself, Messrs. DOMENICI, FRIST, STEVENS, INHOFE, 
  SANTORUM, ISAKSON, BURNS, BUNNING, BROWNBACK, GRAHAM, ENSIGN, THOMAS, 
  McCONNELL, CRAPO, DeMINT, ALLARD, GREGG, ALEXANDER, ENZI, MARTINEZ, 
  GRASSLEY, BENNETT, HATCH, Mrs. HUTCHISON, Messrs. BOND, CHAMBLISS, 
  VOINOVICH, and Mrs. DOLE)
Mr. LEVIN, Sept. 22, 2005
Mr. ROBERTS, Oct. 4, 2005

To express the sense of the Senate that the President should appoint an 
  individual to oversee Federal funds for the Hurricane Katrina 
  recovery, and for other purposes.
  

S. Res. 268

                                                            Oct. 6, 2005


                                                              CR-S 11212

Mr. JOHNSON (for himself, Messrs. LEVIN and THUNE)

Expressing the sense of the Senate that a commemorative postage stamp 
  should be issued to honor sculptor Korczak Ziolkowski.
  

S. Res. 412

                                                           Mar. 29, 2006


                                                               CR-S 2537

Mr. AKAKA (for himself, Mr. VOINOVICH, Ms. COLLINS, Messrs. LIEBERMAN, 
  COLEMAN, LEVIN, COBURN, and CARPER)
Messrs. LAUTENBERG and WARNER, Apr. 27, 2006

Expressing the sense of the Senate that public servants should be 
  commended for their dedication and continued service to the Nation 
  during Public Service Recognition Week, May 1 through 7, 2006.

Apr. 27, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Apr. 27, 2006.--Resolution agreed to in Senate without amendment and 
  with a preamble by Unanimous Consent.
  

S. Res. 474

                                                            May 11, 2006


                                                               CR-S 4469

Mr. LIEBERMAN (for himself and Ms. COLLINS)

Thanking Joyce Rechtschaffen for her service to the Senate and to the 
  Committee on Homeland Security and Governmental Affairs.
  

S. Res. 553

                                                            Aug. 3, 2006


                                                               CR-S 8801

Mr. MENENDEZ
Mr. LAUTENBERG, Sept. 21, 2006

Expressing the sense of the Senate that the Citizens' Stamp Advisory 
  Committee should recommend to the Postmaster General that a 
  commemorative postage stamp be issued in honor of Varian Fry.
  

  

  
                      SENATE CONCURRENT RESOLUTIONS
                      SENATE CONCURRENT RESOLUTIONS
                              ------------

S. Con. Res. 8

                                                            Feb. 1, 2005


                                                                CR-S 739

Mr. SARBANES (for himself, Ms. COLLINS, Messrs. AKAKA, WARNER, 
  LIEBERMAN, ALLEN, Ms. MIKULSKI, Ms. SNOWE, Messrs. JOHNSON, DAYTON, 
  LAUTENBERG, KENNEDY, DURBIN, CORZINE, Ms. LANDRIEU, Mr. BINGAMAN, and 
  Mrs. MURRAY)
Mr. NELSON of Nebraska, Feb. 2, 2005
Mr. KERRY, Feb. 14, 2005
Mr. WYDEN, Apr. 4, 2005
Mr. LEAHY, July 14, 2005

Expressing the sense of Congress that there should continue to be parity 
  between the adjustments in the pay of members of the uniformed 
  services and the adjustments in the pay of civilian employees of the 
  United States.

Mar. 9, 2005.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

S. Con. Res. 48

                                                           July 27, 2005


                                                               CR-S 9158

Mr. DURBIN (for himself and Mr. CORNYN)
Mr. INOUYE, July 29, 2005
Mr. LAUTENBERG, Sept. 9, 2005
Mr. COCHRAN, Sept. 22, 2005
Mr. SALAZAR, Sept. 30, 2005
Mr. VITTER, Nov. 8, 2005

Expressing the sense of Congress that a commemorative postage stamp 
  should be issued to promote public awareness of Down syndrome.

  

S. Con. Res. 54

                                                          Sept. 28, 2005


                                                              CR-S 10594

Mr. SCHUMER
Mrs. CLINTON, Dec. 15, 2005

Expressing the sense of Congress regarding a commemorative postage stamp 
  honoring Jasper Francis Cropsey, the famous Staten Island-born 19th 
  Century Hudson River Painter.

  

S. Con. Res. 82

                                                           Feb. 28, 2006


                                                               CR-S 1540

Mr. KERRY

To establish a procedure for the appointment of an independent 
  Congressional Ethics Office to investigate ethics violations in the 
  Senate and the House of Representatives.

  

S. Con. Res. 94

                                                            May 11, 2006


                                                               CR-S 4469

Mr. COCHRAN (for himself and Ms. LANDRIEU)
Mr. VITTER, June 20, 2006
Mr. DURBIN, June 27, 2006
Messrs. KERRY and LIEBERMAN, July 20, 2006
Mr. CORNYN, Sept. 7, 2006

Expressing the sense of Congress that the needs of children and youth 
  affected or displaced by disasters are unique and should be given 
  special consideration in planning, responding, and recovering from 
  such disasters in the United States.

  


  

  
                         H O U S E    B I L L S
                         H O U S E    B I L L S
                              ------------

H.R. 120 (S. 1207) (Public Law 109-22)

                                                            Jan. 4, 2005


                                                                 CR-H 75

To designate the facility of the United States Postal Service located at 
  30777 Rancho California Road in Temecula, California, as the ``Dalip 
  Singh Saund Post Office Building.''

Jan. 4, 2005.--Referred to the House Committee on Government Reform.
Feb. 1, 2005.--Mr. Issa moved to suspend the rules and pass the bill.
Feb. 1, 2005.--Considered under suspension of the rules.
Feb. 1, 2005.--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. 1, 2005.--Considered as unfinished business.
Feb. 1, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 410-0 (Roll no. 15).
Feb. 1, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Feb. 2, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Cleared for White House.
July 1, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-22.
  

H.R. 289 (Public Law 109-23)

                                                            Jan. 6, 2005


                                                                CR-H 137

To designate the facility of the United States Postal Service located at 
  8200 South Vermont Avenue in Los Angeles, California, as the 
  ``Sergeant First Class John Marshall Post Office Building.''

Jan. 6, 2005.--Referred to the House Committee on Government Reform.
Feb. 1, 2005.--Mr. Issa moved to suspend the rules and pass the bill, as 
  amended.
Feb. 1, 2005.--Considered under suspension of the rules.
Feb. 1, 2005.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Feb. 1, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Feb. 1, 2005.--The title of the measure was amended. Agreed to without 
  objection.
Feb. 2, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Cleared for White House.
July 1, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-23.
  

H.R. 324 (S. 892) (Public Law 109-24)

                                                           Jan. 25, 2005


                                                                CR-H 194

To designate the facility of the United States Postal Service located at 
  321 Montgomery Road in Altamonte Springs, Florida, as the ``Arthur 
  Stacey Mastrapa Post Office Building.''

Jan. 25, 2005.--Referred to the House Committee on Government Reform.
Feb. 15, 2005.--Mr. Dent moved to suspend the rules and pass the bill.
Feb. 15, 2005.--Considered under suspension of the rules.
Feb. 15, 2005.--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. 15, 2005.--Considered as unfinished business.
Feb. 15, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 420-0 (Roll no. 33).
Feb. 15, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Feb. 16, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Cleared for White House.
July 1, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-24.
  

H.R. 504 (S. 1206) (Public Law 109-25)

                                                            Feb. 1, 2005


                                                                CR-H 285

To designate the facility of the United States Postal Service located at 
  4960 West Washington Boulevard in Los Angeles, California, as the 
  ``Ray Charles Post Office Building.''

Feb. 1, 2005.--Referred to the House Committee on Government Reform.
Apr. 13, 2005.--Committee Consideration and Mark-up Session Held.
Apr. 13, 2005.--Ordered to be Reported by Unanimous Consent.
Apr. 20, 2005.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
Apr. 20, 2005.--Considered under suspension of the rules.
Apr. 20, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Apr. 20, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 21, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Cleared for White House.
July 1, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-25.
  

H.R. 627 (Public Law 109-26)

                                                            Feb. 8, 2005


                                                                CR-H 410

To designate the facility of the United States Postal Service located at 
  40 Putnam Avenue in Hamden, Connecticut, as the ``Linda White-Epps 
  Post Office.''

Feb. 8, 2005.--Referred to the House Committee on Government Reform.
May 5, 2005.--Committee Consideration and Mark-up Session Held.
May 5, 2005.--Ordered to be Reported by Unanimous Consent.
May 16, 2005.--Mrs. Miller (MI) moved to suspend the rules and pass the 
  bill.
May 16, 2005.--Considered under suspension of the rules.
May 16, 2005.--At the conclusion of debate, the Yeas and Nays were 
  demanded and ordered. Pursuant to the provisions of clause 8, rule XX, 
  the Chair announced that further proceedings on the motion would be 
  postponed.
May 16, 2005.--Considered as unfinished business.
May 16, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 390-0 (Roll no. 171).
May 16, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 17, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Cleared for White House.
July 1, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-26.
  

H.R. 1001 (Public Law 109-36)

                                                            Mar. 1, 2005


                                                                CR-H 846

To designate the facility of the United States Postal Service located at 
  301 South Heatherwilde Boulevard in Pflugerville, Texas, as the 
  ``Sergeant Byron W. Norwood Post Office Building.''

Mar. 1, 2005.--Referred to the House Committee on Government Reform.
Apr. 13, 2005.--Committee Consideration and Mark-up Session Held.
Apr. 13, 2005.--Ordered to be Reported by Unanimous Consent.
Apr. 20, 2005.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
Apr. 20, 2005.--Considered under suspension of the rules.
Apr. 20, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Apr. 20, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 21, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Cleared for White House.
July 15, 2005.--Presented to President.
July 21, 2005.--Signed by President. Became Public Law 109-36.
  

H.R. 1072 (Public Law 109-27)

                                                            Mar. 3, 2005


                                                                CR-H 980

To designate the facility of the United States Postal Service located at 
  151 West End Street in Goliad, Texas, as the ``Judge Emilio Vargas 
  Post Office Building.''

Mar. 3, 2005.--Referred to the House Committee on Government Reform.
Apr. 13, 2005.--Committee Consideration and Mark-up Session Held.
Apr. 13, 2005.--Ordered to be Reported by Unanimous Consent.
Apr. 20, 2005.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
Apr. 20, 2005.--Considered under suspension of the rules.
Apr. 20, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Apr. 20, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 21, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Cleared for White House.
July 1, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-27.
  

H.R. 1082 (Public Law 109-28)

                                                            Mar. 3, 2005


                                                                CR-H 980

To designate the facility of the United States Postal Service located at 
  120 East Illinois Avenue in Vinita, Oklahoma, as the ``Francis C. 
  Goodpaster Post Office Building.''

Mar. 3, 2005.--Referred to the House Committee on Government Reform.
Apr. 13, 2005.--Committee Consideration and Mark-up Session Held.
Apr. 13, 2005.--Ordered to be Reported by Unanimous Consent.
May 4, 2005.--Mr. Shays moved to suspend the rules and pass the bill.
May 4, 2005.--Considered under suspension of the rules.
May 4, 2005.--On motion to suspend the rules and pass the bill Agreed to 
  by voice vote.
May 4, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 9, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Cleared for White House.
July 1, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-28.
  

H.R. 1236 (Public Law 109-29)

                                                           Mar. 10, 2005


                                                               CR-H 1369

To designate the facility of the United States Postal Service located at 
  750 4th Street in Sparks, Nevada, as the ``Mayor Tony Armstrong 
  Memorial Post Office.''

Mar. 10, 2005.--Referred to the House Committee on Government Reform.
Apr. 13, 2005.--Committee Consideration and Mark-up Session Held.
Apr. 13, 2005.--Ordered to be Reported by Unanimous Consent.
Apr. 26, 2005.--Mr. LaTourette moved to suspend the rules and pass the 
  bill.
Apr. 26, 2005.--Considered under suspension of the rules.
Apr. 26, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Apr. 26, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 27, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Cleared for White House.
July 1, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-29.
  

H.R. 1460 (Public Law 109-30)

                                                            Apr. 5, 2005


                                                               CR-H 1777

To designate the facility of the United States Postal Service located at 
  6200 Rolling Road in Springfield, Virginia, as the ``Captain Mark 
  Stubenhofer Post Office Building.''

Apr. 5, 2005.--Referred to the House Committee on Government Reform.
Apr. 6, 2005.--Mr. Davis (Tom) moved to suspend the rules and pass the 
  bill.
Apr. 6, 2005.--Considered under suspension of the rules.
Apr. 6, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Apr. 6, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 7, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Cleared for White House.
July 1, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-30.
  

H.R. 1472 (Public Law 109-397)

                                                            Apr. 5, 2005


                                                               CR-H 1777

To designate the facility of the United States Postal Service located at 
  167 East 124th Street in New York, New York, as the ``Tito Puente Post 
  Office Building.''

Apr. 5, 2005.--Referred to the House Committee on Government Reform.
Sept. 21, 2006.--Committee Consideration and Mark-up Session Held.
Sept. 21, 2006.--Ordered to be Reported by Unanimous Consent.
Sept. 28, 2006.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 29, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Cleared for White House.
Dec. 6, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-397.
  

H.R. 1524 (Public Law 109-31)

                                                            Apr. 6, 2005


                                                               CR-H 1845

To designate the facility of the United States Postal Service located at 
  12433 Antioch Road in Overland Park, Kansas, as the ``Ed Eilert Post 
  Office Building.''

Apr. 6, 2005.--Referred to the House Committee on Government Reform.
Apr. 13, 2005.--Committee Consideration and Mark-up Session Held.
Apr. 13, 2005.--Ordered to be Reported by Unanimous Consent.
Apr. 26, 2005.--Mr. LaTourette moved to suspend the rules and pass the 
  bill.
Apr. 26, 2005.--Considered under suspension of the rules.
Apr. 26, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Apr. 26, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 27, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Cleared for White House.
July 1, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-31.
  

H.R. 1542 (Public Law 109-32)

                                                           Apr. 12, 2005


                                                               CR-H 1893

To designate the facility of the United States Postal Service located at 
  695 Pleasant Street in New Bedford, Massachusetts, as the ``Honorable 
  Judge George N. Leighton Post Office Building.''

Apr. 12, 2005.--Referred to the House Committee on Government Reform.
Apr. 13, 2005.--Committee Consideration and Mark-up Session Held.
Apr. 13, 2005.--Ordered to be Reported by Unanimous Consent.
May 4, 2005.--Mr. Shays moved to suspend the rules and pass the bill.
May 4, 2005.--Considered under suspension of the rules.
May 4, 2005.--On motion to suspend the rules and pass the bill Agreed to 
  by voice vote.
May 4, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 9, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--cleared for White House.
July 1, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-32.
  

H.R. 1544

                                                           Apr. 12, 2005


                                                               CR-H 1893

To provide faster and smarter funding for first responders, and for 
  other purposes.
Cited as the ``Faster and Smarter Funding for First Responders Act of 
  2005.''

Apr. 12, 2005.--Referred to the House Committee on Homeland Security.
Apr. 12, 2005.--Referred to the Subcommittee on Emergency Preparedness, 
  Science, and Technology.
Apr. 19, 2005.--Subcommittee Consideration and Mark-up Session Held.
Apr. 19, 2005.--Forwarded by Subcommittee to Full Committee by Unanimous 
  Consent.
Apr. 21, 2005.--Committee Consideration and Mark-up Session Held.
Apr. 21, 2005.--Ordered to be Reported (Amended) by Voice vote.
Apr. 28, 2005.--Reported (Amended) by the Committee on Homeland 
  Security. H. Rept. 109-65.
Apr. 28, 2005.--Placed on the Union Calendar, Calendar No. 32.
May 10, 2005.--Rules Committee Resolution H. Res. 269 Reported to House. 
  Rule provides for consideration of H.R. 1544 with 1 hour of general 
  debate. Previous question shall be considered as ordered without 
  intervening motions except motion to recommit with or without 
  instructions. Measure will be considered read. Specified amendments 
  are in order.
May 12, 2005.--Rule H. Res. 269 passed House.
May 12, 2005.--Considered under the provisions of rule H. Res. 269.
May 12, 2005.--House resolved itself into the Committee of the Whole 
  House on the state of the Union pursuant to H. Res. 269 and Rule 
  XVIII.
May 12, 2005.--The Speaker designated the Honorable Ken Calvert to act 
  as Chairman of the Committee.
May 12, 2005.--H. Amdt. 122 Amendment (A001) offered by Mr. Berry. 
  Amendment adds the Administrator of Animal and Plant Health Inspection 
  Service to the First Responder Grants Board.
May 12, 2005.--H. Amdt. 122 On agreeing to the Berry amendment (A001) 
  Agreed to by voice vote.
May 12, 2005.--H. Amdt. 123 Amendment (A002) offered by Mr. Berry. 
  Amendment requires the Department of Homeland Security to coordinate 
  with State, local, and tribal governments in establishing the criteria 
  for prioritizing applications for the first responders grant.
May 12, 2005.--H. Amdt. 123 On agreeing to the Berry amendment (A002) 
  Agreed to by voice vote.
May 12, 2005.--H. Amdt. 124 Amendment (A003) offered by Mr. Bass. 
  Amendment allows States to petition the Secretary of Homeland Security 
  for the reimbursement of the cost of any activity relating to 
  prevention (including detection) of, preparedness for, response to, or 
  recovery from acts of terrorism that is a Federal duty and usually 
  performed by a Federal agency, and that is being performed by a State 
  or local government (or both) under agreement with a Federal agency.
May 12, 2005.--H. Amdt. 124 On agreeing to the Bass amendment (003) 
  Agreed to by voice vote.
May 12, 2005.--H. Amdt. 125 Amendment (A004) offered by Mr. Weiner. An 
  amendment numbered 4 printed in House Report 109-77 to limit the 
  number of Urban Area Security Initiative grants during any given 
  fiscal year to 50.
May 12, 2005.--H. Amdt. 126 Amendment (A005) offered by Mr. Castle. 
  Amendments provides civil liability protection to persons who donates 
  fire control or fire rescue equipment to a volunteer fire company.
May 12, 2005.--H. Amdt. 125 On Agreeing to the Weiner amendment (A004) 
  Failed by recorded vote: 88-331 (Roll no. 169).
May 12, 2005.--H. Amdt. 126 On agreeing to the Castle amendment (A005) 
  Agreed to by voice vote.
May 12, 2005.--The House rose from the Committee of the Whole House on 
  the state of the Union to report H.R. 1544.
May 12, 2005.--The previous question was ordered pursuant to the rule.
May 12, 2005.--The House adopted the amendment in the nature of a 
  substitute as agreed to by the Committee of the Whole House on the 
  state of the Union.
May 12, 2005.--On passage Passed by recorded vote: 409-10 (Roll no. 
  170).
May 12, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 12, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
  

H.R. 1760 (Public Law 109-15)

                                                           Apr. 21, 2005


                                                               CR-H 2470

To designate the facility of the United States Postal Service located at 
  215 Martin Luther King, Jr. Boulevard in Madison, Wisconsin, as the 
  ``Robert M. La Follette, Sr. Post Office Building.''

Apr. 21, 2005.--Referred to the House Committee on Government Reform.
May 5, 2005.--Committee Consideration and Mark-up Session Held.
May 5, 2005.--Ordered to be Reported by Unanimous Consent.
May 16, 2005.--Mrs. Miller (MI) moved to suspend the rules and pass the 
  bill.
May 16, 2005.--Considered under suspension of the rules.
May 16, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
May 16, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 17, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
May 26, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
May 26, 2005.--Passed Senate without amendment by Unanimous Consent.
May 26, 2005.--Cleared for White House.
June 9, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-15.
  

H.R. 1817

                                                           Apr. 26, 2005


                                                               CR-H 2548

To authorize appropriations for fiscal year 2006 for the Department of 
  Homeland Security, and for other purposes.
Cited as the ``Department of Homeland Security Authorization Act for 
  Fiscal Year 2006.''

Apr. 26, 2005.--Referred to the House Committee on Homeland Security.
Apr. 27, 2005.--Committee Consideration and Mark-up Session Held.
Apr. 27, 2005.--Ordered to be Reported (Amended) by Voice Vote.
May 3, 2005.--Reported (Amended) by the Committee on H. Rept. 109-71, 
  Part 1.
May 3, 2005.--Referred jointly and sequentially to the House Committee 
  on Energy and Commerce for a period ending not later than May 13, 2005 
  for consideration of such provisions of the bill and amendment as fall 
  within the jurisdiction of that committee pursuant to clause 1(f), 
  rule X.
May 3, 2005.--Referred jointly and sequentially to the House Committee 
  on the Judiciary for a period ending not later than May 13, 2005 for 
  consideration of such provisions of the bill and amendment as fall 
  within the jurisdiction of that committee pursuant to clause 1(f), 
  rule X.
May 3, 2005.--Referred jointly and sequentially to the House Committee 
  on Science for a period ending not later than May 13, 2005 for 
  consideration of such provisions of the bill and amendment as fall 
  within the jurisdiction of that committee pursuant to clause 1(f), 
  rule X.
May 3, 2005.--Referred jointly and sequentially to the House Committee 
  on Transportation and Infrastructure for a period ending not later 
  than May 13, 2005 for consideration of such provisions of the bill and 
  amendment as fall within the jurisdiction of that committee pursuant 
  to clause 1(f), rule X.
May 3, 2005.--Referred jointly and sequentially to the House Committee 
  on Ways and Means for a period ending not later than May 13, 2005 for 
  consideration of such provisions of the bill and amendment as fall 
  within the jurisdiction of that committee pursuant to clause 1(f), 
  rule X.
May 3, 2005.--Referred jointly and sequentially to the House Committee 
  on Intelligence (Permanent Select) for a period ending not later than 
  May 13, 2005 for consideration of such provisions of the bill and 
  amendment as fall within the jurisdiction of that committee pursuant 
  to clause 1(f), rule X.
May 11, 2005.--Ordered to be Reported (Amended) by Voice Vote.
May 12, 2005.--Committee Consideration and Mark-up Session Held.
May 12, 2005.--Ordered to be Reported (Amended) by Voice Vote.
May 13, 2005.--Reported (Amended) by the Committee on Energy and 
  Commerce, H. Rept. 109-71, Part 2.
May 13, 2005.--Reported (Amended) by the Committee on Judiciary. H. 
  Rept. 109-71, Part 3.
May 13, 2005.--Committee on Government Reform discharged.
May 13, 2005.--Committee on Science discharged.
May 13, 2005.--Committee on Transportation discharged.
May 13, 2005.--Committee on Ways and Means discharged.
May 13, 2005.--Committee on Intelligence (Permanent) discharged.
May 13, 2005.--Placed on the Union Calendar, Calendar No. 40.
May 17, 2005.--Rules Committee Resolution H. Res. 283 Reported to House. 
  Rule provides for consideration of H.R. 1817 with 1 hour of general 
  debate. Previous question shall be considered as ordered without 
  intervening motions except motion to recommit with or without 
  instructions. In lieu of the amendments recommended by the Committees 
  on Homeland Security, Energy and Commerce, and the Judiciary, it shall 
  be in order to consider as an original bill for the purpose of 
  amendment, the amendment in the nature of a substitute printed in part 
  A of the report on the Committee on Rules accompanying H. Res. 283. 
  Measure will be considered read. Specified amendments are in order.
May 18, 2005.--Rule H. Res. 283 passed House.
May 18, 2005.--Considered under the provisions of rule H. Res. 283.
May 18, 2005.--House resolved itself into the Committee of the Whole 
  House on the state of the Union pursuant to H. Res. 283 and Rule 
  XVIII.
May 18, 2005.--The Speaker designated the Honorable Michael K. Simpson 
  to act as Chairman of the Committee.
May 18, 2005.--H. Amdt. 146 Amendment (A001) offered by Mr. Meek (FL). 
  Amendment sought to increase funding for the Department of Homeland 
  Security's Office of Inspector General.
May 18, 2005.--H. Amdt. 147 Amendment (A002) offered by Mr. Cox. 
  Amendment authorizes funds $40 million to reimburse States and 
  localities for the costs associated with having State and local law 
  enforcement trained and certified by DHS' Immigration and Customs 
  Enforcement to enforce Federal immigration laws.
May 18, 2005.--H. Amdt. 147 On agreeing to the Cox amendment (A002) 
  Agreed to by voice vote.
May 18, 2005.--H. Amdt. 148 Amendment (A003) offered by Mr. Kennedy 
  (RI). Amendment requires the Department of Homeland Security, in 
  creating a terror alert system, to consult with the Homeland Security 
  Center of Excellence for Behavioral and Social Research on Terrorism 
  and Counter-terrorism and with other academic research centers with 
  expertise in risk communications.
May 18, 2005.--H. Amdt. 148 On agreeing to the Kennedy (RI) amendment 
  (A003) Agreed to by voice vote.
May 18, 2005.--H. Amdt. 149 Amendment (A004) offered by Mr. Cox. 
  Amendment requires DHS to coordinate its activities regarding 
  protection of critical infrastructure with other relevant Federal 
  agencies.
May 18, 2005.--H. Amdt. 149 On agreeing to the Cox amendment (A004) 
  Agreed to by voice vote.
May 18, 2005.--H. Amdt. 150 Amendment (A005) offered by Ms. E.B. 
  Johnson. An amendment numbered 5 printed in part B of House Report 
  109-84 to authorize not more than $5 million in grants for the 
  National Medical Preparedness Consortium to standardize training, 
  national health care policies, and standards of care for emergency 
  medical professionals to prepare for mass casualties resulting from a 
  terrorist event involving WMD.
May 18, 2005.--H. Amdt. 150 By unanimous consent, the Johnson, E.B. 
  amendment was withdrawn.
May 18, 2005.--H. Amdt. 151 Amendment (A006) offered by Mr. Ehlers. 
  Amendment reduces to 15 minutes the time required of passengers on 
  commercial flights into and out of Washington Reagan National Airport 
  to remain seated after takeoff from and before touchdown at that 
  airport.
May 18, 2005.--H. Amdt. 151 On agreeing to the Ehlers amendment (A006) 
  Agreed to by voice vote.
May 18, 2005.--H. Amdt. 152 Amendment (A007) offered by Mr. DeFazio. 
  Amendment makes modifications to the Federal flight deck officer 
  training program.
May 18, 2005.--H. Amdt. 152 On agreeing to the DeFazio amendment (A007) 
  Agreed to by voice vote.
May 18, 2005.--H. Amdt. 153 Amendment (A008) offered by Mr. Cardin. 
  Amendment adds the Information Assurance Directorate of the National 
  Security Agency to the list of Federal agencies that the DHS Under 
  Secretary for Science and Technology shall coordinate with on 
  cybersecurity research and development activities.
May 18, 2005.--H. Amdt. 153 On agreeing to the Cardin amendment (A008) 
  Agreed to by voice vote.
May 18, 2005.--H. Amdt. 154 Amendment (A009) offered by Ms. Slaughter. 
  Amendment improves pre-clearance border crossing programs.
May 18, 2005.--H. Amdt. 154 On agreeing to the Slaughter amendment 
  (A009) Agreed to by voice vote.
May 18, 2005.--H. Amdt. 155 Amendment (A010) offered by Mr. Souder. An 
  amendment numbered 10 printed in part B of House Report 109-84 to make 
  the Customs and Border Protection's Office of Air and Marine 
  Operations the lead DHS agency to conduct airspace security around the 
  Nation's Capitol and for special events of national significance. Also 
  calls for a report within 90 days from DHS that identifies the 
  facility, asset, and personnel requirements to fulfill the airspace 
  security mission.
May 18, 2005.--H. Amdt. 155 By unanimous consent, the Souder amendment 
  was withdrawn.
May 18, 2005.--H. Amdt. 156 Amendment (A011) offered by Mr. Wamp. 
  Amendment permits the Department of Energy laboratories to team up 
  with a university or consortium of universities when competing for 
  DHS's Centers for Excellence.
May 18, 2005.--H. Amdt. 156 On agreeing to the Wamp amendment (A011) 
  Agreed to by voice vote.
May 18, 2005.--H. Amdt. 157 Amendment (A012) offered by Mr. Thompson 
  (MS). An amendment numbered 12 printed in part B of House Report 109-
  84 to require the Secretary of DHS to report to Congress on how to 
  coordinate and protect the various infrastructure in the area between 
  Port Elizabeth and Newark International Airport, New Jersey.
May 18, 2005.--H. Amdt. 157 By unanimous consent, the Thompson (MS) 
  amendment was withdrawn.
May 18, 2005.--H. Amdt. 158 Amendment (A013) offered by Ms. Hooley. 
  Amendment prohibits deriving any funds authorized in the bill from an 
  increase in airline ticket taxes.
May 18, 2005.--H. Amdt. 159 Amendment (A014) offered by Mr. Cardin. 
  Amendment requires the Department of Homeland Security to conduct a 
  study of the feasibility and desirability of expanding the National 
  Capital Region area beyond its existing boundaries.
May 18, 2005.--H. Amdt. 159 On agreeing to the Cardin amendment (A014) 
  Agreed to by voice vote.
May 18, 2005.--H. Amdt. 160 Amendment (A015) offered by Ms. Slaughter. 
  Amendment requires the Secretary of Homeland Security to report to 
  Congress on the agency's efforts to reduce the replication of its 
  badges, uniforms and other insignia; and report on the agency's 
  efforts to increase public awareness of counterfeit badges and 
  uniforms.
May 18, 2005.--H. Amdt. 160 On agreeing to the Slaughter amendment 
  (A015) Agreed to by voice vote.
May 18, 2005.--H. Amdt. 161 Amendment (A016) offered by Mr. Kennedy 
  (MN). Amendment requires the Secretary of Homeland Security shall 
  submit to the President and the appropriate committees of Congress a 
  comprehensive plan for the systematic surveillance of the northern 
  border of the United States by remotely piloted aircraft.
May 18, 2005.--H. Amdt. 161 On agreeing to the Kennedy (MN) amendment 
  (A016) Agreed to by voice vote.
May 18, 2005.--H. Amdt. 162 Amendment (A017) offered by Ms. Jackson-Lee 
  (TX). Amendment directs the Government Accountability Office to 
  conduct a study of two proposals to increase fees paid by applicants 
  and petitioners for immigration services.
May 18, 2005.--H. Amdt. 162 On agreeing to the Jackson-Lee (TX) 
  amendment (A017) Agreed to by voice vote.
May 18, 2005.--H. Amdt. 163 Amendment (A018) offered by Mr. Norwood. 
  Amendment clarifies the existing authority of State and local 
  enforcement personnel to assist in the apprehension, detention, and 
  transport illegal aliens in the routine course of their daily duties; 
  and requires the Department of Homeland security to establish a 
  training manual and pocket guide for law enforcement.
May 18, 2005.--H. Amdt. 164 Amendment (A019) offered by Ms. Jackson-Lee 
  (TX) Amendment sought to require, not later than 6 months after the 
  date of the enactment of the bill, the Secretary of Homeland Security 
  to submit a report to Congress on the number and types of border 
  violence activities that have occurred in the 5-year period preceding 
  such date.
May 18, 2005.--H. Amdt. 165 Amendment (A0202) offered by Mr. Manzullo. 
  Amendment requires that more than 50 percent of the components in end 
  products purchased by the Department of Homeland Security be mined, 
  produced, or manufactured inside the United States.
May 18, 2005.--H. Amdt. 165 On agreeing to the Manzullo amendment (A020) 
  Agreed to by voice vote.
May 18, 2005.--H. Amdt. 166 Amendment (A021) offered by Mr. Putnam. 
  Amendment as modified by unanimous consent, allows FEMA reimbursement 
  for funeral expenses only if the death was determined by a medical 
  examiner to be caused by a natural disaster.
May 18, 2005.--H. Amdt. 166 Putnam amendment (A021) modified by 
  unanimous consent. Modification adds a new section at the end of the 
  bill titled ``Disaster Assistance for Funeral Expenses'' which directs 
  the Director of FEMA to develop criteria and guidelines for 
  determining if a death is disaster-related; and require staff to 
  provide for analysis of each request for funeral expense assistance in 
  order to support approval or disapproval of such assistance.
May 18, 2005.--H. Amdt. 166 On agreeing to the Putnam amendment as 
  modified Agreed to by voice vote.
May 18, 2005.--H. Amdt. 167 Amendment (A022) offered by Mr. Souder. 
  Amendment extends the current authorization of appropriations for the 
  DHS Office of Counternarcotics Enforcement for one year for fiscal 
  year 2006.
May 18, 2005.--H. Amdt. 167 On agreeing to the Souder amendment (A022) 
  Agreed to by voice vote.
May 18, 2005.--H. Amdt. 168 Amendment (A023) in the nature of a 
  substitute offered by Mr. Thompson (MS). Amendment in the nature of a 
  substitute sought to replace the language of the bill with the text of 
  the ``Complete Homeland Security Act.''
May 18, 2005.--H. Amdt. 146 On agreeing to the Meek (FL) amendment 
  (A001) Failed by recorded vote: 184-244 (Roll no. 183).
May 18, 2005.--H. Amdt. 158 On agreeing to the Hooley amendment (A013) 
  Agreed to by recorded vote: 363-65 (Roll no. 184).
May 18, 2005.--H. Amdt. 163 On agreeing to the Norwood amendment (A018) 
  Agreed to by recorded vote: 242-185 (Roll no. 185).
May 18, 2005.--H. Amdt. 164 On agreeing to the Jackson-Lee (TX) 
  amendment (A019) Failed by recorded vote: 182-245 (Roll no. 186).
May 18, 2005.--H. Amdt. 168 On agreeing to the Thompson (MS) amendment 
  (A023) Failed by recorded vote: 196-230 (Roll no. 187).
May 18, 2005.--The House rose from the Committee of the Whole House on 
  the state of the Union to report H.R. 1817.
May 18, 2005.--The previous question was ordered pursuant to the rule.
May 18, 2005.--The House adopted the amendment in the nature of a 
  substitute as agreed to by the Committee of the Whole House on the 
  state of the Union.
May 18, 2005.--Mr. Thompson (MS) moved to recommit with instructions to 
  Homeland Security (Select).
May 18, 2005.--The previous question on the motion to recommit with 
  instructions was ordered without objection.
May 18, 2005.--On motion to recommit with instructions Failed by 
  recorded vote: 199-228 (Roll no. 188).
May 18, 2005.--On passage Passed by recorded vote: 424-4 (Roll no. 189).
May 18, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 18, 2005.--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. 1817.
May 19, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
  

H.R. 2062 (Public Law 109-122)

                                                             May 3, 2005


                                                               CR-H 2879

To designate the facility of the United States Postal Service located at 
  57 West Street in Newville, Pennsylvania, as the ``Randall D. Shughart 
  Post Office Building.''

May 3, 2005.--Referred to the House Committee on Government Reform.
Sept. 15, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 15, 2005.--Ordered to be Reported by Unanimous Consent.
Sept. 27, 2005.--Ms. Brown-Waite moved to suspend the rules and pass the 
  bill.
Sept. 27, 2005.--Considered under suspension of the rules.
Sept. 27, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 27, 2005.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 28, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Nov. 18, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Nov. 18, 2005.--Passed Senate without amendment by Unanimous Consent.
Nov. 18, 2005.--Message on Senate action sent to the House.
Nov. 18, 2005.--Cleared for White House.
Nov. 28, 2005.--Presented to President.
Dec. 1, 2005.--Signed by President. Became Public Law 109-122.
  

H.R. 2066 (Public Law 109-313)

                                                             May 4, 2005


                                                               CR-H 2975

To amend title 40, United States Code, to establish a Federal 
  Acquisition Service, to replace the General Supply Fund and the 
  Information Technology Fund with an Acquisition Services Fund, and for 
  other purposes.
Cited as the ``General Services Administration Modernization Act.''

May 4, 2005.--Referred to the House Committee on Government Reform.
May 5, 2005.--Committee Consideration and Mark-up Session Held.
May 5, 2005.--Ordered to be Reported (Amended) by Voice Vote.
May 23, 2005.--Reported (Amended) by the Committee on Government Reform. 
  H. Rept. 109-91.
May 23, 2005.--Placed on the Union Calendar No. 48.
May 23, 2005.--Ms. Ros-Lehtinen moved to suspend the rules and pass the 
  bill, as amended.
May 23, 2005.--Considered under suspension of the rules.
May 23, 2005.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
May 23, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 24, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
May 25, 2006.--Ordered to be reported with amendments favorably.
May 25, 2006.--Reported by Senator Collins with amendments. With written 
  report. S. Rept. 109-257.
May 25, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 449.
Sept. 6, 2006.--Measure laid before Senate by unanimous consent.
Sept. 6, 2006.--S. AMDT. 4905 Amendment SA 4905 proposed by Senator 
  Stevens for Senator Levin. To provide for the disposal of federal 
  surplus property to historic light stations.
Sept. 6, 2006.--S. AMDT. 4905 Amendment SA 4905 agreed to in Senate by 
  Unanimous Consent.
Sept. 6, 2006.--Passed Senate with amendments by Unanimous Consent.
Sept. 7, 2006.--Message on Senate action sent to the House.
Sept. 25, 2006.--Mr. Davis (Tom) moved that the House suspend the rules 
  and agree to the Senate amendments.
Sept. 25, 2006.--On motion that the House suspend the rules and agree to 
  the Senate amendments Agreed to by voice vote.
Sept. 25, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 25, 2006.--Cleared for White House.
Sept. 29, 2006.--Presented to President.
Oct. 6, 2006.--Signed by President. Became Public Law 109-313.
  

H.R. 2113 (Public Law 109-185)

                                                             May 5, 2005


                                                               CR-H 3052

To designate the facility of the United States Postal Service located at 
  2000 McDonough Street in Joliet, Illinois, as the ``John F. Whiteside 
  Joliet Post Office Building.''

May 5, 2005.--Referred to the House Committee on Government Reform.
June 16, 2005.--Committee Consideration and Mark-up Session Held.
June 16, 2005.--Ordered to be Reported by Unanimous Consent.
July 13, 2005.--Mr. Dent moved to suspend the rules and pass the bill.
July 13, 2005.--Considered under suspension of the rules.
July 13, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
July 13, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 14, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 336.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-185.
  

H.R. 2183 (Public Law 109-123)

                                                             May 5, 2005


                                                               CR-H 3054

To designate the facility of the United States Postal Service located at 
  567 Tompkins Avenue in Staten Island, New York, as the ``Vincent 
  Palladino Post Office.''

May 5, 2005.--Referred to the House Committee on Government Reform.
May 16, 2005.--Committee Consideration and Mark-up Session Held.
May 16, 2005.--Ordered to be Reported by Unanimous Consent.
July 13, 2005.--Mr. Dent moved to suspend the rules and pass the bill.
July 13, 2005.--Considered under suspension of the rules.
July 13, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
July 13, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 14, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Nov. 18, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Nov. 18, 2005.--Passed Senate without amendment by Unanimous Consent.
Nov. 18, 2005.--Message on Senate action sent to the House.
Nov. 18, 2005.--Cleared for White House.
Nov. 28, 2005.--Presented to President.
Dec. 1, 2005.--Signed by President. Became Public Law 109-123.
  

H.R. 2326 (Public Law 109-33)

                                                            May 12, 2005


                                                               CR-H 3260

To designate the facility of the United States Postal Service located at 
  614 West Old County Road in Belhaven, North Carolina, as the ``Floyd 
  Lupton Post Office.''

May 12, 2005.--Referred to the House Committee on Government Reform.
May 26, 2005.--Committee Consideration and Mark-up Session Held.
May 26, 2005.--Ordered to be Reported by Unanimous Consent.
June 13, 2005.--Mr. Duncan moved to suspend the rules and pass the bill.
June 13, 2005.--Considered under suspension of the rules.
June 13, 2005.--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 13, 2005.--Considered as unfinished business.
June 13, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 370-0 (Roll no. 242.)
June 13, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 14, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 22, 2005.--Ordered to be reported without amendment favorably.
June 29, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 29, 2005.--Passed Senate without amendment by Unanimous Consent.
June 29, 2005.--Message on Senate action sent to the House.
June 29, 2005.--Cleared for White House.
July 1, 2005.--Presented to President.
July 12, 2005.--Signed by President. Became Public Law 109-33.
  

H.R. 2346 (Public Law 109-186)

                                                            May 12, 2005


                                                               CR-H 3261

To designate the facility of the United States Postal Service located at 
  105 NW Railroad Avenue in Hammond, Louisiana, as the ``John J. Hainkel 
  Post Office Building.''
To designate the facility of the United States Postal Service located at 
  105 NW Railroad Avenue in Hammond, Louisiana, as the ``John J. 
  Hainkel, Jr. Post Office Building.'' (as amended)

May 12, 2005.--Referred to the House Committee on Government Reform.
June 16, 2005.--Committee Consideration and Mark-up Session Held.
June 16, 2005.--Ordered to be Reported by Unanimous Consent.
June 27, 2005.--Mr. Dent moved to suspend the rules and pass the bill, 
  as amended.
June 27, 2005.--Considered under suspension of the rules.
June 27, 2005.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
June 27, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 27, 2005.--The title of the measure was amended. Agreed to without 
  objection.
June 28, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 337.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-186.
  

H.R. 2385 (Public Law 109-79)

                                                            May 17, 2005


                                                               CR-H 3433

To make permanent the authority of the Secretary of Commerce to conduct 
  the quarterly financial report program.
To extend by 10 years the authority of the Secretary of Commerce to 
  conduct the quarterly financial report program. (as amended)

May 17, 2005.--Referred to the House Committee on Government Reform.
May 17, 2005.--Referred to the Subcommittee on Federalism and the 
  Census.
June 14, 2005.--Subcommittee Consideration and Mark-up Session Held.
June 14, 2005.--Forwarded by Subcommittee to Full Committee (Amended) by 
  Unanimous Consent.
June 16, 2005.--Committee Consideration and Mark-up Session Held.
June 16, 2005.--Ordered to be Reported (Amended) by Voice Vote.
July 12, 2005.--Reported (Amended) by the Committee on Government 
  Reform. H. Rept. 109-164.
July 12, 2005.--Placed on the Union Calendar, Calendar No. 101.
July 13, 2005.--Mr. Turner moved to suspend the rules and pass the bill, 
  as amended.
July 13, 2005.--Considered under suspension of the rules.
July 13, 2005.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
July 13, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 13, 2005.--The title of the measure was amended. Agreed to without 
  objection.
July 14, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Commerce, Science, and Transportation.
July 19, 2005.--Senate Committee on Commerce, Science, and 
  Transportation discharged by Unanimous Consent.
July 19, 2005.--Referred to the Committee on Homeland Security and 
  Governmental Affairs.
July 19, 2005.--Senate vitiated previous referral and discharge by 
  Unanimous Consent.
July 21, 2005.--Senate Committee on Commerce, Science, and 
  Transportation discharged by Unanimous Consent.
July 21, 2005.--Referred to the Committee on Homeland Security and 
  Governmental Affairs.
Sept. 26, 2005.--Senate Committee on Homeland and Governmental Affairs 
  discharged by Unanimous Consent.
Sept. 26, 2005.--Passed Senate without amendment by Unanimous Consent.
Sept. 26, 2005.--Cleared for White House.
Sept. 27, 2005.--Message on Senate action sent to the House.
Sept. 29, 2005.--Presented to President.
Sept. 30, 2005.--Signed by President. Became Public Law 109-79.
  

H.R. 2413 (Public Law 109-187)

                                                            May 17, 2005


                                                               CR-H 2433

To designate the facility of the United States Postal Service located at 
  1202 1st Street in Humble, Texas, as the ``Lillian McKay Post Office 
  Building.''

May 17, 2005.--Referred to the House Committee on Government Reform.
Sept. 15, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 15, 2005.--Ordered to be Reported by Unanimous Consent.
Nov. 1, 2005.--Mr. Gutknecht moved to suspend the rules and pass the 
  bill.
Nov. 1, 2005.--Considered under suspension of the rules.
Nov. 1, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Nov. 1, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 2, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 338.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-187.
  

H.R. 2490 (Public Law 109-107)

                                                            May 19, 2005


                                                               CR-H 3693

To designate the facility of the United States Postal Service located at 
  442 West Hamilton Street, Allentown, Pennsylvania, as the ``Mayor 
  Joseph S. Daddona Memorial Post Office.''

May 19, 2005.--Referred to the House Committee on Government Reform.
June 16, 2005.--Committee Consideration and Mark-up Session Held.
June 16, 2005.--Ordered to be Reported by Unanimous Consent.
June 27, 2005.--Mr. Dent moved to suspend the rules and pass the bill.
June 27, 2005.--Considered under suspension of the rules.
June 27, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
June 27, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 29, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Nov. 8, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Nov. 8, 2005.--Passed Senate without amendment by Unanimous Consent.
Nov. 8, 2005.--Cleared for White House.
Nov. 9, 2005.--Message on Senate action sent to the House.
Nov. 18, 2005.--Presented to President.
Nov. 22, 2005.--Signed by President. Became Public Law 109-107.
  

H.R. 2630 (Public Law 109-188)

                                                            May 25, 2005


                                                               CR-H 4027

To redesignate the facility of the United States Postal Service located 
  at 1927 Sangamon Avenue in Springfield, Illinois, as the ``J.M. 
  Dietrich Northeast Annex.''

May 25, 2005.--Referred to the House Committee on Government Reform.
June 16, 2005.--Committee Consideration and Mark-up Session Held.
June 16, 2005.--Ordered to be Reported by Unanimous Consent.
July 13, 2005.--Mr. Dent moved to suspend the rules and pass the bill.
July 13, 2005.--Considered under suspension of the rules.
July 13, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
July 13, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 14, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 339.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-188.
  

H.R. 2894 (Public Law 109-189)

                                                           June 14, 2005


                                                               CR-H 4485

To designate the facility of the United States Postal Service located at 
  102 South Walters Avenue in Hodgenville, Kentucky, as the ``Abraham 
  Lincoln Birthplace Post Office Building.''

June 14, 2005.--Referred to the House Committee on Government Reform.
July 25, 2005.--Mr. Issa moved to suspend the rules and pass the bill.
July 25, 2005.--Considered under suspension of the rules.
July 25, 2005.--At the conclusion of debate, the Yeas and Nays were 
  demanded and ordered. Pursuant to the provisions of clause 8, rule XX, 
  the Chair announced that further proceedings on the motion would be 
  postponed.
July 26, 2005.--Considered as unfinished business.
July 26, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 421-0 (Roll no. 427).
July 26, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 27, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 340.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-189.
  

H.R. 2965

                                                           June 17, 2005


                                                               CR-H 4722

To amend title 18, United States Code, to require Federal Prison 
  Industries to compete for its contracts minimizing its unfair 
  competition with private sector firms and their non-inmate workers and 
  empowering Federal agencies to get the best value for taxpayers' 
  dollars, to provide a five-year period during which Federal Prison 
  Industries adjusts to obtaining inmate work opportunities through 
  other than its mandatory source status, to enhance inmate access to 
  remedial and vocational opportunities and other rehabilitative 
  opportunities to better prepare inmates for a successful return to 
  society, to authorize alternative inmate work opportunities in support 
  of non-profit organizations and other public service programs, and for 
  other purposes.
Cited as the ``Federal Prison Industries Competition in Contracting Act 
  of 2006.''

June 17, 2005.--Referred to the House Committee on the Judiciary.
June 29, 2005.--Referred to the Subcommittee on Crime, Terrorism, and 
  Homeland Security.
July 1, 2005.--Subcommittee Hearing held.
July 8, 2005.--Subcommittee on Crime, Terrorism, and Homeland Security 
  Discharged.
July 12, 2006.--Committee Consideration and Mark-up Session Held.
July 12, 2006.--Ordered to be Reported (Amended) by Voice Vote.
July 20, 2006.--Mr. King (IA) asked unanimous consent that the Committee 
  on Judiciary have until midnight on July 21 to file a report on H.R. 
  2965. Agreed to without objection.
July 21, 2006.--Reported (Amended) by the Committee on Judiciary. H. 
  Rept. 109-591.
July 21, 2006.--Placed on the Union Calendar, Calendar No. 342.
Sept. 12, 2006.--Rules Committee Resolution H. Res. 997 Reported to 
  House. Rule provides for consideration of H.R. 2965 with 1 hour of 
  general debate. Previous question shall be considered as ordered 
  without intervening motions except motion to recommit with or without 
  instructions. Measure will be considered read. Specified amendments 
  are in order. It shall be in order to consider as an original bill for 
  the purpose of amendment under the five-minute rule the amendment in 
  the nature of a substitute recommended by the Committee on the 
  Judiciary now printed in the bill.
Sept. 13, 2006.--Rule H. Res. 997 passed House.
Sept. 14, 2006.--Considered under the provisions of rule H. Res. 997.
Sept. 14, 2006.--House resolved itself into the Committee of the Whole 
  House on the state of the Union pursuant to H. Res. 997 and Rule 
  XVIII.
Sept. 14, 2006.--The Speaker designated the Honorable John Boozman to 
  act as Chairman of the Committee.
Sept. 14, 2006.--H. AMDT. 1206 Amendment (A001) offered by Mr. 
  Sensenbrenner. Manager's amendment consists of the text of the 
  amendment contained in House Report 109-147 and printed on page H6575 
  in the Congressional Record for September 14, 2006.
Sept. 14, 2006.--H. AMDT. 1206 On agreeing to the Sensenbrenner 
  amendment (A001) Agreed to by voice vote.
Sept. 14, 2006.--H. AMDT. 1207 Amendment (A002) offered by Mr. Scott 
  (VA). Amendment sought to authorize the Justice Department to acquire 
  products from Federal Prison Industries on a noncompetitive basis as 
  deemed appropriate by the Attorney General.
Sept. 14, 2006.--H. AMDT. 1208 Amendment (A003) offered by Mr. Scott 
  (VA). Amendment sought to allow Federal Prison Industries to continue 
  service contracts which were in place on the date of enactment of the 
  bill. Any further expansion would have been prohibited.
Sept. 14, 2006.--H. AMDT. 1207 On agreeing to the Scott (VA) amendment 
  (A002) Failed by recorded vote: 77-339 (Roll no. 441).
Sept. 14, 2006.--H. AMDT. 1208 On agreeing to the Scott (VA) amendment 
  (A003) Failed by recorded vote: 80-332 (Roll no. 442).
Sept. 14, 2006.--The House rose from the Committee of the Whole House on 
  the state of the Union to report H.R. 2965.
Sept. 14, 2006.--The previous question was ordered pursuant to the rule.
Sept. 14, 2006.--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.
Sept. 14, 2006.--On passage Passed by the Yeas and Nays: 362-57 (roll 
  no. 443).
Sept. 14, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 15, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 21, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 21, 2006.--Referred to the Committee on the Judiciary.
  

H.R. 2977 (Public Law 109-252)

                                                           June 17, 2005


                                                               CR-H 4722

To designate the facility of the United States Postal Service located at 
  306 2nd Avenue in Brockway, Montana, as the ``Paul Kasten Post Office 
  Building.''

June 17, 2005.--Referred to the House Committee on Government Reform.
July 25, 2005.--Mr. Issa moved to suspend the rules and pass the bill.
July 25, 2005.--Considered under suspension of the rules.
July 25, 2005.--At the conclusion of debate, the Yeas and Nays were 
  demanded and ordered. Pursuant to the provisions of clause 8, rule XX, 
  the Chair announced that further proceedings on the motion would be 
  postponed.
July 26, 2005.--Considered as unfinished business.
July 26, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 422-0 (Roll no. 423).
July 26, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 27, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 484.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 20, 2006.--Cleared for White House.
July 21, 2006.--Message on Senate action sent to the House.
July 26, 2006.--Presented to President.
Aug. 1, 2006.--Signed by President. Became Public Law 109-252.
  

H.R. 3256 (Public Law 109-190)

                                                           July 12, 2005


                                                               CR-H 5740

To designate the facility of the United States Postal Service located at 
  3038 West Liberty Avenue in Pittsburgh, Pennsylvania, as the 
  ``Congressman James Grove Fulton Memorial Post Office Building.''

July 12, 2005.--Referred to the House Committee on Government Reform.
Oct. 20, 2005.--Committee Consideration and Mark-up Session Held.
Oct. 20, 2005.--Ordered to be Reported by Unanimous Consent.
Oct. 25, 2005.--Mrs. Schmidt moved to suspend the rules and pass the 
  bill.
Oct. 25, 2005.--Considered under suspension of the rules.
Oct. 25, 2005.--At the conclusion of debate, the Yeas and Nays were 
  demanded and ordered. Pursuant to the provisions of clause 8, rule XX, 
  the Chair announced that further proceedings on the motion would be 
  postponed.
Oct. 25, 2005.--Considered as unfinished business.
Oct. 25, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 396-1 (Roll no. 538).
Oct. 25, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Oct. 26, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 341.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-190.
  

H.R. 3339 (Public Law 109-109)

                                                           July 19, 2005


                                                               CR-H 6106

To designate the facility of the United States Postal Service located at 
  2061 South Park Avenue in Buffalo, New York, as the ``James T. Molloy 
  Post Office Building.''

July 19, 2005.--Referred to the House Committee on Government Reform.
July 25, 2005.--Mr. Issa moved to suspend the rules and pass the bill.
July 25, 2005.--Considered under suspension of the rules.
July 25, 2005.--At the conclusion of debate, the Yeas and Nays were 
  demanded and ordered. Pursuant to the provisions of clause 8, rule XX, 
  the Chair announced that further proceedings on the motion would be 
  postponed.
July 26, 2005.--Considered as unfinished business.
July 26, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 26, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 423-0 (Roll no. 431).
July 27, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Nov. 8, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Nov. 8, 2005.--Passed Senate without amendment by Unanimous Consent.
Nov. 8, 2005.--Cleared for White House.
Nov. 9, 2005.--Message on Senate action sent to the House.
Nov. 18, 2005.--Presented to President.
Nov. 22, 2005.--Signed by President. Became Public Law 109-109.
  

H.R. 3368 (Public Law 109-191)

                                                           July 12, 2005


                                                               CR-H 6204

To designate the facility of the United States Postal Service located at 
  6483 Lincoln Street in Gagetown, Michigan, as the ``Gagetown Veterans 
  Memorial Post Office.''

July 20, 2005.--Referred to the House Committee on Government Reform.
Oct. 20, 2005.--Committee Consideration and Mark-up Session Held.
Oct. 20, 2005.--Ordered to be Reported by Unanimous Consent.
Oct. 25, 2005.--Mrs. Schmidt moved to suspend the rules and pass the 
  bill.
Oct. 25, 2005.--Considered under suspension of the rules.
Oct. 25, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Oct. 25, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Oct. 26, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 342.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-191.
  

H.R. 3439 (Public Law 109-192)

                                                           July 26, 2005


                                                               CR-H 6650

To designate the facility of the United States Postal Service located at 
  201 North 3rd Street in Smithfield, North Carolina, as the ``Ava 
  Gardner Post Office.''

July 26, 2005.--Referred to the House Committee on Government Reform.
Sept. 15, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 15, 2005.--Ordered to be Reported by Unanimous Consent.
Oct. 6, 2005.--Mr. Duncan moved to suspend the rules and pass the bill.
Oct. 6, 2005.--Considered under suspension of the rules.
Oct. 6, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Oct. 6, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Oct. 7, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 343.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-192.
  

H.R. 3440 (Public Law 109-253)

                                                           July 26, 2005


                                                               CR-H 6650

To designate the facility of the United States Postal Service located at 
  100 Avenida RL Rodriguez in Bayamon, Puerto Rico, as the ``Dr. Jose 
  Celso Barbosa Post Office Building.''

July 26, 2005.--Referred to the House Committee on Government Reform.
Sept. 15, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 15, 2005.--Ordered to be Reported by Unanimous Consent.
Mar. 28, 2006.--Mr. Dent moved to suspend the rules and pass the bill.
Mar. 28, 2006.--Considered under suspension of the rules.
Mar. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Mar. 28, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 29, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 485.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 20, 2006.--Cleared for White House.
July 21, 2006.--Message on Senate action sent to the House.
July 26, 2006.--Presented to President.
Aug. 1, 2006.--Signed by President. Became Public Law 109-253.
  

H.R. 3496

                                                           July 28, 2005


                                                               CR-H 7558

To amend the National Capital Transportation Act of 1969 to authorize 
  additional Federal contributions for maintaining and improving the 
  transit system of the Washington Metropolitan Area Transit Authority, 
  and for other purposes.
Cited as the ``National Capital Transportation Amendments Act of 2006.

July 28, 2005.--Referred to the House Committee on Government Reform.
Oct. 10, 2005.--Committee Consideration and Mark-up Session Held.
Oct. 10, 2005.--Ordered to be Reported (Amended) by Voice Vote.
Apr. 26, 2006.--Reported (Amended) by the Committee on Government 
  Reform. H. Rept. 109-440.
Apr. 26, 2006.--Placed on the Union Calendar, Calendar No. 245.
July 17, 2006.--Mr. Davis (Tom) moved to suspend the rules and pass the 
  bill, as amended.
July 17, 2006.--Considered under suspension of the rules.
July 17, 2006.--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 17, 2006.--Considered as unfinished business.
July 17, 2006.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by the Yeas and Nays: 242-120 (Roll no. 376).
July 17, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 18, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
July 19, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
  

H.R. 3508 (Public Law 109-356)

                                                           July 28, 2005


                                                               CR-H 7558

To authorize improvements in the operation of the government of the 
  District of Columbia, and for other purposes.
Cited as the ``2005 District of Columbia Omnibus Authorization Act.''

July 28, 2005.--Referred to the House Committee on Government Reform.
Sept. 15, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 15, 2005.--Ordered to be Reported (Amended) by Unanimous Consent.
Nov. 3, 2005.--Reported (Amended) by the Committee on Government Reform. 
  H. Rept. 109-267.
Nov. 3, 2005.--Placed on the Union Calendar, Calendar No. 146.
Nov. 14, 2005.--Mr. Porter moved to suspend the rules and pass the bill, 
  as amended.
Nov. 14, 2005.--Considered under suspension of the rules.
Nov. 14, 2005.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Nov. 14, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 15, 2005.--Received in the Senate.
Jan. 27, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Feb. 28, 2006.--Hearing held. Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia. S. 
  Hrg. 109-511.
Mar. 28, 2006.--Referred to the Subcommittee on Oversight of Government 
  Management, the Federal Workforce and the District of Columbia.
June 15, 2006.--Ordered to be reported with an amendment in the nature 
  of a substitute favorably.
July 25, 2006.--Reported by Senator Collins with an amendment in the 
  nature of a substitute. Without written report.
July 25, 2006.--Placed on Senate Calendar under General Orders. Calendar 
  No. 534.
Aug. 3, 2006.--Measure laid before Senate by unanimous consent.
Aug. 3, 2006.--The committee substitute agreed to by Unanimous Consent.
Aug. 3, 2006.--Passed Senate with an amendment by Unanimous Consent.
Aug. 4, 2006.--Message on Senate action sent to the House.
Sept. 25, 2006.--Mr. Davis (Tom) moved that the House suspend the rules 
  and agree to the Senate amendments.
Sept. 25, 2006.--On motion that the House suspend the rules and agree to 
  the Senate amendment Agreed to by voice vote.
Sept. 25, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 25, 2006.--Cleared for White House.
Oct. 5, 2006.--Presented to President.
Oct. 16, 2006.--Signed by President. Became Public Law 109-356.
  

H.R. 3548 (Public Law 109-193)

                                                           July 28, 2005


                                                               CR-H 7558

To designate the facility of the United States Postal Service located on 
  Franklin Avenue in Pearl River, New York, as the ``Heinz Ahlmeyer, Jr. 
  Post Office Building.''

July 28, 2005.--Referred to the House Committee on Government Reform.
Oct. 20, 2005.--Committee Consideration and Mark-up Session Held.
Oct. 20, 2005.--Ordered to be Reported by Unanimous Consent.
Nov. 1, 2005.--Mr. Gutknecht moved to suspend the rules and pass the 
  bill.
Nov. 1, 2005.--Considered under suspension of the rules.
Nov. 1, 2005.--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. 1, 2005.--Considered as unfinished business.
Nov. 1, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 390-0 (Roll no. 557).
Nov. 1, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 2, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 344.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-193.
  

H.R. 3549 (Public Law 109-254)

                                                           July 28, 2005


                                                               CR-H 7558

To designate the facility of the United States Postal Service located at 
  210 West 3rd Avenue in Warren, Pennsylvania, as the ``William F. 
  Clinger, Jr. Post Office Building.''

July 28, 2005.--Referred to the House Committee on Government Reform.
Sept. 29, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 29, 2005.--Ordered to be Reported by Unanimous Consent.
Oct. 18, 2005.--Mr. Porter moved to suspend the rules and pass the bill.
Oct. 18, 2005.--Considered under suspension of the rules.
Oct. 18, 2005.--At the conclusion of debate, the Yeas and Nays were 
  demanded and ordered. Pursuant to the provisions of clause 8, rule XX, 
  the Chair announced that further proceedings on the motion would be 
  postponed.
Oct. 18, 2005.--Considered as unfinished business.
Oct. 18, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays. 422-1 (Roll no. 527).
Oct. 18, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Oct. 19, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 486.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 20, 2006.--Cleared for White House.
July 21, 2006.--Message on Senate action sent to the House.
July 26, 2006.--Presented to President.
Aug. 1, 2006.--Signed by President. Became Public Law 109-254.
  

H.R. 3667 (S. 1755) (Public Law 109-84)

                                                           Sept. 7, 2005


                                                               CR-H 7741

To designate the facility of the United States Postal Service located at 
  220 South Barrington Street in Los Angeles, California, as the ``Karl 
  Malden Station.''

Sept. 7, 2005.--Referred to the House Committee on Government Reform.
Sept. 15, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 15, 2005.--Ordered to be Reported by Unanimous Consent.
Sept. 21, 2005.--Mr. Gutknecht moved to suspend the rules and pass the 
  bill.
Sept. 21, 2005.--Considered under suspension of the rules.
Sept. 21, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 21, 2005.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 22, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 27, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 27, 2005.--Passed Senate without amendment by Unanimous Consent.
Sept. 27, 2005.--Message on Senate action sent to the House.
Sept. 27, 2005.--Cleared for White House.
Sept. 27, 2005.--Presented to President.
Oct. 4, 2005.--Signed by President. Became Public Law 109-84.
  

H.R. 3699 (S. 1838) (Public Law 109-396)

                                                           Sept. 8, 2005


                                                               CR-H 7813

To provide for the sale, acquisition, conveyance, and exchange of 
  certain real property in the District of Columbia to facilitate the 
  utilization, development, and redevelopment of such property, and for 
  other purposes.
Cited as the ``Federal and District of Columbia Government Real Property 
  Act of 2006.''

Sept. 8, 2005.--Referred to the Committee on Government Reform, and in 
  addition to the Committee on Resources, for a period to be 
  subsequently determined by the Speaker, in each case for consideration 
  of such provisions as fall within the jurisdiction of the committee 
  concerned.
Sept. 8, 2005.--Referred to the House Committee on Government Reform.
Sept. 8, 2005.--Referred to House Resources.
Sept. 16, 2005.--Referred to the Subcommittee on National Parks.
Sept. 29, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 29, 2005.--Ordered to be Reported (Amended) by Voice Vote.
Nov. 3, 2005.--Subcommittee Hearing Held.
Nov. 18, 2005.--Reported (Amended) by the Committee on Government 
  Reform. H. Rept. 109-316, Part 1.
Nov. 18, 2005.--House Committee on Resources Granted an extension for 
  further consideration ending not later than Dec. 17, 2005.
Nov. 18, 2005.--Referred sequentially to the House Committee on Energy 
  and Commerce for a period ending not later than Dec. 17, 2005 for 
  consideration of such provisions of the bill and amendment as fall 
  within the jurisdiction of that committee pursuant to clause 1(f) rule 
  X.
Nov. 18, 2005.--Referred sequentially to the House Committee on 
  Transportation and Infrastructure for a period ending not later than 
  Dec. 17, 2005 for consideration of such provisions of the bill and 
  amendment as fall within the jurisdiction of that committee pursuant 
  to clause 1(f) rule X.
Nov. 20, 2005.--Referred to the Subcommittee on Economic Development, 
  Public Buildings and Emergency Management.
Dec. 7, 2005.--Subcommittee Consideration and Mark-up Session Held.
Dec. 7, 2005.--Committee Consideration and Mark-up Session Held.
Dec. 7, 2005.--Subcommittee on Economic Development, Public Buildings 
  and Emergency Management Discharged.
Dec. 7, 2005.--Ordered to be Reported (Amended) by Voice Vote.
Dec. 15, 2005.--Committee Consideration and Mark-up Session Held.
Dec. 15, 2005.--Ordered to be Reported Without Recommendation (Amended) 
  by Voice Vote.
Dec. 16, 2005.--Reported (Amended) by the Committee on Transportation. 
  H. Rept. 109-316. Part 2.
Dec. 17, 2005.--House Committee on Resources granted an extension for 
  further consideration ending not later than Dec. 31, 2005.
Dec. 17, 2005.--House Committee on Energy and Commerce granted an 
  extension for further consideration ending not later than Dec. 31, 
  2005.
Dec. 31, 2005.--House Committee on Resources granted an extension for 
  further consideration ending not later than Feb. 3, 2006.
Dec. 31, 2005.--House Committee on Energy and Commerce granted an 
  extension for further consideration ending not later than Feb. 3, 
  2006.
Feb. 3, 2006.--Reported (Amended) by the Committee on Transportation. H. 
  Rept. 109-316. Part 3.
Feb. 3, 2006.--Committee on Resources discharged.
Feb. 3, 2006.--Placed on the Union Calendar, Calendar No. 200.
Sept. 30, 2006.--Mr. Davis (Tom) asked unanimous consent to take from 
  the Speaker's table and consider.
Sept. 30, 2006.--Considered by unanimous consent.
Sept. 30, 2006.--H. AMDT. 1215 Amendment in the nature of a substitute 
  reported by the House Committee on Government Reform. Amendment in the 
  nature of a substitute replaced the language of the bill with the text 
  of the ``Federal and District of Columbia Government Real Property Act 
  of 2006.''
Sept. 30, 2006.--On passage Passed without objection.
Sept. 30, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 30, 2006.--Received in the Senate.
Nov. 15, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Nov. 16, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Nov. 16, 2006.--Referred to the Committee on Energy and Natural 
  Resources.
Nov. 16, 2006.--Senate Committee on Energy and Natural Resources 
  discharged by Unanimous Consent.
Nov. 16, 2006.--Passed Senate without amendment by Unanimous Consent.
Nov. 16, 2006.--Message on Senate action sent to the House.
Nov. 16, 2006.--Cleared for White House.
Dec. 5, 2006.--Presented to President.
Dec. 15, 2006.--Signed by President. Became Public Law 109-396.
  

H.R. 3703 (Public Law 109-194)

                                                           Sept. 8, 2005


                                                               CR-H 7813

To designate the facility of the United States Postal Service located at 
  8501 Philatelic Drive in Spring Hill, Florida, as the ``Staff Sergeant 
  Michael Schafer Post Office Building.''

Sept. 8, 2005.--Referred to the House Committee on Government Reform.
Sept. 15, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 15, 2005.--Ordered to be Reported by Unanimous Consent.
Sept. 27, 2005.--Ms. Brown-Waite moved to suspend the rules and pass the 
  bill.
Sept. 27, 2005.--Considered under suspension of the rules.
Sept. 27, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 27, 2005.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 28, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 345.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-194.
  

H.R. 3770 (Public Law 109-195)

                                                          Sept. 14, 2005


                                                               CR-H 7848

To designate the facility of the United States Postal Service located at 
  205 West Washington Street in Knox, Indiana, as the ``Grant W. Green 
  Post Office Building.''

Sept. 14, 2005.--Referred to the House Committee on Government Reform.
Oct. 20, 2005.--Committee Consideration and Mark-up Session Held.
Oct. 20, 2005.--Ordered to be Reported by Unanimous Consent.
Nov. 8, 2005.--Mr. Westmoreland moved to suspend the rules and pass the 
  bill.
Nov. 8, 2005.--Considered under suspension of the rules.
Nov. 8, 2005.--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. 8, 2005.--Considered as unfinished business.
Nov. 8, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 8, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 393-1 (Roll no. 576).
Nov. 9, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 346.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-195.
  

H.R. 3825 (Public Law 109-196)

                                                          Sept. 20, 2005


                                                               CR-H 8102

To designate the facility of the United States Postal Service located at 
  770 Trumbull Drive in Pittsburgh, Pennsylvania, as the ``Clayton J. 
  Smith Memorial Post Office Building.''

Sept. 19, 2005.--Referred to the House Committee on Government Reform.
Oct. 20, 2005.--Committee Consideration and Mark-up Session Held.
Oct. 20, 2005.--Ordered to be Reported by Unanimous Consent.
Nov. 8, 2005.--Mr. Westmoreland moved to suspend the rules and pass the 
  bill.
Nov. 8, 2005.--Considered under suspension of the rules.
Nov. 8, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Nov. 8, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 9, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 347.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-196.
  

H.R. 3830 (Public Law 109-197)

                                                          Sept. 20, 2005


                                                               CR-H 8161

To designate the facility of the United States Postal Service located at 
  130 East Marion Avenue in Punta Gorda, Florida, as the ``U.S. 
  Cleveland Post Office Building.''

Sept. 20, 2005.--Referred to the House Committee on Government Reform.
Sept. 29, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 29, 2005.--Ordered to be Reported by Unanimous Consent.
Oct. 18, 2005.--Mr. Porter moved to suspend the rules and pass the bill.
Oct. 18, 2005.--Considered under suspension of the rules.
Oct. 18, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Oct. 18, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Oct. 19, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 348.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-197.
  

H.R. 3853 (Public Law 109-124)

                                                          Sept. 21, 2005


                                                               CR-H 8247

To designate the facility of the United States Postal Service located at 
  208 South Main Street in Parkdale, Arkansas, as the ``Willie Vanghn 
  Post Office.''

Sept. 21, 2005.--Referred to the House Committee on Government Reform.
Sept. 29, 2005.--Committee Consideration and Mark-up Session Held.
Sept. 29, 2005.--Ordered to be Reported by Unanimous Consent.
Oct. 18, 2005.--Mr. Porter moved to suspend the rules and pass the bill.
Oct. 18, 2005.--Considered under suspension of the rules.
Oct. 18, 2005.--At the conclusion of debate, the Yeas and Nays were 
  demanded and ordered. Pursuant to the provisions of clause 8, rule XX, 
  the Chair announced that further proceedings on the motion would be 
  postponed.
Oct. 18, 2005.--Considered as unfinished business.
Oct. 18, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays. 421-0 (Roll no. 528).
Oct. 18, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Oct. 19, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Nov. 18, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Nov. 18, 2005.--Passed Senate without amendment by Unanimous Consent.
Nov. 18, 2005.--Message on Senate action sent to the House.
Nov. 18, 2005.--Cleared for White House.
Nov. 28, 2005.--Presented to President.
Dec. 1, 2005.--Signed by President. Became Public Law 109-124.
  

H.R. 3858 (S. 2548) (Public Law 109-308)

                                                          Sept. 22, 2005


                                                               CR-H 8350

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to ensure that State and local emergency preparedness operational 
  plans address the needs of individuals with household pets and service 
  animals following a major disaster or emergency.
Cited as the ``Pets Evacuation and Transportation Standards Act of 
  2005.''

Sept. 22, 2005.--Referred to the House Committee on Transportation and 
  Infrastructure.
Sept. 23, 2005.--Referred to the Subcommittee on Economic Development, 
  Public Buildings and Emergency Management.
Apr. 5, 2006.--Committee Consideration and Mark-up Session Held.
Apr. 5, 2006.--Ordered to be Reported by Voice Vote.
Apr. 5, 2006.--Subcommittee on Economic Development, Public Buildings 
  and Emergency Management Discharged.
May 22, 2006.--Mr. Shuster moved to suspend the rules and pass the bill.
May 22, 2006.--Considered under suspension of the rules.
May 22, 2006.--At the conclusion of debate, the Yeas and Nays were 
  demanded and ordered. Pursuant to the provisions of clause 8, rule XX, 
  the Chair announced that further proceedings on the motion would be 
  postponed.
May 22, 2006.--Considered as unfinished business.
May 22, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays. 349-24 (Roll no. 178).
May 22, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 23, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
July 27, 2006.--Ordered to be reported without amendment favorably.
Aug. 3, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Aug. 3, 2006.--Measure laid before Senate by unanimous consent.
Aug. 3, 2006.--S. AMDT. 4881 Amendment SA 4881 proposed by Senator Frist 
  for Senator Lautenberg. In the nature of a substitute.
Aug. 3, 2006.--S. AMDT. 4881 Amendment SA 4881 agreed to in Senate by 
  Unanimous Consent.
Aug. 3, 2006.--Passed Senate with an amendment by Unanimous Consent.
Aug. 4, 2006.--Message on Senate action sent to the House.
Sept. 20, 2006.--Mr. Shuster moved that the House suspend the rules and 
  agree to the Senate amendment.
Sept. 20, 2006.--On motion that the House suspend the rules and agree to 
  the Senate amendment Agreed to by voice vote.
Sept. 20, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 20, 2006.--Cleared for White House.
Sept. 27, 2006.--Presented to President.
Oct. 6, 2006.--Signed by President. Became Public Law 109-308.
  

H.R. 3934 (S. 2376) (Public Law 109-255)

                                                          Sept. 28, 2005


                                                               CR-H 8513

To designate the facility of the United States Postal Service located at 
  80 Killian Road in Massapequa, New York, as the ``Gerard A. Fiorenza 
  Post Office Building.''

Sept. 28, 2005.--Referred to the House Committee on Government Reform.
Nov. 16, 2005.--Committee Consideration and Mark-up Session Held.
Nov. 16, 2005.--Ordered to be Reported by Unanimous Consent.
Mar. 7, 2006.--Mr. Dent moved to suspend the rules and pass the bill.
Mar. 7, 2006.--Considered under suspension of the rules.
Mar. 7, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Mar. 7, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 8, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 487.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 20, 2006.--Cleared for White House.
July 21, 2006.--Message on Senate action sent to the House.
July 26, 2006.--Presented to President.
Aug. 1, 2006.--Signed by President. Became Public Law 109-255.
  

H.R. 3989 (Public Law 109-198)

                                                            Oct. 6, 2005


                                                               CR-H 8733

To designate the facility of the United States Postal Service located at 
  37598 Goodhue Avenue in Dennison, Minnesota, as the ``Albert Harold 
  Quie Post Office.''
To designate the facility of the United States Postal Service located at 
  37598 Goodhue Avenue in Dennison, Minnesota, as the ``Albert H. Quie 
  Post Office.'' (as amended)

Oct. 6, 2005.--Referred to the House Committee on Government Reform.
Oct. 20, 2005.--Committee Consideration and Mark-up Session Held.
Oct. 20, 2005.--Ordered to be Reported by Unanimous Consent.
Nov. 1, 2005.--Mr. Gutknecht moved to suspend the rules and pass the 
  bill, as amended.
Nov. 1, 2005.--Considered under suspension of the rules.
Nov. 1, 2005.--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. 1, 2005.--Considered as unfinished business.
Nov. 1, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 391-1 (Roll no. 558).
Nov. 1, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 1, 2005.--The title of the measure was amended. Agreed to without 
  objection.
Nov. 2, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 349.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-198.
  

H.R. 4053 (Public Law 109-199)

                                                            Oct. 7, 2005


                                                               CR-H 8809

To designate the facility of the United States Postal Service located at 
  545 North Rimsdale Avenue in Covina, California, as the ``Lillian 
  Kinkella Keil Post Office.''

Oct. 7, 2005.--Referred to the House Committee on Government Reform.
Oct. 20, 2005.--Committee Consideration and Mark-up Session Held.
Oct. 20, 2005.--Ordered to be Reported by Unanimous Consent.
Nov. 8, 2005.--Mr. Westmoreland moved to suspend the rules and pass the 
  bill.
Nov. 8, 2005.--Considered under suspension of the rules.
Nov. 8, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Nov. 8, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Nov. 9, 2005.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Ordered to be reported without amendment favorably.
Dec. 16, 2005.--Reported by Senator Collins without amendment. Without 
  written report.
Dec. 16, 2005.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 350.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-199.
  

H.R. 4054 (S. 1820)

                                                            Oct. 7, 2005


                                                               CR-H 8809

To designate the facility of the United States Postal Service located at 
  6110 East 51st Place in Tulsa, Oklahoma, as the ``Dewey F. Bartlett 
  Post Office.''

Oct. 7, 2005.--Referred to the House Committee on Government Reform.
Feb. 1, 2006.--Committee Consideration and Mark-up Session Held.
Feb. 1, 2006.--Ordered to be Reported by Unanimous Consent.
Mar. 7, 2006.--Mr. Dent moved to suspend the rules and pass the bill.
Mar. 7, 2006.--Considered under suspension of the rules.
Mar. 7, 2006.--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. 7, 2006.--Considered as unfinished business.
Mar. 7, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 413-1 (Roll no. 19).
Mar. 7, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 8, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
  

H.R. 4057 (S. 1876) (Public Law 109-425)

                                                           Oct. 17, 2005


                                                               CR-H 8846

To provide that attorneys employed by the Department of Justice shall be 
  eligible for compensatory time off for travel under section 5550b of 
  title 5, United States Code.

Oct. 17, 2005.--Referred to the House Committee on Government Reform.
Oct. 20, 2005.--Committee Consideration and Mark-up Session Held.
Oct. 20, 2005.--Ordered to be Reported by Voice Vote.
Mar. 14, 2006.--Reported by the Committee on Government Reform. H. Rept. 
  109-390.
Mar. 14, 2006.--Placed on the Union Calendar, Calendar No. 212.
Mar. 28, 2006.--Mr. Porter moved to suspend the rules and pass the bill, 
  as amended.
Mar. 28, 2006.--Considered under suspension of the rules.
Mar. 28, 2006.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by the voice vote.
Mar. 28, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 29, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Cleared for White House.
Dec. 7, 2006.--Message on Senate action sent to the House.
Dec. 11, 2006.--Presented to President.
Dec. 20, 2006.--Signed by President. Became Public Law 109-425.
  

H.R. 4101 (S. 2722) (Public Law 109-256)

                                                           Oct. 20, 2005


                                                               CR-H 9043

To designate the facility of the United States Postal Service located at 
  170 East Main Street in Patchogue, New York, as the ``Lieutenant 
  Michael P. Murphy Post Office Building.''

Oct. 20, 2005.--Referred to the House Committee on Government Reform.
Nov. 16, 2005.--Committee Consideration and Mark-up Session Held.
Nov. 16, 2005.--Ordered to be Reported by Unanimous Consent.
May 2, 2006.--Ms. Foxx moved to suspend the rules and pass the bill.
May 2, 2006.--Considered under suspension of the rules.
May 2, 2006.--On motion to suspend the rules and pass the bill Agreed to 
  by voice vote.
May 2, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 3, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
July 20, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 20, 2006.--Cleared for White House.
July 21, 2006.--Message on Senate action sent to the House.
July 26, 2006.--Presented to President.
Aug. 1, 2006.--Signed by President. Became Public Law 109-256.
  

H.R. 4107 (Public Law 109-200)

                                                           Oct. 20, 2005


                                                               CR-H 9043

To designate the facility of the United States Postal Service located at 
  1826 Pennsylvania Avenue in Baltimore, Maryland, as the ``Maryland 
  State Delegate Lena K. Lee Post Office Building.''

Oct. 20, 2005.--Referred to the House Committee on Government Reform.
Nov. 16, 2005.--Committee Consideration and Mark-up Session Held.
Nov. 16, 2005.--Ordered to be Reported by Unanimous Consent.
Dec. 13, 2005.--Mr. Cannon moved to suspend the rules and pass the bill.
Dec. 13, 2005.--Considered under suspension of the rules.
Dec. 13, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Dec. 13, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 14, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 3, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-200.
  

H.R. 4108 (Public Law 109-257)

                                                           Oct. 20, 2005


                                                               CR-H 9043

To designate the facility of the United States Postal Service located at 
  3000 Homewood Avenue in Baltimore, Maryland, as the ``State Senator 
  Verda Welcome and Dr. Henry Welcome Post Office Building.''

Oct. 20, 2005.--Referred to the House Committee on Government Reform.
Nov. 16, 2005.--Committee Consideration and Mark-up Session Held.
Nov. 16, 2005.--Ordered to be Reported by Unanimous Consent.
Dec. 19, 2005.--Committee on Government Reform discharged.
Dec. 19, 2005.--Mr. Issa asked unanimous consent to discharge from 
  committee and consider.
Dec. 19, 2005.--Considered by unanimous consent.
Dec. 19, 2005.--On passage Passed without objection.
Dec. 19, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 19, 2005.--Received in the Senate.
Jan. 27, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 488.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 20, 2006.--Cleared for White House.
July 21, 2006.--Message on Senate action sent to the House.
July 26, 2006.--Presented to President.
Aug. 1, 2006.--Signed by President. Became Public Law 109-257.
  

H.R. 4109 (Public Law 109-327)

                                                           Oct. 20, 2005


                                                               CR-H 9043

To designate the facility of the United States Postal Service located at 
  6101 Liberty Road in Baltimore, Maryland, as the ``United States 
  Representative Parren J. Mitchell Post Office.''

Oct. 20, 2005.--Referred to the House Committee on Government Reform.
Nov. 16, 2005.--Committee Consideration and Mark-up Session Held.
Nov. 16, 2005.--Ordered to be Reported (Amended) by Unanimous Consent.
Dec. 19, 2005.--Committee on Government Reform discharged.
Dec. 19, 2005.--Mr. Issa asked unanimous consent to discharge from 
  committee and consider.
Dec. 19, 2005.--Considered by unanimous consent.
Dec. 19, 2005.--On passage Passed without objection.
Dec. 19, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 19, 2005.--Received in the Senate.
Jan. 27, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Sept. 30, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 30, 2006.--Passed Senate without amendment by Unanimous Consent.
Sept. 30, 2006.--Cleared for White House.
Oct. 2, 2006.--Message on Senate action sent to the House.
Oct. 5, 2006.--Presented to President.
Oct. 12, 2006.--Signed by President. Became Public Law 109-327.
  

H.R. 4246 (Public Law 109-398)

                                                            Nov. 7, 2005


                                                               CR-H 9962

To designate the facility of the United States Postal Service located at 
  8135 Forest Lane in Dallas, Texas, as the ``Dr. Robert E. Price Post 
  Office Building.''

Nov. 7, 2005.--Referred to the House Committee on Government Reform.
Dec. 19, 2005.--Committee on Government Reform discharged.
Dec. 19, 2005.--Mr. Issa asked unanimous consent to discharge from 
  committee and consider.
Dec. 19, 2005.--Considered by unanimous consent.
Dec. 19, 2005.--On passage Passed without objection.
Dec. 19, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 19, 2005.--Received in the Senate.
Jan. 27, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
July 27, 2006.--Ordered to be reported without amendment favorably.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-398.
  

H.R. 4295 (Public Law 109-202)

                                                           Nov. 10, 2005


                                                              CR-H 10156

To designate the facility of the United States Postal Service located at 
  12760 South Park Avenue in Riverton, Utah, as the ``Mont and Mark 
  Stephensen Veterans Memorial Post Office Building.''

Nov. 10, 2005.--Referred to the House Committee on Government Reform.
Nov. 16, 2005.--Committee Consideration and Mark-up Session Held.
Nov. 16, 2005.--Ordered to be Reported by Unanimous Consent.
Dec. 13, 2005.--Mr. Cannon moved to suspend the rules and pass the bill.
Dec. 13, 2005.--Considered under suspension of the rules.
Dec. 13, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Dec. 13, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 14, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Mar. 3, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Mar. 3, 2006.--Passed Senate without amendment by Unanimous Consent.
Mar. 3, 2006.--Message on Senate action sent to the House.
Mar. 3, 2006.--Cleared for White House.
Mar. 10, 2006.--Presented to President.
Mar. 20, 2006.--Signed by President. Became Public Law 109-202.
  

H.R. 4311

                                                           Nov. 14, 2005


                                                              CR-H 10160

To amend section 105(b)(3) of the Ethics in Government Act of 1978 (5 
  U.S.C. App).

Nov. 14, 2005.--Referred to the House Committee on the Judiciary.
Dec. 7, 2005.--Mr. Sensenbrenner moved to suspend the rules and pass the 
  bill.
Dec. 7, 2005.--Considered under suspension of the rules.
Dec. 7, 2005.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Dec. 7, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 12, 2005.--Received in the Senate.
Jan. 27, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
June 7, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
June 7, 2006.--Measure laid before Senate by unanimous consent.
June 7, 2006.--S. AMDT. 4193 Amendment SA 4193 proposed by Senator 
  Sessions for Senator Collins. In the nature of a substitute.
June 7, 2006.--S. AMDT. 4193 Amendment SA 4193 agreed to in Senate by 
  Unanimous Consent.
June 7, 2006.--Passed Senate with an amendment by Unanimous Consent.
June 7, 2006.--Message on Senate action sent to the House.
  

H.R. 4324 (Public Law 109-139)

                                                           Nov. 15, 2005


                                                              CR-H 10225

To amend the Robert T. Stafford Disaster Relief and Emergency Assistance 
  Act to reauthorize the predisaster mitigation program, and for other 
  purposes.
Cited as the ``Predisaster Mitigation Program Reauthorization Act of 
  2005.''

Nov. 15, 2005.--Referred to the House Committee on Transportation and 
  Infrastructure.
Nov. 18, 2005.--Referred to the Subcommittee on Economic Development, 
  Public Buildings and emergency Management.
Nov. 18, 2005.--Committee on Transportation and Infrastructure 
  discharged.
Nov. 18, 2005.--Mr. Shuster asked unanimous consent to discharge from 
  committee and consider.
Nov. 18, 2005.--Considered by unanimous consent.
Nov. 18, 2005.--On passage Passed without objection.
Nov. 18, 2005.--Motion to reconsider laid on the table Agreed to without 
  objection.
Dec. 12, 2005.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 15, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 15, 2005.--Passed Senate without amendment by Unanimous Consent.
Dec. 15, 2005.--Message on Senate action sent to the House.
Dec. 15, 2005.--Cleared for White House.
Dec. 17, 2005.--Presented to President.
Dec. 22, 2005.--Signed by President. Became Public Law 109-139.
  

H.R. 4416 (Public Law 109-426)

                                                           Nov. 18, 2005


                                                              CR-H 11034

To reauthorize permanently the use of penalty and franked mail in 
  efforts relating to the location and recovery of missing children.

Nov. 18, 2005.--Referred to House Government Reform.
Nov. 18, 2005.--Referred to the Committee on Government Reform, and in 
  addition to the Committee on House Administration, for a period to be 
  subsequently determined by the Speaker, in each case for consideration 
  of such provisions as fall within the jurisdiction of the committee 
  concerned.
Nov. 18, 2005.--Referred to House Administration.
June 8, 2006.--Committee Consideration and Mark-up Session held.
June 8, 2006.--Ordered to be Reported by Voice Vote.
June 26, 2006.--Ms. Ros-Lehtinen moved to suspend the rules and pass the 
  bill.
June 26, 2006.--Considered under suspension of the rules.
June 26, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
June 26, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 27, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Dec. 7, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 7, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 7, 2006.--Message on Senate action sent to the House.
Dec. 7, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 20, 2006.--Signed by President. Became Public Law 109-426.
  

H.R. 4456 (S. 2228) (Public Law 109-258)

                                                            Dec. 7, 2005


                                                              CR-H 11219

To designate the facility of the United States Postal Service located at 
  2404 Race Street in Jonesboro, Arkansas, as the ``Hattie Caraway 
  Station.''
To designate the facility of the United States Postal Service located at 
  2404 Race Street in Jonesboro, Arkansas, as the ``Hattie W. Caraway 
  Station.'' (as amended)

Dec. 7, 2005.--Referred to the House Committee on Government Reform.
Feb. 1, 2006.--Committee Consideration and Mark-up Session Held.
Feb. 1, 2006.--Ordered to be Reported by Unanimous Consent.
Feb. 8, 2006.--Ms. Foxx moved to suspend the rules and pass the bill, as 
  amended.
Feb. 8, 2006.--Considered under suspension of the rules.
Feb. 8, 2006.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Feb. 8, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Feb. 8, 2006.--The title of the measure was amended. Agreed to without 
  objection.
Feb. 9, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 489.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 20, 2006.--Cleared for White House.
July 21, 2006.--Message on Senate action sent to the House.
July 26, 2006.--Presented to President.
Aug. 2, 2006.--Signed by President. Became Public Law 109-258.
  

H.R. 4561 (Public Law 109-259)

                                                           Dec. 15, 2005


                                                              CR-H 11879

To designate the facility of the United States Postal Service located at 
  8624 Ferguson Road in Dallas, Texas, as the ``Francisco `Pancho' 
  Medrano Post Office Building.''

Dec. 15, 2005.--Referred to the House Committee on Government Reform.
Mar. 30, 2006.--Committee Consideration and Mark-up Session Held.
Mar. 30, 2006.--Ordered to be Reported by Unanimous Consent.
Apr. 5, 2006.--Mr. Westmoreland moved to suspend the rules and pass the 
  bill.
Apr. 5, 2006.--Considered under suspension of the rules.
Apr. 5, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Apr. 5, 2006.--Motion to reconsider laid on the table Agreed to by 
  without objection.
Apr. 6, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 490.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 20, 2006.--Cleared for White House.
July 21, 2006.--Message on Senate action sent to the House.
July 26, 2006.--Presented to President.
Aug. 2, 2006.--Signed by President. Became Public Law 109-259.
  

H.R. 4646 (Public Law 109-273)

                                                           Dec. 18, 2005


                                                              CR-H 12289

To designate the facility of the United States Postal Service located at 
  7320 Reseda Boulevard in Reseda, California, as the ``Coach John 
  Wooden Post Office Building.''

Dec. 18, 2005.--Referred to the House Committee on Government Reform.
Mar. 30, 2006.--Committee Consideration and Mark-up Session Held.
Mar. 30, 2006.--Ordered to be Reported by Unanimous Consent.
Apr. 5, 2006.--Mr. Westmoreland moved to suspend the rules and pass the 
  bill.
Apr. 5, 2006.--Considered under suspension of the rules.
Apr. 5, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Apr. 5, 2006.--Motion to reconsider laid on the table Agreed to by 
  without objection.
Apr. 6, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
July 27, 2006.--Ordered to be reported without amendment favorably.
Aug. 1, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
Aug. 1, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 569.
Aug. 2, 2006.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2006.--Cleared for White House.
Aug. 3, 2006.--Message on Senate action sent to the House.
Aug. 14, 2006.--Presented to President.
Aug. 17, 2006.--Signed by President. Became Public Law 109-273.
  

H.R. 4674 (Public Law 109-328)

                                                           Jan. 31, 2006


                                                                 CR-H 24

To designate the facility of the United States Postal Service located at 
  110 North Chestnut Street in Olathe, Kansas, as the ``Governor John 
  Anderson, Jr. Post Office Building.''

Jan. 31, 2006.--Referred to the House Committee on Government Reform.
Mar. 9, 2006.--Committee Consideration and Mark-up Session Held.
Mar. 9, 2006.--Ordered to be Reported by Unanimous Consent.
May 2, 2006.--Ms. Foxx moved to suspend the rules and pass the bill.
May 2, 2006.--Considered under suspension of the rules.
May 2, 2006.--On motion to suspend the rules and pass the bill Agreed to 
  by voice vote.
May 2, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 3, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
Sept. 30, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 30, 2006.--Passed Senate without amendment by Unanimous Consent.
Sept. 30, 2006.--Cleared for White House.
Oct. 2, 2006.--Message on Senate action sent to the House.
Oct. 5, 2006.--Presented to President.
Oct. 12, 2006.--Signed by President. Became Public Law 109-328.
  

H.R. 4688 (Public Law 109-260)

                                                            Feb. 1, 2006


                                                                CR-H 153

To designate the facility of the United States Postal Service located at 
  1 Boyden Street in Badin, North Carolina, as the ``Mayor John Thompson 
  `Tom' Garrison Memorial Post Office.''

Feb. 1, 2006.--Referred to the House Committee on Government Reform.
Mar. 9, 2006.--Committee Consideration and Mark-up Session Held.
Mar. 9, 2006.--Ordered to be Reported by Unanimous Consent.
Apr. 5, 2006.--Mr. Westmoreland moved to suspend the rules and pass the 
  bill.
Apr. 5, 2006.--Considered under suspension of the rules.
Apr. 5, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Apr. 5, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Apr. 6, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 491.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 20, 2006.--Cleared for White House.
July 21, 2006.--Message on Senate action sent to the House.
July 26, 2006.--Presented to President.
Aug. 2, 2006.--Signed by President. Became Public Law 109-260.
  

H.R. 4720 (Public Law 109-399)

                                                            Feb. 8, 2006


                                                                    CR-H

To designate the facility of the United States Postal Service located at 
  200 Gateway Drive in Lincoln, California, as the ``Beverly J. Wilson 
  Post Office Building.''

Feb. 8, 2006.--Referred to the House Committee on Government Reform.
Sept. 28, 2006.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 29, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-399.
  

H.R. 4768 (Public Law 109-345)

                                                           Feb. 16, 2006


                                                                CR-H 388

To designate the facility of the United States Postal Service located at 
  777 Corporation Street in Beaver, Pennsylvania, as the ``Robert Linn 
  Memorial Post Office Building.''

Feb. 16, 2006.--Referred to the House Committee on Government Reform.
May 4, 2006.--Committee Consideration and Mark-up Session Held.
May 4, 2006.--Ordered to be Reported by Unanimous Consent.
Sept. 20, 2006.--Ms. Foxx moved to suspend the rules and pass the bill.
Sept. 20, 2006.--Considered under suspension of the rules.
Sept. 20, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 20, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 21, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 30, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 30, 2006.--Passed Senate without amendment by Unanimous Consent.
Sept. 30, 2006.--Cleared for White House.
Oct. 2, 2006.--Message on Senate action sent to the House.
Oct. 6, 2006.--Presented to President.
Oct. 13, 2006.--Signed by President. Became Public Law 109-345.
  

H.R. 4786 (Public Law 109-261)

                                                           Feb. 16, 2006


                                                                CR-H 388

To designate the facility of the United States Postal Service located at 
  535 Wood Street in Bethlehem, Pennsylvania, as the ``H. Gordon Payrow 
  Post Office Building.''

Feb. 16, 2006.--Referred to the House Committee on Government Reform.
Mar. 9, 2006.--Committee Consideration and Mark-up Session Held.
Mar. 9, 2006.--Ordered to be Reported by Unanimous Consent.
Mar. 28, 2006.--Mr. Dent moved to suspend the rules and pass the bill.
Mar. 28, 2006.--Considered under suspension of the rules.
Mar. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Mar. 28, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 29, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 492.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 20, 2006.--Cleared for White House.
July 21, 2006.--Message on Senate action sent to the House.
July 26, 2006.--Presented to President.
Aug. 2, 2006.--Signed by President. Became Public Law 109-261.
  

H.R. 4805 (Public Law 109-346)

                                                           Feb. 28, 2006


                                                                CR-H 449

To designate the facility of the United States Postal Service located at 
  105 North Quincy Street in Clinton, Illinois, as the ``Gene Vance Post 
  Office Building.''

Feb. 28, 2006.--Referred to the House Committee on Government Reform.
Mar. 9, 2006.--Committee Consideration and Mark-up Session Held.
Mar. 9, 2006.--Ordered to be Reported by Unanimous Consent.
Mar. 28, 2006.--Mr. Dent moved to suspend the rules and pass the bill.
Mar. 28, 2006.--Considered under suspension of the rules.
Mar. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Mar. 28, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
Mar. 29, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 30, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 30, 2006.--Passed Senate without amendment by Unanimous Consent.
Sept. 30, 2006.--Cleared for White House.
Oct. 2, 2006.--Message on Senate action sent to the House.
Oct. 6, 2006.--Presented to President.
Oct. 13, 2006.--Signed by President. Became Public Law 109-346.
  

H.R. 4811 (Public Law 109-274)

                                                           Feb. 28, 2006


                                                                CR-H 449

To designate the facility of the United States Postal Service located at 
  215 West Industrial Park Road in Harrison, Arkansas, as the ``John 
  Paul Hammerschmidt Post Office Building.''

Feb. 28, 2006.--Referred to the House Committee on Government Reform.
Mar. 30, 2006.--Committee Consideration and Mark-up Session Held.
Mar. 30, 2006.--Ordered to be Reported by Unanimous Consent.
May 2, 2006.--Ms. Foxx moved to suspend the rules and pass the bill.
May 2, 2006.--Considered under suspension of the rules.
May 2, 2006.--On motion to suspend the rules and pass the bill Agreed to 
  by voice vote.
May 2, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 3, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
July 27, 2006.--Ordered to be reported without amendment favorably.
Aug. 1, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
Aug. 1, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 570.
Aug. 2, 2006.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2006.--Cleared for White House.
Aug. 3, 2006.--Message on Senate action sent to the House.
Aug. 14, 2006.--Presented to President.
Aug. 17, 2006.--Signed by President. Became Public Law 109-274.
  

H.R. 4846

                                                            Mar. 2, 2006


                                                                    CR-H

To authorize grants for contributions toward the establishment of the 
  Woodrow Wilson Presidential Library.

Mar. 2, 2006.--Referred to the House Committee on Government Reform.
July 20, 2006.--Committee Consideration and Mark-up Session Held.
July 20, 2006.--Ordered to be Reported by Unanimous Consent.
Sept. 28, 2006.--Mr. Westmoreland moved to suspend the rules and pass 
  the bill, as amended.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 28, 2006.--The title of the measure was amended. Agreed to without 
  objection.
Sept. 28, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
  

H.R. 4942

                                                           Mar. 14, 2006


                                                                    CR-H

To establish a capability and office as promote cooperation between 
  entities of the United States and its allies in the global war on 
  terrorism for the purpose of engaging in cooperative endeavors focused 
  on the research, development, and commercialization of high-priority 
  technologies intended to detect, prevent, respond to, recover from, 
  and mitigate against acts of terrorism and other high consequence 
  events and to address the homeland security needs of Federal, State, 
  and local governments.
Cited as the ``Promoting Antiterrorism Capabilities Through 
  International Cooperation Act.''

Mar. 14, 2006.--Referred to the House Committee on Homeland Security.
Mar. 15, 2006.--Referred to the Subcommittee on Emergency Preparedness, 
  Science, and Technology.
Mar. 15, 2006.--Subcommittee Consideration and Mark-up Session Held.
Mar. 15, 2006.--Forwarded by Subcommittee to Full Committee by Voice 
  Vote.
June 14, 2006.--Committee Consideration and Mark-up Session Held.
June 14, 2006.--Ordered to be Reported (Amended).
Sept. 25, 2006.--Reported (Amended) by the Committee on Homeland 
  Security. H. Rept. 109-674.
Sept. 25, 2006.--Placed on the Union Calendar, Calendar No. 407.
Sept. 26, 2006.--Mr. King (NY) moved to suspend the rules and pass the 
  bill, as amended.
Sept. 26, 2006.--Considered under suspension of the rules.
Sept. 26, 2006.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Sept. 26, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 27, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
  

H.R. 4962(S. 3716) (Public Law 109-275)

                                                           Mar. 15, 2006


                                                               CR-H 1059

To designate the facility of the United States Postal Service located at 
  100 Pitcher Street in Utica, New York, as the ``Captain George A. Wood 
  Post Office Building.''

Mar. 15, 2006.--Referred to the House Committee on Government Reform.
June 29, 2006.--Committee Consideration and Mark-up Session Held.
June 29, 2006.--Ordered to be Reported by Unanimous Consent.
July 18, 2006.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
July 18, 2006.--Considered under suspension of the rules.
July 18, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
July 18, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 19, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
July 27, 2006.--Ordered to be reported without amendment favorably.
Aug. 1, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
Aug. 1, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 571.
Aug. 2, 2006.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2006.--Cleared for White House.
Aug. 3, 2006.--Message on Senate action sent to the House.
Aug. 14, 2006.--Presented to President.
Aug. 17, 2006.--Signed by President. Became Public Law 109-275.
  

H.R. 4995 (Public Law 109-262)

                                                           Mar. 16, 2006


                                                               CR-H 1128

To designate the facility of the United States Postal Service located at 
  7 Columbus Avenue in Tuckahoe, New York, as the ``Ronald Bucca Post 
  Office.''

Mar. 16, 2006.--Referred to the House Committee on Government Reform.
Mar. 30, 2006.--Committee Consideration and Mark-up Session Held.
Mar. 30, 2006.--Ordered to be Reported by Unanimous Consent.
May 2, 2006.--Ms. Foxx moved to suspend the rules and pass the bill.
May 2, 2006.--Considered under suspension of the rules.
May 2, 2006.--On motion to suspend the rules and pass the bill Agreed to 
  by voice vote.
May 2, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 3, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 493.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 20, 2006.--Cleared for White House.
July 21, 2006.--Message on Senate action sent to the House.
July 26, 2006.--Presented to President.
Aug. 2, 2006.--Signed by President. Became Public Law 109-262.
  

H.R. 5060

                                                           Mar. 30, 2006


                                                               CR-H 1389

To amend the Federal Financial Assistance Management Improvement Act of 
  1999 to require data with respect to Federal financial assistance to 
  be available for public access in a searchable and user friendly form.

Mar. 30, 2006.--Referred to the House Committee on Government Reform.
June 21, 2006.--Mr. Davis (Tom) moved to suspend the rules and pass the 
  bill, as amended.
June 21, 2006.--Considered under suspension of the rules.
June 21, 2006.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
June 21, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 22, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 5104 (Public Law 109-276)

                                                            Apr. 5, 2006


                                                               CR-H 1562

To designate the facility of the United States Postal Service located at 
  1750 16th Street South in St. Petersburg, Florida, as the ``Morris W. 
  Milton Post Office.''

Apr. 5, 2006.--Referred to the House Committee on Government Reform.
May 4, 2006.--Committee Consideration and Mark-up Session Held.
May 4, 2006.--Ordered to be Reported by Unanimous Consent.
June 19, 2006.--Ms. Foxx moved to suspend the rules and pass the bill.
June 19, 2006.--Considered under suspension of the rules.
June 19, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
June 19, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 20, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
July 27, 2006.--Ordered to be reported without amendment favorably.
Aug. 1, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
Aug. 1, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 572.
Aug. 2, 2006.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2006.--Cleared for White House.
Aug. 3, 2006.--Message on Senate action sent to the House.
Aug. 14, 2006.--Presented to President.
Aug. 17, 2006.--Signed by President. Became Public Law 109-276.
  

H.R. 5107 (Public Law 109-277)

                                                            Apr. 5, 2006


                                                               CR-H 1562

To designate the facility of the United States Postal Service located at 
  1400 West Jordan Street in Pensacola, Florida, as the ``Earl D. Hutto 
  Post Office Building.''

Apr. 5, 2006.--Referred to the House Committee on Government Reform.
May 2, 2006.--Ms. Foxx moved to suspend the rules and pass the bill.
May 2, 2006.--Considered under suspension of the rules.
May 2, 2006.--On motion to suspend the rules and pass the bill Agreed to 
  by voice vote.
May 2, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
May 3, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
July 27, 2006.--Ordered to be reported without amendment favorably.
Aug. 1, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
Aug. 1, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 573.
Aug. 2, 2006.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2006.--Cleared for White House.
Aug. 3, 2006.--Message on Senate action sent to the House.
Aug. 14, 2006.--Presented to President.
Aug. 17, 2006.--Signed by President. Became Public Law 109-277.
  

H.R. 5108 (Public Law 109-400)

                                                            Apr. 5, 2006


                                                               CR-H 1562

To designate the facility of the United States Postal Service located at 
  1213 East Houston Street in Cleveland, Texas, as the ``Lance Corporal 
  Robert A. Martinez Post Office Building.''

Apr. 5, 2006.--Referred to the House Committee on Government Reform.
Sept.21, 2006.--Committee Consideration and Mark-up Session Held.
Sept. 21, 2006.--Ordered to be Reported by Unanimous Consent.
Sept. 28, 2006.--Mr. Westmoreland moved to suspend the rules and pass 
  the bill.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 28, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-400.
  

H.R. 5169 (Public Law 109-278)

                                                           Apr. 25, 2006


                                                               CR-H 1741

To designate the facility of the United States Postal Service located at 
  1310 Highway 64 NW. in Ramsey, Indiana, as the ``Wilfred Edward 
  `Cousin Willie' Sieg, Sr. Post Office.''

Apr. 25, 2006.--Referred to the House Committee on Government Reform.
June 8, 2006.--Committee Consideration and Mark-up Session Held.
June 8, 2006.--Ordered to be Reported by Unanimous Consent.
June 12, 2006.--Ms. Foxx moved to suspend the rules and pass the bill.
June 12, 2006.--Considered under suspension of the rules.
June 12, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
June 12, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 13, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
July 27, 2006.--Ordered to be reported without amendment favorably.
Aug. 1, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
Aug. 1, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 574.
Aug. 2, 2006.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2006.--Cleared for White House.
Aug. 3, 2006.--Message on Senate action sent to the House.
Aug. 14, 2006.--Presented to President.
Aug. 17, 2006.--Signed by President. Became Public Law 109-278.
  

H.R. 5245 (Public Law 109-263)

                                                           Apr. 27, 2006


                                                               CR-H 1916

To designate the facility of the United States Postal Service located at 
  1 Marble Street in Fair Haven, Vermont, as the ``Matthew Lyon Post 
  Office Building.''

Apr. 27, 2006.--Referred to the House Committee on Government Reform.
May 4, 2006.--Committee Consideration and Mark-up Session Held.
May 4, 2006.--Ordered to the Reported by Unanimous Consent.
June 6, 2006.--Mr. Issa moved to suspend the rules and pass the bill.
June 6, 2006.--Considered under suspension of the rules.
June 6, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
June 6, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 7, 2006.--Received in the Senate and Read twice and referred to the 
  Committee on Homeland Security and Governmental Affairs.
June 14, 2006.--Ordered to be reported without amendment favorably.
June 22, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
June 22, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 494.
July 20, 2006.--Passed Senate without amendment by Unanimous Consent.
July 20, 2006.--Cleared for White House.
July 21, 2006.--Message on Senate action sent to the House.
July 26, 2006.--Presented to President.
Aug. 2, 2006.--Signed by President. Became Public Law 109-263.
  

H.R. 5428 (Public Law 109-349)

                                                            May 19, 2006


                                                               CR-H 2902

To designate the facility of the United States Postal Service located at 
  202 East Washington Street in Morris, Illinois, as the ``Joshua A. 
  Terando Princeton Post Office Building.''
To designate the facility of the United States Postal Service located at 
  202 East Washington Street in Morris, Illinois, as the ``Joshua A. 
  Terando Morris Post Office Building.'' (as amended)

May 19, 2006.--Referred to the House Committee on Government Reform.
June 8, 2006.--Committee Consideration and Mark-up Session Held.
June 8, 2006.--Ordered to the Reported by Unanimous Consent.
Sept. 12, 2006.--Ms. Ros-Lehtinen moved to suspend the rules and pass 
  the bill, as amended.
Sept. 12, 2006.--Considered under suspension of the rules.
Sept. 12, 2006.--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. 12, 2006.--Considered as unfinished business.
Sept. 12, 2006.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by the Yeas and Nays: 389-0 (Roll no. 436).
Sept. 12, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 12, 2006.--The title of the measure was amended. Agreed to without 
  objection.
Sept. 13, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 30, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 30, 2006.--Passed Senate without amendment by Unanimous Consent.
Sept. 30, 2006.--Cleared for White House.
Oct. 2, 2006.--Message on Senate action sent to the House.
Oct. 6, 2006.--Presented to President.
Oct. 13, 2006.--Signed by President. Became Public Law 109-349.
  

H.R. 5434 (Public Law 109-350)

                                                            May 19, 2006


                                                               CR-H 2902

To designate the facility of the United States Postal Service located at 
  40 South Walnut Street in Chillicothe, Ohio, as the ``Larry Cox Post 
  Office.''

May 19, 2006.--Referred to the House Committee on Government Reform.
June 8, 2006.--Committee Consideration and Mark-up Session Held.
June 8, 2006.--Ordered to the Reported by Unanimous Consent.
Sept. 12, 2006.--Ms. Ros-Lehtinen moved to suspend the rules and pass 
  the bill.
Sept. 12, 2006.--Considered under suspension of the rules.
Sept. 12, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 12, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 13, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 30, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 30, 2006.--Passed Senate without amendment by Unanimous Consent.
Sept. 30, 2006.--Cleared for White House.
Oct. 2, 2006.--Message on Senate action sent to the House.
Oct. 6, 2006.--Presented to President.
Oct. 13, 2006.--Signed by President. Became Public Law 109-350.
  

H.R. 5504 (Public Law 109-330)

                                                            May 25, 2006


                                                               CR-H 3360

To designate the facility of the United States Postal Service located at 
  6029 Broadmoor Street in Mission, Kansas, as the ``Larry Winn, Jr. 
  Post Office Building.''

May 25, 2006.--Referred to the House Committee on Government Reform.
June 8, 2006.--Committee Consideration and Mark-up Session Held.
June 8, 2006.--Ordered to the Reported by Unanimous Consent.
June 19, 2006.--Ms. Foxx moved to suspend the rules and pass the bill.
June 19, 2006.--Considered under suspension of the rules.
June 19, 2006.--At the conclusion of debate, the Yeas and Nays were 
  demanded and ordered. Pursuant to the provisions of clause 8, rule XX, 
  the Chair announced that further proceedings on the motion would be 
  postponed.
June 19, 2006.--Considered as unfinished business.
June 19, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 19, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 305-0 (Roll no. 290).
June 20, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 30, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 30, 2006.--Passed Senate without amendment by Unanimous Consent.
Sept. 30, 2006.--Cleared for White House.
Oct. 2, 2006.--Message on Senate action sent to the House.
Oct. 4, 2006.--Presented to President.
Oct. 12, 2006.--Signed by President. Became Public Law 109-330.
  

H.R. 5540 (Public Law 109-279)

                                                            June 7, 2006


                                                               CR-H 3496

To designate the facility of the United States Postal Service located at 
  217 Southeast 2nd Street in Dimmitt, Texas, as the ``Sergeant Jacob 
  Dan Dones Post Office.''

June 7, 2006.--Referred to the House Committee on Government Reform.
June 8, 2006.--Committee Consideration and Mark-up Session Held.
June 8, 2006.--Ordered to the Reported by Unanimous Consent.
June 19, 2006.--Ms. Foxx moved to suspend the rules and pass the bill.
June 19, 2006.--Considered under suspension of the rules.
June 19, 2006.--At the conclusion of debate, the Yeas and Nays were 
  demanded and ordered. Pursuant to the provisions of clause 8, rule XX, 
  the Chair announced that further proceedings on the motion would be 
  postponed.
June 19, 2006.--Considered as unfinished business.
June 19, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 306-0 (Roll no. 289).
June 19, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
June 20, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
July 27, 2006.--Ordered to be reported without amendment favorably.
Aug. 1, 2006.--Reported by Senator Collins without amendment. Without 
  written report.
Aug. 1, 2006.--Placed on Senate Legislative Calendar under General 
  Orders. Calendar No. 575.
Aug. 2, 2006.--Passed Senate without amendment by Unanimous Consent.
Aug. 2, 2006.--Cleared for White House.
Aug. 3, 2006.--Message on Senate action sent to the House.
Aug. 14, 2006.--Presented to President.
Aug. 17, 2006.--Signed by President. Became Public Law 109-279.
  

H.R. 5589

                                                           June 12, 2006


                                                               CR-H 3787

To direct the Secretary of Homeland Security to transfer to United 
  States Immigration and Customs Enforcement all functions of the 
  Customs Patrol Officers unit operating on the Tohono O'odham Indian 
  reservation.

June 12, 2006.--Referred to the House Committee on Homeland Security.
June 15, 2006.--Referred to the Subcommittee on Economic Security, 
  Infrastructure Protection, and Cybersecurity.
July 10, 2006.--Mr. Souder moved to suspend the rules and pass the bill.
July 10, 2006.--Considered under suspension of the rules.
July 10, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
July 10, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 11, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 5664 (S. 3847) (Public Law 109-315)

                                                           June 21, 2006


                                                               CR-H 4423

To designate the facility of the United States Postal Service located at 
  110 Cooper Street in Babylon, New York, as the ``Jacob Fletcher Post 
  Office Building.''
To designate the facility of the United States Postal Service located at 
  110 Cooper Street in Babylon, New York, as the ``Jacob Samuel Fletcher 
  Post Office Building.'' (as amended)

June 21, 2006.--Referred to the House Committee on Government Reform.
July 20, 2006.--Committee Considered and Mark-up Session Held.
July 20, 2006.--Ordered to be Reported by Unanimous Consent.
Sept. 20, 2006.--Ms. Foxx moved to suspend the rules and pass the bill, 
  as amended.
Sept. 20, 2006.--Considered under suspension of the rules.
Sept. 20, 2006.--On motion to suspend the rules and pass the bill, as 
  amended Agreed to by voice vote.
Sept. 20, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 20, 2006.--The title of the measure was amended. Agreed to without 
  objection.
Sept. 21, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 30, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 30, 2006.--Passed Senate without amendment by Unanimous Consent.
Sept. 30, 2006.--Cleared for White House.
Oct. 2, 2006.--Message on Senate action sent to the House.
Oct. 4, 2006.--Presented to President.
Oct. 10, 2006.--Signed by President. Became Public Law 109-315.
  

H.R. 5736 (Public Law 109-402)

                                                           June 29, 2006


                                                               CR-H 4915

To designate the facility of the United States Postal Service located at 
  101 Palafox Place in Pensacola, Florida, as the ``Vincent J. Whibbs, 
  Sr. Post Office Building.''

June 29, 2006.--Referred to the House Committee on Government Reform.
Sept. 28, 2006.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 29, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-402.
  

H.R. 5852

                                                           July 20, 2006


                                                               CR-H 5565

To amend the Homeland Security Act of 2002 to enhance emergency 
  communications at the Department of Homeland Security, and for other 
  purposes.
Cited as the ``21st Century Emergency Communications Act of 2006.''

July 20, 2006.--Referred to Committee on Energy and Commerce, 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.
July 20, 2006.--Referred to House Energy and Commerce.
July 20, 2006.--Referred to House Homeland Security.
July 24, 2006.--Referred to the Subcommittee on Telecommunications and 
  the Internet.
July 25, 2006.--Mr. Upton moved to suspend the rules and pass the bill.
July 25, 2006.--Considered under suspension of the rules.
July 25, 2006.--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 25, 2006.--Considered as unfinished business.
July 25, 2006.--Motion to reconsider laid on the table Agreed to without 
  objection.
July 25, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 414-2 (Roll no. 397).
July 26, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
  

H.R. 5857 (Public Law 109-403)

                                                           July 20, 2006


                                                               CR-H 5565

To designate the facility of the United States Postal Service located at 
  1501 South Cherrybell Avenue in Tucson, Arizona, as the ``Morris K. 
  `Mo' Udall Post Office Building.''

July 20, 2006.--Referred to Committee on Government Reform.
Sept. 21, 2006.--Committee Consideration and Mark-up Session Held.
Sept. 21, 2006.--Ordered to be Reported by Unanimous Consent.
Sept. 25, 2006.--Mr. Davis (Tom) moved to suspend the rules and pass the 
  bill.
Sept. 25, 2006.--Considered under suspension of the rules.
Sept. 25, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 25, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 26, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-403.
  

H.R. 5923 (Public Law 109-404)

                                                           July 27, 2006


                                                               CR-H 6017

To designate the facility of the United States Postal Service located at 
  29-50 Union Street in Flushing, New York, as the ``Dr. Leonard Price 
  Stavisky Post Office.''

July 27, 2006.--Referred to the House Committee on Government Reform.
Sept. 21, 2006.--Committee Consideration and Mark-up Session Held.
Sept. 21, 2006.--Ordered to be Reported by Unanimous Consent.
Sept. 25, 2006.--Mr. Davis (Tom) moved to suspend the rules and pass the 
  bill.
Sept. 25, 2006.--Considered under suspension of the rules.
Sept. 25, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 25, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 26, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-404.
  

H.R. 5989 (Public Law 109-405)

                                                           July 28, 2006


                                                               CR-H 6232

To designate the facility of the United States Postal Service located at 
  10240 Roosevelt Road in Westchester, Illinois, as the ``John J. Sinde 
  Post Office Building.''

July 28, 2006.--Referred to the House Committee on Government Reform.
Sept. 21, 2006.--Committee Consideration and Mark-up Session Held.
Sept. 21, 2006.--Ordered to be Reported by Unanimous Consent.
Sept. 28, 2006.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 29, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-405.
  

H.R. 5990 (Public Law 109-406)

                                                           July 28, 2006


                                                               CR-H 6232

To designate the facility of the United States Postal Service located at 
  415 South 5th Avenue in Maywood, Illinois, as the ``Wallace W. Sykes 
  Post Office Building.''

July 28, 2006.--Referred to the House Committee on Government Reform.
Sept. 21, 2006.--Committee Consideration and Mark-up Session Held.
Sept. 21, 2006.--Ordered to be Reported by Unanimous Consent.
Sept. 28, 2006.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 29, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-406.
  

H.R. 6033 (Public Law 109-334)

                                                           Sept. 6, 2006


                                                               CR-H 6302

To designate the facility of the United States Postal Service located at 
  39-25 61st Street in Woodside, New York, as the ``Thomas J. Manton 
  Post Office Building.''

Sept. 6, 2006.--Referred to the House Committee on Government Reform.
Sept. 13, 2006.--Mr. Davis (Tom) moved to suspend the rules and pass the 
  bill.
Sept. 13, 2006.--Considered under suspension of the rules.
Sept. 13, 2006.--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 until Sept. 14.
Sept. 14, 2006.--Considered as unfinished business.
Sept. 14, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by the Yeas and Nays: 403-0 (Roll no. 450).
Sept. 14, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 15, 2006.--Received in the Senate and Read twice and referred to 
  the Committee on Homeland Security and Governmental Affairs.
Sept. 30, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 30, 2006.--Passed Senate without amendment by Unanimous Consent.
Sept. 30, 2006.--Cleared for White House.
Oct. 2, 2006.--Message on Senate action sent to the House.
Oct. 4, 2006.--Presented to President.
Oct. 12, 2006.--Signed by President. Became Public Law 109-334.
  

H.R. 6078 (Public Law 109-407)

                                                          Sept. 14, 2006


                                                               CR-H 6654

To designate the facility of the United States Postal Service located at 
  307 West Wheat Street in Woodville, Texas, as the ``Chuck Fortenberry 
  Post Office Building.''

Sept. 14, 2006.--Referred to the House Committee on Government Reform.
Sept. 21, 2006.--Committee Consideration and Mark-up Session Held.
Sept. 21, 2006.--Ordered to be Reported by Unanimous Consent.
Sept. 28, 2006.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 29, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-407.
  

H.R. 6102 (Public Law 109-408)

                                                          Sept. 19, 2006


                                                               CR-H 6846

To designate the facility of the United States Postal Service located at 
  200 Lawyers Road, NW in Vienna, Virginia, as the ``Captain Christopher 
  P. Petty and Major William F. Hecker, III Post Office Building.''

Sept. 19, 2006.--Referred to the House Committee on Government Reform.
Sept. 21, 2006.--Committee Consideration and Mark-up Session Held.
Sept. 21, 2006.--Ordered to be Reported (Amended) by Unanimous Consent.
Sept. 25, 2006.--Mr. Davis (Tom) moved to suspend the rules and pass the 
  bill, as amended.
Sept. 25, 2006.--Considered under suspension of the rules.
Sept. 25, 2006.--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. 25, 2006.--Considered as unfinished business.
Sept. 25, 2006.--On motion to suspend the rules and pass the bill as 
  amended Agreed to by the Yeas and Nays: 383-1 (Roll no. 473).
Sept. 25, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 26, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-408.
  

H.R. 6151 (S. 3990) (Public Law 109-409)

                                                          Sept. 21, 2006


                                                               CR-H 6932

To designate the facility of the United States Postal Service located at 
  216 Oak Street in Farmington, Minnesota, as the ``Hamilton H. Judson 
  Post Office.''

Sept. 21, 2006.--Referred to the House Committee on Government Reform.
Sept. 28, 2006.--Mr. Marchant moved to suspend the rules and pass the 
  bill.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 29, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
Dec. 6, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 6, 2006.--Passed Senate without amendment by Unanimous Consent.
Dec. 6, 2006.--Message on Senate action sent to the House.
Dec. 6, 2006.--Cleared for White House.
Dec. 11, 2006.--Presented to President.
Dec. 18, 2006.--Signed by President. Became Public Law 109-409.

H.R. 6160

                                                          Sept. 25, 2006


                                                               CR-H 7348

To recruit and retain Border Patrol agents.
Cited as the ``More Border Patrol Agents Now Act of 2006.''

Sept. 25, 2006.--Referred to the House Committee on Homeland Security, 
  and in addition to the Committee on Government Reform, for a period to 
  be subsequently determined by the Speaker, in each case for 
  consideration of such provisions as fall within the jurisdiction of 
  the committee concerned.
Sept. 25, 2006.--Referred to House Homeland Security.
Sept. 25, 2006.--Referred to House Government Reform.
Sept. 26, 2006.--Referred to the Subcommittee on Economic Security, 
  Infrastructure Protection, and Cybersecurity.
Sept. 26, 2006.--Mr. Rogers (AL) moved to suspend the rules and pass the 
  bill.
Sept. 26, 2006.--Considered under suspension of the rules.
Sept. 26, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 26, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 27, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.

H.R. 6162

                                                          Sept. 25, 2006


                                                               CR-H 7348

To require financial accountability with respect to certain contract 
  actions related to the Secure Border Initiative of the Department of 
  Homeland Security.
Cited as the ``Secure Border Initiative Financial Accountability Act of 
  2006.''

Sept. 25, 2006.--Referred to the House Committee on Homeland Security.
Sept. 26, 2006.--Referred to the Subcommittee on Economic Security, 
  Infrastructure Protection, and Cybersecurity.
Sept. 28, 2006.--Mr. Rogers (AL) moved to suspend the rules and pass the 
  bill.
Sept. 28, 2006.--Considered under suspension of the rules.
Sept. 28, 2006.--On motion to suspend the rules and pass the bill Agreed 
  to by voice vote.
Sept. 28, 2006.--Motion to reconsider laid on the table Agreed to 
  without objection.
Sept. 28, 2006.--Received in the Senate.
Nov. 13, 2006.--Read twice and referred to the Committee on Homeland 
  Security and Governmental Affairs.
  
                             H E A R I N G S
                             H E A R I N G S
                              ------------
---------------

Department of Homeland Security: The Road Ahead. Jan. 26, 2005. 
  (Printed, 332 pp. S. Hrg. 109-15.)
Committee on Homeland Security and Governmental Affairs.

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

Nomination of Hon. Michael Chertoff to be Secretary of Homeland 
  Security, U.S. Department of Homeland Security. Feb. 2, 2005. 
  (Printed, 334 pp. S. Hrg. 109-6.)
Committee on Homeland Security and Governmental Affairs.

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

Unlocking the Potential Within Homeland Security: The New Human 
  Resources System. Feb. 10, 2005. (Printed, 347 pp. S. Hrg. 109-41.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

The United Nations' Management and Oversight of the Oil-For-Food 
  Program. Feb. 15, 2005. (Printed, 442 pp. S. Hrg. 109-43.)
Permanent Subcommittee on Investigations.

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

Transforming Government for the 21st Century. Feb. 16, 2005. (Printed, 
  75 pp. S. Hrg. 109-7.)
Committee on Homeland Security and Governmental Affairs.

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

Programs In Peril: An Overview of the GAO High-Risk List. Feb. 17, 2005. 
  (Printed, 70 pp. S. Hrg. 109-42.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

Nomination of Hon. Michael P. Jackson to be Deputy Secretary of the 
  Department of Homeland Security. Mar. 7, 2005. (Printed, 144 pp. S. 
  Hrg. 109-44.)
Committee on Homeland Security and Governmental Affairs.

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

Department of Homeland Security's Budget Submission for Fiscal Year 
  2006. Mar. 9, 2005. (Printed, 79 pp. S. Hrg. 109-8.)
Committee on Homeland Security and Governmental Affairs.

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

Critical Mission: Ensuring the Success of the National Security 
  Personnel System. Mar. 15, 2005. (Printed, 191 pp. S. Hrg. 109-85.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

Monitoring CMS' Vital Signs: Implementation of the Medicare Prescription 
  Drug Benefit. Apr. 5, 2005. (Printed, 107 pp. S. Hrg. 109-233.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

Passing the Buck: A Review of the Unfunded Mandates Reform Act. Apr. 14, 
  2005. (Printed, 356 pp. S. Hrg. 109-82.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

U.S. Postal Service: What Is Needed To Ensure Its Future Viability? Apr. 
  14, 2005. (Printed, 111 pp. S. Hrg. 109-198.)
Committee on Homeland Security and Governmental Affairs.

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

Tax Related Financial Products Can Be Costly. Field Hearing in St. Paul, 
  Minnesota. Apr. 15, 2005. (Printed, 217 pp. S. Hrg. 109-81.)
Permanent Subcommittee on Investigations.

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

Employing Federal Workforce Flexibilities: A Progress Report. Apr. 21, 
  2005. (Printed, 140 pp. S. Hrg. 109-166.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

An Assessment of the President's Management Agenda. Apr. 21, 2005. 
  (Printed, 124 pp. S. Hrg. 109-159.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Chemical Attack on America: How Vulnerable Are We? Apr. 27, 2005. 
  (Printed, 110 pp. S. Hrg. 109-62.)
Committee on Homeland Security and Governmental Affairs.

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

Waging War on Waste: An Examination of DOD's Business Practices. Apr. 
  28, 2005. (Printed, 106 pp. S. Hrg. 109-172.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

Examining USAID's Anti-Malaria Policies. May 12, 2005. (Printed, 201 pp. 
  S. Hrg. 109-139.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Oil For Influence: How Saddam Used Oil to Reward Politicians Under the 
  United Nations Oil-for-Food Program. May 17, 2005 (Printed, 1,745 pp. 
  S. Hrg. 109-185.)
Permanent Subcommittee on Investigations.

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

FEMA's Response to the 2004 Florida Hurricanes.  May 18, 2005. (Printed, 
  106 pp. S. Hrg. 109-161.)
Committee on Homeland Security and Governmental Affairs.

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

Nominations of Carolyn Lewis Gallagher to be Governor of the U.S. Postal 
  Service, Louis J. Giuliano to be Governor of the U.S. Postal Service, 
  and Tony Hammond to be Commissioner of the Postal Rate Commission. May 
  19, 2005. (Printed, 90 pp. S. Hrg. 109-63.) Star Print.
Committee on Homeland Security and Governmental Affairs.

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

Nomination of Hon. Philip J. Perry, to be General Counsel of the U.S. 
  Department of Homeland Security. May 19, 2005. (Printed, 73 pp. S. 
  Hrg. 109-197.)
Committee on Homeland Security and Governmental Affairs.

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

Safeguarding the Merit System: A Review of the U.S. Office of Special 
  Counsel. May 24, 2005. (Printed, 242 pp. S. Hrg. 109-68.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

Overview of the Competitive Effects of Specialty Hospitals. May 24, 
  2005. (Printed, 184 pp. S. Hrg. 109-140.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Counterfeit Goods: Easy Cash for Criminals and Terrorists. May 25, 2005. 
  (Printed, 64 pp. S. Hrg. 109-202.)
Committee on Homeland Security and Governmental Affairs.

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

Nomination of Hon. Linda M. Combs to be Controller, Office of Federal 
  Financial Management, Office of Management and Budget. May 25, 2005. 
  (Printed, 41 pp. S. Hrg. 109-113.)
Committee on Homeland Security and Governmental Affairs.

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

The Container Security Initiative and the Customs-Trade Partnership 
  Against Terrorism: Securing the Global Supply Chain or Trojan Horse? 
  May 26, 2005 (Printed, 217 pp. S. Hrg. 109-186.)
Permanent Subcommittee on Investigations.

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

An Assessment of Federal Funding for Private Research and Development. 
  May 26, 2005. (Printed, 221 pp. S. Hrg. 109-349.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Finding and Fighting Fakes: Reviewing the Strategy Targeting Organized 
  Piracy.  June 14, 2005. (Printed, 190 pp. S. Hrg. 109-352.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

Accountability and Results in Federal Budgeting. June 14, 2005. 
  (Printed, 139 pp. S. Hrg. 109-353.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Is the Federal Government Doing Enough To Secure Chemical Facilities and 
  Is More Authority Needed? June 15, 2005. (Printed, 63 pp. S. Hrg. 109-
  175.)
Committee on Homeland Security and Governmental Affairs.

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

Nomination of Hon. Linda M. Springer to be Director, Office of Personnel 
  Management; Hon. Laura A. Condero to be Associate Judge, Superior 
  Court of the District of Columbia; and Hon. Noel Anketell Kramer to be 
  Associate Judge, District of Columbia Court of Appeals. June 15, 2005. 
  (Printed, 133 pp. S. Hrg. 109-156.)
Committee on Homeland Security and Governmental Affairs.

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

Civilian Contractors Who Cheat On Their Taxes And What Should Be Done 
  About It. June 16, 2005 (Printed, 242 pp. S. Hrg. 109-189.)
Permanent Subcommittee on Investigations.

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

Juvenile Diabetes: Examining the Personal Toll on Families, Financial 
  Costs to the Federal Health Care System, and Research Progress Toward 
  a Cure. June 21, 2005. (Printed, 71 pp. S. Hrg. 109-225.)
Committee on Homeland Security and Governmental Affairs.

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

Addressing Disparities in Federal HIV/AIDS CARE Programs. June 23, 2005. 
  (Printed, 465 pp. S. Hrg. 109-419.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Access Delayed: Fixing the Security Clearance Process. June 28, 2005. 
  (Printed, 68 pp. S. Hrg. 109-160.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

Vulnerabilities in the U.S. Passport System Can Be Exploited By 
  Criminals and Terrorists. June 29, 2005. (Printed, 98 pp. S. Hrg. 109-
  304.)
Committee on Homeland Security and Governmental Affairs.

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

Improper Payments: Where Are Truth and Transparency In Federal Financial 
  Reporting? July 12, 2005. (Printed, 74 pp. S. Hrg. 109-473.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Chemical Facility Security: What Is the Appropriate Federal Role? July 
  13 and 29, 2005. (Printed, 632 pp. S. Hrg. 109-382.)
Committee on Homeland Security and Governmental Affairs.

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

U.S. Department of Homeland Security: Second Stage Review. July 14, 
  2005. (Printed, 79 pp. S. Hrg. 109-359.)
Committee on Homeland Security and Governmental Affairs.

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

The War On Terrorism: How Prepared Is the Nation's Capital? July 14, 
  2005. (Printed, 89 pp. S. Hrg. 109-171.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

Securing American Sovereignty: A Review of the United States' 
  Relationship With the WTO. July 15, 2005. (Printed, 72 pp. S. Hrg. 
  109-474.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Nominations of Richard L. Skinner to be Inspector General of the 
  Department of Homeland Security, and Brian D. Miller to be Inspector 
  General of the General Services Administration. July 18, 2005. 
  (Printed, 99 pp. S. Hrg. 109-199.)
Committee on Homeland Security and Governmental Affairs.

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

Nomination of Edmund S. ``Kip'' Hawley to be the Assistant Secretary of 
  Homeland Security for the Transportation Security Administration, 
  Department of Homeland Security. July 18, 2005. (Printed, 86 pp. S. 
  Hrg. 109-310.)
Committee on Homeland Security and Governmental Affairs.

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

Securing Cyberspace: Efforts to Protect National Information 
  Infrastructures Continue to Face Challenges. July 19, 2005. (Printed, 
  166 pp. S. Hrg. 109-402.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

U.S. Financial Involvement in Renovation of U.N. Headquarters. July 21, 
  2005. (Printed, 332 pp. S. Hrg. 109-497.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

GSA: Is the Taxpayer Getting the Best Deal? July 26, 2005. (Printed, 155 
  pp. S. Hrg. 109-631.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Who's Watching the Watchdog? Examining Financial Management at the SEC. 
  July 27, 2005. (Printed, 73 pp. S. Hrg. 109-563.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Nominations of Colleen Duffy Kiko to be General Counsel, Federal Labor 
  Relations Authority, Mary M. Rose to be Member, Merit Systems 
  Protection Board, Hon. Juliet J. McKenna to be Associate Judge, 
  District of Columbia Superior Court, and Hon. John R. Fisher to be 
  Associate Judge, District of Columbia Court of Appeals. Sept. 13, 
  2005. (Printed, 138 pp. S. Hrg. 109-200.)
Committee on Homeland Security and Governmental Affairs.

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

Recovering From Hurricane Katrina: The Next Phase. Sept. 14, 2005. 
  (Printed, 121 pp. S. Hrg. 109-399.)
Committee on Homeland Security and Governmental Affairs.

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

Nominations of Stewart A. Baker to be Assistant Secretary for Policy, 
  Department of Homeland Security, and Julie L. Myers to be Assistant 
  Secretary for U.S. Immigration and Customs Enforcement, Department of 
  Homeland Security. Sept. 15, 2005. (Printed, 177 pp. S. Hrg. 109-327.)
Committee on Homeland Security and Governmental Affairs.

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

After the London Attacks: What Lessons Have Been Learned To Secure U.S. 
  Transit Systems? Sept. 21, 2005. (Printed, 78 pp. S. Hrg. 109-481.)
Committee on Homeland Security and Governmental Affairs.

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

Cost and Payment Plans of Medicare Part D. Sept. 22, 2005. (Printed, 106 
  pp. S. Hrg. 109-514.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Alternative Personnel Systems: Assessing Progress in the Federal 
  Government. Sept. 27, 2005. (Printed, 200 pp. S. Hrg. 109-343.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

Housing-Related Programs For the Poor: Can We Be Sure That Federal 
  Assistance Is Getting To Those Who Need It Most? Sept. 27, 2005. 
  (Printed, 85 pp. S. Hrg. 109-585.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Recovering From Hurricane Katrina: Responding To the Immediate Needs of 
  Its Victims. Sept. 28, 2005. (Printed, 115 pp. S. Hrg. 109-445.)
Committee on Homeland Security and Governmental Affairs.

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

The Defense Travel System: Boon or Boondoggle? Sept. 29, 2005. (Printed, 
  390 pp. S. Hrg. 109-246.)
Permanent Subcommittee on Investigations.

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

GSA: The Procurement Process From Start To Finish. Sept. 29, 2005. 
  (Printed, 43 pp. S. Hrg. 109-515.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Hurricane Katrina: How Is FEMA Performing Its Mission at This Stage of 
  Recovery? Oct. 6, 2005. (Printed, 106 pp. S. Hrg. 109-467.)
Committee on Homeland Security and Governmental Affairs.

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

From Factory to Foxhole: Improving DOD Logistics. Oct. 6, 2005. 
  (Printed, 58 pp. S. Hrg. 109-272.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

How Does Federal Government Lease Needed Space? Oct. 6, 2005. (Printed, 
  49 pp. S. Hrg. 109-613.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Hurricane Katrina in New Orleans: A Flooded City, A Chaotic Response. 
  Oct. 20, 2005. (Printed, 69 pp. S. Hrg. 109-482.)
Committee on Homeland Security and Governmental Affairs.

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

Guns and Butter: Setting Priorities in Federal Spending in the Context 
  of Natural Disaster, Deficits, and War. Oct. 25, 2005. (Printed, 85 
  pp. S. Hrg. 109-586.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Uncollected Taxes: Can We Reduce the $300 Billion Tax Gap? Oct. 26, 
  2005. (Printed, 140 pp. S. Hrg. 109-697.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Medicaid: Creative Improvements From the Field. Field Hearing in 
  Charleston, South Carolina. Oct. 28, 2005. (Printed, 115 pp. S. Hrg. 
  109-708.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Corruption in the United Nations Oil-For-Food Program: Reaching A 
  Consensus on United Nations Reform. Oct. 31, 2005. (Printed, 497 pp. 
  S. Hrg. 109-247.)
Permanent Subcommittee on Investigations.

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

Hurricane Katrina: Why Did the Levees Fail? Nov. 2, 2005. (Printed, 357 
  pp. S. Hrg. 109-526.)
Committee on Homeland Security and Governmental Affairs.

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

Always Ready: The Coast Guard's Response to Hurricane Katrina. Nov. 9, 
  2005. (Printed, 49 pp. S. Hrg. 109-527.)
Committee on Homeland Security and Governmental Affairs.

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

Access Delayed: Fixing the Security Clearance Process--Part II. Nov. 9, 
  2005. (Printed, 104 pp. S. Hrg. 109-581.)
Subcommittee on Oversight of Government Management, the Federal 
  Workforce and the District of Columbia.

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

Iran: Teheran's Nuclear Recklessness and the U.S. Response--The Experts' 
  Perspective. Nov. 15, 2005. (Printed, 110 pp. S. Hrg. 109-672.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Hurricane Katrina: What Can the Government Learn From the Private 
  Sector's Response? Nov. 16, 2005. (Printed, 67 pp. S. Hrg. 109-538.)
Committee on Homeland Security and Governmental Affairs.

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

From Proposed to Final: Evaluating the Regulations for the National 
  Security Personnel System. Nov. 17, 2005. (Printed, 243 pp. S. Hrg. 
  109-575.)
Committee on Homeland Security and Governmental Affairs.

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

Ensuring Protection of American Intellectual Property Rights for 
  American Industries in China. Nov. 21, 2005. (Printed, 116 pp. S. Hrg. 
  109-587.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Hurricane Katrina: Perspectives of FEMA's Operations Professionals. Dec. 
  8, 2005. (Printed, 105 pp. S. Hrg. 109-591.)
Committee on Homeland Security and Governmental Affairs.

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

Nominations of George W. Foresman to be Under Secretary for 
  Preparedness, U.S. Department of Homeland Security, and Tracy A. Henke 
  to be Executive Director of the Office of State and Local Government 
  Coordination and Preparedness, U.S. Department of Homeland Security. 
  Dec. 8, 2005. (Printed, 255 pp. S. Hrg. 109-513.)
Committee on Homeland Security and Governmental Affairs.

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

Hurricane Katrina: Who's In Charge of the New Orleans Levees? Dec. 15, 
  2005. (Printed, 115 pp. S. Hrg. 109-616.)
Committee on Homeland Security and Governmental Affairs.

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

Hurricane Katrina: Mississippi's Recovery. Jan. 17, 2006. (Printed, 68 
  pp. S. Hrg. 109-711.)
Committee on Homeland Security and Governmental Affairs.

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

Bilateral Malaria Assistance: Progress and Prognosis. Jan. 19, 2006. 
  (Printed, 90 pp. S. Hrg. 109-614.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Preparing For a Catastrophe: The Hurricane PAM Exercise. Jan. 24, 2006. 
  (Printed, 109 pp. S. Hrg. 109-403.)
Committee on Homeland Security and Governmental Affairs.

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

Lobbying Reform: Proposals and Issues. Jan. 25, 2006. (Printed, 142 pp. 
  S. Hrg. 109-428.)
Committee on Homeland Security and Governmental Affairs.

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

Hurricane Katrina: Urban Search and Rescue in a Catastrophe. Jan. 30, 
  2006. (Printed, 81 pp. S. Hrg. 109-757.)
Committee on Homeland Security and Governmental Affairs.

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

Challenges In a Catastrophe: Evacuating New Orleans in Advance of 
  Hurricane Katrina. Jan. 31, 2006. (Printed, 167 pp. S. Hrg. 109-735.)
Committee on Homeland Security and Governmental Affairs.

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

Hurricane Katrina: Managing the Crisis and Evacuating New Orleans. Feb. 
  1, 2006. (Printed, 135 pp. S. Hrg. 109-793.)
Committee on Homeland Security and Governmental Affairs.

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

Hurricane Katrina: The Role of the Governors in Managing the 
  Catastrophe. Feb. 2, 2006. (Printed, 168 pp. S. Hrg. 109-804.)
Committee on Homeland Security and Governmental Affairs.

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

Hurricane Katrina: Managing Law Enforcement and Communications in a 
  Catastrophe. Feb. 6, 2006. (Printed, 128 pp. S. Hrg. 109-807.)
Committee on Homeland Security and Governmental Affairs.

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

Big Ticket Waste: Are Empty Federal Buildings Emptying the Taxpayers' 
  Wallets? Field Hearing in Chicago, Illinois. Feb. 6, 2006. (Printed, 
  116 pp. S. Hrg. 109-656.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Federal Agencies and Conference Spending. Feb. 7, 2006. (Printed, 128 
  pp. S. Hrg. 109-634.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Hurricane Katrina: The Defense Department's Role in the Response. Feb. 
  9, 2006. (Printed, 294 pp. S. Hrg. 109-813.)
Committee on Homeland Security and Governmental Affairs.

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

Hurricane Katrina: The Roles of U.S. Department of Homeland Security and 
  Federal Emergency Management Agency Leadership. Feb. 10, 2006. 
  (Printed, 340 pp. S. Hrg. 109-829.)
Committee on Homeland Security and Governmental Affairs.

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

Hurricane Katrina: Waste, Fraud, and Abuse Worsen the Disaster. Feb. 13, 
  2006, 2006. (Printed, 165 pp. S. Hrg. 109-731.)
Committee on Homeland Security and Governmental Affairs.

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

Volatility in the Natural Gas Market: The Impact of High Natural Gas 
  Prices on American Consumers. Field Hearing in St. Paul, Minnesota. 
  Feb. 13, 2006. (Printed, 164 pp. S. Hrg. 109-398.)
Permanent Subcommittee on Investigations.

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

Hurricane Katrina: The Homeland Security Department's Preparation and 
  Response. Feb. 15, 2006. (Printed, 175 pp. S. Hrg. 109-848.)
Committee on Homeland Security and Governmental Affairs.

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

Enhancing Educational and Economic Opportunity in the District of 
  Columbia. Feb. 28, 2006. (Printed, 50 pp. S. Hrg. 109-511.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

The Department of Homeland Security's Budget Submission for Fiscal Year 
  2007. Mar. 1, 2006. (Printed, 120 pp. S. Hrg. 109-849.)
Committee on Homeland Security and Governmental Affairs.

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

Hurricane Katrina: Recommendations for Reform. Mar. 8, 2006. (Printed, 
  240 pp. S. Hrg. 109-863.)
Committee on Homeland Security and Governmental Affairs.

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

Crime Victims Fund Rescission: Real Savings or Budget Gimmick? Mar. 8, 
  2006. (Printed, 42 pp. S. Hrg. 109-732.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Reporting Improper Payments: A Report Card on Agencies' Progress. Mar. 
  9, 2006. (Printed, 158 pp. S. Hrg. 109-774.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

GSA Contractors Who Cheat On Their Taxes and What Should Be Done About 
  It. Mar. 14, 2006. (Printed, 116 pp. S. Hrg. 109-418.)
Permanent Subcommittee on Investigations.

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

Programs in Peril: An Overview of the GAO High-Risk List--Part II. Mar. 
  15, 2006. (Printed, 66 pp. S. Hrg. 109-550.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

Earmark Reform: Understanding the Obligation of Funds Transparency Act. 
  Mar. 16, 2006. (Printed, 63 pp. S. Hrg. 109-684.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Boistering the Safety Net: Eliminating Medicaid Fraud. Mar. 28, 2006. 
  (Printed, 105 pp. S. Hrg. 109-842.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Neutralizing the Nuclear and Radiological Threat: Securing the Global 
  Supply Chain. Mar. 28 and 30, 2006. (Printed, 561 pp. S. Hrg. 109-
  548.)
Permanent Subcommittee on Investigations.

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

The War on Terrorism: How Prepared is the Nation's Capital?--Part II. 
  Mar. 29, 2006. (Printed, 107 pp. S. Hrg. 109-567.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

Fulfilling the Promise? A Review of Veterans' Preference in the Federal 
  Government. Mar. 30, 2006. (Printed, 105 pp. S. Hrg. 109-681.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

Nomination of Uttam Dhillon to be Director, Office of Counternarcotics 
  Enforcement, U.S. Department of Homeland Security. Mar. 31, 2006. 
  (Printed, 53 pp. S. Hrg. 109-542.)
Committee on Homeland Security and Governmental Affairs.

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

Nomination of Mark D. Acton to be Commissioner, Postal Rate Commission. 
  Mar. 31, 2006. (Printed, 32 pp. S. Hrg. 109-549.)
Committee on Homeland Security and Governmental Affairs.

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

The Future of Port Security: The GreenLane Maritime Cargo Security Act. 
  Apr. 5, 2006. (Printed, 115 pp. S. Hrg. 109-877.)
Committee on Homeland Security and Governmental Affairs.

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

Federal Funding of Museums. Apr. 5, 2006. (Printed, 56 pp. S. Hrg. 109-
  742.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

The Effectiveness of the Small Business Administration. Apr. 6, 2006. 
  (Printed, 170 pp. S. Hrg. 109-492.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Katrina and Contracting: Blue Roof, Debris Removal, Travel Trailer Case 
  Studies. (Field hearing in New Orleans, Louisiana), Apr. 10, 2006. 
  (Printed, 149 pp. S. Hrg. 109-743.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Preparing for Transition: Implementation of the National Security 
  Personnel System. (Field hearing in Honolulu, Hawaii.) Apr. 12, 2006. 
  (Printed, 160 pp. S. Hrg. 109-814.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

Rhode Island Homeland Security Priorities: Preparation for the 2006 
  Hurricane Season. (Field hearing in Providence, Rhode Island. Apr. 20, 
  2006. (Printed, 89 pp. S. Hrg. 109-932.)
Committee on Homeland Security and Governmental Affairs.

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

FEMA's Manufactured Housing Program: Haste Makes Waste. (Field hearing 
  in Hope, Arkansas.) Apr. 21, 2006. (Printed, 95 pp. S. Hrg. 109-962.)
Committee on Homeland Security and Governmental Affairs.

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

North Korea: Illicit Activity Funding the Regime. Apr. 25, 2006. 
  (Printed, 91 pp. S. Hrg. 109-887.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Ensuring Early Diagnosis and Access to Treatment for HIV/AIDS: Can 
  Federal Resources be More Effectively Targeted? Apr. 26, 2006. 
  (Printed, 385 pp. S. Hrg. 109-846.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Nomination of David L. Norquist to be Chief Financial Officer for the 
  U.S. Department of Homeland Security. May 8, 2006. (Printed, 143 pp. 
  S. Hrg. 109-520.)
Committee on Homeland Security and Governmental Affairs.

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

Nomination of Hon. Robert J. Portman to be Director, Office of 
  Management and Budget. May 17, 2006. (Printed, 118 pp. S. Hrg. 109-
  657.)
Committee on Homeland Security and Governmental Affairs.

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

Progress or More Problems: Assessing the Federal Government's Security 
  Clearance Process. May 17, 2006. (Printed, 73 pp. S. Hrg. 109-621.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

Nomination of Robert I. Cusick to be Director, Office of Government 
  Ethics. May 18, 2006. (Printed, 40 pp. S. Hrg. 109-617.)
Committee on Homeland Security and Governmental Affairs.

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

Unobligated Balances: Freeing up Funds, Setting Priorities and Untying 
  Agency Hands. May 18, 2006. (Printed, 59 pp. S. Hrg. 109-888.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Nomination of Lurita Alexis Doan to be Administrator,U.S. General 
  Services Administration. May 22, 2006. (Printed, 71 pp. S. Hrg. 109-
  618.)
Committee on Homeland Security and Governmental Affairs.

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

Nomination of R. David Paulison to be Under Secretary for Federal 
  Emergency Management, U.S. Department of Homeland Security. May 24, 
  2006. (Printed, 149 pp. S. Hrg. 109-673.)
Committee on Homeland Security and Governmental Affairs.

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

Congress' Role in Federal Financial Management: Is it Efficient, 
  Accountable, and Transparent in the Way it Appropriates Funds? May 25, 
  2006. (Printed, 98 pp. S. Hrg. 109-906.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Veterans Affairs Data Privacy Breach: Twenty-Six Million People Deserve 
  Answers. Joint hearing with the Veterans' Affairs Committee. May 25, 
  2006. (Printed by the Veterans Affairs Committee. 55 pp. S. Hrg. 109-
  577)

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

Census 2010, Off-Line and Off-Budget: The High Cost of Low-Tech 
  Counting. June 6, 2006. (Printed, 104 pp. S. Hrg. 109-922.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

National Emergency Management: Where Does FEMA Belong? June 8, 2006. 
  (Printed, 108 pp. S. Hrg. 109-974.)
Committee on Homeland Security and Governmental Affairs.

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

Autopilot Budgeting: Will Congress Ever Respond to Government 
  Performance Data? June 13, 2006. (Printed, 191 pp. S. Hrg. 109-923.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

U.N. Headquarters Renovation: No Accountability Without Transparency. 
  June 20, 2006. (Printed, 105 pp. S. Hrg. 109-957.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Nomination of Paul A. Denett to be Administrator of the Office of 
  Federal Procurement Policy, Office of Management and Budget. June 20, 
  2006. (Printed, 78 pp. S. Hrg. 109-873.)
Committee on Homeland Security and Governmental Affairs.

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

Lessons Learned? Assuring Healthy Initiatives in Health Information 
  Technology. June 22, 2006. (Printed, 157 pp. S. Hrg. 109-963.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

The Right People? Oversight of the Office of Personnel Management. June 
  27, 2006. (Printed, 97 pp. S. Hrg. 109-329.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

Nominations of Hon. Mickey D. Barnett, Katherine C. Tobin, and Ellen C. 
  Williams, to be Governors of the U.S. Postal Service. June 28, 2006. 
  (Printed, 130 pp. S. Hrg. 109-870.)
Committee on Homeland Security and Governmental Affairs.

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

Enhancing Employee Performance: A Hearing on Pending Legislation. June 
  29, 2006. (Printed, 83 pp. S. Hrg. 109-709.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

Community Development Block Grants: The Case for Reform. June 29, 2006. 
  (Printed, 131 pp. S. Hrg. 109-964.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Nominations of Hon. Anne Blackburne-Rigsby and Phyllis D. Thompson, to 
  be Associate Judges, District of Columbia Court of Appeals; and 
  Jennifer M. Anderson, to be Associate Judge, Superior Court of the 
  District of Columbia. July 11, 2006. (Printed, 90 pp. S. Hrg. 109-
  907.)
Committee on Homeland Security and Governmental Affairs.

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

Nomination of Stephen S. McMillin to be Deputy Director of the Office of 
  Management and Budget. July 13, 2006. (Printed, 60 pp. S. Hrg. 109-
  908.)
Committee on Homeland Security and Governmental Affairs.

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

Examining the Challenges the District Will Face Today, Tomorrow, and In 
  the Future. July 18, 2006. (Printed, 74 pp. S. Hrg. 109-941.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

What You Don't Know Can Hurt You: S. 2590, The Federal Funding 
  Accountability and Transparency Act of 2006. July 18, 2006. (Printed, 
  67 pp. S. Hrg. 109-965.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Department of Homeland Security Purchase Cards: Credit Without 
  Accountability. July 19, 2006. (Printed, 120 pp. S. Hrg. 109-889.)
Committee on Homeland Security and Governmental Affairs.

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

Iran's Nuclear Impasse: Next Steps. July 20, 2006. (Printed, 76 pp. S. 
  Hrg. 109-966.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Supporting the Warfighter: Assessing the Department of Defense Supply 
  Chain Management Plan. July 25, 2006. (Printed, 57 pp. S. Hrg. 109-
  938.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

STOP! A Progress Report on Protecting and Enforcing Intellectual 
  Property Rights Here and Abroad. July 26, 2006. (Printed, 125 pp. S. 
  Hrg. 109-852.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

Responsible Resource Management At the Nation's Health Access Agency. 
  July 27, 2006. (Printed, 41 pp. S. Hrg. 109-970.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Cyber Security: Recovery and Reconstitution of Critical Networks. July 
  28, 2006. (Printed, 229 pp. S. Hrg. 109-893.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Tax Haven Abuses: The Enablers, the Tools and Secrecy. (4 Volumes.) Aug. 
  1, 2006. (Printed, 6,370 pp. S. Hrg. 109-797.)
Permanent Subcommittee on Investigations.

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

Iraq Reconstruction: Lessons Learned in Contracting. Aug. 2, 2006. 
  (Printed, 190 pp. S. Hrg. 109-958.)
Committee on Homeland Security and Governmental Affairs.

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

Financial Management at the Department of Defense. Aug. 3, 2006. 
  (Printed, 127 pp. S. Hrg. 109-971.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

IT Projects at Risk: Is It Too Late To Save $12 Billion? Sept. 7, 2006. 
  (Printed, 61 pp. S. Hrg. 109-972.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Homeland Security: The Next 5 Years. Sept. 12, 2006. (Printed, 223 pp. 
  S. Hrg. 109-976.)
Committee on Homeland Security and Governmental Affairs.

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

Nominations of Wayne C. Beyer to be Member, Federal Labor Relations 
  Authority, and Stephen T. Conboy to be U.S. Marshal, Superior Court of 
  the District of Columbia. Sept. 13, 2006. (Printed, 58 pp. S. Hrg. 
  109-902.)
Committee on Homeland Security and Governmental Affairs.

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

Round Two: Federal Agencies and Conference Spending. Sept. 14, 2006. 
  (Printed, 457 pp. S. Hrg. 109-926.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Prison Radicalization: Are Terrorist Cells Forming in U.S. Cell Blocks? 
  Sept. 19, 2006. (Printed, 159 pp. S. Hrg. 109-954.)
Committee on Homeland Security and Governmental Affairs.

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

Critical Mission: Assessing Spiral 1.1 of the National Security 
  Personnel System. Sept. 20, 2006. (Printed, 66 pp. S. Hrg. 109-927.)
Committee on Homeland Security and Governmental Affairs.

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

Senior Executives: Leading the Way in Federal Workforce Reforms. Sept. 
  26, 2006. (Printed, 73 pp. S. Hrg. 109-794.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

Deconstructing the Tax Code: Uncollected Taxes and Issues of 
  Transparency. Sept. 26, 2006. (Printed, 165 pp. S. Hrg. 109-973.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

The Potential of an Artificial Pancreas: Improving Care for People With 
  Diabetes. Sept. 27, 2006. (Printed, 61 pp. S. Hrg. 109-961.)
Committee on Homeland Security and Governmental Affairs.

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

Securing the National Capital Region: An Examination of the NCR's 
  Strategic Plan. Sept. 28, 2006. (Printed, 241 pp. S. Hrg. 109-943.)
Oversight of Government Management, the Federal Workforce and the 
  District of Columbia Subcommittee.

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

Nomination of Susan E. Dudley, to be Administrator, Office of 
  Information and Regulatory Affairs, Office of Management and Budget. 
  Nov. 13, 2006. (Printed, 246 pp. S. Hrg. 109-955.)
Committee on Homeland Security and Governmental Affairs.

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

Nominations of Hon. James H. Bilbray, Thurgood Marshall, Jr., to be 
  Governors, U.S. Postal Services, and Hon. Dan G. Blair, to be 
  Chairman, Postal Rate Commission. Nov. 14, 2006. (Printed, 87 pp. S. 
  Hrg. 109-924.)
Committee on Homeland Security and Governmental Affairs.

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

Failure to Identify Company Owners Impedes Law Enforcement. Nov. 14, 
  2006. (Printed, 374 pp. S. Hrg. 109-845.)
Permanent Subcommittee on Investigations.

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

The Defense Travel System: Boon or Boondoggle? Part 2 Nov. 16, 2006. 
  (Printed, 191 pp. S. Hrg. 109-246.)
Permanent Subcommittee on Investigations.

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

An Assessment of the Improper Payments Information Act of 2002. Dec. 5, 
  2006. (Printed, 62 pp. S. Hrg. 109-975.)
Subcommittee on Federal Financial Management, Government Information, 
  and International Security.

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

Hurricane Katrina: Stopping the Flood of Fraud, Waste, and Abuse. Dec. 
  6, 2006. (Printed, 66 pp. S. Hrg. 109-930.)
Committee on Homeland Security and Governmental Affairs.

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

Nomination of Paul A. Schneider to be Under Secretary for Management, 
  U.S. Department of Homeland Security. Dec. 6, 2006. (Printed, 67 pp. 
  S. Hrg. 109-871.)
Committee on Homeland Security and Governmental Affairs.

  

  

  
 SPECIAL COMMITTEE AND SUBCOMMITTEE REPORTS AND PUBLICATIONS (COMMITTEE 
                                 PRINTS)
 SPECIAL COMMITTEE AND SUBCOMMITTEE REPORTS AND PUBLICATIONS (COMMITTEE 
                                 PRINTS)
                              ------------

FC

                                                              April 2005

Organization of Federal Executive Departments and Agencies. Agencies and 
  Functions of the Federal Government Established, Abolished, Continued, 
  Modified, Reorganized, Extended, Transferred, or Changed in Name by 
  Legislative or Executive Action During Calendar Years 2003 and 2004. 
  (Prepared by the Office of the Federal Register, National Archives and 
  Records Administration for the Committee on Governmental Affairs.) 
  (Printed. 29 pp. S. Prt. 109-16)

  

PSI

                                                              March 2005

Rules of Procedure. Permanent Subcommittee on Investigations. (Printed. 
  18 pp. S. Prt. 109-20.)

  

Full Committee

                                                              March 2005

Rules of Procedure. Committee on Governmental Affairs. (Printed. 36 pp. 
  S. Prt. 109-21.)

  

PSI

                                                              April 2005

Money Laundering and Foreign Corruption: Enforcement and Effectiveness 
  of the Patriot Act. (Printed. 398 pp. S. Prt. 109-25)

  

PSI

                                                           June 27, 2006

The Role of Market Speculation in Rising Oil and Gas Prices: A Need to 
  Put the Cop Back on the Beat. (Printed. 49 pp. S. Prt. 109-65)

  

Full Committee

                                                           Dec. 22, 2006

Activities of the Committee on Governmental Affairs for the 108th 
  Congress. (Printed. 120 pp. S. Rept. 109-368)
  

  
                         CALENDAR OF NOMINATIONS
                         CALENDAR OF NOMINATIONS
                              ------------

January 24, 2005

Tony HAMMOND, of Virginia, to be a Commissioner of the Postal Rate 
  Commission, Postal Rate Commission, for a term expiring October 14, 
  2010. (Reappointment)

Jan. 24, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 19, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-63.
May 25, 2005.--Ordered to be reported favorably.
May 25, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 25, 2005.--Placed on the Senate Executive Calendar. Calendar No. 
  136. Subject to nominee's commitment to respond to requests to appear 
  and testify before any duly constituted committee of the Senate.
May 26, 2005.--Confirmed by the Senate by Voice Vote.
  

Louis J. GIULIANO, of New York, to be a Governor of the United States 
  Postal Service, United States Postal Service; for a term expiring 
  December 8, 2005; vice Carolyn L. Gallagher.

Jan. 24, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 25, 2005.--Ordered to be reported favorably.
May 25, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 25, 2005.--Placed on the Senate Executive Calendar. Calendar No. 
  138. Subject to nominee's commitment to respond to requests to appear 
  and testify before any duly constituted committee of the Senate.
June 15, 2005.--Confirmed by the Senate by Voice Vote.
  

Louis J. GIULIANO, of New York, to be a Governor of the United States 
  Postal Service, United States Postal Service; for a term expiring 
  December 8, 2014. (Reappointment)

Jan. 24, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 19, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-63.
May 25, 2005.--Ordered to be reported favorably.
May 25, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 25, 2005.--Placed on the Senate Executive Calendar. Calendar No. 
  139. Subject to nominee's commitment to respond to requests to appear 
  and testify before any duly constituted committee of the Senate.
June 15, 2005.--Confirmed by the Senate by Voice Vote.
  

Carolyn L. GALLAGHER, of Texas, to be a Governor of the United States 
  Postal Service, United States Postal Service for the remainder of the 
  term expiring December 8, 2009; vice Louis J. Giuliano, resigned.

Jan. 24, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 19, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-63.
May 25, 2005.--Ordered to be reported favorably.
May 25, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 25, 2005.--Placed on the Senate Executive Calendar. Calendar No. 
  137. Subject to nominee's commitment to respond to requests to appear 
  and testify before any duly constituted committee of the Senate.
June 15, 2005.--Confirmed by the Senate by Voice Vote.
  

Allen WEINSTEIN, of Maryland, to be Archivist of the United States, 
  National Archives and Records Administration; vice John W. Carlin.

Jan. 24, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Feb. 7, 2005.--Ordered to be reported favorably.
Feb. 7, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Feb. 7, 2005.--Placed on Senate Executive Calendar. Calendar No. 9. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Feb. 10, 2005.--Confirmed by the Senate by Voice Vote.
  

Edward L. FLIPPEN, of Virginia, to be Inspector General, Corporation for 
  National and Community Service; vice J. Russell George.

Jan. 24, 2005.--Received in the Senate and referred to the Committee on 
  Health, Education, Labor, and Pensions and when reported, to be 
  sequentially referred to the Committee on Homeland Security and 
  Governmental Affairs for not more than 20 days, pursuant to an order 
  of the Senate of January 20, 2005.
Feb. 9, 2005.--Committee on Health, Education, Labor, and Pensions. 
  Ordered to be reported favorably.
Feb. 9, 2005.--Reported by Senator Enzi, Committee on Health, Education, 
  Labor, and Pensions, without printed report.
Feb. 10, 2005.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs pursuant to an order of the Senate 
  of January 20, 2005, for not more than 20 days.
Mar. 9, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged pursuant to unanimous consent agreement of January 
  20, 2005.
Mar. 9, 2005.--Placed on the Senate Executive Calendar. Calendar No. 26.
Dec. 13, 2005.--Received message on withdrawal of nomination from the 
  President.
  

Brian David MILLER, of Virginia, to be Inspector General, General 
  Services Administration; vice Daniel R. Levinson.

Jan. 24, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 18, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-199.
July 21, 2005.--Ordered to be reported favorably.
July 21, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
July 21, 2005.--Placed on Senate Executive Calendar. Calendar No. 225. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
July 22, 2005.--Confirmed by the Senate by Voice Vote.
  

Stephen Thomas CONBOY, of Virginia, to be United States Marshal for the 
  Superior Court of the District of Columbia for a term of four years; 
  vice Todd Walther Dillard.

Jan. 24, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Sept. 13, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-902.
Nov. 16, 2006.--Ordered to be reported favorably.
Nov. 16, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Nov. 16, 2006.--Placed on Senate Executive Calendar. Calendar No. 999. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Nov. 16, 2006.--Confirmed by the Senate by Voice Vote.
  

Harold DAMELIN, of Virginia, to be Inspector General, Department of the 
  Treasury; vice Jeffrey Rush, Jr., resigned.

Jan. 24, 2005.--Received in the Senate and referred to the Committee on 
  Finance and when reported, to be sequentially referred to the 
  Committee on Homeland Security and Governmental Affairs for not more 
  than 20 days, pursuant to an order of the Senate of January 20, 2005.
Feb. 17, 2005.--Committee on Finance. Hearing held.
Mar. 9, 2005.--Reported by Senator Grassley, Committee on Finance, 
  without printed report.
Mar. 9, 2005.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs for not more than 20 days, pursuant 
  to an order of the Senate of January 20, 2005.
Mar. 17, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Mar. 17, 2005.--Confirmed by the Senate by Voice Vote.
  

Howard J. KRONGARD, of New Jersey, to be Inspector General, Department 
  of State; vice Clark Kent Ervin, resigned.

Jan. 24, 2005.--Received in the Senate and referred to the Committee on 
  Foreign Relations when reported, to be sequentially referred to the 
  Committee on Homeland Security and Governmental Affairs for not more 
  than 20 days, pursuant to an order of the Senate of January 20, 2005.
Mar. 15, 2005.--Committee on Foreign Relations. Hearing held.
Mar. 15, 2005.--Committee on Foreign Relations. Ordered to be reported 
  favorably.
Mar. 15, 2005.--Reported by Senator Lugar, Committee on Foreign 
  Relations, without printed report.
Mar. 15, 2005.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs Pursuant to an order of the Senate 
  of January 20, 2005.
Apr. 13, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent. Pursuant to an order of the 
  Senate of January 20, 2005.
Apr. 13, 2005.--Placed on Senate Executive Calendar. Calendar No. 56. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Apr. 27, 2005.--Confirmed by the Senate by Voice Vote.
  

Daniel R. LEVINSON, of Maryland, to be Inspector General, Department of 
  Health and Human Service; vice Janet Rehnquist, resigned.

Jan. 24, 2005.--Received in the Senate and referred to the Committee on 
  Finance and when reported, to be sequentially referred to the 
  Committee on Homeland Security and Governmental Affairs for not more 
  than 20 days, pursuant to an order of the Senate of January 20, 2005.
Feb. 17, 2005.--Committee on Finance. Hearing held.
Mar. 17, 2005.--Reported by Senator Grassley, Committee on Finance, 
  without printed report.
Mar. 17, 2005.--Referred to the Committee on Homeland Security and 
  Governmental Affairs for not more than 20 days, pursuant to an order 
  of the Senate of January 20, 2005.
Mar. 17, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent. Pursuant to an order of the 
  Senate of January 20, 2005.
Apr. 13, 2005.--Placed on Senate Executive Calendar. Calendar No. 57. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 8, 2005.--Confirmed by the Senate by Voice Vote.
  

January 31, 2005

Michael CHERTOFF, of New Jersey, to be Secretary of Homeland Security, 
  Department of Homeland Security; vice Thomas J. Ridge, resigned.

Jan. 31, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Feb. 2, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-6.
Feb. 7, 2005.--Ordered to be reported favorably.
Feb. 7, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Feb. 7, 2005.--Placed on Senate Executive Calendar. Calendar No. 10. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Feb. 15, 2005.--Confirmed by the Senate by Yea-Nay Vote. 98-0. Record 
  Vote No. 10.

February 14, 2005

Jennifer M. ANDERSON, 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 Steffen W. Graae, retired.

Feb. 14, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 11, 2006.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-907.
July 27, 2006.--Ordered to be reported favorably.
July 27, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
July 27, 2006.--Placed on Senate Executive Calendar. Calendar No. 812. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Aug. 3, 2006.--Confirmed by the Senate by Voice Vote.
  

Laura A. CORDERO, 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 Shellie Fountain Bowers, retired.

Feb. 14, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 15, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-156.
June 22, 2005.--Ordered to be reported favorably.
June 22, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
June 22, 2005.--Placed on Senate Executive Calendar, Calendar No. 174.
June 24, 2005.--Confirmed by the Senate by Voice Vote.
  

Juliet JoAnn McKENNA, 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 Nan R. Shuker, retired.

Feb. 14, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Sept. 13, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-200.
Sept. 22, 2005.--Ordered to be reported favorably.
Sept. 22, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Sept. 22, 2005.--Placed on Senate Executive Calendar. Calendar No. 313.
Oct. 7, 2005.--Confirmed by the Senate by Voice Vote.
  

A. Noel Anketell KRAMER, 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 John Montague Steadman, retired.

Feb. 14, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 15, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-156.
June 22, 2005.--Ordered to be reported favorably.
June 22, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
June 22, 2005.--Placed on Senate Executive Calendar, Calendar No. 173.
June 24, 2005.--Confirmed by the Senate by Voice Vote.
  

Jon T. RYMER, of Tennessee, to be Inspector General, Federal Deposit 
  Insurance Corporation; vice Gaston L. Gianni, Jr.

Feb. 14, 2005.--Received in the Senate and referred to the Committees on 
  Banking, Housing, and Urban Affairs and Homeland Security and 
  Governmental Affairs.
May 16, 2006.--Committee on Banking, Housing and Urban Affairs. Hearing 
  held.
May 25, 2006.--Reported by Senator Shelby, Committee on Banking, 
  Housing, and Urban Affairs, without printed report.
May 25, 2006.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs pursuant to an order of the Senate 
  of January 20, 2005.
June 15, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged under the authority of the order of the Senate of 
  January 20, 2005.
June 15, 2006.--Placed on Senate Executive Calendar. Calendar No. 713. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 22, 2006.--Confirmed by the Senate by Voice Vote.
  

February 18, 2005

Hon. Michael JACKSON, of Virginia, to be Deputy Secretary of Homeland 
  Security, Department of Homeland Security; vice James M. Loy, 
  resigned.

Feb. 18, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Mar. 7, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-44.
Mar. 9, 2005.--Ordered to be reported favorably.
Mar. 9, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Mar. 9, 2005.--Placed on the Senate Executive Calendar. Calendar No. 23. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Mar. 10, 2005.--Confirmed by the Senate by Voice Vote.
  

February 28, 2005

Linda Morrison COMBS, of North Carolina, to be Controller, Office of 
  Federal Financial Management, Office of Management and Budget; vice 
  Linda M. Springer.

Feb. 28, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 25, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-113.
June 22, 2005.--Ordered to be reported favorably.
June 22, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
June 22, 2005.--Placed on Senate Executive Calendar, Calendar No. 175. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 24, 2005.--Confirmed by the Senate by Voice Vote.
  

April 4, 2005

Linda M. SPRINGER, of Pennsylvania, to be Director of the Office of 
  Personnel Management for a term of four years, Executive Office of the 
  President; vice Kay Coles James, resigned.

Apr. 4, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 15, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-156
June 22, 2005.--Ordered to be reported favorably.
June 22, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
June 22, 2005.--Placed on Senate Executive Calendar, Calendar No. 176. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
June 24, 2005.--Confirmed by the Senate by Voice Vote.
  

Philip J. PERRY, of Virginia, to be General Counsel, Department of 
  Homeland Security; vice Joe D. Whitley, resigned.

Apr. 4, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 19, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-197.
May 25, 2005.--Ordered to be reported favorably.
May 25, 2005.--Reported by Senator Warner for Senator Collins, Committee 
  on Homeland Security and Governmental Affairs, without printed report.
May 25, 2005.--Placed on the Senate Executive Calendar. Calendar No. 
  140. Subject to nominee's commitment to respond to requests to appear 
  and testify before any duly constituted committee of the Senate.
June 8, 2005.--Confirmed by the Senate by Voice Vote.
  

April 28, 2005

Richard L. SKINNER, of Virginia, to be Inspector General, Department of 
  Homeland Security; vice Clark Kent Ervin.

Apr. 28, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 18, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-199.
July 21, 2005.--Ordered to be reported favorably.
July 21, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
July 21, 2005.--Placed on Senate Executive Calendar. Calendar No. 226. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
July 28, 2005.--Confirmed by the Senate by Voice Vote.
  

May 19, 2005

Edmund S. ``Skip'' HAWLEY, of California, to be an Assistant Secretary 
  of Homeland Security, Department of Homeland Security; vice David M. 
  Stone, resigned.

May 19, 2005.--Received in the Senate and referred to the Committee on 
  Commerce, Science, and Transportation.
May 24, 2005.--By unanimous consent agreement, when reported from 
  Commerce, Science, and Transportation, to be sequentially referred to 
  the Committee on Homeland Security and Governmental Affairs for not 
  more than 30 days. If not reported within 30 days, to be discharged 
  and placed on the Executive Calendar.
June 16, 2005.--Committee on Commerce, Science and Transportation. 
  Hearing held.
June 23, 2005.--Reported by Senator Stevens, Committee on Commerce, 
  Science, and Transportation, without printed report.
June 23, 2005.--Committee on Commerce, Science, and Transportation. 
  Ordered to be reported favorably.
June 23, 2005.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs pursuant to an order of 5/24/05, for 
  not to exceed 30 days, after which time the nomination, if still in 
  committee, will be discharged and placed on the Executive Calendar.
July 18, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-310.
July 21, 2005.--Ordered to be reported favorably.
July 21, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
July 21, 2005.--Placed on Senate Executive Calendar. Calendar No. 224. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
July 22, 2005.--Confirmed by the Senate by Voice Vote.
  

June 6, 2005

John R. FISHER, of the District of Columbia, to be an Associate Judge of 
  the District of Columbia Court of Appeals, for the term of fifteen 
  years, The Judiciary; vice Annice M. Wagner, retired.

June 6, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Sept. 13, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-200.
Sept. 22, 2005.--Ordered to be reported favorably.
Sept. 22, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Sept. 22, 2005.--Placed on Senate Executive Calendar. Calendar No. 314.
Oct. 7, 2005.--Confirmed by the Senate by Voice Vote.
  

June 23, 2005

Mary M. ROSE, of North Carolina, to be a Member of the Merit Systems 
  Protection Board, Merit Systems Protection Board, for a term of seven 
  years expiring March 1, 2011; vice Susanne T. Marshall, term expired.

June 23, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Sept. 13, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-200.
Dec. 15, 2005.--Ordered to be reported favorably.
SDec. 15, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Dec. 15, 2005.--Placed on Senate Executive Calendar. Calendar No. 476. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Dec. 17, 2005.--Confirmed by the Senate by Voice Vote.
  

Colleen Duffy KIKO, of Virginia, to be General Counsel of the Federal 
  Labor Relations Authority, Federal Labor Relations Authority for a 
  term of five years; vice Peter Eide.

June 23, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Sept. 13, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-200.
Sept. 22, 2005.--Ordered to be reported favorably.
Sept. 22, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Sept. 22, 2005.--Placed on Senate Executive Calendar. Calendar No. 315. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Oct. 7, 2005.--Confirmed by the Senate by Voice Vote.
  

June 28, 2005

Eric M. THORSON, of Virginia, to be Inspector General, Small Business 
  Administration; vice Harold Damelin, resigned.

June 28, 2005.--Received in the Senate and referred to the Committee on 
  Small Business and Entrepreneurship and when reported, to be 
  sequentially referred to the Committee on Homeland Security and 
  Governmental Affairs for not more than 20 days, pursuant to an order 
  of the Senate of January 20, 2005.
Mar. 1, 2006.--Committee on Small Business and Entrepreneurship. Hearing 
  held.
Mar. 9, 2006.--Reported by Senator Snowe, Committee on Small Business 
  and Entrepreneurship, without printed report.
Mar. 9, 2006.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs pursuant to an order of the Senate 
  of January 20, 2005.
Mar. 29, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged under the authority of the order of the Senate of 
  January 20, 2005.
Mar. 29, 2006.--Placed on Senate Executive Calendar under the authority 
  of an order of the Senate of January 20, 2005. Calendar No. 599.
Mar. 31, 2006.--Confirmed by the Senate by Voice Vote.

June 29, 2005

Julie L. MYERS, of Kansas, to be an Assistant Secretary of Homeland 
  Security, Department of Homeland Security; vice Michael J. Garcia.

June 29, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Sept. 15, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-327.
Oct. 7, 2005.--Ordered to be reported favorably.
Oct. 7, 2005.--Reported by Senator Collins, without printed report.
Oct. 7, 2005.--Referred sequentially to the Committee on the Judiciary 
  Per UC of 10-7-05 for not more than 30 days.
Oct. 18, 2005.--Committee on the Judiciary. Hearing held.
Nov. 7, 2005.--Senate Committee on the Judiciary discharged by Unanimous 
  Consent Agreement of 10-7-05.
Nov. 7, 2005.--Placed on Senate Executive Calendar. Calendar No. 439. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Dec. 9, 2006.--Returned to the President under the provisions of Senate 
  Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
  

July 14, 2005

Tracy A. HENKE, of Missouri, to be Executive Director of the Office of 
  State and Local Government Coordination and Preparedness, Department 
  of Homeland Security; vice C. Suzanne Mencer, resigned.

July 14, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 8, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-513.
Aug. 3, 2006.--Returned to the President under the provisions of Senate 
  Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
  

Stewart A. BAKER, of Virginia, to be an Assistant Secretary of Homeland 
  Security. (New Position)

July 14, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Sept. 15, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-327.
Sept. 22, 2005.--Ordered to be reported favorably.
Sept. 22, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Sept. 22, 2005.--Placed on Senate Executive Calendar. Calendar No. 316. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Oct. 7, 2005.--Confirmed by the Senate by Voice Vote.
  

September 6, 2005

George J. OPFER, of Virginia, to be Inspector General, Department of 
  Veterans Affairs; vice Richard J. Griffin.

Sept. 6, 2005.--Received in the Senate and referred to the Committee on 
  Veterans' Affairs and when reported, to be sequentially referred to 
  the Committee on Homeland Security and Governmental Affairs for not 
  more than 20 days, pursuant to an order of the Senate of January 20, 
  2005.
Sept. 29, 2005.--Committee on Veterans' Affairs. Hearing held.
Oct. 18, 2005.--Committee on Veterans' Affairs. Ordered to be reported 
  favorably.
Oct. 18, 2005.--Reported by Senator Craig, Committee on Veterans' 
  Affairs, without printed report.
Oct. 18, 2005.--Referred to the Committee on Homeland Security and 
  Governmental Affairs pursuant to an order of the Senate of January 20, 
  2005 for not more than 20 days.
Nov. 7, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged Unanimous Consent Agreement of January 20, 2005.
Nov. 7, 2005.--Placed on Senate Executive Calendar. Calendar No. 438. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Nov. 10, 2005.--Confirmed by the Senate by Voice Vote.
  

September 13, 2005

Donald A. GAMBATESA, of Virginia, to be Inspector General, United States 
  Agency for International Development; vice Everett L. Mosley.

Sept. 13, 2005.--Received in the Senate and referred to the Committee on 
  Foreign Relations and when reported, to be sequentially referred to 
  the Committee on Homeland Security and Governmental Affairs for not 
  more than 20 days, pursuant to an order of the Senate of January 20, 
  2005.
Oct. 6, 2005.--Committee on Foreign Relations. Hearing held.
Nov. 1, 2005.--Committee on Foreign Relations. Ordered to be reported 
  favorably.
Nov. 2, 2005.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs pursuant to an order of the Senate 
  of January 20, 2005.
Dec. 14, 2005.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 14, 2005.--Placed on Senate Executive Calendar. Calendar No. 474.
Dec. 17, 2005.--Confirmed by the Senate by Voice Vote.
  

October 21, 2005

George W. FORESMAN, of Virginia, to be Under Secretary for Preparedness, 
  Department of Homeland Security; vice Frank Libutti, resigned.

Oct. 21, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 8, 2005.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-513.
Dec. 15, 2005.--Ordered to be reported favorably.
Dec. 15, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Dec. 15, 2005.--Placed on Senate Executive Calendar. Calendar No. 477. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Dec. 17, 2005.--Confirmed by the Senate by Voice Vote.
  

November 7, 2005

Mark D. ACTON, of Kentucky, to be Commissioner of the Postal Rate 
  Commission, Postal Rate Commission for a term expiring October 14, 
  2010; vice Dana Bruce Covington, Sr., term expired.

Nov. 7, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Mar. 31, 2006.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-549.
May 2, 2006.--Ordered to be reported favorably.
May 2, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 2, 2006.--Placed on Senate Executive Calendar. Calendar No. 622. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Aug. 3, 2006.--Confirmed by the Senate by Voice Vote.
  

November 9, 2005

Carol A. DALTON, of the District of Columbia, to be Associate Judge of 
  the Superior Court of the District of Columbia for the term of fifteen 
  years, vice A. Noel Anketell Kramer, elevated.

Nov. 9, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 9, 2006.--Returned to the President under the provisions of Senate 
  Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
  

November 10, 2005

Uttam DHILLON, of California, to be Director of the Office of 
  Counternarcotics Enforcement, Department of Homeland Security. (New 
  Position)

Nov. 10, 2005.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Mar. 31, 2006.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-542.
May 2, 2006.--Ordered to be reported favorably.
May 2, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 2, 2006.--Placed on Senate Executive Calendar. Calendar No. 623. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
May 12, 2006.--Confirmed by the Senate by Voice Vote.
  

January 18, 2006

David L. NORQUIST, of Virginia, to be Chief Financial Officer, 
  Department of Homeland Security, Department of Homeland Security; vice 
  Andrew B. Maner.

Jan. 18, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 8, 2006.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-520.
May 22, 2006.--Ordered to be reported favorably.
May 22, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 22, 2006.--Placed on Senate Executive Calendar. Calendar No. 665. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
May 26, 2006.--Confirmed by the Senate by Voice Vote.
  

January 25, 2006

S. Pamela GRAY, of the District of Columbia, to be Associate Judge of 
  the Superior Court of the District of Columbia for the term of fifteen 
  years; vice Susan Rebecca Holmes, retired.

Jan. 25, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 9, 2006.--Returned to the President under the provisions of Senate 
  Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
  

February 10, 2006

Tracy A. HENKE, of Missouri, to be Executive Director of the Office of 
  State and Local Government Coordination and Preparedness, Department 
  of Homeland Security; vice C. Suzanne Mencer, resigned, to which 
  position she was appointed during the last recess of the Senate.

Feb. 10, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Aug. 3, 2006.--Returned to the President under the provisions of Senate 
  Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
  

Julie L. MYERS, of Kansas, to be an Assistant Secretary of Homeland 
  Security; vice Michael J. Garcia, resigned, to which position she was 
  appointed during the last recess of the Senate.

Feb. 10, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 9, 2006.--Returned to the President under the provisions of Senate 
  Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
  

February 13, 2006

Robert Irwin CUSICK, Jr., of Kentucky, to be Director of the Office of 
  Government Ethics, Office of Personnel Management for a term of five 
  years; vice Amy L. Comstock, resigned.

Feb. 13, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 18, 2006.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-617.
May 22, 2006.--Ordered to be reported favorably.
May 22, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 22, 2006.--Placed on Senate Executive Calendar. Calendar No. 665. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
May 26, 2006.--Confirmed by the Senate by Voice Vote.
  

March 2, 2006

Katherine C. TOBIN, of New York, to be a Governor of the United States 
  Postal Service for a term expiring December 8, 2012; vice S. David 
  Fineman, term expired.

Mar. 2, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 28, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-870.
July 27, 2005.--Ordered to be reported favorably.
July 27, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
July 27, 2006.--Placed on Senate Executive Calendar. Calendar No. 816. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Aug. 3, 2006.--Confirmed by the Senate by Voice Vote.
  

Mickey D. BARNETT, of New Mexico, to be Governor of the United States 
  Postal Service, for a term expiring December 8, 2013; vice Robert F. 
  Rider, term expired.

Mar. 2, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 28, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-870.
July 27, 2006.--Ordered to be reported favorably.
July 27, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
July 27, 2006.--Placed on Senate Executive Calendar. Calendar No. 815. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Aug. 3, 2006.--Confirmed by the Senate by Voice Vote.
  

April 6, 2006

R. David PAULISON, of Florida, to be Under Secretary for Federal 
  Emergency Management, Department of Homeland Security; vice Michael D. 
  Brown, resigned.

Apr. 6, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 24, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-673.
May 25, 2006.--Ordered to be reported favorably.
May 25, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 25, 2006.--Placed on Senate Executive Calendar. Calendar No. 703. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
May 26, 2006.--Confirmed by the Senate by Voice Vote.
  

Lurita Alexis DOAN, of Virginia, to be Administrator of General 
  Services; vice Stephen A. Perry, resigned.

Apr. 6, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
May 22, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-618.
May 25, 2005.--Ordered to be reported favorably.
May 25, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 25, 2006.--Placed on Senate Executive Calendar. Calendar No. 703. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
May 26, 2006.--Confirmed by the Senate by Voice Vote.
  

April 24, 2006

Paul A. DENETT, of Virginia, to be Administrator for Federal Procurement 
  Policy; vice David Safavian.

Apr. 24, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 20, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-873.
July 27, 2006.--Ordered to be reported favorably.
July 27, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
July 27, 2006.--Placed on Senate Executive Calendar. Calendar No. 818. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Aug. 3, 2006.--Confirmed by the Senate by Voice Vote.
  

April 27, 2006

Robert J. PORTMAN, of Ohio, to be Director of the Office of Management 
  and Budget; vice Joshua B. Bolten.

Apr. 27, 2006.--Received in the Senate and referred jointly to the 
  Committees on the Budget; Homeland Security and Governmental Affairs 
  pursuant to S. Res. 445 agreed to on October 9, 2004.
May 11, 2006.--Committee on the Budget. Hearing held.
May 17, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-657.
May 23, 2005.--Committee on the Budget. Ordered to be reported 
  favorably.
May 23, 2005.--Reported by Senator Gregg, Committee on the Budget, 
  without printed report.
May 22, 2005.--Ordered to be reported favorably.
May 22, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
May 24, 2006.--Placed on Senate Executive Calendar. Calendar No. 666. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
May 26, 2006.--Confirmed by the Senate by Voice Vote.
  

May 9, 2006

Ellen C. WILLIAMS, of Kentucky, to be a Governor of the United States 
  Postal Service for the remainder of the term expiring December 8, 
  2007, vice John S. Gardner.

May 9, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
June 28, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-870.
July 27, 2005.--Ordered to be reported favorably.
July 27, 2005.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
July 27, 2006.--Placed on Senate Executive Calendar. Calendar No. 817. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Aug. 3, 2006.--Confirmed by the Senate by Voice Vote.
  

May 25, 2006

Phyllis D. THOMPSON, of the District of Columbia, to be Associate Judge 
  of the District of Columbia Court of Appeals for the term of fifteen 
  years; vice John A. Terry, retired.

May 25, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 11, 2006.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-907.
July 27, 2006.--Ordered to be reported favorably.
July 27, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
July 27, 2006.--Placed on Senate Executive Calendar. Calendar No. 814. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Aug. 3, 2006.--Confirmed by the Senate by Voice Vote.
  

Anna BLACKBURNE-RIGSBY, of the District of Columbia, to be Associate 
  Judge of the District of Columbia Court of Appeals for the term of 
  fifteen years; vice Frank Ernest Schwelb, retiring.

May 25, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
July 11, 2006.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-907.
July 27, 2006.--Ordered to be reported favorably.
July 27, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
July 27, 2006.--Placed on Senate Executive Calendar. Calendar No. 813. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Aug. 3, 2006.--Confirmed by the Senate by Voice Vote.
  

June 6, 2006

Wayne Cartwright BEYER, of New Hampshire, to be a Member of the Federal 
  Labor Relations Authority for a term of five years expiring July 1, 
  2010; vice Othoniel Armendariz.

June 6, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Sept. 13, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-902.
Dec. 9, 2006.--Returned to the President under the provisions of Senate 
  Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
  

June 12, 2006

Stephen S. McMILLIN, of Texas, to be Deputy Director of the Office of 
  Management and Budget; vice Joel David Kaplan.

June 12, 2006.--Received in the Senate and referred jointly to the 
  Committee on the Budget; Homeland Security and Governmental Affairs 
  pursuant to S. Res. 445 agreed to on October 9, 2004.
July 13, 2006.--Reported by Senator Gregg, Committee on the Budget, 
  without printed report.
July 13, 2006.--Hearing held. Committee on Homeland Security and 
  Governmental Affairs. S. Hrg. 109-908.
July 25, 2006.--Ordered to be reported favorably.
July 25, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
July 25, 2006.--Placed on Senate Executive Calendar. Calendar No. 811. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
July 28, 2006.--Confirmed by the Senate by Voice Vote.
  

July 13, 2006

Calvin L. SCOVEL, of Virginia, to be Inspector General, Department of 
  Transportation; vice Kenneth M. Mead, resigned.

July 13, 2006.--Received in the Senate and referred to the Committee on 
  Commerce, Science, and Transportation; when reported by Commerce, 
  pursuant an order of January 20, 2005, to be sequentially referred to 
  the Committee on Homeland Security and Governmental Affairs for 20 
  calendar days.
Sept. 21, 2006.--Committee on Commerce, Science, and Transportation. 
  Hearings held.
Sept. 27, 2006.--Committee on Commerce, Science, and Transportation. 
  Ordered to be reported favorably.
Sept. 27, 2006.--Reported by Senator Stevens, Committee on Commerce, 
  Science, and Transportation, without printed report.
Sept. 27, 2006.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs pursuant to an order of January 20, 
  2005 for 20 calendar days.
Sept. 29, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Sept. 29, 2006.--Confirmed by the Senate by voice Vote.
  

August 1, 2006

Susan E. DUDLEY, of Virginia, to be Administrator of the Office of 
  Information and Regulatory Affairs, Office of Management and Budget; 
  vice John D. Graham, resigned.

Aug. 1, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Nov. 13, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-955.
Dec. 9, 2006.--Returned to the President under the provisions of Senate 
  Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
  

James H. BILBRAY, of Nevada, to be a Governor of the United States 
  Postal Service for the remainder of the term expiring December 8, 
  2006; vice John F. Walsh, resigned.

Aug. 1, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Aug. 3, 2006.--Confirmed by the Senate by Voice Vote.
Aug. 3, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
  

James H. BILBRAY, of Nevada, to be a Governor of the United States 
  Postal Service for a term expiring December 8, 2015. (Reappointment)

Aug. 1, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Nov. 14, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-924.
Nov. 16, 2006.--Ordered to be reported favorably.
Nov. 16, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Nov. 16, 2006.--Placed on Senate Executive Calendar. Calendar No. 1000. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Dec. 9, 2006.--Confirmed by the Senate by Voice Vote.
  

Alex A. BEEHLER, of Maryland, to be Inspector General, Environmental 
  Protection Agency; vice Nikki Rush Tinsley, resigned.

Aug. 1, 2006.--Received in the Senate and referred to the Committee on 
  Environment and Public Works. Pursuant to an order of January 20, 
  2005, when reported by committee of jurisdiction to be sequentially 
  referred to the Committee on Homeland Security and Governmental 
  Affairs for 20 calendar days.
Sept. 13, 2006.--Committee on Environment and Public Works. Hearing 
  held.
Dec. 6, 2006.--Committee on Environment and Public Works. Ordered to be 
  reported favorably.
Dec. 6, 2006.--Reported by Senator Inhofe, Committee on Environment and 
  Public Works, without printed report.
Dec. 6, 2006.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs pursuant to an order of the Senate 
  of January 20, 2005, for not to exceed 20 calendar days.
Dec. 9, 2006.--Returned to the President under the provisions of Senate 
  Rule XXXI, paragraph 6 of the Standing rules of the Senate.
  

August 3, 2006

Gerald WALPIN, of New York, to be Inspector General, Corporation for 
  National and Community Service; vice J. Russell George.

Aug. 3, 2006.--Received in the Senate and referred to the Committee on 
  Health, Education, Labor, and Pensions Pursuant to an order of January 
  20, 2005, when reported by committee of jurisdiction to be 
  sequentially referred to the Committee on Homeland Security and 
  Governmental Affairs for 20 calendar days.
Dec. 9, 2006.--Senate Committee on Health, Education, Labor, and 
  Pensions discharged by Unanimous Consent.
Dec. 9, 2006.--Referred sequentially to the Committee on Homeland 
  Security and Governmental Affairs pursuant to an order of January 20, 
  2005 for not more than 20 calendar days.
Dec. 9, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 9, 2006.--Confirmed by the Senate by Voice Vote.
  

September 5, 2006

Tracy A. HENKE, of Missouri, to be Executive Director of the Office of 
  State and Local Government Coordination and Preparedness, Department 
  of Homeland Security; vice C. Suzanne Mencer, resigned.

Sept. 5, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 6, 2006.--Received message of withdrawal of nomination from the 
  President.
  

September 26, 2006

Thurgood MARSHALL, Jr., of Virginia, to be Governor of the United States 
  Postal Service for a term expiring December 8, 2011; vice Ned R. 
  McWherter, term expired.

Sept. 26, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Nov. 14, 2006.--Committee on Homeland Security and Governmental Affairs. 
  Hearing held. S. Hrg. 109-924.
Nov. 16, 2006.--Ordered to be reported favorably.
Nov. 16, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Nov. 16, 2006.--Placed on Senate Executive Calendar. Calendar No. 1001. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Dec. 9, 2006.--Confirmed by the Senate by Voice Vote.
  

November 13, 2006

Ellen C. WILLIAMS, of Kentucky, to be a Governor of the United States 
  Postal Service for a term expiring December 8, 2016. (Reappointment)

Nov. 13, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 9, 2006.--Returned to the President under the provisions of Senate 
  Rule XXXI, paragraph 6 of the Standing Rules of the Senate.
  

Dan Gregory BLAIR, of the District of Columbia, to be Commissioner of 
  the Postal Rate Commission for a term expiring October 14, 2012; vice 
  George A. Omas, term expired.

Nov. 13, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Nov. 14, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-924.
Nov. 16, 2006.--Ordered to be reported favorably.
Nov. 16, 2006.--Reported by Senator Collins, Committee on Homeland 
  Security and Governmental Affairs, without printed report.
Nov. 16, 2006.--Placed on Senate Executive Calendar. Calendar No. 1002. 
  Subject to nominee's commitment to respond to requests to appear and 
  testify before any duly constituted committee of the Senate.
Dec. 9, 2006.--Confirmed by the Senate by Voice Vote.
  

Paul A. SCHNEIDER, of Maryland, to be Under Secretary for Management, 
  Department of Homeland Security; vice Janet Hale, resigned.

Nov. 13, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 6, 2006.--Hearing held. Committee of Homeland Security and 
  Governmental Affairs. S. Hrg. 109-871.
Dec. 9, 2006.--Senate Committee on Homeland Security and Governmental 
  Affairs discharged by Unanimous Consent.
Dec. 9, 2006.--Confirmed by the Senate by Voice Vote.
  

December 5, 2006

Heidi M. PASICHOW, 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 Anna Blackburne-Rigsby, elevated.

Dec. 5, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 9, 2006.--Returned to the President under the provisions of Senate 
  Rule XXXI, paragraph 6 of the Standing rules of the Senate.
  

Gregory B. CADE, of Virginia, to be Administrator of the United States 
  Fire Administration, Department of Homeland Security; vice R. David 
  Paulison, resigned.

Dec. 5, 2006.--Received in the Senate and referred to the Committee on 
  Homeland Security and Governmental Affairs.
Dec. 9, 2006.--Returned to the President under the provisions of Senate 
  Rule XXXI, paragraph 6 of the Standing rules of the Senate.
  
 EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS
 EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS
                              ------------

January 25, 2005

Director, Office of Personnel Management
EC-156. Semiannual Report of the Inspector General and the Management 
Response for the period of April 1, 2004 to September 30, 2004.
  

Secretary of Housing and Urban Development
EC-157. Report of the Office of Inspector General for the period April 
1, 2004 through September 30, 2004.
  

Director of the Peace Corps
EC-158. Report on the Office of the Inspector General for the period 
April 1, 2004, through September 30, 2004.
  

Chairman, Federal Trade Commission
EC-159. Report on the Office of Inspector General from the period ending 
September 30, 2004.
  

Federal Co-Chair, Appalachian Regional Commission
EC-160. Report on the Office of Inspector General for the period April 
1, 2004, through September 30, 2004.
  

Attorney General
EC-161. Semiannual Management Report to Congress: April 1, 2004 through 
September 30, 2004, and the Semiannual Report to Congress by the Office 
of the Inspector General for the same period.
  

Administrator, General Services Administration
EC-162. Semiannual report on Office of Inspector General auditing 
activity, and the report providing management's perspective on the 
implementation status of audit recommendations.
  

Administrator, General Services Administration
EC-163. Report on Fiscal Year 2004 Annual Performance and 
Accountability.
  

Chair, Equal Employment Opportunity Commission
EC-164. Report on the Office of Inspector General for the period ended 
September 30, 2004.
  

Acting Director, Office of Government Ethics
EC-165. Report on Fiscal Year 2004.
  

Executive Director, National Capitol Planning Commission
EC-166. Report on competitive sourcing initiatives in Fiscal Year 2004.
  

Chairman, Board of Governors, United States Postal Service
EC-167. Board's report under the Government in the Sunshine Act for the 
calendar year 2004.
  

Director, Office of Personnel Management
EC-168. Report on competitive sourcing accomplishments for Fiscal Year 
2004.
  

Deputy Secretary of Defense
EC-169. Report on the Office of Inspector General for the period April 
1, 2004, through September 30, 2004.
  

Director, Office of Personnel Management
EC-170. Report on the Federal Senior Executive Service Candidate 
Development Program.
  

Special Counsel
EC-171. Report on Fiscal Year 2004 performance and accountability.
  

Secretary of Education
EC-172. Report on Inspector General audit follow-up from the period 
April 1, 2004, through September 30, 2004.
  

Special Counsel, Office of Special Counsel
EC-173. Fiscal Year 2004 Report on Agency Management of Commercial 
Activities under the FAIR Act.
  

Secretary of Energy
EC-174. Report of the Office of the Inspector General for the period 
April 1, 2004 through September 30, 2004.
  

Director, Financial Management and Assurance, General Accounting Office
EC-175. Congressional Award Foundation's Fiscal Years 2003 and 2002 
Financial Statements.
  

Chairman, Consumer Product Safety Commission
EC-176. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Director, Information Security Oversight Office, National Archives and 
  Records Administration
EC-177. Report to the President concerning an assessment of 
declassification in the Executive Branch.
  

Public Printer, Government Printing Office
EC-178. Annual Report for Fiscal Year 2004.
  

Executive Director, Federal Retirement Thrift Investment Board
EC-179. Report of the Office of the Inspector General for fiscal year 
2004.
  

Secretary of Education
EC-180. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Federal Co-Chair, Appalachian Regional Commission
EC-181. Report relative to competitive sourcing efforts during fiscal 
year 2004.
  

Chairman, National Labor Relations Board
EC-182. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

United States Trade Representative, Executive Office of the President
EC-183. Fiscal year 2003 Annual Performance Report, and the fiscal year 
2005 Performance Plan.
  

Chairman, National Science Board
EC-184. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Acting Chairman, Merit Systems Protection Board
EC-185. Report entitled ``Managing Federal Recruitment: Issues, 
Insights, and Illustrations.''
  

Chief Executive Officer, Corporation for National and Community Service
EC-186. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Chairman, National Science Board
EC-187. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Administrator, Agency for International Development
EC-188. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Inspector General, Railroad Retirement Board
EC-189. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Secretary of Education
EC-190. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Chairman, Federal Maritime Commission
EC-191. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Inspector General, Nuclear Regulatory Commission
EC-192. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Director, Office of Personnel Management, the President's Pay Agent
EC-193. Report justifying the reasons for the extension of locality-
based comparability payments to categories of positions that are in more 
than one executive agency.
  

Acting Chairman, Merit Systems Protection Board
EC-194. Performance and Accountability Report for Fiscal Year 2004.
  

Administrator, National Aeronautics and Space Administration
EC-195. Fiscal Year 2004 Performance and Accountability Report.
  

Chief Executive Officer, Corporation for National and Community Service
EC-196. Report of a vacancy and the designation of acting officer for 
the position of Inspector General.
  

Administrator, General Services Administration
EC-197. Report on Fiscal Year 2004 competitive sourcing accomplishments.
  

Chairman and Chief Executive Officer, Farm Credit Administration
EC-198. Report on the Office of Inspector General for the period April 
1, 2004 through September 30, 2004.
  

Administrator, National Aeronautics and Space Administration
EC-199. Report on the Office of Inspector General for the period ending 
September 30, 2004.
  

Secretary of the Treasury
EC-200. Report on the Office of Inspector General for the period April 
1, 2004, through September 30, 2004, and the report on the Office of 
Treasury Inspector General for Tax Administration for the period April 
1, 2004, through September 30, 2004.
  

Director, Office of Personnel Management
EC-201. Report of a rule entitled ``Locality-Based Comparability 
Payments (RIN3206-AJ45),'' received on January 5, 2005.
  

Director, Office of Personnel Management
EC-202. Report of a rule entitled ``Federal Employees' Retirement 
System; Death Benefits and Employee Refunds (RIN3206-AK57),'' received 
on January 5, 2005.
  

Director, Office of Personnel Management
EC-203. Report of a rule entitled ``Final Regulations on Senior 
Executive Pay and Performance Awards; Aggregate Limitation on Pay 
(RIN3206-AK32),'' received on January 13, 2005.
  

Director, Office of Personnel Management
EC-204. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2001-27 (FAC 2001-27),'' received on 
January 24, 2005.
  

Director, Office of Personnel Management
EC-205. Report of a rule entitled ``Federal Employees Health Benefits 
Program: Modification of Two-Option Limitation for Health Benefits Plans 
and Continuation of Coverage for Annuitants Whose Plan Terminates an 
Option (RIN3206-AK48),'' received on January 24, 2005.
  

Acting Director, Office of Government Ethics
EC-206. Report of a rule entitled ``Post-Employment Conflict of Interest 
Restrictions; Revision of Departmental Component Designations (RIN3209-
AA14),'' received on January 24, 2005.
  

Chairman, Consumer Product Safety Commission
EC-207. Report on Fiscal Year 2004 Performance and Accountability.
  

Assistant Administrator, United States Agency for International 
  Development
EC-208. Report on Fiscal Year 2004 performance and accountability.
  

Chairman, National Credit Union Administration
EC-209. Report on the Office of Inspector General for the period April 
1, 2004, through September 30, 2004.
  

Secretary of the Interior
EC-210. Report on the Office of Inspector General for the period April 
1, 2004, through September 30, 2004.
  

Secretary of Health and Human Services
EC-211. Report on the Office of Inspector General for the period April 
1, 2004 through September 30, 2004.
  

Chairman, Farm Credit System Insurance Corporation
EC-212. Report on the Federal Managers' Financial Integrity Act and the 
Inspector General Act Amendments of 1978.
  

Administrator, Small Business Administration
EC-213. Report on the Office of Inspector General for the period April 
1, 2004, through September 30, 2004.
  

Secretary of Commerce
EC-214. Report on the Office of Inspector General for the period April 
1, 2004, through September 30, 2004.
  

Secretary of State
EC-215. Department's Performance and Accountability Report and the 
report of the Office of the Inspector General for Fiscal Year 2004.
  

Director, Financial Management, General Accounting Office
EC-216. Fiscal Year 2004 annual report of the Comptrollers' General 
Retirement System.
  

Deputy Archivist, National Archives and Records Administration
EC-217. Report of a rule entitled ``Records Management; Unscheduled 
Records (RIN3095-AB41).''
  

Chairman, Securities and Exchange Commission
EC-218. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Director of Administration, National Labor Relations Board
EC-219. Board's Performance and Accountability Report for Fiscal Year 
2004.
  

Chairman, International Trade Commission
EC-220. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

District of Columbia Auditor
EC-221. Report entitled ``Letter Report: Auditor's Examination of 
Personnel Process Used to Fill a Vacant Position in the Emergency 
Medical Services.''
  

District of Columbia Auditor
EC-222. Report entitled ``Letter Report: Responses to Specific Questions 
Regarding the District's Proposed Baseball Stadium.''
  

Chairman, Federal Maritime Commission
EC-223. Commission's Performance and Accountability Reports for Fiscal 
Year 2004.
  

Acting Secretary, Commission of Fine Arts
EC-224. Report concerning the 2004 Inventory of Commercial and 
Inherently Governmental Activities Report.
  

President and CEO, Overseas Private Investment Corporation
EC-225. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Acting Director, Office of Government Ethics
EC-226. Fiscal Year 2004 Performance Accountability Report.
  

General Counsel, Office of Management and Budget, Executive Office of 
  the President
EC-227. Report of a nomination confirmed for the position of 
Administrator, Office of Federal Procurement Policy.
  

February 3, 2005

Chairman of the Council of the District of Columbia
EC-537. Report of D.C. Act 15-602, ``Citizens with Mental Retardation 
Substituted Consent for Health Care Decisions Temporary Amendment Act of 
2004.''
  

Chairman of the Council of the District of Columbia
EC-538. Report of D.C. Act 15-603, ``Debarment Procedures Temporary 
Amendment Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-545. Report of D.C. Act 15-610, ``District of Columbia Government 
Purchase Card Program Reporting Requirements Temporary Amendment Act of 
2004.''
  

Chairman of the Council of the District of Columbia
EC-546. Report of D.C. Act 15-611, ``Closing of Public Alleys in Square 
2674 S.O. 01-2426, Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-547. Report of D.C. Act 15-632, ``Business Improvement Districts and 
Anacostia Waterfront Corporation Clarification Amendment Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-548. Report of D.C. Act 15-631, ``Freedom of Information Legislative 
Records Clarification Amendment Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-549. Report of D.C. Act 15-636, ``District of Columbia Housing 
Authority Revitalization Projects Temporary Amendment Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-550. Report of D.C. Act 15-635, ``Producer Summary suspension 
Temporary Amendment Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-551. Report of D.C. Act 15-634, ``Felony Sexual Assault Statute of 
Limitations Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-552. Report of D.C. Act 15-638, ``Captive Insurance Company Act of 
2004.''
  

Chairman of the Council of the District of Columbia
EC-553. Report of D.C. Act 15-637, ``Omnibus Juvenile Justice Act of 
2004.''
  

Chairman of the Council of the District of Columbia
EC-554. Report of D.C. Act 15-633, ``Ceremonial Funds Amendment Act of 
2004.''
  

Chairman of the Council of the District of Columbia
EC-555. Report of D.C. Act 15-608, ``Extension of Time to Dispose of 
Property for Golden Rule Development Project Temporary Amendment Act of 
2004.''
  

Chairman of the Council of the District of Columbia
EC-556. Report of D.C. Act 15-607, ``Rehabilitation Services Program 
Establishment Temporary Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-557. Report of D.C. Act 15-606, ``District of Columbia Housing 
Authority Police Department Temporary Amendment Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-558. Report of D.C. Act 15-605, ``Towing Regulation and Enforcement 
Authority Temporary Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-559. Report of D.C. Act 15-604, ``Parking Meter Fee Moratorium 
Temporary Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-560. Report of D.C. Act 15-612, ``Approval of Starpower 
Communications, LLC's Open Video System Franchise Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-561. Report of D.C. Act 15-600, ``Closing of a Portion of the 
Intersection of Minnesota Avenue and East Capitol Street, N.E., S.O. 02-
3743, Amendment Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-562. Report of D.C. Act 15-599, ``Documents Administrative Cost 
Assessment Amendment Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-563. Report of D.C. Act 15-601, ``Unemployment Compensation 
Additional Funds Appropriation Authorization Temporary Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-564. Report of D.C. Act 15-597, ``District of Columbia Emancipation 
Day Parade and Fund Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-565. Report of D.C. Act 15-598, ``Television Production Studios and 
Equipment Use Amendment Act of 2004.''
  

Colonel, Corps of Engineers, Secretary, Mississippi River Commission, 
  Department of the Army
EC-566. Commission's report under the Government in the sunshine Act for 
the calendar year 2004.
  

Chairman, Federal Trade Commission
EC-567. Performance and Accountability Report for Fiscal Year 2004.
  

Deputy Chief Acquisition Officer, General Services Administration, 
  Department of Defense
EC-568. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2001-26 (FAC 2001-26),'' received on 
February 1, 2005.
  

February 16, 2005

Chairman, Council of the District of Columbia
EC-901. Report on D.C. Act 15-749, ``Department of Youth Rehabilitation 
Services Establishment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-902. Report on D.C. Act 15-750, ``Douglass Knoll, Golden Rule, 1728 W 
Street, and Wagner Gainesville Real Property Tax Exemption Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-903. Report on D.C. Act 15-753, ``National Park Trust Equitable Real 
Property Tax Relief Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-904. Report on D.C. Act 15-754, ``Appointment of the Chief Medical 
Examiner Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-905. Report on D.C. Act 15-572, ``Distracted Driving Safety Revised 
Temporary Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-906. Report on D.C. Act 15-571, ``Contract No. DCFJ-2004-B-0031 
(Delivery of Electoral Power and Ancillary Services) Exemption Temporary 
Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-907. Report on D.C. Act 15-570, ``Low-Income Housing Tax Credit Fund 
Temporary Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-908. Report on D.C. Act 15-578, ``Property Management Reform 
Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-909. Report on D.C. Act 15-569, ``Public Assistance Confidentiality 
of Information Temporary Amendment Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-910. Report on D.C. Act 15-566, ``Prevention of Premature Release of 
Mentally Incompetent Defendants Amendment Act of 2004,'' received on 
February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-911. Report on D.C. Act 15-567, ``Retail Natural Gas Supplier 
Licensing and Consumer Protection Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-912. Report on D.C. Act 15-568, ``Historic Preservation Process for 
Public Safety Facilities Amendment Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-913. Report on D.C. Act 15-565, ``District of Columbia Statehood 
Delegation Fund Commission Establishment and Tax Check-Off Amendment Act 
of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-914. Report on D.C. Act 15-564, ``Miscellaneous Vehicles Helmet 
Safety Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-915. Report on D.C. Act 15-563, ``Pedestrian Protection Right-of-Way 
at Crosswalks Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-916. Report on D.C. Act 15-532, ``Juvenile Justice Temporary Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-917. Report on D.C. Act 15-531, ``Unemployment Compensation Pension 
Offset Reduction Temporary Amendment Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-918. Report on D.C. Act 15-530, ``Gallery Place Project Graphics 
Temporary Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-919. Report on D.C. Act 15-529, ``Alcoholic Beverages Penalty Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-920. Report on D.C. Act 15-528, ``Fleeing Law Enforcement Prohibition 
Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-921. Report on D.C. Act 15-576, ``Housing and Community Development 
Reform Advisory Commission Extension Temporary Amendment Act of 2004,'' 
received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-922. Report on D.C. Act 15-574, ``Fiscal Year 2004 Year-End State Aid 
Re-Allocation Temporary Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-923. Report on D.C. Act 15-573, ``Unclaimed Property Demutualization 
Proceeds Technical Correction Amendment Temporary Act of 2004,'' 
received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-924. Report on D.C. Act 15-662, ``Arts, Cultural, and Educational 
Facilities Support Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-925. Report on D.C. Act 15-663, ``Equity in Real Property Tax 
Assessment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-926. Report on D.C. Act 15-664, ``Parking Meter Fee Moratorium Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-927. Report on D.C. Act 15-684, ``Non-Traditional Motor Vehicles 
Safety Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-928. Report on D.C. Act 15-682, ``District of Columbia Emancipation 
Day Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-929. Report on D.C. Act 15-717, ``Ballpark Omnibus Financing and 
Revenue Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-930. Report on D.C. Act 15-707, ``Dedication and Designation of 
Portions of New Jersey Avenue, S.E. 4th Street, S.E., and Tingey Street, 
S.E., S.O. 03-1420, Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-931. Report on D.C. Act 15-703, ``Closing of a Public Alley in Square 
317, S.O. 04-7832, Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-932. Report on D.C. Act 15-715, ``School Safety and Security 
Contracting Procedures Temporary Act of 2004,'' received on February 11, 
2005.
  

Chairman, Council of the District of Columbia
EC-933. Report on D.C. Act 15-701, ``Distracted Driving Safety Revised 
Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-934. Report on D.C. Act 15-699, ``Skyland Site Acquisition Support 
Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-935. Report on D.C. Act 15-700, ``Multiple Dwelling Residence Water 
Lead Level Test Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-936. Report on D.C. Act 15-680, ``Use of Fraudulent Temporary 
Identification Tags and Automobile Forfeiture Amendment Act of 2004,'' 
received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-937. Report on D.C. Act 15-679, ``National Capital Revitalization 
Corporation Eminent Domain Clarification and Skyland Eminent Domain 
Approval Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-938. Report on D.C. Act 15-678, ``Disposal of District-owned Surplus 
Real Property in Ward 8 Amendment Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-939. Report on D.C. Act 15-677, ``Capitol Hill Community Garden Land 
Trust Real Property Tax Exemption and Equitable Real Property Tax Relief 
Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-940. Report on D.C. Act 15-676, ``Bread for the City Community Garden 
Equitable Real Property Tax Relief Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-941. Report on D.C. Act 15-674, ``Unemployment Compensation Pension 
Offset Reduction Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-942. Report on D.C. Act 15-673, ``Energy Star Efficiency Amendment 
Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-943. Report on D.C. Act 15-671, ``Unemployment Compensation Funds 
Appropriation Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-944. Report on D.C. Act 15-670, ``Towing Regulations and Enforcement 
Authority Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-945. Report on D.C. Act 15-669, ``Gallery Place Project Graphics 
Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-946. Report on D.C. Act 15-648, ``Human Rights Genetic Information 
Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-947. Report on D.C. Act 15-649, ``Southeast Neighborhood House Real 
Property Tax Exemption and Equitable Real Property Tax Relief Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-948. Report on D.C. Act 15-650, ``Carefirst Economic Assistance Act 
of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-949. Report on D.C. Act 15-652, ``Kings Court Community Garden 
Equitable Real Property Tax Relief Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-950. Report on D.C. Act 15-633, ``Veterans of Foreign Wars Real 
Property Tax Exemption and Equitable Real Property Tax Relief Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-951. Report on D.C. Act 15-654, ``Lincoln Square Theater Sales and 
Use Tax Exemption Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-952. Report on D.C. Act 15-661, ``Continuing Care Retirement 
Communities Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-953. Report on D.C. Act 15-705, ``Restaurant Candles Permission 
Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-954. Report on D.C. Act 15-706, ``Domestic Partnership Protection 
Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-955. Report on D.C. Act 15-708, ``Studio Theatre, Inc. Economic 
Assistance Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-956. Report on D.C. Act 15-709, ``Certificate of Title Excise Tax 
Exemption Temporary Amendment Act of 2004,'' received on February 11, 
2005.
  

Chairman, Council of the District of Columbia
EC-957. Report on D.C. Act 15-737, ``Operation Enduring Freedom and 
Operation Iraqi Freedom Active Duty Pay Differential Extension Second 
Temporary Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-958. Report on D.C. Act 15-736, ``Depreciation Allowance for Small 
Business De-Coupling from the Internal Revenue Code Second Temporary Act 
of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-959. Report on D.C. Act 15-735, ``Water Pollution Control Temporary 
Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-960. Report on D.C. Act 15-690, ``Jenkins Row Economic Development 
Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-961. Report on D.C. Act 15-691, ``Apprenticeship Requirements 
Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-962. Report on D.C. Act 15-692, ``Minimum Wage Amendment Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-963. Report on D.C. Act 15-693, ``Retail Service Station Amendment 
Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-964. Report on D.C. Act 15-694, ``Free Clinic Assistance Program 
Extension Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-965. Report on D.C. Act 15-696, ``Low-Income Housing Tax Credit Fund 
Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-966. Report on D.C. Act 15-697, ``Retirement Reform Act Amendment Act 
of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-967. Report on D.C. Act 15-698, ``Closing of a Portion of Public 
Alley in Square 5196, S.O. 02-2763, Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-968. Report on D.C. Act 15-702, ``Closing of a Portion of a Public 
Alley in Square 2032, S.O. 02-5133, Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-969. Report on D.C. Act 15-704, ``Department of Motor Vehicles Reform 
Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-970. Report on D.C. Act 15-710, ``Real Property Disposition Economic 
Analysis Second Temporary Amendment Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-971. Report on D.C. Act 15-711, ``Public Congestion and Venue 
Protection Temporary Amendment Act of 2004,'' received on February 11, 
2005.
  

Chairman, Council of the District of Columbia
EC-972. Report on D.C. Act 15-712, ``Estate and Inheritance Tax 
Clarification Temporary Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-973. Report on D.C. Act 15-713, ``Bonus Depreciation De-Coupling 
Temporary Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-974. Report on D.C. Act 15-714, ``District Government Reemployed 
Annuitant Offset Alternative Temporary Amendment Act of 2004,'' received 
on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-975 . Report on D.C. Act 15-716, ``Child and Youth, Safety and Health 
Omnibus Second Temporary Amendment Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-976. Report on D.C. Act 15-668, ``Charity Auction Sales Tax Exemption 
Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-977. Report on D.C. Act 15-667, ``National Guard Association of the 
United States Real Property Tax Exemption Reconfirmation and 
Modification Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-978. Report on D.C. Act 15-666, ``Public Charter School Real Property 
Tax Rebate Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-979. Report on D.C. Act 15-665, ``Director of the Office of Latino 
Affairs Salary Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-980. Report on D.C. Act 15-651, ``Freedom Forum, Inc. Real Property 
Tax Exemption and Equitable Real Property Tax Relief Act of 2004,'' 
received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-981. Report on D.C. Act 15-689, ``Payment In Lieu of Taxes Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-982. Report on D.C. Act 15-688, ``Fire and Casualty Amendment Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-983. Report on D.C. Act 15-686, ``Cancer Prevention Amendment Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-985. Report on D.C. Act 15-760, ``Omnibus Utility Amendment Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-986. Report on D.C. Act 15-763, ``Nonprofit Housing Organizations Tax 
Exemption Temporary Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-987. Report on D.C. Act 15-761, ``Anacostia Waterfront Corporation 
Board Expansion Temporary Amendment Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-988. Report on D.C. Act 15-762, ``Fiscal Year 2005 Southeast 
Veteran's Access Housing Inc., Budget Support Temporary Amendment Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-989. Report on D.C. Act 15-768, ``Carver 2000 Low-Income and Senior 
Housing Project Amendment Temporary Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-990. Report on D.C. Act 15-675, ``Unemployment Compensation Weekly 
Benefits Amount Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-991. Report on D.C. Act 15-681, ``District of Columbia Government 
Purchase Card Program Reporting Requirements Amendment Act of 2004,'' 
received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-992. Report on D.C. Act 15-683, ``Debarment Procedures Amendment Act 
of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-993. Report on D.C. Act 15-687, ``Procedures for the Voluntary 
Withdrawal from the Market by Carriers Licensed in the District of 
Columbia to Sell Health Benefit Plans Act of 2004,'' received on 
February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-994. Report on D.C. Act 15-769, ``Lead-Base Paint Abatement and 
Control Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-995. Report on D.C. Act 15-738, ``Tax Abatement Adjustment for 
Housing Priority Area Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-996. Report on D.C. Act 15-739, ``Long-Term Care Insurance Tax 
Deduction Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-997. Report on D.C. Act 15-741, ``Rehabilitation Services Program 
Establishment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-998. Report on D.C. Act 15-672, ``Heating Oil Clarification Act of 
2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-999. Report on D.C. Act 15-755, ``Renewable Energy Portfolio Standard 
Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-1000. Report on D.C. Act 15-752, ``District of Columbia Housing 
Authority Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-1001. Report on D.C. Act 15-758, ``Child in Need of Protection 
Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-1002. Report on D.C. Act 15-740, ``Health Care Ombudsman Program 
Establishment Act of 2004'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-1003. Report on D.C. Act 15-744, ``Omnibus Public Safety Ex-Offender 
Self-Sufficiency Reform Amendment Act of 2004,'' received on February 
11, 2005.
  

Chairman, Council of the District of Columbia
EC-1004. Report on D.C. Act 15-746, ``Lot 878 Square 456 Tax Exemption 
Clarification Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-1005. Report on D.C. Act 15-747, ``Labor Relations and Collective 
Bargaining Amendment Act of 2004,'' received on February 11, 2005.
  

Chairman, Council of the District of Columbia
EC-1006. Report on D.C. Act 15-748, ``Incompetent Defendants Criminal 
Committee Act of 2004,'' received on February 11, 2005.
  

February 28, 2005

Chairman of the Council of the District of Columbia
EC-1100. Report on D.C. Act 15-751, ``Electronic Recording Procedures 
Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-1101. Report on D.C. Act 15-770, ``Technical Amendments Act of 
2005.''
  

Chairman of the Council of the District of Columbia
EC-1102. Report on D.C. Act 15-742, ``Public School Enrollment Integrity 
Clarification and Board of Education Honoraria Amendment Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-1103. Report on D.C. Act 15-757, ``First Amendment Rights and Police 
Standards.''
  

Chairman of the Council of the District of Columbia
EC-1104. Report on D.C. Act 15-745, ``School Safety and Security 
Contracting Procedures Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-1105. Report on D.C. Act 15-743, ``Notice Requirement for Publicly 
Funded Building Projects Amendment Act of 2004.''
  

Chairman of the Council of the District of Columbia
EC-1106. Report on D.C. Act 15-759, ``Child and Youth, Safety and Health 
Omnibus Amendment Act of 2004.''
  

Comptroller General of the United States
EC-1107. Government Accountability Office's, ``Performance and 
Accountability Highlights,'' for fiscal year 2004.
  

Director of Congressional Relations, U.S. Consumer Product Safety 
  Commission
EC-1108. Commission's annual statement, received on February 8, 2005.
  

Secretary, Smithsonian Institution
EC-1109. Institute's report on competitive sourcing and competitions for 
fiscal years 2003 and 2004, received on January 25, 2005.
  

President, James Madison Memorial Fellowship Foundation
EC-1110. Foundation's consolidated annual report, received on January 
25, 2005.
  

Executive Associate Director, Office of Management and Budget, Executive 
  Office of the President
EC-1111. Report on competitive sourcing efforts for fiscal year 2004, 
received on February 7, 2005.
  

Office of the Director, National Gallery of Art
EC-1112. Report on competitive sourcing methods for fiscal year 2004, 
received on February 7, 2005.
  

Deputy Director, Office of Administration and Information Management, 
  Office of Government Ethics
EC-1113. Report of a change concerning a vacancy, received February 7, 
2005.
  

Deputy Director for Administration and Information Management, Office of 
  Government Ethics
EC-1114. Report for competitions completed or initiated in fiscal year 
2004, received on February 7, 2005.
  

Chairman, United States Nuclear Regulatory Commission
EC-1115. Commission's Annual Report of the Administration of the 
Government in the Sunshine Act for Calendar Year 2004, received on 
February 7, 2004.
  

Under Secretary for Management, Department of Homeland Security
EC-1116. Department's Annual Report to Congress on Fiscal Year 2004 
Competitive Sourcing Efforts, received on February 7, 2005.
  

Administrator, Office of Management and Budget, Executive Office of the 
  President
EC-1117. Report on the Administration's competitive sourcing initiative, 
received on February 8, 2005.
  

March 1, 2005

Chairman, U.S. Merit Systems Protection Board
EC-1139. Report entitled ``Performance Budget Justification for Fiscal 
Year 2005,'' received on February 28, 2005.
  

General Counsel, Government Accountability Office
EC-1140. Report relative to the Competition in Contracting Act of 1984 
received on February 28, 2005.
  

Independent Counsel, Office of Independent Council
EC-1141. Office's 2004 Annual Report.
  

March 2, 2005

United State Trade Representative
EC-1175. Report entitled ``2005 Trade Policy Agenda and 2004 Annual 
Report.''
  

Assistant Secretary for Legislative Affairs, Department of Homeland 
  Security
EC-1176. Report on the Department's counternarcotics activities for 
Fiscal Year 2004.
  

Counsel to the Inspector General, General Services Administration
EC-1177. Report of a nomination to fill the vacant position of Inspector 
General.
  

March 9, 2005

Inspector General, General Services Administration
EC-1202. Administrator's Audit Report Register for the period ending 
September 30, 2004.
  

Chief Executive Officer, Neighborhood Reinvestment Corporation
EC-1203. Corporation's 2004 Annual Program Performance Report.
  

March 16, 2005

Railroad Retirement Board
EC-1281. Annual report of the Railroad Retirement Board under the 
Government in the Sunshine Act for calendar year 2004.
  

Comptroller General, Government Accountability Office
EC-1282. Report entitled ``21st Century Challenges: Reexamining the Base 
of the Federal Government.''
  

April 4, 2005

Director, Office of Federal Housing Enterprise Oversight (OFHEO)
EC-1427. OFHEO's Fiscal Year 2004 Performance Report.
  

Director, Liaison Division, General Services Administration
EC-1428. Report of the final audit of the Panama Canal Commission.
  

Chairman, Federal Maritime Commission
EC-1444. Commission's Final Annual Performance Plan for Fiscal Year 
2006.
  

Director, Office of Government Ethics
EC-1445. Report entitled ``Evaluating the Financial Disclosure Process 
for Employees of the Executive Branch, and Recommending Improvements to 
It.''
  

General Counsel, Office of Management and Budget, Executive Office of 
  the President
EC-1446. Report of a vacancy in the position of Controller, received on 
March 28, 2005.
  

Secretary, Health and Human Services
EC-1447. Department's Fiscal Year 2004 Performance Report for the Animal 
Drug User Fee Act.
  

Secretary, Health and Human Services
EC-1448. Report entitled ``Performance Improvement 2003: Evaluation 
Activities of the U.S. Department of Health and Human Services.''
  

Assistant Secretary, Policy, Management and Budget, Department of the 
  Interior
EC-1449. Report on the Department's Inventory of commercial activities.
  

Chairman of the Council of the District of Columbia
EC-1450. Report on D.C. Act 16-48, ``Washington Convention Center 
Authority Advisory Committee Continuity Temporary Amendment Act of 
2005.''
  

Chairman of the Council of the District of Columbia
EC-1451. Report on D.C. Act 16-47, ``Terrorism Prevention in Hazardous 
Materials Transportation Temporary Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-1452. Report on D.C. Act 16-46, ``Electronic Recording Procedures and 
Penalties Temporary Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-1453. Report on D.C. Act 16-49, ``Abatement of Nuisance Construction 
Projects Temporary Amendment Act of 2005.''
  

April 7, 2005

Chairman, Federal Accounting Standards Advisory Board
EC-1538. Report entitled ``Heritage Assets and Stewardship Land.''
  

Chairman, Federal Energy Regulatory Commission
EC-1539. Commission's Fiscal Year 2004 Performance and Accountability 
Report.
  

Acting Director, Office of Personnel Management
EC-1540. Office's annual report for fiscal year 2004.
  

Chairman, Federal Mine Safety and Health Review Commission
EC-1541. Commission's report regarding compliance in the calendar year 
2004 with the Government in Sunshine Act.
  

Deputy Director of Communications and Legislative Affairs, Equal 
  Employment Opportunity Commission
EC-1542. Commission's Annual Sunshine Act Report for 2004.
  

Deputy Archivist, National Archives and Records Administration
EC-1543. Report of a rule entitled ``Presidential Records Act 
Procedures,'' received on April 4, 2005.
  

Acting Senior Procurement Executive, National Aeronautics and Space 
  Administration, General Services Administration
EC-1544. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-01 (FAC 2005-1),'' received on March 
24, 2005.
  

April 11, 2005

Acting Director, Office of Government Ethics
EC-1551. Report of a correction to page 13 of the Office's previously 
submitted report relative to the evaluation of the financial disclosure 
process for employees of the executive branch.
  

Controller General, Government Accountability Office
EC-1553. Report concerning Government Accountability Office (GAO) 
employees who were assigned to congressional committees during fiscal 
year 2004 and a report on the cost and staff days of GAO work for fiscal 
years 2001 to 2004.
  

April 19, 2005

Chief Judge, Superior Court of the District of Columbia
EC-1775. Report relative to the District of Columbia Family Court Act.
  

Auditor of the District of Columbia
EC-1776. Report entitled ``Fiscal Year 2004 Annual Report on Advisory 
Neighborhood Commission.''
  

Solicitor, Federal Labor Relations Authority
EC-1777. Report of a vacancy in the position of General Counsel, 
received on April 13, 2005.
  

Acting Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-1778. Report of a rule entitled ``Absence and Leave; SES Annual Leave 
(RIN3206-AK72),'' received on April 13, 2005.
  

April 26, 2005

Secretary, Health and Human Services
EC-1878. Department's fiscal year 2004 report relative to the 
Prescription Drug User Fee Act of 1992 (PDUFA).
  

Chairman, Federal Mine Safety and Health Review Commission
EC-1879. Commission's Program Performance Report for Fiscal Year 2004.
  

Secretary, Postal Rate Commission
EC-1880. Report of the Commission's Implementation of the Government in 
Sunshine Act for calendar year 2004.
  

Director, Selective Service System
EC-1881. System's Performance and Accountability Report for Fiscal Year 
2004.
  

Chairman, Federal Maritime Commission
EC-1882. Commission's report required by the Government in the Sunshine 
Act for calendar year 2004.
  

April 29, 2005

Acting Director, Office of Personnel Management
EC-2004. Report concerning the Federal Student Loan Repayment Program 
for Fiscal Year 2004.
  

May 11, 2005

Inspector General, Selective Service System
EC-2042. Semi-annual report relative to the Selective Service System's 
compliance with the Inspector General Act of 1978.
  

Acting Director, Office of Personnel Management
EC-2043. Report entitled ``Chief Human Capital Officers Council Fiscal 
Year 2004.''
  

Deputy Archivist of the United States, National Archives and Records 
  Administration
EC-2044. Report of a rule entitled ``NARA Facility Locations and Hours'' 
(RIN3095-AB47) received on May 5, 2005.
  

Senior Procurement Executive, National Aeronautics and Space 
  Administration, General Services Administration
EC-2045. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-03'' (FAC 2005-03) received on May 3, 
2005.
  

Chairman of the Council of the District of Columbia
EC-2046. Report on D.C. Act 16-70, ``Carver 2000 Low-Income and Senior 
Housing Project Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-2047. Report on D.C. Act 16-69, ``Finance and Revenue Technical 
Corrections Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-2048. Report on D.C. Act 16-68, ``Fiscal Year 2005 Operating Cash 
Reserve Allocation Temporary Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-2049. Report on D.C. Act 16-67, ``Closing, Dedication, and 
Designation of Public Streets and Alleys in Squares 5246, 5272, 5273, 
5376, 5277, 5279, 5280, and 5281, S.O. 02-4088 Act of 2005.''
  

May 13, 2005

Chairman, Federal Maritime Commission
EC-2127. Commission's Annual Program Performance Report for Fiscal Year 
2004.
  

Chief Financial Officer, Department of Education
EC-2128. Department's Fiscal Year 2004 Performance and Accountability 
Report.
  

Chairman, Defense Nuclear Facilities Safety Board
EC-2129. Board's Performance and Accountability Report for Fiscal Year 
2004.
  

Director, National Science Foundation
EC-2130. Foundation's Fiscal Year 2004 Performance Highlights Report.
  

Chairman, Securities and Exchange Commission
EC-2131. Commission's annual report summarizing its activities for 
calendar year 2004.
  

President, Overseas Private Investment Corporation (OPIC)
EC-2132. OPIC's Management Report for Fiscal Year 2004, the OPIC Fiscal 
Year 2006 Performance Budget, OPIC Fiscal Year 2004 Performance and 
Accountability Report, a Report on Development and U.S. Effects of 
OPIC's Fiscal Year 2004 Projects, a Report on Cooperation with Private 
Insurers, and a Report on the Environment.
  

May 20, 2005

Chairman, Parole Commission, Department of Justice
EC-2283. Commission's annual report for the year 2004.
  

Acting Director, Office of General Counsel and Legal Policy Office of 
  Government Ethics
EC-2284. 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 on May 17, 
2005.
  

Acting Director, Strategic Human Resources Policy Division, Office of 
  Personnel Management
EC-2285. Report of a rule entitled ``Absence and Leave'' (RIN3206-AK80) 
received on May 17, 2005.
  

Acting Director, Strategic Human Resources Policy Division, Office of 
  Personnel Management
EC-2286. Report of a rule entitled ``Employment of Relatives'' (RIN3206-
AK03) received on May 17, 2005.
  

Acting Director, Strategic Human Resources Policy Division, Office of 
  Personnel Management
EC-2287. Report of a rule entitled ``Final Regulations on Computation of 
Pay for Biweekly Pay Periods'' (RIN3206-AK62) received on May 17, 2005.
  

May 23, 2005

Chairman, Federal Mine Safety and Health Review Commission
EC-2310. Report relative to the Notification and Federal Employee 
Antidiscrimination and Retaliation Act of 2002.
  

May 26, 2005

Administrator, General Services Administration
EC-2326. Report relative to the Administration's Fiscal Year 2006 
Capital Investment and Leasing Program.
  

Chairman of the Board of Governors, Federal Reserve System
EC-2327. Board's Semiannual Report to Congress.
  

Acting Director, Strategic Human Resources Policy Division, Office of 
  Personnel Management
EC-2328. Report of a rule entitled ``Prevailing Rate Systems; 
Environmental Differential Pay for Asbestos Exposure'' (RIN3206-AK64) 
received on May 23, 2005.
  

June 7, 2005

Acting Director, Office of Personnel Management
EC-2391. Office of Personnel Management (OPM) Federal Equal Opportunity 
Recruitment Program Report for Fiscal Year 2004.
  

June 10, 2005

Senior Vice President and Chief Financial Officer, Potomac Electric 
  Power Company
EC-2513. Company's Balance Sheet as of December 31, 2004.
  

Secretary of Energy
EC-2514. Semiannual Report prepared by the Department's Office of 
Inspector General.
  

Chairman of the Council of the District of Columbia
EC-2515. Report on D.C. Act 16-73, ``Closing of a Public Alley in Square 
527, S.O. 03-1181, Act of 2005.''
  

Chairman, United States International Trade Commission
EC-2516. Semi-annual Report of the Commission's Inspector General.
  

Secretary of Veterans Affairs
EC-2517. Semiannual report of the Office of Inspector General for the 
period of October 1, 2004, through March 31, 2005.
  

Secretary of Labor
EC-2518. Semiannual Report of the Department's Inspector General.
  

Chairman, Railroad Retirement Board
EC-2519. Semiannual Report of the Board's Office of Inspector General 
for the period from October 1, 2004 through March 31, 2005.
  

Chairman, Board of Governors, Postal Service
EC-2520. Semiannual Report of the Office of Inspector General for the 
period ending March 31, 2005.
  

Acting Director, Office of Personnel Management
EC-2521. Semiannual Report of the Inspector General and the Management 
Response for the period of October 1, 2004 to March 31, 2005.
  

Secretary of Education
EC-2522. Semiannual Report of the Department's Inspector General for the 
period ending March 31, 2005.
  

Senior Procurement Executive, National Aeronautics and Space 
  Administration, General Services Administration
EC-2523. Report of a rule entitled ``Federal Acquisition Circular 2005-
04; FAR Case 2003-008; Share-in-Savings Contracting'' (RIN9000-AJ74) 
received on June 3, 2005.
  

Acting Director, Division for Strategic Human Resources Policy, Office 
  of Personnel Management
EC-2524. Report of a rule entitled ``Prevailing Rate Systems; 
Redefinition of the San Francisco, CA, Nonappropriated Fund Wage Area'' 
(RIN3206-AK26) received on June 3, 2005.
  

Acting Director, Division for Strategic Human Resources Policy, Office 
  of Personnel Management
EC-2525. Report of a rule entitled ``Recruitment, Relocation, and 
Retention Incentives'' (RIN3206-AK81) received on June 3, 2005.
  

Acting Director, Division for Strategic Human Resources Policy, Office 
  of Personnel Management
EC-2526. Report of a rule entitled ``Excepted Service--Presidential 
Management Fellows Programs'' (RIN3206-AK27) received on June 3, 2005.
  

Chairman of the Council of the District of Columbia
EC-2527. Report on D.C. Act 16-75, ``Closing of a Public Alley in Square 
342, S.O. 03-5369, Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-2528. Report on D.C. Act 16-76, ``Closing of a Portion of Davenport 
Street, N.W., abutting Squares 1672 and 1673, S.O. 03-2366, Act of 
2005.''
  

Chairman of the Council of the District of Columbia
EC-2529. Report on D.C. Act 16-74, ``Rental Housing Act Extension 
Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-2530. Report on D.C. Act 16-85, ``Local, Small, and Disadvantaged 
Business Enterprises Certification Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-2531. Report on D.C. Act 16-84, ``Victims of Domestic Violence Fund 
Establishment Temporary Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-2532. Report on D.C. Act 16-89, ``Rental Housing Conversion and Sale 
Amendment Act of 2005.''
  

June 15, 2005

Chairman, Federal Trade Commission
EC-2604. Commission's Office of Inspector General Semiannual Report to 
Congress for the period from October 1, 2004 through March 31, 2005.
  

Acting Director, Office of Personnel Management
EC-2605. Semiannual Report of the Inspector General and the Management 
Response for the period of October 1, 2004 to March 31, 2005.
  

Inspector General, United States Railroad Retirement Board
EC-2606. Board's Semiannual Report for the period of October 1, 2004 
through March 31, 2005.
  

Secretary of Health and Human Services
EC-2607. Department's Office of Inspector General Semiannual Report for 
the period of October 1, 2004 to March 31, 2005.
  

Chairman, National Credit Union Administration
EC-2608. Administration's Inspector General Semiannual Report for 
October 1, 2004 through March 31, 2005.
  

Administrator, Office of Management and Budget, Executive Office of the 
  President
EC-2609. Administration's Report on Competitive Sourcing Results for 
Fiscal Year 2004.
  

Executive Assistant to the Secretary, Smithsonian Institution
EC-2610. Report entitled ``Facilities Management Reorganization Is 
Progressing, but Funding Remains a Challenge.''
  

Chairman, Federal Maritime Commission
EC-2611. Commission's Inspector General Semiannual Report for the period 
October 1, 2004-March 31, 2005.
  

Chairman, National Endowment for the Arts
EC-2612. Semiannual Report of the Inspector General and the Chairman's 
Semiannual Report on Final Action Resulting from Audit Reports for the 
period of October 1, 2004 through March 31, 2005.
  

Secretary of the Interior
EC-2613. Department's Inspector General Semiannual Report for the period 
of September 30, 2004 through April 1, 2005.
  

Chairman, Consumer Product Safety Commission
EC-2614. Commission's Semiannual Report of the Inspector General for the 
period of October 1, 2004 to March 31, 2005.
  

Administrator, U.S. Agency for International Development
EC-2615. Semiannual Report of the Office of Inspector General for the 
period ending March 31, 2005.
  

Chairman, Board of Governors, United States Postal Service
EC-2616. Semiannual Report of the Office of Inspector General and the 
Postal Service management response to the report for the period ending 
March 31, 2005.
  

Chair, Equal Employment Opportunity Commission
EC-2617. Inspector General's Semiannual Report and Management's Report 
for the period ending March 31, 2005.
  

Secretary of Education
EC-2618. Semiannual Report on Audit Follow-Up covering the period of 
October 1, 2004 through March 31, 2005.
  

Chairman, Securities and Exchange Commission
EC-2619. Semiannual Report of the Office of the Inspector General for 
the period of October 1, 2004 through March 31, 2005.
  

Chairman, National Science Board
EC-2620. National Science Foundation (NSF) Inspector General's 
Semiannual Report for the period from October 1, 2004 through March 31, 
2005 and reports on final actions on audits prepared by NSF management 
and approved by the National Science Board.
  

Administrator, Environmental Protection Agency
EC-2621. Agency's Office of Inspector General Semiannual Report for the 
period of October 1, 2004 through March 31, 2005.
  

Auditor of the District of Columbia
EC-2622. Report entitled ``Review of the School Transit Subsidy Program 
Administered by the District of Columbia Department of Transportation.''
  

General Counsel, Federal Retirement Thrift Investment Board
EC-2623. Report of a rule entitled ``5 CFR Parts 1600, 1601, 1604, 1605, 
1606, 1620, 1640, 1645, 1650, 1651, 1653, 1655, and 1690, Various 
Changes to the Thrift Savings Plan'' received on June 14, 2005.
  

June 24, 2005

District of Columbia Auditor
EC-2706. Report entitled ``Letter Report: Sole Source Agreements Issued 
by the Executive Office of the Mayor and Office of the City 
Administrator Failed to Comply with Procurement Law and Regulations.''
  

Archivist of the United States, National Archives and Records 
  Administration
EC-2707. Administration's calendar year 2004 report on category rating.
  

Chief Executive Officer, Corporation for National and Community Service
EC-2708. Inspector General's Semi-Annual Report and the Corporation's 
Report on Final Action.
  

Administrator, Small Business Administration
EC-2709. Administration's Semiannual Report of the Inspector General.
  

Attorney General of the United States
EC-2710. Inspector General's Semiannual Report for the period of October 
1, 2004 through March 31, 2005.
  

Chairman and the General Counsel, National Labor Relations Board
EC-2711. Board's Semiannual Report of the Inspector General for the 
period of October 1, 2004 through March 31, 2005.
  

Acting Director, Division for Strategic Human Resources Policy, Office 
  of Personnel Management
EC-2712. Report of a rule entitled ``Retirement Coverage of Air Traffic 
Controllers'' (RIN3206-AK73) received on June 16, 2005.
  

Acting Director, Division for Strategic Human Resources Policy, Office 
  of Personnel Management
EC-2713. Report of a rule entitled ``Federal Long-Term Care Insurance 
Regulations'' (RIN3206-AJ71) received on June 16, 2005.
  

Acting Director, Employee and Family Support Policy, Office of Personnel 
  Management
EC-2714. Report of a rule entitled ``Federal Employees Health Benefits 
Program Revision of Contract Cost Principals and Procedures, and 
Miscellaneous Changes'' (RIN3206-AJ10) received on June 16, 2005.
  

Acting Director, Employee and Family Support Policy, Office of Personnel 
  Management
EC-2715. Report of a rule entitled ``Federal Employees Health Benefits 
Acquisition Regulation: Large Provider Agreements, Subcontracts, and 
Miscellaneous Changes'' (RIN3206-AJ20) received on June 16, 2005.
  

Chairman, Nuclear Regulatory Commission
EC-2716. Report relative to a Presidential appointment reduction plan.
  

July 1, 2005

Chairman of the Council of the District of Columbia
EC-2845. Report on D.C. Act 16-119, ``Anacostia Waterfront Corporation 
Board Expansion Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-2846. Report on D.C. Act 16-102, ``Board of Real Property Assessments 
and appeals Reform Temporary Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-2847. Report on D.C. Act 16-101, ``Adams Morgan Business Improvement 
District Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-2848. Report on D.C. Act 16-103, ``Closing of Public Alleys in 
Squares 5579, S.O. 04-10134, Act of 2005.''
  

Secretary, Judicial Conference of the United States
EC-2849. Report of proposed legislation entitled ``Legislative Provision 
Establishing Equitable Annual Pay Adjustments for Senior Federal 
Government Officials'' received on June 22, 2005.
  

Administrator, General Services Agency
EC-2850. Semiannual Report of the Inspector General and the 
Administrator's Semiannual Management Report.
  

Director of the Peace Corps
EC-2851. Semiannual report of the Peace Corps Inspector General for the 
period from October 1, 2004 through March 31, 2005.
  

Acting Director, Division for Strategic Human Resources Policy, Office 
  of Personnel Management
EC-2852. Report of a rule entitled ``Changes in Pay Administration Rules 
for General Schedule Employees (RIN3206-AK88) received on June 23, 2005.
  

July 12, 2005

Assistant Secretary of Legislative Affairs, Department of Homeland 
  Security
EC-2853. Report entitled ``Fiscal Year 2006 Funding for Department of 
Homeland Security Counternarcotics Activities.''
  

Secretary of the Treasury
EC-2854. Two semiannual reports which were prepared separately by both 
the Treasury Department's Office of Inspector General and Inspector 
General for Tax Administration for the period ended March 31, 2005.
  

Chairman, Broadcasting Board of Governors
EC-2855. Semiannual Report of the Office of the Inspector General for 
the period of October 1, 2004 through March 31, 2005.
  

Federal Co-Chair, Appalachian Regional Commission
EC-2856. Semiannual report of the Office of Inspector General for the 
period September 30, 2004, through March 31, 2005.
  

Acting Director, Office of Personnel Management
EC-2857. Report entitled ``Physicians' Comparability Allowance Program 
Fiscal Year 2005.''
  

Chairman and Chief Executive Office, Farm Credit Administration
EC-2858. Inspector General's Semiannual Report and the Semiannual 
Management Report on the Status of Audits for the period of October 1, 
2004 through March 31, 2005.
  

Secretary of the Department of Housing and Urban Development
EC-2859. Department's Inspector General Report for the period October 1, 
2004 through March 31, 2005.
  

Secretary of the Department of Housing and Urban Development
EC-2860. Department's Fiscal Year 2006 Annual Performance Plan.
  

July 14, 2005

Director, Executive Office of the President
EC-2951. Report of proposed legislation entitled ``The Government 
Reorganization and Program Performance Improvement Act of 2005.''
  

General Counsel, Office of Management and Budget
EC-2952. Report of a rule entitled ``Regulation on Maintaining 
Telecommunication Services During a Crisis or Emergency in Federally-
owned Buildings'' received on June 28, 2005.
  

Chairman, Postal Rate Commission
EC-2953. Annual Postal Rate Commission Report on International Mail 
Costs, Revenues and Volumes for Fiscal Year 2004.''
  

Investment Manager, Treasury Division, Army and Air Force Exchange 
  Service
EC-2954. Reports entitled ``Retirement Annuity Plan for Employees of the 
Army and Air Force Exchange Service;'' ``Supplemental Deferred 
Compensation Plan for Members of the Executive Management Program of the 
Army and Air Force Exchange Service;'' and ``Retirement Savings Plan and 
Trust for Employees of the Army and Air Force Exchange Service.''
  

July 14, 2005

Chairman of the Council of the District of Columbia
EC-3011. Report on D.C. Act 16-120, ``Emergency suspension of Liquor 
Licenses Act of 2005'' received on July 11, 2005.
  

Chairman of the Council of the District of Columbia
EC-3012. Report on D.C. Act 16-130, ``Closing and Disposition of a 
Portion of Wisconsin Avenue, N.W. Right-of-Way, S.O. 05-2378, Act of 
2005'' received on July 11, 2005.
  

Acting Secretary of the Army
EC-3013. Report regarding the discharge of the Department of Defense's 
responsibilities concerning termination of the Panama Canal Commission 
Office of Transition Administration.
  

Chairman, Federal Energy Regulatory Commission
EC-3014. Commission's report required by the Government in the Sunshine 
Act for calendar year 2004.
  

July 18, 2005

EC-3046. General Counsel, Office of Management and Budget
Report of a rule entitled ``Capitalization of Tangible Assets; 
Correction'' (48 CFR Part 9904) received on July 12, 2005.
  

July 20, 2005

General Counsel, Corporation for National and Community Service
EC-3089. Report of a rule entitled ``AmeriCorps National Service 
Program'' (RIN3045-AA41) received on July 14, 2005.
  

July 21, 2005

Secretary of Commerce
EC-3099. Inspector General's Semiannual Report for the period from 
October 1, 2004 through March 31, 2005.
  

Counsel to the Inspector General, General Services Administration
EC-3100. Report of a vacancy in the position of Inspector General, 
received on July 18, 2005.
  

Chair, Corporation for Public Broadcasting Board of Director
EC-3101. Inspector General's Semiannual Report for the period ending 
March 31, 2005.
  

July 22, 2005

Administrator, General Services Administration
EC-3132. Report entitled ``Report of Building Project Survey for Council 
Bluffs, IA.''
  

Administrator, General Services Administration
EC-3133. Report relative to prospectuses supporting the Administration's 
fiscal year 2006 program.
  

July 25, 2005

Acting Director, Division for Strategic Human Resources Policy, Office 
  of Personnel Management
EC-3141. Report of a rule entitled ``Changes in Health Benefits 
Enrollment'' (RIN3206-AK04) received on July 21, 2005.
  

July 28, 2005

Administrator, National Aeronautics and Space Administration
EC-3231. Semiannual Report of the Inspector General of NASA for the 
period ending March 31, 2005.
  

Deputy Director for Government Relations and Special Projects, Office of 
  Government Ethics
EC-3232. Proposal ``To amend the Ethics in Government Act of 1978 to 
reauthorize the Office of Government Ethics'' received on July 25, 2005.
  

July 29, 2005

Director, Office of Personnel Management
EC-3295. Report relative to the addition of benefits coverage for 
dependent children up to 25 years of age under the Federal Employees 
Health Benefits (FEHB) Program.
  

Director, Division for Strategic Human Resources Policy, Office of 
  Personnel Management
EC-3296. Report of a rule entitled ``Federal Employees' Group Life 
Insurance Federal Acquisition Regulation'' (RIN3206-AI65) received on 
July 27, 2005.
  

Chairman of the Council of the District of Columbia
EC-3297. Report on D.C. Act 16-131, ``Summer Youth Employment Act of 
2005'' received on July 27, 2005.
  

Chairman of the Council of the District of Columbia
EC-3298. Report on D.C. Act 16-132, ``Nuisance Properties Abatement 
Reform Amendment Act of 2005'' received on July 27, 2005.
  

Chairman of the Council of the District of Columbia
EC-3299. Report on D.C. Act 16-133, ``Abatement of Nuisance Construction 
Projects Amendment Act of 2005'' received on July 27, 2005.
  

Chairman of the Council of the District of Columbia
EC-3300. Report on D.C. Act 16-134, ``Uniform Real Property Electronic 
Recording Act of 2005'' received on July 27, 2005.
  

Chairman of the Council of the District of Columbia
EC-3301. Report on D.C. Act 16-135, ``Removal from the Permanent System 
of Highways, Savannah Street, S.E., and the Dedication of Land for 
Street Purposes (S.O. 04-8736) Act of 2005'' received on July 27, 2005.
  

Chairman of the Council of the District of Columbia
EC-3302. Report on D.C. Act 16-136, ``Closing of Patricia Roberts Harris 
Drive, N.E., in Square 4325, S.O. 03-5187, Act of 2005'' received on 
July 27, 2005.
  

Chairman of the Council of the District of Columbia
EC-3303. Report on D.C. Act 16-137, ``Qualified Zone Academy Revenue 
Bond Project Forward Commitment Approval Act of 2005'' received on July 
27, 2005.
  

Chairman of the Council of the District of Columbia
EC-3304. Report on D.C. Act 16-138, ``Utility Taxes Technical 
Corrections Temporary Act of 2005'' received on July 27, 2005.
  

Chairman of the Council of the District of Columbia
EC-3305. Report on D.C. Act 16-139, ``Tobacco Settlement Model Amendment 
Act of 2005'' received on July 27, 2005.
  

September 6, 2005

Director, Court Services and Offender Supervision Agency for the 
  District of Columbia
EC-3446. Report of proposed legislation entitled ``Court Services and 
Offender Supervision Agency Volunteer Authority Act of 2005.''
  

Assistant Chief Counsel for Regulation, Transportation Security 
  Administration, Department of Homeland Security
EC-3447. Report of a rule entitled ``Ronald Reagan Washington National 
Airport: Enhanced Security Procedures for Certain Operations'' received 
on August 8, 2005.
  

Chairman of the Council of the District of Columbia
EC-3448. Report on D.C. Act 16-151, ``Mechanic's Lien Amendment Act of 
2005'' received on August 1, 2005.
  

Chairman of the Council of the District of Columbia
EC-3449. Report on D.C. Act 16-152, ``Mayor's Youth Leadership Institute 
Act of 2005'' received on August 1, 2005.
  

Chairman of the Council of the District of Columbia
EC-3450. Report on D.C. Act 16-153, ``Exploratory Committee Disclosure 
Informational Report and Contribution Prohibition Temporary Amendment 
Act of 2005'' received on August 1, 2005.
  

Chairman of the Council of the District of Columbia
EC-3451. Report on D.C. Act 15-166, ``Fiscal Year 2006 Budget Support 
Act of 2005'' received on August 1, 2005.
  

Districtof Columbia Auditor
EC-3523. Report entitled ``Audit of Advisory Neighborhood Commission 2D 
for Fiscal Years 2003 and 2004.''
  

Acting Inspector General, General Services Administration
EC-3524. Administration's Office of Inspector General Report for the 
six-month period ending March 31, 2005.
  

Senior Procurement Executive, National Aeronautics and Space 
  Administration, General Services Administration
EC-3525. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-05'' (FAC 2005-05) received on August 
17, 2005.
  

Director, Division for Strategic Human Resources Policy, Office of 
  Personnel Management
EC-3526. Report of a rule entitled ``Law Enforcement Officer and 
Firefighter Retirement'' (RIN3206-AJ39) received on August 17, 2005.
  

Director, Division for Strategic Human Resources Policy, Office of 
  Personnel Management
EC-3527. Report of a rule entitled ``Federal Employees' Group Life 
Insurance Federal Acquisition Regulation'' (RIN3206-AI65) received on 
August 17, 2005.
  

September 14, 2005

General Counsel, Office of Management and Budget, Executive Office of 
  the President
EC-3712. Report of action on a nomination for the position of 
Controller, Office of Federal Financial Management, received on August 
17, 2005.
  

General Counsel, Office of Government Ethics
EC-3713. Office of Government Ethics' FAIR Act Inventory for Fiscal Year 
2005.
  

General Counsel, Federal Emergency Management Agency, Department of 
  Homeland Security
EC-3714. Report of a rule entitled ``Suspension of Community 
Eligibility'' ((Docket No. FEMA-7885) (44 CRF Part 64)) received on 
August 23, 2005.
  

Deputy Archivist of the United States, National Archives and Records 
  Administration
EC-3715. Report of a rule entitled ``Records Center Facility Standards'' 
(RIN3095-AB31) received on August 31, 2005.
  

Director, Division for Strategic Human Resources Policy, Office of 
  Personnel Management
EC-3716. Report of a rule entitled ``Information Technology Exchange 
Program'' (RIN3206-AJ91) received on August 31, 2005.
  

Director, Center for Talent and Capacity Policy, Office of Personnel 
  Management
EC-3717. Report of a rule entitled ``Examining System'' (RIN3206-AK85) 
received on August 23, 2005.
  

Director, Division for Strategic Human Resources Policy, Office of 
  Personnel Management
EC-3718. Report of a rule entitled ``Excepted Service; Career and 
Career-Conditional Employment'' (RIN3206-AJ28) received on August 23, 
2005.
  

September 15, 2005

Administrator, Office of Information and Regulatory Affairs, Office of 
  Management and Budget, Executive Office of the President
EC-3773. Report entitled ``Eighth Annual Report on Federal Agency Use of 
Voluntary Consensus Standards and Conformity Assessment.''
  

September 22, 2005

Secretary of Transportation
EC-3934. Semiannual Report of the Office of the Inspector General for 
the period October 1, 2004 through March 31, 2005.
  

Chairman of the Council of the District of Columbia
EC-3935. Report on D.C. Act 16-169, ``Homeland Services Reform Act of 
2005.''
  

Assistant Secretary for Legislative Affairs, Department of Homeland 
  Security
EC-3936. First Annual National Capital Region Coordination Report.
  

September 27, 2005

Employees Benefits Program Manager, Personal and Family Readiness 
  Division, United States Marine Corps
EC-3979. 2005 annual report for the Retirement Plan for Civilian 
Employees of the United States Marine Corps Personal and Family 
Readiness Division, and Miscellaneous Nonappropriated Fund 
Instrumentalities.
  

September 29, 2005

Director, Division for Strategic Human Resources Policy, Office of 
  Personnel Management
EC-4013. Report of a rule entitled ``Federal Employees' Retirement 
System; Death Benefits and Employee Refunds'' (RIN3206-AK57) received on 
September 18, 2005.
  

October 6, 2005

Under Secretary, Emergency Preparedness and Response, Federal Emergency 
  Management Agency, Department of Homeland Security
EC-4180. Report that funding for the State of Mississippi as a result of 
Hurricane Katrina on August 27, 2005, and continuing, has exceeded 
$5,000,000.
  

Under Secretary, Emergency Preparedness and Response, Federal Emergency 
  Management Agency, Department of Homeland Security
EC-4181. Report that funding for State of Alabama as a result of 
Hurricane Katrina on August 28, 2005, and continuing, has exceeded 
$5,000,000.
  

Secretary of Agriculture
EC-4182. Semiannual report of the Office of the Inspector General for 
the period ended March 31, 2005.
  

Under Secretary, Emergency Preparedness and Response, Federal Emergency 
  Management Agency, Department of Homeland Security
EC-4183. Report that funding for State of Louisiana as a result of 
Hurricane Katrina on August 26, 2005, and continuing, has exceeded 
$5,000,000.
  

October 19, 2005

Senior Procurement Executive, National Aeronautics and Space 
  Administration, General Services Administration
EC-4270. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-06'' (FAC 2005-06) received on October 
6, 2005.
  

October 20, 2005

Chairman, U.S. Merit Systems Protection Board
EC-4271. Report entitled ``The Probationary Period: A Critical 
Assessment Opportunity.''
  

Chairman, Federal Housing Finance Board
EC-4272. Board's 2006 Annual Performance Budget.
  

Director, Office of Personnel Management
EC-4273. Report entitled ``Retirement Credit for Certain Government 
Service Performed Abroad'' (RIN3206-AK84) received on October 11, 2005.
  

Chairman of the Council of the District of Columbia
EC-4274. Report on D.C. Act 16-170, ``Walter Reed Property Tax Exemption 
Reconfirmation Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4275. Report on D.C. Act 16-171, ``Prescription Drug Excessive 
Pricing Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4276. Report on D.C. Act 16-172, ``Brentwood Retail Center Real 
Property Tax Exemption Temporary Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4277. Report D.C. Act 16-173, ``District of Columbia Bus Shelter 
Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4278. Report on D.C. Act 16-182, ``Dog Park Establishment Amendment 
Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4279. Report on D.C. Act 16-183, ``District of Columbia Emancipation 
Day Alternate Date Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4280. Report on D.C. Act 16-184, ``Income Withholding Transfer and 
Revision Temporary Amendment Act of 2005.''
  

October 25, 2005

General Counsel, Office of Management and Budget
EC-4372. Report of a vacancy in the position of Administrator, Office of 
Federal Procurement Policy, received on October 18, 2005.
  

October 27, 2005

District of Columbia Auditor
EC-4427. Report entitled ``Letter Report: Certification of the 
Sufficiency of the Washington Convention Center Authority's Projected 
Revenues and Excess Reserve to Meet Projected Operating and Debt Service 
Expenditures and Reserve Requirements for Fiscal Year 2006.''
  

District of Columbia Auditor
EC-4428. Report entitled ``Audit of Advisory Neighborhood Commission 3E 
for Fiscal Years 2003 and 2004.''
  

District of Columbia Auditor
EC-4429. Report entitled ``Audit of Advisory Neighborhood Commission 2C 
for Fiscal Years 2003 Through 2005 as of March 31, 2005.''
  

District of Columbia Auditor
EC-4430. Report entitled ``Audit of Advisory Neighborhood Commission 2F 
for Fiscal Years 2003 Through 2005 as of March 31, 2005.''
  

Director, United States Holocaust Memorial Museum
EC-4431. Report entitled ``A Strategic Plan for the Second Decade.''
  

Acting Assistant Secretary and Chief Financial Office, Department of 
  State
EC-4432. Report on the Department's implementation of the Federal 
Financial Assistance Management Improvement Act of 1999.
  

October 31, 2005

Acting Chairman, National Transportation Safety Board
EC-4470. Report relative to the Board's compliance with the Federal 
Manager's Financial Integrity Act for fiscal year 2005.
  

November 3, 2005

Chairman, Occupational Safety and Health Review Commission
EC-4490. Report of the Commission's updated Strategic Plan for 2006-
2011.
  

Special Counsel, Office of Special Counsel
EC-4491. Fiscal Year 2005 Report on Agency Management of Commercial 
Activities under the Federal Activities Inventory Reform (FAIR) Act.
  

Executive Director, Interstate Commission on the Potomac River Basin
EC-4492. Sixty-Fourth Financial Statement for the period of October 1, 
2003 through September 30, 2004.
  

District of Columbia Auditor
EC-4493. Report entitled ``Audit of Advisory Neighborhood Commission 3F 
for Fiscal Years 2003 Through 2005, as of March 31, 2005.''
  

District of Columbia Auditor
EC-4494. Report entitled ``Audit of Advisory Neighborhood Commission 4D 
for Fiscal Years 2003 Through 2005, as of March 31, 2005.''
  

District of Columbia Auditor
EC-4495. Report entitled ``Audit of Advisory Neighborhood Commission 5A 
for Fiscal Years 2003 Through 2005, as of March 31, 2005.''
  

November 8, 2005

Chief Financial Officer, Office of Special Counsel
EC-4572. Fiscal year 2004 report relative to the Buy American Act.
  

November 9, 2005

Director, Office of Management and Budget, Executive Office of the 
  President
EC-4601. Report entitled ``Statistical Programs of the United States 
Government Fiscal Year 2006.''
  

Director, Office of Personnel Management
EC-4602. Report of a rule entitled ``Prevailing Rate Systems: 
Redefinition of the Central North Carolina Appropriated Fund Wage Area'' 
(RIN3206-AK83) received on November 4, 2005.
  

November 10, 2005

Executive Director, United States Access Board
EC-4617. Board's report under the Inspector General Act and the Federal 
Managers' Financial Integrity Act for fiscal year 2005.
  

November 17, 2005

Secretary, Commission of Fine Arts
EC-4662. Report on Fiscal Year 2005 Competitive Sourcing Efforts and the 
Commission's Fiscal Year 2005 Inventory of Commercial and Inherently 
Governmental Activities Report, dated May 24, 2005.
  

Independent Counsel, Office of Independent Counsel
EC-4663. Office's Annual Report on Audit and Investigative Archives.
  

Director of Selective Service
EC-4664. Report in accordance with the Federal Managers' Integrity Act.
  

Chairman, Occupational Safety and Health Review Commission
EC-4665. Report on the Agency's compliance with the Inspector General 
Act of 1978 and the Federal Managers' Financial Integrity Act for fiscal 
year 2005.
  

Staff Director, Commission on Civil Rights
EC-4666. Federal Managers' Financial Integrity Act Report for fiscal 
year 2004.
  

Director, Division for Strategic Human Resources Policy, Office of 
  Personnel Management
EC-4667. Report of a rule entitled ``Department of Defense Human 
Resources Management and Labor Relations Systems'' (RIN3206-AK76/0790-
AH82) received on November 15, 2005.
  

Acting Deputy Secretary of Defense
EC-4668. Department's Fiscal Year 2005 Performance and Accountability 
Report.
  

Commissioner, Social Security Administration
EC-4669. Administration's Performance and Accountability Report for 
Fiscal Year 2005.
  

Attorney General, Department of Justice
EC-4670. Department's Fiscal Year 2005 Performance and Accountability 
Report.
  

Chairman, Nuclear Regulatory Commission
EC-4671. Commission's Fiscal Year 2005 Performance and Accountability 
Report.
  

Director, U.S. Trade and Development Agency
EC-4672. Agency's Performance and Accountability Reports including 
audited financial statements for fiscal year 2005.
  

November 18, 2005

Chairman, Federal Election Commission
EC-4737. Commission's Performance and Accountability Report for fiscal 
year 2005.
  

General Counsel, Office of Government Ethics
EC-4738. Office's Performance and Accountability Report for Fiscal Year 
2005.
  

Railroad Retirement Board
EC-4739. Board's Performance and Accountability Report for Fiscal Year 
2005.
  

Secretary of Housing and Urban Development
EC-4740. Department's Performance and Accountability Report for Fiscal 
Year 2005.
  

Chairman, International Trade Commission
EC-4741. Commission's Performance and Accountability Report for Fiscal 
Year 2005.
  

Secretary of Transportation
EC-4742. Department's Performance and Accountability Report for Fiscal 
Year 2005.
  

Secretary of Labor
EC-4743. Department's Performance and Accountability Report for Fiscal 
Year 2005.
  

General Counsel, Office of Government Ethics
EC-4744. Report of a rule entitled ``Additional Exemption'' (RIN3209-
AA09) received on November 16, 2005.
  

Secretary of Homeland Security
EC-4745. Department's Performance and Accountability Report for Fiscal 
Year 2005.
  

Secretary of Education
EC-4746. Department's Performance and Accountability Report for Fiscal 
Year 2005.
  

December 19, 2005

Director, Office of Personnel Management
EC-4925. Report of a rule entitled ``Solicitation of Federal Civilian 
and Uniformed Service Personnel for Contributions to Private Voluntary 
Organizations--Sanctions Compliance Certification'' (RIN3206-AK71) 
received on November 26, 2005.
  

Director, Office of Personnel Management
EC-4926. Report of a rule entitled ``Prevailing Rate Systems; Change in 
the Survey Cycle for the Harrison, Mississippi, Nonappropriated Fund 
Federal Wage System Wage Area'' (RIN3206-AK96) received on November 28, 
2005.
  

Director, Office of Personnel Management
EC-4927. Report of a rule entitled ``Prevailing Rate Systems; 
Redefinition of the Adams-Denver, CO, Nonappropriated Fund Wage Area'' 
(RIN3206-AK91) received on November 28, 2005.
  

District of Columbia Auditor
EC-4928. Report entitled ``Letter to Chairman Cropp and Members of the 
Council of the District of Columbia on the Auditor's Concerns Regarding 
Matters that May Adversely Affect the Financial Operations of the 
Washington Convention Center.''
  

District of Columbia Auditor
EC-4929. Report entitled ``Audit of Advisory Neighborhood Commission 1A 
for Fiscal Years 2003 Through 2005, as of March 31, 2005.''
  

Chairman, U.S. Merit Systems Protection Board
EC-4930. Report entitled ``Building a High-Quality Workforce: The 
Federal Career Intern Program.''
  

Special Counsel, Office of Special Counsel
EC-4931. Report relative to the Federal Managers' Financial Integrity 
Act/Inspector General Act Reports for fiscal year 2005.
  

Secretary of Education
EC-4932. Annual Report to Congress on Grants Streamlining.
  

Chairman, National Mediation Board
EC-4933. Report relative to the Federal Managers' Financial Integrity 
Act of 1982 for fiscal year 2005.
  

Executive Director, Federal Retirement Thrift Investment Board
EC-4934. Report relative to the Inspector General Act of 1978 for fiscal 
year 2005.
  

Secretary of Transportation
EC-4935. Department's Report on Management Decisions and Final Actions 
on Office of Inspector General Audit Recommendations for the period 
ending March 31, 2005.
  

Chairman, Farm Credit System Insurance Corporation
EC-4936. Report relative to the Federal Managers' Financial Integrity 
Act and the Inspector General Act Amendments of 1978 for fiscal year 
2005.
  

Chairman, United States International Trade Commission
EC-4937. Semiannual Inspector General Report for the period April 1, 
2005 through September 30, 2005.
  

Secretary of Transportation
EC-4938. Report of the Office of the Inspector General for the period of 
April 1, 2004 through September 30, 2004.
  

Acting Assistant Secretary, Border and Transportation Security Policy, 
  Department of Homeland Security
EC-4939. Annual Report of the Task Force on the Prohibition of 
Importation of Products of Forced or Prison Labor from the People's 
Republic of China.
  

Chairman of the Federal Reserve System
EC-4940. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chairman of the United States Postal Service
EC-4941. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chief Executive Officer, Corporation for National Community Service
EC-4942. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Secretary of Labor
EC-4943. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chairman, Consumer Product Safety Commission
EC-4944. Fiscal Year 2005 Annual Performance and Accountability Report.
  

Federal Co-Chair, Appalachian Regional Commission
EC-4945. Fiscal Year 2005 Performance and Accountability Report.
  

Administrator, National Aeronautics and Space Administration
EC-4946. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chairman, Federal Maritime Commission
EC-4947. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Secretary of Agriculture
EC-4948. Fiscal Year 2005 Performance and Accountability Report.
  

Office of Special Counsel
EC-4949. Fiscal Year 2005 Performance and Accountability Report.
  

Chairman of the National Endowment for the Humanities
EC-4950. Fiscal Year 2005 Performance and Accountability Report.
  

Deputy Director of Communications and Legislative Affairs, Equal 
  Employment Opportunity Commission
EC-4951. Fiscal Year 2005 Performance and Accountability Report.
  

Director of Administration, National Labor Relations Board
EC-4952. Fiscal Year 2005 Performance and Accountability Report.
  

Chairman, Securities and Exchange Commission
EC-4953. Fiscal Year 2005 Performance and Accountability Report.
  

Chairman, Merit Systems Protection Board
EC-4954. Fiscal Year 2005 Performance and Accountability Report.
  

Chairman of the Occupational Safety and Health Review Commission
EC-4955. Fiscal Year 2005 Performance and Accountability Report.
  

Chairman, National Endowment for the Arts
EC-4956. Fiscal Year 2005 Performance and Accountability Report.
  

Executive Director, Pension Benefit Guaranty Corporation
EC-4957. Fiscal Year 2005 Performance and Accountability Report.
  

Chairman, Federal Housing Finance Board
EC-4958. Fiscal Year 2005 Performance and Accountability Report.
  

Chairman, Federal Communications Commission
EC-4959. Fiscal Year 2005 Performance and Accountability Report.
  

Administrator, Environmental Protection Agency
EC-4960. Fiscal Year 2005 Performance and Accountability Report.
  

Acting Deputy Secretary of Defense
EC-4961. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chairman, Federal Trade Commission
EC-4962. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Secretary of the Treasury
EC-4963. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Director, Office of Personnel Management
EC-4964. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Secretary of Energy
EC-4965. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Secretary of Education
EC-4966. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Administrator, Small Business Administration
EC-4967. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Secretary of Veterans Affairs
EC-4968. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chairman, National Endowment for the Arts
EC-4969. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Secretary of Health and Human Services
EC-4970. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chairman, National Credit Union Administration
EC-4971. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chairman, Securities and Exchange Commission
EC-4972. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Secretary of the Interior
EC-4973. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chair of the Equal Employment Opportunities Commission
EC-4974. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Director, Office of Personnel Management
EC-4975. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chairman, Pension Benefit Guaranty Corporation
EC-4976. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Inspector General, Railroad Retirement Board
EC-4977. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

President, Overseas Private Investment Corporation
EC-4978. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chairman, Railroad Retirement Board
EC-4979. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chairman of the Council of the District of Columbia
EC-4980. Report on D.C. Act 16-213, ``District Department of the 
Environment Establishment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4981. Report on D.C. Act 16-212, ``Technical Amendments Act of 
2005.''
  

Chairman of the Council of the District of Columbia
EC-4982. Report on D.C. Act 16-210, ``Anti-Drunk Driving Clarification 
Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4983. Report on D.C. Act 16-208, ``Department of Small and Local 
Business Development Clarification Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4984. Report on D.C. Act 16-207, ``Natural Gas Taxation Relief 
Temporary Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4985. Report on D.C. Act 16-199, ``Producer Summary Suspension 
Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4986. Report on D.C. Act 16-198, ``Health Care Decisions for Persons 
with Mental Retardation and Developmental Disabilities Temporary 
Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4987. Report on D.C. Act 16-197, ``Heating Oil and Artificial Gas 
Consumer Relief Temporary Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4988. Report on D.C. Act 16-496, ``Gasoline Fuel Tax Examination 
Temporary Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-4989. Report on D.C. Act 16-195, ``Closing of a Portion of a Public 
Alley in Square 5217, S.O. 03-1548 Act of 2005.''
  

Administrator, Office of Management and Budget, Executive Office of the 
  President
EC-4990. Report entitled ``Validating Regulatory Analysis: 2005 Report 
to Congress on the Costs and Benefits of Federal Regulations and 
Unfunded Mandates on State, Local, and Tribal Entities.''
  

Secretary of the Treasury
EC-4991. Fiscal Year 2005 Financial Report.
  

President's Pay Agent
EC-4992. Report on locality-based comparability payments.
  

District of Columbia Auditor
EC-4993. Report entitled ``Letter Report: Auditor's Identification of 
District Government Employees Earning Annual Salaries of At Least 
$90,000 But Less Than $100,000 During Fiscal Years 2001 Through 2004.''
  

Director, Holocaust Memorial Museum
EC-4995. Annual report on commercial activities inventory.
  

December 20, 2005

Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-5075. Report of a rule entitled ``Veterans Recruitment Appointments'' 
(RIN3206-AJ90) received on December 12, 2005.
  

Director, Office of Management and Budget, Executive Office of the 
  President
EC-5076. Report regarding accounts containing unvouchered expenditures 
that are potentially subject to audit.
  

Chairman, U.S. Merit Systems Protection Board
EC-5077. Report entitled ``Reference Checking in Federal Hiring: Making 
the Call.''
  

Chairman, Appraisal Subcommittees, Federal Financial Institutions 
  Examination Council
EC-5078. Report of the Office of the Inspector General and the Council's 
combined annual report.
  

Acting Administrator, General Services Administration
EC-5079. Report of the Office of the Inspector General for the period 
April 1, 2005 through September 30, 2005.
  

Attorney General
EC-5080. Report of the Office of the Inspector General and the Attorney 
General's Semiannual Report for the period of April 1, 2005 through 
September 30, 2005.
  

Administrator, United States Agency for International Development
EC-5081. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Chairman, National Labor Relations Board
EC-5082. Report of the Office of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

Assistant Administrator, Bureau for Legislative and Public Affairs 
  Agency for International Development
EC-5083. Fiscal Year 2005 Performance and Accountability Report.
  

General Counsel, Office of Compliance
EC-5084. Counsel's Report on Occupational Safety and Health Inspections 
for the 108th Congress.
  

General Counsel, Office of Compliance
EC-5085. Counsel's Report on Americans with Disabilities Act inspections 
conducted during the 108th Congress.
  

January 18, 2006

Director, Office of Personnel Management
EC-5155. Office of Personnel Management's annual report on competitive 
sourcing.
  

Director, Office of Personnel Management
EC-5156. Office of Personnel Management's Annual Report to Congress on 
Veterans' Employment in the Federal Government--Fiscal Year 2004.
  

Acting Chief Financial Officer, Federal Trade Commission
EC-5157. Commission's Fiscal Year 2005 Performance and Accountability 
Report.
  

Director, U.S. Trade and Development Agency
EC-5158. Agency's report on competitive sourcing efforts for fiscal year 
2005.
  

Director of the Peace Corps
EC-5159. Semi-annual report of the Peace Corps Inspector General 
covering the period from April 1, 2005, through September 30, 2005.
  

Public Printer, Government Printing Office
EC-5160. Office's Annual Report for Fiscal Year 2005.
  

Chief Executive Officer, Corporation for National and Community Service
EC-5161. Inspector General's Semi-Annual Report and the Corporation's 
Report on Final Action.
  

Secretary of Education
EC-5162. Semiannual Report to Congress on Audit Follow-Up, covering the 
period April 1, 2005 through September 30, 2005.
  

Chairman, National Endowment for the Arts
EC-5163. Art Endowment's report on competitive sourcing efforts for 
fiscal years 2003, 2004, 2005 and plans for fiscal year 2006.
  

President, James Madison Memorial Fellowship Foundation
EC-5164. Foundation's 2005 consolidated annual report.
  

Acting Administrator, General Services Administration
EC-5165. Report of a draft bill to amend the Trible Amendment entitled 
``The Federal Childcare Enhancement Act of 2005.''
  

Acting Administrator, General Services Administration
EC-5166. Administration's fiscal year 2005 report on competitive 
sourcing efforts.
  

Director of the Peace Corps
EC-5167. Peace Corps' Performance and Accountability Report for Fiscal 
Year 2005.
  

Federal Co-Chair, Appalachian Regional Commission
EC-5168. Semiannual report of the Inspector General for the period of 
April 1, 2005 through September 30, 2005.
  

General Counsel, Office of Government Ethics
EC-5169. Fiscal year 2005 annual report regarding the adequacy and 
effectiveness of the Office's management control systems.
  

Deputy Director for Administration and Information Management, Office of 
  Government Ethics
EC-5170. Report relative to competitions completed or initiated in 
fiscal year 2005 and plans for competitions for fiscal year 2006.
  

Independent Counsel, Office of Independent Counsel
EC-5171. Report entitled ``Annual Report (Year 2005) for the Office of 
Independent Counsel.''
  

Chairman and Chief Executive Officer, Farm Credit Administration
EC-5172. Report relative to the Administration's internal accounting and 
administrative controls for fiscal year 2005.
  

Secretary, Securities and Exchange Commission
EC-5173. Report of a rule entitled ``Revisions to Accelerated Filer 
Definition and Accelerated Deadlines for Filing Periodic Reports'' 
(RIN3235-AJ29) received on January 3, 2005.
  

Director, Insurance Policy, Office of Personnel Management
EC-5174. Report of a rule entitled ``Suspension of Enrollment in the 
Federal Employees Health Benefits (FEHB) Program for Peace Corps 
Volunteers'' (RIN3203-AK90) received on January 3, 2005.
  

January 27, 2006

Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-5349. Report of a rule entitled ``Locality-based Comparability 
Payments'' (RIN3206-AK78) received on January 16, 2006.
  

Chief, Border Security Regulations Branch, Department of Homeland 
  Security
EC-5350. Report of a rule entitled ``Extension of Port Limits of 
Rockford, Illinois'' (CBP Dec. 05-38) received on January 26, 2006.
  

General Counsel, Office of Government Ethics
EC-5351. Report relative to conflict of interest laws relating to 
executive branch employment.
  

Chairman and Chief Executive Officer, Farm Credit Administration
EC-5352. Administration's Performance and Accountability Report for 
Fiscal Year 2005.
  

Assistant Secretary for Legislative Affairs, Department of Homeland 
  Security
EC-5353. Report entitled ``Report on the Threat of Terrorism to U.S. 
Ports and Vessels.''
  

Secretary of Energy
EC-5354. Department of Energy's Fiscal Year 2005 Performance and 
Accountability Report.
  

General Counsel, Government Accountability Office
EC-5355. Report relative to bid protests decided in fiscal year 2005.
  

Director, National Gallery of Art
EC-5356. Report relative to competitive sourcing for fiscal years 2003, 
2004, and 2005, and planned competitions for fiscal year 2006.
  

Chairman, National Mediation Board
EC-5357. Report relative to competitive sourcing for fiscal years 2003, 
2004, and 2005, and planned competitions for fiscal year 2006.
  

President and Chief Executive Officer, Inter-American Foundation
EC-5358. Foundation's Fiscal Year 2005 Competitive Sourcing Report.
  

Administrator, Environmental Protection Agency
EC-5359. Agency's Office of Inspector General Semiannual Report for the 
period from April 1, 2005 to September 30, 2005.
  

Secretary, Department of Housing and Urban Development
EC-5360. Department's Office of Inspector General Semiannual Report for 
the period from April 1, 2005 to September 30, 2005.
  

Secretary of Commerce
EC-5361. Department of Commerce's Office of Inspector General Semiannual 
Report for the period from March 31, 2005 through September 30, 2005.
  

Chairman of the Council of the District of Columbia
EC-5362. Report on D.C. Act 16-214, ``Old Morgan School Place 
Designation Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5363. Report on D.C. Act 16-215, ``Full Service Grocery Store Alcohol 
License Exception Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5364. Report on D.C. Act 16-216, ``Walt Whitman Way Designation Act 
of 2005.
  

Chairman of the Council of the District of Columbia
EC-5365. Report on D.C. Act 16-217, ``Producer Summary Suspension 
Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5366. Report on D.C. Act 16-218, ``Adams Morgan Business Improvement 
District Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5367. Report on D.C. Act 16-219, ``Water Pollution Control Amendment 
Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5368. Report on D.C. Act 16-220, ``Human Rights Clarification 
Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5369. Report on D.C. Act 16-221, ``Domestic Partner Health Care 
Benefits Tax Exemption Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5370. Report on D.C. Act 16-222, ``National Community Reinvestment 
Coalition Real Property Tax Exemption Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5371. Report on D.C. Act 16-223, ``Real Property Disposition Economic 
Analysis Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5372. Report on D.C. Act 16-224, ``Estate and Inheritance Tax 
Clarification Temporary Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5373. Report on D.C. Act 16-225, ``Public Assistance Confidentiality 
of Information Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5374. Report on D.C. Act 16-226, ``Operation Enduring Freedom and 
Operation Iraqi Freedom Active Duty Pay Differential Extension Temporary 
Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5375. Report on D.C. Act 16-227, ``Criminal Background Checks for the 
Protection of Children Clarification Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5376. Report on D.C. Act 16-228, ``Highway Trust Fund and District 
Department of Transportation Temporary Amendment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5377. Report on D.C. Act 16-229, ``Karyn Barquin Adult Protective 
Services Self-Neglect Expansion Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5378. Repot on D.C. Act 16-230, ``Stevie Sellows Intermediate Care 
Facility for the Mentally Retarded Quality Improvement Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5379. Report on D.C. Act 16-231, ``Grandparent Caregivers Pilot 
Program Establishment Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5380. Report on D.C. Act 16-232, ``Dedication of Portions of the 
Alley System in Square 5252, S.O. 03-1707, Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5381. Report on D.C. Act 16-233, ``District of Columbia Health 
Professional Recruitment Program Act of 2005.''
  

Chairman of the Council of the District of Columbia
EC-5382. Report on D.C. Act 16-248, ``Vending Licensing Moratorium 
Amendment Act of 2005.''
  

January 31, 2005

Commissioner, Social Security Administration
EC-5442. Administration's Inspector General Semiannual Report for the 
period April 1. 2005 through September 30, 2005.
  

Acting Chief of Staff, Federal Mediation and Conciliation Service
EC-5443. Report of the Federal Mediation and Conciliation Service under 
the Federal Managers' Financial Integrity Act for Fiscal Year 2005.
  

Director of Administration, National Labor Relations Board
EC-5444. Board's Competitive Sourcing Activities Report for Fiscal Year 
2005.
  

Chairman, Broadcasting Board of Governors
EC-5445. Board's Semiannual Report of the Office of the Inspector 
General for the period of April 1, 2005 through September 30, 2005.
  

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Officer, National Aeronautics and Space Administration
EC-5446. Report of a rule entitled ``Federal Acquisition Circular 2005-
08'' (FAC Case 2005-08) received on January 25, 2006.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-5447. Report of a rule entitled ``Examining System'' (RIN3206-AK35) 
received on January 25, 2006.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-5448. Report of a rule entitled ``Prevailing Rate Systems; Change in 
the Survey Cycle for the Harrison, Mississippi, Nonappropriated Fund 
Federal Wage System Wage Area'' (RIN3206-AK96) received on January 26, 
2006.
  

February 2, 2006

Acting Senior Procurement Executive, General Services Administration
EC-5569. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-07'' (FAC2005-07) received on January 
31, 2006.
  

Director, Trade and Development Agency
EC-5570. Report on the amount of acquisitions made by the agency from 
entities that manufacture the articles, materials, or supplies outside 
of the United States during fiscal years 2004 and 2005.
  

Chairman, National Labor Relations Board
EC-5571. Report on the amount of acquisitions made by the agency from 
entities that manufacture the articles, materials, or supplies outside 
of the United States for fiscal year 2005.
  

Federal Co-Chair, Appalachian Regional Commission
EC-5572. Report on the amount of acquisitions made by the agency from 
entities that manufacture the articles, materials, or supplies outside 
of the United States for fiscal years 2003, 2004, 2005, and 2006.
  

Chairman, Postal Rate Commission
EC-5573. Commission's Report required by the Government in the Sunshine 
Act for calendar year 2005.
  

Chairman, Occupational Safety and Health Review Commission
EC-5574. Report on the amount of acquisitions made by the agency from 
entities that manufacture the articles, materials, or supplies outside 
of the United States for fiscal year 2005.
  

Colonel, Corps of Engineers and Secretary, Mississippi River Commission
EC-5575. Commission's report as required by the Government in the 
Sunshine Act for calendar year 2005.
  

Chairman, Broadcasting Board of Governors
EC-5576. Report on the amount of acquisitions made by the agency from 
entities that manufacture the articles, materials, or supplies outside 
of the United States for fiscal year 2005.
  

Chairman and Chief Executive Officer, Farm Credit Administration
EC-5577. Administration's report as required by the Government in the 
Sunshine Act for calendar year 2005.
  

Comptroller General, Government Accountability Office
EC-5578. Report concerning GAO's Performance and Accountability 
Highlights for fiscal year 2005.
  

February 7, 2006

Director, Office of Personnel Management
EC-5601. Office of Personnel Management's Federal Equal Opportunity 
Recruitment Program Report for Fiscal Year 2005.
  

Chairman of the Council of the District of Columbia
EC-5602. Report on D.C. Act 16-249, ``Brentwood Retail Center Real 
Property Tax Exemption Act of 2006.''
  

February 9, 2006

Executive Director, National Capital Planning Commission
EC-5604. Commission's Fiscal Year 2005 Competitive Sourcing Report and 
planned competitions for Fiscal Year 2006.
  

District of Columbia Auditor
EC-5605. Report entitled ``Audit of Advisory Neighborhood Commission 8B 
for Fiscal Years 2003 Through 2005 as of March 31, 2005.''
  

Chairman of the Council of the District of Columbia
EC-5606. Report on D.C. Act 16-250, ``Washington Convention Center 
Authority Advisory Committee Continuity Second Temporary Amendment Act 
of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5607. Report on D.C. Act 16-251, ``New Columbia Community Land Trust 
22nd and Channing Streets, N.E. Tax Exemption Temporary Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5608. Report on D.C. Act 16-252, ``Tenant Evictions Temporary 
Amendment Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5609. Report on D.C. Act 16-253, ``DC-USA Economic Development 
Temporary Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5610. Report on D.C. Act 16-264, ``Library Enhancement, Assessment, 
and Development Amendment Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5611. Report on D.C. Act 16-265, ``Domestic Partnership Equality 
Amendment Act of 2006.''
  

Chairman of the Council of District of Columbia
EC-5612. Report on D.C. Act 16-266, ``Terrorism Prevention in Hazardous 
Materials Transportation Act of 2006.''
  

Chairman of the Council of District of Columbia
EC-5613. Report on D.C. Act 16-267, ``Nuisance Abatement Reform 
Amendment Act of 2006.''
  

Chairman of the Council of District of Columbia
EC-5614. Report on D.C. Act 16-268, ``Health Care Benefits Expansion 
Amendment Act of 2006.''
  

Chairman of the Council of District of Columbia
EC-5615. Report on D.C. Act 16-269, ``Office of Administrative Hearings 
Term Amendment Act of 2006.''
  

Chairman of the Council of District of Columbia
EC-5616. Report on D.C. Act 16-270, ``Parkside Terrace Economic 
Development Act of 2006.''
  

Chairman of the Council of District of Columbia
EC-5617. Report on D.C. Act 16-271, ``Motor Vehicle Definition Electric 
Personal Assistive Mobility Device Exemption Temporary Amendment Act of 
2006.
  

Chairman of the Council of the District of Columbia
EC-5618. Report on D.C. Act 16-272, ``Contracting and Procurement Reform 
Task Force Establishment Temporary Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5619. Report on D.C. Act 16-273, ``Uniform Mediation Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5620. Report on D.C. Act 16-274, ``Low-Emissions Motor Vehicle Tax 
Exemption Temporary Amendment Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5621. Report on D.C. Act 16-275, ``Office of Gay, Lesbian, Bisexual, 
and Transgender Affairs Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5622. Report on D.C. Act 16-276, ``Department of Health Functions 
Clarification Amendment Act of 2006.''
  

February 13, 2006

Secretary of Transportation
EC-5706. Semiannual Report of the Office of Inspector General for the 
period ending September 30, 3005.
  

February 16, 2006

Chairman, Nuclear Regulatory Commission
EC-5769. Commission's Annual Report of the Administration of the 
Government in the Sunshine Act for Calendar Year 2005.
  

March 2, 2006

Acting Administrator, General Services Administration
EC-5819. Report relative to the Administration's Fiscal Year 2007 
Capital Investment and Leasing Program.
  

Chairman, Federal Mine Safety and Health Review Commission
EC-5820. Commission's report relative to compliance during calendar year 
2005 with the Government in Sunshine Act.
  

Director, Office of Budget and Management, Executive Office of the 
  President
EC-5821. Office of Budget and Management's 2006 Federal Financial 
Management Report.
  

Chairman, Board of Governors, United States Postal Service
EC-5822. Board's calendar year 2005 report relative to the Government in 
Sunshine Act.
  

Secretary, Smithsonian Institution
EC-5823. Report relative to the Institution's competitive sourcing 
activities for fiscal year 2005.
  

Director, Insurance Policy, Office of Personnel Management
EC-5824. Report of a rule entitled ``Federal Employees Health Benefits 
Acquisition Regulation: Technical Amendments'' (RIN3206-AJ20) received 
on February 27, 2006.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-5825. Report of a rule entitled ``Excepted Service--Temporary 
Organizations'' (RIN3206-AJ70) received on February 27, 2006.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-5826. Report of a rule entitled ``Prevailing Rate Systems; 
Environmental Differential Pay for Asbestos Exposure'' (RIN3206-AK64) 
received on February 27, 2006.
  March 6, 2006

Comptroller General of the United States
EC-5903. Report concerning U.S. Government Accountability Office (GAO) 
employees who were assigned to congressional committees during fiscal 
year 2005 and a report on the cost and staff days of GAO work for fiscal 
years 2002 to 2005.
  

President and Chief Executive Officer, Overseas Private Investment 
  Corporation
EC-5904. Corporation's report on purchases of foreign goods made from 
entities that manufacture articles, materials, or supplies outside of 
the Untied States.
  

General Counsel, Office of Budget and Management, Executive Office of 
  the President
EC-5905. Report of a vacancy and the designation of an acting officer 
for the position of Administrator, Office of Information and Regulatory 
Affairs.
  

March 8, 2006

Administrator, National Aeronautics and Space Administration (NASA)
EC-5950. Report entitled ``2006 NASA Strategic Plan.''
  

Acting General Counsel, Federal Retirement Thrift Investment Board
EC-5951. Report of a rule entitled ``Death Benefits'' (5 CFR Part 1651) 
received on March 7, 2006.
  

March 13, 2006

Chairman of the Council of the District of Columbia
EC-5984. Report on D.C. Act 16-287, ``National Opera Street Designation 
Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5985. Report on D.C. Act 16-288, ``Dishonored Check Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5986. Report on D.C. Act 16-289, ``Other Tobacco Products Tax Act of 
2006.''
  

Chairman of the Council of the District of Columbia
EC-5987. Report on D.C. Act 16-290, ``Uniform Environmental Covenants 
Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5988. Report on D.C. Act 16-291, ``Illegal Dumping Enforcement 
Amendment Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5989. Report on D.C. Act 16-292, ``Residential Energy Conservation 
Tax Credit Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5990. Report on D.C. Act 16-294, ``Fiscal Year 2007 Budget Tax Relief 
Priorities Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5991. Report on D.C. Act 16-295, ``Drug Offense Driving Privileges 
Revocation and Disqualification Temporary Amendment Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5992. Report on D.C. Act 16-296, ``Identity Theft Technical Temporary 
Amendment Act of 2006.''
  

Chairman of the District of Columbia
EC-5993. Report on D.C. Act 16-302, ``Income Withholding Transfer and 
Revision Amendment Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5994. Report on D.C. Act 16-303, ``Non-Health Related Occupations and 
Professions Licensure Temporary Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5995. Report on D.C. Act 16-304, ``Finance and Revenue Technical 
Temporary Amendments Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5996. Report on D.C. Act 16-305, ``Department of Mental Health 
Collective Bargaining Agreements Temporary Act of 2006.''
  

Chairman of the Council of the District of Columbia
EC-5997. Report on D.C. Act 16-306, ``DC USA Parking Garage Bond 
Security Documents Approval Temporary Act of 2006.''
  

March 16, 2006

Administrator, Environmental Protection Agency
EC-6018. Agency's Fiscal Year 2005 Performance and Accountability 
Report.
  

Director, Office of Personnel Management
EC-6019. Agency's 2006-2010 Strategic and Operational Plan.
  

Chairman, United States Commission on Civil Rights
EC-6020. Commission's Performance and Accountability Report for fiscal 
year 2005.
  

Inspector General, General Services Administration
EC-6021. Office of Inspector General Audit Report Register, including 
all financial recommendations, for the period ending September 30, 2005.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-6022. Report of a rule entitled ``Notification of Post-Employment 
Restrictions'' (RIN3206-AK60) received on March 13, 2006.
  

March 28, 2006

Railroad Retirement Board
EC-6067. Report under the Government in the Sunshine Act for 2005.
  

Chairman of the Council of the District of Columbia
EC-6068. Report on D.C. Act 16-293, ``DC-USA Economic Development Act of 
2006,'' received on March 18, 2006.
  

District of Columbia Auditor
EC-6069. Report entitled ``Certification of the Fiscal Year 2006 Revised 
General Purpose General Fund Revenue Estimate in Support of the 
District's $331,210,000 General Obligation Funds (Series 2005A).''
  

Administrator, General Services Administration
EC-6070. Fiscal Year 2005 Performance and Accountability Report.
  

April 3, 2006

Secretary of Agriculture
EC-6248. Department's Office of Inspector General Semiannual Report 
covering the 6-month period that ended September 30, 2005.
  

Regulatory Contact, National Archives and Records Administration
EC-6249. Report on a rule entitled ``Records Management; Electronic 
Mail; Electronic Records; Disposition of Records'' (RIN3095-AB39) 
received on March 28, 2005.
  

Regulatory Contact, National Archives and Records Administration
EC-6250. Report of a rule entitled ``Declassification of National 
Security Information'' (RIN3095-AB38) received on March 28, 2005.
  

April 6, 2006

Administrator, General Services Administration
EC-6274. Report relative to prospectuses that support the 
Administration's Fiscal Year 2007 Leasing Program.
  

Deputy Director of Communications and Legislative Affairs, Equal 
  Employment Opportunity Commission
EC-6275. Commission's Annual Sunshine Act Report for 2005.
  

Chief Executive Officer, Neighbor Works America
EC-6276. Agency's Fiscal Year 2005 Annual Program Performance Report.
  

April 24, 2006

Acting Administrator, General Services Administration
EC-6372. Report entitled ``Federal Employees Clean Air Incentives Act 
2003/2004 Report and Reporting Requirements Assessment.''
  

April 26, 2006

Regulatory Contact, Information Security Oversight Office, National 
  Archives and Records Administration
EC-6439. Report of a rule entitled ``National Industrial Security 
Program Directive No. 1'' (RIN3095-AB34) received on April 12, 2006.
  

District of Columbia Auditor
EC-6440. Report entitled ``Letter Report: Advisory Neighborhood 
Commission 7D Unauthorized Check Activity.''
  

Director, Tennessee Valley Authority
EC-6441. Report under the Government in the Sunshine Act for calendar 
year 2005.
  

Chairman, Federal Maritime Commission
EC-6442. Report under the Government in the Sunshine Act for calendar 
year 2005.
  

Director, Office of Personnel Management
EC-6443. Annual report which contains certain fiscal year 2005 
statistical data relating to Federal sector equal employment opportunity 
complaints.
  

Archivist of the Untied States
EC-6444. Fiscal Year 2005 Report Concerning Commercial Activities 
Inventory and Inherently Governmental Inventory.
  

Chairman, United States Merit System Protection Board
EC-6445. Report entitled ``Designing and Effective Pay for Performance 
Compensation System.''
  

May 2, 2006

Chairman, Defense Nuclear Facilities Safety Board
EC-6563. Board's Performance and Accountability Report for Fiscal Year 
2005.
  

Director, Office of Personnel Management
EC-6564. Office of Personnel Management's 2005 Federal Activities 
Inventory Reform (FAIR) Act Inventory and Inventory Summary.
  

Director, National Science Foundation
EC-6565. Foundation's Fiscal Year 2005 Performance Highlights Report.
  

Acting Director, Office of Management and Budget, Executive Office of 
  the President
EC-6566. Administration's competitive sourcing initiative report for 
fiscal year 2005.
  

Chairman, Federal Mine Safety and Health Review Commission
EC-6567. Commission's Program Performance Report for Fiscal Year 2005.
  

Chairman, Federal Mine Safety and Health Review Commission
EC-6568. Report relative to the Notification and Federal Employee Anti-
discrimination and Retaliation Act of 2002 (the No Fear Act).
  

Under Secretary for Management, Department of Homeland Security
EC-6569. Department's Competitive Sourcing Efforts Report for Fiscal 
Year 2005.
  

Chief, Human Capital Officer, Corporation for National and Community 
  Service
EC-6570. Report of a change in previously submitted reported 
information, the designation of an acting officer, and a nomination for 
the position of Chief Financial Officer, received on April 27, 2006.
  

District of Columbia Auditor
EC-6571. Report entitled ``Letter Report: District of Columbia Auditor's 
Concerns Regarding the Chief Financial Officer (CFO) of the District of 
Columbia's Nondisclosure of Pertinent Information Regarding the Fiscal 
Year (FY) 2006 General Purpose General Fund Revenue Estimate.''
  

Director, Office of Personnel Management
EC-6572. Chief Human Capital Officers Counsel's Annual Report for Fiscal 
Year 2005.
  

General Counsel, Corporation for National and Community Service
EC-6573. Report of a rule entitled ``AmeriCorps Grant Applications from 
Professional Corps'' (RIN3045-AA46) received on April 27, 2006.
  

May 4, 2006

Assistant Secretary, Legislative Affairs, Department of State
EC-6684. Department's Buy American Act Report for Fiscal Year 2005.
  

Director of Selective Service
EC-6685. Agency's Buy American Act Report for Fiscal Year 2005.
  

Director, Financial Management, Government Accountability Office
EC-6686. Fiscal year 2005 annual report of the Comptrollers' General 
Retirement System.
  

Director, Office of Personnel Management
EC-6687. Report relative to extended assignment incentives for the 
period (May 2, 2003, through December 31, 2005).
  

Chief Clinical Officer, Department of Mental Health, District of 
  Columbia, and the Professor and Chairman, Department of Psychiatry, 
  Director, Center for the Study of Traumatic Stress, Uniformed Services 
  University of the Health Sciences
EC-6688. CD-ROM entitled ``Code Yellow Code Orange: How Will We 
Respond?''
  

Chairman of the Council of the District of Columbia
EC-6689. Report on D.C. Act 16-342, ``Closing of a Portion of a Public 
Alley in Square 1030, S.O. 02-2103, Act of 2006'' received on May 1, 
2006.
  

Chairman of the Council of the District of Columbia
EC-6690. Report on D.C. Act 16-343, ``Financial Institutions Deposit and 
Investment Act of 2006'' received on May 1, 2006.
  

Chairman of the Council of the District of Columbia
EC-6691. Report on D.C. Act 16-344, ``Advisory Commission on Sentencing 
Amendment Act of 2006'' received on May 1, 2006.
  

Chairman of the Council of the District of Columbia
EC-6692. Report on D.C. Act 16-345, ``Government Facility Security 
Amendment Act of 2006'' received on May 1, 2006.
  

Chairman of the Council of the District of Columbia
EC-6693. Report on D.C. Act 16-346, ``Closing of a Portion of a Public 
Alley in Square 5230, S.O. 04-9922, Act of 2006'' received on May 1, 
2006.
  

Chairman of the Council of the District of Columbia
EC-6694. Report on D.C. Act 16-347, ``Low-Emissions Motor Vehicle Tax 
Exemption Amendment Act of 2006'' received on May 1, 2006.
  

Chairman of the Council of the District of Columbia
EC-6695. Report on D.C. Act 16-348, ``Non-Health Related Occupations and 
Professions Licensure Amendment Act of 2006'' received on May 1, 2006.
  

Chairman of the Council of the District of Columbia
EC-6696. Report on D.C. Act 16-349, ``New Columbia Community Land Trust 
20th and Channing Streets, N.E. Tax Exemption Act of 2006'' received on 
May 1, 2006.
  

Chairman of the Council of the District of Columbia
EC-6697. Report on D.C. Act 16-350, ``Washington Metropolitan Area 
Transit Authority Fund Act of 2006'' received on May 1, 2006.
  

Chairman of the Council of the District of Columbia
EC-6698. Report on D.C. Act 16-351, ``Closing of Public Alleys in Square 
743N, S.O. 04-12457, Act of 2006'' received on May 1, 2006.
  

Chairman of the Council of the District of Columbia
EC-6699. Report on D.C. Act 16-352, ``District Department of 
Transportation DC Circulator Temporary Amendment Act of 2006'' received 
on May 1, 2006.
  

Chairman of the Council of the District of Columbia
EC-6700. Report on D.C. Act 16-354, ``Oak Hill Construction Streamlining 
Temporary Amendment Act of 2006'' received on May 1, 2006.
  

May 8, 2006

Chairman of the Council of the District of Columbia
EC-6805. Report on D.C. Act 16-366, ``Uniform Family Support Amendment 
Act of 2006,'' received on May 5, 2006.
  

Chairman of the Council of the District of Columbia
EC-6806. Report on D.C. Act 16-367, ``Child Support Guidance Revision 
Act of 2006,'' received on May 5, 2006.
  

Chairman of the Council of the District of Columbia
EC-6805. Report on D.C. Act 16-368, ``Scrap Vehicle Title Authorization 
Act of 2006,'' received on May 5, 2006.
  

Chairman of the Council of the District of Columbia
EC-6805. Report on D.C. Act 16-369, ``Tenant Evictions Reform Amendment 
Act of 2006,'' received on May 5, 2006.
  

May 11, 2006

General Counsel, Office of Management and Budget, Executive Office of 
  the President
EC-6825. Three (3) reports on vacancies in the positions of Director and 
Deputy Director, Office of Management and Budget, and Administrator, 
Office of Federal Procurement Policy.
  

May 17, 2006

Chairman, U.S. Merit Systems Protection Board
EC-6856. Report of draft legislation to authorize appropriations for the 
Merit Systems Protection Board, and for other purposes.
  

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Officer, National Aeronautics and Space Administration
EC-6857. Report of a rule entitled ``Federal Acquisition Regulation, 
Federal Acquisition Circular 2005-09'' (FAC Case 2005-09) received on 
May 15, 2006.
  

May 19, 2006

Chairman of the Board of Governors of the Federal Reserve System
EC-6902. Board's Inspector General Semiannual Report to Congress for the 
six-month period ending March 31, 2006.
  

Acting Director, Office of Government Ethics
EC-6903. Report of a rule entitled ``Revisions to the Executive Branch 
Confidential Financial Disclosure Reporting Regulation'' (RIN3209-AA00 
and RIN3290-AA09) received on May 17, 2006.
  

May 26, 2006

Director, Office of Personnel Management
EC-6962. Report of proposed legislation to allow the Governmentwide 
Service Benefit Plan in the Federal Employees Health Benefits (FEHB) 
Program to offer more than two levels of benefits.
  

Archivist of the United States, National Archives and Records 
  Administration
EC-6963. Administration's calendar year 2005 report on category rating.
  

Chairman, National Endowment for the Arts
EC-6964. National Endowment for the Arts' updated Strategic Plan for 
fiscal years 2006-2011.
  

Deputy Director, Office of Administration and Information Management, 
  Office of Government Ethics
EC-6965. Two (2) reports relative to vacancy announcements within the 
Agency, received on May 24, 2006.
  

Chairman, Parole Commission, Department of Justice
EC-6966. Commission's annual report for the year 2005.
  

June 8, 2006

Chief Executive Officer, Corporation for National and Community Service
EC-6998.--Corporation's Inspector General Semi-Annual Report for the 
period from October 1, 2005 through March 31, 2006 and the Corporation's 
Report on Final Action.
  

Director, Office of Personnel Management
EC-6999.--Semi-Annual Report of the Inspector General for the period 
from October 1, 2005 through March 31, 2006 and the Management Response.
  

Chairman, Board of Governors, United States Postal Service
EC-7000.--Semi-Annual Report of the Inspector General for the period 
from October 1, 2005 through March 31, 2006 and the Management Response.
  

Chairman, Railroad Retirement Board
EC-7001.--Board's Semi-Annual Report of the Inspector General for the 
period from October 1, 2005 through March 31, 2006.
  

Chairman, Federal Housing Finance Board
EC-7002.--Board's Semi-Annual Report of the Inspector General for the 
period from October 1, 2005 through March 31, 2006.
  

Chairman and Chief Executive Officer, Farm Credit Administration
EC-7003.--Administration's Semi-Annual Report of the Inspector General 
for the period from October 1, 2005 through March 31, 2006 and the 
Management Response.
  

Chairman, National Credit Union Administration
EC-7004.--Administration's Semi-Annual Report of the Inspector General 
for the period from October 1, 2005 through March 31, 2006.
  

Administrator, Environmental Protection Agency
EC-7005.--Agency's Semi-Annual Report of the Inspector General for the 
period from October 1, 2005 through March 31, 2006.
  

Acting Secretary of the Interior
EC-7006.--Department of the Interior's Semi-Annual Report of the 
Inspector General for the period from October 1, 2005 through March 31, 
2006.
  

Chairman, United States International Trade Commission
EC-7007.--Commission's Semi-Annual Report of the Inspector General for 
the period from October 1, 2005 through March 31, 2006.
  

Secretary of Energy
EC-7008.--Department of Energy's Semi-Annual Report of the Inspector 
General for the period from October 1, 2005 through March 31, 2006.
  

Secretary of Labor
EC-7009.--Department of Labor's Semi-Annual Report of the Inspector 
General for the period from October 1, 2005 through March 31, 2006.
  

Secretary of Veterans Affairs
EC-7010.--Semi-Annual Report of the Inspector General for the period 
from October 1, 2005 through March 31, 2006.
  

Director, Office of Personnel Management
EC-7011.--Semi-Annual Report of the Inspector General for the period 
from October 1, 2005 through March 31, 2006 and the Management Response.
  

Director, Office of Personnel Management
EC-7012.--Fiscal Year 2005 Federal Student Loan Repayment Program 
Report.
  

Chairman, U.S. Merit Systems Protection Board
EC-7013.--Report entitled ``Contracting Officer Representatives: 
Managing the Government's Technical Experts to Achieve Positive Contract 
Outcomes.''
  

District of Columbia Auditor
EC-7014.--Report entitled ``Letter Report: Review of Relocation and 
Related OCTO Employees' Expenses Paid For by the Office of Chief 
Technology Officer For Fiscal Years 2001 Through 2003.''
  

District of Columbia Auditor
EC-7015.--Report entitled ``Fiscal Year 2005 Annual Report on Advisory 
Neighborhood Commissions.''
  

District of Columbia Auditor
EC-7016.--Report entitled ``Letter Report: Comparative Analysis of 
Collections to Revised Revenue Estimates for Fiscal Year 2005.''
  

Deputy Archivist of the United States, National Archives and Records 
  Administration
EC-7017.--Report of a rule entitled ``Official Seals and Logos'' 
(RIN3095-AB48) received on May 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7018.--Report on D.C. Act 16-381, ``Organ and Tissue Donor Registry 
Establishment Act of 2006'' received on May 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7019.--Report on D.C. Act 16-382, ``Closing of a Portion of S Street, 
S.E., a Portion of 13th Street S.E., and Public Alleys in Squares 5600 
and 5601, S.O. 04-11912, Act of 2006'' received on May 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7020.--Report on D.C. Act 16-383, ``Tobacco Settlement Trust Fund and 
Tobacco Settlement Financing Amendment Act of 2006'' received on May 31, 
2006.

Chairman of the Council of the District of Columbia
EC-7021.--Report on D.C. Act 16-384, ``Closing of Public Streets and 
Alleys in Squares 702, 703, 704, 705, and 706, and in U.S. Reservation 
247, S.O. 05-6318, Act of 2006'' received on May 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7022.--Report on D.C. Act 16-385, ``National Guard Operations 
Coordination Temporary Act of 2006'' received on May 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7023.--Report on D.C. Act 16-386, ``My Sister's Place, Inc. Grant 
Authority Temporary Act of 2006'' received on May 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7024.--Report on D.C. Act 16-387, ``Disclosure of Mental Retardation 
and Developmental Disabilities Fatality Review Committee and Mental 
Retardation and Developmental Disabilities Incident Management and 
Investigation Unit Information and Records Temporary Amendment Act of 
2006'' received on May 31, 2006.
  

Director, Office of Personnel Management
EC-7025.--Report of proposed legislation entitled ``Performance 
Appraisal Certification Technical Corrections Act of 2006.''
  

June 23, 2006

Chairman, Securities and Exchange Commission
EC-7289. Commission's Semiannual Report of the Inspector General for the 
period October 1, 2005 through March 31, 2006.
  

Federal Co-Chair, Appalachian Regional Commission
EC-7290. Commission's Semiannual Report of the Inspector General for the 
period September 30, 2005 through April 1, 2006.
  

Chairman, Consumer Product Safety Commission
EC-7291. Commission's Semiannual Report of the Inspector General for the 
period October 1, 2005 through March 31, 2006.
  

Attorney General of the United States
EC-7292. Department of Justice's Semiannual Report of the Inspector 
General and the Semiannual Management Report for the period October 1, 
2005 through March 31, 2006.
  

Chairman, Federal Trade Commission
EC-7293. Commission's Semiannual Report of the Inspector General for the 
period October 1, 2005 through March 31, 2006.
  

Chairman, National Endowment for the Arts
EC-7294. Semiannual Report of the Inspector General and the Chairman's 
Semiannual Report on Final Action Resulting from Audit Reports for the 
period of October 1, 2005 through March 31, 2006.
  

Director, Office of Personnel Management (OPM)
EC-7295. Office of Personnel Management 2004 and 2005 Reports on 
Category Rating.
  

Director, National Gallery of Art
EC-7296. Gallery's 2005 Inventory of Commercial and Inherently 
Governmental Activities Report.
  

Chairman of the Council of the District of Columbia
EC-7297. Report on D.C. Act 16-391, ``Rent Control Reform Amendments Act 
of 2006'' received on June 18, 2006.
  

June 29, 2006

Deputy Archivist of the United States, National Archives and Records 
  Administration
EC-7390. Report of a rule entitled ``NARA Facility Location and Hours'' 
(RIN3095-AB50) received on June 21, 2006.
  

Director, Office of Personnel Management
EC-7408. Report entitled ``Physicians' Comparability Allowance Program 
Fiscal Year 2006.''
  

Director, Office of Personnel Management
EC-7409. Report of a rule entitled ``Prevailing Rate Systems; North 
American Industry Classification System Based Federal Wage System Wage 
Surveys'' (RIN3206-AK94) received on June 28, 2006.
  

Director, Office of Personnel Management
EC-7421. Report of a rule entitled ``5 CFR Part 511--Classification 
Under the General Schedule; 5 CFR Part 532--Prevailing Rate System'' 
(RIN3206-AH38 and (RIN3206-AI14) received on June 27, 2006.
  

July 12, 2006:

Secretary of Education
EC-7442. Semiannual Report to Congress on Audit Follow-Up, covering the 
period October 1, 2005 through March 31, 2006.
  

Chairman, Federal Maritime Commission
EC-7443. Commission's Semiannual Report of the Inspector General for the 
period October 1, 2005 through March 31, 2006.
  

Secretary of Labor
EC-7444. Pension Benefit Guaranty Corporation's Semiannual Report of the 
Inspector General and the Executive Director's Semiannual Report on 
Management Decisions and Final Actions on Office of Inspector General 
Audit Recommendations for the period October 1, 2005 through March 31, 
2006.
  

Administrator, U.S. Agency for International Development
EC-7445. Agency's Semiannual Report of the Inspector General for the 
period October 1, 2005 through March 31, 2006.
  

Director of the Peace Corps
EC-7446. Commission's Semiannual Report of the Inspector General for the 
period October 1, 2005 through March 31, 2006.
  

Chairman and the General Counsel, National Labor Relations Board
EC-7447. Board's Semiannual Report of the Inspector General for the 
period October 1, 2005 through March 31, 2006.
  

Chairman, Broadcasting Board of Governors
EC-7448. Board of Governor's Semiannual Report of the Inspector General 
for the period October 1, 2005 through March 31, 2006.
  

Secretary of Agriculture
EC-7449. Department of Agriculture's Semiannual Report of the Inspector 
General for the period October 1, 2005 through March 31, 2006.
  

Administrator, U.S. Small Business Administration
EC-7450. Administrator's Semiannual Report of the Inspector General for 
the period October 1, 2005 through March 31, 2006.
  

Secretary of Education
EC-7451. Department of Education's Semiannual Report of the Inspector 
General for the period October 1, 2005 through March 31, 2006.
  

Chair, U.S. Equal Employment Opportunity Commission
EC-7452. Commission's Semiannual Report of the Inspector General for the 
period October 1, 2005 through March 31, 2006.
  

Chairman, Postal Rate Commission
EC-7453. Report entitled ``Fiscal Year 2005 International Mail Volume, 
Costs and Revenues.''
  

July 14, 2006

Acting General Counsel, Office of Management and Budget, Executive 
  Office of the President
EC-7497. Report of the designation of an acting officer for the position 
of Administrator, Office of Information and Regulatory Affairs, received 
on July 6, 2006.
  

Acting General Counsel, Office of Management and Budget, Executive 
  Office of the President
EC-7498. Two (2) reports relative to vacancy announcements within the 
Agency, received on July 6, 2006.
  

Chairman of the Council of the District of Columbia
EC-7499. Report on D.C. Act 16-392, ``Commission on Poverty 
Establishment Act of 2006'' received on July 6, 2006.
  

Chairman of the Council of the District of Columbia
EC-7500. Report on D.C. Act 16-393, ``Office of Police Complaints 
Amendment Act of 2006'' received on July 6, 2006.
  

Chairman of the Council of the District of Columbia
EC-7501. Report on D.C. Act 16-394, ``Triangle Community Garden 
Equitable Real Property Tax Exemption and Relief Act of 2006'' received 
on July 6, 2006.
  

Chairman of the Council of the District of Columbia
EC-7502. Report on D.C. Act 16-395, ``Access Rx Act Clarification 
Temporary Amendment Act of 2006'' received on July 6, 2006.
  

Chairman of the Council of the District of Columbia
EC-7503. Report on D.C. Act 16-396, ``Health Care Privatization Benefit 
and Reimbursement Exemption Temporary Act of 2006'' received on July 6, 
2006.
  

Chairman of the Council of the District of Columbia
EC-7504. Report on D.C. Act 16-397, ``Day Care Grant-Making and 
Rulemaking Temporary Amendment Act of 2006'' received on July 6, 2006.
  

Chairman of the Council of the District of Columbia
EC-7505. Report on D.C. Act 16-398, ``Far Southeast Community 
Organization Tax Exemption and Forgiveness for Accrued Taxes Temporary 
Act of 2006'' received on July 6, 2006.
  

Chairman of the Council of the District of Columbia
EC-7506. Report on D.C. Act 16-399, ``Washington Nationals on T.V. 
Temporary Act of 2006'' received on July 6, 2006.
  

Chairman of the Council of the District of Columbia
EC-7507. Report on D.C. Act 16-400, ``Board of Real Property Assessments 
and Appeals Reform Act of 2006'' received on July 6, 2006.
  

Chairman of the Council of the District of Columbia
EC-7508. Report on D.C. Act 16-401, ``Right of Tenants to Organize 
Amendment Act of 2006'' received on July 6, 2006.
  

Chairman of the Council of the District of Columbia
EC-7509. Report on D.C. Act 16-402, ``Natural Gas and Home Heating Oil 
Taxation Relief and Ratepayer Clarification Act of 2006'' received on 
July 6, 2006.
  

Chairman of the Council of the District of Columbia
EC-7510. Report on D.C. Act 16-403, ``NCRC and AWC Debt Acquisition 
Delegation Authority Amendment Act of 2006'' received on July 6, 2006.
  

Chairman of the Council of the District of Columbia
EC-7511. Report on D.C. Act 16-409, ``New Convention Center Hotel 
Omnibus Financing and Development Act of 2006'' received on July 6, 
2006.
  

Director, Office of Personnel Management
EC-7512. Report of a rule entitled ``Veterans' Preference'' (RIN3206-
AL00) received on July 6, 2006.
  

July 18, 2006

Director, Office of Personnel Management
EC-7575. Report of a rule entitled ``Senior Executive Service Pay'' 
(RIN3206-AL01) received on July 11, 2006.
  

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Office, National Aeronautics and Space Administration
EC-7576. Report of a rule entitled ``Federal Acquisition Regulations; 
Federal Acquisition Circular 2005-11'' (FAC 2005-11) received on July 
12, 2006.
  

July 26, 2006:

Secretary of Commerce
EC-7641. Department of Commerce's Semiannual Report of the Inspector 
General for the period October 1, 2005 through March 31, 2006.
  

Commissioner, Social Security Administration
EC-7642. Administration's Semiannual Report of the Inspector General for 
the period October 1, 2005 through March 31, 2006.
  

Acting Administrator, General Services Administration
EC-7643. Administrator's Semiannual Report of the Inspector General for 
the period October 1, 2005 through March 31, 2006.
  

Chairman, Federal Energy Regulatory Commission
EC-7644. Commission's annual report for calendar year 2005.
  

Chairman of the Council of the District of Columbia
EC-7645. Report on D.C. Act 16-433, ``Pedestrian Protection Bus Safety 
Amendment Act of 2006'' received on July 21, 2006.
  

Chairman of the Council of the District of Columbia
EC-7646. Report on D.C. Act 16-434, ``Closing of Public Streets and 
Alleys in Squares 5318, 5319, and 5320 S.O. 04-14199, Act of 2006'' 
received on July 21, 2006.
  

Chairman of the Council of the District of Columbia
EC-7647. Report on D.C. Act 16-435, ``Drug Offense Driving Privileges 
Revocation and Disqualification Amendment Act of 2006'' received on July 
21, 2006.
  

Chairman of the Council of the District of Columbia
EC-7648. Report on D.C. Act 16-436, ``Closing of a Public Alley in 
Square 2910, S.O. 05-0587, Act of 2006'' received on July 21, 2006.
  

Chairman of the Council of the District of Columbia
EC-7649. Report on D.C. Act 16-437, ``People First Respectful Language 
Conforming Amendment Act of 2006'' received on July 21, 2006.
  

Chairman of the Council of the District of Columbia
EC-7650. Report on D.C. Act 16-438, ``People First Respectful Language 
Modernization Act of 2006'' received on July 21, 2006.
  

Chairman of the Council of the District of Columbia
EC-7651. Report on D.C. Act 16-439, ``Closing of Public Alleys in Square 
749, S.O. 00-83, Act of 2006'' received on July 21, 2006.
  

Chairman of the Council of the District of Columbia
EC-7652. Report on D.C. Act 16-440, ``Official Fruit of the District of 
Columbia Act of 2006'' received on July 21, 2006.
  

Chairman of the Council of the District of Columbia
EC-7653. Report on D.C. Act 16-441, ``Washington Stage Guild Tax 
Exemption Act of 2006'' received on July 21, 2006.
  

Chairman of the Council of the District of Columbia
EC-7654. Report on D.C. Act 16-442, ``Solid Waste Disposal Fee Temporary 
Amendment Act of 2006'' received on July 21, 2006.
  

Chairman of the Council of the District of Columbia
EC-7655. Report on D.C. Act 16-444, ``Fringe Lot Real Property Exclusive 
Rights Agreement Extension Temporary Amendment Act of 2006'' received on 
July 21, 2006.
  

August 3, 2006:

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC7733. Report of a rule entitled ``Implementation of Title II of the 
Notification and Federal Employee Antidiscrimination and Retaliation Act 
of 2002--Notification & Training'' (RIN3206-AK38) received on July 25, 
2006.
  

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Officer, National Aeronautics and Space Administration
EC7734. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-10'' (FAC2005-10) received on July 26, 
2006.
  

District of Columbia Auditor
EC7735. Report entitled ``Letter Report: Certification of the 
Sufficiency of the Washington Convention Center Authority's Projected 
Revenues and Excess Reserve to Meet Projected Operating and Debt Service 
Expenditures and Reserve Requirements for Fiscal Year 2007.''
  

Director, Office of Management and Budget, Executive Office of the 
  President
EC7736. Report on the Mid-Session Review of the Budget of the U.S. 
Government for Fiscal Year 2007 received on July 26, 2006.
  

Secretary of Transportation
EC7737. Department of Transportation Office of Inspector General 
Semiannual Report for the period October 1, 2005 through March 31, 2006.
  

Chairman, National Transportation Safety Board
EC7738. Report on the National Transportation Safety Board's compliance 
with the Federal Manager's Financial Integrity Act.
  

August 4, 2006:

Director, Office of General Counsel, Office of Personnel Management
EC-7804. Report of a rule entitled ``OPM Employee Responsibilities and 
Conduct'' (RIN3206-AJ69) received on July 27, 2006.
  

Director, Strategic Human Resources Policy Division, Office of Personnel 
  Management
EC-7805. Report of a rule entitled ``Excepted Service--Appointment of 
Persons with Disabilities and Career and Career-Conditional Employment'' 
(RIN3206-AK58) received on July 27, 2006.
  

Director, Strategic Human Resources Policy, Office of Personnel 
  Management
EC-7806. Report of a rule entitled ``Cost-of-Living Allowances 
(Nonforeign Areas); COLA Rates Changes'' (RIN3206-AK67) received on July 
27, 2006.
  

Chairman of the Council of the District of Columbia
EC-7807. Report on D.C. Act 16-466, ``Northwest One/Sursum Corda 
Affordable Housing Protection, Preservation and Production Act of 2006'' 
received on July 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7808. Report on D.C. Act 16-455, ``Marvin Gaye Recreation Center and 
Playground Designation Act of 2006'' received on July 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7809. Report on D.C. Act 16-456, ``Public Assistance Confidentiality 
of Information Amendment Act of 2006'' received on July 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7810. Report on D.C. Act 16-457, ``Low-Income Disabled Tenant Rental 
Conversion Protection Amendment Act of 2006'' received on July 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7811. Report on D.C. Act 16-458, ``Dedication of Public Streets and 
Alleys in Squares 5318, 5319, and 5320 S.O. 05-8132, Act of 2006'' 
received on July 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7812. Report on D.C. Act 16-459, ``Independent Office of the Tenant 
Advocate Establishment Amendment Act of 2006'' received on July 31, 
2006.
  

Chairman of the Council of the District of Columbia
EC-7813. Report on D.C. Act 16-460, ``Mental Health Civil Commitment 
Extension Temporary Amendment Act of 2006'' received on July 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7814. Report on D.C. Act 16-461, ``Additional Sanctions for Nuisance 
Abatement and Office of the Tenant Advocate Duties Clarification 
Temporary Amendment Act of 2006'' received on July 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7815. Report on D.C. Act 16-462, ``Living Wage Clarification 
Temporary Amendment Act of 2006'' received on July 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7816. Report on D.C. Act 16-463, ``Historic Preservation Amendment 
Act of 2006'' received on July 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7817. Report on D.C. Act 16-464, ``Parking Enhancement Amendment Act 
of 2006'' received on July 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7818. Report on D.C. Act 16-465, ``Enhanced Professional Security 
Amendment Act of 2006'' received on July 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7819. Report on D.C. Act 16-452, ``Procurement of Natural Gas and 
Electricity Exemption Temporary Amendment Act of 2006'' received on July 
31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7820. Report on D.C. Act 16-453, ``Parking Amendment Act of 2006'' 
received on July 31, 2006.
  

Chairman of the Council of the District of Columbia
EC-7821. Report on D.C. Act 16-454, ``Barber and Cosmetologist License 
Act of 2006'' received on July 31, 2006.
  

District of Columbia Auditor
EC-7822. Report entitled ``Auditor's Examination of Parking Meter 
Contract Administration and Financial Management.''
  

September 5, 2006

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Officer, General Services Administration
EC-7870. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-12'' (FAC 2005-12) received on August 
18, 2006.
  

District of Columbia Auditor
EC-7871. Report entitled ``Auditor's Examination of Contracts for Four 
(4) Consumers Under the Care of the Mental Retardation and Developmental 
Disabilities Administration.''
  

Chair, Corporation of Public Broadcasting (CPB) Board of Directors
EC-7872. Semiannual report of the Inspector General of the CPB for the 
period ending March 31, 2006.
  

Chief, Human Capital Officer, Corporation for National and Community 
  Service
EC-7873. Report of a vacancy in the position of Inspector General, 
Corporation for National and Community Service, received on August 16, 
2006.
  

President, Federal Financing Bank
EC-7874. Report relative to the performance plan of the Federal 
Financing Bank for fiscal years 2005-2007.
  

Deputy Director for Management, Office of Management and Budget, 
  Executive Office of the President
EC-8055. Report relative to the competitive sourcing activities 
conducted by the Office for Fiscal Year 2005.
  

September 7, 2006:

Administrator, General Services Administration
EC-8099. Report relative to prospectuses that support the 
Administration's fiscal year 2007 Capital Investment and Leasing 
Program.
  

Administrator, General Services Administration
EC-8100. Report relative to the advantages and disadvantages of 
employing intermittent escalators in the United States.
  

District of Columbia Auditor
EC-8101. Report entitled ``Letter Report: Comparative Analysis of Actual 
Cash Collections to the Revised Revenue Estimate Through the 2nd Quarter 
of Fiscal Year 2006.''

Secretary of Housing and Urban Development
EC-8102. Department's Annual Performance Plan for fiscal year 2007.
  

District of Columbia Auditor
EC-8103. Report entitled ``Letter Report: Comparative Analysis of Actual 
Cash Collections to the Revised Revenue Estimate Through the 1st Quarter 
of Fiscal Year 2006.''

Director, Office of General Counsel and Legal Policy, Office of 
  Government Ethics
EC-8104. Report of a rule entitled ``Standards of Ethical Conduct for 
Employees of the Executive Branch; Amendments to Clarify the Coverages 
of Detailees to an Agency Under the Intergovernmental Personnel Act'' 
(RIN3209-AA04) received on August 24, 2006.
  

Director, Division for Strategic Human Resources Policy, Office of 
  Personnel Management
EC-8105. Report of a rule entitled ``Absence and Leave'' (RIN3206-AK61) 
received on August 24, 2006.
  

Chairman, Council of the District of Columbia
EC-8106. Report on D.C. Act 16-473, ``Targeted Historic Preservation 
Assistance Amendment Act of 2006'' received on September 5, 2006.
  

Chairman, Council of the District of Columbia
EC-8107. Report on D.C. Act 16-474, ``Emerging Technology Opportunity 
Development Task Force Act of 2006'' received on September 5, 2006.
  

Chairman, Council of the District of Columbia
EC-8108. Report on D.C. Act 16-476, ``Fiscal Year 2007 Budget Support 
Act of 2006'' received on September 5, 2006.
  

Chairman, Council of the District of Columbia
EC-8109. Report on D.C. Act 16-475, ``Technical Amendments Act of 2006'' 
received on September 5, 2006.
  

Chief, Trade and Commercial Regulations Branch, Department of Homeland 
  Security
EC-8110. Report of a rule entitled ``Import Restrictions on Byzantine 
Ecclesiastical and Ritual Ethnological Material for Cyprus'' (RIN1505-
AB72) received on September 5, 2006.
  

Secretary, Postal Rate Commission
EC-8111. Report of a nomination to fill the vacant position of 
Commissioner.
  

Director, Office of the General Counsel, Office of Personnel Management
EC-8112. Report of a rule entitled ``OPM Employee Responsibilities and 
Conduct'' (RIN3206-AJ74) received on September 5, 2006.
  

Director, Office of the General Counsel, Office of Personnel Management
EC-8113. Report of a rule entitled ``Personnel Management in Agencies--
Employee Surveys'' (RIN3206-AK77) received on September 5, 2006.
  

Assistant Administrator, Bureau for Legislative and Public Affairs, U.S. 
  Agency for International Development
EC-8119. Report relative to requirements and benchmarks designed to 
reduce fraud, misuse, and abuse of government purchase cards.
  

September 11, 2006

District of Columbia Auditor
EC-8255. Report entitled ``Auditor's Performance Review of the 
Integrated Tax System's Processes Related to the Timeliness of Tax 
Refunds and Deposit of Tax Payments.''
  

September 12, 2006

Deputy Archivist, National Archives and Records Administration
EC-8262. Report of a rule entitled ``General Guidelines for Systematic 
Declassification Review of Foreign Government Information; Removal of 
Part'' (RIN3095-AB51) received on September 8, 2006.
  

September 18, 2006

Director, Division for Strategic Human Resources Policy, Office of 
  Personnel Management
EC-8323. Report of a rule entitled ``Absence and Leave; Creditable 
Service'' (RIN 3206-AK80) received on September 13, 2006.
  

Director, Division for Strategic Human Resources Policy, Office of 
  Personnel Management
EC-8324. Report of a rule entitled ``Temporary Assignments Under the 
Intergovernmental Personnel Act (IPA)'' (RIN 3206-AJ94) received on 
September 13, 2006.
  

Director, Division for Strategic Human Resources Policy, Office of 
  Personnel Management
EC-8325. Report of a rule entitled ``Examining System'' (RIN 3206-AK85) 
received on September 13, 2006.
  

September 20, 2006

Deputy Assistant Secretary, Office of Legislative and Intergovernmental 
  Affairs, Department of Homeland Security
EC-8359. Report relative to the Department's efforts in the area of 
transportation security.
  

District of Columbia Auditor
EC-8360. Report entitled ``Auditor's Examination of McKinley Technology 
High School's Modernization Project.''
  

General Counsel, Federal Retirement Thrift Investment Board
EC-8372. Report of a rule entitled ``5 CFR Parts 1630, Privacy Act, 
Regulations, 1651, Death Benefits, 1653, Court Orders and Legal 
Processes Affecting Thrift Savings Plan Accounts, and 1690, Thrift 
Savings Plan'' (CFR Parts 1630, 1651, 1653, 1690) received on September 
18, 2006.
  

District of Columbia Auditor
EC-8373. Report entitled ``Auditor's Examination of the Escrow Account 
Established by Accenture and the Office of Tax and Revenue (OTR) in 
Connection with Contract #99-C-004.''
  

Chairman, Medicare Payment Advisory Commission
EC-8374. Report relative to the Commission's follow up work to its 2005 
report entitled ``Report to the Congress: Physician-owned specialty 
Hospitals.''
  

Administrator, General Services Administration
EC-8375. Report relative to copies of prospectuses that support the 
Administration's fiscal year 2007 Capital Investment and Leasing 
Program.
  

Chairman, National Endowment for the Arts
EC-8376. Report relative to the Arts endowment's inventory of commercial 
activities performed by federal employees and inventory of inherently 
governmental activities for fiscal year 2006.
  

September 25, 2006

Acting Executive Director, District of Columbia Retirement Board
EC-8427. Board's annual report for fiscal year 2005.
  

September 27, 2006

General Counsel, Federal Retirement Thrift Investment Board
EC-8445. Report of a rule entitled ``Court Orders and Legal Processes 
Affecting Thrift Savings Plan Accounts'' (5 CFR Part 1653) received on 
September 22, 2006.
  

November 13, 2006

Deputy Archivist of the United States, National Archives and Records 
  Administration
EC-8487. Report of a rule entitled ``Changes in NARA Research Room and 
Museum Hours'' (RIN3095-AB52) received on September 29, 2006.
  

District of Columbia Advisor
EC-8591. Report entitled ``Audit of Advisory Neighborhood Commission 6D 
for Fiscal Years 2004 Through 2006, as of March 31, 2006.''
  

District of Columbia Auditor
EC-8592. Report entitled ``Audit of Advisory Neighborhood Commission 4B 
for Fiscal Years 2004 Through 2006, as of March 31, 2006.''
  

District of Columbia Auditor
EC-8593. Report entitled ``Audit of Advisory Neighborhood Commission 8C 
for Fiscal Years 2004 Through 2006, as of March 31, 2006.''
  

Chairman, Farm Credit System Insurance Corporation
EC-8594. Report relative to the Corporation's updated Strategic Plan for 
Fiscal Years 2007 through 2012.
  

Director, Office of Personal Management
EC-8663. Report of a draft bill to make improvements to the Civil 
Service Retirement System and the Federal Employees' Retirement System, 
and for other purposes.
  

General Counsel, Occupational Safety and Health Review Commission
EC-8664. Report of a rule entitled ``Regulations Implementing the 
Privacy Act of 1974'' (29 CFR Part 2400) received on October 16, 2006.
  

Chairman, U.S. Merit Systems Protection Board
EC-8731. Board's report entitled ``Reforming Federal Hiring: Beyond 
Faster and Cheaper.''
  

Chairman, Postal Rate Commission
EC-8732. Report relative to results of an outside risk assessment of the 
Commission.
  

District of Columbia Auditor
EC-8733. Report entitled ``Audit of Advisory Neighborhood Commission 4C 
for Fiscal Years 2004 Through 2006, as of March 31, 2006.''
  

District of Columbia Auditor
EC-8734. Report entitled ``Audit of Advisory Neighborhood Commission 5B 
for Fiscal Years 2004 Through 2006, as of March 31, 2006.''
  

Chairman, Council of the District of Columbia
EC-8919. Report on D.C. Act 16-482, ``Omnibus Public Safety Amendment 
Act of 2006'' received on October 24, 2006.
  

Chairman, Council of the District of Columbia
EC-8920. Report on D.C. Act 16-485, ``Child and Family Services Grant-
making Temporary Amendment Act of 2006'' received on October 24, 2006.
  

Chairman, Council of the District of Columbia
EC-8921. Report on D.C. Act 16-486, ``Health-Care Decisions for Persons 
with Development Disabilities Temporary Amendment Act of 2006'' received 
on October 24, 2006.
  

Chairman, Council of the District of Columbia
EC-8922. Report on D.C. Act 16-488, ``Anti-Drunk Driving Clarification 
Amendment Act of 2006'' received on October 24, 2006.
  

Chairman, Council of the District of Columbia
EC-8923. Report on D.C. Act 16-489, ``Metro Bus Funding Requirement 
Temporary Amendment Act of 2006'' received on October 24, 2006.
  

November 15, 2006:

Administrator, Environmental Protection Agency
EC-9011. Report relative to the Agency's actions between April 1, 2006 
and September 30, 2006.
  

Chairman, Council of the District of Columbia
EC-9012. Report on D.C. Act 16-508, ``July Local Supplemental Other Type 
Appropriations Approval Temporary Act of 2006'' received on November 6, 
2006.
  

Chairman, Council of the District of Columbia
EC-9013. Report on D.C. Act 16-507, ``Neighborhood Investment Amendment 
Temporary Act of 2006'' received on November 6, 2006.
  

Chairman, Council of the District of Columbia
EC-9014. Report on D.C. Act 16-508, ``Deed Transfer and Recordation 
Clarification Temporary Amendment Act of 2006'' received on November 13, 
2006.
  

Chairman, Council of the District of Columbia
EC-9015. Report on D.C. Act 16-505, ``Uniform Disclaimers of Property 
Interests Revision Act of 2006'' received on November 13, 2006.
  

Chairman, Council of the District of Columbia
EC-9016. Report on D.C. Act 16-504, ``Domestic Violence Amendment Act of 
2006'' received on November 13, 2006.
  

Chairman, Council of the District of Columbia
EC-9017. Report on D.C. Act 16-503, ``District of Columbia Poverty 
Lawyer Loan Assistance Repayment Program Act of 2006'' received on 
November 13, 2006.
  

Chairman, Council of the District of Columbia
EC-9018. Report on D.C. Act 16-493, ``Health Insurance Coverage for 
Habilitative Services for Children Act of 2006'' received on November 6, 
2006.
  

Chairman, Council of the District of Columbia
EC-9019. Report on D.C. Act 16-492, ``Library Procurement Amendment Act 
of 2006'' received on November 6, 2006.
  

Chairman, Council of the District of Columbia
EC-9020. Report on D.C. Act 16-523, ``Digital Inclusion Act of 2006'' 
received on November 6, 2006.
  

Chairman, Council of the District of Columbia
EC-9021. Report on D.C. Act 16-509, ``Anti-Tagging and Anti-Vandalism 
Amendment Act of 2006'' received on November 6, 2006.
  

Chairman, Council of the District of Columbia
EC-9022. Report on D.C. Act 16-502, ``Crispus Attacks Park 
Indemnification Act of 2006'' received on November 6, 2006.
  

Chairman, Council of the District of Columbia
EC-9023. Report on D.C. Act 16-496, ``Square 2910 Residential 
Development Stimulus Temporary Act of 2006'' received on November 6, 
2006.
  

Chairman, Council of the District of Columbia
EC-9024. Report on D.C. Act 16-495, ``Wisconsin Avenue Bridge Project 
and Noise Control Temporary Amendment Act of 2006'' received on November 
6, 2006.
  

Chairman, Council of the District of Columbia
EC-9025. Report on D.C. Act 16-494, ``Separation Pay, Term of Office and 
Voluntary Retirement Modifications for Chief of Police Charles H. Ramsey 
Amendment Act of 2006'' received on November 6, 2006.
  

Chairman, Federal Maritime Commission
EC-9026. Inspector General's semiannual report for the period April 1, 
2006 to September 30, 2006.
  

Special Inspector General for Iraq Reconstruction
EC-9027. October 2006 Quarterly Report.
  

Secretary, United States Commission of Fine Arts
EC-9028. Report relative to the Commission's strategic plan for the 
period 2006 to 2011.
  

Director, Office of Personnel Management
EC-9029. Report of a rule entitled ``Absence and Leave; SES Annual 
Leave'' (RIN3206-AK72 ) received on November 6, 2006.
  

Executive Director, Office of Navajo and Hopi Indian Relocation
EC-9030. Report relative to the findings of the Office's tenth financial 
audit.
  

General Counsel, Occupational Safety and Health Review Commission
EC-9031. Report of a rule entitled ``Regulations Implementing the 
Freedom of Information Act'' (29 CFR 2201) received on November 6, 2006.
  

Secretary, Postal Rate Commission
EC-9032. Report of a vacancy in the position of Commissioner (Chairman), 
received on November 6, 2006.
  

Director, Office of Personnel Management
EC-9033. Report for Fiscal Year 2005 on Veterans employment in the 
Federal Government.
  

November 16, 2006

Chairman, Federal Energy Regulatory Commission
EC-9042. Report relative to the progress the Commission has made in 
achieving its mission to regulate and oversee energy industries.
  

Attorney General
EC-9043. Report relative to audits conducted on the Department of 
Justice's financial statements of fiscal year 2006.
  

Secretary, Department of Housing and Urban Development
EC-9057. Department's Performance and Accountability Report for Fiscal 
Year 2006.
  

Commissioner, Social Security Administration
EC-9058. Administration's Performance and Accountability Report for 
Fiscal Year 2006.
  

Deputy Secretary of Defense
EC-9059. Department's Fiscal Year 2006 Performance and Accountability 
Report.
  

December 5, 2006

Chairman, Federal Trade Commission
EC-9147. Commission's Semiannual Report to Congress for the period from 
April 1, 2006 through September 30, 2006.
  

Acting Senior Procurement Executive, Office of the Chief Acquisition 
  Officer, General Services Administration, Department of Defense
EC-9148. Report of a rule entitled ``Federal Acquisition Regulation; 
Federal Acquisition Circular 2005-13'' (FAC 2005-13) received on 
November 27, 2006.
  

President, U.S. African Development Foundation
EC-9149. Report on the Foundation's activities during fiscal year 2006.
  

Deputy Director of Communications and Legislative Affairs, U.S. Equal 
  Employment Opportunity Commission
EC-9150. Report relative to the Commission's Inventories of Commercial 
and Inherently Governmental Activities for 2006.
  

Secretary, Department of Homeland Security
EC-9151. Department's Performance and Accountability Report for fiscal 
year 2006.
  

Administrator, Environmental Protection Agency
EC-9152. Agency's Performance and Accountability Report for fiscal year 
2006.
  

Director, Office of Personnel Management
EC-9153. Report of a rule entitled ``Solicitation of Federal Civilian 
and Uniformed Service Personnel for Contributions to Private Voluntary 
Organizations'' (RIN3206-AL05) received on November 27, 2006.
  

Director, Office of Personnel Management
EC-9154. Report of a rule entitled ``Allotments from Federal Employees'' 
(RIN3206-AJ88) received on November 27, 2006.
  

Director, Office of Personnel Management
EC-9155. Report of a rule entitled ``Suspension of Enrollment in the 
Federal Employees Health Benefits Program for Peace Corps Volunteers'' 
(RIN3203-AK90) received on November 27, 2006.
  

Director, U.S. Office of Government Ethics
EC-9156. Office's Performance and Accountability Report for fiscal year 
2006.
  

Archivist, National Archive and Records Administration
EC-9157. Administration's Performance and Accountability Report for 
fiscal year 2006.
  

Secretary of Transportation
EC-9158. Department's Performance and Accountability Report for fiscal 
year 2006.
  

Chairman, Board of Governors of the Federal Reserve System
EC-9159. Board's Inspector General's semiannual report for the period 
ending September 30, 2006.
  

Chairman, U.S. Commission on Civil Rights
EC-9160. Commission's Performance and Accountability Report for fiscal 
year 2006.
  

Chairman, U.S. Nuclear Regulatory Commission
EC-9161. Commission's Performance and Accountability Report for fiscal 
year 2006.
  

Chairman, Railroad Retirement Board
EC-9162. Board's Performance and Accountability Report for fiscal year 
2006.
  

December 6, 2006

Director, Office of Management and Budget, Executive Office of the 
  President
EC-9213. Report entitled ``Statistical Programs of the United States 
Government Fiscal Year 2007.''
  

Acting Chairman, Consumer Product Safety Commission
EC-9214. Commission's Performance and Accountability Report for fiscal 
year 2006.
  

Associate General Counsel for General Law, Office of the General 
  Counsel, Department of Homeland Security
EC-9215. Report of a vacancy and designation of an acting officer for 
the position of Assistant Secretary, received on December 4, 2006.
  

Executive Director, Committee for Purchase From People Who Are Blind or 
  Severely Disabled
EC-9216. Committee's Performance and Accountability Report for fiscal 
year 2006.
  

Secretary of Education
EC-9217. Department's Performance and Accountability Report for fiscal 
year 2006.
  

Associate Director for Human Resources, Court Services and Offender 
  Supervision Agency for the District of Columbia
EC-9218. Report relative to all employees hired by the Agency during the 
periods October 2004 through September 2005 and October 2005 through 
September 2006.
  

President, Overseas Private Investment Corporation
EC-9219. Annual report on the Corporation's audit and investigative 
activities.
  

Secretary of Veterans Affairs
EC-9220. Department's Performance and Accountability Report for fiscal 
year 2006.
  

Inspector General, Railroad Retirement Board
EC-9221. Semiannual report summarizing the Board's activities and 
accomplishments from April 1, 2006 through September 30, 2006.
  

Chairman, Board of Governors, United States Postal Services
EC-9222. Semiannual report for the period ending September 30, 2006.
  

Chairman, Occupational Safety and Health Review Commission
EC-9223. Commission's Program Accountability Report for fiscal year 
2006.
  

Chairman, Railroad Retirement Board
EC-9224. Inspector General's semiannual report on the Board's actions 
for the period April 1, 2006 through September 30, 2006.
  

Chairman, Broadcasting Board of Governors
EC-9225. Board's Performance and Accountability Report for fiscal year 
2006.
  

December 7, 2006

General Counsel, Government Accountability Office
EC-9268. Report relative to the implementation of the Office's 
recommendations.
  

Chairman, United States International Trade Commission
EC-9269. Commission's Performance and Accountability Report for fiscal 
year 2006.
  

Secretary of Veterans Affairs
EC-9270. Department's Performance and Accountability Report for fiscal 
year 2006.
  

Secretary of Energy
EC-9271. Department's Performance and Accountability Report for fiscal 
year 2006.
  

Chairman, Defense Nuclear Facilities Safety Board
EC-9272. Board's Performance and Accountability Report for fiscal year 
2006.
  

Special Assistant to the President and Director, Office of 
  Administration, Executive Office of the President
EC-9273. Report relative to personnel employed in various Executive 
offices.
  

Attorney General
EC-9274. ``Inspector General's Semiannual Report to Congress'' and the 
``Attorney General's Semiannual Management Report to Congress.''
  

Secretary of Veterans Affairs
EC-9275. Inspector General's semiannual report for the period April 1, 
2006 through September 30, 2006.
  

Administrator, General Services Administration
EC-9276. Semiannual report relative to the Office of Inspector General's 
auditing activity and a report relative to the implementation status of 
audit recommendations.
  

Secretary of Labor
EC-9277. Inspector General's semiannual report on the Department for 
period April 1, 2006 through September 30, 2006.
  

President of the United States
EC-9278. Alternative plan for locality pay increases payable to certain 
civilian Federal employees.
  

Director of the Peace Corps
EC-9279. Corps' Performance and Accountability Report for fiscal year 
2006.
  

Director, Institute of Museum and Library Services
EC-9306. Institute's Performance and Accountability Report for fiscal 
year 2006.
  
                         PETITIONS AND MEMORIALS
                         PETITIONS AND MEMORIALS
                              ------------

March 14, 2005

Mayor and City Council of Atlanta, Georgia
POM-27.--A resolution adopted by the Mayor and City Council of Atlanta, 
Georgia relative to supporting the District of Columbia's right to have 
its elected Representative to have full voting rights in the United 
States House of Representatives and for other purposes.
  

June 21, 2006

House of Representatives of the Legislature of the State of Louisiana
POM-129.--A concurrent resolution adopted by the House of 
Representatives of the Legislature of the State of Louisiana relative to 
the federal estate tax.
  

House of Representatives of the Legislature of the State of Arizona
POM-130.--A concurrent memorial adopted by the House of Representatives 
of the Legislature of the State of Louisiana relative to sending federal 
funds directly to the Arizona Legislature for appropriation and 
oversight.
  

House of Representatives of the Legislature of the State of Utah
POM-131.--A resolution adopted by the House of Representatives of the 
Legislature of the State of Utah relative to the permanent repeal of the 
Federal Inheritance Tax.
  

October 7, 2005

Legislature of the State of California
POM-204.--A joint resolution adopted by the Legislature of the State of 
California relative to Dr. Dalip S. Saund.
  

Legislature of the State of California
POM-205.--A joinr resolution adopted by the Legislature of the State of 
California relative to ZIP Codes.
  

December 20, 2005

Legislature of the State of Louisiana
POM-242.--A concurrent resolution adopted by the Senate of the 
Legislature of the State of Louisiana relative to voting against the 
repealing of the ``Byrd Amendment.''
  

House of Representatives of the Legislature of the State of Louisiana
POM-243.--A resolution adopted by the House of Representatives of the 
Legislature of the State of Louisiana relative to taking such actions as 
are necessary to require all federal jobs that have been lost or 
relocated due to Hurricanes Katrina and Rita and their associated 
funding to be restored as soon as possible.
  

February 7, 2006

City Commission of the City of Lauderdale Lakes of the State of Florida
POM-262.--A resolution adopted by the City Commission on the City of 
Lauderdale Lakes of the State of Florida relative to encouraging 
Congress to pass the Debris Removal Act of 2005.
  

February 16, 2006

House of Representatives of the Legislature of the State of Michigan
POM-263. A resolution adopted by the House of Representatives of the 
Legislature of the State of Michigan relative to increasing efforts to 
protect our borders.
  

March 16, 2006

House of Representatives of the Legislature of the State of Louisiana
POM-283.--A concurrent resolution adopted by the House of 
Representativesof the Legislature of the State of Louisiana relative to 
taking such actions as are necessary to enact legislation to change ZIP 
codes in Jefferson Parish and to assign the new ZIP codes to the main 
post office in Metairie.
  

House of Representatives of the Legislature of the State of Louisiana
POM-284.--A concurrent resolution adopted by the House of 
Representativesof the Legislature of the State of Louisiana relative to 
taking such actions as are necessary to reduce by twenty-five percent 
the amount of outstanding federal student loan debt of any college 
graduate who resides in certain areas of Louisiana most affected by 
Hurricane Katrina or Hurricane Rita for at least five consecutive years 
immediately following graduation and to memorialize congress to provide 
for the establishment of conditions and requirements for such debt 
reduction.
  

May 10, 2006

House of Representatives of the Legislature of the State of Louisiana
POM-310.--A concurrent resolution adopted by the House of 
Representativesof the Legislature of the State of Louisiana relative to 
taking such actions as are necessary to ensure that the Federal 
Emergency Management Agency and the United States Army Corps of 
Engineers break up large federal disaster recovery contracts in 
Louisiana so that small, locally owned businesses can compete for and be 
awarded such contracts.
  

July 19, 2006

Legislature of the State of Utah
POM-384.--A joint resolution adopted by the Legislature of the State of 
Utah relative to supporting Utah Highway Patrol use of white crosses as 
roadside memorials.
  

September 11, 2006

General Assembly of the State of New Jersey
POM-425.--A resolution adopted by the General Assembly of the State of 
New Jersey relative to issuance of a stamp honoring the U.S. Army's 
canine corps.
  

Senate of the State of Michigan
POM-426.--A resolution adopted by the Senate of the State of Michigan 
relative to the Gaylord, Michigan, mail processing center.
  

  

  
                          PRESIDENTIAL MESSAGES
                          PRESIDENTIAL MESSAGES
                              ------------

July 20, 2005

President of the United States
PM-19.--District of Columbia's Fiscal Year 2005 Budget Request Act.

September 29, 2006

President of the United States
PM-57.--Report of the District of Columbia's 2007 Budget Request Act.
  

  

  
         JURISDICTION OF THE COMMITTEE ON GOVERNMENTAL AFFAIRS

                                Rule XXV

                   STANDING COMMITTEES

    1. The following standing committees shall be appointed at the 
commencement of each Congress, and shall continue and have the power to 
act until their successors are appointed, with leave to report by bill 
or otherwise on matters within their respective jurisdictions:

        *                    *                    *                    *  
                          *                    *                    *

    (k)(1) Committee on Governmental Affairs, to which committee shall 
be referred all proposed legislation, messages, petitions, memorials, 
and other matters relating to the following subjects:

     1. Archives of the United States.

     2. Budget and accounting measures, other than appropriations, 
except as provided in the Congressional Budget Act of 1974.

     3. Census and collection of statistics, including economic and 
social statistics.

     4. Congressional organization, except for any part of the matter 
that amends the rules or orders of the Senate.

     5. Federal Civil Service.

     6. Government information.

     7. Intergovernmental relations.

     8. Municipal affairs of the District of Columbia, except 
appropriations therefor.

     9. Organization and management of United States nuclear export 
policy.

    10. Organization and reorganization of the executive branch of the 
Government.

    11. Postal service.

    12. Status of officers and employees of the United States, including 
their classification, compensation, and benefits.

    (2) Such committee shall have the duty of--

        (A) receiving and examining reports of the Comptroller General 
    of the United States and of submitting such recommendations to the 
    Senate as it deems necessary or desirable in connection with the 
    subject matter of such reports;

        (B) studying the efficiency, economy, and effectiveness of all 
    agencies and departments of the Government;

        (C) evaluating the effects of laws enacted to reorganize the 
    legislative and executive branches of the Government; and

        (D) studying the intergovernmental relationships between the 
    United States and the States and municipalities, and between the 
    United States and international organizations of which the United 
    States is a member.

        *                    *                    *                    *  
                          *                    *                    *


                 SENATE RESOLUTION 50, 109TH CONGRESS

            COMMITTEE ON GOVERNMENTAL AFFAIRS

 Sec. 11. (a) * * *

        *                    *                    *                    *  
                          *                    *                    *

    (e) INVESTIGATIONS--

    (1) IN GENERAL--The committee, or any duly authorized subcommittee 
of the committee, is authorized to study or investigate--

        (A) the efficiency and economy of operations of all branches of 
    the Government including the possible existence of fraud, 
    misfeasance, malfeasance, collusion, mismanagement, incompetence, 
    corruption, or unethical practices, waste, extravagance, conflicts 
    of interest, and the improper expenditure of Government funds in 
    transactions, contracts, and activities of the Government or of 
    Government officials and employees and any and all such improper 
    practices between Government personnel and corporations, 
    individuals, companies, or persons affiliated therewith, doing 
    business with the Government; and the compliance or noncompliance of 
    such corporations, companies, or individuals or other entities with 
    the rules, regulations, and laws governing the various governmental 
    agencies and its relationships with the public;

        (B) the extent to which criminal or other improper practices or 
    activities are, or have been, engaged in the field of labor-
    management relations or in groups or organizations of employees or 
    employers, to the detriment of interests of the public, employers, 
    or employees, and to determine whether any changes are required in 
    the laws of the United States in order to protect such interests 
    against the occurrence of such practices or activities;

        (C) organized criminal activity which may operate in or 
    otherwise utilize the facilities of interstate or international 
    commerce in furtherance of any transactions and the manner and 
    extent to which, and the identity of the persons, firms, or 
    corporations, or other entities by whom such utilization is being 
    made, and further, to study and investigate the manner in which and 
    the extent to which persons engaged in organized criminal activity 
    have infiltrated lawful business enterprise, and to study the 
    adequacy of Federal laws to prevent the operations of organized 
    crime in interstate or international commerce; and to determine 
    whether any changes are required in the laws of the United States in 
    order to protect against such practices or activities;

        (D) all other aspects of crime and lawlessness within the United 
    States which have an impact upon or affect the national health, 
    welfare, and safety; including but not limited to investment fraud 
    schemes, commodity and security fraud, computer fraud, and the use 
    of offshore banking and corporate facilities to carry out criminal 
    objectives;

        (E) the efficiency and economy of operations of all branches and 
    functions of the Government with particular reference to--

          (i) the effectiveness of present national security methods, 
             staffing, and processes as tested against the requirements 
               imposed by the rapidly mounting complexity of national 
                                 security problems;
            (ii) the capacity of present national security staffing, 
              methods, and processes to make full use of the Nation's 
                         resources of knowledge and talents;
           (iii) the adequacy of present intergovernmental relations 
             between the United States and international organizations 
             principally concerned with national security of which the 
                           United States is a member; and
         (iv) legislative and other proposals to improve these methods, 
                            processes, and relationships;

        (F) the efficiency, economy, and effectiveness of all agencies 
    and departments of the Government involved in the control and 
    management of energy shortages including, but not limited to, their 
    performance with respect to--

         (i) the collection and dissemination of accurate statistics on 
                               fuel demand and supply;
            (ii) the implementation of effective energy conservation 
                                      measures;
                    (iii) the pricing of energy in all forms;
           (iv) coordination of energy programs with State and local 
                                     government;
                     (v) control of exports of scarce fuels;
        (vi) the management of tax, import, pricing, and other policies 
                             affecting energy supplies;
          (vii) maintenance of the independent sector of the petroleum 
                       industry as a strong competitive force;
          (viii) the allocation of fuels in short supply by public and 
                                  private entities;
         (ix) the management of energy supplies owned or controlled by 
                                   the Government;
         (x) relations with other oil producing and consuming countries;
        (xi) the monitoring of compliance by governments, corporations, 
             or individuals with the laws and regulations governing the 
            allocation, conservation, or pricing of energy supplies; and
        (xii) research into the discovery and development of alternative 
                                  energy supplies;

        (G) the efficiency and economy of all branches and functions of 
    Government with particular references to the operations and 
    management of Federal regulatory policies and programs:

        (2) EXTENT OF INQUIRIES--In carrying out the duties provided in 
    paragraph (1), the inquiries of this committee or any subcommittee 
    of the committee shall not be construed to be limited to the 
    records, functions, and operations of any particular branch of the 
    Government and may extend to the records and activities of any 
    persons, corporation, or other entity.

    (3) SPECIAL COMMITTEE AUTHORITY--For the purposes of this 
subsection, the committee, or any duly authorized subcommittee of the 
committee, orits chairman, or any other member of the committee or 
subcommittee designated by the chairman, from March 1, 2005, through 
February 28, 2007, 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 affectorimpair 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. 66, agreed 
to February 26, 2003 (108th Congress), are authorized to continue.