[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.