S. Prt. 107–95

COMMITTEE ON GOVERNMENTAL AFFAIRS

UNITED STATES SENATE

LEGISLATIVE CALENDAR

ONE HUNDRED SEVENTH CONGRESS

FIRST SESSION ! CONVENED JANUARY 3, 2001 ADJOURNED DECEMBER 20, 2001

SECOND SESSION ! CONVENED JANUARY 23, 2002 ADJOURNED DECEMBER 31, 2002

FRED THOMPSON, Chairman

December 31, 2002

85-770 PDF U.S. GOVERNMENT PRINTING OFFICE: 2004

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00001 Fmt 7800 Sfmt 7800 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN Congress.#06 COMMITTEE ON GOVERNMENTAL AFFAIRS

DURING THE 107TH CONGRESS UNTIL JUNE 6, 2001 1

FRED THOMPSON, TENNESSEE, Chairman

JOSEPH I. LIEBERMAN, CONNECTICUT, Ranking Member

TED STEVENS, ALASKA CARL LEVIN, MICHIGAN SUSAN M. COLLINS, MAINE DANIEL K. AKAKA, HAWAII GEORGE V. VOINOVICH, OHIO RICHARD J. DURBIN, ILLINOIS PETE V. DOMENICI, NEW MEXICO 3 ROBERT G. TORRICELLI, NEW JERSEY THAD COCHRAN, MISSISSIPPI MAX CLELAND, GEORGIA JUDD GREGG, NEW HAMPSHIRE THOMAS R. CARPER, DELAWARE ROBERT F. BENNETT, UTAH JEAN CARNAHAN, MISSOURI

DURING THE 107TH CONGRESS AS OF JUNE 6, 2001 2

JOSEPH I. LIEBERMAN, CONNECTICUT, Chairman

CARL LEVIN, MICHIGAN FRED THOMPSON, TENNESSEE DANIEL K. AKAKA, HAWAII TED STEVENS, ALASKA RICHARD J. DURBIN, ILLINOIS SUSAN M. COLLINS, MAINE ROBERT G. TORRICELLI, NEW JERSEY GEORGE V. VOINOVICH, OHIO MAX CLELAND, GEORGIA THAD COCHRAN, MISSISSIPPI THOMAS R. CARPER, DELAWARE ROBERT F. BENNETT, UTAH JEAN CARNAHAN, MISSOURI JIM BUNNING, KENTUCKY MARK DAYTON, MINNESOTA PETER G. FITZGERALD, ILLINOIS 3

HANNAH S. SISTARE, Staff Director and Counsel JOYCE A. RECHTSCHAFFEN, Minority Staff Director and Counsel DARLA D. CASSELL, 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 Senator Lieberman became Chairman on June 6, 2001. 2 Senator Lieberman was Chairman from January 3, 2001 until January 20, 2001, when Senator Thompson became Chairman. On June 6, 2001, Senator Lieberman became Chairman for the remainder of the 107th Congress. 3 Senator Domenici left the Committee and Senator Fitzgerald replaced him on April 23, 2002.

ii

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00002 Fmt 7801 Sfmt 7801 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN SUBCOMMITTEES OF THE 107TH CONGRESS 1

INTERNATIONAL SECURITY, PROLIFERATION, AND FEDERAL SERVICES

THAD COCHRAN, MISSISSIPPI, Chairman DANIEL K. AKAKA, HAWAII, Ranking Member TED STEVENS, ALASKA SUSAN M. COLLINS, MAINE CARL LEVIN, MICHIGAN PETE V. DOMENICI, NEW MEXICO 2 ROBERT G. TORRICELLI, NEW JERSEY JUDD GREGG, NEW HAMPSHIRE MAX CLELAND, GEORGIA ROBERT F. BENNETT, UTAH THOMAS R. CARPER, DELAWARE JEAN CARNAHAN, MISSOURI

OVERSIGHT OF GOVERNMENT MANAGEMENT, RESTRUCTURING AND THE DISTRICT OF COLUMBIA

GEORGE V. VOINOVICH, OHIO, Chairman RICHARD J. DURBIN, ILLINOIS, Ranking Member TED STEVENS, ALASKA DANIEL K. AKAKA, HAWAII SUSAN M. COLLINS, MAINE ROBERT G. TORRICELLI, NEW JERSEY PETE V. DOMENICI, NEW MEXICO 2 THOMAS R. CARPER, DELAWARE THAD COCHRAN, MISSISSIPPI JEAN CARNAHAN, MISSOURI

PERMANENT SUBCOMMITTEE ON INVESTIGATIONS

SUSAN M. COLLINS, MAINE, Chairman CARL LEVIN, MICHIGAN, Ranking Member TED STEVENS, ALASKA DANIEL K. AKAKA, HAWAII GEORGE V. VOINOVICH, OHIO RICHARD J. DURBIN, ILLINOIS PETE V. DOMENICI, NEW MEXICO 2 ROBERT G. TORRICELLI, NEW JERSEY THAD COCHRAN, MISSISSIPPI MAX CLELAND, GEORGIA JUDD GREGG, NEW HAMPSHIRE THOMAS R. CARPER, DELAWARE ROBERT F. BENNETT, UTAH JEAN CARNAHAN, MISSOURI

1 Senator Lieberman was Chairman from January 3, 2001 until January 20, 2001, when Senator Thompson became Chairman. On June 6, 2001, Senator Lieberman became Chairman for the remainder of the 107th Congress. 2 Senator Domenici left the Committee and Senator Fitzgerald replaced him on April 23, 2002.

iii

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00003 Fmt 7801 Sfmt 7801 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN SUBCOMMITTEES OF THE 107TH CONGRESS 1

INTERNATIONAL SECURITY, PROLIFERATION, AND FEDERAL SERVICES

DANIEL K. AKAKA, HAWAII, Chairman CARL LEVIN, MICHIGAN THAD COCHRAN, MISSISSIPPI ROBERT G. TORRICELLI, NEW JERSEY TED STEVENS, ALASKA MAX CLELAND, GEORGIA SUSAN M. COLLINS, MAINE THOMAS R. CARPER, DELAWARE GEORGE V. VOINOVICH, OHIO JEAN CARNAHAN, MISSOURI ROBERT F. BENNETT, UTAH MARK DAYTON, MINNESOTA PETER G. FITZGERALD, ILLINOIS

OVERSIGHT OF GOVERNMENT MANAGEMENT, RESTRUCTURING AND THE DISTRICT OF COLUMBIA

RICHARD J. DURBIN, ILLINOIS, Chairman DANIEL K. AKAKA, HAWAII GEORGE V. VOINOVICH, OHIO ROBERT G. TORRICELLI, NEW JERSEY TED STEVENS, ALASKA THOMAS R. CARPER, DELAWARE SUSAN M. COLLINS, MAINE JEAN CARNAHAN, MISSOURI THAD COCHRAN, MISSISSIPPI MARK DAYTON, MINNESOTA PETER G. FITZGERALD, ILLINOIS

PERMANENT SUBCOMMITTEE ON INVESTIGATIONS

CARL LEVIN, MICHIGAN, Chairman DANIEL K. AKAKA, HAWAII SUSAN M. COLLINS, MAINE RICHARD J. DURBIN, ILLINOIS TED STEVENS, ALASKA ROBERT G. TORRICELLI, NEW JERSEY GEORGE V. VOINOVICH, OHIO MAX CLELAND, GEORGIA THAD COCHRAN, MISSISSIPPI THOMAS R. CARPER, DELAWARE ROBERT F. BENNETT, UTAH JEAN CARNAHAN, MISSOURI JIM BUNNING, KENTUCKY MARK DAYTON, MINNESOTA PETER G. FITZGERALD, ILLINOIS

1 Senator Lieberman was Chairman from January 3, 2001 until January 20, 2001, when Senator Thompson became Chairman. On June 6, 2001, Senator Lieberman became Chairman for the remainder of the 107th Congress.

iv

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00004 Fmt 7801 Sfmt 7801 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN 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 ...... 17 Senate bills ...... 21 Senate resolutions ...... 45 Senate concurrent resolutions ...... 47 House bills ...... 49 House concurrent resolutions ...... 71 Hearings ...... 73 Special Committee and Subcommittee reports and publications (Committee Prints) ...... 81 Nominations ...... 83 Executive Communications referred to the Committee ...... 91 Petitions and Memorials referred to the Committee ...... 125 Presidential Messages referred to the Committee ...... 127 Jurisdiction of the Committee on Governmental Affairs ...... 129

v

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00005 Fmt 7801 Sfmt 7801 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00006 Fmt 7801 Sfmt 7801 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN SENATE AND HOUSE BILLS REFERRED TO COMMITTEE

SENATE BILLS SENATE BILLS SENATE BILLS HOUSE BILLS

S. 21 S. 1612 S. 3067 H.R. 2 S. 45 S. 1613 S. 3070 H.R. 93 S. 46 S. 1639 S. 3077 H.R. 132 S. 108 S. 1651 S. 3088 H.R. 169 S. 110 S. 1713 S. 3120 H.R. 327 S. 155 S. 1714 S. 3131 H.R. 364 S. 159 S. 1771 S. 3137 H.R. 395 S. 177 S. 1780 S. 3173 H.R. 577 S. 187 S. 1784 H.R. 669 S. 201 S. 1800 H.R. 670 S. Res. 51 H.R. 788 S. 263 S. 1801 S. Res. 71 S. 271 S. 1807 H.R. 821 S. Res. 77 H.R. 1042 S. 276 S. 1811 S. Res. 96 S. 529 S. 1818 H.R. 1183 S. Res. 187 H.R. 1366 S. 534 S. 1821 S. Res. 251 S. 561 S. 1822 H.R. 1374 S. Res. 289 H.R. 1499 S. 580 S. 1828 S. Res. 303 S. 645 S. 1845 H.R. 1748 S. Res. 314 H.R. 1749 S. 673 S. 1867 S. Res. 317 S. 737 S. 1892 H.R. 1753 S. 740 S. 1906 H.R. 1761 S. 768 S. 1908 S. Con. Res. 3 H.R. 1766 S. 803 S. 1913 S. Con. Res. 17 H.R. 2043 S. 815 S. 1934 S. Con. Res. 21 H.R. 2061 S. 851 S. 1935 S. Con. Res. 56 H.R. 2199 S. 871 S. 1970 S. Con. Res. 72 H.R. 2261 S. 897 S. 1982 S. Con. Res. 77 H.R. 2305 S. 908 S. 1983 S. Con. Res. 99 H.R. 2336 S. 962 S. 2014 S. Con. Res. 154 H.R. 2454 S. 970 S. 2020 H.R. 2456 S. 985 S. 2181 H.R. 2559 S. 995 S. 2217 H.R. 2577 S. 1003 S. 2316 H.R. 2657 S. 1008 S. 2383 H.R. 2876 S. 1026 S. 2389 H.R. 2910 S. 1073 S. 2433 H.R. 3034 S. 1080 S. 2452 H.R. 3072 S. 1110 S. 2465 H.R. 3248 S. 1129 S. 2488 H.R. 3379 S. 1138 S. 2492 H.R. 3738 S. 1144 S. 2527 H.R. 3739 S. 1152 S. 2530 H.R. 3740 S. 1181 S. 2629 H.R. 3789 S. 1184 S. 2644 H.R. 3921 S. 1186 S. 2651 H.R. 3924 S. 1198 S. 2705 H.R. 3925 S. 1202 S. 2746 H.R. 3960 S. 1222 S. 2754 H.R. 4102 S. 1256 S. 2765 H.R. 4486 S. 1260 S. 2770 H.R. 4717 S. 1271 S. 2791 H.R. 4755 S. 1286 S. 2794 H.R. 4794 S. 1347 S. 2828 H.R. 4797 S. 1369 S. 2829 H.R. 4851 S. 1381 S. 2840 H.R. 4878 S. 1382 S. 2866 H.R. 5145 S. 1397 S. 2874 H.R. 5308 S. 1412 S. 2900 H.R. 5333 S. 1449 S. 2907 H.R. 5336 S. 1456 S. 2918 H.R. 5340 S. 1498 S. 2929 H.R. 5574 S. 1501 S. 2931 S. 1534 S. 2936 H. Con. Res. 257 S. 1562 S. 2939 H. Con. Res. 339 S. 1575 S. 3044 S. 1603 S. 3054

1

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00007 Fmt 7814 Sfmt 7814 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN LEGISLATION REFERRED TO THE SUBCOMMITTEE ON OVERSIGHT OF GOVERNMENT MANAGEMENT, RESTRUCTURING AND THE DISTRICT OF COLUMBIA

MR. DURBIN, Chairman

MR. VOINOVICH, Ranking Member MR. STEVENS MR. AKAKA MS. COLLINS MR. TORRICELLI MR. DOMENICI MR. CARPER MR. COCHRAN MRS. CARNAHAN

BILL NO. BILL NO. BILL NO.

S. 1382 H.R. 2305 S. 1501 H.R. 1499 H.R. 2657 S. 2316 H.R. 2061 S. 2866 H.R. 2199

2

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00008 Fmt 7810 Sfmt 7810 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN LEGISLATION REFERRED TO THE SUBCOMMITTEE ON INTERNATIONAL SECURITY, PROLIFERATION, AND FEDERAL SERVICES

MR. AKAKA, Chairman

MR. COCHRAN, Ranking Member MR. STEVENS MR. LEVIN MS. COLLINS MR. TORRICELLI MR. DOMENICI MR. CLELAND MR. GREGG MR. CARPER MR. BENNETT MRS. CARNAHAN

BILL NO. BILL NO. BILL NO.

S. 46 S. 1892 H.R. 364 S. 110 S. 1906 H.R. 821 S. 155 S. 1913 H.R. 1183 S. 177 S. 1934 H.R. 1366 S. 201 S. 1935 H.R. 1374 S. 263 S. 1970 H.R. 1749 S. 271 S. 1982 H.R. 1753 S. 529 S. 1983 H.R. 1761 S. 561 S. 2217 H.R. 1766 S. 673 S. 2383 H.R. 1748 S. 737 S. 2389 H.R. 2043 S. 768 S. 2433 H.R. 2261 S. 871 S. 2527 H.R. 2454 S. 897 S. 2651 H.R. 2456 S. 970 S. 2705 H.R. 2559 S. 995 S. 2754 H.R. 2577 S. 1003 S. 2765 H.R. 2876 S. 1026 S. 2770 H.R. 2910 S. 1080 S. 2840 H.R. 3034 S. 1110 S. 2874 H.R. 3072 S. 1129 S. 2828 H.R. 3248 S. 1138 S. 2829 H.R. 3379 S. 1181 S. 2900 H.R. 3738 S. 1184 S. 2907 H.R. 3739 S. 1222 S. 2918 H.R. 3740 S. 1256 S. 2929 H.R. 3789 S. 1286 S. 2931 H.R. 3924 S. 1369 S. 2936 H.R. 3925 S. 1381 S. 2939 H.R. 3960 S. 1397 H.R. 4102 S. 1498 S. Res. 71 H.R. 4486 S. 1562 S. Res. 96 H.R. 4717 S. 1603 S. Res. 289 H.R. 4755 S. 1639 S. Res. 303 H.R. 4794 S. 1713 S. Res. 314 H.R. 4797 S. 1714 H.R. 5145 S. 1771 S. Con Res. 3 H.R. 5308 S. 1800 S. Con. Res. 17 H.R. 5333 S. 1801 S. Con. Res. 56 H.R. 5336 S. 1818 S. Con. Res. 72 S. 1821 S. Con. Res. 77 H. Con. Res. 257 S. 1822 S. Con. Res. 99 S. 1828 S. 1845 H.R. 93

3

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00009 Fmt 7810 Sfmt 7810 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00010 Fmt 7810 Sfmt 7810 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN C O M M I T T E E B U S I N E S S

February 15, 2001 S. 1202, a bill to amend the Ethics in Government Act of 1978 (5 U.S.C. App.) to extend the authorization of appropriations for The Committee ordered favorably reported the following business the Office of Government Ethics through fiscal year 2006; item: S. 1198, a bill to reauthorize Franchise Fund Pilot Programs; The nomination of Joe M. Allbaugh to be Director of the Federal S. 1144, a bill to amend title III of the Stewart B. McKinney Emergency Management Agency. Homeless Assistance Act (42 U.S.C. 11331 et seq.) to reauthorize the Federal Emergency Management Food and Shelter Program, and March 8, 2001 for other purposes; S. 271/H.R. 93, Federal Firefighters Retirement Age Fairness Act; The Committee held an organizational meeting where it took the H.R. 1042, to prevent the elimination of certain reports. following action: Postal Naming Bills: Following are the Subcommittee membership assignments approved S. 737, a bill to designate the facility of the Postal and adopted: Service located at 811 South Main Street in Yerington, Nevada, as International Security, Proliferation and Federal Services: Senators the ‘‘Joseph E. Dini, Jr. Post Office.’’ Cochran (Chair), Stevens, Collins, Domenici, Gregg, Bennett, Akaka, S. 970, a bill to designate the facility of the United States Postal Levin, Torricelli, Cleland, Carper and Carnahan. Service located at 39 Tremont Street, Paris Hill, Maine, as the Horatio Oversight of Government Management, Restructuring and the Dis- King Post Office Building. trict of Columbia: Senators Voinovich (Chair), Stevens, Collins, S. 985/H.R. 1183, a bill to designate the facility of the United Domenici, Cochran, Durbin, Akaka, Torricelli, Carper and Carnahan. States Postal Service located at 113 South Main Street in Sylvania, Permanent Subcommittee on Investigations: Senators Collins Georgia, as the ‘‘G. Elliot Hagan Post Office Building.’’ (Chair), Stevens, Voinovich, Domenici, Cochran, Gregg, Bennett, S. 1026, a bill to designate the United States Post Office located Levin, Akaka, Durbin, Torricelli, Cleland, Carper and Carnahan. at 60 Third Avenue in Long Branch, New Jersey, as the ‘‘Pat King The Committee’s Rules of Procedure for the 107th Congress were Post Office Building.’’ approved and adopted. S. 1181/H.R. 2043, a bill to designate the facility of the United The Committee’s funding resolution was ordered favorably reported. States Postal Service located at 2719 South Webster Street in Kokomo, Indiana, as the ‘‘Elwood Haynes ‘‘Bud’’ Hillis Post Office Building.’’ May 23, 2001 H.R. 364, to designate the facility of the United States Postal Service located at 5927 Southwest 70th Street in Miami, Florida, as the ‘‘Marjory Williams Scrivens Post Office.’’ The Committee ordered favorably reported the following business H.R. 821, to designate the facility of the United States Postal items: Service located at 1030 South Church Street in Asheboro, North The nominations of John D. Graham to be Administrator of the Carolina, as the ‘‘W. Joe Trogdon Post Office Building.’’ Office of Information and Regulatory Affairs at the Office of Manage- H.R. 1753, to designate the facility of the United States Postal ment and Budget; Stephen A. Perry to be Administrator of the General Service located at 419 Rutherford Avenue, N.E., in Roanoke, Virginia, Services Administration; Angela B. Styles to be Administrator of as the ‘‘M. Caldwell Butler Post Office Building.’’ the Office of Federal Procurement Policy; Erik P. Christian to be The nominations of Lynn C. Leibovitz to be an Associate Judge an Associate Judge of the Superior Court of the District of Columbia; for the Superior Court of the District of Columbia and Daniel R. and Maurice A. Ross to be an Associate Judge of the Superior Court Levinson to be Inspector General of General Services Administration. of the District of Columbia. November 5, 2001 July 11, 2001 The Committee ordered favorably reported the following business The Committee ordered favorably reported the following business item: items: The nomination of Mark W. Everson to be Controller of the Office The nominations of Othoniel ‘‘Tony’’ Armendariz to be a Member of Federal Financial Management at the Office of Management and of the Federal Labor Relations Authority, and Kay C. James to be Budget. Director of the Office of Personnel Management. November 14, 2001 August 2, 2001 The Committee ordered favorably reported the following business The Committee ordered favorably reported the following business items: items: S. 1498, a bill to provide that Federal employees, members of S. 1008, Climate Change Strategy and Technology Innovation Act the foreign service, members of the uniformed services, family mem- of 2001 (as amended); bers and dependents of such employees and members, and other

5

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00011 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN C O M M I T T E E B U S I N E S S

individuals may retain for personal use promotional items received S. 1822, A bill to amend Title 5, United States Code, to allow as a result of official Government travel; certain catchup contributions to the Thrift Savings Plan to be made H.R. 2456, a bill to provide that Federal employees, members by participants age 50 or over; of the foreign service, members of the uniformed services, family H.R. 577, An act to require disclosure of contributions to a Presi- members and dependents of such employees and members, and other dential Library; individuals may retain for personal use promotional items received H.R. 2305, Criminal Justice Coordinating Council Restructuring as a result of official Government travel; Act of 2001; S. 1382, District of Columbia Family Court Act of 2001; S. Res. 187, Commending the staffs of Members of Congress, H.R. 2657, District of Columbia Family Court Act of 2001; the Capitol Police, the Office of the Attending Physician and his H.R. 1499, District of Columbia College Access Technical Correc- health care staff, and other members of the Capitol Hill community tions Act; for their courage and professionalism during the days and weeks H.R. 2199, District of Columbia Police Coordination Amendment following the release of anthrax in Senator Daschle’s office; Act of 2001; H. Con. Res. 339, Expressing the sense of the Congress regarding H.R. 2061, an act to amend the charter of Southeastern University the Bureau of the Census on the 100th anniversary of its establish- of the District of Columbia; ment. S. 1271, Small Business Paperwork Relief Act of 2001; Postal Naming Bills: H.R. 2336, an act to make permanent the authority to redact finan- S. 1222, A bill to redesignate the facility of the United States cial disclosure statements of judicial employees and judicial officers; Postal Service located at 89 River Street in Hoboken, New Jersey, H.R. 2559, an act to amend chapter 90 of title 5, United States as the ‘‘Frank Sinatra Post Office Building;’’ Code, relating to Federal long-term care insurance. S. 1892, A bill to designate the facility of the United States Postal Postal Naming Bills: Service located at 375 Carlls Path in Deer Park, New York, as S. 1184/H.R. 2261, a bill to designate the facility of the United the ‘‘Raymond M. Downey Post Office Building;’’ States Postal Service located at 2853 Candler Road in Decatur, Geor- H.R. 3379, (House companion bill to S. 1892) An act to designate gia, as the ‘‘Earl T. Shinhoster Post Office;’’ the facility of the United States Postal Service located at 375 Carlls S. 1381/H.R. 2454, a bill to redesignate the facility of the United Path in Deer Park, New York, as the ‘‘Raymond M. Downey Post States Postal Service located at 5472 Crenshaw Boulevard in Los Office Building;’’ Angeles, California, as the ‘‘Congressmen Julian C. Dixon Post Office S. 1906, A bill to designate the facility of the United States Postal Building;’’ Service located at 3698 Inner Perimeter Road in Valdosta, Georgia, H.R. 1766, an act to designate the facility of the United States as the ‘‘Major Lyn McIntosh Post Office Building;’’ Postal Service located at 4270 John Marr Drive in Annandale, Vir- H.R. 1748, An act to designate the facility of the United States ginia, as the ‘‘Stan Parris Post Office Building;’’ Postal Service located at 805 Glen Burnie Road in Richmond, Vir- S. 737, a bill to designate the facility of the United States Postal ginia, as the ‘‘Tom Bliley Post Office Building;’’ Service located at 811 South Main Street in Yerington, Nevada, as H.R. 1749, An act to designate the facility of the United States the ‘‘Joseph E. Dini, Jr. Post Office;’’ and Postal Service located at 685 Turnberry Road in Newport News, The nomination Odessa F. Vincent to be an Associate Judge for Virginia, as the ‘‘Herbert H. Bateman Post Office Building;’’ the Superior Court of the District of Columbia. H.R. 2577, An act to designate the facility of the United States Postal Service located at 310 South State Street in St. Ignace, Michi- February 12, 2002 gan, as the ‘‘Bob Davis Post Office Building;’’ H.R. 2876, An act to designate the facility of the United States The Committee ordered favorably reported the following business Postal Service located in Harlem, Montana, as the ‘‘Francis items: Bardanouve United States Post Office Building;’’ The nominations of Nancy Dorn to be Deputy Director of the H.R. 2910, An act to designate the facility of the United States Office of Management and Budget, Dan G. Blair to be Deputy Direc- Postal Service located at 3131 South Crater Road in Petersburg, Vir- tor of the Office of Personnel Management, and John L. Howard ginia, as the ‘‘Norman Sisisky Post Office Building;’’ and to be Chairman of the Special Panel on Appeals. H.R. 3072, An act to designate the facility of the United States Postal Service located at 125 Main Street in Forest City, North Caro- March 12, 2002 lina, as the ‘‘Vernon Tarlton Post Office Building.’’

The Committee ordered favorably reported the following business May 22, 2002 items: The nominations of Jeanette Clark to be an Associate Judge of The Committee ordered favorably reported the following business the Superior Court of the District of Columbia and Louis Kincannon items: to be Director of the Census. S. 2452, The National Homeland Security and Combating Terrorism Act of 2002; March 21, 2002 S. 2530, A bill to amend the Inspector General Act of 1978 to establish police powers for certain Inspector General agents engaged The Committee ordered favorably reported the following business in official duties and provide an oversight mechanism for the exercise items: of those powers; H.R. 169, Notification and Federal Employee Antidiscrimination S. 1713, The Alaska Bypass Mail, Passenger and Freight Stability and Retaliation Act of 2001; Act of 2001. S. 803, E-Government Act of 2001; Postal Naming Bills: S. 1867, A bill to establish the National Commission on Terrorist S. 1970, A bill to designate the facility of the United States Postal Attacks Upon the United States, and for other purposes; Service located at 2829 Commercial Way in Rock Springs, , S. 1811, Presidential Appointments Improvement Act of 2001; as the ‘‘Teno Roncalio Post Office Building;’’

6

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00012 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN C O M M I T T E E B U S I N E S S

H.R. 3789, (House companion bill to S. 1970) An act to designate S. 2527, A bill to provide for health benefits coverage under chapter the facility of the United States Postal Service located at 2829 Com- 89 of title 5, United States Code, for individuals enrolled in a plan mercial Way in Rock Springs, Wyoming, as the ‘‘Teno Roncalio administered by the Overseas Private Investment Corporation, and Post Office Building;’’ for other purposes; S. 1983, A bill to designate the facility of the United States Postal S. 3070, A bill to reauthorize the Merit Systems Protection Board Service located at 201 Main Street in Lake Placid, New York, as and the Office of the Special Counsel and amendments to the Whistle- the ‘‘John A. ‘Jack’ Shea Post Office Building;’’ blower Protection Act; S. 2217, A bill to designate the facility of the United States Postal S. 3044, Court Services and Offender Supervision Agency Interstate Service located at 3101 West Sunflower Avenue in Santa Ana, Cali- Supervision Act of 2002; fornia, as the ‘‘Hector G. Godinez Post Office Building;’’ H.R. 4878, Improper Payments Information Act of 2002; H.R. 1366, (House companion bill to S. 2217) An act to designate S. 2644, Accountability of Tax Dollars Act of 2002. the facility of the United States Post Office building located at 3101 Postal Naming Bills: West Sunflower Avenue in Santa Ana, California, as the ‘‘Hector S. 2828, A bill to redesignate the facility of the United States G. Godinez Post Office Building;’’ Postal Service located at 6910 South Yorktown Avenue in Tulsa, S. 2433, A bill to designate the facility of the United States Postal Oklahoma, as the ‘‘Robert Wayne Jenkins Station;’’ Service located at 1590 East Joyce Boulevard in Fayetteville, Arkan- S. 2840/H.R. 4102, A bill to designate the facility of the United sas, as the ‘‘Clarence B. Craft Post Office Building;’’ States Postal Service located at 120 North Maine Street in Fallon, H.R. 4486, (House companion bill to S. 2433) An act to designate Nevada, as the ‘‘Rollan D. Melton Post Office Building;’’ the facility of the United States Postal Service located at 1590 East S. 2918/H.R. 5336, A bill to designate the facility of the United Joyce Boulevard in Fayetteville, Arkansas, as the ‘‘Clarence B. Craft States Postal Service located at 380 Main Street in Farmingdale, Post Office Building;’’ New York, as the ‘‘Peter J. Ganci, Jr. Post Office Building;’’ H.R. 1374, An act to designate the facility of the United States S. 2929/H.R. 4797, A bill to designate the facility of the United Postal Service located at 600 Calumet Street in Lake Linden, Michi- States Postal Service located at 265 South Western Avenue, Los gan, as the ‘‘Philip E. Ruppe Post Office Building;’’ Angeles, California, as the ‘‘Nat King Cole Post Office;’’ H.R. 3960, An act to designate the facility of the United States S. 2931, A bill to designate the facility of the United States Postal Postal Service located at 3719 Highway 4 in Jay, Florida, as the Service located at 5805 White Oak Avenue in Encino, California, ‘‘Joseph W. Westmoreland Post Office Building;’’ and as the ‘‘Francis Dayle ‘Chick’ Hearn Post Office;’’ The nominations of Todd Walther Dillard, to be United States H.R. 3034, An act to redesignate the facility of the United States Marshal for the Superior Court of the District of Columbia; Paul Postal Service located at 89 River Street in Hoboken, New Jersey, A. Quander, Jr., to be Director of the District of Columbia Court as the ‘‘Frank Sinatra Post Office Building;’’ Services and Offender Supervision Agency; and Robert R. Rigsby, H.R. 3738, An act to designate the facility of the United States to be an Associate Judge of the Superior Court of the District of Postal Service located at 1299 North 7th Street in Philadelphia, Penn- Columbia. sylvania, as the ‘‘Herbert Arlene Post Office Building;’’ Authorized the issuance of subpoenas to the Executive Office of H.R. 3739, An act to designate the facility of the United States the President and the Office of the Vice President in connection Postal Service located at 6150 North Broad Street in Philadelphia, with the Committee’s investigation regarding Enron Corp. The sub- Pennsylvania, as the ‘‘Rev. Leon Sullivan Post Office Building;’’ poenas will seek documents relating to certain communications with H.R. 3740, An act to designate the facility of the United States or about Enron. Postal Service located at 925 Dickinson Street in Philadelphia, Penn- sylvania, as the ‘‘William A. Cibotti Post Office Building;’’ July 24-25, 2002 H.R. 4717, An act to designate the facility of the United States Postal Service located at 1199 Pasadena Boulevard in Pasadena, Texas, The Committee ordered favorably reported the following business as the ‘‘Jim Fonteno Post Office Building;’’ items: H.R. 4755, An act to designate the facility of the United States S. 2452, The National Homeland Security and Combating Terrorism Postal Service located at 204 South Broad Street in Lancaster, Ohio, Act of 2002: Final vote on the Motion to Authorize the Chairman as the ‘‘Clarence Miller Post Office Building;’’ to Withdraw the Amendments Ordered Reported on May 22, 2002 H.R. 4794, An act to designate the facility of the United States and Offer Instead as a Floor Amendment in the Nature of a Substitute Postal Service located at 1895 Avenida Del Oro in Oceanside, Cali- the Lieberman Substitute, as amended; and fornia, as the ‘‘Ronald C. Packard Post Office Building;’’ The nominations of James E. Boasberg to be an Associate Judge H.R. 5308, An act to designate the facility of the United States of the Superior Court of the District of Columbia; Michael D. Brown Postal Service located at 301 South Howes Street in Fort Collins, to be Deputy Director, Federal Emergency Management Agency; and Colorado, as the ‘‘Barney Apodaca Post Office;’’ Mark W. Everson to be Deputy Director for Management, Office H.R. 5333, An act to designate the facility of the United States of Management and Budget. Postal Service located at 4 East Central Street in Worcester, Massachu- setts, as the ‘‘Joseph D. Early Post Office Building;’’ October 9, 2002 The nominations of Ruth Y. Goldway to be a Commissioner on the Postal Rate Commission and Tony Hammond to be a Commis- The Committee ordered favorably reported the following business sioner on the Postal Rate Commission. items: S. 1651, United States Consensus Council Act of 2001; S. 3054, No Taxation Without Representation Act of 2002; S. 2936, A bill to amend chapter 84 of title 5, United States Code, to provide that certain Federal annuity computations are adjusted by 1 percent relating to periods of receiving disability payments, and for other purposes;

7

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00013 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00014 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN SENATE REPORTS—COMMITTEE ON GOVERNMENTAL AFFAIRS

S. Rept. 107–1 Special Report S. Rept. 107–107 S. 1382

Activities of the Committee on Governmental Affairs. (For the 105th District of Columbia Family Court Act of 2001. Congress.)

S. Rept. 107–108 H.R. 2657 S. Rept. 107–20 Special Report District of Columbia Family Court Act of 2001. Activities of the Committee on Governmental Affairs. (For the 106th Congress.)

S. Rept. 107–111 H.R. 2336

S. Rept. 107–88 S. 1202 Making Permanent the Authority to Redact Financial Disclosure State- ments of Judicial Employees and Judicial Officers. Office of Government Ethics Authorization Act of 2001.

S. Rept. 107–128 H.R. 2559 S. Rept. 107–90 H.R. 1042 Amending chapter 90 of title 5, United States Code, relating to Federal To Prevent the Elimination of Certain Reports. long-term care insurance.

S. Rept. 107–99 S. 1008 S. Rept. 107–133 PSI

Climate Change Strategy and Technology Innovation Act of 2001. Phony Identification And Credentials Via The Internet.

S. Rept. 107–101 H.R. 1499 S. Rept. 107–143 H.R. 169

District of Columbia College Access Improvement Act of 2001. To require that Federal agencies be accountable for violations of antidiscrimination and whistleblower protection laws; to require that each Federal agency post quarterly on its public Web site, certain statistical data relating to Federal sector equal employment oppor- tunity complaints filed with such agency; and for other purposes. S. Rept. 107–102 H.R. 2061

Amending the charter of Southeastern University of the District of Columbia. S. Rept. 107–145 H.R. 2305

To authorize certain Federal officials with responsibility for the admin- istration of the criminal justice system of the District of Columbia S. Rept. 107–103 H.R. 2199 to serve on and participate in the activities of the District of Columbia Criminal Justice Coordinating Council, and for other pur- District of Columbia Police Coordination Amendment Act of 2001. poses.

9

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00015 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN SENATE REPORTS—COMMITTEE ON GOVERNMENTAL AFFAIRS

S. Rept. 107–150 S. 1867 S. Rept. 107–330 S. 1651

To establish the National Commission on Terrorist Attacks Upon To establish the United States Consensus Council to provide for a the United States, and for other purposes. consensus building process in addressing national public policy issues, and for other purposes.

S. Rept. 107–152 S. 1811 S. Rept. 107–331 S. 2644 To amend the Ethics in Government Act of 1978 (5 U.S.C. App.) to streamline the financial disclosure process for executive branch To amend chapter 35 of title 31, United States Code, to expand employees. the types of Federal agencies that are required to prepare audited financial statements.

S. Rept. 107–153 S. 1271 S. Rept. 107–332 S. 3044 To amend chapter 35 of title 44, United States Code, for the purpose of facilitating compliance by small business concerns with certain To authorize the Court Services and Offender Supervision Agency Federal paperwork requirements, to establish a task force to exam- of the District of Columbia to provide for the interstate supervision ine the feasibility of streamlining paperwork requirements applicable of offenders on parole, probation, and supervised release. to small business concerns, and for other purposes.

S. Rept. 107–333 H.R. 4878 S. Rept. 107–160 H.R. 577 To provide for estimates and reports of improper payments by Federal To amend title 44, United States Code, to require any organization agencies. that is established for the purpose of raising funds for creating, maintaining, expanding, or conducting activities at a Presidential archival depository or any facilities relating to a Presidential archi- val depository to disclose the sources and amounts of any funds raised, and for other purposes. S. Rept. 107–343 S. 3054 To provide for full voting representation in Congress for the citizens of the District of Columbia, and for other purposes. S. Rept. 107–174 S. 803

To enhance the management and promotion of electronic Government services and processes by establishing a Federal Chief Information S. Rept. 107–349 S. 3070 Officer within the Office of Management and Budget, and by establishing a broad framework of measures that require using Inter- To authorize appropriations for the Merit Systems Protection Board net-based information technology to enhance citizen access to Gov- and the Office of Special Counsel, and for other purposes. ernment information and services, and for other purposes.

S. Rept. 107–175 S. 2452

To establish the Department of National Homeland Security and the National Office for Combating Terrorism.

S. Rept. 107–176 S. 2530

To amend the Inspector General Act of 1978 (5 U.S.C. App.) to establish police powers for certain Inspector General agents engaged in official duties and provide an oversight mechanism for the exer- cise of those powers.

10

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00016 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN HOUSE REPORTS—COMMITTEE ON GOVERNMENTAL AFFAIRS

H. Rept. 107–101 Part I H.R. 169

To require that Federal agencies be accountable for violations of antidiscrimination and whistleblower protection laws; to require that each Federal agency post quarterly on its public Web site, certain statistical data relating to Federal sector equal employment oppor- tunity complaints filed with such agency; and for other purposes.

H. Rept. 107–235 Part I H.R. 2559

To amend chapter 90 of title 5, United States Code, relating to Federal long-term care insurance.

H. Rept. 107–239 H.R. 2336

To make permanent the authority to redact financial disclosure state- ments of judicial employees and judicial officers.

H. Rept. 107–379 Part I & II H.R. 3925

To establish an exchange program between the Federal Government and the private sector in order to promote the development of expertise in information technology management, and for other pur- poses.

11

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00017 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00018 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN PUBLIC LAWS, PRIVATE LAWS, AND RESOLUTIONS AGREED TO

H.R. 132.—To designate the facility of the United States Postal Serv- H.R. 1766.—To designate the facility of the United States Postal ice located at 620 Jacaranda Street in Lanai City, Hawaii, as the Service located at 4270 John Marr Drive in Annandale, Virginia, ‘‘Goro Hokama Post Office Building.’’ as the ‘‘Stan Parris Post Office Building.’’ Signed into law (Public Law 107–6). Apr. 12, 2001. Signed into law (Public Law 107–85). Dec. 18, 2001.

H.R. 395.—To designate the facility of the United States Postal Serv- H.R. 2261.—To designate the facility of the United States Postal ice located at 2305 Minton Road in West Melbourne, Florida, Service located at 2853 Candler Road in Decatur, Georgia, as as the ‘‘Ronald W. Reagan Post Office of West Melbourne, Flor- the ‘‘Earl T. Shinhoster Post Office.’’ ida.’’ Signed into law (Public Law 107–86). Dec. 18, 2001. Signed into law (Public Law 107–7). Apr. 12, 2001. H.R. 2454.—To redesignate the facility of the United States Postal Service located at 5472 Crenshaw Boulevard in Los Angeles, Cali- H.R. 93.—To amend title 5, United States Code, to provide that fornia, as the ‘‘Congressman Julian C. Dixon Post Office Build- the mandatory separation age for Federal firefighters be made the ing.’’ same as the age that applies with respect to Federal law enforce- Signed into law (Public Law 107–88). Dec. 18, 2001. ment officers. Signed into law (Public Law 107–27). Aug. 20, 2001. H.R. 1761.—To designate the facility of the United States Postal Service located at 8588 Richmond Highway in Alexandria, Virginia, H.R. 364.—To designate the facility of the United States Postal Serv- as the ‘‘Herb Harris Post Office Building.’’ ice located at 5927 Southwest 70th Street in Miami, Florida, as Signed into law (Public Law 107–92). Dec. 21, 2001. the ‘‘Marjory Williams Scrivens Post Office.’’ Signed into law (Public Law 107–29). Aug. 20, 2001. H.R. 2061.—To amend the charter of Southeastern University of the District of Columbia. H.R. 821.—To designate the facility of the United States Postal Serv- Signed into law (Public Law 107–93). Dec. 21, 2001. ice located at 1030 South Church Street in Asheboro, North Caro- lina, as the ‘‘W. Joe Trogdon Post Office Building.’’ Signed into law (Public Law 107–32). Aug. 20, 2001. H.R. 2559.—To amend chapter 90 of title 5, United States Code, relating to Federal long-term care insurance. Signed into law (Public Law 107–104). Dec. 27, 2001. H.R. 1183.—To designate the facility of the United States Postal Service located at 113 South Main Street in Sylvania, Georgia, as the ‘‘G. Elliot Hagan Post Office Building.’’ H.R. 2199.—To amend the Capital Revitalization and Self-Govern- Signed into law (Public Law 107–34). Aug. 20, 2001. ment Improvement Act of 1997 to permit any Federal law enforce- ment agency to enter into a cooperative agreement with the Metro- politan Police Department of the District of Columbia to assist H.R. 1753.—To designate the facility of the United States Postal the Department in carrying out crime prevention and law enforce- Service located at 419 Rutherford Avenue, N.E., in Roanoke, Vir- ment activities in the District of Columbia if deemed appropriate ginia, as the ‘‘M. Caldwell Butler Post Office Building.’’ by the Chief of the Department and the United States Attorney Signed into law (Public Law 107–35). Aug. 20, 2001. for the District of Columbia, and for other purposes. Signed into law (Public Law 107–113). Jan. 8, 2002.

H.R. 2043.—To designate the facility of the United States Postal H.R. 2657.—To amend title 11, District of Columbia Code, to redesig- Service located at 2719 South Webster Street in Kokomo, Indiana, nate the Family Division of the Superior Court of the District as the ‘‘Elwood Haynes ‘Bud’ Hillis Post Office Building.’’ of Columbia as the Family Court of the Superior Court, to recruit Signed into law (Public Law 107–36). Aug. 20, 2001. and retain trained and experienced judges to serve in the Family Court, to promote consistency and efficiency in the assignment of judges to the Family Court and in the consideration of actions H.R. 1042.—To prevent the elimination of certain reports. and proceedings in the Family Court, and for other purposes. Signed into law (Public Law 107–74). Nov. 28, 2001. Signed into law (Public Law 107–114). Jan. 8, 2002.

13

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00019 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN PUBLIC LAWS, PRIVATE LAWS, AND RESOLUTIONS AGREED TO

S. 1202.—To amend the Ethics in Government Act of 1978 (5 U.S.C. H.R. 2577.—To designate the facility of the United States Postal App.) to extend the authorization of appropriations for the Office Service located at 310 South State Street in St. Ignace, Michigan, of Government Ethics through fiscal year 2006. as the ‘‘Bob Davis Post Office Building.’’ Signed into law (Public Law 107–119). Jan. 15, 2002. Signed into law (Public Law 107–163). Apr. 18, 2002.

S. 1714.—To provide for the installation of a plaque to honor Dr. H.R. 2876.—To designate the facility of the United States Postal James Harvey Early in the Williamsburg, Kentucky Post Office Service located in Harlem, Montana, as the ‘‘Francis Bardanouve Building. United States Post Office Building.’’ Signed into law (Public Law 107–120). Jan. 15, 2002. Signed into law (Public Law 107–164). Apr. 18, 2002.

H.R. 2336.—To extend for 4 years, through December 31, 2005, H.R. 2910.—To designate the facility of the United States Postal the authority to redact financial disclosure statements of judicial Service located at 3131 South Crater Road in Petersburg, Virginia, employees and judicial officers. (As amended) as the ‘‘Norman Sisisky Post Office Building.’’ Signed into law (Public Law 107–126). Jan. 16, 2002. Signed into law (Public Law 107–165). Apr. 18, 2002.

H.R. 3072.—To designate the facility of the United States Postal H.R. 3248.—To designate the facility of the United States Postal Service located at 125 Main Street in Forest City, North Carolina, Service located at 65 North Main Street in Cranbury, New Jersey, as the ‘‘Vernon Tarlton Post Office Building.’’ as the ‘‘Todd Beamer Post Office Building.’’ Signed into law (Public Law 107–166). Apr. 18, 2002. Signed into law (Public Law 107–129). Jan. 16, 2002.

H.R. 3379.—To designate the facility of the United States Postal S. 737.—To designate the facility of the United States Postal Service Service located at 375 Carlls Path in Deer Park, New York, as located at 811 South Main Street in Yerington, Nevada, as the the ‘‘Raymond M. Downey Post Office Building.’’ ‘‘Joseph E. Dini, Jr. Post Office.’’ Signed into law (Public Law 107–167). Apr. 18, 2002. Signed into law (Public Law 107–144). Feb. 14, 2002.

H.R. 169.—To require that Federal agencies be accountable for viola- S. 970.—To designate the facility of the United States Postal Service tions of antidiscrimination and whistleblower protection laws; to located at 39 Tremont Street, Paris Hill, Maine, as the Horatio require that each Federal agency post quarterly on its public Web King Post Office Building. site, certain statistical data relating to Federal sector equal employ- Signed into law (Public Law 107–145). Feb. 14, 2002. ment opportunity complaints filed with such agency; and for other purposes. Signed into law (Public Law 107–174). May 15, 2002. S. 1026.—To designate the United States Post Office located at 60 Third Avenue in Long Branch, New Jersey, as the ‘‘Pat King Post Office Building.’’ H.R. 2305.—To authorize certain Federal officials with responsibility Signed into law (Public Law 107–146). Feb. 14, 2002. for the administration of the criminal justice system of the District of Columbia to serve on and participate in the activities of the District of Columbia Criminal Justice Coordinating Council, and H.R. 1499.—To amend the District of Columbia College Access Act for other purposes. of 1999 to permit individuals who enroll in an institution of higher Signed into law (Public Law 107–180). May 20, 2002. education more than 3 years after graduating from a secondary school and individuals who attend private historically black colleges and universities nationwide to participate in the tuition assistance H.R. 1366.—To designate the United States Post Office building programs under such Act, and for other purposes. (As amended) located at 3101 West Sunflower Avenue in Santa Ana, California, Signed into law (Public Law 107–157). Apr. 4, 2002. as the ‘‘Hector G. Godinez Post Office Building.’’ Signed into law (Public Law 107–190). June 18, 2002.

H.R. 1748.—To designate the facility of the United States Postal H.R. 1374.—To designate the facility of the United States Postal Service located at 805 Glen Burnie Road in Richmond, Virginia, Service located at 600 Calumet Street in Lake Linden, Michigan, as the ‘‘Tom Bliley Post Office Building.’’ as the ‘‘Philip E. Ruppe Post Office Building.’’ Signed into law (Public Law 107–161). Apr. 18, 2002. Signed into law (Public Law 107–191). June 18, 2002.

H.R. 1749.—To designate the facility of the United States Postal H.R. 3789.—To designate the facility of the United States Postal Service located at 685 Turnberry Road in Newport News, Virginia, Service located at 2829 Commercial Way in Rock Springs, Wyo- as the ‘‘Herbert H. Bateman Post Office Building.’’ ming, as the ‘‘Teno Roncalio Post Office Building.’’ Signed into law (Public Law 107–162). Apr. 18, 2002. Signed into law (Public Law 107–192). June 18, 2002.

14

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00020 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN PUBLIC LAWS, PRIVATE LAWS, AND RESOLUTIONS AGREED TO

H.R. 3960.—To designate the facility of the United States Postal H.R. 4717.—To designate the facility of the United States Postal Service located at 3719 Highway 4 in Jay, Florida, as the ‘‘Joseph Service located at 1199 Pasadena Boulevard in Pasadena, Texas, W. Westmoreland Post Office Building.’’ as the ‘‘Jim Fonteno Post Office Building.’’ Signed into law (Public Law 107–193). June 18, 2002. Signed into law (Public Law 107–268). Oct. 30, 2002.

H.R. 4486.—To designate the facility of the United States Postal H.R. 4755.—To designate the facility of the United States Postal Service located at 1590 East Joyce Boulevard in Fayetteville, Ar- Service located at 204 South Broad Street in Lancaster, Ohio, kansas, as the ‘‘Clarence B. Craft Post Office Building.’’ as the ‘‘Clarence Miller Post Office Building.’’ Signed into law (Public Law 107–194). June 18, 2002. Signed into law (Public Law 107–269). Oct. 30, 2002.

H.R. 327.—To amend chapter 35 of title 44, United States Code, H.R. 4794.—To designate the facility of the United States Postal for the purpose of facilitating compliance by small business con- Service located at 1895 Avenida Del Oro in Oceanside, California, cerns with certain Federal paperwork requirements, to establish as the ‘‘Ronald C. Packard Post Office Building.’’ a task force to examine information collection and dissemination, Signed into law (Public Law 107–270). Oct. 30, 2002. and for other purposes. Signed into law (Public Law 107–198). June 28, 2002. H.R. 4797.—To redesignate the facility of the United States Postal Service located at 265 South Western Avenue, Los Angeles, Cali- fornia, as the ‘‘Nat King Cole Post Office.’’ H.R. 669.—To designate the facility of the United States Postal Serv- Signed into law (Public Law 107–271). Oct. 30, 2002. ice located at 127 Social Street in Woonsocket, Rhode Island, as the ‘‘Alphonse F. Auclair Post Office Building.’’ Signed into law (Public Law 107–261). Oct. 30, 2002. H.R. 4851.—To redesignate the facility of the United States Postal Service located at 6910 South Yorktown Avenue in Tulsa, Okla- homa, as the ‘‘Robert Wayne Jenkins Station.’’ H.R. 670.—To designate the facility of the United States Postal Serv- Signed into law (Public Law 107–272). Oct. 30, 2002. ice located at 7 Commercial Street in Newport, Rhode Island, as the ‘‘Bruce F. Cotta Post Office Building.’’ Signed into law (Public Law 107–262). Oct. 30, 2002. H.R. 5308.—To designate the facility of the United States Postal Service located at 301 South Howes Street in Fort Collins, Colo- rado, as the ‘‘Barney Apodaca Post Office.’’ H.R. 3034.—To redesignate the facility of the United States Postal Signed into law (Public Law 107–283). Nov. 6, 2002. Service located at 89 River Street in Hoboken, New Jersey, as the ‘‘Frank Sinatra Post Office Building.’’ Signed into law (Public Law 107–263). Oct. 30, 2002. H.R. 5333.—To designate the facility of the United States Postal Service located at 4 East Central Street in Worcester, Massachusetts, as the ‘‘Joseph D. Early Post Office Building.’’ H.R. 3738.—To designate the facility of the United States Postal Signed into law (Public Law 107–284). Nov. 6, 2002. Service located at 1299 North 7th Street in Philadelphia, Pennsyl- vania, as the ‘‘Herbert Arlene Post Office Building.’’ Signed into law (Public Law 107–264). Oct. 30, 2002. H.R. 5336.—To designate the facility of the United States Postal Service located at 380 Main Street in Farmingdale, New York, as the ‘‘Peter J. Ganci, Jr. Post Office Building.’’ H.R. 3739.—To designate the facility of the United States Postal Signed into law (Public Law 107–285). Nov. 6, 2002. Service located at 6150 North Broad Street in Philadelphia, Pennsyl- vania, as the ‘‘Rev. Leon Sullivan Post Office Building.’’ Signed into law (Public Law 107–265). Oct. 30, 2002. H.R. 5340.—To designate the facility of the United States Postal Service located at 5805 White Oak Avenue in Encino, California, as the ‘‘Francis Dayle ‘Chick’ Hearn Post Office.’’ Signed into law (Public Law 107–286). Nov. 6, 2002. H.R. 3740.—To designate the facility of the United States Postal Service located at 925 Dickinson Street in Philadelphia, Pennsyl- vania, as the ‘‘William A. Cibotti Post Office Building.’’ (As H.R. 5574.—To designate the facility of the United States Postal amended) Service located at 206 South Main Street in Glennville, Georgia, Signed into law (Public Law 107–266). Oct. 30, 2002. as the ‘‘Michael Lee Woodcock Post Office.’’ Signed into law (Public Law 107–291). Nov. 7, 2002.

H.R. 4102.—To designate the facility of the United States Postal Service located at 120 North Maine Street in Fallon, Nevada, as H.R. 4878.—To provide for estimates and reports of improper pay- the ‘‘Rollan D. Melton Post Office Building.’’ ments by Federal agencies. Signed into law (Public Law 107–267). Oct. 30, 2002. Signed into law (Public Law 107–300). Nov. 26, 2002.

15

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00021 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN PUBLIC LAWS, PRIVATE LAWS, AND RESOLUTIONS AGREED TO

S. 3044.—To authorize the Court Services and Offender Supervision Agency of the District of Columbia to provide for the interstate supervision of offenders on parole, probation, and supervised re- lease. Signed into law (Public Law 107–302). Nov. 26, 2002.

16

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00022 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN CALENDAR OF LEGISLATION

SHORT TITLE REFERENCE OF CERTAIN BILLS

Accountability of Tax Dollars Act of 2002...... S. 2644 Acquisition Streamlining Improvement Act...... H.R. 3921 Alaska Bypass Mail, Passenger and Freight Stability Act of 2001...... S. 1713 Arctic Research and Policy Amendments Act of 2001...... S. 815 Breast Cancer Research Stamp Act of 2001...... S. 1256 Budget Enforcement Act of 2002 ...... S. 2465 Child Care Affordability for Federal Employees Act ...... S. 1286 Citizens’ Privacy Commission Act of 2001 ...... S. 851 Climate Change Strategy and Technology Innovation Act of 2001...... S. 1008 Clinical Social Workers’ Recognition Act of 2001...... S. 46 Commission on the Accountability and Review of Federal Agencies Act ...... S. 2488 Congressional Oversight Protection Act of 2002 ...... S. 3137 Congressional Responsibility Act of 2001...... S. 908 Corporate Subsidy Reform Commission Act of 2002...... S. 2181 Court Services and Offender Supervision Agency Interstate Supervision Act of 2002 ...... S. 3044 Criminal Justice Coordinating Council Restructuring Act of 2001...... H.R. 2305 Critical Infrastructure Information Security Act of 2001...... S. 1456 Department of Environmental Protection Affairs Act of 2001...... S. 159 Department of National Border Security Act of 2002 ...... S. 2020 Department of National Homeland Security Act of 2001...... S. 1534 Digital Tech Corps Act of 2002 ...... S. 1913, H.R. 3925 District of Columbia College Access Act Technical Corrections Act of 2001 ...... H.R. 1499 District of Columbia College Access Improvement Act of 2001 (Amended)...... H.R. 1499 District of Columbia Family Court Act of 2001...... S. 1382, H.R. 2657 District of Columbia Fiscal Integrity Act of 2002 ...... S. 2316 District of Columbia Police Coordination Amendment Act of 2001 ...... H.R. 2199, S. 1807 District of Columbia Student Opportunity Scholarship Act of 2002...... S. 2866 Domestic Partnership Benefits and Obligations Act of 2002 ...... S. 2874 Educational Matter Postal Rate Act of 2001 ...... S. 1801 E-Government Act of 2002 ...... S. 803 Emergency Medical Services Support Act ...... S. 2014 Federal Agency Protection of Privacy Act ...... S. 2492 Federal Air Traffic Controllers Annuity Computation Act of 2001...... S. 871

17

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00023 Fmt 7801 Sfmt 7801 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN Federal Emergency Procurement Flexibility Act of 2001...... S. 1780 Federal Employee Management Reform Act of 2001...... S. 1639 Federal Employee Protection Act of 2001...... S. 201 Federal Employees Child Care Act...... S. 1003 Federal Employees Health Benefits Improvement Act of 2002 ...... S. 1982 Federal Employees Health Insurance Premium Conversion Act of 2001 ...... S. 561 Federal Firefighters Fairness Act of 2001 ...... S. 1845 Federal Firefighters Retirement Age Fairness Act...... H.R. 93, S. 271 Federal Human Capital Act of 2001...... S. 1603 Federal Law Enforcement Officers Pay Equity and Reform Act of 2002 ...... S. 2765 Federal Law Enforcement Pension Adjustment Equity Act of 2002...... S. 1934 Federal Privacy and Data Protection Policy Act of 2002 ...... S. 2629 Federal Prosecutors Retirement Benefit Equity Act of 2001...... S. 1828 Federal Registered Nurse Retirement Adjustment Act of 2001...... S. 1080 Federal Workforce Improvement Act of 2002 ...... S. 2651 First Responders Support Act of 2002...... S. 2746 Fiscal Integrity of Indian Settlements Protection Act of 2001 ...... S. 1186 Freedom to Manage Act of 2001 ...... S. 1613 Freedom to Telecommute Act of 2002...... H.R. 3924 Full Equity for Americans Abroad Act...... S.1784 Government Information Security Reform Act ...... S. 3067 Government Neutrality in Contracting Act...... S. 740, S. 962 Homeland Security Act of 2002...... S. 2794 Homeland Security Federal Workforce Act...... S. 1800 Improper Payments Information Act of 2002 ...... H.R. 4878 Law Enforcement Officers Retirement Equity Act of 2002 ...... S. 1935 Mad Cow Prevention Act of 2001 ...... S. 534 Managerial Flexibility Act of 2001...... S. 1612 National Commission to Eliminate Waste in Government Act of 2001 ...... S. 1073 National Homeland Security and Combatting Terrorism Act of 2002...... S. 2452 National Weather Service Flexible Work Scheduling Act...... S. 2939 Nonproliferation Assistance Coordination Act of 2001 ...... S. 673 No Taxation Without Representation Act of 2002...... S. 3054 Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002...... H.R. 169 Offering People True Insurance Options Nationwide Act of 2002 ...... S. 3173 Office of Government Ethics Authorization Act of 2001...... S. 1202 Osteoporosis Federal Employee Health Benefits Standardization Act ...... S. 263 Postmasters Fairness and Rights Act ...... S. 177 Post Office Community Partnership Act of 2001 ...... S. 897 Presidential Appointments Improvement Act of 2001 ...... S. 1811 Private Property Rights Act of 2001...... S. 1412 Reclaiming Expatriated Contracts and Profits Act...... S. 3120 Reservists and Guardsmen Pay Protection Act of 2002...... S. 3088

18

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00024 Fmt 7801 Sfmt 7801 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN Reservists Pay Security Act of 2001 ...... S. 1818 Safe Food Act of 2001...... S.1501 Small Business Enhancement Act of 2001...... S. 187 Small Business Paperwork Relief Act...... H.R. 327 Small Business Paperwork Relief Act of 2001 ...... S. 1271 Social Security and Medicare Lock-Box Act of 2001...... H.R. 2 Social Security and Medicare Off-Budget Lockbox Act of 2001 ...... S. 21 Stealth Tax Prevention Act...... S. 276 Truth in Budgeting and Social Security Protection Act of 2002...... S. 3131 Truthfulness, Responsibility, and Accountability in Contracting Act of 2001 ...... S. 1152 United States Consensus Council Act of 2001...... S. 1651 United States Postal Service Commission Act of 2002 ...... S. 2754 Workplace Integrity Act of 2002 ...... S. 2383

19

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00025 Fmt 7801 Sfmt 7801 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00026 Fmt 7801 Sfmt 7801 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 21 Jan. 22, 2001 S. 108 Jan. 22, 2001 CR–S 98 CR–S 100

Mr. DASCHLE (for himself, Messrs. CONRAD, FEINGOLD, Ms. Mr. FEINGOLD STABENOW, Messrs. DORGAN, WYDEN, Mrs. LINCOLN, Mrs. FEINSTEIN, Mrs. CLINTON, Mrs. MURRAY, Mr. SARBANES, To reduce the number of executive branch political appointees. Mrs. BOXER, Messrs. CARPER, DURBIN, JOHNSON, ROCKE- FELLER IV, SCHUMER, BIDEN, NELSON, of Florida, LEVIN, S. 110 Jan. 22, 2001 AKAKA, CORZINE, DAYTON, KERRY, KENNEDY, Ms. MI- CR–S 100 KULSKI, and Mr. CLELAND) Mr. LIEBERMAN, Feb. 8, 2001 Mr. FEINGOLD Mr. BAYH, Apr. 23, 2001 Mr. CLELAND, Feb. 6, 2001 Mr. DODD, June 26, 2001 To repeal the provision of law that provides automatic pay adjustments To establish an off-budget lockbox to strengthen Social Security and for Members of Congress. Medicare. Mar. 20, 2001.—Referred to the Subcommittee on International Cited as the ‘‘Social Security and Medicare Off-Budget Lockbox Security, Proliferation, and Federal Services. Act of 2001.’’

Jan. 22, 2001.—Read twice and referred to the Committee on S. 155 Jan. 23, 2001 Finance. CR–S 456 Jan. 30, 2001.—Senate Committee on Finance discharged by Unan- imous Consent. Mr. BINGAMAN Jan. 30, 2001.—Referred to the Committees on the Budget and Mr. DORGAN and Ms. LANDRIEU, Mar. 15, 2001 Governmental Affairs pursuant to the order of August 4, 1977, Mr. DASCHLE, Mar. 19, 2001 with instructions that if one Committee reports, the other Com- Mr. FEINGOLD, Mar. 21, 2001 mittee have thirty days to report or be discharged. Messrs. JOHNSON and THURMOND, Mar. 26, 2001 Mr. BAUCUS, May 14, 2001 S. 45 Jan. 22, 2001 Mr. REID, May 24, 2001 CR–S 98 Ms. STABENOW, June 5, 2001 Mrs. LINCOLN, June 28, 2001 Mr. INOUYE Mr. DURBIN, Sept. 9, 2002 Mr. BINGAMAN, Mar. 13, 2001 Ms. CANTWELL, Sept. 17, 2002 Mr. LEAHY, Sept. 19, 2002 To amend title 5, United States Code, to require the issuance of a prisoner-of-war medal to civilian employees of the Federal Gov- To amend title 5, United States Code, to eliminate an inequity in ernment who are forcibly detained or interned by an enemy govern- the applicability of early retirement eligibility requirements to mili- ment or a hostile force under wartime conditions. tary reserve technicians.

S. 46 Jan. 22, 2001 Mar. 20, 2001.—Referred to the Subcommittee on International CR–S 98 Security, Proliferation, and Federal Services.

Mr. INOUYE

To amend chapter 81 of title 5, United States Code, to authorize the use of clinical social workers to conduct evaluations to deter- mine work-related emotional and mental illnesses.

Cited as the ‘‘Clinical Social Workers’ Recognition Act of 2001.’’

Mar. 20, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

21

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00027 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 159 Jan. 23, 2001 CR–S 456 S. 187 Jan. 25, 2001 Mrs. BOXER CR–S 568 Ms. COLLINS, July 18, 2001 Messrs. LIEBERMAN, JEFFORDS, LEVIN, Mrs. CLINTON, and Ms. SNOWE (for herself and Mr. GRASSLEY) Mr. CORZINE, July 23, 2001 Mr. DAYTON, July 25, 2001 To establish the position of Assistant United States Trade Representa- Mr. VOINOVICH, July 27, 2001 tive for Small Business, and for other purposes. Mr. SPECTER, Mar. 15, 2002 Cited as the ‘‘Small Business Enhancement Act of 2001.’’ To elevate the Environmental Protection Agency to a cabinet level department, to redesignate the Environmental Protection Agency Jan. 25, 2001.—Referred jointly to the Committees on the Budget as the Department of Environmental Protection Affairs, and for and Governmental Affairs pursuant to the order of August other purposes. 4, 1977, with instructions that if one Committee reports, the other Committee have thirty days to report or be discharged. Cited as the ‘‘Department of Environmental Protection Affairs Act of 2001.’’

July 24, 2001.—Hearing held by Full Committee. S. Hrg. 107– S. 201 (H.R. 169) Jan. 29, 2001 157. CR–S 636

Mr. WARNER S. 177 Jan. 25, 2001 Mr. GRASSLEY, May 16, 2001 CR–S 568 Mr. FEINGOLD, Nov. 28, 2001 Mr. ALLEN, Jan. 23, 2002 Mr. AKAKA (for himself, Messrs. DURBIN, ROCKEFELLER IV, INOUYE, CLELAND, SARBANES, Ms. MIKULSKI, Messrs. To require that Federal agencies be accountable for violations of KOHL, HARKIN, BAUCUS, JEFFORDS, LEAHY, LIEBERMAN, antidiscrimination and whistleblower protection laws; to require that Mrs. LINCOLN, Messrs. KENNEDY, EDWARDS, REED, BINGA- each Federal agency post quarterly on its public Web site, certain MAN, JOHNSON, and DASCHLE) statistical data relating to Federal sector equal employment oppor- Ms. STABENOW, Messrs. TORRICELLI, and DORGAN, Jan. 29, tunity complaints filed with such agency; and for other purposes. 2001 Mr. MILLER, Feb. 1, 2001 Cited as the ‘‘Federal Employee Protection Act of 2001.’’ Messrs. DAYTON and KERRY, Feb. 27, 2001 Messrs. CRAIG and FEINGOLD, Feb. 28, 2001 Mar. 20, 2001.—Referred to the Subcommittee on International Mr. GRASSLEY, Mar. 5, 2001 Security, Proliferation, and Federal Services. Ms. LANDRIEU, Mar. 6, 2001 Mr. DODD, Mar. 8, 2001 Mr. CHAFEE, Mar. 22, 2001 Ms. COLLINS and Mr. WYDEN, Mar. 26, 2001 S. 263 Feb. 6, 2001 Mr. CONRAD, Mar. 27, 2001 CR–S 1063 Mr. NELSON, of Nebraska, Mar. 29, 2001 Mr. HUTCHINSON, Apr. 2, 2001 Ms. SNOWE (for herself and Mr. TORRICELLI) Mr. HAGEL, Apr. 5, 2001 Mr. HARKIN, May 14, 2001 Mrs. CARNAHAN, Apr. 23, 2001 Mr. SPECTER, Apr. 24, 2001 To amend title 5, United States Code, to ensure that coverage of Mr. REID, Apr. 30, 2001 bone mass measurements is provided under the health benefits Mr. CRAPO, May 10, 2001 program for Federal employees. Mr. WELLSTONE, June 13, 2001 Ms. SNOWE, July 17, 2001 Cited as the ‘‘Osteoporosis Federal Employee Health Benefits Stand- Mr. CORZINE, Aug. 2, 2001 ardization Act.’’ Mrs. MURRAY and Mr. BURNS, Sept. 4, 2001 Mr. GREGG, Feb. 26, 2002 Mar. 20, 2001.—Referred to the Subcommittee on International Mr. HOLLINGS, Mar. 4, 2002 Security, Proliferation, and Federal Services. Mr. SMITH, of New Hampshire, Mar. 14, 2002

To amend the provisions of title 39, United States Code, relating to the manner in which pay policies and schedules and fringe benefit programs for postmasters are established.

Cited as the ‘‘Postmasters Fairness and Rights Act.’’

Mar. 20, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

22

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00028 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 271 (H.R. 93) Feb. 7, 2001 S. 534 Mar. 14, 2001 CR–S 1121 CR–S 2306

Mrs. FEINSTEIN (for herself, Messrs. AKAKA, CRAPO, Ms. COL- Mr. CAMPBELL LINS, Messrs. CLELAND, WARNER, COCHRAN, and VOINO- Mr. KOHL, Mar. 19, 2001 VICH) Mr. ALLARD, Mar. 21, 2001 Mr. WYDEN, Feb. 8, 2001 Mr. BROWNBACK, Mar. 26, 2001 Mr. SMITH, of Oregon, Feb. 13, 2001 Mr. DORGAN, Mar. 27, 2001 Mr. DURBIN, Mar. 8, 2001 Mr. ALLEN and BAUCUS, Apr. 3, 2001 Mr. BINGAMAN, Mar. 28, 2001 Messrs. SCHUMER, HATCH, and FEINGOLD, Apr. 4, 2001 Mr. SARBANES, June 7, 2001 To establish a Federal interagency task force for the purpose of To amend title 5, United States Code, to provide that the mandatory coordinating actions to prevent the outbreak of bovine spongiform separation age for Federal firefighters be made the same as the encephalopathy (commonly known as ‘‘mad cow disease’’) and age that applies with respect to Federal law enforcement officers. foot-and-mouth disease in the United States.

Cited as the ‘‘Federal Firefighters Retirement Age Fairness Act.’’ Cited as the ‘‘Mad Cow Prevention Act of 2001.’’

Mar. 20, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Aug. 2, 2001.—Ordered to be reported without amendment favor- S. 561 Mar. 19, 2001 ably. CR–S 2472 Aug. 2, 2001.—Reported by Senator Lieberman without amend- ment. Without written report. Ms. COLLINS Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- Mr. MILLER and Ms. STABENOW, June 11, 2001 eral Orders. Calendar No. 124. Mr. JOHNSON, June 27, 2001 Mr. DAYTON, Sept. 9, 2002

S. 276 Feb. 7, 2001 To provide that the same health insurance premium conversion ar- CR–S 1122 rangements afforded to Federal employees be made available to Federal annuitants and members and retired members of the uni- Mr. SHELBY (for himself, Messrs. BOND, THOMAS, HAGEL, SES- formed services. SIONS, HELMS, INHOFE, BURNS, KYL, COCHRAN, Ms. SNOWE, and Mr. ALLARD) Cited as the ‘‘Federal Employees Health Insurance Premium Conver- sion Act of 2001.’’ To amend chapter 8 of title 5, United States Code, to provide for congressional review of any rule promulgated by the Internal Rev- Mar. 20, 2001.—Referred to the Subcommittee on International enue Service that increases Federal revenue, and for other purposes. Security, Proliferation, and Federal Services.

Cited as the ‘‘Stealth Tax Prevention Act.’’ S. 580 Mar. 20, 2001 CR–S 2582

S. 529 Mar. 14, 2001 Mr. HUTCHINSON CR–S 2306 Messrs. INOUYE and MILLER, Apr. 26, 2001. Mr. THURMOND, May 16, 2001 Mr. CLELAND (for himself and Mr. MILLER) Mr. SMITH, of New Hampshire, May 17, 2001

To provide wage parity for certain Department of Defense prevailing To expedite the construction of the World War II memorial in the rate employees in Georgia. District of Columbia.

June 21, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

23

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00029 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 645 Mar. 29, 2001 Feb. 5, 2002.—On motion to suspend the rules and pass the bill CR–S 3152 Agreed to by voice vote. Feb. 5, 2002.—Motion to reconsider laid on the table Agreed Mr. SPECTER (for himself, Messrs. LEAHY, HATCH, KOHL, to without objection. BIDEN, Mrs. FEINSTEIN, Messrs. SESSIONS, GRASSLEY, and Feb. 5, 2002.—Cleared for White House. Mrs. CLINTON) Feb. 12, 2002.—Presented to President. Feb. 14, 2002.—Signed by President. Became Public Law 107– To require individuals who lobby the President on pardon issues 144. to register under the Lobbying Disclosure Act of 1995 and to require the President to report any gifts, pledges, or commitments of a gift to a trust fund established for purposes of establishing a Presidential library for that President after his or her term has S. 740 (S. 962) Apr. 6, 2001 expired. CR–S 3706 Mr. HUTCHINSON

S. 673 Apr. 2, 2001 To preserve open competition and Federal Government neutrality to- CR–S 3274 wards the labor relations of Federal Government contractors on Federal and federally funded construction projects. Mr. HAGEL (for himself, Mr. BIDEN, and Mr. LUGAR) Mr. FEINGOLD Apr. 24, 2001 Cited as the ‘‘Government Neutrality in Contracting Act.’’ Mr. DOMENICI, Nov. 14, 2001 Mr. CLELAND, Dec. 3, 2001

To establish within the executive branch of the Government an inter- S. 768 Apr. 24, 2001 agency committee to review and coordinate United States non- CR–S 3852 proliferation efforts in the independent states of the former Soviet Union. Mr. WARNER

Cited as the ‘‘Nonproliferation Assistance Coordination Act of 2001.’’ To amend section 8339(p) of title 5, United States Code, to clarify the method for computing certain annuities under the Civil Service June 21, 2001.—Referred to the Subcommittee on International Retirement System which are based (in whole or in part) on part- Security, Proliferation, and Federal Services. time service, and for other purposes. —Hearings held. Nov. 7, 14, 29, 2001, Feb. 12, and July 29, 2002. S. Hrg. 107–383. Subcommittee on International Security, June 21, 2001.—Referred to the Subcommittee on International Proliferation and Federal Services. Security, Proliferation, and Federal Services.

S. 737 (Public Law 107–144) Apr. 6, 2001 CR–S 3706

Mr. REID (for himself and Mr. ENSIGN)

To designate the facility of the United States Postal Service located at 811 South Main Street in Yerington, Nevada, as the ‘‘Joseph E. Dini, Jr. Post Office.’’

June 21, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Aug. 2, 2001.—Ordered to be reported without amendment favor- ably. Aug. 2, 2001.—Reported by Senator Lieberman without amend- ment. Without written report. Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 125. Aug. 3, 2001.—Passed Senate without amendment by Unanimous Consent. Sept. 5, 2001.—Message on Senate action sent to the House. Sept. 5, 2001.—Received in the House. Sept. 5, 2001.—Referred to the House Committee on Government Reform. Feb. 5, 2002.—Mr. Horn moved to suspend the rules and pass the bill. Feb. 5, 2002.—Considered under suspension of the rules.

24

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00030 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 803 May 1, 2001 CR–S 4099 S. 815 May 2, 2001 Mr. LIEBERMAN (for himself, Messrs. BURNS, BINGAMAN, FITZ- CR–S 4175 GERALD, DASCHLE, McCAIN, CARPER, DURBIN, JOHNSON, KERRY, LEAHY, and LEVIN) Mr. MURKOWSKI Ms. STABENOW, May 2, 2001 Mr. CLELAND, June 7, 2001 To make improvements to the Arctic Research and Policy Act of Mr. DAYTON, July 10, 2001 1984.

To enhance the management and promotion of electronic Government Cited as the ‘‘Arctic Research and Policy Amendments Act of 2001.’’ services and processes by establishing a Federal Chief Information Officer within the Office of Management and Budget, and by establishing a broad framework of measures that require using Inter- net-based information technology to enhance citizen access to Gov- S. 851 May 9, 2001 ernment information and services, and for other purposes. CR–S 4589 To enhance the management and promotion of electronic Government services and processes by establishing an Office of Electronic Gov- Mr. THOMPSON (for himself, Messrs. KOHL, VOINOVICH, LEVIN, ernment within the Office of Management and Budget, and by THURMOND, Ms. COLLINS, and Mr. FITZGERALD) establishing a broad framework of measures that require using Inter- net-based information technology to enhance citizen access to Gov- To establish a commission to conduct a study of government privacy ernment information and services, and for other purposes. (As practices, and for other purposes. amended.) Cited as the ‘‘Citizens’ Privacy Commission Act of 2001.’’ Cited as the ‘‘E-Government Act of 2002.’’

July 11, 2001.—Hearing held by Full Committee. S. Hrg. 107– 148. S. 871 May 10, 2001 Mar. 21, 2002.—Ordered to be reported with an amendment in CR–S 4823 the nature of a substitute favorably. June 24, 2002.—Reported by Senator Lieberman with an amend- Mr. CLELAND (for himself, Messrs. KERRY, REID, and DAYTON) ment in the nature of a substitute and an amendment to the Mr. INHOFE, May 21, 2001 title. With written report S. Rept. 107–174. Mrs. MURRAY, June 11, 2001 June 24, 2002.—Placed on Senate Legislative Calendar under Gen- Mr. CORZINE, June 13, 2001 eral Orders. Calendar No. 439. Mr. LUGAR, June 18, 2001 June 27, 2002.—Measure laid before Sente by unanimous consent. Mr. LEAHY, June 19, 2001 June 27, 2002.—S. Amdt. 4172 Amendment SA 4172 proposed Mr. REED, June 21, 2001 by Senator Reid for Senator Lieberman. To enhance the man- agement and promotion of electronic Government services and Mr. JOHNSON, June 26, 2001 processes by establishing an Office of Electronic Government Mrs. BOXER, July 16, 2001 within the Office of Management and Budget, and by estab- Mr. KENNEDY, July 18, 2001 lishing a broad framework of measures that require using Inter- Mr. ROCKEFELLER IV, Aug. 1, 2001 net-based information technology to enhance citizen access to Mr. DURBIN, May 8, 2002 Government information and services, and for other purposes. Mr. INOUYE, May 21, 2002 June 27, 2002.—S. Amdt. 4172 Amendment SA 4172 agreed to Mr. BUNNING, May 23, 2002 in Senate by Unanimous Consent. June 27, 2002.—The committee substitute as amended agreed to To amend chapter 83 of title 5, United States Code, to provide by Unanimous Consent. for the computation of annuities for air traffic controllers in a June 27, 2002.—Passed Senate with an amendment and an amend- similar manner as the computation of annuities for law enforcement ment to the Title by Unanimous Consent. officers and firefighters. July 8, 2002.—Message on Senate action sent to the House. July 8, 2002.—Received in the House. Cited as the ‘‘Federal Air Traffic Controllers Annuity Computation July 8, 2002.—Referred to the House Committtee on Government Act of 2001.’’ Reform. Sept. 17, 2002.—Referred to the Subcommittee on Technology June 21, 2001.—Referred to the Subcommittee on International and Procurement Policy. Security, Proliferation, and Federal Services. Sept. 18, 2002.—Subcommittee Hearing held.

25

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00031 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 897 May 16, 2001 Sept. 5, 2001.—Message on Senate action sent to the House. CR–S 5005 Sept. 5, 2001.—Received in the House. Sept. 5, 2001.—Referred to the House Committee on Government Mr. BAUCUS, (for himself, Messrs. JEFFORDS, ALLARD, LEAHY, Reform. and LEVIN) Feb. 5, 2002.—Mr. Horn moved to suspend the rules and pass Mr. MILLER, July 10, 2001 the bill. Mr. JOHNSON, Apr. 22, 2002 Feb. 5, 2002.—Considered under suspension of the rules. Feb. 5, 2002.—At the conclusion of debate, the Yeas and Nays To amend title 39, United States Code, to provide that the procedures were demanded and ordered. Pursuant to the provisions of relating to the closing or consolidation of a post office be extended clause 8, rule XX, the Chair announced that further proceedings to the relocation or construction of a post office, and for other on the motion would be postponed. purposes. Feb. 5, 2002.—Considered as unfinished business. Feb. 5, 2002.—On motion to suspend the rules and pass the bill Cited as the ‘‘Post Office Community Partnership Act of 2001.’’ Agreed to by the Yeas and Nays: 394–0 (Roll no. 7). Feb. 5, 2002.—Motion to reconsider laid on the table Agreed June 21, 2001.—Referred to the Subcommittee on International to without objection. Security, Proliferation, and Federal Services. Feb. 5, 2002.—Cleared for White House. Feb. 12, 2002.—Presented to President. Feb. 14, 2002.—Signed by President. Became Public Law 107– S. 908 May 17, 2001 145. CR–S 5118

Mr. BROWNBACK (for himself, Messrs. ALLARD, HELMS, S. 985 (H.R. 1183) June 5, 2001 HUTCHINSON, INHOFE, SESSIONS, and Mr. SHELBY) Mr. ALLEN, June 14, 2001 CR–S 5831

To require Congress and the President to fulfill their Constitutional Mr. MILLER (for himself and Mr. CLELAND) duty to take personal responsibility for Federal laws. To designate the facility of the United States Postal Service located Cited as the ‘‘Congressional Responsibility Act of 2001.’’ at 113 South Main Street in Sylvania, Georgia, as the ‘‘G. Elliot Hagan Post Office Building.’’

June 21, 2001.—Referred to the Subcommittee on International S. 962 (S. 740) May 24, 2001 Security, Proliferation, and Federal Services. Aug. 2, 2001.—Ordered to be reported without amendment favor- CR–S 5616 ably. Mr. HUTCHINSON Aug. 2, 2001.—Reported by Senator Lieberman without amend- ment. Without written report. To preserve open competition and Federal Government neutrality to- Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- wards the labor relations of Federal Government contractors on eral Orders. Calendar No. 127. Federal and federally funded construction projects. Oct. 4, 2001.—Indefinitely postponed by Senate by Unanimous Consent. Cited as the ‘‘Government Neutrality in Contracting Act.’’ S. 995 June 7, 2001 CR–S 5967 S. 970 (Public Law 107–145) May 25, 2001 CR–S 5694 Mr. AKAKA (for himself, Messrs. GRASSLEY, and LEVIN) Mr. DURBIN, July 26, 2001 Ms. COLLINS (for herself and Ms. SNOWE) Mr. SMITH, July 11, 2002 Mr. LEAHY, Sept. 5, 2002 To designate the facility of the United States Postal Service located at 39 Tremont Street, Paris Hill, Maine, as the ‘‘Horatio King To amend chapter 23 of title 5, United States Code, to clarify the Post Office Building.’’ disclosures of information protected from prohibited personnel prac- tices, require a statement in non-disclosure policies, forms, and July 10, 2001.—Referred to the Subcommittee on International agreements that such policies, forms and agreements conform with Security, Proliferation, and Federal Services. certain disclosure protections, provide certain authority for the Spe- Aug. 2, 2001.—Ordered to be reported without amendment favor- cial Counsel, and for other purposes. ably. Aug. 2, 2001.—Reported by Senator Lieberman without amend- June 21, 2001.—Referred to the Subcommittee on International ment. Without written report. Security, Proliferation, and Federal Services. Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- July 25, 2001.—Hearing held by the International Security, Pro- eral Orders. Calendar No. 126. liferation, and Federal Services Subcommittee. S. Hrg. 107– Aug. 3, 2001.—Passed Senate without amendment by Unanimous 160. Consent.

26

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00032 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 1003 June 7, 2001 Aug. 2, 2001.—Ordered to be reported without amendment favor- CR–S 5967 ably. Aug. 2, 2001.—Reported by Senator Lieberman without amend- Mr. JEFFORDS (for himself and Mr. DODD) ment. Without written report. Mr. KENNEDY, June 14, 2001 Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 128. To ensure the safety of children placed in child care centers in Aug. 3, 2001.—Passed Senate without amendment by Unanimous Federal facilities, and for other purposes. Consent. Sept. 5, 2001.—Message on Senate action sent to the House. Cited as the ‘‘Federal Employees Child Care Act.’’ Sept. 5, 2001.—Received in the House. Sept. 5, 2001.—Referred to the House Committee on Government June 21, 2001.—Referred to the Subcommittee on International Reform. Security, Proliferation, and Federal Services. Feb. 6, 2002.—Committee on Government Reform discharged. Feb. 6, 2002.—Mr. Weldon (FL) asked unanimous consent to dis- charge from committee and consider. S. 1008 June 8, 2001 Feb. 6, 2002.—Considered by unanimous consent. CR–S 6008 Feb. 6, 2002.—On passage Passed without objection. Feb. 6, 2002.—Motion to reconsider laid on the table Agreed Mr. BYRD (for himself and Mr. STEVENS) to without objection. Mr. ROCKEFELLER IV and Ms. COLLINS, July 18, 2001 Feb. 6, 2002.—Cleared for White House. Messrs. REID, LIEBERMAN, and NELSON, July 26, 2001 Feb. 12, 2002.—Presented to President. Mr. VOINOVICH, Aug. 3, 2001 Feb. 14, 2002.—Signed by President. Became Public Law 107– Mr. DeWINE, Dec. 4, 2001 146. Messrs. DURBIN and KERRY, Dec. 14, 2001

To amend the Energy Policy Act of 1992 to develop the United S. 1073 June 20, 2001 States Climate Change Response Strategy with the goal of stabiliza- CR–S 6518 tion of greenhouse gas concentrations in the atmosphere at a level that would prevent dangerous anthropogenic interference with the Mr. INHOFE climate system, while minimizing adverse short-term and long-term economic and social impacts, aligning the Strategy with United To establish a National Commission to Eliminate Waste in Govern- States energy policy, and promoting a sound national environmental ment. policy, to establish a research and development program that fo- Cited as the ‘‘National Commission to Eliminate Waste in Government cuses on bold technological breakthroughs that make significant Act of 2001.’’ progress toward the goal of stabilization of greenhouses gas con- centrations, to establish the National Office of Climate Change Response within the Executive Office of the President, and for other purposes. S. 1080 June 21, 2001 Cited as the ‘‘Climate Change Strategy and Technology Innovation CR–S 6601 Act of 2001.’’ Mr. CLELAND July 18, 2001.—Hearing held by Full Committee. S. Hrg. 107– To amend chapter 84 of title 5, United States Code, to provide 153. that employees who retire as registered nurses under the Federal Aug. 2, 2001.—Ordered to be reported with amendments favor- Employees Retirement System shall have unused sick leave used ably. in the computation of annuities, and for other purposes. Nov. 15, 2001.—Reported by Senator Lieberman with amend- ments. With written report S. Rept. 107–99. Additional views Cited as the ‘‘Federal Registered Nurse Retirement Adjustment Act filed. of 2001.’’ Nov. 15, 2001.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 226. July 10, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

S. 1026 (Public Law 107–146) June 13, 2001 CR–S 6211 S. 1110 June 27, 2001 CR–S 6991 Mr. TORRICELLI Mr. ENZI To designate the United States Post Office located at 60 Third Avenue in Long Branch, New Jersey, as the ‘‘Pat King Post Office Build- To require that the area of a zip code number shall be located ing.’’ entirely within a State, and for other purposes.

June 21, 2001.—Referred to the Subcommittee on International July 10, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Security, Proliferation, and Federal Services.

27

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00033 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 1110—Continued S. 1152 June 29, 2001 CR–S 7193

Mr. DURBIN (for himself, Mr. DASCHLE, Mrs. MURRAY, Mr. S. 1129 June 28, 2001 CORZINE, Ms. LANDRIEU, Messrs. FEINGOLD, LIEBERMAN, CR–S 7083 KENNEDY, SARBANES, Ms. MIKULSKI, Messrs. TORRICELLI, REID, SCHUMER, Ms. STABENOW, and Mr. JOHNSON) Mr. WARNER Mr. WELLSTONE, July 17, 2001 Mr. VOINOVICH, Feb. 26, 2002 Mr. DAYTON, July 18, 2001 Mr. ALLEN, Oct. 7, 2002 Mr. DODD, July 24, 2001 Mr. BINGAMAN, Mar. 7, 2002 To increase the rate of pay for certain offices and positions within Mr. CLELAND, May 9, 2002 the executive and judicial branches of the Government, respectively, Mr. HARKIN, May 21, 2002 and for other purposes. Mr. ROCKEFELLER IV, June 4, 2002 Mrs. CLINTON, June 11, 2002 Sept. 10, 2001.—Referred to the Subcommittee on International Mrs. CARNAHAN, June 19, 2002 Security, Proliferation, and Federal Services. Mr. BAYH, June 21, 2002 Mr. REED, June 24, 2002

S. 1138 June 29, 2001 To ensure that the business of the Federal Government is conducted CR–S 7193 in the public interest and in a manner that provides for public accountability, efficient delivery of services, reasonable cost sav- ings, and prevention of unwarranted Government expenses, and Mr. ALLEN for other purposes. Mr. VOINOVICH, Sept. 25, 2001 Cited as the ‘‘Truthfulness, Responsibility, and Accountability in Con- To allow credit under the Federal Employees’ Retirement System tracting Act of 2001.’’ for certain Government service which has performed abroad after December 31, 1988, and before May 24, 1998.

Sept. 10, 2001.—Referred to the Subcommittee on International S. 1181 (H.R. 2043) July 16, 2001 Security, Proliferation, and Federal Services. CR–S 7688

Mr. LUGAR (for himself and Mr. BAYH) S. 1144 June 29, 2001 CR–S 7193 To designate the facility of the United States Postal Service located at 2719 South Webster Street in Kokomo, Indiana, as the ‘‘Elwood Mr. LIEBERMAN (for himself, Ms. COLLINS, Messrs. LEVIN, Haynes ‘Bud’ Hillis Post Office Building.’’ DURBIN, and AKAKA) Mr. CLELAND, July 26, 2001 July 18, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. To amend title III of the Stewart B. McKinney Homeless Assistance Aug. 2, 2001.—Ordered to be reported without amendment favor- Act (42 U.S.C. 11331 et seq.) to reauthorize the Federal Emergency ably. Management Food and Shelter Program, and for other purposes. Aug. 2, 2001.—Reported by Senator Lieberman without amend- ment. Without written report. Aug. 2, 2001.—Ordered to be reported without amendment favor- Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- ably. eral Orders. Calendar No. 130. Aug. 2, 2001.—Reported by Senator Lieberman without amend- Oct. 4, 2001.—Indefinitely postponed by Senate by Unanimous ment. Without written report. Consent. Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 129. Aug. 3, 2001.—Passed Senate without amendment by Unanimous S. 1184 (H.R. 2261) July 17, 2001 Consent. CR–S 7805 Sept. 5, 2001.—Message on Senate action sent to the House. Mr. CLELAND (for himself and Mr. MILLER) Sept. 5, 2001.—Received in the House. Sept. 5, 2001.—Referred to the House Committee on Government To designate the facility of the United States Postal Service located Reform. at 2853 Candler Road in Decatur, Georgia, as the ‘‘Earl T. Sept. 14, 2001.—Referred to the Subcommittee on Housing and Shinhoster Post Office.’’ Community Opportunity. Sept. 10, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Nov. 14, 2001.—Ordered to be reported without amendment favor- ably.

28

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00034 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 1184 (H.R. 2261)—Continued S. 1202 (Public Law 107–119) July 19, 2001 CR–S 7955 Nov. 16, 2001.—Reported by Senator Lieberman without amend- ment. Without written report. Mr. LIEBERMAN (for himself and Mr. THOMPSON) Nov. 16, 2001.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 229. To amend the Ethics in Government Act of 1978 (5 U.S.C. App.) Nov. 30, 2001.—Indefinitely postponed by Senate by Unanimous to extend the authorization of appropriations for the Office of Consent. Government Ethics through fiscal year 2006. Cited as the ‘‘Office of Government Ethics Authorization Act of S. 1186 July 17, 2001 2001.’’ CR–S 7805 Aug. 2, 2001.—Ordered to be reported without amendment favor- ably. Mr. DOMENICI (for himself, Messrs. INOUYE, CAMPBELL, Oct. 30, 2001.—Reported by Senator Lieberman without amend- BINGAMAN, BAUCUS, CRAPO, ALLARD, JOHNSON, and ment. With written report S. Rept. 107–88. KYL) Oct. 30, 2001.—Placed on Senate Legislative Calendar under Gen- Mr. AKAKA, July 26, 2001 eral Orders. Calendar No. 207. Ms. CANTWELL, Sept. 4, 2001 Nov. 15, 2001.—Passed Senate without amendment by Unanimous Mrs. MURRAY, Feb. 7, 2002 Consent. Nov. 16, 2001.—Received in the House. To provide a budgetary mechanism to ensure that funds will be Nov. 16, 2001.—Message on Senate action sent to the House. available to satisfy the Federal Government’s responsibilities with Nov. 16, 2001.—Referred to the House Committee on Government respect to negotiated settlements of disputes related to Indian water Reform, and in addition to the Committee on the Judiciary, rights claims and Indian land claims. for a period to be subsequently determined by the Speaker, in each case for consideration of such provisions as fall within Cited as the ‘‘Fiscal Integrity of Indian Settlements Protection Act the jurisdiction of the committee concerned. of 2001.’’ Nov. 27, 2001.—Referred to the Subcommittee on the Constitution. Dec. 19, 2001.—Mrs. Morella moved to suspend the rules and July 17, 2001.—Referred jointly to the Committees on the Budget pass the bill. and Governmental Affairs pursuant to the order of August Dec. 19, 2001.—Considered under suspension of the rules. 4, 1977, with instructions that if one Committee reports, the Dec. 19, 2001.—At the conclusion of debate, the chair put the other Committee have thirty days to report or be discharged. question on the motion to suspend the rules. Mr. Davis (IL) objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. S. 1198 July 19, 2001 The point of no quorum was withdrawn. CR–S 7955 Dec. 20, 2001.—Considered as unfinished business. Dec. 20, 2001.—On motion to suspend the rules and pass the Mr. LIEBERMAN (for himself and Mr. THOMPSON) bill Agreed to by voice vote. Dec. 20, 2001.—Motion to reconsider laid on the table Agreed To reauthorize Franchise Fund Pilot Programs. to without objection. Dec. 20, 2001.—Cleared for White House. Aug. 2, 2001.—Ordered to be reported without amendment favor- Jan. 3, 2002.—Presented to President. ably. Jan. 15, 2002.—Signed by President. Became Public Law 107– Aug. 2, 2001.—Reported by Senator Lieberman without amend- 119. ment. Without written report. Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 137. S. 1222 (H.R. 3034) July 24, 2001 Aug. 3, 2001.—Passed Senate without amendment by Unanimous CR–S 8122 Consent. Mr. TORRICELLI Sept. 5, 2001.—Message on Senate action sent to the House. Sept. 5, 2001.—Received in the House. To redesignate the facility of the United States Postal Service located Sept. 5, 2001.—Referred to the House Committee on Government at 89 River Street in Hoboken, New Jersey, as the ‘‘Frank Sinatra Reform. Post Office Building.’’

Sept. 10, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Mar. 21, 2002.—Ordered to be reported without amendment fa- vorably. Mar. 21, 2002.—Reported by Senator Lieberman without amend- ment. Without written report. Mar. 21, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 332.

29

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00035 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 1222 (H.R. 3034)—Continued S. 1271 (H.R. 327) July 30, 2001 CR–S 8397 Mar. 22, 2002.—Passed Senate without amendment by Unanimous Consent. Mr. VOINOVICH (for himself, Mr. LEAHY, and Mrs. LINCOLN) Apr. 9, 2002.—Message on Senate action sent to the House. Mr. BOND, Aug. 1, 2001 Apr. 9, 2002.—Received in the House. Messrs. CONRAD and MILLER, Aug. 2, 2001 Apr. 9, 2002.—Referred to the House Committee on Government Mr. JEFFORDS, Oct. 4, 2001 Reform. Messrs. BUNNING, CLELAND, CARPER, and LIEBERMAN, Nov. 14, 2001 Mr. THOMPSON, Nov. 16, 2001 S. 1256 July 26, 2001 Ms. COLLINS, Nov. 27, 2001 CR–S 8280 Messrs. KERRY and DAYTON, Dec. 7, 2001 Mrs. CARNAHAN, May 22, 2002 Mrs. FEINSTEIN (for herself, Mrs. HUTCHISON, Messrs. BAUCUS, BAYH, BENNETT, BIDEN, BINGAMAN, BOND, Mrs. BOXER, To amend chapter 35 of title 44, United States Code, for the purpose Messrs. BREAUX, BROWNBACK, BUNNING, BURNS, CAMP- of facilitating compliance by small business concerns with certain BELL, Ms. CANTWELL, Mrs. CARNAHAN, Messrs. CHAFEE, Federal paperwork requirements, to establish a task force to exam- CLELAND, Mrs. CLINTON, Ms. COLLINS, Messrs. CRAIG, ine the feasibility of streamlining paperwork requirements applicable DASCHLE, DAYTON, DeWINE, DODD, DOMENICI, DURBIN, to small business concerns, and for other purposes. EDWARDS, ENSIGN, ENZI, FEINGOLD, GRASSLEY, GREGG, HARKIN, HATCH, HELMS, HUTCHINSON, INHOFE, JEF- To amend chapter 35 of title 44, United States Code, for the purpose FORDS, JOHNSON, KENNEDY, KERRY, Ms. LANDRIEU, Mrs. of facilitating compliance by small business concerns with certain LINCOLN, Messrs. LOTT, LUGAR, McCAIN, Ms. MIKULSKI, Federal paperwork requirements, to establish a task force to exam- Messrs. MILLER, MURKOWSKI, Mrs. MURRAY, Messrs. NEL- ine information collection and dissemination, and for other pur- SON, of Florida, ROBERTS, REID, SANTORUM, SARBANES, poses. (As amended.) SCHUMER, SESSIONS, SHELBY, SMITH, of New Hampshire, SMITH, of Oregon, Ms. SNOWE, Mr. SPECTER, Ms. Cited as the ‘‘Small Business Paperwork Relief Act of 2001.’’ STABENOW, Messrs. THOMAS, THOMPSON, THURMOND, TORRICELLI, VOINOVICH, WARNER, WELLSTONE, WYDEN, Nov. 14, 2001.—Ordered to be reported with an amendment in NELSON, of Nebraska, and CARPER) the nature of a substitute favorably. Messrs. LIEBERMAN and FRIST, July 27, 2001 Nov. 27, 2001.—Reported by Senator Lieberman with an amend- Mr. LEAHY, July 30, 2001 ment in the nature of a substitute and an amendment to the Mr. FITZGERALD, Aug. 1, 2001 title. Without written report. Mr. ALLEN, Aug. 3, 2001 Nov. 27, 2001.—Placed on Senate Legislative Calendar under Gen- Messrs. DORGAN and McCONNELL, Sept. 4, 2001 eral Orders. Calendar No. 234. Mr. CORZINE, Sept. 10, 2001 Dec. 17, 2001.—Measure laid before Senate by Unanimous Con- Mr. INOUYE, Sept. 14, 2001 sent. Messrs. ROCKEFELLER IV and CONRAD, Sept. 19, 2001 Dec. 17, 2001.—S. Amdt. 2612 Amendment SA 2612 proposed Mr. GRAHAM, Sept. 20, 2001 by Senator Kennedy for Senator Lieberman. To provide for Mr. ALLARD, Oct. 3, 2001 the task force to examine the feasibility of measures to strength- en the dissemination of information. To provide for the reauthorization of the breast cancer research special Dec. 17, 2001.—S. Amdt. 2612 Amendment SA 2612 agreed to postage stamp, and for other purposes. in Senate by Unanimous Consent. Dec. 17, 2001.—S. Amdt. 2613 Amendment SA 2613 proposed Cited as the ‘‘Breast Cancer Research Stamp Act of 2001.’’ by Senator Kennedy for Senator Kerry. To modify the appoint- ment of members of the task force, and for other purposes. Sept. 10, 2001.—Referred to the Subcommittee on International Dec. 17, 2001.—S. Amdt. 2613 Amendment SA 2613 agreed to Security, Proliferation, and Federal Services. in Senate by Unanimous Consent. Dec. 17, 2001.—The committee substitute as amended agreed to by Unanimous Consent. S. 1260 July 27, 2001 Dec. 17, 2001.—Passed Senate with an amendment and an amend- CR–S 8353 ment to the title by Unanimous Consent. Dec. 18, 2001.—Message on Senate action sent to the House. Mr. ROCKEFELLER IV Dec. 18, 2001.—Received in the House. Dec. 18, 2001.—Held at the desk. To provide funds for the planning of a special census of Americans May 21, 2002.—By Senator Lieberman from Committee on Gov- residing abroad. ernmental Affairs filed written report. S. Rept. 107–153.

30

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00036 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 1286 Aug. 1, 2001 CR–S 8464 S. 1382 (H.R. 2657) Aug. 3, 2001 Mrs. CARNAHAN (for herself and Ms. MIKULSKI) CR–S 8911 Mr. WARNER, Aug. 2, 2001 Mr. SARBANES, Aug. 3, 2001 Mr. DeWINE (for himself and Ms. LANDRIEU) Messrs. LIEBERMAN and CORZINE, Sept. 10, 2001 Ms. STABENOW, Sept. 19, 2001 To amend title 11, District of Columbia Code, to redesignate the Mr. MILLER, Sept. 21, 2001 Family Division of the Superior Court of the District of Columbia Mr. VOINOVICH, Sept. 25, 2001 as the Family Court of the Superior Court, to recruit and retain Mr. JEFFORDS, Sept. 26, 2001 trained and experienced judges to serve in the Family Court, to Ms. COLLINS and Mr. DURBIN, Oct. 9, 2001 promote consistency and efficiency in the assignment of judges Mr. LEVIN, Oct. 16, 2001 to the Family Court and in the consideration of actions and pro- Ms. SNOWE, Mar. 6, 2002 ceedings in the Family Court, and for other purposes. To provide for greater access to child care services for Federal em- ployees. Cited as the ‘‘District of Columbia Family Court Act of 2001.’’

Cited as the ‘‘Child Care Affordability for Federal Employees Act.’’ Sept. 10, 2001.—Referred to the Subcommittee on Oversight of Government Management, Restructuring and the District of Co- Sept. 10, 2001.—Referred to the Subcommittee on International lumbia. Security, Proliferation, and Federal Services. Nov. 14, 2001.—Ordered to be reported with an amendment in the nature of a substitute favorably. Dec. 5, 2001.—Reported by Senator Lieberman with an amend- S. 1347 Aug. 2, 2001 ment in the nature of a substitute. With written report S. CR–S 8704 Rept. 107–107. Dec. 5, 2001.—Placed on Senate Legislative Calendar under Gen- Mr. BAUCUS (for himself and Mr. BYRD) eral Orders. Calendar No. 257. To establish a Congressional Trade Office. S. 1397 Sept. 4, 2001 CR–S 9078 S. 1369 Aug. 3, 2001 CR–S 8911 Mr. GRASSLEY (for himself and Mr. FEINGOLD) Mr. CRAIG, Sept. 10, 2001 Mr. WARNER Mr. McCONNELL, Sept. 13, 2001 Mr. ENSIGN, Sept. 26, 2001 To provide that Federal employees may retain for personal use pro- Mr. HARKIN, Oct. 9, 2001 motional items received as a result of travel taken in the course of employment. To ensure availability of the mail to transmit shipments of day- old poultry. Sept. 10, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Sept. 10, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. S. 1381 (H.R. 2454) Aug. 3, 2001 CR–S 8911 S. 1412 Sept. 10, 2001 Mrs. FEINSTEIN CR–S 9253

To redesignate the facility of the United States Postal Service located Mr. HAGEL at 5472 Crenshaw Boulevard in Los Angeles, California, as the ‘‘Congressmen Julian C. Dixon Post Office Building.’’ To protect the property rights guaranteed by the fifth amendment to the Constitution by requiring Federal agencies to prepare private Sept. 10, 2001.—Referred to the Subcommittee on International property taking impact analyses and by allowing expanded access Security, Proliferation, and Federal Services. to Federal courts. Nov. 14, 2001.—Ordered to be reported without amendment favor- ably. Cited as the ‘‘Private Property Rights Act of 2001.’’ Nov. 16, 2001.—Reported by Senator Lieberman without amend- ment. Without written report. Nov. 16, 2001.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 230. Nov. 30, 2001.—Indefinitely postponed by Senate by Unanimous Consent.

31

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00037 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 1449 Sept. 21, 2001 S. 1501 Oct. 4, 2001 CR–S 9620 CR–S 10287

Mr. GRAHAM (for himself, Mrs. FEINSTEIN, Mr. BAYH, Ms. MI- Mr. DURBIN (for himself, Mr. TORRICELLI, Ms. MIKULSKI, and KULSKI, Messrs. DURBIN, NELSON, of Florida, and Mr. Mrs. CLINTON) ROCKEFELLER IV) Ms. COLLINS, Apr. 18, 2002 To consolidate in a single independent agency in the Executive branch the responsibilities regarding food safety, labeling, and inspection To establish the National Office for Combating Terrorism. currently divided among several Federal agencies.

Cited as the ‘‘Safe Food Act of 2001.’’

S. 1456 Sept. 24, 2001 Oct. 16, 2001.—Referred to the Subcommittee on Oversight of CR–S 9741 Government Management, Restructuring and the District of Co- lumbia. Mr. BENNETT (for himself and Mr. KYL) Messrs. HAGEL, ENSIGN, DOMENICI, SCHUMER, and Ms. LANDRIEU, Oct. 10, 2001 S. 1534 Oct. 11, 2001 Mr. WARNER, Dec. 10, 2001 CR–S 10640 Messrs. HUTCHINSON and ALLEN, Feb. 5, 2002 Mr. SCHUMER, withdrawn, July 26, 2002 Mr. LIEBERMAN (for himself and Mr. SPECTER)

To facilitate the security of the critical infrastructure of the United To establish the Department of National Homeland Security. States, to encourage the secure disclosure and protected exchange of critical infrastructure information, to enhance the analysis, pre- Cited as the ‘‘Department of National Homeland Security Act of vention, and detection of attacks on critical infrastructure, to en- 2001.’’ hance the recovery from such attacks, and for other purposes.

Cited as the ‘‘Critical Infrastructure Information Security Act of 2001.’’ S. 1562 Oct. 17, 2001 CR–S 10794

Mr. SANTORUM S. 1498 Oct. 3, 2001 Mr. HATCH, Nov. 15, 2001 CR–S 10154 To amend title 39, United States Code, with respect to cooperative Mr. LIEBERMAN (for himself, Mr. THOMPSON, AKAKA, and mailings. WARNER) Oct. 31, 2001.—Referred to the Subcommittee on International Mr. VOINOVICH, Nov. 13, 2001 Security, Proliferation, and Federal Services. To provide that Federal employees, members of the foreign service, members of the uniformed services, family members and dependents of such employees and members, and other individuals may retain S. 1575 Oct. 25, 2001 for personal use promotional items received as a result of official CR–S 11104 Government travel. Mr. DOMENICI, (for himself, Messrs. BOND, and HAGEL) Oct. 4, 2001.—Referred to the Subcommittee on International Se- curity, Proliferation, and Federal Services. To provide new discretionary spending limits for fiscal year 2002, Nov. 14, 2001.—Ordered to be reported without amendment favor- and for other purposes. ably. Oct. 25, 2001.—Read twice and referred jointly to the Committees on the Budget and Governmental Affairs pursuant to the order of August 4, 1977, with instructions that if one Committee reports, the other Committee have thirty days to report or be discharged.

32

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00038 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 1603 Oct. 31, 2001 S. 1651 Nov. 7, 2001 CR–S 11286 CR–S 11549

Mr. VOINOVICH (for himself and Mr. THOMPSON) Mr. DORGAN (for himself, Messrs. BROWNBACK, and CONRAD) Mr. CARPER, Nov. 27, 2001 To provide for reform relating to Federal employment, and for other Mr. JOHNSON, Jan. 23, 2002 purposes. Mr. SANTORUM, Feb. 27, 2002 Ms. COLLINS, June 3, 2002 Cited as the ‘‘Federal Human Capital Act of 2001.’’ Mr. LEAHY, Sept. 3, 2002 Mr. JEFFORDS, Sept. 24, 2002 Nov. 16, 2001.—Referred to the Subcommittee on International Mr. WELLSTONE, Sept. 25, 2002 Security, Proliferation, and Federal Services. Dec. 4, 2001.—Star Print ordered on the bill. To establish the United States Consensus Council to provide for a Mar. 18 and 19, 2002.—Hearing held by the International Secu- consensus building process in addressing national public policy rity, Proliferation, and Federal Services Subcommittee. S. Hrg. issues, and for other purposes. 107–470. Cited as the ‘‘United States Consensus Council Act of 2001.’’

S. 1612 Nov. 1, 2001 Cited as the ‘‘United States Consensus Council Act of 2002,’’ as amended. CR–S 11362 Oct. 9, 2002.—Ordered to be reported with an amendment in Mr. THOMPSON the nature of a substitute favorably. Oct. 15, 2002.—Reported by Senator Lieberman with an amend- To provide Federal managers with tools and flexibility in areas such ment in the nature of a substitute. Without written report. as personnel, budgeting, property management and disposal, and Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- for other purposes. eral Orders. Calendar No. 709. Nov. 4, 2002.—Senator Lieberman from Committee on Govern- Cited as the ‘‘Managerial Flexibility Act of 2001.’’ mental Affairs filed written report under authority of the order of the Senate of 10/17/2002. S. Rept. 107–330. Mar. 18 and 19, 2002.—Hearing held by the International Secu- rity, Proliferation, and Federal Services Subcommittee. S. Hrg. S. 1713 Nov. 15, 2001 107–470. CR–S 11940

Mr. STEVENS S. 1613 Nov. 1, 2001 CR–S 11362 To amend title 39, United States Code, to direct the Postal Service to adhere to an equitable tender policy in selecting air carriers Mr. THOMPSON of non-priority bypass mail to certain points in the State of Alaska, and for other purposes. To provide for expedited congressional consideration of ‘‘Freedom to Manage’’ legislative proposals transmitted by the President to Cited as the ‘‘Alaska Bypass Mail, Passenger and Freight Stability Congress to eliminate or reduce barriers to efficient government Act of 2001.’’ operations that are posed by laws that apply to one or more agen- cies, including government-wide laws. Nov. 16, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Cited as the ‘‘Freedom to Manage Act of 2001.’’ May 22, 2002.—Ordered to be reported without amendment favor- ably.

S. 1639 Nov. 6, 2001 S. 1714 (Public Law 107–120) Nov. 15, 2001 CR–S 11488 CR–S 11940

Mr. VOINOVICH (for himself and Mr. THOMPSON) Mr. McCONNELL

To provide Federal managers with tools and flexibility in areas such To provide for the installation of a plaque to honor Dr. James Harvey as personnel, budgeting, property management and disposal, and Early in the Williamsburg, Kentucky Post Office Building. for other purposes. Nov. 16, 2001.—Referred to the Subcommittee on International Cited as the ‘‘Federal Employee Management Reform Act of 2001.’’ Security, Proliferation, and Federal Services. Dec. 6, 2001.—Committee on Governmental Affairs discharged Nov. 16, 2001.—Referred to the Subcommittee on International by Unanimous Consent. Security, Proliferation, and Federal Services. Dec. 6, 2001.—Passed Senate without amendment by Unanimous Consent.

33

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00039 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 1714 (Public Law 107–120)—Continued S. 1784 Dec. 7, 2001 CR–S 12681 Dec. 10, 2001.—Message on Senate action sent to the House. Dec. 10, 2001.—Received in the House. Mr. STEVENS, (for himself and Mr. INOUYE) Dec. 10, 2001.—Referred to the House Committee on Government Reform. To provide that all American citizens living abroad shall (for purposes Dec. 19, 2001.—Mrs. Davis moved to suspend the rules and pass of the apportionment of Representatives in Congress among the the bill. several States and for other purposes) be included in future decen- Dec. 19, 2001.—Considered under suspension of the rules. nial census of population, and for other purposes. Dec. 19, 2001.—At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Davis (IL) Cited as the ‘‘Full Equity for Americans Abroad Act.’’ objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. Dec. 19, 2001.—Considered as unfinished business. S. 1800 Dec. 11, 2001 Dec. 19, 2001.—On motion to suspend the rules and pass the CR–S 12858 bill Agreed to by voice vote. Dec. 19, 2001.—Motion to reconsider laid on the table Agreed Mr. DURBIN (for himself, Messrs. THOMPSON, AKAKA, and Ms. to without objection. COLLINS) Dec. 19, 2001.—Cleared for White House. Mr. COCHRAN, Dec. 18, 2001 Jan. 3, 2002.—Presented to President. Mr. VOINOVICH, Feb. 11, 2002 Jan. 15, 2002.—Signed by President. Became Public Law 107– Mr. ALLEN, May 8, 2002 120. To strengthen and improve the management of national security, en- courage Government service in areas of critical national security, and to assist government agencies in addressing deficiencies in S. 1771 (H.R. 3248) Dec. 5, 2001 personnel possessing specialized skills important to national security CR–S 12447 and incorporating the goals and strategies for recruitment and reten- tion for such skilled personnel into the strategic and performance Mr. TORRICELLI, (for himself and Mr. CORZINE) management systems of Federal agencies. To designate the facility of the United States Postal Service located Cited as the ‘‘Homeland Security Federal Workforce Act.’’ at 65 North Main Street in Cranbury, New Jersey, as the ‘‘Todd Beamer Post Office Building.’’ Jan. 15, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Dec. 17, 2001.—Referred to the Subcommittee on International Mar. 12, 2002.—Hearing held by the International Security, Pro- Security, Proliferation, and Federal Services. liferation, and Federal Services Subcommittee. S. Hrg. 107– 468. S. 1780 Dec. 6, 2001 CR–S 12551 S. 1801 Dec. 11, 2001 Mr. THOMPSON, (for himself and Mr. WARNER) CR–S 12858

To provide increased flexibility Governmentwide for the procurement Ms. LANDRIEU (for herself and Mr. BOND) of property and services to facilitate the defense against terrorism, To amend chapter 36 of title 39, United States Code, to provide and for other purposes. for a permanent postal rate for certain educational bound printed Cited as the ‘‘Federal Emergency Procurement Flexibility Act of matter, and for other purposes. 2001.’’ Cited as the ‘‘Educational Matter Postal Rate Act of 2001.’’

Dec. 17, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

34

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00040 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 1807 (H.R. 2199) Dec. 11, 2001 S. 1821 Dec. 13, 2001 CR–S 12859 CR–S 13145

Mr. HATCH Mr. AKAKA (for himself and Mr. WARNER)

To amend the National Capital Revitalization and Self-Government To amend title 5, United States Code, to allow certain catch-up con- Improvement Act of 1997 to permit any Federal law enforcement tributions to the Thrift Savings Plan to be made by participants to enter into a cooperative agreement with the Metropolitan Police age 50 or over, and to afford employees and Members full imme- Department of the District of Columbia to assist the Department diate participation in the Thrift Savings Plan upon commencing in carrying out crime prevention and law enforcement activities Federal service. in the District of Columbia if deemed appropriate by the Chief of the Department and the United States Attorney for the District Dec. 17, 2001.—Referred to the Subcommittee on International of Columbia, and for other purposes. Security, Proliferation, and Federal Services.

Cited as the ‘‘District of Columbia Police Coordination Amendment Act of 2001.’’ S. 1822 Dec. 13, 2001 CR–S 13145

Mr. AKAKA (for himself and Mr. WARNER) S. 1811 Dec. 12, 2001 Ms. MILKULSKI, Apr. 9, 2002 CR–S 13051 To amend title 5, United States Code, to allow certain catchup con- Mr. THOMPSON (for himself, Messrs. AKAKA, DURBIN, tributions to the Thrift Savings Plan to be made by participants LIEBERMAN, LUGAR, and VOINOVICH) age 50 or over.

To amend the Ethics in Government Act of 1978 (5 U.S.C. App.) Dec. 17, 2001.—Referred to the Subcommittee on International to streamline the financial disclosure process for executive branch Security, Proliferation, and Federal Services. employees. Mar. 21, 2002.—Ordered to be reported without amendment fa- Cited as the ‘‘Presidential Appointments Improvement Act of 2001.’’ vorably. Nov. 19, 2002.—Reported by Senator Lieberman without amend- Mar. 21, 2002.—Ordered to be reported with amendments favor- ment. Without written report. ably. Nov. 19, 2002.—Placed on Senate Legislative Calendar under Gen- May 16, 2002.—Reported by Senator Lieberman with amend- eral Orders. Calendar No. 770. ments. With written report S. Rept. 107–152. Additional views filed. May 16, 2002.—Placed on Senate Legislative Calendar under Gen- S. 1828 Dec. 13, 2001 eral Orders. Calendar No. 378. CR–S 13145

Mr. LEAHY (for himself and Mr. HATCH) S. 1818 Dec. 13, 2001 Ms. MIKULSKI, Feb. 4, 2002 CR–S 13145 Mr. HAGEL, Mar. 11, 2002 Mr. BUNNING, Apr. 8, 2002 Mr. DURBIN (for himself and Ms. MIKULSKI) Ms. LANDRIEU, Apr. 9, 2002 Mr. BINGAMAN and Ms. LANDRIEU, Mar. 11, 2002 Mr. DURBIN, Apr. 18, 2002 Mr. INHOFE, June 6, 2002 Mr. BREAUX, May 14, 2002 Mr. DAYTON, June 18, 2002 Ms. STABENOW, May 16, 2002 Mrs. CLINTON, June 20, 2002 Mr. DODD, June 7, 2002 Messrs. KERRY and TORRICELLI, July 9, 2002 Mrs. CARNAHAN, July 12, 2002 Mr. SARBANES, Sept. 5, 2002 To amend subchapter III of chapter 83 and chapter 84 of title 5, To ensure that a Federal employee who takes leave without pay United States Code, to include Federal prosecutors within the defini- in order to perform service as a member of the uniformed services tion of a law enforcement officer, and for other purposes. or member of the National Guard shall continue to receive pay and allowances such individual is receiving for such service, will Cited as the ‘‘Federal Prosecutors Retirement Benefit Equity Act of be no less than the basic pay such individual would then be receiv- 2001.’’ ing if no interruption in employment had occurred. Dec. 17, 2001.—Referred to the Subcommittee on International Cited as the ‘‘Reservists Pay Security Act of 2001.’’ Security, Proliferation, and Federal Services. Dec. 17, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

35

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00041 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 1845 Dec. 18, 2001 Mar. 21, 2002.—Ordered to be reported without amendment fa- CR–S 13465 vorably.

Mr. KERRY S. 1906 Jan. 29, 2002 To amend title 5, United States Code, to create a presumption that CR–S 235 disability of a Federal employee in fire protection activities caused by certain conditions is presumed to result from the performance Mr. CLELAND (for himself and Mr. MILLER) of such employee’s duty. To designate the facility of the United States Postal Service located Cited as the ‘‘Federal Firefighters Fairness Act of 2001.’’ at 3698 Inner Perimeter Road in Valdosta, Georgia, as the ‘‘Major Jan. 15, 2002.—Referred to the Subcommittee on International Lyn McIntosh Post Office Building.’’ Security, Proliferation, and Federal Services. Feb. 22, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. S. 1867 Dec. 20, 2001 Mar. 21, 2002.—Ordered to be reported without amendment fa- vorably. CR–S 13465

Mr. LIEBERMAN (for himself and Mr. McCAIN) Mr. DORGAN, Jan. 23, 2002 S. 1908 Feb. 4, 2002 Mr. CLELAND, Feb. 7, 2002 CR–S 286 Mr. MILLER, Feb. 27, 2002 Mr. TORRICELLI, Apr. 12, 2002 Mr. BUNNING Mr. GRASSLEY, May 1, 2002 Messrs. BAYH and HARKIN, May 16, 2002 To exclude the receipts and disbursements of the Abandoned Mine Mr. CORZINE, May 20, 2002 Reclamation Fund from the budget of the United States Govern- Mrs. BOXER, May 21, 2002 ment, and for other purposes. Messrs. FEINGOLD and KERRY, May 22, 2002 Mrs. CLINTON, June 6, 2002 Feb. 4, 2002.—Read twice and referred jointly to the Committees Mr. DODD, June 11, 2002 on the Budget and Governmental Affairs pursuant to the order Mrs. CARNAHAN, June 18, 2002 of August 4, 1977, with instructions that if one Committee Mrs. LINCOLN, July 23, 2002 reports, the other Committee have thirty days to report or Mr. EDWARDS, July 30, 2002 be discharged. Messrs. DURBIN and HOLLINGS, Aug. 1, 2002 Mr. SCHUMER, Sept. 3, 2002 Mr. NELSON, Sept. 9, 2002 S. 1913 (H.R. 3925) Feb. 6, 2002 Mr. SPECTER, Sept. 18, 2002 CR–S 425

To establish the National Commission on Terrorist Attacks Upon Mr. VOINOVICH the United States, and for other purposes. To amend title 5, United States Code, to establish an exchange pro- Feb. 7, 2002.—Hearing held by Full Committee. S. Hrg. 107– gram between the Federal government and the private sector to 379. develop expertise in information technology management, and for Mar. 21, 2002.—Ordered to be reported with amendments favor- other purposes. ably. May 14, 2002.—Reported by Senator Lieberman with amend- Cited as the ‘‘Digital Tech Corps Act of 2002.’’ ments. With written report S. Rept. 107–150. Additional views filed. Apr. 24, 2002.—Referred to the Subcommittee on International May 14, 2002.—Placed on Senate Legislative Calendar under Gen- Security, Proliferation, and Federal Services. eral Orders. Calendar No. 369.

S. 1892 (H.R. 3379) Jan. 23, 2002 CR–S 32

Mrs. CLINTON (for herself and Mr. SCHUMER)

To designate the facility of the United States Postal Service located at 375 Carlls Path in Deer Park, New York, as the ‘‘Raymond M. Downey Post Office Building.’’

Feb. 22, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

36

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00042 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 1934 Feb. 12, 2002 CR–S 660 S. 1982 Mar. 4, 2002 Ms. MIKULSKI (for herself and Mrs. CLINTON) CR–S 1421 Mr. SARBANES, Feb. 25, 2002 Mr. WARNER, Feb. 26, 2002 Ms. MIKULSKI (for herself and Mr. SARBANES) Mr. ALLEN, Apr. 23, 2002 Ms. SNOWE, June 5, 2002 To amend chapter 89 of title 5, United States Code, to increase Mr. CLELAND, Sept. 10, 2002 the Government contribution for Federal employee health insurance.

To amend the Law Enforcement Pay Equity Act of 2000 to permit Cited as the ‘‘Federal Employees Health Benefits Improvement Act certain annuitants of the retirement programs of the United States of 2002.’’ Park Police and United States Secret Service Uniformed Division to receive the adjustments in pension benefits to which such annu- Apr. 8, 2002.—Referred to the Subcommittee on International itants would otherwise be entitled as a result of the conversion Security, Proliferation, and Federal Services. of members of the United States Park Police and United States Secret Service Uniformed Division to a new salary schedule under the amendments made by such Act. S. 1983 Mar. 4, 2002 CR–S 1421 Cited as the ‘‘Federal Law Enforcement Pension Adjustment Equity Act of 2002.’’ Mrs. CLINTON

Feb. 22, 2002.—Referred to the Subcommittee on International To designate the facility of the United States Postal Service located Security, Proliferation, and Federal Services. at 201 Main Street, Lake Placid, New York, as the ‘‘John A. ‘Jack’ Shea Post Office Building.’’

S. 1935 Feb. 12, 2002 Apr. 8, 2002.—Referred to the Subcommittee on International CR–S 660 Security, Proliferation, and Federal Services. May 22, 2002.—Ordered to be reported without amendment favor- Ms. MIKULSKI (for herself, Messrs. LEAHY, BINGAMAN, and ably. Mrs. CLINTON) May 23, 2002.—Reported by Senator Lieberman without amend- Mr. SARBANES, Feb. 25, 2002 ment. Without written report. May 23, 2002.—Placed on Senate Legislative Calendar under Gen- Cited as the ‘‘Law Enforcement Officers Retirement Equity Act of eral Orders. Calendar No. 392. 2002.’’ June 3, 2002.—Passed Senate without amendment by Unanimous Consent. To amend chapters 83 and 84 of title 5, United States Code, to June 4, 2002.—Message on Senate action sent to the House. include inspectors of the Immigration and Naturalization Service, June 4, 2002.—Received in the House. inspectors and canine enforcement officers of the United States June 4, 2002.—Referred to the House Committee on Government Customs Service, and revenue officers of the Internal Revenue Reform. Service as law enforcement officers.

Feb. 22, 2002.—Referred to the Subcommittee on International S. 2014 Mar. 14, 2002 Security, Proliferation, and Federal Services. CR–S 1935

Mr. FEINGOLD (for himself and Ms. COLLINS S. 1970 (H.R. 3789) Feb. 27, 2002 CR–S 1251 To provide better Federal interagency coordination and support for emergency medical services. Mr. ENZI (for himself and Mr. CRAIG) Cited as the ‘‘Emergency Medical Services Support Act.’’ To designate the facility of the United States Postal Service located at 2829 Commercial Way in Rock Springs, Wyoming, as the ‘‘Teno Roncalio Post Office Building.’’ S. 2020 Mar. 15, 2002 Apr. 8, 2002.—Referred to the Subcommittee on International CR–S 1974 Security, Proliferation, and Federal Services. May 22, 2002.—Ordered to be reported without amendment favor- Mr. GREGG ably. Ms. COLLINS, May 1, 2002 May 23, 2002.—Reported by Senator Lieberman without amend- ment. Without written report. To establish the Department of National Border Security. May 23, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 391. Cited as the ‘‘Department of National Border Security Act of 2002.’’ June 3, 2002.—Indefinitely postponed by Senate by Unanimous Consent.

37

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00043 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 2181 Apr. 17, 2002 S. 2383 Apr. 29, 2002 CR–S 2828 CR–S 3505

Mr. McCAIN Mr. THURMOND Mr. KERRY, June 18, 2002 Mr. BAYH, Sept. 17, 2002 To amend chapter 71 of title 5, United States Code, to establish certain limitations relating to the use of official time by Federal To review, reform, and terminate unnecessary and inequitable Federal employees, and for other purposes. subsidies. Cited as the ‘‘Workplace Integrity Act of 2002.’’ Cited as the ‘‘Corporate Subsidy Reform Commission Act of 2002.’’ June 28, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

S. 2217 (H.R. 1366) Apr. 22, 2002 CR–S 3014 S. 2389 Apr. 29, 2002 CR–S 3505 Mrs. FEINSTEIN Mr. ALLEN To designate the facility of the United States Postal Service located Mr. WARNER, May 13, 2002 at 3101 West Sunflower Avenue in Santa Ana, California, as the ‘‘Hector G. Godinez Post Office Building.’’ To designate the facility of the United States Postal Service located at 205 South Main Street in Culpeper, Virginia, as the ‘‘D. French Apr. 26, 2002.—Referred to the Subcommittee on International Slaughter, Jr. Post Office Building.’’ Security, Proliferation, and Federal Services. May 22, 2002.—Ordered to be reported without amendment favor- May 15, 2002.—Referred to the Subcommittee on International ably. Security, Proliferation, and Federal Services. May 23, 2002.—Reported by Senator Lieberman without amend- ment. Without written report. May 23, 2002.—Placed on Senate Legislative Calendar under Gen- S. 2433 (H.R. 4486) May 1, 2002 eral Orders. Calendar No. 393. CR–S 3625 June 3, 2002.—Indefinitely postponed by Senate by Unanimous Consent. Mr. HUTCHINSON Mrs. LINCOLN, May 7, 2002

S. 2316 Apr. 25, 2002 To designate the facility of the United States Postal Service located CR–S 3435 at 1590 East Joyce Boulevard in Fayetteville, Arkansas, as the ‘‘Clarence B. Craft Post Office building.’’ Ms. LANDRIEU May 15, 2002.—Referred to the Subcommittee on International To make technical and conforming changes to provide for the enact- Security, Proliferation, and Federal Services. ment of the Independence of the Chief Financial Officer Establish- May 22, 2002.—Ordered to be reported without amendment favor- ment Act of 2001, to establish a reporting event notification system ably. to assist Congress and the District of Columbia in maintaining May 23, 2002.—Placed on Senate Legislative Calendar under Gen- the financial stability of the District government and avoiding the eral Orders. Calendar No. 391. initiation of a control period, to provide the District of Columbia May 23, 2002.—Placed on Senate Legislative Calendar under Gen- with autonomy over its budgets, and for other purposes. eral Orders. Calendar No. 394. June 3, 2002.—Indefinitely postponed by Senate by Unanimous Cited as the ‘‘District of Columbia Fiscal Integrity Act of 2002.’’ Consent.

Apr. 26, 2002.—Referred to the Subcommittee on Oversight of Government Management, Restructuring and the District of Co- lumbia.

38

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00044 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 2452 May 2, 2002 S. 2492 May 9, 2002 CR–S 3843 CR–S 4145

Mr. LIEBERMAN (for himself, Messrs. SPECTER, and GRAHAM) Mr. CLELAND Messrs. DURBIN and REID, May 7, 2002 Mr. MILLER, May 21, 2002 Mr. CLELAND, May 17, 2002 Mr. CRAPO, June 4, 2002 Mr. CRAIG, June 5, 2002 To establish the Department of National Homeland Security and the To amend title 5, United States Code, to require that agencies, in National Office for Combating Terrorism. promulgating rules, take into consideration the impact of such rules Cited as the ‘‘National Homeland Security and Combating Terrorism on the privacy of individuals, and for other purposes. Act of 2002.’’ Cited as the ‘‘Federal Agency Protection of Privacy Act.’’ May 22, 2002.—Ordered to be reported with amendments favor- ably. June 24, 2002.—Reported by Senator Lieberman with amend- S. 2527 May 16, 2002 ments. With written report S. Rept. 107–175. Additional views CR–S 4492 filed. June 24, 2002.—Placed on Senate Legislative Calendar under Gen- Mr. AKAKA (for himself and Mr. COCHRAN) eral Orders. Calendar No. 440. To provide for health benefits coverage under chapter 89 of title 5, United States Code, for individuals enrolled in a plan adminis- S. 2465 May 7, 2002 tered by the Overseas Private Investment Corporation, and for other CR–S 3953 purposes. June 8, 2002.—Referred to the Subcommittee on International Mr. GREGG (for himself and Mr. FEINGOLD) Security, Proliferation, and Federal Services. Mr. CHAFEE, May 8, 2002 Oct. 9, 2002.—Ordered to be reported without amendment favor- Mr. KERRY, May 14, 2002 ably. Oct. 15, 2002.—Reported by Senator Lieberman without amend- To extend and strengthen procedures to maintain fiscal accountability ment. Without written report. and responsibility. Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 710. Cited as the ‘‘Budget Enforcement Act of 2002.’’ Oct. 17, 2002.—Passed Senate without amendment by Unanimous Consent. May 7, 2002.—Read twice and referred jointly to the Committees Oct. 21, 2002.—Message on Senate action sent to the House. on the Budget and Governmental Affairs pursuant to the order Oct. 21, 2002.—Received in the House. of August 4, 1977, with instructions that if one Committee Oct. 21, 2002.—Referred to the House Committee on Government reports, the other Committee have thirty days to report or Reform. be discharged.

S. 2530 May 16, 2002 S. 2488 May 9, 2002 CR–S 4492 CR–S 4145 Mr. THOMPSON (for himself and Mr. LIEBERMAN) Mr. BROWNBACK (for himself, Messrs. MILLER, FITZGERALD, SMITH of New Hampshire, INHOFE, HELMS, SESSIONS, and To amend the Inspector General Act of 1978 (5 U.S.C. App.) to ENZI) establish police powers for certain Inspector General agents engaged in official duties and provide an oversight mechanism for the exer- Mr. GRAMM, May 22, 2002 cise of those powers. Mr. SANTORUM, Oct. 3, 2002 May 22, 2002.—Ordered to be reported without amendment favor- To establish a commission to conduct a comprehensive review of ably. Federal agencies and programs and to recommend the elimination June 25, 2002.—Reported by Senator Lieberman without amend- or realignment of duplicative, wasteful, or outdated functions, and ments. With written report S. Rept. 107–176. for other purposes. June 25, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 443. Cited as the ‘‘Commission on the Accountability and Review of Oct. 17, 2002.—Measure laid before Senate by unanimous consent. Federal Agencies Act.’’ Oct. 17, 2002.—S. Amdt. 4893 Amendment SA 4893 proposed by Senator Reid for Senator Thompson. Oct. 17, 2002.—S. Amdt. 4893 Amendment SA 4893 agreed to in Senate by Unanimous Consent. Oct. 17, 2002.—Passed Senate with an amendment by Unanimous Consent.

39

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00045 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 2530—Continued S. 2705 (Private bill) June 28, 2002 CR–S 6319 Oct. 21, 2002.—Message on Senate action sent to the House. Oct. 21, 2002.—Received in the House. Mr. CRAIG Oct. 21, 2002.—Referred to the House Committee on Government Reform, and in addition to the Committee on the Judiciary, For the relief of Robert Bancroft of Hayden Lake, Idaho, to permit for a period to be subsequently determined by the Speaker, the payment of backpay for overtime incurred in missions flown in each case for consideration of such provisions as fall within with the Drug Enforcement Agency. the jurisdiction of the committee concerned. Oct. 21, 2002.—Referred to House Government Reform. Aug. 30, 2002.—Referred to the Subcommittee on International Oct. 21, 2002.—Referred to House Judiciary. Security, Proliferation, and Federal Services. Nov. 12, 2002.—Referred to Subcommittee on Crime, Terrorism, and Homeland Security. S. 2746 July 17, 2002 S. 2629 June 17, 2002 CR–S 6947 CR–S 5632 Mr. FEINGOLD (for himself and Ms. COLLINS) Mr. TORRICELLI To establish a Federal Liaison on Homeland Security in each State, To provide for an agency assessment, independent review, and Inspec- to provide coordination between the Department of Homeland Secu- tor General report on privacy and data protection policies of Federal rity and State and local first responders, and for other purposes. agencies, and for other purposes. Cited as the ‘‘First Responders Support Act of 2002.’’ Cited as the ‘‘Federal Privacy and Data Protection Policy Act of 2002.’’

S. 2754 July 18, 2002 CR–S 7033 S. 2644 June 19, 2002 CR–S 5772 Ms. COLLINS

Mr. FITZGERALD To establish a Presidential Commission on the United States Postal Service. To amend chapter 35 of title 31, United States Code, to expand the types of Federal agencies that are required to prepare audited Cited as the ‘‘United States Postal Service Commission Act of 2002.’’ financial statements. Aug. 30, 2002.—Referred to the Subcommittee on International Cited as the ‘‘Accountability of Tax Dollars Act of 2002.’’ Security, Proliferation, and Federal Services. Oct. 9, 2002.—Ordered to be reported with an amendment in the nature of a substitute favorably. Oct. 16, 2002.—Reported by Senator Lieberman with an amend- S. 2765 July 22, 2002 ment in the nature of a substitute. Without written report. CR–S 7164 Oct. 16, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 733. Mr. VOINOVICH Nov. 4, 2002.—Senator Lieberman from Committee on Govern- Mr. HUTCHINSON, Sept. 23, 2002 mental Affairs filed wiritten report under authority of the order of the Senate of 10/17/2002. S. Rept. 107–331. To amend chapter 55 of title 5, United States Code, to exclude availability pay for certain Federal law enforcement officers from the limitation on premium pay, and for other purposes. S. 2651 June 20, 2002 CR–S 5851 Cited as the ‘‘Federal Law Enforcement Officers Pay Equity and Reform Act of 2002.’’ Mr. VOINOVICH (for himself, Messrs. THOMPSON, and COCH- RAN) Aug. 30, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. To provide for reform relating to Federal employment, and for other purposes.

Cited as the ‘‘Federal Workforce Improvement Act of 2002.’’

Aug. 30, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

40

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00046 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 2770 July 22, 2002 S. 2828 (H.R. 4851) July 31, 2002 CR–S 7164 CR–S 7744

Mr. DODD (for himself, Messrs. WARNER, LIEBERMAN, SCHU- Mr. NICKLES (for himself and Mr. INHOFE) MER, BIDEN, TORRICELLI, GRASSLEY, DAYTON, DURBIN, and Mrs. CLINTON) To redesignate the facility of the United States Postal Service located Mrs. FEINSTEIN, July 30, 2002 at 6910 South Yorktown Avenue in Tulsa, Oklahoma, as the ‘‘Rob- Ms. SNOWE, Aug. 1, 2002 ert Wayne Jenkins Station.’’ Mrs. MURRAY, Ms. COLLINS, Mr. CORZINE, and Ms. CANT- WELL, Sept. 5, 2002 Sept. 25, 2002.—Referred to the Subcommittee on International Mrs. BOXER, Sept. 9, 2002 Security, Proliferation, and Federal Services. Mr. CARPER, Sept. 17, 2002 Oct. 9, 2002.—Ordered to be reported without amendment favor- Mr. BAUCUS, Sept. 26, 2002 ably. Messrs. KERRY and CLELAND, Sept. 30, 2002 Oct. 15, 2002.—Reported by Senator Lieberman without amend- ment. Without written report. Mr. DeWINE, Oct. 3, 2002 Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- To amend the Federal Law Enforcement Pay Reform Act of 1990 eral Orders. Calendar No. 711. to adjust the percentage differentials payable to Federal law enforce- Nov. 18, 2002.—Indefinitely postponed by Senate by Unanimous ment officers in certain high-cost areas. Consent.

Aug. 30, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. S. 2829 July 31, 2002 CR–S 7744

S. 2791 July 25, 2002 Mr. AKAKA CR–S 7372 To authorize appropriations for the Merit Systems Protection Board Mr. DOMENICI (for himself and Mr. FEINGOLD) and the Office of Special Counsel, to provide for the protection of certain disclosures of information by Federal employees, and To provide budget discipline and enforcement for fiscal year 2003 for other purposes. and beyond. Sept. 20, 2002.—Referred to the Subcommittee on International July 25, 2002.—Read twice and referred jointly to the Committees Security, Proliferation, and Federal Services. on the Budget and Governmental Affairs pursuant to the order of August 4, 1977, with instructions that if one Committee reports, the other Committee have thirty days to report or S. 2840 (H.R. 4102) Aug. 1, 2002 be discharged. CR–S 7899

Mr. ENSIGN (for himself and Mr. REID) S. 2794 July 25, 2002 CR–S 7372 To designate the facility of the United States Postal Service located at 120 North Maine Street in Fallon, Nevada, as the ‘‘Rollan Mr. GRAMM (for himself, Messrs. MILLER, and McCONNELL) D. Melton Post Office Building.’’ Messrs. ALLARD, BENNETT, BOND, BUNNING, BURNS, CAMP- BELL, CRAIG, CRAPO, DeWINE, ENSIGN, ENZI, FRIST, Aug. 30, 2002.—Referred to the Subcommittee on International GRASSLEY, GREGG, HAGEL, HATCH, HELMS, HUTCH- Security, Proliferation, and Federal Services. INSON, Mrs. HUTCHISON, Messrs. INHOFE, KYL, LOTT, Oct. 9, 2002.—Ordered to be reported without amendment favor- McCAIN, MILLER, MURKOWSKI, NICKLES, ROBERTS, ably. SANTORUM, SESSIONS, SMITH of New Hampshire, SMITH Oct. 15, 2002.—Reported by Senator Lieberman without amend- of Oregon, THOMAS, THURMOND, and WARNER, Aug. 1, 2002 ment. Without written report. Mr. LUGAR, Sept. 4, 2002 Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 712. To establish a Department of Homeland Security, and for other pur- Nov. 18, 2002.—Indefinitely postponed by Senate by Unanimous poses. Consent.

Cited as the ‘‘Homeland Security Act of 2002.’’

41

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00047 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 2866 Aug. 1, 2002 S. 2918 (H.R. 5336) Sept. 10, 2002 CR–S 7899 CR–S 8456

Mr. GREGG (for himself, Messrs. BROWNBACK, CRAIG, and Mrs. CLINTON (for herself and Mr. SCHUMER) HUTCHINSON) To designate the facility of the United States Postal Service located To provide scholarships for District of Columbia elementary and sec- at 380 Main Street in Farmingdale, New York, as the ‘‘Peter ondary students, and for other purposes. J. Ganci, Jr. Post Office Building.’’

Cited as the ‘‘District of Columbia Student Opportunity Scholarship Sept. 20, 2002.—Referred to the Subcommittee on International Act of 2002.’’ Security, Proliferation, and Federal Services. Oct. 9, 2002.—Ordered to be reported without amendment favor- Aug. 30, 2002.—Referred to the Subcommittee on Oversight of ably. Government Management, Restructuring and the District of Co- Oct. 15, 2002.—Reported by Senator Lieberman without amend- lumbia. ment. Without written report. Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 713. S. 2874 Aug. 1, 2002 Nov. 18, 2002.—Indefinitely postponed by Senate by Unanimous CR–S 7899 Consent.

Mr. DAYTON (for himself, Messrs. CORZINE, INOUYE, and WELLSTONE) S. 2929 (H.R. 4797) Sept. 12, 2002 Mr. TORRICELLI, Sept. 10, 2002 CR–S 8565 Mrs. MURRAY, Sept. 30, 2002 Mr. KERRY, Nov. 13, 2002 Mrs. FEINSTEIN (for herself and Mrs. BOXER)

To provide benefits to domestic partners of Federal employees. To designate the facility of the United States Postal Service located at 265 South Western Avenue, Los Angeles, California, as the Cited as the ‘‘Domestic Partnership Benefits and Obligations Act ‘‘Nat King Cole Post Office.’’ of 2002.’’ Sept. 20, 2002.—Referred to the Subcommittee on International Aug. 30, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Security, Proliferation, and Federal Services. Oct. 9, 2002.—Ordered to be reported without amendment favor- ably. Oct. 15, 2002.—Reported by Senator Lieberman without amend- S. 2900 Sept. 3, 2002 ment. Without written report. CR–S 8092 Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 714. Mr. WELLSTONE (for himself and Mr. DAYTON) Nov. 18, 2002.—Indefinitely postponed by Senate by Unanimous Consent. To designate the facility of the United States Postal Service located at 6101 West Old Shakopee Road in Bloomington, Minnesota, as the ‘‘Thomas E. Burnett, Jr. Post Office Building.’’ S. 2931 (H.R. 5340) Sept. 12, 2002 Sept. 20, 2002.—Referred to the Subcommittee on International CR–S 8565 Security, Proliferation, and Federal Services. Mrs. FEINSTEIN (for herself and Mrs. BOXER)

S. 2907 Sept. 5, 2002 To designate the facility of the United States Postal Service located CR–S 8300 at 5805 White Oak Avenue in Encino, California, as the ‘‘Francis Dayle ‘Chick’ Hearn Post Office.’’ Ms. MIKULSKI (for herself, Messrs. DASCHLE, LEAHY, SAR- Sept. 20, 2002.—Referred to the Subcommittee on International BANES, Mrs. CLINTON, Messrs. KENNEDY, AKAKA, TOR- Security, Proliferation, and Federal Services. RICELLI, JOHNSON, CORZINE, and SCHUMER) Oct. 9, 2002.—Ordered to be reported without amendment favor- To redesignate the facility of the United States Postal Service located ably. at 900 Brentwood Road, NE, in Wahsington, D.C., as the ‘‘Joseph Oct. 15, 2002.—Reported by Senator Lieberman without amend- Curseen, Jr. and Thomas Morris, Jr. Processing and Distribution ment. Without written report. Center.’’ Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 715. Sept. 20, 2002.—Referred to the Subcommittee on International Nov. 18, 2002.—Indefinitely postponed by Senate by Unanimous Security, Proliferation, and Federal Services. Consent.

42

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00048 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 2936 Sept. 13, 2002 S. 3044 (Public Law 107–302) Oct. 3, 2002 CR–S 8618 CR–S 9901

Mr. ALLEN Mr. DURBIN (for himself and Mr. VOINOVICH) Mr. WARNER, Sept. 19, 2002 Mrs. CLINTON, Sept. 26, 2002 To authorize the Court Services and Offender Supervision Agency of the District of Columbia to provide for the interstate supervision To amend chapter 84 of title 5, United States Code, to provide of offenders on parole, probation, and supervised release. that certain Federal annuity computations are adjusted by 1 percent relating to periods of receiving disability payments, and for other Cited as the ‘‘Court Services and Offender Supervision Agency Inter- purposes. state Supervision Act of 2002.’’

To amend chapter 84 of title 5, United States Code, to provide Oct. 9, 2002.—Ordered to be reported without amendment favor- ably. that certain Federal annuity computations are adjusted by 1 percent- Oct. 15, 2002.—Reported by Senator Lieberman without amend- age point relating to periods of receiving disability payments, and ment. Without written report. for other purposes. (As amended.) Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- Sept. 20, 2002.—Referred to the Subcommittee on International eral Orders. Calendar No. 717. Security, Proliferation, and Federal Services. Nov. 4, 2002.—Senator Lieberman from Committee on Govern- mental Affairs filed written report under authority of the order Oct. 9, 2002.—Ordered to be reported with an amendment favor- of the Senate of 10/17/2002. S. Rept. 107–332. ably. Nov. 13, 2002.—Passed Senate without amendment by Unanimous Oct. 15, 2002.—Reported by Senator Lieberman with an amend- Consent. ment in the nature of a substitute and an amendment to the Nov. 14, 2002.—Message on Senate action sent to the House. title. Without written report. Nov. 14, 2002.—Received in the House. Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- Nov. 14, 2002.—Held at the desk. eral Orders. Calendar No. 716. Nov. 15, 2002.—Mr. Armey asked unanimous consent to take Oct. 17, 2002.—Passed Senate with an amendment and an amend- from the Speaker’s table and consider. ment to the Title by Unanimous Consent. Nov. 15, 2002.—Considered by unanimous consent. Oct. 21, 2002.—Message on Senate action sent to the House. Nov. 15, 2002.—On passage Passed without objection. Oct. 21, 2002.—Received in the House. Nov. 15, 2002.—Motion to reconsider laid on the table Agreed Oct. 21, 2002.—Referred to the House Committee on Government to without objection. Reform. Nov. 15, 2002.—Cleared for White House. Nov. 22, 2002.—Presented to President. Nov. 26, 2002.—Signed by President. Became Public Law 107– S. 2939 Sept. 17, 2002 302. CR–S 8673

Mr. BREAUX (for himself and Mr. ROBERTS) S. 3054 Oct. 3, 2002 CR–S 9901 To amend title 5, United States Code, to provide for appropriate overtime pay for National Weather Service forecasters performing Mr. LIEBERMAN (for himself, Messrs. DURBIN, FEINGOLD, JEF- essential services during severe weather events, and to limit Sunday FORDS, KENNEDY, and SCHUMER) premium pay for employees of the National Weather Service to Mr. DASCHLE, Oct. 4, 2002 hours of service actually performed on Sunday. Ms. MIKULSKI, Oct. 9, 2002 Mr. HARKIN and Ms. LANDRIEU, Oct. 10, 2002 Cited as the ‘‘National Weather Service Flexible Work Scheduling Mr. SANBANES, Oct. 15, 2002 Act.’’ To provide for full voting representation in Congress for the citizens Sept. 20, 2002.—Referred to the Subcommittee on International of the District of Columbia, and for other purposes. Security, Proliferation, and Federal Services. Cited as the ‘‘No Taxation Without Representation Act of 2002.’’

Oct. 9, 2002.—Ordered to be reported without amendment favor- ably. Oct. 10, 2002.—Reported by Senator Lieberman without amend- ment. Without written report. Oct. 10, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 701. Nov. 15, 2002.—Senator Lieberman from Committee on Govern- mental Affairs filed written report. S. Rept. 107–343. Minority views filed.

43

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00049 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E B I L L S

S. 3067 Oct. 7, 2002 S. 3120 Oct. 16, 2002 CR–S 10040 CR–S 10571

Mr. THOMPSON Mr. GRASSLEY (for himself, Mr. BAUCUS, and Ms. COLLINS)

To amend title 44, United States Code, to make Government informa- To impose restrictions on the ability of officers and employees of tion security reform permanent, and for other purposes. the United States to enter into contracts with corporations or part- nerships that move outside the United States while retaining sub- Cited as the ‘‘Government Information Security Reform Act.’’ stantially the same ownership.

Nov. 13, 2002.—Senate Committee on Governmental Affairs dis- Cited as the ‘‘Reclaiming Expatriated Contracts and Profits Act.’’ charged by Unanimous Consent. Nov. 13, 2002.—Measure laid before Senate by unanimous consent. Nov. 13, 2002.—S. Admt. 4905 Amendment SA 4905 proposed by Senator Durbin for Senator Thompson. S. 3131 Oct. 17, 2002 Nov. 13, 2002.—S. Admt. 4905 Amendment SA 4905 agreed to CR–S 10676 in Senate by Unanimous Consent. Nov. 13, 2002.—Passed Senate with an amendment and an amend- Mr. VOINOVICH (for himself and Mr. FEINGOLD) ment to the Title by Unanimous Consent. Nov. 14, 2002.—Message on Senate action sent to the House. To balance the budget and protect the Social Security Trust Fund Nov. 14, 2002.—Received in the House. surpluses. Nov. 14, 2002.—Referred to the House Committee on Government Reform. Cited as the ‘‘Truth in Budgeting and Social Security Protection Act of 2002.’’

Oct. 17, 2002.—Read twice and referred jointly to the Committees S. 3070 Oct. 8, 2002 on the Budget and Governmental Affairs pursuant to the order CR–S 10117 of August 4, 1977, with instructions that if one Committee reports, the other Committee have thirty days to report or Mr. AKAKA (for himself and Mr. LEVIN) be discharged. Mr. LEAHY, Oct. 9, 2002

To authorize appropriations for the Merit Systems Protection Board S. 3137 Oct. 17, 2002 and the Office of Special Counsel, and for other purposes. CR–S 10676 Oct. 9, 2002.—Ordered to be reported without amendment favor- Mr. LEAHY ably. Nov. 19, 2002.—Reported by Senator Lieberman without amend- To provide remedies for retaliation against whistleblowers making ment. With written report S. Rept. 107–349. congressional disclosures. Nov. 19, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 771. Cited as the ‘‘Congressional Oversight Protection Act of 2002.’’

S. 3077 Oct. 8, 2002 CR–S 10117 S. 3173 Nov. 19, 2002 CR–S 11574 Mr. CLELAND (for himself, Messrs. MILLER, and THURMOND) Mr. DURBIN To designate the facility of the United States Postal Service located at 206 South Main Street in Glennville, Georgia, as the ‘‘Michael To amend title 5, United States Code, to establish a national health Lee Woodcock Post Office.’’ program administered by the Office of Personnel Management to offer Federal employee health benefits plans to individuals who are not Federal employees, and for other purposes.

S. 3088 Oct. 8, 2002 Cited as the ‘‘Offering People True Insurance Options Nationwide CR–S 10117 Act of 2002.’’

Ms. LANDRIEU

To provide pay protection for members of the Reserve and the Na- tional Guard, and for other purposes.

Cited as the ‘‘Reservists and Guardsmen Pay Protection Act of 2002.’’

44

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00050 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E R E S O L U T I O N S

S. Res. 51 Mar. 8, 2001 S. Res. 77 Apr. 26, 2001 CR–S 2070 CR–S 3994

Mr. THOMPSON Mr. LOTT (for himself and Mr. DASCHLE)

An original resolution authorizing expenditures by the Committee on To authorize the production of records by the Permanent Sub- Governmental Affairs. committee on Investigations of the Committee on Governmental Affairs. Mar. 8, 2001.—Original measure reported to Senate by Senator Thompson. Without written report. Apr. 26, 2001.—Submitted in the Senate, considered, and agreed Mar. 8, 2001.—Ordered to be reported an original measure. to without amendment and with a preamble by Unanimous Mar. 8, 2001.—Referred to the Committee on Rules and Adminis- Consent. tration.

S. Res. 96 May 25, 2001 S. Res. 71 Apr. 6, 2001 CR–S 5695 CR–S 3706 Mr. KERRY (for himself, Messrs. LUGAR, DURBIN, KENNEDY, Mr. HARKIN and Ms. SNOWE) Messrs. DORGAN and NELSON, of Nebraska, Apr. 30, 2001 Mr. BINGAMAN, May 16, 2001 Expressing the sense of the Senate that a commemorative postage Ms. COLLINS and Mr. BAUCUS, May 17, 2001 stamp should be issued to honor Dr. Edgar J. Helms. Messrs. CORZINE, FEINGOLD, and CLELAND, May 21, 2001 Sept. 10, 2001.—Referred to the Subcommittee on International Messrs. LEAHY, TORRICELLI, DURBIN, Mrs. CARNAHAN, and Security, Proliferation, and Federal Services. Ms. LANDRIEU, May 23, 2001 Messrs. DASCHLE, JOHNSON, and Ms. STABENOW, June 5, 2001 Mr. DAYTON, June 6, 2001 S. Res. 187 Dec. 5, 2001 Messrs. AKAKA and REED, June 7, 2001 Mr. JEFFORDS, June 11, 2001 CR–S 12447 Messrs. LIEBERMAN, KENNEDY, and KERRY, June 12, 2001 Mr. CLELAND (for himself, Messrs. AKAKA, ALLEN, COCHRAN, Messrs. EDWARDS, SARBANES, Mrs. FEINSTEIN, and Mr. KOHL, FEINGOLD, and MILLER) June 14, 2001 Mr. DURBIN, Dec. 7, 2001 Messrs. INOUYE, BAYH, Mrs. CLINTON, Ms. MIKULSKI, and Mr. REID, June 20, 2001 Commending the staffs of Members of Congress, the Capital Police, Messrs. WELLSTONE and WYDEN, June 25, 2001 the Office of the Attending Physician and his health care staff, Mr. BIDEN and Mrs. MURRAY, June 26, 2001 and other members of the Capitol Hill community for their courage Messrs. GRAHAM, NELSON, of Florida, and Mrs. BOXER, June and professionalism during the days and weeks following the release 28, 2001 of anthrax in Senator Daschle’s office. Messrs. DODD and CONRAD, June 29, 2001 Mr. LEVIN, July 9, 2001 Mar. 21, 2002.—Ordered to be reported without amendment fa- Mrs. LINCOLN, July 16, 2001 vorably. Apr. 8, 2002.—Reported by Senator Lieberman without amend- Expressing the sense of the Senate regarding the need to preserve ment and with an amended preamble. Without written report. six day mail delivery. Apr. 8, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 342. June 21, 2001.—Referred to the Subcommittee on International Apr. 9, 2002.—Star Print ordered on the resolution. Security, Proliferation, and Federal Services. Apr. 10, 2002.—Resolution agreed to in Senate without amend- ment and an amended preamble by Unanimous Consent.

45

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00051 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E R E S O L U T I O N S

S. Res. 251 Apr. 23, 2002 CR–S 3165

Mr. LOTT

Making Minority party appointments for the Committees on Environ- ment and Public Works and Governmental Affairs for the 107th Congress.

Apr. 23, 2002.—Submitted in the Senate, considered, and agreed to without amendment by Unanimous Consent.

S. Res. 289 June 24, 2002 CR–S 5956

Ms. LANDRIEU (for herself and Mr. BREAUX) Mr. MILLER, July 24, 2002

Expressing the sense of the Senate that a commemorative postage stamp should be issued to celebrate the Bicentennial of the Lou- isiana Purchase.

Sept. 25, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

S. Res. 303 July 12, 2002 CR–S 6707

Ms. LANDRIEU (for herself and Mr. BREAUX)

Expressing the sense of the Senate that a commemorative postage stamp should be issued to celebrate the 250th anniversary of the arrival of the first Acadians in the American colonies.

Aug. 30, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

S. Res. 314 July 31, 2002 CR–S 7744

Mr. CLELAND

Expressing the sense of the Senate that a commemorative postage stamp should be issued commemorating registered nurses.

Sept. 25, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

S. Res. 317 Aug. 1, 2002 CR–S 7901

Mr. DASCHLE (for himself and Mr. LOTT)

To authorize the production of records by the Permanent Sub- committee on Investigations of the Committee on Governmental Affairs.

Aug. 1, 2002.—Submitted in the Senate, considered, and agreed to without amendment and with a preamble by Unanimous Consent.

46

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00052 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E C O N C U R R E N T R E S O L U T I O N S

S. Con. Res. 3 Jan. 24, 2001 S. Con. Res. 17 Feb. 27, 2001 CR–S 527 CR–S 1617

Mr. FEINGOLD (for himself, Messrs. KOHL, BAYH, BINGAMAN, Mr. SARBANES (for himself, Mr. WARNER, Ms. MIKULSKI, CONRAD, DASCHLE, EDWARDS, GRASSLEY, KENNEDY, Messrs. BINGAMAN, KENNEDY, and AKAKA) KERRY, LEAHY, McCAIN, MILLER, MURKOWSKI, REID, Ms. COLLINS, Mr. DURBIN, and Mrs. MURRAY, Feb. 28, 2001 TORRICELLI, and WARNER) Mr. CORZINE, Mar. 1, 2001 Ms. COLLINS, Ms. LANDRIEU, and Mr. SESSIONS, Jan. 31, 2001 Mr. KERRY, Mar. 19, 2001 Mr. CLELAND, Feb. 14, 2001 Mr. LIEBERMAN, Mar. 22, 2001 Mr. ALLEN, Apr. 3, 2001 Mr. DORGAN, Mar. 23, 2001 Mr. BENNETT, May 16, 2001 Mr. DAYTON, Mar. 28, 2001 Messrs. CRAIG and BREAUX, May 21, 2001 Mr. CLELAND, May 4, 2001 Mrs. FEINSTEIN, June 5, 2001 Mr. NELSON, of Nebraska, May 10, 2001 Mr. CORZINE, June 7, 2001 Ms. LANDRIEU, May 21, 2001 Mr. DODD, June 11, 2001 Mr. DASCHLE, May 22, 2001 Mr. DeWINE, June 18, 2001 Mr. CONRAD, June 6, 2001 Mrs. LINCOLN and Mr. INOUYE, June 21, 2001 Mr. LEVIN, Oct. 4, 2001 Mr. SMITH, of New Hampshire, June 22, 2001 Ms. STABENOW, Apr. 10, 2002 Messrs. DURBIN and JOHNSON, July 9, 2001 Mr. SCHUMER, July 12, 2001 Expressing the sense of Congress that there should continue to be Mr. HARKIN, July 16, 2001 parity between the adjustments in the compensation of members Mr. DAYTON, July 25, 2001 of the uniformed services and the adjustments in the compensation Mr. WELLSTONE, July 27, 2001 of civilian employees of the United States. Mr. BIDEN, July 31, 2001 Mr. WYDEN, Dec. 12, 2001 Mar. 20, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Mr. HELMS, Dec. 13, 2001 Mr. HAGEL, Dec. 20, 2001 Messrs. CAMPBELL and ROBERTS, June 12, 2002 Mr. GRAHAM, Oct. 8, 2002 S. Con. Res. 21 Mar. 7, 2001 Mrs. BOXER, Oct. 9, 2002 CR–S 2013 Messrs. JEFFORDS and BURNS, Oct. 10, 2002 Ms. SNOWE (for herself, Messrs. BAYH, CHAFEE, Ms. LAN- Mrs. MURRAY, October 16, 2002 DRIEU, Ms. COLLINS, Mrs. FEINSTEIN, Messrs. JEFFORDS, Mrs. HUTCHISON and Mr. HATCH, Nov. 19, 2002 TORRICELLI, SPECTER, CARPER, and Ms. STABENOW

Expressing the sense of Congress that a commemorative postage stamp To express the sense of Congress regarding the use of a legislative should be issued in honor of the U.S.S. Wisconsin and all those ‘‘trigger’’ or ‘‘safety’’ mechanism to link long-term Federal budget who served aboard her. surplus reductions with actual budgetary outcomes.

Mar. 20, 2001.—Referred to the Subcommittee on International Mar. 7, 2001.—Read twice and referred jointly to the Committees Security, Proliferation, and Federal Services. on the Budget and Governmental Affairs pursuant to the order of August 4, 1977, with instructions that if one Committee reports, the other Committee have thirty days to report or be discharged.

47

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00053 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN S E N A T E C O N C U R R E N T R E S O L U T I O N S

S. Con. Res. 56 June 26, 2001 S. Con. Res. 154 Oct. 17, 2002 CR–S 6920 CR–S 10677

Ms. SNOWE Mr. CORZINE (for himself, Mr. TORRICELLI, and Mrs. CLINTON) Ms. LANDRIEU, Aug. 2, 2001 Mr. WARNER, Nov. 13, 2002 Mrs. CLINTON, Feb. 12, 2002 Expressing the sense of the Congress that a commemorative postage Expressing the sense of Congress that a commemorative postage stamp stamp should be issued honoring Gunnery Sergeant John Basilone, should be issued by the United States Postal Service honoring a great American hero. the members of the Armed Forces who have been awarded the Purple Heart.

Oct. 16, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

S. Con. Res. 72 Sept. 21, 2001 CR–S 9621

Ms. LANDRIEU (for herself, Ms. COLLINS, and Ms. STABENOW) Mr. SCHUMER, Dec. 18, 2001 Mrs. CLINTON, Jan. 24, 2002

Expressing the sense of Congress that a commemorative postage stamp should be issued honoring Martha Matilda Harper, and that the Citizens’ Stamp Advisory Committee should recommend to the Postmaster General that such a stamp be issued.

Oct. 16, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

S. Con. Res. 77 Oct. 9, 2001 CR–S 10389

Mr. McCONNELL Mr. FITZGERALD, May 21, 2002

Expressing the sense of Congress that a postage stamp should be issued to honor coal miners.

Oct. 16, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

S. Con. Res. 99 Feb. 28, 2002 CR–S 1351

Mr. BIDEN (for himself and Mr. CARPER)

Expressing the sense of Congress that a commemorative stamp should be issued honoring Felix Octavius Carr Darley.

Apr. 8, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

48

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00054 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 2 Feb. 8, 2001 H.R. 93 (S. 271) (Public Law 107–27) Jan. 3, 2001 CR–H 252 CR–H 27

To establish a procedure to safeguard the combined surpluses of To amend title 5, United States Code, to provide that the mandatory the Social Security and Medicare hospital insurance trust funds. separation age for Federal firefighters be made the same as the age that applies with respect to Federal law enforcement officers. To establish a procedure to safeguard the surpluses of the Social Security and Medicare hospital insurance trust funds. (As amended.) Cited as the ‘‘Federal Firefighters Retirement Age Fairness Act.’’

Cited as the ‘‘Social Security and Medicare Lock-Box Act of 2001.’’ Jan. 3, 2001.—Referred to the House Committee on Government Reform. Feb. 8, 2001.—Referred to the Committee on Rules, and in addi- Jan. 30, 2001.—Mr. LaTourette moved to suspend the rules and tion to the Committee on the Budget, for a period to be subse- pass the bill, as amended. Jan. 30, 2001.—Considered under suspension of the rules. quently determined by the Speaker, in each case for consider- Jan. 30, 2001.—On motion to suspend the rules and pass the ation of such provisions as fall within the jurisdiction of the bill, as amended Agreed to by the Yeas and Nays: 401–0 (Roll committee concerned. no. 5). Feb. 13, 2001.—Referred to the Committee on the Budget, and Jan. 30, 2001.—Motion to reconsider laid on the table Agreed in addition to the Committee on Rules, for a period to be to without objection. subsequently determined by the Speaker, in each case for con- Jan. 31, 2001.—Received in the Senate and Read twice and re- sideration of such provisions as fall within the jurisdiction of ferred to the Committee on Governmental Affairs. the committee concerned. (Rereferred to change order of com- Mar. 20, 2001.—Referred to the Subcommittee on International mittees.) Security, Proliferation, and Federal Services. Feb. 13, 2001.—Mr. Sessions moved to suspend the rules and Aug. 2, 2001.—Ordered to be reported without amendment favor- pass the bill, as amended. ably. Feb. 13, 2001.—Considered under suspension of the rules. Aug. 2, 2001.—Reported by Senator Lieberman without amend- Feb. 13, 2001.—At the conclusion of debate, the Yeas and Nays ment. Without written report. were demanded and ordered. Pursuant to the provisions of Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- clause 8, rule XX, the Chair announced that further proceedings eral Orders. Calendar No. 132. on the motion would be postponed. Aug. 3, 2001.—Passed Senate without amendment by Unanimous Consent. Feb. 13, 2001.—Considered as unfinished business. Aug. 3, 2001.—Cleared for White House. Feb. 13, 2001.—On motion to suspend the rules and pass the Aug. 6, 2001.—Message on Senate action sent to the House. bill, as amended Agreed to by the Yeas and Nays: 407–2, (Roll Aug. 10, 2001.—Presented to President. no. 13). Aug. 20, 2001.—Signed by President. Became Public Law 107– Feb. 13, 2001.—Motion to reconsider laid on the table Agreed 27. to without objection. Feb. 13, 2001.—The title of the measure was amended. Agreed to without objection. H.R. 132 (Public Law 107–6) Jan. 3, 2001 Feb. 14, 2001.—Received in the Senate and Read twice and re- CR–H 60 ferred to the Committee on Finance. Feb. 15, 2001.—Senate Committee on Finance discharged by To designate the facility of the United States Postal Service located Unanimous Consent. at 620 Jacaranda Street in Lanai City, Hawaii, as the ‘‘Goro Feb. 15, 2001.—Referred jointly to the Committees on the Budget Hokama Post Office Building.’’ and Governmental Affairs pursuant to the orders of August 4, 1977, with instructions that if one Committee reports, the Jan. 3, 2001.—Referred to the House Committee on Government Reform. other Committee have thirty days to report or be discharged. Feb. 7, 2001.—Mr. Miller (FL) moved to suspend the rules and pass the bill. Feb. 7, 2001.—Considered under suspension of the rules. Feb. 7, 2001.—On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 413–0 (Roll no. 11). Feb. 7, 2001.—Motion to reconsider laid on the table Agreed to without objection. Feb. 7, 2001.—Received in the Senate, read twice.

49

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00055 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 132 (Public Law 107–6)—Continued Apr. 15, 2002.—Reported by Senator Lieberman with amend- ments. With written report S. Rept. 107–143. Mar. 21, 2001.—Passed Senate without amendment by Unanimous Apr. 15, 2002.—Placed on Senate Legislative Calendar under Gen- Consent. eral Orders. Calendar No. 346. Mar. 21, 2001.—Cleared for White House. Apr. 23, 2002.—Measure laid before Senate by unanimous consent. Mar. 22, 2001.—Message on Senate action sent to the House. Apr. 23, 2002.—S. Amdt. 3327 Amendment SA 3327 proposed Apr. 5, 2001.—Presented to President. by Senator Reid for Senator Thompson. To provide for the Apr. 12, 2001.—Signed by President. Became Public Law 107– General Accounting Office to conduct studies on the effects 6. of the Act and of the Contract Disputes Act of 1978 (41 U.S.C. 601 note; Public Law 95–563) on operation of agencies. Apr. 23, 2002.—S. Amdt. 3327 Amendment SA 3327 agreed to H.R. 169 (S. 201) (Public Law 107–174) Jan. 3, 2001 in Senate by Unanimous Consent. CR–H 61 Apr. 23, 2002.—S. Amdt. 3328 Amendment SA 3328 proposed by Senator Reid for Senator Thompson. To provide for the To require that Federal agencies be accountable for violations of General Accounting Office to conduct a study on the adminis- antidiscrimination and whistleblower protection laws; to require that tration and personnel costs incurred by the Department of the each Federal agency post quarterly on its public Web site, certain Treasury in the administration of the Judgment funds. statistical data relating to Federal sector equal employment oppor- Apr. 23, 2002.—S. Amdt. 3328 Amendment SA 3328 agreed to tunity complaints filed with such agency; and for other purposes. in Senate by Unanimous Consent. Apr. 23, 2002.—Passed Senate with amendments by Unanimous Cited as the ‘‘Notification and Federal Employee Antidiscrimination Consent. and Retaliation Act of 2001.’’ Apr. 24, 2002.—Message on Senate action sent to the House. Apr. 30, 2002.—Mr. Sensenbrenner moved that the House suspend Cited as the ‘‘Notification and Federal Employee Antidiscrimination the rules and agree to the Senate amendments. and Retaliation Act of 2002.’’ (Amended title.) Apr. 30, 2002.—At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of Jan. 3, 2001.—Referred to the House Committee on Government clause 5, rule I, the chair announced that further proceedings Reform and in addition to the Committees on Energy and on the motion would be postponed. Commerce, Transportation and Infrastructure, and the Judici- Apr. 30, 2002.—On motion that the House suspend the rules ary, for a period to be subsequently determined by the Speaker, and agree to the Senate amendments Agreed to by the Yeas in each case for consideration of such provisions as fall within and Nays: 412–0 (Roll no. 117). the jurisdiction of the committee concerned. Apr. 30, 2002.—Motion to reconsider laid on the table Agreed Jan. 4, 2001.—Referred to the Subcommittee on Water Resources to without objection. and Environment. Apr. 30, 2002.—Cleared for White House. Feb. 7, 2001.—Referred to the Subcommittee on Environment and May 7, 2002.—Presented to President. Hazardous Materials of the House Energy and Commerce Com- May 15, 2002.—Signed by President. Became Public Law 107– mittee, for a period to be subsequently determined by the 174. Chairman. Feb. 13, 2001.—Referred to the Subcommittee on the Civil Service and Agency Organization of the Committee on Government H.R. 327 (S. 1271) (Public Law 107–198) Jan. 31, 2001 Reform. CR–H 163 May 9, 2001.—Committee Hearing held. May 23, 2001.—Committee Consideration and Mark-up Session To amend chapter 35 of title 44, United States Code, for the purpose Held. of facilitating compliance by small business concerns with certain May 23, 2001.—Ordered to be Reported (Amended) by Voice Federal paperwork requirements, to establish a task force to exam- Vote. ine information collection and dissemination, and for other pur- June 14, 2001.—Reported (Amended) by the Committee on Judici- poses. ary. H. Rept. 107–101, Part I. Oct. 2, 2001.—Mr. Sensenbrenner moved to suspend the rules Cited as the ‘‘Small Business Paperwork Relief Act.’’ and pass the bill, as amended. Oct. 2, 2001.—Considered under suspension of the rules. Jan. 31, 2001.—Referred to the House Committee on Government Oct. 2, 2001.—At the conclusion of debate, the Yeas and Nays Reform, and in addition to the Committee on Small Business, were demanded and ordered. Pursuant to the provisions of for a period to be subsequently determined by the Speaker, clause 8, rule XX, the Chair announced that further proceedings in each case for consideration of such provisions as fall within on the motion would be postponed. the jurisdiction of the committee concerned. Oct. 2, 2001.—Considered as unfinished business. Feb. 13, 2001.—Referred to the Subcommittee on Energy Policy, Oct. 2, 2001.—On motion to suspend the rules and pass the bill, Natural Resources and Regulatory Affairs. as amended Agreed to by the Yeas and Nays: 420–0 (Roll Mar. 14, 2001.—Rules Committee Resolution H. Res. 89 Reported no. 360). to House. Rule provides for consideration of H.R. 327 with Oct. 2, 2001.—Motion to reconsider laid on the table Agreed 1 hour of general debate. Previous question shall be considered to without objection. as ordered without intervening motions except motion to recom- Oct. 3, 2001.—Received in the Senate and Read twice and referred mit with or without instructions. Bill is open to amendments. to the Committee on Governmental Affairs. Shall be in order to consider as an original bill for the purpose Mar. 21, 2002.—Ordered to be reported with amendments favor- of amendment under the five-minute rule the amendment in ably. the nature of substitute printed in the Congressional Record

50

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00056 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 327 (S. 1271) (Public Law 107–198)—Continued June 18, 2002.—Cleared for White House. June 20, 2002.—Presented to President. and numbered 1. Each section of that amendment shall be June 28, 2002.—Signed by President. Became Public Law 107– considered as read. 198. Mar. 15, 2001.—Rule H. Res. 89 passed House. Mar. 15, 2001.—Considered under the provisions of rule H. Res. 89. H.R. 364 (Public Law 107–29) Jan. 31, 2001 Mar. 15, 2001.—House resolved itself into the Committee of the CR–H 164 Whole House on the state of the Union pursuant to H. Res. 89 and Rule XXIII. To designate the facility of the United States Postal Service located Mar. 15, 2001.—The Speaker designated the Honorable Vito at 5927 Southwest 70th Street in Miami, Florida, as the ‘‘Marjory Fossella to act as Chairman of the Committee. Williams Scrivens Post Office.’’ Mar. 15, 2001.—H. Amdt. 9 Amendment (A001) in the nature of a substitute offered by the Committee on Rules. An amend- Jan. 31, 2001.—Referred to the House Committee on Government ment made in order by the rule as original text. Reform. Mar. 15, 2001.—H. Amdt. 9 On agreeing to the Rules amendment Mar. 14, 2001.—Mr. Platts moved to suspend the rules and pass (A001) Agreed to without objection. the bill. Mar. 15, 2001.—The House rose from the Committee of the Whole Mar. 14, 2001.—Considered under suspension of the rules. House on the state of the Union to report H.R. 327. Mar. 14, 2001.—On motion to suspend the rules and pass the Mar. 15, 2001.—The previous question was ordered pursuant to bill Agreed to by voice vote. the rule. Mar. 14, 2001.—Motion to reconsider laid on the table Agreed Mar. 15, 2001.—On passage Passed by the Yeas and Nays: 418– to without objection. 0 (Roll no. 50). Mar. 15, 2001.—Received in the Senate and Read twice and re- Mar. 15, 2001.—Motion to reconsider laid on the table Agreed ferred to the Committee on Governmental Affairs. to without objection. June 21, 2001.—Referred to the Subcommittee on International Mar. 15, 2001.—Received in the Senate and read twice and re- Security, Proliferation, and Federal Services. ferred to the Committee on Governmental Affairs. Aug. 2, 2001.—Ordered to be reported without amendment favor- May, 22, 2002.—Senate Committee on Governmental Affairs dis- ably. charged by Unanimous Consent. Aug. 2, 2001.—Reported by Senator Lieberman without amend- May, 22, 2002.—Measure laid before Senate by unanimous con- ment. Without written report. sent. Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- May, 22, 2002.—S. Amdt. 3545 Amendment SA 3545 proposed eral Orders. Calendar No. 133. by Senator Reid for Senator Voinovich. To amend chapter 35 Aug. 3, 2001.—Passed Senate without amendment by Unanimous of title 44, United States Code, for the purpose of facilitating Consent. compliance by small business concerns with certain Federal Aug. 3, 2001.—Cleared for White House. paperwork requirements, to establish task force to examine in- Aug. 6, 2001.—Message on Senate action sent to the House. formation collection and dissemination, and for other purposes. Aug. 10, 2001.—Presented to President. May, 22, 2002.—S. Amdt. 3545 Amendment SA 3545 agreed to Aug. 20, 2001.—Signed by President. Became Public Law 107– in Senate by Unanimous Consent. 29. May, 22, 2002.—S. Amdt. 3546 Amendment SA 3546 proposed by Senator Reid for Senator Voinovich. To amend the title. May, 22, 2002.—S. Amdt. 3546 Amendment SA 3546 agreed to H.R. 395 (Public Law 107–7) Feb. 6, 2001 in Senate by Unanimous Consent. CH–H 178 May, 22, 2002.—Passed Senate with an amendment and an amend- ment to the Title by Unanimous Consent. To designate the facility of the United States Postal Service located May, 23, 2002.—Message on Senate action sent to the House. at 2305 Minton Road in West Melbourne, Florida, as the ‘‘Ronald June 17, 2002.—Rules Committee Resolution H. Res. 444 Reported W. Reagan Post Office of West Melbourne, Florida.’’ to House. Rule provides for consideration of Senate amendments to H.R. 327 with 1 hour general debate. Provides for a single Feb. 6, 2001.—Referred to the House Committee on Government motion offered by the Chairman of the Committee on Govern- Reform. ment Reform, or his designee, to concur in the Senate amend- Feb. 6, 2001.—Mr. Platts moved to suspend the rules and pass ments and waives all points of order against consideration of the bill. the motion. The previous question shall be considered as or- Feb. 6, 2001.—Considered under suspension of the rules. dered on the motion to final adoption without intervening mo- Feb. 6, 2001.—On motion to suspend the rules and pass the bill tion or demand for division of the question. Agreed to by voice vote. June 18, 2002.—Rule H. Res. 444 passed House. Pursuant to Feb. 6, 2001.—Motion to reconsider laid on the table Agreed the provisions of H. Res. 444, the House moved to agree to to without objection. the Senate amendments. Feb. 7, 2001.—Received in the Senate, read twice. June 18, 2002.—The previous question was ordered without objec- Mar. 21, 2001.—Passed Senate without amendment by Unanimous tion. Consent. June 18, 2002.—On motion that the House agree to the Senate Mar. 21, 2001.—Cleared for White House. amendments Agreed to by the Yeas and Nays: 418–0 (Roll Mar. 22, 2001.—Message on Senate action sent to the House. no. 233). Apr. 5, 2001.—Presented to President. June 18, 2002.—Motion to reconsider laid on the table Agreed Apr. 12, 2001.—Signed by President. Became Public Law 107– to without objection. 7.

51

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00057 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 395 (Public Law 107–7)—Continued Oct. 30, 2002.—Signed by President. Became Public Law 107– 261.

H.R. 577 Feb. 13, 2001 H.R. 670 (Public Law 107–262) Feb. 14, 2001 CH–H 322 CH–H 396

To amend title 44, United States Code, to require any organization To designate the facility of the United States Postal Service located that is established for the purpose of raising funds for creating, at 7 Commercial Street in Newport, Rhode Island, as the ‘‘Bruce maintaining, expanding, or conducting activities at a Presidential F. Cotta Post Office Building.’’ archival depository or any facilities relating to a Presidential archi- val depository to disclose the sources and amounts of any funds Feb. 14, 2001.—Referred to the House Committee on Government raised, and for other purposes. Reform. Oct. 10, 2002.—Committee on Government Reform discharged. Feb. 13, 2001.—Referred to the House Committee on Government Oct. 10, 2002.—Mr. Armey asked unanimous consent to discharge Reform. from committee and consider. Mar. 7, 2001.—Referred to the Subcommittee on Government Effi- Oct. 10, 2002.—Considered by unanimous consent. ciency, Financial Management and Intergovernmental Relations. Oct. 10, 2002.—On passage Passed without objection. Feb. 5, 2002.—Mr. Horn moved to suspend the rules and pass Oct. 10, 2002.—Motion to reconsider laid on the table Agreed the bill, as amended. to without objection. Feb. 5, 2002.—Considered under suspension of the rules. Oct. 15, 2002.—Received in the Senate, read twice. Feb. 5, 2002.—At the conclusion of debate, the Yeas and Nays Oct. 17, 2002.—Passed Senate without amendment by Unanimous were demanded and ordered. Pursuant to the provisions of Consent. clause 8, rule XX, the Chair announced that further proceedings Oct. 17, 2002.—Cleared for White House. on the motion would be postponed. Oct. 18, 2002.—Message on Senate action sent to the House. Feb. 5, 2002.—Considered as unfinished business. Oct. 25, 2002.—Presented to President. Feb. 5, 2002.—On motion to suspend the rules and pass the bill, Oct. 30, 2002.—Signed by President. Became Public Law 107– as amended Agreed to by the Yeas and Nays: 392–3 (Roll 262. no. 6). Feb. 5, 2002.—Motion to reconsider laid on the table Agreed to without objection. H.R. 788 Feb. 28, 2001 Feb. 5, 2002.—The title of the measure was amended. Agreed CH–H 506 to without objection. Feb. 6, 2002.—Received in the Senate and Read twice and referred To provide for the conveyance of the excess Army Reserve Center to the Committee on Governmental Affairs. in Kewaunee, Wisconsin. Mar. 21, 2002.—Ordered to be reported without amendment fa- vorably. Feb. 28, 2001.—Referred to the House Committee on Government June 11, 2002.—Reported by Senator Lieberman without amend- Reform. ment. With written report S. Rept. 107–160. Sept. 10, 2001.—Mr. Davis moved to suspend the rules and pass June 11, 2002.—Placed on Senate Legislative Calendar under Gen- the bill, as amended. eral Orders. Calendar No. 413. Sept. 10, 2001.—Considered under suspension of the rules. Sept. 10, 2001.—On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. H.R. 669 (Public Law 107–261) Feb. 14, 2001 Sept. 10, 2001.—Motion to reconsider laid on the table Agreed CH–H 396 to without objection. Sept. 10, 2001.—Received in the Senate and Read twice and re- To designate the facility of the United States Postal Service located ferred to the Committee on Armed Services. at 127 Social Street in Woonsocket, Rhode Island, as the ‘‘Alphonse Sept. 26, 2001.—Senate Committee on Armed Services discharged F. Auclair Post Office Building.’’ by Unanimous Consent. Sept. 26, 2001.—Referred to the Committee on Governmental Af- Feb. 14, 2001.—Referred to the House Committee on Government fairs by Unanimous Consent. Reform. Oct. 10, 2002.—Committee on Government Reform discharged. Oct. 10, 2002.—Mr. Armey asked unanimous consent to discharge H.R. 821 (Public Law 107–32) Mar. 1, 2001 from committee and consider. CR–H 886 Oct. 10, 2002.—Considered by unanimous consent. Oct. 10, 2002.—On passage Passed without objection. To designate the facility of the United States Postal Service located Oct. 10, 2002.—Motion to reconsider laid on the table Agreed at 1030 South Church Street in Asheboro, North Carolina, as the to without objection. ‘‘W. Joe Trogdon Post Office Building.’’ Oct. 15, 2002.—Received in the Senate, read twice. Oct. 17, 2002.—Passed Senate without amendment by Unanimous Mar. 1, 2001.—Referred to the House Committee on Government Consent. Reform. Oct. 17, 2002.—Cleared for White House. Mar. 14, 2001.—Mr. Platts moved to suspend the rules and pass Oct. 18, 2002.—Message on Senate action sent to the House. the bill. Oct. 25, 2002.—Presented to President. Mar. 14, 2001.—Considered under suspension of the rules.

52

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00058 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 821 (Public Law 107–32)—Continued H.R. 1183 (S. 985) (Public Law 107–34) Mar. 22, 2001 CR–H 1113 Mar. 14, 2001.—On motion to suspend the rules and pass the bill Agreed to by voice vote. To designate the facility of the United States Postal Service located Mar. 14, 2001.—Motion to reconsider laid on the table Agreed at 113 South Main Street in Sylvania, Georgia, as the ‘‘G. Elliot to without objection. Hagan Post Office Building.’’ Mar. 15, 2001.—Received in the Senate and Read twice and re- ferred to the Committee on Governmental Affairs. Mar. 22, 2001.—Referred to the House Committee on Government June 21, 2001.—Referred to the Subcommittee on International Reform. Security, Proliferation, and Federal Services. June 5, 2001.—Mr. Otter moved to suspend the rules and pass the bill. Aug. 2, 2001.—Ordered to be reported without amendment favor- June 5, 2001.—Considered under suspension of the rules. ably. June 5, 2001.—On motion to suspend the rules and pass the Aug. 2, 2001.—Reported by Senator Lieberman without amend- bill Agreed to by voice vote. ment. Without written report. June 5, 2001.—Motion to reconsider laid on the table Agreed Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- to without objection. eral Orders. Calendar No. 134. June 6, 2001.—Received in the Senate and Read twice and re- Aug. 3, 2001.—Passed Senate without amendment by Unanimous ferred to the Committee on Governmental Affairs. Consent. June 21, 2001.—Referred to the Subcommittee on International Aug. 3, 2001.—Cleared for White House. Security, Proliferation, and Federal Services. Aug. 6, 2001.—Message on Senate action sent to the House. Aug. 2, 2001.—Ordered to be reported without amendment favor- Aug. 10, 2001.—Presented to President. ably. Aug. 20, 2001.—Signed by President. Became Public Law 107– Aug. 2, 2001.—Reported by Senator Lieberman without amend- 32. ment. Without written report. Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 135. Aug. 3, 2001.—Passed Senate without amendment by Unanimous H.R. 1042 (Public Law 107–74) Mar. 15, 2001 Consent. CR–H 1022 Aug. 3, 2001.—Cleared for White House. Aug. 6, 2001.—Message on Senate action sent to the House. To prevent the elimination of certain reports. Aug. 10, 2001.—Presented to President. Aug. 20, 2001.—Signed by President. Became Public Law 107– Mar. 15, 2001.—Referred to the Committee on Science. 34. Mar. 21, 2001.—Mr. Grucci moved to suspend the rules and pass the bill, as amended. Mar. 21, 2001.—Considered under suspension of the rules. H.R. 1366 (S. 2217) (Public Law 107–190) Apr. 3, 2001 Mar. 21, 2001.—At the conclusion of debate, the Yeas and Nays CR–H 1408 were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings To designate the United States Post Office building located at 3101 on the motion would be postponed. West Sunflower Avenue in Santa Ana, California, as the ‘‘Hector Mar. 21, 2001.—Considered as unfinished business. G. Godinez Post Office Building.’’ Mar. 21, 2001.—On motion to suspend the rules and pass the Apr. 3, 2001.—Referred to the House Committee on Government bill, as amended Agreed to by the Yeas and Nays: 414–2 (Roll Reform. no. 54). Apr. 10, 2002.—Committee on Government Reform discharged. Mar. 21, 2001.—Motion to reconsider laid on the table Agreed Apr. 10, 2002.—Mr. Davis asked unanimous consent to discharge to without objection. from committee and consider. Mar. 22, 2001.—Received in the Senate and Read twice and re- Apr. 10, 2002.—Considered by unanimous consent. ferred to the Committee on Governmental Affairs. Apr. 10, 2002.—On passage Passed without objection. Aug. 2, 2001.—Ordered to be reported without amendment favor- Apr. 10, 2002.—Motion to reconsider laid on the table Agreed ably. to without objection. Oct. 31, 2001.—Reported by Senator Lieberman without amend- Apr. 11, 2002.—Received in the Senate and Read twice and re- ment. With written report S. Rept. 107–90. ferred to the Committee on Governmental Affairs. Oct. 31, 2001.—Placed on Senate Legislative Calendar under Gen- Apr. 26, 2002.—Referred to the Subcommittee on International eral Orders. Calendar No. 212. Security, Proliferation, and Federal Services. May 22, 2002.—Ordered to be reported without amendment favor- Nov. 15, 2001.—Passed Senate without amendment by Unanimous ably. Consent. May 23, 2002.—Reported by Senator Lieberman without amend- Nov. 15, 2001.—Cleared for White House. ment. Without written report. Nov. 16, 2001.—Message on Senate action sent to the House. May 23, 2002.—Placed on Senate Legislative Calendar under Gen- Nov. 16, 2001.—Presented to President. eral Orders. Calendar No. 395. Nov. 28, 2001.—Signed by President. Became Public Law 107– June 3, 2002.—Passed Senate without amendment by Unanimous 74. Consent. June 3, 2002.—Cleared for White House. June 4, 2002.—Message on Senate action sent to the House.

53

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00059 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 1366 (S. 2217) (Public Law 107–190)—Continued H.R. 1499 (Public Law 107–157) Apr. 4, 2001 CR–H 1497 June 7, 2002.—Presented to President. June 18, 2002.—Signed by President. Became Public Law 107– To amend the District of Columbia College Access Act of 1999 190. to permit individuals who graduated from a secondary school prior to 1998 and individuals who enroll in an institution of higher education more than 3 years after graduating from a secondary H.R. 1374 (Public Law 107–191) Apr. 3, 2001 school to participate in the tuition assistance programs under such CR–H 1408 Act, and for other purposes.

To designate the facility of the United States Postal Service located To amend the District of Columbia College Access Act of 1999 at 600 Calumet Street in Lake Linden, Michigan, as the ‘‘Philip to permit individuals who enroll in an institution of higher education more than 3 years after graduating from a secondary school and E. Ruppe Post Office Building.’’ individuals who attend private historically black colleges and uni- Apr. 3, 2001.—Referred to the House Committee on Government versities nationwide to participate in the tuition assistance programs under such Act, and for other purposes. (As amended.) Reform. Apr. 16, 2001.—Mrs. Davis moved to suspend the rules and pass Cited as the ‘‘District of Columbia College Access Act Technical the bill. Corrections Act of 2001.’’ Apr. 16, 2001.—Considered under suspension of the rules. Apr. 16, 2001.—At the conclusion of debate, the Yeas and Nays Cited as the ‘‘District of Columbia College Access Improvement Act were demanded and ordered. Pursuant to the provisions of of 2001.’’ (As amended.) clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Apr. 4, 2001.—Referred to the House Committee on Government Apr. 16, 2001.—Considered as unfinished business. Reform. Apr. 16, 2001.—On motion to suspend the rules and pass the Apr. 23, 2001.—Referred to the Subcommittee on District of Co- lumbia. bill Agreed to by the Yeas and Nays: 408–0 (Roll no. 93). June 26, 2001.—Subcommittee Consideration and Mark-up Session Apr. 16, 2001.—Motion to reconsider laid on the table Agreed Held. to without objection. June 26, 2001.—Forwarded by Subcommittee to Full Committee Apr. 17, 2001.—Received in the Senate and Read twice and re- by Unanimous Consent. ferred to the Committee on Governmental Affairs. July 25, 2001.—Committee Consideration and Mark-up Session Apr. 26, 2002.—Referred to the Subcommittee on International Held. Security, Proliferation, and Federal Services. July 25, 2001.—Ordered to be Reported. May 22, 2002.—Ordered to be reported without amendment favor- July 30, 2001.—Mrs. Morella moved to suspend the rules and ably. pass the bill. May 23, 2002.—Reported by Senator Lieberman without amend- July 30, 2001.—Considered under suspension of the rules. ment. Without written report. July 30, 2001.—On motion to suspend the rules and pass the May 23, 2002.—Placed on Senate Legislative Calendar under Gen- bill Agreed to by voice vote. eral Orders. Calendar No. 396. July 30, 2001.—Motion to reconsider laid on the table Agreed June 3, 2002.—Passed Senate without amendment by Unanimous to without objection. July 31, 2001.—Received in the Senate. Consent. Aug. 2, 2001.—Read twice and referred to the Committee on June 3, 2002.—Cleared for White House. Governmental Affairs. June 4, 2002.—Message on Senate action sent to the House. Sept. 10, 2001.—Referred to the Subcommittee on Oversight of June 7, 2002.—Presented to President. Government Management, Restructuring and the District of Co- June 18, 2002.—Signed by President. Became Public Law 107– lumbia. 191. Nov. 14, 2001.—Ordered to be reported with an amendment in the nature of a substitute favorably. Nov. 29, 2001.—Reported by Senator Lieberman with an amend- ment in the nature of a substitute and an amendment to the title. With written report S. Rept. 107–101. Nov. 29, 2001.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 244. Dec. 12, 2001.—Measure laid before Senate by Unanimous Con- sent. Dec. 12, 2001.—S. Amdt. 2515 Amendment SA 2515 proposed by Senator Reid for Senator Lieberman. To clarify the intended inclusion of certain individuals. Dec. 12, 2001.—S. Amdt. 2515 Amendment SA 2515 agreed to in Senate by Unanimous Consent. Dec. 12, 2001.—The committee substitute as amended agreed to by Unanimous Consent. Dec. 12, 2001.—Passed Senate with an amendment and an amend- ment to the Title by Unanimous Consent.

54

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00060 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 1499 (Public Law 107–157)—Continued Oct. 10, 2001.—Received in the Senate and Read twice and re- ferred to the Committee on Governmental Affairs. Dec. 13, 2001.—Message on Senate action sent to House. Oct. 16, 2001.—Referred to the Subcommittee on International Mar. 12, 2002.—House agreed to Senate amendments with amend- Security, Proliferation, and Federal Services. ment pursuant to H. Res. 364. Mar. 21, 2002.—Ordered to be reported without amendment fa- Mar. 14, 2002.—Senate agreed to the House amendment to the vorably. Senate amendments to H.R. 1499 by Unanimous Consent. Mar. 21, 2002.—Reported by Senator Lieberman without amend- Mar. 14, 2002.—Cleared for White House. ment. Without written report. Mar. 15, 2002.—Message on Senate action sent to the House. Mar. 21, 2002.—Placed on Senate Legislative Calendar under Gen- Mar. 25, 2002.—Presented to President. eral Orders. Calendar No. 335. Apr. 4, 2002.—Signed by President. Became Public Law 107– Mar. 22, 2002.—Passed Senate without amendment by Unanimous 157. Consent. Mar. 22, 2002.—Cleared for White House. Mar. 25, 2002.—Message on Senate action sent to the House. H.R. 1748 (Public Law 107–161) May 8, 2001 Apr. 9, 2002.—Presented to President. CR–H 2021 Apr. 18, 2002.—Signed by President. Became Public Law 107– 162. To designate the facility of the United States Postal Service located at 805 Glen Burnie Road in Richmond, Virginia, as the ‘‘Tom Bliley Post Office Building.’’ H.R. 1753 (Public Law 107–35) May 8, 2001 CR–H 2021 May 8, 2001.—Referred to the House Committee on Government Reform. To designate the facility of the United States Postal Service located Feb. 12, 2002.—Mr. Putnam moved to suspend the rules and at 419 Rutherford Avenue, N.E., in Roanoke, Virginia, as the ‘‘M. pass the bill. Caldwell Butler Post Office Building.’’ Feb. 12, 2002.—Considered under suspension of the rules. Feb. 12, 2002.—On motion to suspend the rules and pass the May 8, 2001.—Referred to the House Committee on Government bill Agreed to by the voice vote. Reform. Feb. 12, 2002.—Motion to reconsider laid on the table Agreed June 20, 2001.—Mr. Weldon (FL) moved to suspend the rules to without objection. and pass the bill. Feb. 12, 2002.—Received in the Senate and Read twice and re- June 20, 2001.—Considered under suspension of the rules. ferred to the Committee on Governmental Affairs. June 20, 2001.—On motion to suspend the rules and pass the Feb. 22, 2002.—Referred to the Subcommittee on International bill Agreed to by the voice vote. Security, Proliferation, and Federal Services. June 20, 2001.—Motion to reconsider laid on the table Agreed Mar. 21, 2002.—Ordered to be reported without amendment fa- to without objection. vorably. June 20, 2001.—Received in the Senate and Read twice and re- Mar. 21, 2002.—Reported by Senator Lieberman without amend- ferred to the Committee on Governmental Affairs. ment. Without written report. June 21, 2001.—Referred to the Subcommittee on International Mar. 21, 2002.—Placed on Senate Legislative Calendar under Gen- Security, Proliferation, and Federal Services. eral Orders. Calendar No. 334. Aug. 2, 2001.—Ordered to be reported without amendment favor- Mar. 22, 2002.—Passed Senate without amendment by Unanimous ably. Consent. Aug. 2, 2001.—Reported by Senator Lieberman without amend- Mar. 22, 2002.—Cleared for White House. ment. Without written report. Mar. 25, 2002.—Message on Senate action sent to the House. Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- Apr. 9, 2002.—Presented to President. eral Orders. Calendar No. 136. Apr. 18, 2002.—Signed by President. Became Public Law 107– Aug. 3, 2001.—Passed Senate without amendment by Unanimous 161. Consent. Aug. 3, 2001.—Cleared for White House. Aug. 6, 2001.—Message on Senate action sent to the House. H.R. 1749 (Public Law 107–162) May 8, 2001 Aug. 10, 2001.—Presented to President. CR–H 2021 Aug. 20, 2001.—Signed by President. Became Public Law 107– 35. To designate the facility of the United States Postal Service located at 685 Turnberry Road in Newport News, Virginia, as the ‘‘Herbert H. Bateman Post Office Building.’’ H.R. 1761 (Public Law 107–92) May 8, 2001 CR–H 2021 May 8, 2001.—Referred to the House Committee on Government Reform. To designate the facility of the United States Postal Service located Oct. 9, 2001.—Mrs. Davis moved to suspend the rules and pass at 8588 Richmond Highway in Alexandria, Virginia, as the ‘‘Herb the bill. Harris Post Office Building.’’ Oct. 9, 2001.—Considered under suspension of the rules. Oct. 9, 2001.—On motion to suspend the rules and pass the bill May 8, 2001.—Referred to the House Committee on Government Agreed to by the voice vote. Reform. Oct. 9, 2001.—Motion to reconsider laid on the table Agreed Sept. 10, 2001.—Mr. Davis moved to suspend the rules and pass to without objection. the bill, as amended.

55

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00061 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 1761 (Public Law 107–92)—Continued Dec. 6, 2001.—Presented to President. Dec. 18, 2001.—Signed by President. Became Public Law 107– Sept. 10, 2001.—Considered under suspension of the rules. 85. Sept. 10, 2001.—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 H.R. 2043 (S. 1181) (Public Law 107–36) May 26, 2001 on the motion would be postponed. CR–H 2848 Sept. 10, 2001.—Considered as unfinished business. Sept. 10, 2001.—On motion to suspend the rules and pass the To designate the facility of the United States Postal Service located bill, as amended Agreed to by the Yeas and Nays: 365–0 (Roll at 2719 South Webster Street in Kokomo, Indiana, as the ‘‘Elwood no. 337). Haynes ‘Bud’ Hillis Post Office Building.’’ Sept. 10, 2001.—Motion to reconsider laid on the table Agreed to without objection. May 26, 2001.—Referred to the House Committee on Government Sept. 10, 2001.—The title of the measure was amended. Agreed Reform. to without objection. June 5, 2001.—Mr. Otter moved to suspend the rules and pass Sept. 12, 2001.—Received in the Senate and Read twice and re- the bill. ferred to the Committee on Governmental Affairs. June 5, 2001.—Considered under suspension of the rules. Nov. 5, 2001.—Referred to the Subcommittee on International June 5, 2001.—At the conclusion of debate, the Yeas and Nays Security, Proliferation, and Federal Services. were demanded and ordered. Pursuant to the provisions of Dec. 6, 2001.—Committee on Governmental Affairs discharged clause 8, rule XX, the Chair announced that further proceedings by Unanimous Consent. on the motion would be postponed. Dec. 6, 2001.—Passed Senate without amendment by Unanimous June 5, 2001.—On motion to suspend the rules and pass the Consent. bill Agreed to by the Yeas and Nays: 407–0 (Roll no. 151). Dec. 6, 2001.—Cleared for White House. June 5, 2001.—Motion to reconsider laid on the table Agreed Dec. 7, 2001.—Message on Senate action sent to the House. to without objection. Dec. 14, 2001.—Presented to President. June 6, 2001.—Received in the Senate and Read twice and re- Dec. 21, 2001.—Signed by President. Became Public Law 107– ferred to the Committee on Governmental Affairs. 92. June 21, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. H.R. 1766 (Public Law 107–85) May 8, 2001 Aug. 2, 2001.—Ordered to be reported without amendment favor- ably. CR–H 2022 Aug. 2, 2001.—Reported by Senator Lieberman without amend- ment. Without written report. To designate the facility of the United States Postal Service located Aug. 2, 2001.—Placed on Senate Legislative Calendar under Gen- at 4270 John Marr Drive in Annandale, Virginia, as the ‘‘Stan eral Orders. Calendar No. 131. Parris Post Office Building.’’ Aug. 3, 2001.—Passed Senate without amendment by Unanimous May 8, 2001.—Referred to the House Committee on Government Consent. Reform. Aug. 3, 2001.—Cleared for White House. Sept. 10, 2001.—Mr. Davis moved to suspend the rules and pass Aug. 6, 2001.—Message on Senate action sent to the House. the bill. Aug. 10, 2001.—Presented to President. Sept. 10, 2001.—Considered under suspension of the rules. Aug. 20, 2001.—Signed by President. Became Public Law 107– Sept. 10, 2001.—At the conclusion of debate, the Yeas and Nays 36. 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. H.R. 2061 (Public Law 107–93) June 5, 2001 Sept. 10, 2001.—Considered as unfinished business. CR–H 2888 Sept. 10, 2001.—On motion to suspend the rules and pass the bill, Agreed to by the Yeas and Nays: 362–0 (Roll no. 336). To amend the charter of Southeastern University of the District of Sept. 10, 2001.—Motion to reconsider laid on the table Agreed Columbia. to without objection. Sept. 12, 2001.—Received in the Senate and Read twice and re- June 5, 2001.—Referred to the House Committee on Government ferred to the Committee on Governmental Affairs. Reform. Oct. 4, 2001.—Referred to the Subcommittee on International Se- July 9, 2001.—Referred to the Subcommittee on District of Colum- curity, Proliferation, and Federal Services. bia. Nov. 14, 2001.—Ordered to be reported without amendment favor- July 9, 2001.—Subcommittee Consideration and Mark-up Session ably. Held by the Subcommittee on District of Columbia; Forwarded Nov. 16, 2001.—Reported by Senator Lieberman without amend- by the Subcommittee to the Full Committee Prior to Introduc- ment. Without written report. tion and Referral (June 26, 2001). Nov. 16, 2001.—Placed on Senate Legislative Calendar under Gen- July 25, 2001.—Committee Consideration and Mark-up Session eral Orders. Calendar No. 231. Held. Nov. 30, 2001.—Passed Senate without amendment by Unanimous July 25, 2001.—Ordered to be Reported. Consent. Sept. 20, 2001.—Mrs. Morella moved to suspend the rules and Nov. 30, 2001.—Cleared for White House. pass the bill. Dec. 3, 2001.—Message on Senate action sent to the House. Sept. 20, 2001.—Considered under suspension of the rules.

56

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00062 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 2061 (Public Law 107–93)—Continued Nov. 14, 2001.—Ordered to be reported without amendment favor- ably. Sept. 20, 2001.—On motion to suspend the rules and pass the Nov. 29, 2001.—Reported by Senator Lieberman without amend- bill Agreed to by voice vote. ment. With written report S. Rept. 107–103. Sept. 20, 2001.—Motion to reconsider laid on the table Agreed Nov. 29, 2001.—Placed on Senate Legislative Calendar under Gen- to without objection. eral Orders. Calendar No. 246. Sept. 21, 2001.—Received in the Senate and Read twice and re- Dec. 11, 2001.—Measure laid before Senate by Unanimous Con- ferred to the Committee on Governmental Affairs. sent. Oct. 16, 2001.—Referred to the Subcommittee on Oversight of Dec. 11, 2001.—S. Amdt. 2480 Amendment SA 2480 proposed Government Management, Restructuring and the District of Co- by Senator Reid for Senator Lieberman. To make a technical lumbia. correction. Nov. 14, 2001.—Ordered to be reported without amendment favor- Dec. 11, 2001.—S. Amdt. 2480 Amendment SA 2480 agreed to ably. in Senate by Unanimous Consent. Nov. 29, 2001.—Reported by Senator Lieberman without amend- Dec. 11, 2001.—Passed Senate with an amendment by Unanimous ment. With written report S. Rept. 107–102. Consent. Nov. 29, 2001.—Placed on Senate Legislative Calendar under Gen- Dec. 12, 2001.—Message on Senate action sent to House. eral Orders. Calendar No. 245. Dec. 19, 2001.—Mrs. Morella moved that the House suspend the Dec. 6, 2001.—Passed Senate without amendment by Unanimous rules and agree to the Senate amendment. Consent. Dec. 19, 2001.—At the conclusion of debate, the chair put the Dec. 6, 2001.—Cleared for White House. question on the motion to suspend the rules. Ms. Norton ob- Dec. 7, 2001.—Message on Senate action sent to the House. jected to the vote on the grounds that a quorum was not Dec. 14, 2001.—Presented to President. present. Further proceedings on the motion were postponed. Dec. 21, 2001.—Signed by President. Became Public Law 107– The point of no quorum was withdrawn. 93. Dec. 19, 2001.—On motion that the House suspend the rules and agree to the Senate amendment Agreed to by recorded vote: 420–0 (Roll no. 503). Dec. 19, 2001.—Motion to reconsider laid on the table Agreed H.R. 2199 (S. 1807) (Public Law 107–113) June 14, 2001 to without objection. CR–H 3202 Dec. 19, 2001.—Cleared for White House. Dec. 27, 2001.—Presented to President. To amend the National Capital Revitalization and Self-Government Jan. 8, 2002.—Signed by President. Became Public Law 107–113. Improvement Act of 1997 to permit any Federal law enforcement agency to enter into a cooperative agreement with the Metropolitan Police Department of the District of Columbia to assist the Depart- ment in carrying out crime prevention and law enforcement activi- H.R. 2261 (S. 1184) (Public Law 107–86) June 20, 2001 ties in the District of Columbia if deemed appropriate by the CR–H 3357 Chief of the Department and the United States Attorney for the District of Columbia, and for other purposes. To designate the facility of the United States Postal Service located at 2853 Candler Road in Decatur, Georgia, as the ‘‘Earl T. Cited as the ‘‘District of Columbia Police Coordination Amendment Shinhoster Post Office.’’ Act of 2001.’’ June 20, 2001.—Referred to the House Committee on Government June 14, 2001.—Referred to the House Committee on Government Reform. Reform. Oct. 16, 2001.—Mrs. Davis moved to suspend the rules and pass June 19, 2001.—Referred to the Subcommittee on District of Co- the bill. lumbia. Oct. 16, 2001.—Considered under suspension of the rules. June 26, 2001.—Subcommittee Consideration and Mark-up Session Oct. 16, 2001.—On motion to suspend the rules and pass the Held. bill Agreed to by voice vote. June 26, 2001.—Forwarded by Subcommittee to Full Committee Oct. 16, 2001.—Motion to reconsider laid on the table Agreed by Unanimous Consent. to without objection. July 25, 2001.—Committee Consideration and Mark-up Session Oct. 17, 2001.—Received in the Senate and Read twice and re- Held. ferred to the Committee on Governmental Affairs. July 25, 2001.—Ordered to be Reported. Oct. 31, 2001.—Referred to the Subcommittee on International Sept. 25, 2001.—Mrs. Morella moved to suspend the rules and Security, Proliferation, and Federal Services. pass the bill. Nov. 14, 2001.—Ordered to be reported without amendment favor- Sept. 25, 2001.—Considered under suspension of the rules. ably. Sept. 25, 2001.—On motion to suspend the rules and pass the Nov. 16, 2001.—Reported by Senator Lieberman without amend- bill Agreed to by voice vote. ment. Without written report. Sept. 25, 2001.—Motion to reconsider laid on the table Agreed Nov. 16, 2001.—Placed on Senate Legislative Calendar under Gen- to without objection. eral Orders. Calendar No. 232. Sept. 25, 2001.—Received in the Senate and Read twice and re- Nov. 30, 2001.—Passed Senate without amendment by Unanimous ferred to the Committee on Governmental Affairs. Consent. Oct. 16, 2001.—Referred to the Subcommittee on Oversight of Nov. 30, 2001.—Cleared for White House. Government Management, Restructuring and the District of Co- Dec. 3, 2001.—Message on Senate action sent to the House. lumbia. Dec. 6, 2001.—Presented to President.

57

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00063 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 2261 (S. 1184) (Public Law 107–86)—Continued H.R. 2336 (Public Law 107–126) June 27, 2001 CR–H 3711 Dec. 18, 2001.—Signed by President. Became Public Law 107– 86. To make permanent the authority to redact financial disclosure state- ments of judicial employees and judicial officers.

H.R. 2305 (Public Law 107–180) June 25, 2001 To extend for 4 years, through December 31, 2005, the authority CR–H 3518 to redact financial disclosure statements of judicial employees and judicial officers. (As amended.) To authorize certain Federal officials with responsibility for the admin- istration of the criminal justice system of the District of Columbia June 27, 2001.—Referred to the House Committee on the Judici- to serve on and participate in the activities of the District of ary. Columbia Criminal Justice Coordinating Council, and for other pur- July 16, 2001.—Referred to the Subcommittee on Courts, the poses. Internet, and Intellectual Property. Oct. 2, 2001.—Subcommittee on Courts, the Internet, and Intellec- Cited as the ‘‘Criminal Justice Coordinating Council Restructuring tual Property Discharged. Act of 2001.’’ Oct. 3, 2001.—Committee Consideration and Mark-up Session Held. June 25, 2001.—Referred to the House Committee on Government Oct. 3, 2001.—Ordered to be Reported by Voice Vote. Reform. Oct. 12, 2001.—Reported by the Committee on Judiciary. H. Rept. July 9, 2001.—Referred to the Subcommittee on District of Colum- 107–239. bia. Oct. 12, 2001.—Placed on the Union Calendar, Calendar No. 142. Sept. 21, 2001.—Subcommittee Consideration and Mark-up Ses- Oct. 16, 2001.—Mr. Sensenbrenner moved to suspend the rules and pass the bill. sion Held. Oct. 16, 2001.—Considered under suspension of the rules. Sept. 21, 2001.—Forwarded by Subcommittee to Full Committee Oct. 16, 2001.—On motion to suspend the rules and pass the (Amended) by Voice Vote. bill Agreed to by voice vote. Dec. 4, 2001.—Mrs. Morella moved to suspend the rules and Oct. 16, 2001.—Motion to reconsider laid on the table Agreed pass the bill, as amended. to without objection. Dec. 4, 2001.—Considered under suspension of the rules. Oct. 17, 2001.—Received in the Senate and Read twice and re- Dec. 4, 2001.—On motion to suspend the rules and pass the bill, ferred to the Committee on Governmental Affairs. as amended Agreed to by voice vote. Nov. 14, 2001.—Ordered to be reported without amendment favor- Dec. 4, 2001.—Motion to reconsider laid on the table Agreed ably. to without objection. Dec. 7, 2001.—Reported by Senator Lieberman without amend- Dec. 5, 2001.—Received in the Senate and Read twice and referred ment. With written report S. Rept. 107–111. to the Committee on Governmental Affairs. Dec. 7, 2001.—Placed on Senate Legislative Calendar under Gen- Dec. 17, 2001.—Referred to the Subcommittee on Oversight of eral Orders. Calendar No. 263. Government Management, Restructuring and the District of Co- Dec. 11, 2001.—Measure laid before Senate by Unanimous Con- lumbia. sent. Mar. 21, 2002.—Ordered to be reported without amendment fa- Dec. 11, 2001.—S. Amdt. 2478 Amendment SA 2478 proposed vorably. by Senator Reid for Senator Lieberman. To extend for 4 years Apr. 29, 2002.—Reported by Senator Lieberman without amend- the authority to redact financial disclosure statements of judicial ment. With written report S. Rept. 107–145. employees and judicial officers. Apr. 29, 2002.—Placed on Senate Legislative Calendar under Gen- Dec. 11, 2001.—S. Amdt. 2478 Amendment SA 2478 agreed to eral Orders. Calendar No. 362. in Senate by Unanimous Consent. May 7, 2002.—Passed Senate without amendment by Unanimous Dec. 11, 2001.—S. Amdt. 2479 Amendment SA 2479 proposed by Senator Reid for Senator Lieberman. To amend the title. Consent. Dec. 11, 2001.—S. Amdt. 2479 Amendment SA 2479 agreed to May 7, 2002.—Cleared for White House. in Senate by Unanimous Consent. May 8, 2002.—Message on Senate action sent to the House. Dec. 11, 2001.—Passed Senate with an amendment and an amend- May 20, 2002.—Presented to President. ment to the Title by Unanimous Consent. May 20, 2002.—Signed by President. Became Public Law 107– Dec. 12, 2001.—Message on Senate action sent to House. 180. Dec. 19, 2001.—Mr. Sensenbrenner moved that the House suspend the rules and agree to the Senate amendments. Dec. 19, 2001.—At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Berman ob- jected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. Dec. 20, 2001.—On motion that the House suspend the rules and agree to the Senate amendments Agreed to by recorded vote.

58

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00064 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 2336 (Public Law 107–126)—Continued July 30, 2001.—Motion to reconsider laid on the table Agreed to without objection. Dec. 20, 2001.—Motion to reconsider laid on the table Agreed July 30, 2001.—Received in the Senate and Read twice and re- to without objection. ferred to the Committee on Governmental Affairs. Dec. 20, 2001.—Cleared for White House. Sept. 10, 2001.—Referred to the Subcommittee on International Jan. 4, 2002.—Presented to President. Security, Proliferation, and Federal Services. Jan. 16, 2002.—Signed by President. Became Public Law 107– Nov. 14, 2001.—Ordered to be reported with an amendment in 126. the nature of a substitute favorably.

H.R. 2454 (S. 1381) (Public Law 107–88) July 10, 2001 H.R. 2559 (Public Law 107–104) July 18, 2001 CR–H 3861 CR–H 4216

To redesignate the facility of the United States Postal Service located To amend chapter 90 of title 5, United States Code, relating to at 5472 Crenshaw Boulevard in Los Angeles, California, as the Federal long-term care insurance. ‘‘Congressman Julian C. Dixon Post Office Building.’’ July 18, 2001.—Referred to the House Committee on Government July 10, 2001.—Referred to the House Committee on Government Reform, and in addition to the Committees on the Judiciary, Reform. and Resources, for a period to be subsequently determined Oct. 16, 2001.—Mrs. Davis moved to suspend the rules and pass by the Speaker, in each case for consideration of such provisions the bill, as amended. as fall within the jurisdiction of the committee concerned. Oct. 16, 2001.—Considered under suspension of the rules. July 25, 2001.—Committee Consideration and Mark-up Session Oct. 16, 2001.—On motion to suspend the rules and pass the Held. bill, as amended Agreed to by voice vote. July 25, 2001.—Ordered to be Reported. Oct. 16, 2001.—Motion to reconsider laid on the table Agreed Aug. 6, 2001.—Referred to the Subcommittee on Commercial and to without objection. Administrative Law. Oct. 16, 2001.—The title of the measure was amended. Agreed Oct. 2, 2001.—Subcommittee on Commercial and Administrative to without objection. Law Discharged. Oct. 17, 2001.—Received in the Senate and Read twice and re- Oct. 3, 2001.—Committee Consideration and Mark-up Session ferred to the Committee on Governmental Affairs. Held. Oct. 31, 2001.—Referred to the Subcommittee on International Oct. 3, 2001.—Ordered to be Reported by Voice Vote. Security, Proliferation, and Federal Services. Oct. 11, 2001.—Reported by the Committee on Judiciary. H. Rept. Nov. 14, 2001.—Ordered to be reported without amendment favor- 107–235, Part I. ably. Oct. 30, 2001.—Mrs. Davis moved to suspend the rules and pass Nov. 29, 2001.—Reported by Senator Lieberman without amend- the bill. ment. Without written report. Oct. 30, 2001.—Considered under suspension of the rules. Nov. 29, 2001.—Placed on Senate Legislative Calendar under Gen- Oct. 30, 2001.—At the conclusion of debate, the Yeas and Nays eral Orders. Calendar No. 233. were demanded and ordered. Pursuant to the provisions of Nov. 30, 2001.—Passed Senate without amendment by Unanimous clause 8, rule XX, the Chair announced that further proceedings Consent. on the motion would be postponed. Nov. 30, 2001.—Cleared for White House. Oct. 30, 2001.—On motion to suspend the rules and pass the Dec. 3, 2001.—Message on Senate action sent to the House. bill Agreed to by the Yeas and Nays: 406–1 (Roll no. 409). Dec. 6, 2001.—Presented to President. Oct. 30, 2001.—Motion to reconsider laid on the table agreed Dec. 18, 2001.—Signed by President. Became Public Law 107– to without objection. 88. Oct. 31, 2001.—Received in the Senate and Read twice and re- ferred to the Committee on Governmental Affairs. Oct. 31, 2001.—Referred to the Subcommittee on International H.R. 2456 July 11, 2001 Security, Proliferation, and Federal Services. CR–H 3959 Nov. 14, 2001.—Ordered to be reported without amendment favor- ably. To provide that Federal employees may retain for personal use pro- Nov. 27, 2001.—Reported by Senator Lieberman without amend- motional items received as a result of travel taken in the course ment. Without written report. of employment. Nov. 27, 2001.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 235. July 11, 2001.—Referred to the House Committee on Government Dec. 17, 2001.—Passed Senate without amendment by Unanimous Reform. Consent. July 25, 2001.—Committee Consideration and Mark-up Session Dec. 17, 2001.—Cleared for White House. Held. Dec. 18, 2001.—Message on Senate action sent to the House. July 25, 2001.—Ordered to be Reported. Dec. 18, 2001.—Senator Lieberman from Committee on Govern- July 30, 2001.—Mrs. Morella moved to suspend the rules and mental Affairs filed written report. S. Rept. 107–128. pass the bill. Dec. 18, 2001.—Presented to President. July 30, 2001.—Considered under suspension of the rules. Dec. 27, 2001.—Signed by President. Became Public Law 107– July 30, 2001.—On motion to suspend the rules and pass the 104. bill Agreed to by voice vote.

59

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00065 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 2577 (Public Law 107–163) July 19, 2001 Sept. 20, 2001.—Motion to reconsider laid on the table Agreed CR–H 4352 to without objection. Sept. 21, 2001.—Received in the Senate and Read twice and re- To designate the facility of the United States Postal Service located ferred to the Committee on Governmental Affairs. at 310 South State Street in St. Ignace, Michigan, as the ‘‘Bob Oct. 16, 2001.—Referred to the Subcommittee on Oversight of Davis Post Office Building.’’ Government Management, Restructuring and the District of Co- lumbia. July 19, 2001.—Referred to the House Committee on Government Nov. 14, 2001.—Ordered to be reported with an amendment in Reform. the nature of a substitute favorably. Feb. 12, 2002.—Mr. Putnam moved to suspend the rules and Dec. 5, 2001.—Reported by Senator Lieberman with an amend- pass the bill. ment in the nature of a substitute. With written report S. Feb. 12, 2002.—Considered under suspension of the rules. Rept. 107–108. Feb. 12, 2002.—On motion to suspend the rules and pass the Dec. 5, 2001.—Placed on Senate Legislative Calendar under Gen- bill Agreed to by the voice vote. eral Orders. Calendar No. 258. Feb. 12, 2002.—Motion to reconsider laid on the table Agreed Dec. 14, 2001.—Measure laid before Senate by Unanimous Con- to without objection. sent. Feb. 12, 2002.—Received in the Senate and Read twice and re- Dec. 14, 2001.—S. Amdt. 2610 Amendment SA 2610 proposed ferred to the Committee on Governmental Affairs. by Senator Daschle for Senator Lieberman. To propose a man- Feb. 22, 2002.—Referred to the Subcommittee on International agers amendment. Security, Proliferation, and Federal Services. Dec. 14, 2001.—S. Amdt. 2610 Amendment SA 2610 agreed to Mar. 21, 2002.—Ordered to be reported without amendment fa- in Senate by Unanimous Consent. vorably. Dec. 14, 2001.—The committee substitute as amended agreed to Mar. 21, 2002.—Reported by Senator Lieberman without amend- by Unanimous Consent. ment. Without written report. Dec. 14, 2001.—Passed Senate with an amendment by Unanimous Mar. 21, 2002.—Placed on Senate Legislative Calendar under Gen- Consent. eral Orders. Calendar No. 336. Dec. 17, 2001.—Message on Senate action sent to the House. Mar. 22, 2002.—Passed Senate without amendment by Unanimous Dec. 19, 2001.—Mrs. Morella moved that the House suspend the Consent. rules and agree to the Senate amendment. Mar. 22, 2002.—Cleared for White House. Dec. 19, 2001.—At the conclusion of debate, the chair put the Mar. 25, 2002.—Message on Senate action sent to the House. question on the motion to suspend the rules. Ms. Norton ob- Apr. 9, 2002.—Presented to President. jected to the vote on the grounds that a quorum was not Apr. 18, 2002.—Signed by President. Became Public Law 107– present. Further proceedings on the motion were postponed. 163. The point of no quorum was withdrawn. Dec. 19, 2001.—On motion that the House suspend the rules and agree to the Senate amendment Agreed to by recorded vote: H.R. 2657 (S. 1382) (Public Law 107–114) July 26, 2001 418–1 (Roll no. 502). CR–H 4723 Dec. 19, 2001.—Motion to reconsider laid on the table Agreed to without objection. To amend title 11, District of Columbia Code, to redesignate the Dec. 19, 2001.—Cleared for White House. Family Division of the Superior Court of the District of Columbia Dec. 27, 2001.—Presented to President. as the Family Court of the Superior Court, to recruit and retain Jan. 8, 2002.—Signed by President. Became Public Law 107–114. trained and experienced judges to serve in the Family Court, to promote consistency and efficiency in the assignment of judges to the Family Court and in the consideration of actions and pro- H.R. 2876 (Public Law 107–164) Sept. 10, 2001 ceedings in the Family Court, and for other purposes. CR–H 5487

Cited as the ‘‘District of Columbia Family Court Act of 2001.’’ To designate the facility of the United States Postal Service located in Harlem, Montana, as the ‘‘Francis Bardanouve United States July 26, 2001.—Referred to the House Committee on Government Post Office Building.’’ Reform. Aug. 13, 2001.—Referred to the Subcommittee on District of Co- Sept. 10, 2001.—Referred to the House Committee on Government lumbia. Reform. Aug. 13, 2001.—Subcommittee Consideration and Mark-up Session Oct. 16, 2001.—Mrs. Davis moved to suspend the rules and pass Held by the Subcommittee on District of Columbia; Forwarded the bill. by the Subcommittee to the Full Committee Prior to Introduc- Oct. 16, 2001.—Considered under suspension of the rules. tion and Referral (July 27, 2001). Oct. 16, 2001.—On motion to suspend the rules and pass the Sept. 20, 2001.—Mrs. Morella moved to suspend the rules and bill Agreed to by voice vote. pass the bill. Oct. 17, 2001.—Received in the Senate and Read twice and re- Sept. 20, 2001.—Considered under suspension of the rules. ferred to the Committee on Governmental Affairs. Sept. 20, 2001.—At the conclusion of debate, the Yeas and Nays Oct. 30, 2001.—Referred to the Subcommittee on International were demanded and ordered. Pursuant to the provisions of Security, Proliferation, and Federal Services. clause 8, rule XX, the Chair announced that further proceedings Mar. 21, 2002.—Ordered to be reported without amendment fa- on the motion would be postponed. vorably. Sept. 20, 2001.—On motion to suspend the rules and pass the Mar. 21, 2002.—Reported by Senator Lieberman without amend- bill Agreed to by the Yeas and Nays: 408–0 (Roll no. 343). ment. Without written report.

60

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00066 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 2876 (Public Law 107–164)—Continued June 25, 2002.—At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of Mar. 21, 2002.—Placed on Senate Legislative Calendar under Gen- clause 8, rule XX, the Chair announced that further proceedings eral Orders. Calendar No. 337. on the motion would be postponed. Mar. 22, 2002.—Passed Senate without amendment by Unanimous June 27, 2002.—Considered as unfinished business. Consent. June 27, 2002.—On motion to suspend the rules and pass the Mar. 22, 2002.—Cleared for White House. bill Agreed to by the Yeas and Nays: 427–0 (Roll no. 272). Mar. 25, 2002.—Message on Senate action sent to the House. June 27, 2002.—Motion to reconsider laid on the table Agreed Apr. 9, 2002.—Presented to President. to without objection. Apr. 18, 2002.—Signed by President. Became Public Law 107– June 28, 2002.—Received in the Senate and Read twice and re- 164. ferred to the Committee on Governmental Affairs. Aug. 30, 2002.—Referred to the Subcommittee on International H.R. 2910 (Public Law 107–165) Sept. 20, 2001 Security, Proliferation, and Federal Services. CR–H 5925 Oct. 9, 2002.—Ordered to be reported without amendment favor- ably. To designate the facility of the United States Postal Service located Oct. 15, 2002.—Reported by Senator Lieberman without amend- at 3131 South Crater Road in Petersburg, Virginia, as the ‘‘Norman ment. Without written report. Sisisky Post Office Building.’’ Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 718. Sept. 20, 2001.—Referred to the House Committee on Government Oct. 17, 2002.—Passed Senate without amendment by Unanimous Reform. Consent. Oct. 30, 2001.—Mrs. Davis moved to suspend the rules and pass Oct. 17, 2002.—Cleared for White House. the bill. Oct. 18, 2002.—Message on Senate action sent to the House. Oct. 30, 2001.—Considered under suspension of the rules. Oct. 25, 2002.—Presented to President. Oct. 30, 2001.—At the conclusion of debate, the Yeas and Nays Oct. 30, 2002.—Signed by President. Became Public Law 107– were demanded and ordered. Pursuant to the provisions of 263. clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Oct. 30, 2001.—Considered as unfinished business. Oct. 30, 2001.—On motion to suspend the rules and pass the H.R. 3072 (Public Law 107–166) Oct. 9, 2001 bill Agreed to by the Yeas and Nays: 405–0 (Roll no. 410). CR–H 6458 Oct. 30, 2001.—Motion to reconsider laid on the table Agreed to without objection. To designate the facility of the United States Postal Service located Oct. 31, 2001.—Received in the Senate and Read twice and re- at 125 Main Street in Forest City, North Carolina, as the ‘‘Vernon ferred to the Committee on Governmental Affairs. Tarlton Post Office Building.’’ Oct. 31, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Oct. 9, 2001.—Referred to the House Committee on Government Mar. 21, 2002.—Ordered to be reported without amendment fa- Reform. vorably. Dec. 18, 2001.—Mrs. Davis moved to suspend the rules and pass Mar. 21, 2002.—Reported by Senator Lieberman without amend- the bill. ment. Without written report. Dec. 18, 2001.—Considered under suspension of the rules. Mar. 21, 2002.—Placed on Senate Legislative Calendar under Gen- Dec. 18, 2001.—On motion to suspend the rules and pass the eral Orders. Calendar No. 338. bill Agreed to by voice vote. Mar. 22, 2002.—Passed Senate without amendment by Unanimous Dec. 18, 2001.—Motion to reconsider laid on the table Agreed Consent. to without objection. Mar. 22, 2002.—Cleared for White House. Dec. 19, 2001.—Received in the Senate and Read twice and re- Mar. 25, 2002.—Message on Senate action sent to the House. ferred to the Committee on Governmental Affairs. Apr. 9, 2002.—Presented to President. Jan. 15, 2002.—Referred to the Subcommittee on International Apr. 18, 2002.—Signed by President. Became Public Law 107– Security, Proliferation, and Federal Services. 165. Mar. 21, 2002.—Ordered to be reported without amendment fa- vorably. Mar. 21, 2002.—Reported by Senator Lieberman without amend- H.R. 3034 (S. 1222) (Public Law 107–263) Oct. 4, 2001 ment. Without written report. CR–H 6379 Mar. 21, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 339. To redesignate the facility of the United States Postal Service located Mar. 22, 2002.—Passed Senate without amendment by Unanimous at 89 River Street in Hoboken, New Jersey, as the ‘‘Frank Sinatra Consent. Post Office Building.’’ Mar. 22, 2002.—Cleared for White House. Oct. 4, 2001.—Referred to the House Committee on Government Mar. 25, 2002.—Message on Senate action sent to the House. Reform. Apr. 9, 2002.—Presented to President. June 25, 2002.—Mr. Sullivan moved to suspend the rules and Apr. 18, 2002.—Signed by President. Became Public Law 107– pass the bill. 166. June 25, 2002.—Considered under suspension of the rules.

61

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00067 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 3248 (S. 1771) (Public Law 107–129) Nov. 7, 2001 Mar. 25, 2002.—Message on Senate action sent to the House. CR–H 7909 Apr. 9, 2002.—Presented to President. Apr. 18, 2002.—Signed by President. Became Public Law 107– To designate the facility of the United States Postal Service located 167. at 65 North Main Street in Cranbury, New Jersey, as the ‘‘Todd Beamer Post Office Building.’’ H.R. 3738 (Public Law 107–264) Feb. 13, 2002 Nov. 7, 2001.—Referred to the House Committee on Government CR–H 365 Reform. Dec. 5, 2001.—Mrs. Davis moved to suspend the rules and pass To designate the facility of the United States Postal Service located the bill. at 1299 North 7th Street in Philadelphia, Pennsylvania, as the Dec. 5, 2001.—Considered under suspension of the rules. ‘‘Herbert Arlene Post Office Building.’’ Dec. 5, 2001.—On motion to suspend the rules and pass the bill Agreed to by voice vote. Feb. 13, 2002.—Referred to the House Committee on Government Dec. 5, 2001.—Motion to reconsider laid on the table Agreed Reform. to without objection. June 11, 2001.—Mrs. Davis moved to suspend the rules and pass Dec. 6, 2001.—Received in the Senate and Read twice and referred the bill. to the Committee on Governmental Affairs. June 11, 2001.—Considered under suspension of the rules. Dec. 17, 2001.—Referred to the Subcommittee on International June 11, 2001.—On motion to suspend the rules and pass the Security, Proliferation, and Federal Services. bill Agreed to by voice vote. Dec. 20, 2001.—Committee on Governmental Affairs discharged June 11, 2001.—Motion to reconsider laid on the table Agreed by Unanimous Consent. to without objection. Dec. 20, 2001.—Passed Senate without amendment by Unanimous June 12, 2001.—Received in the Senate and Read twice and re- Consent. ferred to the Committee on Governmental Affairs. Dec. 20, 2001.—Cleared for White House. June 17, 2002.—Referred to the Subcommittee on International Dec. 21, 2001.—Message on Senate action sent to the House. Security, Proliferation, and Federal Services. Jan. 4, 2002.—Presented to President. Oct. 9, 2002.—Ordered to be reported without amendment favor- Jan. 16, 2002.—Signed by President. Became Public Law 107– ably. 129. Oct. 15, 2002.—Reported by Senator Lieberman without amend- ment. Without written report. Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- H.R. 3379 (S. 1892) (Public Law 107–167) Nov. 29, 2001 eral Orders. Calendar No. 719. CR–H 8746 Oct. 17, 2002.—Passed Senate without amendment by Unanimous Consent. To designate the facility of the United States Postal Service located Oct. 17, 2002.—Cleared for White House. at 375 Carlls Path in Deer Park, New York, as the ‘‘Raymond Oct. 18, 2002.—Message on Senate action sent to the House. M. Downey Post Office Building.’’ Oct. 25, 2002.—Presented to President. Oct. 30, 2002.—Signed by President. Became Public Law 107– Nov. 29, 2001.—Referred to the House Committee on Government 264. Reform. Dec. 18, 2001.—Mrs. Davis moved to suspend the rules and pass the bill. H.R. 3739 (Public Law 107–265) Feb. 13, 2002 Dec. 18, 2001.—Considered under suspension of the rules. CR–H 365 Dec. 18, 2001.—At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of To designate the facility of the United States Postal Service located clause 8, rule XX, the Chair announced that further proceedings at 6150 North Broad Street in Philadelphia, Pennsylvania, as the on the motion would be postponed. ‘‘Rev. Leon Sullivan Post Office Building.’’ Dec. 18, 2001.—Considered as unfinished business. Dec. 18, 2001.—On motion to suspend the rules and pass the Feb. 13, 2002.—Referred to the House Committee on Government bill Agreed to by the Yeas and Nays: 393–0 (Roll no. 499). Reform. Dec. 18, 2001.—Motion to reconsider laid on the table Agreed June 11, 2001.—Mrs. Davis moved to suspend the rules and pass to without objection. the bill. Dec. 19, 2001.—Received in the Senate and Read twice and re- June 11, 2001.—Considered under suspension of the rules. ferred to the Committee on Governmental Affairs. June 11, 2001.—On motion to suspend the rules and pass the Jan. 15, 2002.—Referred to the Subcommittee on International bill Agreed to by voice vote. Security, Proliferation, and Federal Services. June 11, 2001.—Motion to reconsider laid on the table Agreed Mar. 21, 2002.—Ordered to be reported without amendment fa- to without objection. vorably. June 12, 2001.—Received in the Senate and Read twice and re- Mar. 21, 2002.—Reported by Senator Lieberman without amend- ferred to the Committee on Governmental Affairs. ment. Without written report. June 17, 2002.—Referred to the Subcommittee on International Mar. 21, 2002.—Placed on Senate Legislative Calendar under Gen- Security, Proliferation, and Federal Services. eral Orders. Calendar No. 340. Oct. 9, 2002.—Ordered to be reported without amendment favor- Mar. 22, 2002.—Passed Senate without amendment by Unanimous ably. Consent. Oct. 15, 2002.—Reported by Senator Lieberman without amend- Mar. 22, 2002.—Cleared for White House. ment. Without written report.

62

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00068 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 3739 (Public Law 107–265)—Continued Mar. 5, 2002.—Considered under suspension of the rules. Mar. 5, 2002.—On motion to suspend the rules and pass the Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- bill Agreed to by voice vote. eral Orders. Calendar No. 720. Mar. 5, 2002.—Motion to reconsider laid on the table Agreed Oct. 17, 2002.—Passed Senate without amendment by Unanimous to without objection. Consent. Mar. 6, 2002.—Received in the Senate and Read twice and re- Oct. 17, 2002.—Cleared for White House. ferred to the Committee on Governmental Affairs. Oct. 18, 2002.—Message on Senate action sent to the House. Apr. 8, 2002.—Referred to the Subcommittee on International Oct. 25, 2002.—Presented to President. Security, Proliferation, and Federal Services. Oct. 30, 2002.—Signed by President. Became Public Law 107– May 22, 2002.—Ordered to be reported without amendment favor- 265. ably. May 23, 2002.—Reported by Senator Lieberman without amend- ment. Without written report. H.R. 3740 (Public Law 107–266) Feb. 13, 2002 May 23, 2002.—Placed on Senate Legislative Calendar under Gen- CR–H 365 eral Orders. Calendar No. 397. June 3, 2002.—Passed Senate without amendment by Unanimous To designate the facility of the United States Postal Service located Consent. at 925 Dickinson Street in Philadelphia, Pennsylvania, as the ‘‘Wil- June 3, 2002.—Cleared for White House. liam V. Cibotti Post Office Building.’’ June 4, 2002.—Message on Senate action sent to the House. June 7, 2002.—Presented to President. To designate the facility of the United States Postal Service located June 18, 2002.—Signed by President. Became Public Law 107– at 925 Dickinson Street in Philadelphia, Pennsylvania, as the ‘‘Wil- 192. liam A. Cibotti Post Office Building.’’ (As amended.)

Feb. 13, 2002.—Referred to the House Committee on Government H.R. 3921 Mar. 11, 2002 Reform. CR–H 785 June 11, 2001.—Mrs. Davis moved to suspend the rules and pass the bill. To amend the Clinger-Cohen Act of 1996 to extend until January June 11, 2001.—Considered under suspension of the rules. 1, 2005, a program applying simplified procedures to the acquisition June 11, 2001.—On motion to suspend the rules and pass the of certain commercial items, and to require the Comptroller General bill Agreed to by voice vote. to submit to Congress a report regarding the effectiveness of such June 11, 2001.—Motion to reconsider laid on the table Agreed program. to without objection. June 11, 2001.—The title of the measure was amended. Agreed Cited as the ‘‘Acquisition Streamlining Improvement Act.’’ to without objection. June 12, 2001.—Received in the Senate and Read twice and re- Mar. 11, 2002.—Referred to the House Committee on Government ferred to the Committee on Governmental Affairs. Reform. June 17, 2002.—Referred to the Subcommittee on International Mar. 14, 2002.—Committee Consideration and Mark-up Session Security, Proliferation, and Federal Services. Held. Oct. 9, 2002.—Ordered to be reported without amendment favor- Apr. 9, 2002.—Mr. Davis moved to suspend the rules and pass ably. the bill. Oct. 15, 2002.—Reported by Senator Lieberman without amend- Apr. 9 2002.—Considered under suspension of the rules. ment. Without written report. Apr. 9 2002.—On motion to suspend the rules and pass the bill Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- Agreed to by voice vote. eral Orders. Calendar No. 721. Apr. 9 2002.—Motion to reconsider laid on the table Agreed to Oct. 17, 2002.—Passed Senate without amendment by Unanimous without objection. Consent. Apr. 10, 2002.—Received in the Senate and Read twice and re- Oct. 17, 2002.—Cleared for White House. ferred to the Committee on Governmental Affairs. Oct. 18, 2002.—Message on Senate action sent to the House. Oct. 25, 2002.—Presented to President. H.R. 3924 Mar. 12, 2002 Oct. 30, 2002.—Signed by President. Became Public Law 107– CR–H 832 266. To authorize telecommuting for Federal contractors.

H.R. 3789 (S. 1970) (Public Law 107–192) Feb. 26, 2002 Cited as the ‘‘Freedom to Telecommute Act of 2002.’’ CR–H 561 Mar. 12, 2002.—Referred to the House Committee on Government To designate the facility of the United States Postal Service located Reform. at 2829 Commercial Way in Rock Springs, Wyoming, as the ‘‘Teno Mar. 14, 2002.—Committee Consideration and Mark-up Session Roncalio Post Office Building.’’ Held. Mar. 20, 2002.—Rules Committee Resolution H. Res. 373 Reported Feb. 26, 2002.—Referred to the House Committee on Government to House. Rule provides for consideration of H.R. 3924 with Reform. 1 hour of general debate. Previous question shall be considered Mar. 5, 2002.—Mrs. Davis moved to suspend the rules and pass as ordered without intervening motions except motion to recom- the bill. mit with or without instructions. Bill is open to amendments.

63

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00069 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 3924—Continued Mar. 20, 2002.—Ordered to be Reported (Amended) by Voice Vote. Allows the chairman of the Committee of the Whole to accord Apr. 9, 2002.—Reported (Amended) by the Committee on Judici- priority in recognition to those members who have pre-printed ary. H. Rept. 107–379, Part II. their amendments in the Congressional Record. Apr. 9, 2002.—Committee on Ways and Means discharged. Mar. 20, 2002.—Rule H. Res. 373 passed House. Apr. 9, 2002.—Placed on the Union Calendar, Calendar No. 231. Mar. 20, 2002.—Considered under the provisions of rule H. Res. Apr. 9, 2002.—Rules Committee Resolution H. Res. 380 Reported 373. to House. Rule provides for consideration of H.R. 3925 with Mar. 20, 2002.—House resolved itself into the Committee of the 1 hour of general debate. Previous question shall be considered Whole House on the state of the Union pursuant to H. Res. as ordered without intervening motions except motion to recom- 373 and rule XXIII. mit with or without instructions. It shall be in order to consider Mar. 20, 2002.—The Speaker designated the Honorable Vito as an original bill for the purpose of amendment under the Fossella to act as Chairman of the Committee. 5-minute rule the amendment in the nature of a substitute Mar. 20, 2002.—The House rose from the Committee of the Whole recommended by the Committee on Government Reform now House on the state of the Union to report H.R. 3924. printed in the bill, modified by the amendments recommended Mar. 20, 2002.—The previous question was ordered pursuant to by the Committee on the Judiciary also printed in the bill. the rule. Measure will be considered read. Bill is open to amendments. Mar. 20, 2002.—On passage Passed by the Yeas and Nays: 421– Apr. 10, 2002.—Rule H. Res. 380 passed House. 0 (Roll no. 71). Apr. 10, 2002.—Considered under the provisions of rule H. Res. Mar. 20, 2002.—Motion to reconsider laid on the table Agreed 380. to without objection. Apr. 10, 2002.—House resolved itself into the Committee of the Mar. 21, 2002.—Received in the Senate and Read twice and re- Whole House on the state of the Union pursuant to H. Res. ferred to the Committee on Governmental Affairs. 380 and Rule XXIII. Apr. 10, 2002.—H. Amdt. 449 Amendment (A001) offered by Mr. Davis. Amendment clarifies that the training assignments are H.R. 3925 (S. 1913) Mar. 12, 2002 aimed at the management of complex technical projects; re- CR–H 832 quires that small business concerns be represented in the train- ing assignments; prohibits private sector participant organiza- To establish an exchange program between the Federal Government tions from charging employee costs to information technology and the private sector in order to promote the development of training programs available to Federal employees. expertise in information technology management, and for other pur- Apr. 10, 2002.—H. Amdt. 449. On agreeing to the Davis amend- poses. ment (A001) Agreed to by voice vote. Apr. 10, 2002.—H. Amdt. 450 Amendment (A002) offered by Mr. Cited as the ‘‘Digital Tech Corps Act of 2002.’’ Waxman. Amendment sought to prohibit corporate executives Mar. 12, 2002.—Referred to the House Committee on Government from having access to trade secrets and other sensitive commer- Reform. cial information when on detail in the Federal Government; Mar. 14, 2002.—Committee Consideration and Mark-up Session and establish a comprehensive training program for Federal Held. information technology employees. Mar. 18, 2002.—Reported (Amended) by the Committee on Gov- Apr. 10, 2002.—H. Amdt. 450. On agreeing to the Waxman ernment Reform. H. Rept. 107–379, Part I. amendment (A002) Failed by recorded vote: 204–219 (Roll no. Mar. 18, 2002.—Referred jointly and sequentially to the House 83). Committee on the Judiciary for a period ending not later than Apr. 10, 2002.—H. Amdt. 451 Amendment (A003) offered by Ms. March 19, 2002 for consideration of such provisions of the Velazquez. Amendment requires that 20 percent of the Federal bill and amendment as fall within the jurisdiction of that com- employees detailed to the private sector under the provisions mittee pursuant to clause 1(k), rule X. of the bill be detailed to small businesses. Mar. 18, 2002.—Ordered to be Reported (Amended) by Voice Apr. 10, 2002.—H. Amdt. 451. On agreeing to the Velazquez Vote. amendment (A003) Agreed to by voice vote. Mar. 18, 2002.—Referred jointly and sequentially to the House Apr. 10, 2002.—The House rose from the Committee of the Whole Committee on Ways and Means for a period ending not later House on the state of the Union to report H.R. 3925. than March 19, 2002 for consideration of such provisions of Apr. 10, 2002.—The previous question was ordered pursuant to the bill and amendment as fall within the jurisdiction of that the rule. committee pursuant to clause 1(s), rule X. Apr. 10, 2002.—On passage Passed by voice vote. Mar. 19, 2002.—House Committee on Judiciary Granted an exten- Apr. 10, 2002.—Motion to reconsider laid on the table Agreed sion for further consideration ending not later than April 9, to without objection. 2002. Mar. 19, 2002.—House Committee on Ways and Means Judiciary Apr. 11, 2002.—Received in the Senate and Read twice and re- Granted an extension for further consideration ending not later ferred to the Committee on Governmental Affairs. than April 9, 2002. Apr. 26, 2002.—Referred to the Subcommittee on International Mar. 20, 2002.—Committee Consideration and Mark-up Session Security, Proliferation, and Federal Services. Held.

64

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00070 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 3960 (Public Law 107–193) Mar. 13, 2002 Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- CR–H 906 eral Orders. Calendar No. 722. Oct. 17, 2002.—Passed Senate without amendment by Unanimous To designate the facility of the United States Postal Service located Consent. at 3719 Highway 4 in Jay, Florida, as the ‘‘Joseph W. Westmore- Oct. 17, 2002.—Cleared for White House. land Post Office Building.’’ Oct. 18, 2002.—Message on Senate action sent to the House. Oct. 25, 2002.—Presented to President. Mar. 13, 2002.—Referred to the House Committee on Government Oct. 30, 2002.—Signed by President. Became Public Law 107– Reform. 267. Apr. 16, 2002.—Mrs. Davis moved to suspend the rules and pass the bill. Apr. 16, 2002.—Considered under suspension of the rules. H.R. 4486 (S. 2433) (Public Law 107–194) Apr. 18, 2002 Apr. 16, 2002.—On motion to suspend the rules and pass the CR–H 1482 bill Agreed to by voice vote. Apr. 16, 2002.—Motion to reconsider laid on the table Agreed To designate the facility of the United States Postal Service located to without objection. at 1590 East Joyce Boulevard in Fayetteville, Arkansas, as the Apr. 17, 2002.—Received in the Senate and Read twice and re- ‘‘Clarence B. Craft Post Office Building.’’ ferred to the Committee on Governmental Affairs. Apr. 26, 2002.—Referred to the Subcommittee on International Apr. 18, 2002.—Referred to the House Committee on Government Security, Proliferation, and Federal Services. Reform. May 22, 2002.—Ordered to be reported without amendment favor- May 7, 2002.—Mrs. Davis moved to suspend the rules and pass ably. the bill. May 23, 2002.—Reported by Senator Lieberman without amend- May 7, 2002.—Considered under suspension of the rules. ment. Without written report. May 7, 2002.—On motion to suspend the rules and pass the May 23, 2002.—Placed on Senate Legislative Calendar under Gen- bill Agreed to by voice vote. eral Orders. Calendar No. 398. May 7, 2002.—Motion to reconsider laid on the table Agreed to without objection. June 3, 2002.—Passed Senate without amendment by Unanimous May 8, 2002.—Received in the Senate. Read twice and referred Consent. to the Committee on Governmental Affairs. June 3, 2002.—Cleared for White House. May 15, 2002.—Referred to the Subcommittee on International June 4, 2002.—Message on Senate action sent to the House. Security, Proliferation, and Federal Services. June 7, 2002.—Presented to President. May 22, 2002.—Ordered to be reported without amendment favor- June 18, 2002.—Signed by President. Became Public Law 107– ably. 193. May 23, 2002.—Reported by Senator Lieberman without amend- ment. Without written report. May 23, 2002.—Placed on Senate Legislative Calendar under Gen- H.R. 4102 (S. 2840) (Public Law 107–267) Apr. 9, 2002 eral Orders. Calendar No. 399. CR–H 1153 June 3, 2002.—Passed Senate without amendment by Unanimous Consent. To designate the facility of the United States Postal Service located June 3, 2002.—Cleared for White House. at 120 North Maine Street in Fallon, Nevada, as the ‘‘Rollan June 4, 2002.—Message on Senate action sent to the House. D. Melton Post Office Building.’’ June 7, 2002.—Presented to President. June 18, 2002.—Signed by President. Became Public Law 107– Apr. 9, 2002.—Referred to the House Committee on Government 194. Reform. Sept. 17, 2002.—Mr. Cannon moved to suspend the rules and pass the bill. H.R. 4717 (Public Law 107–268) May 14, 2002 Sept. 17, 2002.—Considered under suspension of the rules. CR–H 2355 Sept. 17, 2002.—At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of To designate the facility of the United States Postal Service located clause 8, rule XX, the Chair announced that further proceedings at 1199 Pasadena Boulevard in Pasadena, Texas, as the ‘‘Jim on the motion would be postponed. Fonteno Post Office Building.’’ Sept. 17, 2002.—Considered as unfinished business. Sept. 17, 2002.—On motion to suspend the rules and pass the May 14, 2002.—Referred to the House Committee on Government bill Agreed to by the Yeas and Nays: 398–0 (Roll no. 389). Reform. Sept. 17, 2002.—Motion to reconsider laid on the table Agreed June 18, 2002.—Mr. Ose moved to suspend the rules and pass to without objection. the bill. Sept. 18, 2002.—Received in the Senate and Read twice and re- June 18, 2002.—Considered under suspension of the rules. ferred to the Committee on Governmental Affairs. June 18, 2002.—At the conclusion of debate, the Yeas and Nays Sept. 20, 2002.—Referred to the Subcommittee on International were demanded and ordered. Pursuant to the provisions of Security, Proliferation, and Federal Services. clause 8, rule XX, the Chair announced that further proceedings Oct. 9, 2002.—Ordered to be reported without amendment favor- on the motion would be postponed. ably. June 18, 2002.—Considered as unfinished business. Oct. 15, 2002.—Reported by Senator Lieberman without amend- June 18, 2002.—On motion to suspend the rules and pass the ment. Without written report. bill Agreed to by the Yeas and Nays: 415–0 (Roll no. 235).

65

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00071 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 4717 (Public Law 107–268)—Continued H.R. 4794 (Public Law 107–270) May 22, 2002 CR–H 2943 June 18, 2002.—Motion to reconsider laid on the table Agreed to without objection. To designate the facility of the United States Postal Service located June 19, 2002.—Received in the Senate and Read twice and re- at 1895 Avenida Del Oro in Oceanside, California, as the ‘‘Ronald ferred to the Committee on Governmental Affairs. C. Packard Post Office Building.’’ June 28, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. May 22, 2002.—Referred to the House Committee on Government Oct. 9, 2002.—Ordered to be reported without amendment favor- Reform. ably. June 18, 2002.—Mr. Ose moved to suspend the rules and pass Oct. 15, 2002.—Reported by Senator Lieberman without amend- the bill. ment. Without written report. June 18, 2002.—Considered under suspension of the rules. Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- June 18, 2002.—At the conclusion of debate, the Yeas and Nays eral Orders. Calendar No. 723. were demanded and ordered. Pursuant to the provisions of Oct. 17, 2002.—Passed Senate without amendment by Unanimous clause 8, rule XX, the Chair announced that further proceedings Consent. on the motion would be postponed. Oct. 17, 2002.—Cleared for White House. June 18, 2002.—Considered as unfinished business. June 18, 2002.—On motion to suspend the rules and pass the Oct. 18, 2002.—Message on Senate action sent to the House. bill Agreed to by the Yeas and Nays: 418–0 (Roll no. 234). Oct. 25, 2002.—Presented to President. June 18, 2002.—Motion to reconsider laid on the table Agreed Oct. 30, 2002.—Signed by President. Became Public Law 107– to without objection. 268. June 19, 2002.—Received in the Senate and Read twice and re- ferred to the Committee on Governmental Affairs. June 28, 2002.—Referred to the Subcommittee on International H.R. 4755 (Public Law 107–269) May 16, 2002 Security, Proliferation, and Federal Services. CR–H 2607 Oct. 9, 2002.—Ordered to be reported without amendment favor- ably. To designate the facility of the United States Postal Service located Oct. 15, 2002.—Reported by Senator Lieberman without amend- at 204 South Broad Street in Lancaster, Ohio, as the ‘‘Clarence ment. Without written report. Miller Post Office Building.’’ Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 725. May 16, 2002.—Referred to the House Committee on Government Oct. 17, 2002.—Passed Senate without amendment by Unanimous Reform. Consent. July 15, 2002.—Mr. Shays moved to suspend the rules and pass Oct. 17, 2002.—Cleared for White House. the bill. Oct. 18, 2002.—Message on Senate action sent to the House. July 15, 2002.—Considered under suspension of the rules. Oct. 25, 2002.—Presented to President. July 15, 2002.—At the conclusion of debate, the Yeas and Nays Oct. 30, 2002.—Signed by President. Became Public Law 107– were demanded and ordered. Pursuant to the provisions of 270. clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. July 15, 2002.—Considered as unfinished business. H.R. 4797 (S. 2929) (Public Law 107–271) May 22, 2002 July 15, 2002.—On motion to suspend the rules and pass the CR–H 2943 bill Agreed to by the Yeas and Nays: 389–0 (Roll no. 297). July 15, 2002.—Motion to reconsider laid on the table Agreed To redesignate the facility of the United States Postal Service located to without objection. at 265 South Western Avenue, Los Angeles, California, as the July 16, 2002.—Received in the Senate and Read twice and re- ‘‘Nat King Cole Post Office.’’ ferred to the Committee on Governmental Affairs. Aug. 30, 2002.—Referred to the Subcommittee on International May 22, 2002.—Referred to the House Committee on Government Security, Proliferation, and Federal Services. Reform. Oct. 9, 2002.—Ordered to be reported without amendment favor- Sept. 9, 2002.—Mrs. Davis moved to suspend the rules and pass ably. the bill. Sept. 9, 2002.—Considered under suspension of the rules. Oct. 15, 2002.—Reported by Senator Lieberman without amend- Sept. 9, 2002.—On motion to suspend the rules and pass the ment. Without written report. bill Agreed to by voice vote. Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- Sept. 9, 2002.—Motion to reconsider laid on the table Agreed eral Orders. Calendar No. 724. to without objection. Oct. 17, 2002.—Passed Senate without amendment by Unanimous Sept. 10, 2002.—Received in the Senate and Read twice and re- Consent. ferred to the Committee on Governmental Affairs. Oct. 17, 2002.—Cleared for White House. Sept. 20, 2002.—Referred to the Subcommittee on International Oct. 18, 2002.—Message on Senate action sent to the House. Security, Proliferation, and Federal Services. Oct. 25, 2002.—Presented to President. Oct. 9, 2002.—Ordered to be reported without amendment favor- Oct. 30, 2002.—Signed by President. Became Public Law 107– ably. 269. Oct. 15, 2002.—Reported by Senator Lieberman without amend- ment. Without written report.

66

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00072 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 4797 (S. 2929) (Public Law 107–271)—Continued July 11, 2002.—Received in the Senate and Read twice and re- ferred to the Committee on Governmental Affairs. Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- Oct. 9, 2002.—Ordered to be reported with an amendment in eral Orders. Calendar No. 726. the nature of a substitute favorably. Oct. 17, 2002.—Passed Senate without amendment by Unanimous Oct. 15, 2002.—Reported by Senator Lieberman without amend- Consent. ment. Without written report. Oct. 17, 2002.—Cleared for White House. Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- Oct. 18, 2002.—Message on Senate action sent to the House. eral Orders. Calendar No. 727. Oct. 25, 2002.—Presented to President. Oct. 17, 2002.—Passed Senate with an amendment by Unanimous Oct. 30, 2002.—Signed by President. Became Public Law 107– Consent. 271. Oct. 21, 2002.—Message on Senate action sent to the House. Nov. 4, 2002.—Senator Lieberman from Committee on Govern- mental Affairs filed written report under authority of the order H.R. 4851 (S. 2828) (Public Law 107–272) May 23, 2002 of the Senate of 10/17/2002. S. Rept. 107–333. CR–H 3037 Nov. 12, 2002.—Mr. Horn moved that the House suspend the rules and agree to the Senate amendment. To redesignate the facility of the United States Postal Service located Nov. 12, 2002.—On motion that the House suspend the rules at 6910 South Yorktown Avenue in Tulsa, Oklahoma, as the ‘‘Rob- and agree to the Senate amendment Agreed to by voice vote. ert Wayne Jenkins Station.’’ Nov. 12, 2002.—Motion to reconsider laid on the table Agreed to without objection. May 23, 2002.—Referred to the House Committee on Government Nov. 12, 2002.—Cleared for White House. Reform. Nov. 15, 2002.—Presented to President. Oct. 1, 2002.—Mr. Sullivan moved to suspend the rules and pass Nov. 26, 2002.—Signed by President. Became Public Law 107– the bill. 300. Oct. 1, 2002.—Considered under suspension of the rules. Oct. 1, 2002.—On motion to suspend the rules and pass the bill Agreed to by voice vote. Oct. 1, 2002.—Motion to reconsider laid on the table Agreed H.R. 5145 July 16, 2002 to without objection. CR–H 4766 Oct. 2, 2002.—Received in the Senate, read twice. Oct. 17, 2002.—Passed Senate without amendment by Unanimous To designate the facility of the United States Postal Service located Consent. at 3135 First Avenue North in St. Petersburg, Florida, as the ‘‘Wil- Oct. 17, 2002.—Cleared for White House. liam C. Cramer Post Office Building.’’ Oct. 18, 2002.—Message on Senate action sent to the House. Oct. 28, 2002.—Presented to President. July 16, 2002.—Referred to the House Committee on Government Oct. 30, 2002.—Signed by President. Became Public Law 107– Reform. 272. July 22, 2002.—Mr. Putnam moved to suspend the rules and pass the bill. H.R. 4878 (Public Law 107–300) June 6, 2002 July 22, 2002.—Considered under suspension of the rules. July 22, 2002.—On motion to suspend the rules and pass the CR–H 3291 bill Agreed to by voice vote. To provide for estimates and reports of improper payments by Federal July 22, 2002.—Motion to reconsider laid on the table Agreed agencies. to without objection. July 22, 2002.—Received in the Senate and Read twice and re- To provide for reduction of improper payments by Federal agencies. ferred to the Committee on Governmental Affairs. (As amended.) Aug. 30, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Cited as the ‘‘Improper Payments Information Act of 2002.’’

June 6, 2002.—Referred to the House Committee on Government H.R. 5308 (Public Law 107–283) July 26, 2002 Reform. CR–H 6015 June 18, 2002.—Referred to the Subcommittee on Government Efficiency, Financial Management and Intergovernmental Rela- To designate the facility of the United States Postal Service located tions. at 301 South Howes Street in Fort Collins, Colorado, as the ‘‘Bar- June 18, 2002.—Subcommittee Consideration and Mark-up Session ney Apodaca Post Office.’’ Held. July 9, 2002.—Mr. Horn moved to suspend the rules and pass July 26, 2002.—Referred to the House Committee on Government the bill, as amended. Reform. July 9, 2002.—Considered under suspension of the rules. Sept. 4, 2002.—Mrs. Morella moved to suspend the rules and July 9, 2002.—On motion to suspend the rules and pass the bill, pass the bill. as amended Agreed to by voice vote. Sept. 4, 2002.—Considered under suspension of the rules. July 9, 2002.—Motion to reconsider laid on the table Agreed Sept. 4, 2002.—On motion to suspend the rules and pass the to without objection. bill Agreed to by voice vote. July 9, 2002.—The title of the measure was amended. Agreed Sept. 4, 2002.—Motion to reconsider laid on the table Agreed to without objection. to without objection.

67

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00073 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 5308 (Public Law 107–283)—Continued H.R. 5336 (S. 2918) (Public Law 107–285) Sept. 5, 2002 CR–H 6084 Sept. 19, 2002.—Received in the Senate and Read twice and re- ferred to the Committee on Governmental Affairs. To designate the facility of the United States Postal Service located Sept. 20, 2002.—Referred to the Subcommittee on International at 380 Main Street in Farmingdale, New York, as the ‘‘Peter Security, Proliferation, and Federal Services. J. Ganci, Jr. Post Office Building.’’ Oct. 9, 2002.—Ordered to be reported without amendment favor- ably. Sept. 5, 2002.—Referred to the House Committee on Government Oct. 15, 2002.—Reported by Senator Lieberman without amend- Reform. ment. Without written report. Sept. 9, 2002.—Mrs. Davis moved to suspend the rules and pass Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- the bill. eral Orders. Calendar No. 728. Sept. 9, 2002.—Considered under suspension of the rules. Oct. 17, 2002.—Passed Senate without amendment by Unanimous Sept. 9, 2002.—On motion to suspend the rules and pass the Consent. bill Agreed to by voice vote. Oct. 17, 2002.—Cleared for White House. Sept. 9, 2002.—Motion to reconsider laid on the table Agreed Oct. 18, 2002.—Message on Senate action sent to the House. to without objection. Oct. 25, 2002.—Presented to President. Sept. 10, 2002.—Received in the Senate and Read twice and re- Nov. 6, 2002.—Signed by President. Became Public Law 107– ferred to the Committee on Governmental Affairs. 283. Sept. 20, 2002.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services. Oct. 9, 2002.—Ordered to be reported without amendment favor- H.R. 5333 (Public Law 107–284) Sept. 4, 2002 ably. CR–H 6084 Oct. 15, 2002.—Reported by Senator Lieberman without amend- ment. Without written report. To designate the facility of the United States Postal Service located Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- at 4 East Central Street in Worcester, Massachusetts, as the ‘‘Joseph eral Orders. Calendar No. 730. D. Early Post Office Building.’’ Oct. 17, 2002.—Passed Senate without amendment by Unanimous Consent. Sept. 4, 2002.—Referred to the House Committee on Government Oct. 17, 2002.—Cleared for White House. Reform. Oct. 18, 2002.—Message on Senate action sent to the House. Sept. 17, 2002.—Mr. Cannon moved to suspend the rules and Oct. 25, 2002.—Presented to President. pass the bill. Nov. 6, 2002.—Signed by President. Became Public Law 107– Sept. 17, 2002.—Considered under suspension of the rules. 285. Sept. 17, 2002.—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 H.R. 5340 (S. 2931) (Public Law 107–286) Sept. 5, 2002 on the motion would be postponed. CR–H 6084 Sept. 17, 2002.—Considered as unfinished business. Sept. 17, 2002.—On motion to suspend the rules and pass the To designate the facility of the United States Postal Service located bill Agreed to by the Yeas and Nays: 397–0 (Roll no. 390). at 5805 White Oak Avenue in Encino, California, as the ‘‘Francis Sept. 17, 2002.—Motion to reconsider laid on the table Agreed Dayle ‘Chick’ Hearn Post Office.’’ to without objection. Sept. 18, 2002.—Received in the Senate and Read twice and re- Sept. 5, 2002.—Referred to the House Committee on Government ferred to the Committee on Governmental Affairs. Reform. Sept. 20, 2002.—Referred to the Subcommittee on International Oct. 7, 2002.—Mr. Miller moved to suspend the rules and pass Security, Proliferation, and Federal Services. the bill. Oct. 9, 2002.—Ordered to be reported without amendment favor- Oct. 7, 2002.—Considered under suspension of the rules. ably. Oct. 7, 2002.—On motion to suspend the rules and pass the bill Oct. 15, 2002.—Reported by Senator Lieberman without amend- Agreed to by voice vote. ment. Without written report. Oct. 7, 2002.—Motion to reconsider laid on the table Agreed Oct. 15, 2002.—Placed on Senate Legislative Calendar under Gen- to without objection. eral Orders. Calendar No. 729. Oct. 8, 2002.—Received in the Senate, and read twice. Oct. 17, 2002.—Passed Senate without amendment by Unanimous Oct. 17, 2002.—Passed Senate without amendment by Unanimous Consent. Consent. Oct. 17, 2002.—Cleared for White House. Oct. 17, 2002.—Cleared for White House. Oct. 18, 2002.—Message on Senate action sent to the House. Oct. 18, 2002.—Message on Senate action sent to the House. Oct. 25, 2002.—Presented to President. Oct. 29, 2002.—Presented to President. Nov. 6, 2002.—Signed by President. Became Public Law 107– Nov. 6, 2002.—Signed by President. Became Public Law 107– 284. 286.

68

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00074 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E B I L L S

H.R. 5574 (Public Law 107–291) Oct. 8, 2002 CR–H 7303

To designate the facility of the United States Postal Service located at 206 South Main Street in Glennville, Georgia, as the ‘‘Michael Lee Woodcock Post Office.’’

Oct. 8, 2002.—Referred to the House Committee on Government Reform. Oct. 10, 2002.—Mr. Armey moved to suspend the rules and pass the bill. Oct. 10, 2002.—Considered under suspension of the rules. Oct. 10, 2002.—On passage Passed without objection. Oct. 10, 2002.—Motion to reconsider laid on the table Agreed to without objection. Oct. 15, 2002.—Received in the Senate, read twice. Oct. 17, 2002.—Passed Senate without amendment by Unanimous Consent. Oct. 17, 2002.—Cleared for White House. Oct. 18, 2002.—Message on Senate action sent to the House. Oct. 29, 2002.—Presented to President. Nov. 7, 2002.—Signed by President. Became Public Law 107– 291.

69

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00075 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00076 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H O U S E C O N C U R R E N T R E S O L U T I O N S

H. Con. Res. 257 Oct. 31, 2001 Mar. 21, 2002.—Reported by Senator Lieberman without amend- CR–H 8048 ment and with a preamble. Without written report. Mar. 21, 2002.—Placed on Senate Legislative Calendar under Gen- Expressing the sense of the Congress that the men and women of eral Orders. Calendar No. 333. the United States Postal Service have done an outstanding job Mar. 22, 2002.—Resolution agreed to in Senate without amend- of delivering the mail during this time of national emergency. ment and with a preamble by Unanimous Consent. Mar. 25, 2002.—Message on Senate action sent to the House. Expressing the sense of the Congress that the men and women of the United States Postal Service have done an outstanding job of collecting, processing, sorting, and delivering the mail during this time of national emergency. (Amended title)

Oct. 31, 2001.—Referred to the House Committee on Government Reform. Nov. 13, 2001.—Mr. McHugh moved to suspend the rules and agree to the resolution, as amended. Nov. 13, 2001.—Considered under suspension of the rules. Nov. 13, 2001.—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. 14, 2001.—Considered as unfinished business. Nov. 14, 2001.—On motion to suspend the rules and agree to the resolution, as amended Agreed to by the Yeas and Nays: 418–0 (Roll no. 440). Nov. 14, 2001.—Motion to reconsider laid on the table Agreed to without objection. Nov. 14, 2001.—The title of the measure was amended. Agreed to without objection. Nov. 15, 2001.—Received in the Senate and referred to the Com- mittee on Governmental Affairs. Nov. 16, 2001.—Referred to the Subcommittee on International Security, Proliferation, and Federal Services.

H. Con. Res. 339 Mar. 6, 2002 CR–H 737

Expressing the sense of the Congress regarding the Bureau of the Census on the 100th anniversary of its establishment.

Mar. 6, 2002.—Referred to the House Committee on Government Reform. Mar. 12, 2002.—Mr. LaTourette moved to suspend the rules and agree to the resolution. Mar. 12, 2002.—Considered under suspension of the rules. Mar. 12, 2002.—On motion to suspend the rules and agree to the resolution Agreed to by voice vote. Mar. 12, 2002.—Motion to reconsider laid on the table Agreed to without objection. Mar. 13, 2002.—Received in the Senate and referred to the Com- mittee on Governmental Affairs. Mar. 21, 2002.—Ordered to be reported without amendment fa- vorably.

71

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00077 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00078 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H E A R I N G S

Nomination of Mitchell E. Daniels, Jr. to be Director of the Office Assessing the District of Columbia Metropolitan Police Depart- of Management and Budget. Jan. 19, 2001. (Printed, 103 pp. ment’s Year 2000 Performance. Mar. 22, 2001. (Printed, 60 pp. S. Hrg. 107–4.) S. Hrg. 107–95.)

Committee on Governmental Affairs. Subcommittee on Oversight of Government Management, Restruc- turing, and the District of Columbia.

High Risk: Human Capital in the Federal Government. Feb. 1, 2001. (Printed, 54 pp. S. Hrg. 107–65.) The National Security Implications of the Human Capital Crisis. Subcommittee on Oversight of Government Management, Restruc- Mar. 29, 2001. (Printed, 67 pp. S. Hrg. 107–133, Serial No. 107– turing, and the District of Columbia. 5.)

Joint hearing of the Subcommittee on Oversight of Government Man- agement, Restructuring, and the District of Columbia and Sub- committee on Civil Service and Agency Organization of the House Nomination of Joe M. Allbaugh to be Director of the Federal Committee on Government Reform. Emergency Management Agency. Feb. 13, 2001. (Printed, 63 pp. S. Hrg. 107–13.)

Committee on Governmental Affairs. The State of the Presidential Appointment Process. Apr. 4 and 5, 2001. (Printed, 392 pp. S. Hrg. 107–118.)

Committee on Governmental Affairs. Nomination of Sean C. O’Keefe to be Deputy Director of the Office of Management and Budget. Feb. 27, 2001. (Printed, 93 pp. S. Hrg. 107–39.)

Committee on Governmental Affairs. Federal Election Practices and Procedures. May 3 and 9, 2001. (Printed, 402 pp. S. Hrg. 107–69.)

Committee on Governmental Affairs. Role of U.S. Correspondent Banking In International Money Laundering. Mar. 1, 2, and 6, 2001. (Printed, Vols. 1-5, 4,957 pp. S. Hrg. 107–84.)

Permanent Subcommittee on Investigations. The Financial Outlook of the United States Postal Service. May 15, 2001. (Printed, 198 pp. S. Hrg. 107–70.)

Committee on Governmental Affairs and Subcommittee on Inter- national Security, Proliferation and Federal Services. High Performance Computer Export Controls. Mar. 15, 2001. (Printed, 48 pp. S. Hrg. 107–28.)

Committee on Governmental Affairs.

73

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00079 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H E A R I N G S

Nominations of Angela B. Styles to be Administrator of the Office Nominations of Othoniel Armendariz to be a Member of the Fed- of Federal Procurement Policy at the Office of Management eral Labor Relations Authority, and Kay Coles James to be and Budget, Stephen A. Perry to be Administrator of the Gen- Director, Office of Personnel Management. June 21, 2001. (Print- eral Services Administration, and John D. Graham to be Ad- ed, 94 pp. S. Hrg. 107–128.) (Chaired by Senator Akaka) ministrator of the Office of Information and Regulatory Affairs at the Office of Management and Budget. May 17, 2001. (Printed, Committee on Governmental Affairs. 689 pp. S. Hrg. 107–71.)

Committee on Governmental Affairs.

Diabetes: Is Sufficient Funding Being Allocated to Fight this Dis- ease? June 26, 2001. (Printed, 90 pp. S. Hrg. 107–134.)

Nominations of Erik Christian and Maurice Ross to be Associate Permanent Subcommittee on Investigations. Judges of the Superior Court of the District of Columbia. May 22, 2001. (Printed, 147 pp. S. Hrg. 107–72.)

Committee on Governmental Affairs. Finding a Cure to Keep Nurses on the Job: The Federal Govern- ment’s Role in Retaining Nurses for Delivery of Federally Fund- ed Health Care Services. June 27, 2001. (Printed, 160 pp. S. Hrg. 107–150.) Tissue Banks: Is the Federal Government’s Oversight Adequate. May 24, 2001. (Printed, 264 pp. S. Hrg. 107–73.) Subcommittee on Oversight of Government Management, Restruc- turing, and the District of Columbia. Permanent Subcommittee on Investigations.

S. 803—E-Government Act of 2001. July 11, 2001. (Printed, 389 The Outlook for the District of Columbia: The Post-Control Board pp. S. Hrg. 107–148.) Period. June 8, 2001. (Printed, 207 pp. Serial No. 107–15.) Committee on Governmental Affairs. Joint hearing of the Subcommittee on Oversight of Government Man- agement, Restructuring, and the District of Columbia and Sub- committee on District of Columbia of the House Committee on Government Reform. (Printed by the House Committee on Govern- ment Reform.) Expanding Flexible Personnel Systems Governmentwide. July 17, 2001. (Printed, 139 pp. S. Hrg. 107–151.)

Subcommittee on Oversight of Government Management, Restruc- turing, and the District of Columbia. Restructuring of Energy Industries.—Economic Issues Associated with the Restructuring of Energy Industries. June 13, 2001. The Role of the Federal Energy Regulatory Commission Associated with the Restructuring of Energy Industries. June 20, 2001. The Impact of Electric Industry Restructuring on System Reliability. June 28, 2001. (Printed, 830 pp. S. Hrg. 107–156.) What is the U.S. Position on Offshore Tax Havens? July 18, 2001. (Printed, 190 pp. S. Hrg. 107–152.) Committee on Governmental Affairs. Permanent Subcommittee on Investigations.

Cross-Border Fraud: Scams Know No Boundaries. June 14, 2001, and Cross-Border Fraud: Improving Transnational Law Enforce- S. 1008—The Climate Change Strategy and Technology Innovation ment. June 15, 2001. (Printed, 383 pp. S. Hrg. 107–85.) Act of 2001. July 18, 2001. (Printed, 206 pp. S. Hrg. 107–153.)

Permanent Subcommittee on Investigations. Committee on Governmental Affairs.

74

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00080 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H E A R I N G S

FEMA’s Role in Managing Bio-Terrorist Attacks and the Impact Nomination of Daniel R. Levinson to be Inspector General of of Public Health Concerns on Bio-Terrorism Preparedness. July the General Services Administration. July 31, 2001. (Printed, 23, 2001. (Printed, 72 pp. S. Hrg. 107–142.) 33 pp. S. Hrg. 107–155.)

International Security, Proliferation, and Federal Services Sub- Committee on Governmental Affairs. committee.

How Secure is Our Critical Infrastructure? Sept. 12, 2001. (Printed, S. 159—A Bill to Elevate the Environmental Protection Agency 87 pp. S. Hrg. 107–205.) to a Cabinet-Level Department. July 24, 2001. (Printed, 92 pp. S. Hrg. 107–157.) Committee on Governmental Affairs. Committee on Governmental Affairs.

The Annual Report of the Postmaster General and The Impact Who Cares for the Caregivers?: The Role of Health Insurance of Terrorist Attacks on Postal Operations. Sept. 20, 2001. (Print- in Promoting Quality Care for Seniors, Children and Individ- ed, 104 pp. S. Hrg. 107–206.) uals with Disabilities. July 24, 2001. (Printed, 58 pp. S. Hrg. International Security, Proliferation and Federal Services Subcommittee 107–158.)

Subcommittee on Oversight of Government Management, Restruc- turing, and the District of Columbia. Responding to Homeland Threats: Is Our Government Organized for the Challenge? Sept. 21, 2001. (Printed, 107 pp. S. Hrg. 107–207.) Rating Entertainment Ratings: How Well Are They Working for Parents and What Can be Done to Improve Them? July 25, Committee on Governmental Affairs. 2001. (Printed, 192 pp. S. Hrg. 107–159.)

Committee on Governmental Affairs.

Weak Links: How Should the Federal Government Manage Air- line Passenger and Baggage Screening? Sept. 25, 2001. (Printed, 165 pp. S. Hrg. 107–208.) S. 995—Whistleblower Protection Act Amendments. July 25, 2001. (Printed, 139 pp. S. Hrg. 107–160.) Joint hearing before the Committee on Governmental Affairs and Subcommittee on Oversight of Government Management, Restruc- International Security, Proliferation, and Federal Services Sub- turing, and the District of Columbia. committee.

Critical Infrastructure Protection: Who’s In Charge? Oct. 4, 2001. Nomination of Lynn C. Leibovitz to be an Associate Judge of (Printed, 105 pp. S. Hrg. 107–258.) (Chaired by Senator Cleland) the Superior Court of the District of Columbia. July 26, 2001. (Printed, 23 pp. S. Hrg. 107–161.) (Chaired by Senator Durbin) Committee on Governmental Affairs. Committee on Governmental Affairs.

Food Safety and Security: Can Our Fractured Food Safety System Ecstasy Use Rises: What More Needs to be Done by the Govern- Rise to the Challenge? Oct. 10, 2001. (Printed, 155 pp. S. Hrg. ment to Combat the Problem? July 30, 2001. (Printed, 85 pp. 107–210.) S. Hrg. 107–154.) Subcommittee on Oversight of Government Management, Restruc- Committee on Governmental Affairs. turing, and the District of Columbia.

75

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00081 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H E A R I N G S

The Role of Bilateral and Multilateral Arms Control Agreements in Controlling Threats from the Poliferation of Weapons of Nomination of Mark W. Everson to be Controller, Office of Fed- Mass Destruction. Current and Future Weapons of Mass Destruc- eral Financial Management, Office of Management and Budget. tion (WMD) Proliferation Threats. Nov. 7, 2001. Combating Pro- Oct. 11, 2001. (Printed, 27 pp. S. Hrg. 107–211.) liferation of Weapons of Mass Destruction (WMD) with Non- proliferation Programs: Nonproliferation Assistance Coordination Committee on Governmental Affairs. Act of 2001—S. 673. Nov. 14 and 29, 2001. Multilateral Non- proliferation Regimes, Weapons of Mass Destruction Technologies, and the War on Terrorism. Feb. 12, 2002. Strengthening Multilat- eral Nonproliferation Regimes. July 29, 2002. (Printed, 489 pp. S. Hrg. 107–383.)

Legislative Options to Strengthen Homeland Defense. Oct. 12, International Security, Proliferation, and Federal Services Sub- 2001. (Printed, 153 pp. S. Hrg. 107–212.) committee

Committee on Governmental Affairs.

Review of INS Policy on Releasing Illegal Aliens Pending Deporta- tion. Nov. 13, 2001. (Printed, 140 pp. S. Hrg. 107–261.) Federal Efforts to Coordinate and Prepare the United States for Bioterrorism: Are They Ready? Oct. 17, 2001. (Printed, 186 Permanent Subcommittee on Investigations. pp. S. Hrg. 107–213.)

Joint hearing with the Committee on Governmental Affairs and Inter- national Security, Proliferation and Federal Services Subcommittee. Has Airport Security Improved? Nov. 14, 2001. (Printed, 110 pp. S. Hrg. 107–263.)

Joint hearing before the Committee on Governmental Affairs and Promoting the Best Interests of Children: Proposals to Establish the Subcommittee on Oversight of Government Management, Re- a Family Court in the District of Columbia Superior Court. structuring, and the District of Columbia. Oct. 25, 2001. (Printed, 175 pp. S. Hrg. 107–209.)

Subcommittee on Oversight of Government Management, Restruc- turing, and the District of Columbia. Oversight of the Centers for Medicare and Medicaid Services: Medicare Payment Policies for Ambulance Services. Nov. 15, 2001. (Printed, 123 pp. S. Hrg. 107–264.) Terrorism Through the Mail: Protecting Postal Workers and the Committee on Governmental Affairs. Public. Oct. 30 and 31, 2001. (Printed, 226 pp. S. Hrg. 107– 214.)

Joint hearing with the Committee on Governmental Affairs and Inter- national Security, Proliferation and Federal Services Subcommittee. Weak Links: Assessing the Vulnerability of U.S. Ports and Wheth- er the Government is Adequately Structured to Safeguard Them. Dec. 6, 2001. (Printed, 290 pp. S. Hrg. 107–309.)

Committee on Governmental Affairs. Nomination of Odessa F. Vincent to be an Associate Judge of the District of Columbia Superior Court. Nov. 6, 2001. (Chaired by Senator Durbin). (Printed, 24 pp. S. Hrg. 107–259.)

Committee on Governmental Affairs. The Local Role in Homeland Security. Dec. 11, 2001. (Printed, 167 pp. S. Hrg. 107–310.)

Committee on Governmental Affairs.

76

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00082 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H E A R I N G S

Riding the Rails: How Secure Is Our Passenger and Transit Infra- Illicit Diamonds, Conflict and Terrorism: The Role of U.S. Agen- structure? Dec. 13, 2001. (Printed, 136 pp. S. Hrg. 107–311.) cies in Fighting the Conflict Diamond Trade. Feb. 13, 2002. (Printed, 85 pp. S. Hrg. 107–384.) Committee on Governmental Affairs. Subcommittee on Oversight of Government Management, Restruc- turing, and the District of Columbia.

The Fall of Enron: How Could It Have Happened? Jan. 24, 2002. (Printed, 152 pp. S. Hrg. 107–376.) The Watchdogs Didn’t Bark: Enron and the Wall Street Analysts. Committee on Governmental Affairs. Feb. 27, 2002. (Printed, 170 pp. S. Hrg. 107–385.)

Committee on Governmental Affairs.

Good Beginnings Last a Lifetime: How the Federal Government Can Promote Affordable, Quality Child Care. (Field Hearing in St. Louis, MO) Jan. 28, 2002. (Printed, 66 pp. S. Hrg. 107– Nomination of Louis Kincannon to be Director of the Census 377.) Star Print. Bureau. Feb. 28, 2002. (Printed, 54 pp. S. Hrg. 107–386.)

Subcommittee on Oversight of Government Management, Restruc- Committee on Governmental Affairs. turing, and the District of Columbia.

United States Policy in Iraq: Next Steps. Mar. 1, 2002. (Printed, Retirement Insecurity: 401(k) Crisis at Enron. Feb. 5, 2002. (Print- 72 pp. S. Hrg. 107–388.) ed, 283 pp. S. Hrg. 107–378.) International Security, Proliferation, and Federal Services Sub- Committee on Governmental Affairs. committee.

S. 1867—A Bill to Establish the National Commission on Terrorist Nomination of Jeanette J. Clark to be an Associate Judge of Attacks Upon the United States. Feb. 7, 2002. (Printed, 67 pp. the Superior Court of the District of Columbia. S. Hrg. 107–379.) Mar. 5, 2002. (Printed, 32 pp. S. Hrg. 107–389.) (Chaired by Senator Durbin) Committee on Governmental Affairs. Committee on Governmental Affairs.

Nomination of Nancy Dorn to be Deputy Director of the Office of Management and Budget. Feb. 8, 2002. (Printed, 73 pp. S. Who’s Doing Work for the Government?: Monitoring, Account- Hrg. 107–380.) ability, and Competition in the Federal and Service Contract Workforce. Mar. 6, 2002. (Printed, 181 pp. S. Hrg. 107–465.) Committee on Governmental Affairs. Committee on Governmental Affairs.

Nominations of John L. Howard to be Chairman, Special Panel on Appeals and Dan G. Blair to be Deputy Director of the Public Health and Natural Resources: A Review of the Implemen- Office of Personnel Management. Feb. 8, 2002. (Printed, 71 pp. tation of Our Environmental Laws. Parts I and II. Mar. 7 S. Hrg. 107–381.) (Chaired by Senator Akaka) and 13, 2002. (Printed, 612 pp. S. Hrg. 107–466.)

Committee on Governmental Affairs. Committee on Governmental Affairs.

77

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00083 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H E A R I N G S

CIA National Intelligence Estimate of Foreign Missile Develop- The State of Public Health Preparedness for Terrorism Involving ments and the Ballistic Missile Threat Through 2015. Mar. 11, Weapons of Mass Destruction: A Six-Month Report Card. Apr. 2002. (Printed, 55 pp. S. Hrg. 107–467.) 18, 2002. (Printed, 102 pp. S. Hrg. 107–507.)

International Security, Proliferation, and Federal Services Sub- Committee on Governmental Affairs. committee.

Critical Skills for National Security and the Homeland Security Vital Assets: Human Capital In Federal Economic Regulatory Federal Workforce Act—S. 1800. Mar. 12, 2002. (Printed, 148 Agencies. Apr. 23, 2002. (Printed, 111 pp. S. Hrg. 107–508.) pp. S. Hrg. 107–468.) Subcommittee on Oversight of Government Management, Restruc- International Security, Proliferation, and Federal Services Sub- turing, and the District of Columbia. committee.

Gas Prices: How Are They Really Set? Apr. 30 and May 2, 2002. The Federal Workforce: Legislative Proposals for Change—S. (Printed, 721 pp. S. Hrg. 107–509.) 1603 and S. 1612. Mar. 18 and 19, 2002. (Printed, 306 pp. S. Hrg. 107–470.) Permanent Subcommittee on Investigations.

International Security, Proliferation, and Federal Services Sub- committee.

Kids and Cafeterias: How Safe Are Federal School Lunches? Apr. 30, 2002. (Printed, 150 pp. S. Hrg. 107–510.) Rating the Raters: Enron and the Credit Rating Agencies. Mar. 20, 2002. (Printed, 215 pp. S. Hrg. 107–471.) Subcommittee on Oversight of Government Management, Restruc- turing, and the District of Columbia and the Subcommittee on Committee on Governmental Affairs. Government Efficiency, Financial Management, and International Relations of the House Committee on Government Reform.

Legislation to Establish a Department of National Homeland Secu- rity and a White House Office to Combat Terrorism. Apr. The Role of the Board of Directors In Enron’s Collapse. May 11, 2002. (Printed, 141 pp. S. Hrg. 107–472.) 7, 2002. (Printed, 753 pp. S. Hrg. 107–511.)

Committee on Governmental Affairs. Permanent Subcommittee on Investigations.

Nomination of Paul A. Quander, Jr. to be Director of the District of Columbia Court Services and Offender Supervision Agency. Securing Our Infrastructure: Private/Public Information Sharing. Apr. 11, 2002. (Printed, 27 pp. S. Hrg. 107–473.) (Chaired by May 8, 2002. (Printed, 229 pp. S. Hrg. 107–550.) Senator Durbin) Committee on Governmental Affairs. Committee on Governmental Affairs.

The Postal Service in the 21st Century: The USPS Transformation A License to Break the Law? Protecting the Integrity of Driver’s Plan. May 13, 2002. (Printed, 121 pp. S. Hrg. 107–551.) Licenses. Apr. 16, 2002. (Printed, 201 pp. S. Hrg. 107–506.) International Security, Proliferation, and Federal Services Sub- Subcommittee on Oversight of Government Management, Restruc- committee. turing, and the District of Columbia.

78

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00084 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H E A R I N G S

Tobacco’s Deadly Secret: The Impact of Tobacco Marketing on Protecting Our Kids: What is Causing the Current Shortage in Women and Girls. May 14, 2002. (Printed, 118 pp. S. Hrg. 107– Childhood Vaccines? June 12, 2002. (Printed, 90 pp. S. Hrg. 552.) 107–559.)

Subcommittee on Oversight of Government Management, Restruc- Committee on Governmental Affairs turing, and the District of Columbia.

Nomination of Michael D. Brown to be Deputy Director of the Under the Influence: The Binge Drinking Epidemic on College Federal Emergency Management Agency. June 19, 2002. (Print- Campuses. May 15, 2002. (Printed, 102 pp. S. Hrg. 107–553.) ed, 98 pp. S. Hrg. 107–616.)

Committee on Governmental Affairs. Committee on Governmental Affairs

Nominations of Todd Walther Dillard to be United States Marshal for the Superior Court of the District of Columbia, and Robert President Bush’s Proposal to Create a Department of Homeland R. Rigsby to be an Associate Judge of the Superior Court Security. June 20, 2002. (Printed, 218 pp. S. Hrg. 107–560.) of the District of Columbia. May 16, 2002. (Printed, 49 pp. S. Hrg. 107–554.) (Chaired by Senator Durbin) Committee on Governmental Affairs

Committee on Governmental Affairs.

A Review of the Relationship Between a Department of Homeland Security and the Intelligence Community. June 26 and 27, 2002. Voting Representation in Congress for Citizens of the District (Printed, 279 pp. S. Hrg. 107–562.) With an Errata. of Columbia. May 23, 2002. (Printed, 234 pp. S. Hrg. 107–555.) Committee on Governmental Affairs Committee on Governmental Affairs.

Half a Loaf—The Impact of Excluding Surplus Commodities From Nomination of James ‘‘Jeb’’ Emaneul Boasberg to be an Associate America’s Response to Global Hunger. June 4, 2002. (Printed, Judge of the Superior Court of the District of Columbia. June 117 pp. S. Hrg. 107–556.) 26, 2002. (Printed, 21 pp. S. Hrg. 107–561.)

Subcommittee on Oversight of Government Management, Restruc- Committee on Governmental Affairs turing, and the District of Columbia.

Preparing for Reality: Protecting Against Weapons of Mass De- Russia and China: Nonproliferation Concerns and Export Con- struction. June 28, 2002. (Printed, 135 pp. S. Hrg. 107–563.) trols. June 6, 2002. (Printed, 92 pp. S. Hrg. 107–557.) Committee on Governmental Affairs International Security, Proliferation, and Federal Services Sub- committee.

Nomination of Mark W. Everson to be Deputy Director for Man- Cruise Missile and UAV Threats to the United States. June 11, agement, Office of Management and Budget, Executive Office 2002. (Printed, 75 pp. S. Hrg. 107–558.) of the President. July 17, 2002. (Printed, 80 pp. S. Hrg. 107– 617.) International Security, Proliferation, and Federal Services Sub- committee. Committee on Governmental Affairs

79

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00085 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN H E A R I N G S

The Role of the Financial Institutions In Enron’s Collapse. July Nominations of Alejandro Sanchez, Andrew Saul, and Gordon 23 and 30, 2002. (Printed, 2 Vols., 2,640 pp. S. Hrg. 107–618.) Whiting, to be Members of the Federal Retirement Thrift In- vestment Board. Nov. 15, 2002. (Printed, 58 pp. S. Hrg. 107– Permanent Subcommittee of Investigations 833.) (Chaired by Senator Akaka)

Committee on Governmental Affairs

When Diets Turn Deadly: Consumer Safety and Weight Loss Sup- plements. July 31, 2002. (Printed, 202 pp. S. Hrg. 107–619.) Oversight of Investment Banks’ Response to the Lessons of Enron. Subcommittee on Oversight of Government Management, Restruc- Dec. 11, 2002. (Printed, 2 Volumes, 1,714 pp. S. Hrg. 107–871.) turing, and the District of Columbia. Permanent Subcommittee on Investigations

Responding to the Public Health Threat of West Nile Virus. Sept. 24, 2002. (Printed, 76 pp. S. Hrg. 107–845.)

Joint hearing with the Subcommittee on Oversight of Government Management, Restructuring, and the District of Columbia and the Committee on Health, Education, Labor, and Pensions.

Annual Report of the Postmaster General to the Senate. Sept. 27, 2002. (Printed, 88 pp. S. Hrg. 107–849.)

International Security, Proliferation, and Federal Services Sub- committee.

Nominations of Ruth Goldway and Tony Hammond to be Com- missioners of the Postal Rate Commission. Oct. 8, 2002. (Printed, 43 pp. S. Hrg. 107–832.)

Committee on Governmental Affairs

Ephedra: Who is Protecting the American Consumer? Oct. 8, 2002. (Printed, 190 pp. S. Hrg. 107–870.

Subcommittee on Oversight of Government Management, Restruc- turing, and the District of Columbia.

Asleep at the Switch: FERC’s Oversight of Enron Corporation. Nov. 12, 2002. (Printed, 4 Volumes, 3,383 pp. S. Hrg. 107–854.)

Committee on Governmental Affairs

80

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00086 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN SPECIAL COMMITTEE AND SUBCOMMITTEE REPORTS AND PUBLICATIONS (COMMITTEE PRINTS)

PSI Minority Staff Feb. 5, 2001 Full Committee Majority Staff October 24, 2002

Correspondent Banking: A Gateway for Money Laundering. (Print- Rewriting the Rules. (Printed, 55 pp. S. Prt. 107–76) ed, 305 pp. S. Prt. 107–1.)

PSI January 2, 2003 PSI Minority Staff Feb. 28, 2001 Fishtail, Bacchus, Sundance, and Slapshot: Four Enron Trans- Supplement to the February 5, 2001 Report on Correspondent actions Funded and Facilitated by U.S. Financial Institutions. Banking: A Gateway for Money Laundering. (Printed, 128 pp. (Printed, 37 pp. S. Prt. 107–82) S. Prt. 107–22.)

Full Committee January 3, 2003 PSI Minority Staff Sept. 25, 2001 Enron’s Credit Rating: Enron’s Bankers’ Contacts with Moody’s Property ‘‘Flipping’’: HUD’s Failure to Curb Mortgage Fraud. and Government Officials. (Printed, 24 pp. S. Prt. 107–83) (Printed, 58 pp. S. Prt. 107–44.)

PSI January, 2003 Full Committee November 2001 Executive Sessions of the Senate Permanent Subcommittee on In- Organization of Federal Executive Departments and Agencies. Of- vestigations of the Committee on Government Operations. fice of the Federal Register, National Archives and Records Admin- (Printed, 4,232 pp. 5 Vols. S. Prt. 107–84) istration. (Printed, 30 pp. S. Prt. 107–45.)

PSI January, 2002

Phony Identification and Credentials Via the Internet. (Printed, 62 pp. S. Rept. 107–133.)

PSI July 8, 2002

The Role of the Board of Directors in Enron’s Collapse. (Printed, 63 pp. S. Prt. 107–70.)

Full Committee October 7, 2002

Financial Oversight of Enron: The SEC and Private-Sector Watch- dogs. (Printed, 101 pp. S. Prt. 107–75.)

81

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00087 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00088 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN CALENDAR OF NOMINATIONS

January 5, 2001 February 6, 2001

Sheryl R. MARSHALL, of Massachusetts, to be a Member of the Joe M. ALLBAUGH, of Texas, to be Director of the Federal Emer- Federal Retirement Thrift Investment Board for a term expiring gency Management Agency. October 11, 2002, to which position she was appointed during the last recess of the Senate. Feb. 6, 2001.—Received in the Senate. Feb. 13, 2001. Hearing held by Full Committee. S. Hrg. 107–13. Mar. 19, 2001.—Received message of withdrawal of nomination from Feb. 15, 2001.—Ordered to be reported favorably. the President. Feb. 15, 2001.—Reported by Senator Thompson, without printed re- port. Feb. 15, 2001.—Placed on Senate Executive Calendar. Calendar No. James H. ATKINS, of Arkansas, to be a Member of the Federal 16. Subject to nominee’s commitment to respond to requests to Retirement Thrift Investment Board for a term expiring September appear and testify before any duly constituted committee of the 25, 2004, to which position he was appointed during the last recess Senate. of the Senate. Feb. 15, 2001.—Confirmed by the Senate by Yea-Nay Vote. 91– 0. Record Vote No. 13. Mar. 19, 2001.—Received message of withdrawal of nomination from the President. February 15, 2001

Sean O’KEEFE, of New York, to be Deputy Director of the Office of Management and Budget, Executive Office of the President; Barbara J. SAPIN, of Maryland, to be Member of the Merit Systems vice Sylvia M. Mathews. Protection Board for the term of seven years expiring March 1, 2007; vice Benjamin Leader Erdreich, resigned, to which position Feb. 15, 2001.—Received in the Senate. she was appointed during the last recess of the Senate. Feb. 27, 2001.—Hearing held by Full Committee. S. Hrg. 107–39. Mar. 1, 2001.—Committee on Governmental Affairs discharged by Mar. 19, 2001.—Received message of withdrawal of nomination from Unanimous Consent. the President. Mar. 1, 2001.—Confirmed by the Senate by Voice Vote.

Beth Susan SLAVET, of Massachusetts, to be Chairman, Merit Sys- tems Protection Board; vice Benjamin Leader Erdreich, resigned, March 28, 2001 to which position she was appointed during the last recess of the Senate. John D. GRAHAM, of Massachusetts, to be Administrator of the Office of Information and Regulatory Affairs, Office of Manage- Mar. 19, 2001.—Received message of withdrawal of nomination from ment and Budget, Executive Office of the President; vice John the President. T. Spotila, resigned.

Mar. 28, 2001.—Received in the Senate. May 17, 2001.—Hearing held by Full Committee. S. Hrg. 107–71. January 20, 2001 July 19, 2001.—Confirmed by the Senate by Yea-Nay Vote. 61– 37. Record Vote No. 242. Mitchell E. DANIELS, Jr., of Indiana, to be Director of the Office of Management and Budget, Executive Office of the President.

Jan. 19, 2001.—Hearing held by Full Committee. S. Hrg. 107–4. Jan. 20, 2001.—Received in the Senate. Jan. 20, 2001.—Placed on Senate Executive Calendar. Calendar No. 7. By Unanimous Consent. Jan. 23, 2001.—Confirmed by the Senate by Yea-Nay Vote. 100– 0.

83

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00089 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN CALENDAR OF NOMINATIONS

April 4, 2001 May 14, 2001

Erik Patrick CHRISTIAN, of the District of Columbia, to be an Lynn LEIBOVITZ, of the District of Columbia, to be an Associate Associate Judge of the Superior Court of the District of Columbia Judge of the Superior Court of the District of Columbia for a for a term of 15 years, The Judiciary; vice Eugene N. Hamilton, term of 15 years, The Judiciary; vice Stephen G. Milliken, retired. term expired. May 14, 2001.—Received in the Senate. Apr. 4, 2001.—Received in the Senate. July 26, 2001.—Hearing held by Full Committee. S. Hrg. 107–161. May 22, 2001.—Hearing held by Full Committee. S. Hrg. 107–72. (Chaired by Senator Durbin) May 24, 2001.—Confirmed by the Senate by Voice Vote. Aug. 2, 2001.—Placed on Senate Executive Calendar, Calendar No. 334. Aug. 3, 2001.—Confirmed by the Senate by Voice Vote. Maurice A. ROSS, of the District of Columbia, to be an Associate Judge of the Superior Court of the District of Columbia for a term of 15 years, The Judiciary; vice Henry F. Greene, term ex- pired. May 24, 2001

Apr. 4, 2001.—Received in the Senate. Odessa F. VINCENT, of the District of Columbia, to be an Associate May 22, 2001.—Hearing held by Full Committee. S. Hrg. 107–72. Judge of the Superior Court of the District of Columbia for a May 24, 2001.—Confirmed by the Senate by Voice Vote. term of 15 years, The Judiciary; vice Evelyn E. Crawford Queen, term expiring.

May 24, 2001.—Received in the Senate. Stephen A. PERRY, of Ohio, to be Administrator of the General Aug. 3, 2001.—Returned to the President under the provisions of Services Administration; vice David J. Barram, resigned. Senate Rule XXXI, paragraph 6 of the Standing Rules of the Senate. Apr. 4, 2001.—Received in the Senate. May 17, 2001.—Hearing held by Full Committee. S. Hrg. 107–71. May 24, 2001.—Confirmed by the Senate by Voice Vote. June 12, 2001

Daniel R. LEVINSON, of Maryland, to be Inspector General of the April 23, 2001 General Services Administration; vice William R. Barton, resigned.

Angela STYLES, of Virginia, to be Administrator for Federal Procure- June 12, 2001.—Received in the Senate. ment Policy, Executive Office of the President; vice Deidre A. July 31, 2001.—Hearing held by Full Committee. S. Hrg. 107–155. Lee, resigned. Aug. 2, 2001.—Placed on Senate Executive Calendar, Calendar No. Apr. 23, 2001.—Received in the Senate. 335. Subject to nominee’s commitment to respond to requests to May 17, 2001.—Hearing held by Full Committee. S. Hrg. 107–71. appear and testify before any duly constituted committee of the May 24, 2001.—Confirmed by the Senate by Voice Vote. Senate. Aug. 3, 2001.—Confirmed by the Senate by Voice Vote.

April 30, 2001

Othoneil ‘‘Tony’’ ARMENDARIZ, of Texas, to be a Member of the Federal Labor Relations Authority for a term expiring July 1, 2005; vice Donald S. Wasserman, term expired.

Apr. 30, 2001.—Received in the Senate. June 21, 2001.—Hearing held by Full Committee. S. Hrg. 107–128. July 11, 2001.—Confirmed by the Senate by Voice Vote.

Kay Coles JAMES, of Virginia, to be Director of the Office of Personnel Management; vice Janice R. Lachance.

Apr. 30, 2001.—Received in the Senate. June 21, 2001.—Hearing held by Full Committee. S. Hrg. 107–128. July 11, 2001.—Confirmed by the Senate by Voice Vote.

84

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00090 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN CALENDAR OF NOMINATIONS

June 14, 2001 John L. HOWARD, of Illinois, to be Chairman, Special Panel on Appeals for a term of 6 years; vice Barbara Jean Mahone, term Clark Kent ERVIN, of Texas, to be Inspector General of the Depart- expired. ment of State; vice Jacquelyn L. Williams-Bridgers, resigned. Sept. 4, 2001.—Received in the Senate and referred to the Committee June 14, 2001.—Received in the Senate and referred sequentially on Governmental Affairs. to the Committee on Foreign Relations, and if and when reported, Feb. 8, 2002.—Hearing held by Full Committee. S. Hrg. 107–381. be further referred to the Governmental Affairs for not to exceed (Chaired by Senator Akaka) 20 days pursuant to an order of the Senate of January 5, 2001. Feb. 12, 2002.—Placed on Senate Executive Calendar. Calendar No. June 27, 2001.—Committee on Foreign Relations. Hearing held. 696. Subject to nominee’s commitment to respond to requests to July 10, 2001.—Referred sequentially to the Committee on Govern- appear and testify before any duly constituted committee of the mental Affairs pursuant to an order of the Senate of January 5, Senate. 2001, having been reported favorably by the Committee on Foreign Feb. 13, 2002.—Confirmed by the Senate by Voice Vote. Relations. July 30, 2001.—Committee on Governmental Affairs discharged. Pur- suant to an order of January 5, 2001. July 30, 2001.—Placed on Senate Executive Calendar. Calendar No. Kenneth M. DONOHUE, Sr., of Virginia, to be Inspector General, 302. Subject to nominee’s commitment to respond to requests to Department of Housing and Urban Development; vice Susan appear and testify before any duly constituted committee of the Gaffney, resigned. Senate. Aug. 1, 2001.—Confirmed by the Senate by Voice Vote. Sept. 4, 2001.—Received in the Senate and referred sequentially to the Committee on Banking, Housing, and Urban Affairs, and if and when reported, be further referred to the Committee and Gov- ernmental Affairs for not to exceed 20 days pursuant to an order August 3, 2001 of the Senate of January 5, 2001. Dec. 6, 2001.—Committee on Banking, Housing, and Urban Affairs John L. HOWARD, of Illinois, to be Chairman, Special Panel on Hearing held. Appeals for a term of 6 years; vice Barbara Jean Mahone, term Dec. 11, 2001.—Referred to the Committee on Governmental Affairs expired. pursuant to an order of the Senate of January 5, 2001, having been reported favorably by the Committee on Banking, Housing, Aug. 3, 2001.—Received in the Senate and Referred to the Committee and Urban Affairs. on Governmental Affairs. Jan. 23, 2002.—Placed on Senate Executive Calendar. Calendar No. Aug. 3, 2001.—Returned to the President under the provisions of 669. Subject to nominee’s commitment to respond to requests to Senate rule XXXI, paragraph 6 of the Standing Rules of the Sen- appear and testify before any duly constituted committee of the ate.ule XXXI, paragraph 6 of the Standing Rules of the Senate. Senate. Mar. 22, 2002.—Confirmed by the Senate by Voice Vote.

September 4, 2001 Joseph E. SCHMITZ, of Maryland, to be Inspector General, Depart- Odessa F. VINCENT, of the District of Columbia, to be an Associate ment of Defense; vice Eleanor Hill. Judge of the Superior Court of the District of Columbia for a term of 15 years, The Judiciary; vice Evelyn E. Crawford Queen, Sept. 4, 2001.—Referred to the Armed Services; Committee on Gov- term expiring. ernmental Affairs. Jan. 23, 2002.—Referred sequentially to the Committee on Govern- Sept. 4, 2001.—Received in the Senate and referred to Governmental mental Affairs by unanimous consent pursuant to the orders of Affairs Committee. January 5, 2001 and December 20, 2001. Nov. 6, 2001.—Hearing held by Full Committee. S. Hrg. 107–259. Feb. 11, 2002.—Placed on Senate Executive Calendar. Calendar No. Nov. 14, 2001.—Ordered to be reported favorably. 695. Nov. 15, 2001.—Confirmed by the Senate by Voice Vote. Mar. 21, 2002.—Confirmed by the Senate by Voice Vote.

85

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00091 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN CALENDAR OF NOMINATIONS

September 14, 2001 December 4, 2001

Mark W. EVERSON, of Texas, to be Controller, Office of Federal Paul A. QUANDER, Jr., of the District of Columbia, to be Director Financial Management, Office of Management and Budget, Execu- of the District of Columbia Offender Supervision, Defender, and tive Office of the President; vice Joshua Gotbaum, resigned. Court Services Agency for a term of 6 years.

Sept. 14, 2001.—Received in the Senate and referred to the Committee Dec. 4, 2001.—Received in the Senate and referred to the Committee on Governmental Affairs. on Governmental Affairs. Oct. 11, 2001.—Hearing held by Full Committee. S. Hrg. 107–211. Apr. 11, 2002.—Hearing held by Full Committee. S. Hrg. 107–473. Nov. 5, 2001.—Placed on Senate Executive Calendar. Calendar No. (Chaired by Senator Durbin) 530. Subject to nominee’s commitment to respond to requests to May 22, 2002.—Placed on Senate Executive Calendar. Calendar No. appear and testify before any duly constituted committee of the 838. Subject to nominee’s commitment to respond to requests to Senate. appear and testify before any duly constituted committee of the Nov. 14, 2001.—Confirmed by the Senate by Voice Vote. Senate. July 25, 2002.—Confirmed by the Senate by Voice Vote.

November 15, 2001 December 18, 2001 Louis KINCANNON, of Virginia, to be Director of the Census Bu- reau, Department of Commerce; vice Kenneth Prewitt, resigned. Nancy DORN, of Texas, to be Deputy Director of the Office of Management and Budget, Executive Office of the President; vice Nov. 15, 2001.—Received in the Senate and referred to the Committee Sean O’Keefe. on Governmental Affairs. Feb. 28, 2002.—Hearing held by Full Committee. S. Hrg. 107–386. Dec. 18, 2001.—Received in the Senate and referred to the Committee Mar. 12, 2002.—Ordered to be reported favorably. on Governmental Affairs. Mar. 12, 2002.—Reported by Senator Lieberman, without printed re- Feb. 8, 2002.—Hearing held by Full Committee. S. Hrg. 107–380. port. Feb. 12, 2002.—Placed on Senate Executive Calendar. Calendar No. Mar. 12, 2002.—Placed on Senate Executive Calendar. Calendar No. 697. Subject to nominee’s commitment to respond to requests to 725. Subject to nominee’s commitment to respond to requests to appear and testify before any duly constituted committee of the appear and testify before any duly constituted committee of the Senate. Senate. Feb. 14, 2002.—Confirmed by the Senate by Voice Vote. Mar. 13, 2002.—Confirmed by the Senate by Voice Vote.

December 20, 2001 November 29, 2001 Dan Gregory BLAIR, of the District of Columbia, to be Deputy Jeanette J. CLARK, of the District of Columbia, to be an Associate Director of the Office of Personnel Management, Executive Office Judge of the Superior Court of the District of Columbia for a of the President; vice John U. Sepulveda, resigned. term of 15 years, The Judiciary; vice George W. Mitchell, deceased. Dec. 20, 2001.—Received in the Senate and referred to the Committee Nov. 29, 2001.—Received in the Senate and referred to the Committee on Governmental Affairs. on Governmental Affairs. Feb. 8, 2002.—Hearing held by Full Committee. S. Hrg. 107–381. Mar. 5, 2002.—Hearing held by Full Committee. S. Hrg. 107–389. (Chaired by Senator Akaka) (Chaired by Senator Durbin) Feb. 12, 2002.—Placed on Senate Executive Calendar. Calendar No. Mar. 12, 2002.—Ordered to be reported favorably. 698. Subject to nominee’s commitment to respond to requests to Mar. 12, 2002.—Reported by Senator Lieberman, without printed re- appear and testify before any duly constituted committee of the port. Senate. Mar. 12, 2002.—Placed on Senate Executive Calendar. Calendar No. Feb. 13, 2002.—Confirmed by the Senate by Voice Vote. 724. Mar. 13, 2002.—Confirmed by the Senate by Voice Vote.

86

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00092 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN CALENDAR OF NOMINATIONS

February 6, 2002 Robert R. RIGSBY, of the District of Columbia, to be an Associate Judge of the Superior Court of the District of Columbia for a Todd Walther DILLARD, of Maryland, to be a United States Marshal term of 15 years, The Judiciary; vice Reggie Barnett Walton, ele- for the Superior Court of the District of Columbia, Department vated. of Justice, for a term of 4 years. Mar. 4, 2002.—Received in the Senate and referred to the Committee Feb. 6, 2002.—Received in the Senate and referred to the Committee on Governmental Affairs. on Governmental Affairs. May 16, 2002.—Hearing held by Full Committee. S. Hrg. 107–554. May 16, 2002.—Hearing held by Full Committee. S. Hrg. 107–554. (Chaired by Senator Durbin) (Chaired by Senator Durbin) May 22, 2002.—Placed on Senate Executive Calendar. Calendar No. May 22, 2002.—Placed on Senate Executive Calendar. Calendar No. 837. 839. Subject to nominee’s commitment to respond to requests to July 25, 2002.—Confirmed by the Senate by Voice Vote. appear and testify before any duly constituted committee of the Senate. July 25, 2002.—Confirmed by the Senate by Voice Vote. March 14, 2002

Phyllis K. FONG, of Maryland, to be Inspector General, Department February 26, 2002 of Agriculture; vice Roger C. Viadero, resigned. Mar. 14, 2002.—Referred to the Senate Agriculture, Nutrition, and Robert Watson COBB, of Maryland, to be Inspector General, National Forestry; Senate Governmental Affairs. Aeronautics and Space Administration; vice Roberta L. Gross. June 28, 2002.—Received in the Senate and referred to the Committee on Governmental Affairs. Feb. 26, 2002.—Received in the Senate and referred to the Commerce, July 19, 2002.—Placed on Senate Executive Calendar. Calendar No. Science, and Transportation Committee. 922. Subject to nominee’s commitment to respond to requests to Mar. 21, 2002.—Referred sequentially to the Committee on Govern- appear and testify before any duly constituted committee of the mental Affairs for 20 days pursuant to an order of the Senate of January 5, 2001. Senate. Apr. 10, 2002.—Received in the Senate and referred to the Committee Nov. 14, 2002.—Confirmed by the Senate by Voice Vote. on Governmental Affairs. Apr. 11, 2002.—Confirmed by the Senate by Voice Vote. March 21, 2002

February 27, 2002 Michael D. BROWN, of Colorado, to be Deputy Director of the Federal Emergency Management Agency; vice Robert M. Walker, J. Russell GEORGE, of Virginia, to be Inspector General, Corporation resigned. for National and Community Service; vice Luise S. Jordan, re- signed. Mar. 21, 2002.—Received in the Senate and referred to the Committee on Governmental Affairs. Feb. 27, 2002.—Received in the Senate and referred to Health, Edu- June 19, 2002.—Hearing held by Full Committee. S. Hrg. 107–616. cation, Labor, and Pensions Committee. July 24, 2002.—Placed on Senate Executive Calendar. Calendar No. June 19, 2002.—Referred to the Committee on Governmental Affairs. 930, Subject to nominee’s commitment to respond to requests to July 9, 2002.—Placed on Senate Executive Calendar. Calendar No. appear and testify before any duly constituted committee of the 910. Subject to nominee’s commitment to respond to requests to Senate. appear and testify before any duly constituted committee of the Aug. 1, 2002.—Confirmed by the Senate by Voice Vote. Senate. July 29, 2002.—Confirmed by the Senate by Voice Vote. April 9, 2002

March 4, 2002 Stuart D. RICK, of Maryland, to be Member of the Merit Systems Protection Board; vice Barbara J. Sapin. Albert CASEY, of Texas, to be a Governor of the United States Postal Service for a term of 5 years; vice for a term expiring Apr. 9, 2002.—Received in the Senate and referred to the Committee December 8, 2009; vice Tirso del Junco, term expired. on Governmental Affairs. July 10, 2002.—Received message of withdrawal of nomination from Mar. 4, 2002.—Received in the Senate and referred to the Committee the President. on Governmental Affairs. Nov. 20, 2002.—Returned to the President under the provisions of Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate.

87

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00093 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN CALENDAR OF NOMINATIONS

April 11, 2002 June 6, 2002

Tony HAMMOND, of Virginia, to be a Commissioner, Postal Rate Gordon J. WHITING, of New York, to be a Member of the Federal Commission for the remainder of the term expiring October 14, Retirement Thrift Investment Board for a term expiring September 2004; vice Edward Jay Gleiman, resigned. 25, 2006; vice Don Harrell, term expiring. June 6, 2002.—Received in the Senate and referred to the Committee Apr. 11, 2002.—Received in the Senate and referred to the Committee on Governmental Affairs. on Governmental Affairs. Nov. 15, 2002.—Hearing held by Full Committee. S. Hrg. 107–833. Oct. 8, 2002.—Hearing held by Full Committee. s. Hrg. 107–832. (Chaired by Senator Akaka) Oct. 9, 2002.—Placed on Senate Executive Calendar. Calendar No. Nov. 19, 2002.—Confirmed by the Senate by Unanimous Consent 1128. Subject to nominee’s commitment to respond to requests Vote. to appear and testify before any duly constituted committee of the Senate. Nov. 20, 2002.—Returned to the President under the provisions of Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate. Andrew M. SAUL, of New York, to be Chairman of the Federal Retirement Thrift Investment Board for a term expiring September 25, 2004; vice James H. Atkins, term expiring. June 6, 2002.—Received in the Senate and referred to the Committee May 6, 2002 on Governmental Affairs. Nov. 15, 2002.—Hearing held by Full Committee. S. Hrg. 107–833. Mark W. EVERSON, of Texas, to be Deputy Director for Manage- (Chaired by Senator Akaka) ment, Office of Management and Budget, Executive Office of the Nov. 19, 2002.—Confirmed by the Senate by Unanimous Consent President; vice Sally Katzen. Vote.

May 6, 2002.—Received in the Senate and referred to the Committee on Governmental Affairs. July 17, 2002.—Hearing held by Full Committee. S. Hrg. 107–617. Alejandro M. SANCHEZ, of Florida, to be a Member of Federal July 24, 2002.—Placed on Senate Executive Calendar. Calendar No. Retirement Thrift Investment Board for a term expiring October 929, Subject to nominee’s commitment to respond to requests to 11, 2006. appear and testify before any duly constituted committee of the June 6, 2002.—Received in the Senate and referred to the Committee Senate. on Governmental Affairs. Aug. 1, 2002.—Confirmed by the Senate by Voice Vote. Nov. 15, 2002.—Hearing held by Full Committee. S. Hrg. 107–833. (Chaired by Senator Akaka) Nov. 19, 2002.—Confirmed by the Senate by Unanimous Consent Vote. May 13, 2002 Nov. 20, 2002.—Returned to the President under the provisions of Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate. Susanne T. MARSHALL, of Virginia, to be Chairman of the Merit Systems Protection Board; vice Beth Susan Slavet.

May 13, 2002.—Received in the Senate and referred to the Committee June 11, 2002 on Governmental Affairs. Nov. 20, 2002.—Returned to the President under the provisions of Fern Flanagan SADDLER, of the District of Columbia, to be an Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate. Associate Judge of the Superior Court of the District of Columbia for a term of 15 years, The Judiciary; vice Patricia A. Wynn, retired. June 11, 2002.—Received in the Senate and referred to the Committee James Emanuel (‘‘Jeb’’) BOASBERG, of the District of Columbia, on Governmental Affairs. to be an Associate Judge of the Superior Court of the District of Columbia for a term of 15 years, The Judiciary; vice Gregory E. Mize, retired. June 28, 2002 May 13, 2002.—Received in the Senate and referred to the Committee on Governmental Affairs. Peter EIDE, of Maryland, to be General Counsel of the Federal June 26, 2002.—Hearing held by Full Committee. S. Hrg. 107–561. Labor Relations Authority for a term of 5 years; vice Joseph (Chaired by Senator Durbin) Swerdzewski, resigned. July 24, 2002.—Placed on Senate Executive Calendar. Calendar No. June 28, 2002.—Received in the Senate and referred to the Committee 928. on Governmental Affairs. Aug. 1, 2002.—Confirmed by the Senate by Voice Vote. Nov. 20, 2002.—Returned to the President under the provisions of Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate.

88

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00094 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN CALENDAR OF NOMINATIONS

July 9, 2002 September 18, 2002

Neil McPHIE, of Virginia, to be a Member of the Merit Systems John Portman HIGGINS, of Virginia, to be Inspector General, Depart- Protection Board; vice Beth Susan Slavet, term expired. ment of Education; vice Lorraine Pratte Lewis, resigned. July 9, 2002.—Received in the Senate and referred to the Committee Sept. 18, 2002.—Received in the Senate and referred to Committee on Governmental Affairs. on Health, Education, Labor, and Pensions, and the Committee Nov. 20, 2002.—Returned to the President under the provisions of on Governmental Affairs. Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate. Oct. 17, 2002.—Referred to the Committee on Governmental Affairs by unanimous consent for not to exceed 20 days pursuant to the order of January 5, 2001. Nov. 12, 2002.—Placed on Senate Executive Calendar. Calendar No. July 26, 2002 1166. Nov. 14, 2002.—Confirmed by the Senate by Voice Vote. James C. MILLER, III, of Virginia, to be a Governor of the United States Postal Service; vice for a term expiring December 8, 2010; vice Einar V. Dyhrkopp, term expired. September 30, 2002 July 26, 2002.—Received in the Senate and referred to the Committee on Governmental Affairs. Albert CASEY, of Texas, to be a Governor of the United States Nov. 20, 2002.—Returned to the President under the provisions of Postal Service for a term expiring December 8, 2009; vice Tirso Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate. del Junco, term expired, to which position he was appointed during the last recess of the Senate. Sept. 30, 2002.—Received in the Senate and referred to the Committee on Governmental Affairs. August 1, 2002 Nov. 20, 2002.—Returned to the President under the provisions of Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate. Ruth Y. GOLDWAY, of California, to be a Commissioner of the Postal Rate Commission for a term expiring November 22, 2008. Aug. 1, 2002.—Received in the Senate and referred to the Committee on Governmental Affairs. Tony HAMMOND, of Virginia, to be a Commissioner of the Postal Rate Commission; vice Edward Jay Gleiman, resigned, to which Oct. 8, 2002.—Hearing held by Full Committee. S. Hrg. 107–832. position he was appointed during the last recess of the Senate. Oct. 9, 2002.—Placed on Senate Executive Calendar. Calendar No. Sept. 30, 2002.—Received in the Senate and referred to the Committee 1129. Subject to nominee’s commitment to respond to requests on Governmental Affairs. to appear and testify before any duly constituted committee of Oct. 8, 2002.—Hearing held by Full Committee. S. Hrg. 107–832. the Senate. Oct. 9, 2002.—Placed on Senate Executive Calendar. Calendar No. Nov. 12, 2002.—Confirmed by the Senate by Voice Vote. 1129. Subject to nominee’s commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Nov. 12, 2002.—Confirmed by the Senate by Voice Vote. September 3, 2002

Dale CABANISS, of Virginia, to be a Member of the Federal Labor Relations Authority for a term of 5 years expiring July 29, 2007. Susanne T. MARSHALL, of Virginia, to be Chairman of the Merit Sept. 3, 2002.—Received in the Senate and referred to the Committee Systems Protection Board; vice Beth Susan Slavet, to which posi- on Governmental Affairs. tion she was appointed during the last recess of the Senate. Nov. 20, 2002.—Returned to the President under the provisions of Sept. 30, 2002.—Received in the Senate and referred to the Committee Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate. on Governmental Affairs. Nov. 20, 2002.—Returned to the President under the provisions of Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate.

Linda M. SPRINGER, of Virginia, to be Controller of the Office of Federal Financial Management, Office of Management and Budg- et, Executive Office of the President; vice Mark W. Everson. Sept. 3, 2002.—Received in the Senate and referred to the Committee on Governmental Affairs. Nov. 20, 2002.—Returned to the President under the provisions of Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate.

89

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00095 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00096 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

January 22, 2001 Acting Chairman, National Transportation Safety Board EC–38. Report under the Government in Sunshine Act for calendar Secretary of Defense year 2000. EC–2. Report of the Office of Inspector General for the period April 1 through September 30, 2000. (classified document) Office of the Inspector General, General Services Administration EC–39. Report of the Inspector General for the period April 1 through Deputy Assistant Administrator, Office of Acquisition Policy, General September 30, 2000. Services Administration EC–22. Report of a rule entitled ‘‘Federal Acquisition Regulation Secretary of Education (FAC97–21),’’ received on December 19, 2000. EC–40. Pursuant to the Inspector General Act, the twenty-third semi- annual report on Audit Follow-Up, covering the period from April Secretary, Health and Human Services 1 through September 30, 2000. EC–23. Report of the Office of Inspector General for the period of April 1 through September 30, 2000. Comptroller General of the United States EC–41. Report relative to October 2000. Chairwoman, Equal Employment Opportunity Commission EC–24. Report of the Office of Inspector General for the period Chairman, Consumer Product Safety Commission of April 1 through September 30, 2000. EC–42. Pursuant to the Inspector General Act, the semiannual report for the period of April 1 through September 30, 2000. Director, Employment Service/Staffing Policy Division, Office of Per- sonnel Management Director, Office of Personnel Management EC–43. Semiannual report for the period April 1 through September EC–25. Report of a rule entitled ‘‘Excepted Service; Career and 30, 2000. Career-Conditional Employment’’ (RIN3206–AJ28) received on De- cember 19, 2000. Director, Congressional Affairs, U.S. Trade and Development Agency EC–141. Report on the review of commercial activities. Director, Office of Personnel Management EC–26. Report of a rule entitled ‘‘Prevailing Rate System; Redefini- Chairman, National Mediation Board tion of the Los Angeles, CA, Appropriated Fund Federal Wage EC–142. Report of the Internal Controls Evaluation which contains System Wage Area’’ (RIN3206–AJ23) received on December 19, the Management Control Plan, Statistical Summary of Performance, 2000. and Conduct of the Internal Control Evaluation Process for fiscal year 2000. Administrator, General Services Administration EC–27. Annual management report. President of the United States EC–143. Report relating to the apportionment population and number Director, Office of Personnel Management of representatives by State as of April 1, 2000. EC–28. Report on a rule entitled ‘‘Prevailing Rate Systems; Abolish- ment of the St. Louis, MO, Special Wage Schedule for Printing Chairman, Consumer Product Safety Commission Positions’’ (RIN3206–AJ24) received on December 19, 2000. EC–144. Report of commercial activities for fiscal year 2000.

Director, Office of Personnel Management Secretary of Agriculture EC–29. Report of a rule entitled ‘‘Prevailing Rate Systems; Abolish- EC–145. Pursuant to (Inspector General Act Amendments of 1988), ment of the Philadelphia, PA, Special Wage Schedule for Printing the semiannual Management Report for the period April 1 through Positions’’ (RIN3206–AJ22) received on December 19, 2000. September 30, 2000.

Director, Office of Personnel Management Acting General Counsel, General Accounting Office EC–36. The Federal Managers’ Financial Integrity Act Report for EC–146. Report relating to suspensions of contract awards and per- the fiscal year 2000. formances as a result of bid protests for fiscal year 2000.

Executive Director, Committee For Purchase From People Who Are Director, Office of Government Ethics Blind Or Severely Disabled EC–147. Report of a rule entitled ‘‘Technical Amendments to Office EC–37. Report of additions to the procurement list received on Janu- of Government Ethics Freedom of Information Act Regulation: ary 5, 2001. Change in Decisional Officials’’ received on January 10, 2001.

91

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00097 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

January 22, 2001—Continued Attorney General EC–321. Semiannual report of the Inspector General for the period Executive Director, Committee For Purchase From People Who Are April 1 through September 30, 2000. Blind Or Severely Disabled EC–148. Report of additions to the procurement list received on District of Columbia Auditor January 10, 2001. EC–322. Report relating to the cost of care for the mentally retarded and disabled. Executive Director, Committee For Purchase From People Who Are Blind Or Severely Disabled Secretary of Transportation EC–149. Report of additions to the procurement list received on EC–323. Semiannual report of the Office of the Inspector General January 10, 2001. for the period April 1 through September 30, 2000.

Secretary of Commerce Chairman, Board of Governors, United States Postal Service EC–150. Report of the Inspector General and management’s report EC–324. Annual report under the Government in the Sunshine Act on final action for Inspector General Audits for the period April for calendar year 2000. 1 through September 30, 2000. Secretary, Health and Human Services January 23, 2001 EC–325. Annual report relating to the commercial activities inventory for the year 1999. Public Printer EC–310. Semiannual report of the Office of the Inspector General January 24, 2001 for the period April 1 through September 30, 2000. Acting General Counsel, Office of Management and Budget Director, Office of Transition Administration, Panama Canal Commis- EC–379. Report of a rule entitled ‘‘Prompt Payment’’ (5 CFR 1315) sion received on December 19, 2000. EC–311. Report relative to accounting systems and administrative controls for calendar year 2000. Director, Office of Personnel Policy, Departmental Offices, Depart- ment of the Treasury Chairman, Securities and Exchange Commission EC–380. Report of a rule entitled ‘‘Federal Retirement Benefits Under EC–312. Annual report relating to internal accounting and administra- Certain District of Columbia Retirement Plans’’ (31 CFR 29) re- tive systems for the fiscal year 2000. ceived on January 4, 2001. Director, Office of Personnel Policy, Departmental Offices, Depart- Secretary of Treasury ment of the Treasury EC–313. Semiannual report of the Office of Inspector General for EC–381. Report of a rule entitled ‘‘Federal Retirement Benefits Under the period April 1 through September 30, 2000. Certain District of Columbia Retirement Plans’’ (31 CFR 29) re- Federal Co-Chairman, Appalachian Regional Commission ceived on January 5, 2001. EC–314. Semiannual report of the Office of Inspector General for Director, Management and Budget, Executive Office of the President the period April 1 through September 30, 2000. EC–382. Report related to peacekeeping policy decision-making.

Chair and Chief Executive Officer, Armed Forces Retirement Home Deputy Special Counsel of Planning and Advice Division, Office Board of Special Counsel EC–315. Report on commercial activities inventory for the year 2000. EC–383. Report of a rule entitled ‘‘Technical Amendment: Change of Official Mailing Address’’ (5 CFR 1800, 1820, 1830, and 1850) President, Institute of Peace received on January 5, 2001. EC–316. Report relating to financial statements and additional infor- mation for the fiscal years 1998 and 1999. Chief Operating Officer, Chemical Safety and Hazard Investigation Board Chairman, African Development Foundation EC–384. Revised Annual Performance Plan for fiscal year 2001. EC–317. Annual report on the internal controls and accounting system for the calendar year 2000. Secretary of Education EC–385. Report of surplus real property for educational institutions. Director, Investigations Service, Office of Personnel Management EC–318. Report of a rule entitled ‘‘Suitability’’ (RIN3206–AC19) Secretary, Health and Human Services received on January 10, 2001. EC–386. Report of surplus real property for public health.

Administrator, Environmental Protection Agency Chief Counsel for the Foreign Claims Settlement Commission, Depart- EC–319. Pursuant to the Inspector General Act Amendments of 1988, ment of Justice the report of the Inspector General for the period April 1 through EC–387. Board’s report under the Government in the Sunshine Act September 30, 2000. for calendar year 2000.

President’s Pay Agency, Office of Personnel Management Secretary of Transportation EC–320. Report related to the extension of locality-based com- EC–388. Annual report concerning internal controls and financial sys- parability payments. tems for fiscal year 2000.

92

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00098 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

January 24, 2001—Continued Chairman, Council of the District of Columbia EC–602. Report on D.C. Act 13–447, ‘‘Retirement Reform Temporary Deputy Director for Management, Office of Management and Budget, Amendment Act of 2000.’’ Executive Office of the President EC–389. Report entitled ‘‘Electronic Purchasing and Payment in the Chairman, Council of the District of Columbia Federal Government—Update 200.’’ EC–603. Report on D.C. Act 13–406, ‘‘Sentencing Reform Amend- ment Act of 2000.’’ Chairman, Federal Election Commission EC–390. Report of the internal, accounting, and management control Chairman, Council of the District of Columbia systems for fiscal year 2001. EC–604. Report on D.C. Act 13–418, ‘‘Freedom From Cruelty to Animals Protection Amendment Act of 2000.’’ Director, Congressional Budget Office EC–399. Sequestration Update Report for Fiscal Year 2001; referred Chairman, Council of the District of Columbia jointly, pursuant to the order of January 30, 1975 as modified EC–605. Report on D.C. Act 13–465, ‘‘Capitol Hill Business Im- by the order of April 11, 1986, to the Committees on Appropria- provement District Procedure Amendment Act of 2000.’’ tions; the Budget; Agriculture, Nutrition, and Forestry; Armed Serv- Chairman, Council of the District of Columbia ices; Banking, Housing, and Urban Affairs; Commerce, Science, EC–606. Report on D.C. Act 13–395, ‘‘Distribution of Marijuana and Transportation; Energy and Natural Resources; Environment Amendment Act of 2000.’’ and Public Works; Finance; Foreign Relations; Governmental Af- fairs; the Judiciary; Health, Education, Labor, and Pensions; Small February 14, 2001 Business; Veterans’ Affairs; Intelligence; Indian Affairs; and Rules and Administration. Director, Financial Management, General Accounting Office EC–674. Annual report of the Comptrollers’ General Retirement Sys- February 13, 2001 tem for Fiscal Year 2000.

Chairman, Council of the District of Columbia February 26, 2001 EC–558. Report on D.C. Act 13–521, ‘‘Noise Control Temporary Amendment.’’ Chairman, Nuclear Regulatory Commission EC–686. Annual report of the Government in the Sunshine Act for Chairman, Council of the District of Columbia Calendar Year 2000. EC–559. Report on D.C. Act 13–531, ‘‘Closing of O Street, N.E., S.O. 98–124, and Closing of Public Alleys in Square 670, S.O. February 28, 2001 90–235, Act of 2000.’’ Acting General Counsel, Bureau of the Census, Department of Com- Chairman, Council of the District of Columbia merce EC–595. Report on D.C. Act 13–463, ‘‘Approval of the Application EC–830. Report of a rule entitled ‘‘Report of Tabulation of Population for Transfer of Control of District Cablevision, Inc., to AT&T to States and Localities Pursuant to 13 U.S.C. 141(c) and Avail- Corporation Act of 2000.’’ ability of Other Population Information; Revocation of Delegation of Authority’’ (RIN0607–AA33) received on February 21, 2001. Chairman, Council of the District of Columbia EC–596. Report on D.C. Act 13–464, ‘‘College Savings Act of Acting Director, Procurement and Assistance Management, Department 2000.’’ of Energy EC–831. Report containing the list of government activities not inher- Chairman, Council of the District of Columbia ently governmental in nature for the year 2000. EC–597. Report on D.C. Act 13–460, ‘‘Safe Teenage Driving and Merit Personnel Technical Amendment Temporary Amendment Act Chairman, Council of the District of Columbia of 2000.’’ EC–832. Report on D.C. Act 13–579, ‘‘Anthony W. Simms Tunnel Designation Act of 2000.’’ Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–598. Report on D.C. Act 13–459, ‘‘Motor Vehicle Residential EC–833. Report on D.C. Act 13–581, ‘‘Freedom of Information Parking Regulation Amendment Act of 200.’’ Amendment Act of 2000.’’

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–599. Report on D.C. Act 13–457, ‘‘Foster Children’s Guardian- EC–834. Report on D.C. Act 13–578, ‘‘Abatement and Condemnation ship Temporary Act of 2000.’’ of Nuisance Properties Omnibus Amendment Act of 2000.’’

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–600. Report on D.C. Act 13–449, ‘‘Child Support and Welfare EC–835. Report on D.C. Act 13–573, ‘‘Public Access to Automated Reform Compliance Temporary Amendment Act of 2000.’’ External Defibrillator Act of 2000.’’

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–601. Report on D.C. Act 13–448, ‘‘Residential Permit Parking EC–836. Report on D.C. Act 13–575, ‘‘Individuals with Disabilities Area Temporary Amendment Act of 2000.’’ Parking Reform Amendment Act of 2000.’’

93

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00099 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

February 28, 2001—Continued Chairman, Council of the District of Columbia EC–861. Report on D.C. Act 13–587, ‘‘Nurse’s Rehabilitation Pro- Chairman, Council of the District of Columbia gram Act of 2000.’’ EC–837. Report on D.C. Act 13–602, ‘‘Galen Tait Memorial Park Designation Act of 2000.’’ Executive Director, Operations of the Nuclear Regulatory Commission EC–862. Report concerning the commercial activities inventory for Chairman, Council of the District of Columbia the year 2000. EC–838. Report on D.C. Act 13–601, ‘‘Closing of a Public Alley in Square 741, S.O. 00–82, Act of 2000.’’ Chairman, Council of the District of Columbia EC–863. Report on D.C. Act 13–5539, ‘‘Interim Disability Assistance Chairman, Council of the District of Columbia Amendment Act of 2000.’’ EC–839. Report on D.C. Act 13–600, ‘‘Uniform Child-Custody Juris- diction and Enforcement Act of 2000.’’ Railroad Retirement Board EC–899. Report under the Government in the Sunshine Act for cal- Chairman, Council of the District of Columbia endar year 2000. EC–840. Report on D.C. Act 13–594, ‘‘Tree Protection Amendment Act of 2000.’’ March 7, 2001

Chairman, Council of the District of Columbia Administrator, Environmental Protection Agency EC–841. Report on D.C. Act 13–598, ‘‘Closing of a Public Alley EC–920. Annual report relating to programmatic, managerial, and in Square 209, S.O. 2000–37, Temporary Act of 2001.’’ financial activities for Fiscal Year 2000.

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–842. Report on D.C. Act 13–596, ‘‘Fire/EMS Excepted Service EC–921. Report on D.C. Act 13–603, ‘‘Title 25, D.C. Code Enactment Designation Temporary Amendment Act of 2001.’’ and Related Amendments Act of 2001.’’

Chairman, Council of the District of Columbia Chairman, Board of Governors, Federal Reserve System EC–843. Report on D.C. Act 13–592, ‘‘Motor Vehicle and Safe EC–922. Board’s report under the Government in the Sunshine Act Driving Amendment Act of 2000.’’ for calendar year 2000.

Chairman, Council of the District of Columbia March 12, 2001 EC–844. Report on D.C. Act 13–574, ‘‘Technical Amendments Act of 2000.’’ Managing Director, Federal Communications Commission EC–978. Annual report concerning commercial inventory submissions Chairman, Council of the District of Columbia for Fiscal Year 2000. EC–845. Report on D.C. Act 13–577, ‘‘Fair Phone Charges for Pris- Comptroller General of the United States oners Act of 2000.’’ EC–979. Report to assist and support congressional oversight pro- Chairman, Council of the District of Columbia viding budgetary implications of certain problems. EC–846. 582, ‘‘Waverly Alley Designation Act of 2000.’’ March 20, 2001 Chairman, Council of the District of Columbia Acting Assistant Secretary, Administration and Management, Depart- EC–847. Report on D.C. Act 13–588, ‘‘John T. ‘Big John’ Williams ment of Labor Building Designation Temporary Act of 2000.’’ EC–1048. Annual report concerning inventory of commercial activities Chairman, Council of the District of Columbia for 2000. EC–848. Report on D.C. Act 13–589, ‘‘Necessity for Council Review Acting Assistant Secretary on Policy, Management and Budget, De- and Approval of Standards for Public Art on Special Signs in partment of the Interior the District of Columbia Temporary Act of 2001.’’ EC–1049. Report concerning the inventory of commercial activities for Fiscal Year 2000. Chairman, Council of the District of Columbia EC–849. Report on D.C. Act 13–591, ‘‘Harry L. Thomas, Sr., Recre- Acting Assistant Secretary for Management and Chief Information ation Center Designation Act of 2000.’’ Officer, Department of the Treasury EC–1050. Annual report on the inventory of commercial activities Chairman, Council of the District of Columbia for year 2000. EC–850. Report on D.C. Act 13–583, ‘‘Closing of a Public Alley in Square 209, S.O. 2000–37, Act of 2000.’’ Administrator, National Aeronautics and Space Administration EC–1051. Annual Accountability Report for Fiscal Year 2000. March 1, 2001 Executive Director, Committee For Purchase From People Who Are Chairman, Council of the District of Columbia Blind Or Severely Disabled EC–860. Report on D.C. Act 13–593, ‘‘District Government Personnel EC–1052. Report of additions to the procurement list received on Exchange Agreement Amendment Act of 2000.’’ March 19, 2001.

94

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00100 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

March 20, 2001—Continued Comptroller General of the United States EC–1161. Report of the list of General Accounting Office reports Managing Director, Federal Housing Finance Board for January 2001. EC–1053. Board’s report under the Government in the Sunshine Act for calendar years 1999 and 2000. Chairman of the Board of Directors, Tennessee Valley Authority EC–1162. Board’s report under the Government in the Sunshine Act Comptroller General of the United States for calendar year 2000. EC–1054. Report of the list of General Accounting Office reports for December 2000. Chairman, United States Merit Systems Protection Board EC–1163. Board’s report under the Government in the Sunshine Act Acting Director of Employment Service/Staffing Policy Division, Of- for calendar year 2000. fice of Personnel Management EC–1055. Report of a rule entitled ‘‘Repayment of Student Loans Executive Director, National Science Board (RIN3206–AJ12),’’ received on March 19, 2001. EC–1164. Board’s report under the Government in the Sunshine Act for calendar year 2000. Acting Director of Employment Service/Staffing Policy Division, Of- fice of Personnel Management March 27, 2001 EC–1056. Report of a rule entitled ‘‘suitability (RIN3206–AC19),’’ received on March 19, 2001. Assistant Secretary for Budget and Program, Office of the Secretary of Transportation General Counsel, Federal Retirement Thrift Investment Boards EC–1167. Report on the Fair Act Commercial Activities Inventory EC–1057. Report of a rule entitled ‘‘Correction of Administrative for 2000. Errors,’’ received on March 19, 2001. Assistant Director for Legislative Affairs, Equal Employment Oppor- March 22, 2001 tunity Commission EC–1168. Commission’s report under the Government in the Sunshine Deputy Director, Congressional Budget Office Act for Calendar year 2000. EC–1125. Sequestration Preview Report for Fiscal Year 2002; referred jointly pursuant to the order of August 4, 1997; to the Committees Executive Director, Committee For Purchase From People Who Are on the Budget, and Governmental Affairs. Blind Or Severely Disabled EC–1169. Report of additions to the procurement list received on Principal Deputy Under Secretary of Defense, Acquisition Technology, February 16, 2001/ Department of Defense EC–1154. Report relating to the inventory of non-inherently govern- Executive Director, District of Columbia Financial Responsibility and mental functions for Fiscal Year 2000. Management Assistance Authority EC–1170. Report relative to the District of Columbia for Fiscal Year Secretary, Mississippi River Commission, Corps of Engineers, Depart- 2000. ment of the Army EC–1155. Commission’s report under the Government in the Sunshine General Counsel, Office of Management and Budget Act for calendar year 2000. EC–1219. Report relative to the vacancy of the position of Adminis- trators, Office of Information and Regulatory Affairs, Office of Acting Director, Office of Personnel Management Management and Budget, the designation of an Acting Adminis- EC–1156. Report on actions needed to correct the Consumer Price trator, and the nominations of John Graham to be Administrator. Index error in the Civil Service Retirement System and the Federal Employees Retirement System. General Counsel, Office of Management and Budget EC–1220. Report relative to the confirmation of Sean O’Keefe to Executive Director, Committee For Purchase From People Who Are be Deputy Director of the Office of Management and Budget. Blind Or Severely Disabled EC–1157. Report of additions to the procurement list received on General Counsel, Office of Management and Budget March 19, 2001. EC–1221. Report relative to the confirmation of Mitchell Daniels to be the Director of the Office of Management and Budget. Chairman and Chief Executive Officer, Farm Credit Administration EC–1158. Administration’s report under the Government in the Sun- General Counsel, Office of Management and Budget shine Act for calendar year 2000. EC–1222. Report relative to the vacancy of the position of Deputy Director for Management, Office of Management and Budget. Exective Director, Committee For Purchase From People Who Are Blind Or Severely Disabled General Counsel, Office of Management and Budget EC–1159. Report of additions to the procurement list received on EC–1223. Report relative to the vacancy of the position of Controller, March 19, 2001. Office of Management and Budget, Office of Federal Financial Management. Principal Deputy Under Secretary, Defense, Acquisition and Tech- nology, Department of Defense Secretary of Transportation EC–1160. Delay of the annual report concerning commercial activities EC–1224. Report of the Office of Inspector General for the period for Fiscal Year 2000. April 1, 1999 through March 31, 2000.

95

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00101 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

March 27, 2001—Continued Secretary, Department of Housing and Urban Development EC–1330. Report relating to the Government National Mortgage Asso- Chief Financial Office, Export-Import Bank of the United States ciation for Fiscal Year 2000. EC–1225. Annual report of the Office of Inspector General for Fiscal Year 2000. Director, Office of Federal Housing Enterprise Oversight EC–1331. Annual Program Performance Report for Fiscal Year 2000. Executive Director, Committee For Purchase From People Who Are Blind Or Severely Disabled Acting Administrator, Agency for International Development EC–1226. Report of additions to the procurement list received on EC–1332. Accountability Report for Fiscal Year 2000. March 14, 2001. Secretary of Veterans’ Affairs District of Columbia Auditor EC–1333. Annual Performance Report for Fiscal Year 2000. EC–1227. Report entitled ‘‘Analysis of the First Quarter Cash Collec- tions Against the Revised Fiscal Year 2001 Revenue Estimate.’’ Chairman, Federal Energy Regulatory Commission EC–1334. Annual Program Performance Report for Fiscal Year 2000. Managing Director, National Transportation Safety Board EC–1228. Report under the Federal Activities Reform Act of 1998 Acting Chief Executive Officer, Corporation for National Service for 1999. EC–1335. Annual Performance Report for Fiscal Year 2000.

Acting Administrator and Chief Executive Officer, Bonneville Power Acting Assistant Secretary of Policy, Management and Budget, and Administration, Department of Energy Chief Financial Officer, Department of the Interior EC–1229. Annual report on the system of internal accounting controls EC–1336. Annual Accountability Report for Fiscal Year 2000. and financial controls for 2000. Chairman and Chief Executive Officer, Farm Credit Administration Chairman, Federal Maritime Commission EC–1337. Annual Accountability Report for Fiscal Year 2000. EC–1230. Annual Program Performance Report for Fiscal Year 2000. President, African Development Foundation Acting Director, Office of Personnel Management EC–1338. Annual Report concerning the Foundation’s Financial State- EC–1231. Report of a rule entitled ‘‘Corrections of Retirement Cov- ments, Internal Controls and Compliance for Fiscal Year 2000. erage Errors Under the Federal Erroneous Retirement Coverage Corrections Act (RIN3206–AJ38),’’ received on March 19, 2001. Secretary of Labor and Chairman of the Board, and the Acting Execu- tive Director, Pension Benefit Guaranty Corporation March 30, 2001 EC–1339. Program Performance Report for Fiscal Year 2000.

Deputy Archivist of the United States, National Archives and Records Executive Director, District of Columbia Responsibility and Manage- Administration ment Assistance Authority EC–1277. Report of a rule entitled ‘‘NARA Freedom of Information EC–1340. Report concerning the Financial Responsibility and Manage- Act Regulations (RIN3095–AA72)’’ received on March 26, 2001. ment Assistant for Fiscal Year 2000. President and Chairman, Export-Import Bank of the United States EC–1278. Report of the annual performance plan for Fiscal Year April 6, 2001 2000. Secretary of the Treasury Railroad Retirement Board EC–1354. Financial Report of the United States Government for Fiscal EC–1279. Annual Program Performance Report for Fiscal Year 2000. Year 2000.

Secretary of Labor Director, National Science Foundation EC–1280. Annual Performance Plan for Fiscal Year 2000. EC–1355. Report of the Annual Performance Report for Fiscal Year 2000. Director and the Inspector General, National Science Foundation EC–1281. National Science Foundation’s Accountability Report for Comptroller General of the United States Fiscal Year 2000. EC–1356. Report of the list of General Accounting Office Reports for February 2001. Chairman, Federal Prison Industries, Inc., Department of Justice EC–1282. Report entitled ‘‘UNICOR: Of Service to Others,’’ for Chairman, Consumer Product Safety Commission Fiscal Year 2000. EC–1357. Report of the Annual Performance Report for Fiscal Year 2000. Chairman, Nuclear Regulatory Commission EC–1283. Report of the Annual Performance Plan for Fiscal Year Executive Director, Neighborhood Reinvestment Corporation 2000. EC–1358. Report of the Annual Performance Plan Report for Fiscal Year 2000, and the Performance Plan for Fiscal Year 2002. April 3, 2001 Secretary of the Department of Agriculture Secretary of State EC–1359. Annual report on the system of internal accounting and EC–1329. Annual Program Performance Report for Fiscal Year 2000. financial controls in effect during Fiscal Year 2000.

96

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00102 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

April 6, 2001—Continued Secretary of Transportation EC–1593. Annual Performance Report for Fiscal Year 2000 and the Secretary of Veterans’ Affairs Performance Plan for Fiscal Year 2002. EC–1360. Annual report on the system of internal accounting and financial controls in effect during Fiscal Year 2000. General Manager, Washington Metropolitan Transit Authority EC–1594. Annual Financial Report for Fiscal Year 2000. Chairman, Council of the District of Columbia EC–1361. Report on D.C. Act 13–597, ‘‘21st Century Financial Mod- Attorney General of the United States ernization Act of 2000.’’ EC–1595. Annual Performance Report for Fiscal Year 2000 and the Secretary, Department of Housing and Urban Development Performance Plan for 2002. EC–1362. Annual Performance and Accountability Report for Fiscal Year 2000. Senior Vice President and Chief Financial Office, Potomac Electric Power Company Executive Director, Committee For Purchase From People Who Are EC–1596. Balance Sheet for Fiscal Year 2000. Blind Or Severely Disabled EC–1363. Report of additions to the procurement list received on President’s Pay Agent April 3, 2001. EC–1597. Report relative to the General Schedule (GS) locality-based comparability payments to non-GS categories of positions in more Secretary of Commerce than one executive agency. EC–1364. Accountability Report for Fiscal Year 2000. Executive Director, Committee For Purchase From People Who Are April 24, 2001 Blind Or Severely Disabled EC–1598. Report of additions to the procurement list received on Chairman and Chief Executive Officer of the Farm Credit Administra- April 18, 2001. tion EC–1419. Report relative to the proposed fiscal year 2002 budget. Chairman, Defense Nuclear Facilities Safety Board EC–1599. Annual Performance Report for Fiscal Year 2000. April 25, 2001 Chairman, Federal Maritime Commission Acting Administrator, General Services Administration EC–1600. Annual Performance Plan for Fiscal Year 2002. EC–1584. Annual Performance Report for Fiscal Year 2000. Acting Director, Agency for International Development Inspector General, Nuclear Regulatory Commission EC–1601. Annual Performance Report for Fiscal Year 2000. EC–1585. Report relative to commercial activities.

Chairman, Federal Trade Commission District of Columbia Auditor EC–1586. Annual Performance Report for Fiscal Year 2000. EC–1602. Report entitled ‘‘Certification of the Fiscal Year 2001 Re- vised Revenue Estimate.’’ Archivist of the United States, National Archives and Records Admin- istration Administrator, National Aeronautics and Space Administration EC–1587. Annual Performance Report for Fiscal Year 2000. EC–1603 Annual Performance Report for Fiscal Year 2000.

Chairman, Federal Labor Relations Authority Acting General Counsel, Office of Personnel Management (OPM) EC–1588. Annual Program Performance Report for Fiscal Year 2000. EC–1604. Report of a vacancy in the position as Director of OPM.

Executive Director, Committee For Purchase From People Who Are Acting General Counsel, Office of Personnel Management (OPM) Blind Or Severely Disabled EC–1605. Report of the designation of acting officer in the position EC–1589. Report of additions to the procurement list received on of Director. April 6, 2001. April 30, 2001 General Counsel, Federal Emergency Management Agency EC–1590. Report of the designation of acting officer for the position President, African Development Foundation of Deputy Director of the Federal Emergency Management Agency. EC–1646. Annual Performance Report for Fiscal Year 2000. Chairman, Nuclear Regulatory Commission EC–1591. Budget Estimates and Performance Plan for Fiscal Year Acting Director, Trade and Development Agency 2002. EC–1695. Report relative to financial statements for Fiscal Year 2000.

Deputy Associate Administrator, Office of Acquisition Policy, General United States Trade Representative, Executive Office of the President Services Administration EC–1696. Annual Performance Report for Fiscal Year 2000. EC–1592. Report of a rule entitled ‘‘Federal Acquisition Regulation, Federal Acquisition Circular 97–24 consisting of FAR Case 1999– Interim Director, Court Services and Offender Supervision Agency 010 (stay), Interim Rule, Contractor Responsibility, Labor Relations for the District of Columbia Costs, and Costs Relating to Legal and Other Proceedings-Revoca- EC–1697. Report of the Budget and Annual Performance Plan for tion,’’ April 11, 2001. Fiscal Year 2002.

97

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00103 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

April 30, 2001—Continued Chairman, District of Columbia Financial Responsibility and Manage- ment Assistance Authority Regulatory Contact for the National Archives and Records Administra- EC–1798. Report entitled ‘‘Health Care Privatization Emergency tion Amendment Act of 2001’’ (on a permanent basis). EC–1698. Report of a rule entitled ‘‘John F. Kennedy Assassination Records Collection Rules; Correction (RIN3095–AB00),’’ received Chairman, District of Columbia Financial Responsibility and Manage- on April 25, 2001. ment Assistance Authority EC–1799. Report relative to Fiscal Impact Statement: ‘‘Health Care General Counsel, Federal Retirement Thrift Investment Board Privatization Emergency Amendment Act of 2001’’ (Revised). EC–1699. Report of a rule entitled ‘‘Employee elections to Contribute to the Thrift Savings Plan, Participants’ Choices of Investment Chairman, District of Columbia Financial Responsibility and Manage- Funds (5 CFR Part 1600 and 1601),’’ received on April 26, 2001. ment Assistance Authority EC–1800. Report of a resolution and order concerning the Public General Counsel, Federal Retirement Thrift Investment Board Benefit Corporation. EC–1700. Report of a rule entitled ‘‘Employee elections to Contribute to the Thrift Savings Plan, Participants’ Choices of Investment Chairman, District of Columbia Financial Responsibility and Manage- Funds (5 CFR Part 1600 and 1601),’’ received on April 26, 2001. ment Assistance Authority EC–1801. Report relative to resolution and order concerning the tran- May 3, 2001 sition to a new health care system.

Deputy Associate Administrator, Office of Acquisition Policy, General May 16, 2001 Services Administration, Department of Defense EC–1748. Report of a rule entitled ‘‘Federal Acquisition Regulation; General Counsel, Office of Management and Budget Federal Acquisition Circular 97–27 consisting of FAr Case 1999– EC–1866. Report of a vacancy, nomination, and a change in the 607, Electronic Information Technology Accessibility, Final Rule previously submitted report information for the position of Adminis- (FAC97–27),’’ received on April 26, 2001. trator of the Office of Federal Procurement Policy, Office of Man- agement and Budget. Executive Director, Committee For Purchase From People Who Are Blind Or Severely Disabled Deputy Director, Institute of Museum and Library Services EC–1749. Report of additions to the procurement list received on EC–1867. Annual Program Performance Report for Fiscal Year 2000. May 2, 2001. Chairman, United States International Trade Commission Secretary, Department of Agriculture EC–1868. Report of the Office of Inspector General for the period EC–1750. Annual Program Performance Report for Fiscal Year 2000. October 1 through March 31, 2001.

May 8, 2001 May 21, 2001

Acting President and Chief Executive Officer, Overseas Private Invest- Executive Director, Committee For Purchase From People Who Are ment Corporation Blind Or Severely Disabled EC–1751. Annual Program Performance Report for Fiscal Year 2000 EC–1942. Report of additions to the procurement list received on and the Annual Performance Plan for Fiscal Year 2002. May 17, 2001.

Chairwoman, Equal Employment Opportunity Commission Acting Chairman, Securities and Exchange Commission EC–1752. Budget Request and Annual Performance Plan for Fiscal EC–1943. Annual Performance Report for Fiscal Year 2000 and the Year 2002; the Annual Performance Plan for Fiscal Year 2001; Annual Performance Plan for Fiscal Year 2002. and the Annual Performance Report for Fiscal Year 2000. Executive Director, Committee For Purchase From People Who Are May 14, 2001 Blind Or Severely Disabled. EC–1944. Report of additions to the procurement list received on Executive Director, Interstate Commission on the Potomac River Basin May 17, 2001. EC–1795. Report of the Office of Inspector General for the period October 1, 1999 to September 30, 2000. May 23, 2001

Chairman, District of Columbia Financial Responsibility and Manage- Deputy Director and Senior Agency Official, Institute of Museum ment Assistance Authority and Library Services EC–1796. Report entitled ‘‘Health Care Privatization Emergency EC–1963. Annual Performance Report for Fiscal Year 2001. Amendment Act of 2001’’ (on an emergency basis). Deputy Archivist of the United States, National Archives and Records Chairman, District of Columbia Financial Responsibility and Manage- Administration ment Assistance Authority EC–1964. Report of a rule entitled ‘‘Records Disposition; Technical EC–1797. Report entitled ‘‘Health Care Privatization Emergency Amendments (RIN3095–AB02,’’ received on May 17, 2001. Amendment Act of 2001’’ (on a temporary basis).

98

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00104 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

May 23, 2001—Continued Secretary of Veterans’ Affairs EC–2151. Report of the Office of Inspector General for the period Deputy Associate Administrator, Office of Acquisition Policy, General October 1, 2000 through March 31, 2001. Services Administration EC–1965. Report of a rule entitled ‘‘Federal Acquisition Regulation; Secretary of Labor Federal Acquisition Circular 97–25 (FAC97–25),’’ received on May EC–2152. Report of the Office of Inspector General for the period 15, 2001. October 1, 2000 through March 31, 2001.

Chairman, Merit Systems Protection Board Chairman, Federal Laboratory Consortium for Technology Transfer EC–1966. Draft of proposed legislation entitled ‘‘Merit Systems Pro- EC–2153. The Performance Report for Fiscal Years 1999 and 2000. tection Board Reauthorization Act of 2001,’’ received on May Acting Director, Peace Corps 17, 2001. EC–2154. Report of the Office of Inspector General for the period October 1, 2000 through March 31, 2001. May 24, 2001 Chairman, National Endowment for the Arts Deputy Associate Administrator, Office of Acquisition Policy, General EC–2155. Report of the Office of Inspector General for the period Services Administration October 1, 2000 through March 31, 2001. EC–2002. Rule entitled ‘‘Federal Acquisition Regulation; Federal Ac- quisition Circular 97–25.’’ Acting Administrator, Small Business Administration EC–2156. Report of the Office of Inspector General for the period Director of Selective Service October 1, 2000 through March 31, 2001. EC–2003. System’s Performance Report for Fiscal Year 2000. Acting Chief Executive Office, Corporation for National Service Chair, District of Columbia Financial Responsibility and Management EC–2157. Report of the Office of Inspector General for the period Assistance Authority October 1, 2000 through March 31, 2001. EC–2004. Report relative to the District of Columbia supplemental Budget Request. June 7, 2001

Managing Director, Financial Management and Assurance, General Mayor, District of Columbia Accounting Office EC–2260. Draft of proposed legislation entitled ‘‘Fiscal Year 2002 EC–2005. Congressional Award Foundation’s Financial Statements for Budget Request Act.’’ Fiscal Year 1999 and 2000. Secretary, Department of Agriculture EC–2261. Report under the Office of the Inspector General for the Secretary of Health and Human Services period October 1, 2000 through March 31, 2001. EC–2006. Report of the Office of Inspector General for the period October 1, 2000 through March 31, 2000. June 12, 2001

May 25, 2001 Acting Director, Office of Personnel Management Employment Serv- ice, Workforce Restructuring Policy Division, Office of Personnel Mayor of the District of Columbia Management EC–2049. The Supplemental Budget Request for Fiscal Year 2001. EC–2347. Report of a rule entitled ‘‘Career Transition Assistance for Surplus and Displaced Employees (RIN3206–AJ32),’’ received June 6, 2001 on June 8, 2001.

Secretary, Health and Human Services Administrator, Agency for International Development EC–2146. Report relative to the Federal Financial Assistance Manage- EC–2348. Report of the Office of the Inspector General for the ment Improvement Act of 1999. period October 1, 2001 through March 31, 2001.

Chairman, Federal Mine Safety and Health Review Commission Chairman, National Relations Board EC–2349. Report of the Office of Inspector General for the period EC–2147. The Program Performance Report for Fiscal Year 2000, October 1, 2001 through March 31, 2001. and the Annual Performance Plan for Fiscal Year 2002. Chairman, National Science Board Chairman, Federal Reserve System EC–2350. Report of the Office of Inspector General for the period EC–2148. Report of the Office of Inspector General for the period October 1, 2001 through March 31, 2001. October 1, 2000 through March 31, 2001. Executive Director, Committee For Purchase From People Who Are Comptroller General of the United States Blind Or Severely Disabled EC–2149. Report of the list of General Accounting Office reports EC–2351. Report of additions to the procurement list received on for March 2001. June 8, 2001.

Chairman, Federal Maritime Commission Acting Chairman, National Credit Union Administration EC–2150. Report of the Office of Inspector General for the period EC–2352. Report of the Office of Inspector General for the period October 1, 2000 through March 31, 2001. October 1, 2001 through March 31, 2001.

99

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00105 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

June 12, 2001—Continued June 18, 2001

Inspector General, Railroad Retirement Board General Counsel, Office of Management and Budget EC–2353. Report of the Office of Inspector General for the period EC–2404. Report of a nomination confirmed for the position of Ad- October 1, 2001 through March 31, 2001. ministrator of the Office of Federal Procurement Policy, received on June 13, 2001. Acting Chairman, Securities and Exchange Commission EC–2354. Report of the Office of Inspector General for the period Acting Director, Office of Personnel Management October 1, 2001 through March 31, 2001. EC–2405. Report of the Inspector General for the period of October 1, 2000 to March 31, 2001. Attorney General of the United States EC–2355. Report of the Office of Inspector General for the period Comptroller General of the United States October 1, 2001 through March 31, 2001. EC–2406. Report of the lists of the General Accounting Office Re- ports for April 2001. Acting Director, Office of Personnel Management EC–2356. Report relative to the Federal Equal Opportunity Recruit- Administrator, Environmental Protection Agency ment Program for Fiscal Year 2000. EC–2407. Report of the Inspector General for the period of October 1, 2000 to March 31, 2001. Chairman, Federal Housing Finance Board EC–2357. Report of the Office of Inspector General for the period Secretary of Education October 1, 2001 through March 31, 2001. EC–2408. Report of the Inspector General for the period of October 1, 2000 to March 31, 2001. Chief Operating Officer/President, Resolution Funding Corporation EC–2358. Report relative to the System of Internal Controls and Executive Director, Committee For Purchase From People Who Are the Audited Financial Statement for Fiscal Year 2000. Blind Or Severely Disabled EC–2409. Report of additions to the procurement list received on Chairwoman, Equal Employment Opportunity Commission June 14, 2001. EC–2359. Report of the Office of Inspector General for the period October 1, 2001 through March 31, 2001. District of Columbia Auditor EC–2410. Report entitled, ‘‘Poor Management Oversight and Financial Secretary of the Interior Irregularities Plague the District’s Abandoned and Junk Vehicle EC–2360. Report of the Office of Inspector General for the period Program.’’ October 1, 2001 through March 31, 2001. June 19, 2001 Acting Administrator, General Services Administration EC–2361. Report of the Office of Inspector General for the period Counsel to the Inspector General, United States General Services October 1, 2001 through March 31, 2001. Administration EC–2482. Report of a vacancy and the designation of acting officer Chairman and Chief Executive Officer, Farm Credit Administration for the position of Inspector General. EC–2362. Report of the Office of Inspector General for the period October 1, 2001 through March 31, 2001. Deputy Secretary of Defense EC–2483. Report relative to the Federal Financial Assistance Manage- Chairman, Broadcasting Board of Governors ment Improvement Act of 1999. EC–2363. Report of the Office of Inspector General for the period October 1, 2001 through March 31, 2001. Chairman, Council of the District of Columbia EC–2484. Report on D.C. Act 14–67, ‘‘Arena Fee Rate Adjustment Secretary of the Treasury and Elimination Act of 2001.’’ EC–2364. Report of the Office of Inspector General for the period October 1, 2001 through March 31, 2001. Chairman, Council of the District of Columbia EC–2485. Report on D.C. Act 14–69, ‘‘Advisory Neighborhood Com- Secretary of Energy mission Temporary Amendment Act of 2001.’’ EC–2365. Report of the Office of Inspector General for the period October 1, 2001 through March 31, 2001. Chairman, Council of the District of Columbia EC–2486. Report on D.C. Act 14–68, ‘‘Child Fatality Review Com- Chairman, Railroad Retirement Board mittee Establishment Temporary Act of 2001.’’ EC–2366. Report of the Office of Inspector General for the period October 1, 2001 through March 31, 2001. Chairman, Council of the District of Columbia EC–2487. Report on D.C. Act 14–70, ‘‘Earned Income Tax Credit June 13, 2001 Act of 2001.’’

Acting Director, Office of Personnel Management Chairman, Council of the District of Columbia EC–2368. Report of the Office of the Inspector General for the EC–2488. Report on D.C. Act 14–71, ‘‘Real Property Tax Assessment period of October 1, 2000 to March 31, 2001. Transition Temporary Act of 2001.’’

100

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00106 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

June 19, 2001—Continued July 11, 2001

Chairman, Council of the District of Columbia Chairman of the Board, Pension Benefit Guaranty Corporation EC–2489. Report on D.C. Act 14–74, ‘‘51 Percent District Residents EC–2716. Report of the Office of the Inspector General for the New Hires Amendment Act of 2001.’’ period from October 1, 2000 to March 31, 2001.

Chairman, Council of the District of Columbia Acting Chief Administrative Officer/Secretary, Postal Rate Commis- EC–2490. Report on D.C. Act 14–72, ‘‘Department of Mental Health sion Establishment Temporary Amendment Act of 2001.’’ EC–2717. Report of a vacancy and the designation of acting officer for the position of Chairman/Commissioner, received on July 10, June 20, 2001 2001.

Executive Director, Committee For Purchase From People Who Are July 12, 2001 Blind Or Severely Disabled EC–2548. Report of additions to the procurement list, received on Federal Co-Chairman, Appalachian Regional Commission June 18, 2001 EC–2762. Report of the Office of the Inspector General for the period from October 1, 2000 through March 31, 2001. Chairman, Consumer Product Safety Commission EC–2549. Report of the Office of the Inspector General for the Acting Inspector General, General Services Administration EC–2763. period October 1, 2000 to March 31, 2001. Report of the Office of the Inspector General for the period beginning October 1, 2000 through March 31, 2001. Administrator, National Aeronautics and Space Administration Secretary, Department of Housing and Urban Development EC–2550. Report of the Office of the Inspector General for the EC–2764. Annual Report on Performance and Accountability for Fis- period October 1, 2000 to March 31, 2001. cal Year 2000.

June 22, 2001 July 16, 2001

Chief Executive Officer, Federal Loan Bank of Chicago Acting Director, United States Office of Personnel Management EC–2583. Annual report on the system of internal accounting and EC–2861. Report of a vacancy in the position of Deputy Director, financial controls of 2000. received on June 28, 2001.

June 27, 2001 Acting Director, United States Office of Personnel Management EC–2862. Report of a nomination for the position of Director, re- Chief Financial Officer and Plan Administrator, First South Agricul- ceived on June 28, 2001. tural Credit Association EC–2587. Annual pension plan report for calendar year 2000. Chairman of the Board of Director, Corporation for Public Broad- casting July 10, 2001 EC–2863. Report of the Office of the Inspector General for the period beginning October 1, 2000 through March 31, 2001. Acting Chairman, Postal Rate Commission EC–2679. Annual Report on International Mail Costs, Revenues, and Executive Director, Committee for Purchase From People Who Are Volumes for Fiscal Year 2000. Blind or Severely Disabled EC–2864. Report of additions to the procurement list, received on President and Chief Executive Office, Federal Home Loan Bank of June 28, 2001. Pittsburgh Acting Commissioner of Social Security EC–2680. Management reports of the twelve FHL Banks for calendar EC–2865. Report of the Office of the Inspector General for the year 2000. period beginning October 1, 2000 through March 31, 2001.

Counsel to the Inspector General, General Services Administration Inspector General, Federal Housing Finance Board EC–2681. Report of a nomination for the position of Inspector Gen- EC–2866. Report of the Office of the Inspector General for the eral, received on July 5, 2001. period beginning October 1, 2000 through March 31, 2001.

Executive Director, Committee For Purchase From People Who Are Chairman, United States Merit Systems Protection Board Blind Or Severely Disabled EC–2867. Annual Report for Fiscal Year 2000. EC–2682. Report of additions to the procurement list, received on July 5, 2001. Chairman, District of Columbia Financial Responsibility and Manage- ment Assistance Authority Secretary of Education EC–2886. District of Columbia Budget for Fiscal Year 2002 and EC–2683. Report of the Office of the Inspector General for the the Financial Plans for Fiscal Years 2002–2005. period from October 1, 2001 to March 31, 2001. District of Columbia Auditor Chief Operating Officer/President of the Financing Corporation EC–2887. Report entitled ‘‘Comparative Analysis of Actual Cash Col- EC–2684. Annual Report of Internal Controls and the Audited Finan- lections to Revenue Estimates for the 2nd Quarter of Fiscal Year cial Statements for 2000. 2001.

101

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00107 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

July 20, 2001 July 30, 2001

Comptroller General of the United States Employee Benefits Manager, AgFirst Farm Credit Bank EC–2958. Report of the list of General Accounting Office reports EC–3138. Annual Reports of Federal Pension Plans for calendar year for May 2000. 2000.

Acting Director, Office of Personnel Management July 31, 2001 EC–2959. Report relative to the Physician’s Comparability Allowance Program Presidential Report for 2001. Secretary of Defense EC–3211. Report of the Office of the Inspector General for the District of Columbia Auditor period beginning October 1, 2000 through March 31, 2001. EC–2960. Report entitled ‘‘Health and Safety of the District’s Men- tally Ill Jeopardized by Program Deficiencies and Inadequate Over- District of Columbia Auditor sight.’’ EC–3212. Report entitled ‘‘Certification Review of the Sufficiency of the Washington Convention Center Authority’s Projected Reve- July 24, 2001 nues to Meet Projected Operating and Debt Service Expenditures and Reserve Requirements for Fiscal Year 2002.’’ Administrator, General Services Administration EC–3023. Report of the Annual Performance Plan for Fiscal Year August 2, 2001 2002. Director, Employment Service, Office of Employment Policy, Office Director, Federal Emergency Management Agency of Personnel Management EC–3024. Report of the Office of the Inspector General for the EC–3256. Report of a rule entitled ‘‘Repayment of Student Loans period beginning October 1, 2000 through March 31, 2001. (RIN3206–AJ33),’’ received on August 2, 2001.

Secretary of Commerce September 4, 2001 EC–3025. Report of the Office of the Inspector General for the period beginning October 1, 2000 through March 31, 2001. Administrator, General Services Administration EC–3293. Report relative to the Federal Employees Clean Air Incen- Acting Deputy Associate Administrator for Acquisition Policy, Office tives Act for Fiscal Years 2000 and 2001. for Governmentwide Policy, General Services Administration EC–3026. Report of a rule entitled ‘‘Federal Advisory Committee Executive Director, Committee For Purchase From People Who Are Management (RIN3090–AG49),’’ received on July 20, 2001. Blind Or Severely Disabled EC–3294. Report of additions to the procurement list received on July 25, 2001 August 8, 2001. Director, Employee Benefits, Agribank Chairman, Federal Trade Commission EC–3295. Annual report disclosing the financial condition of the EC–3071. Report of the Office of the Inspector General for the Retirement Plan for the Employees of the Seventh Farm Credit period beginning October 1, 2000 through March 31, 2001. District and the audited financial statements for Fiscal Year 2000. Executive Director, Committee For Purchase From People Who Are Blind Or Severely Disabled September 5, 2001 EC–3072. Report of additions to the procurement list. General Counsel, Office of Management and Budget EC–3486. Acting General Counsel, Office of Personnel Management Report of a nomination confirmed for the position of Ad- ministrator of the Office of Information and Regulatory Affairs, EC–3073. Report of a nomination confirmed for the position of Direc- received on August 13, 2001. tor, received on July 23, 2001. September 10, 2001 July 27, 2001 Vice President, Legal Affairs, General Counsel and Corporate Sec- Federal Financing Bank retary EC–3103. The Management Report for Fiscal Year 2000. EC–3646. Annual Report for 2000 under the Government in the Sunshine Act. Acting Director, Retirement and Insurance Service, Office of Personnel Management Director, Office of Management and Budget, Executive Office of EC–3104. Report of a rule entitled ‘‘Law Enforcement and Firefighter the President Retirement (RIN3206–AJ39),’’ received on July 26, 2001. EC–3647. Report entitled ‘‘Information Collection Budget of the United States Government, Fiscal Year 2001. Chairman, Federal Election Commission EC–3105. Report under the Government in the Sunshine Act for District of Columbia Auditor calendar year 2000. EC–3648. Report entitled ‘‘Audit of the People’s Counsel Agency Fund for Fiscal Year 1999.’’

102

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00108 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

September 10, 2001—Continued Chairman, Council of the District of Columbia EC–3664. Report on D.C. Act, ‘‘Mental Health Service Delivery Comptroller General of the United States, General Accounting Office Reform Act of 2001.’’ EC–3649. Report relative to Reports, Testimony, Correspondence, and Other Publications for June 2001. Chairman, Council of the District of Columbia EC–3665. Report on D.C. Act 14–109, ‘‘Nominating Petitions Signa- Executive Director, Committee For Purchase From People Who Are ture Amendment Act of 2001.’’ Blind Or Severely Disabled EC–3650. Report of additions to the procurement list, received on Chairman, Council of the District of Columbia August 15, 2001. EC–3666. Report on D.C. Act 14–107, ‘‘Technical Amendment Act of 2001.’’ General Counsel, Federal Retirement Thrift Investment Board EC–3651. Report of a rule entitled ‘‘Correction of Administrative Chairman, Council of the District of Columbia Errors, Lost Earning Attributable to Employing Agency Errors,’’ EC–3667. Report on D.C. Act 14–117, ‘‘New York Avenue Metro received on August 16, 2001. Special Assessment Authorization Act of 2001.’’

General Counsel, Federal Retirement Thrift Investment Board Chairman, Council of the District of Columbia EC–3652. Report of a rule entitled ‘‘Methods of Withdrawing Funds EC–3668. Report on D.C. Act 14–118, ‘‘Special Signs Temporary from the Thrift Savings Plan.’’ received on August 16, 2001. Amendment Act of 2001.’’ District of Columbia Auditor EC–3653. Report entitled ‘‘Audit of the Public Service Commission September 13, 2001 Agency Fund for Fiscal Year 1999.’’ Chairman, Defense Nuclear Facilities Safety Board Under Secretary of Defense, Acquisition, Technology and Logistics EC–3832. Annual Report on Commercial Activities for 2000. EC–3654. Commercial Activities Report for Fiscal Year 2001. Acting Director, Office of Resource Management, Federal Housing District of Columbia Auditor Finance Board EC–3655. Report entitled ‘‘Comparative Analysis of Actual Cash Col- EC–3833. Report relative to commercial activities inventory. lections to Revised Revenue Estimates Through the Third Quarter of Fiscal Year 2001.’’ Executive Director, Committee For Purchase From People Who Are Blind Or Severely Disabled District of Columbia Auditor EC–3834. Report of additions to the procurement list received on EC–3656. Report entitled ‘‘Comparative Analysis of Actual Cash Col- September 7, 2001. lections to Revised Revenue Estimates Through the Third Quarter of Fiscal Year 2001.’’ Acting Chairman, National Credit Union Administration EC–3835. Report of the Inventory of Commercial Activities for 2001. Comptroller General of the United States, General Accounting Office EC–3657. Report of the lists of the General Accounting Office for September 14, 2001 July 2001. Deputy Secretary of Defense Chairman, Council of the District of Columbia EC–3921. Annual Statement of Assurance for Fiscal Year 2000. EC–3658. Report of the Office of the Inspector General for the period beginning October 1, 2000 through March 31, 2001. Secretary, Administrative Committee of the Federal Register Director, National Archives and Records Administration Chairman, Council of the District of Columbia EC–3922. Report of a rule entitled ‘‘Prices and Availability of Federal EC–3659. Report on D.C. Act 14–127, ‘‘Approval of the Extension Register Publications (RIN3095–ZA03),’’ received on September of the Term of the Franchise of Comcast Cablevision Act of 2001.’’ 6, 2001. Chairman, Council of the District of Columbia EC–3660. Report on D.C. Act 14–129, ‘‘American Sign Language September 19, 2001 Recognition Act of 2001.’’ Chairman, Merit Systems Protection Board Chairman, Council of the District of Columbia EC–3944. Report entitled ‘‘Growing Leaders: The Presidential Man- EC–3661. Report on D.C. Act 14–122, ‘‘Closing of a Public Alley agement Intern Program.’’ in Square 529, S.O. 01–1183, Act of 2001.’’ Secretary of Transportation Chairman, Council of the District of Columbia EC–3945. Report of the Office of the Inspector General for the EC–3662. Report on D.C. Act 14–121, ‘‘Closing and Dedication of period beginning October 1, 2000 through March 31, 2001. Streets and Alleys in Squares 5920 and 5928, S.E., S.O. 00–89, Act of 2001.’’ September 21, 2001

Chairman, Council of the District of Columbia Acting General Counsel, Department of Defense EC–3663. Report on D.C. Act 14–120, ‘‘Ed Murphy Way, N.W., EC–3988. Draft of proposed legislation relating to civilian personnel, Act of 2001.’’ property disposal or transfer, and contractor claims.

103

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00109 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

September 21, 2001—Continued Director, Office of Personnel Management, Workforce Compensation EC–4223. Report of a rule entitled ‘‘Final Regulation on Pretax Allot- General Counsel, Office of Government Ethics ments for Health Insurance Premiums (RIN3206–AJ16),’’ received EC–3989. Draft of proposed legislation entitled, ‘‘To Amend the on October 1, 2001. Ethics in Government Act of 1978, as Amended, to Streamline the Financial Disclosure Requirements for Executive Branch Em- October 4, 2001 ployees.’’ District of Columbia Auditor Counsel to the Inspector General, United States Services Administra- tion EC–4302. Report entitled ‘‘Audit of the Peoples Counsel Agency EC–3990. Report of the discontinuation of service in acting role Fund for Fiscal Year 2000.’’ in the position of Inspector General, received August 14, 2001. District of Columbia Auditor U.S. Office of Special Counsel EC–4303. Report entitled ‘‘Audit of the Public Service Commission EC–4007. Commercial Activities Inventory, and the FAIR Annual Agency Fund for Fiscal Year 2000.’’ Management Report for 2001. October 10, 2001 Chair and Chief Executive Officer, Armed Forces Retirement Home Board District of Columbia Auditor EC–4008. Report of the Commercial Activities Inventory for year EC–4368. Report entitled ‘‘Audit of Advisory Neighborhood Commis- 2001. sion 1B for Fiscal Years 1999 and 2000.’’

Chairman, U.S. Commission for the Preservation of America’s Herit- Archivist of the United States, National Archives and Records Admin- age Abroad istration EC–4009. Annual Report on Audit and Investigative Coverage for EC–4369. Report on Commercial Activities Inventory for 2001. Fiscal Year 2001. Deputy Independent Council Chairman, Broadcasting Board of Governors EC–4010. Commercial Activities Inventory Report for the Year 2001. EC–4370. Report on audit and investigative activities and management controls for Fiscal Year 2001. September 24, 2001 executive Director, District of Columbia Financial Responsibility and Chairman, Federal Trade Commission Management Assistance Authority EC–4095. Board’s report under the Government in the Sunshine Act EC–4371. Report of Orders and Resolutions dated September 26, for calendar year 2000. 2001.

September 26, 2001 Executive Director, Advisory Council on Historic Preservation EC–4372. Report of commercial activities for Fiscal Year 2001. Investment Manager, Treasury Division, Army and Air Force Ex- change Service United States Trade Representative, Executive Office of the President EC–4167. Three reports relative to a Retirement Annuity Plan, a EC–4373. Report of commercial activities for 2001. Supplemental Deferred Compensation Plan, and a Retirement Sav- ings Plan. Executive Director, Committee For Purchase From People Who Are Blind Or Severely Disabled October 1, 2001 EC–4374. Report of a notice of additions to the Procurement List, received on October 4, 2001. Secretary of Transportation EC–4212. Report of the Office of the Inspector General for the Executive Director, Committee For Purchase From People Who Are period October 1, 2000 through March 31, 2001. Blind Or Severely Disabled EC–4375. Report of a notice of additions to the Procurement List, General Counsel, Department of Defense received on October 4, 2001. EC–4213. Draft of proposed legislation relating to customs fees, the Federal Claims Collection Act, and auditing payments for customs October 11, 2001 services. Director, National Gallery of Art October 3, 2001 EC–4420. Annual Management Report and Commercial Activities In- ventory of civil service positions for 2001. Inspector General, Federal Communications Commission EC–4221. Commercial inventory report. October 15, 2001 Director, Office of Personnel Management, Office of Insurance Pro- grams General Counsel, Federal Retirement Thrift Investment Board EC–4222. Report of a rule entitled ‘‘Suspension of Enrollment in EC–4457. Report of a rule entitled ‘‘Uniformed Services Accounts’’ the Federal Employees Health Benefits (FEHB) Program to Enroll received on October 4, 2001. in TRICARE (RIN3206–AJ36),’’ received on October 1, 2001.

104

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00110 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

October 15, 2001—Continued November 8, 2001

Director, Office of Management and Budget, Executive Office of Director, Office of Management and Budget, Executive Office of the President the President EC–4458. Report entitled ‘‘Statistical Programs of the United States EC–4543. Draft of proposed legislation entitled ‘‘Managerial Flexi- Government: Fiscal Year 2002.’’ bility Act of 2001.’’

Comptroller General of the United States, General Accounting Office Deputy Associate Administrator of the Office of Acquisition Policy, EC–4459. Report of the list of General Accounting Office reports General Services Administration for August 2001. EC–4544. Report of a rule entitled ‘‘Federal Acquisition Regulation; Federal Acquisition Circular 2001–01 (FAC2001–01),’’ received on Executive Director, Office of Navajo and Hopi Indian Relocation November 6, 2001. EC–4460. Report relative to Inventory Commercial Activities for Fis- cal Year 2001. Chairman, Council of the District of Columbia EC–4548. Report on D.C. Act 14–155 ‘‘Advisory Neighborhood Com- Director, Office of Management and Budget, Executive Office of missions Annual Contribution Temporary Amendment Act of the President 2001.’’ EC–4461. Report relative to the Inventory of Commercial Activities Chairman, Council of the District of Columbia for Fiscal Year 2001. EC–4549. Report on D.C. Act 14–154 ‘‘Cooperative Purchasing Agreement Temporary Amendment Act of 2001.’’ Chairman, Council of the District of Columbia EC–4468. Report on D.C. Act 14–134, ‘‘Parental Kidnapping Extra- Chairman, Council of the District of Columbia dition Amendment Act of 2001.’’ EC–4550. Report on D.C. Act 14–156 ‘‘Insurance Economic Develop- ment Temporary Amendment Act of 2001.’’ Chairman, Council of the District of Columbia EC–4469. Report on D.C. Act 14–132, ‘‘National Capital Revitaliza- Chairman, Council of the District of Columbia tion Corporation Temporary Amendment Act of 2001.’’ EC–4551. Report on D.C. Act 14–152 ‘‘Closing of a Public Alley in Square 2140, S.O. 99–228, Act of 2001.’’ Chairman, Council of the District of Columbia EC–4470. Report on D.C. Act 14–133, ‘‘Free Clinic Assistance Pro- Chairman, Council of the District of Columbia gram Extension Temporary amendment Act of 2001.’’ EC–4552. Report on D.C. Act 14–153 ‘‘Closing of a Portion of a Public Alley in Square 209, S.O. 2000–48, Act of 2001.’’ Chairman, Council of the District of Columbia EC–4471. Report on D.C. Act 14–135, ‘‘Food Regulation Temporary November 9, 2001 Amendment Act of 2001.’’ District of Columbia Auditor Acting Chief Operating Officer, United States Safety and Hazardous EC–4572. Report entitled ‘‘Fiscal Year 2000 Annual Report on Advi- Investigation Board sory Neighborhood Commission.’’ EC–4472.Annual report on the inventory of activities that are not District of Columbia Financial Responsibility and Management Assist- inherently governmental for Fiscal Year 2001. ance Authority EC–4573. Report on the suspension of operations on Sunday, Sep- November 1, 2001 tember 30, 2001 at 12:00 P.M.

Director, Congressional Budget Office Director, Office of Procurement and Assistance Management, Depart- EC–4508. Sequestration Update Report for Fiscal Year 2002; referred ment of Energy jointly, pursuant to the order of January 30, 1975 as modified EC–4574. Report on the annual list of government activities not by the order of April 11, 1986, to the Committees on Appropria- inherently governmental in nature. tions; the Budget; Agriculture, Nutrition, and Forestry; Armed Serv- ices; Banking, Housing, and Urban Affairs; Commerce, Science, November 29, 2001 and Transportation; Energy and Natural Resources; Environment and Public Works; Finance; Foreign Relations; Governmental Af- Chairman of the Board of Governors, Federal Reserve System fairs; the Judiciary; Health, Education, Labor, and Pensions; Small EC–4598. Semiannual report of the Office of the Inspector General Business and Entrepreneurship; Veterans’ Affairs; Intelligence; In- for the period beginning April 1 through September 30, 2001. dian Affairs; and Rules and Administration. Chairman, Council of the District of Columbia November 5, 2001 EC–4599. Report on D.C. Act 14–167, ‘‘Chesapeake Regional Olym- pic Games Authority Act of 2001.’’ Director, Legislative Affairs, Railroad Retirement Board December 4, 2001 EC–4514. Annual Report for Fiscal Year 2001. Secretary of Labor EC–4804. Semiannual Report of the Office of the Inspector General for the period April 1, 2001 through September 30, 2001.

105

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00111 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

December 4, 2001—Continued Chair of the Board, Office of Compliance EC–4881. Notice of proposed rulemaking which seeks to comment Chairman, Council of the District of Columbia on substantive regulations being proposed to implement section EC–4805. Report on D.C. Act 14–177, ‘‘Parking Meter Fee Morato- 4(c) of the Veterans Employment Opportunities Act of 1998, which rium Temporary Act of 2001.’’ affords to covered employees of the legislative branch the rights and protections of selected provisions of veteran’s preference law. Chairman, Council of the District of Columbia EC–4806. Report on D.C. Act 14–174, ‘‘Chief Financial Officer Es- December 12, 2001 tablishment Reprogramming During Non-Control Years Technical Temporary Amendment Act of 2001.’’ Administrator, Environmental Protection Agency EC–4886. Report of the Office of the Inspector General for the Chairman, Council of the District of Columbia period April 1, 2001 through September 30, 2001. EC–4807. Report on D.C. Act 14–173, ‘‘Sentencing Reform Technical Amendment Temporary Act of 2001.’’ Chairman, Council of the District of Columbia EC–4887. Report on D.C. Act 14–201, ‘‘Child Support Enforcement Chairman, Council of the District of Columbia Amendment Act of 2001.’’ EC–4808. Report on D.C. Act 14–170, ‘‘Closing of a Portion of F Street, N.W., S.O. 99–70, Act of 2001.’’ Chairman, Council of the District of Columbia EC–4888. Report on D.C. Act 14–199, ‘‘Advisory Neighborhood Chairman, Council of the District of Columbia Commissions Annual Contribution Amendment Act of 2001.’’ EC–4809. Report on D.C. Act 14–172, ‘‘Redevelopment Land Agen- cy-RLA Revitalization Corporation Transfer Temporary Act of Chairman, Council of the District of Columbia 2001.’’ EC–4889. Report on D.C. Act 14–194, ‘‘Emergency Economic Assist- ance Temporary Act of 2001.’’ Chairman, Council of the District of Columbia EC–4810. Report on D.C. Act 14–169, ‘‘Citizens with Mental Retar- Chairman, Council of the District of Columbia dation Substituted Consent for Health Care Decisions Temporary EC–4890. Report on D.C. Act 14–195, ‘‘Unemployment Compensa- Amendment Act of 2001.’’ tion Terrorist Response Temporary Amendment Act of 2001.’’

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–4811. Report on D.C. Act 14–184, ‘‘Disposal of District Owned EC–4891. Report on D.C. Act 14–196, ‘‘Office of Administrative Surplus Real Property Temporary Amendment Act of 2001.’’ Hearings Establishment Act of 2001.’’

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–4812. Report on D.C. Act 14–183, ‘‘Mandatory Autopsy for De- EC–4892. Report on D.C. Act 14–198, ‘‘Little Control Administration ceased Wards of the District of Columbia and Mandatory Unusual Amendment Act of 2001.’’ Incident Report Temporary Act of 2001.’’ Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–4893. Report on D.C. Act 14–200, ‘‘Advisory Neighborhood EC–4813. Report on D.C. Act 14–182, ‘‘Public Disclosure of Findings Commissions Amendment Act of 2001.’’ and Information in Cases of Child Fatality or Net Fatality Amend- ment Act of 2001.’’ December 19, 2001

December 6 2001 General Counsel, Department of the Treasury EC–4940. Draft of proposed legislation to provide for direct billing Administrator, Agency for International Development for water and sanitary sewer usage by the District of Columbia. EC–4844. Report of the Office of the Inspector General for the To Federal agencies, and direct payment by those agencies in period April 1, 2001 through September 30, 2001. the District of Columbia.

Administrator, General Services Administration Executive Director, Federal Retirement Thrift Investment Board EC–4845. Semiannual report of the Office of the Inspector General EC–4941. Draft of proposed legislation to clarify the authority of for the period April 1, 2001 through September 30, 2001. the Executive Director of the Federal Retirement Thrift Investment Board to bring suit on behalf of the Thrift Saving Fund in the District Courts of the United States.

Special Assistant to the President and Director, Office of Administra- tion, Executive Office of the President EC–4942. An Aggregate Report on Personnel for Fiscal Year 2001.

106

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00112 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

December 20, 2001 Chairman, Council of the District of Columbia EC–5165. Report on D.C. Act 14–213, ‘‘Make a Difference Tem- Chief Financial Officer, Export-Import Bank of the United States porary Amendment Act of 2001.’’ EC–4965. Annual report which includes the Management Report on Financial Statements and Internal Accounting Controls, the Report Chairman, Council of the District of Columbia of Independent Accountants and the Report on the Compliance EC–5166. Report on D.C. Act 14–209, ‘‘Taxicab Driver Security and on Internal Control over Financial Reporting for Fiscal Year Revolving Fund Temporary Amendment Act of 2001.’’ 2001. Chairman, Council of the District of Columbia General Counsel, Office of Management and Budget, Executive Office EC–5167. Report on D.C. Act 14–210, ‘‘Washington Convention Cen- of the President ter Authority Oversight and Management Continuity Temporary EC–4966. Report of a nomination confirmed for the position of Con- Amendment Act of 2001.’’ troller, Office of Federal Financial Management, received on De- cember 20, 2001. Chairman, Council of the District of Columbia EC–5168. Report on D.C. Act 14–208, ‘‘Noise Control Temporary Deputy Associate Administrator, Office of Acquisition Policy, General Amendment Act of 2001.’’ Services Administration EC–4967. Report of a rule entitled ‘‘Federal Acquisition Regulations; Chairman, Council of the District of Columbia Federal Acquisition circular 2001–02 (FAC2001–02),’’ received on EC–5169. Report on D.C. Act 14–206, ‘‘Protections from Predatory December 18, 2001. Lending and Mortgage Foreclosure Improvements Temporary Amendment Act of 2001.’’ January 23, 2002 Chairman, Council of the District of Columbia General Counsel, Office of Management and Budget, Executive Office EC–5170. Report on D.C. Act 14–205, ‘‘Health Care and Community of the President Residence Facility, Hospice, and Home Care Licensure Penalties EC–4995. report of a vacancy and a nomination for the position Temporary Amendment Act of 2001.’’ of Deputy Director, Office of Management and Budget, received on January 4, 2002. Chairman, Council of the District of Columbia EC–5171. Report on D.C. Act 14–203, ‘‘Procurement Practices Nego- Deputy Archivist of the United States, National Archives and Records tiated Pricing Amendment Act of 2001.’’ Administration EC–4996. Report of a rule entitled, ‘‘Privacy Act (RIN3095–AA99),’’ Chairman, Council of the District of Columbia received on January 4, 2002. EC–5172. Report on D.C. Act 14–204, ‘‘Mechanic’s Lien Amendment General Counsel, General Accounting Office Act of 2001.’’ EC–4997. Report relative to a bid of protest in 2000. Chairman, Council of the District of Columbia Assistant Secretary for Administration, Department of Transportation EC–5173. Report on D.C. Act 14–202, ‘‘Greater Southeast Commu- EC–4998. Report of the inventories of commercial positions in the nity Hospital Corporation and Hadley Memorial Hospital Tax Department of Transportation. Abatement Act of 2001.’’

Railroad Retirement Board Chairman, Council of the District of Columbia EC–5063. Report relative to the Program Fraud Civil Remedies Act EC–5174. Report on D.C. Act 14–222, ‘‘Innocence Protection At for Fiscal Year 2001. of 2001.’’

January 24, 2002 Chairman, Council of the District of Columbia EC–5175. Report on D.C. Act 14–207, ‘‘Procurement Practices Small Chairman, Council of the District of Columbia Purchase Temporary Amendment Act of 2001.’’ EC–5161. Report on D.C. Act 14–211, ‘‘Residential Permit Parking Area Temporary Amendment Act of 2001.’’ January 25, 2002

Chairman, Council of the District of Columbia Director, Communications and Legislative Affairs, Equal Employment EC–5162. Report on D.C. Act 14–224, ‘‘Special Signs Amendment Opportunity Commission Act of 2001.’’ EC–5189. Board’s report under the Government in the Sunshine Act for calendar year 2001. Chairman, Council of the District of Columbia EC–5163. Report on D.C. Act 14–223, ‘‘Child and Family Services January 28, 2002 Agency Licensure Exemption of Certain Court Personnel Amend- ment Act of 2001.’’ Administrator, Office of Management and Budget EC–5206. Report entitled ‘‘Making Sense of Regulation: 2001 Report Chairman, Council of the District of Columbia to Congress on the Costs and Benefits of Federal Regulations EC–5164. Report on D.C. Act 14–212, ‘‘Homestead and Senior Cit- and Unfunded Mandates on State, Local and Tribal Entities.’’ izen Real Property Tax Temporary Amendment Act of 2001.’’

107

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00113 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

January 28, 2002—Continued Chairman, Council of the District of Columbia EC–5383. Report on D.C. Act 14–252, ‘‘Unemployment Compensa- Deputy Associate Administrator, Office of Acquisition Policy, Depart- tion Services Temporary Amendment Act of 2002.’’ ment of Defense, General Services Administration, National Aero- nautics and Space Administration Chairman, Council of the District of Columbia EC–5207. Report of a rule entitled ‘‘Federal Acquisition Regulations; EC–5384. Report on D.C. Act 14–253, ‘‘Ward Redistricting Residen- Federal Acquisition Circular 2001–03 (FAC2001–003),’’ received tial Permit Parking Temporary Amendment Act of 2002.’’ on January 25, 2002. Chairman, Council of the District of Columbia February 4, 2002 EC–5385. Report on D.C. Act 14–254, ‘‘Education Stepladder Tem- porary Act of 2002.’’ Director, Financial Management, General Accounting Office EC–5252. Annual Report of the Comptroller’s General Retirement Chairman, Council of the District of Columbia System for Fiscal Year 2001. EC–5386. Report on D.C. Act 14–257, ‘‘Operation Enduring Freedom Active Duty Pay Differential Temporary Amendment Act of 2002.’’ February 8, 2002 Chairman, Council of the District of Columbia Chairman, Nuclear Regulatory Commission EC–5387. Report on D.C. Act 14–255, ‘‘Safety Net Temporary Act EC–5297. Report under the Government in the Sunshine Act for of 2002.’’ Calendar Year 2001. Chairman, Council of the District of Columbia Chairman, Nuclear Regulatory Commission EC–5388. Report on D.C. Act 14–250, ‘‘Uniform Athlete Agents EC–5301. Commission’s Budget Estimates and Performance Plan for Act of 2002.’’ Fiscal Year 2003. Chairman, Council of the District of Columbia February 12, 2002 EC–5389. Report on D.C. Act 14–231, ‘‘Health-Care Facility Unli- censed Personnel Criminal Background Check Amendment Act of Director, Office of Management and Budget, Executive Office of 2002.’’ the President EC–5346. Final Sequestration Report to the President and Congress Chairman, Council of the District of Columbia for Fiscal Year 2002; to the Committees on Appropriations; the EC–5390. Report on D.C. Act 14–232, ‘‘Lease-Purchase Agreement Budget; Agriculture, Nutrition, Forestry; Armed Services; Banking, Act of 2002.’’ Housing and Urban Affairs; Commerce, Science and Transportation; Energy and Natural Resources; Environment and Public Works; Chairman, Council of the District of Columbia Finance; Foreign Relations; Governmental Affairs; Health, Edu- EC–5391. Report on D.C. Act 14–233, ‘‘Colorectal Cancer Screening cation, Labor and Pensions; the Judiciary; Rules and Administration; Insurance Coverage Requirement Act of 2002.’’ Small Business and Entrepreneurship; and Veterans’ Affairs. Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–5392. Report on D.C. Act 14–234, ‘‘Closing of a Public Alley EC–5377. Report on D.C. Act 14–237, ‘‘Closing of a Public Alley in Square 2837, S.O. 92–195 Act of 2002.’’ in Square 5851, S.O. 00–94 Act of 2002.’’ Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–5393. Report on D.C. Act 14–229, ‘‘Health Insurers and EC–5378. Report on D.C. Act 14–236, ‘‘Closing of a Portion of Credentialing Intermediaries Uniform Credentialing Form Act of South Avenue, N.E., and Designation of Washington Place, N.E., 2002.’’ S.O. 01–312 Act of 2002.’’ Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–5379. Report on D.C. Act 14–235, ‘‘Closing of a Public Alley EC–5394. Report on D.C. Act 14–230, ‘‘Uniform Consultation Refer- in Square 220, S.O. 01–2388 Act of 2002.’’ ral Forms Act of 2002.’’

Chairman, Council of the District of Columbia Comptroller General of the United States, General Accounting Office EC–5380. Report on D.C. Act 14–238, ‘‘Chief Financial Officer Es- EC–5395. Pursuant to House Report 101–648, a report relative to tablishment Reprogramming During Non-Control Years Technical General Accounting Office employees detailed to congressional Amendment Act of 2002.’’ committees as of January 25, 2002.

Chairman, Council of the District of Columbia February 25, 2002 EC–5381. Report on D.C. Act 14–241, ‘‘Closing, Dedication, and Designation of Certain Public Streets and Alleys in Squares 5880, Chairman, Council of the District of Columbia 5881, 5882, 5883, 5885, 5890, and S.O. 01–2384 Act of 2002.’’ EC–5399. Report on D.C. Act 14–267, ‘‘Housing Act of 2002.’’

Chairman, Council of the District of Columbia Inspector General, Railroad Retirement Board EC–5382. Report on D.C. Act 14–251, ‘‘Continuation of Health Cov- EC–5467. Budget request for the Office of the Inspector General erage Temporary Act of 2002.’’ for Fiscal Year 2003.

108

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00114 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

February 25, 2002—Continued Chairman, Council of the District of Columbia EC–5624. Report on D.C. Act 14–271, ‘‘Washington Convention Cen- Railroad Retirement Board ter Authority Oversight and Management Continuity Temporary EC–5468. Board’s Congressional Justification of Budget Estimates Amendment Act of 2002.’’ for Fiscal Year 2003. Chairman, Council of the District of Columbia February 26, 2002 EC–5625. Report on D.C. Act 14–272, ‘‘Eastern Avenue Tour Bus Parking Prohibition Temporary Amendment Act of 2002.’’ Director, Office of Personnel Management, The Presidents’ Pay Agent EC–5505. Report relative to locality-based comparability payments Chairman, Council of the District of Columbia to categories of positions that are in more than one executive EC–5626. Report on D.C. Act 14–269, ‘‘Closing of a Public Alley agency. in Square 528, S.O. 01–173, Act of 2002.’’ Chairman, Council of the District of Columbia Acting General counsel, Office of Management and Budget, Executive EC–5627. Report on D.C. Act 14–268, ‘‘Food Regulation Amendment Office of the President Act of 2002.’’ EC–5506. Report of a nomination confirmed for the position of Dep- uty Director, received on February 20, 2002. Chairman, Council of the District of Columbia EC–5628. Report on D.C. Act 14–292, ‘‘Mental Health Commitment Deputy Archivist of the United States, National Archives and Records Temporary Act of 2002.’’ Administration EC–5544. Report of a rule entitled, ‘‘Research Room Procedures Chairman, Council of the District of Columbia (RIN3095–AB01),’’ received on February 25, 2002. EC–5629. Report on D.C. Act 14–291, ‘‘Vendor Payment Authoriza- tion Temporary Amendment Act of 2002.’’ February 28, 2002 Chairman, Council of the District of Columbia Administrator, General Service Administration EC–5630. Report on D.C. Act 14–289, ‘‘Wooly Mammoth Theatre EC–5567. Annual Accountability Report for Fiscal Year 2001. Tax Abatement Act of 2002.’’

Attorney General, Department of Justice Chairman, Council of the District of Columbia EC–5568. Department’s Accountability Report for Fiscal Year 2001. EC–5631. Report on D.C. Act 14–290, ‘‘Square 456 Payment in Lieu of Taxes Act of 2002.’’ Chairman, Nuclear Regulatory Commission Chairman, Council of the District of Columbia EC–5569. Commission’s Performance and Accountability Report for EC–5632. Report on D.C. Act 14–288, ‘‘Edward ‘Duke’ Ellington Fiscal Year 2001 and the Commission’s Inspector General Perform- Plaza Designation Act of 2002.’’ ance Report for Fiscal Year 2001. Chairman, Council of the District of Columbia Secretary of Labor EC–5633. Report on D.C. Act 14–279, ‘‘Towing Vehicles Rulemaking EC–5570. Department’s Annual Report on Performance and Account- Authority Temporary Act of 2002.’’ ability for Fiscal Year 2001. Chairman, Council of the District of Columbia March 7, 2002 EC–5634. Report on D.C. Act 14–275, ‘‘Closing of a Public Alley in Square 628, S.O. 00–96 Act of 2002.’’ Chairman, Council of the District of Columbia EC–5619. Report on D.C. Act 14–278, ‘‘District of Columbia Emanci- March 11, 2002 pation Day Fund Temporary Act of 2002.’’ Railroad Retirement Board Chairman, Council of the District of Columbia EC–5669. Annual report under the Government in the Sunshine Act EC–5620. Report on D.C. Act 14–277, ‘‘Residential Permit Parking for calendar year 2001. Area Temporary Amendment Act of 2002.’’ Director, Legislative Affairs, Railroad Retirement Board Chairman, Council of the District of Columbia EC–5670. Board’s semiannual report of the Office of Inspector Gen- EC–5621. Report on D.C. Act 14–276, ‘‘John T. ‘Big John’ Williams eral for the period April 1, 2001 through September 30, 2001. Building Designation Act of 2002.’’ Chairman, Council of the District of Columbia EC–5671. Report on D.C. Act 14–296, ‘‘Home Loan Protection Act Chairman, Council of the District of Columbia of 2002.’’ EC–5622. Report on D.C. Act 14–274, ‘‘Closing of a Portion of a Public Alley in Square 236, S.O. 01–2919 Act of 2002.’’ March 13, 2002 Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–5623. Report on D.C. Act 14–270, ‘‘North Capitol Expansion EC–5725. Report on D.C. Act 14–297, ‘‘Advisory Neighborhood and Expansion of Business Improvement Districts Temporary Commissions Boundaries Act of 2002,’’ received on March 12, Amendment Act of 2002.’’ 2002.

109

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00115 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

March 15, 2002 March 20, 2002

Director, Office of General Counsel and Legal Policy, Office of Gov- Director for the Workforce Compensation and Performance Service, ernment Ethics Office of Personnel Management EC–5734. Report of a rule entitled, ‘‘Exemption Amendments Under EC–5868. Report of a rule entitled ‘‘Cost-of-Living Allowances (Non- 18 U.S.C. 208(b)(2)’’ (RIN3209–AA09), received on March 14, foreign Areas); Various Allowance Rate Adjustments ((RIN3206– 2002. AJ15) (RIN3206–AJ26)) received on March 15, 2002.

March 19, 2002 Deputy Administrator, Environmental Protection Agency EC–5869. Report of the Agency’s Inventory Commercial Activities Director, Workforce Compensation and Performance Service, Office for Fiscal Year 2001. of Personnel Management EC–5816. Report of a rule entitled ‘‘Cost-of-Living Allowances (Non- Executive Director, Federal Retirement Thrift Investment Board foreign Areas); Commissary/Exchange Rates; Survey Frequency, EC–5870. Board’s Audit Reports Regarding the Thrift Savings Plan Gradual Reductions (RIN3206–AJ40),’’ received on March 15, for Fiscal Year 2001. 2002. Director, Office of General Counsel and Legal Policy, Office of Gov- Office of the Special Counsel ernment Ethics EC–5817. Counsel’s Annual Report for Fiscal Year 2000. EC–5871. Report of a rule entitled ‘‘Executive Branch Financial Dis- closure, Qualified Trusts, and Certificates of Divestiture; Extension Executive Director, Office of Navajo and Hopi Indian Relocation of Filing Dates for Certain Confidential Financial Disclosure Report EC–5818. Agency’s report submitted in accordance with the require- Filers (RIN3209–AA00),’’ received on March 18, 2002. ments of the Federal Manager’s Fiscal Integrity Act of 1982. Director, Federal Emergency Management Agency Director, Trade and Development Agency EC–5872. Semiannual Report of the Office of the Inspector General EC–5819. Report on the activities of the U.S. Trade and Development for the period April 1, 2001 through September 30, 2001. Agency Currently Procures from Outside Sources. Director, Office of Personnel Management Chairman, Consumer Product Safety Commission EC–5873. Annual Report on the Federal Equal Opportunity Recruit- EC–5820. Semiannual Report of the Office of the Inspector General ment Program (FEORP) for Fiscal Year 2001. for the period April 1, 2001 through September 30, 2001. Secretary of Veterans Affairs Administrator, General Service Administration EC–5874. Report of the Office of the Inspector General for the EC–5821. Report concerning new mileage reimbursement rates for period April 1, 2001 through September 30, 2001. Federal employees who use privately owned vehicles while on official travel. Inspector General of Social Security EC–5875. Office of the Inspector General Fiscal Year 2002 Annual Comptroller General of the United States Audit Plan. EC–5822. Report of the lists of General Accounting Office reports for October 2001. April 8, 2002 Chairman, Federal Trade Commission EC–5823. Semiannual report of the Office of the Inspector General Director of the Employment Service, United States Office of Personnel for the period April 1, 2001 through September 30, 2001. Management EC–6057. Report of a rule entitled ‘‘Reasonable Accommodation Re- Executive Director, District of Columbia Financial Responsibility and quirements in Vacancy Announcements’’ (RIN3206–AJ11) received Management Assistance Authority on March 21, 2002. EC–5824. Authority’s unaudited general-purpose Financial Statements for the fiscal year ending September 30, 2001. Director of the Office of Personnel Management, Workforce Com- pensation and Performance Service Chairman, Federal Housing Finance Board EC–6058. Report of a rule entitled ‘‘Interim Regulations on Basic EC–5825. Report of the Office of the Inspector General for the Pay for Employees of Temporary Organizations’’ (RIN3206–AJ47) period April 1, 2001 through September 30, 2001. received on March 21, 2002.

Vice President of Human Resources, CoBank Director of Personnel Management, Workforce Compensation and Per- EC–5826. Report relative to the ACB Retirement Plan for the calendar formance Service year 2000. EC–6059. Report of a rule entitled ‘‘Interim Regulations on the Res- toration of Annual Leave Forfeited Due to the Exigency of Public Secretary of Treasury Business Created by the ‘‘National Emergency by Reason of Certain EC–5827. Department’s Accountability Report for fiscal year 2001. Terrorist Attacks’’ received on March 21, 2001.

Secretary of Energy Acting Chairman of the National Endowment for the Arts EC–5828. Department’s Performance and Accountability Report for EC–6060. Report of Commercial Activities Inventory for Fiscal Year Fiscal Year 2001. 2001.

110

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00116 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

April 8, 2002—Continued Deputy Director of the Federal Mediation and Conciliation Service EC–6076. Report of the Federal Mediation and Conciliation Service Inspector General, Railroad Retirement Board under the Federal Managers’ Financial Integrity Act (FMFIA) for EC–6061. Semiannual Report providing a summary of the Board’s Fiscal Year 2001. activities and accomplishments for the period April 1, 2001 through September 30, 2001. Executive Director of the Committee For Purchase From People Who Are Blind or Severely Disabled Inspector General, General Service Administration EC–6077. Report of additions to the procurement list received on EC–6062. Report of the Office of the Inspector General for the March 21, 2002. period April 1, 2001 through September 30, 2001. President of the James Madison Memorial Fellowship Foundation Federal Co-Chairman of the Appalachian Regional Commission EC–6078. Foundation’s Annual Report in accordance with the Federal EC–6063. Semiannual Report of the Office of the Inspector General Managers Financial Integrity Act of 1982. for the period April 1, 2001 through September 30, 2001. Administrator of the Office of Management and Budget, Executive Executive Director of the Federal Labor Relations Authority Office of the President EC–6064. Report concerning the inventory of commercial activities EC–6079. Report entitled ‘‘Making Sense of Regulation: 2001 Report performed by Federal employees for Fiscal Year 2001. to Congress on the Costs and Benefits of Federal Regulations and Unfunded Mandates on State, Local, and Tribal Entities.’’ Executive Director of the Broadcasting Board of Governors EC–6065. Report of the Office of the Inspector General for the Director of the Office of Personnel Management period April 1, 2001 through September 30, 2001. EC–6080. Report on the pay of Bureau of Prisons Federal Wage System (FWS) Employees dated February 2002. Chairman of the Federal Election Commission EC–6066. Financial Management Control Plan for Fiscal Year 2002. President of the Overseas Private Investment Corporation EC–6081. Report on the Agency’s Formal Management Control Re- Chairman of the National Mediation Board view Program for Fiscal Year 2001. EC–6067. Board’s Documentation of Management Control Plan for Director of the Holocaust Memorial Museum Fiscal Year 2001. EC–6082. Report on audit activities for Fiscal Year 2001. Secretary of Education Chairman of the International Trade Commission EC–6068. Semiannual Report of the Office of the Inspector General EC–6083. Semiannual Report of the Office of Inspector General for for the period April 1, 2001 through September 30, 2001. the period April 1, 2001 through September 30, 2001. Colonel, Corps of Engineers, Secretary, Mississippi River Commission, Commissioner of the Social Security Administration Department of the Army EC–6084. Report of the Administration’s inventory of commercial EC–6069. Commission’s report under the Government in the Sunshine activities. Act for calendar year 2001. Chairman of the Appraisal Subcommittee, Federal Financial Institu- Executive Director of the Committee for Purchase from People Who tions Examination Council Are Blind or Severely Disabled EC–6085. Council’s combined annual report under the Inspector Gen- EC–6070. Report of additions to the procurement list received on erals Act and the annual statement under the Federal Managers’ March 21, 2002. Financial Integrity Act.

Chairman of the Merit Systems Protection Board Acting Deputy Director of the Peace Corps EC–6071. Report on the Board’s internal management controls. EC–6086. Semiannual Report of the of the Office of the Inspector General for the period April 1, 2001 through September 30, 2001. Inspector General of the United State Environmental Protection Board EC–6072. Board’s Annual Inventory of Commercial Activities for Commissioner of the Social Security Administration Fiscal Year 2001. EC–6087. Report of the Office of the Inspector General for the period April 1, 2001 through September 30, 2001, and a report Chairman and General Counsel of the National Labor Relations Board under the Omnibus Consolidated Appropriations Act for Fiscal Year EC–6073. Semiannual Report of the Office of the Inspector General 1997. for the period April 1, 2001 through September 30, 2001. Chief Executive Officer of the Corporation for National Service District of Columbia Auditor EC–6088. Semiannual Report of the Office of the Inspector General EC–6074. Report entitled ‘‘Noncompetitive Memorandum of Agree- for the period April 1, 2001 through September 30, 2001, and ment Between DPW and WMATA Is Not Cost Effective.’’ the Corporation’s Report on Final Action.

Secretary of Education Acting Chairman of the National Endowment for the Arts EC–6075. Semiannual Report of the Office of the Inspector General EC–6089. Report of the Office of the Inspector General, and the for the period April 1, 2001 through September 30, 2001. Chairman’s Semiannual Report on Final Action for the period April 1, 2001 through September 30, 2001.

111

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00117 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

April 8, 2002—Continued Senior Vice President and Chief Financial Officer, Potomac Electric Power Company Chair of the Equal Employment Opportunity Commission EC–6344. Company’s balance sheet as of December 31, 2001. EC–6090. Report of the Office of the Inspector General for the period April 1, 2001 through September 30, 2001. Director of the Office of General Counsel and Legal Policy, Office of Government Ethics Secretary of State EC–6345. Report of a rule entitled ‘‘Standards of Ethical Conduct EC–6091. Accountability Report for Fiscal Year 2001. for Employees of the Executive Branch; Definition of Compensation for Purposes of Prohibition on Acceptance of Compensation in Administrator of the Office of the Independent Counsel Connection with Certain Teaching, Speaking and Writing Activi- EC–6092. Annual Report on Audit and Investigative Activities dated ties’’ (RIN3209–M04) received on March 21, 2002. October 31, 2001. Director of the Office of Federal Housing Enterprise Oversight Secretary of Veterans’ Affairs EC–6346. Report relative to the Office’s regulation and oversight EC–6093. Annual Accountability Report for Fiscal Year 2001. of Fannie Mae and Freddie Mac during Fiscal Year 2001.

Commissioner of the Social Security Administration Chief Financial Officer and Assistant Secretary for Administration, EC–6094. Administration’s Performance and Accountability Report Department of Commerce for Fiscal Year 2001. EC–6347. Report of functions performed by the Agency that are not inherently governmental. Chair of the Farm Credit System Insurance Corporation EC–6334. Corporations consolidated report addressing the Federal Director, Office of White House Liaison Managers’ Financial Integrity Act (Integrity Act) and the Inspector EC–6348. Report of a nomination for the position of Director of General Act Amendments of 1978 (IG Act). the Bureau of the Census, Economics and Statistics Administration, Department of Commerce, received on March 21, 2002. Secretary of the Interior EC–6335. Semiannual Report of the Office of the Inspector General Director of the Office of Personnel Management for the period April 1, 2001 through September 30, 2001. EC–6349. Report of a nomination for the position of Deputy Director, Chair of the Railroad Retirement Board received on March 21, 2002. EC–6336. Semiannual Report of the Office of the Inspector General Secretary of Education for the period April 1, 2001 through September 30, 2001. EC–6350. Department’s report concerning surplus Federal Real Prop- Chair of the Architectural and Transportation Barriers Compliance erty disposed of to educational institutions under Section 203(k) Board of the Federal Property and Administrative Services Act of 1949. EC–6337. Board’s consolidated report to meet the requirements of the Inspector General Act and the Federal Managers’ Financial General Counsel, Office of Management and Budget Integrity Act for Fiscal Year 2001. EC–6351. Report of a nomination for the position of Controller, Office of Federal Financial Management, received on March 21, Secretary of Health and Human Services 2002. EC–6338. Report of the Office of the Inspector General for the period April 1, 2001 through September 30, 2001. Secretary of Commerce EC–6352. Department’s Accountability Report for Fiscal Year 2001. Director of the Office of Personnel Management EC–6339. Report of a nomination confirmed for the position of Dep- Assistant Secretary for Administration and Management, Department uty Director, received on March 21, 2002. of Health and Human Services EC–6353. Report on the Department’s commercial activities inventory Director of the Office of Personnel Management for Fiscal Year 2001. EC–6340. Report of a rule entitled ‘‘Prevailing Rate Systems; Defini- tion of San Joaquin County, California, as a Nonappropriated Fund Director of the Office of Personnel Management Wage Area’’ (RIN3206–AJ35) received on March 21, 2002. EC–6354. Report relative to the Office’s Commercial Activities Inven- tory as of June 30, 2001. Director of the Office of Personnel Management EC–6341. Semiannual Report of the Office of the Inspector General Administrator of the National Aeronautics and Space Administration for the period April 1, 2001 through September 30, 2001. EC–6355. Administration’s Performance Report for Fiscal Year 2001.

Comptroller General of the United States Attorney General, Department of Justice EC–6342. Report of the list of General Accounting Office Reports EC–6356. Department’s Performance Report for Fiscal Year 2001, for November 2001. the Revised Final Performance Plan for Fiscal Year 2002, and the Performance Plan for Fiscal Year 2003. District of Columbia Auditor EC–6343. Report entitled ‘‘Homestead Tax Deduction Program Defi- Chairman of the United States Postal Service ciencies May Have Caused the District to Lose As Much As $44.7 EC–6357. Service’s report under the Government in the Sunshine Million During Fiscal Years 1998 through 2000.’’ Act for calendar year 2001.

112

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00118 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

April 8, 2002—Continued President and Chief Executive Officer, Overseas Private Investment Corporation (OPIC) Chairman of the Federal Reserve System EC–6439. OPIC’s Management Report, the Annual Performance Plan, EC–6358. Board’s annual report under the Government in the Sun- and the Annual Program Performance Report for Fiscal Year 2001; shine Act for calendar year 2001. OPIC’s Report on Development and U.S. Effects of Fiscal Year 2002 Projects, and a Report on Cooperation with Private Insurers; Chairman of the Federal Maritime Commission OPIC’s Annual Report on the Environment, a Review of the Envi- EC–6359. Report of the Commission’s Final Annual Performance Plan for Fiscal Year 2003. ronmental Impact of OPIC’s Fiscal Year 2001 Projects.

Administrator of the National Aeronautics and Space Administration April 11, 2002 EC–6360. Report of the Administration’s Commercial Activities In- ventory for 2001. Deputy Director, Congressional Budget Office EC–6440. Final Sequestration Report for Fiscal Year 2002, referred Director of the Office of Personnel Management jointly, pursuant to the order of January 30, 1975 as modified EC–6361. Report relative to the Office’s management controls and by the order of April 11, 1986, to the Committees on Appropria- financial management systems for calendar year 2001. tions; the Budget; Agriculture, Nutrition, and Forestry; Armed Serv- ices; Banking, Housing, and Urban Affairs; Commerce, Science, Manager, Benefits Communications, Western Farm Credit Bank, Farm and Transportation; Energy and Natural Resources; Environment Credit Bank of Wichita and Public Works; Finance; Foreign Relations; Governmental Af- EC–6362. Report of the Bank’s Performance Plan for calendar year fairs; Health, Education, Labor, and Pensions; the Judiciary; Rules 2000. and Administration; Small Business and Entrepreneurship; and Vet- Assistant Administrator, Bureau for Legislative and Public Affairs, erans Affairs. Agency for International Development EC–6363. Agency’s Accountability Report for Fiscal Year 2001. Deputy Director, Congressional Budget Office EC–6441. Sequestration Preview Report for Fiscal Year 2003; referred Under Secretary of Defense, Comptroller jointly, pursuant to the order of January 30, 1975 as modified EC–6364. Report of the Department’s audited financial statements by the order of April 11, 1986, to the Committees on the Budget for Fiscal Year 2001. and Governmental Affairs.

Acting Chairman of the Consumer Product Safety Commission President and Chief Executive Officer of the Overseas Private Invest- EC–6365. Commission’s Annual Program Performance Report for Fis- ment Corporation cal Year 2001. EC–6453.Draft of proposed legislation entitled ‘‘Continuation of Health Benefits Coverage for Individual Enrolled in a Plan Admin- Acting Secretary, Postal Rate Commission istered by the Overseas Private Investment Corporation. EC–6366. Report of the discontinuation of service in acting role for the position of Chairman, received on April 1, 2002. Secretary of Health and Human Services Director of the Office of Congressional Relations, Office of Personnel EC–6454. Department’s Accountability Report for Fiscal Year 2001. Management EC–6367. Office’s Performance and Accountability Report for Fiscal Chairman, Council of the District of Columbia Year 2001.’’ EC–6455. Report on D.C. Act 14–312, ‘‘Sidewalk and Curbing As- sessment Amendment Act of 2002.’’ April 9, 2002 Chairman, Council of the District of Columbia Secretary of Health and Human Services EC–6456. Report on D.C. Act 14–317, ‘‘Emergency Management EC–6434. Service’s Annual Surplus Property Report for Fiscal Year Assistance Compact Temporary Act of 2002.’’ 2001. Chairman, Council of the District of Columbia Chairman, UNICOR, Federal Prison Industries, Inc., Department of EC–6457. Report on D.C. Act 14–318, ‘‘Interim Disability Assistance Justice Temporary Amendment Act of 2002.’’ EC–6435. Annual Report entitled ‘‘Securing the Future’’ for Fiscal Year 2001. Chairman, Council of the District of Columbia EC–6458. Report on D.C. Act 14–319, ‘‘Education and Examination Secretary of the Department of Housing and Urban Development Exemption for Respiratory Care Practitioners Temporary Amend- EC–6436. Department’s Performance and Accountability Report for ment Act of 2002.’’ Fiscal Year 2001. Chairman, Council of the District of Columbia Chief Judge, Superior Court of the District of Columbia EC–6459. Report on D.C. Act 14–316, ‘‘Tax Increment Financing EC–6437. Report of the Family Court Transition Plan dated April 5, 2002. Temporary Amendment Act of 2002.’’

Chairman, Federal Regulatory Commission Chairman, Council of the District of Columbia EC–6438. Commission’s Annual Performance Report for Fiscal Year EC–6460. Report on D.C. Act 14–315, ‘‘Rehabilitation Services Pro- 2001. gram Establishment Temporary Act of 2002.’’

113

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00119 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

April 11, 2002—Continued April 29, 2002

Chairman, Council of the District of Columbia Secretary of State EC–6461. Report on D.C. Act 14–311, ‘‘Misdemeanor Jury Trial EC–6577. Department’s Annual Program Performance Report for Fis- Act of 2002.’’ cal Year 2001.

Chairman, Council of the District of Columbia May 6, 2002 EC–6462. Report on D.C. Act 14–313, ‘‘Department of Transportation Establishment Act of 2002.’’ Comptroller General of the United States EC–6725. Final report of the Commercial Activities Panel dated April Chairman, Council of the District of Columbia 2002. EC–6463. Report on D.C. Act 14–321, ‘‘Tax Increment Financing Amendment Act of 2002.’’ General Counsel, Federal Retirement Thrift Investment Board Secretary of Agriculture EC–6726. Report of a rule entitled ‘‘Employee Elections to Contribute to the Thrift Savings Plan and Methods of Withdrawing Funds EC–6464. Federal Financial Integrity Act Report for Fiscal Year 2001. from the Thrift Savings Plan,’’ received on April 30, 2002.

April 16, 2002 Chairman, Federal Communications Commission EC–6727. Commission’s Annual Program Performance Report for Fis- Assistant Attorney General, Office of Legislative Affairs, Department cal Year 2001. of Justice EC–6499. Report relative to the draft legislative proposal, ‘‘To Clarify Chairman, International Trade Commission the Authority of the Executive Director of the Board to Bring EC–6729. Commission’s Program Performance Report for Fiscal Year Suit on Behalf of the Thrift Savings Fund in the Districts Court 2001. of the United States.’’ Chairman, Federal Energy Regulatory Commission Chairman, Council of the District of Columbia EC–6500. Report on D.C. Act 14–320, ‘‘Mandarin Oriental Hotel EC–6730. Commission’s report under the Government in the Sunshine Project Tax Deferral Temporary Act of 2002.’’ Act for calendar year 2001.

Director, Office of Personnel Management, Workforce Compensation Director, Office of Management and Budget, Executive Office of and Performance Service the President EC–6501. Report of a rule entitled, ‘‘Absence and Leave: Use of EC–6731. Report on accounts containing unvouchered Expenditures Restored Annual Leave (RIN3206–AJ51),’’ received on April 12, that are potentially subject to audit by the General Accounting 2002. Office.

Chairman, Federal Trade Commission Director, Office of Personnel Management, Workforce Compensation EC–6502. Commission’s Performance Report for Fiscal Year 2001. and Performance Service, Office of Personnel Management EC–6732. Report of a rule entitled ‘‘Firefight Pay (RIN3206–AI50),’’ Secretary of Education received on May 1, 2002. EC–6503. Department’s Accountability Report for Fiscal Year 2001. Deputy Associate Administrator, Office of Acquisition Policy, General April 23, 2002 Service Administration, Department of Defense EC–6733. Report of a rule entitled ‘‘Federal Acquisition Regulation; Vice President, Legal Affairs, General Counsel and Corporate Sec- Federal Acquisition Circular 2001–05 (FAC2001–05),’’ received on retary, Legal Services Corporation May 1, 2002. EC–6568. Corporation’s report under the Government in the Sunshine Act for calendar year 2001. Deputy Associate Administrator, Office of Acquisition Policy, General Service Administration, Department of Defense Chairman, Federal Election Commission EC–6734. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–6569. Commission’s Performance Report for Fiscal Years 1999– Federal Acquisition Circular 2001–04 (FAC2001–04),’’ received on 2001. May 1, 2002.

Administrator, General Services Administration Deputy Associate Administrator, Office of Acquisition Policy, General EC–6570. Administration’s Strategic Plan dated April 3, 2002. Service Administration, Department of Defense EC–6735. Report of a rule entitled ‘‘Federal Acquisition Regulation; Administrator, General Services Administration Federal Acquisition Circular 2001–06 (FAC2001–06).’’ received on EC–6571. Annual Performance Report for Fiscal Year 2001. May 1, 2002.

April 25, 2002 May 8, 2002

Acting Chairman, Merit Systems Protection Board Chairman, Council of the District of Columbia EC–6575. Report relative to the Merit Systems Protection Board Reau- EC–6766. Report on D.C. Act 14–333, ‘‘International House of Prayer thorization Act of 2002. for All People Equitable Real Property Tax Relief Act of 2002.’’

114

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00120 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

May 8, 2002—Continued Chairman, Council of the District of Columbia EC–6782. Report on D.C. Act 14–328, ‘‘Securities Amendment Act Chairman, Council of the District of Columbia of 2002.’’ EC–6767. Report on D.C. Act 14–332, ‘‘Civil Rights Tax Fairness Act of 2002.’’ Chairman, Council of the District of Columbia EC–6783. Report on D.C. Act 14–329, ‘‘Kings Court Community Chairman, Council of the District of Columbia Garden Equitable Real Property Tax Relief Act of 2002.’’ EC–6768. Report on D.C. Act 14–335, ‘‘Simplified Sales and Use Tax Participation Act of 2002.’’ Chairman, Council of the District of Columbia EC–6784. Report on D.C. Act 14–330, ‘‘Standby Guardianship Act Chairman, Council of the District of Columbia of 2002.’’ EC–6769. Report on D.C. Act 14–334, ‘‘Health Care and Community Residence Facility, Hospice and Home Care Licensure Penalties Chairman, Council of the District of Columbia Amendment Act of 2002.’’ EC–6785. Report on D.C. Act 14–331, ‘‘Insurance Economic Devel- opment Amendment Act of 2002.’’ Chairman, Council of the District of Columbia EC–6770. Report on D.C. Act 14–337, ‘‘Metropolitan Police Depart- Chairman, National Endowment for the Humanities ment Video Surveillance Regulations Temporary Amendment Act EC–6786. Performance Report for Fiscal Year 2001. of 2002.’’

Chairman, Council of the District of Columbia May 9, 2002 EC–6771. Report on D.C. Act 14–336, ‘‘Compensating Use Tax Clari- fication Act of 2002.’’ Executive Vice President of Communications and Government Rela- tions, Tennessee Valley Authority Chairman, Council of the District of Columbia EC–6801. Report of a vacancy in the position of Inspector General, EC–6772. Report on D.C. Act 14–340, ‘‘Comcast Cable Franchise received on May 1, 2002, referred jointly to the Committees on Extension Temporary Act of 2002.’’ Environment and Public Works; and Governmental Affairs.

Chairman, Council of the District of Columbia General Counsel, Department of Housing and Urban Development EC–6773. Report on D.C. Act 14–339, ‘‘Owner-Occupant Residential EC–6802. Report of a nomination confirmed for the position of In- Tax Credit Temporary Act of 2002.’’ spector General, received on May 1, 2002, referred jointly to the Committees on Banking, Housing, and Urban Affairs; and Govern- Chairman, Council of the District of Columbia mental Affairs. EC–6774. Report on D.C. Act 14–352, ‘‘HomeStart Regulatory Im- provement Amendment Act of 2002.’’ Director, Office of Federal Housing Enterprise Oversight EC–6840. Office’s Fiscal Year 2001 Performance Report. Chairman, Council of the District of Columbia EC–6775. Report on D.C. Act 14–353, ‘‘Tax Parity Rates and Unin- Chairman, Federal Maritime Commission corporated Business Franchise Tax Rate Clarification Temporary EC–6841. Commission’s Annual Program Performance Report for Fis- Act of 2002.’’ cal Year 2001.

Chairman, Council of the District of Columbia Secretary of Labor and Chairman of the Board with the Executive EC–6776. Report on D.C. Act 14–354, ‘‘Child and Youth, Safety Director, Pension Benefit Guaranty Corporation and Health Omnibus Temporary Amendment Act of 2002.’’ EC–6842. Corporation’s Financial Statements and Performance Report for Fiscal Year 2001. Chairman, Council of the District of Columbia EC–6777. Report on D.C. Act 14–323, ‘‘District of Columbia Youth Acting Chairman, National Endowment for The Arts Advisory Council Establishment Act of 2002.’’ EC–6843. National Endowment for the Arts Performance Reports for Fiscal Years 1999, 2000, and 2001. Chairman, Council of the District of Columbia EC–6778. Report on D.C. Act 14–324, ‘‘Florida Avenue Baptist Assistant Administrator, Bureau for Legislative and Public Affairs, Church Equitable Real Property Tax Relief Act of 2002.’’ Agency for International Development EC–6844. Agency’s Accountability Report for Fiscal Year 2001. Chairman, Council of the District of Columbia EC–6779. Report on D.C. Act 14–325, ‘‘Homestead and Senior Cit- Secretary of Agriculture izen Real Property Tax Act of 2002.’’ EC–6845. Office of the Inspector General Financial and IT Operations Audit Report for Fiscal Year 2001. Chairman, Council of the District of Columbia EC–6780. Report on D.C. Act 14–326, ‘‘Organ and Bone Marrow Director, Selective Service Donor Leave Amendment Act of 2002.’’ EC–6846. Service’s Performance Report for Fiscal Year 2001. Chairman, Council of the District of Columbia Director, National Science Foundation EC–6781. Report on D.C. Act 14–327, ‘‘Continuation of Health Cov- EC–6847. Foundation’s Performance Report for Fiscal Year 2001. erage Act of 2002.’’

115

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00121 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

May 13, 2002 District of Columbia Auditor EC–6994. Report entitled ‘‘Department of Parks and Recreation’s Chairman, Consumer Product Safety Commission Purchase Card Program Requires Substantial Improvement and In- EC–6979. Commission’s inventory of commercial activities for 2001. creased Oversight.’’

Chairman, Securities and Exchange Commission Managing Director of the Federal Housing Finance Board EC–6981. Commission’s combined Government Performance and Re- EC–6995. Board’s report under the Government in the Sunshine Act sult Act Annual Performance Report for Fiscal Year 2001 and for calendar year 2001. the Annual Performance Plan for Fiscal Year 2003. Secretary of Energy May 14, 2002 EC–6996. Report of the Office of the Inspector General for the period of April 1, 2001 through September 30, 2001. Chairman, Federal Mine Safety and Health Review Commission EC–6982. Annual Performance Plan for Fiscal Year 2003 and the Merit Systems Protection Board Program Performance Report for Fiscal Year 2001. EC–6997. Board’s Report under the Government in the Sunshine Act for calendar year 2001. Chair, Equal Employment Opportunity Commission EC–6983. Commission’s Fiscal Year 2001 Annual Program Perform- Secretary of Transportation ance Report. EC–6998. Report of the Office of the Inspector General for the period April 1, 2001 through September 30, 2001. District of Columbia Auditor EC–6984. Report entitled ‘‘Audit of Advisory Neighborhood Commis- Secretary of Transportation sion 8A for Fiscal Years 2000, 2001, and 2002 through December 31, 2001.’’ EC–6999. Fiscal Year 2003 Performance plan and the Fiscal Year 2001 Performance Report. Chairman, National Credit Union Administration EC–6985. Report of the Office of the Inspector General for the Director, Federal Mediation and Conciliation Service period April 1, 2001 through September 30, 2001. EC–7000. Report of the Inventory of Commercial Activities for 2001.

United States Trade Representative, Executive Office of the President Director, Office of White House Liaison EC–6986. Fiscal Year 2003 Performance Plan and the Fiscal Year EC–7001. Report of a nomination confirmed and a change in pre- 2001 Annual Performance Report. viously submitted reported information for the position of Director, Bureau of the Census, received on May 8, 2002. Director, Trade Development Agency EC–6987. Report of the Agency’s Financial Statements for September Chairman of the Council of the District of Columbia 30, 2001. EC–7002. Report on D.C. Act 14–361, ‘‘District of Columbia Public Schools Free Textbook Amendment Act of 2002.’’ Director, Office of Personnel Management EC–6988. Report of a rule entitled ‘‘Prevailing Rate Systems; Change Chairman of the Council of the District of Columbia in the Survey Cycle for the Portland, OR, Appropriated Fund Wage EC–7003. Report on D.C. Act 14–358, ‘‘Youth Pollworker Temporary Area’’ (RIN3206–AJ60) received on May 8, 2002. Amendment Act of 2002.’’

Director, Office of Personnel Management, Employment Service, Of- Acting Chairman, National Endowment for the Arts fice of Employment Policy EC–7004. Fiscal Year 2003 Performance Plan and the Fiscal Year EC–6989. Report of a rule entitled ‘‘Placement Assistance and Reduc- 1999, 2000, and 2001 Performance Reports. tion in Force Notices’’ received on May 8, 2002. Comptroller General of the United States Director, Employment Service, Staffing and Restructuring Policy Divi- EC–7005. Report relative to Budgetary Implications of Selected Gen- sion, Office of Personnel Management eral Accounting Office Work for Fiscal Year 2003. EC–6990. Report of a rule entitled ‘‘Federal Employment Priority Consideration Program for Displaced Employees of the District Chairman of the Council of the District of Columbia of Columbia Department of Corrections’’ (RIN3206–AI28) received EC–7006. Report on D.C. Act 14–357, ‘‘Election Recount and Judicial on May 8, 2002. Review Amendment Act of 2002.’’ Chairman, Federal Maritime Commission EC–6991. Commission’s Report under the Government in the Sun- Chairman of the Council of the District of Columbia shine Act for calendar year 2001. EC–7007. Report on D.C. Act 14–356, ‘‘Residential Permit Parking Area Amendment Act of 2002.’’ Special Counsel EC–6992. Annual Performance Report of the Office of the Special Chairman of the Council of the District of Columbia Counsel for Fiscal Year 2001. EC–7008. Report on D.C. Act 14–355, ‘‘Office of Employee Appeals Attorney Fees Clarification Amendment Act of 2002.’’ Chairman, National Science Board EC–6993. Report of the Office of the Inspector General for the Chief Financial Officer, Export-Import Bank of the United States period of April 1, 2001 through September 30, 2001. EC–7009. Management Report for Fiscal Year 2001.

116

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00122 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

May 14, 2002—Continued Chairman, Securities and Exchange Commission EC–7318. Report of the Office of the Inspector General for the Secretary of Housing and Urban Development Fiscal Year ending September 30, 2001. EC–7010. Government National Mortgage Association (Ginnie Mae) Management Report for Fiscal Year 2001. Secretary of Labor EC–7319. Report of the Office of the Inspector General for the Secretary of the Interior period October 1, 2001 through March 31, 2001. EC–7011. Annual Performance Report for Fiscal Year 2001 and the Annual Performance Plan for Fiscal Year 2003. Chair, Railroad Retirement Board EC–7320. Report of the Office of the Inspector General for the May 15, 2002 period October 1, 2001 through March 31, 2002.

General Counsel, Office of Management and Budget Chairman, Council of the District of Columbia EC–7044. Report of a rule entitled ‘‘Air Transportation Safety and EC–7321. Report on D.C. Act 14–364, ‘‘Unemployment Compensa- System Stabilization Act: Air Carrier Guarantee Loan Program tion Trust Response Temporary Amendment Act of 2002.’’ (Technical Amendment),’’ (67 Fed. Reg. 17258) received on May 2, 2002. Chairman, Council of the District of Columbia EC–7322. Report on D.C. Act 14–365, ‘‘Service Improvement and Chairman, Foreign Claims Settlement Commission, Department of Jus- Fiscal Year 2000 Budget Support Amendment Act of 2002.’’ tice EC–7045. Commission’s Report under the Government in the Sun- Chairman, Council of the District of Columbia shine Act for 2001. EC–7323. Report on D.C. Act 14–366, ‘‘Bond Requirement for New Residential Property Construction on Unstable Soil Temporary May 16, 2002 Amendment Act of 2002.’’

Executive Director, The District of Columbia Retirement Board Chairman, Council of the District of Columbia EC–7089. Report of financial disclosure statements for calendar year EC–7324. Report on D.C. Act 14–367, ‘‘Georgetown Project Tem- 2001. porary Amendment Act of 2002.’’ Chairman, Council of the District of Columbia May 20, 2002 EC–7325. Report on D.C. Act 14–368, ‘‘Bonus Depreciation De- coupling from the Internal Revenue Code Temporary Amendment General Counsel, Office of Management and Budget, Executive Office, Act of 2002.’’ Office of the President EC–7093. Report of a nomination for the position of Deputy Director Chairman, Council of the District of Columbia for Management, received on May 14, 2002. EC–7326. Report on D.C. Act 14–369, ‘‘Prompt Pay Act of 2002.’’

May 21, 2002 Chairman, Council of the District of Columbia EC–7327. Report on D.C. Act 14–370, ‘‘Uniform Custodial Trust Comptroller General of the United States Act of 2002.’’ EC–7165. Report of the list of General Accounting Office reports for January 2002. Chairman, Council of the District of Columbia EC–7328. Report on D.C. Act 14–371, ‘‘Closing of a Portion of May 22, 2002 a Public Alley in Square 5228, S.O. 98–195 Act of 2002.’’

Chairman, Board of Governors, Federal Reserve System Chairman, Council of the District of Columbia EC–7186. Report of the Office of the Inspector General for the EC–7329. Report on D.C. Act 14–372, ‘‘Closing of Edson Place, period October 1, 2002 through March 31, 2002. N.E., adjacent to Square 5080, S.O. 01–808 Act of 2002.’’

Vice Chairman, Export-Import Bank of the United States Chairman, Council of the District of Columbia EC–7187. Board’s Annual Performance Report for Fiscal Year 2001. EC–7330. Report on D.C. Act 14–373, ‘‘Procurement Practices Small Purchase Amendment Act of 2002.’’ June 5, 2002 Chairman, Council of the District of Columbia Chairman, Securities and Exchange Commission EC–7331. Report on D.C. Act 14–375, ‘‘Housing Notice Temporary EC–7315. Report of the Office of the Inspector General for the Amendment Act of 2002.’’ period October 1, 2001 through March 31, 2002. June 11, 2002 Secretary of Labor, Chairman of the Board of the Pension Benefit Guaranty Corporation Comptroller General of the United States EC–7316. Report of the Office of the Inspector General for the EC–7394. Report of the list of General Accounting Office reports period April 1, 2001 through September 30, 2001. for March 2002.

Chief Executive Officer, Corporation for National Service Comptroller General of the United States EC–7317. Report of the Office of the Inspector General for the EC–7395. Report of the lists of the General Accounting Office for period September 30, 2001 through March 31, 2002. February 2002.

117

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00123 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

June 11, 2002—Continued July 10, 2002

Chairman, Council of the District of Columbia Secretary, Health and Human Services EC–7396. Report on D.C. Act 14–377, ‘‘Government Attorney Certifi- EC–7739. Report of the Office of the Inspector General for the cate of Good Standing Filing Requirement Amendment Act of period October 1, 2001 through March 31, 2002. 2002.’’ Administrator, Agency for International Development Chairman, Council of the District of Columbia EC–7740. Agency’s Annual Performance Report. EC–7397. Report on D.C. Act 14–380, ‘‘Omnibus Anti-Terrorism Act of 2002.’’ Assistant Secretary, Administration and Management, Department of Labor Secretary of Agriculture EC–7741. Department’s Commercial Activities Inventory for Fiscal EC–7415. Report of the Office of the Inspector General for the Year 2001. period October 1, 2001 through March 31, 2002. Deputy Archivist of the United States, National Archives and Records June 18, 2002 Administration EC–7742. Report of a rule entitled ‘‘NARA Facilities; Address and Undersecretary of Defense, Acquisition, Technology and Logistics Hours (RIN3095–AB08),’’ received on June 27, 2002. EC–7479. Department’s 2001 inventory of activities that are not inher- ently governmental functions as required by section 2 of the Federal Deputy Archivist of the United States, National Archives and Records Activities Inventory Reform (FAIR) Act. Administration EC–7743. Report of a rule entitled ‘‘NARA regulations; Technical Chief Judge, Superior Court of the District of Columbia Amendments (RIN3095–AB15),’’ received on June 27, 2002. EC–7480. Supplement to the Court’s Transition Plan submitted on April 5, 2002 pursuant to the Family Court Act of 2001. Director, Office of Management and Budget, Executive Office of the President June 24, 2002 EC–7744. Office of Management and Budget’s Fiscal Year 2002 Inventory of Commercial Activities. Secretary of the Interior EC–7541. Semiannual Report of the Office of the Inspector General Deputy Archivist of the United States, National Archives and Records for the period of October 1, 2001 through March 31, 2002. Administration EC–7745. Report of a rule entitled ‘‘National Historical Publications Director, Office of General Counsel and Legal Policy, Office of Gov- and Records Commission Grant Regulations (RIN3095–AA93),’’ ernment Ethics received on June 27, 2002. EC–7542. Report of a rule entitled ‘‘Technical Amendments to Quali- fied Trust Model Certificates Privacy and Paperwork Notices Chairman, Postal Rate Commission (RIN3209–AA00),’’ received on June 11, 2002. EC–7746. Annual Postal Rate Commission Report on ‘‘International Mail Costs, Revenues, and Volumes for Fiscal Year 2001.’’ President, Federal Financing Bank EC–7543. Federal Financing Bank Management Report for Fiscal Chief Judge, Superior Court of the District of Columbia Year 2001. EC–7747. Supplement to the Family Court Transition Plan. Acting Director, Financial Management and Assurance, General Ac- counting Office July 11, 2002 EC–7544. Financial audit of the Congressional Award Foundation’s Fiscal Years 2001 and 2000 Financial Statements. District of Columbia Auditor EC–7846. Report entitled ‘‘City Charges DCPS Nearly $1 Million Executive Director, Neighborhood Reinvestment Corporation in Utility Expenses That Should Have Been Charged To Other EC–7545. Corporation’s Annual Program Performance Report for Fis- Entities.’’ cal Year 2001. July 15, 2002 June 25, 2002 Director, Employment Service, Office of Personnel Management Attorney General, Department of Justice EC–7879. Report of a rule entitled ‘‘Reduction in Force Retreat EC–7603. Attorney General’s Semiannual Management Report and Rights (RIN3206–AJ14),’’ received on June 26, 2002. the Report of the Office of the Inspector General for the period October 1, 2001 to March 31, 2002. Deputy Archivist of the United States, National Archives and Records Administration Merit Systems Protection Board EC–7880. Report of a rule entitled ‘‘Debt Collection (RIN3095– EC–7604. Report entitled ‘‘The U.S. Office of Personnel Management AA77),’’ received on July 9, 2002. in Retrospect: Achievements and Challenges After Two Decades.’’ Deputy Archivist of the United States, National Archives and Records Merit Systems Protection Board Administration EC–7605. Report entitled ‘‘The Federal Merit Promotion Program: EC–7881. Report of a rule entitled ‘‘Nixon Presidential Materials; Process vs. Outcome.’’ Reproduction (RIN3095–AB07),’’ received on July 9, 2002.

118

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00124 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

July 15, 2002—Continued District of Columbia Auditor EC–7908. Report entitled ‘‘Audit of Advisory Neighborhood Commis- Secretary of Education sion 8C for Fiscal Years 2000, 2001, and 2002’’ from October EC–7882. Report of the Office of the Inspector General for the 1, 1999 through December 31, 2002. period from October 1, 2001 to March 31, 2002. July 19, 2002 Administrator, General Service Administration EC–7883. Report of the Office of the Inspector General for the Director, Office of Personnel Management period from October 1, 2001 through March 31, 2002 together EC–8005. Report of Federal Agencies’ Use of the Physician’s Com- with a report providing management’s perspective on the implemen- parability Allowance (PCA) Program for 2002. tation status of audit recommendations. Chair, Board of Directors, Corporation for Public Broadcasting Chairman, Council of the District of Columbia EC–8006. Report of the Office of the Inspector General for the EC–7884. Report on D.C. Act 14–388, ‘‘College Savings Program period October 1, 2001 through March 31, 2002. Temporary Act of 2002.’’ Chairman, Federal Housing Finance Board Chairman, Council of the District of Columbia EC–8007. Office of the Inspector General for the period from October EC–7885. Report on D.C. Act 14–389, ‘‘Mental Health Commitment Clarification Temporary Act of 2002.’’ 1, 2001 through March 31, 2002.

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–7886. Report on D.C. Act 14–387, ‘‘Expected and Executive EC–8008. Report on D.C. Act 14–404, ‘‘Tax Clarity and Recorder Service Domicile Requirement Amendment Act of 2002.’’ of Deeds Temporary Act of 2002.’’

Chairman, Council of the District of Columbia Chairman, Broadcasting Board of Governors EC–7887. Report on D.C. Act 14–385, ‘‘Washington Convention Cen- EC–8009. Report of the Office of the Inspector General for the ter Authority Oversight and Management Continuity Act of 2002.’’ period from October 1, 2001 through March 31, 2002.

Chairman, Council of the District of Columbia Chief Executive Officer, Corporation for National and Community EC–7888. Report on D.C. Act 14–383, ‘‘Capitol Hill North Expansion Service and Expansion of Business Improvement Districts Amendment Act EC–8012. Report of a vacancy in the position of Inspector General, of 2002.’’ received on June 26, 2002 referred jointly, pursuant to the order of January 30, 1975 as modified by the order of April 11, 1986, Chairman, Council of the District of Columbia to the Committees on Health, Education, Labor and Pensions; and EC–7889. Report on D.C. Act 14–399, ‘‘Human Rights Amendment Governmental Affairs. Act of 2002.’’ July 22, 2002 Chairman, Council of the District of Columbia EC–7890. Report on D.C. Act 14–398, ‘‘RLA Revitalization Corpora- Chairman and Chief Executive Officers, Farm Credit Administration tion Amendment Act of 2002.’’ EC–8085. Board’s report under the Government in the Sunshine Act for calendar year 2001. Chairman, Council of the District of Columbia EC–7891. Report on D.C. Act 14–403, ‘‘Fiscal Year Budget Support Chairman, Tennessee Valley Authority Act of 2002.’’ EC–8086. Report under the Government in the Sunshine Act for calendar year 2001. July 16, 2002 Secretary of Veteran’s Affairs Comptroller General of the United States, General Accounting Office EC–8087. Report of the Office of the Inspector General for the EC–7905. Report concerning U.S. General Accounting Office (GAO) period October 1, 2001 through March 31, 2002. employees who were assigned to congressional committees during Fiscal Year 2001. Secretary of Education EC–8088. Report of the Office of the Inspector General for the Director, Office of Personnel Management, Employment Service, period October 1, 2001 through March 31, 2002. Staffing and Restructuring Policy Division, Office of Personnel Management Chairman, Counsel of the District of Columbia EC–7906. Report of a rule entitled ‘‘Career Transition Assistance EC–8089. Report on D.C. Act 14–412, ‘‘Cable Television Reform for Surplus and Displaced Federal Employees (RIN3206–AJ32),’’ Amendment Act of 2002.’’ received on June 26, 2002. Chairman, Council of the District of Columbia Administrator and Chief Executive Officer, Bonneville Power Admin- EC–8090. Report on D.C. Act 14–411, ‘‘Approval of the Franchise istration, Department of Energy of Comcast Cablevision on the District of Columbia Act of 2002. EC–7907. Annual Report for 2001.

119

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00125 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

July 29, 2002 Chairman of the Council of the District of Columbia EC–8278. Report on D.C. Act 14–434, ‘‘Contract No. DCFRA 00– Chairman, Federal Labor Relations Authority 030B (Capital Improvements and Renovations to Various Metropoli- EC–8263. Report of a nomination for the position of General Counsel, tan Police Department Facilities) Exemption Temporary Amendment received on July 16, 2002. Act of 2002.’’

Secretary, Chief Administrative Officer, Postal Rate Commission Chairman of the Council of the District of Columbia EC–8264. Report of a nomination for the position of Commissioner, EC–8279. Report on D.C. Act 14–428, ‘‘Government Reports Elec- received on July 16, 2002. tronic Publication Requirement Amendment Act of 2002.’’

Chairman, Federal Accounting Standards Advisory Board Chairman of the Council of the District of Columbia EC–8266. Report entitled ‘‘Eliminating the Category National Defense EC–8280. Report on D.C. Act 14–429, ‘‘Free Clinic Assistance Pro- Property, Plant, and Equipment.’’ gram Extension Amendment Act of 2002.’’

Director, Workforce Compensation and Performance Service, Office Chairman of the Council of the District of Columbia of Personnel Management EC–8281. Report on D.C. Act 14–430, ‘‘Education and Examination EC–8267. Report of a rule entitled ‘‘Cost-of-Living Allowances (Non- Exemption for Respiratory Care Practitioners Amendment Act of foreign Areas); Methodology Changes (RIN3206–AJ40; RIN3206– 2002.’’ AJ41),’’ received on July 23, 2002. July 30, 2002 District of Columbia Auditor EC–8268. Report entitled ‘‘Audit of Advisory Neighborhood Commis- Deputy Associate Administrator, Office of Acquisition Policy, General sion 7C for Fiscal Years 1999, 2000, 2001, and 2002 through Service Administration, Department of Defense December 31, 2001 (10/01/98 through 12/31/01.’’ EC–8304. Report of a rule entitled ‘‘Federal Acquisition Regulation; Federal Acquisition Circular 2001–07 (FAC2001–07),’’ received on District of Columbia Auditor July 18, 2002. EC–8269. Report entitled ‘‘Audit of Advisory Neighborhood Commis- sion 6A,’’ for the period July 1, 1998 through September 30. Director, Federal Emergency Management Agency EC–8305. Inspector General’s and Director’s semiannual reports that Assistant Secretary, Financial Markets, Debarment of the Treasury address the Agency’s audit and audit follow-up activities during EC–8270. Report concerning the public debt outstanding would exceed the period October 1, 2001 through March 31, 2002. the statutory limit of $5.95 trillion no later than May 16 and, as result, a ‘‘debt issuance suspension period’’ would begin no Federal Co-Chairman, Appalachian Regional Commission later than May 1 and end of June 28, 2002. EC–8306. Report of the Office of the Inspector General for the period October 1, 2001 through March 31, 2002. Chairman of the Council of the District of Columbia EC–8271. Report on D.C. Act 14–438, ‘‘Lead-Based Pain Abatement Director of the United States Office of Personnel Management, Office and Control Temporary Amendment Act of 2002.’’ of Insurance Programs, Office of Personnel Management EC–8308. Report of a rule entitled ‘‘Suspension of CHAMPVA or Chairman of the Council of the District of Columbia TRICARE or TRICARE-for-Life Eligibles’ Enrollment in the Fed- EC–8272. Report on D.C. Act 14–439, ‘‘Department of Human Serv- eral Employees Health Benefits (FEHB Program (RIN3206– ices Mental Retardation and Developmental Disabilities Administra- AJ36)),’’ received on July 26, 2002. tion Funding Authorization Temporary Act of 2002.’’ Administrator of the Environmental Protection Agency Chairman of the Council of the District of Columbia EC–8309. Report of the Office of the Inspector General for the EC–8273. Report on D.C. Act 14–437, ‘‘Abandoned and Vacant Prop- period October 1, 2001 through March 31, 2002. erties Community Development Disposition, and Disapproval of Disposition of Certain Scattered Vacant Abandoned Proprieties Inspector General, General Service Administration Temporary Act of 2002.’’ EC–8310. Report of the Office of the Inspector General for the period October 1, 2001 through March 31, 2002. Chairman of the Council of the District of Columbia EC–8274. Report on D.C. Act 14–431, ‘‘Business Improvement Dis- Deputy Associate Administrator, Office of Acquisition Policy, National tricts Amendment Act of 2002.’’ Aeronautics and Space Administration, General Service Administra- tion, Department of Defense Chairman of the Council of the District of Columbia EC–8311. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–8275. Report on D.C. Act 14–432, ‘‘Civil Commitment of Citi- Federal Acquisition Circular 2001–08 (FAC2001–08),’’ received on zens with Mental Retardation Amendment Act of 2002.’’ July 26, 2002.

Chairman of the Council of the District of Columbia Administrator, Small Business Administration EC–8276. Report on D.C. Act 14–436, ‘‘Disability Compensation EC–8312. Report of the Office of the Inspector General for the Program Transfer Temporary Amendment Act of 2002.’’ period October 1, 2001 through March 31, 2002.

Chairman of the Council of the District of Columbia Executive Officer, National Science Board EC–8277. Report on D.C. Act 14–435, ‘‘Disability Compensation EC–8313. Report under the Government in the Sunshine Act for Program Transfer Temporary Amendment Act of 2002.’’ calendar year 2001.

120

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00126 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

July 30, 2002—Continued Director, Benefit Design and Compliance, AgriBank EC–8507. Annual reports disclosing the financial condition of the Secretary of Commence Retirement Plans for the Employees of the Seventh Farm Districts, EC–8314. Fiscal Year 2001 Annual Program Performance Report and Eleventh Farm Districts, and AgAmerica Far Credit District. the Fiscal Year 2003 Annual Performance Plan. September 9, 2002 Inspector General Liaison, Selective Service System EC–8315. Report of the Office of the Inspector General for the Secretary, Department of Agriculture period October 1, 2001 through March 31, 2002. EC–8696. Semiannual report of the Office of the Inspector General for the period October 1, 2001 through March 31, 2002. September 3, 2002 Acting Chairman, Consumer Product Safety Commission Comptroller General of the United States, General Accounting Office EC–8697. Semiannual report of the Office of the Inspector General EC–8413. Report concerning U.S. General Accounting Office (GAO) for the period October 1, 2001 through March 31, 2002. employees who were assigned to congressional committees as of July 22, 2002. Vice Chairman, Federal Election Commission EC–8698. Annual Report regarding the implementation of the Govern- September 4, 2002 ment in the Sunshine Act for calendar year 2001.

Special Counsel, United States of America Director, Office of Personnel and Management EC–8496. Annual Report from the Office of Special Counsel for EC–8699. Report of a rule entitled ‘‘Prevailing Rate Systems; Defini- Fiscal Year 2001. tion of San Joaquin County, California, as a Nonappropriated Fund Wage Area (RIN3206–AJ35),’’ received on August 27, 2002. Director, Office of Personnel Management EC–8497. Report of a rule entitled ‘‘Prevailing systems; Definition Director, Office of Personnel Management, Executive Office of the of Santa Clara, CA, Nonappropriated Fund Wage Area (RIN3206– President AJ61),’’ received on August 15, 2002. EC–8700. Report of a rule entitled ‘‘Presidential Rank Awards,’’ received on September 3, 2002. District of Columbia Auditor EC–8498. Report entitled ‘‘Eastern Market Management and Oversight Director, Program Services Division, Office of Agency Programs, Of- Needs Substantial Improvement.’’ fice of Government Ethics EC–8701. Report entitled ‘‘Technical Amendments to Regulations General Counsel, Federal Retirement Thrift Investment Board Governing Filing Extensions and Late Filing Fee Waivers EC–8499. Report of a rule entitled ‘‘Correction of Administrative (RIN3209–AA00),’’ received on August 27, 2002. Errors; Expanded and Continuing Eligibility, Death Benefits, Loan Program,’’ received on August 15, 2002. Comptroller General of the United States EC–8702. Report of the list of General Accounting Reports for June Program Manager, Employee Benefits Program, Human Resources 2002. Support Branch, Department of the Navy EC–8500. Annual report for 2001 of the Retirement Plan for Civilian Comptroller General of the Untied States Employees of the United States Marine Corp Community Service, EC–8703. Report of the list of General Accounting Reports for May Personal and Family Readiness Division, and Miscellaneous Non- 2002. appropriated Fund Instrumentalities. Administrator, Agency for International Development Chair, Equal Employment Opportunity Commission EC–8704. Annual Performance Plan for 2003. EC–8501. Final Fiscal Year 2002 Annual Performance Plan and the Fiscal Year 2003 Annual Performance Plan for the Equal Employ- District of Columbia Auditor ment Opportunity Commission. EC–8705. Report entitled ‘‘Audit of Advisory Neighborhood Commis- sion 7D for Fiscal Years 2000, 2001, and 2002 through March Chief Financial Officer and Plan Administrator, First South Retirement 31, 2002. Committee EC–8502. First South Agricultural Credit Associate Retirement Plan District of Columbia Auditor for December 31, 2001. EC–8706. Report entitled ‘‘D.C. Public Schools Medicaid Revenue Recovery Operations Require Substantial Improvement. Employee Benefits Manager, Ag First Farm Credit Bank EC–8503. Annual Reports of Federal Pension Plan for calendar year Director, Office of Personnel Management, Executive Office of the 2001. President EC–8707. Report of a rule entitled ‘‘Prevailing Rate Systems; Change Administrator, General Services Administration in the Survey Cycle for the Portland, OR, Appropriated Fund Wage EC–8504. Annual Performance Plan for Fiscal Year 2003. Area (RIN3206–AJ60),’’ received on August 27, 2002.

Chairman and Chief Executive Officer, Farm Credit Administration Secretary, Department of Housing and Urban Development EC–8506. Semiannual report of the Office of the Inspector General EC–8708. Annual Report on Performance and Accountability for Fis- for the period October 1, 2001 through March 31, 2002. cal Year 2001.

121

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00127 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

September 9, 2002—Continued Secretary of Transportation EC–8858. Semiannual Report of the Office of the Inspector General General Counsel, Federal Retirement Thrift Investment Board for the period October 1, 2001 through March 31, 2002. EC–8709. Report of a rule entitled ‘‘Employee Elections to Contribute to the Thrift Savings Plan, Participants’ Choices of Investment Secretary of Treasury Funds, Vesting, Uniformed Service Accounts, Correction of Admin- EC–8859. Draft of proposed legislation entitled ‘‘District of Columbia istrative Errors, Lost Earnings Attributable to Employing Agency Retirement Protection Improvement Act of 2002.’’ Errors, Participant Statements, Calculation of Share Prices, Methods of Withdrawing Funds from the Thrift Savings Plan, Death Benefits, Chief Operating Officer/President, Financing Corporation Domestic Relations Orders Affecting Thrift Savings Plan Accounts, EC–8860. Report relative to the statement of the system on internal Loans, Miscellaneous,’’ received on September 3, 2002. controls for December 31, 2000 and 2001. Chairman, Council of the District of Columbia September 12, 2002 EC–8710. Report on D.C. Act 14–441, ‘‘Domestic Relations Laws Clarification Act of 2002.’’ Secretary, Postal Rate Commission Chairman, Council of the District of Columbia EC–8913. Report of a nomination confirmed for the position of Com- EC–8711. Report on D.C. Act 14–446, ‘‘Honoraria Amendment Tem- missioner, received on September 9, 2002. porary Act of 2002.’’ September 17, 2002 Chairman, Council of the District of Columbia EC–8712. Report on D.C. Act 14–458, ‘‘Child Restraint Amendment General Counsel, Office of Management and Budget, Executive Office Act of 2002.’’ of the President EC–9010. Report of a nomination for the position of Controller, Chairman, Council of the District of Columbia Officer of Federal Financial Management, received on September EC–8713. Report on D.C. Act 14–459, ‘‘Technical Amendment Act 10, 2002. of 2002.’’ September 18, 2002 Chairman, Council of the District of Columbia EC–8714. Report on D.C. Act 14–444, ‘‘Back-to-School Tax Holiday Director, Bureau of the Census, Department of Commerce Temporary Act of 2002.’’ EC–9028. Report of a rule entitled ‘‘Bureau of the Census Certifi- cation Process (RIN0607–AA36),’’ received on September 13, 2002. Chairman, Council of the District of Columbia EC–8715. Report on D.C. Act 14–445, ‘‘Special Education Task Force October 1, 2002 Temporary Act of 2002.’’ Investment Manager, Treasury Division, Army and Air Force Ex- Chairman, Council of the District of Columbia change Service EC–8716. Report on D.C. Act 14–443, ‘‘Public Health Laboratory EC–9205. Retirement Annuity Plan for Employees of the Army and Fee Temporary Amendment Act of 2002.’’ Air Force Exchange Services, the Supplemental Deferred Com- Chairman, Council of the District of Columbia pensation Plan for Members of the Executive Management Program EC–8717. Report on D.C. Act 14–440, ‘‘Improved Child Abuse Inves- of the Army and Air Force Exchange Services, and the Retirement tigations Amendment Act of 2002.’’ Savings Plan and Trust for Employees of the Army and Air Force Exchange Service dated 2002. September 10, 2002 October 4, 2002 General Counsel, Office of Federal Financial Management, Office of Management and Budget Secretary of Transportation EC–8854. Report of a vacancy in the position of controller, received EC–9281. Report of the Office of theInspector General for the period on August 20, 2002. October 1, 2001 through March 31, 2002.

General Counsel, Office of Management and Budget Chairman, Postal Rate Commission EC–8855. Report of a nomination confirmed for the position of Dep- EC–9282. Report relative to network vulnerability assessment report uty Director for Management, received on August 20, 2002. dated August 2002.

Director, Court Services and Offenders Supervision Agency for the Chairman, Federal Maritime Commission District of Columbia EC–9283. Semiannual Report of the Office of the Inspector General EC–8856. Draft of proposed legislation entitled ‘‘Court Services and for the period October 1, 2001 through March 31, 2002. Offender Supervision Agency Interstate Supervision Act of 2002.’’ Assistant Secretary for Policy, Management and Budget, Department Director, Court Services and Offenders Supervision Agency for the of the Interior District of Columbia EC–9284. Department’s inventory of commercial activites for Fiscal EC–8857. Draft of proposed legislation entitled ‘‘Court Services and Year 2001. Offender Supervision Agency Appointment Act of 2002.’’

122

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00128 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

October 10, 2002 November 14, 2002

Deputy Associate Administrator, Office of Acquisition Policy, National Assistant Secretary for Administration and Management, Department Aeronautics and Space Administration, General Service Administra- of Health and Human Services tion, Department of Defense EC–9501. Report on the Department’s commercial activities inventor. EC–9298. Report of a rule entitled ‘‘Federal Acquisition Regulation: Federal Acquisition Circular 2001–09 (FAC2001–09) received on District of Columbia Auditor October 2, 2002. EC–9502. Report entitled ‘‘Executive Branch Fails to Implement The Telephone Fraud Amendment Act.’’ Secretary of Commerce EC–9299. Report of the Office of the Inspector General for the District of Columbia Auditor period October 1, 2001 through March 31, 2002. EC–9503. Report entitled ‘‘Certification Review of the Sufficiency of the Washington Convention Center Authority’s Projected Rev- October 17, 2002 enue and Excess Reserve to Meet Projected Operating and Debt Service Expenditures and Reserve Requirements for Fiscal Year Chief Judge, Superior Court of the District of Columbia 2003.’’ EC–9394. The Family Court Transition Plan Progress Report. District of Columbia Auditor November 13, 2002 EC–9504. Report entitled ‘‘Audit of Advisory Neighborhood Commis- sion 6B for Fiscal Years 1999 Through 2002, as of June 30th.’’ Director, Federal Emergency Management Agency EC–9455. Annual Performance and Accountability Report for Fiscal Dirctor, Office of Compensation Administration, Office of Personnel Year 2001. Management EC–9505. Report of a rule entitled ‘‘Basic Pay for Employees Tem- Administrator, Environmental Protection Agency porary Organizations’’ received October 28, 2002. EC–9456. Annual Report to Congress on EPA Implementation of the Federal Financial Assistance Management Improvement Act Director, Office of Management and Budget, Executive Office of of 1999. the President EC–9506. Report entitled ‘‘Statistical Programs of the United States Director, Federal Emergency Management Agency Government: Fiscal Year 2003.’’ EC–9457. Report relative to the Federal Emergency Management Agency’s grant making processes. Chairman of the Council of the District of Columbia EC–9507. Report on D.C. Act 14–462, ‘‘General Obligation Bonds District of Columbia Auditor and Bond Anticipation Notes for Fiscal Years 2002–2007 Author- EC–9458. Report entitled, ‘‘Certification of the Fiscal Year 2002 ization Act of 2002.’’ Revenue Projection in Support of the District’s $283,870,000 Multimodal General Obligation Bonds and Refunding Bonds.’’ Chairman of the Council of the District of Columbia EC–9508. Report on D.C. Act 14–463, ‘‘Mobile Telecommunications Under Secretary of Defense, Technology and Logistics Sourcing Conformity Act of 2002.’’ EC–9459. Report on the Performance of Commercial Activities. Chairman of the Council of the District of Columbia District of Columbia Auditor EC–9509. Report on D.C. Act 14–465, ‘‘Department of Insurance EC–9460. Report entitled, ‘‘Mismanaged Special Education Payment and Securities Regulation Merger Review Temporary Amendment System Vulnerable to Fraud, Waste, and Abuse.’’ Act of 2002.’’

District of Columbia Auditor Chairman of the Council of the District of Columbia EC–9461. Report entitled, ‘‘Audit of Advisory Neighborhood Com- EC–9510. Report on D.C. Act 14–466, ‘‘Ward Redistricting Residen- mission 2B For Fiscal Years 2000, 2001, 2002 Through March tial Permit Parking Extension Temporary Amendment Act of 31, 2002. 2002.’’

Comptroller General of the United States Chairman of the Council of the District of Columbia EC–9462. Report of the list of General Accounting Office Reports EC–9511. Report on D.C. Act 14–464, ‘‘Religious Organization Ex- for April 2002. emption Amendment Temporary Act 2002.’’

Acting Director, Peace Corps of the United States Chairman of the Council of the District of Columbia EC–9463. Semi-annual report of the Peace Corps’ Inspector General EC–9512. Report on D.C. Act 14–468, ‘‘Washington Metropolitan for the six-month period ending March 31, 2002. Area Transit Authority Property Dedication Transfer Tax Exemption Temporary Act 2002.’’ Comptroller General of the United States, Government Accounting Office Chairman of the Council of the District of Columbia EC–9464. Report of the list of General Accounting Office reports EC–9513. Report on D.C. Act 14–467, ‘‘Other-Type Funds Temporary for July 2002. Act of 2002.’’

123

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00129 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

November 14, 2002—Continued November 18, 2002

Chairman of the Council of the District of Columbia Comptroller General of the United States, General Accounting Office EC–9514. Report on D.C. Act 14–469, ‘‘Motor Vehicle Registration EC–9640. Report relative to Reports, Testimony, Correspondence, and and Operator’s Permit Issuance Enhancement Temporary Amend- Other Publications for August 2002. ment Act of 2002.’’ Chairman, Consumer Product Safety Commission Chairman of the Council of the District of Columbia EC–9641. Report relative to the U.S. Consumer Product Safety Com- EC–9515. Report on D.C. Act 14–471, ‘‘Transfer of Jurisdiction of mission’s (CPSC) inventory of commercial activities for 2002. Reservation 19 and 124 Temporary Act of 2002.’’ Comptroller General of the United States, General Accounting Office Chairman of the Council of the District of Columbia EC–9642. Report relative to Reports, Testimony, Correspondence, and EC–9516. Report on D.C. Act 14–470, ‘‘Freedom Forum Real Prop- Other Publications for September 2002. erty Tax Exemption and Equitable Real Property Tax Relief Tem- porary Act of 2002.’’ November 20, 2002

Chairman of the Council of the District of Columbia Chairman, Defense Nuclear Facilities Safety Board EC–9517. Report on D.C. Act 14–486, ‘‘Solid Waste Transfer Station EC–9812. Report relative to the Federal Managers’ Financial Integrity Service and Settlement Agreements Temporary Amendment Act Act and the status of internal audit and investigative activities. of 2002.’’ Chairman, Appraisal Subcommittee, Federal Financial Institutions Ex- Chairman of the Council of the District of Columbia amination Council EC–9518. Report on D.C. Act 14–487, ‘‘Solid Waste Facility Permit EC–9813. Report entitled ‘‘Financial Statements and Independent Phase-Out Extension Temporary Amendment Act of 2002.’’ Auditors’ Report.’’

Chairman of the Council of the District of Columbia Secretary, American Battle Monuments Commission EC–9519. Report on D.C. Act 14–483, ‘‘Tax Clarity and Related EC–9814. Annual Report of the American Battle Monuments Commis- Amendments Temporary Act of 2002.’’ sion.

Chairman of the Council of the District of Columbia Assistant Secretary for Management and Chief Financial Officer, De- EC–9520. Report on D.C. Act 14–474, ‘‘Automated Traffic Enforce- partment of the Treasury ment Fund Temporary Amendment Act of 2002.’’ EC–9815. Report on the Fair Act Commercial Activities Inventory for 2002. Chairman of the Council of the District of Columbia EC–9521. Report on D.C. Act 14–482, ‘‘Inheritance and Estate Tax Temporary Act of 2002.’’

Chairman of the Council of the District of Columbia EC–9522. Report on D.C. Act 14–472, ‘‘Council Review of Existing Convention Center Site Redevelopment Temporary Amendment Act of 2002.’’

Chairman of the Council of the District of Columbia EC–9523. Report on D.C. Act 14–473, ‘‘Capitol Hill Business Im- provement District Temporary Amendment Act of 2002.’’

Deputy Archivist of the United States, National Archives and Records Administration EC–9524. Report of a rule entitled ‘‘Debt Collection’’ (RIN3095– AA77) received on October 16, 2002.

Deputy Archivist of the United States, National Archives and Records Administration EC–9525. Report of a rule entitled ‘‘Researcher Identification Cards’’ (RIN3095–AB14).

Acting Director, Office of Regulatory Law, Department of Veterans Affairs EC–9528. Report of a rule entitled ‘‘Recoupment of Severance Pay from VA Compensation’’ received on October 15, 2002.

Acting Director, Office of Regulatory Law, Department of Veterans Affairs EC–9529. Report of a rule entitled ‘‘Enrollment-Provision of Hospital and Outpatient Care to Veterans’’ received on October 15, 2002.

124

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00130 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN PETITIONS OR MEMORIALS REFERRED TO THE COMMITTEE

June 7, 2001 POM–82. A concurrent resolution adopted by the House of the Legis- lature of the State of Louisiana relative to the United States Postal Service.

July 24, 2001 POM–154. A resolution adopted by the House of the General Assem- bly of Pennsylvania relative to issuing a Coal Miners’ Postage Stamp.

October 30, 2001 POM–200. A resolution adopted by the Senate of the General Assem- bly of the State of Rhode Island relative to maintaining the public institutions status of D.C. General Hospital. POM–211. A resolution adopted by the Grand Lodge of Ancient Free and Accepted Masons of the State of Missouri relative to National Respect. POM–213. A resolution adopted by the Commission of the City of Miami, Florida relative to September 11, 2001.

November 9, 2001 POM–218. A resolution adopted by the Council of Berkeley County, South Carolina relative to September 11, 2001.

May 16, 2002 POM–245. A resolution adopted by the Board of Commissioners of Warren Country, Georgia, relative to a U.S. Postal stamp hon- oring the late Senator Tom Watson.

125

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00131 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00132 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN PRESIDENTIAL MESSAGES REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS

May 2, 2001

President of the United States PM–16. Report concerning the District of Columbia Courts Fiscal Year 2002 Budget Submission.

June 27, 2001

President of the United States PM–31. Report of the Federal Labor Relations Authority for Fiscal Year 2000.

November 15, 2001

President of the United States PM–59. Report of the seventh biennial revision (2002–2006) to the United States Arctic Research Plan.

June 6, 2002

President of the United States PM–89. Report of the Ninth Biennial Report of the Interagency Arctic Research Policy Committee from February 1, 2000 through January 31, 2002.

June 18, 2002

President of the United States PM–92. Draft of proposed legislation entitled ‘‘Homeland Security Act of 2002.’’

July 12, 2002

President of the Untied States PM–102. District of Columbia’s Fiscal Year 2003 Budget Request Act.

127

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00133 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00134 Fmt 7803 Sfmt 7803 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN JURISTICTION 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 rec- ommendations 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 51, 107TH CONGRESS COMMITTEE ON GOVERNMENTAL AFFAIRS

SEC. 13. (a) * * * ******* (d)(1) 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; 129

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00135 Fmt 7801 Sfmt 7801 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN (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: Provided, That, in carrying out the duties herein set forth, the inquiries of this committee or any subcommittee thereof shall not be deemed limited to the records, functions, and operations of any particular branch of the Government; but may extend to the records and activities of any persons, corporation, or other entity. (2) Nothing contained in this subsection shall affect or impair the exercise of any other standing committee of the Senate of any power, or the discharge by such committee of any duty, conferred or imposed upon it by the Standing Rules of the Senate or by the Legislative Reorganization Act of 1946, as amended. (3) For the purposes of this subsection, the committee, or any duly authorized subcommittee thereof, or in chairman, or any other member of the committee or subcommittee designated by the chairman, from March 1, 1997, through February 28, 1999, 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) All subpoenas and related legal processes of the committee and in subcommittees authorized under S. Res. 73 of the One Hundred Fourth Congress, second session, are authorized to continue.

130

VerDate 0ct 09 2002 10:08 Dec 21, 2004 Jkt 085770 PO 00000 Frm 00136 Fmt 7801 Sfmt 7801 C:\DOCS\85770.TXT SAFFAIRS PsN: PHOGAN